Loading...
Minutes 2011-06-13MINUTES OF A REGULAR MEETING OF THE CYPRESS CITY COUNCIL HELD June 13, 2011 A regular meeting of the Cypress City Council was called to order at 6:30 p.m. by Mayor Mills in the Council Chambers, 5275 Orange Avenue, Cypress, California. Members present: Mayor /Agency Chair Leroy Mills Mayor Pro Tem /Agency Vice Chair Todd Seymore Council /Agency Board Member Doug Bailey Council /Agency Board Member Phil Luebben Council /Agency Board Member Prakash Narain Staff present: City Manager John Bahorski City Attorney William Wynder ORAL COMMUNICATIONS: None. CLOSED SESSION: The City Attorney reported that the City Council would be meeting in Closed Session regarding Conference with Labor Negotiators, pursuant to Government Code Section 54957.6, Agency Negotiators: John B. Bahorski and Richard Storey; Employee Groups: Police Management Association. The City Attorney reported that the City Council would be meeting in Closed Session regarding Conference with Legal Counsel Existing Litigation, pursuant to Government Code Section 54956.9(a), Pulsifer v. City of Cypress, Case Number 30- 2011- 00467319; Orange County Superior Court. At 6:31 p.m., the Mayor recessed the meeting. 7:00 P.M. SESSION: The 7:00 p.m. session of the City Council meeting was called to order at 7:01 p.m. by Mayor Mills. Members present: Mayor /Agency Chair Leroy Mills Mayor Pro Tem /Agency Vice Chair Todd Seymore Council /Agency Board Member Doug Bailey Council /Agency Board Member Phil Luebben Council /Agency Board Member Prakash Narain Staff present: City Manager John Bahorski City Attorney William Wynder Assistant City Manager /Director of Finance and Administrative Services Richard Storey Director of Community Development Ted Commerdinger Police Chief Jackie Gomez Whiteley Public Works Director Doug Dancs Recreation and Community Services Director June Liu Assistant Director of Finance and Administrative Services Matt Burton Assistant City Engineer Kamran Dadbeh Water Quality Manager Gonzo Vazquez Public Works Superintendent Bobby Blackburn Recreation Superintendent Dena Diggins Administrative Services Manager Andrew Tse City Clerk Denise Basham 186 CITY COUNCIL MINUTES JUNE 13, 2011 187 PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Council Member Bailey. INVOCATION: The invocation was given by City Attorney Wynder. PRESENTATIONS: The Police Chief introduced Cypress Police Sergeant Dean Pinvidic. Mayor Mills presented a Certificate of Special Recognition to retiring Cypress School District Superintendent Sheri Loewenstein. Mayor Mills presented Certificates of Special Recognition to outgoing City Commissioners David Ashman, Recreation and Community Services Commission, Gloria Straub, Senior Citizens Commission, and Michael Mullen, Traffic Commission. REPORT OF WORKSHOP AGENDA/CLOSED SESSION: The Mayor asked for the report of the Closed Session Agenda items discussed earlier in the evening. The City Attorney reported that the City Council met in Closed Session regarding Conference with Labor Negotiators, pursuant to Government Code Section 54957.6, Agency Negotiators: John B. Bahorski and Richard Storey; Employee Groups: Police Management Association. He stated that the City Council received a privileged and confidential briefing and that a negotiating approach and recommendation was reviewed and unanimously authorized by the City Council. The City Attorney reported that the City Council met in Closed Session regarding Conference with Legal Counsel Existing Litigation, pursuant to Government Code Section 54956.9(a), Pulsifer v. City of Cypress, Case Number 30- 2011 00467319; Orange County Superior Court. He stated that a privileged and confidential briefing was held and that questions were answered. No other action was taken in Closed Session, nor was any solicited. The meeting was recessed at 7:16 p.m. The meeting was reconvened at 7:19 p.m. ORAL COMMUNICATIONS: LIMITED TO ONE -HALF HOUR. (THREE MINUTES PER SPEAKER, SPEAKING ONCE.) Mayor Mills asked anyone who wished to speak on any topic not included on the meeting Agenda to come forward. None. PUBLIC HEARINGS: 7:00 P.M. (PUBLIC COMMENTS RESTRICTED TO TEN MINUTES PER SPEAKER, UNLESS EXTENDED BY THE CITY COUNCIL). Item No. 1: PUBLIC HEARING REGARDING THE ADOPTION OF THE FISCAL YEAR 2011 -12 BUDGET FOR THE CYPRESS RECREATION AND PARK DISTRICT. The Mayor stated that proposed for the City Council's approval is a balanced budget with no reduction in services, no pay cuts, no salary rollbacks, no layoffs, no furlough days, and the ability to offer some limited salary increases. The Assistant City Manager /Director of Finance and Administrative Services provided background information on this item. The public hearing was opened. Mayor Mills asked if there was anyone who wished to speak in favor of the item. 2 CITY COUNCIL MINUTES JUNE 13, 2011 188 Mayor Mills asked if there was anyone who wished to speak against the item. The public hearing was closed. It was moved by Mayor Pro Tem Seymore and seconded by Council Member Narain, that the City Council, acting as the ex- officio governing Board of Directors of the Cypress Recreation and Park District, adopt the District Budget as proposed for the fiscal year beginning July 1, 2011 after the conclusion of the public hearing. The motion was unanimously carried by the following roll call vote: AYES: 5 COUNCIL MEMBERS: Bailey, Luebben, Narain, Seymore and Mills NOES: 0 COUNCIL MEMBERS: None ABSENT: 0 COUNCIL MEMBERS: None Item No. 2: PUBLIC HEARING AND ADOPTION OF THE FISCAL YEAR 2011 -12 THROUGH FISCAL YEAR 2017 -18 CAPITAL IMPROVEMENT PROGRAM FOR THE CITY OF CYPRESS AND CYPRESS RECREATION AND PARK DISTRICT. The Director of Public Works provided background information on this item. Council Member Luebben asked about the Americans with Disabilities (ADA) ramp installation at Veterans Park. The Director of Public Works responded that a ramp and pathway was installed at Veterans Park. Council Member Luebben asked about the Holder Street project to open up the road to Katella Avenue. The Director of Public Works stated that current service levels at the surrounding intersections are examined annually and that, at this time, the service levels are a C or above and are operating at appropriate means. Council Member Luebben requested that staff provide a history of the funding for this project over the past 15 years. Council Member Bailey asked when Myra Street will reopen. The Director of Public Works stated the Myra Street project will be finalized in the first quarter of 2012, and after that there would be a six -month project that would put an underground detention facility in the road that will impact traffic. Mayor Pro Tem Seymore complimented staff on the work done on the ADA ramps installed throughout the community. Council Member Narain complimented staff on the Ball Road median landscaping. Council Member Luebben concurred with Mayor Pro Tem Seymore's compliments but expressed concern with the contractors soliciting their business with residents. The public hearing was opened. Mayor Mills asked if there was anyone who wished to speak in favor of the item. Mayor Mills asked if there was anyone who wished to speak against the item. The public hearing was closed. It was moved by Mayor Pro Tem Seymore and seconded by Council Member Luebben, that the City Council, acting as the ex- officio governing Board of Directors of the Cypress Recreation and Park District: 1) Conduct a public hearing to solicit comments on the City's proposed Fiscal Year 2011 -12 through Fiscal Year 2017 -18 Capital Improvement Program (GIP); and 2) Upon closing the public hearing, formally adopt the 3 CITY COUNCIL MINUTES JUNE 13, 2011 City of Cypress /Cypress Recreation and Park District Capital Improvement Program for Fiscal Year 2011 -12 through Fiscal Year 2017 -18. The motion was unanimously carried by the following roll call vote: AYES: 5 COUNCIL MEMBERS: Bailey, Luebben, Narain, Seymore and Mills NOES: 0 COUNCIL MEMBERS: None ABSENT: 0 COUNCIL MEMBERS: None CONSENT CALENDAR: All matters listed on the Agenda under "Consent Calendar" are to be considered by the City Council to be routine and will be enacted by one motion approving the recommendations listed on the Agenda. It was moved by Council Member Narain and seconded by Mayor Pro Tem Seymore, to approve Consent Calendar Items No. 3 through 22. Council Member Luebben asked that the record reflect his "No" vote for Agenda Items No. 6 and 17. The motion was unanimously carried by the following roll call vote, with Council Member Luebben's "No" votes on Agenda Items No. 6 and 17: AYES: 5 COUNCIL MEMBERS: Bailey, Luebben, Narain, Seymore and Mills NOES: 0 COUNCIL MEMBERS: None ABSENT: 0 COUNCIL MEMBERS: None Item No. 3: APPROVAL OF CITY COUNCIL MINUTES OF THE MEETING OF MAY 23. 2011. Recommendation: That the City Council approve the Minutes of the Meeting of May 23, 2011, as submitted. Item No. 4: MOTION TO INTRODUCE AND /OR ADOPT ALL ORDINANCES AND RESOLUTIONS PRESENTED FOR CONSIDERATION BY TITLE ONLY AND TO WAIVE FURTHER READING. Item No. 5: CONFIRMATION OF APPOINTMENTS TO FILL NINE COMMISSIONER VACANCIES. Recommendation: That the City Council confirm the appointments of nine (9) Commissioners, each serving four -year terms, effective July 1, 2011. Item No. 6: BLYTHE V. NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT. Recommendation: That the City Council: 1) Approve that certain "Settlement Agreement Release of All Claims" by and between the City of Cypress and the North Orange County Community College District, and authorize the Mayor to execute the same on behalf of the City; and 2) Approve that certain "Memorandum of Understanding Between the City of Cypress North Orange County Community College District Regarding the Rendition of Certain Law Enforcement Services by Cypress Police Department to Cypress College" and authorize the Mayor to execute the same on behalf of the City. Item No. 7: FISCAL YEAR 2011 -2012 CAPITAL IMPROVEMENT PROGRAM (CIP) GENERAL PLAN CONSISTENCY DETERMINATION. Recommendation: That the City Council: 1) Determine that the Fiscal Year 2011 -2012 Capital Improvement Program (CIP) is consistent with the City of Cypress General Plan 2001 Update, as required by Government Code Section 65103(c); and 2) Receive and file the staff report for the Fiscal Year 2011 -2012 Capital Improvement Program (CIP) Consistency Determination. 4 189 CITY COUNCIL MINUTES JUNE 13, 2011 Item No. 8: AUTHORIZE EXECUTION OF COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) CONTRACTS FOR FISCAL YEAR 2011 -2012. Recommendation: That the City Council adopt the Resolution by title only, approving the City's participation in the Urban Counties Program for the expenditure of Community Development Block Grant (CDBG) funds, and authorize the Mayor, City Manager, Assistant City Manager, Director of Community Development, and /or their designees to execute the three associated contracts, and all other documents and instruments required by the County of Orange and /or the Federal Department of Housing and Urban Development (HUD) for participation in the Urban Counties Program on behalf of the City Council. RESOLUTION NO. 6249 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, AUTHORIZING THE EXECUTION OF THREE (3) CONTRACTS FOR THE AWARD OF COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) FUNDS THROUGH THE COUNTY OF ORANGE FOR THE PROGRAM YEAR SPANNING JULY 1, 2011 THROUGH JUNE 30, 2012. Item No. 9: APPROVAL OF THE CITY ENGINEER'S REPORT AND RENEWAL OF CYPRESS CORPORATE CENTER LANDSCAPE MAINTENANCE DISTRICT NO. 1 FOR THE LANDSCAPED BERM ON THE NORTH SIDE OF THE STANTON CHANNEL. PUBLIC WORKS PROJECT NO. 8615 -90. Recommendation: That the City Council adopt the Resolution by title only, approving the City Engineer's Report and establishing a public hearing for July 11, 2011, declaring the City Council's intention to order the renewal of Cypress Corporate Center Landscape Maintenance District No. 1 for the maintenance of the landscaping and irrigation system on the berm on the north side of the Stanton Channel. RESOLUTION NO. 6250 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, APPROVING THE CITY ENGINEER'S REPORT DATED JUNE 13, 2011, IN CONNECTION WITH THE RENEWAL OF CYPRESS CORPORATE CENTER LANDSCAPE MAINTENANCE DISTRICT NO. 1. RESOLUTION NO. 6251 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, CALIFORNIA, DECLARING ITS INTENTION TO ORDER THE RENEWAL OF CYPRESS CORPORATE CENTER LANDSCAPE MAINTENANCE DISTRICT NO. 1 FOR FISCAL YEAR 2011 -12, PURSUANT TO THE LANDSCAPING AND LIGHTING ACT OF 1972, AND FIXING A TIME AND PLACE FOR HEARING OBJECTIONS THERETO. Item No. 10: APPROVAL OF PLANS AND SPECIFICATIONS FOR SEWER REHABILITATION AT VARIOUS LOCATIONS, PUBLIC WORKS PROJECT NO. 2010- 01. Recommendation: That the City Council approve the plans and specifications for Sewer Rehabilitation at Various Locations, Public Works Project No. 2010 -01. Item No. 11: ADOPTION OF RESOLUTION CONCERNING THE STATUS OF THE CIRCULATION ELEMENT FOR THE CITY OF CYPRESS BEING IN COMPLIANCE WITH THE ORANGE COUNTY MASTER PLAN OF ARTERIAL HIGHWAYS. Recommendation: That the City Council adopt the Resolution by title only, informing the Orange County Transportation Authority (OCTA) that the status of the Circulation Element of the Cypress General Plan conforms to the County's Master Plan of Arterial Highways (MPAH). 5 190 CITY COUNCIL MINUTES JUNE 13, 2011 191 RESOLUTION NO. 6252 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, CONCERNING THE STATUS OF THE CIRCULATION ELEMENT FOR THE CITY OF CYPRESS. Item No. 12: AWARD OF CONTRACT FOR REPLACEMENT OF TWO PUBLIC WORKS VEHICLES. Recommendation: That the City Council: 1) Find that the City of Santa Monica's Purchase Order No. 310194- 000 -OP satisfies the bid process per City Code Section 21A- 10(e); and 2) Award a contract to purchase two 2011 Ford F -250 propane powered trucks from Galpin Ford, 15505 Roscoe Blvd., North Hills, California 91343, in the amount of $71,511. Item No. 13: AWARD OF CONSTRUCTION CONTRACT AND APPROVAL OF TASK ORDER FOR CONSTRUCTION MANAGEMENT AND INSPECTION SERVICES FOR THE LEFT TURN SIGNAL MODIFICATION ON VALLEY VIEW STREET AT ORANGEWOOD AVENUE AND FRED DRIVE, PUBLIC WORKS PROJECT NO. 2010- 10. Recommendation: That the City Council: 1) Award a construction contract for the Left Turn Signal Modification on Valley View Street at Orangewood Avenue and Fred Drive, Public Works Project No. 2010 -10, to the lowest responsible bidder, California Professional Engineering, Inc., La Puente, California, in the amount of $86,615, and authorize a contingency of $12,992 (15% of Bid Amount), and direct the Director of Public Works /City Engineer to issue any necessary change orders to complete additional work within budgetary authority; and 2) Approve a Task Order for Construction Management and Inspection Services, in the amount of $12,727 within the agreement for On -Call Construction Management/Inspection /Engineering Services, for the Left Turn Signal Modification Project on Valley View Street at Orangewood Avenue and Fred Drive, Project No. 2010 -10, to Jacobs Field Services North America, Inc. (Jacobs), authorize a contingency of $1,909 (15% of contract amount) to be used for unforeseen work, and direct the Director of Public Works /City Engineer to act as Contract Officer. Item No. 14: ADOPTION OF MEMORANDUM OF UNDERSTANDING BETWEEN THE ORANGE COUNTY TRANSPORTATION AUTHORITY AND VARIOUS LOCAL AGENCIES FOR THE KATELLA AVENUE TRAFFIC LIGHT SYNCHRONIZATION PROG RAM PROJECT. Recommendation: That the City Council: 1) Adopt the Memorandum of Understanding between the Orange County Transportation Authority (OCTA) and the City of Cypress for the Katella Avenue Traffic Light Synchronization Program (TLSP) Project; and 2) Authorize the Mayor to execute the Memorandum of Understanding. Item No. 15: ADOPTION OF A RESOLUTION APPROVING THE JOINT SUBMITTAL OF THE VALLEY VIEW STREET TRAFFIC SIGNAL SYNCHRONIZATION IMPROVEMENT PROJECT WITH THE CITY OF BUENA PARK TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY FOR FUNDING UNDER THE MEASURE M2 REGIONAL TRANSPORTATION SIGNAL SYNCHRONIZATION PROGRAM. Recommendation: That the City Council: 1) Adopt the Resolution by title only, approving the joint submittal with the City of Buena Park for the Valley View Street Traffic Signal Synchronization Improvement Project to the Orange County Transportation Authority for funding under the Measure M2 Regional Transportation Signal Synchronization Program; and 2) Approve a transfer in the amount of $900 from the unreserved fund balance of the Regional Traffic Fee Fund, Account No. 235 99999.4501_111 to General Fund Account No. 111-99999.3901_235 for Fiscal Year 2011 -12. 6 CITY COUNCIL MINUTES JUNE 13, 2011 192 RESOLUTION NO. 6253 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, APPROVING THE JOINT SUBMITTAL OF THE VALLEY VIEW STREET TRAFFIC SIGNAL SYNCHRONIZATION PROJECT WITH THE CITY OF BUENA PARK TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY FOR FUNDING UNDER THE MEASURE M2 REGIONAL TRANSPORTATION SIGNAL SYNCHRONIZATION PROGRAM. Item No. 16: ADOPTION OF RESOLUTION ESTABLISHING FUND BALANCE CLASSIFICATIONS IN ACCORDANCE WITH GOVERNMENTAL ACCOUNTING STANDARDS BOARD (GASB) STATEMENT NO. 54. Recommendation: That the City Council adopt the Resolution by title only, establishing fund balance classifications, commitments and authorizations in accordance with Governmental Accounting Standards Board Statement No. 54. RESOLUTION NO. 6254 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, CALIFORNIA, APPROVING FUND BALANCE CLASSIFICATIONS, COMMITMENTS AND AUTHORIZATIONS IN ACCORDANCE WITH GOVERNMENTAL ACCOUNTING STANDARDS BOARD (GASB) STATEMENT NO. 54. Item No. 17: ADOPTION OF RESOLUTION ESTABLISHING SALARY AND BENEFITS FOR UNREPRESENTED /CONFIDENTIAL POSITIONS; ADOPTION OF RESOLUTION ESTABLISHING SALARY AND BENEFITS FOR MID MANAGEMENT POSITIONS; AND ADOPTION OF RESOLUTION ESTABLISHING SALARY AND BENEFITS FOR EXECUTIVE POSITIONS. Recommendation: That the City Council: 1) Adopt a Resolution by title only, establishing salary ranges and benefits for Unrepresented /Confidential positions; 2) Adopt a Resolution by title only, establishing salary ranges and benefits for Mid Management positions; and 3) Adopt a Resolution by title only, establishing salary ranges and benefits for Executive positions. RESOLUTION NO. 6255 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, AND ACTING AS EX- OFFICIO BOARD OF DIRECTORS OF THE CYPRESS RECREATION AND PARK DISTRICT, ESTABLISHING COMPENSATION FOR THE UNREPRESENTED /CONFIDENTIAL POSITIONS OF HUMAN RESOURCES ANALYST, MANAGEMENT ANALYST, SECRETARY TO THE CITY MANAGER, RECORDING SECRETARY /DEPUTY CITY CLERK AND HUMAN RESOURCES TECHNICIAN. RESOLUTION NO. 6256 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, AND ACTING AS EX- OFFICIO BOARD OF DIRECTORS OF THE CYPRESS RECREATION AND PARK DISTRICT, ESTABLISHING SALARY RANGES AND BENEFITS FOR MID MANAGEMENT POSITIONS. RESOLUTION NO. 6257 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, AND ACTING AS EX- OFFICIO BOARD OF DIRECTORS OF THE CYPRESS RECREATION AND PARK DISTRICT, ESTABLISHING SALARY RANGE AND BENEFITS FOR EXECUTIVE MANAGEMENT. 7 CITY COUNCIL MINUTES JUNE 13, 2011 Item No. 18: RESOLUTION ESTABLISHING THE CITY OF CYPRESS' FISCAL YEAR 2011 -12 APPROPRIATION LIMIT. Recommendation: That the City Council adopt the Resolution by title only, establishing the City's Fiscal Year 2011 -12 appropriation limit. RESOLUTION NO. 6258 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, ESTABLISHING THE CITY'S APPROPRIATION LIMIT FOR THE 2011 -12 FISCAL YEAR. Item No. 19: ADOPTION OF THE FISCAL YEAR 2011 -12 BUDGET FOR THE CITY OF CYPRESS. Recommendation: That the City Council adopt the Resolution by title only, approving the City's annual budget for the fiscal year beginning July 1, 2011. RESOLUTION NO. 6259 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, APPROVING THE ANNUAL BUDGET FOR THE FISCAL YEAR COMMENCING JULY 1, 2011 AND FIXING THE LIMITATIONS OF EXPENDITURES FOR THE SEVERAL FUNDS AND THE FUNCTIONS, DEPARTMENTS, AND ACTIVITIES CARRIED ON UNDER SUCH FUNDS. Item No. 20: ADOPTION OF ANNUAL STATEMENT OF INVESTMENT POLICY. Recommendation: That the City Council, acting as the ex- officio governing Board of Directors of the Cypress Recreation and Park District, adopt the Resolution by title only, regarding the adoption of the Annual Statement of Investment Policy. RESOLUTION NO. 6260 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, AND ACTING AS THE EX- OFFICIO GOVERNING BOARD OF DIRECTORS OF THE CYPRESS RECREATION AND PARK DISTRICT, ADOPTING THE ANNUAL STATEMENT OF INVESTMENT POLICY. Item No. 21: APPROVAL OF COMMERCIAL WARRANT LIST AND WIRE TRANSFERS FOR FISCAL YEAR 2010 -11 FOR WARRANTS NO. 17897 THROUGH 18217. Recommendation: That the City Council approve the attached warrant register and wire transfers for Fiscal Year 2010 -11. Recreation and Park District Matters: Item No. 22: RESOLUTION ESTABLISHING THE CYPRESS RECREATION AND PARK DISTRICT'S FISCAL YEAR 2011 -12 APPROPRIATION LIMIT. Recommendation: That the City Council, acting as the ex- officio governing Board of Directors of the Cypress Recreation and Park District, adopt the Resolution by title only, establishing the District's Fiscal Year 2011 -12 appropriation limit. RESOLUTION NO. 6261 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, EX- OFFICIO GOVERNING BOARD OF DIRECTORS OF THE CYPRESS RECREATION AND PARK DISTRICT, A SUBSIDIARY DISTRICT OF THE CITY OF CYPRESS ESTABLISHING THE CYPRESS RECREATION AND PARK DISTRICT'S APPROPRIATION LIMIT FOR THE 2011 -12 FISCAL YEAR. 8 193 CITY COUNCIL MINUTES JUNE 13, 2011 194 NEW BUSINESS: END OF CONSENT CALENDAR Item No. 23: INTRODUCTION OF ORDINANCE AMENDING CHAPTER 13, ARTICLE IV, OF THE CYPRESS MUNICIPAL CODE, ENTITLED CYPRESS WATER QUALITY. The Water Quality Manager provided background information on this item. Council Member Luebben asked if the City is liable for the National Pollutant Discharge Elimination System (NPDES) violations by businesses. The Director of Public Works responded that businesses are liable, however, if the program is not properly enforced by the City, the City may be liable, as well. Council Member Luebben asked about the various fine levels. The Director of Public Works informed of the fine levels and stressed the importance of maintaining and enforcing the discharge permit program. It was moved by Mayor Pro Tem Seymore and seconded by Council Member Narain, that the City Council introduce the Ordinance for first reading by title only, to amend Chapter 13, Article IV, of the Cypress Municipal Code, entitled Cypress Water Quality identifying facilities that are subject to inspections pursuant to the National Pollutant Discharge Elimination System (NPDES) requirements that mandate inspections of designated commercial and industrial facilities in the City, identifying best management practices, and authorizing implementation of a discharge permit program. The motion was unanimously carried by the following roll call vote: AYES: 5 COUNCIL MEMBERS: Bailey, Luebben, Narain, Seymore and Mills NOES: 0 COUNCIL MEMBERS: None ABSENT: 0 COUNCIL MEMBERS: None No items. ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CYPRESS, CALIFORNIA, AMENDING CHAPTER 13, ARTICLE IV, OF THE CYPRESS MUNICIPAL CODE, ENTITLED CYPRESS WATER QUALITY. RECREATION PARK DISTRICT MATTERS: The Cypress City Council, Acting as the Ex Officio Governing Board of Directors. CYPRESS REDEVELOPMENT AGENCY MATTERS: The Cypress City Council, Acting as the Cypress Redevelopment Agency. It was moved by Agency Vice Chair Seymore and seconded by Agency Board Member Bailey, that the Cypress Redevelopment Agency Board adopt the Agency's annual budget as proposed for the fiscal year beginning July 1, 2011. The motion was unanimously carried by the following roll call vote: AYES: 5 AGENCY MEMBERS: Bailey, Luebben, Narain, Seymore and Mills NOES: 0 AGENCY MEMBERS: None ABSENT: 0 AGENCY MEMBERS: None Consent Calendar: Item No. 24: ADOPTION OF THE FISCAL YEAR 2011 -12 BUDGET FOR THE CYPRESS REDEVELOPMENT AGENCY. Recommendation: That the Cypress Redevelopment Agency Board adopt the Agency's annual budget as proposed for the fiscal year beginning July 1, 2011. 9 CITY COUNCIL MINUTES JUNE 13, 2011 195 END OF CONSENT CALENDAR ORAL COMMUNICATIONS: For Matters Not on the Agenda. None. ITEMS FROM CITY COUNCIL MEMBERS: Mayor Mills requested reports from the Council Members on their respective committee assignments. Council Member Bailey: Attended an O.C. Vector Control District meeting. Participated in a quarterly BRACE meeting. Attended the Memorial Day celebration at Cypress Forest Lawn. Attended a Rotary Club of Cypress meeting. Council Member Narain: Attended an O.C. Sanitation District Board and Administrative Committee meeting. Attended the badge pinning for Sergeant Pinvidic. Attended the Memorial Day celebration at Cypress Forest Lawn. Attended the farewell reception for Chief Yokoyama and Lieutenant Kepley. Attended the badge pinning for Chief Gomez Whiteley. Attended an ACC -OC monthly meeting. Mayor Mills: Participated in a quarterly BRACE meeting. Attended the reception for incoming Cypress School District Superintendent Beverly Hempstead. Attended the ribbon cutting for the renovated Quality Inn Motel. Attended the O.C. Council of Governments Board of Directors meeting. Attended the badge pinning for Sergeant Pinvidic. Attended the Government Leaders Prayer breakfast. Attended the Memorial Day celebration at Cypress Forest Lawn. Attended the farewell reception for Chief Yokoyama and Lieutenant Kepley. Attended a SCAG Transportation and Regional Council meeting. Attended the badge pinning for Chief Gomez Whiteley. Attended the Cypress Chamber of Commerce Networking breakfast. Participated in the source selection of a new SCAG auditor. Attended an ACC -OC Legislative Committee meeting. Mayor Pro Tem Seymore: Attended an O.C. Fire Authority Board meeting. Attended the Memorial Day celebration at Cypress Forest Lawn. Attended the farewell reception for Chief Yokoyama and Lieutenant Kepley. Attended an Eagle Scout Court of Honor ceremony for Paul McGill. Attended the badge pinning for Chief Gomez Whiteley. Attended the memorial celebration for Cypress resident Chris Sherrin. Attended the Concert-on- the Green. Council Member Luebben: Attended the badge pinning for Chief Gomez Whiteley. Attended the Cypress Youth Basketball League games at Oxford Academy. Commented on legislative redistricting in California. ITEMS FROM CITY MANAGER: No items. Mayor Mills announced that Brigadier General Jones has been reassigned to Camp Roberts in Northern California. Informed that Runway 22L at the Los Alamitos Joint Forces Training Base is expected to be operational by June 14, 2011. 10 CITY COUNCIL MINUTES JUNE 13, 2011 196 ADJOURNMENT: Mayor Mills adjourned the meeting at 8:15 p.m. to Monday, June 27, 2011, beginning at 5:30 p.m. in the Executive Boar• CITY CLERK OF THE CITY OF CYPRESS 11 MAYOR F THE CITY OF CYPRESS