Minutes_2007_06_18

MISSION VIEJO MINUTES
City Council, Community Development Agency,
Community Development Financing Authority,
Public Improvement Corporation,
and Library Board of Trustees*
June 18, 2007

A Regular Meeting of the City Council, the Community Development Agency, the Community Development Financing Authority, the Public Improvement Corporation, and the Library Board of Trustees of the City of Mission Viejo, California, was called to order by Mayor Reavis at 5:04 p.m., on June 18, 2007, at 200 Civic Center, Mission Viejo, California.

A complete copy of the agenda for the meeting containing all items as shown herein was posted by 5:00 p.m. on June 13, 2007, on the outdoor bulletin board at City Hall. Copies were also posted at the Montanoso Recreation and Fitness Center, 25800 Montanoso Drive, and the Norman P. Murray Community and Senior Center, 24932 Veterans Way. *All Board and Agency memberships are reflected in the title "Council Member."

CALL TO ORDER—CITY COUNCIL, COMMUNITY DEVELOPMENT AGENCY, COMMUNITY DEVELOPMENT FINANCING AUTHORITY, PUBLIC IMPROVEMENT CORPORATION, AND LIBRARY BOARD OF TRUSTEES

Present: Council Member Kelley
Council Member MacLean
Council Member Ury
Mayor Pro Tempore Ledesma
Mayor Reavis
Absent: None
Staff Present: Dennis Wilberg, City Manager
Irwin Bornstein, Assistant City Manager/Director of Administrative Services
William P. Curley III, City Attorney
Karen Hamman, City Clerk

Pledge of Allegiance: Mayor Reavis
Invocation: Council Member Kelley

CLOSED SESSION

City Attorney Bill Curley announced that his office received the Title Report pertaining to an ongoing matter and didn’t conclude their findings until late Friday and Saturday of last week. He informed the City Council of the need to consider whether the City will initiate litigation in order to protect the City’s easement rights.
Motion made by Mayor Reavis, seconded by Council Member Kelley, to declare a need to consider a Closed Session matter (CS5) which arose subsequent to the posting of the Agenda and to declare that the matter must be considered before the next meeting.
On roll call, said motion carried by the following vote:
AYES: Kelley, Ledesma, MacLean, Reavis and Ury
NOES: None
ABSENT: None

CS1. Conference with City Attorney Concerning One Matter of Existing Litigation Pursuant to Government Code Section 54956.9(a). The Litigation is Jose Guadalupe Gomez Mejia; Orange County Community Housing Corporation; Public Law Center v. City of Mission Viejo; Case Status Update
CS2. Pursuant to Government Code Section 54956.9(a) Pending Litigation (litigation to which local agency is a party and has been initiated formally) and Section 54956.8 (Conference with Real Property Negotiator). Litigation: Confer with City Attorney and Special Counsel regarding pending litigation, Mejia v. City of Mission Viejo, et al, pending in Orange County Superior Court (OCSC), Case No. 06CC05478 filed April 26, 2006. Property: An approximate 10.5-acre parcel of real property identified as Assessor Parcel No. 809-541-11, Parcel Map No. 81-159 generally situated easterly of the intersection of Jeronimo Road and Los Alisos Boulevard in the City of Mission Viejo co-owned by The Steadfast Companies (with Target Corporation). CDA Negotiator’s: Dennis Wilberg, City Manager/CDA Executive Director; Charles Wilson, Director of Community Development; James Williams, Economic Advisor; Celeste Brady, CDA Counsel; and William Curley, III, Esq., City Attorney. Negotiating Parties: CDA Negotiators on behalf of Community Development Agency of the City of Mission Viejo; and Ralph Deppisch, The Steadfast Companies. Under Negotiation: Potential acquisition and/or disposition of real property interests for long-term affordable ownership housing and the price and terms of payment therefore related to the above-listed Property. Factors Affecting Price and Terms under Negotiation: (1) Recorded covenants, (2) Scope of development of Property, and (3) Affordable housing requirements. Factors affecting time of payment: (1) Conditions to closing, (2) Due diligence period, and (3) Schedule of Development and Development of Affordable Housing.

CS3. Conference with the City’s Real Property Negotiator and Attorney (City Manager Dennis Wilberg and City Attorney Peter Thorson) Pursuant to Government Code Section 54956.8 Concerning Real Property Located at 27341 Trabuco Circle Known as the Saddleback Valley YMCA in the City of Mission Viejo. The Negotiating Parties Are the YMCA and the City of Mission Viejo. Under Negotiation Will Be the Price and Terms of Payment for the Property Interest and/or Leasehold Interest to Be Conveyed

CS4. Public Employee Performance Evaluation of the Incumbent for the Position of City Manager Pursuant to Government Code Sections 54957 and 54957.6.

CS5. Conference with Legal Counsel—Anticipated Litigation. Potential Litigation Pursuant to Subdivision (c) of Government Code Section 54956.9. One Case Under Consideration.

RECESS TO CLOSED SESSION

Mayor Reavis recessed the meeting to Closed Session at 5:04 p.m.

RECONVENE

Mayor Reavis reconvened the meeting at 6:05 p.m. All five City Council Members were present.

REPORT OF CLOSED SESSION

City Attorney Bill Curley announced that there was no reportable action from Closed Session and that the City Council will reconvene in Closed Session at the end of the meeting to consider item CS3.

PRESENTATIONS

P1. Recognize the Three Finalists for the Community of Character Middle School Essay Contest (0410-80) Mayor Reavis and Tammy Descoteaux, Chairperson of the Community of Character program, presented certificates of commendation to Rae Branson, La Paz Intermediate School; Marisa Jagerman, Newhart Middle School; and Dylan Sarnowski, Los Alisos Intermediate School.

P2. Recognize Waste Management for their $4,555.80 Donation to the Friends of the Mission Viejo Library (0410-80) Mayor Reavis, Director of Library Services Valerie Maginnis, and President of the Friends of the Mission Viejo Library Jim Holmes accepted the donation and presented a Certificate of Appreciation to Michelle Clark, Waste Management of Orange County.

P3. Renewed Measure M: The Next 5-Years (0410-80)
Received presentation from Paul Glaab, OCTA Board Member, Laguna Niguel Mayor Pro Tem.

PUBLIC COMMENTS

Jan Meslin, M.V.: reiterated her support for SB840 and discussed flaws in the California health care system.

Cathy Schlicht, M.V.: expressed concern with item 38 being placed on the Consent Calendar and asked the Council to postpone this matter and place it on a future agenda under public hearings.

Molly Faust, M.V.: reported that her neighbors have up to 17 people living in a 2 bedroom town home and she asked what the City can do to help.

CONSENT CALENDAR

Item 38 was removed from the Consent Calendar for separate discussion.

Motion made by Mayor Pro Tempore Ledesma, seconded by Council Member Ury, to approve the Consent Calendar as described below.
On roll call, said motion carried by the following vote:
AYES: Kelley, Ledesma, MacLean, Reavis and Ury
NOES: None
ABSENT: None

1. Waive Reading of Ordinances and Resolutions
Approved the reading by title of all ordinances and resolutions and declared that said titles which appear on the public agenda shall be determined to have been read by title and further reading waived.

2. City Council Minutes (0410-60)
Approved the Open Session Minutes for the Regular Meeting of June 4, 2007, as presented.

3. Number not used.

4. Check Register Dated May 25, 2007, in the Amount of $941,299.60 (0300-30)
Ratified the accompanying check register.

5. Check Register Dated June 1, 2007, in the Amount of $218,508.90 (0300-30)
Ratified the accompanying check register.

6. City Treasurer’s Monthly Report for April 2007 (0320-80)
Received and filed the report.

7. Community Development Agency (CDA) Treasurer’s Report for April 2007 (0320-80)
Received and filed the report.

8. Community Development Financing Authority (CDFA) Treasurer’s Report for April 2007 (0320-80)
Received and filed the report.

9. Authorization for Continuing Appropriations and Preliminary Fiscal year 2006-2007 Carryovers
(1) Adopted Resolution 07-32 to Authorize Appropriations Commencing July 1, 2007, Based on Prior Year Spending Levels, Until Such Time as the 2007-2009 Budget is Adopted and (2) Adopted Resolution 07-33 Authorizing, on an Interim Basis, the Carryover of Fiscal Year 2006-2007 Year-End Encumbrances and Periodic Adjustments for the Fiscal Year 2007-2008 Budget to Reflect Encumbered Fiscal Year 2006-2007 Balances until Fiscal Year 2006-2007 Spending is Closed.

10. Independent Review of City Internal Controls
Approved a First Amendment to the contract with Diehl, Evans & Company, L.L.P. to perform an independent review of internal controls/risk assessment study of City operations for an amount not to exceed $32,500.

11. Mission Viejo Community Facilities District No. 92-1—Annual Special Tax for Fiscal Year 2007-2008
Adopted Resolution 07-34 Establishing an Annual Special Tax for Fiscal year 2007-2008 for Community Facilities District No. 92-1 (Mission Viejo Freeway Center).

12. Community Development Agency Loan -- For Agency Operations
(1) Adopted CDA Resolution 07-01 Requesting a Loan From the City of Mission Viejo in the Amount of $200,000; (2) adopted Resolution 07-35 Authorizing a Loan to the Community Development Agency; (3) adopt CDA Resolution 07-02 Accepting a Loan From the City of Mission Viejo and Executing the Loan Agreement Between the City of Mission Viejo and the Community Development Agency (A07-53).

13. Destruction of Records—Citywide 2006 Annual Records Purge (0170-50)
Adopted Resolution 07-36 Authorizing and Directing the City Clerk to Destroy Certain City Records and Documents Pursuant to the Government Code of the State of California.

14. Economic Development Strategy and Consulting Services (0400-10)
Approved the professional services agreement with Economics Research Associates (A07-54) for an economic development strategy and consulting services in an amount not to exceed $25,000.

15. Economic Development Consulting Services (0400-10)
Approved Professional Services Agreement with the Graham Group (A07-55) for Economic Development Consulting Services in an amount not to exceed $32,000.

16. Fiscal Year 2007-2008 Law Enforcement Services Agreement and Additional Law Enforcement Services Provided by the Orange County Sheriff’s Department Delta Unit (0400-10)
(1) Approved the Fiscal Year 2007-2008 Law Enforcement Services Agreement with the County of Orange (A07-56) in an amount not to exceed $12,799,938; and (2) authorized the City Manager to approve reimbursements related to Delta Unit services in an amount not to exceed $65,000 for FY 2007-2008.

17. Purchase of Print Materials for the Mission Viejo Library (0400-10) Approved the First Amendment to the contract with Ingram Library Services for the purchase of print materials (books) in an amount not to exceed $50,000 per year pending approval of the 2007-2009 Budget by the City Council.

18. Mission Viejo Library Technical Services Outsourcing and Purchase of Library Materials (0400-10)
Approved the First Amendment to the contract with Baker & Taylor, Inc., in an amount not to exceed $200,000 per year pending approval of the 2007-2009 Budget by the City Council.

19. Annual Maintenance Program for the Repair and Reconstruction of Streets, Drainage Channels, Storm Drains, Slopes, and Emergency Response; and License Agreement for Use of a Portion of City Facilities to Store Related Equipment (0400-10)
(1) Approved First Amendment to the contract with L.T. Engineering for the period of July 1, 2007 through June 30, 2009 in an amount not to exceed $ 640,000.00; and (2) authorized staff to issue a purchase order to L.T. Engineering for the period of July 1, 2007 through June 30, 2008 in an amount not to exceed $320,000.00, pending approval of the 2007-09 budget by the City Council; and (3) approved license agreement with L T Engineering
(A07-57) for the period of July 1, 2007 through June 30, 2009.

20. Annual Weed Abatement Program for parcels Under One Acre—Year 2007 Phase I (0240-50)
(1) Adopted Resolution 07-37 Declaring That Certain Weeds, Rubbish, Refuse, and Dirt on Parcels Under One Acre Constitute Nuisances; Declaring the Intention of the City Council to Order the Abatement of Said Nuisances; and Fixing a Time and Place for Hearing Protests; (2) instructed the Public Services Department to mail a Notice to Destroy Weeds in accordance with Section 39566 of the Government Code; and (3) instructed the City Clerk to set the Public Hearing for August 20, 2007.

21. Purchase of Pool Chemicals for City Facilities (0400-10)
(1) Approved First Amendment to the contract with Leslie’s Swimming Pool Supplies for the period of July 1, 2007 through June 30, 2009, in the amount of $226,000.00 and; (2) authorized issuance of a purchase order to Leslie’s Swimming Pool Supplies for the period of July 1, 2007 through June 30, 2008, in an amount not to exceed $113,000.00 pending adoption of the 2007-2009 budget by City Council.

22. Routine Janitorial and Related Services—City Hall, Library, and Various City Recreation, Tennis and Activity Centers (0400-10)
Approved Third Amendment to the contract with Guarantee Cleaning Services, Inc. for a two-month period from July 1, 2007, to August 31, 2007, in the amount of $22,450.00.

23. Janitorial and Related Services—Mission Viejo Animal Shelter, Thomas R. Potocki Conference Center, and Corporate Yard Administration Building (0400-10)
(1) Approved First Amendment to the contract with Come Land Maintenance Co., Inc. for the period of July 1, 2007 through June 30, 2009, in the amount of $82,000.00 and; (2) authorized issuance of a purchase order to Come Land Maintenance Co., Inc. for the period of July 1, 2007 through June 30, 2008, in an amount not to exceed $41,000.00 pending adoption of the 2007-2009 budget by City Council.

24. Tennis Court, Pool, and Equipment Maintenance Services and Repair of City Recreation, Tennis, and Aquatic Centers, and Various City Buildings and Facilities (0400-10)
Approved Third Amendment to the contract with Utility Enterprises, Inc., for the period July 1, 2007, to August 31, 2007, in the amount of $26,520.00

25. Centralized Irrigation System Management (0400-10)
Authorized staff to issue a purchase order to Design Team, McMaster & Jackson, Inc., in an amount not to exceed $53,772.00.

26. Annual Routine Monthly Landscape and Facility Maintenance—Contract Area 1 (0400-10)
(1) Awarded contract to Nieves Landscape, Inc., (A07-58) for the period of July 1, 2007 through June 30, 2009, in the amount of $1,444.960; and (2) authorized issuance of a purchase order to Nieves Landscape, Inc. for the period of July 1, 2007 through June 30, 2008, in an amount not to exceed $872,480.00 pending adoption of the 2007-2009 budget by City Council.

27. Annual Routine Monthly Landscape and Facility Maintenance—Contract Area 2 (0400-10)
(1) Awarded contract to Spectrum Care Landscape (A07-59) for the period of July 1, 2007 through June 30, 2009, in the amount of $1,186,346.00 and (2) authorized issuance of a purchase order to Spectrum Care Landscape for the period of July 1, 2007 through June 30, 2008, in an amount not to exceed $593,173.00 pending adoption of the 2007-2009 budget by City Council.

28. Annual Routine Monthly Landscape and Facility Maintenance—Contract Area 3 (0400-10)
(1) Awarded contract to Nieves Landscape, Inc. (A07-60) for the period of July 1, 2007 through June 30, 2009, in the amount of $1,211,320.00; and (2) authorized issuance of a purchase order to Nieves Landscape, Inc. for the period of July 1, 2007 through June 30, 2008, in an amount not to exceed $400,660.00 pending adoption of the 2007-2009 budget by City Council.

29. Annual Routine Monthly Landscape and Facility Maintenance—Contract Area 4 (0400-10)
(1) Awarded contract to Nieves Landscape, Inc. (A07-61) for the period of July 1, 2007 through June 30, 2009, in the amount of $765,330.00; and (2) authorized issuance of a purchase order to Nieves Landscape, Inc. for the period of July 1, 2007 through June 30, 2008, in an amount not to exceed $382,665.00 pending adoption of the 2007-2009 budget by City Council.

30. Annual Routine Monthly Landscape and Facility Maintenance—Contract Area 5 (0400-10)
(1) Awarded contract to Nieves Landscape, Inc. (A07-62) for the period of July 1, 2007 through June 30, 2009, in the amount of $765,906.00; and (2) authorized issuance of a purchase order to Nieves Landscape, Inc. for the period of July 1, 2007 through June 30, 2008, in an amount not to exceed $382,953.00 pending adoption of the 2007-2009 budget by City Council.

31. Annual Routine Monthly Landscape and Facility Maintenance—Contract Area 6 (0400-10)
(1) Approved Fourth Amendment to the contract with Nieves Landscape, Inc. for the period July 1, 2007 through June 2009, to increase the contract amount by an amount not to exceed $857,580.00; and (2) authorized staff to issue a purchase order to Nieves Landscape, Inc. for the period July 1, 2007 through June 30, 2008, in an amount not to exceed $428,790.00 pending adoption of the 2007-2009 budget by City Council.

32. Annual Routine Monthly Landscape and Facility Maintenance—Contract Area 7 (0400-10)
(1) Awarded contract to Spectrum Care Landscape (A07-63) for the period of July 1, 2007 through June 30, 2009, in the amount of $1,149,016.00; and (2) authorized issuance of a purchase order to Spectrum Care Landscape for the period of July 1, 2007 through June 30, 2008, in an amount not to exceed $574,508.00 pending adoption of the 2007-2009 budget by City Council.

33. Annual Routine Monthly Landscape and Facility Maintenance—Contract Area 8 (0400-10)
(1) Awarded contract to Spectrum Care Landscape (A07-64) for the period of July 1, 2007 through June 30, 2009, in the amount of $1,633,622.00 and (2) authorized issuance of a purchase order to Spectrum Care Landscape for the period of July 1, 2007 through June 30, 2008, in an amount not to exceed $876,811.00 pending adoption of the 2007-2009 budget by City Council.

34. Annual Routine Monthly Landscape and Facility Maintenance—Contract Area 9 (0400-10)
(1) Awarded contract to Spectrum Care Landscape (A07-65) for the period of July 1, 2007 through June 30, 2009, in the amount of $971,350.00 and (2) authorized issuance of a purchase order to Spectrum Care Landscape for the period of July 1, 2007 through June 30, 2008, in an amount not to exceed $505,675.00 pending adoption of the 2007-2009 budget by City Council.

35. Annual Routine Monthly Landscape and Facility Maintenance—Contract Area 10 (0400-10)
(1) Awarded contract to Spectrum Care Landscape (A07-66) for the period of July 1, 2007 through June 30, 2009, in the amount of $870,924.00 and (2) authorized issuance of a purchase order to Spectrum Care Landscape for the period of July 1, 2007 through June 30, 2008, in an amount not to exceed $435,462.00 pending adoption of the 2007-2009 budget by City Council.

36. Annual Routine Maintenance Program for Sidewalk Grinding and Gutter Drilling (0400-10)
(1) Rejected all bids for subject services and (2) directed staff to re-bid the project.

37. Playground, Parkland, and Facilities Safety Inspection Services (0400-10)
Approved the Fourth Amendment to the contract with Jamey Clark, Inc., to increase the contract in an amount not to exceed $8,420.00.

39. 2007 Fourth of July Community Street Faire (0800-40)
Approved the Special Events Permit submitted by the Mission Viejo Activities Committee authorizing the annual Mission Viejo Fourth of July Community Street Faire on Wednesday July 4, 2007.

40. 2007-2009 School Crossing Guard Services (0400-10)
(1) Awarded the contract to All City Management Services, Inc., (A07-67) for the period of July 1, 2007, to June 30, 2009, in the amount of $675,504 pending approval of the 2007- 2009 budget by the City Council, and (2) authorized issuance of a purchase order to All City Management Services, Inc., for the period of July 1, 2007, to June 30, 2008, in an amount not to exceed $337,752.

41. Norman P. Murray Community and Senior Center Expansion (CIP 994) (0400-10) (0330-30)
(1) Approved Change Order #6 to Douglas E. Barnhart, Inc. in the amount of $47,070 for additional construction costs for subject project; (2) approved Change Order #7 to Douglas E. Barnhart, Inc. in the amount of $6,548 for additional construction costs for subject project; and (3) approved Change Order #2 to PETRA Geotechnical, Inc. in the amount of $14,600 for additional geotechnical services for subject project.

42. Contract to Provide Youth Programs (0400-10)
Approved the Third Amendment to the contract with the Saddleback Valley Unified School District Department of Recreation and Community Services to provide Youth Recreation Programs for Fiscal Year 2007-2008 in the amount of $615,000 and for Fiscal year 2008- 2009 in the amount of $700,000.

43. Free Use of Public Facilities by Nonprofit Organizations (0410-90)
Adopted Resolution 07-38 Amending City Policy 0700-4 for Free Use of Public Facilities by Nonprofit Organizations

PUBLIC HEARINGS

44. Appeal of Planned Development Permit PDP2006-171 filed by Jane Norine for Metro PCS / Royal Street Communications of the Planning and Transportation Commission’s May 14, 2007 denial of a petition submitted by Sandra Steele of PermitMe, agent for Royal Street Communications, to construct a wireless telecommunication facility on an existing Southern California Edison (SCE) tower at Florence Joyner Olympiad Park, 22761 Olympiad Road, in the City’s R (Recreation) Zone (0600-40)
Director of Community Development Chuck Wilson presented the staff report.
The following expressed support for the wireless telecommunication facility and requested that the Council approve the project and approve the appeal: Jane Norine, Metro PCS/Royal Street Communications, Irvine; Sandra Steele, PermitMe, Agent for Royal Street Communications, San Francisco; and Michael Collier, M.V.
Motion made by Mayor Pro Tempore Ledesma, seconded by Council Member
Kelley, to adopt Resolution 07-39 Approving the Appeal and Approving Planned Development Permit Pdp2006-171 Submitted by Sandra Steele of Permit Me, Agent for Royal Street Communications (D.B.A. Metropcs), to Co-Locate Six New Panel Antennas, and Lease 252 Square Feet (14’ X 18’) of Equipment Space Adjacent to an Existing Southern California Edison Transmission Tower Located Within Florence Joyner Olympiad Park at 22761 Olympiad in the City’s R (Recreation) Zone45.
On roll call, said motion carried by the following vote:
AYES: Kelley, Ledesma, MacLean, Reavis, and Ury
NOES: None
ABSENT: None

45. General Plan Amendment GPA2007-26- City-Initiated Petition to Modify the City’s Adopted General Plan Land Use Element and General Plan Housing
Element for Four Sites Identified Hereafter as Sites A through D (0630-30)
City Attorney Bill Curley presented the staff report and drew the Council’s attention to the fact that Site D has been removed from the plan.

At 7:10 p.m., Mayor Reavis vacated the dais due to the proximity of her home to Site A. Mayor Pro Tempore Ledesma assumed the role of Mayor during Mayor Reavis’ absence from the dais.

Mayor Pro Tempore Ledesma opened the public hearing.

The following spoke in opposition to the staff recommendation: Andrew McCarron, M.V. and Michael Byrne, M.V.

The following spoke in favor of the staff recommendation: Eileen McCarthy, Public Law Center, Santa Ana; and Scott Darrell, The Kennedy Commission, Irvine.

Motion made by Council Member MacLean, seconded by Council Member Ury, to adopt Resolution 07-40 Approving General Plan Amendment GPA2007-26 to Modify the City’s General Plan Land Use Element and Housing Element for Sites A-C.*
On roll call, said motion carried by the following vote:
AYES: Kelley, Ledesma, MacLean, Reavis,* and Ury
NOES: None
ABSENT: None
* Mayor Reavis recused herself from the vote as it pertains to Site A.

OLD BUSINESS

NEW BUSINESS

46. Confirmation of Community Development Agency’s Lack of Authority in
Regards to the Acquisition of Real Property by Eminent Domain (0480-20)
City Attorney Bill Curley presented the staff report.
Motion made by Mayor Pro Tempore Ledesma, seconded by Council Member
MacLean, Introduced Ordinance 07-255 Confirming the Expiration and Describing the Community Development Agency of the City of Mission Viejo’s Power of Eminent Domain Thereby Describing the CDA’s Program and Lack of Power Regarding Acquisition of Real Property by Eminent Domain Pursuant to Senate Bill 53 and Section 33342.7 of the California Health and Safety Code.
On roll call, said motion carried by the following vote:
AYES: Kelley, Ledesma, MacLean, Reavis, and Ury
NOES: None
ABSENT: None

ITEMS REMOVED FROM THE CONSENT CALENDAR
38. Electronic Message Board Construction Contract (0400-10)
Bruce Teel, M.V.: stated that he is not in favor of an electronic message board because the current board is adequate. The following presented a written comment in opposition to the proposed electronic message board: Barbara Anderson, M.V.
Motion made by Council Member MacLean, seconded by Council Member Ury, to authorize staff to negotiate a contract with S. Parker Engineering for construction of the Electronic Message Board at the corner of La Paz and Marguerite Parkway. On roll call, said motion carried by the following vote:
AYES: Kelley, MacLean, and Ury
NOES: Ledesma and Reavis
ABSENT: None

MAYOR’S, COMMISSION, AND COMMITTEE REPORTS

47. Mission Viejo/San Juan Capistrano Traffic Ad Hoc Committee (0410-40)
Mayor Pro Tempore Ledesma discussed a recent meeting with City of San Juan Capistrano Council Members and discussed their willingness to consider a resolution to endorse the continuing study of a corridor between the 73 and Interstate 5 connect and an east-west arterial connecting at Antonio Parkway.

48. Review of Permit Parking for Students Attending Mission Viejo High School (0870-70)
Transportation Manager Shirley Land presented the staff report.

The following spoke in opposition to a trial student permit parking program as it is presented in the staff report: Anthony Mazeika, M.V.; Danute Mazeika, M.V.; Edwin Merk, M.V.; Don Dobbs, M.V.; Bradley and Kathy Morse, M.V.; and Dan Blount, M.V.

The following presented written comments in opposition to the proposed permit parking program: Alyte Mazeika, M.V.; Faith Mynra, M.V.; Martin Foltz, M.V.; Michele Williams, M.V.; Kathy Navarre, M.V.; Charles and Debra Yost, M.V.

Motion made by Council Member Kelley, seconded by Mayor Reavis, to deny the recommendation to authorize staff to conduct a trial student permit parking program.
On roll call, said motion carried by the following vote:
AYES: Kelley, Ledesma and Reavis
NOES: MacLean and Ury
ABSENT: None
Mayor Reavis appointed Council Member MacLean and Council Member Ury to an ad hoc committee for the purpose of discussing parking matters with the Mission Viejo High School Principal and the Saddleback Valley Unified School District Board of Trustees.

49. Orange County Fire Authority (OCFA) Report (0410-40)
Received the report from Council Member Kelley.

50. Foothill/Eastern Transportation Corridor Agency Report (0410-40)
Received the report from Council Member MacLean.

51. San Joaquin Hills Transportation Corridor Agency Report (0410-40)
Received the report from Mayor Pro Tempore Ledesma.

52. Vector Control Board Report (0410-40)
Mayor Reavis announced that there has not been a recent meeting of the Vector Control Board and there is nothing to report at this time.

STAFF REPORTS

City Manager’s Report

52A. Urban Land Institute Orange County District Council Technical Advisory
Panel Final Report for the Mission Viejo Village Center Area Generally Located
in Vicinity of the Intersection of Marguerite Parkway and La Paz Road.
City Manager Wilberg noted that the City Council will receive a presentation
tomorrow evening at 5:00 p.m. from the Urban Land Institute (ULI) Technical
Advisory Panel.

By consensus, the City Council confirmed June 19, 2007, at 5:00 p.m. as the date and time for the ULI Technical Advisory Panel presentation.

City Attorney’s Report

City Attorney Bill Curley announced that Assistant City Attorney Bob Pittman will be leaving the firm and he suggested Mr. Craig Fox as the new Assistant City Attorney.

COUNCIL MEMBER COMMENTS

53. Council Member Reports of Events and Activities Attended (AB 1234) (0480-70)
The City Council Members acknowledged the accuracy of their event and activities calendars as presented in the staff report. Council Member Kelley, Mayor Pro Tempore Ledesma, and Council Member Ury indicated they have changes to their calendars and will provide the City Clerk with an update for the public record.

Council Member Kelley
Thanked Lt. Steve Bernardi for presenting a valuable program, “Is Your Teen at Risk?” at Capistrano Valley High School on June 11th and announced that another event of this kind will be held in the fall at Mission Viejo High School. Reminded residents that this Saturday, June 23, 2007, is the Relay for Life at Saddleback College. Encouraged cancer survivors to be there at 10:00 a.m. to walk in the survivors lap and encouraged those who are interested in joining the team or coming out for the day to contact her or visit the Relay web site: www.mvrelay.org. Announced that the Mission Viejo Activities Committee presents a fantastic 4th of July Street Faire each year and she asked those who wish to volunteer to contact the Activities Committee to find out how they can help.

Council Member MacLean
Announced that the Relay for Life is a great event for a great cause and he is sorry that he'll be unable to participate this year due to a prior commitment.

Council Member Ury
Mayor Pro Tempore Ledesma

Mayor Reavis
Announced that she and Mayor Pro Tempore Ledesma were both present at St. Killian's ground breaking ceremony and she congratulated the church on their new facility. Reminded residents that the DAWG Walk and the Relay for Life events will both be held this Saturday, June 23, 2007. Discussed the wonderful programs at Saddleback College Civic Light Opera and encouraged residents to find out more about summer programs by calling the fine arts ticket office at (949) 582-4656 weekdays between the hours of noon and 4:00 p.m.

RECESS TO CLOSED SESSION

Mayor Reavis recessed the meeting to closed session at 9:30 p.m. The City Council reconvened at 9:58 p.m. with all five City Council Members present.

ADJOURNMENT

At 10:00 p.m., there being no further business to come before the City Council at this session, Mayor Reavis adjourned the meeting to Tuesday, June 19, 2007 at 5:00 p.m. for a presentation by the Urban Land Institute Technical Advisory Panel and to 6:00 p.m. for the Budget Workshop.

Karen Hamman, City Clerk
Approved at the City Council meeting of July 2, 2007.