Loading...
HomeMy WebLinkAbout02/27/2018 - Regular MeetingCITY OF NEWPORT BEACH City Council Minutes Regular Meeting February 27, 2018 I. ROLL CALL - 5:32 p.m. Present: Council Member Brad Avery, Council Member Diane Dixon, Council Member Jeff Herdman, Council Member Kevin Muldoon (arrived at 5:40 p.m.), Council Member Scott Peotter, Mayor Pro Tem Will O'Neill, Mayor Duffy Duffield II. PUBLIC COMMENTS - None City Attorney Harp announced that the City Council would adjourn to Closed Session to discuss the items as listed in the Closed Session agenda and read the titles. He also recused himself on Item III.0 out of an abundance of caution based on the possible personal financial impact provisions of the Political Reform Act. III. CLOSED SESSION - Council Chambers Conference Room A. CONFERENCE WITH LABOR NEGOTIATORS (Government Code § 54957.6): 1 matter Agency Designated Representatives: Dave Kiff, City Manager, Carol Jacobs, Assistant City Manager, Barbara Salvini, Human Resources Director, Brian P. Walter and Peter Brown; Labor Negotiators. Employee Organizations: Newport Beach Lifeguard Management Association (NBLMA); Newport Beach City Employees Association (NBCEA); Newport Beach Firefighters Association (NBFA); Newport Beach Fire Management Association (NBFMA); Newport Beach Police Association (NBPA); Newport Beach Police Management Association (NBPMA); and Newport Beach Professional and Technical Employee Association (NBPTEA). B. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION (Government Code § 54956.9(d)(2) (e)(2)): 9 matters The Newport Beach Lifeguard Management Association (NBLMA), the Newport Beach Police Management Association (NBPMA), the Newport Beach Police Association (NBPA), the Newport Beach Firefighters Association (NBFA), the Laborers International Union of North America Local 777 (as affiliated with and on behalf of the Newport Beach Professional and Technical Employees Association (NBTEA) and Newport Beach City Employees Association (NBCEA)), on behalf of the current and former members of said unions, as well as Vladimir Anderson and Robert Salerno, in their individual capacities, are aware of the United States Court of Appeals for the Ninth Circuit's decision in the case of Flores u. City of San Gabriel (9th Cir. 2016) 824 F.3d 890 which may result in litigation against the City of Newport Beach related to the calculation and payment of overtime compensation. C. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION — LIABILITY CLAIM (Government Code § 54956.9(d)(2) (e)(3)): 1 matter Claim: On June 15, 2017, Leonie Mulvihill filed a claim, pursuant to the Government Claims Act, with the City of Newport Beach. Pursuant to Government Code § 54957.5, the claim is available for public inspection at the Newport Beach City Clerk's Office located at 100 Civic Center Drive, Newport Beach, California 92660. Volume 63 - Page 450 City of Newport Beach Regular Meeting February 27, 2018 Agency Claimed Against: City of Newport Beach D. CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION (Government Code § 54956.9(d)(1)): 2 matters Orange County Museum. of Art, et al. u. City Council of the City of Newport Beach, et al.; (Line in the Sand PAC, Real Party in Interest) Orange County Superior Court Case No. 30-2017-00896448-CU-PT-CJC; California Fourth District Court of Appeal, Division 3 Case No. G055061 Susan Skinner u. City of Newport Beach, et al. (Related California Urban Housing LLC, Real Party in Interest) Orange County Superior Court Case No. 30-2017-00904285-CU-WM-CJC IV. RECESSED - 5:32 p.m. V. RECONVENED AT 7:00 P.M. FOR REGULAR MEETING VI. ROLL CALL Present: Council Member Brad Avery, Council Member Diane Dixon, Council Member Jeff Herdman, Council Member Kevin Muldoon, Council Member Scott Peotter, Mayor Pro Tem Will O'Neill, Mayor Duffy Duffield VII. CLOSED SESSION REPORT Regarding Item IIID, City Attorney Harp announced the City Council unanimously approved a settlement agreement that provides for the settlement of both matters, highlighted the terms, and stated it will be made available once fully executed. VIII. INVOCATION - Council Member Herdman IX. PLEDGE OF ALLEGIANCE - Council Member Peotter X. PRESENTATION Presentation to Jax Richards - 2017 Newport Beach Junior Lifeguard of the Year Mayor Duffield read the proclamation and Lifeguard Operations Assistant Chief Williams and Lifeguard Captain O'Rourke presented Jax Richards with the Fire Department 2017 Junior Lifeguard of the Year plaque and a $250 scholarship check from the California State Life Saving Association (CSLSA). Lifeguard Captain O'Rourke announced that Jax Richards was also named the State's 2017 Junior Lifeguard of the Year and will be trying out to become a City lifeguard on March 3, 2018. Jax Richards shared his background and experiences, and stated he is looking forward to the tryouts. XI. NOTICE TO THE PUBLIC XII. CITY COUNCIL ANNOUNCEMENTS (NON -DISCUSSION ITEM) Council Member Avery: • Utilized a PowerPoint slide to announce that the City received a $2.4 million grant from the Orange County Transportation Authority (OCTA) to construct the Superior Avenue pedestrian and bicycle bridge, discussed the benefits of the bridge, and thanked staff and former Council Member Tony Petros for their efforts • Announced that he, along with the Public Works department, will be hosting a community meeting on March 14, 2018 to discuss a Newport Heights traffic study Volume 63 - Page 451 City of Newport Beach Regular Meeting February 27, 2018 • Attended the Environmental Nature Center (ENC) Nature Preschool groundbreaking Council Member Peotter: • Requested a future agenda item to consider whether Council should support SB 1394 Council Member Dixon: • Thanked Public Works for obtaining the grant for the the Superior Avenue pedestrian and bicycle bridge • Requested an update at a future meeting relative to the Port Master Plan legislation Council Member Herdman: • Attended the Newport Beach Chamber of Commerce Government Affairs meeting, the annual Balboa Island Improvement Association and Little Balboa Island Property Owners Association meetings, Airport Land Use Commission meeting, the Mayor's Breakfast hosted by Supervisor Steel, and the National Prayer Breakfast • Announced Public Works received the Construction Project of the Year Award for the Park Avenue Bridge Project from the American Society of Civil Engineers (ASCE) and displayed photos Council Member Muldoon: • Thanked the Newport Beach Police Department for its education campaign to deter property crimes in the City Mayor Pro Tem O'Neill: • Toured The Cove at UCI which celebrates entrepreneurship • Announced upcoming Witte lectures, lifeguard tryouts on March 3, 2018, and daylight saving time on March 11, 2018 • Congratulated the Newport Harbor High School girls water polo team for winning the CIF championship and requested they attend a future meeting to be formally recognized Mayor Duffield: • Announced that the ENC Nature Preschool is still in need of donations XIII. MATTERS WHICH COUNCIL MEMBERS HAVE ASKED TO BE PLACED ON A FUTURE AGENDA • Whether to re-establish a City Council Legislative Committee to assist staff in implementing the City's legislative efforts both in Sacramento and Washington DC (Dixon) The City Council concurred to place the matter on a future agenda. • Whether to have the Council formally place a height limitation initiative on the ballot (Herdman) Council Member Herdman withdrew his request. • Whether to take a formal position in support of Cal -Chiefs' proposed ballot measure known as the "Reducing Crime and Keeping California Safe Act of 2018" (Muldoon) The City Council unanimously concurred to place the matter on a future agenda. XIV. PUBLIC COMMENTS ON CONSENT CALENDAR Jim Mosher discussed what he believed was a problem with how Consent Calendar was handled at the last meeting and suggested adopting a policy to allow proper public notification when substantial changes to Consent Calendar items are made after the agenda is public. Volume 63 - Page 452 City of Newport Beach Regular Meeting February 27, 2018 XV. CONSENT CALENDAR READING OF MINUTES AND ORDINANCES 1. Minutes for the February 13, 2018 City Council Meeting [100-2018] Waive reading of subject minutes, approve as written, and order filed. 2. Reading of Ordinances Waive reading in full of all ordinances under consideration, and direct the City Clerk to read by title only. ORDINANCE FOR ADOPTION 3. Electronic and Paperless Filing of Fair Political Practices Commission Campaign Disclosure Statements [100-2018] a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Conduct second reading and adopt Ordinance No. 2018-1, An Ordinance of the City Council of the City of Newport Beach, California, Adding Chapter 1.26 to the Newport Beach Municipal Code Relating to Electronic and Paperless Filing of Fair Political Practices Commission Campaign Disclosure Statements. RESOLUTIONS FOR ADOPTION 4. Resolution No. 2018-10: Adopting an Amended Memorandum of Understanding with the Newport Beach Firefighters Association (NBFA) (C-2060) [381100-2018] a) Determine that the action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because it will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2018-10, AResolution of the City Council of the City of Newport Beach, California, Adopting an Amended Memorandum of Understanding Between the City of Newport Beach and the Newport Beach Firefighters Association. 5. Adopt Resolution No. 2018-11 Amending the Staffing Structure of (1) Position in the Public Works Department [100-2018] a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Adopt Resolution No. 2018-11, A Resolution of the City Council of the City of Newport Beach, California, Amending the Staffing Structure in the Public Works Department. CONTRACTS AND AGREEMENTS 6. Median Landscape Turf Replacement - Notice of Completion for Contract No. 8151-1 (16L02) [381100-2018] a) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. On June 13, 2017, the project was found to be exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15302(c); b) Authorize the City Clerk to release the Labor and Materials Bond 65 days after the Notice of Completion has been recorded in accordance with applicable portions of the Civil Code; and c) Release Faithful Performance Bond one (1) year after acceptance by the City Council. Mayor Pro Tem O'Neill recused himself from Item 6 due to real property interests. 7. Agreement with Irvine Ranch Water District regarding the Emergency Diversion of Recycled Water into the San Diego Creek Watershed (C-8541-1) [381100-2018] Volume 63 - Page 453 City of Newport Beach Regular Meeting February 27, 2018 a) Determine that the action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because it will not result in a physical change to the environment, directly or indirectly; IRWD is processing a CEQA review and approval for their planned emergency diversion under Section 15164 of the State CEQA Guidelines which provides for the preparation of an addendum to a previously certified Environmental Impact Report by a lead agency or a responsible agency if some changes or additions to the project are necessary but none of the conditions described in CEQA calling for preparation of a subsequent EIR have occurred; and b) Approve the agreement regarding the Emergency Diversions of Recycled Water into the San Diego Creek Watershed between the City of Newport Beach and the Irvine Ranch Water District, and authorize the City Manager to sign the agreement and attached letter of support. 8. Request City Council Approval of Professional Services Agreement with Carpi & Clay, Inc. for Federal Advocacy Services Related to Harbor Dredging Efforts and Programs (C-8542-1)[381100-20181 a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Approve a Professional Services Agreement with Carpi & Clay, Inc. for federal advocacy services at a not -to -exceed fee of $141,000.00, and authorize the Mayor and City Clerk to execute the Agreement; and c) Approve Budget Amendment No. 18BA-026 appropriating $141,000.00 from the General Plan Update project (01201928-980000-18M12) to Account No. 01080005-811008. 9. Professional Services Agreement with Edward J. Johnson for Hearing Adjudication Services (C-8543-1)[38/100-20181 a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Authorize the Mayor to execute an agreement with Edward J. Johnson for hearing adjudication services, with a not -to -exceed compensation amount of $150,000. MISCELLANEOUS 10. Planning Commission Agenda for February 22, 2018 - canceled Motion by Mayor Pro Tem O'Neill, seconded by Council Member Peotter, to approve the Consent Calendar; and noting the recusal by Mayor Pro Tem O'Neill on Item 6. The motion carried by the following roll call vote: Ayes: Council Member Herdman, Council Member Muldoon, Council Member Dixon, Council Member Peotter, Council Member Avery, Mayor Pro Tem O'Neill, Mayor Duffield XVI. ITEMS REMOVED FROM THE CONSENT CALENDAR - None XVII. PUBLIC COMMENTS ON NON -AGENDA ITEMS Two unidentified speakers expressed concerns relative to sober living facilities, believed the City needs to do more, and suggested collaborating with the City of Costa Mesa. XVIII. ORAL REPORTS FROM CITY COUNCIL ON COMMITTEE ACTIVITIES At Council Member Peotter's request, Police Chief Lewis discussed the Police Department's involvement in school safety. He also highlighted the Police Department's youth and mentoring programs. Volume 63 - Page 454 City of Newport Beach Regular Meeting February 27, 2018 XIX. PUBLIC HEARING 11. Non-exclusive Solid Waste Franchises [42/100-2018] Motion by Council Member Peotter, seconded by Council Member Herdman, to a) determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and c) waive full reading, direct the City Clerk to read by title only, introduce Ordinance No. 2018-2, An Ordinance of the City Council of the City of Newport Beach, California, Granting Non-exclusive Solid Waste Franchises to Provide Solid Waste Handling Services within the City of Newport Beach, and pass to second reading on March 13, 2018. In response to Council Member Dixon's questions, Municipal Operations Director Pisani and City Manager Ki£f indicated they are looking into creating an incentive program for companies that use Compressed Natural Gas (CNG) vehicles. Mayor Duffield opened the public hearing. Hearing no testimony, he closed the public hearing. The motion carried by the following roll call vote: Ayes: Council Member Herdman, Council Member Muldoon, Council Member Dixon, Council Member Peotter, Council Member Avery, Mayor Pro Tem O'Neill, Mayor Duffield XX. CURRENT BUSINESS 12. Corona del Mar Fire Station No. 5 and Library Replacement - Award of Contract No. 8136-2 (17F12) [38/100-20181 Deputy Public Works Director Vukojevic utilized a PowerPoint presentation to discuss the current site, proposed project, background and scope, schedule, City team and project contractors, and costs. In response to Council Member Muldoon's questions, Deputy Public Works Director Vukojevic confirmed that the price decreased about $500,000 from the last bid, other locations were considered, and the funding came from the Facilities Financing Plan (FFP). Discussion ensued relative to the amount of the Uptown Newport project's development fee. Council Member Muldoon commended the Council subcommittee and staff in overseeing the process, and emphasized development fees cannot be used toward the City's unfunded pension liability issue. Council Member Herdman expressed support for the project; however, believed the project was supposed to be postponed. City Manager Ki£f explained how the concern last year over unfunded pension liability postponed some projects, but indicated he is comfortable moving forward with this project at this time. He explained how FFP funds are used long term and noted that projects are not tied to specific development fees. Council Member Peotter thanked staff for working with the community and incorporating some of their requests. He believed, with Consumer Price Index (CPI) increases, the project is on budget to what was allocated in the FFP. Council Member O'Neill thanked staff, current and former Board of Library Trustees members, and the community groups. He expanded on why the FFP continues to be one of the best ideas past Councils have implemented. Council Member Dixon thanked staff and the community for their commitment, stressed the importance of public/private contributions, noted the FFP is a reserve fund, and explained its purpose. Volume 63 - Page 455 City of Newport Beach Regular Meeting February 27, 2018 Council Member Avery emphasized that the City should invest in public safety that adds benefits to the community. He believed it is an appropriate time to do this since there may be times when the City cannot fund such projects. Mayor Duffy concurred with his fellow Council Members. Karen Carlson commended the collaboration that occurred on this project and Friends of the Corona del Mar Library Chair Joy Brenner. Jim Mosher questioned using development fees outside of the project area, took issue with the formation of a Council subcommittee, believed construction costs are increasing and questioned why the cost has decreased, and asked if the current project is identical to the December 2016 project that was rejected. Council Member Peotter clarified that the development fees from the Uptown Newport project are fees that are over and above mitigation requirements. Mayor Pro Tem O'Neill confirmed that no formal Council subcommittee was created, but explained that he and Council Member Peotter took it upon themselves to look at other locations. Motion by Council Member Peotter, seconded by Council Member Dixon, to a) find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15302 (Replacement or Reconstruction) of the CEQA Guidelines. This exemption covers the replacement or reconstruction of existing structures and facilities where the new structure will be located on the same site as the structures replaced and will have substantially the same purpose and capacity of the structure replaced; b) approve the project drawings and specifications; c) award Contract No. 8136-2 to TELACU Construction Management Inc. (TELACU) for the total bid price of $6,724,186.00, and authorize the Mayor and City Clerk to execute the contract; d) establish a contingency of $540,814.00 (approximately eight percent) to cover the cost of unforeseen work not included in the original contract; e) approve a Professional Services Agreement with GKK Works Inc. (C-8136-3) at a not -to -exceed fee of $256,000.00 for construction management, inspection and construction support services, and authorize the Mayor and City Clerk to execute the Agreement; f) approve Amendment No. 1 to the current Professional Services Agreement with WLC Architects Inc. (C-6074) for a not -to -exceed fee of $162,000.00 for additional design, bidding and construction support services, and authorize the Mayor and City Clerk to execute the Agreement; g) approve a Professional Services Agreement with GMU Geotechnical Inc. (C-8136-4) for a not -to -exceed fee of $65,000 for construction related geotechnical, material testing and inspection services, and authorize the City Manager to execute the Agreement; and h) approve Budget Amendment No. 18BA-027 appropriating $897,000.00 from the Facilities Financial Plan unappropriated fund balance to Account No. 53201-980000-15F12 for the Corona del Mar Fire Station No. 5 and Library Replacement project. The motion carried by the following roll call vote: Ayes: Council Member Herdman, Council Member Muldoon, Council Member Dixon, Council Member Peotter, Council Member Avery, Mayor Pro Tem O'Neill, Mayor Dyffield 13. Newport Elementary Playfield — Award of Contract No. 8150-2 (17P15) [381100-2018] Out of an abundance of caution, City Clerk Brown recused herself due to a relationship with the school. Public Works Director Webb utilized a PowerPoint presentation to highlight the field uses, existing field conditions, the proposed design and schedule, and reported on the additional projects totaling over $76,000 to address maintenance and safety concerns. Volume 63 - Page 456 City of Newport Beach Regular Meeting February 27, 2018 Motion by Council Member Peotter, seconded by Council Member Dixon, to a) find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15332 (in -fill development projects) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential to have a significant effect on the environment; b) approve the project specifications; c) award Contract No. 8150-2 to GMC Engineering, Inc. for the total bid amount of $520,520.00, and authorize the Mayor and City Clerk to execute the contract; d) establish a contingency of $52,000.00 (approximately 10% of total bid) to cover the cost of unforeseen work not included in the original contract; and e) approve Budget Amendment No. 18BA-025 appropriating $163,000.00 from the Oceanfront Encroachment Fund unappropriated balance to Account No. 01201939-980000-17P15; and transferring $200,000.00 from 10001-980000-171`15 to 01201939-980000-17P15 for the Newport Elementary Field Rehabilitation project. Discussion ensued relative to the terms of the February 10, 2015 lease agreement between the Newport -Mesa Unified School District and the City. Council Member Muldoon believed the School District has the obligation to maintain and improve the field, pursuant to the lease agreement, and Tidelands Fund money should not be used for this purpose. Public Works Director Webb clarified that money from the Oceanfront Encroachment Fund is being proposed to be used instead of Tidelands Fund money, and explained the purpose of the fund. Council Member Dixon expressed hope that any costs not associated with City benefits is divided equally with the School District. She commended the Newport Elementary School community for working with the City to get the project approved with the California Coastal Commission. Council Member O'Neill publicly requested that the School District assist with the additional costs and meet its financial obligations at this facility. Matt Wiley thanked City staff and the School District for their assistance and funding. He indicated he understands the cost allocation concerns, but hoped the larger goal of completing this project is finally reached. Jim Mosher questioned the equity of the cost sharing and asked how the field is allocated throughout the year. The motion carried by the following roll call vote: Ayes: Council Member Herdman, Council Member Dixon, Council Member Peotter, Council Member Avery, Mayor Pro Tem O'Neill, Mayor Duffield Nays: Council Member Muldoon M. MOTION FOR RECONSIDERATION - None NMI. ADJOURNMENT - 8:24 p.m. The agenda and amended agenda were posted on the City's website and on the City Hall electronic bulletin board located in the entrance of the City Council Chambers at 100 Civic Center Drive on February 22, 2018, at 4:00 p.m, and February 23, 2018, at 2:00 p.m., respectively. Leilani I. Brown City Clerk Duffy of ld Mayor 457