Loading...
HomeMy WebLinkAbout02/25/2020 - Study Session / Regular MeetingCITY OF NEWPORT BEACH City Council Minutes Study Session and Regular Meeting February 25, 2020 I. ROLL CALL - 5:32 p.m. Present: Mayor Will O'Neill, Mayor Pro Tem Brad Avery, Council Member Joy Brenner, Council Member Diane Dixon, Council Member Duffy Duffield, Council Member Jeff Herdman, Council Member Kevin Muldoon II. CURRENT BUSINESS SS1. Clarification of Items on the Consent Calendar Council Member Dixon indicated she will be recommending that Item 4 (Ordinance No. 2020-8 regarding Short Term Lodging) be referred back to the Ad Hoc Committee on Short Term Lodging for further review. SS2. Presentation to Peter Clark — 2019 Newport Beach Junior Lifeguard of the Year Lifeguard Captain Ure thanked Council for supporting the program, highlighted Peter Clark's accomplishments, and presented him with the Newport Beach Fire Department 2019 Junior Lifeguard of the Year plaque. Peter Clark thanked the City and his parents, and Mayor O'Neill read and presented Peter Clark with the proclamation. SS3. Proclamation to Laird Hayes for His Contributions to the City of Newport Beach Mayor Pro Tem Avery read the proclamation and, along with Mayor O'Neill, presented it to Laird Hayes. Mr. Hayes thanked his wife, Maggie, and his family for their support, and highlighted how he became involved with the City and other organizations. Council Member Duffield remarked that Mr. Hayes is a perfect example of a City volunteer. SS4. Presentation from the Banning Ranch Conservancy Dr. Terry Welsh, President of the Banning Ranch Conservancy, utilized a presentation to discuss the importance of Banning Ranch, reasons for wanting to maintain it as open space, the desire to acquire Banning Ranch, the Conservancy's mission, and the Randalls' $50 million donation. He asked the City to marshal its resources to support the effort to find the remainder of the money to purchase Banning Ranch and noted that The Trust for Public Land is also asking the City to support the process. Suzanne Forster, Vice President of the Banning Ranch Conservancy, displayed a view of Banning Ranch from her house, shared statistics about the area, believed that a coastal park and nature preserve at Banning Ranch would bring joy to a lot of people, discussed potential uses for Banning Ranch, and provided the background and future of Banning Ranch. Steve Ray thanked City Manager Leung and staff for their assistance and acknowledged Michael Mohler, one of the Banning Ranch owners. Using a presentation, Mr. Ray detailed the Conservancy's mission to preserve, acquire, conserve, and manage Banning Ranch, the plan to develop the Orange Coast River Park, and the Banning Ranch concept plan. In response to Mayor O'Neill's questions, Mr. Ray stated the Conservancy's goal is to preserve Banning Ranch as open space, but State agencies who provide grants may have other ideas. He added that, a few years ago, the City Council wrote a letter in support of providing Measure M funding to Banning Ranch and indicated the Conservancy would like the same type of support from the current Council. Mayor O'Neill noted that preserving Banning Ranch as open space would be great if the City could receive a substantial reduction in its Regional Housing Needs Assessment (RHNA) housing count. Volume 64 - Page 319 City of Newport Beach Study Session and Regular Meeting February 25, 2020 Council Member Brenner congratulated the Conservancy for its work and commended the volunteers who work on the effort. Mr. Ray stated there were more than 4,000 volunteers involved with saving Banning Ranch and indicated that the Conservancy would be happy to work with the City to find other options for fulfilling the RHNA requirement. Allan Beek, Secretary of Stop Polluting Our Newport (SPON), indicated he was optimistic that SPON would succeed in having Banning Ranch shown as open space in the upcoming Land Use Element. Jim Mosher believed that Banning Ranch is unincorporated County land that is within the City's sphere of influence, was not considered in the City's RHNA requirement, and the City probably cannot take credit for any housing planned in Banning Ranch. Terry Koken stated the City needs cheap places for the homeless to live rather than affordable housing, and expressed hope that a compromise can be reached. Patricia Martz, President of the California Cultural Resources Preservation Alliance, expressed opposition to any development within Banning Ranch and supported the plan to purchase and preserve Banning Ranch. Kathleen Andrews believed Banning Ranch could be preserved as open space and that the City could accomplish its housing requirement without Banning Ranch. Council Member Muldoon pointed out that Banning Ranch is owned by a private entity and expressed that property rights of private individuals are very important for society. III. PUBLIC COMMENTS — None IV. CLOSED SESSION — Council Chambers Conference Room A. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION (Government Code § 54956.9 (d) (2) and (e) (3)): 1 matter On January 28, 2020, the City of Newport Beach received a Notice of Intent to Commence Cease and Desist Order, Restoration Order, and Administrative Civil Penalties Proceedings from John Ainsworth, Executive Director of the California Coastal Commission, related to alleged prohibited encroachments on Peninsula Point from a 250 feet southeast of E Street to Channel Road, in the City of Newport Beach. A second Notice of Intent related to this same matter was received from John Ainsworth on January 30, 2020. A copy of the Notices of Intent is available for public inspection at the City Clerk's Office located at 100 Civic Center Drive, Newport Beach, California 92660. Mayor Pro Tem Avery was absent during Closed Session. V. RECESSED — 6:35 p.m. VI. RECONVENED AT 7:00 P.M. FOR REGULAR MEETING VII. ROLL CALL Present: Mayor Will O'Neill, Mayor Pro Tem Brad Avery, Council Member Joy Brenner, Council Member Diane Dixon, Council Member Duffy Duffield, Council Member Jeff Herdman, Council Member Kevin Muldoon VIII. CLOSED SESSION REPORT — None Volume 64 - Page 320 City of Newport Beach Study Session and Regular Meeting February 25, 2020 IX. INVOCATION - Mayor O'Neill X. PLEDGE OF ALLEGIANCE - Council Member Duffield XI. PRESENTATION • Recognition of Karen Tringali and the Corona del Mar Residents Association Council Member Brenner read the proclamation and, along with Mayor O'Neill, presented it to Karen Tringali who thanked the City for the recognition, shared her thoughts about the Corona del Mar Residents Association, and provided the Residents Association's background. XII. NOTICE TO THE PUBLIC XIII. CITY COUNCIL ANNOUNCEMENTS AND ORAL REPORTS FROM CITY COUNCIL ON COMMITTEE ACTIVITIES Council Member Herdman: • Announced that the Orange County Mosquito and Vector Control District has a plan for the eradication of the growth of the ankle -biter mosquito, and that April 20 starts Mosquito Awareness Month • Attended a meeting with Congressman Rouda's staff and Federal Aviation Administration (FAA) representatives regarding NextGEN and discussed the goals of the aviation task force • Attended the RHNA symposium dinner with Council Members Brenner and Dixon, the appropriations meeting regarding permanent and affordable housing with Council Member Brenner, the Corona del Mar Residents Association meeting, the Newport Beach Chamber of Commerce Government Affairs Committee meeting, and the CIF basketball playoffs Council Member Dixon: • Attended the Metropolitan Water District's water policy meeting with Utilities Director Vukojevic • Displayed slides to discuss the Newport Island Park ribbon cutting Council Member Muldoon: • Displayed a slide to announce that he and his son, Cannon, presented Eleanor Reicher with a certificate to celebrate her 104th birthday • Discussed the Orange Coast Winery and requested a future agenda item to initiate a code change to allow food and alcohol service as a permitted use in the Industrial Zone (IG) with hours of operation limited to evenings and weekends Council Member Brenner: Attended a press conference regarding opposition to housing Coronavirus patients at Fairview Development Center with Council Members Dixon and Herdman; a briefing with UCI executive staff regarding plans for a campus hospital and possible art museum, and discussed the possibility of having UCI's Institute of Transportation Studies assist with studying the City's traffic issues; and the Orange County Tax luncheon where she learned about Anaheim's solutions to homelessness Met with a group of elected women in Orange County to discuss the impacts of the RHNA count and how cities will be approaching the challenge; SPON members to talk about proposed members to the Housing Element Update Advisory Committee; and the Homeless Task Force to discuss a partnership with the County to address behavioral health Scheduled a meeting with a permanent supportive housing provider, HomeAid, for next week Council Member Duffield: • Reported that the City requested $23 million to dredge the Federal channels, but the City did not make the U.S. Army Corps of Engineers' work list; however, efforts will continue for the 2021 work list Volume 64 - Page 321 City of Newport Beach Study Session and Regular Meeting February 25, 2020 Mayor Pro Tem Avery: • Attended an OASIS Senior Center event Mayor O'Neill: • Attended yesterday's hearing for Costa Mesa's lawsuit regarding the transportation of Coronavirus patients to the Fairview Development Center and announced the hearing was continued to Monday • Announced the Newport Mesa Unified School District Spirit Run on March 1, the Hoag Classic next week, a discussion about youth homelessness on February 27 (slide), and a community meeting regarding commercial live-aboards on March 2 (slide) XIV. PUBLIC COMMENTS ON CONSENT CALENDAR Council Member Dixon announced the Ad Hoc Committee on Short Term Lodging, comprised of Council Members Herdman, Brenner and herself, requests that Item 4 be taken off the Consent Calendar, and that the subcommittee will continue to review public comments before bringing the item back. Colleen Howes thanked Council for listening to everyone regarding short term lodging. XV. CONSENT CALENDAR READING OF MINUTES AND ORDINANCES 1. Minutes for the February 11, 2020 City Council Meeting [100-20201 Waive reading of subject minutes, approve as amended, 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. ORDINANCES FOR ADOPTION 3. Ordinance No. 2020-7: Amending the Newport Beach Municipal Code for Lido Isle Hedge Heights [100-2020] 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. 2020-7, An Ordinance of the City Council of the City of Newport Beach, California, Amending Title 20 Entitled "Planning and Zoning" of the City. of Newport Beach Municipal Code Related to Hedge Heights in Front Setbacks Abutting Stradas Within Lido Isle (PA2019-132). Council Member Dixon recused herself on Item 3 due to real property interest conflicts. 4. Ordinance No. 2020-8: Updating the Newport Beach Municipal Code for Short Term Lodging [100-2020] Refer the item back to the Ad Hoc Committee on Short Term Lodging for review and bring it back at a future City Council meeting. RESOLUTIONS FOR ADOPTION 5. Resolution No. 2020-20: Approval of the 2018 Urban Areas Security Initiative Grant Program Transfer Agreement with the City of Anaheim (C-7042-4) [381100-20201 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; Volume 64 - Page 322 City of Newport Beach Study Session and Regular Meeting February 25, 2020 b) Adopt Resolution No. 2020-20, A Resolution of the City Council of the City of Newport Beach, California, Approving the Agreement for Transfer or Purchase of Equipment /Services or for Reimbursement of Training Costs for the Fiscal Year 2018 Urban Areas Security Initiative (UASI) between the City of Newport Beach and the City of Anaheim; and c) Authorize the Mayor to sign the Agreement. 6. Resolution No. 2020-21: Amending the Membership of the Housing Element Update Advisory Committee; and Confirming Appointments to the Housing Element Update Advisory Committee [241100-20201 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. 2020-21, A Resolution of the City Council of the City of Newport Beach, California, Amending the Membership of the Housing Element Update Advisory Committee; and c) Confirm Mayor Will O'Neill's appointments to the Housing Element Update Advisory Committee, as follows: 1. Chairperson Larry Tucker — Legal background and highly experienced in leading public meetings 2. Jeff Bloom — Knowledge and experience in real estate financing 3. Susan DeSantis — Knowledge and experience in stakeholder outreach for the purpose of engaging individuals and/or organizations within the City in the Housing Element Update process 4. Paul Fruchbom — Experience in the development of affordable housing and/or senior housing 5. Beth Kiley — General knowledge and experience in the community 6. Geoffrey LePlastrier — Architectural and/or land use and planning knowledge and experience 7. Stephen Sandland — Architectural and/or land use and planning knowledge and experience 8. Ed Selich — Knowledge and experience with residential development 9. Debbie Stevens — Knowledge and experience in the application of the California Environmental Quality Act and other related environmental laws 10. Ex Officio Will O'Neill. CONTRACTS AND AGREEMENTS Police Station Gun Range Remodel — Award of Contract No. 7080-1 (19F12) [38/100-20201 a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 (Existing Facilities) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because this project has no potential to have a significant effect on the environment; b) Approve the project drawings and specifications; c) Approve the amendment to the funding source; d) Award Contract No. 7080-1 to Optima RPM, Inc. (Optima RPM) for the total bid price of $691,000.00, and authorize the Mayor and City Clerk to execute the contract; and e) Establish $70,000.00 (approximately 10 percent) contingency to cover the cost of unforeseen work not included in the original contract. 8. City Corporation Yard Re -Roofing Project — Award of Contract No. 7719-1 (20F02) [38/100- 20201 a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301, Class 1 (rehabilitation of deteriorated facilities) of the CEQA Guidelines, because this project results in no expansion of an existing use; b) Approve the project drawings and specifications; c) Award Contract No. 7719-1 to San Marino for the total bid price of $551,000.00, and authorize the Mayor and City Clerk to execute the contract; and d) Establish a contingency amount of $55,000.00 (approximately 10 percent) to cover the cost of unforeseen work not included in the original contract. Volume 64 - Page 323 City of Newport Beach Study Session and Regular Meeting February 25, 2020 9. Concrete Alley and Street Replacement (65802 & 201107) — Approval of Professional Services Agreement with DMS Consultants Civil Engineers, Inc., Contract No. 7753-1 [381100-2020] 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 DMS Consultants Civil Engineers, Inc. of Garden Grove, CA, for the Concrete Alley and Street Replacement. project at a not -to -exceed price of $177,630.00, and authorize the Mayor and City Clerk to execute the Agreement; and c) Approve Budget Amendment No. 20-035 appropriating $100,000 from the Water Capital Reserve Fund Balance to Water Capital Distribution and Piping Account No. 70201931-980000- 20R07. City Clerk Brown recused herself on Item 9 due to real property interest conflicts. 10. Balboa Boulevard Median Improvements (19R11) — Approval of Professional Services Agreement with Civil Works Engineers, Inc., Contract No. 7629-1 [38/100-2020] 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) Approve a Professional Services Agreement with Civil Works Engineers, Inc. of Costa Mesa, CA, for the Balboa Boulevard Median Improvements project at a not -to -exceed price of $177,764.00, and authorize the Mayor and City Clerk to execute the Agreement. 11. Approve Professional Services Agreement with Cathyjon Enterprises, Inc. dba HB Staffing for Temporary Labor Services (C-8479-2) [381100-2020] 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) Approve a three-year Professional Services agreement with Cathyjon Enterprises, Inc. dba HB Staffing for temporary laborer services for project work for a total not -to -exceed amount of $450,000, and authorize the Mayor and City Clerk to execute the agreement. 12. Approval of On -Call Professional Services Agreement with NV5 Inc. for Assessment Engineering Services (C-8627-1) [381100-2020] 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) Approve On -Call Professional Services Agreement with NV5 Inc. for Assessment Engineering Services with a term of five -years and a total not -to -exceed amount of $250,000, and authorize the Mayor and City Clerk to execute the agreements. Council Member Muldoon recused himself on Item 12 due to previous business interest conflicts. 13. Approve Amendment No. 1 to Agreement for Restaurant Grease Control Device Inspection Services with Environmental Compliance Inspection Services (C-7783-1) [381100-2020] 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) Approve Amendment No. 1 to the Agreement with Jon Kinley DBA Environmental Compliance Inspection Services for the grease control device inspection program for a total not -to -exceed compensation amount of $450,000 and for a five-year total term, and authorize the Mayor and City Clerk to execute the agreement. Volume 64 - Page 324 City of Newport Beach Study Session and Regular Meeting February 25, 2020 14. Approval of a Purchase Order with Allstar Fire Equipment, Inc., for Self -Contained Breathing Apparatus (C-8628-1) [38/100-2020] 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) Authorize the City Manager and Finance Director, or their designee, to execute and issue a purchase order to Allstar Fire Equipment, Inc., for the purchase of self-contained breathing apparatus in the amount of $779,159.16; and c) Approve Budget Amendment No. 20-034 appropriating $254,024.62 to SCBA capital equipment account (75604-911024) from the Fire Equipment Replacement Fund. MISCELLANEOUS 15. Planning Commission Agenda for the February 20, 2020 Meeting [100-2020] Receive and file. 16. Proposed Harbor Commission Goals and Objectives 2020 [100-2020] 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) Approve the proposed Harbor Commission Goals and Objectives for 2020. Out of an abundance of caution, Council Member Duffield recused himself on Item 16 due to business interest conflicts. Motion by Mayor Pro Tem Avery, seconded by Council Member Herdman, to approve the Consent Calendar; and noting the continuance of Item 4, the recusal by Council Member Dixon on Item 3, the recusal by Council Member Muldoon on Item 12, the recusal by Council Member Duffield on Item 16, and the amendments to Items 1 and 7. The motion carried unanimously. XVI. ITEMS REMOVED FROM THE CONSENT CALENDAR — None XVII. PUBLIC COMMENTS ON NON -AGENDA ITEMS Council Member Dixon left the Council meeting at 7.31 p.m. Jim Mosher discussed changes for the March 3 election and suggested the City look into alternative systems for counting votes. XVIII. PUBLIC HEARING 17. Ordinance No. 2020-6: Amendment to Section 9.04.380 of the Newport Beach Municipal Code to Adopt the Local Amendments to the 2019 Edition of the California Fire Code [100- 2020] Mayor O'Neill recused himself due to real property interest conflicts. City Attorney Harp reported on the reason for conducting a public hearing. Mayor Pro Tem Avery opened the public hearing. Jim Mosher questioned whether staff could amend the Guidelines in the future without Council action and whether the reference to structures built before 1999 should be corrected now or later. Volume 64 - Page 325 City of Newport Beach Study Session and Regular Meeting February 25, 2020 City Attorney Harp and Fire Marshal Bass clarified that the Guidelines are adopted by staff, was being presented as information for the public, and noted that Guideline G-1 contains amendments. Hearing no further testimony, Mayor Pro Tem Avery closed the public hearing. Motion by Council Member Duffield, seconded by Council Member Herdman, to a) find the proposed actions are not subject to the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines, because they will not result in a physical change to the environment, directly or indirectly; b) adopt Resolution No. 2020-22, A Resolution of the City Council of the City of Newport Beach, California, Setting Forth Findings Based on Local Conditions within the City of Newport Beach which make, Certain Modification and Changes to the 2019 Edition of the California Fire Code as Reasonably Necessary because of Local Climatic, Geographic, or Topographic Conditions; and c) waive full reading, direct the City Clerk to read by title only, and adopt Ordinance No. 2020-6, An Ordinance of the City Council of the City of Newport Beach, California, Amending Section 9.04.380 (Replacement to Chapter 49 Requirements for Wildland- Urban Interface Fire Areas) of the Newport Beach Municipal Code to Adopt Local Amendments to the 2019 Edition of the California Fire Code as set forth in Title 24, Part 9, of the California Code of Regulations. With Mayor O'Neill recusing himself and Council Member Dixon absent, the motion carried 5-0. XIX. CURRENT BUSINESS 18. Request for Qualifications (RFQ) for Permanent Supportive Housing Project [100-20191 Assistant City Manager Jacobs utilized a presentation to define permanent supportive housing, share examples of permanent supportive housing, discuss the RFQ, explain the desired experience of a housing developer and the City's financial contribution, and list requested actions. In response to Council questions, City Manager Leung and City Attorney Harp explained that, in order to enforce the City's anti -camping laws, the City would need to provide temporary, short-term housing, reported that permanent supportive housing is a longer-term and hopefully permanent solution for homeless people and is not a State mandate but a component of a holistic solution, confirmed that staff can talk with Hoag Hospital about using funds from the development agreement for this, indicated that staff is looking into other funding sources, reported that the Housing Trust Fund is specifically for permanent supportive housing, not for shelter, and noted that this is where an experienced housing developer can assist with the assembling of financing. Council Member Muldoon indicated he would rather see permanent supportive housing done with private property, possibly without a development agreement but with affordable housing revenues and State services and grants, and that the City not spend the money it has set aside on a project like this. However, he expressed support for the item with conditions. Mayor Pro Tem Avery believed the City cannot do this alone and a town like Newport Beach should get behind a project for people who are less fortunate; noted experts have pointed to permanent supportive housing as an important solution for making a significant difference; emphasized that every city has an obligation to provide housing; noted that a 50 to 60 unit building would also provide services and assistance; believed the City should try to provide the property; and expressed support for the item. Mayor O'Neill believed the primary focus of permanent supportive housing should be seniors with a secondary focus on families and veterans, the total funding commitment should be $3 million ($1.5 million from affordable housing and temporary shelter funds and $1.5 million from the Hoag Hospital funds), and the RFQ should reference that, if additional funds are needed from the City, the developer needs to include why they need more money. Volume 64 - Page 326 City of Newport Beach Study Session and Regular Meeting February 25, 2020 Q ►"I Jim Mosher asked if the City would acquire any ownership interest in the enterprise or any protection for its investment. Mayor O'Neill believed that the answer would be part of the packages received from the developer. Motion by Mayor O'Neill, seconded by Council Member Brenner, 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 b) authorize the City Manager to prepare and release a Request for Qualifications for a Permanent Supportive Housing Developer in the City of Newport Beach, with the primary focus being seniors, the secondary focus being on families and veterans, cap the City's total commitment at $3 million, and if more money is requested, the developer needs to explain why they need more money. With Council Member Dixon absent, the motion carried 6-0. MOTION FOR RECONSIDERATION - None ADJOURNMENT - Adjourned at 8:00 p.m in memory of Kathy Blank The agenda was 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 20, 2020, at 4:00 p.m. Leilani I. Brown City Clerk } t- sc! -- -: � 4 " � � -, Will O'Neill Mayor Volume 64 - Page 327