Item 1 - City Of Ventura

Transcription

Item 1 - City Of Ventura
CITY OFVENTURA
-1\DMINISTRATIVf. Rf.PORT
Date:
Agenda Item No.:
Council Action Date:
To:
Honorable Mayor and City Council
From:
Mark D. Watkins, City Manager
Cynthia M. Rodriguez, MMC, City Clerk
Subject:
Approval of Minutes
January 19, 2016
1
January 25, 2016
RECOMMENDATION
It is recommended that the City Council approve the minutes of the special meeting of
November 30, 2015, and the special and regular meetings of December 7 and December 14,
2015.
1
THIS PAGE INTENTIONALLY LEFT BLANK.
2
CITY OF VENTURA
CITY COUNCIL MINUTES
Mayor Cheryl Heitmann
Erik Nasarenko, Deputy Mayor
Neal Andrews, Councilmember
Jim Monahan, Councilmember
Carl E. Morehouse, Councilmember
Mike Tracy, Councilmember
Christy Weir, Councilmember
Mark D. Watkins, City Manager
Gregory G. Diaz, City Attorney
Cynthia M. Rodriguez, City Clerk
NOVEMBER 30, 2015
The San Buenaventura (Ventura) City Council met in special session in the Council
Chambers, 501 Poli Street, Ventura at 5:13 p.m.
ROLL CALL
Present:
Councilmembers Morehouse, Andrews, Monahan, Deputy Mayor Nasarenko,
and Mayor Heitmann.
Absent:
Councilmembers Weir and Tracy.
Mayor Heitmann presided.
Mayor Heitmann stated that Councilmembers Tracy and Weir were absent because of a
potential conflict of interesting arisi11g out of ownership of property located within 500 feet
of the proposal.
PLEDGE OF ALLEGIANCE
Mayor Heitmann led the Pledge of Allegiance.
CITY COUNCIL PUBLIC HEARING
1.
General Plan Amendment and Specific Plan Prescreen determination to
modify the existing General Plan land use designation from Neighborhood
Low to Specific Plan and Hillside Management plan policy consideration
related to the timing of Infrastructure Analysis as part of a Residential
Development on approximately 40 acres and open space with public access
trails on approximately 175 acres on an overall site of 215.94 acres located
North of Hillcrest Drive, West of Hall Canyon Road, East of Lincoln Drive; MR
Ventura Estates, LLC/Regent Properties. Applicant (PROJ-8385) (62)
November 30, 2015
Ventura City Council Minutes
www.cityofventura.net
DRAFT
1
3
RECOMMENDATION
Adopt a Resolution approving a Preliminary Screening for a proposed General Plan
Amendment and Specific Plan for a hillside single-family development that would
change Land Use designation from Neighborhood Low to Specific Plan and allow
the timing of infrastructure analysis concurrently with project evaluation and the
CEQA review for a project located North of Hillcrest Drive, West of Hall Canyon
Road, East of Lincoln Drive, Project 8385, Case Number GPA-5-15-28198.
The public hearing was opened.
Affidavits of publication, mailing, and posting were on file in the City Clerk's Office.
SPEAKERS·
Staff: City Attorney Gregory G. Diaz, City Manager Mark D. Watkins, Community
Development Director Jeffrey Lambert, Planning Manager Dave Ward, Senior
Planner lain Holt, Public Works Director Rick Raives, and Ventura Water General
Manager Shana Epstein.
Members of the public: Daniel Gryczman, Regent Properties; Tamsen Plume,
Holland & Knight, LLP; Dr. Daniel Pradel, Shannon & Wilson, Inc.; Detty Peikert,
RRM Design Group; Craig Whittaker, Alliance Land Planning & Engineering; and
Haseeb Qureshi, Urban Crossroads.
RECESS
The City Council recessed at 8:45 p.m. and reconvened at 9:03 p.m.
SPEAKERS (Continued)
Members of the public: Manny Edgar Beltran; Wendell Liljedahl; Claudia Armann;
Matthew Graczyk, Ventura Chamber of Commerce; Diana Russell, Neighbors for
the Hillside; Stephanie Caldwell, Ventura Chamber of Commerce; Susan C.
Donnelly; Bob Ridgway; Steve Richardson; Betsy Chess; Don Rodrigues; Mark
Chacon; Spencer Burke; Doug Halter; Jim Dembowski; Ron Whitehurst, Ventura
County Climate Hub; Calvin Meuser, Sr., Ventura Hillside Neighbors; Barbara
Williams, Camarillo Springs; Judee Hauer; Lyle Elliott, Berkshire Hathway Real
Estate; Nick Bonge; Ellyn Dembowski; Patty Turnage; Allen Dobbins, Mariano
Ranch; Kellye Patterson; Will Thompson, Ventura Hillside Neighbors; Murph
Walshe; Pam Nothwang; Robert L. Chianese; Sophia Bella Nebroski; Phil Ranger;
Carol Lindberg; Wayne Eichele; Heather Shields; Wayne Wallace; Douglas Burke,
Ventura Hillside Neighbors; B.J. Ward, VCCAR; Pam Ellen Hudson; and Jim
Barnes.
The City Council concurred to continue beyond 11 :00 p.m.
November 30, 2015
Ventura City Council Minutes
www.cityofventura.net
DRAFT
2
4
SPEAKERS (Continued)
Members of the public: Diane Underhill; Paul Caron, Ventura Hillside Neighbors;
Greg Hemming; Robert Kwong; Spencer Duffy; Kathy Bremer; and Alison Carlson.
DOCUMENTS
Comment Forms: Dr. Vonda Lozano, Delia Todd, Kena Gonzalez, Margaret A.
Peterson, M.D., Christopher Grant, Staci Kaye-Carr, Julie Horne, William J.
McDonald, Michael Hilborn, Lynn Fogel, Alex Olsen, John Burgman, Ann McKillican,
Kevin Clerici, John Hofer, Rebeca Elliott, Janet Chapman Eaton, Jesse Flores,
Philip Lodstrom, Peter Pommer, Heather Ferris, B.L. Heckenlively, Susan C.
Donnelly, Don Shorts, Lisa Myers, Kent Whipple, Naz Madaen, T.J. Treloar, Jane
Sievert, Susanna Corez Regaldo, Mary Liane Froerer, Jennifer Gadberry-Hadrys,
Peyton Reynolds, Joe Tayag, Di McGarvey, Bill Hadrys, Ronald W. Thornhill, Susan
Gaddie, Erin Kraus, Kenneth Shaner, Elaine Stephenson, Sharon Ray, Valerie
Higgenbotham, Elizabeth Scarbrough, Kathy Bremer, Diane Underhill, Douglas
Burke, Diana Russell, Heidi Johnston, Pam Nothwang, Pamela Eichele, Spencer
Burke, Wayne Eichele, Lisa Dodge, Tori Pearson, Alyssa Fava, Adele Bonge,
Shannon Dybuig, Paul Caron, Terrence C. Foley, Judi Kroeger, Scott Fish, Wendell
Liljedahl, Julieanne A. Case, Deborah Beers, Mark Abbe, Bruce Hooker, Ruth 0.
Johnson, Paul Vacca, Karen Bednorz, John Sanders Jones, Matt Guthrie, Don
. Henniger, Melody O'Leary-Namikas, Katarine Bodnar, Richard Wibbelmann, Lynda
Girtman, Martin Armstrong, Jim Barroca, Helen Yunker, Camille Harris, Aubry
Briggs, Donna Nelson Zuls, Jiz Chen, Mark Ouchi, Mike Delamater, Kayla M.
Arnold, Suzanne Jellison, Parker Jellison, Karen Kirch, Ryan Oritz, Joe Butler, Mary
Cutting, Bob Farewell, Nicole Wigton, Ellen Farewell, Linda Wigton, James Griffin,
Patrick Kennedy, Claire Lewis, Samuel S. Sadovesi, Michael Szakos, Mike Takeda,
Jeri Dunham, Joseph Dunham, Jeffrey Sukay, Michael Miller, William Kracht, Riki
Kapp, David Hilty, Monique Webster, Darcy Byrnes, Bob Cole, Theresa Porter, N.H.
Porter, Karen Campbell, Sandra Laby, Jordan Laby, Michael Anderson, Danny
Belitski, Adela Trainor, Dan Tapia, Karen Flock, and Matt Capritto.
Correspondence Received before November 12, 2015: William McReynolds, Bob
Cole and Carol Cole, Janet Eaton, Gregory Carson, Murph and Sarah Walshe, and
Cameron Goettsche, Ventura Police Officers' Association; Rick Murray, Ventura
Police Management Association; Shawn Hughes, Ventura Fire Association; and
Doug Miser, Ventura Fire Management Association.
Correspondence Received November 12 through Noon on November 30, 2015:
Cameron Goettsche, Ventura Police Officers' Association; Rick Murray, Ventura
Police Management Association; Shawn Hughes, Ventura Fire Association; and
Doug Miser, Ventura Fire Management Association; Marc Brown, Diane Underhill,
Regina Sherrill, Maria Combs, Signature Illegible, C. Fareed, Diana Oakland Farrel,
Jo Anne Tipps, Tristan Leo, Mary Jo Coe, Pamela A. Eichele, Denise Noell, E. Null,
Ann K. Salduddin, S. Salduddin, Elizabeth Scarbrough, Ryan Oritz, Steven Snyder,
November 30, 2015
Ventura City Council Minutes
www.cityofventura.net
DRAFT
3
5
Cheryl Brown, Signature Illegible, Signature Illegible, Casey Sterns, Ted K., Ruth 0.
Johnson, Mary M., Douglas Burke, Kevin Keigwin, Clark Owens, Steve Doll, Kerri
Davis, Allen Merriam, Amy Crittenden and Lorelle Dawes, Bob and Paula Chianese,
Brenda Allison, Cathleen Ingham, Daniel Gryczman, Diane Underhill (2), Erika
Corette, Brad Golden, Douglas Burke, Murph Walshe, Rick Fausset, Ron Voytek,
Diane Underhill, Greg Van Ness, Steven C. Cook and Carol L. Cook, Rick Ray,
Benjamin T. Benumof, PhD, Esq. on behalf of Victoria Pearson, Claire Chouinard,
Patagonia (petition); Pam Nothwang, Robert N. Kwong,, Alison Carlson, Signature
Illegible (3140 Breaker Drive), Signature Illegible (3140 Breaker Drive), Wendy
Fayne, Kimberly Milett, Signature Illegible (311 East Breaker Drive), Signature
Illegible (134 Donner Avenue), Signature Illegible (134 Donner Avenue), Nicholas
Bonge and William Growdon.
Correspondence Received November 30, 2015, after Noon: Lynn Kenton, Charles
Spraggins, Mary Liane Froerer, Diane Underhill, Douglas Burke, and Tom and Mary
Mellem.
Handout (Calvin Meuser).
Petitions to the Ventura City Council (Will Thompson).
Photographs (Phil Ranger).
PowerPoint (Staff, Applicant, Douglas Burke).
The public hearing was closed.
Deputy Mayor Nasarenko moved to approve the recommendation and adopt Resolution
No. 2015-061, entitled,
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF SAN BUENAVENTURA,
CALIFORNIA, APPROVING A PRELIMINARY
A
PROPOSED
SCREENING
FOR
AMENDMENT TO THE GENERAL PLAN AND
ASSOCIATED
SPECIFIC
PLAN
AN
MODIFYING THE EXISTING LAND USE
DESIGNATION FROM NEIGHBORHOOD LOW
TO SPECIFIC PLAN AND ALLOWING THE
TIMING OF INFRASTRUCTURE ANALYSIS
CONCURRENTLY
WITH
PROJECT
EVALUATION AND CEQA REVIEW FOR THE
LA VIERA PROJECT LOCATED NORTH OF
HILLCREST DRIVE, WEST OF HALL CANYON
ROAD, EAST OF LINCOLN DRIVE, PROJECT
8385, CASE NO. GPA-5-15-28198.
November 30, 2015
Ventura City Council Minutes
www.cityofventura.net
DRAFT
4
6
Councilmember Morehouse seconded. The vote was as follows:
AYES:
Councilmembers Morehouse, Andrews, Deputy Mayor Nasarenko,
and Mayor Heitmann.
NOES:
Councilmember Monahan.
ABSENT:
Cou~cilmembers
Weir and Tracy.
Mayor Heitmann declared the motion carried.
Deputy Mayor Nasarenko moved to direct the applicant and/or the appropriate consultant
to:
1.
Explore traffic circulation both through Hall Canyon and Lincoln Streets;
2.
Expand the use of 3:1 slopes, where feasible;
3.
Minimize grading and the artificial creation of steep slopes through low
terracing and retaining walls, and varied lot and pad sizes;
4.
Consider reserving lots for custom homes to create a broad mixture of
housing styles/designs;
5.
Assure substantial and meaningful funding for development through an inlieu fee to create affordable housing opportunities in Ventura;
6.
Explore expansion of the open space public benefit component;
7.
Conform the homes and streets, when feasible and safe to do so, to the
existing hillside topography;
8.
Streets may exceed a 15% slope gradient and/or alternative design
standards, in short stretches;
9.
Explore potential circulation improvements with the neighborhood prior to the
CEQA review and analysis; and
10.
Allow development within slope areas in excess of 30% slope gradient, as
long as it results in better overall design and is instituted only when
necessary.
Councilmember Morehouse seconded. The vote was as follows;
AYES:
Councilmembers Morehouse, Andrews, Monahan, Deputy Mayor
Nasarenko, and Mayor Heitmann.
NOES:
None.
ABSENT:
Councilmembers Weir and Tracy.
Mayor Heitmann declared the motion carried.
November 30, 2015
Ventura City Council Minutes
www.citvofventura.net
DRAFT
5
7
ADJOURNMENT
The meeting was adjourned at 1:03 a.m.
Cynthia M. Rodriguez, MMC
City Clerk
November 30, 2015
Ventura City Council Minutes
www.cityofventura.net
DRAFT
6
8
CITY OF VENTURA
CITY COUNCIL MINUTES
Mayor Cheryl Heitmann
Erik Nasarenko, Deputy Mayor
Neal Andrews, Councilmember
Jim Monahan, Councilmember
Carl E. Morehouse, Councilmember
Mike Tracy, Councilmember
Christy Weir, Councilmember
Mark D. Watkins, City Manager
Gregory G. Diaz, City Attorney
Cynthia M. Rodriguez, City Clerk
DECEMBER 7, 2015
The San Buenaventura (Ventura) City Council met in special session in the Council
Chambers, 501 Poli Street, Ventura at 5:45 p.m.
ROLL CALL
Present:
Councilmembers Morehouse, Weir, Tracy, Andrews, Monahan, Deputy
Mayor Nasarenko, and Mayor Heitmann.
Absent:
None.
Mayor Heitmann presided.
PUBLIC'S RIGHT TO ADDRESS CITY COUNCIL ON AGENDIZED
ITEMS FOR THIS SPECIAL MEETING
There were no speakers.
CITY COUNCIL CLOSED SESSION
The City Council convened in a closed session for the following purpose:
1.
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Name of Case:
Ventura Realty and Investment Company v. City of San
Buenaventura and Community Memorial Health System as Real Parties in
December 7, 2015
Ventura City Council Minutes
Special Meeting Closed Session
www.cityofventura.net
DRAFT
1
9
Interest, Ventura County Superior Court Case No. 56-2014-00460385-CU-WMVTA and Second District Court of Appeals Case No. (Pending)
Authority:
Government Code Section 54956.9(d)(1).
RECESS
The City Council recessed at 5:50 p.m. and reconvened in public session at 6:08 p.m.
CLOSED SESSION REPORT
City Attorney Gregory G. Diaz stated that the City Council met in closed session to
consider the City's defense in the matter of Ventura Realty and Investment Company v.
City of San Buenaventura and Community Memorial Hospital as real party in interest.
The petitioner, Ventura Realty and Investments, has filed a notice of appeal of the
Superior Court's decision in the City's favor that validated the City Council's actions in
approving the agreements, land use entitlements, and compliance with the California
Environmental Quality Act associated with Community Memorial Hospital's construction
of the parking structure on City-owned property. Pursuant to Government Code Section
54957.1, the City Attorney sought and received authority from the City Council to defend
the City's position during the appeals process, using the same defense counsel as
during the trial court process and subject to the same indemnity agreement. The City
Council unanimously authorized this action with all members present, excepting
Councilmember Tracy.
ADJOURNMENT
The meeting was adjourned at 6:30 p.m.
Cynthia M. Rodriguez, MMC
City Clerk
December 7, 2015
Ventura City Council Minutes
Special Meeting Closed Session
www.cityofventura.net
DRAFT
2
10
CITY OFVENTURA
CITY COUNCIL MINUTES
Mayor Cheryl Heitmann
Carl E. Morehouse, Councilmember
Mike Tracy, Councilmember
Christy Weir, Councilmember
Erik Nasarenko, Deputy Mayor
Neal Andrews, Councilmember
Jim Monahan, Councilmember
Mark D. Watkins, City Manager
Gregory G. Diaz, City Attorney
Cynthia M. Rodriguez, City Clerk
·DECEMBER 7, 2015
The San Buenaventura (Ventura) City Council met in regular session in the City Hall
Council Chambers, 501 Poli Street, Ventura at 6:08 p.m.
ROLL CALL
Present:
Councilmembers Morehouse, Weir, Andrews, Tracy, Monahan,
Deputy Mayor Nasarenko, and Mayor Heitmann.
Absent:
None.
Mayor Heitmann presided.
PLEDGE OF ALLEGIANCE
Deputy Mayor Nasarenko led the Pledge of Allegiance.
SPECIAL PRESENTATIONS AND ANNOUNCEMENTS
Mayor Heitmann introduced Economic Development Manager Leigh Eisen and Ventura
Chamber of Commerce President and Chief Executive Officer Stephanie Caldwell who
presented a video about Laundry Love.
Mayor Heitmann presented a certificate of recognition to Shayna Metzner, representative
of Laundry Love.
Mayor Heitmann introduced Mayor for a Moment Bryce Hickerson, a fifth grade student at
Citrus Glen School, who read her work piece on the topic of understanding. A Community
Access Partners (CAPS) video about Bryce and Citrus Glen School was shown.
Mayor Heitmann and Councilmember Tracy presented a proclamation to Nanci and Didier
Poirier, owners of 71 Palm Restaurant, which closed in October 2015 after 19 years.
December 7, 2015
Ventura City Council Minutes
www.cityofventura.net
1
.DRAFT
11
CLOSED SESSION REPORT
City Attorney Gregory G. Diaz stated that the City Council met in closed session to
consider the City's defense in the matter of Ventura Realty and Investment Company v.
City of San Buenaventura and Community Memorial Hospital as real party in interest. The
petitioner, Ventura Realty and Investments, has filed a notice of appeal of the Superior
Court's decision in the City's favor that validated the City Council's actions in approving the
agreements, land use entitlements, and compliance with the California Environmental
Quality Act associated with Community Memorial Hospital's construction of the parking
structure on City-owned property. Pursuant to Government Code Section 54957 .1, the City
Attorney sought and received authority from the City Council to defend the City's position
during the appeals process, using the same defense counsel as during the trial court
process and subject to the same indemnity agreement. The City Council unanimously
authorized the action with all members present, excepting Councilmember Tracy.
CITY COUNCIL COMMUNICATIONS
Councilmember Monahan represented the City Council at the Founders Day Celebration
and Sixth Annual Birthday of the Veterans Home of California located in Saticoy.
Councilmember Andrews requested that the meeting be adjourned in memory of Ret. USN
Commander Joseph T. Glabb and Norma Lagomarsino.
Councilmember Morehouse recognized Aloha Steakhouse for providing meals to the
homeless on Thanksgiving Day.
Mayor Heitmann spoke about the Tree Lighting Ceremony, Street Fair, and Winter Wine
Walk that was held in Downtown Ventura and requested that the meeting be adjourned in
memory of Peter Jaffe.
PUBLIC COMMUNICATIONS
SPEAKERS
Members of the public: John S. Jones; Russell Sidney, James Reach, Kent Bollard, Ron
Merkord, and Warren Matsui, Electric Vehicle Advocates of Ventura County; John Stewart,
and Jennifer Sage.
DOCUMENTS
Handout: Helen Yunker.
December 7, 2015
Ventura City Council Minutes
www.cityofventura.net
DRAFT
2
12
CITY COUNCIL CONSENT ITEMS
1.
2016 Election Cycle Expenditure Ceiling and Contribution Limits (55)
RECOMMENDATION
Receive the report setting the 2016 election cycle single source contribution limit of
$300 for a City Council candidate who accepts the voluntary expenditure ceiling of
$27,000 and $150 for a City Council candidate who declines the voluntary
expenditure ceiling.
Councilmember Morehouse moved to approve the recommendation. Councilmember Weir
seconded. The vote was as follows:
AYES:
Councilmembers Morehouse, Weir, Tracy, Andrews, Monahan,
Deputy Mayor Nasarenko, and Mayor Heitmann.
NOES:
None.
ABSENT:
None.
Mayor Heitmann declared the motion carried.
2.
Amend Title 24, Zoning Ordinance of the Municipal Code. for a Text
Amendment to Establish a Harbor Mixed Use (HMXD) Zone District, Pertaining
to the Sondermann Ring Partners Mixed-Use Development Located within the
Northeast Harbor Area of the Ventura Harbor Community; City of Ventura.
Applicant, PROJ-04326; OA-10-15-31199; Coastal Commission Case No. SBVMAJ-1-11 (70/80)
RECOMMENDATION
Waive the second reading in full and adopt an ordinance adding Chapter 24.248,
"Harbor Mixed Use Zone," to the San Buenaventura Municipal Code.
Councilmember Morehouse moved to approve the recommendation and adopt Ordinance
No. 2015-015 entitled,
AN ORDINANCE OF THE CITY COUNCIL OF
THE CITY OF SAN BUENAVENTURA ADDING
CHAPTER 24.248, "HARBOR MIXED USE
ZONE," TO THE SAN BUENAVENTURA
MUNICIPAL CODE.
Councilmember Weir seconded. The vote was as follows:
December 7, 2015
Ventura City Council Minutes
www.citvofventura.net
DRAFT
3
13
AYES:
Councilmembers Morehouse, Weir, Tracy, Andrews, Monahan,
Deputy Mayor Nasarenko, and Mayor Heitmann.
NOES:
None.
ABSENT:
None.
Mayor Heitmann declared the motion carried.
CITY COUNCIL CONSENT PUBLIC HEARING ITEM
3.
Extension of Moratorium on Massage Establishments for a Period of 12
Months (70)
RECOMMENDATION (Requires Six Affirmative Votes)
Adopt as an urgency measure by a four-fifths vote an extension of Ordinance No.
2015-002 which extended a Citywide moratorium on the establishment or expansion
of massage establishments for a period of ten months and fifteen days, title as
follows: "An Interim Urgency Ordinance of the City Council of the City of San
Buenaventura, California, Extending for An Additional 12 Months A Moratorium on
the Establishment or Expansion of Massage Establishments Unless Earlier
Repealed or Superseded."
The public hearing was opened.
Affidavits of publication and posting were on file in the City Clerk's Office.
The public hearing was closed.
Deputy Mayor Nasarenko moved to approve the recommendation and adopt Ordinance
No. 2015-016 entitled,
AN INTERIM URGENCY ORDINANCE OF THE
CITY COUNCIL OF THE CITY OF SAN
BUENAVENTURA EXTENDING FOR AN
ADDITIONAL 12 MONTHS A MORATORIUM
ON THE ESTABLISHMENT OR EXPANSION
OF MASSAGE ESTABLISHMENTS UNLESS
EARLIER REPEALED OR SUPERSEDED.
Councilmember Morehouse seconded. The vote was as follows:
December 7, 2015
Ventura City Council Minutes
www.cityofventura.net
DRAFT
4
14
AYES:
Councilmembers Morehouse, Weir, Tracy, Andrews, Monahan,
Deputy Mayor Nasarenko, and Mayor Heitmann.
NOES:
None.
ABSENT:
None.
Mayor Heitmann declared the motion carried.
CITY COUNCIL PRESENTATION AND NOMINATION PROCESS
4.
Recognition of Outgoing Mayor Cheryl Heitmann
a.
b.
Deputy Mayor Nasarenko presentation to Cheryl Heitmann.
Comments by Mayor Heitmann.
Deputy Mayor Nasarenko invited Representative Brad Hudson of Congresswoman Julia
Brownly's office to present a certificate of congressional recognition to Mayor Heitmann.
Deputy Mayor Nasarenko presented Mayor Heitmann with a photograph of Pierpont Beach
on behalf of the City Council.
City Manager Watkins presented the Mayor with a shadow box framed Key to the City on
behalf of the City organization.
Chamber of Commerce President and Chief Executive Officer Stephanie Caldwell
acknowledged Mayor Heitmann for her leadership and Board Member Steven Brown
presented her with a flower bouquet.
Councilmembers Morehouse, Weir, Tracy, Andrews, Monahan, and Deputy Mayor
Nasarenko expressed appreciation to Mayor Heitmann for her service to the City of
Ventura.
Mayor Heitmann thanked her colleagues on the Council and her family and friends for their
support. Mayor Heitmann also thanked City employees, with special thanks to Anne
Simmons and Kelly Flanders of the City Manager's Office, City Clerk Cyndi Rodriguez, City
Manager Mark Watkins, and Parks, Recreation, and Community Partnerships Director
Elena Brokaw for her work on the City's 150th Anniversary. Mayor Heitmann spoke about
the City Council's accomplishments during her term.
5.
Nominations for Mayor
SPEAKERS
Staff: City Clerk Cynthia M. Rodriguez.
December 7, 2015
Ventura City Council Minutes
www.cityofventura.net
DRAFT
5
15
City Clerk Rodriguez called for nominations for Mayor. Councilmember Andrews
nominated Deputy Mayor Nasarenko to serve as Mayor. Councilmember Monahan
seconded. Councilmember Monahan moved to close the nominations. Councilmember
Morehouse seconded. The vote was as follows:
AYES:
Councilmembers Morehouse, Weir, Tracy, Andrews, Monahan,
Deputy Mayor Nasarenko, and Mayor Heitmann.
NOES:
None.
ABSENT:
None.
By acclamation, Deputy Mayor Nasarenko was appointed as Mayor for a term of two years.
6.
Nominations for Deputy Mayor
SPEAKERS
Staff: City Clerk Cynthia M. Rodriguez.
Mayor Nasarenko presided and called for nominations for Deputy Mayor.
Councilmember Morehouse nominated Councilmember Andrews to serve as Deputy
Mayor. Mayor Nasarenko seconded. Councilmember Monahan moved to close the
nominations. Councilmember Morehouse seconded. The vote was as follows:
AYES:
Councilmembers Morehouse, Weir, Tracy, Andrews, Monahan,
Heitmann, and Mayor Nasarenko.
NOES:
None.
ABSENT:
None.
By acclamation, CouncilmemberAndrews was appointed as Deputy Mayor for a term of
two years.
7.
Presentation of Gavel to Mayor by Glenn Stallings Family
City Clerk Rodriguez introduced City Manager Watkins who presented the gavel to Mayor
Nasarenko on behalf of the Glenn Stallings Family.
8.
Comments by Newly Appointed Mayor and Deputy Mayor
Mayor Nasarenko expressed his appreciation to his fellow Councilmembers and introduced
his wife and family. He also expressed thanks to his supporters.
December 7, 2015
Ventura City Council Minutes
www.cityofventura.net
DRAFT
6
16
Deputy Mayor Andrews thanked his fellow Councilmembers for appoirtting him and
promised to serve the City well.
REPORTS - REGIONAL BOARDS/COMMISSIONS/COMMITTEES
Councilmember Morehouse reported on his attendance at meetings of the Gold Coast
Transit, Southern California Association of Governments, and Ventura County
Transportation Commission.
ADJOURNMENT
The meeting was adjourned at 7:53 p.m. in memory of Peter L. Jaffe, Joseph T. Glabb
(USN Ret.) and Norma Lagomarsino.
Cynthia M. Rodriguez, MMC
City Clerk
December 7, 2015
Ventura City Council Minutes
www.cityofventura.net
DRAFT
7
17
THIS PAGE INTENTIONALLY LEFT BLANK.
18
CITY OF VENTURA
CITY COUNCIL MINUTf.S
Mayor Erik Nasarenko
Neal Andrews, Deputy Mayor
Cheryl Heitmann, Councilmember
Jim Monahan, Councilmember
Carl E. Morehouse, Councilmember
Mike Tracy, Councilmember
Christy Weir, Councilmember
Mark D. Watkins, City Manager
Gregory G. Diaz, City Attorney
Cynthia M. Rodriguez, City Clerk
DECEMBER 14, 2015
The San Buenaventura (Ventura) City Council met in special session in the Council
Chambers, 501 Poli Street, Ventura at 5:16 p.m.
ROLL CALL
Present:
Councilmembers Weir, Tracy, Heitmann,
Andrews, and Mayor Nasarenko.
Absent:
Councilmember Morehouse.
Monahan,
Deputy Mayor
Mayor Nasarenko presided.
PUBLIC'S RIGHT TO ADDRESS CITY COUNCIL ON AGENDIZED
ITEMS FOR THIS SPECIAL MEETING
There were no speakers.
CITY COUNCIL CLOSED SESSION
The City Council convened in a closed session for the following purposes:
1.
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Name of Case: McNulty v. City of San Buenaventura
Ventura Superior Court Case No. 56-2015-00472635-CU-PA-VTA
Authority: Government Code Section 54956.9(d)(1)
December 14, 2015
Ventura City Council Minutes
Special Meeting Closed Session
www.cityofventura.net
DRAFT
1
19
2.
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Name of Case: Fallon v. City of San Buenaventura et al
Ventura Superior Court Case No. 56-2014-00461698-CU-E1-VTA
Name of Case: Hardesty v. City of San Buenaventura et al
Ventura Superior Court Case No. 56-2014-00461704-CU-E1-VTA
Name of Case: Johnson v. City of San Buenaventura et al
Ventura Superior Court Case No. 56-2014-00461696-CU-E1-VTA
Authority:
3.
Government Code Section 54956.9(d)(1)
CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Property: 505 Poli Street, Ventura, CA
Agency Negotiator: Mark Watkins, City Manager; Gregory Diaz, City Attorney
Negotiating Parties: Edward Clift, President, Brooks Institute Holding LLC
Under Negotiation: Lease Rate(s) and Terms
Authority: Government Code Section 54956.8
RECESS
The City Council recessed at 6:12 p.m. and reconvened in public session at 6:13 p.m.
CLOSED SESSION REPORT
City Attorney Gregory G. Diaz stated there was no reportable action for the first two
items on the Closed Session Agenda and that the City Council will reconvene in closed
session at the end of the regular City Council meeting for the third item, but no
reportable action is anticipated.
RECESS
The City Council recessed at 6:56 p.m. and reconvened in closed session.
ADJOURNMENT
The meeting was adjourned at 7:15 p.m.
Cynthia M. Rodriguez, MMC
City Clerk
December 14, 2015
Ventura City Council Minutes
Special Meeting Closed Session
www.cityofventura.net
DRAFT
2
20
CITY OFVENTURA
CITY COUNCIL MINUTES
Mayor Erik Nasarenko
Neal Andrews, Deputy Mayor
Cheryl Heitmann, Councilmember
Jim Monahan, Councilmember
Carl E. Morehouse, Councilmember
Mike Tracy, Councilmember
Christy Weir, Councilmember
Mark D. Watkins, City Manager
Gregory G. Diaz, City Attorney
Cynthia M. Rodriguez, City Clerk
DECEMBER 14, 2015
The San Buenaventura (Ventura) City Council met in regular session in the City Hall
Council Chambers, 501 Poli Street, Ventura at 6:13 p.m.
ROLL CALL
Present:
Councilmembers Weir, Tracy, Heitmann, Monahan, Deputy Mayor
Andrews, and Mayor Nasarenko.
Absent:
Councilmember Morehouse.
Mayor Nasarenko presided.
PLEDGE OF ALLEGIANCE
Deputy Mayor Andrews led the Pledge of Allegiance.
SPECIAL PRESENTATIONS AND ANNOUNCEMENTS
Mayor Nasarenko presented Certificates of Recognition to the 2015 City of Ventura Digital
Photography Contest winners Tammy Sims, Hector Vargas, Tom Robinson, Hayden
Berger, Jeff Paluga, Joshua Duarte, and Michael McMahan.
CLOSED SESSION REPORT
City Attorney Gregory G. Diaz stated there was no reportable action for the first two items
on the Closed Session Agenda and that the City Council will reconvene in closed session
at the end of the regular City Council meeting for the third item, but no reportable action is
anticipated.
December 14, 2015
Ventura City Council Minutes
www.cityofventura.net
DRAFT
1
21
CITY COUNCIL COMMUNICATIONS
Councilmember Weir encouraged everyone to shop local and purchase gasoline in
Ventura.
Councilmember Heitmann spoke about the Parade of Lights at the harbor and wished
everyone Happy Holidays.
Deputy Mayor Andrews also wished all citizens a Merry Christmas and Happy Holidays and
spoke about the 1oth Annual Homeless Persons Memorial Service which wiH be held at
Plaza Park in Oxnard on December 20, 2015.
Councilmember Monahan reported on his attendance at a meeting of the Ventura County
Animal Regulation Commission.
CITY COUNCIL CONSENT ITEMS
1.
2016 Regular City Council Meetings Schedule (40)
RECOMMENDATION
Approve the City Council's regular meeting schedule for the calendar year 2016:
July 11, 18, and 25
August 1
September 12, 19, and 26
October 10, 17, and 24
November 7, 14, and 21
December 5 and 12
January 11 and 25
February 8, 22, and 29
March 7, 14, and 21
April 11, 18, and 25
May 9, 16, and 23
June 6, 13, and 20
Councilmember Heitmann moved to approve the recommendation. Councilmember Weir
seconded. The vote was as follows:
AYES:
Councilmembers Weir, Tracy, Heitmann, Monahan, Deputy Mayor
Andrews, and Mayor Nasarenko.
NOES:
None.
ABSENT:
Councilmember Morehouse.
Mayor Nasarenko declared the motion carried.
December 14, 2015
Ventura City Council Minutes
www.cityofventura.net
DRAFT
2
22
2.
City Council Quarterly Travel Report (40)
RECOMMENDATION
Receive and file the July through September 2015 City Council Quarterly Travel
Report.
Councilmember Heitmann moved to approve the recommendation. Councilmember Weir
seconded. The vote was as follows:
AYES:
Councilmembers Weir, Tracy, Heitmann, Monahan, Deputy Mayor
Andrews, and Mayor Nasarenko.
NOES:
None.
ABSENT:
Councilmember Morehouse.
Mayor Nasarenko declared the motion carried.
3.
Adoption of Updated Salary Resolution for Fiscal Year 2015-2016 (31)
RECOMMENDATION
Adopt a resolution providing for a systematic classification of positions and a
standardization of salaries of certain paid officers and employees of the city for the
2015-2016 fiscal year.
Councilmember Heitmann moved to approve the recommendation and adopt Resolution
No. 2015-062 entitled,
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF SAN BUENAVENTURA
PROVIDING
FOR
A
SYSTEMATIC
CLASSIFICATION OF POSITIONS AND A
STANDARDIZATION OF SALARIES OF
CERTAIN PAID OFFICERS AND EMPOLYEES
OF THE CITY FOR THE 2015-2016 FISCAL
YEAR.
Councilmember Weir seconded. The vote was as follows:
December 14, 2015
Ventura City Council Minutes
www.cityofventura.net
DRAFT
3
23
A YES:
Councilmembers Weir, Tracy, Heitmann, Monahan, Deputy Mayor
Andrews, and Mayor Nasarenko.
NOES:
None.
ABSENT:
Councilmember Morehouse.
Mayor Nasarenko declared the motion carried.
4.
Second Amendment to Professional Services Agreement between the City and
eNABLE Systems (50)
RECOMMENDATION
a.
Approve and authorize the City Manager to execute Agreement No. 2013048.2, an amendment to the Professional Services Agreement with eNABLE
Systems, to increase the amount of the agreement from $400,000 to an
amount not to exceed $530,000 and extend the termination date from
December 31, 2015, to June 30, 2017, for on-call professional technology
services, as required.
b.
Authorize the Finance and Technology Department to make the necessary
budget adjustments.
Councilmember Heitmann moved to approve the recommendation. Councilmember Weir
seconded. The vote was as follows:
AYES:
Councilmembers Weir, Tracy, Heitmann, Monahan, Deputy Mayor
Andrews, and Mayor Nasarenko.
NOES:
None.
ABSENT:
Councilmember Morehouse.
Mayor Nasarenko declared the motion carried.
5.
License Agreement for Ojai Valley Sanitation District to Install and Maintain an
Underground Data Conduit in the City-owned Ventura-Ojai Bicycle Trail to
Connect to its Wastewater Treatment Plant (50)
RECOMMENDATION
Approve and authorize the City Manager to execute Agreement No. 2015-061, a
License Agreement with Ojai Valley Sanitation District to install and operate an
underground data conduit within the City-owned Ventura-Ojai Bicycle Trail in order
to connect to its wastewater treatment plant.
December 14, 2015
Ventura City Council Minutes
www.cityofventura.net
DRAFT
4
24
Councilmember Heitmann moved to approve the recommendation. Councilmember Weir
seconded. The vote was as follows:
AYES:
Councilmembers Weir, Tracy, Heitmann, Monahan, Deputy Mayor
Andrews, and Mayor Nasarenko.
NOES:
None.
ABSENT:
Councilmember Morehouse.
Mayor Nasarenko declared the motion carried.
6.
Sewerline Replacement Project, Main and Brent Street Area, Authorization to
Advertise (94)
RECOMMENDATION
Approve the contract plans and specifications for the Sewerline Replacement
Project, Main and Brent Street Area, Specification No. 2014-047, and authorize the
advertisement for bids to be received on February 4, 2016, at 2:00 p.m. in the City
Clerk's Office.
Councilmember Heitmann moved to approve the recommendation. Councilmember Weir
seconded. The vote was as follows:
AYES:
Councilmembers Weir, Tracy, Heitmann, Monahan, Deputy Mayor
Andrews, and Mayor Nasarenko.
NOES:
None.
ABSENT:
Councilmember Morehouse.
Mayor Nasarenko declared the motion carried.
7.
Professional Services Agreement between the City and ENS Resources, Inc.
(50)
RECOMMENDATION
a.
Approve an agreement between the City of Ventura and ENS Resources,
Inc., for legislative lobbyist services in the amount of $96,000 per year for
two years with an extension to renew for a third year for a total potential cost
of $288,000.
December 14, 2015
Ventura City Council Minutes
www.cityofventura.net
DRAFT
5
25
b.
Increase appropriations by $96,000 from Wastewater retained earnings and
authorize the Finance and Technology Department to assign increased
appropriations to the proper funds, projects, and accounts.
This item was removed from the agenda.
8.
Alta Mutual Water Company Separation of Water Services Agreement (50)
RECOMMENDATION
a.
Approve and authorize the City Manager to execute Agreement No. 2015062, a Separation of Water Services Agreement with the Alta Mutual Water
Company, including Exhibit A, City-Alta Shareholders Agreement.
b.
Approve and authorize the City Manager to execute individual Water Service
Agreements with the Alta Mutual Water Company shareholders identified in
the Separation of Water Services Agreement to become City water
customers.
Councilmember Heitmann moved to approve the recommendation. Councilmember Weir
seconded. The vote was as follows:
A YES:
Councilmembers Weir, Tracy, Heitmann, Monahan, Deputy Mayor
Andrews, and Mayor Nasarenko.
NOES:
None.
ABSENT:
Councilmember Morehouse.
Mayor Nasarenko declared the motion carried.
CITY COUNCIL CONSENT PUBLIC HEARING
9.
Adopt by Reference the Swimming Pool Standards of the 2013 Edition of the
California Building Code and Amend Ordinance No. 2013-014 by Adding
Chapter 31AA (70}
RECOMMENDATION
Remove item from the agenda.
The public hearing was opened.
Affidavits of publication and posting were on file in the City Clerk's Office.
The public hearing was closed.
December 14, 2015
Ventura City Council Minutes
www.cityofventura.net
DRAFT
6
26
This item was removed from the agenda
APPOINTMENTS TO CITY COUNCIL ADVISORY GROUPS
10.
Appointments to City Council Advisory Groups (30)
RECOMMENDATION
That the City Council approve the following appointments recommended by the
Appointments Recommendation Committee:
a.
Banks Staples Pecht to the Cultural Affairs Commission for a term expiring
June 30, 2017.
b.
Wanda Sumner and Barbara Keller to the Housing Authority Board for terms
expiring January 12, 2018.
c.
Paul Feldman to the Library Advisory Commission for a term expiring July 1,
2019.
d.
William Growdon and Hilda Freyre-Kilpatrick to the Public Art Commission
for terms expiring June 30, 2019.
Councilmember Weir moved to approve the recommendation. Councilmember Heitmann
seconded. The vote was as follows:
AYES:
Councilmembers Weir, Tracy, Heitmann, Monahan, Deputy Mayor
Andrews, and Mayor Nasarenko.
NOES:
None.
ABSENT:
Councilmember Morehouse.
Mayor Nasarenko declared the motion carried.
Councilmember Monahan presented certificates of appointment to the newly appointed
members.
PUBLIC COMMUNICATIONS
SPEAKERS
Staff: Public Works Director Rick Raives.
December 14, 2015
Ventura City Council Minutes
www.cityofventura.net
DRAFT
7
27
DOCUMENTS
PowerPoint.
CITY MANAGER COMMUNICATIONS
City Manager Mark D. Watkins stated officers from the Israeli police force visited the
Ventura Police Department to receive training on body worn video; Fire Marshal Brian
Clark was retiring after 29 years of service; and encouraged residents to stay informed on
the El Nino weather pattern via VC Alert.
RECESS
The City Council recessed at 6:56 p.m. and reconvened in closed session.
ADJOURNMENT
The meeting was adjourned at 7:15 p.m.
Cynthia M. Rodriguez, MMC
City Clerk
December 14, 2015
Ventura City Council Minutes
www.citvofventura.net
DRAFT
8
28