HomeMy WebLinkAbout2-20-2024 MinutesREGULAR CITY COUNCIL AND SUCCESSOR AGENCY TO THE
REDEVELOPMENT AGENCY AND HOUSING AUTHORITY
FEBRUARY 20, 2024 - MINUTES
CALL TO ORDER —The Closed Session meeting was called to order by Mayor Stephens at
4:00 p.m.
ROLL CALL
Present: Council Member Chavez, Council Member Gameros, Council Member Harper,
Council Member Marr, Council Member Reynolds, Mayor Pro Tern Harlan, and
Mayor Stephens.
Absent: None.
PUBLIC COMMENTS — NONE.
CLOSED SESSION ITEMS:
1. CONFERENCE WITH REAL PROPERTY NEGOTIATOR
Pursuant to California Government Code Section 54956.8
APN:139-031-62,139-651-14
Property:1683 Sunflower Avenue, Costa Mesa, CA 92626
Agency Negotiator: Lori Ann Farrell Harrison, City Manager
Negotiating Parties: Brent Stoll, Rose Equities
Under Negotiation: Price and Terms of Payment
2. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION — ONE CASE
Pursuant to California Government Code Section 54956.9 (d)(1)
City of Grants Pass, Petitioner v. Johnson, et al., Respondents,
9th Cir. Ct. of Appeals Nos. 20-35752 & 20-35881 (Johnson v. Grants Pass),
United States Supreme Court Case # 23-175.
3. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION — ONE CASE
Pursuant to California Government Code Section 54956.9 (d)(1)
Moyer v. City of Costa Mesa, Orange County Superior Court Case No.
30-2022-01248290.
4. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATION OF LITIGATION - ONE
CASE
Pursuant to California Government Code Section 54956.9 (d)(2), Anticipated Litigation.
City Council recessed at 4:03 p.m. for Closed Session.
Minutes — Regular Meeting — February 20, 2024 Page 1 of 16
Closed Session adjourned at 5:35 p.m.
CALL TO ORDER —The Regular City Council and Successor Agency to the Redevelopment
Agency, and Housing Authority meeting was called to order by Mayor Stephens at 6:00 p.m.
NATIONAL ANTHEM AND PLEDGE OF ALLEGIANCE
A video was played of the National Anthem and Mayor Stephens led the Pledge of Allegiance.
MOMENT OF SOLEMN EXPRESSION — Led by Pastor Phil Eyskens, Lighthouse Church.
ROLL CALL
Present: Council Member Chavez, Council Member Gameros, Council Member Harper,
Council Member Marr, Council Member Reynolds, Mayor Pro Tern Harlan, and
Mayor Stephens.
Absent: None.
CITY ATTORNEY CLOSED SESSION REPORT — No reportable action.
PRESENTATIONS:
The Mayor presented the 2024 Black History Month Proclamation to Ayleah Willis, Orange
Coast College Black Student Union President.
The Mayor presented the 211 OC Month Proclamation to Elizabeth Andrade, Executive
Director of 211 OC and Michelle Murphey, Senior Director of Public Affairs.
PUBLIC COMMENTS — MATTERS NOT LISTED ON THE AGENDA
Chris McEvoy, Costa Mesa, spoke against the new permit parking program and on
enforcement.
Russell Toler, spoke on 2024 goals for transportation and bike safety.
Cynthia McDonald, Costa Mesa, spoke on the environmental impacts associated with the
Huntington Beach Air Show.
Alfie Sanchez, Event Director for Majestic Cycling, spoke on hosting their first bike race event
and extended an invitation to City Council to attend the event on March 3, 2024.
Speaker, spoke on Measure K and housing, traffic problems on Airport Loop, Airway Avenue,
and Redhill Avenue, spoke on the Airport Working Group, and updates to the City website.
Jay Humphrey, Costa Mesa, thanked the City for providing ADA equipment, and spoke on the
Fairview Developmental Center meeting and the visioning statement.
Alexander Haberbush, spoke on the overconcentration of cannabis businesses.
Wendy Leece, Costa Mesa, spoke on the overconcentration of cannabis businesses and
requested a cap.
Minutes — Regular Meeting — February 20, 2024 Page 2 of 16
Speaker, spoke on the law requiring dogs on leashes.
Steven Smith, Costa Mesa, spoke on the overconcentration of cannabis stores.
Priscilla Rocco, spoke on Native American tribes, lands and cultures, and protecting Fairview
Park.
COUNCIL MEMBER COMMITTEE REPORTS, COMMENTS, AND SUGGESTIONS
Council Member Harper spoke on absences from meetings due to family medical issues,
spoke on resigning from the City Council in the near future, and spoke on his stance on
various issues.
Council Member Marr thanked Council Member Harper for his service, spoke on hearing from
the public on issues, the Majestic Cycling event, and touring Orange Coast College,
Council Member Reynolds thanked Council Member Harper for his service, thanked the
community for participating in local government, spoke in support of Black History Month,
spoke on attending an event celebrating Green Business Programs, spoke on being involved
in the EIR for the Huntington Beach Air Show, thanked transportation staff for infrastructure
projects that have improved pedestrian safety, requested improvements to bus shelters, and
requested to adjourn the meeting in honor of Dolores Pliego.
Council Member Chavez thanked Council Member Harper for his service, spoke on keeping
the community beautiful and reporting problems on the Costa Mesa 311 application, requested
staff research and install a left turn signal at the intersection of Pomona Avenue and 19tn
Street, and spoke on a street vendor incident on Harbor Blvd and requested an update from
staff.
Council Member Gameros thanked the community for participating in council meetings,
thanked Council Member Harper for his service, and praised first responders.
Mayor Pro Tern Harlan thanked Council Member Harper for his service, spoke on hearing from
the public, and requested an update on the rental and evictions program.
Mayor Stephens thanked Council Member Harper for his service, spoke on Black History
Month and attending the Music of the March event, spoke on attending the public safety forum,
thanked the Public Works Department for the Wallace Street crosswalk on 19th Street, spoke
on adjourning in honor of Dolores Pliego, spoke on serving on the Orange County
Transportation Authority board and the respect they have for Mr. Sethuraman and his projects,
and spoke on receiving $8 million from Orange County Transportation Authority for pedestrian
safety projects.
Mr. Sethuraman recognized the Transportation Division that worked on the grant application
and that work on the projects.
Minutes — Regular Meeting — February 20, 2024 Page 3 of 16
REPORT — CITY MANAGER — Ms. Farrell Harrison thanked Council Member Harper for his
service, spoke on upcoming meetings on the Fairview Developmental Center, spoke on
applying to serve on a City Committee, spoke on the March 5t" Primary Election and voting
locations and hours, spoke on sandbags being available at City Hall, spoke on reporting
flooding issues to 714-754-5252, spoke on following up on the EIR for the Huntington Beach
Air Show, spoke on street vendors being regulated by the County Health Department and staff
is working with street vendors on understanding county requirements, and reported that staff
will come back with an update on the evictions and rental assistance programs.
Fire Chief Stefano reported on the fire in Wilmington.
REPORT — CITY ATTORNEY — Ms. Hall Barlow thanked Council Member Harper for his
service.
CONSENT CALENDAR
MOVED/SECOND: Council Member Reynolds/Council Member Marr
MOTION: Approve the Consent Calendar except for Item Nos. 5, 6, 7, and 8.
The motion carried by the following roll call vote:
Ayes: Council Member Chavez, Council Member Gameros, Council Member Harper, Council
Member Marr, Council Member Reynolds, Mayor Pro Tern Harlan, and Mayor Stephens.
Nays: None.
Absent: None.
Abstain: Council Member Gameros recused himself on item 3 the Warrant Resolution due to
his wife working at Priceless Pets.
Motion carried: 7-0
1. PROCEDURAL WAIVER: WAIVE THE FULL READING OF ALL ORDINANCES AND
RESOLUTIONS
ACTION:
City Council and Housing Authority approved the reading by title only and waived full
reading of Ordinances and Resolutions.
2. READING FOLDER
ACTION:
City Council received and filed Claims received by the City Clerk: Joseph Arriola,
Timothy Campagna, Khosrow Jahanbin, Debbie Kaste, William Laidlaw, Walter
MacDonald, Kamran Moghaddam, Tomsit Ungrangsee.
3. ADOPTION OF WARRANT RESOLUTION
Council Member Gameros recused himself on this item due to his wife working for
Priceless Pets.
ACTION:
City Council approved Warrant Resolution No. 2711.
Minutes — Regular Meeting — February 20, 2024 Page 4 of 16
4. MINUTES
ACTION:
City Council approved the minutes of the regular meeting of January 16, 2024.
9. APPROVE INCREASES IN PURCHASING AUTHORITY TO AGREEMENTS FOR
VEHICLE PARTS AND SERVICES
ACTION:
City Council approved and authorized the City Manager to execute change orders that
would authorize an increase in purchase authority of up to $175,000 to each of the
following purchase orders for services and vehicle parts for the remainder of the current
fiscal year and annually thereafter:
Ford Motor Company
NAPA Auto Parts
South Coast Emergency Vehicle Services
Southern California Fleet Services
10. RESIDENTIAL PERMIT PARKING PROGRAM - JOANN STREET AND FEDERAL
AVENUE
ACTION:
City Council adopted Resolution No. 2024-04, approving the implementation of a
Resident Permit Parking (RPP) only restriction on Joann Street between Placentia
Avenue and Federal Avenue and on Federal Avenue between Joann Street and Darrell
Street, and authorizing the Transportation Services Manager to extend the restriction
within a 1,000-foot radius as needed, based on a qualifying petition from affected
residents and Council -adopted guidelines.
11. DESIGNATION OF CITY NEGOTIATORS FOR THE COSTA MESA CITY FIRE
MANAGEMENT ASSOCIATION (CMFMA) MEET AND CONFER AND
AUTHORIZATION TO PROCEED WITH THE FINANCIAL ANALYSIS OF THE
CURRENT MOU PER THE TRANSPARENCY IN LABOR NEGOTIATIONS COUNCIL
POLICY
ACTION:
1. City Council designated City Manager Lori Ann Farrell Harrison as the City's
Principal Negotiator, Deputy City Manager Alma Reyes, Human Resources
Manager Kasama Lee, Human Resources Administrator Fanni Acosta and
Finance Director Carol Molina as the City's representatives in negotiations with
the CMFMA.
2. Authorized staff to have the independent fiscal analysis of the current CMFMA
2017-2024 Memorandum of Understanding (MOU) completed per the
requirements of the Transparency in Labor Negotiations Council Policy.
Minutes — Regular Meeting — February 20, 2024 Page 5 of 16
ITEMS PULLED FROM THE CONSENT CALENDAR
5. AMENDMENT NUMBER FOUR TO PROFESSIONAL SERVICES AGREEMENT
(PSA) WITH KEYSER MARSTON ASSOCIATES (KMA) FOR AFFORDABLE
HOUSING CONSULTING SERVICES
Public Comments:
Speaker, spoke on completing the Inclusionary Housing Ordinance, and thanked
Council Member Harper for his service.
Priscilla Rocco spoke on public outreach.
MOVED/SECOND: Council Member Marr/Council Member Chavez
MOTION: Approve staff recommendation.
The motion carried by the following roll call vote:
Ayes: Council Member Chavez, Council Member Gameros, Council Member Marr,
Council Member Reynolds, Mayor Pro Tern Harlan, and Mayor Stephens.
Nays: Council Member Harper.
Absent: None.
Abstain: None.
Motion carried: 6-1
ACTION:
1. City Council approved and authorized the City Manager and City Clerk to
execute Amendment No. 4 to the Professional Services Agreement (PSA) with
Keyser Marston Associates, Inc. (KMA) to increase the not -to -exceed amount by
$55,300 for a total of $155,300, in substantially the same form as attached and in
such final form as approved by the City Attorney.
2. Authorized the City Manager or designee and City Clerk to execute future
amendments to the agreement, so long as such amendments are within the
existing City budget.
6. SPENDING AUTHORIZATION APPROVAL FOR ON -CALL ENVIRONMENTAL,
TECHNICAL AND STAFFING SERVICES LIST
Public Comments:
Speaker, spoke against the contract with PlaceWorks, Inc.
Wendy Leece, Costa Mesa, thanked Council Member Harper for his service, spoke on a
cap for consultants, and spoke on the public not being heard and represented regarding
Fairview Developmental Center.
Speaker, spoke on listening to the community instead of consultants.
Priscilla Rocco, spoke against the consultant and on the public meetings regarding
Fairview Developmental Center.
Minutes — Regular Meeting — February 20, 2024 Page 6 of 16
MOVED/SECOND: Council Member Gameros/Council Member Chavez
MOTION: Approve staff recommendation with the exception of PlaceWorks, Inc.
The motion carried by the following roll call vote:
Ayes: Council Member Chavez, Council Member Gameros, Council Member Marr, and
Mayor Stephens.
Nays: Council Member Harper, Council Member Reynolds, and Mayor Pro Tern Harlan.
Absent: None.
Abstain: None.
Motion carried: 4-3
ACTION:
1. City Council approved and authorized the City Manager and City Clerk to
authorize spending authority with each consulting firm listed below through June
30, 2025, in such final form as approved by the City Attorney for on -call
environmental, technical, and staffing services:
Dudek
ECORP Consulting, Inc.
Environmental Science Associates
FCS International, Inc.
Galvin Preservation Associates, Inc.
LSA Associates, Inc.
Michael Baker International
PSOMAS
Sagecrest Planning and Environmental
Stantec Consulting Services
The Natelson Dale Group, Inc.
2. Authorized the City Manager and City Clerk to execute future amendments and
spending authority with the above -listed firms including any potential increases in
compensation as long as the amendments are pass -through costs from
entitlement application deposit accounts or within the City's annual budget.
7. ADAMS AVENUE AND PINECREEK DRIVE INTERSECTION PROJECT, FEDERAL
PROJECT NO. CML-5312(104), CITY PROJECT NO.23-11
Public Comments:
Speaker, spoke on receiving a presentation on the project, and supports the project.
MOVED/SECOND: Council Member Reynolds/Council Member Marr
MOTION: Approve staff recommendation.
The motion carried by the following roll call vote:
Ayes: Council Member Chavez, Council Member Gameros, Council Member Harper,
Council Member Marr, Council Member Reynolds, Mayor Pro Tern Harlan, and Mayor
Stephens.
Nays: None.
Absent: None.
Abstain: None.
Motion carried: 7-0
Minutes — Regular Meeting — February 20, 2024 Page 7 of 16
ACTION:
1. City Council adopted plans, specifications, and working details for the Adams
Avenue and Pinecreek Drive Intersection Project, Federal Project No.
CML-5312(104), City Project No. 23-11, and found the project categorically
exempt from CEQA.
2. Approved a Public Works Agreement (PWA) in the amount of $2,877,242, and a
ten percent (10%) contingency in the amount of $287,724 to Gentry General
Engineering, Inc., 320 West Tropics Rancho Road, Colton, California 92324.
3. Approved a Professional Services Agreement (PSA) in the amount of $209,762
and a ten percent (10%) contingency in the amount of $20,976, to Interwest
Consulting Group, Inc., 444 North Cleveland Avenue, Loveland, Colorado 80537,
for construction management services for the Adams Avenue and Pinecreek
Drive Intersection Project.
4. Approved a budget transfer, authorizing the use of the Measure "M2" Fairshare
Fund from the Citywide Street Improvements project budget (400015) in the
amount of $705,500, and appropriation of $750,000 from the Traffic Impact Fee
Fund balance, to the Adams Avenue and Pinecreek Drive Intersection Project.
5. Authorized the City Manager and the City Clerk to execute the PWA and the PSA
and any future amendments to the agreement within Council authorized limits.
8. AWARD MAINTENANCE SERVICES AGREEMENTS FOR AS NEEDED FIRE
EQUIPMENT MAINTENANCE, ANNUAL INSPECTION AND TESTING SERVICES
Public Comments: None.
MOVED/SECOND: Council Member Marr/Council Member Chavez
MOTION: Approve staff recommendation.
The motion carried by the following roll call vote:
Ayes: Council Member Chavez, Council Member Gameros, Council Member Harper,
Council Member Marr, Council Member Reynolds, Mayor Pro Tern Harlan, and Mayor
Stephens.
Nays: None.
Absent: None.
Abstain: None.
Motion carried: 7-0
ACTION:
1. City Council awarded Maintenance Services Agreements (MSAs) to Bit Pros,
Incorporated, and Performance Truck Repair, Incorporated, for as needed fire
equipment maintenance, annual inspection and testing services for a five-year
period, for an annual amount of $200,000.
2. Authorized a ten percent (10%) contingency of $20,000 annually for unforeseen
costs and approval for Consumer Price Index (CPI) escalation and de-escalation.
Minutes — Regular Meeting — February 20, 2024 Page 8 of 16
3. Authorized the City Manager and City Clerk to execute the agreements and
future amendments to the agreements within Council authorized limits.
------------------------------END OF CONSENT CALENDAR -------------------------------
City Council recessed into a break at 8:08 p.m.
City Council reconvened at 8:20 p.m.
PUBLIC HEARINGS:
(Pursuant to Resolution No. 05-55, Public Hearings begin at 7:00 p.m.)
1. REVIEW OF THE PLANNING COMMISSION'S DECISION TO DENY PLANNING
APPLICATION 22-22 FOR A CONDITIONAL USE PERMIT TO OPERATE A RETAIL
CANNABIS STOREFRONT BUSINESS WITH DELIVERY LOCATED AT 1858
NEWPORT BOULEVARD ("EVOLV HERBAL")
Presentation by Ms. Halligan, Senior Planner.
Public Comments:
Alexander Haberbush spoke in opposition of the item.
Jay Humphrey, Costa Mesa, spoke on revisiting the ordinance.
Tracy Mitchum spoke on outreach to the neighbors and the impact to the alleyway.
Speaker, spoke in opposition of the location.
Speaker, spoke in opposition of the item.
Matt Young spoke in support of the item.
John Upton spoke in opposition of the item.
Speaker, spoke in opposition of the item.
Speaker, spoke in opposition of the item.
Steven Smith spoke in opposition of the item.
Speaker, spoke in opposition of the item.
Speaker, spoke in opposition of the item.
Speaker, spoke in opposition of the item.
Speaker, spoke in opposition of the item.
Minutes — Regular Meeting — February 20, 2024 Page 9 of 16
Speaker, spoke in opposition of the item.
Speaker, spoke in support of the item.
Tim Adams spoke in support of the item.
Speaker, spoke on the location of the store.
Eric Mather spoke in support of the item.
Speaker, spoke in support of the item.
Wendy Leece spoke in opposition of the item.
Ida Wolf spoke in opposition of the item.
Speaker, spoke in opposition of the item.
Speaker, spoke on the location of the store.
Marc Vukcevich spoke in support of the item.
Dan Le spoke in opposition of the item.
Cynthia McDonald spoke in opposition of the item.
Speaker, spoke in opposition of the item.
Speaker, spoke in opposition of the item.
MOVED/SECOND: Mayor Stephens/Council Member Reynolds
MOTION: Reverse the Planning Commission's decision and approve Planning
Application 22-22 for a Conditional Use Permit to operate a retail cannabis storefront
with delivery at 1858 Newport Blvd (Evoly Herbal) with the following two additional
conditions; 1. Add in the storefront aesthetic requirements as recommended by Council
Member Reynolds, and 2. Change the hours of operation to end at 9:00 p.m. instead of
10:00 P.M.
SUBSTITUTE MOTION/SECOND: Council Member Marr/Mayor Pro Tern Harlan
SUBSTITUTE MOTION: Uphold Planning Commission's decision to deny Planning
Application 22-22 on the bases of land use policies 1.1 and 3.1.
The motion carried by the following roll call vote:
Ayes: Council Member Gameros, Council Member Harper, Council Member Marr, and
Mayor Pro Tern Harlan.
Nays: Council Member Chavez, Council Member Reynolds, and Mayor Stephens.
Absent: None.
Abstain: None.
Motion carried: 4-3
Minutes — Regular Meeting — February 20, 2024 Page 10 of 16
ACTION:
City Council upheld the Planning Commission's decision to deny Planning Application
22-22.
OLD BUSINESS: NONE.
City Council recessed into a break at 10:30 p.m.
City Council reconvened at 10:46 p.m.
NEW BUSINESS:
1. CITY OF COSTA MESA, COSTA MESA FINANCING AUTHORITY, AND COSTA
MESA HOUSING AUTHORITY FINANCIAL STATEMENTS, AND HOUSING
SUCCESSOR ANNUAL REPORT FOR THE PERIOD ENDING JUNE 30, 2023.
Presentation by Ms. Molina, Finance Director, Ms. Pham, Finance Manager, and Ms.
Farr, Consultant.
Public Comments: None.
MOVED/SECOND: Council Member Chavez/Council Member Reynolds
MOTION: Approve staff recommendation.
The motion carried by the following roll call vote:
Ayes: Council Member Chavez, Council Member Gameros, Council Member Harper,
Council Member Marr, Council Member Reynolds, Mayor Pro Tern Harlan, and Mayor
Stephens.
Nays: None.
Absent: None.
Abstain: None.
Motion carried: 7-0
ACTION:
1. City Council received and filed the following reports for the fiscal year ended
June 30, 2023:
a. Annual Comprehensive Financial Report (ACFR).
b. Air Quality Improvement Fund Compliance Report.
c. Audit Communication Letter.
d. Independent Accountant's Report on Agreed -Upon Procedures Applied to
Appropriation Limit Worksheets.
2. City Council and Costa Mesa Financing Authority received and filed the Costa
Mesa Financing Authority audited financial statements for the fiscal year ended
June 30; 2023.
3. City Council and Housing Authority received and filed the following reports for the
fiscal year ended June 30, 2023:
Minutes — Regular Meeting — February 20, 2024 Page 11 of 16
a. Independent Financial Audit of the Costa Mesa Housing Authority, including
the Low and Moderate Income Housing Asset Fund.
b. The Fiscal Year 2022-23 Housing Successor Annual Report prepared under
the California Health and Safety Code Section 34176.1 as the housing
successor and Section 34328 as a housing authority.
MOVED/SECOND: Mayor Pro Tern Harlan/Council Member Chavez
MOTION: Move to consider New Business Item No. 3 prior to New Business Item No. 2.
The motion carried by the following roll call vote:
Ayes: Council Member Chavez, Council Member Gameros, Council Member Harper,
Council Member Marr, Council Member Reynolds, Mayor Pro Tern Harlan, and Mayor
Stephens.
Nays: None.
Absent: None.
Abstain: None.
Motion carried: 7-0
3. "THE 12" GYM NOISE STUDY
Presentation by Mr. Gamboa, Community Improvement Manager and Mr. Hardesty,
Consultant.
Public Comments:
Wendy Simao spoke on the item.
MOVED/SECOND: Council Member Marr/Mayor Stephens
MOTION: Receive and file the noise study report.
The motion carried by the following roll call vote:
Ayes: Council Member Chavez, Council Member Harper, Council Member Marr, Council
Member Reynolds, Mayor Pro Tern Harlan, and Mayor Stephens.
Nays: Council Member Gameros.
Absent: None.
Abstain: None.
Motion carried: 6-1
ACTION:
City Council received and filed the noise study report prepared by Sound Media Fusion
related to resident concerns regarding potential noise ordinance violations from
business operations at "The 12" gym, located at 140 East 17th Street, Suite B, in Costa
Mesa.
Minutes — Regular Meeting — February 20, 2024 Page 12 of 16
2. URBAN MASTER PLAN SCREENING REQUEST (UMP-21-007) FOR A MIXED -USE
DEVELOPMENT AT THE CITY'S SENIOR CENTER TO CONSTRUCT AND
OPERATE A 60-UNIT AFFORDABLE SENIOR HOUSING PROJECT LOCATED AT
695 WEST 19TH STREET
Presentation by Ms. Huynh, Principal Planner.
MOVED/SECOND: Mayor Stephens/Council Member Chavez
MOTION: Continue the meeting past midnight.
The motion carried by the following roll call vote:
Ayes: Council Member Chavez, Council Member Marr, Council Member Reynolds,
Mayor Pro Tern Harlan, and Mayor Stephens.
Nays: Council Member Gameros and Council Member Harper.
Absent: None.
Abstain: None.
Motion carried: 5-2
Public Comments:
Shirley McDaniels Costa Mesa, requested to maintain the same number of parking
spaces, inquired on parking during construction, spoke on compound density, and
expressed concern on the infrastructure.
Speaker, spoke on parking concerns, obstruction of natural view, and is opposed to the
item.
Ida Wolf expressed concern on parking and is opposed to the item.
Cynthia McDonald spoke in support for the housing, expressed concerns on parking,
spoke on ADA compliance on surrounding streets, spoke on 19th Street and Pomona
Avenue crosswalks, and suggested the project be eligible to only Costa Mesa residents.
Speaker, expressed concern on parking.
Russell Toler spoke on the architectural style, requested more units, spoke on parking,
and spoke in support of the item.
MOVED/SECOND: Mayor Stephens/Council Member Marr
MOTION: Receive and file the report.
The motion carried by the following roll call vote:
Ayes: Council Member Chavez, Council Member Gameros, Council Member Harper,
Council Member Marr, Council Member Reynolds, Mayor Pro Tern Harlan, and Mayor
Stephens.
Nays: None.
Absent: None.
Abstain: None.
Motion carried: 7-0
Minutes -- Regular Meeting — February 20, 2024 Page 13 of 16
ACTION:
City Council reviewed and provided feedback on the proposed 60-unit mixed -use
development at 695 West 19th Street located in the 19 West Urban Plan area, and
received and filed the report.
4. ADOPTION OF THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY
OF COSTA MESA (CITY) AND THE COSTA MESA FIREFIGHTERS ASSOCIATION
(CMFA) AND THE ADOPTION OF ACCOMPANYING SALARY RESOLUTION FOR
CMFA
Presentation by Ms. Lee, Human Resources Manager.
Public Comments:
Fire Captain Steve Cathey spoke in support of the item.
MOVED/SECOND: Mayor Stephens/Council Member Gameros
MOTION: Approve staff recommendation.
The motion carried by the following roll call vote:
Ayes: Council Member Chavez, Council Member Gameros, Council Member Marr,
Council Member Reynolds, Mayor Pro Tern Harlan, and Mayor Stephens.
Nays: None.
Absent: Council Member Harper.
Abstain: None.
Motion carried: 6-0
ACTION:
1. City Council approved and adopted the Memorandum of Understanding between
the City of Costa Mesa and CMFA.
2. Approved and adopted Resolution Number 2024-06 revising the pay ranges for
CMFA.
3. Authorized the City Manager and members of the City's Negotiation Team to
execute the Memorandum of Understanding documents.
5. ADOPT RESOLUTION APPROVING FY 2024-25 RECOGNIZED OBLIGATION
PAYMENT SCHEDULE (RODS) FOR THE COSTA MESA SUCCESSOR AGENCY
AND THEN APPROVE DISSOLUTION OF THE SUCCESSOR AGENCY TO THE
COSTA MESA REDEVELOPMENT AGENCY
Presentation by Ms. Molina, Finance Director.
Public Comments: None.
Minutes — Regular Meeting — February 20, 2024 Page 14 of 16
MOVED/SECOND: Council Member Chavez/Mayor Stephens
MOTION: Approve staff recommendation.
The motion carried by the following roll call vote:
Ayes: Council Member Chavez, Council Member Gameros, Council Member Marr,
Council Member Reynolds, Mayor Pro Tern Harlan, and Mayor Stephens.
Nays: None.
Absent: Council Member Harper.
Abstain: None.
Motion carried: 6-0
ACTION:
1. City Council and Successor Agency Board approved Resolution No. 2024-07 of
the City Council/Successor Agency Board of the City of Costa Mesa, California,
approving the Recognized Obligation Payment Schedule (ROPS) in the amount
of $0 for the Fiscal Year 2024-25.
2. Approved Resolution No. 2024-08 of the City Council/Successor Agency Board
of the City of Costa Mesa, California, requesting the Oversight Board, Orange
County Auditor -Controller and California Department of Finance approve of the
dissolution of the Successor Agency to the Costa Mesa Redevelopment Agency.
3. Directed the submission of the Resolutions to the Orange County
Auditor -Controller and the California State Department of Finance.
ADDITIONAL COUNCIL/BOARD MEMBER COMMITTEE REPORTS, COMMENTS, AND
SUGGESTIONS
Council Member Chavez requested staff to bring back revisions to the cannabis ordinance as
soon as possible.
ADJOURNMENT — Mayor Stephens adjourned the meeting at 1:00 a.m. in memory of Dolores
Pliego
Minutes — Regular Meeting — February 20, 2024 Page 15 of 16
Minutes adopted on this 19t" day of March, 2024.
John .St6phe`ns;-Mayor
ATTEST:
Y y�iVU
Brenda Gree , City Clerk
Minutes — Regular Meeting — February 20, 2024 Page 16 of 16