Loading...
HomeMy WebLinkAboutMinutes - Minutes - City Council - Meeting Date: 1/14/2020 (3) City of Glendale 5850 West Glendale Avenue Glendale, AZ 85301 (111117 Glendale ARIZONA Meeting Minutes Tuesday, January 14, 2020 5:30 P.M. Voting Meeting Council Chambers City Council Mayor Jerry Weiers Vice Mayor Joyce Clark Councilmember Jamie Aldama Councilmember Ian Hugh Councilmember Ray Malnar Councilmember Lauren Tolmachoff Councilmember Bart Turner CALL TO ORDER Mayor Weiers called the meeting to order at 5:31 p.m. ROLL CALL Present: Mayor Jerry Weiers Vice Mayor Joyce Clark Councilmember Jamie Aldama Councilmember Ian Hugh Councilmember Ray Malnar Councilmember Lauren Tolmachoff Councilmember Bart Turner Also Present: Kevin Phelps, City Manager Michael Bailey, City Attorney Julie K. Bower, City Clerk Vicki Rios, Assistant City Manager PRAYER/INVOCATION The invocation was delivered by David Tomb, Bellevue Heights Church. POSTING OF COLORS PLEDGE OF ALLEGIANCE APPROVAL OF THE MINUTES 1. APPROVAL OF THE MINUTES OF THE DECEMBER 10, 2019 VOTING MEETING A motion was made by Councilmember Jamie Aldama, seconded by Councilmember Lauren Tolmachoff to approve the minutes of the December 10, 2019 voting meeting. AYE: Mayor Jerry Weiers Vice Mayor Joyce Clark Councilmember Jamie Aldama Councilmember Ian Hugh Councilmember Ray Malnar Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed BOARDS, COMMISSIONS AND OTHER BODIES 2. APPROVE RECOMMENDED APPOINTMENTS TO BOARDS, COMMISSIONS & OTHER BODIES Presented by: Vice Mayor Joyce Clark City Council Meeting Minutes -January 14, 2020 Page 2 of 20 A motion was made by Vice Mayor Joyce Clark, seconded by Councilmember Ian Hugh to make the following appointments: to the Arts Commission: Cooki Peverini as Chair for a term expiring 1/31/2021 Nicole Riley as Vice Chair for a term expiring 1/31/2021 to the Aviation Advisory Commission: Terry Aramian for a term expiring 1/31/2022 Larry Rovey for a term expiring 1/31/2022 and as Chair for a term expiring 1/31/2021 Quentin Tolby as Vice Chair for a term expiring 1/31/2021 to the Board of Adjustment: Brian Britton for a term expiring 1/31/2022 Cathy Cheshier for a term expiring 1/31/2022 and as Vice Chair for a term expiring 1/31/2021 Erminie Zarra as Chair for a term expiring 1/31/2021 to the Citizen Bond Election Committee: Jon Froke as Chair for a term expiring 1/31/2021 Lisa Baker as Vice Chair for a term expiring 1/31/2021 to the Citizens Transportation Oversight Commission: Chuck Jared for a term expiring 1/31/2022 John Fernandes for a term expiring 1/31/2022 and as Chair for a term expiring 1/31/2021 Marie Nesfield for a term expiring 1/31/2022 Barbara Rose for a term expiring 1/31/2022 Jack Nylund as Vice Chair for a term expiring 1/31/2021 to the Citizens Utility Advisory Commission: Robin Berryhill for a term expiring 1/31/2022 Amber Ford for a term expiring 1/31/2022 David McGrew for a term expiring 1/31/2022 Jonathan Liebman as Chair for a term expiring 1/31/2021 Ron Short as Vice Chair for a term expiring 1/31/2021 to the Historic Preservation Commission: Lillian Mickey Lund for a term expiring 1/31/2022 Sharon Wixon for a term expiring 1/31/2022 and as Vice Chair for a term expiring 1/31/2021 Timothy Quinn as Chair for a term expiring 1/31/2021 to the Human Relations Commission: Barbara Lentz for a term expiring 1/31/2022 to the Industrial Development Authority: Howard McKenna for a term expiring 1/31/2026 to the Judicial Selection Advisory Board: Andrew Gould for a term expiring 1/31/2023 Roy Whitehead for a term expiring 1/31/2023 to the Library Advisory Board: Eva Ndavu for a term expiring 1/31/2022 Timothy Ndavu for a term expiring 1/31/2022 Karen Aborne for a term expiring 1/31/2022 City Council Meeting Minutes-January 14, 2020 Page 3 of 20 Jon Davis for a term expiring 1/31/2021 Gary Johnson as Chair for a term expiring 1/31/2021 to the Municipal Property Corporation: John Jones for a term expiring 1/31/2021 Leland Peterson for a term expiring 1/31/2021 David Leckie for a term expiring 1/31/2021 Donald Knafels for a term expiring 1/31/2021 Roger Schwierjohn for a term expiring 1/31/2021 to the Parks & Recreation Advisory Commission: Kathryn Mawby for a term expiring 1/31/2022 Stephanie June for a term expiring 1/31/2022 Kristina Cadena for a term expiring 1/31/2022 Sam McConnell for a term expiring 1/31/2022 and as Chair for a term expiring 1/31/2021 Gayle Schiavone for a term expiring 1/31/2022 and as Vice Chair for a term expiring 1/31/2021 to the Planning Commission: Vern Crow for a term expiring 1/31/2022 Warren Wilfong for a term expiring 1/31/2022 Gary Hirsch as Chair for a term expiring 1/31/2021 Al Lenox as Vice Chair for a term expiring 1/31/2021 to the Public Safety Personnel Retirement System Local Police and Fire Boards: Charles Erickson as Chair for a term expiring 1/31/2021 to the Risk Management/Worker's Compensation Trust Fund Board: Gary Deardorff as Chair for a term expiring 1/31/2021. AYE: Mayor Jerry Weiers Vice Mayor Joyce Clark Councilmember Jamie Aldama Councilmember Ian Hugh Councilmember Ray Malnar Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed Mayor Weiers announced the following changes to the agenda: Agenda Item 8 was removed from the agenda Agenda item 28 was approved at the voting meeting on December 10, 2019 with two amendments. The developer had agreed to the amendments and there were no counter amendments and the item had been removed from the agenda. Any member of the public who wished to speak on the item could do so during Citizen Comments at the end of the agenda. Agenda item 29 would be heard prior to the Consent Agenda. Mayor Weiers advised the audience that Agenda item 21 only addressed annexation of the City Council Meeting Minutes-January 14, 2020 Page 4 of 20 property. No uses for the property were being considered or acted upon. Councilmember Turner clarified that the property was not being annexed tonight. Mayor Weiers said a speaker card had been submitted for Consent Resolution Agenda item 14 and the item would be taken next. CONSENT AGENDA Ms. Bower read the Consent Resolutions by title. 3. RECOMMEND APPROVAL OF LIQUOR LICENSE NO. 5-25983, GOPUFF, 5950 WEST GLENDALE AVENUE 4. RECOMMEND APPROVAL OF LIQUOR LICENSE NO. 2-00123, GLENCROFT SENIOR LIVING 5. RECOMMEND APPROVAL OF LIQUOR LICENSE NO. 5-26326, Al STOP 6. RECOMMEND APPROVAL OF LIQUOR LICENSE NO. 5-26294, DD LOUNGE 7. AUTHORIZATION TO AMEND CONTRACT C-10786 WITH N. HARRIS COMPUTER CORPORATION DOING BUSINESS AS NORTHSTAR UTILITIES SOLUTIONS FOR CUSTOMERCONNECT 6 8. AUTHORIZATION TO ENTER INTO AN AGREEMENT WITH J2 ENGINEERING AND ENVIRONMENTAL DESIGN FOR PHASE I DESIGN OF PARK SIGNAGE PROJECT The item was removed from the agenda. 9. AUTHORIZATION TO ENTER INTO A SERVICES AGREEMENT WITH ENVISION SOLAR INTERNATIONAL, INC., FOR THE PURCHASE OF AN ELECTRIC VEHICLE AUTONOMOUS RENEWABLE CHARGER 10. AUTHORIZATION TO ENTER INTO AMENDMENT NO. 1 TO THE LINKING AGREEMENT WITH BWC ENTERPRISES INC., DOING BUSINESS AS WOODRUFF CONSTRUCTION, FOR JOB ORDER CONTRACTING — GENERAL CONTRACTORS CONSENT RESOLUTIONS 11. RESOLUTION NO. R20-01 A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, RATIFYING THE ACCEPTANCE OF A GRANT AWARD IN THE AMOUNT OF $8,000 FROM THE BEN ROETHLISBERGER FOUNDATION AT THE GIVING BACK FUND, THROUGH THE CITIZENS POLICE ACADEMY ALUMNI OF GLENDALE, FOR THE GLENDALE POLICE DEPARTMENT K-9 UNIT. City Council Meeting Minutes -January 14, 2020 Page 5 of 20 12. RESOLUTION NO. R20-02 A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, AUTHORIZING AND DIRECTING THE ENTERING INTO OF AN INTERGOVERNMENTAL AGREEMENT WITH THE ARIZONA DEPARTMENT OF CHILD SAFETY ALLOWING THE CITY TO PROVIDE OFFICE AND CONFERENCE ROOM SPACE AT THE GLENDALE FAMILY ADVOCACY CENTER FOR THE PURPOSE OF INVESTIGATIONS, AND TO PROVIDE INTEGRATED SERVICES TO CHILDREN AND FAMILIES IN ARIZONA. 13. RESOLUTION NO. R20-03 A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, AUTHORIZING THE ENTERING INTO AN AIRPORT DEVELOPMENT REIMBURSABLE GRANT AGREEMENT WITH THE ARIZONA DEPARTMENT OF TRANSPORTATION, MULTIMODAL PLANNING DIVISION (GRANT NUMBER E0M2E), AND THE ACCEPTANCE AND EXPENDITURE OF GRANT FUNDS IN THE AMOUNT OF $280,000 FOR THE ACQUIRE LAND FOR APPROACHES PROJECT AT THE GLENDALE MUNICIPAL AIRPORT. A motion was made by Councilmember Ian Hugh, seconded by Councilmember Jamie Aldama to approve Consent Agenda items 3 through 7, 9 through 10 and adopt Consent Resolution items 11 through 13. AYE: Mayor Jerry Weiers Vice Mayor Joyce Clark Councilmember Jamie Aldama Councilmember Ian Hugh Councilmember Ray Malnar Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed 14. RESOLUTION NO. R20-04 A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, REGARDING THE DISPOSITION OF CITY OWNED REAL PROPERTY. Presented by: Brent Stoddard, Deputy City Manager Ms. Bower read the resolution by title. Mr. Stoddard said policy is to establish procedures for the lease, sale, or exchange of City-owned land or land rights. The policy outlined the procedures that would be followed if the sale of a property was Council initiated, City Manager initiated or was an unsolicited offer or inquiry. It also outlined five methods that could be used for the lease, sale or exchange of City property. Cheryl Kappes, Ocotillo District, expressed concerns that the policy did not appear to close the loopholes regarding unsolicited offers. There could still be a lack of transparency. It was not clear what properties were available for sale and where the revenue from the sale would go. City Council Meeting Minutes-January 14, 2020 Page 6 of 20 Councilmember Aldama said paragraph A of the section regarding unsolicited offers, read: "Upon receipt of the offer, the City Manager shall notify the Council that an offer has been received." The discussion at the workshop had been that the notification would take place at a public meeting. He asked that the paragraph be changed to include "in public." Councilmember Aldama was pleased that Council was considering the proposed policy. It was a long time in coming. Councilmember Tolmachoff clarified that with the amendment, Paragraph A of the Unsolicited Offer or Inquiry would read, "Upon receipt of the offer, the City Manager shall notify the Council in a public meeting that an offer has been received." Councilmember Aldama said that was correct. A motion was made by Councilmember Jamie Aldama, seconded by Councilmember Bart Turner to amend Paragraph A of the section entitled "Unsolicited Offer and Inquiry" to read, "Upon receipt of the offer, the City Manager shall notify the Council in a public meeting that an offer has been received." AYE: Mayor Jerry Weiers Vice Mayor Joyce Clark Councilmember Jamie Aldama Councilmember Ian Hugh Councilmember Ray Malnar Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed A motion was made by Councilmember Jamie Aldama, seconded by Councilmember Lauren Tolmachoff to adopt Resolution No. R20-04 as amended. Councilmember Malnar said the concern expressed regarding the transparency of unsolicited offers had been addressed. He said the revenue from the sale of public property went into the General Fund. It would require a budget process to spend the money in the next fiscal year. Mr. Phelps clarified that the funds from the sale of property would go into the General Fund unless the property was owned by one of the City's enterprise funds. In that case, the money would be returned to the appropriate enterprise fund. The funds could be spent through an additional authorization approved by Council or through the next budget cycle. The vote on the motion was: AYE: Mayor Jerry Weiers Vice Mayor Joyce Clark Councilmember Jamie Aldama Councilmember Ian Hugh Councilmember Ray Malnar Councilmember Lauren Tolmachoff Councilmember Bart Turner City Council Meeting Minutes-January 14, 2020 Page 7 of 20 Passed BIDS AND CONTRACTS Ms. Bower read the Bids and Contracts items by title. 15. AWARD OF RFP 20-01 AND AUTHORIZATION TO ENTER INTO A PROFESSIONAL SERVICES AGREEMENT WITH DV TOWING, LLC FOR TOWING SERVICES FOR THE GLENDALE POLICE DEPARTMENT AND CITY OF GLENDALE VEHICLES A motion was made by Councilmember Ray Malnar, seconded by Vice Mayor Joyce Clark to approve item 15. AYE: Mayor Jerry Weiers Vice Mayor Joyce Clark Councilmember Jamie Aldama Councilmember Ian Hugh Councilmember Ray Malnar Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed 16. AUTHORIZATION TO ENTER INTO AN AGREEMENT AND APPROVE EXPENDITURE OF FUNDS TO ACROSS THE STREET PRODUCTIONS FOR BLUE CARD ONLINE FIRE COMMAND TRAINING PROGRAM FOR FIRE DEPARTMENT PERSONNEL A motion was made by Councilmember Jamie Aldama, seconded by Councilmember Ian Hugh to approve item 16. AYE: Mayor Jerry Weiers Vice Mayor Joyce Clark Councilmember Jamie Aldama Councilmember Ian Hugh Councilmember Ray Malnar Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed 17. AUTHORIZATION TO ENTER INTO A LINKING AGREEMENT WITH THE HERTZ CORPORATION FOR VEHICLE RENTAL SERVICES A motion was made by Councilmember Lauren Tolmachoff, seconded by Councilmember Jamie Aldama to approve item 17. AYE: Mayor Jerry Weiers Vice Mayor Joyce Clark Councilmember Jamie Aldama Councilmember Ian Hugh City Council Meeting Minutes-January 14, 2020 Page 8 of 20 Councilmember Ray Malnar Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed 18. AWARD OF INVITATION FOR BID 20-16 AND AUTHORIZATION TO ENTER INTO AN AGREEMENT WITH DON SANDERSON FORD, INC., DOING BUSINESS AS SANDERSON FORD, FOR LIGHT DUTY VEHICLE PREVENTATIVE MAINTENANCE SERVICES A motion was made by Councilmember Bart Turner, seconded by Councilmember Lauren Tolmachoff to approve item 18. Vice Mayor Clark would be voting against the item. It was for a service that was routine and customary. The vote on the motion was: AYE: Mayor Jerry Weiers Councilmember Jamie Aldama Councilmember Ian Hugh Councilmember Ray Malnar Councilmember Lauren Tolmachoff Councilmember Bart Turner NAY: Vice Mayor Joyce Clark Passed 19. AUTHORIZATION TO ENTER INTO A PROFESSIONAL SERVICES AGREEMENT WITH U.S. PEROXIDE, LLC DBA USP TECHNOLOGIES FOR 27% HYDROGEN PEROXIDE, AND OTHER SUPPLY, SERVICE, AND MAINTENANCE A motion was made by Councilmember Ray Malnar, seconded by Councilmember Ian Hugh to approve item 19. AYE: Mayor Jerry Weiers Vice Mayor Joyce Clark Councilmember Jamie Aldama Councilmember Ian Hugh Councilmember Ray Malnar Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed 20. AWARD OF RFP 19-56 AND AUTHORIZATION TO ENTER INTO AN AGREEMENT WITH NV5, INC. FOR WET WEATHER MONITORING AND STORMWATER SAMPLING A motion was made by Councilmember Bart Turner, seconded by Councilmember Ian Hugh to approve item 20. City Council Meeting Minutes -January 14, 2020 Page 9 of 20 AYE: Mayor Jerry Weiers Vice Mayor Joyce Clark Councilmember Jamie Aldama Councilmember Ian Hugh Councilmember Ray Malnar Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed PUBLIC HEARING - LAND DEVELOPMENT ACTIONS 21. WEST 303 CROSSING ANNEXATION AN-208 (PUBLIC HEARING) Presented by: Lisa Collins, Planning Administrator Mayor Weiers read the item by title and said the matter regarded land annexation only. Ms. Collins said the next three agenda items were public hearings for blank annexation petitions. All three items had been discussed and direction given at previous workshops. No action was required by Council and was for public comment only. The applicants would gather signatures and the annexations would return to Council at a future meeting. Ms. Collins said no development activity would result from tonight's public hearing. The properties would be brought into the City with zoning that was similar to the current County zoning. Most of the properties were within the noise contours of Luke Air Force Base which did not allow residential development. Development would require a Planning Commission recommendation and Council approval. Vice Mayor Clark said if the property was annexed, there was still a lengthy process for development that included staff review, Planning Commission and Council approval. There would be many opportunities for public input. Councilmember Tolmachoff said the reports for two of the properties indicated there was simultaneous zoning. She asked if there were open zoning cases. Ms. Collins said that was correct for items 21 and 22 and both could be coming in soon for the annexation and rezoning. Councilmember Tolmachoff asked if there were open zoning cases for those two items. Ms. Collins said that was correct for AN-208. AN-212 currently had Planned Area Development (PAD)zoning through the County and would transfer over as a PAD. Councilmember Tolmachoff asked at what point would there be an opportunity for public input for AN-212. Mr. Bailey said because three different items were being discussed, it was becoming difficult to follow what specific property was being discussed. He asked that Council address the items separately. Mayor Weiers said comments and questions should be regarding item 21. City Council Meeting Minutes-January 14, 2020 Page 10 of 20 Vice Mayor Clark said the next action on item 21 would be the formal annexation. She asked if there would also be rezoning at that time and what was the proposed zoning and what was planned for the property. Ms. Collins said there would be PAD zoning. The applicant had been to the Planning Commission and proposed industrial and commercial buildings of approximately 1.250 million square feet on the 76 acres. Vice Mayor Clark asked if there were any plans for a Love's Truck Stop on the property. Ms. Collins said there was no proposal for a truck stop on the property. Mr. Bailey reminded that the item addressed annexation and not uses or the end user. The question was, did the City want to regulate the property instead of the County. Vice Mayor Clark said the applicant was asking for PAD zoning and asked if it was not appropriate to find out the conceptual plans for the property. Mr. Phelps said property owners and developers had the right for concurrent processes. The item tonight was to take public comment on the blank petition to annex the property into the City. The next step would be submittal of the signed petitions and a formal annexation request. During that time, the developer had the right to proceed with the entitlement process with City staff. There would be a workshop on the PAD and for public comment at a voting meeting. Vice Mayor Clark was trying to make it clear to the public that there were concurrent processes. Councilmember Tolmachoff said the staff report indicated that the processes would happen simultaneously. She wanted to make sure the public was aware and able to follow the zoning case. Mayor Weiers opened the public hearing. Robert Weedman, Waddell resident, wanted to know what a PAD was. Mayor Weiers said Council could not respond to questions but Ms. Collins would be able to answer his questions. Mr. Bailey asked for a recess. Mayor Weiers recessed the meeting. Vice Mayor Clark reconvened the meeting. Mayor Weiers left the meeting to attend an event. Marie McAlister, Litchfield Park resident, was opposed to the annexation. Todd Knight, Litchfield Park resident, was opposed to the annexation. Tomasa Auzo, Litchfield Park resident, was opposed to the annexation. Eva Hernandez, Litchfield Park resident, was opposed to the annexation. Yesenia Espinoza, Waddell resident, was concerned about what the uses would be and how it would affect her property. City Council Meeting Minutes-January 14, 2020 Page 11 of 20 Cynthia Graber, Litchfield Park resident, was opposed to the annexation. Vice Mayor Clark closed the public hearing. 22. BARCLAY GROUP ANNEXATION AN-212 (PUBLIC HEARING) Presented by: Lisa Collins, Planning Administrator Ms. Bower read the item by title. Ms. Collins said the annexation was approximately 97 acres in size and was located at the southwest corner of Glendale Avenue and the Loop 303 Freeway. Vice Mayor Clark opened the public hearing. No one wished to speak. Vice Mayor Clark closed the public hearing. 23. COPPERWING LOGISTICS ANNEXATION AN-209 (PUBLIC HEARING) Presented by: Lisa Collins, Planning Administrator Ms. Bower read the item by title. Ms. Collins said the annexation was approximately 6.3 acres in size and was located near the northwest corner of Dysart Road and the Northern Parkway. Following annexation, the applicant would seek to have the property and the existing City of Glendale strip annexation to the north de-annexed to the City of El Mirage to have the property developed in the City of El Mirage. Vice Mayor Clark opened the public hearing. No one wished to speak. Vice Mayor Clark closed the public hearing. Councilmember Turner said the report stated that because the property was proposed to be developed in the City of El Mirage, there was no guarantee future development would comply with all state statutes and City zoning ordinance provisions for development in the vicinity of a military airport. He asked if the City of El Mirage would be required to comply with state statute. Ms. Collins said it meant that the City would not be able to regulate the development but assumed the City of El Mirage would have to follow state statute. LAND DEVELOPMENT ACTIONS 24. ORDINANCE NO. 020-01 AN ORDINANCE OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, EXTENDING AND INCREASING THE CORPORATE LIMITS OF THE CITY OF GLENDALE, MARICOPA COUNTY, STATE OF ARIZONA, PURSUANT TO THE PROVISIONS OF TITLE 9, CHAPTER 4, SECTION 9-471, ARIZONA REVISED STATUTES AND ITS AMENDMENTS, BY ANNEXING CERTAIN TERRITORY CONSISTING OF APPROXIMATELY 161 ACRES AT THE SOUTHEAST CORNER OF COTTON LANE AND GLENDALE AVENUE TO BE KNOWN AS ANNEXATION AREA NO. 199: AMENDING THE ZONING MAP; City Council Meeting Minutes-January 14, 2020 Page 12 of 20 PROVIDING FOR AN EFFECTIVE DATE; AND DIRECTING THE CITY CLERK TO RECORD A CERTIFIED COPY OF THIS ORDINANCE. Presented By: Lisa Collins, Planning Administrator Ms. Bower read the ordinance by title. Ms. Collins said the proposed ordinance would annex approximately 161 acres of land. The annexation area was located on the west side of the Loop 303 freeway, between Glendale Avenue and Bethany Home Road. Ms. Collins said the property was designated Regional Mixed Use (RMU) and Luke Compatible Land Use (LCLU) by the City's General Plan. The property was zoned RU-43 (Rural Residential) in Maricopa County. After annexation, the most compatible City zoning district would be applied to the property. The most compatible zoning district was A-1 (Agricultural). The process would occur simultaneously with the annexation. Ms. Collins said there was no rezoning request scheduled for the property. Councilmember Turner clarified that if it was annexed, the City would assign A-1 zoning to the property. He asked if there was a rezoning application for the property. Ms. Collins said there was nothing in process. Councilmember Aldama said there was an application under review. Ms. Collins said there had been discussion about what was anticipated for the uses and zoning. Vice Mayor Clark asked what uses were discussed. Ms. Collins said it was industrial, commercial and retail. Councilmember Turner said the Council report indicated a rezoning application for Planned Area Development was under review by the City. Rezoning, if approved, would need to be consistent with the Luke Compatible Land Use and the Regional Mixed-Use designations of the City's General Plan. The PAD proposed a mix of industrial and commercial uses. The rezoning request would be brought forward to Council once the annexation was completed. Councilmember Tolmachoff asked what the notification process was for such areas. There was no residential within the 300-foot limit. Ms. Collins said it was a 300-foot notification requirement, the sites were posted, and a notice was published. Anyone could subscribe as an interested party to receive notifications. Robert Weedman, Waddell resident, was concerned about the notification process. The surrounding residents had no idea the annexation and rezoning was taking place. Jennifer Bloomberg, Waddell resident, was opposed to the ordinance, concerned about increased traffic and the negative impact the development would have on the community. Marcia Ford, Waddell resident, was opposed to the ordinance because of the negative impact on the community. City Council Meeting Minutes-January 14, 2020 Page 13 of 20 A motion was made by Councilmember Ian Hugh, seconded by Councilmember Lauren Tolmachoff to adopt Ordinance No. 020-01. Councilmember Aldama would vote no. Councilmember Malnar understood the concerns of the residents but the annexation would give residents better control than if the property remained in the County. The County had fewer restrictions in its zoning process. In the City, zoning requests were reviewed by the Planning Commission and Council. Councilmember Turner appreciated the residents' comments. The area would develop in a manner similar to other recent developments in the area. He agreed that the City process would provide more protection for the residents than if the property remained in the County. He said residents could work with the County to restrict heavy truck traffic on the residential streets. There would be several more hearings. Councilmember Tolmachoff said there would be a zoning case and there would be more opportunities for public input. Vice Mayor Clark said development would take place even without the annexation and residents would get more sensitivity from the City rather than the County. The City would try to accommodate and address concerns as much as was possible. She understood the concerns of the residents. Councilmember Aldama had clarified that if the City did not annex the property, the County would decide the zoning without any City input. He did not want to give up his legislative authority and asked to change his vote to aye. The vote on the motion was: AYE: Vice Mayor Joyce Clark Councilmember Jamie Aldama Councilmember Ian Hugh Councilmember Ray Malnar Councilmember Lauren Tolmachoff Councilmember Bart Turner Other: Mayor Jerry Weiers (ABSENT) Passed Mr. Phelps clarified the notification requirement for annexation related only to property owners within the annexation area. As part of the PAD process, a workshop would be held where Council could provide direction on the size of the notification area. It could expand the notification area beyond the 300-foot statutory requirement. There would be two public hearings regarding the rezoning application, one at a Planning Commission meeting and one at a Council meeting. ORDINANCES City Council Meeting Minutes-January 14, 2020 Page 14 of 20 25. ORDINANCE NO. 020-02 AN ORDINANCE OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, AMENDING CHAPTER 2, ARTICLE VIII, DIVISION 5, OF THE GLENDALE CITY CODE CHANGING THE COMPOSITION OF THE HUMAN RELATIONS COMMISSION. Presented by: Julie K. Bower, City Clerk Ms. Bower read the ordinance by title. She said the proposed ordinance would reduce the number of members on the Human Relations Commission from fourteen (14)to seven (7). A motion was made by Councilmember Bart Turner, seconded by Councilmember Ian Hugh to adopt Ordinance No. 020-02. AYE: Vice Mayor Joyce Clark Councilmember Jamie Aldama Councilmember Ian Hugh Councilmember Ray Malnar Councilmember Lauren Tolmachoff Councilmember Bart Turner Other: Mayor Jerry Weiers (ABSENT) Passed 26. ORDINANCE NO. 020-03 AN ORDINANCE OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, AUTHORIZING THE EXECUTION OF A POWER DISTRIBUTION EASEMENT IN FAVOR OF SALT RIVER PROJECT AGRICULTURAL IMPROVEMENT AND POWER DISTRICT FOR POWER DISTRIBUTION FACILITY TO SERVE RESIDENTIAL CAMELBACK RANCH SUBDIVISION AT THE NORTHWEST CORNER OF 107TH AVENUE AND CAMELBACK ROAD AND DIRECTING THE CITY CLERK TO RECORD A CERTIFIED COPY OF THIS ORDINANCE. Presented by: Jayme Chapin, P.E., Principal Engineer Ms. Bower read the ordinance by title. Ms. Chapin said the proposed ordinance would grant a non-exclusive power distribution easement in favor of Salt River Project Agricultural Improvement and Power District (SRP)to provide power distribution to Mattamy's residential subdivision "Camelback Ranch" northwest of 107th Avenue and Camelback Road utilizing an existing conduit and equipment pad. Ms. Chapin said the electric power infrastructure was previously installed but the easement was not granted to SRP at the time of construction. The City wished to correct that oversight now that construction was complete. A motion was made by Councilmember Lauren Tolmachoff, seconded by Councilmember Ian Hugh to adopt Ordinance No. 020-03. AYE: Vice Mayor Joyce Clark Councilmember Jamie Aldama Councilmember Ian Hugh Councilmember Ray Malnar City Council Meeting Minutes-January 14, 2020 Page 15 of 20 Councilmember Lauren Tolmachoff Councilmember Bart Turner Other: Mayor Jerry Weiers (ABSENT) Passed 27. ORDINANCE NO. 020-04 AN ORDINANCE OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, AUTHORIZING THE EXECUTION OF AN IRRIGATION EASEMENT IN FAVOR OF SALT RIVER PROJECT AGRICULTURAL IMPROVEMENT AND POWER DISTRICT LOCATED AT 6678 WEST THUNDERBIRD ROAD AND DIRECTING THE CITY CLERK TO RECORD A CERTIFIED COPY OF THIS ORDINANCE. Presented by: Jayme Chapin, P.E., Principal Engineer Ms. Bower read the ordinance by title. Ms. Chapin said the proposed ordinance would grant a new irrigation easement in favor of SRP at Thunderbird Road east of 67th Avenue. The Legacy Center commercial development was currently under construction at 6678 West Thunderbird Road and was constructing right-of-way improvements along Thunderbird Road. The improvements included piping an SRP irrigation ditch. There was currently no easement existing for the new pipe. SRP was requesting a new irrigation easement within the City-owned Thunderbird Road right-of-way to protect its facilities. A motion was made by Councilmember Ray Malnar, seconded by Councilmember Lauren Tolmachoff to adopt Ordinance No. 020-04. AYE: Vice Mayor Joyce Clark Councilmember Jamie Aldama Councilmember Ian Hugh Councilmember Ray Malnar Councilmember Lauren Tolmachoff Councilmember Bart Turner Other: Mayor Jerry Weiers (ABSENT) Passed 28. ORDINANCE NO. 020-05 AN ORDINANCE OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, AUTHORIZING THE SALE OF LAND BY THE CITY TO TOWNE DEVELOPMENT, INC., ON THE NORTHEAST CORNER OF 55TH AVENUE AND NORTHERN AVENUE AND DIRECTING THE CITY MANAGER TO EXECUTE ALL NECESSARY DOCUMENTS FOR THE SALE AND DIRECTING CITY CLERK TO RECORD A CERTIFIED COPY OF THIS ORDINANCE. Presented by: Don Bessler, Chief Capital Improvement Officer The item was removed from the agenda. RESOLUTIONS City Council Meeting Minutes-January 14, 2020 Page 16 of 20 29. RESOLUTION NO. R20-05 A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, AUTHORIZING AND DIRECTING THE ENTERING INTO OF A DEVELOPMENT AGREEMENT WITH MARK ANTHONY BREWING INC. Presented by: Randy Huggins, Economic Development Officer Ms. Bower read the resolution by title. Mr. Huggins said the proposed resolution would authorize the City Manager to enter into a Development Agreement regarding certain City fees between the City and Mark Anthony Brewing Inc. (MAB). Mr. Huggins said MAB planned to construct a 916,000 square foot state-of-the-art brewing facility to accommodate market demand for White Claw Hard Seltzer. The brand was number one in the U.S. hard seltzer market segment and continued to grow in popularity, which had exceeded the company's current production capabilities. The new facility would employ more than 200 with an average wage above $50,000 per year. Mr. Huggins said the proposed facility would be located in the northern portion of the Woolf Logistics Center at the southeast corner of Reems Road and Butler. The project would help expedite the construction of the APS substation at Reems Road and Olive. It would result in the City foregoing $750,000 of plan review and permit inspection fees. Total direct revenue to the City was expected to reach $5 million over ten years. MAB was funding over$2 million in roadway improvements. A motion was made by Vice Mayor Joyce Clark, seconded by Councilmember Lauren Tolmachoff to adopt Resolution No. R20-05. Councilmember Aldama was excited to have the development located in the City and thanked the Economic Development team. Vice Mayor Clark said it was a momentous project for the City and the West Valley. It would act as a catalyst for further development and job creation in the area. Mayor Weiers said the City was able to offer speed-to-market for the project which was important to MAB. Its product was so successful that it was losing money every day because it could not meet demand. He was proud that the City was able to make it happen. The vote on the motion was: AYE: Mayor Jerry Weiers Vice Mayor Joyce Clark Councilmember Jamie Aldama Councilmember Ian Hugh Councilmember Ray Malnar Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed NEW BUSINESS City Council Meeting Minutes-January 14, 2020 Page 17 of 20 30. COUNCIL SELECTION OF VICE MAYOR Presented by: Brent Stoddard, Deputy City Manager Ms. Bower read the item by title. Mr. Stoddard said, in accordance with the Charter and pursuant to City Council Guidelines, Council was required to select from among its members a Vice Mayor for the year. A motion was made by Councilmember Ian Hugh, seconded by Councilmember Lauren Tolmachoff to select Councilmember Malnar as Vice Mayor. Councilmember Turner was an advocate for rotating Vice Mayor duties among members and was pleased to see that happening. The vote on the motion was: AYE: Vice Mayor Joyce Clark Councilmember Jamie Aldama Councilmember Ian Hugh Councilmember Ray Malnar Councilmember Lauren Tolmachoff Councilmember Bart Turner Other: Mayor Jerry Weiers (ABSENT) Passed REQUEST FOR FUTURE WORKSHOP AND EXECUTIVE SESSION A motion was made by Councilmember Bart Turner, seconded by Councilmember Lauren Tolmachoff to hold the next regularly scheduled City Council workshop on Tuesday, January 28, 2020 at 12:30 p.m. in the City Council Chambers, to be followed by an executive session pursuant to A.R.S. 38-431.03. AYE: Vice Mayor Joyce Clark Councilmember Jamie Aldama Councilmember Ian Hugh Councilmember Ray Malnar Councilmember Lauren Tolmachoff Councilmember Bart Turner Other: Mayor Jerry Weiers (ABSENT) Passed CITIZEN COMMENTS David Mednansky, Barrel District resident, commented on the sale of the Glen Lakes Golf Course. Phil Erickson, Barrel District resident, commented on the sale and development of the Glen Lakes Golf Course. City Council Meeting Minutes-January 14, 2020 Page 18 of 20 Jane Bachmann, Barrel District resident, commented on the sale and development of the Glen Lakes Golf Course. Stella Greazzo, Ocotillo District resident, commented on development in the City. Warren Wilfong, Ocotillo District resident, commented on the requirements of a General Plan amendment for Glen Lakes Golf Course. COUNCIL COMMENTS AND SUGGESTIONS Councilmember Aldama reminded Ocotillo residents of Coffee with a Cop on January 15, 2020, 8:00 a.m. at Angkor Donuts, 6514 W. Bethany Home Road. Councilmember Aldama asked residents to save the date of Saturday, February 1, 2020, 11:00 a.m. to 5:00 p.m., for the Full Moon Lantern Festival in downtown Glendale. Councilmember Hugh thanked Vice Mayor Clark for her service as Vice Mayor. Councilmember Malnar also thanked Vice Mayor Clark for her service. He was honored to serve as Vice Mayor and would do his best. Councilmember Tolmachoff said, with regard to Mr. Wilfong's comments, even if the City had in the past, broken up properties into smaller pieces to get around the requirement for a major General Plan amendment, if the Glen Lakes development required a major General Plan amendment, then that was what should be done. Ethics and integrity mattered, and the City should be held to a higher standard. Councilmember Turner agreed that a major General Plan amendment would be required. If it could not be done the right way, then it should not be done at all. Councilmember Turner said during the approval of the Glen Lakes purchase and sale agreement at the December 10th voting meeting, staff had indicated the zoning process would address stipulations to maintain landscaping during development and construction of the park in the first phase of the development. The zoning agenda was posted and there were no stipulations that would protect the neighborhood. The Planning Commission did not know what had been promised to the neighborhood. If Council was not going to hold management and staff accountable, then Council should be held accountable. Councilmember Turner thanked board and commission members for their service. When the board and commission process was used correctly, it was instrumental to the functioning of City government. Councilmember Turner was saddened that there was a loss of life in his district due to a fire. He reminded everyone to make sure they had smoke detectors and that the detectors were working correctly. Councilmember Turner reminded everyone of the 57th Annual Glendale Arts Council Juried Art Show, January 16—26, 8:00 a.m. to 5:00 p.m. at Sahuaro Ranch Park. Vice Mayor Clark welcomed Mark Anthony Brewing to the Yucca District and the City. It was an important development. Vice Mayor Clark attended, along with Mayor Weiers, Governor Ducey's State of the State Address. Governor Ducey was focused on education, veterans and the Department of Public Safety. City Council Meeting Minutes-January 14, 2020 Page 19 of 20 Vice Mayor Clark had not attended the recent Glen Lakes public meeting. She had been informed that attendees were disrespectful and rude. There had been a similar situation in the Yucca District and even though residents were opposed to the proposed development, not once did they behave in the fashion that happened at the Glen Lakes public meeting. She said apologies were in order. Vice Mayor Clark thanked Council for providing her with the opportunity to be Vice Mayor. She had enjoyed it. ADJOURNMENT Vice Mayor Clark adjourned the meeting at 8:11 p.m. I hereby certify that the foregoing minutes are a true and correct copy of the minutes of the meeting of the Glendale City Council of Glendale, Arizona, held on the 14th day of January, 2020. I further certify that the meeting was duly called and held and that a quorum was present. Dated this 29th day of January, 2020. 1 ie K. Bower, MMC, City Clerk City Council Meeting Minutes-January 14, 2020 Page 20 of 20