Loading...
HomeMy WebLinkAboutMinutes - Minutes - City Council - Meeting Date: 4/14/2020City of Glendale 5850 West Glendale Avenue Glendale, AZ 85309 C1114V7 Glendale A R I Z O N A Meeting Minutes Tuesday, April 14, 2020 5:30 P.M. Voting Meeting Council Chambers City Council Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember tan Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner CALL TO ORDER Mayor Weiers called the meeting to order at 5:30 p.m. ROLL CALL Present: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner Also Present: Kevin Phelps, City Manager Michael Bailey, City Attorney Julie K. Bower, City Clerk Councilmembers Aldama, Clark, Tolmachoff and Turner attended the meeting remotely. PRAYERIINVOCATION The invocation was offered by Vice Mayor Malnar. POSTING OF COLORS PLEDGE OF ALLEGIANCE Mayor Weiers requested a motion to enter into executive session. Mr. Bailey clarified the purpose of the executive session. MOTION AND CALL TO ENTER INTO EXECUTIVE SESSION A motion was made by Councilmember Ian Hugh, seconded by Vice Mayor Ray Malnar to hold an executive session. AYE: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed EXECUTIVE SESSION Council entered into executive session at 5:32 p.m. for discussion/consultation with the City Attorney and City Manager to receive an update, to consider its position, and to provide instruction/direction to the City Attorney and City Manager regarding Glendale's position in connection with contracts with Atrium Holdings, Inc. that were the subject of negotiations pursuant to A.R.S. §§ 38-431.03 (A)(3)(4). Mayor Weiers adjourned the executive session at 6:01 p.m. City Council Meeting Minutes - April 14, 2020 Page 2 of 11 APPROVAL OF THE MINUTES APPROVAL OF THE MINUTES OF THE MARCH 24, 2020 VOTING MEETING A motion was made by Councilmember Bart Turner, seconded by Vice Mayor Ray Malnar to approve the minutes of the March 24, 2020 voting meeting. AYE: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed BOARDS, COMMISSIONS AND OTHER BODIES 2. APPROVE RECOMMENDED APPOINTMENTS TO BOARDS, COMMISSIONS & OTHER BODIES Presented by: Councilmember Joyce Clark A motion was made by Councilmember Joyce Clark, seconded by Councilmember Ian Hugh to appoint Chris Kennedy to the Arts Commission for a term ending January 31, 2022; appoint Haydee Kukowski to the Library Advisory Board for a term ending January 31, 2022; and appoint Reginald Martinez to the Parks & Recreation Advisory Commission for a term expiring January 31, 2022. AYE: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed CONSENT AGENDA Ms. Bower read the Consent Resolutions by title. 3. AUTHORIZATION TO ENTER INTO PROFESSIONAL SERVICES AGREEMENT WITH BLACK & VEATCH CORPORATION FOR OASIS WATER TREATMENT PLANT ON-SITE HYPOCHLORITE GENERATION SYSTEM UPGRADES CONSENT RESOLUTIONS 4. RESOLUTION NO. R20-33 A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, AUTHORIZING AND DIRECTING THE ENTERING INTO OF A COOPERATIVE FIRE RATE AGREEMENT WITH THE ARIZONA DEPARTMENT OF FORESTRY AND FIRE MANAGEMENT (AZ DFFM) TO PROVIDE FIRE PROTECTION TO STATE AND FEDERAL FORESTS AND WILDLANDS. City Council Meeting Minutes - April 14, 2020 Page 3 of 11 5. RESOLUTION NO. R20-34 A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, AUTHORIZING AND DIRECTING THE ENTERING INTO OF AMENDMENT TWO TO THE INTERGOVERNMENTAL AGREEMENT FOR WATER TRANSPORTATION WITH THE SALT RIVER VALLEY WATER USERS' ASSOCIATION. 6. RESOLUTION NO. R20-35 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 TRANSPORTATION (IGA 19-0007611-1) FOR THE TRAFFIC INTERSECTION WEST OF SR 303/GLENDALE INDUSTRIAL MAIN PROJECT IN THE CITY OF GLENDALE. 7. RESOLUTION NO. R20-36 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 CITY OF PHOENIX (FAIN NO. AZ -2020-008, AZ -2020-009, AND AZ -2019-038-00) FOR ACCEPTANCE AND EXPENDITURE OF FEDERAL TRANSIT ADMINISTRATION GRANT FUNDING FOR TRANSIT SERVICES. A motion was made by Councilmember Ian Hugh, seconded by Vice Mayor Ray Malnar to approve Consent Agenda item 3 and adopt Consent Resolutions items 4 through 7. AYE: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed PUBLIC HEARING - LAND DEVELOPMENT ACTIONS ORDINANCE NO. 020-25 AN ORDINANCE OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, REZONING PROPERTY LOCATED AT THE NORTHEAST CORNER OF NORTH SARIVAL AVENUE AND WEST CLAREMONT STREET FROM A-1 (AGRICULTURAL) TO PAD (PLANNED AREA DEVELOPMENT) FOR A DEVELOPMENT PLAN ENTITLED "BETHANY 303," AMENDING THE ZONING MAP; PROVIDING FOR AN EFFECTIVE DATE; AND DIRECTING THE CITY CLERK TO RECORD A CERTIFIED COPY OF THIS ORDINANCE. Presented by: Lisa Collins, Interim Development Services Director Ms. Bower read the ordinance by title. Ms. Collins said the 76 -acre site was located at the southeast corner of Sarival and Maryland Avenues near Luke Air Force Base (AFB). The annexation of the property was approved by Council on March 24, 2020. Ms. Collins said the property was zoned RU -43 (Rural 43 — One Acre Per Dwelling Unit) and the request would rezone the property to PAD (Planned Area Development) to enable the development of approximately 1.25 million square feet of industrial distribution use. City Council Meeting Minutes - April 14, 2020 Page 4 of 11 Ms. Collins said the property was designated as LCLU (Luke Compatible Land Use). The proposed uses were compatible with LCLU. Ms. Collins said the PAD would establish M-1 development standards with exceptions for• • Building Height — 85 feet • Maximum Floor Area Ration (FAR) —.5 • Parking — reduced • Signage Height — 20 feet Ms. Collins said there could be 1, 2 or 4 buildings on the site and 4 access points. The project would go through the design review process. There was public notification and no comments were received. The proposed use was consistent with the General Plan. The Planning Commission and staff recommended approval subject to stipulations. Mayor Weiers opened the public hearing. Ms. Bower said no comments were received. Mayor Weiers closed the public hearing. A motion was made by Councilmember Joyce Clark, seconded by Councilmember Lauren Tolmachoff to adopt Ordinance No. 020-25. AYE: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed 9. CHURCH OF CHRIST VALLEY CONGREGATION ANNEXATION APPLICATION AN -204 (PUBLIC HEARING) Presented by: Lisa Collins, Interim Development Services Director Ms. Bower read the item by title. Ms. Collins said a public hearing was required on the blank annexation petition for Annexation Area No. 204 (AN -204) pursuant to Arizona Revised Statute 9-471. The annexation was approximately 2.28 acres in size and was located at 8305 W. Northern Avenue for the purpose of constructing a new church. Ms. Collins said the church owned a total of 3 acres of vacant land on the southwest corner of 83rd & Northern Avenues. One (1) acre had already been annexed into the City and the remaining two (2) acres were in Maricopa County and were part of an existing county island. All 3 (three) acres were under single ownership and were intended to be developed into the new church site. Ms. Collins said the property was zoned RU -43 (Rural Residential) in Maricopa County. After annexation, the City would apply the most compatible City zoning which was RU -44 (Rural Residential). Mayor Weiers opened the public hearing. Ms. Bower said no comments were received. Mayor Weiers closed the public hearing. City Council Meeting Minutes - April 14, 2020 Page 5 of 11 10. 107TH AVENUE AND NORTHERN AVENUE ANNEXATION AN -206 (PUBLIC HEARING) Presented by: Lisa Collins, Interim Development Services Director Ms. Bower read the item by title. Ms. Collins said a public hearing was required on the blank annexation petition for Annexation Area No. 206 (AN -206). The property was approximately 10 acres in size and was located at the southwest corner of Northern Avenue and 107th Avenue. Ms. Collins said the land use assumptions were convenience store, fast food and multi -family. The property was currently zoned SC (Shopping Center) and like -zoning in the City would be C-2 (General Commercial). The General Plan called for MDR (Medium Density Residential). Because general commercial and high-density residential was planned for the site, a rezoning would be required to PAD. Councilmember Clark had been contacted by the president of the Country Meadows Homeowners Association with technical concerns about the project. She asked if it was correct that only the blank petition was being considered, not zoning. Ms. Collins said that was correct. Councilmember Clark asked that the developer and staff address the technical concerns. Mayor Weiers opened the public hearing. Ms. Bower said no comments were received. Mayor Weiers closed the public hearing. 11. NORTHERN PLACES ANNEXATION AN -210 (PUBLIC HEARING) Presented by: Lisa Collins, Interim Development Services Director Ms. Bower read the item by title. Ms. Collins said a public hearing was required on the blank annexation petition for Annexation Area No. 206 (AN -2106). The annexation was approximately 3.36 acres in size and was located at 9433 West Northern Avenue (just east of Loop 101). The development of a commercial plaza was planned. Ms. Collins said the property was designated CCC (Corporate Commerce Center) by the General Plan. The property was zoned RU -43 (Rural Residential) in Maricopa County and the most compatible City zoning was RR -45 (Rural Residential). Rezoning to a PAD would be necessary for the development of commercial services and possible lodging at the location. Ms. Collins said the land use assumptions were convenience store, fast food and multi -family. The proposed commercial and retail uses would generate a positive net fiscal impact. Mayor Weiers opened the public hearing. Ms. Bower said no comments were received. Mayor Weiers closed the public hearing. PUBLIC HEARING - RESOLUTIONS AND ORDINANCES Mayor Weiers said items 12 through 14 required timely approval in order for the City to meet its federally -mandated deadlines. City Council Meeting Minutes - April 14, 2020 Page 6 of 11 12. RESOLUTION NO. R20-37 A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, APPROVING AN AMENDMENT OF GLENDALE COMMUNITY HOUSING'S 2019-2023 CAPITAL FUND PROGRAM FIVE-YEAR ACTION PLAN AND ACCEPTANCE OF A LEAD PAINT ABATEMENT GRANT FROM THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT. Presented by: Jean Moreno, Interim Director, Community Services Donald Paredez, Housing Administrator Ms. Bower read the resolution by title. Ms. Moreno said, as background on the next three items, the City owned and operated three affordable housing developments and managed over 1,000 housing choice vouchers for low-income families. The programs were funded by HUD and HUD regulations required the submission of multiple plans for meeting local housing goals. The plans had to be submitted no later than 75 days prior to the beginning of the next fiscal year or April 17th. HUD also required a substantial public participation process for each of the plans. Failure to meet the deadlines could result in the City receiving a HUD designation as a troubled public housing agency. Ms. Moreno said the public comment period began February 28th for all three items. No comments or recommendations were received. Ms. Moreno said Council acceptance for the current item was being requested for the Lead Paint Abatement Grant in the amount of $35,100 to inspect and certify 54 units. Acceptance triggered the requirement to amend the City's 5 -year Capital Fund Program for years 2019-2023. Councilmember Aldama requested a report on the lead paint findings and the abatement plan. Mayor Weiers opened the public hearing. Ms. Bower said no comments were received. Mayor Weiers closed the public hearing. A motion was made by Councilmember Jamie Aldama, seconded by Councilmember Joyce Clark to adopt Resolution No. R20-37. AYE: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed 13. RESOLUTION NO. R20-38 A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, APPROVING AND AUTHORIZING SUBMISSION OF THE CITY OF GLENDALE COMMUNITY HOUSING'S 2020 ANNUAL PHA PLAN (FORM HUD -50075 -ST) AND 5 -YEAR PHA PLAN (FORM HUD -50075-5Y) TO THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT. Presented by: Jean Moreno, Interim Director, Community Services Donald Paredez, Housing Administrator City Council Meeting Minutes - April 14, 2020 Page 7 of 11 Ms. Bower read the resolution by title. Ms. Moreno said the proposed resolution would approve and authorize the submission of the Community Housing's 2020 Annual Public Housing Agency (PHA) Plan and 5 -year PHA Plan to HUD. All of the proposed changes to the plans were designed to make it easier for residents to access services and information about City programs. Mayor Weiers opened the public hearing. Ms. Bower said no comments were received. Mayor Weiers closed the public hearing. A motion was made by Councilmember Bart Turner, seconded by Councilmember Jamie Aldama to adopt Resolution No. R20-38. AYE: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed 14. RESOLUTION NO. R20-39 A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, APPROVING AN AMENDMENT OF GLENDALE COMMUNITY HOUSING'S 2020-2024 CAPITAL FUND PROGRAM FIVE-YEAR ACTION PLAN AND AUTHORIZING ITS SUBMISSION TO THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT. Presented by: Jean Moreno, Interim Director, Community Services Donald Paredez, Housing Administrator Ms. Bower read the resolution by title. Ms. Moreno said the proposed resolution would approve the City's Capital Fund Program (CFP) Five -Year Action Plan for fiscal years 2020-2024, and authorize the submission of the CFP to HUD. Mayor Weiers opened the public hearing. Ms. Bower said no comments were received. Mayor Weiers closed the public hearing. A motion was made by Councilmember Joyce Clark, seconded by Councilmember Lauren Tolmachoff to adopt Resolution No. R20-39. AYE: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff City Council Meeting Minutes - April 14, 2020 Page 8 of 11 Councilmember Bart Turner Passed NEW BUSINESS 15. RESOLUTION NO. R20-40 A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, AUTHORIZING AND DIRECTING THE CITY MANAGER TO EXECUTE ANY ADDITIONAL TRANSACTION DOCUMENTS WITH UMOM HOUSING VI, INC. OR THE ARIZONA DEPARTMENT OF HOUSING IN SUPPORT OF THE BETHANY HOME CROSSING MULTI -FAMILY LOW-INCOME RENTAL DEVELOPMENT. Presented by: Jean Moreno, Interim Community Services Director Matthew Hess, Community Revitalization Administrator Ms. Bower read the resolution in full. Ms. Moreno said the developer was attempting to finalize the transaction before the end of the month. The State was requiring the execution of additional legal documents to support the State's funding of the project. Ms. Bower reported no public comments were received. A motion was made by Councilmember Lauren Tolmachoff, seconded by Councilmember Joyce Clark to adopt Resolution No. R20-40. AYE: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed 16. RESOLUTION NO. R20-41 A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, TEMPORARILY SUSPENDING RENT PAYMENTS OWED TO THE CITY DUE TO THE FINANCIAL IMPACTS OF COVID-19. Presented by: Kevin Phelps, City Manager Ms. Bower read the resolution in full. Mr. Phelps said the resolution would allow the City Manager in consultation with the City Attorney to establish terms for a temporary deferral of payments owed to the City for the management of the City -owned Renaissance convention center, parking structure and the media center. Councilmember Tolmachoff asked if a stipulation of the agreement could be that should Atrium Holdings, LLC receive stimulus or bailout funding, the rent would become due immediately. Mr. Phelps said negotiations and discussions had not yet begun but the issue would be duly noted, Ms. Bower said no public comment had been received. City Council Meeting Minutes - April 14, 2020 Page 9 of 11 A motion was made by Councilmember Jamie Aldama, seconded by Vice Mayor Ray Malnar to adopt Resoultion No. R20-41. Councilmember Tolmachoff did not disagree with the action but felt it was premature. Council had not been presented with any information regarding the City budget. She preferred to wait until after the budget presentation in May so that Council was aware of the fiscal situation. She would be voting "nay." Councilmember Turner concurred with Councilmember Tolmachoff. A 60 -day extension would be appropriate to see how the current situation played out. The vote on the motion was: AYE: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh NAY: Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed 17. ORDINANCE NO. 020-26 AN ORDINANCE OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, AUTHORIZING AND DIRECTING THE ENTERING INTO OF AMENDMENT NO. 1 TO THE PURCHASE AND SALE AGREEMENT FOR THE PURCHASE AND TRANSFER OF PROPERTY WITH THE CITY OF GLENDALE AND TOWNE DEVELOPMENT, INC.; AND ORDERING THAT A CERTIFIED COPY OF THE ORDINANCE BE RECORDED. Presented by: Kevin Phelps, City Manager Ms. Bower read the ordinance in full. Mr. Phelps said the ordinance would allow an extension of a previously -approved purchase and sale agreement for the property known as Glen Lakes Golf Course. It would extend closing and it was anticipated that closing would occur no later than November 30, 2020. Councilmember Tolmachoff supported the extension. She said the City had contracted with Golf Maintenance Solutions for the maintenance of the property but there had been no golf on the property for approximately a year. She asked that staff look into the use of a general landscaping contractor to reduce expenses for maintenance. Ms. Bower reported that no public comment had been received on the item. A motion was made by Councilmember Ian Hugh, seconded by Vice Mayor Ray Malnar to adopt Ordinance No. 020-26. AYE: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner City Council Meeting Minutes - April 14, 2020 Page 10 of 11 Passed REQUEST FOR FUTURE WORKSHOP AND EXECUTIVE SESSION A motion was made by Vice Mayor Ray Malnar, seconded by Councilmember Ian Hugh to hold the next regularly scheduled City Council workshop on Tuesday, April 28, 2020 at 12:30 p.m. in the City Council Chambers, to be followed by an executive session pursant to A.R.S. 38-431-.03. AYE: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed COUNCIL COMMENTS AND SUGGESTIONS Councilmember Aldama thanked citizens for their patience with how the meetings had to be conducted. He knew that it would be sooner rather than later that the meetings would get back to the normal, in-person format. Councilmember Clark wished everyone a belated Happy Easter. She agreed with Councilmember Aldama. She said everyone would be glad when the COVID-19 pandemic was over and Council could get back to regular business. Councilmember Tolmachoff urged everyone to stay home and stay safe. She knew it was difficult but it was working and the curve was flattening. Councilmember Turner was proud of the way the residents were handling the situation and the patience they were showing. Councilmember Turner said there would be a drive-thru food bank event on Thursday at the Glendale Community College, 11:30 a.m. to 2:30 p.m. CITIZEN COMMENTS James Deibler, Phoenix resident, expressed concerns regarding COVID-19. ADJOURNMENT Mayor Weiers adjourned the meeting at 7:05 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 April, 2020. 1 further certify that the meeting was duly called and held and that a quorum was present. Dated this 29th day of April, 2020. Julie K. Bower, MMC, City Clerk City Council Meeting Minutes - April 14, 2020 Page 11 of 11