Loading...
HomeMy WebLinkAboutMinutes - Minutes - City Council - Meeting Date: 5/12/2020City of Glendale 5850 West Glendale Avenue Glendale, AZ 85301 /0"'pO-IV C&7 Glendale A R I Z O N A Meeting Minutes Tuesday, May 12, 2020 5:30 P.M. Voting Meeting Civic Center City Council Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner CALL TO ORDER 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 Vicki Rios, Assistant City Manager Councilmember Clark attended the meeting remotely. PRAYERIINVOCATION The invocation was offered by Councilmember Aldama. POSTING OF COLORS PLEDGE OF ALLEGIANCE APPROVAL OF THE MINUTES 1. APPROVAL OF THE MINUTES OF THE APRIL 28, 2020 VOTING MEETING A motion was made by Councilmember Lauren Tolmachoff, seconded by Councilmember Ian Hugh to approve the minutes of the April 28, 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 CONSENT AGENDA Ms. Bower read the Consent Resolutions by title. No public comments were received for any items. City Council Meeting Minutes - May 12, 2020 Page 2 of 12 2. RECOMMEND APPROVAL OF LIQUOR LICENSE NO. 600000002-L11, TOWNEPLACE SUITES, 7171 NORTH ZANJERO BOULEVARD 3. RECOMMEND APPROVAL OF LIQUOR LICENSE NO. 600000001-1-09, A-1 FOOD & LIQUOR, 6514 W BETHANY HOME RD 4. RECOMMEND APPROVAL OF LIQUOR LICENSE NO. 600000002-1-12, LA COSTA RESTAURANT, 5025 NORTH 67TH AVENUE 5. AUTHORIZATION TO ENTER INTO A LINKING AGREEMENT WITH SOUTHERN TIRE MART, LLC, FOR RETREAD TIRE SERVICES g. AUTHORIZATION TO ENTER INTO AMENDMENT NO. 5 TO THE LINKING AGREEMENT WITH SUN MECHANICAL CONTRACTING FOR HVAC SERVICE AND REPAIRS .., .- - - r.- . r. . r-.-MAU -I FARAVAPLYWILTATA MEN. r ._a 1 r . . , �. ■ 8. RED BULL NORTH AMERICA FINAL PLAT, FP20-07, APPLICATION 9. AUTHORIZATION TO ENTER INTO A PROFESSIONAL SERVICES AGREEMENT WITH STANLEY CONSULTANTS, INC. FOR THE DESIGN OF A MEDIAN CABLE BARRIER, MEDIAN DRAINAGE IMPROVEMENTS, AND UPGRADING WRONG -WAY DRIVER SIGNAGE ON NORTHERN PARKWAY BEWEEN SARIVAL ROAD AND 143rd AVENUE 10. AUTHORIZATION TO AMEND THE AGREEMENT WITH THE HARTFORD TO EXTEND COMMUTER LIFE INSURANCE FOR EMPLOYEES 11. RATIFICATION OF A FUNDING AGREEMENT WITH THE ARIZONA DEPARTMENT OF HOUSING FOR COVID-19 EMERGENCY RENTAL ASSISTANCE/EVICTION PREVENTION SERVICES Presented by: Jean Moreno, Interim Director, Community Services Ismael Cantu, Community Action Program Administrator Ms. Bower read the item by title. Ms. Moreno said the request was to ratify a funding agreement with the Arizona State Department of Housing (ADOH) awarded to the City in the amount of $300,000 for emergency COVID-19 rental assistance and eviction prevention. No public comments were received for the item. 12. AUTHORIZATION TO ENTER INTO A CONSTRUCTION AGREEMENT WITH DIAMOND RIDGE DEVELOPMENT CORPORATION FOR THE RENOVATION OF PICNIC AREAS LOCATED AT GLENDALE PUBLIC HOUSING COMMUNITIES CONSENT RESOLUTIONS City Council Meeting Minutes - May 12, 2020 Page 3 of 12 13. RESOLUTION NO. R20-51 A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, AUTHORIZING THE ENTERING INTO OF A GRANT AGREEMENT (NO. HT -20-2922) WITH THE CITY OF TUCSON AND AUTHORIZING THE ACCEPTANCE AND EXPENDITURE OF THE HIGH INTENSITY DRUG TRAFFICKING AREA PROGRAM GRANT AWARD IN THE APPROXIMATE AMOUNT OF $40,000 FOR PERSONNEL EXPENSES FOR GLENDALE POLICE DEPARTMENT PARTICIPATION IN THE ARIZONA WARRANT APPREHENSION NETWORK TARGETED ENFORCEMENT DETAIL. 14. RESOLUTION NO, R20-52 A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, AUTHORIZING THE ENTERING INTO OF A GRANT AGREEMENT (NO. HT -20-2922A) WITH THE CITY OF TUCSON AND AUTHORIZING THE ACCEPTANCE AND EXPENDITURE OF THE HIGH INTENSITY DRUG TRAFFICKING AREA PROGRAM GRANT AWARD IN THE APPROXIMATE AMOUNT OF $113,000 FOR PERSONNEL EXPENSES FOR GLENDALE POLICE DEPARTMENT PARTICIPATION IN THE WEST VALLEY DRUG ENFORCEMENT TASK FORCE. 15. RESOLUTION NO. R20-53 A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, AUTHORIZING CHANGING THE BYLAWS OF THE COMMUNITY DEVELOPMENT ADVISORY COMMITTEE. 16. RESOLUTION NO. R20-54 A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, AUTHORIZING AND DIRECTING THE ENTERING INTO OF AN INTERGOVERNMENTAL AGREEMENT WITH MARICOPA COUNTY FOR THE BELL ROAD ADAPTIVE SIGNAL CONTROL TECHNOLOGY PHASE 2 DEPLOYMENT PROJECT IN THE CITY OF GLENDALE. 17. RESOLUTION NO. R20-55 A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, AUTHORIZING AND DIRECTING THE ENTERING INTO OF AN INTERGOVERNMENTAL AGREEMENT WITH MARICOPA COUNTY FOR THE OLIVE AVE/DUNLAP AVE ADAPTIVE SIGNAL CONTROL TECHNOLOGY DEPLOYMENT PROJECT IN THE CITY OF GLENDALE. 18. RESOLUTION NO. R20-56 A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, AUTHORIZING AND DIRECTING THE ENTERING INTO AN INTERGOVERNMENTAL AGREEMENT WITH THE ARIZONA DEPARTMENT OF ECONOMIC SECURITY FOR COMMUNITY ACTION PROGRAM FUNDING EFFECTIVE JULY 1, 2020 TO JUNE 30, 2025. A motion was made by Councilmember Bart Turner, seconded by Councilmember Lauren Tolmachoff to approve Consent Agenda items 2 through 6, 8 through 12 and adopt Consent Resolutions items 13 through 18. City Council Meeting Minutes - May 12, 2020 Page 4 of 12 AYE: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed BIDS AND CONTRACTS 19. AUTHORIZATION TO ENTER INTO AN AGREEMENT WITH IES SOUTHWEST, INC., FOR OPTIFIBER FILTER MEDIA EQUIPMENT AND PARTS Ms. Bower read the item by title. No public comments were received for the item. A motion was made by Councilmember Jamie Aldama, seconded by Councilmember Ian Hugh to approve item 19. AYE: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed 20. AUTHORIZATION TO ENTER INTO A PROFESSIONAL SERVICE AGREEMENT WITH EDWARD HYDEN, A SOLE PROPRIETOR, DBA ED'S MICRO EXAMS FOR MICROSCOPIC EXAMINATION AND TRAINING Ms. Bower read the item by title. No public comments were received for the item. A motion was made by Councilmember Ian Hugh, seconded by Councilmember Lauren Tolmachoff to approve item 20. AYE: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed City Council Meeting Minutes - May 12, 2020 Page 5 of 12 21. AUTHORIZATION TO ENTER INTO A PROFESSIONAL SERVICE AGREEMENT WITH AZ WASTEWATER INDUSTRIES, INC. FOR CUES TV EQUIPMENT, PARTS, SOFTWARE AND REPAIR SERVICES Ms. Bower read the item by title. No public comments were received for the item. A motion was made by Councilmember Bart Turner, seconded by Councilmember Ian Hugh to approve item 21. AYE: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed 22. AUTHORIZATION TO ENTER INTO A LINKING AGREEMENT WITH PUMP PRO, LLC, FOR VERTICAL WATER PUMPS MAINTENANCE, PURCHASE AND REPAIR Ms. Bower read the item by title. No public comments were received for the item. A motion was made by Councilmember Joyce Clark, seconded by Councilmember Ian Hugh to approve item 22. AYE: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed 23. AUTHORIZATION TO ENTER INTO A PROFESSIONAL SERVICES AGREEMENT WITH DIBBLE & ASSOCIATES CONSULTING ENGINEERS, INC., DBA DIBBLE ENGINEERING, FOR ON-CALL AIRPORT ENGINEERING AND ARCHITECTURAL SERVICES Presented by: Trevor Ebersole, Director, Transportation Ms. Bower read the item by title. No public comments were received for the item. A motion was made by Councilmember Lauren Tolmachoff, seconded by Councilmember Ian Hugh to approve item 23. AYE: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark City Council Meeting Minutes - May 12, 2020 Page 6 of 12 Councilmember Ian Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed 24. AUTHORIZATION TO ENTER INTO AN AGREEMENT FOR PROFESSIONAL SERVICES WITH COX COMMUNICATIONS FOR PUBLIC LIBRARY INTERNET SERVICE Ms. Bower read the item by title. No public comments were received for the item. A motion was made by Councilmember Jamie Aldama, seconded by Councilmember Lauren Tolmachoff to approve item 24. 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 25. ANNEXATION APPLICATION AN -213: ALLEN RANCHES LOCATED ALONG THE LOOP 303 AND BETHANY HOME ROAD, WEST TO CITRUS ROAD AND SOUTH TO CAMELBACK ROAD (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 petition and no action was required by Council. The annexation was discussed at the March 24th workshop with proposed industrial and residential uses. There had been Council consensus to proceed with the annexation. Ms. Collins said the 865 -acre site was located on the east side of the Loop 303, bounded by Citrus Avenue on the west, Bethany Home Road on the north and Camelback Road on the south. Ms. Collins said the area was designated LCLU (Luke Compatible Land Uses) and LDR 2.5 Low Density Residential in the General Plan. It was currently zoned LCLU and residential in Maricopa County and like zoning in the City would be residential and LCLU. Councilmember Turner asked if there was a rezoning application in process for the property. Ms. Collins said there was a rezoning application. It would be heard by the Planning Commission on June 4th and City Council on June 23rd. Councilmember Turner requested information regarding the surrounding zoning and the history of zoning changes. He would like to know what was currently being proposed and what had City Council Meeting Minutes - May 12, 2020 Page 7 of 12 been proposed in the past. Mayor Weiers opened the public hearing. Ms. Bower read written comments from the following people: Gary Blandino, Litchfield Park resident, was opposed to the annexation and provided a handout for Council. Rob & Sherri Dockall, Clearwater Farms residents, were opposed to the annexation. Howard Thorpe, Litchfield Park resident, was opposed to the annexation. Rick Spradlin, Litchfield Park resident, was opposed to the annexation. Terrence & Deborah Damron, Russell Ranch residents, were opposed to the annexation. Wendy Ronning, no address provided, was opposed to the annexation. Dave & Donna Ewing, Russell Ranch residents, were opposed to the annexation. Montana Farms II Property Owners' Association, was opposed to the annexation and provided a handout for Council. Mayor Weiers closed the public hearing. Councilmember Aldama asked for clarification regarding the use of R1-4 zoning in the proposal. Ms. Collins could not confirm the specific zoning. She would follow-up with the information. 26. ANNEXATION APPLICATION AN -215: ALSUP 303 INDUSTRIAL PARK LOCATED AT THE NORTHEAST CORNER OF NORTH 159TH AVENUE AND CAMELBACK ROAD (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 petition and no action was required by Council. The annexation was discussed at the March 24th workshop with proposed industrial and retail uses. There had been Council consensus to proceed with the annexation. Ms. Collins said the 73 -acre site was located on the Colter alignment to the north, Alsup Avenue on the west, Reems Road on the east and Camelback Road on the south. Ms. Collins said the area was designated LCLU (Luke Compatible Land Uses) in the General Plan. It was currently zoned RU -43 (Rural) in Maricopa County and like zoning in the City would be RR -45 (Residential) and LCLU. Mayor Weiers opened the public hearing. Ms. Bower said no public comments were received on the item. Mayor Weiers closed the public hearing. City Council Meeting Minutes - May 12, 2020 Page 8 of 12 27. ANNEXATION APPLICATION AN -216: PARK 303 LOCATED ALONG THE NEC & SEC OF GLENDALE AVENUE AND STATE ROUTE LOOP 303 AND ON THE NEC OF BETHANY HOME ROAD AND STATE ROUTE LOOP 303 (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 petition and no action was required by Council. The annexation was discussed at the March 24th workshop with proposed warehousing and distribution uses. There had been Council consensus to proceed with the annexation. Ms. Collins said the 234 -acre site was located on the east side of the Loop 303, Glendale Avenue on the north and south, with a parcel south of Maryland Avenue. Ms. Collins said the area was designated LCLU (Luke Compatible Land Uses) and Regional Mixed -Use in the General Plan. It was currently zoned RU -43 (Rural) in Maricopa County and like zoning in the City would be RR -45 (Residential) and LCLU. Mayor Weiers opened the public hearing. Ms. Bower received written comments from: Howard Thorpe, Litchfield Park resident, was opposed to the annexation. Mayor Weiers closed the public hearing. 28. ORDINANCE NO. 020-30 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 LOCATED AT 8305 W. NORTHERN AVENUE CONSISTING OF APPROXIMATELY 2.28 ACRES TO BE KNOWN AS ANNEXATION AREA NO. AN -204: AMENDING THE ZONING MAP; PROVIDING FOR AN EFFECTIVE DATE; AND DIRECTING THE CITY CLERK TO RECORD A CERTIFIED COPY OF THE ORDINANCE. Presented by: Lisa Collins, Interim Development Services Director Ms. Bower read the ordinance by title. Ms. Collins said the ordinance was the actual adoption process for the Church of Christ property. The 2.28 -acre site was located at 8305 West Northern Avenue, at the southwest corner of 83rd Avenue and Northern Avenue. 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. Mayor Weiers asked if a public hearing was required. Ms. Collins said the matter did not require a public hearing. City Council Meeting Minutes - May 12, 2020 Page 9 of 12 Ms. Bower said no public comments were received on the item. A motion was made by Councilmember Joyce Clark, seconded by Councilmember Lauren Tolmachoff to adopt Ordinance No. 020-30. AYE: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed Mayor Weiers was happy to vote in favor of the item. He had driven past the property and it looked like a very nice project. 29. ORDINANCE NO. 020-31 AN ORDINANCE OF THE COUNCIL OF THE CITY OF GLENDALE, MARICOPA COUNTY, ARIZONA, DEANNEXING CERTAIN REAL PROPERTY FROM THE CITY OF GLENDALE §9-471.02 LOCATED WEST OF THE NORTHWEST CORNER OF THE INTERCHANGE OF DYSART ROAD AND NORTHERN PARKWAY CONSISTING OF APPROXIMATELY 6.369 ACRES: AMENDING THE ZONING MAP PURSUANT TO A.R.S. §9-871.02; PROVIDING FOR AN EFFECTIVE DATE; AND DIRECTING THE CITY CLERK TO RECORD A CERTIFIED COPY OF THE ORDINANCE. Presented by: Lisa Collins, Interim Development Services Director Ms. Bower read the ordinance by title. Ms. Collins said John F. Long Properties was requesting deannexation of 6.369 acres located west of the northwest corner of the interchange of Dysart Road and Northern Parkway. The property would then be annexed into the City of EI Mirage. Mayor Weiers said agenda items 28 and 29 had been placed under a heading that indicated a public hearing was necessary. Mr. Bailey said neither item required a public hearing but public comment was permitted. Ms. Bower said no public comments were received on the item. A motion was made by Councilmember Jamie Aldama, seconded by Councilmember Ian Hugh to adopt Ordinance No. 020-31. AYE: Mayor Jerry Weiers Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff City Council Meeting Minutes - May 12, 2020 Page 10 of 12 Councilmember Bart Turner Passed REQUEST FOR FUTURE WORKSHOP AND EXECUTIVE SESSION A motion was made by Vice Mayor Ray Malnar, seconded by Councilmember Lauren Tolmachoff to hold a Special Budget Workshop on Tuesday, May 19, 2020 at 9:00 a.m. in the Glendale Civic Center and the next regularly scheduled City Council Workshop on Tuesday, May 26, 2020 at 12:30 p.m. in the Glendale Civic Center, to be followed by an executive session pursuant 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 the public for its patience regarding how public meetings had to be conducted because of the COVID-19 situation. The public's presence was missed by Council. He hoped that the public would soon be able to attend the meetings. Vice Mayor Malnar was excited to hear Governor Ducey's plans to open up the state. He said the City would be putting plans in place quickly to reopen parks and recreation areas. Mayor Weiers said the miltary induction ceremony for graduating seniors that was planned for May 1st had to be canceled because of the pandemic. He said 500 seniors had been expected to participate. Mayor Weiers said the Stand Up for Veterans event was still planned for September. CITIZEN COMMENTS Ms. Bower said the following written and audio comments had been received: Judy Meyer, Clear Water Farms resident, commented on proposed development in the City. Bill Demski, Sahuaro District resident, commented on water use in the City. James Deibler, Phoenix resident, commented on the COVID-19 situation in Arizona. MOTION AND CALL TO ENTER INTO EXECUTIVE SESSION A motion was made by Councilmember Jamie Aldama, seconded by Councilmember Lauren Tolmachoff to hold an executive session. AYE: Mayor Jerry Weiers City Council Meeting Minutes - May 12, 2020 Page 11 of 12 Vice Mayor Ray Malnar Councilmember Jamie Aldama Councilmember Joyce Clark Councilmember Ian Hugh Councilmember Lauren Tolmachoff Councilmember Bart Turner Passed EXECUTIVE SESSION Council met in executive session at 6:42 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 the Catlin Court PAD pursuant to A.R.S. §§ 38-431.03 (A)(3)(4). A motion was made by Vice Mayor Ray Malnar, seconded by Councilmember Lauren Tolmachoff to adjourn the 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 Mayor Weiers adjourned the executive session at 7:35 p.m. ADJOURNMENT Mayor Weiers adjourned the meeting at 7:35 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 12th day of May, 2020. 1 further certify that the meeting was duly called and held and that a quorum was present. Dated this 27th day of May, 2020. K. Bower, MMC, City Clerk City Council Meeting Minutes - May 12, 2020 Page 12 of 12