a gg ee nn dd aa glleenndaallee cc iittyy … · flag salute: council member najarian b....

58
TYPED 3/28/2017 12:13 PM 4 4 17 CC 1 APRIL 4, 2017 ROLL CALL 1. CLOSED SESSION - 1:00 p.m. (To Commence at 3:00 p.m.) a. Conference with Legal Counsel, Existing Litigation - Glendale Housing Authority et al v. Salim Karimi et al, Superior Court Case No. BC460044 b. Conference with Legal Counsel, Anticipated Litigation Liability Claim of Hovannisyan 2. REGULAR BUSINESS AGENDA 6:00 p.m. Roll Call a. Flag Salute: Council Member Najarian b. Invocation: Rev. Cassie McCarty, Glendale Memorial Health Foundation c. Report of City Clerk, re: Posting of Agenda. The Agenda for the April 4, 2017 Regular Meeting of the Glendale City Council was Posted on Thursday, March 30, 2017, on the Bulletin Board Outside City Hall. 3. PRESENTATIONS AND APPOINTMENTS a. Agenda Preview for the Meetings of Tuesday, April 11, 2017 b. Proclamation Designating the Month of April 2017 as “DMV/Donate Life California Month” c. Mayors Commendation to the Daughters of the American Revolution for Nancy Sumner and Joel Peterson 4. CONSENT ITEMS (Including Minutes) The following are Routine and May be Acted Upon by One Motion. Any Member of Council or the Audience Requesting Separate Consideration May do so by Making Such Request Before Motion is Proposed. a. Minutes of the Regular City Council Meeting of March 14, 2017, and Special and Regular City Council Meetings of March 28, 2017 b. Fire Chief, re: Weed Abatement Services 1. Resolution Approving a Weed Abatement Services Agreement with the County of Los Angeles Agricultural Commissioner c. General Manager of GWP, re: Rental of Crane and Rigging Truck with Operator Services in Connection with Specification No.3638 1. Resolution Adopting Plans and Spec and Directing City Clerk to Advertise for Bids d. City Attorney, re: Legal Services on the City’s and the Glendale Successor Agency’s Capital Construction, Renovation, and Repair Projects 1. Motion Executing an Amendment with the Law Offices of Gibbs Giden Locher Turner Senet and Wittbrodt LLP (Barbara Gadbois) to Increase Contract Cap at $160,000 A G E N D A GLENDALE CITY COUNCIL COUNCIL CHAMBER, City Hall 613 E. Broadway, 2 nd Floor Glendale, CA 91206 Welcome to the meeting of the Glendale City Council. Meetings are broadcast live on cable channel 6 (GTV6) and rebroadcast throughout the week. Call (818) 548-4013 for program schedules. DVDs of the proceedings are available for purchase in the City Clerk’s Office. Meetings are also archived on the City Website for viewing anytime at http://www.glendaleca.gov/government/agendas-minutes. If you have any question about matters on the agenda, or requests for assistance, please contact the office of the City Clerk at (818) 548-2090 during regular business hours. PLEASE TURN OFF CELLULAR PHONES AND PAGERS WHILE INSIDE THE COUNCIL CHAMBER. In compliance with the Americans with Disabilities Act (ADA) of 1990, auxiliary hearing aids, sign language translation, and Braille transcripts are available upon request. Assisted listening devices are available same-day upon request. At least 48 hours (or two business days) notice is required for requests regarding sign language translation and Braille transcription services. All documents related to open session items on this agenda that are received less than 72 hours prior to this meeting, and are public records, will be available for review in the Office of the City Clerk, 613 E. Broadway, RM 110, Glendale, CA 91206.

Upload: dinhnhan

Post on 06-May-2018

214 views

Category:

Documents


0 download

TRANSCRIPT

TYPED 3/28/2017 12:13 PM 4 4 17

CC

1

APRIL 4, 2017 ROLL CALL 1. CLOSED SESSION - 1:00 p.m. (To Commence at 3:00 p.m.) a. Conference with Legal Counsel, Existing Litigation - Glendale Housing Authority et al v.

Salim Karimi et al, Superior Court Case No. BC460044 b. Conference with Legal Counsel, Anticipated Litigation – Liability Claim of Hovannisyan 2. REGULAR BUSINESS AGENDA – 6:00 p.m.

Roll Call a. Flag Salute: Council Member Najarian b. Invocation: Rev. Cassie McCarty, Glendale Memorial Health Foundation c. Report of City Clerk, re: Posting of Agenda. The Agenda for the April 4, 2017 Regular

Meeting of the Glendale City Council was Posted on Thursday, March 30, 2017, on the Bulletin Board Outside City Hall.

3. PRESENTATIONS AND APPOINTMENTS

a. Agenda Preview for the Meetings of Tuesday, April 11, 2017 b. Proclamation Designating the Month of April 2017 as “DMV/Donate Life California Month” c. Mayor’s Commendation to the Daughters of the American Revolution for Nancy Sumner and Joel Peterson

4. CONSENT ITEMS (Including Minutes)

The following are Routine and May be Acted Upon by One Motion. Any Member of Council or the Audience Requesting Separate Consideration May do so by Making Such Request Before Motion is Proposed. a. Minutes of the Regular City Council Meeting of March 14, 2017, and Special and Regular City

Council Meetings of March 28, 2017 b. Fire Chief, re: Weed Abatement Services 1. Resolution Approving a Weed Abatement Services Agreement with the County of Los Angeles Agricultural Commissioner

c. General Manager of GWP, re: Rental of Crane and Rigging Truck with Operator Services in Connection with Specification No.3638 1. Resolution Adopting Plans and Spec and Directing City Clerk to Advertise for Bids d. City Attorney, re: Legal Services on the City’s and the Glendale Successor Agency’s Capital Construction, Renovation, and Repair Projects 1. Motion Executing an Amendment with the Law Offices of Gibbs Giden Locher Turner Senet and Wittbrodt LLP (Barbara Gadbois) to Increase Contract Cap at $160,000

AA GG EE NN DD AA

GGLLEENNDDAALLEE CCIITTYY CCOOUUNNCCIILL

CCOOUUNNCCIILL CCHHAAMMBBEERR,, CCiittyy HHaallll –– 661133 EE.. BBrrooaaddwwaayy,, 22nndd

FFlloooorr

GGlleennddaallee,, CCAA 9911220066

Welcome to the meeting of the Glendale City Council. Meetings are broadcast live on cable channel 6 (GTV6) and rebroadcast throughout the week. Call (818) 548-4013 for program schedules. DVDs of the proceedings are available for purchase in the City Clerk’s Office. Meetings are also archived on the City Website for viewing anytime at http://www.glendaleca.gov/government/agendas-minutes. If you have any question about matters on the agenda, or requests for assistance, please contact the office of the City Clerk at (818) 548-2090 during regular business hours. PLEASE TURN OFF CELLULAR PHONES AND PAGERS WHILE INSIDE THE COUNCIL CHAMBER. In compliance with the Americans with Disabilities Act (ADA) of 1990, auxiliary hearing aids, sign language translation, and Braille transcripts are available upon request. Assisted listening devices are available same-day upon request. At least 48 hours (or two business days) notice is required for requests regarding sign language translation and Braille transcription services. All documents related to open session items on this agenda that are received less than 72 hours prior to this meeting, and are public records, will be available for review in the Office of the City Clerk, 613 E. Broadway, RM 110, Glendale, CA 91206.

TYPED 3/28/2017 12:13 PM 4 4 17

CC

2

e. Director of Public Works and Chief of Police, re: Glendale Police Department Museum 1. Resolution Adopting Plans and Specs and Directing City Clerk to Advertise for Bids

5. CITY COUNCIL/STAFF COMMENTS

6. COMMUNITY EVENT ANNOUNCEMENTS (3-Minutes)

7. ADOPTION OF ORDINANCES 8. ACTION ITEMS

9. HEARINGS

a. Director of Public Works, re: Vacation of a Portion of Montrose Avenue, Northwesterly of La Crescenta Avenue at 2817 Montrose Avenue; Vacation Case No. 182V

1. Resolution Ordering the Vacation 2. Resolution Adopting Plan No. 12-240

10. REPORTS – INFORMATION

11. WRITTEN COMMUNICATIONS 12. ORAL COMMUNICATIONS (5-Minutes)

Discussion is Limited to Items NOT a Part of this Agenda. Each Speaker is Allowed 5 Minutes. Council May Question or Respond to The Speaker But There Will be no Debate or Decision. The City Manager May Refer the Matter to the Appropriate Department for Investigation and Report.

13. NEW BUSINESS 14. ADJOURNMENT

3 14 17 CC

1

M I N U T E S GLENDALE CITY COUNCIL

MARCH 14, 2017

ROLL CALL – Absent: Gharpetian 1. CLOSED SESSION – 3:29 p.m.

a. Conference with Legal Counsel, Pending Litigation: Saavedra et al. v. City of Glendale, L.A. Superior Court Case No. BC539160; Glendale Coalition for Better Gov’t v. City of Glendale, L.A. Superior Court Case No. BS 147376.

b. Public Employment – Attorneys c. Conference with Real Property Negotiators: Property Location – 233 N. Maryland

Avenue, City Parking Lot 3. Negotiating Parties: R3 Real Estate Developers, LLC. Agency Negotiators Attending the Closed Session are: Scott Ochoa, Yasmin Beers, Mike Garcia, Gillian van Muyden, Philip Lanzafame and Darlene Sanchez. Instructions to the Negotiator(s) will Concern the Price and Terms for the Lease of the Property

d. Conference with Legal Counsel, Pending Litigation: City of Glendale v. Willdan Group, Inc. et al., Orange County Superior Court Case No. 30-20113-00761905-CU-PN-CJC

City Attorney Michael J. Garcia indicated that action is anticipated at item 1b. Council recessed to Closed Session at 3:30 p.m.

2. REGULAR BUSINESS AGENDA – 6:05 p.m.

Roll Call – Absent: Gharpetian a. Flag Salute: Council Member Najarian b. Invocation: Ardy Kassakhian, City Clerk c. Report of City Clerk, re: Posting of Agenda. The Agenda for the March 14, 2017

Regular Meeting of the Glendale City Council was Posted on Friday, March 10, 2017, on the Bulletin Board Outside City Hall.

3. PRESENTATIONS AND APPOINTMENTS

a. Agenda Preview for the Meetings of Tuesday, March 21, 2017 Asst. City Manager Yasmin Beers provided the preview. b. Presentation by Pasadena Humane Society Regarding the Services they Provide Elizabeth Richer Campo, Senior Vice President at Pasadena Humane Society & SPCA

4. CONSENT ITEMS (Including Minutes) The following are Routine and May be Acted Upon by One Motion. Any Member of Council or the Audience Requesting Separate Consideration May do so by Making Such Request Before Motion is Proposed.

Item 4f pulled for separate consideration.

4A

3 14 17 CC

2

a. Minutes of the Joint Glendale City Council and Housing Authority and the Regular City Council Meetings of March 7 , 2017

Moved: Najarian Seconded: Sinanyan Vote as Follows

b. Director of Public Works, re: Set Public Hearing for the Vacation of a Portion of Montrose Avenue, Northwesterly of La Crescenta Avenue; Vacation Case 182V 1. Motion Authorizing the City Clerk to Set a Public Hearing for April 4, 2017, at 6PM in

the City Council Chambers Moved: Najarian Seconded: Sinanyan Vote as Follows

c. General Manager of GWP, re: Water Service Interconnection Agreement Between

the City of Glendale, Valley Water Company, and the Foothill Municipal Water District

1. Motion Authorizing Agreement Moved: Najarian Seconded: Sinanyan Vote as Follows

d. General Manager of GWP, re: Various Tanks Rehabilitation Project in Connection

with Specification No. 3626 1. Motion Authorizing to Execute a Contract with Paso Robles Tank-Brown Minneapolis

Tank, Inc. in the Amount of $620,805.10 Plus a 20% Contingency of $124,200 Moved: Najarian Seconded: Sinanyan Vote as Follows

Ayes: Noes:

Absent: Abstain:

Najarian, Sinanyan, Devine None Gharpetian None

Ayes: Noes:

Absent: Abstain:

Najarian, Sinanyan, Devine None Gharpetian None

Ayes: Noes:

Absent: Abstain:

Najarian, Sinanyan, Devine None Gharpetian None

Ayes: Noes:

Absent: Abstain:

Najarian, Sinanyan, Devine None Gharpetian None

3 14 17 CC

3

e. Director of Public Works, re: Approval of the Final Map of Tract No. 72014, for a 16-Unit Condominium Conversion Subdivision, at 3138 Montrose Avenue

1. Resolution 17-27 Approving the Final Map of Tract No. 72014 Moved: Najarian Seconded: Sinanyan Vote as Follows

f. Director of Public Works, re: Ocean View Boulevard Rehabilitation Project in

Connection with Specification No. 3600

Public Comments: Grant Michals William Warner Staff Comments: Roubik Golanian, Director of Public Works Scott Ochoa, City Manager

1. Resolution 17-28 adopting the Plans and Spec. and Directing the City Clerk to

Advertise for Bids Moved: Najarian Seconded: Sinanyan Vote as Follows

g. Directors of Community Development and Public Works, re: Metro 2015 Call for Projects 1. Motion Approving the “Glendale Train Station 1st Last Mile Regional Improvements”

Scope of Work and Committing to Metro’s Staffing, Local Match, and Delivery Requirements

Moved: Najarian Seconded: Sinanyan Vote as Follows

Ayes: Noes:

Absent: Abstain:

Najarian, Sinanyan, Devine None Gharpetian None

Ayes: Noes:

Absent: Abstain:

Najarian, Sinanyan, Devine None Gharpetian None

Ayes: Noes:

Absent: Abstain:

Najarian, Sinanyan, Devine None Gharpetian None

3 14 17 CC

4

h. General Manager of GWP, re: Smart Customer Mobile and Portal Platform 1. Motion Authorizing Agreement with Smart Energy Systems, LLC, in an Amount Not-

to-Exceed $276,000 per Year, and for Services in an Amount Not-to-Exceed $20,000 per Year for a Total Contract Amount Not-to-Exceed $888,000

Moved: Najarian Seconded: Sinanyan Vote as Follows

i. Director of Public Works, re: Approval of Mutual Consent to Extend the Time to Approve the Final Tract Map, Tract No. 61446, for a 116-Unit Condominium Conversion Subdivision, at 400-444 E. Broadway

1. Motion Consenting to Extend the Time to Approve the Final Tract Map Moved: Najarian Seconded: Sinanyan Vote as Follows

5. CITY COUNCIL/STAFF COMMENTS Council Member Najarian stated that Council is fully committed in making the streets safer for both pedestrians and drivers. A presentation was shown to the public, Groove, a new technology to reduce traffic accidents. He asked staff to bring a Report to Council, a Resolution supporting AB 970 - authorize technological solutions to prevent distracted driving. Seconded by Devine. Council Member Sinanyan announced there will be a “Taste of Downtown Glendale Event” on April 26. Mayor Devine asked Council to adjourn in memory of Gary Hollins. Devine attended the following Events: Jewel City JWV Little League and threw the first pitch, Glendale Youth Orchestra with councilmembers Gharpetian and Sinanyan, and the Grand Opening of Helms Bakery in Culver City which has automated parking. She encouraged staff to look into automated parking in Glendale for less space. She commented on the missing woman, Elaine Park. She asked staff to look into offering a reward for any information regarding her disappearance. Lastly, Devine stated councilmember Gharpetian is in Sacramento for a conference for transportation and housing.

6. COMMUNITY EVENT ANNOUNCEMENTS (3-Minutes) Mike Mohill Tony Passarella

7. ADOPTION OF ORDINANCES

Ayes: Noes:

Absent: Abstain:

Najarian, Sinanyan, Devine None Gharpetian None

Ayes: Noes:

Absent: Abstain:

Najarian, Sinanyan, Devine None Gharpetian None

3 14 17 CC

5

8. ACTION ITEMS a. Director of Public Works, re: Arroyo Verdugo Cities

Staff Comment: Scott Ochoa, City Manager Presenting: Shea Eccleston-Banwer, Public Works Manager

1 Resolution 17-29 Adopting the Arroyo Verdugo Communities “Joint Powers

Authority” Agreement Moved: Sinanyan Seconded: Najarian Vote as Follows

2. Motion Appointing Mayor Devine as Glendale’s Representative to the Arroyo

Verdugo Communities Joint Power Authority Governing Board until either a Successor is appointed or until Devine no longer serves on the Glendale City Council

Moved: Sinanyan Seconded: Najarian Vote as Follows

b. Director of Public Works, re: Fiscal Year 2016-17 Slurry and Cape Seal Program in Connection with Specification No. 3622

Staff Comment: Roubik Golanian, Director of PW 1. Motion Awarding a Contract to American Asphalt South, Inc., in the Amount of

$414,342.04, Approving a 15% Reserve for Contingency in the Amount of $ 62,151.31, and Rejecting all Other Bids

Moved: Najarian Seconded: Sinanyan Vote as Follows

Ayes: Noes:

Absent: Abstain:

Najarian, Sinanyan, Devine None Gharpetian None

Ayes: Noes:

Absent: Abstain:

Najarian, Sinanyan, Devine None Gharpetian None

Ayes: Noes:

Absent: Abstain:

Najarian, Sinanyan, Devine None Gharpetian None

3 14 17 CC

6

Item 8c pulled off calendar. c. General Manager of GWP, re: Grayson Unit No. 9 Gas Turbine

1. Resolution Dispensing with Competitive Bidding and Authorizing Contract with General Electric Packaged Power, Inc., in an Amount Not-to-Exceed $220,000 Plus a 20% Contingency of $44,000

9. HEARINGS

10. REPORTS – INFORMATION

11. WRITTEN COMMUNICATIONS 12. ORAL COMMUNICATIONS (5-Minutes)

Discussion is Limited to Items NOT a Part of this Agenda. Each Speaker is Allowed 5 Minutes. Council May Question or Respond to The Speaker But There Will be no Debate or Decision. The City Manager May Refer the Matter to the Appropriate Department for Investigation and Report. Paul Martin Marmorstein Michael Gealer

13. NEW BUSINESS

a. Motion to Authorize to Enter into a Retainer Agreement with the Law Firm of Greins, Martin, Stein, & Richland LLP to Assist the City Attorney in a Matter.

Moved: Najarian Seconded: Sinanyan Vote as Follows

14. ADJOURNMENT – 7:40 p.m., adjourned in memory of Gary Hollins Moved: Sinanyan Seconded: Najarian

Mayor of the City of Glendale

City Clerk of the City of Glendale

Ayes: Noes:

Absent: Abstain:

Najarian, Sinanyan, Devine None Gharpetian None

3 28 17 SP CC

M I N U T E S SPECIAL MEETING – GLENDALE CITY COUNCIL

MARCH 28, 2017

The Special Meeting of the Glendale City Council convened in the Council Chamber, City Hall, in said City, at 3:08 p.m. on the above date, pursuant to a call for such meeting signed by the City Clerk of the City Council, and on file with the City Clerk, a copy of which is as follows:

March 23, 2017 Date

A SPECIAL PUBLIC MEETING of the City Council is hereby called to meet at 3:00

p.m. on Tuesday, March 28, 2017, in the City Council Chamber, City Hall, 613 E. Broadway, 2nd Floor, Glendale, CA 91206 to Consider the Following item(s) of Business, to Wit;

1. City Manager, re: Legislative Update a. Motion to Note and File the Legislative Update b. Motion Providing Direction on the Commission on the Status of Women’s Bills for

Council’s Support

Ardashes Kassakhian, City Clerk

Written Notice of said meeting was given, which Notice consisted of a copy of the foregoing Call, and was served on each Member of the Council not joining in the Call, and upon the in said City not less than 24 hours before the time fixed in said Call for said meeting, as follows: Upon Vartan Gharpetian at 5:00 p.m. March 23, 2017 Glendale, CA Upon Ara Najarian at 5:00 p.m. March 23, 2017 Glendale, CA Upon Zareh Sinanyan at 5:00 p.m. March 23, 2017 Glendale, CA Upon Paula Devine at 5:00 p.m. March 23, 2017 Glendale, CA Mayor Devine called the meeting to order at 3:08 p.m.

ROLL CALL - All Present - Report of the City Clerk of the City Council, re: Posting of Agenda. The

Agenda for the March 28, 2017 Special Public Meeting of the City Council was posted on Thursday, March 23, 2017, on the Bulletin Board Outside City Hall.

1. City Manager, re: Legislative Update Staff Comments: Scott Ochoa, City Manager Mike Garcia, City Attorney Presenting: Christine Powers, Program Supervisor Public Comment: David Jones, Consultant from Emanuels, Jones, & Associates

4A

3 28 17 SP CC

a. Motion to Note and File the Legislative Update Dated March 21, 2017 and Further Approves Support of the Assembly Bill No. 970 (Frazier) Pertaining to Distracted Driving and Authorize the Mayor or her Designee to Submit a Letter from the City in Support of the Bill Moved: Gharpetian Seconded: Najarian Vote as Follows

b. Motion Providing Direction on the Commission on the Status of Women’s Bills for

Council’s Support Moved: Gharpetian Seconded: Najarian Vote as Follows

ADJOURNMENT – 3:44 p.m. Moved: Najarian Seconded: Sinanyan

Ayes: Noes:

Absent: Abstain:

Gharpetian, Najarian, Sinanyan, Devine None None None

Ayes: Noes:

Absent: Abstain:

Gharpetian, Najarian, Sinanyan, Devine None None None

Mayor of the City of Glendale

City Clerk of the City of Glendale

3 28 17 CC

1

M I N U T E S GLENDALE CITY COUNCIL

MARCH 28, 2017

ROLL CALL 1. CLOSED SESSION – 3:45 p.m.

a. Conference with Legal Counsel – Anticipated Litigation – Initiation of Litigation Pursuant to Government Code Section 54956.9: One Case

City Attorney Michael J. Garcia indicated that action is not anticipated. Council recessed to Closed Session at 3:45 p.m.

2. REGULAR BUSINESS AGENDA – 6:06 p.m.

Roll Call – All Present a. Flag Salute: Council Member Gharpetian b. Invocation: Ardy Kassakhian, City Clerk c. Report of City Clerk, re: Posting of Agenda. The Agenda for the March 28, 2017

Regular Meeting of the Glendale City Council was Posted on Thursday, March 23, 2017, on the Bulletin Board Outside City Hall.

3. PRESENTATIONS AND APPOINTMENTS

a. Agenda Preview for the Meetings of Tuesday, April 4, 2017 Asst. City Manager Yasmin Beers provided the preview.

b. Lt. John Gilkerson’s 30 Years of Service Award Deputy Chief Carl Povilaitis provided the introduction. c. Mayor’s Commendation to Glendale High School Oratorical Winners Galo Lopez and Eliza Petrosyan

4. CONSENT ITEMS (Including Minutes)

The following are Routine and May be Acted Upon by One Motion. Any Member of Council or the Audience Requesting Separate Consideration May do so by Making Such Request Before Motion is Proposed.

Items 4a, 4d, 4e pulled for separate consideration. a. Minutes of the Special City Council Meeting of January 17, 2017 Moved: Najarian Seconded: Gharpetian Abstain: Sinanyan

Minutes of the Joint City Council and Economic Development Corporation Meeting of March 14, 2017

Moved: Najarian Seconded: Sinanyan Abstain: Gharpetian

Public Comment:

Karen Lowe

4A

3 28 17 CC

2

Staff Comments: Ardy Kassakhian, City Clerk Mike Garcia, City Attorney

b. Chief of Police, re: Board of State and Community Corrections 2017 1. Motion Accepting Grant Funds for Programs and Training Moved: Sinanyan Seconded: Gharpetian Vote as Follows

2. Resolution 17-30 Appropriating $360,000 Moved: Sinanyan Seconded: Gharpetian Vote as Follows

c. Fire Chief, re: Verdugo Communications Center’s Computer Aided Dispatch

System 1. Motion Amending Contract with Northrop Grumman Systems Corporation in the

Amount of $6,107 for a Three-Month Period Moved: Sinanyan Seconded: Gharpetian Vote as Follows

d. General Manager of GWP, re: Business Process Review for Customer Services Operation Staff Comment: Steve Zurn, General Manager of GWP 1. Motion Executing Agreement with West Monroe Partners in an Amount Not-to- Exceed $179,000, Plus a 15% Contingency of $26,850 Moved: Sinanyan Seconded: Gharpetian Vote as Follows

Ayes: Noes:

Absent: Abstain:

Gharpetian, Najarian, Sinanyan, Devine None None None

Ayes: Noes:

Absent: Abstain:

Gharpetian, Najarian, Sinanyan, Devine None None None

Ayes: Noes:

Absent: Abstain:

Gharpetian, Najarian, Sinanyan, Devine None None None

Ayes: Noes:

Absent: Abstain:

Gharpetian, Najarian, Sinanyan, Devine None None None

3 28 17 CC

3

e. General Manager of GWP, re: Mechanical and Field Services Staff Comment: Steve Zurn, General Manager of GWP

1. Motion Executing Amendment No.2 with ARB, Inc. to Extend the Contract by Two Years and Add the Sum of $400,000 for Inspection, Maintenance, and Repair of Equipment at the Grayson Power Plant; and Add the Sum of $92,700 Plus $14,000 in Contingency for the Repair of Grayson Unit No. 3 Boiler

Moved: Najarian Seconded: Sinanyan Vote as Follows

2. Resolution 17-31 Appropriating $106,700 for the Grayson Unit No.3 Boiler Repairs Moved: Najarian Seconded: Sinanyan Vote as Follows

5. CITY COUNCIL/STAFF COMMENTS Council Member Gharpetian participated in legislative trips to Sacramento and Washington, D.C. and will bring a report out in a few weeks. He announced there is a car show fundraising event on April 2, “Cars for Cops.” Council Member Sinanyan asked Council to match the reward on the missing person, Elaine Park. City Manager Scott Ochoa provided his feedback. Mayor Devine announced that “Cat on a Hot Tin Roof” is showing at the Antaeus Theatre. She congratulated the Montrose Shopping Park Association for their wine walk event. She congratulated Rockhaven for being featured as a historic property for Women’s History Month. Devine attended a gathering called “Together We Stand,” information about anti-Semitism and other issues. She requested to adjourn the meeting in memory of Peace Corp volunteer Cameron Burton.

6. COMMUNITY EVENT ANNOUNCEMENTS (3-Minutes) City Clerk Ardy Kassakhian Police Lt. Oscar Rodriguez Steve Mills Cathy Morfopoulos Spyro Morfopoulos Tony Passarella Jason Schlatter

7. ADOPTION OF ORDINANCES

Ayes: Noes:

Absent: Abstain:

Gharpetian, Najarian, Sinanyan, Devine None None None

Ayes: Noes:

Absent: Abstain:

Gharpetian, Najarian, Sinanyan, Devine None None None

3 28 17 CC

4

8. ACTION ITEMS a. City Attorney and Chief of Police, re: Local Enforcement of Federal Immigration

Laws

Presenting: Mike Garcia, City Attorney Staff Comments: Scott Ochoa, City Manager Carl Povilaitis, Deputy Police Chief Public Comments: Mike Gomez Jeni Matela Julia Figueira Mc Donough Elizabeth Vitanza Kate Eberle Daniel Brotman Violette Sacre Mona Montgomery 1. Resolution 17-32 Affirming the Statement of the Chief of Police Regarding the

Detention of Individuals Based on Immigration Status Moved: Najarian Seconded: Gharpetian Vote as Follows

b. City Manager, re: Opposing Discrimination Against LGBT Community

Presenting: Christina Powers, Program Supervisor Public Comments: Seth Amicich Mona Montgomery Berdj Karapetian 1. Resolution 17-33 of Support

Moved: Sinanyan Seconded: Gharpetian Vote as Follows

Ayes: Noes:

Absent: Abstain:

Gharpetian, Najarian, Sinanyan, Devine None None None

Ayes: Noes:

Absent: Abstain:

Gharpetian, Najarian, Sinanyan, Devine None None None

3 28 17 CC

5

c. General Manager of GWP, re: Grayson Unit No.9 Gas Turbine Staff Comments: Mike Garcia, City Attorney Steve Zurn, General Manager of GWP

Najarian recused himself at 8:50 p.m. due to a possible conflict of interest. Devine participated to ensure quorum.

1. Resolution 17-34 Dispensing with Competitive Bidding and Authorizing Contract with

General Electric Packaged Power, Inc., in an Amount Not-to-Exceed $220,000 Plus a 20% Contingency of $44,000

Moved: Gharpetian Seconded: Sinanyan Vote as Follows

9. HEARINGS 10. REPORTS – INFORMATION 11. WRITTEN COMMUNICATIONS 12. ORAL COMMUNICATIONS (5-Minutes)

Discussion is Limited to Items NOT a Part of this Agenda. Each Speaker is Allowed 5 Minutes. Council May Question or Respond to The Speaker But There Will be no Debate or Decision. The City Manager May Refer the Matter to the Appropriate Department for Investigation and Report. Relinda Beesemyer Paul Marmorstein Mike Mohill

13. NEW BUSINESS 14. ADJOURNMENT – 9:12 p.m., adjourned in memory of Cameron Burton Moved: Gharpetian Seconded: Sinanyan

Mayor of the City of Glendale

City Clerk of the City of Glendale

Ayes: Noes:

Absent: Abstain:

Gharpetian, Sinanyan None Najarian Devine

gLenda[~°~california

CITY OF GLENDALE, CALIFORNIAREPORT TO THE:

Joint fl City Council 0 Housing Authority U Successor Agency U Oversight Board U

April 4, 2017

AGENDA ITEM

Report Concerning Renewal of a Weed Abatement Services Agreement with the County of LosAngeles Agricultural Commissioner

(1) Resolution Approving a Weed Abatement Services Agreement with the County of LosAngeles Agricultural Commissioner

COUNCIL ACTION

Public Hearing El Ordinance El Consent Calendar 0 Action Item U Report Only U

~ Approved for -lendar

ADMINISTRATIVE ACTION

Submitted by:Greg Fish, Fire Chief

Prepared by:Douglas V. Nickles, Fire Prevention Coordinator

Approved by:Scott Ochoa, City Manager

Reviewed by:Yasmin K. Beers, Assistant City Manager

Michael J. Garcia, City Attorney

Robert Elliot, Director of Finance

ha

Otis./

A fAa

I

RECOMMENDATIONApprove the renewal of an existing agreement with the County of Los Angeles to continue toperform weed and brush abatement services in Glendale.

BACKGROUNDIANALYSISThe City of Glendale has maintained an agreement with the County of Los Angeles for weedabatement services inside the City of Glendale since 1977. The agreement was last renewed in2012 and will expire on June 30, 2017. Under the agreement, the County, working closely withthe City, abates weeds and brush found to be a public nuisance or fire hazard. The costs of theabatement become a lien against properties that are abated. The agreement is an importantcomponent of our Vegetation Management Program that is designed to prevent brush fires.

The services provided by the County have proved to be an invaluable component of the City’soverall hazard abatement program. Vegetation found to be a public nuisance is abated by theLos Angeles County Agricultural Commissioner I Director of Weights and Measures and allcosts related to abatement are charged to the property owner.

The annual abatement process begins in December of the preceding year when theCommissioner prepares a draft Declaration List of all properties containing noxious weedsconsidered to be a public nuisance. The list is reviewed by County staff to make any necessarycorrections and have a final list prepared. Notification cards are printed in January from thedeclaration list and mailed the first Monday in February. Following City Council action declaringthe weeds a hazard and public nuisance, and a public hearing for noticed property owners, theCommissioner is empowered to abate the weeds declared a public nuisance and place the costof doing so as a lien against the property abated.

All unimproved parcels in the city are inspected annually and placed on the list if they presentan actual or potential fire hazard that is within 100 feet of a structure. This year’s notice listincludes over 600 properties. The Fire Department works with the Commissioner to identifyareas in the city that should be given priority attention for abatement. County abatementactivities follow current city clearance requirements unless directed otherwise by the FireDepartment.

The proposed agreement is renewable for successive periods not to exceed fire (5) years each.Renewal of the agreement is being considered at this time so as not to interrupt the notificationand abatement process for 2017.

FISCAL IMPACTThere are no direct costs for this program that are borne by the City of Glendale; there areminimal indirect costs related to City Staff administering the contract with the County. Theseamounts are already budgeted for and will be absorbed in the General Fund under the FirePrevention Section (101-411). The Los Angeles C ounty Agricultural Commissioner’s officeconducts all elements of the program including notification, inspection, hazard abatement andcost recovery. All costs are charged to property owners and become a part of their tax liability.

ALTERNATIVESAlternative 1: Approve the agreement renewal authorizing the County to abate fire hazards onbehalf of the City.

2

Alternative 2: Private hazard abatement vendors may be contracted with by the City ofGlendale to provide abatement services. This alternative would require the City to assume thelead role in key program tasks including notification, inspection and cost recovery, therebyincreasing the direct cost for the City.

Alternative 3: The City Council may consider any other alternate not proposed by staff.

CAMPAIGN DISCLOSUREIn accordance with the City Campaign Financenames and business addresses of the membersCEO, COO, CFO, Subcontractors and any personcompany proposed for contract in this Agenda Item

Officers of Not Applicable — Public Acien~y:~FuIHNinTe1~~~IB~ThineiitAd

Chairperson

Ordinance No. 5744, the following are theof the board of directors, the chairperson,or entity with more than 10% interest in theReport:

CEO/PresidentChief Operating OfficerChief Financial OfficerBoard of Directors

Subcontractors ofFull Name Title Business Address city State Zip

ChairpersonCEO/PresidentChief Operating OfficerChief Financial OfficerBoard of Directors

Ownership Interest in more than 10% inI~E~Iu1NWthfl~

EXHIBITS

Exhibit 1:Exhibit 2:Exhibit 3:Exhibit 4:

Agreement for 2017ResolutionAgreement expiring in 2012Correspondence

3

COUNTY OF LOS ANGELES

Department ofAgricultural Commissioner!

Weights and Measures

Kurt S. Fioren 12300 Lower Azusa RoadAgricultural Commissioner Arcadia, CA 9 1006-5872

Director of Weights and Measures hitjn//acwrn.Iacounty.gov

March 8, 2017

City of GlendaleAttn: Ardashes Kassakhian, City Clerk613 East BroadwayGlendale, CA 91206

Dear City Clerk:

RENEWAL OF FIVE YEAR WEED ABATEMENT SERVICES AGREEMENT

The Weed Abatement Agreement (Agreement) between your City and the County ofLos Angeles Agricultural Commissioner/Weights and Measures Department expires onJune 30, 2017. Enclosed is the Renewal Agreement for the term of July 1, 2017through June 30, 2022. It is our belief that the County’s Weed Abatement programcontinues to be of significant mutual benefit to the County and the participating city.

We would appreciate your review and your Council’s approval of the Agreement on orbefore April 101 2017. This will allow us sufficient time to recommend approval by theBoard of Supervisors before the current Agreement expires.

Please return three original signed copies of the Agreement to:

Los Angeles County Agricultural Commissioner/Weights and MeasuresWeed Hazard and Integrated Pest Management Bureau12300 Lower Azusa Road, Arcadia, CA 91006-5872Attn: Myma Madrid

If you should have any questions, please feet free to contact me at (626) 575-5487.

Sincerely,

RAYMOND B. SMITHDeputy Director/Bureau ChiefWeed Hazard and Inteqrated Pest Management Bureau

Weed Hazard and Integrated Pest Management Bureau

RBS:MM:mmEnclosures

Protecting Consumers and the Environment Since 1881To Enrich Lives Through Effective and Caring Service

Richard K. lizukaChief Deputy

E?c4h%Ir 1.

WEED ABATEMENT SERVICE

AGREEMENT

THIS AGREEMENT (“Agreement”), entered into this ____ day of , 2017,

is made by and between the County of Los Angeles, hereinafter referred to as the “County”, and

the City of Glendale, hereinafter referred to as the “City”.

RECITALS:

(a) The City is desirous of contracting with the County for the performance of weed

abatement functions within its boundaries on unimproved and designated improved properties by

the County, acting through its Department of Agricultural CommissionerlWeights and Measures.

(b) The County is agreeable to rendering such weed abatement services on the terms

and conditions hereinafter set forth.

(c) Such contracts are authorized and provided for by the provisions of Section 56 ½ of

the Charter of the County of Los Angeles and California Government Code (Government Code)

section 51301.

THEREFORE, THE PARTIES AGREE AS FOLLOWS:

1. The County agrees to provide weed abatement services within the corporate limits

of the City in accordance with the provisions of Government Code sections 39560 through

39588.

Such services shall encompass the weed abatement duties and functions of the type

coming within the jurisdiction of, and customarily rendered by, the County and the statutes of the

State of California.

The level of service shall be the same basic level of weed abatement service that is

currently, and shall be hereinafter during the term of this Agreement, provided by the County in

the unincorporated areas of the County of Los Angeles. The County shall have the discretion to

terminate services on parcels in tax default.

The rendition of such services, the standard of performance, control of personnel so

employed and other matters incidental to the performance of such services, shall remain at the

discretion of the County.

The standard for hazardous vegetation clearance shall be equivalent to that detailed

within the Los Angeles County Fire Code, sections 325.2.1 and 325.2.2, and this standard being

the same which currently applies in the unincorporated areas of the County of Los Angeles

unless some other standard is requested by the City in writing.

2. To facilitate the performance of said functions, it is hereby agreed that the County

shall have full cooperation and assistance from the City Council and other City officers, agents,

and employees.

3. For the purpose of performing said functions, the County shall furnish and supply

all necessary labor, supervision, equipment, and supplies to maintain the level of service to be

rendered hereunder.

4. No City Employee as such shall be, or considered to be, an employee of theCounty,

and no person employed by the County hereunder shall be granted any City pension, civil

service, or any status or right.

For the purpose of performing such services and functions, and for the purpose of

giving official status to the performance thereof where necessary, every County officer and

employee engaged in the performance of any service hereunder shall be deemed to be an officer

or employee of said City while performing services for said City, which services are within the

scope of this Agreement and are purely municipal functions.

5. The City shall not be called upon to assume any liability for the direct payment of

any salaries, wages, or other compensation to any County personnel performing services

hereunder for the County, or any liability other than that provided for in this Agreement.

Except as herein otherwise specified, the City shall not be liable for compensation

and/or indemnification to any County employee for any injury or sickness arising out of that

person’s employment.

6. The parties hereto have executed an Assumption of Liability Agreement approved

by the Board of Supervisors on December 27, 1977, and/or a Joint Indemnity Agreement

approved by the Board of Supervisors on October 8, 1991. Whichever of these documents the

City has signed later in time is currently in effect and is hereby made a part of and incorporated

into this Agreement as if set out in full herein. In the event that the Board of Supervisors later

approves a revised Joint Indemnity Agreement and the City executes the revised Joint Indemnity

Agreement, the subsequent Joint Indemnity Agreement as of its effective date shall supersede the

Assumption of Liability and/or Joint Indemnity Agreement previously in effect between the

parties hereto.

The City understands and agrees that the fire protection indemnity provided in

Government Code sections 850 and 850.2 applies to the County for work pursuant to this

Agreement.

7. Unless sooner terminated as provided for herein, this Agreement shall be effective

commencing July 1, 2017, through June 30, 2022.

Notwithstanding the provisions of this paragraph hereinbefore set forth, the City

may terminate this Agreement as of the thirty-first day of December of any year upon notice in

writing to the County on or before September30 of the same year. The County may terminate

this Agreement at any time and for any reason upon thirty (30) days’ prior written notice to the

City.

8. The City, acting through its City Council, will perform the necessary functions

required of the legislative body referred to in Government Code section 39560 through 39588, as

they relate to the execution of this Agreement.

9. If the City fails to adopt a resolution declaring that weeds upon parcels of property

located within the City are a public nuisance pursuant to Government Code section 39561, then

the County shall have no obligation to carry out its duties under this Agreement until such year

that the City does adopt such resolution, unless the City’s failure occurs in the final year of this

Agreement, which shall mean the Agreement terminates.

10. It is the intent of this Agreement that the Agricultural Commissioner/Director of

Weights and Measures of the County shall constitute the public officer designated by the City

Council to perform the duties imposed by Government Code section 39560(a), and that the City

Council of said City shall perform the duties of the legislative body as set forth in said section.

11. For and in consideration of the rendition of the foregoing services by the County,

the City agrees that the costs of abating such weeds shall be assessed in the manner set forth in

Government Code sections 39573 to 39585, and that upon collection of such assessments, they

will be paid over to the County.

12. Each parcel, except tax-exempt parcels, upon which weeds, brush or rubbish are

declared to be a public nuisance pursuant to paragraph 9 of this Agreement shall be assessed the

current County Board of Supervisors approved inspection fee, whether or not the County

determines it is necessary to perform abatement work upon the parcel.

13. The parties hereto contemplate that the services of the County are limited to

abatement of weeds, brush and rubbish, and agree that the County will not perform any other

type of service or additional work of any kind.

14. This Agreement contains the entire understanding between the County and the City

for weed abatement services. This Agreement may not be modified except by formal written

amendment executed by the duly authorized representatives of the parties hereto.

15. Notices regarding this Agreement shall be addressed as follows:

COUNTY:

Raymond B. Smith

Deputy Director

Los Angeles County Department of Agricultural Commissioner/

Weights and Measures

12300 Lower Azusa Road

Arcadia, California 9 1006-5872

CITY:

Ardashes Kassakhian

Office of the City Clerk

City of Glendale

613 East Broadway

Glendale, California 91206

IN WITNESS HEREOF, the CITY OF GLENDALE, by motion duly adopted by its City

Council, caused this Agreement to be signed by its Mayor and attested by its Clerk, and the

County of Los Angeles, by order of its Board of Supervisors, has caused this Agreement to be

executed on its behalf by the Chair of said Board and seal of said Board to be affixed thereto and

attested by the Clerk of the Board, the day, month, and year first above written.

CITY OF GLENDALE

ATFEST:

ByCity Clerk

Lori Glasgow, Executive Officerof the Board of Supervisors

LvDeputy

By.Mayor

COUNTY OF LOS ANGELES

By.Chair, Board of Supervisors

APPROVED AS TO FORMBY COUNTY COUNSEL:MARY WICKHAM

~mi1y Iss~fl~ity County Counsel

a

&~/ 61—O

Director of Weights and Measures

COUNTY OF LOS ANGELES

Department ofAgricultural Commissioner!

Weights and Measures

12300 Lower Azusa RoadAmadia, Cailfomia 91006-5872

hilp://acwmdacounty.gov

June 26, 2012

The Honorable City CouncilCity of Glendale613 B. BroadwayGlendale, CA 91206

Attn: Ardashes Kassakhian, City Clerk

Dear Mr. Kassakhian:

WEED ABATEMENT SERVICE AGREEMENT 77771

On June 12,2012, the Los Angeles County Board of Supervisors approved the enclosedagreement for weed abatement services. The term of the agreement is fromJune 30, 2017.

July 1,2012 through

Thank you for the opportunity to continue to serve your city with our weed abatement program.

Sincerely,

RAYMOND B. SMITHDeputy Director/Bureau ChiefWeed Hazard and Pest Management Bureau

FRANCINE MALDONADOStaff Assistant IIIWeed Hazard and Pest Management Bureau

RBS:FM:fin

Enclosure

cc: Doug Nickles

Protecting Consumers and the Environment Since 1881To Enrich Lives Through Effective and Caring Service

Kurt S FlorenAgdcultural Commissioner

Richard K. lizukaChief Deputy

ectftRw 3

WEED ABATEMENT SERVICE

AGREEMENT

THIS AGREEMENT, dated upon execution by both parties is made by and between the

County of Los Angeles, hereinafter referred to as “County,” and the CITY OF GLENDALE.

hereinafter referred to as “City.”

RECITALS:

(a) The City is desirous of contracting with the County for the performance of weed

abatement functions within its boundaries on unimproved and designated improved properties by

the County of Los Angeles, acting through its Agricultural Commissioner/Director of Weights

and Measures.

(b) The County is agreeable to rendering such weed abatement services on the terms

and conditions hereinafter set forth.

(c) Such contracts are authorized and provided for by the provisions of Section 56 V2 of

the Charter of the County of Los Angeles and California Government Code (Government Code)

section 51301.

THEREFORE, THE PARTIES AGREE AS FOLLOWS:

1. The County agrees, through the Agricultural Commissioner/Director of Weights

and Measures, to provide weed abatement services within the corporate limits of the City in

accordance with the provisions of Government Code sections 39560 through 39588.

Such services shall encompass the weed abatement duties and functions of the type

coming within the jurisdiction of and customarily rendered by the Agricultural

Commissioner/Weights and Measures Department of the County of Los Angeles under the

Charter of County and the statutes of the State of California.

The level of service shall be the same basic level of weed abatement service that is

and shall be hereinafter during the term of this agreement provided for in the unincorporated

areas of the County of Los Angeles by said Agricultural Commissioner/Director of Weights and

Measures.

The County shall have the discretion to terminate services on tax default parcels.

The rendition of such services, the standard of performance, and other matters

—incidental to the performance of such services, and the control of personnel so employed shall

remain at the discretion of the County.

The standard for hazardous vegetation clearance shall be equivalent to the Los

Angeles County Fire Code, sections 325.2.1 and 325.2.2 being the same that applies in the

unincorporated areas of the County of Los Angeles unless some other standard is requested by

the City in writing.

2. To facilitate the performance of said functions, it is hereby agreed that the County

shall have full cooperation and assistance from the City Council and other City officer, agents,

and employees.

3. For the purpose of performing said functions, County shall furnish and supply all

necessary labor, supervision, equipment, and supplies necessary to maintain the level of service

to be rendered hereunder.

4. The County shall perform the work contemplated with resources available within its

own organization and no portion of the work shall be subcontracted, except that the County may

subqontract specialized equipment and/or services pursuant to County procurement procedures

using a competitive bidding process.

5. No City Employee as such shall be taken over by said County, and no person

employed hereunder shall have any City pension, civil service, or any status or right.

For the purpose of performing such services and functions, and for the purpose of

giving official status to the performance thereof where necessary, every County officer and

employee engaged in the performance of any service hereunder shall be deemed to be an officer

or employee of said City while performing services for said City, which services are within the

scope of this agreement and are purely municipal functions.

6. City shall not be called upon to assume any liability for the direct payment of any

salaries, wages, or other compensation to any County personnel performing services hereunder

for the County, or any liability other than that provided for in this agreement.

Except as herein otherwise specified, the City shall not be liable for compensation

and/or indemnification to any County employee for any injury or sickness arising out of theft

employment.

7. The parties hereto have executed an Assumption of Liability Agreement approved

by the Board of Supervisors on December 27, 1977 and/or a Joint Indemnity Agreement

approved by the Board of Supervisors on October 8, 1991. Whichever of these documents the

City has signed later in time is currently in effect and is hereby made a part of and incorporated

into this agreement as if set out in full herein. In the event that the Board of Supervisors later

approves a revised Joint Indemnity Agreement and the City executes the revised agreement, the

subsequent agreement as of its effective date shall supersede the agreement previously in effect

between the parties hereto.

The City understands and agrees that the fire protection indemnity provided in the

Government Code sections 850 and 850.2 applies to the County for work pursuant to this

agreement.

8. Unless sooner terminated as provided for herein, this agreement shall be effective

commencing July 1.2012 through June 30. 2017.

Notwithstanding the provisions of this paragraph hereinbefore set forth, the City

may tenninate this agreement as of the thirty-first day of December of any year upon notice in

writing to the County on or before September 30 of the same year. The County may terminate

this agreement at any time and for any reason upon thirty (30) days prior written notice to the

City.

9. The City, acting through its City Council, will perform the necessary functions

required of the legislative body to which is referred in Government Code section 39560 through

39588, as they relate to the execution of this Agreement.

10. It is the intent of this agreement that the Agricultural Commissioner/Director of

Weights and Measures of the County shall constitute the public officer designated by the City

Council to perform the duties imposed by Government Code section 3 9560(a), and that the City

Council of said City shall perform the duties of the legislative body as set forth in said section.

11. If the City fails to adopt a resolution declaring that weeds upon parcels of property

located within the City to be a public nuisance pursuant to Government Code section 39571, then

the County shall have no obligation to carry out its duties under this agreement until such year

that the City does adopt such resolution, unless the City’s failure occurs in the final year of this

agreement, which shall mean the agreement terminates.

12. For and in consideration of the rendition of the foregoing services by the County,

the City agrees that the costs of abating such weeds shall be assessed in the manner set forth in

Government Code sections 39573 to 39585, and that upon collection of such assessments, they

will be paid over to the County.

13. Each parcel, except tax-exempt parcels, upon which weeds, brush or rubbish are

declared to be a public nuisance pursuant to paragraph 9 of this agreement shall be assessed the

current Board of Supervisors approved inspection fee whether or not it was necessary to perform

abatement work upon the parcel.

14. The parties hereto contemplate that the services of the County are limited to weed

abatement work and agree that such services are for no other or additional work.

15. This agreement contains the entire agreement between the County and the City for

weed abatement services. This agreement may not be modified except by formal amendment

executed by the duly authorized representatives of the parties hereto.

16. Notices regarding this agreement shall be addressed as follows:

COUNTY:

Raymond B. Smith

Deputy Director

Los Angeles County Department of Agriculmral Commissioner!

Weights & Measures

12300 Lower Azusa Road

Arcadia, California 91006-5872

CITY:

Ardashes Kassakhian

Office of the City Clerk

City of Glendale

613 B, Broadway

Glendale, CA 91206

IN WITNESS HEREOF, the CITY OF GLENDALE, by motion duly adopted by its City

Council, caused this agreement to be signed by its Mayor and attested by its Clerk, and the

County of Los Angeles, by order of its Board of Supervisors, has caused these presents to be

subscribed by the Chair of said Board and seal of said Board to be affixed thereto and attested by

the Clerk of the Board.

CITY OF GLENPALE

By

Mayor

City Clerk

Sachi A. Hamai, Executive OfficerClerk of the Board of Supervisors

~ ~U4 #j~t

Deputy 2 NEZ.

APPROVED AS TO FORMBY COUNTY COUNSEL:ANDREA ORD1N

By i~wjc~/~u IJZS>7/2Dej~uty

COUNTY OF LOS ANGELES

By

ADUI-’ I hLBOARD OF SUPERVISORS

GOUNWO” fly oN~’ ~

JUN 11 M52”

SACHIA.EXECuTiVE OFFCER

Chair, Los

COUNTY OF LOS ANGELES

Department ofAgricultural Commissionerl

Weights and Measures

12300 Lower Anise RoadArcadia, California 91006-5872

hup:f/acwm.iccounty.pv

October 17,2016

City of GlendaleAtth: Ardashes Xassakhian, City Clerk613 East BroadwayGlendale, CA 91206

Dear City Clerk:

WEED ABATEMENT SERVICES AGREEMENT

The Agreement between the City of Glendale and the County of Los AngelesAgricultural CommissioneriWeights and Measures Department for Weed AbatementServices expires on June 30, 2017. In order for us to plan for the upcoming season andbeyond, we need to know if your City is planning to renew the agreement. If so, you canexpect to receive the new agreement for your City Council’s approval by February 2017.

Please sign below if your City will be renewing the agreement for Weed AbatementServices for the term of July 1, 2017 to June 30, 2022. Return by fax (626) 350-7077 ormail to our office at the address below, no later than November 171 2016.

If you have an questions, please

-~ign4d Cbnfirmation

Sincerely,

RAYMOND B. SMITHDeputy Director/Bureau ChiefWeed Hazard and lnteqrated PF

Weed Hazard and Integrated Pest Management Bureau

RBS;MM:mrn

Protecting Consumers and the Environment SInce 1881To Enrich Lives Through Effective and Caring Service

Kurt a FlarenAgdcultural Comm issioiier

Director of Weights and Measures

Richard K. ll.zukaChief Depuly

feel free to contact me at (626) 575-5487.

‘SIt

Lgement Bureau

Madrid

exrhtlr Lj

RESOLUTION NO.__________

A RESOLUTION OF THE COUNCIL OF THE CITY OFGLENDALE AUTHORIZING THE EXECUTION OF THEWEED ABATEMENT AGREEMENT WITH THE COUNTYOF LOS ANGELES

WHEREAS, the County of Los Angeles (hereinafter “County’) is desirous of entering intoa five-year agreement with the City of Glendale (hereinafter “City”) whereby the County willabate weeds on vacant lots within the City at no costs to the City; and

WHEREAS, the City is desirous of entering into said contract with the County;

NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OFGLENDALE;

SECTION 1. That the City is authorized to enter into a Weed Abatement agreement withthe County whereby the County is authorized to abate weeds on vacant lots, pursuant to theprocedures established by State law, within the City.

SECTION 2. That the agreement will run from July 1, 2017 June 30, 2022 unlessterminated by either the County of the City prior to June 30, 2022.

SECTION 3. That the Mayor of the City is authorized to execute the agreement.

Passed by the Council of the City of Glendale on the _________ day of ___________

2017.

Mayor

ATtEST:

City Clerk~j~’ASTOF R

I/Io —.S ant City AttorneyDate it

I/I

F:\FILENET COPY\LIJCY~FIRE WEED ABATEMENT CONTRACT RESO 2017.DOCX

Bi

STATE OF CALIFORNIA )COUNTY OF LOS ANGELES )CiTY OF GLENDALE )

I, ARDASHES KASSAKHIAN, City Clerk of the City of Glendale, certify that the foregoingResolution No._____________ was passed by Council of the City of Glendale, California, at aregular meeting held on the — day of _______ , 2017, and that the same was passed by thefollowing vote:

Ayes:

Noes:

Absent:

Abstain:

F:\FILRNET COPY\LUCY\FIRE WEED ABATEMENT CONTRACT RESO 2017.DbCX

gLendaL~°~Qcalifornia ~

CITY OF GLENDALE, CALIFORNIAREPORT TO THE:

Joint fl City Council E

April 4, 2017

Housing Authority U Successor Agency El Oversight Board El

Submitted by:Stephen M. Zurn, General Manager- GWP

Prepared by:Ramon Z. Abueg, Chief Assistant General Manager, Electrical

Services and Power Supply

April Fitzpatrick, Assistant General Manager

Martin E. Powers, Facilities Services Coordinator

Approved by:Scott Ochoa, City Manager

Reviewed by:Yasmin K. Beers, Assistant City Manager

Michael J. Garcia, City Attorney

Robert P. Elliiot, Director of Finance

~s~ture

r3-9(n/~

~4~A~

AGENDA ITEMReport: Specification No. 3638 for the Rental of Crane and Rigging Truck with Operator

Services for the City of Glendale Water & Power

1. Resolution adopting Specification No. 3638 for the rental of crane and rigging truckoperator services for the City of Glendale Water & Power (GWP), and directing theCity Clerk to advertise for bids

COUNCIL ACTION

Public Hearing El Ordinance El Consent Calendar ~ Action Item U Report Only El

Approved for /L... calendar

ADMINISTRATIVE ACTION

RECOMMENDATIONIt is respectfully recommended that the City Council adopt Specification No. 3638 for the rentalof crane and rigging truck operator services for the City of Glendale Water & Power (GWP), anddirect the City Clerk to advertise for bids. Specification No. 3638 is on file and available in theCity Clerk’s office.

BACKGROUND/ANALYSISCranes are utilized by the City’s various construction crews within Glendale Water & Power(GWP) which includes: the Grayson Power Plant, Electric Overhead and Underground, andWater Distribution and Operations. Each of these Sections has various facilities and projectsthroughout the City that may require the use of various types of cranes ranging in size from 50to 400 tons in lifting capacity, as well as heavy rigging equipment which is required to performrepairs. These repairs include replacing power plant equipment, setting power poles andtransformers, installing electric and water system vaults and repairing water infastructure atreservoirs and other water facilities.

Previously, each Section within GWP obtained a separate Purchase Order for their respectivesections. In many cases, this limited the dollar amount allocated to that section within a givenfiscal year and did not allow for unanticipated construction related delays or complications. In aneffort to maximize staff production and minimize construction related delays and costs, GWP isrespectfully requesting to consolidate all crane services under one contract for the utility. Thiswill enable us to request these services on an “as needed” basis and enable us to monitorexpenditures on behalf of the entire department, while ensuring crane services are adequatelyprovided among all GWP Sections.

FISCAL IMPACTThe anticipated cost for crane rental and rigging truck services is $200,000 annually. GWP isrequesting a three-year contract in the amount of $200,000 per year with an option to renew foran additional two-year period at the same amount per year. Due to the services being requiredon an “as needed” basis among all GWP sections, we are requesting the contract be set up as a“7” purchase order enabling the department to pay the invoices in the appropriate accountswhere the services are requested. Funds are currently budgeted in FY2016-17 as follows:

• Power Plant: 43110-552-921-11639, 11644, 11645, 11647, 11653 & 12585• Electric Overhead/Underground: 43110-552-931-Various• Electric Customer Paid: 43110-555-931-Various• Water Distribution/Operations: 43110-572-951 - Various

Funding for future years will be requested as part of the annual bugetary process.

ALTERNATIVESAlternative 1: The City Council may adopt Specification No. 3638 and direct the City Clerk to

advertise for bids.

Alternative 2: The City Council may consider any other crane rental and rigging truck operatorservice delivery strategies.

Alternative 3: The City Council may consider any other alternative not proposed by staff.

CAMPAIGN DISCLOSURENot applicable.

EXHIBIT(S)Not applicable.

2

RESOLUTION NO. ___________

A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE,CALIFORNIA ADOPTING GLENDALE WATER & POWER SPECIFICATION NO. 3638

FOR RENTAL OF CRANE AND RIGGING TRUCK WITHOPERATOR SERVICES FOR GLENDALE WATER & POWER

AND DIRECTING THE CITY CLERK TO ADVERTISE FOR BIDS

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF GLENDALE:

1. The plans, specifications, and contract documents on file in the City Clerk’s Officefor the Rental of Crane and Rigging Truck with Operator Services for GlendaleWater & Power (GWP) are hereby approved, adopted, and designated, and will beknown as GWP Specification No. 3638. The General Manager of GWP isauthorized to include non-substantive amendments to the Specification’s technicalsections.

2. The City Clerk is hereby directed to advertise for bids for the work, equipment, andmaterials described in GWP Specification No. 3638 adopted by this Resolution.

Adopted this _____________ day of __________________________, 2017.

MayorATTEST:

_______________ APPROVEb AS TO FORMCity Clerk

CITY ORNEYSTATE OF CALIFORNIA

SS DATECOUNTY OF LOS ANGELES

I, Ardashes Kassakhian, City Clerk of the City of Glendale, certify that the foregoing

Resolution No. _______________________ was adopted by the Council of the City of Glendale,

California, at a regular meeting held on the _____ day of __________________, 2017, by the

following vote:

Ayes:

Noes:

Absent:

Abstain:

City Clerk

C

gLendaL~’%~california

CITY OF GLENDALE, CALIFORNIAREPORT TO THE:

Joint fl City Council ~ Housing Authority U Successor Agency U Oversight Board U

April 4, 2017

AGENDA ITEM

Report: Amendment to Professional Services Agreement for legal services for the City’s and theGlendale Successor Agency’s capital construction, renovation, and repair projects.

1) Motion authorizing the City Manager or a designee to execute an amendment to the ProfessionalServices Agreement for legal services with Gibbs Giden Locher Turner Senet & Wittbrodt LLP—increasing the contract cap from $125,000 to $160,000— related to preparation of biddingdocuments, advice on contractor bid protests, and resolution of contractor claims onconstruction, renovation, and repair projects by the Public Works Department, CommunityServices and Parks Department, and Glendale Successor Agency.

COUNCIL ACTION

Public Hearing U Ordinance Li Consent Calendar ~ Action Item E Report Only LI

Approved for April 4, 2017 calendar

ADMINISTRATIVE ACTIONSignature

Submitted by:Michael J. Garcia, City Attorney

Prepared by:Michael R. Grant, Principal Assistant City Attorney

Approved by:Scott Ochoa, City Manager

Reviewed by:Robert Elliot, Finance Director flL

Michael J. Garcia, City Attorney

40/

RECOMMENDATION

The City Attorney recommends that the Council approve the Motion authorizing the City Manageror a designee to execute an amendment to the current Professional Services Agreement withGibbs Giden Locher Turner Senet & Wittbrodt LLP (Barbara Gadbois)— setting the contract capat $160,000— as a means of addressing current and future legal issues for capital construction!renovation! repair projects of City departments and the Glendale Successor Agency.

BACKGROUNDIANALYSIS

Since 2004, the City has had legal services agreements with the law firm of Gibbs Giden LocherTurner Senet & Wittbrodt LLP (“Gibbs Giden”)— using attorney Barbara Gadbois primarily— toassist the City Attorney, when needed, by providing specialized bid and construction law relatedadvice on various City and Glendale Successor Agency capital projects.

As projects come on line beginning at the bidding stage, and as they progress throughcompletion, legal issues typically arise, including contractor bid protests during the biddingphase and contractor claims during the construction phase. In cases where Gibbs Giden’sservices are needed, the legal issues are beyond the ordinary, requiring extensive legal analysisand the expertise of the law firm, whose legal practice primarily focuses on the public biddingprocess and contractor performance issues.

Gibbs Giden assists the City Attorney and City staff in• evaluating and resolving the variousissues that arise. The law firm has given advice on bidding and contract issues, prepared biddocuments, and resolved contractor construction claims. In just the past 3 years, the firm hasassisted on various bid challenges or contractor issues on the following projects:MONA/Paseo, Alex Theater Rehabilitation, Pacific Park Community Center Repair, BeelineMaintenance Facility (design-build), Chevy Chase Sewer Diversion, Central Library Renovation,and Landscape Maintenance of Government General Facilities. Gibbs Giden has also advisedon two Successor Agency projects, including issues involving payment of prevailing wages andresolving a performance bond matter.

On January 7, 2013, the City entered into a Professional Services Agreement with Gibbs Giden,for $15,000. On July 23, 2013, the Council approved an increase to the agreement, setting thecontract cap at $50,000. The agreement was amended on May 12, 2014, raising the contractcap to $75,000. Since then, City and Successor Agency projectsthat came on line necessitatedan increase in the contract cap, the last contract amendment occurred on February 24, 2016, to$125,000.

Increasing the contract cap from $125,000 to $160,000 will allow Gibbs Giden to continueassisting the City Attorney on existing and upcoming construction, renovation, and repairprojects of the City and Successor Agency. This office anticipates that Barbara Gadbois willprovide assistance on upcoming projects, including advice on paying prevailing wages andconstruction related matters for the ground lease for Hotel Indigo, the Gangi development of theRockhaven project, the proposed parking garage at Central Park, and the potential parkingreplacement behind the Alex Theater. For Public Works, she is developing a general usedesign-build specification and contract, which also will be used on GWP design-build projects.

2

J:~FLES\DOCFILESt~GM~ARKSkOUTSIDE COUNSEL\COUNCIL REPORT- 4-4-17- FINALS MOA.DOCX

FISCAL IMPACT

Funding for outside legal services is available from the City Attorney’s general liability account(48502-612-151).

ALTERNATIVES

Alternative 1: The City Council may adopt the Motion.

Alternative 2: The City Council may consider any other alternative.

EXHIBITS

None.

3

JAFILESkDOCFILES~GM\PARK$\QUT5IDE COUNSEL\CCUNCIL flEPORT 4-4-17- FINAL - MGA.DOCX

MOTION

Moved by Council Member _____________________________________, seconded by

Council Member __________________________________________, that the Council hereby

authorizes the City Manager or a designee to enter into and execute an amendment to the

Professional Services Agreement with the law offices of Gibbs Giden Locher Turner Senet &

Wittbrodt LLP (Barbara Gadbois)— setting the contract cap at $160,000— to assist the City

Attorney in giving public bidding and construction law related advice and assistance on the

City’s and the Glendale Successor Agency’s construction, renovation, and repair projects.

Vote as Follows:

Ayes:

Noes:

Absent:

Abstain:

~7AS3~fORM

Michael R. GrantPrincIpal Assistant City Attorney

Date: 3—29—j7

J:WILES\DOCFILESWACTFIND\QUT ATTY - GADBOIS . FEE CAP INCREASE — MOTION — 4-4-17 MGF.doc

gLendaL~%~california

Gin OF GLENDALE, CALIFORNIAREPORT TO THE:

Joint [] City Council ~ Housing Authority Li Successor Agency Li Oversight Board Li

April 4, 2017

AGENDA ITEMReport: Glendale Police Department Museum

1) Resolution Adopting Plans and Specifications for the Construction of a Glendale PoliceDepartment Museum in the Lobby of the Police Building at 131 N. Isabel, SpecificationsNo. 3641, and Authorizing the City Clerk to Advertise for Bids.

COUNCIL ACTION

Public Hearing C Ordinance Li Consent Calendar ~ Action Item Li Report Only Li

Approved for April 4. 2017 calendar

ADMINISTRATIVE ACTION

Submitted by:Robert Castro, Police Chief

Roubik Golanian, Director of Public Works

Prepared by:Kevin C. Todd, Facilities Management Administrator

Approved by:Scott Ochoa, City Manager

Reviewed by:Yasmin K. Beers, Assistant City Manager

Michael J. Garcia, City Attorney

Robert Elliot, Director of Finance u~t/

RECOMMENDATIONStaff respectfully recommends that the City Council approve a Resolution adopting plans andspecifications for the Construction of a Glendale Police Department Museum in the Lobby of thePolice Building at 131 N. Isabel St., Specifications No. 3641, and directing the City Clerk toAdvertise for Bids.

BACKGROUND/ANALYSISThe Glendale Police Department shares a history with the City of Glendale that dates back tothe incorporation of the City in 1906. Through over 110 years of service, various items havebeen retained for historical purposes that have been primarily kept in storage. Many publicsafety agencies have museums to preserve and display such items and the current PoliceBuilding actually had space set aside in the original design for such a museum. However,budget constraints caused the build-out of that portion of the building to be eliminated duringconstruction.

The museum concept was revisited recently by the Police Department Historian. A designconcept has been completed which would locate this museum in the large open lobby of thePolice Building; this is the originally intended location. The design includes glass displaycabinets and a secured area with larger display items. The proposed project does not requireany structural changes to the building and would not change the daily functions, operations orstaffing.

The Museum will feature a wealth of memorabilia such as uniforms, badges, equipment, amotorcycle, and photos retained throughout the years and will be displayed for the entirecommunity to enjoy. It will also include rotating seasonal displays, a scaled down version of ourhelicopter, a K9 display, and a Fallen Officer Memorial. The Museum will be open to the publicfree of charge and will be educational, inspirational, and instill a sense of pride for residents,business owners, employees and visitors to our great city.

The proposed work at the Police Building would follow the City’s procurement process includinginsurance, bonding, indemnification, prevailing wage requirements, and permitting. The PublicWorks Facilities Management Division would manage the construction of this project fromprocurement to delivery.

FISCAL IMPACTThe construction of the new Police Museum is estimated to cost $125,000. An opportunity nowexists to build the project with no City funding due to generous donations from local businesses,citizens, and community stakeholders. The Glendale Police Foundation, governed by avolunteer Board of Directors from the greater Glendale community, has taken the lead in raisingdonations to build the Police Museum. To date the fundraising efforts have reachedaØproximately $120,000 and are still continuing. This is due in large part to the obvious supportthe Glendale Police Department and this project have within the community.

The City has received a commitment from the Glendale Police Foundation to fund this project inits entirety. Funding for this project including an appropriate contract contingency amount will betransferred from the Glendale Police Foundation to the City. The construction of this project willhave no fiscal impact on the City.

2

Glendale staff has established a new grant account number for this project: 409-301 -G521 14.Adequate funds for the contract will be transferred from the Glendale Police Foundation to theCity following Council awarding the contract.

ALTERNATIVESAlternative 1: Approve a Resolution adopting Plans and Specifications for the Construction of aGlendale Police Department Museum in the Lobby of the Police Building at 131 N. Isabel St.,Specifications No. 3641, and directing the City Clerk to Advertise for Bids.

Alternative 2: The City Council may choose to decline to build the Glendale Police DepartmentMuseum.

Alternative 3: The City Council may consider any other alternative not proposed by staff.

CAMPAIGN DISCLOSURENot applicable

EXHIBITSRendering of Glendale Police Museum Concept Design.

3

RESOLUTION NO.

A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE, CALIFORNIAADOPTING PUBLIC WORKS SPECIFICATION NO. 3641 FOR THE GLENDALE POLICEDEPARTMENT MUSEUM IN THE LOBBY OF THE POLICE BUILDING AT 131 N. ISABEL

St PROJECT, AND DIRECTING THE CITY CLERK TO ADVERTISE FOR BIDS.

BE IT RESOLVED BY THE COUNCIL OF THE CITY OF GLENDALE;

SECTION 1. The specifications, contract documents, and plans for the Glendale PoliceDepartment Museum at the Lobby of the Police Building at 131 N. Isabel St. Project are herebyapproved, adopted and designated, and will be known as Specification No. 3641. The Directorof Public Works is authorized to include non-substantive amendments to the Specification’stechnical sections.

SECTION 2. The City Clerk is hereby directed to advertise for bids for the work,equipment, and materials described in Specification No. 3641, adopted by this Resolution.

Adopted on this _____ day of ________, 2017.

Mayor, City of GlendaleATTEST:

City Clerk APPROVED AS TO FORM

‘1STATE OF CALIFORNIA ) CITY A t~NEYCOUNTY OF LOS ANGELES ) SSCITY OF GLENDALE ) DATE

I, Ardashes Kassakhian, City Clerk of the City of Glendale, do hereby certify that the foregoingresolution No. was duly adopted by the Council of the City of Glendale,California, at a regular meeting held on the _____________ day of ______________, 2017 andthat the same was adopted by the following vote:

Ayes:

Noes:

Absent:

Abstain:

City Clerk

4 4

gLencalifornia

CITY OF GLENDALE, CALIFORNIAREPORT TO THE:

Joint Li City Council X Housing Authority U Successor Agency Li Oversight Board fl

April 4, 2017

AGENDA ITEM

Report regarding the Vacation of a portion of Montrose Avenue, Northwesterly of La CrescentaAvenue at 2817 Montrose Avenue; Vacation Case No. 1 82V.

1. Resolution Ordering the Vacation2. Resolution Adopting Plan No. 12-240

COUNCIL ACTION

Public Hearing X Ordinance fl Consent Calendar U Action Item Li Report Only Li

Approved for April 4, 2017 calendar

natureADMINISTRATIVE ACTION

Submitted by:

Roubik R. Golanian, RE., Director of Public Works

Prepared by:William F. A’Hearn, GIS Analyst

Approved by:Scott Ochoa, City Manager

Reviewed by:

Chris Chew, P.E., Principal Civil Engineera __Dennis H. Ambayec, P.E., Dep. Director of Public Works/City Engineer f~ tAll- —.

Yasmin K. Beers, Assistant City Manager

Michael J. Garcia, City Attorney

1

RECOMMENDATION

The City Council is respectfully requested to approve the following items involving Vacation CaseNo. 1 82V, the Vacation of a portion of Montrose Avenue, Northwesterly of La Crescenta Avenue, asidentified on the attached Exhibit “A location map and Plan No. 12-240.

1) Adopt a resolution ordering the vacation of said public street; and2) Adopt Plan No. 12-240 (Street Vacation Map) showing the location of said public street.

BACKGROUND/ANALYSIS

The property owner has requested the City to process the vacation of a portion of the northeasterlyblock of Montrose Avenue, northwesterly of La Crescenta Avenue at 2817 Montrose Avenue. Thevacated right-of-way (ROW) will be incorporated into the adjoining properties for possible futuredevelopment and consists of a historical river-rock wall which the property owner will have tosecure in place and maintain. Currently, the project site consists of the Unity Church of the Valley.

The width of the subject street varies from 90 feet to 95 feet, with a road surface 75 feet wide. Theparkway along that portion of Montrose Avenue under consideration for vacation varies in widthfrom eight to 18 feet. The subject street is improved with curb and gutter, sidewalk, asphalticconcrete pavement and streetlights. Easements will be reserved for all utilities within the subjectstreet.

Planning Commission Finding

Community Development Department has determined that this street vacation is deemed to beconforming with the General Plan in accordance with 12.24.060(B)2 and does not need review bythe Planning Commission. This vacation is of a minor nature and is an abandonment of ROWacquired for street widening. The street improvements on Montrose Avenue are consistent with theGeneral Plan Circulation Element for a Minor Arterial. The new ROW will be consistent withexisting improvements, and no physical alterations to Montrose Avenue are required to accomplishthis street vacation. A copy of their correspondence, dated October 5, 2016, is enclosed as Exhibit“B”.

Environmental Impact

The project qualifies as a Class 1 exemption, minor alterations to existing public or private facilities,as provided by the California Environmental Quality Act (CEQA) Guidelines, and is thereforeexempt from any environmental review.

Public Notices

As required by the California Streets & Highways Code Sections 8300 et seq., notice of thepublic hearing for the subject vacation was published in the Glendale Independent, and noticeswere posted at locations along the subject street.

2

Conditions of Proposed Vacation

All City Departments, and various agencies and public utility companies were notified of theproposed vacation. Easements and conditions included in the resolutions are as follows:

1. An easement to Southern California Edison Charter Communications for electricalpurposes.

2. An easement to the Pacific Bell Telephone Company, dba AT&T California fortelecommunications purposes.

3. A condition from the Community Development Department requires that the river-rock wallis preserved in place and that the property owner preserves and incorporates the wall intoany future development.

FISCAL IMPACT

The action proposed in this report would eliminate the City’s responsibility to maintain the historicalriver-rock wall in the future.

ALTERNATIVES

Alternative 1: Approve the attached Resolutions. Responsibility for maintenance of the historicalriver-rock wall will return to the property owner.

Alternative 2: Not approve the attached Resolutions. Under this alternative the street would not bevacated and responsibility for the historical river-rock wall would remain with the City.

Alternative 3: The City Council may consider any other alternative not proposed by staff.

EXHIBITS

1. Exhibit A: Plan No. 12-240 and Location Map (2 pages)

2. Exhibit B: Community Development Correspondence Exempting the Proposed Vacation

3

Location Map - Street Vacation Case 182VNortherly portion of Montrose Av, NW’ly of La Crescenta Av - Glendale, CA

(2817 Montrose Av - APN: 5610-020-034)

gLendaL9Pcalifornia

I • I • I P I50 25 0

Feet50 100

Map Prepared By:Mapping & Real Property12 September 2016

EXHIBIT A

PRN

8

0 0

N

—4.—

7—

4.

N1

6

qc.

~0

0PR

a, 5

C

II1*Ig

8

wz-J

Area Proposedto be Vacated

I;

NC,,

PRnN

~2,,. ‘t

* t1o,.~

~07,

‘a

so

.4

‘5 79

ci” o~ %%•

c_Pb

.50 ~ 12

Nq

N

K• I —! i• II Iii

00

‘9

Nlb49

0,,,

8‘0

‘0

‘0‘0

00,01

‘0

C’.C’.

13

•4~

‘b’9•~, /

4 ,/4~ 4‘0Va /‘‘~‘o~, ‘~

17 -

‘0

•4C”

0z

C)

I—

4’

9

•4~

4b

POR.LOT

/‘

3.50

‘0

9’.4N

‘0

/

LOT

•:~>

‘a

1~

0

V

C’.VN

‘.9, 0,,

BLK. E

N

0

19 —4.

19 /

521 ~ 0)

22

‘0

I/

‘~ +177/07‘.7’, ‘?

- °‘ e

2O~ C>4b ~%S

_____4.~

___—————4c~~~ 2800—

cdl—

4%

C~4

‘C0~0,

9

‘44~

-4

1

Scale

AG Proj: Vac 182V Util Not.fMap.mxd

MAP OF PROPOSED VACATION OF A PORTION OF MONTROSE AVENUEIN THE CITY OF GLENDALE CALIFORNIA

‘N

N.

AREA TO BE VACATED

Map Prepared by:Mapping & Real PropertyW.F. AHeani, GIS Analystxx March 2017

Case No. 182VPlan No.

12-240

\ N

BOUNDARY

120.03

‘S

\ca

cjbc

/

-- -. ~ r2” Gas Main WI St. Light I

280982.22

Legend

0 flea to be VacatedBasemap— ROW & Tract Lines

Lot Lines

City Lot Sprit Lines

Other

County Lot Sprit Lines—. — City Boundary

~ AlleysStreet Pavement

Sidewalks

Street Centerline

UtIlItiesCATV

AT&T

Undrg Electrical

Nati Gas

Undrg Telephone

cvwd

Power Poles

Street Lights

Electncal Vault

Potable Water SystemDistiibutionMtin

SupplyLine

TransrnissionMain

SanItary Sewers— Sewer Mainlines

• Sewer ManholesStoat DraIn System

GM

Cs

MH

2801 242986.80

wI St. Light

_.._~_~~.___.___._._~_-____-___e

MONTROSE AVENUE8” Sanitary Sewer

/

Scale40 20 0 40

Feet

EXHIBIT A

AHearn, William

From: Stotler, LauraSent: Wednesday, October 05, 2016 7:09 PMTo: AHearn, WilliamCc: Plan, Jay; Krause, ErikSubject: Street Vacation 182V Portion of Montrose Avenue

Follow Up Flag: Follow upFlag Status: Flagged

Hi Bill,

Thank you for letting us review this vacation. The Planning Commission does not needto review this street vacation for a finding of consistency with the general plan becauseit is de minimus and the vacation will not result in changes to existing roadwayimprovements. However, we do ask that a condition be added that requirespreservation of rock wall fronting Montrose. If you put this condition in the streetvacation, then it will be recorded and put all future property owners on notice that thewall may not be removed.

Thanks,

Laura

Laura Stotler AICP, Principal Planner • City of Glendale • Community Development633 E Broadway, Roam 103. Glendale, CA 91206 • (818)937-8158 • lstotIer(~gIendoIeca,pov

Ri

EXHIBIT B

RESOLUTION NO.

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GLENDALEADOPTING PUBLIC WORKS DEPARTMENT PLAN NO. 12-240 FOR VACATIONCASE NO. 182V; THE PROPOSED VACATION OF A PORTION OF MONTROSEAVENUE, NORTHWESTERLY OF LA CRESCENTA AVENUE, IN GLENDALE, ANDDIRECTING THE CITY CLERK TO FILE SAID PLAN.

BE IT RESOLVED BY THE COUNCIL OF THE CITY OF GLENDALE:

SECTION 1: The attached Plan for the proposed vacation of a portion of MontroseAvenue, Northwesterly of La Crescenta Avenue; Vacation Case No. 1 82V, in the City of Glendale,is hereby approved, adopted, and designated, and shall hereafter be known as Plan No. 12-240.

SECTION 2: The City Clerk is hereby directed to file said Plan in the office of the CityClerk as adopted by this Resolution.

Adopted this 4th day of April, 2017.

MayorATTEST:

The City Clerk of the City of Glendale,

STATE OF CALIFORNIACOUNTY OF LOS ANGELES 55

I, ARDASHES KASSAKHIAN, City Clerk of the City of Glendale, certify that the foregoingResolution No. was adopted by the Council of the City of Glendale, California, at aregular meeting held on the 4°’ day of April 2017, and that same was adopted by the followingvote:

Ayes:Noes:Absent:Abstain:

• APPROVrD ‘. T’a

ASS ANT CITY ATT~~YDATE

Map Prepared by:Mapping & Real PropertyW.F. AHeam, GIS Analyst28 March 2017

MAP OF PROPOSED VACATION OF A PORTION OF MONTROSE AVENUEIN THE CITY OF GLENDALE CALIFORNIA

C) AREATO BE VACATED

~~1~’~BOUNDARY

120.03

C0’

7

2” Gas Main wISt. Light to

280982.22

Os-.

2801 242986.80

Legend

0 Nec to be VacatedBasemap— ROW & Tract Lines

Lot Lines

City Lot Split Lines

Other

County Lot Split Lines— City Boundary

f~J Aleys

C Street PavementSiciewa ks

Street Centerline

UtilitiesCATV

AT&T

Undrg Electrical

NatI Gas

Undrg Telephone

cvwd

Power Poles

Street Lights

Electrical Vault

Potable Water SystemDistributionMain

SupplyLine

TransmissionMain

SanItary SewersSewer Mainines

Sewer Manholes

Stum Drain SystemGM

CS

MH

Pd~ö?PóIë

WI St. Light

10” Sanitary Sewer — .c’ —.—.—.—-—-—-—-—-—- ~-.-.-.-------. .--.-.-.~ .~--------------. e

MONTROSE AVENUE8” Sanitary Sewer

Scale40 20 0 40

Feet

277.07

2800

Ca.A

Case No. 182VPlan No.

12-240Attachment to Resolution

RESOLUTION NO._______

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GLENDALE,CALIFORNIA, ORDERING THE VACATION OF A PORTION OF MONTROSEAVENUE, NORTHWESTERLY OF LA CRESCENTA AVENUE, IN GLENDALE,VACATION CASE 182V.

BE IT RESOLVED BY THE COUNCIL OF THE CITY OF GLENDALE:

SECTION 1: The Council having heard the evidence in relation to the proposedvacation of a certain portion of Montrose Avenue, northwesterly of La Crescenta Avenue,Glendale Street Vacation Case No. 182V, finds from all the evidence submitted that the publicstreet referred to above is unnecessary for present or prospective street purposes, and saidCouncil orders the vacation of said public Right-of-Way, in the City of Glendale, County of LosAngeles, State of California, more particularly described in Exhibit “A” which Exhibit isattached hereto and by this reference incorporated herein.

SECTION 2: The project qualifies as a Class 1 exemption, minor alterations to existingpublic or private facilities, as provided by the California Environmental Quality Act (CEQA)Guidelines, and is therefore exempt from any environmental review.

SECTION 3: Community Development has determined that this street vacation isdeemed to be conforming with the General Plan in accordance with GMC l2.24.060(B)2 anddoes not need review by the Planning Commission. This vacation is of a minor nature and is anabandonment of ROW acquired for street widening. The new ROW will be consistent withexisting improvements, and no physical alterations to Montrose Avenue are required toaccomplish this street vacation.

SECTION 4: Reference is made to Plan No. 12-240 adopted concurrently herewith bysaid Council and to be placed on file in the office of the City Clerk for further particulars of theproposed street vacation.

SECTION 5: The Council has determined that the public convenience and necessityrequire that the vacation of said subject street be subject to the following easements:

A. A non-exclusive easement be reserved to the Southern California Edison Companyfor public utility purposes for the maintenance, operation, replacement, repair,removal, and renewal of utility facilities (including ingress thereto and egresstherefrom) in, on, over and under the Subject Street Vacation Area.

B. A non-exclusive easement be reserved for Pacific Bell Telephone Company, dbaAT&T California, to from time to time construct, maintain, operate, replace, removeand renew such aerial and underground communications facilities (including ingressthereto and egress therefrom) consisting of poles, anchors, guys, cables, wires,crossarms, conduit, manholes, handholes, markers, pedestals, terminal equipmentcabinets, electrical conductors and necessary fixtures and appurtenances in, on, over,and under the Subject Street Vacation Area.

SECTION 6: The Council has determined that the public convenience and necessityrequire that the vacation of said Street be subject to the following conditions:

A. Said Street Vacation will reserve easements for all existing public utilities.B. That the existing river-rock wall be preserved in place and that it is incorporated into

any future developments.

SECTION 8: The City Clerk is directedrecorded in the office of the County Recorder of

AflEST:

Adopted this 4th day of April, 2017.

City Clerk

to cause a certified copy of this Resolution to beLos Angeles County, California.

Mayor

STATE OF CALIFORNIACOUNTY OF LOS ANGELESCITY OF GLENDALE

City Clerk

))SS

)

I, ARDASHES KASSAKHIAN, City Clerk of the City of Glendale, certify that the foregoingResolution No. __________ was adopted by the Council of the City of Glendale, California, at aregular meeting held on the 4tb day of April, 2017, and that same was adopted by the followingvote:

AYES:

NOES:

ABSENT:

APPR ‘F’

DATE

Legal Description for Street Vacation Case I 82VAPN: 56 10-020-0344-4-20 17

EXHIBIT “A”LEGAL DESCRIPTION

PROPOSED STREET VACATION ( MONTROSE AVENUE)

THAT PORTION OF LOT 4 OF TRACT NO. 2718, IN THE CITY OF GLENDALE, COUNTYOF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 27PAGE 94 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTYAS DESCRIBED IN THE DEED TO THE COUNTY OF LOS ANGELES AS SHOWN ONINSTRUMENT NO. 3892, RECORDED MARCH 21, 1962 IN BOOK D1551 PAGE 668 OFOFFICIAL RECORDS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY,DESCRIBED AS FOLLOWS:

THE SOUTHWESTERLY 5 FEET OF LOT 4 OF SAID TRACT NO.2718.

APPROVED AS TO LEGAL DESCRIPTION

Prepared by: vi .4~4~~3_—~ , Date:William F. A’Hearn

GIS Analyst

LEGAL DESCRIPTION APPROVEDBYCO ACT ITY SURVEYOR

By:__Paul R. Charlton, RCE 277 9

Expires~ 331/2018

Date: