MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M.

Similar documents
MINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS ST. JOHNS COUNTY, FLORIDA MAY 1, :00 A.M.

Schedule of Adopted Service Charge Increases

CITY COUNCIL CONSENT CALENDAR

A. Affordable Tires (Caring Nurses LLC) - Case# Conditional Use Permit for tire installation and auto repair at rd Avenue North

Agenda Item No. August 28, Honorable Mayor and City Council Attention: David Van Kirk, City Manager. Dale I. Pfeiffer, Director of Public Works

PLANNING AND ZONING COMMISSION MAY 22, The Planning and Zoning Commission of the City of McKinney, Texas met in

The Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present:

Lower Oxford Township Board of Supervisors Meeting Minutes July 9, 2018

COMMUNITY APPEARANCE BOARD THE CITY OF DEERFIELD BEACH, FLORIDA October 14, 2009 CALL TO ORDER

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

MINUTES OF THE REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES OF MAGNA WATER DISTRICT

December 10, 2002 No. 11

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009

Meeting Minutes of October 1, 2009 Board of Supervisors

UPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING November 8, 2018

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

NOTICE OF BOARD MEETING & WORKSHOP

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011

EAST BRANDYWINE TOWNSHIP PLANNING COMMISSION REGULAR SESSION Wednesday, December 6, 2017

Charles Ingram, Vice-Chair O.J. Cole G. C. Morrow. Tim Hill Beth Davis Danette Machen Bill Leary David Rollins Bill Whitley

DRAFT MINUTES OF THE REGULAR MEETING CITY OF ALAMEDA PUBLIC UTILITIES BOARD MEETING. September 19, 2016

February 12, Regular Session Bonifay, Florida

DAVISON TOWNSHIP REGULAR BOARD MEETING May 8, 2017

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

MINUTES MARCH 15, 2010 MEETING OF THE CITY OF SANTA MONICA TASK FORCE ON THE ENVIRONMENT

Town of Gaines Regular Board Meeting

Clay County Commissioners Minutes

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #830 August 29, 2017

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017

REGULAR SEMI-MONTHLY MEETING September 23, 2014

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017

MINUTES OF THE REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES OF MAGNA WATER DISTRICT

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JANUARY 25, 2010

Scotland County Board of Commissioners regular meeting May 1, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

THE CORPORATION OF THE TOWNSHIP OF ENNISKILLEN TWENTY-SIXTH MEETING MINUTES DECEMBER

MEETING MINUTES BOARD OF SELECTMEN MARCH 26, 2009

JUNE 30, The invocation was given by Reverend James Anderson from Elzee AME Church.

VILLAGE OF ITASCA COMMITTEE OF THE WHOLE MEETING MINUTES

Hamilton Township Trustee s Meeting. February 7, 2018

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13,

PUBLIC INFRASTRUCTURE & PROTECTIVE SERVICES COMMITTEE

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

FAIRLINGTON GLEN COUNCIL OF CO-OWNERS September 11, 2018 Board Minutes Fairlington Community Center

New Rochelle Industrial Development Agency

PHELAN PIÑON HILLS COMMUNITY SERVICES DISTRICT REGULAR BOARD MEETING May 1, 2013 Phelan Community Center 4128 Warbler Road, Phelan, CA MINUTES

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. March 25, 2014

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING NOVEMBER 27, 2018

PLANNING AND DEVELOPMENT

MINUTES OF THE AUGUST 22, 2017 REGULAR MEETING OF THE WASHOE COUNTY SCHOOL DISTRICT BOARD OF TRUSTEES

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS May 30, Members Present: Brian Beader, Matthew B. McConnell, John N.

Minutes of Meeting December 3, 2015

RESTORE ACT ADVISORY COMMITTEE, PASCO COUNTY, FLORIDA ANNOTATED MINUTES MAY 7, 2015 PREPARED IN THE OFFICE OF PAULA S. O NEIL, CLERK & COMPTROLLER

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: October 6, Time: 11:00 a.m.

Houma-Terrebonne Regional Planning Commission

BOOK 92 PAGE 36 April 16, 2014 Workshop

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES August 2, 2016

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

Visitors: Ken Miner, Kyle Puckett, Joe Dugan, and Sue Filipich

AGENDA APPROVAL: The Manager requested Agenda Items 7 and 8 be moved to immediately follow Public Comment.

Announcements and Public Comments from Chairman and Commissioners

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

GENESEE COUNTY ROAD COMMISSION BOARD MEETING JANUARY 10, 2017 MINUTES

Magnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it.

REGULAR BOARD OF EDUCATION MEETING SCHOOL DISTRICT #175 MONDAY, OCTOBER 29, 2018

SITE PLAN, SUBDIVISION & EXTERIOR DESIGN REVIEW PROCESS

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance.

City of Cape May Zoning Board of Adjustment Meeting Minutes April 28, 2011

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. November 21, 2017

Lower Oxford Township Board of Supervisors Meeting Minutes December 14, 2011

City of Maple Heights Special Council Meeting Minutes Maple Heights City Hall December 8, 2015

Lewis & Clark Library Board of Trustees Meeting Lewis & Clark Library Augusta Branch August 16, 2016 MINUTES

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING AGENDA NO December 19, At 1:00 p.m.

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: January 15, Time: 11:00 a.m.

November 6, The Board of Public Works and Safety met in regular session in the Council Chambers on Tuesday November 6, 2018 at 9:00am.

City of Sparks. Fiscal Year 2008 Strategic Plan Progress Report

MINUTES CITY OF NORCO STREETS, TRAILS AND UTILITIES COMMISSION MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE FEBRUARY 7, 2011

MINUTES OF THE REGULAR BOARD MEETING OF THE TEHACHAPI VALLEY RECREATION AND PARKS DISTRICT TEHACHAPI, CALIFORNIA 93561

Caroline County Public Utilities Rate Increase Effective August 1, 2018

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017

June 1, The Board of Public Works and Safety met in regular session in the Council Chambers on Monday June 1, 2015 at 5:00pm.

VENETIA COMMUNITY ASSOCIATION, INC. A Corporation Not-for-Profit

The Glades County Board of County Commissioners met on Monday, May 22, 2017 at 6:00 p.m. with the following Commissioners present:

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

Michael D. Sapraicone President Brian W. Fagan Vice President John DelGiudice - Trustee Linda Hurley Trustee. Richard G.

T H O R N B U R Y T O W N S H I P D E L A W A R E C O U N T Y

Scotland County Board of Commissioners regular meeting April 3, 2017 A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

MINUTES OF THE SARASOTA COUNTY BOARD OF ZONING APPEALS. Meeting of July 13, 2015

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF DESCHUTES COUNTY, OREGON * * * *

Monthly Board of Directors Meeting

TOWN OF RUTLAND SELECT BOARD MEETING RUTLAND TOWN SCHOOL 1612 POST ROAD, RUTLAND, VT

MINUTES OF THE METROPOLITAN PLANNING ORGANIZATION MEETING HELD SEPTEMBER 24, 2014 AT 4 P.M. The Metropolitan Planning Organization met on

KMAC Meeting Minutes February 27, 2007

Minutes Administrative Board of Appeals June 28, 2010

Transcription:

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M. CALL TO ORDER ROLL CALL Chair Palmer called the meeting to order at 3:34 p.m. The following persons were recorded in attendance by the Recording Secretary: PRESENT: Chair James Palmer; and Commissioners Brian Merrick and Paul Grisanti ABSENT: Vice Chair Scott Dittrich;`and Commissioner Wendy Sidley ALSO PRESENT: Bob Brager, Public Works Director; Craig George, Environmental Sustainability Director; Mark Johnson, Environmental Programs Coordinator; Andrew Sheldon, Environmental Sustainability Manager; Casey Zweig, Environmental Programs Coordinator; Brandie Ayala, Administrative Assistant; Travis Hart, Senior Public Works Inspector; and Julie Walker, Administrative Assistant PLEDGE OF ALLEGIANCE Commissioner Merrick led the Pledge of Allegiance. APPROVAL OF AGENDA MOTION Commissioner Merrick moved and Commissioner Grisanti seconded a motion to approve the agenda. The motion carried 3-0, Vice Chair Dittrich and Commissioner Sidley absent. REPORT pn POSTING OF AGENDA Administrative Assistant Walker reported that the agenda for the meeting was properly posted on May 18, 2018. ITEM l.a. PUBLIC COMMENTS None. ITEM l.b. COMMISSIONER COMMENTS In response to Commissioner Grisanti, Senior Public Inspector Hart stated the road work on Center Way was scheduled to take place from June 4 through June 7, 2018.

Page 2 of 7 In response to Chair Palmer, Senior Public Works Inspector Hart discussed the Caltrans lane closure policy for Pacific Coast Highway (PCH). Public Works Director Brager clarified the Caltrans moratorium for lane closures only applied to PCH and not City roads. ITEM 2 MOTION CONSENT CALENDAR Commissioner Grisanti moved and Chair Palmer seconded a motion to approve the Consent Calendar. The motion carried 3-0, Vice Chair Dittrich and Commissioner Sidley absent. The Consent Calendar consisted of the following items: A. Previously Discussed Items None. B. New Items 1. Approval of Minutes April 25, 2018 Staff Recommendation: Approve minutes of the Public Works Commission Regular meeting of Apri125, 2018. ITEM 3 OLD BUSINESS A. Capital Improvement Projects Status Resort Staff Recommendation: Receive and file update on the City's current and upcoming Capital Improvement Projects. Public Works Director Brager presented the staff report. In response to Commissioner Grisanti, Public Works Director Brager stated staff was working with a homeowner to remove trees within the City's right-of-way and the project limits for the Kanan Dume Widening Project. He discussed safety concerns of bicyclists and pedestrians. In response to Chair Palmer, Public Works Director Brager stated the Council had identified possible locations for parking meters on Cross Creek Road, Civic Center Way, and Malibu Road. He further explained staff would present to the Public Works Commission a parking implementation plan that would include costs, revenues, enforcement and suggested time limits. In response to Commissioner Merrick, Public Works Director Brager stated the proposed parking meters would be similar in design to those Santa Monica. In response to Commissioner Grisanti, Public Works Director Brager clarified the proposed parking meters would have many payment options available, including the ability to process credit cards.

Page 3 of 7 In response to Chair Palmer, Senior Public Works Inspector Hart stated staff had not yet identified how many parking meters would be proposed in the parking meter implementation plan. Public Works Director Brager stated the PCH Median Improvements Project was 80% complete in the design stage. In response to Chair Palmer, Public Works Director Brager stated the design stage of the PCH Signal Synchronization Project would take a few years. Fublic Works Director Brager stated that the Civic Center Way Improvements Project was approximately 90% complete in the design stage. He stated staff was working with Los Angeles County Flood Control District on the design of the Civic Center Storm Drain System Improvements Project. He stated the Marie Canyon Green Streets Project was 30%complete in the design stage, and the City Hall Solar Power Project was approximately 85%complete in the design stage and would go out to bid in July 2018. He reported the City Hall Roof Project design phase was complete. Administrative Assistant Ayala stated the City Hall Roof Project would go out to bid in June 201$. Public Works Director Brager reported ge4technical research was scheduled for the Westward Beach Road Improvements Project as part of the design phase. In response to Commissioner Merrick, both the Public Works Director Brager and Administrative Assistant Ayala stated staff had received positive feedback from the California Coastal Commission regarding the Westward Beach Road Improvements Project. Public Works Director Brager reported the Heathercliff Road Safety Improvements Project was approximately 80% complete in the design stage. He stated staff was reviewing the preliminary design plans for the Electric Vehicle Chargers Upgrade Project and the project would go out to bid in June 2018. He clarified the electric vehicle chargers would include a payment method. He stated the Fiscal Year 2017-2018 Street Maintenance Project was under design and would go out to bid in June 2018. He reported the Civic Center Wastewater Treatment Facility (CCWTF) was treating sewage from the Malibu Colony Plaza. He stated the La Costa Pedestrian Improvements Project was under construction and field work would begin after Labor Day, in accordance with Caltrans' lane closure policy. By consensus, the Commission received and filed the update on the City's current and upcoming Capital Improvement Projects. B. Update on Street Maintenance Work

Page 4 of 7 Staff Recommendation: Receive and file report on the status of Street Maintenance Work. Senior Public Works Inspector Hart presented the staff report. He stated brush clearance would be complete by the end of June 2Q 18. In response to Commission Merrick, Senior Public Works Inspector Hart stated the City was responsible for the "No Parking" signs at the Point Dume Natural Preserve. In response to Chair Palmer, Senior Public Works Inspector Hart stated Southern California Edison was responsible for trimming trees near power lines. In response to Chair Palmer, Senior Public Works Inspector Hart stated the work at the intersection of Webb Way and PCH would not be completed by the weekend and any lane closures would be done at night. In response to Chair Palmer, Senior Public Works Inspector Hart stated work at the intersection of Webb Way and PCH was progressing but there were long lead-times for materials. In response to Chair Palmer, Senior Public Works Inspector Hart explained the signal at Webb Way and FCH was on "recall mode." He further explained Caltrans planned to have the signal off "recall mode" by approximately May 30, 2018. In response to Public Works Director Brager, Senior Public Works Inspector Hart stated striping at Malibu Canyon Road and PCH would be completed by the end of May 2018. In response to Commissioner Grisanti, Senior Public Works Inspector Hart stated work for the slope stabilization project near Via Escondido Drive would move from the Northbound side of PCH to the Southbound side of PCH by approximately May 30, 2018. Public Works Director Brager stated Neighborhood Watch signs were being installed in the Point Dume neighborhood. By consensus, the Commission received and filed the report on the status of Street Maintenance Work. C. Civic Center Wastewater Treatment Facility Project Update Staff Recommendation: Receive and file update on the status of the Civic Center Wastewater Treatment Facility (CCWTF). Public Works Director Brager presented the report. He stated the contractor Myers and Sons had begun paving and landscaping the CCWTF. He reported that the

Page 5 of 7 CCWTF was operating and treating sewage from the Malibu Colony Plaza shopping center, City Hall, the Lumber Yard, and Malibu Coast Animal Hospital. Environmental Sustainability Director George stated the City had issued eight permits to property owners to connect to the CCWTF and others were in the process of receiving their permits. In response to Commissioner Grisanti, Public Works Director Brager stated the CCWTF was producing recycled water and the recycled water was being recirculated. In response to Chair Palmer, Public Works Director Brager stated once property owners had connected to the recently installed laterals they could be hooked up to the CCWTF. In response to Chair Palmer, Environmental. Sustainability Director George clarified each property owner was responsible for connecting to the CCWTF. In response to Commissioner Grisanti, Public Works Director Brager stated a stakeholder meeting for the property owners in Phase Two would be set for a date in the near future. Environmental Sustainability Director George stated the City was working on funding sources for Phase Two. By consensus, the Commission received and filed. the update on the status of the CCWTF. ITEM 4 NEW BUSINESS A. National Pollutant Discharge Elimination Svstem and Municipal Separate Storm Sewer Svstem Permit Staff Recommendation: Receive an update and file report the Pacific Coast Highway (PCH) Signal Synchronization Project. Environmental Sustainability Manager Sheldon presented the_ staff report and provided a presentation on the National Pollutant Discharge Elimination System and Municipal Separate Storm Sewer System Permit. In response to Chair Palmer, Environmental Sustainability Manager Sheldon stated biofilters treated stormwater flow and non-stormwater flow. Environmental Sustainability Director George clarified low flow water could be from overwatering landscaping or residents washing their cars. In response to Commissioner Merrick, Environmental Sustainability Manager Sheldon stated the Broad Beach Biofiltration Project qualified for a grant to treat

Page 6 of 7 stormwater and low flows from entering the ocean. He further clarified that the Broad Beach Biofiltration Project was located in an Area of Special Biological Significance (ASBS). Administrative Assistant Ayala stated the Wildlife Storm Drain Improvements Project was funded by the same grant as the Broad Beach Road Biofiltration Project. She stated the Malibu Road and Las Flores Canyon Biofilters Project was funded through the General Fund. In response to Chair Palmer, Environmental Sustainability Director George stated the City Attorney's Office was working with a homeowner on Malibu Road regarding an overwatering violation. In response to Commissioner Merrick, Environmental Sustainability Manager Sheldon stated all coastal cities had the same water quality regulations as the City of Malibu. In response to Ghair Palmer, Environmental Sustainability Manager Sheldon stated the United States Environmental Protection Agency (EPA) created federal stormwater regulations and the State Water Resources Control $oard implemented EPA regulations at the state level. He stated the state developed its own specific requirements to meet federal requirements. In response to Public Works Director Brager, Environmental Sustainability Director George stated Los Angeles County was placing a tax initiative on the November 6, 2018 ballot to fund its clean water program. By consensus, the Commission received and filed the update on the National Pollutant Discharge Elimination System and Municipal Separate Storm Sewer System Permit.

Page 7 of 7 ADJOURNMENT MOTION At 4:49 p.m., Commissioner Grisanti moved and Chair Palmer seconded a motion to adjourn. The motion carried 3-0, Vice Chair Dittrich and Commissioner Sidley absent. Approved and adopted by the Public Works Co fission e City of alibu on June 30, 2018. J ME PAL R, hair ATTEST: W~L,~ER, Recording Secretary