HomeMy WebLinkAbout04-12-2022 Council MinutesAPPROVED BY THE CITY COUNCIL ON MAY 10, 2022
MINUTES
City of Orange
City Council
April 12, 2022
The City Council of the City of Orange, California convened on April 12, 2022, at 4:30 p.m. in
a Regular Meeting in the Council Chamber, 300 E. Chapman Avenue, Orange, California.
4:30 PM EMPLOYEE RECOGNITION
1. WELCOME
Mayor Murphy welcomed everyone.
2. EMPLOYEE SERVICE AWARDS
Recognition of employee service.
3. RECESS
The City Council recessed at 4:50 p.m. and reconvened in Closed Session.
5:00 PM CLOSED SESSION
1. CALL TO ORDER
Mayor Murphy called the Closed Session meeting to order at 5:00 p.m.
1.2 ROLL CALL
Present: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy
Absent: None
2. PUBLIC COMMENTS ON CLOSED SESSION ITEMS
None
3. RECESS'TO CLOSED SESSION
The City Council recessed to Closed Session at 5:01 p.m. with all Members present to
discuss the following:
a. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION
Pursuant to Government Code Section 54956.9(a) & (d)(1)
Name of case: Mary's Kitchen, et al. v. City of Orange
United States District Court Case No. 8:21-cv-01483-JVS-KES
Page 1 of 13
City Council Minutes April 12,2022
b. PUBLIC EMPLOYEE APPOINTMENT
Pursuant to Government Code Section 54957(b).
Title: Community Services Director
Item 3(c)was not discussed.
c. CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2).
One potential case)
4. CLOSED SESSION REPORT
During Open Session, Mayor Murphy reported that the City ! Council confirmed City
Manager Houston's appointment of Leslie Hardy as the new Community Services
Director effective April 24, 2022.
5. ADJOURNMENT
Closed Session was adjourned at 5:36 p.m.
6:00 PM REGULAR SESSION
1. OPENING/CALL TO ORDER
Mayor Murphy called the meeting to order at 6:00 p.m.
1.1 INVOCATION
Given by Pastor Craig Hill from Taft Avenue Community Church.
1.2 PLEDGE OF ALLEGIANCE
Led by Mayor Mark A. Murphy.
1.3 ROLL CALL
Present: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy
Absent: None
1.4 PRESENTATIONS/ANNOUNCEMENTS
Proclamation recognizing April as DMV/Donate Life California Month.
Orange Public Library Foundation Presentation to the Orange Public Library.
Mayor Murphy invited the community to attend a short ceremony on April 21, 2022, at
the Hart Park Bandshell as United States Congressman Lou Correa presents the City
with a check for $2 million for new outdoor pickleball courts and fitness equipment to
be built at Hart Park.
Page 2 of 13
City Council Minutes April 12,2022
2. PUBLIC COMMENTS
Public Speakers
Tim Smith commended the CERT (Community Emergency Response Team) training
program.
The following spoke in opposition of a proposed development on Santiago Creek:
Shirley Grindle, John Moore, and Bonnie Robinson
The following spoke in opposition of a proposed cemetery near Palmyra Avenue: Arnie
Kimeldorf, Greg Baker, Alan Kinkaid, Sharon Galasso, Kevin Faris, and Caren Wolf.
The following spoke in support of a skate park at Grijalva Park: Isaac Yancey, Caleb
Lauer, Jim Gray, Chuck Walstead, Chantelle Heroux, Marc Conner, David Gillanders,
Levi Walstead, and Josh Borden.
Written Public Comments
Mark Moore emailed about the Sully Miller property.
Janice Brownfield emailed encouraging the City to pursue community choice energy.
After hearing the public speakers, Council requested an update on the Grijalva Master
Plan.
3. CONSENT CALENDAR
All items on the Consent Calendar are considered routine and are enacted by one
motion approving the recommended action listed on the Agenda. Any member of the
City Council, staff or the public may request an item be removed from the Consent
Calendar for discussion or separate action. Unless otherwise specified in the request to
remove an item from the Consent Calendar, all items removed shall be considered
immediately following action on the remaining items on the Consent Calendar.
3.1. Waive reading in full of all ordinances on the Agenda.
ACTION:Approved.
3.2. Confirmation of warrant registers dated March 3, 11, 17, 25, and 31, 2022.
ACTION: Approved.
3.3. Approval of meeting minutes of the City Council of the City of Orange for the
March 8, 2022, Regular Meeting; and March 22, 2022,Adjourned Regular Meeting.
ACTION:Approved minutes as presented.
3.4. Receive and file Fiscal Year 2022-2023 Community Development Block Grant
funding recommendations.
ACTION: Received and filed Fiscal Year 2022-2023 Community Development Block
Grant funding recommendations.
Page 3of13
City Council Minutes April 12,2022
3.5. Agreement with Kimley-Horn and Associates, Inc. for Traffic Engineering
Services for development of a Local Roadway Safety Plan.
ACTION: 1) Approved the agreement with Kimley-Horn and Associates, Inc. in the
amount of $99,569.63 for Traffic Engineering Services for development of a Local
Roadway Safety Plan; and authorized the Mayor and City Clerk to execute on behalf of
the City; and 2) Authorized $9,956.96 (10%) of the contract amount for contingency
purposes.
3.6. Agreement with the County of Orange for a Lead Forensic Specialist during
Fiscal Years 2022-2025.
ACTION: Approved the agreement with the County of Orange in the amount of
198,614 for a Lead Forensic Specialist; and authorized the Mayor and City Clerk to
execute on behalf of the City.
3.7. Agreement with N. Harris Computer Corporation for the support and
maintenance of current software used with the Utility Billing and Water Division's
mobile work order system.
ACTION: Approved the five-year agreement with N. Harris Computer Corporation in the
amount of $508,914 for Utility Billing Software maintenance; and authorized the Mayor
and City Clerk to execute on behalf of the City.
3.8. Agreement with Data Ticket, Inc. for continued parking permit and citation
processing services.
ACTION: Approved the agreement with Data Ticket, Inc. for parking permit and citation
processing services; and authorized the Mayor and City Clerk to execute on behalf of
the City.
3.9. First Amendment to the Agreement with Academy Electric, Inc. for an emergency
vault pump replacement at Eisenhower Park.
ACTION: 1) Authorized the appropriation of $33,000 from the General Fund (100)
unreserved fund balance to expenditure account 100.7022.51420.00000, General
Fund - Maintenance Contracts; and 2) Approved First Amendment with Academy
Electric, Inc. in an amount of $33,000 to replace the vault pumps at Eisenhower Park;
and authorized the Mayor and City Clerk to execute on behalf of the City.
3.10. Second Amendment to Agreement with Tetra Tech, Inc. for design services to
include a Per- and polyfluoroalkyl substances (PFAS) treatment system at Well
28.
ACTION: Approved the Second Amendment with Tetra Tech, Inc. in an amount not to
exceed $230,000; and authorized the Mayor and City Clerk to execute on behalf of the
City.
3.11. Appropriation of$4,063.64 in revenue from Community Garden plot leases.
ACTION: 1) Accepted into the City's revenue budget $4,063.64 in community garden
plot fees into revenue account 100.7001.44210.20227 General Fund - Garden Plots;
and 2) Authorized the appropriation of $4,063.64 in the following expenditure account
number 100.7001.51700.20227, General Fund -Garden Plots.
Page 4 of 13
City Council Minutes April 12,2022
3.12. Appropriation of $19,405.69 in State of California Office of Emergency Services
funding received.
ACTION: 1) Accepted into the City's revenue budget $19,405.69 in strike team
reimbursement funds from the California Office of Emergency Services (Cal-OES), into
the revenue account number 100.3024.48212.40275 - Reimbursement from Cal EMA;
and 2) Authorized the appropriation of $19,405.69 into the expenditure account
100.3024.50221.40275- Overtime-Safety.
3.13. Appropriation of $60,000 in designated donation funding received from the
Orange Public Library Foundation.
ACTION: 1) Accepted into the City's revenue budget a $60,000 donation from Orange
Public Library Foundation, into revenue account number 100.2001.48390.19322,
General Fund - Orange Public Library Foundation; and 2) Authorized the appropriation
of $60,000 into expenditure account number 100.2004.55131.19322, General Fund -
Orange Public Library Foundation.
3.14. Appropriation of $2,500 in designated grant funding received from California
Library Association and California State Library.
ACTION: 1) Accepted into the City's revenue budget $2,500 in grant funds from
California Library Association and California State Library into the following revenue
account numbers in the General Fund:
2,000 100.2001.45495.30121 - Lunch at the Library Grant
500 100.2001.45290.30120 - Dia de los Ninos/Libros Grant
2) Authorized the appropriation of $2,500 into the following expenditure account
numbers in the General Fund:
2,000 100.2016.53340.30121 - Lunch at the Library Grant
500 100.2017.53340.30120 - Dia de los Ninos/Libros Grant
3.15. Approval of plans and specifications for Annual Sewer Line Cleaning and CCTV
Video Inspection, and authorization to advertise for bids.
ACTION: Approved plans and specifications and authorized advertising for bids for
Annual Sewer Line Cleaning and CCTV Video Inspection; Bid No. 21-22.33.
3.16. Approval of plans and specifications for Katella Avenue Street Rehabilitation;
and authorization to advertise Bid No.21-22.34.
ACTION: Approved plans and specifications and authorized advertising for bids for
Katella Avenue Street Rehabilitation.
3.17. Approval of plans and specifications for Annual Slurry Seal at Various Locations,
Fiscal Year 2021-2022; and authorization to advertise Bid No. 21-22.35.
ACTION: Approved plans and specifications and authorized advertising for bids for
Annual Slurry Seal at Various Locations, Fiscal Year 2021-2022; SP-4211.
Page 5 of 13
City Council Minutes April 12,2022
3.18. Claims for Damages.
ACTION: Denied the following claims and referred to City Attorney and Claims
Adjuster:
1. Seymour Lathan
2. Joey Ramirez
3. Gary L. Bixel
4. Phillip Matthew Cortez
3.19. Final Acceptance of Bid No. 21-22.07, Community Development Block Grant
CDBG) Fiscal Year (FY) 2021-2022 Americans with Disabilities Act (ADA)
Wheelchair Access Ramp Replacement at Various locations, FY 21-22; and
authorization to file Notice of Completion.
ACTION: Accepted the CDBG FY 2021-2022 Americans with Disabilities Act (ADA)
Wheelchair Access Ramp Replacement at Various locations project as complete, and
authorized staff to file Notice of Completion with the County Recorder.
3.20. Final Acceptance of Bid No. 20-21.03, Installation of Radar Feedback Signs at
Various Locations, Highway Safety Improvement Program L-5073(089); and
authorization to file Notice of Completion.
ACTION: Accepted Installation of Radar Feedback Signs at Various Locations,
Highway Safety Improvement Program L-5073(089), SP-4037, as complete; and
authorized staff to file Notice of Completion with the County Recorder.
3.21. Award of Contract to RS Construction and Development, Inc. for Community
Development Block Grant Americans with Disabilities Act, El Modena Branch
Library Bathroom Remodel; Bid No. 21-22.26.
ACTION: 1) Authorized the appropriation transfer of $115,000 from expenditure
account number 310.9645.57130.11070, Community Development Block Grant -
Contingency Account to expenditure account number 310.9645.56020.30161,
Community Development Block Grant - ADA El Modena Branch Library Bathroom
Remodel; and 2) Approved the contract with RS Construction & Development, Inc. in
the amount of $160,356, representing an original bid amount of $139,440, plus a 15%
contingency of $20,916 for ADA El Modena Branch Library Bathroom Remodel; and
authorized the Mayor and City Clerk to execute on behalf of the City.
3.22. Award of Contract to R.J. Noble Company for Annual Pavement Maintenance at
Various Locations, FY 2021-2022; Bid No. 21-22.28.
ACTION: Approved contract with R.J. Noble Company in the total amount of
3,005,618, representing an original amount of $2,732,380 plus a 10% contingency of
273,238, for Annual Pavement Maintenance at Various Locations, Fiscal Year
2021-2022; and authorized the Mayor and City Clerk to execute on behalf of the City.
Page 6 of 13
City Council Minutes April 12,2022
3.23. Award of Contract to Painting and Decor, Inc. for Painting and Carpet
Replacement at Various Fire Stations; Bid No. 21.22.30.
ACTION: Approved contract with Painting and Decor, Inc. in the total amount of
88,895, representing an original amount of $77,300, plus a 15% contingency of
11,595, for Painting and Carpet Replacement at Various Fire Stations, and authorized
the Mayor and City Clerk to execute on behalf of the City.
3.24. Award of Contract to Far Electric, Inc. dba Far Builders for the Automatic Door
Upgrade at City Hall; Bid No. 21.22.31.
ACTION: Approved contract with Far Electric, Inc. dba Far Builders in the total amount
of $137,000 for the Automatic Door Upgrade at City Hall project; and authorized the
Mayor and City Clerk to execute on behalf of the City.
3.25. Award of Contract to Big Ben, Inc. for Annual Sewer Replacement/Maintenance
Fiscal Year 2021-2022; Bid No. 21-22.18.
ACTION: 1) Rejected the bid received from the apparent low bidder, TTS Engineering,
Inc., a California Corporation, on the basis that the bid was not responsive; 2)
Authorized the appropriation of $269,000 from the Water Fund unreserved fund
balance to expenditure account number 600.8011.56411.20312, Well 29 Construction;
and 3) Awarded the contract to Big Ben, Inc. in the amount of $3,384,645 representing
an original bid amount of $3,076,950, plus a 10% contingency of $307,695, for Annual
Sewer Replacement/Maintenance Fiscal Year 2021-2022; and authorized the Mayor
and City Clerk to execute on behalf of the City.
3.26. Award of Contract to RS Construction and Development, Inc. for Public Works
and Community Development Front Counter Remodel Project; Bid No. 21-22.22.
ACTION: 1) Approved the contract with RS Construction and Development, Inc. of
Ontario, California in the total amount of $270,490, representing an original bid amount
of $245,900, plus a 10% contingency of $24,590, for Public Works and Community
Development Front Counter Remodel; and authorized the Mayor and City Clerk to
execute on behalf of the City; 2) Authorized purchase of workstations with Workspace
Interiors by Office Depot through a Cooperative Agreement "OMNIA REG 4 Contract
R191812" for an estimated cost of $60,000; and 3) Authorized the appropriation of
100,000 from the Major Building Improvements unreserved fund balance to
expenditure account number 725.5028.56020.20408, Major Building Improvements -
Public Works and Community Development Front Counter Remodel.
3.27. Authorize purchase of six speed radar feedback signs from Fortel Traffic, Inc. as
a single source vendor.
ACTION: Approved the single source purchase of six speed radar feedback signs from
Fortel Traffic, Inc. for$51,850.
Page 7 of 13
City Council Minutes April 12,2022
3.28. Authorize purchase of seventeen battery back-up systems from JTB Supply
Company, a sole source vendor, and twelve wireless radios from Encom
Wireless Data Solutions Inc.for the Traffic Operations Division.
ACTION: 1) Authorized JTB Supply Company as a sole source vendor; 2) Approved
the purchase of seventeen Myers battery back-up systems from JTB Supply Company,
a sole source vendor, for .$108,805.95; and 3) Approved the purchase of twelve E-Lite
wireless radios from Encom Wireless Data Solutions Inc. for$26,198.32.
3.29. Authorize purchase of leased fiber services from Crown Castle Fiber LLC.
ACTION: 1) Approved the purchase of leased fiber services from Crown Castle Fiber
LLC for $150,000 for one-time costs and a $2,400 monthly recurring cost over a
five-year term; 2)Authorized the City Manager to sign the service order.
3.30. Authorize purchase of permanent easement and temporary construction
easement from the Orange County Flood Control District to facilitate
construction of a new per- and polyfluoroalkyl substances (PFAS) treatment
system facility at Well 20.
ACTION: Authorized the Mayor and City Clerk to execute a purchase agreement and
related documents concerning the purchase and quitclaim of easements for the future
site of the new PFAS treatment system facility at Well 20. The purchase price,
including administrative fees, is $36,564.
3.31. Authorize purchase of furniture, fixtures, and site furnishings from Goforth &
Marti dba G/M Business Interiors for the Police Department.
ACTION: Approved purchase order for furniture from Goforth & Marti dba G/M
Business Interiors in the amount of$100,000.
3.32. Authorize increase of purchase order for uniform services from Kustom Imprints.
ACTION: Approved an increase in the purchase order with Kustom Imprints for uniform
services by$7,000.
3.33. Authorize purchase of Early Literacy Stations for the Orange Public Library from
AWE Learning.
ACTION: Approved purchase order for Early Literacy Stations from AWE Learning in
the amount of$60,937.96.
3.34. Grant a utility easement to Southern California Edison on City of Orange property
at the new Fire Headquarters and Station No. 1.
Note: Councilmember Barrios abstained due to a potential conflict with employment.
ACTION: Authorized the granting of a utility easement on City property in favor of
Southern California Edison and authorized the Mayor to execute easement deed from
the City to Southern California Edison.
3.35. Amendments to the 2019-2020 and 2021-2022 Community Development Block
Grant Annual Action Plans, Citizen Participation Plan, and budget adjustments to
the Community Development Block Grant Fund.
ACTION: 1)Approved the following:
Page 8 of 13
City Council Minutes April 12,2022
a. Third Amendment to the 2019-2020 Community Development Block Grant Annual
Action Plan;
b. First Amendment of 2020-2021 Community Development Block Grant Annual
Action Plan;
c. Draft Citizen Participation Plan.
2) Authorized the following to 310.9645.51770.30200 CDBG Projects - 517 W. Struck
Transition:
a. Transfer of $230,000 from expenditure account 310.9645.55510.30147 Other
Capital Outlay-CARES Grants SBA;
b. Transfer of $48,479.76 from expenditure account 310.9645.500002.30147 Regular
Salaries - Misc CARES Act;
c. Appropriation of $468,405 from revenue account 310.0000.45120.30180 Federal
HUD Grants-Homeless Outreach.
3)Authorized the following for the Beverly Street Rehabilitation Project:
a. Acceptance of $16,892 in additional Community Development Block Grant funds to
revenue account 310.0000.45120.00000 Federal HUD Grants;
b. Appropriation of $16,892 to expenditure account 310.9645.56582.30164
Rehabilitation/Development Grant-Beverly.
4)Authorized the following to 310.9645.57130.11070 CDBG Contingency Account:
a. Transfer of $68,628.07 from expenditure account 310.9645.56582.30135 Rehab
Grant-Hoover Neighborhood St Rehab;
b. Transfer of $27,670.09 from expenditure account 310.9645.56020.30136 CIP
Improvements-Library Restrooms Access;
c. Adjustment to add $14,540.63 to align with HUD's records of available past
entitlement funds.
5) Authorized the City Manager or his designee to execute Fiscal Year 2021-2022
Memoranda of Understanding with City departments and all related Departments of
Housing and Urban Development (HUD) documents to reflect the above mentioned
adjustments.
3.36. Letter of Support for Senate Bill 1418 Regional Public Safety Collaborative.
Note: Councilmember Barrios abstained due to a potential conflict with employment.
ACTION: Authorized the Mayor to sign the letter of support for Senate Bill 1418.
3.37. Designation of April 29, 2022, as Arbor Day. Resolution No. 11383.
ACTION: Adopted Resolution No. 11383. A Resolution of the City Council of the City of
Orange designating April 29, 2022, as Arbor Day.
3.38. Annual review and approval of the Statement of Investment Policy for Fiscal Year
2022-23. Resolution No. 11384.
Entered into the record: amended Resolution No. 11384 correcting a clerical error on
pages 1 and 12 of the attachment.
ACTION: Adopted amended Resolution No. 11384. A Resolution of the City Council of
the City of Orange approving and adopting a Statement of Investment Policy for Fiscal
Year 2022-23.
Page 9 of 13
City Council Minutes April 12,2022
3.39. Modifications to the City Traffic Commission meeting schedule. Resolution No.
11388.
ACTION: Adopted Resolution No. 11388. A resolution of the City Council of the City of
Orange rescinding Resolution No. 9640 and setting the date and time of meetings of
the Traffic Commission.
Approval of the Consent Calendar
Councilmember Barrios abstained on Items 3.34 and 3.36. Item 3.38 was approved
with submitted amended Resolution No. 11384. All other items were approved as
recommended.
A motion was made by Councilmember Dumitru, seconded by Mayor pro tern Nichols,
to approve the Consent Calendar as recommended. The motion carried by the
following vote:
Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy
Noes: None
Absent: None
END OF CONSENT CALENDAR
4. REPORTS FROM MAYOR MURPHY
None
5. REPORTS FROM COUNCILMEMBERS
5.1. Highlight Local Business (Gutierrez& Barrios)
Councilmember Gutierrez highlighted the following local business: Gasoline Alley.
Councilmember Barrios highlighted the following local business: Hello Optometry.
5.2. Historic Cypress Street Barrio (Monaco)
Councilmember Monaco commended staff for their work on the Historic Cypress Barrio
interactive tour; the tour is available on the City's website.
5.3. Administrative Citation Program (Barrios)
Councilmember Barrios requested a report on an Administrative Citation Program be
added to a future meeting agenda.
5.4. Library/Multi-generational Center at Grijalva Park(Nichols)
Mayor pro tern Nichols informed the Council of the Library Foundation's interest in
creating a multi-generational center with a kitchen and technological component. The
Senior Board and Library Foundation are working together to fundraise, create a plan,
and identify a site. Grijalva Park is a possibility based on location.
Page 10 of 13
City Council Minutes April 12,2022
6. REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS
6.1. Annual presentation of Local Appointments List of all City Boards, Commissions,
and Committees.
Mayor Murphy recommended reappointing CDBG Program Committee Member
Jonathan St. Clair for a two-year term expiring June 30, 2024, Library Board of Trustee
Member Rebecca Martinez for a three-year term expiring June 30, 2025, and Planning
Commissioners David Vazquez and Rick Martinez for four-year terms respectively
expiring June 30, 2026; and appointing Katie Montgomery to the vacant position on the
Library Board of Trustees for a three-year term expiring on June 30, 2025.
Council requested clarification on Library Board of Trustee Martinez's term as she was
last reappointed in February 2021. City Clerk Coleman will provide a brief staff report
on the May 10, 2022, Council meeting Consent Calendar to clarify the term of office
dates.
A motion was made by Councilmember Monaco, seconded by Councilmember
Dumitru, to: 1) Reaffirm the following eligible existing appointments: CDBG Program
Committee Member Jonathan St. Clair for a two-year term expiring June 30, 2024, and
Planning Commissioners David Vazquez and Rick Martinez for four-year terms
respectively expiring June 30, 2026; 2) Confirm Mayor Murphy's recommendation to
appoint Katie Montgomery to the vacant position on the Library Board of Trustees for a
three-year term expiring on June 30, 2025; and 3) Accept the Local Appointments List
and direct the City Clerk to post pursuant to the Maddy Act. The motion carried by the
following vote:
Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy
Noes: None
Absent: None
7. ADMINISTRATIVE REPORTS
7.1. Merging of the Investment Advisory Committee and Audit Committee. Resolution
No. 11387 and Ordinance No. 02-22.
Written Public Comment
Jordan PreII submitted an eComment in support of adopting Resolution No. 11387 and
Ordinance No. 02-22.
A motion was made by Councilmember Barrios, seconded by Mayor pro tern Nichols,
to: 1) Adopt Resolution No. 11387 entitled: A Resolution of the City Council of the City
of Orange Eliminating the Audit Committee and the Investment Advisory Committee,
Establishing a New Investment and Audit Committee, Repealing Resolution Nos.
10166 and 11356, and Stating Qualifications for Appointment to All City Council
Created Committees; and 2) Introduce and Conduct First Reading of Ordinance No.
02-22 entitled: An Ordinance of the City Council of the City of Orange Repealing
Chapter 2.50 of the Orange Municipal Code to Eliminate the Investment Oversight
Committee Due to the Creation of the Investment and Audit Committee.
Page 11 of 13
City Council Minutes April 12,2022
The motion carried by the following vote:
Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy
Noes: None
Absent: None
7.2. Request for permit parking on a portion of Collins Avenue. Resolution No.
11385.
Although a Public Hearing is not required, staff requested a continuance to allow time
to mail notifications to nearby properties.
A motion was made by Mayor Murphy, seconded by Mayor pro tern Nichols, to
continue Item 7.2 to the May 10, 2022, Council meeting. The motion carried by the
following vote:
Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy
Noes: None
Absent: None
8. REPORTS FROM CITY MANAGER
None
9. LEGAL AFFAIRS
None
10. PUBLIC HEARINGS
10.1. Public Hearing to consider conduit bond financing for the Villa St. Joseph
Apartments Project.
Mayor Murphy opened the Public Hearing at 7:44 p.m.; there being no speakers, Mayor
Murphy closed the Public Hearing at 7:44 p.m.
A motion was made by Councilmember Monaco, seconded by Councilmember
Gutierrez, to adopt Resolution No. 11382. The motion carried by the following vote:
Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy
Noes: None
Absent: None
Resolution No. 11382. A Resolution of the City Council of the City of Orange approving
the issuance of revenue bonds by the California Municipal Finance Authority in an
aggregate principal amount not to exceed $20,000,000 to finance a multifamily rental
housing facility for the benefit of Mercy Housing California 107, L.P., or an affiliate
thereof, and certain other matters relating thereto.
10.2. Public Hearing to consider approval of a Disposition and Development
Agreement with Katella Terrace, L.P. for the Katella Terrace senior affordable
housing project. Resolution No. 11386.
Mayor Murphy opened the Public Hearing at 7:46 p.m.; there being no speakers, Mayor
Murphy closed the Public Hearing at 7:47 p.m.
Page 12 of 13
City Council Minutes April 12,2022
Responding to Council inquiry, Senior Assistant to City Manager Aaron Schulze
confirmed the number of housing units available in development.
A motion was made by Councilmember Monaco, seconded by Mayor pro tern Nichols,
to adopt Resolution No. 11386. The motion carried by the following vote:
Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy
Noes: None
Absent: None
Resolution No. 11386. A Resolution of the City Council of The City of Orange, (1)
Approving the Disposition and Development Agreement by and between the City of
Orange and Katella Terrace, L.P. and its attachments, establishing the terms and
conditions for the Ground Lease of certain property located at 1249 E. Katella Avenue,
Orange, California and the development of an affordable residential rental project for
senior lower income households on said property; (2) Approving the Ground Lease of
said property to a limited partnership entity for such project; and (3) Approving other
related actions.
11. ADJOURNMENT
There being no further business, the meeting was adjourned at 7:48 p.m. to Tuesday,
April 26, 2022, at 6:00 p.m., in the Council Chamber, with Closed Session beginning at
5:00 p.m., if necessary.
The next Regular City Council meeting will be held on Tuesday, May 10, 2022, at 6:00
p.m., in the Council Chamber, with Closed Session beginning at 5:00 p.m., if
necessary.
d et_th 1A1
PAMELA COLEMAN MARK A. MURPHY
CITY CLERK MAYOR
Page 13 of 13