Loading...
HomeMy WebLinkAbout06-14-2022 Council MinutesAPPROVED BY THE CITY COUNCIL ON JULY 12, 2022 MINUTES City of Orange City Council June 14, 2022 The City Council of the City of Orange, California convened on June 14, 2022, at 5:00 p.m. in a Regular Meeting in the Council Chamber, 300 E. Chapman Avenue, Orange, California. 5:00 PM CLOSED SESSION 1. CALL TO ORDER Mayor Murphy called Closed Session to order at 5:02 p.m. 1.1 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 5:04 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: American Friends Service Committee Orange County Superior Court Case No. 30-2022-01248878 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 b. CONFERENCE WITH LABOR NEGOTIATOR Pursuant to Government Code Section 54957.6 City Negotiator: Rob Houston, City Manager Employee Organization: Top Management c. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Pursuant to Government Code Section 54957 Title: City Attorney Page 1 of 19 City Council Minutes June 14,2022 4. CLOSED SESSION REPORT None 5. ADJOURNMENT Closed Session was adjourned at 6:02 p.m. 6:00 PM REGULAR SESSION 1. OPENING/CALL TO ORDER Mayor Murphy called the meeting to order at 6:13 p.m. 1.1 INVOCATION Given by Pastor Carl Friedrich from Praise Chapel OC. 1.2 PLEDGE OF ALLEGIANCE Led by Councilmember Arianna Barrios. 1.3 ROLL CALL Present: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Absent: None 1.4 PRESENTATIONS/ANNOUNCEMENTS Proclamation celebrating the retirement of Adel and Zalfa Mahshi (Byblos Café). Mayor pro tem Nichols announced the Concerts in the Park series at the Hart Park Bandshell would be held every Wednesday, 7:00 - 8:30 p.m., June 15 through August 17 (except July 6). Councilmember Monaco announced that the 3rd of July Celebration will take place at Grijalva Park. 2. PUBLIC COMMENTS Public Speakers Tim Colicchio expressed safety concerns at Hart Park. Carole Walters spoke regarding traffic issues on Walnut Avenue. Cindy Pace commented on the City's public hearing notification process. Bonnie Robinson spoke regarding the Sully Miller site. Kim Pheln spoke regarding the Sully Miller site. Written Public Comments Adrienne Gladson submitted an eComment regarding the North Tustin Specific Plan public comment period. Page 2 of 19 City Council Minutes June 14,2022 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 May 6,12, 20, and 26, 2022. ACTION: Approved. 3.3. Approval of meeting minutes of the City Council of the City of Orange for the May 10, 2022, Regular Meeting. ACTION: Approved minutes as presented. 3.4. Agreement with TriTech Software Systems dba Central Square for software upgrades and maintenance of the Police Department's Computer Aided Dispatch and Records Management System. ACTION: Approved the agreement with TriTech Software Systems in an amount of 117,779.41 for software upgrades and maintenance, and authorized the Mayor and City Clerk to execute on behalf of the City. 3.5. Agreement with Sunrise Multispecialist Medical Center for pre-employment physical services. ACTION: Approved the two-year agreement with Sunrise Multispecialist Medical Center in the total amount of $60,000 for pre-employment physical services; and authorized the Mayor and City Clerk to execute the agreement on behalf of the City. 3.6. Agreement with The HUB OC for providing on-site services, referrals, and resources for those experiencing homelessness as part of the 517 W. Struck Transition Plan. City Clerk Coleman announced two speaker cards were submitted for Item 3.6; therefore it was removed from the Consent Calendar for separate consideration. Public Speakers Curtis Gamble spoke in support of the agreement, but would like to see the City continue to work with Mary's Kitchen to provide services. Curt Johnson spoke in support of the agreement, but would like to see the City continue to work with Mary's Kitchen to provide services. ACTION: A motion was made by Mayor pro tem Nichols, seconded by Councilmember Monaco, to 1) Approve Agreement with the HUB OC in the amount of $330,000 for services in support of the 517 W. Struck Transition Plan; and authorized the Mayor and City Clerk to execute on behalf of the City; and 2) Authorize the appropriation of 100,000 from the General Fund unreserved fund balance to expenditure account Page 3 of 19 City Council Minutes June 14,2022 number 100.0000.51670.30200, General Fund - 517 W. Struck Transition. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: None Absent: None 3.7. Agreement with ADVANTEC Consulting Engineers, Inc. for Traffic Engineering Services for Katella Avenue Signal Network Extension project. ACTION: 1) Approved the agreement with ADVANTEC Consulting Engineers, Inc. in the amount of $103,385.00 for Traffic Engineering Services for Katella Signal Network Extension; and authorized the Mayor and City Clerk to execute on behalf of the City; and 2)Authorized $10,338.50 (10%) of the contract amount for contingency purposes. 3.8. First Amendment to the Agreement with Lyons Security Services, Inc. for additional security services at the Old Towne West Metrolink Parking Structure. ACTION: Approved the amendment with Lyons Security Services, Inc. in an annual amount of $80,000, or $160,000 total for FY 2022-23 and FY 2023-24, for Old Towne West Metrolink Parking Structure security services, and authorized the Mayor and City Clerk to execute on behalf of the City. 3.9. First Amendment to Consultant Services Agreement with PlaceWorks, Inc. for preparation of a Transfer of Development Rights Ordinance. Item 3.9 was removed from the Consent Calendar for separate consideration by Councilmember Gutierrez. In response to Council's question, staff clarified the concept of a transfer of development rights program. ACTION: A motion was made by Councilmember Dumitru, seconded by Councilmember Gutierrez, to approve the First Amendment to agreement with PlaceWorks for the preparation of a Transfer of Development Rights Ordinance; and authorize the Mayor and the City Clerk to execute on behalf of the City. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: None Absent: None 3.10. Fourth Amendment to Agreement with West Coast Arborists, Inc. for City Street Tree Services. ACTION: Approved Fourth Amendment with West Coast Arborists, Inc. in the amount of $846,320 for City Street Tree Services, and authorized the Mayor and City Clerk to execute on behalf of the City. 3.11. Fourth Amendment to Attorney Services Agreement with Liebert Cassidy Whitmore to provide legal services with respect to personnel matters. ACTION: 1) Approved a Fourth Amendment to Attorney Services Agreement with Liebert Cassidy Whitmore in the amount of $100,000; and authorized the Mayor and City Clerk to execute on behalf of the City; and 2) Authorized the appropriation of 100,000 from the General Fund unreserved fund balance to expenditure account number 100.0301.51611.00000, General Fund - Personnel Legal Services. Page 4 of 19 City Council Minutes June 14,2022 3.12. Authorize rental services for service facilities with Royal Restrooms of California, Inc.for the 517 W. Struck Transition Plan. City Clerk Coleman announced two speaker cards were submitted for Items 3.12 and 3.13; therefore Item 3.12 was removed from the Consent Calendar and heard concurrently with Item 3.13 as they relate to each other. Public Speakers Curtis Gamble spoke in support of Items 3.12 and 3.13, but would like to see the City continue to work with Mary's Kitchen to provide services. Curt Johnston spoke in opposition of the cost for these services. ACTION: A motion was made by Mayor pro tern Nichols, seconded by Councilmember Monaco, to approve purchase order of $138,382.43 with Royal Restrooms of California, Inc. for service facility rentals. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: None Absent: None 3.13. Authorize rental services for service facilities with Mobile Concepts, Inc. dba U.S. Mobile Kitchens for the 517 W. Struck Transition Plan. City Clerk Coleman announced two speaker cards were submitted for Items 3.12 and 3.13; therefore Item 3.13 was removed from the Consent Calendar and heard concurrently with Item 3.12 as they relate to each other. ACTION: A motion was made by Mayor pro tern Nichols, seconded by Councilmember Monaco, to approve purchase order of $83,000 with Mobile Concepts, Inc. dba U.S. Mobile Kitchens for service facility rentals. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: None Absent: None 3.14. Appropriation of $83,449.28 in designated Public Safety Realignment/Assembly Bill 109 funding received from the County of Orange. ACTION: 1) Accepted into the City's revenue budget an $83,449.28 deposit from the County of Orange, into revenue account number 100.4031.45495.20159, Other Grant Revenue - Post Release Community Supervision; and 2) Authorized the appropriation of $83,449.28 into expenditure account number 100.4031.50221.20159, Overtime - Post Release Community Supervision. 3.15. Appropriation of $8,091.37 in designated funding received for the 2022 CALNENA annual conference from the State of California Office of Emergency Services. ACTION: 1) Accepted into the City's revenue budget an $8,091.37 deposit from the State of California Office of Emergency Services, into revenue account number 100.4011.48210.20131, CALNENA. 2) Authorized the appropriation of $8,091.37 into the following expenditure account numbers: 3605.05 100.4011.51830.20131 Overnight Training, Conference- CALNENA 4486.32 100.4012.50002.20131 Regular Salaries - CALNENA Page 5 of 19 City Council Minutes June 14,2022 3.16. Appropriation of $8,317.99 in revenue from community partnership donations and user group maintenance fees. ACTION: 1) Accepted into the City's revenue budget $8,317.99 in community partnership donations and user group maintenance fees into the following accounts: 5,000.00 100.7015.48390.30197 Donations-2022 Special Events Season 3,317.99 100.7022.42480.00000 User Group Maintenance Fees 2) Authorized the following appropriations in the expenditure accounts in the General Fund: 5,000.00 100.1015.51355.30197 Special Events-2022 Season 3,317.99 100.7022.51424.00000 User Group Maintenance 3.17. Appropriation of $232,003.10 in State of California Office of Emergency Services funding received. ACTION: 1) Accepted into the City's revenue budget $232,003.10 in strike team reimbursement funds from the California Office of Emergency Services (Cal-OES), into the following revenue account number: 100.3024.48212.40284; 2) Authorized the appropriation of $229,079.32 into the following expenditure account number for Overtime-Safety: 100.3024.50221.40284; and 3) Authorized the appropriation of 2,923.78 into the following expenditure account number for Strike Team Expenditures: 100.3024.53860.40284. 3.18. Appropriation of $10,927 in State of California Office of Emergency Services funding received. ACTION: 1) Accepted into the City's revenue budget $10,927 in designated funding from the State of California Office of Emergency Services, into revenue account number 100.4031.48218.40321, CalOES - Medical Examinations; and 2) Authorized the appropriation of $10,927 into expenditure account number 100.4031.51640.00000, Contractual Services- Medical. 3.19. Approval of plans and specifications and authorization to advertise for bids for Tustin & La Veta Traffic Signal Upgrade Project; Bid No. 22-23.02, SP-4042. ACTION: Approved plans and specifications and authorized advertising for bids for Tustin & La Veta Traffic Signal Upgrade. 3.20. Claims for Damages. ACTION: Denied the following claims and referred to City Attorney and Claims Adjuster: 1. Greg Gannon 2. Tom Korsvall 3. Dustin Paul Newhouse 4. Angela Miyong Lee 5. Diana Villa Page 6 of 19 City Council Minutes June 14,2022 3.21. Final Acceptance of Bid No. 20-21.28, Annual Pavement Maintenance at Various Locations Project, Fiscal Year (FY) 2020-2021; and authorization to file Notice of Completion. ACTION: Accepted Annual Pavement Maintenance at Various Locations Project SP-4139), FY 2020-2021 as complete, and authorized staff to file Notice of Completion with the County Recorder. 3.22. Final Acceptance of Bid No. 20-21.45, Steel Streetlight Replacement project; and authorization to file Notice of Completion. ACTION: Accepted Steel Streetlight Replacement project as complete, and authorized staff to file Notice of Completion with the County Recorder. 3.23. Final Acceptance of Bid No. 20-21.51; SP-4171, Annual Pavement Maintenance at Various Locations Project, Fiscal Year (FY) 2020-2021, Phase 2; and authorization to file Notice of Completion. Note: Staff requested to continue Item 3.23 to the Regular City Council meeting on July 12, 2022. ACTION: Continued to the Regular City Council meeting on July 12, 2022. 3.24. Final Acceptance of Bid No. 21-22.09; SP-4157, Bus Stop Enhancement at Various Locations Project; and authorization to file Notice of Completion. ACTION: Accepted Bus Stop Enhancement at Various Locations Project as complete, and authorized staff to file Notice of Completion with the County Recorder. 3.25. Final Acceptance of Bid No. 21-22.11, CDBG FY 21-22 Beverly Neighborhood Street Rehabilitation; and authorization to file Notice of Completion. ACTION: Accepted CDBG FY 21-22 Beverly Neighborhood Street Rehabilitation project as complete, and authorized staff to file Notice of Completion with the County Recorder. 3.26. Final Acceptance of Bid No. 21-22.12; Prospect and Spring Right Turn Lane Modification Project; and authorization to file Notice of Completion. ACTION: Accepted Prospect and Spring Right Turn Lane Modification Project SP-4131) as complete; and authorized staff to file Notice of Completion with the County Recorder. 3.27. Final Acceptance of Bid No. 21-22.19, Annual Concrete Replacement at Various Locations project; and authorization to file Notice of Completion. ACTION: Accepted Annual Concrete Replacement at Various Locations project SP-4181) as complete; and authorized staff to file Notice of Completion with the County Recorder. 3.28. Award of Contract to Innovation Painting, Inc. for Fire Hydrant Painting Services; Bid No. 21-22.29. ACTION: 1) Awarded the contract to Innovation Painting Inc. in the amount of $39,050 for Fire Hydrant Painting Services; and authorized the Mayor and City Clerk to execute on behalf of the City; and 2) Authorized 10% of the contract amount for contingency Page 7 of 19 City Council Minutes June 14,2022 purposes. 3.29. Award of Contract to Waterline Technologies, Inc. for the Purchase and Delivery of Liquid Sodium Hypochlorite on an "as-needed" basis; Bid No. 21-22.32. ACTION: 1) Awarded the contract to Waterline Technologies, Inc. in the amount of 187,161.75 for Purchase and Delivery of Liquid Sodium Hypochlorite, and authorized the Mayor and City Clerk to execute on behalf of the City; and 2) Authorized 10% of the contract amount for contingency purposes. 3.30. Award of Contract to American Asphalt South, Inc. for Annual Slurry Seal at Various Locations FY 22; Bid No. 21-22.35. ACTION: Awarded the contract to American Asphalt South, Inc. in the total amount of 566,457, representing an original amount of $514,961 plus a 10% contingency of 51,496, for Annual Slurry Seal at Various Locations, Fiscal Year 2021-2022; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.31. Award of Contract to Common Area Maintenance Service, Inc., dba CAM Services,for sidewalk steam cleaning services; RFP No. 21-22.39. ACTION: Approved a three-year contract in the amount of $255,579, at $85,193 per year, to CAM Services; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.32. Award of Contract to Tunnelworks Services, Inc. for Sewer Line Cleaning, Video Inspection, and Emergency Response Services Project Fiscal Year 2023 through 2025; Bid No. 21-22.33. ACTION: Approved the contract with Tunnelworks Services, Inc. in the annual amount of$378,039; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.33. Award of Contract to Palp, Inc. dba Excel Paving Company for the Katella Avenue Street Rehabilitation; Bid No. 21-22.34. ACTION: 1) Authorized the appropriation of $87,000 from Measure M2 (263) unreserved fund balance to expenditure account number 263.5011.56330.30167 Katella Avenue Street Rehabilitation; and 2) Approved the contract with Palp, Inc. dba Excel Paving Company in the total amount of $950,862, representing an original amount of $864,420 plus a 10% contingency of $86,442, for Katella Avenue Street Rehabilitation; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.34. Award of Contract to Harbor Coating & Restoration for Fire Stations 2 & 4 Kitchen Remodel; Bid No. 21-22.37. ACTION: Approved the contract with Harbor Coating & Restoration in the amount of 102,810, representing an original bid amount of $89,400, plus a 15% contingency of 13,410; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.35. Second Amendment to Contract with Diversified Thermal Services, Inc. for preventive maintenance for heating, ventilation and air conditioning (HVAC) equipment at various City facilities; Bid No. 189-19 (SP-4076). ACTION: Approved the Second Amendment with Diversified Thermal Services, Inc. in the amount of $310,063 for preventive maintenance for HVAC at various City facilities; Page 8 of 19 City Council Minutes June 14,2022 and authorized the Mayor and City Clerk to execute on behalf of the City. 3.36. Second Reading and adoption of an Ordinance of the City Council of the City of Orange adopting a policy for the acquisition and use of military equipment by the Orange Police Department. Ordinance No. 03-22. Item 3.36 was removed from the Consent Calendar for separate consideration by Councilmember Tavoularis. ACTION: A motion was made by Councilmember Barrios, seconded by Councilmember Gutierrez, to adopt Ordinance No. 03-22. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Gutierrez, and Murphy Noes: Tavoularis Absent: None 3.37. Authorize purchase of furniture for the Orange Public Library from Yamada Enterprises. ACTION: Approved purchase order for furniture from Yamada Enterprises in the amount of$68,204.67. 3.38. Authorize purchase of licenses from Vigilant Solutions, LLC, as a single source vendor. ACTION: Approved the purchase of licenses from Vigilant Solutions, LLC, for$35,000. 3.39. Authorize purchase of Police Department uniforms and duty gear from Galls, LLC. ACTION: Approved the purchase of Police Department uniforms and duty gear from Galls, LLC, for$70,000. 3.40. Authorize purchase of materials and supplies for water maintenance operations from various vendors. ACTION: Approved purchase of materials and supplies for water maintenance operations from various vendors for a total amount of$725,000. 3.41. Authorize purchase of water meters from Neptune Technology Group, Inc. as a sole source vendor. ACTION: Approved the purchase of replacement water meters from Neptune Technology Group, Inc. in the amount of$375,000 for Fiscal Year 2022-2023. 3.42. Authorize purchase of medical supplies from Life-Assist, Inc. ACTION: Approved the purchase of medical supplies and medications from Life-Assist, Inc. in an amount of$255,000 for Fiscal Year 2022-2023. 3.43. Authorize purchase of Fire Department uniforms and accessories from LineGear Fire & Rescue Equipment. ACTION: Approved the purchase of Fire Department uniforms and accessories from LineGear Fire & Rescue Equipment in an amount of $220,000 for Fiscal Year 2022-2023. Page 9 of 19 City Council Minutes June 14,2022 3.44. Authorize purchase of turnout safety gear and associated equipment from LN Curtis &Sons for Fiscal Year 2022-2023. ACTION: Approved the purchase of firefighter turnout safety gear and equipment from LN Curtis &Sons in an amount of$110,000 for Fiscal Year 2022-2023. 3.45. Authorize purchase of safety gear and associated equipment from Allstar Fire Equipment for Fiscal Year 2022-2023. ACTION: Approved the purchase of firefighter turnout safety gear and equipment from Allstar Fire Equipment in an amount of$50,000 for Fiscal Year 2022-2023. 3.46. Authorize purchase of five 800-Megahertz handheld radios and associated equipment from Motorola Solutions, Inc. ACTION: 1) Approved the purchase of five 800-Megahertz handheld radios from Motorola Solutions, Inc. for a total amount of $32,085, including a 10% contingency of 2,917; 2) Approved the purchase of associated new hire equipment from various vendors in the amount of $9,915; and 3) Authorized the appropriation of $42,000 from the Federal Asset Forfeiture unreserved fund balance into expenditure account number 355.4021.55131.00000 Federal Asset Forfeiture- Equipment. 3.47. Quitclaim of Storm Drain easement at the Ronald McDonald House located at 383 S. Batavia Street. ACTION: Approved the quitclaim of the storm drain easement to The RonaldMcDonald House Charities of Southern California and authorized the Mayor to sign the; quitclaim deed. 3.48. 2022 City of Orange Conflict of Interest Code Biennial Review Notice. ACTION: Directed staff to review the Conflict of Interest Code and authorized execution of the Biennial Review Notice no later than October 1, 2022. 3.49. Consideration of Resolutions pertaining to the November 8, 2022, General Municipal Election. ACTION: 1) Adopted Resolution No. 11398. A Resolution of the City Council of the City of Orange calling and giving notice of a General Municipal Election to be held on Tuesday, November 8, 2022, for the election of certain officers as required by the provisions of the laws of the State of California relating to General Law Cities and requesting the Board of Supervisors of the County of Orange to consolidate the General Municipal Election with the Statewide General Election to be held on that date pursuant to Elections Code Section 10403. 2) Adopted Resolution No. 11399. A Resolution of the City Council of the City of Orange adopting regulations for candidates for elective office pertaining to candidates statements submitted to the voters at an election to be held on Tuesday, November 8, 2022. 3.50. Status and update of the Pavement Management Program for the Measure M2 program. Resolution No. 11402. ACTION: 1) Adopted Resolution No. 11402. A Resolution of the City Council of the City of Orange concerning the status and update of the pavement management plan for the measure M (M2) program. Page 10 of 19 City Council Minutes June 14,2022 2) Authorized staff to submit M2 eligibility documentation to the Orange County Transportation Authority. 3.51. Authorization to apply for a grant under the Orange County Transportation Authority's Measure M2 Environmental Cleanup Tier 1 Program. Resolution No. 11403. ACTION: Adopted Resolution No. 11403. A Resolution of the City Council of the City of Orange authorizing an application for funds for the Environmental Cleanup, Tier 1 Grant Program under Orange County Local Transportation Ordinance No. 3 for the installation of a Continuous Deflection Separator, Connector Pipe Screens. 3.52. Approval of the Pavement Management Program budget for Fiscal Year 2022-2023 to incorporate a list of arterial streets to be rehabilitated and funded by SB 1 (The Road Repair and Accountability Act). Resolution No. 11406. ACTION: Adopted Resolution No. 11406. A Resolution of the City Council of the City of Orange approving the Fiscal Year 2022-2023 Pavement Management Program Budget to incorporate a list of nine streets to be funded by SB 1 (The Road and Repair Accountability Act) and appropriate Road Maintenance and Rehabilitation Account RMRA) Funding. Approval of the Consent Calendar Items 3.6, 3.9, 3.12, 3.13, 3.36 were removed from the Consent Calendar and heard separately. Item 3.23 was continued to July 12, 2022. All other items were approved as recommended. A motion was made by Councilmember Barrios, 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 Barrios highlighted the following local business: Chapel of Orange. Councilmember Gutierrez highlighted the following local businesses: California Beauty Academy and Holiday Skate Center. 5.2. Campaign Finance Transparency and Reporting (Nichols) Mayor pro tern Nichols commented on a transparency report published by Citizens Take Action; Integrity in Local Government: A Report Card on Campaign Finance Laws and Transparency in Orange County Municipal Government by David Edward Burke. In Page 11 of 19 City Council Minutes June 14,2022 this study, the author assesses the strength of municipal campaign finance laws as well as the transparency of information by awarding every city in Orange County letter grades and providing individualized recommendations. City of Orange received an A- grade with four recommendations. Two of the recommendations could be easily implemented: add a link to campaign disclosure statements directly from the city website's homepage and add an election cycle of campaign disclosure statements on the city's website. With Council consensus, staff was directed to meet these two recommendations. 5.3. Other Councilmember Reports With Council concurrence, Mayor pro tern Nichols requested an update on the Sully Miller site at the July 12 Council meeting. Councilmember Tavoularis requested that Council be informed of any City conducted community meetings in advance. Councilmember Monaco announced there are now two pickleball courts available for the public's use at El Camino Real park. 6. REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS 6.1. Appointment to Park Planning and Community Events Commission. A motion was made by Councilmember Monaco, seconded by Councilmember Dumitru, to confirm Mayor Murphy's recommendation to appoint Chip Ahlswede to the Park Planning and Community Events Commission with a term ending June 30, 2026. 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. Employment Agreement with City Attorney Gary A. Sheatz. Public Speaker John Reina spoke in opposition of approving the agreement. A motion was made by Councilmember Monaco, seconded by Mayor pro tern Nichols, to approve Employment Agreement with City Attorney Gary A. Sheatz. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: None Absent: None Page 12 of 19 City Council Minutes June 14,2022 7.2. Requests for permit parking on the south side of Collins Avenue east of Hart Street, and on both sides of Citrus Street between Walnut and Sycamore Avenues. Resolution No. 11385. (Continued from May 10, 2022) Public Speakers Steve LaScalza expressed concerns with parking issues being driven to the 300 block of Citrus if the permit parking on Citrus Street is approved. Mel Brown spoke in support of approving the permit parking. Holly Cislo spoke in support of approving the permit parking. Lamarr Banks spoke in support of approving the permit parking. Written Public Comments Ryan and Selena Kelaher emailed in support of approving the permit parking on Citrus Street. During deliberation, Council discussed the need to revise the permit parking program policy. Council requested to bifurcate the permit parking requests on the agenda, and requested separate staff reports when there are multiple requests for permit parking in the future. A motion was made by Councilmember Barrios, seconded by Mayor Murphy, to approve permit parking on the south side of Collins Avenue between Hart Street and 2842 E. Collins Avenue. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Tavoularis, Gutierrez, and Murphy Noes: Dumitru Absent: None A motion was made by Councilmember Barrios, seconded by Mayor Murphy, to approve permit parking on both sides of Citrus Street between Walnut and Sycamore Avenues. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: None Absent: None A motion was made by Councilmember Barrios, seconded by Mayor pro tem Nichols, to adopt Resolution No. 11385. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: None Absent: None Resolution No. 11385. A Resolution of the City Council of the City of Orange rescinding Resolution No. 11370 and adopting a revised master resolution of permit parking areas within the City of Orange. 7.3. Agreement with Axon Enterprise, Inc. for a Police Enterprise System and related equipment. Chief of Police Dan Adams introduced the item and Captain Adam Jevec presented the staff report. In response to Council's question about the timeline for implementing the new system, Captain Jevec indicated it would take approximately 18-24 months. Page 13 of 19 City Council Minutes June 14,2022 A motion was made by Councilmember Dumitru, seconded by Mayor pro tern Nichols, to: 1) Authorize the appropriation of $60,000 from AB3229-COPS Supplemental Law Enforcement Services unreserved fund balance into expenditure account number 354.4011.56032.30196, AB3229/COPS Supplemental Law Enforcement Services - CIP Equipment Replacements; and 2) Approve the agreement with Axon Enterprise, Inc. in the amount of $7,551,276 for the Police Enterprise System; and authorize the Mayor and City Clerk to execute on behalf of the City. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: None Absent: None 7.4. Proposed Fiscal Year 2022-2023 City of Orange Budget and Five-Year Capital Improvement Program. City Manager Houston introduced the item; and Assistant City Manager/Administrative Services Director Will Kolbow presented the staff report utilizing a PowerPoint presentation. He reviewed Citywide expenditures, General Fund Budget, and summarized proposed changes to the Master Fee Schedule. Written Public Comment Kimberly Bottomley emailed in support of allocating funds to a beautification project at El Camino Real Park. Adrienne Gladson submitted an eComment in opposition of adopting Resolution No. 11400. Jake Corner submitted an eComment in support of a Building Electrification Program or a Climate Action Plan. Tomas Castro submitted an eComment in support of a Building Electrification Program or a Climate Action Plan. A motion was made by Councilmember Barrios, seconded by Mayor pro tern Nichols, to adopt Resolution No. 11405. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: None Absent: None Resolution No. 11405. A Resolution of the City Council of the City of Orange adopting said City's Budget for the Fiscal Year 2022-23 and procedures relating to transfers of funds between and within appropriations, transfers between funds, and additional appropriations. 7.4. Proposed Fiscal Year 2022-2023 City of Orange Budget and Five-Year Capital Improvement Program. A motion was made by Councilmember Dumitru, seconded by Councilmember Barrios, to adopt Resolution No. 11407. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: None Absent: None Resolution No. 11407. A Resolution of the City Council of the City of Orange adopting the appropriations limit for the Fiscal Year 2022-23. Page 14 of 19 City Council Minutes June 14,2022 7.4. Proposed Fiscal Year 2022-2023 City of Orange Budget and Five-Year Capital Improvement Program. A motion was made by Councilmember Tavoularis, seconded by Councilmember Barrios, making a finding that the portion of the Fiscal year 2022-23 Budget subject to the Gann Appropriations limit is $112,864,871, and therefore within the limit. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: None Absent: None A motion was made by Councilmember Monaco, seconded by Mayor pro tern Nichols, to adopt Resolution No. 11400. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: None Absent: None Resolution No. 11400. A Resolution of the City Council of the City of Orange rescinding Resolution No. 11336 and amending the Master Schedule of Fees and Charges to adjust the rates for various services and the rental of rooms and equipment. 7.4. Proposed Fiscal Year 2022-2023 City of Orange Budget and Five-Year Capital Improvement Program. A motion was made by Councilmember Gutierrez, seconded by Mayor pro tern Nichols, to adopt Resolution No. 11404. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: None Absent: None Resolution No. 11404. A Resolution of the City Council of the City of Orange approving and authorizing staff to submit to the Orange County Transportation Authority the Measure M2 Seven-Year Capital Improvement Program for Fiscal Years 2022-23 through 2028-29 to comply with Measure M2 eligibility criteria. 7.4. Proposed Fiscal Year 2022-2023 City of Orange Budget and Five-Year Capital Improvement Program. A motion was made by Mayor pro tern_ Nichols, seconded by Councilmember Monaco, to adopt Resolution No. 11396. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: None Absent: None Resolution No. 11396. A Resolution of the City Council of the City of Orange amending Resolution No. 11376 between the City of Orange and the Orange Management Association. Page 15 of 19 City Council Minutes June 14,2022 7.4. Proposed Fiscal Year 2022-2023 City of Orange Budget and Five-Year Capital Improvement Program. A motion was made by Mayor Murphy, seconded by Councilmember Monaco, to adopt Resolution No. 11397. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: 'None Absent: None Resolution No. 11397. A Resolution of the City Council of the City of Orange rescinding Resolution No. 11377 and amending the citywide pay schedule in accordance with the requirements of California Code of Regulations, Title 2, Section 570.5. 7.4. Proposed Fiscal Year 2022-2023 City of Orange Budget and Five-Year Capital Improvement Program. A motion was made by Mayor Murphy, seconded by Councilmember Monaco, to adopt Resolution No. 11401. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: None Absent: None Resolution No. 11401. A Resolution of the City Council of the City of Orange amending Resolution No. 11359 to add a new classification to the classification, compensation, and terms of employment for part-time and seasonal employees of the City of Orange. RECESS: The City Council recessed at 9:37 p.m. and reconvened at 9:50 p.m. with all Members present. 8. REPORTS FROM CITY MANAGER None 9. LEGAL AFFAIRS 9.1. Introduction and First Reading of an Ordinance amending the Orange Municipal Code relating to Short Term Rental Business regulations. Ordinance No. 04-22. A motion was made by Councilmember Dumitru, seconded by Councilmember Tavoularis, to continue Item 9.1 to a date uncertain. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: None Absent: None 10. PUBLIC HEARINGS 10.1. Public Hearing presenting the Public Health Goals Report for Years 2019, 2020, and 2021. Mayor Murphy opened the Public Hearing at 9:57 p.m. Written Public Comment Janice Brownfield emailed in support of using renewable energy sources. Page 16 of 19 City Council Minutes June 14,2022 Mayor Murphy closed the Public Hearing at 9:57 p.m. A motion was made by Councilmember Barrios, seconded by Councilmember Tavoularis, to receive and file the report. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: None Absent: None Item 10.4 was reordered to be heard after Item 10.1) 10.4. Public Hearing to consider the Fiscal Year 2022-2023 Community Development and Block Grant and HOME Investment Partnerships Programs Annual Action Plan. Mayor Murphy opened the Public Hearing at 10:00 p.m. Public Speaker Patty Waasted, Assistance League of Orange, spoke in support of approving the proposed CDBG funding and thanked the Council. Written Public Comment Cathy Seelig, Friendly Center, submitted an eComment in support of approving the proposed CDBG funding and thanked the Council. Mayor Murphy closed the Public Hearing at 10:01 p.m. A motion was made by Councilmember Monaco, seconded by Mayor Murphy, to: 1) Approve the draft Fiscal Year 2022-2023 Annual Action Plan and authorize the City Manager or his designee to execute the Fiscal Year 2022-2023 Memorandum of Understanding with City departments, subrecipient agreements with non-profit agencies, and all related U.S. Department of Housing and Urban Development (HUD) documents. 2) Authorize the following if the Department of Housing and Community Development adjusts the entitlement amount during the Fiscal Year by less than 10% of original entitlement: a. City Staff to make adjustments to funding amounts for city departments and sub-recipients based on the recommendations of the CDBG Committee. b. City Manager to execute all amended related documents required by the adjustment in the entitlement amount, including those with City departments, non-profits, and all related HUD documents; c. Authorize the Finance Department to make adjustments to the funding amounts for each City department and sub-recipient based on the amended allocations. 3) Approve transfer of $4,453 from 317.9660.56510.11210 HOME CHDO Allocation to 317.9660.56510.11250 HOME Developer Projects. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: None Absent: None Page 17 of 19 City Council Minutes June 14,2022 10.2. Public Hearing to consider approval of the Landscape Maintenance District 94-1 Sycamore Crossing) Final Engineer's Report for Fiscal Year 2022-2023. Resolution No. 11395. Mayor Murphy opened the Public Hearing at 10:04 p.m. City Clerk Coleman reported no protests were received. There being no speakers, Mayor Murphy closed the Public Hearing at 10:04 p.m. A motion was made by Mayor pro tern Nichols, seconded by Councilmember Gutierrez, to: 1) Adopt Resolution No. 11395; and 2) Establish the assessment for Fiscal Year 2022-2023 for Landscape Maintenance Assessment District 94-1 at $293.08 per single family unit per year. The motion carried by the following vote: Ayes: Nichols, Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: None Absent: None Resolution No. 11395. A Resolution of the City Council of the City of Orange approving the Engineer's Report and providing for the annual assessment for Landscape Maintenance District 94-1 (Sycamore Crossing). 10.3. Public Hearing to consider approval of the Landscape Maintenance Assessment Districts 86-2 (Santiago Hills), and 15-1 (Santiago Hills Overlay) Final Engineer's Reports for Fiscal Year 2022-2023. Resolution No. 11394. Mayor pro tem Nichols recused herself due to a potential conflict with a nearby property interest and left the meeting at 10:05 p.m. Mayor Murphy opened the Public Hearing at 10:08 p.m. Written Public Comments Jess Barber submitted an eComment opposing the use of synthetic herbicides and urged Council to switch to organic land management. Kimberly DeLehman submitted an eComment in support of the assessment; however, opposes the use of synthetic herbicides and urged Council to switch to organic land management. Mariam Tukhi submitted an eComment opposing the use of pesticides and urged the Council to switch to organic landscaping methods. Mayor Murphy closed the Public Hearing at 10:08 p.m. A motion was made by Councilmember Monaco, seconded by Councilmember Barrios, to: 1) Adopt Resolution No. 11394; and 2) Establish the assessment per single family detached unit per year for Fiscal Year 2022-2023 for Landscape Maintenance Districts 86-2 (Santiago Hills) and 15-1 (Santiago Hills Overlay) at $369.44 and $255.60, respectively and $221.66 and $181.48 respectively for condominiums. The motion carried by the following vote: Page 18 of 19 City Council Minutes June 14,2022 Ayes: Monaco, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy Noes: None Absent: None Recused: Nichols Resolution No. 11394. A Resolution of the City Council of the City of Orange approving the Engineer's Reports and providing for the annual assessment for Landscape Maintenance Districts 86-2 (Santiago Hills) and 15-1 (Santiago Hills Overlay). 10.4. Public Hearing to consider the Fiscal Year 2022-2023 Community Development and Block Grant and HOME Investment Partnerships Programs Annual Action Plan. Item 10.4 was previously reordered to be heard after Item 10.1. 11. ADJOURNMENT There being no further business, the meeting was adjourned at 10:10 p.m. The next Regular City Council meeting will be held on Tuesday, July 12, 2022, at 6:00 p.m., in the Council Chamber, with Closed Session beginning at 5:00 p.m., if necessary. t(/flq PAMELA COLEMAN ARK A. MURPHY CITY CLERK MAYOR Page 19 of 19