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