HomeMy WebLinkAbout07-12-2022 Council MinutesAPPROVED BY THE CITY COUNCIL ON AUGUST 9, 2022
MINUTES
City of Orange
City Council
July 12, 2022
The City Council of the City of Orange, California convened on Tuesday, July 12, 2022, at
5:00 p.m. in a Regular Meeting in the Council Chamber, 300 E. Chapman Avenue, Orange,
California.
Pursuant to California Government Code Section 54953(b), Councilmember Monaco
participated in this meeting via teleconference from Marriott's Waiohai Beach Club, 2249
Poipu Road, Room 8104, Koloa, HI 96756.A copy of the agenda was posted at this location.
4:30 PM EMPLOYEE RECOGNITION
1. WELCOME
Mayor Murphy welcomed everyone.
2. EMPLOYEE SERVICE AWARDS
Employees were recognized for their years of service to the City and the community.
3. RECESS
The City Council recessed at 5:00 p.m.
5:00 PM CLOSED SESSION
1. CALL TO ORDER
Mayor Murphy called Closed Session to order at 5:03 p.m.
1.1 ROLL CALL
Present: Nichols, Monaco, Barrios, Tavoularis, Gutierrez, and Murphy
Absent: Dumitru
Councilmember Monaco joined Closed Session at 5:13 p.m. and participated via
teleconference.
2. PUBLIC COMMENTS ON CLOSED SESSION ITEMS
None
Page 1 of 13
City Council Minutes July 12,2022
3. RECESS TO CLOSED SESSION
The City Council recessed to Closed Session at 5:04 p.m. with all Members present,
except Councilmember Dumitru who was absent and Councilmember Monaco who
joined the session at 5:13 p.m. 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
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 Fr. Cheeyoon Chun from Holy Family Catholic Church.
1.2 PLEDGE OF ALLEGIANCE
Led by Councilmember Kathy Tavoularis.
1.3 ROLL CALL
Councilmember Monaco participated via teleconference.
Present: Nichols, Monaco, Barrios, Tavoularis, Gutierrez, and Murphy
Absent: Dumitru
1.4 PRESENTATIONS/ANNOUNCEMENTS
Recognition of outgoing Boards, Commissions, and Committees members. The
following committee members were recognized: Library Board of Trustees member
Steve Freeman for 11 years of service, Community Block Grant Program Committee
member Fernando Rico for 19 years of service, and Community Block Grant Program
Committee member Janice Mickelson-Weilmunster for 7 years of service (Ms.
Mickelson-Weilmunster was not in attendance at the meeting).
Proclamation recognizing Sergeant Tom Bevins for 35 years of service to the Orange
Police Department.
Memorial Adjournment in honor of retired City of Orange Reference Librarian Randal
Robb.
Page 2 of 13
City Council Minutes July 12,2022
Memorial Adjournment in honor of Joseph "Joe" Dumitru.
Mayor Murphy announced Item 7.1 would be continued to a date uncertain.
7.1. Request for permit parking on sections of Palm Avenue, Park Lane (continued
from May 10, 2022), and Wayfield Circle. Resolution No. 11412.
NOTE: STAFF IS REQUESTING TO CONTINUE THIS ITEM TO A DATE
UNCERTAIN.
Continued to a date uncertain.
2. PUBLIC COMMENTS
Public Speakers
Cher Carrera spoke about a map of the U.S. she painted on her street.
Chuck Walstead spoke in support of a skate park at Grijalva Sports Center.
Cindy Pace praised the 3rd of July event; and requested the City include the Space
Force military branch of service in the military recognition medley next year.
Greg Baker spoke in opposition of a proposed cemetery near Palmyra Avenue.
Bernie Galasso spoke in opposition of a proposed cemetery near Palmyra Avenue.
Carole Walters criticized the public for speaking unkindly about City employees.
Sharon Galasso spoke in opposition of a proposed housing development at Chapman
Avenue&Yorba Street; and a proposed cemetery near Palmyra Avenue.
Kimberly Bottomley spoke in support of a mural at El Camino Real Park.
Arnie Kimeldorf spoke in opposition of a proposed cemetery near Palmyra Avenue.
Sunnie White spoke in opposition of a proposed cemetery near Palmyra Avenue.
Adrienne Gladson commended the City of Orange 24/7 app, and requested review of
the City's appeal process.
James Kushon, Orange Dog Park Association President, spoke in opposition of a
proposed cemetery near Palmyra Avenue.
Jake Comber addressed the effects of climate change.
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 June 3, 9, 17,23,and 30,2022.
ACTION: Approved.
Page 3 of 13
City Council Minutes July 12,2022
3.3. Approval of meeting minutes of the City Council of the City of Orange for the
June 14,2022, Regular Meeting.
ACTION: Approved minutes as presented.
3.4. First Amendment to the Agreement with Nieves Landscape, Inc. for landscape
maintenance services for the Santiago Hills Landscape Maintenance Assessment
District.
Note: Mayor pro tem Nichols abstained due to a potential conflict with a nearby
property interest.
ACTION: 1) Approved the first amendment to the Agreement with Nieves Landscape,
Inc. in the amount of $262,735 for necessary median landscape maintenance within
the Santiago Hills Landscape Maintenance Assessment District; and authorized the
Mayor and City Clerk to execute on behalf of the City; and 2) Approved transfer of
262,735 from account 291.7024.56015.20255 - Santiago Hills LAD General
Renovations to account 291.7024.51431.00000 - Landscape Maintenance - City
Property.
3.5. Agreement with Mark Thomas & Company, Inc. for engineering design and
environmental consulting services for the Cannon Street Widening Project.
ACTION: Approved the agreement with Mark Thomas & Company, Inc. in the total
amount of $800,198, representing an original amount of $762,093 plus a 5%
contingency of $38,105, for engineering and environmental compliance services; and
authorized the Mayor and the City Clerk to execute on behalf of the City.
3.6. Agreement with Abound Food Care for initial start-up costs related to the 517 W.
Struck Transition Plan ineligible for CARES funding.
A speaker card was submitted for Item 3.6; therefore, the item was removed from the
Consent Calendar for separate consideration.
Public Speaker
Wadarek spoke in support of Mary's Kitchen.
ACTION: A motion was made by Mayor pro tem Nichols, seconded by Mayor Murphy,
to approve the Agreement with Abound Food Care in the amount of $100,000 for initial
start-up costs related to the 517 W. Struck Transition Plan ineligible for CARES
funding; 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,Tavoularis, Gutierrez, and Murphy
Noes: None
Absent: Dumitru
3.7. Agreement with the State of California, Department of California Highway Patrol
for the Cannabis Tax Fund Grant Program for Fiscal Year 2022-2023. Resolution
No. 11408.
ACTION: 1) Approved agreement with the State of California, Department of California
Highway Patrol in the amount of $255,074.74 for the Cannabis Tax Fund Grant
Program and authorized the City Manager to execute on behalf of the City.
Page 4 of 13
City Council Minutes July 12,2022
2) Adopted Resolution No. 11408. A Resolution of the City Council of the City of
Orange accepting funds in the amount of $255,074.74 from the State of California
Highway Patrol for the Cannabis Tax Fund Grant Program, and authorizing the Chief of
Police or City Manager to execute the grant program Agreement and related
documents.
3) Accepted into the City's revenue budget $255,074.74 in grant funds from the State
of California, Department of California Highway Patrol into revenue account number
100.4041.45495.30204 Cannabis Grant.
4)Authorized the appropriation of$255,074.74 into the following expenditure accounts:
110,813.11 100.4041.50001.30204 Regular Salaries Safety-CTFGP
126,861.63 100.4041.50221.30204 Overtime Safety-CTFGP
17,400.00 100.4041.51830.30204 Overnight Training -CTFGP
3.8. Agreement with Michael Baker International for Community Development Block
Grant, HOME Investment Partnerships Program, and general grant management
consulting services.
ACTION: Approved the agreement with Michael Baker International in the amount of
120,000 for Community Development Block Grant, HOME Investment Partnerships
Program, and general grant management consulting services; and authorized the
Mayor and City Clerk to execute on behalf of the City.
3.9. First Amendment to Subrecipient Agreement with The HUB OC to provide on-site
services, referrals, and resources for those experiencing homelessness as part
of the 517 W. Struck Transition Plan.
A speaker card was submitted for Item 3.9; therefore, the item was removed from the
Consent Calendar for separate consideration. However the speaker was not present to
speak.
ACTION: A motion was made by Mayor pro tern Nichols, seconded by Councilmember
Barrios, to: 1) Authorize the appropriation of $152,065 from the Community
Development Block Grant (310) unreserved fund balance to expenditure account
number 310.9645.51770.30200; and 2) Approve the First Amendment to the
Subrecipient Agreement with The HUB OC in the amount of $320,000, for a
not-to-exceed total of $650,000, for services in support of the 517 W. Struck Transition
Plan; 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, Tavoularis, Gutierrez, and Murphy
Noes: None
Absent: Dumitru
3.10. License Agreements for the use of public parking lots by nonprofit groups during
the annual Orange International Street Fair event.
A speaker card was submitted for Item 3.10; therefore, the item was removed from the
Consent Calendar for separate consideration.
Public Speaker
Marilyn Moore, Orange County Friends of Music and Community Master Chorale,
thanked the Council for their ongoing support of the Chorale.
Page 5 of 13
City Council Minutes July 12,2022
ACTION: A motion was made by Mayor pro tern Nichols, seconded by Councilmember
Barrios, to approve the License Agreements with Orange Elderly Services, Orange
County Friends of Music, and the Orange Public Library Foundation, and authorize the
City Manager to execute on behalf of the City. The motion carried by the following vote:
Ayes: Nichols, Monaco, Barrios, Tavoularis, Gutierrez, and Murphy
Noes: None
Absent: Dumitru
3.11. Agreement with Darren Doerschel for continued TV and AV production support
and systems maintenance services.
ACTION: 1) Approved the agreement with Darren Doerschel in the amount of $74,000
for continued television and audio-visual production support and systems maintenance
services; and authorized the Mayor and City Clerk to execute on behalf of the City; and
2) Authorized the City Manager to exercise two annual extensions as contemplated in
the Agreement.
3.12. First Amendment to Agreement with Willdan Engineering for Building Official and
On-Call Building Inspection Services.
ACTION: Approved the First Amendment to agreement with Willdan Engineering for
Building Official and On-Call Building Inspection Services; and authorized the Mayor
and City Clerk to execute on behalf of the City.
3.13. Appropriation of $5,000 in designated grant funding received from California
State Library.
ACTION: 1) Accepted into the City's revenue budget $5,000 in grant funds from
California State Library into revenue account number 100.2001.45290.30203, General
Fund - Discover Your State Parks; and 2) Authorized the appropriation of $5,000 into
expenditure account number 100.2016.53340.30203 General Fund - Discover Your
State Parks.
3.14. Appropriation of $8,892.03 in grant funding received for Fiscal Year 2020-2021
Patrick Leahy Bulletproof Vest Partnership Grant from the U.S. Department of
Justice.
ACTION: 1) Accepted into the City's Fiscal Year 2021-2022 revenue budget $8,892.03
in grant funds from the U.S. Department of Justice, into revenue account number
100.4011.45150.00000, Grant Revenue; and 2) Authorized the appropriation of
8,892.03 into Fiscal Year 2021-2022 expenditure account number
100.4011.53030.00000 General Fund- Uniforms.
3.15. Appropriation and allocation of funds under the HOME Investment Partnerships
Program American Rescue Plan and approval of agreement with Michael Baker
International for assistance in the development of the allocation plan for use of
the funds.
ACTION: 1) Accepted into the City's revenue budget $82,759.30 in HOME Investment
Partnerships Program American Rescue Plan funds from the U.S. Department of
Housing and Urban Development into revenue account number
317.0000.45120.30206, Federal HUD Grants - HOME-ARP Grant; 2) Authorized the
appropriation of $22,759.30 from the HOME Fund (317) unreserved fund balance to
expenditure account number 317.9640.50002.30206 - Regular Salaries - Misc -
Page 6 of 13
City Council Minutes July 12,2022
HOME-ARP Admin; 3) Authorized the appropriation of $60,000 from the HOME Fund
317) unreserved fund balance to expenditure account number 317.9640.51670.30206
HOME-ARP Consulting Services; and 4) Approved an Agreement with Michael Baker
International, Inc. in the amount of $60,000 for consulting services in the development
of the HOME-ARP allocation plan; and authorized the Mayor and City Clerk to execute
on behalf of the City.
3.16. Appropriation of $10,788.26 in designated donation funding received from Laurie
Marine Living Trust, Library patrons,and Orange Public Library Foundation.
ACTION: 1) Accepted into the City's revenue budget $10,788.26 in donation funds
from Laurie Marine Living Trust, Library patrons, and Orange Public Library Foundation
into the following revenue account numbers in the General Fund:
10,000.00 100.2001.48390.30205-Laurie Marine Living Trust
563.26 100.2001.48390.19986- Patron Donations/Materials
225.00 100.2001.48390.19322-Library Foundation
2) Authorized the appropriation of $10,788.26 into the following expenditure account
numbers in the General Fund:
10,000.00 100.2001.53301.30205-Laurie Marine Living Trust
563.26 100.2001.53001.19986-Materials&Supplies- Patron Donations
225.00 100.2017.53340.19322-Library Foundation
3.17. Appropriation of $133,885.72 in State of California Office of Emergency Services
funding received.
ACTION: 1) Accepted into the City's revenue budget $133,885.72 in strike team
reimbursement funds from the California Office of Emergency Services (Cal-OES), into
the revenue account numbers for Cal-OES reimbursements as follows:
Cal-OES reimbursements(revenue account 100.3024.48212.xxxxx):
99,949.94 40273- Bootleg Fire
11,180.08 40286-OES Pre-Position#210074
13,848.75 40287-OES Pre-Position#210076
8,906.95 40288-OES Pre-Position#210083
2) Authorized the appropriation of $131,583.75 into the expenditure account numbers
for Overtime-Safety as follows:
Overtime-Safety(expenditure account 100.3024.50221.)xxxx):
99,270.62 40273- Bootleg Fire
10,747.24 40286-OES Pre-Position#210074
13,336.58 40287-OES Pre-Position#210076
8,229.31 40288-OES Pre-Position#210083
3) Authorized the appropriation of $2,301.97 into the expenditure account numbers for
Strike Team Expenditures as follows:
Strike Team (expenditure account 100.3024.53860.xxxxx):
679.32 40273-Bootleg Fire
432.84 40286-OES Pre-Position#210074
512.17 40287-OES Pre-Position#210076
677.64 40288-OES Pre-Position#210083
Page 7 of 13
City Council Minutes July 12,2022
3.18. Request for funding for the improvement project at North Net Training Center.
ACTION: Authorized the appropriation of $165,000 from the General Fund unreserved
fund balance to expenditure account number 100.3021.51780.20515, General Fund -
North Net Training Facility.
3.19. Approval of plans and specifications for Annual Concrete Replacement Phase I,
for Fiscal Year 2022-2023; and authorization to advertise Bid No.22-23.04.
ACTION: Approved plans and specifications and authorize advertising for bids.
3.20. Claims for Damages.
ACTION: Denied the following claims and referred to City Attorney and Claims
Adjuster:
1. Thai Nguyen
2. M.O. (minor)
3. Thomas Wilson
3.21. Award of Contract to Gentry General Engineering, Inc. for Chapman Avenue and
Yorba Street Sidewalk Repair; Bid No.21-22.38.
ACTION: Approved contract with Gentry General Engineering, Inc. in the total amount
of $152,817.50 representing an original amount of $138,925.00 plus a 10%
contingency of $13,892.50, for Chapman Avenue and Yorba Street Sidewalk Repair;
and authorized the Mayor and City Clerk to execute on behalf of the City.
3.22. Award of Contract to California Professional Engineering, Inc. for Steel
Streetlight Replacement, Fiscal Year 2021-2022; Bid No.21-22.36.
ACTION: 1) Authorized the appropriation of $40,000 from the Capital Projects
unreserved fund balance to expenditure account number 500.5032.56100.20374,
Streetlight Pole Replacement Program; and 2) Awarded the contract to California
Professional Engineering, Inc. in the total amount of $452,113 representing an original
bid amount of $411,012, plus a 10% contingency of $41,101, for the Steel Streetlight
Replacement project, Fiscal Year 2021-2022; and authorized the Mayor and City Clerk
to execute on behalf of the City.
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. (Continued from June 14, 2022)
ACTION: Accepted Annual Pavement Maintenance at Various Locations Project, FY
2020-2021, Phase 2 as complete, and authorized staff to file Notice of Completion with
the County Recorder.
3.24. Final Acceptance of Bid No. 21-22.26, ADA El Modena Branch Library Bathroom
Remodel; and authorization to file Notice of Completion.
Item 3.24 was removed from the Consent Calendar for separate consideration by
Councilmember Gutierrez.
Councilmember Gutierrez thanked staff for the completed upgrades to the El Modena
Branch Library.
Page 8 of 13
City Council Minutes July 12,2022
ACTION: A motion was made by Councilmember Gutierrez, seconded by Mayor pro
tem Nichols, to accept ADA El Modena Branch Library Bathroom Remodel project as
complete (SP-4192), and authorize staff to file Notice of Completion with the County
Recorder. The motion carried by the following vote:
Ayes: Nichols, Monaco, Barrios, Tavoularis, Gutierrez, and Murphy
Noes: None
Absent: Dumitru
3.25. Authorize purchase of print and audiovisual materials for the Orange Public
Library from Baker&Taylor, Inc.
A speaker card was submitted for Item 3.25; therefore, the item was removed from the
Consent Calendar for separate consideration.
Public Speaker
Quinn Promarug spoke in support of approving the purchase order.
ACTION: A motion was made by Mayor pro tern Nichols, seconded by Councilmember
Barrios, to: 1) Approve purchase order for print and audiovisual materials from Baker &
Taylor, Inc. in the amount of $115,000; and 2) Authorize the City Manager to approve
increases to the purchase order should the Library receive donations designated for
the purchase of additional print and audiovisual materials. The motion carried by the
following vote:
Ayes: Nichols, Monaco, Barrios,Tavoularis, Gutierrez, and Murphy
Noes: None
Absent: Dumitru
3.26. Authorize purchase of 3-year subscription for AutoCAD software from DLT
Solutions.
ACTION: Approved the purchase of Autodesk AutoCAD 3-year subscription license
from DLT Solutions in the amount of$96,266.44.
3.27. Authorize purchase and delivery of diesel fuel and gasoline from Southern
Counties Oil Co., a California Limited Partnership dba SC Fuels.
ACTION: Approved the purchase agreement with Southern Counties Oil Co. a
California Limited Partnership dba SC Fuels, in the amount not to exceed $1,440,000
for the purchase and delivery of diesel and gasoline fuel using a cooperative
purchasing agreement from the City of Westminster; and authorized the Mayor and the
City Clerk to execute on behalf of the City.
3.28. Request to close the Orange Public Library & History Center and the El Modena
and Taft Branch Libraries for various dates during September 2022 - January
2023.
ACTION: Approved closure of the Orange Public Library facilities to the public as
follows:
1) September 2- 3- The Orange Public Library & History Center (OPL & HC) closes at
2:30 p.m. on Friday, September 2 and all day on Saturday, September 3. Both El
Modena and Taft Branch Libraries will maintain their regular business hours during this
time.
2) November 23- Orange Public Library facilities will close at 6:00 p.m. on the
Wednesday evening prior to the Thanksgiving Day holiday.
Page 9 of 13
City Council Minutes July 12,2022
3) December 24- January 2 - Orange Public Library facilities will close as part of the
City's annual holiday closure. These dates were outlined in Resolution No. 11199 and
approved by City Council at the December 10, 2019 meeting.
4)January 16-All library facilities will be closed for Staff Development Day
3.29. Establishing the day and time for Investment and Audit Committee meetings.
Resolution No.11409.
ACTION: Adopted Resolution No. 11409. A Resolution of the City Council of the City of
Orange setting the day and time of meetings of the Investment and Audit Committee.
Approval of the Consent Calendar
Mayor pro tern Nichols abstained from Item 3.4. Items 3.6, 3.9, 3.10, 3.24, and 3.25
were removed from the Consent Calendar and heard separately. All other items were
approved as recommended.
A motion was made by Mayor pro tern Nichols, seconded by Councilmember Gutierrez,
to approve the Consent Calendar as recommended. The motion carried by the
following vote:
Ayes: Nichols, Monaco, Barrios, Tavoularis, Gutierrez, and Murphy
Noes: None
Absent: Dumitru
END OF CONSENT CALENDAR
4. REPORTS FROM MAYOR MURPHY
4.1. Designation of voting delegate and alternate(s) for the 2022 League of California
Cities (Cal Cities)Annual Conference& Expo.
A motion was made by Mayor pro tern Nichols, seconded by Councilmember Barrios,
to designate Councilmember Monaco as the voting delegate and Councilmember
Barrios as the alternate for the Friday, September 9, 2022, League of California Cities
Annual Business Meeting. The motion carried by the following vote:
Ayes: Nichols, Monaco, Barrios,Tavoularis, Gutierrez, and Murphy
Noes: None
Absent: Dumitru
5. REPORTS FROM COUNCILMEMBERS
5.1. Highlight Local Business (Gutierrez& Barrios)
Councilmember Barrios highlighted the following local business: Chamber of
Commerce. Councilmember Gutierrez highlighted the following local business: Hitch'n
Post Feed &Tack.
5.2. North Tustin Specific Plan -Scope (Tavoularis)
With Council consensus, Councilmember Tavoularis requested this item be added to
the August 9 Council agenda for discussion.
Page 10 of 13
City Council Minutes July 12,2022
Public Speakers
Jeff Lawrence spoke in opposition of the plan as presented at the community meeting.
Matthew Hamilton spoke in opposition of the plan as presented at the community
meeting.
Sister Mary Sweeney cautioned Council to be deliberate during the process.
Darren Kempkes spoke in opposition of the plan as presented at the community
meeting.
Adrienne Gladson suggested delaying discussion until after the November 2022
election.
5.3. Illegal Fireworks Comments (Barrios)
Councilmember Barrios suggested finding innovative ways to address illegal fireworks.
Public Speaker
Dru Whitefeather suggested posting permanent signage in east Orange informing the
public fireworks are illegal in the City of Orange.
RECESS: The City Council recessed at 8:39 p.m. and reconvened at 8:55 p.m. with all
Members present, except Councilmember Dumitru who was absent.
6. REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS
6.1. Appointment(s)to Investment and Audit Committee.
A motion was made by Mayor pro tern Nichols, seconded by Councilmember Barrios,
to confirm Mayor Murphy's recommendation to appoint Larry Sallinger to a two-year
term ending June 30, 2024; Mark Mittmann to a two-year term ending June 30, 2024;
and Jordan Prell to a one-year term ending June 30, 2023. The motion carried by the
following vote:
Ayes: Nichols, Monaco, Barrios,Tavoularis, Gutierrez, and Murphy
Noes: None
Absent: Dumitru
7. ADMINISTRATIVE REPORTS
7.1. Request for permit parking on sections of Palm Avenue, Park Lane (continued
from May 10, 2022), and Wayfield Circle. Resolution No. 11412.
NOTE: STAFF IS REQUESTING TO CONTINUE THIS ITEM TO A DATE
UNCERTAIN.
Item previously continued to a date uncertain.
7.2. Sully Miller Site Update.
Public Speakers
Bonnie Robinson commented on the staff report.
Adrienne Gladson inquired about a full timeline for the Sully Miller site.
Dru Whitefeather commented on the staff report.
Page 11 of 13
City Council Minutes July 12,2022
Laura Thomas spoke about the current dumping at the site.
Chuck Emanuele commented on the staff report.
David Hillman commented on the staff report.
During discussion, it was determined the LEA has authority over environmental
cleanup of the site. After further discussion, Council expressed interest in exploring
passive or recreational land use of the site.
Report was received and filed.
7.3. Options for grant writing and legislative advocacy services.
During discussion, Council expressed support for the RFP process.
A motion was made by Councilmember Barrios, seconded by Councilmember
Gutierrez, to direct staff to prepare a Request for Proposals for Council's approval. The
motion carried by the following vote:
Ayes: Nichols, Monaco, Barrios,Tavoularis, Gutierrez, and Murphy
Noes: None
Absent: Dumitru
7.4. 2021 Orange International Street Fair Report.
A motion was made by Councilmember Monaco, seconded by Councilmember Barrios,
to receive and file report.The motion carried by the following vote:
Ayes: Nichols, Monaco, Barrios,Tavoularis, Gutierrez, and Murphy
Noes: None
Absent: Dumitru
Councilmember Barrios left the dais at 10:43 p.m.
7.5. Executive Management and Senior Management employees' classification,
compensation, and terms of employment. Resolution Nos. 11410 and 11411.
A motion was made by Mayor pro tem Nichols, seconded by Mayor Murphy, to:
1) Adopt Resolution No. 11410. A Resolution of the City Council of the City of Orange
relating to the classification, compensation, and terms of employment of Executive
Management and Senior Management employees and recsinding Resolution No.
11332 and all amendments thereto.
2) Adopt Resolution No. 11411. A Resolution of the City Council of the City of Orange
rescinding Resolution No. 11397 and amending the citywide pay schedule in
accordance with the requirements of the California Code of Regulations, Title 2,
Section 570.5.
The motion carried by the following vote:
Ayes: Nichols, Monaco,Tavoularis, Gutierrez, and Murphy
Noes: None
Absent: Barrios, and Dumitru
Councilmember Barrios returned to the dais at 10:46 p.m.
Page 12 of 13
City Council Minutes July 12,2022
8. REPORTS FROM CITY MANAGER
None
9. LEGAL AFFAIRS
9.1. Introduction and First Reading of Ordinance No. 05-22 updating the duties of City
Treasurer as outlined in the Orange Municipal Code.
A motion was made by Mayor pro tern Nichols, seconded by Mayor Murphy, to
Introduce and conduct First Reading of Ordinance No. 05-22. The motion carried by
the following vote:
Ayes: Nichols, Monaco, Barrios, Tavoularis, Gutierrez, and Murphy
Noes: None
Absent: Dumitru
Ordinance No. 05-22. An Ordinance of the City Council of the City of Orange amending
Section 2.26.010.A of the Orange Municipal Code regarding the duties of the City
Treasurer.
10. ADJOURNMENT
There being no further business, the meeting was Adjourned in Memory of Randal
Robb and Joseph "Joe" Dumitru at 10:47 p.m.
The next Regular City Council meeting will be held on Tuesday, August 9, 2022, at
6:00 p.m., in the Council Chamber, with Closed Session beginning at 5:00 p.m., if
necessary.
PAMELA COLEMAN MARK A. MURPHY
CITY CLERK MAYOR
Page13of13