HomeMy WebLinkAbout12-13-2022 Council MinutesAPPROVED BY THE CITY COUNCIL ON JANUARY 10, 2023
MINUTES
City of Orange
City Council
December 13, 2022
The City Council of the City of Orange, California convened on Tuesday, December 13, 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 pro tern Nichols called Closed Session to order at 5:03 p.m.
1.1 ROLL CALL
Present: Nichols, Barrios, Tavoularis, Dumitru, Murphy, and Gutierrez
Absent: Monaco
Mayor Murphy joined Closed Session at 5:12 p.m.
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,
except Mayor Murphy who joined Closed Session at 5:12 p.m. and Councilmember
Monaco who was absent, to discuss the following:
a.CONFERENCE WITH LEGAL COUNSEL— EXISTING LITIGATION
Pursuant to Government Code Section 54956.9(a) & (d)(1) - One case
Name of Case: Deanna Garcia v. Gutierrez, et al.
Orange County Superior Court Case No. 30-2020-01125092
4. CLOSED SESSION REPORT
None
5. ADJOURNMENT
Closed Session was adjourned at 5:21 p.m.
Page 1 of 7
City Council Minutes December 13,2022
6:00 PM REGULAR SESSION
1. OPENING/CALL TO ORDER
Mayor Murphy called the meeting to order at 6:05 p.m.
1.1 INVOCATION
Given by Pastor Tim Klinkenberg from St. John's Lutheran Church of Orange.
1.2 PLEDGE OF ALLEGIANCE
Led by Mayor Mark A. Murphy.
1.3 ROLL CALL
Present: Nichols, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy
Absent: Monaco
1.4 PRESENTATIONS/ANNOUNCEMENTS
Memorial Adjournment in honor of Rudolph "Rudy" Diaz.
2. PUBLIC COMMENTS
Public Speakers:
Gina Cunningham, Executive Director of HomeAid Orange County, thanked City
Council and staff for supporting their mission.
Kim Smith expressed gratitude and appreciation to outgoing Councilmembers Mayor
Murphy, Mayor pro tern Nichols, and Councilmember Monaco for their service and
leadership.
Tim Smith expressed gratitude and appreciation to outgoing Councilmembers Mayor
Murphy, Mayor pro tern Nichols, and Councilmember Monaco for their service and
leadership.
Carole Walters expressed appreciation to outgoing Mayor Murphy and his wife Vicki
Murphy for their service to the community and leadership.
Jake Corner thanked the City for complying with Senate Bill 1383.
Written Public Comments
Janice Brownfield emailed about the Inflation Reduction Act.
Andrew Chan emailed about climate change and implementation of Senate Bill 1383.
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.
Page 2 of 7
City Council Minutes December 13,2022
3.1. Waive reading in full of all ordinances on the Agenda.
ACTION: Approved.
3.2. Confirmation of warrant registers dated November 4, 10, 18, and 23, 2022.
ACTION: Approved.
3.3. Approval of amended minutes of the City of Orange City Council Regular Meeting
held on July 13, 2021.
ACTION: Approved minutes as amended.
3.4. Approval of minutes of the City of Orange City Council Adjourned Regular
Meeting held on November 15, 2022.
ACTION: Approved minutes as presented.
3.5. Historic Property Preservation Agreements (Mills Act Contracts) for nine
qualified historic properties.
ACTION: Approved nine Mills Act Contracts between the City of Orange and the
identified property owners for the preservation and rehabilitation of qualified historic
properties; and authorized the Mayor and City Clerk to execute on behalf of the City.
3.6. Appropriation of $530,000 in Comprehensive Transportation Funding Programs -
Project X Tier 1 2022 Environmental Cleanup Program fund and Sanitation and
Sewer fund for the Taft Avenue & Lewis Street Water Quality Storm Drain
Improvement Project.
ACTION: 1) Accepted into the City's revenue budget $400,000 in grant funds from the
OCTA Tier 1 Environmental Cleanup Program, into revenue account number
550.5011.45460.30215, Reimbursable Capital Projects - Taft Avenue & Lewis Street
Water Quality Storm Drain Improvement Project; 2) Authorized the appropriation of
400,000 to expenditure account number 550.5011.56340.30215, Reimbursable
Capital Projects - Taft Avenue & Lewis Street Water Quality Storm Drain Improvement
Project; and 3) Authorized the appropriation of $130,000 to expenditure account
number 220.5011.56340.30215, Sanitation and Sewer - Taft Avenue & Lewis Street
Water Quality Storm Drain Improvement Project.
3.7. Appropriation of $30,000 in designated grant funding received from California
State Library.
ACTION: 1) Accepted into the City's budget $30,000 in grant funds from California
11
State Library into revenue account number 100.2001.45290.30213, General Fund -
Sustainable Orange Grant; and 2) Authorized the appropriation of $30,000 in grant
funds into expenditure account number 100.2016.53340.30213, General Fund -
Sustainable Orange Grant.
3.8. Award of Contract to Tess Electric, Inc. for electrical improvements at Wells 23
and 24.
ACTION: Approved the contract with Tess Electric, Inc. in the amount of $35,532 for
electrical improvements at Wells 23 and 24; and authorized the Mayor and City Clerk
to execute on behalf of the City.
Page 3 of 7
City Council Minutes December 13,2022
3.9. Second Reading and adoption of an Ordinance of the City Council of the City of
Orange approving a development agreement with Old Town Gateway, LLC for a
project on a site located at 401 W. Chapman Avenue and 135 N. Atchison Street.
Development Agreement No. 0008-22. Ordinance No. 08-22.
Item 3.9 was removed from the Consent Calendar for separate consideration by
Councilmember Gutierrez.
In response to Councilmember Gutierrez's question about a letter received from
Preserve Orange County regarding compliance with CEQA, staff stated the project has
a categorical exemption and therefore, CEQA was complied with.
Public Speakers:
Robert Boice, Preserve Orange County, spoke in opposition of adopting Ordinance No.
08-22.
Frank Haselton spoke in support of adopting Ordinance No. 08-22.
During discussion, Councilmember Barrios raised concerns with loading and unloading
trucks impacting traffic in the area, and requested a continuance of the item and/or
delaying approval of the fourth building. Council dissented.
After further discussion, Councilmember Barrios asked about the cost for cutouts near
the two sides of the paseo across Cypress. Staff does not recommend a crosswalk
between the two sides of the paseo at this time because of its proximity to the
intersection at Chapman and the low volume of traffic on Cypress.
ACTION: A motion was made by Mayor Murphy, seconded by Mayor pro tern Nichols,
to adopt Ordinance No. 08-22. The motion carried by the following vote:
Ayes: Nichols, Dumitru, Tavoularis, and Murphy
Noes: Barrios, and Gutierrez
Absent: Monaco
3.10. Second Reading and adoption of an Ordinance of the City Council of the City of
Orange creating the Neighborhood Preservation Overlay Zone; providing
development standards to regulate the addition of bedrooms or bathrooms to a
primary residence within specified boundaries; revising or adding definitions
pertaining to residential additions and student housing; and updating provisions
for reviewing body approval of specified matters. Ordinance No. 10-22.
ACTION: Adopted Ordinance No. 10-22.
3.11. Second Reading and adoption of an Ordinance of the City Council of the City of
Orange amending various sections of the Orange Municipal Code to delete
outdated language, update references to conform with current law and code
provisions, and achieve internal consistency. Ordinance No. 09-22.
ACTION: Adopted Ordinance No. 09-22.
Page 4 of 7
City Council Minutes December 13,2022
SUCCESSOR AGENCY TO THE ORANGE REDEVELOPMENT AGENCY
3.12. Recognized Obligation Payment Schedule for the fiscal period covering July 1,
2023 through June 30, 2024(ROPS 23-24). Resolution No. SAORA-036.
1) Adopted Resolution No. SAORA-036. A Resolution of the Governing Board of the
Successor Agency to the Orange Redevelopment Agency approving a Recognized
Obligation Payment Schedule for the fiscal period covering July 1, 2023, through June
30, 2024 (ROPS 23-24), pursuant to Health and Safety Code Section 34177, and
taking certain related actions.
2) Directed staff to transmit ROPS 23-24 and related Administrative Budgets to the
Orange Countywide Oversight Board of the Successor Agency to the Orange
Redevelopment Agency.
Approval of the Consent Calendar
Item 3.9 was 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 Dumitru,
to approve the Consent Calendar as recommended. The motion carried by the
following vote:
Ayes: Nichols, Barrios, Tavoularis, Dumitru, Murphy, and Gutierrez
Noes: None
Absent: Monaco
END OF CONSENT CALENDAR
4. REPORTS FROM MAYOR MURPHY
None
5. REPORTS FROM COUNCILMEMBERS
5.1. Resolution supporting the Iranian-American community. (Tavoularis)
Councilmember Tavoularis provided a brief report and requested Council consider
adopting proposed Resolution No. 11429.
Public Speakers:
The following spoke in support of approving Resolution No. 11429: Hengameh
Abraham, Mona Sedaghat, Saeed Ghaffari, Noushin Randar, Tannaz Razzaghi, Melisa
Hashem, Farhad Mafie, Mahsa Townsend, Melika B., and Alvand Kumars.
A motion was made by Councilmember Tavoularis, seconded by Councilmember
Gutierrez, to adopt Resolution No. 11429. A Resolution of the City Council of the City
of Orange declaring support of the Iranian-American community and condemning the
violence perpetrated by the government of Iran against its people. The motion carried
by the following vote:
Ayes: Nichols, Barrios, Dumitru, Tavoularis, Gutierrez, and Murphy
Noes: None
Absent: Monaco
Page 5 of 7
City Council Minutes December 13,2022
RECESS: The City Council recessed at 7:18 p.m. and reconvened at 7:28 p.m. with all
Members present, except Councilmember Monaco who was absent.
5.2. Other Councilmember Reports
Councilmember Barrios
Councilmember Barrios announced Hanukkah was beginning on December 18.
Councilmember Dumitru
Councilmember Dumitru thanked Community Services, Public Works, and public safety
staff for all of the work that went into the Tree Lighting Ceremony.
Councilmember Gutierrez
Councilmember Gutierrez highlighted the following local business: Tameleria Rincon
Sinaloense.
6. REPORTS FROM CITY MANAGER
None
7. RECOGNITION OF OUTGOING COUNCILMEMBER CHIP MONACO
Councilmember Monaco was not present at the meeting.
8. RECOGNITION OF OUTGOING MAYOR PRO TEM KIMBERLEE
NICHOLS
Mayor pro tem Nichols stepped off the dais to the podium.
Recognition and appreciation gifts were presented by Mayor Murphy and City staff.
The following presentations were also made:
o Mariana Flores, Field Representative, Congressman Lou Correa's Office
o Pat Buttress, County Supervisor Donald P. Wagner office
o Al Ricci, Chamber of Commerce
Mayor pro tern Nichols returned to the dais and made a few departing remarks.
9. RECOGNITION OF OUTGOING MAYOR MARK A. MURPHY
Mayor Murphy stepped off the dais to the podium.
Recognition and appreciation gifts were presented by Mayor pro tem Nichols and City
staff.
The following presentations were also made:
o Mariana Flores, Field Representative, Congressman Lou Correa's Office
o Pat Buttress, County Supervisor Donald P. Wagner office
o Al Ricci, Chamber of Commerce
Mayor Murphy returned to the dais and made a few departing remarks.
Page 6 of 7
City Council Minutes December 13,2022
10. ADJOURNMENT
There being no further business, the meeting was adjourned at 8:40 p.m. in Memory of
Rudolph "Rudy" Diaz for a reception in the Weimer Room in honor of outgoing
Councilmembers.
The Oath of Office Ceremony will be held at a Special Meeting on Thursday,
December 15, 2022, at 6:00 p.m., in the Council Chamber.
The next Regular City Council meeting will be held on Tuesday, January 10, 2023, at
6:00 p.m., in the Council Chamber, with Closed Session beginning at 5:00 p.m., if
necessary.
PAMELA COLEMAN DANIEL R. SLATER
CITY CLERK MAYOR
Page 7 of 7