HomeMy WebLinkAbout11/26/2024 - Council MinutesAPPROVED BY THE CITY COUNCIL ON DECEMBER 10, 2024
MINUTES
City of Orange
City Council
November 26, 2024
The City Council of the City of Orange, California convened on Tuesday, November 26, 2024,
at 6:00 p.m. in a Regular Meeting in the Council Chamber, 300 E. Chapman Avenue, Orange,
California.
6:00 PM REGULAR SESSION
1. OPENING/CALL TO ORDER
Mayor Slater called the meeting to order at 6:03 p.m.
1.1 INVOCATION
Given by Pastor Orlando Barela from Household of Faith Family Church.
1.2 PLEDGE OF ALLEGIANCE
Led by Mayor pro tern Arianna Barrios.
1.3 ROLL CALL
Present: Barrios, Dumitru, Tavoularis, Gutierrez, Bilodeau, Gyllenhammer, and Slater
Absent: None
1.4 ANNOUNCEMENTS
None
2. PUBLIC COMMENTS
Public Speakers:
Greg Arrowsmith volunteered his extermination services for city facilities.
Susie Huber, Orange Library Board Trustee, spoke in support of the library and the
programs it offers.
Alicia Westphalen expressed her gratitude for the library programs available to her
family.
Reggie Mundekis expressed concerns with traffic safety issues in the Plaza.
Doug Redding provided the Council with safety measure suggestions for the Plaza.
Nick Spain spoke in support of the library and the programs it offers.
Written Public Comment
Janice Brownfield emailed about the benefits of urban farming.
Page 1 of 9
City Council Minutes November 26,2024
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. Approval of minutes of the City of Orange City Council Regular Meeting held on
November 12, 2024.
ACTION: Approved minutes as presented.
3.3. Agreement with Municipal Water District of Orange County for sharing the
consultant cost for completion of Orange County Water and Wastewater
Multi jurisdictional Hazard Mitigation Plan and America Water Infrastructure Act
of 2018 Projects.
ACTION: Approved agreement with the Municipal Water District of Orange County in
the amount of $89,700; and authorized the Mayor and City Clerk to execute on behalf
of the City.
3.4. First Amendment to Agreement with OpenGov, Inc. for the City's budgeting and
planning financial program.
ACTION: Approved the first amendment to agreement with OpenGov, Inc. for budget
and planning, organizational performance, and citizen engagement software tools and;
authorized the Mayor and City Clerk to execute on behalf of the City.
3.5. Second Amendment to Attorney Services Agreement with McCune & Harber, LLP
to provide legal services relating to litigation defense in the matter of Terrence
Velasquez v. City of Orange.
ACTION: Approved a Second Amendment to Attorney Services Agreement with
McCune & Harber, LLP in the amount of $30,000; and authorized the Mayor and City
Clerk to execute on behalf of the City.
3.6. Approval of plans and specifications for Annual Concrete Replacement at
Various Locations Fiscal Year 2024-2025; authorization to advertise for Bid No.
24-25.11 (SP-4297); and finding of CEQA exemption.
ACTION: 1) Approved the plans and specifications and authorize advertising for bids
for Annual Concrete Replacement at Various Locations Fiscal Year 2024-2025.
2)Authorized the following budget transfer in Citywide TSIP (287):
From: 287.5011.56330.11328 ADA Improvements 200,000
To: 287.5011.56330.13120 Pavement Management Program 200,000
3) Found that the proposed project is categorically exempt from the provisions of the
California Environmental Quality Act (CEQA) per State CEQA Guidelines 15301 (Class
1(c)- Existing Facilities).
Page 2 of 9
City Council Minutes November 26,2024
3.7. Rejection of all bids for Steel Streetlight Replacement Fiscal Year 2024-2025
Project; Bid No. 24-25.03 (SP-4271).
ACTION: Rejected all bids received for Steel Streetlight Replacement Fiscal Year
2024-2025 Project.
3.8. Award of Contract to Bear Electrical Solutions, LLC for area lighting replacement
at Grijalva Park, Bid No. 24-25.06; and finding of CEQA exemption.
ACTION: 1) Approved the contract to Bear Electrical Solutions, LLC in the total amount
of $693,000 for the Area Lighting Replacement at Grijalva Park project (20477); and
authorized the Mayor and City Clerk to execute on behalf of the City.
2) Authorized the appropriation of $58,354 from the Park Acquisition (Infill) Fund (510)
unreserved fund balance to:
510.7021.56015.20477 CIP - Reno -Area Lighting Replacement.
3) Found the project Categorically Exempt from the provisions of the California
Environmental Quality Act per State CEQA Guidelines 15302 (Class 2 - Replacement
or Reconstruction).
3.9. Notice of Completion and Acceptance for Police Headquarters Lobby Roof and
Heating, Ventilation, and Air Conditioning Rehabilitation Project; Bid No. 21-22.13
SP-4130).
ACTION: 1) Accepted Police Headquarters Lobby Roof and Heating, Ventilation, and
Air Conditioning Rehabilitation Project as complete.
2) Authorized City Clerk to file Notice of Completion with the Orange County
Clerk-Recorder's Office.
3.10. Notice of Completion and Acceptance for Tustin Avenue/Rose Drive Corridor
Regional Traffic Signal Synchronization Program Project - Intersection
Improvements; Bid No. 22-23.41 (SP-4199).
ACTION: 1) Accepted Tustin Avenue/Rose Drive Corridor Regional Traffic Signal
Synchronization Program Project- Intersection Improvements as complete.
2) Authorized City Clerk to file Notice of Completion and Acceptance with the Orange
County Clerk-Recorder's Office.
3.11. Second Reading and adoption of an Ordinance of the City Council of the City of
Orange amending Chapter 8.37 of the Orange Municipal Code pertaining to
graffiti. Ordinance No. 29-24.
ACTION: Adopted Ordinance No. 29-24.
3.12. Authorize the purchase of thirteen vehicles from the National Auto Fleet Group
and Republic EVS for the Orange Police, Public Works, and Fire Departments
using a Cooperative Purchasing Agreement and equipment installation with
Hi-Standard Automotive, LLC, as a single source provider.
Entered into the record: A memo was distributed with a correction to the fund account
name "EECBG Vehicle Replacement" and change in department from Public Works to
Police for one of the new 2025 Ford Escape PHEV Plug-In Hybrid vehicles. The
change aligns with the Energy Efficiency and Conservation Block Grant (EECBG)
application, which specifies the vehicle's make, model, and department.
Page 3 of 9
City Council Minutes November 26,2024
A speaker card was submitted for Item 3.12; therefore, the item was removed from the
Consent Calendar for separate consideration.
Public Speaker:
Curt Peterson spoke in opposition of the purchase of vehicles at this time.
During discussion, staff answered Council's questions about the life of service for these
vehicles and length of time to receive vehicles once they are purchased and outfitted.
Staff confirmed the purchase is included in the FY 24-25 budget, and verified the
electric vehicles are being purchased with grant funds.
ACTION: A motion was made by Councilmember Dumitru, seconded by Mayor pro tern
Barrios, to:
1) Approve the purchase of eleven vehicles from National Auto Fleet Group for a total
amount of$588,763.
2) Approve the purchase of two vehicles from Republic EVS, LLC, for a total amount of
596,766.
3) Approve the purchase and installation of safety equipment from Hi-Standard
Automotive, LLC, a single-source vendor, for a total of$154,220.
4) Approve the carryover of the following Fiscal Year 2023-2024 account balance to
Fiscal Year 2024-2025:
550.5023.55212.19999 Motor Vehicle Replacement $130,985
The motion carried by the following vote:
Ayes: Barrios, Dumitru, Tavoularis, Gutierrez, Bilodeau, Gyllenhammer, and Slater
Noes: None
Absent: None
3.13. Water rate pass-through notice for Calendar Year 2025.
ACTION: Received and filed.
Approval of the Consent Calendar
Item 3.12 was removed from the Consent Calendar and heard separately. All other
items were approved as recommended.
A motion was made by Mayor pro tern Barrios, seconded by Councilmember Gutierrez,
to approve the Consent Agenda. The motion carried by the following vote:
Ayes: Barrios, Dumitru, Tavoularis, Gutierrez, Bilodeau, Gyllenhammer, and Slater
Noes: None
Absent: None
END OF CONSENT CALENDAR
4. REPORTS FROM MAYOR SLATER
Mayor Slater reported that City staff is considering additional safety measures for the
Plaza after another vehicle entered into the Plaza Park and hit the fountain last week.
The fountain should be repaired by next week.
Page 4 of 9
City Council Minutes November 26,2024
5. REPORTS FROM COUNCILMEMBERS
Councilmember Tavoularis asked about the timeline for updating the Design Review
Committee purpose and duties. Staff is working on a draft of the ordinance which is
tentatively scheduled to be on a Council meeting agenda early next year.
6. AB 1234 REPORTS
None
7. REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS
7.1. Appointments to the Audit Advisory Committee.
Mayor Slater announced he was going to wait on Doug Vogel's appointment for now.
He anticipates making appointments to the Investment Advisory Committee in January.
A motion was made by Councilmember Bilodeau, seconded by Councilmember
Tavoularis, to appoint Jeff Grampp, Chris Horton, Andrew Li, Larry Sallinger, Jack
Schroeder, and Brian Wilterink to the Audit Advisory Committee for two-year terms
respectively ending June 30, 2026. The motion carried by the following vote:
Ayes: Barrios, Dumitru, Tavoularis, Gutierrez, Bilodeau, Gyllenhammer, and Slater
Noes: None
Absent: None
8. REPORTS FROM CITY MANAGER
None
9. PUBLIC HEARINGS
9.1. Public Hearing to consider introduction and First Reading of Ordinance No. 31-24
establishing Objective Design Standards for certain qualifying housing projects
and finding of CEQA exemption.
Mayor Slater opened the Public Hearing at 6:37 p.m.
Public Speakers:
The following spoke in support of approval: Mark Wallace, Robert Paul, Douglas
Westfall, Jonathan Zimmerman, Tony Trabucco, and Diana Zdenck.
Written Public Comments
The following submitted eComments in support of approval: Nicole Erickson, Ryan
Cavalier, Jeannette McClain, Ben Kendall, Rosemarie Williams, Nancy MacDonald,
Carrie Frisby, and Christine Richters.
Mayor Slater closed the Public Hearing at 6:41 p.m.
A motion was made by Mayor pro tern Barrios, seconded by Councilmember Dumitru,
to:
1) Introduce and conduct First Reading of Ordinance No. 31-24. An Ordinance of the
City Council of the City of Orange adopting Objective Design Standards by reference in
Title 17 for qualified housing projects.
Page 5 of 9
City Council Minutes November 26,2024
2) Find the ordinance is not a project under the California Environmental Quality Act
CEQA) per State CEQA Guidelines Section 15378, because it involves administrative
activities of the City that will not result in direct or indirect physical changes in the
environment.
The motion carried by the following vote:
Ayes: Barrios, Dumitru, Tavoularis, Gutierrez, Bilodeau, Gyllenhammer, and Slater
Noes: None
Absent: None
10. ADMINISTRATIVE REPORTS
10.1. Implementation of permit parking on both sides of Trenton Avenue from Shaffer
Street to Cleveland Street, within Permit Parking Opportunity Area #4, and on the
south side of Meats Avenue from Cambridge Street to Greengrove Street, within
Permit Parking Opportunity Area#5. Resolution Nos. 11584, 11585, or 11586.
Public Speaker:
Janet Wojtanowicz spoke in support of approval.
A motion was made by Councilmember Gutierrez, seconded by Mayor pro tem Barrios,
to approve permit parking on Trenton Avenue and Meats Avenue and adopt Resolution
No. 11584. A Resolution of the City Council of the City of Orange adopting a revised
master resolution of designated permit parking areas and established permit parking
opportunity areas within the City of Orange. The motion carried by the following vote:
Ayes: Barrios, Dumitru, Tavoularis, Gutierrez, Bilodeau, Gyllenhammer, and Slater
Noes: None
Absent: None
10.2. Historic Property Preservation Agreements (Mills Act Contracts) for 17 qualified
historic properties.
Council discussed pausing the program until Council is able to review the proposed
revisions to the Mills Act program.
A motion was made by Councilmember Bilodeau, seconded by Councilmember
Gutierrez, to suspend accepting new Mills Act applications until further direction is
provided by the Council.
Public Speakers:
Reggie Mundekis spoke in support of pausing the program and in opposition of
evergreen Mills Act contracts.
Kathleen Voss, applicant, spoke in support of approving the 2024 applications and
pausing the program in the future.
Jim Carrillo, applicant, spoke in support of approving the contracts.
Diana Zdenck urged Council to wait until OLA presents proposed revisions to the Mills
Act program before deciding to sunset the program.
Michael Knight, applicant, spoke in support of approving the contracts.
James Kushon spoke in support of approving the contracts.
Page 6 of 9
City Council Minutes November 26,2024
Written Public Comment
The following submitted eComments in support of approving the contracts: Dan Healy,
Jerrica Knight, Ben Kendall, and Steve Shearn.
A motion was made by Councilmember Bilodeau, seconded by Councilmember
Gutierrez, to suspend the Mills Act program and accepting new Mills Act applications
until further direction is provided by the Council. The motion carried by the following
vote:
Ayes: Barrios, Dumitru, Tavoularis, Gutierrez, Bilodeau, Gyllenhammer, and Slater
Noes: None
Absent: None
A motion was made by Councilmember Gutierrez, seconded by Councilmember
Tavoularis, to approve the following Mills Act Contracts between the City of Orange
and the identified property owners for the preservation and rehabilitation of qualified
historic properties: MAC 446.0-24 (182 S. Waverly St.), MAC 447.0-24 (633 E. Maple
Avenue), MAC 448.0-24 (1829 N. Woodside St.), MAC 450.0-24 (747 E. Palmdale),
MAC 451.0-24 (589 S. Woodland St.), MAC 452.0-24 (270 S. Olive St.), MAC 453.0-24
247 N. Center St.), MAC 454.0-24 (619 S. Woodland St.), MAC 455.0-24 (1284 N.
Linda Vista St.), MAC 456.0-24 (1815 N. Woodside St.), MAC 459.0-24 (380 S. Shaffer
St.), and MAC 460.0-24 (362 S. Shaffer St.); and authorize the Mayor and City Clerk to
execute the contracts on behalf of the City.
The motion carried by the following vote:
Ayes: Barrios, Tavoularis, Gutierrez, Bilodeau, and Slater
Noes: Dumitru, and Gyllenhammer
Absent: None
Mayor pro tern Barrios recused herself from consideration of the following properties
due to a potential conflict of interest with a nearby property interest and left the dais at
7:21 p.m.: 127 N. Grand St., 243 N. Grand St., 222 N. Pine St., 374 & 378 N. Pine St.,
and 186 S. Cambridge St.
A motion was made by Mayor Slater, seconded by Councilmember Tavoularis, to
approve the following Mills Act Contracts between the City of Orange and the identified
property owners for the preservation and rehabilitation of qualified historic properties:
MAC 461.0-24 (127 N. Grand St.), MAC 462.0-24 (186 S. Cambridge St.), and MAC
463.0-24 (243 N. Grand St.); and authorize the Mayor and City Clerk to execute the
contracts on behalf of the City.
The motion carried by the following vote:
Ayes: Tavoularis, Gutierrez, Bilodeau, and Slater
Noes: Dumitru, and Gyllenhammer
Absent: None
Recuse: Barrios
Mayor Slater recused himself from consideration of the following properties due to a
potential conflict of interest with a nearby property interest and left the dais at 7:22
p.m.: 222 N. Pine St., and 374 & 378 N. Pine St.
Councilmember Gutierrez conducted the meeting for the remaining properties.
Page 7 of 9
City Council Minutes November 26,2024
A motion was made by Councilmember Tavoularis, seconded by Councilmember
Bilodeau, to approve the following Mills Act Contracts between the City of Orange and
the identified property owners for the preservation and rehabilitation of qualified historic
properties: MAC 449.0-24 (222 N. Pine St.) and MAC 458.0-24 (374 & 378 N. Pine
St.); and authorize the Mayor and City Clerk to execute the contracts on behalf of the
City.
The motion carried by the following vote:
Ayes: Dumitru, Tavoularis, Gutierrez, and Bilodeau
Noes: Gyllenhammer
Absent: None
Recuse: Barrios, and Slater
Mayor Slater and Mayor pro tern Barrios returned to the dais at 7:24 p.m.
10.3. Fiscal Year 2025-2030 Citywide Strategic Plan.
A motion was made by Councilmember Gyllenhammer, seconded by Mayor pro tern
Barrios, to adopt the Fiscal Year 2025-2030 Citywide Strategic Plan. The motion
carried by the following vote:
Ayes: Barrios, Dumitru, Tavoularis, Gutierrez, Bilodeau, Gyllenhammer, and Slater
Noes: None
Absent: None
10.4. Executive Management and Senior Management employees' classification,
compensation, and terms of employment and Citywide Pay Schedule. Resolution
Nos. 11577 and 11578.
Public Speaker:
Curt Peterson spoke in support of approval.
A motion was made by Councilmember Gutierrez, seconded by Councilmember
Gyllenhammer, to:
1) Adopt Resolution No. 11577. A Resolution of the City Council of the City of Orange
rescinding Resolution No. 11480 and all amendments thereto and approving provisions
relating to the classification, compensation, and terms of employment of Executive
Management and Senior Management employees effective July 1, 2024, through and
including June 30, 2025.
2) Adopt Resolution No. 11578. A Resolution of the City Council of the City of Orange
rescinding Resolution No. 11562 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: Barrios, Tavoularis, Gutierrez, Bilodeau, Gyllenhammer, and Slater
Noes: Dumitru
Absent: None
Page 8 of 9
City Council Minutes November 26,2024
11. LEGAL AFFAIRS
11.1. Introduction and First Reading of Ordinance No. 30-24 amending Chapter 8.06 of
the Orange Municipal Code establishing mandatory shopping cart retrieval plan
and containment system.
A motion was made by Councilmember Gutierrez, seconded by Mayor pro tern Barrios,
to introduce and conduct First Reading of Ordinance No. 30-24. An Ordinance of the
City Council of the City of Orange amending Chapter 8.06 of the Orange Municipal
Code establishing mandatory shopping cart retrieval plan and containment system.
The motion carried by the following vote:
Ayes: Barrios, Dumitru, Tavoularis, Gutierrez, Bilodeau, Gyllenhammer, and Slater
Noes: None
Absent: None
11.2. Introduction and First Reading of Ordinance No. 32-24 prohibiting unlicensed or
unpermitted bicycle sales and repairs on public property.
A motion was made by Mayor pro tern Barrios, seconded by Councilmember Gutierrez,
to introduce and conduct First Reading of Ordinance No. 32-24. An Ordinance of the
City Council of the City of Orange amending Chapter 10.10 of the Orange Municipal
Code Pertaining to Prohibition on Repairs and Sales of Bicycles and Bicycle Parts on
Public Property. The motion carried by the following vote:
Ayes: Barrios, Dumitru, Tavoularis, Gutierrez, Bilodeau, Gyllenhammer, and Slater
Noes: None
Absent: None
12. ADJOURNMENT
There being no further business, the meeting was adjourned at 7:50 p.m.
The next Regular City Council meeting will be held on Tuesday, December 10, 2024, at
6:00 p.m., in the Council Chamber, for the Oath of Office Ceremony, with Closed
Session beginning at 5:00 p.m., if necessary.
alA46tesoettnoii
PAMELA COLEMAN DANIEL R. SLATER
CITY CLERK MAYOR
Page 9 of 9