HomeMy WebLinkAbout02-25-2025 Council MinutesAPPROVED BY THE CITY COUNCIL ON MARCH 25, 2025
MINUTES
City of Orange
City Council
February 25, 2025
The City Council of the City of Orange, California convened on Tuesday, February 25, 2025,
at 5:00 p.m. in a joint Regular Meeting with the Industrial Development Authority of the City of
Orange in the Council Chamber, 300 E. Chapman Avenue, Orange, California.
Pursuant to Government Code Section 54953(b), Councilmember Barrios participated in this
meeting via teleconference from 701 E. Chapman Avenue, Orange, CA 92866. A copy of the
agenda was posted at this location.
5:00 PM CLOSED SESSION
1. CALL TO ORDER
Mayor Slater called Closed Session to order at 5:02 p.m.
1.1 ROLL CALL
Present: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater
Absent: None
Councilmember Barrios joined Closed Session via teleconference at 5:04 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 to
discuss the following:
a.CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION
Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Government Code
Section 54956.9. (One potential case)
b.CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Pursuant to Government Code Section 54956.8
Property Location: 307 E Chapman Avenue
Agency Negotiator: Aaron Schulze, Economic Development Manager
Negotiating Parties: Hicham Semaan, Mike Hernandez, Adam Chez
Under Negotiation: Price and terms of payment
Page 1 of 9
City Council Minutes February 25,2025
C.PUBLIC EMPLOYMENT
Pursuant to Government Code Section 54957(b)1.
Title: Police Chief
4. CLOSED SESSION REPORT
None
5. ADJOURNMENT
Closed Session was adjourned at 6:05 p.m.
6:00 PM REGULAR SESSION
1. OPENING/CALL TO ORDER
Mayor Slater called the joint meeting of the City Council and Industrial Development
Authority to order at 6:14 p.m.
Note: Hereinafter the titles of Mayor, Mayor pro tern, Councilmember, City Attorney, and City Clerk shall
be used to indicate Mayor/Chair, Mayor pro temNice Chair, Councilmember/Authority Member/Governing
Board Member, City/Authority/Governing Board Attorney, City Clerk/Authority Secretary/Governing Board
Clerk.)
1.1 INVOCATION
Given by Pastor Marco Salinas from Spirit and Truth Worship Center.
1.2 PLEDGE OF ALLEGIANCE
Led by Mayor pro tem Denis Bilodeau.
1.3 ROLL CALL
Present: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater
Absent: None
Councilmember Barrios participated via teleconference.
City Clerk Coleman announced roll call votes would be taken for all action items as
long as Councilmember Barrios was participating via teleconference.
1.4 PRESENTATIONS/ANNOUNCEMENTS
Orange High School Student Liaison Nadia Flores and El Modena High School Student
Liaison Ximena Quijano Espinoza had scheduling conflicts and were not able to attend
the meeting.
1.5 REPORT ON CLOSED SESSION ACTIONS
None
Page 2 of 9
City Council Minutes February 25,2025
2. PUBLIC COMMENTS
Councilmember Barrios verified there was no one present that wanted to speak at her
location.
Public Speakers:
John Nelson expressed concerns with the City's waste service and street sweeping
contract.
Doug Redding commended the CERT program.
Charles Brauer commented on the need for more affordable housing in Orange.
Allis Druffel commented on the need for more affordable housing in Orange.
Gregory Mathes commented on the need for more affordable housing in Orange.
Karen Rutledge commented on the need for more affordable housing in Orange.
Sister Diane Hejna commented on the need for more affordable housing in Orange.
Ben Figueroa stated he received a parking ticket on February 17 which he thought was
a holiday.
Mark Lowry commented on the need for more affordable housing in Orange.
Alexis Gutierrez spoke about the division in our country.
James Kushon announced the Orange Dog Park is hosting a K9 Veterans Day
celebration on March 13.
Written Public Comment
Janice Brownfield submitted an email detailing the importance of clean air and air
quality.
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. Agreement with Iteris, Inc. for on-call traffic engineering services and plan
review.
ACTION: Approved the agreement with Iteris, Inc. in the amount of $250,000 for
on-call traffic engineering services and plan review; and authorize the Mayor and City
Clerk to execute on behalf of the City.
3.3. Extension of Tolling Agreements between the City and Milan REI X, LLC to
further evaluate non-residential uses for the "Brandman site" and the "Creekside
Village site."
Speaker cards were submitted for Item 3.3; therefore, the item was removed from the
Consent Calendar for separate consideration.
Page 3 of 9
City Council Minutes February 25,2025
Public Speakers:
Dru Whitefeather spoke in opposition of approval.
Bonnie Robinson spoke in support of approval.
ACTION: A motion was made by Mayor pro tern Bilodeau, seconded by
Councilmember Gyllenhammer, to approve the extension of the Tolling Agreements
with Milan REI X, LLC, for 90 days; and authorize the City Manager to execute the
agreements on behalf of the City. The motion carried by the following vote:
Ayes: Bilodeau, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater
Noes: Barrios
Absent: None
3.4. Approval of plans and specifications for Annual Pavement Maintenance at
Various Locations, Fiscal Year 2024-2025; authorization to advertise for bids;
and finding of California Environmental Quality Act exemption.
ACTION: 1) Approved the plans and specifications and authorize advertising for Bid
No. 24-25.09 (SP-4291), Annual Pavement Maintenance at Various Locations, Fiscal
Year 2024-2025.
2) 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).
3.5. Notice of Completion and Acceptance for Glassell Street & La Veta Avenue Water
Quality Storm Drain Improvement Project; Bid No. 23-24.38.
Written Comment
Jake Corner submitted an eComment thanking the City for making storm drain
improvements and suggested the City conduct public outreach educating residents and
businesses about proper recycling and organic waste collection to further reduce trash
pollution from entering drains and waterways.
ACTION: 1) Accepted Notice of Completion and Acceptance for Glassell Street & La
Veta Avenue Water Quality Storm Drain Improvement Project (D-182) as complete.
2) Authorized City Clerk to file Notice of Completion with the Orange County
Clerk-Recorder's Office.
3.6. Notice of Completion and Acceptance for Main Library HVAC Replacement
Project; Bid No. 22-23.34.
ACTION: 1) Accepted Main Library HVAC Replacement Project (SP-4049) as
complete; and 2) Authorized City Clerk to file Notice of Completion with the Orange
County Clerk-Recorder's Office.
3.7. Second Reading and adoption of an Ordinance of the City Council of the City of
Orange establishing parking meter zones, operations, fees, and procedures.
Ordinance No. 02-25. (Continued from February 11, 2025)
Speaker cards were submitted for Item 3.7; therefore, the item was removed from the
Consent Calendar for separate consideration.
Councilmember Barrios recused herself from Item 3.7 due to a potential conflict with a
nearby property. She was muted from the call at 6:52 p.m. and did not participate in the
discussion.
Page 4 of 9
City Council Minutes February 25,2025
Public Speakers:
Peter Wetzel spoke in opposition of adopting the ordinance.
AJ Ricci spoke in support of adopting the ordinance.
Brandy Romero expressed concerns with parking enforcement.
Staff responded to Council's questions regarding time constraints and exploring
solutions for the Main Library if parking becomes an issue.
ACTION: A motion was made by Councilmember Tavoularis, seconded by Mayor
Slater, to adopt Ordinance No. 02-25. The motion carried by the following vote:
Ayes: Gutierrez, Tavoularis, Gyllenhammer, and Slater
Noes: Bilodeau, and Dumitru
Absent: None
Recuse: Barrios
Councilmember Barrios was unmuted and returned to the meeting at 7:06 p.m. via
teleconference.
3.8. Second Reading and adoption of an Ordinance of the City Council of the City of
Orange containing administrative updates to various sections of Titles 9, 10, 12,
and 13 of the Orange Municipal Code. Ordinance No. 03-25.
ACTION: Adopted Ordinance No. 03-25.
3.9. Authorize single source purchase and installation of four Opticom GPS
Emergency Vehicle Preemption Systems from DDL Traffic, Inc.
ACTION: Approved the single source purchase and installation of four Opticom GPS
Emergency Vehicle Preemption Systems from DDL Traffic, Inc. for an amount not to
exceed $47,500.
3.10. Authorize purchase of second year maintenance of Assureon Trusted System
and support from Complete Paperless Solutions, LLC as a single source vendor.
ACTION: Approved the purchase of second year maintenance of Assureon Trusted
System and Support Services from Complete Paperless Solutions, LLC for$34,926.00.
3.11. Authorize purchase for repairs to the Fire Department aerial truck and other
apparatus and designate Fire Apparatus Solutions as a single source vendor.
ACTION: Authorized purchase for repairs from Fire Apparatus Solutions for Fiscal Year
2024-2025 for an amount not to exceed $100,000, funded through the Equipment
Expense Fund (710).
ITEMS RELATED TO THE INDUSTRIAL DEVELOPMENT AUTHORITY
3.12. Adoption of a resolution amending the Bylaws of the Industrial Development
Authority of the City of Orange. Resolution No. IDA-006.
ACTION: Adopted Resolution No. IDA-006. A Resolution of the Industrial Development
Authority of the City of Orange, California amending the Bylaws of the Industrial
Development Authority of the City of Orange.
Page 5 of 9
City Council Minutes February 25,2025
Approval of the Consent Calendar
Items 3.3 and 3.7 were removed from the Consent Calendar and heard separately.
Councilmember Barrios recused from Item 3.7. All other items were approved as
recommended.
A motion was made by Councilmember Gutierrez, seconded by Councilmember
Dumitru, to approve the Consent Calendar as recommended. The motion carried by
the following vote:
Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater
Noes: None
Absent: None
END OF CONSENT CALENDAR
4. REPORTS FROM MAYOR SLATER
Mayor Slater requested policy changes regarding specification of street sweeping
holidays. With Council consensus, staff was directed to draft a resolution listing official
observed street sweeping holidays.
5. REPORTS FROM COUNCILMEMBERS
5.1. Highlight Local Business (Gutierrez)
Councilmember Gutierrez highlighted the following local business: Dulceria Cami Yoli.
5.2. Other Councilmember Reports
Councilmember Gutierrez reported the Orange City/ Schools Coordinating Committee
discussed the crossing guard program and use of city facilities at their last meeting.
Mayor pro tern Bilodeau reported the Foothill/EasternTransportation Corridor Agency
successfully managed an early pay down of $200 million of bond debt and plan to pay
down another $720 million of bonds over the next five years resulting in a $3.1 billion
reduction in debt of the toll roads.
Mayor pro tern Bilodeau also requested updates to the current backyard chicken
ordinance. With Council consensus, staff will schedule the ordinance for consideration
on a future meeting agenda.
6. AB 1234 REPORTS
NoneI/7. REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS
7.1. Appointment to the City Traffic Commission.
A motion was made by Mayor pro tern Bilodeau, seconded by Councilmember Dumitru,
to appoint Doug Redding to the City Traffic Commission to fill an unexpired term
ending June 30, 2027. The motion carried by the following vote:
Page 6 of 9
City Council Minutes February 25,2025
Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater
Noes: None
Absent: None
7.2. Appointments to the Investment Advisory Committee.
A motion was made by Councilmember Dumitru, seconded by Mayor pro tern Bilodeau,
to continue this item to a future meeting date to allow the City Treasurer time to review
the applications. The motion carried by the following vote:
Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater
Noes: None
Absent: None
7.3. Appointment of Orange County Mosquito and Vector Control District Board of
Trustees representative.
Entered into the record: Sean Chavarria's resume for consideration as appointee to the
Orange County Mosquito and Vector Control Board of Trustees.
A motion was made by Mayor Slater, seconded by Councilmember Dumitru, to appoint
Sean Chavarria to the Orange County Mosquito and Vector Control District Board of
Trustees to fill an unexpired term ending January 5, 2026. The motion carried by the
following vote:
Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater
Noes: None
Absent: None
8. REPORTS FROM CITY MANAGER
8.1. Audit and Organizational Assessment
City Manager Kisela recommended using the City's Audit Advisory Committee to
review budget and audit reports from 2008 to the present and then summarize their
findings at a Council meeting.
Public Speaker:
Reggie Mundekis spoke in support of the City Manager's recommendation.
Council discussed conducting an organizational assessment, the cost, and using the
Audit Committee to review financials.
With Council consensus, staff was directed to use the Audit Advisory Committee to
review financial reports and Prop 218 as it relates to the City's waste service and street
sweeping agreement. In addition, staff was directed to prepare a Request for
Proposals for an organizational assessment.
City Manager Kisela also discussed creating a 5-10 year Fiscal Strategic Plan. The
plan would establish a roadmap for the City to obtain fiscal stability. Staff was directed
to schedule a presentation at a future Council meeting.
Page 7 of 9
City Council Minutes February 25,2025
9. ADMINISTRATIVE REPORTS
9.1. Amendments to Memorandum of Understanding between the City of Orange and
the Orange City Fire Management Association, Executive Management and
Senior Management employees' classification terms, and Citywide Pay Schedule
in accordance with the requirements of California Code of Regulations, Title 2
Section 570.5. Resolution Nos. 11598, 11599, and 11600.
A motion was made by Councilmember Dumitru, seconded by Councilmember
Gutierrez, to:
1) Adopt Resolution No. 11598. A Resolution of the City Council of the City of Orange
rescinding Resolution No. 11494 and all amendments thereto and approving the
Memorandum of Understanding between the City of Orange and the Orange City Fire
Management Association concerning classification matters effective July 1, 2023,
through and including June 30, 2026.
2) Adopt Resolution No. 11599. A Resolution of the City Council of the City of Orange
rescinding Resolution No. 11577 and all amendments thereto and approving provisions
relating to the classification terms of employment of Executive and Senior Management
employees.
3) Adopt Resolution No. 11600. A Resolution of the City Council of the City of Orange
rescinding Resolution No. 11588 and amending the Citywide Pay Schedule in
accordance with the requirements of California Code of Regulations, Title 2 Section
570.5.
The motion carried by the following vote:
Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater
Noes: None
Absent: None
9.2. Employment Agreement of a retired annuitant for the vacant position of Interim
City Attorney pursuant to Government Code Section 21221(h). Resolution No.
11601.
A motion was made by Mayor pro tern Bilodeau, seconded by Councilmember
Tavoularis, to adopt Resolution No. 11601. A Resolution of the City Council of the City
of Orange approving the Employment Agreement of a retired annuitant for the position
of Interim City Attorney, pursuant to Government Code Section 21221(h). The motion
carried by the following vote:
Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater
Noes: None
Absent: None
9.3. Fiscal Year 2025-2030 Citywide Strategic Plan Quarterly Update.
Senior Assistant to the City Manager Jack Morgan provided an update utilizing a
PowerPoint presentation and answered Council's questions.
The report was received and filed.
9.4. Monthly Treasurer's Reports for October, November, and December 2024.
City Treasurer Garrett Smith presented the report.
The report was received and filed.
Page 8 of 9
City Council Minutes February 25,2025
10. ADJOURNMENT
There being no further business, the meeting was adjourned at 8:13 p.m.
The next Regular City Council Meeting will be held on Tuesday, March 11, 2025, at
I/
6:00 p.m. in the Council Chamber, with Closed Session beginning at 5:00 p.m. if
necessary.
r
1,,,(Q.
PAMELA COLEMAN DANIEL R. SLATER
CITY CLERK MAYOR
Page 9 of 9