Loading...
HomeMy WebLinkAbout04-08-20258 Council MinutesAPPROVED BY THE CITY COUNCIL ON APRIL 22, 2025 MINUTES City of Orange City Council April 08, 2025 The City Council of the City of Orange, California convened on Tuesday, April 8, 2025, 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 6:04 p.m. 1.1 INVOCATION Given by Pastor Eric Turbedsky from Sovereign Grace Church of Orange. 1.2 PLEDGE OF ALLEGIANCE Led by Mayor Dan Slater. 1.3 ROLL CALL Present: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Absent: None 1.4 PRESENTATIONS/ANNOUNCEMENTS Orange High School Student Liaison Nadia Flores and El Modena High School Student Liaison Ximena Quijano Espinoza were not able to attend. Bonni Pomush, CEO of Working Wardrobes, made a brief presentation highlighting the organization's accomplishments. Mayor Slater presented Ms. Pomush with a Proclamation commending Working Wardrobe for 35 years of service. Friends of Orange Public Library Presentation to the Orange Public Library. 1.5 REPORT ON CLOSED SESSION ACTIONS None 2. PUBLIC COMMENTS Public Speakers: John Nelson commented on the street sweeping fee structure. Marilyn Rollins offered her assistance in showing others how to read budget reports. Greg Arrowsmith spoke about the importance of the California Brown Act. Yan Killy spoke in opposition of the Orange Heights housing development. Page 1 of 11 City Council Minutes April 8,2025 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 accounts payable warrant registers dated March 6, 13, 20, and 27, 2025 and payroll check warrants dated February 28, 2025 and March 14, 2025. ACTION: Ratified the accompanying registers. 3.3. Approval of minutes of the City of Orange City Council Regular Meeting held on March 25, 2025. ACTION: Approved minutes as presented. 3.4. Agreement with CentralSquare Technologies, LLC for software upgrades of the Police Department's Computer Aided Dispatch and Records Management System. ACTION: Approved the agreement with CentralSquare Technologies, LLC in the amount of $465,414.50, representing a software upgrade cost of $423,104.50, plus a 10% contingency of $42,310; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.5. Agreement with Amber Gregg, Inc. for Planning consulting services. ACTION: Approved the agreement in the amount of $60,000 with Amber Gregg, Inc. for Planning Division consulting services; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.6. Agreement with the County of Orange for Fiscal Year 2023-2024 Edward Byrne Memorial Justice Assistance Grant (Award No. 15PBJA-24-GG-05342-JAGX). ACTION: 1) Approved the agreement with the County of Orange in the amount of 11,805 for Fiscal Year 2023-2024 Edward Byrne Memorial Justice Assistance Grant Program; and authorized the City Manager to execute on behalf of the City. 2) Accepted into the City's Federal Police Grants (353) revenue budget $11,805 in grant funds from the County of Orange to: 353.4011.45150.30263 Federal Grants - 2024 JAG 3)Authorized the appropriation of$11,805 into Federal Police Grants (353): 353.4011.55131.30263 Equipment Additions - 2024 JAG 3.7. Agreement with the County of Orange for a Lead Forensic Specialist during Fiscal Year 2025-2026. ACTION: Approved the agreement with the County of Orange in the amount of 212,476 for a Lead Forensic Specialist; and authorized the Mayor and City Clerk to Page 2 of 11 City Council Minutes April 8,2025 execute on behalf of the City. 3.8. Professional Services Agreement with Mosaic Public Partners, LLC for executive search services. ACTION: Approved the agreement with Mosaic Public Partners, LLC in the amount of 25,000, plus a $5,000 contingency representing the cost for executive search services; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.9. First Amendment to an Agreement with Sagecrest Planning and Environmental for Planning staff services. ACTION: Approved the amendment to the agreement with Sagecrest Planning and Environmental in the amount of $70,000 for planning staff services; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.10. First Amendment to Subrecipient Agreement with Shelter Providers of Orange County to revise the scope of work and total compensation. ACTION: Approved the amendment to the subrecipient agreement with Shelter Providers of Orange County for plumbing and sewer improvements of the Family Care Center; and authorized the Mayor and the City Clerk to execute on behalf of the City. 3.11. Third Amendment to Agreement with Yunex, LLC for on-call traffic signal and street lighting repair services. ACTION: Approved the amendment to the agreement with Yunex, LLC for on-call signal and lighting repair services in the amount of $250,000; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.12. Appropriation of $23,000 in designated donation funding received from the Friends of Orange Public Library. ACTION: 1) Accepted into the City's General Fund (100) revenue budget $23,000 in donation funds from the Friends of Orange Public Library to: 100.2001.48390.19990 Donations 2)Authorized the appropriation of$23,000 to General Fund (100): 100.2001.53011.19990 Employee Appreciation $1,600 100.2001.53301.19990 Library Books 20,400 100.2014.53340.19990 Craft Supplies 1,000 3.13. Award of Sourcewell Contract to MDJ Management, LLC for the Police Department shower and restroom repairs (SP-4305); and finding of California Environmental Quality Act exemption. ACTION: 1) Approved the contract with MDJ Management LLC in the amount of 225,706 for the repair of the Police Department shower and restroom; and authorized the Mayor and City Clerk to execute on behalf of the City. 2) Found that the proposed project is categorically exempt from the provisions of the California Environmental Quality Act. 3) Authorized the appropriation of $25,000 from Police Facility Fees (570) unreserved fund balance to: 570.4011.56020.19809 Repairs to Buildings and Fixed Equipment Page 3 of 11 City Council Minutes April 8,2025 3.14. Award of Contract to CT&T Concrete Paving, Inc. for Community Development Block Grant Fiscal Year 2024-2025 Americans with Disabilities Act Wheelchair Ramp Replacement; Bid No. 24-25.15 (SP-4295). ACTION: 1) Authorized the amendment to the Memorandum of Understanding between the City of Orange and the Public Works Department to increase the 2024-2025 Americans with Disabilities Act Wheelchair Access Ramp Project by 10,000, for a total not-to-exceed amount of $110,000; and authorized the City Manager or his designee to execute the amendment on behalf of the City. 2) Authorized the Amendment to the 2024-2025 Annual Action Plan to increase the allocation to the 2024-2025 Americans with Disabilities Act Wheelchair Access Ramp Project by $10,000 for a total allocation of $110,000 and submit the Amendment to the Department of Housing and Urban Development (HUD). 3) Authorized the following budget transfer in Community Development Block Grant 310): From: 310.9645.56582.30243 Pixley & Walnut St Rehab Grant $10,000 To: 310.9645.56330.11328 ADA Improvements - Curbs 10,000 4) Rejected the bids received from the apparent low bidder, CJ Concrete Construction, Inc., and the next two lowest bidders, SAVI Construction, Inc. and Gentry General Engineering, Inc., on the basis that the bids were not responsive. 5) Waived minor bidding irregularity in the bid proposal received by CT&T Concrete Paving, Inc. 6) Approved the contract with CT&T Concrete Paving, Inc. in the amount of $93,456, representing an original bid amount of $84,960, plus a 10% contingency of $8,496, for Community Development Block Grant Fiscal Year 2024-2025 Americans With Disabilities Act Wheelchair Ramp Replacement; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.15. Award of Contract to Calmex Engineering, Inc. for Community Development Block Grant Fiscal Year 2024-2025 Pixley Neighborhood Street Rehabilitation; Bid No. 24-25.14 (SP-4293). ACTION: 1) Waived the minor bidding irregularity in the bid proposal received by Calmex Engineering, Inc. 2) Approved the contract with Calmex Engineering, Inc. in the amount of $487,499, representing an original bid amount of $443,181, plus a 10% contingency of $44,318, for Community Development Block Grant Fiscal Year 2024-2025 Pixley Neighborhood Street Rehabilitation; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.16. Award of Contract to Best Drilling and Pump, Inc. for Well 29 Drilling Project; Bid No. 24-25.13. ACTION: Approved the contract with Best Drilling and Pump, Inc. in the amount of 2,868,928, representing an original bid amount of $2,608,116, plus a 10% contingency of $260,812, for Well 29 Drilling project; and authorized the Mayor and City Clerk to execute on behalf of the City. Page 4 of 11 City Council Minutes April 8,2025 3.17. Authorize increase of blanket purchase order for medical supplies, equipment and repairs from Zoll Medical Corporation in the amount of $10,000 funded through Proposition 172 fund. ACTION: Authorized the increase of $10,000 from the Proposition 172 fund to the Zoll Medical Corporation blanket purchase order for medical supplies, equipment and repairs. 3.18. General Plan Annual Progress Report to the State of California. ACTION: Received and filed the 2024 General Plan Annual Progress Report. 3.19. Grant a utility easement to Southern California Gas Company on City of Orange property to facilitate the installation of a gas service line. ACTION: Approved grant of a utility easement on City of Orange property in favor of Southern California Gas Company; and authorized the Mayor to execute the easement deed from the City of Orange to the Southern California Gas Company. 3.20. Adoption of a resolution defining the term "Holidays" on City regulatory signs. Resolution No. 11602. Item 3.20 was removed from the Consent Calendar for separate consideration by Mayor Slater. In response to Council's question, staff confirmed that residential street sweeping does not occur on any Fridays, including the Friday after Thanksgiving. ACTION: A motion was made by Mayor Slater, seconded by Councilmember Tavoularis, to adopt Resolution No. 11602. A Resolution of the City Council of the City of Orange defining the term "Holidays" on City regulatory signs. The motion carried by the following vote: Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: None Approval of the Consent Calendar Item 3.20 was removed from the Consent Calendar and heard separately. All other items were approved as recommended. A motion was made by Councilmember Barrios, seconded by Councilmember Dumitru, to approve the Consent Calendar as recommended. The motion carried by the following vote: Ayes: Noes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater None Absent: None END OF CONSENT CALENDAR Page 5 of 11 City Council Minutes April 8,2025 4. REPORTS FROM MAYOR SLATER 4.1. Dissolution of Brandman and Creekside Village Council Ad Hoc Committee. Mayor Slater reported that the committee has made progress since its creation last year. A motion was made by Councilmember Dumitru, seconded by Councilmember Gutierrez, to dissolve the Brandman and Creekside Village Council Ad Hoc Committee. The motion carried by the following vote: Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: None 5. REPORTS FROM COUNCILMEMBERS Councilmember Dumitru provided an update on an Orange County Sanitation District pipeline project on Taft Avenue between Glassell and Tustin. Councilmember Tavoularis reported she was appointed by the City Selection Committee as Councilmember Dumitru's replacement on the Orange County Transportation Authority Board. Mayor pro tem Bilodeau announced the Toll Roads annual Spring Tours will take place in May. Councilmember Gutierrez requested staff consider adding e-scooter regulations to the electronic bike ordinance. 5.1. Highlight Local Business (Gutierrez) Councilmember Gutierrez highlighted the following local business: Suite Beauty. 6. AB 1234 REPORTS None 10. ADMINISTRATIVE REPORTS 10.1. Memorandum of Agreement between the City of Orange and the Mabury Ranch Homeowner's Association for tree maintenance. (Continued from March 11, 2025) Written Comment Janice Brownfield submitted an email in support of staffs recommendation and supports replacing trees where appropriate. A motion was made by Mayor Slater, seconded by Councilmember Dumitru, to continue Item 10.1 to the May 13, 2025, Regular City Council meeting. The motion carried by the following vote: Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: None Page 6 of 11 City Council Minutes April 8,2025 7. REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS 7.1. Reconsideration of the frequency of the Park Planning and Community Events Commission meetings. City Manager Kisela briefly introduced the item. Council discussed leaving the meeting schedule as is and canceling meetings if necessary. Public Speakers: Chip Ahlswede, Park Planning & Community Events Commissioner, spoke in support of keeping the meeting schedule as is. James Kushon, Park Planning & Community Events Commissioner, spoke in support of keeping the meeting schedule as is. Written Comment Eugene Fields, Park Planning & Community Events Commissioner, submitted an eComment in support of keeping the meeting schedule as is. No further action was taken. 7.2. Annual presentation of Local Appointments List of all City Boards, Commissions, and Committees. A motion was made by Mayor pro tem Bilodeau, seconded by Councilmember Barrios, to: 1) Confirm Mayor Slater's recommendation to reappoint the following eligible existing positions: CDBG Program Committee Members Kim Le, Connie Benson, Elaine Muselli, Chrissy Vaughn, and Pat Buttress for two-year terms respectively expiring June 30, 2027; Design Review Committee Members Maryanne Skorpanich and Jerico Farfan for four-year terms respectively expiring June 30, 2029; Park Planning and Community Events Commissioners Eva Perez, Adam Litwin, Eugene Fields, Steve Freeman, and James Kushon for four-year terms respectively expiring June 30, 2029; Planning Commissioner Alison Vejar for a four-year term expiring June 30, 2029; and Traffic Commissioner A.J. Ricci for a four-year term expiring June 30, 2029. 2) Approve the Local Appointments List and direct the City Clerk to post a copy in compliance with the Maddy Act. 3) Direct the City Clerk to post a Notice of Scheduled Vacancy for the following positions: CDBG Program Committee due to expiration of Melissa Mikail's term on June 30, 2025 Orange Library Board of Trustees due to expiration of Katie Montgomery's and Rebecca Martinez's term on June 30, 2025 Park Planning and Community Events Commission due to expiration of Erika de Vries' term on June 30, 2025 The motion carried by the following vote: Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: None Page 7 of 11 City Council Minutes April 8,2025 8. REPORTS FROM CITY MANAGER 8.1. Discussion on possibly utilizing the former Orange Fire Department Headquarters as a fire museum. City Manager Kisela introduced the Item. Hiddo Horlings, President of the Call to Adventure of the California Fire Museum, provided a report utilizing a PowerPoint Presentation. Public Speakers: Nicole Pesaviera spoke in support. Jake Corner hopes the City will conduct community meetings for public input and suggested using the site as a EV charger and parking lot. Written Comments Mike Alvarez, former Orange City Councilmember, submitted a letter in opposition and supports using the site for parking instead. Judy Henderson submitted an eComment in support. A motion was made by Councilmember Dumitru, seconded by Councilmember Barrios, to approve the use of the former Orange Fire Department Headquarters for a minimum of one year with a 60 day termination notice, and directed staff to evaluate plans for a design build parking lot and conduct a community meeting for public input. The motion carried by the following vote: Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: None 9. PUBLIC HEARINGS 9.1. Public Hearing to consider an appeal of Planning Commission approval of Conditional Use Permit No. 3225, a request for alcohol sales in conjunction with a proposed restaurant located at 191 N. Orange Street and finding of California Environmental Quality Act Exemption (Appeal No. 25-0009). Councilmember Barrios recused herself from Item 9.1 due to a potential conflict with a nearby property interest and left the dais at 7:33 p.m. Associate Planner Arlen Beck provided the staff report and answered Council's questions. Mayor Slater opened the Public Hearing at 8:02 p.m. Public Speakers: Leezie Kim (Applicant/Appellant) spoke in support of staffs recommendations except for the patio operating hours and not allowing amplified background music on patios. She requested Council consider extending the hours of the west patio to 11:00 p.m. on Friday and Saturday and allowing amplified background music on the patios. Alyssa Hernandez spoke in support of approving the project. Page 8 of 11 City Council Minutes April 8,2025 Public Speakers (Continued): Brian Lochrie spoke in opposition of the project. Guy Hinrichs spoke in opposition of the project. Craig Enberg voiced concerns with noise from the outside patios. Barry Cottle spoke in support of the project. Written Comments The following submitted emails in support of the project: Lars Walton, Gina Cunningham, Jim Gilmore, Christine Villegas, Bender Family, Jonathan St. Clair, David Gillanders, Chris Lamm, Megan Penn, Nick Delja, Judson Brown, Tisha Jenkins, James and Rita Sallinger, Owen Family, Dylan Gormly, Todd Woody, Jon Upham, and, Cameron Geringer-Pate. Mayor Slater closed the Public Hearing at 9:05 p.m. During discussion, a motion was made by Mayor pro tem Bilodeau, and seconded by Mayor Slater, to adopt Resolution No. 11603 with the following added conditions: 1) Daily, from 6:30 p.m. to close, seating on the north patio shall be individual tables seating no more than four patrons at each table. 2) Amplified background music will be allowed but it cannot be audible past the property lines and outdoor music on the north patio shall be turned off at 10:00 p.m. 3) The operating hours for the north patio are 7:00 a.m. to 10:00 p.m. daily and shall have a visible sign informing patrons that the north patio closes at 10:00 p.m. 4) The CUP shall be reviewed at 3 months, 6 months, and on year from the date of the opening of the restaurant. 5) The restaurant shall operate 7:00 a.m. to 10:00 p.m. Sunday through Thursday and 7:00 a.m. to 11:00 p.m. on Fridays and Saturdays. 6) The operating hours for the west patio are 7:00 a.m. to 10:00 p.m. Sunday through Thursday and 7:00 a.m. to 11:00 p.m. on Friday and Saturday. During further discussion, Councilmember Dumitru requested to amend the motion by adding a condition that the restaurant provide a phone number that is a direct line to the manager of the restaurant to the neighboring properties on E. Maple Avenue. Mayor pro tern Bilodeau and Mayor Slater agreed to the amendment. A motion was made by Mayor pro tern Bilodeau, seconded by Mayor Slater, to: 1) Adopt amended Resolution No. 11603 with the added conditions as listed below. A Resolution of the City Council of the City of Orange approving Conditional Use Permit No. 3225, a request by CDO Orange, LLC, dba Culinary Dropout for a Type 47 ABC License (On-Sale General) at a proposed restaurant located at 191 N. Orange Street. Added Conditions: Daily, from 6:30 p.m. to close, seating on the north patio shall be individual tables seating no more than four patrons at each table. Amplified background music will be allowed but it cannot be audible past the property lines and outdoor music on the north patio shall be turned off at 10:00 p.m. The operating hours for the north patio are 7:00 a.m. to 10:00 p.m. daily and shall have a visible sign informing patrons that the north patio closes at 10:00 p.m. Page 9 of 11 City Council Minutes April 8,2025 The CUP shall be reviewed at 3 months, 6 months, and on year from the date of the opening of the restaurant. The restaurant shall operate 7:00 a.m. to 10:00 p.m. Sunday through Thursday and 7:00 a.m. to 11:00 p.m. on Fridays and Saturdays. The operating hours for the west patio are 7:00 a.m. to 10:00 p.m. Sunday through Thursday and 7:00 a.m. to 11:00 p.m. on Friday and Saturday. The restaurant will provide a phone number that is a direct line to the manager of the restaurant to the neighboring properties on E. Maple Avenue. 2) Find the request categorically exempt from the California Environmental Quality Act CEQA) in accordance with Section 15301 of the State CEQA Guidelines. The motion carried by the following vote: Ayes: Bilodeau, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: None Recuse: Barrios Councilmember Barrios returned to the dais at 9:12 p.m. 10. ADMINISTRATIVE REPORTS 10.1. Memorandum of Agreement between the City of Orange and the Mabury Ranch Homeowner's Association for tree maintenance. (Continued from March 11, 2025) Item 10.1 was previously re-ordered to be heard before Item 7.1 and continued to May 13, 2025. 10.2. Agreement with the Orange International Street Fair, Inc. to produce the Treats in the Streets Autumn Festival. A motion was made by Councilmember Dumitru, seconded by Councilmember Gyllenhammer, to approve the agreement with the Orange International Street Fair, Inc. to produce the Treats in the Streets Autumn Festival; and authorize the Mayor and City Clerk to execute on behalf of the City. The motion carried by the following vote: Ayes: Bilodeau, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: None Abstain: Barrios 10.3. Update on the progress of the development of the 2025-2029 Consolidated Plan including the 2025-2026 Annual Action Plan and 2025-2029 Regional Analysis of Impediments to Fair Housing Choice. Monika Troncoso, MNS Housing Manager consultant, provided a brief staff report. Public Speaker: Gregory Mathes commented on the need for more very low/extremely low income housing units and cold weather shelters. A motion was made by Councilmember Dumitru, seconded by Mayor pro tem Bilodeau, to: Page 10 of 11 City Council Minutes April 8,2025 1) Approve the identified priorities to be incorporated into the 2025-2029 Consolidated Plan. 2)Approve the funding recommendations for the 2025-2026 Annual Action Plan. 3) Authorize staff to incorporate approved priorities and funding recommendations into the 2025-2029 Consolidated Plan that includes the 2025-2026 Annual Action Plan. 4) Receive and file the 2025-2029 Regional Analysis to Fair Housing Choice. The motion carried by the following vote: Ayes: Noes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater None Absent: None 11. ADJOURNMENT There being no further business, the meeting was adjourned at 9:31 p.m. The next Regular City Council Meeting will be held on Tuesday, April 22, 2025, at 7:00 p.m. in the Council Chamber, with Closed Session beginning at 5:00 p.m. PAMELA COLEMAN DANIEL R. SLATER CITY CLERK MAYOR Page 11 of 11