Loading...
HomeMy WebLinkAbout06-24-2025 Council MinutesAPPROVED BY THE CITY COUNCIL ON JULY 22, 2025 MINUTES City of Orange City Council I/ June 24, 2025 The City Council of the City of Orange, California convened on Tuesday, June 24, 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 6:00 p.m. 1.1 INVOCATION Given by Pastor Nathaniel Sevilla from Orange Seventh-day Adventist Church. 1.2 PLEDGE OF ALLEGIANCE Led by Councilmember Ana Gutierrez. 1.3 ROLL CALL Present: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Absent: None 1.4 ANNOUNCEMENTS None 1.5 REPORT ON CLOSED SESSION ACTIONS None 2. PUBLIC COMMENTS Public Speakers: Joe Avila commented on negotiation efforts with the City's bargaining groups and encouraged recognition and value of the current workforce. Alyse DeCavallas suggested Martin Luther King Day be included in the City's paid holiday schedule. Reggie Mundekis commented on vacant positions contributing to decline in services in the City. Doug Redding/Susan Wood provided financial and scheduling details for The Wall that Heals visit on October 2. Rogelio Salas encouraged City leaders to publicly address the presence of Federal ICE Agents in the City. Page 1 of 12 City Council Minutes June 24, 2025 Written Public Comment Janice Brownfield submitted a comment encouraging the planting of trees to help combat emissions from fossil fuel use. Rocio submitted an eComment encouraging City Leaders to preserve peace in the City. 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 Special Meeting and Regular Meeting held on May 27, 2025. ACTION: Approved minutes as presented. 3.3. Agreement with the American National Red Cross for use of City facilities during disaster-related activities. ACTION: 1) Approved the agreement with the American National Red Cross for use of City facilities during disaster-related activities at no cost. 2) Approved the Pet Addendum to the Facility Use Agreement with the American National Red Cross to allow clients' pets in designated areas. 3) Authorized the City Manager and City Clerk to execute both the Facility Use Agreement and Pet Addendum on behalf of the City. 3.4. Agreement with Nieves Landscape, LLC. for landscape maintenance services for City properties, right-of-way, and assessment districts. Written Public Comment Joel Robinson submitted an eComment in opposition to the agreement. ACTION: Approved the agreement with Nieves Landscape, LLC. in the amount of 4,399,957 for landscape maintenance services; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.5. Agreements with the California Department of Health Care Services, CalOptima, and Kaiser Foundation Health Plan Inc. for a one-time Intergovernmental Transfer for Fiscal Year 2025-2026. ACTION: 1) Approved the agreements with California Department of Health Care Services, CalOptima, and Kaiser Foundation Health Plan, Inc. in an amount not to exceed $850,000 representing approximately $627,111 in unreimbursed Medicare revenue plus a 20% administration fee, for a one-time Intergovernmental Transfer; and authorize the Mayor and City Clerk to execute on behalf of the City. 2) Authorized an advancement in an amount not to exceed $850,000 from the General Page 2 of 12 City Council Minutes June 24,2025 Fund (100) to the California Department of Health Care Services. 3.6. First Amendment to agreement with Joseph C. Truxaw and Associates, Inc., a California corporation, for on-call surveyor services. ACTION: Approved First Amendment to agreement with Joseph C. Truxaw and II Associates, Inc., a California corporation, in the amount of $30,500 for on-call surveyor services; and authorized the Mayor and the City Clerk to execute on behalf of the City. 3.7. First Amendment to agreement with Common Area Maintenance Service, Inc., dba CAM Property Services, for sidewalk steam cleaning services. Written Public Comment AJ Ricci submitted an eComment requesting future vendors be located in Orange. ACTION: Approved the First Amendment for a one-year extension to the agreement with CAM Property Services in the amount of $47,619 for sidewalk cleaning services, which includes a 10% contingency for any unscheduled cleaning; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.8. Appropriation of $114,632.54 in designated Public Safety Realignment/Assembly Bill 109 funding received from the County of Orange. ACTION: 1) Accepted into the City's General Fund (100) revenue budget a 114,632.54 deposit from the County of Orange to: 100.4031.45495.20159 Other Grant Revenue - Post Release Community Supervision 2)Authorized the appropriation of$114,632.54 into General Fund (100): 100.4031.50221.20159 Overtime - Post Release Community Supervision 3.9. Acceptance of $159,470.52 in revenue received from the Recreation class program and 2024 Special Events donations; and appropriation of $51,196.88 of the revenue to support corresponding programs. ACTION: 1) Accepted into the City's General Fund revenue budget $159,470.52 in Recreation class program revenue and 2024 Special Event donations to: 100.7001.46540.00000 Recreation Classes 73,138.40 105.7015.48380.17552 Other Misc Revenue - Tree Lighting 86,332.12 2)Authorized the appropriation of$ 51,196.88 to the General Fund: 100.7011.51670.00000 Other Prof& Consulting Services 51,196.88 3.10. Award of Contract to Onyx Paving Company, Inc. for Annual Pavement Maintenance at Various Locations, Fiscal Year 2024-2025; Bid No. 24-25.09. ACTION: Approved the contract with Onyx Paving Company, Inc. in the amount of 5,946,250 representing an original amount of $4,757,000 plus a 25% contingency of 1,189,250 for Annual Pavement Maintenance at Various Locations, Fiscal Year 2024-2025; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.11. Award of Contract to Clinical Lab of San Bernardino for conducting water quality testing services. ACTION: Approved the contract with Clinical Lab of San Bernardino in the amount of 36,784 representing an original bid amount of $33,440, plus a 10% contingency of 3,344 for conducting routine water quality testing services; and authorized the Mayor Page 3 of 12 City Council Minutes June 24,2025 and City Clerk to execute on behalf of the City. 3.12. Second Amendment to the contract with Tunnelworks Services, Inc. for Sewer Line Cleaning, Video Inspection, and Emergency Response Services. ACTION: Approved the Second Amendment of a one-year extension to the contract with Tunnelworks Services, Inc., in the amount of $378,039 for Sewer Line Cleaning, Video Inspection, and Emergency Response Services; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.13. Notice of Completion and Acceptance for Annual Pipeline Renewal Project, Bid No. 23-24.25 (W-722). ACTION: 1) Accepted Annual Pipeline Renewal Project as complete; and 2) Authorized City Clerk to file Notice of Completion with the Orange County Clerk-Recorder's Office. 3.14. Notice of Completion and Acceptance for Community Development Block Grant Fiscal Year 2024-2025 Americans with Disabilities Act Wheelchair Access Ramp Replacement project, Bid No. 24-25.15 (SP-4295). ACTION: 1) Accepted the Community Development Block Grant Fiscal Year 2024-2025 Americans with Disabilities Act Wheelchair Access Ramp Replacement project as complete; and 2) Authorized City Clerk to file Notice of Completion with the Orange County Clerk-Recorder's Office. 3.15. Second Reading and adoption of an Ordinance of the City Council of the City of Orange adding Chapter 9.44 of the Orange Municipal Code regulating nitrous oxide. Ordinance No.09-25 ACTION: Adopted Ordinance No. 09-25. 3.16. Second Reading and adoption of an Ordinance of the City Council of the City of Orange amending various sections in Title 13 of the Orange Municipal Code to update references to conform with current law and code provisions. Ordinance No. 10-25. ACTION: Adopted Ordinance No. 10-25. 3.17. Second Reading and adoption of an Ordinance of the City Council of the City of Orange amending Title 17 of the Orange Municipal Code to allow Single-Room Occupancy housing as a permitted use in certain zoning districts and related definitions and development standards. Ordinance No. 11-25. Note: Mayor Pro Tem Bilodeau and Councilmember Tavoularis registered a no vote. Written Public Comment Bonnie Robinson submitted an eComment in support of adoption. IIACTION: Adopted Ordinance No. 11-25. 3.18. Second Reading and adoption of an Ordinance of the City Council of the City of Orange adding Chapter 5.100 of the Orange Municipal Code establishing Code provisions including operational standards and permitting requirements for tobacco retail establishments. Ordinance No. 12-25. ACTION: Adopted Ordinance No. 12-25. Page 4 of 12 City Council Minutes June 24,2025 3.19. Authorize purchase of a one-year subscription for AutoCAD from DLT Solutions. ACTION: Approved the purchase of Autodesk AutoCAD one-year subscription license from DLT Solutions in the amount of$33,211. 3.20. Authorize purchase of medical supplies and medications from Life-Assist, Inc. under the National Purchasing Partners cooperative contract number PS20180 with League of Oregon Cities. ACTION: Approved the purchase of medical supplies and medications from Life-Assist, Inc. in an amount of$345,000 for Fiscal Year 2025-2026. 3.21. Authorize purchase of police uniforms and external load-bearing vests from Galls, LLC and BPS Tactical, Inc. ACTION: 1) Approved the purchase of uniforms from Galls, LLC for $83,956, representing a uniform cost of$76,324, plus a 10% contingency of$7,632. 2) Approved the purchase of external load-bearing vests from BPS Tactical, Inc. for 116,688, representing a vest cost of$106,080, plus a 10% contingency of$10,608. 3) Authorized the appropriation of $210,000 from AB3229-COPS/State - Supplemental Law Enforcement Services (354) unreserved fund balance to: 354.4011.53030.00000 Uniforms & Other Clothing 3.22. Authorize purchase of Fire Department uniforms, wildland safety gear and accessories from LineGear Fire & Rescue Equipment under the General Service Administration Contract number GS-07F-92465. ACTION: Approved the purchase of Fire Department uniforms, wildland safety gear, and accessories from LineGear Fire & Rescue Equipment in the amount of $115,000 for Fiscal Year 2025-2026. 3.23. Authorize purchase of Personal Protective Equipment, safety equipment and supplies, and department uniforms from L.N. Curtis & Sons under Sourcewell Cooperative Agreement numbers 020124-LNC and 010424-LNC. ACTION: Approved the purchase of Personal Protective Equipment, safety equipment and supplies, and department uniforms from L.N. Curtis & Sons in the amount of 125,000 for Fiscal Year 2025-2026. 3.24. Authorize purchase of specialized Emergency Medical Services equipment, supplies, and preventive maintenance services from Stryker Medical as the sole source provider. ACTION: Approved the purchase of emergency medical supplies, equipment and maintenance services from Stryker Medical in the amount of $55,000 for Fiscal Year 2025-2026. 3.25. Authorize the purchase of specialized Emergency Medical Services equipment, supplies, and preventive maintenance services from Zoll Medical Corporation as the sole source provider. ACTION: Approved the purchase of Emergency Medical Services equipment, supplies, and preventive maintenance from Zoll Medical Corporation in the amount of $40,000 for Fiscal Year 2025-2026. Page 5 of 12 City Council Minutes June 24,2025 3.26. Authorize purchase and delivery of diesel fuel and gasoline from Southern Counties Oil Co., a California Limited Partnership dba SC Fuels. Item 3.26 was removed from the Consent Calendar for separate consideration by Councilmember Barrios. Field Services Manager Matthew Lorenzen responded to Council's questions regarding pricing. ACTION: A motion was made by Councilmember Dumitru, seconded by Councilmember Gyllenhammer to approve the purchase agreement with Southern Counties Oil Co. a California Limited Partnership dba SC Fuels, in the amount not to exceed $1,400,000 for the purchase and delivery of diesel and gasoline fuel using a cooperative purchasing agreement; and authorize the Mayor and the City Clerk to execute on behalf of the City. The motion carried by the following vote: Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: None 3.27. Designation of July 26, 2025, as Arbor Day in the City of Orange. Resolution No. 11613. ACTION: Adopted Resolution No. 11613. A Resolution of the City Council of the City of Orange designating July 26th, 2025, as Arbor Day. 3.28. Review and adoption of Mitigated Negative Declaration No. 1887-24 and approval of preliminary project plans for the Cannon Street widening project. Resolution No. 11616. A speaker card was submitted for Item 3.28; therefore, the item was removed from the Consent Calendar for separate consideration. Public Speaker: Leslie Manderscheid discussed her dissatisfaction with the analysis and information included in the MND. Written Public Comments Joel Robinson and Bonnie Robinson submitted eComments in opposition to the project. ACTION: A motion was made by Councilmember Gutierrez, seconded by Mayor Pro Tem Bilodeau to adopt Resolution No. 11616. A Resolution of the City Council of the City of Orange approving and adopting Mitigated Negative Declaration No. 1887-24 and a Mitigation Monitoring and Reporting Program for the Cannon Street Widening Project, approving Preliminary Plans therefore, and making certain findings in connection therewith. The motion carried by the following vote: Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: None Page 6 of 12 City Council Minutes June 24,2025 3.29. Adoption of a finding of exemption from the California Environmental Quality Act for the City of Orange Wells 25 and 27 Project. Resolution No. 11617. ACTION: Adopted Resolution No. 11617. A Resolution of the City Council of the City of Orange adopting the exemption from the California Environmental Quality Act (CEQA) for Wells 25 & 27 PFOA and PFOS Treatment Plants Construction and Operation. 3.30. Status and update of the Circulation Element and Mitigation Fee Program for the Measure M2 Program. Resolution No. 11618. ACTION: 1) Adopted Resolution No. 11618. A Resolution of the City Council of the City of Orange concerning the status and update of the circulation element, and mitigation fee program for the Measure M (M2) program. 2) Authorized staff to submit M2 eligibility documentation to the Orange County Transportation Authority (OCTA). Approval of the Consent Calendar Items 3.26 and 3.28 were removed from the Consent Calendar and heard separately. Mayor Pro Tern Bilodeau and Councilmember Tavoularis registered a no vote on Item 3.17. All other items were approved as recommended. A motion was made by Councilmember Barrios, seconded by Councilmember Gyllenhammer, to approve the Consent Calendar as recommened. 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 None 5. REPORTS FROM COUNCILMEMBERS Councilmember Gutierrez discussed recent federal ICE immigration events in the City and asked her colleagues to submit a letter requesting peace and respect to congressional representatives, post immigration resources on the City website and/or adopt a resolution acknowledging City values and the importance of free speech. None of her suggestions were met with consensus. 6. AB 1234 REPORTS None Page 7 of 12 City Council Minutes June 24,2025 7. REPORTS FROM CITY MANAGER 7.1. Consider renewing the City of Orange's membership with the Association of California Cities -Orange County. Councilmember Barrios recused herself from consideration of this item due to a potential conflict with employment and left the dais at 6:44 p.m. Senior Assistant to the City Manager Jack Morgan presented the staff report and introduced Kris Murray, Executive Director, ACC-OC. Public Comment Reggie Mundekis sees the benefit of membership but is concerned with expenditure. Mayor pro tem Bilodeau expressed concern with violating Government Code Section 1090 and stated he would abstain from the vote. A motion was made by Councilmember Dumitru, seconded by Councilmember Gyllenhammer to renew the City of Orange's membership with the Association of California Cities - Orange County. A substitute motion was made by Councilmember Gutierrez, seconded by Mayor Slater to continue the item until the City Attorney could determine compliance with Government Code Section 1090. The motion failed by the following vote: Ayes: Gutierrez, and Slater Noes: Dumitru, Tavoularis, and Gyllenhammer Absent: None Abstain: Bilodeau Recuse: Barrios An amended motion was made by Councilmember Dumitru, seconded by Councilmember Gyllenhammer, to renew the City's membership with the Association of California Cities - Orange County, contingent on compliance with GC 1090. The motion carried by the following vote: Ayes: Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: None Abstain: Bilodeau Recuse: Barrios Councilmember Barrios returned to the dais at 7:22 p.m. Page 8 of 12 City Council Minutes June 24,2025 8. PUBLIC HEARINGS 8.1. Continued Public Hearing to consider introduction and First Reading of an ordinance amending provisions in Title 17 of the Orange Municipal Code (Zoning Ordinance) relating to the number of chickens allowed on residential properties and setback requirements; and finding of CEQA exemption. Ordinance No. 08-25. Continued from June 10, 2025) Principle Planner Chad Ortlieb presented the staff report. Mayor Slater opened the Public Hearing at 7:37 p.m. Public Speaker: Christina Hoots spoke in support of approval. Written Public Comments AJ Ricci submitted an eComment in support of approval. Adrienne Gladson submitted an eComment calling for the reconsideration of the placement of coops. David & Karen Bustamante submitted an eComment in favor of the ordinance, especially the restriction on roosters. Mayor Slater closed the Public Hearing at 7:39 p.m. Responding to Council inquiry, Mr. Ortlieb further described the safeguards in place for noise, odor and pest control. A motion was made by Councilmember Tavoularis, seconded by Councilmember Bilodeau to: 1) Introduce and conduct First Reading of Ordinance No. 08-25. An Ordinance of the City Council of the City of Orange amending Title 17 of the Orange Municipal Code to update the number of chickens permitted on residential properties and setback requirements. 2) Find the ordinance categorically exempt from the California Environmental Quality Act (CEQA) per State CEQA Guidelines 15061(b)(3) and 15378. The motion carried by the following vote: Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: None 8.2. Continued Public Hearing to consider approval of the 2025-2029 Consolidated Plan including the 2025-2026 Annual Action Plan and 2025-2029 Regional Analysis of Impediments to Fair Housing Choice. (Continued from May 13, 2025) Mayor Slater opened the Public Hearing at 7:42 p.m.; there being no public speakers, he closed the Public Hearing at 7:42 p.m. A motion was made by Councilmember Gutierrez, seconded by Councilmember Barrios to: 1) Approve the 2025-2029 Consolidated Plan including the 2025-2026 Annual Action plan and 2025-2029 Regional Analysis of Impediments to Fair Housing Choice. Page 9 of 12 City Council Minutes June 24,2025 2) Authorize staff to incorporate comments received at the Public Hearing or make non-substantial changes if needed to the 2025-2029 Consolidated Plan or the 2025-2029 Regional Analysis of Impediments to Fair Housing Choice. 3) Authorize staff to submit the 2025-2029 Consolidated Plan to the Department of Housing and Urban Development and authorize the City Manager or their designee to execute all forms and agreements, including those with Subrecipients, and any other documents required by the Department of Housing and Urban Development upon approval of the Plan. The motion carried by the following vote: Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: None 9. ADMINISTRATIVE REPORTS 9.1. Agreement for Employment with City Manager Jarad L. Hildenbrand. Human Resources Director Monica Espinoza reviewed the contract details. A motion was made by Councilmember Tavoularis, seconded by Mayor pro tem Bilodeau to approve the Agreement for Employment with City Manager Jarad L. Hildenbrand; and authorize the Mayor and City Clerk to execute on behalf of the City. Motion carried by the following vote: Ayes: Bilodeau, Dumitru, Tavoularis, Gyllenhammer, and Slater Noes: Barrios, and Gutierrez Absent: None 9.2. Employment Agreement of a retired annuitant for the vacant position of City Manager pursuant to Government Code Sections 21221(h) and 7522.56. Resolution 11619. A motion was made by Councilmember Dumitru, seconded by Councilmember Gyllenhammer to adopt Resolution No. 11619. 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 Manager, pursuant to Government Code Sections 21221(h) and 7522.56. Motion carried by the following vote: Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: None 9.3. Amend the Citywide Pay Schedule in accordance with the requirements of California Code of Regulations, Title 2, Section 570.5. Resolution No. 11623. A motion was made by Councilmember Dumitru, seconded by Councilmember Gyllenhammer to adopt Resolution No. 11623. A Resolution of the City Council of the City of Orange amending the Citywide Pay Schedule in accordance with the requirements of California Code of Regulations, Title 2, Section 570.5. Motion carried by the following vote: Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: None Page 10 of 12 City Council Minutes June 24,2025 9.4. Fiscal Year 2025-26 City of Orange Budget and Five-Year Capital Improvement Program. Budget Manager Michelle Kresan presented the staff report. Councilmember Tavoularis asked that the Orange Olive Metrolink Fence project, located in District 3, be removed from the planned CIP projects for FY 2026. Responding to Council inquiry, Finance Director Trang Nguyen commented on the vacancy rate, timing of special revenues and the results of the in-progress fee study. Community/Library Services Director Leslie Hardy discussed the condition of foul ball netting at City parks. A motion was made by Councilmember Barrios, seconded by Councilmember Gutierrez to adopt Resolution No. 11620. A Resolution of the City Council of the City of Orange adopting said City's Budget for the Fiscal Year 2025-26 and authorizing transfer of funds within and between appropriations, transfer of funds between funds, and additional appropriations. Motion carried by the following vote: Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: None A motion was made by Councilmember Gutierrez, seconded by Councilmember Tavoularis to adopt Resolution No. 11622. A Resolution of tile City Council of the City of Orange adopting the appropriations limit for the Fiscal Year 2025-2026. Motion carried by the following vote: Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: None A motion was made by Mayor pro tem Bilodeau, seconded by Councilmember Barrios to adopt Resolution No. 11621. A Resolution of the City Council of The City of Orange approving and authorizing staff to submit to the Orange County Transportation Authority the Measure M2 Seven-Year Capital Improvement Program for Fiscal Year 2025-2026 through 2031-2032 to comply with Measure M2 eligibility criteria. Motion carried by the following vote: Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: None 9.5. Agreement with ACE Parking Ill, LLC for Paid Parking Implementation, Enforcement, and Management Services in the Orange Plaza area, specifically the Old Towne Commercial Core. Councilmember Barrios recused herself from this item due to a potential conflict with property and left the dais at 8:44 p.m. City Traffic Engineer Larry Tay presented the staff report and responded to Council inquiries regarding the 25% contingency rate included in the contract. Page 11 of 12 City Council Minutes June 24,2025 Public Comments AJ Ricci encouraged regular engaged communication with surrounding merchants to ensure program success. A motion was made by Councilmember Tavoularis, seconded by Councilmember Gutierrez to approve the agreement with ACE Parking III, LLC in the amount of 1,824,457 for Paid Parking Implementation, Enforcement, and Management Services in the Orange Plaza area, specifically the Old Towne Commercial Core; and authorize the Mayor and City Clerk to execute on behalf of the City. The motion carried by the following vote: Ayes: Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: Bilodeau, and Dumitru Absent: None Recuse: Barrios 10. ADJOURNMENT There being no further business, the meeting was adjourned at 8:57 p.m. The next Regular City Council Meeting will be held on Tuesday, July 22, 2025, at 6:00 p.m. in the Council Chamber, with Closed Session beginning at 5:00 p.m. if necessary. The July 8 Regular City Council meeting has been cancelled. J NNIFER CONNA Y DANIEL R. SLATER DEPUTY CITY CLE MAYOR Page 12 of 12