HomeMy WebLinkAbout07-22-2025 Council MinutesAPPROVED BY THE CITY COUNCIL ON AUGUST 12, 2025
MINUTES
City of Orange
City Council
July 22, 2025
The City Council of the City of Orange, California convened on Tuesday, July 22, 2025, at
5:00 p.m. in a Regular Meeting in the Council Chamber, 300 E. Chapman Avenue, Orange,
California.
Pursuant to Government Code Section 54953(b), Mayor pro tem Bilodeau participated in this
meeting via teleconference from 2208 Menifee Court, Las Vegas, NV 89134. 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 5:00 p.m.
1.1 ROLL CALL
Present: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater
Absent: None
Mayor pro tem Bilodeau participated via teleconference.
2. PUBLIC COMMENTS ON CLOSED SESSION ITEMS
None
3. RECESS TO CLOSED SESSION
The City Council recessed to Closed Session at 5:01 p.m. with all Members present to
discuss the following:
a.CONFERENCE WITH LABOR NEGOTIATORS
Pursuant to Government Code Section 54957.6
City Negotiators: Tom Kisela, City Manager; Monica Espinoza, Human Resources
Director; Oliver Yee, Liebert, Cassidy, Whitmore
Employee Organizations: Orange Management Association, Orange Municipal
Employees' Association, International Brotherhood of Electrical Workers (IBEW) Local
47 (Maintenance and Crafts and Water Division), and Top Management
b.PUBLIC EMPLOYMENT
Pursuant to Government Code Section 54957(b)1
Title: City Attorney
Page 1 of 11
City Council Minutes July 22,2025
4. CLOSED SESSION REPORT
None
5. ADJOURNMENT
Closed Session was adjourned at 6:00 p.m.
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 Rev. Beth Chiaravalle from First Christian Church of Orange.
1.2 PLEDGE OF ALLEGIANCE
Led by Councilmember John Gyllenhammer.
1.3 ROLL CALL
Present: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater
Absent: None
Mayor pro tern Bilodeau participated via teleconference.
1.4 PRESENTATIONS/ANNOUNCEMENTS
Friends of Orange Public Library Presentation to the Orange Public Library.
Recognition of outgoing Board, Commission, and Committee members. Council
recognized Library Board of Trustee Katie Montgomery for three years of service. A
certificate of appreciation was mailed to the following members who were not able to
attend the meeting: Library Board of Trustee Peggy Calvert for seven years of service,
Park Planning & Community Events Commissioner Erika de Vries for two years of
service, CDBG Committee Member Melissa Mikail for two years of service, and Traffic
Commissioner Derek Tran for one year of service.
1.5 REPORT ON CLOSED SESSION ACTIONS
None
2.PUBLIC COMMENTS
Public Speakers:
Reggie Mundekis expressed concerns with the City becoming a contract city.
Michelle Rubio spoke on behalf of the Orange Management Association labor
organization.
Cynthia Gonzalez spoke about recent federal immigration raids.
Ric Olsen discussed events that happened during the American Revolution.
Page 2 of 11
City Council Minutes July 22,2025
Doug Redding announced the Wall that Heals will be in Orange in October.
Kimberly O'Neill spoke about recent federal immigration raids.
Andrea Garcia spoke about recent federal immigration raids.
Jason Will spoke about recent federal immigration raids.
Cynthia Nelson expressed disappointment with activities recently discontinued at the
Senior Center.
Craig Attanasio spoke about recent federal immigration raids.
Alejandra Delgado spoke about recent federal immigration raids.
George Rodriguez spoke about recent federal immigration raids.
Mel Vernon spoke against the use of violence during federal immigration raids.
Written public comment
Janice Brownfield submitted an email describing the urban heat island effect.
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 June 5, 12, 19, and 26,
2025; and payroll check warrants date June 6 and 20, 2025.
ACTION: Ratified the accompanying registers.
3.3. Approval of minutes of the City of Orange City Council Regular Meetings held on
June 10 and June 24, 2025; and Special Meetings held on June 10, June 24, and
July 8, 2025.
ACTION: Approved minutes as presented.
3.4. Agreement with AdminSure, Inc. for workers' compensation third-party
administration services.
Item 3.4 was removed from the Consent Calendar for separate consideration by
Councilmember Gyllenhammer.
Interim City Attorney Winthers responded to Council's questions about providing the
service in-house. He explained because the City is self-insured, workers' compensation
claims cannot be administered in-house.
ACTION: A motion was made by Councilmember Gyllenhammer, seconded by
Councilmember Gutierrez, to approve the agreement and purchase for the City's
workers' compensation third-party claims administration services with AdminSure, Inc.
in the amount totaling $1,417,164 for a five-year term from July 1, 2025, to June 30,
2030.
Page 3 of 11
City Council Minutes July 22,2025
The motion carried by the following vote:
Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater
Noes: None
Absent: None
3.5. Agreement with the State of California, Department of California Highway Patrol
for the Cannabis Tax Fund Grant Program for Fiscal Year 2025-2026. Resolution
No. 11625.
ACTION: 1) Approved the agreement with the State of California, Department of
California Highway Patrol in the amount of $187,247.69 for the Cannabis Tax Fund
Grant Program; and authorized the City Manager and City Clerk to execute on behalf
of the City.
2) Adopted Resolution No. 11625. A Resolution of the City Council of the City of
Orange accepting funds in the amount of $187,247.69 from the State of California
Highway Patrol for the Cannabis Tax Fund Grant Program, and authorizing the City
Manager to execute the grant program Agreement and related documents.
3) Accepted into the City's General Fund (100) revenue budget $187,247.69 in grant
funds from the State of California, Department of California Highway Patrol to:
100-4141-43299-264028 State-Other CTFGP FY 25-26
4)Authorized the appropriation of$187,247.69 into General Fund (100):
100-4141-51001-264028 Regular Salaries Safety-CTFGP 40,000.00
100-4141-51003-264028 Overtime Safety-CTFGP 147,247.69
3.6. License Agreements for nonprofit organizations to use public parking lots during
the annual Orange International Street Fair.
ACTION: Approved the License Agreements with Orange Elderly Services, Orange
County Friends of Music, and the Orange Public Library Foundation; and authorized
the City Manager and City Clerk to execute on behalf of the City.
3.7. License agreement with the California Fire Museum to operate a fire department
history museum at the Old Fire Headquarters facility located at 176 South Grand
Street.
ACTION: Approved the license agreement with the California Fire Museum to operate
a fire department history museum on a temporary basis at 176 South Grand Street;
and authorized the Mayor and City Clerk to execute on behalf of the City.
3.8. Third Amendment to the Fiscal Year 2021-2022 Annual Action Plan and
Amendment to the HOME Investment Partnerships-American Rescue Plan.
Note: A correction was made to recommended action items #2 and #3 to reflect it is not
an agreement amendment, but rather a new agreement.
ACTION: 1) Approved the Third Amendment to the 2021-2022 Annual Action Plan and
submit to the Department of Housing and Urban Development.
2) Approved the Agreement to the HOME-ARP Allocation Plan and submitted to the
Department of Housing and Urban Development.
3) Authorized the City Manager or their designee to prepare and execute documents
related to the Third Amendment of the 2021-2022 Annual Action Plan and Agreement
to the HOME-ARP Allocation Plan on behalf of the City.
Page 4 of 11
City Council Minutes July 22, 2025
3.9. Memorandum of Understanding between City and Milan REI X, LLC.
Item 3.9 was removed from the Consent Calendar for separate consideration by
Councilmember Gyllenhammer.
Staff responded to Council's questions regarding the proposed development and
permits required.
Public Speakers:
The following spoke in opposition of approval of the MOU at this time: Laurel
Maldonado, Dru Whitefeather, Doug Vogel, and Nathan Swanek.
Kim Plhen provided an update on the County's findings regarding the site.
Charles Curry supports the proposed development but opposes the density.
Written Public Comments
Sherry Panttaja, Orange Park Association, submitted a letter acknowledging the MOU
as a useful roadmap in resolving the land use issues regarding the property.
Nicholas J. Tomic, Tinnelly Law Group, submitted a letter citing their overall concerns.
Alexander M. DeGood, Cox Castle, representing Milan, submitted a letter in response
to Tinnelly Law Group's letter.
The following submitted eComments in support of the MOU: Philip Bettencourt, William
Melcher, and Bonnie Robinson.
ACTION: A motion was made by Councilmember Gyllenhammer, seconded by
Councilmember Tavoularis, to approve the Memorandum of Understanding with Milan
REI X, LLC; and authorize the City Manager 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: Barrios
Absent: None
3.10. Appropriation of $2,760,000 for additional water supply cost from the Water Fund
600).
ACTION: Authorized the appropriation of $2,760,000 from the Water Fund (600)
unreserved fund balance to:
600-5802-53105 Purchased Water for Resale
3.11. Appropriation of $18,000 in designated donation funding received from the
Friends of Orange Public Library.
ACTION: 1) Accepted into the City's General Fund (100) revenue budget $18,000 in
donation funds from the Friends of Orange Public Library to:
100-2101-48101-262105-48 Donations
2)Authorized the appropriation of$18,000 to General Fund (100):
100-2102-80101-262105-20 Furniture, Machinery & Equipment
Page 5 of 11
City Council Minutes July 22,2025
3.12. Rejection of all bids for the Annual Asphalt Replacement at Various Locations
project; Bid No. 24-25.19.
ACTION: Rejected all bids received for the Annual Asphalt Replacement at Various
Locations project.
3.13. Third Amendment to Contract with All American Asphalt for Annual Asphalt
Replacement for Water Repairs.
ACTION: Approved the Third Amendment to Contract with All American Asphalt in the
amount of $120,000 for annual asphalt replacement at various locations for water
repairs; and authorized the Mayor and the City Clerk to execute on behalf of the City.
3.14. Notice of Completion for the Police Department shower and restroom repairs
SP-4305).
ACTION: 1)Accepted Police Department shower and restroom repairs as complete.
2) Authorized the 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 amending Title 17 of the Orange Municipal Code to update the number of
chickens permitted on residential properties and setback requirements.
Ordinance No. 08-25.
A speaker card was submitted for Item 3.15; therefore, the item was removed from the
Consent Calendar for separate consideration.
Public Speaker:
Paul Lamont spoke in opposition of adoption.
ACTION: A motion was made by Mayor pro tern Bilodeau, seconded by Mayor Slater,
to adopt Ordinance No. 08-25. The motion carried by the following vote:
Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater
Noes: None
Absent: None
3.16. Authorize purchase of turnout safety gear and associated safety equipment from
Allstar Fire Equipment under the Sourcewell cooperative purchasing agreement
number 010424-LI0 for Fiscal Year 2025-2026.
ACTION: Approved the purchase of fire suppression turnout safety gear and
equipment from Allstar Fire Equipment in the amount of $257,000 for Fiscal Year
2025-2026.
3.17. Authorize purchase of print and audiovisual materials for the Orange Public
Library from Baker&Taylor, Inc.
ACTION: 1) Approved purchase order for print and audiovisual materials from Baker &
Taylor, Inc. in the amount of$92,000.
2) Authorized the City Manager to approve increases to the purchase order should the
Library receive donations designated for purchase of additional print and audiovisual
materials.
Page 6 of 11
City Council Minutes July 22,2025
3.18. Authorize purchase of electronic content and library cataloging software from
OCLC, Inc.
ACTION: 1) Approved purchase order for electronic content and cataloging software
from OCLC, Inc. in the amount of$31,000.
2) Authorized the City Manager to approve increases to the purchase order should the
Library receive donations designated for purchase of additional electronic content.
3.19. Request to close the Orange Public Libraries for various dates during Fiscal Year
2025-2026.
Item 3.19 was removed from the Consent Calendar for separate consideration by
Councilmembers Gyllenhammer and Gutierrez.
Councilmember Gyllenhammer requested staff evaluate the possibility of restoring
Library hours.
In response to Council's questions, staff confirmed the Library would remain open if
any of the events did not take place.
ACTION: A motion was made by Councilmember Gyllenhammer, seconded by
Councilmember Gutierrez, to approve the following Fiscal Year 2025-2026 closure
dates of Orange Public Libraries to the public:
2:00 p.m. on Friday, August 29, 2025, and all day on Saturday, August 30, 2025
6:00 p.m. on Wednesday, November 26, 2025 (Orange Public Library & History
Center)
Wednesday, December 24, 2025 - Sunday, January 4, 2026
Saturday, May 2, 2025 (Orange Public Library & History Center)
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
Items 3.4, 3.9, 3.15, and 3.19 were 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
Tavoularis, 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
None
Page 7 of 11
City Council Minutes July 22,2025
5. REPORTS FROM COUNCILMEMBERS
5.1. Consideration of a resolution relating to the preservation of the public trust in
law enforcement officers and law enforcement agencies. (Barrios & Gutierrez)
Councilmember Barrios and Councilmember Gutierrez provided a brief staff report
utilizing a PowerPoint presentation and requested Council consider adoption of the
proposed resolution.
Public Speakers:
The following spoke in support of approval of the resolution: Reggie Mundekis, Daniel
Orea, Florice Hoffman, Paul Hudson, Jane Hudson, Alexis, Bianey Chavez, Michael
Ristig, Alex Freemon, Kathryn Wiser, Jana Anderson, Kimberly O'Neill, Mary
Oberschlake, James Kushon, Jason Will, Mel Vernon, Matthew Robold, Rogelio Salas,
Joe Frayne, Stacey Frayne, Adrienne Gladson, Kayla Asato, Christine Villegas,
Thomas Martinez, John Campbell, and Julie Goodwin.
John Reina spoke in opposition of approval.
Written Public Comments
Congressman Luis Correa submitted a letter in support.
Orange County Board of Supervisors Sarmiento submitted a letter in support.
Assemblymember Avelino Valencia submitted a letter in support.
The following submitted eComments in support of approval: Chelsea Wojtkiewiez,
David Keller, Shelly Parsons, Bonnie Robinson, and Susan Guilford.
Council discussed enforceability and lack of jurisdiction over federal agents.
Councilmember Barrios called for the question. Councilmember Gutierrez seconded.
There being no pending motion on the floor, a motion was made by Councilmember
Dumitru, seconded by Mayor pro tern Bilodeau, to table the item. The motion carried by
the following vote:
Ayes: Bilodeau, Dumitru, Tavoularis, and Slater
Noes: Barrios, Gutierrez, and Gyllenhammer
Absent: None
RECESS: The City Council recessed at 8:58 p.m. and reconvened at 9:17 p.m. with all
Members present (Mayor pro tern Bilodeau participating via teleconference).
5.2. Discuss potential budget savings proposed by a City of Orange labor group for
consideration in the ongoing fiscal planning and operational adjustments.
Dumitru)
With Council consensus, Councilmember Dumitru requested staff review and analyze a
potential cost savings proposal submitted by one of the labor organizations.
5.3. Discuss limited operational schedule for the Hart Park Pool "The Plunge" for
July, August, and September 2025. (Dumitru)
With Council consensus, Councilmember Dumitru requested staff evaluate the
possibility of opening the pool on 90+ degree days.
Page 8 of 11
City Council Minutes July 22,2025
6. AB 1234 REPORTS
None
7. REPORTS FROM CITY MANAGER
7.1. Orange Police Department Fourth of July update.
Orange Police Department Chief Jevec provided a brief update on fireworks related
calls-for-service and fireworks booth sales. A full financial report will be provided at a
later time.
8. PUBLIC HEARINGS
8.1. Public hearing to consider the 2025 Public Health Goals Report for City drinking
water.
Mayor Slater opened the Public Hearing at 9:32 p.m.; there being no speakers, Mayor
Slater closed the Public Hearing at 9:32 p.m.
A motion was made by Councilmember Gutierrez, seconded by Councilmember
Dumitru, to receive and file the 2025 Public Health Goals Report. The motion carried
by the following vote:
Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater
Noes: None
Absent: None
8.2. Public Hearing to consider establishing Tobacco Retailer Permit fees and
administrative fines for local tobacco control violations. Resolution No. 11624.
Mayor Slater opened the Public Hearing at 9:34 p.m.; there being no speakers, Mayor
Slater closed the Public Hearing at 9:34 p.m.
Staff confirmed existing shops had been notified.
A motion was made by Councilmember Dumitru, seconded by Councilmember
Gutierrez, to adopt Resolution No. 11624. A Resolution of the City Council of the City
of Orange amending the City's Master Fee Schedule establishing an annual permit fee
and fines for the Tobacco Retailer Permit Program. The motion carried by the following
vote:
Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater
I/
Noes: None
Absent: None
Page 9 of 11
City Council Minutes July 22,2025
9. ADMINISTRATIVE REPORTS
9.1. Memorandum of Understanding between the City of Orange and the Greater
Orange Community Arts Theater for the use of City land to build a performing
and fine arts venue and first Amendment to the Agreement for Naming Rights
Related to Fundraising Efforts by the Greater Orange Community Arts Theater
Foundation.
A motion was made by Councilmember Gutierrez, seconded by Councilmember
Dumitru, to: 1) Approve a Memorandum of Understanding between the City of Orange
and the Greater Orange Community Arts Theater and authorize the Mayor and City
Clerk to execute on behalf of the City of Orange; and 2) Approve the First Amendment
to the Agreement with the Greater Orange Community Arts Theater Foundation; and
authorize the Mayor and City Clerk to execute on behalf of the City of Orange. The
motion carried by the following vote:
Ayes: Bilodeau, Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater
Noes: None
Absent: None
9.2. Agreement with Placeworks, Inc. for preparation of the Village at Orange specific
plan and associated Environmental Impact Report.
During a brief discussion, staff confirmed the property owners would be paying for the
full cost of the agreement.
Public Speaker:
Doug Hamilton spoke in support.
Written Public Comment
Cesar Covarrubias, The Kennedy Commission, submitted a letter in support.
A motion was made by Councilmember Tavoularis, seconded by Councilmember
Gyllenhammer, to approve the agreement with Placeworks, Inc. in the amount of
1,191,690.16 for preparation of a specific plan for the Village at Orange property and
associated Environmental Impact Report; and authorize the Mayor and 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
9.3. Update on Economic Development Implementation Plan for Fiscal Year 2025-26.
Economic Development Manager Aaron Schulze and Recreation Services Manager
Danielle Malloy provided the update.
Report was received and filed.
Page 10 of 11
City Council Minutes July 22,2025
9.4. Receive and file Grant Thornton Advisors, LLC's report and recommendations.
Grant Thornton presented their report utilizing a PowerPoint presentation, and
answered Council's questions.
Report was received and filed.
10. ADJOURNMENT
There being no further business, the meeting was adjourned at 11:19 p.m.
The `next Regular City Council meeting will be held on Tuesday, August 12, 2025, at
6:00 p.m., in the Council Chamber, with Closed Session beginning at 5:00 p.m., if
necessary.
C. C- -&//1,l1" ā_e⢠4,/,_L-(g_ā c7 ā
PAMELA COLEMAN DANIEL R. SLATER
CITY CLERK MAYOR
I
Page 11 of 11