Loading...
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" —_e• 4,/,_L-(g_— c7 — PAMELA COLEMAN DANIEL R. SLATER CITY CLERK MAYOR I Page 11 of 11