Loading...
HomeMy WebLinkAbout12-09-2025 Council MinutesAPPROVED BY THE CITY COUNCIL ON JANUARY 13, 2026 MINUTES City of Orange Orange City Council December 09, 2025 The City Council of the City of Orange, California convened on Tuesday, December 9, 2025, at 5:00 p.m. in a Regular Meeting in the Council Chamber, 300 E. Chapman Avenue, Orange, California. 5:00 PM CLOSED SESSION 1. CALL TO ORDER Mayor Slater called Closed Session to order at 5:01 p.m. 1.1 ROLL CALL Present: Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Absent: Bilodeau Councilmember Gutierrez joined Closed Session at 5:05 p.m. 2. PUBLIC COMMENTS ON CLOSED SESSION ITEMS None. 3. RECESS TO CLOSED SESSION The City Council recessed to Closed Session at 5:02 p.m. with all Members present, except Mayor pro tem Bilodeau who was absent, and Councilmember Gutierrez who joined Closed Session at 5:05 p.m., to discuss the following: a.CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6 City Negotiators: Jarad Hildenbrand, City Manager; Cody Kleen, Acting Human Resources Director; Peter J. Brown, Liebert Cassidy Whitmore Employee Organizations: Orange City Firefighters, Orange Fire Management Association, City of Orange Police Association, City of Orange Police Management Association b.CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code section 54956.9(d)(2) Two potential cases) 4. CLOSED SESSION REPORT None. Page 1 of 11 Orange City Council Minutes December 9,2025 5. ADJOURNMENT Closed Session was adjourned at 5:59 p.m. I I Page 2 of 11 Orange City Council Minutes December 9, 2025 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 Vicar Micah Raebel from St. John's Lutheran Church of Orange. 1.2 PLEDGE OF ALLEGIANCE Led by Councilmember Barrios. 1.3 ROLL CALL Present: Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Absent: Bilodeau 1.4 PRESENTATIONS/ANNOUNCEMENTS Friends of Orange Public Library Presentation to the Orange Public Library 1.5 REPORT ON CLOSED SESSION ACTIONS None. 2. PUBLIC COMMENTS Councilmember Tavoularis left the dais at 6:17 p.m. and returned at 6:20 p.m. Public Speakers: Greg Arrowsmith spoke about the need for sound financial policies. Mary Oberschlake spoke about the right to due process. Craig Attanasio spoke about federal immigration issues. Ric Olsen discussed events of the American Revolution. Joshua Cosmas discussed concerns with implementing paid parking in the Old Towne area. Doug Redding encouraged a viable safety plan for Plaza Park. Written Public Comments Janice Brownfield highlighted Abound Food Care's efforts to reduce food waste and aid ecologic resilience. Sherry Panttaja, President, Orange Park Association submitted a letter clarifying the Association's position on Agenda Item 3.9 on the July 22, 2025 City Council agenda. Page 3 of 11 Orange City Council Minutes December 9,2025 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 November 6, 13, 20, and 26, 2025 and payroll warrants dated November 7 and 21, 2025. ACTION: Ratified the accompanying registers. 3.3. Approval of minutes of the City of Orange City Council Regular Meeting held on November 12, 2025. ACTION: Approved minutes as presented. 3.4. Agreement with Life Scan Wellness Centers for Cancer, Heart, Vascular, and Disease Ultrasound Screenings for Orange City Fire Department Personnel. ACTION: Approved the agreement with Life Scan Wellness Centers in the amount of 55,000 for Cancer, Heart, Vascular, and Disease Ultrasound Screenings; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.5. Agreement with Interior Office Solutions, Inc. for technology-driven workspaces and services for the Police Department. ACTION: 1) Approved the agreement with Interior Office Solutions, Inc. in the amount of $500,000, representing the cost of furnishings and services of $468,909, plus a contingency of $31,091; and authorized the Mayor and City Clerk to execute on behalf of the City. 2) Authorized the appropriation of $300,000 from Traffic Safety (450) unreserved fund balance to expenditure account number 450-4011-80101-255019, Traffic Safety - Furniture, Fixture, Equipment. 3) Approved the carryover for the following Fiscal Year 2024-2025 account balances to Fiscal Year 2025-2026: 454-4011-80101-255019 COPS Supplemental Law Enforcement Services 500,000 570-4011-56101-255019 Developer Impact Fees-Police 45,000 570-5601-84101-255019 Developer Impact Fees-Police 211,020 954-5601-84101-255019 Merged 2008 Tax Exempt Bonds 200,000 3.6. Agreement with Complete Paperless Solutions, LLC for Laserfiche annual maintenance and dedicated support. ACTION: Approved the agreement with Complete Paperless Solutions, LLC for a three-year term totaling $312,145.40, paid in three one-year increments of 125,049.66, $90,755.78, and $96,339.96 for Laserfiche support, product updates, and enhancements; and authorized the Mayor and City Clerk to execute on behalf of Page 4 of 11 Orange City Council Minutes December 9,2025 the City. 3.7. First Amendment to Development Agreement No. 0010-24 with OC Reclamation LLC to update the zoning change resale provision of the agreement. ACTION: Approved the amendment to Development Agreement No. 0010-24 with OC Reclamation LLC; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.8. Five-Year and Three-Year Subscription Agreements with Governmentjobs.com, Inc. dba NEOGOV for applicant tracking and pre-employment assessment tools. ACTION: 1) Approved a five-year agreement with Governmentjobs.com, Inc. dba NEOGOV in the amount of $83,948.93 for the Governmentjobs.com/Insight subscription; and authorized the Mayor and City Clerk to execute the agreement. 2) Approved a three-year agreement with Governmentjobs.com, Inc. dba NEOGOV in the amount of $30,000.00 for the eSkill Basic subscription; and authorized the Mayor and City Clerk to execute the agreement. 3) Approved a three-year agreement with Governmentjobs.com, Inc. dba NEOGOV in the amount of $2,677.63 for the eSkill Scale Package subscription; and authorized the Mayor and City Clerk to execute the agreement. 3.9. Appropriation of $45,000 in designated donation funding received from the Friends of Orange Public Library. ACTION: 1) Accepted into the City's General Fund (100) revenue budget $45,000 in donation funds from the Friends of Orange Public Library to: 100-2101-48101-262105-48 Donations 2) Authorized the appropriation of$45,000 to General Fund (100) as follows: 100-2101-53101-262105-20 Operating Materials & Supplies 5,000 100-2102-80101-262105-20 Furniture, Machinery & Equipment 40,000 3.10. Appropriation of $23,450 in designated donation funding received from the Orange Public Library Foundation. ACTION: 1) Accepted into the City's General Fund (100) revenue budget $23,450 in donation funds from the Orange Public Library Foundation to: 100-2101-48101-262102-48 Donations 2)Authorized the appropriation of$23,450 to General Fund (100): 100-2102-80101-262102-20 Furniture, Machinery & Equipment 3.11. Award of Contract to Doane and Hartwig Water Systems, Inc. for purchase and installation of mixers at Reservoirs 2 and 10A. Written Comment Leslie Manderscheid submitted an ecomment for this item. ACTION: Approved the contract with Doane and Hartwig Water Systems, Inc. in the amount of $60,972 representing an original bid amount of $55,429, plus a 10% contingency of $5,543 for purchase and installation of mixers at Reservoirs 2 and 10A; and authorized the Mayor and City Clerk to execute on behalf of the City. Page 5 of 11 Orange City Council Minutes December 9,2025 3.12. Award of Contract to Farwest Corrosion Control Company for Reservoir 5 Exterior Cathodic Protection System Installation Project; Bid No. 25-26.06. Written Comment Leslie Manderscheid submitted an ecomment for this item. ACTION: Approved the contract with Farwest Corrosion Control Company in the amount of $201,491.88, representing an original bid amount of $183,174.44, plus a 10% contingency of $18,317.44, for Reservoir 5 Exterior Cathodic Protection System Installation Project; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.13. Notice of Completion and Acceptance for Grijalva Area Lighting Replacement Project; Bid No. 24-25.06. ACTION: 1) Accepted the Grijalva Area Lighting Replacement project (Project 20477) as complete. 2) Authorized City Clerk to file Notice of Completion with the Orange County Clerk-Recorder's. 3.14. Second Reading and adoption of an Ordinance of the City Council of the City of Orange amending Sections 2.10.090 and 2.10.240 of the Orange Municipal Code to prohibit transfers of contributions from candidate-controlled committees to City Candidate-Committees, and to clarify procedures for amending campaign contribution limitations. Ordinance No. 19-25. This item was removed from the Consent Calendar by Councilmember Gyllenhammer for separate consideration. He briefly discussed his reasoning on the item and thanked Orange community member Shirley Grindle for her efforts in monitoring local campaign finance. ACTION: A motion was made by Councilmember Barrios, seconded by Councilmember Gutierrez, to adopt Ordinance No. 19-25. The motion carried by the following vote:The motion carried by the following vote: Ayes: Barrios, Dumitru, and Gutierrez Noes: Tavoularis, and Gyllenhammer Absent: Bilodeau 3.15. Submittal of annual financial reports for development impact fees for Fiscal Year 2024-2025. ACTION: Received and filed the annual financial reports relating to Transportation System Improvement Program Fees, Park Infill Fees, Fire Protection Facility Fees, Police Facility Development Fees, and Library Facilities Development Fees. 3.16. Authorization to submit a transportation improvement project application to the Orange County Transportation Authority for funding under Measure M2 of the Comprehensive Transportation Funding Program. Resolution No. 11645. Written Comment Leslie Manderscheid submitted an ecomment for this item. ACTION: Adopted Resolution No. 11645. A Resolution of the City Council of the City of Orange approving the submittal of transportation improvement projects to the Orange County Transportation Authority for funding under the renewed Measure M 2 of Page 6 of 11 Orange City Council Minutes December 9,2025 Comprehensive Transportation Funding Program. 3.17. Adoption of Fiscal Year Ended June 30, 2025, Measure M2 Expenditure Report. Resolution No. 11646. ACTION: Adopted Resolution No. 11646. A Resolution of the City Council of the City of Orange concerning the Fiscal Year ended June 30, 2025, Measure M2 Expenditure Report for the City of Orange. 3.18. Part-Time and Limited Duration employees' classification, compensation, and terms of employment for the period of January 1, 2026, through December 31, 2026, and Citywide Pay Schedule. Resolution Nos. 11650 and 11651. ACTION: 1) Adopted Resolution No. 11650. A Resolution of the City Council of the City of Orange rescinding Resolution No. 11587 and all amendments thereto and approving provisions relating to the classification, compensation, and terms of employment of Part-Time and Limited Duration employees effective January 1, 2026, through and including December 31, 2026. 2) Adopted Resolution No. 11651. A Resolution of the City Council of the City of Orange rescinding Resolution No. 11639 and amending the Citywide Pay schedule in accordance with the requirements of California Code of Regulations, Title 2, Section 570.5. Approval of the Consent Calendar Item 3.14 was removed from the Consent and heard separately. All other items were approved as recommended. A motion was made by Councilmember Gutierrez, seconded by Councilmember Gyllenhammer, to approve the Consent Calendar. The motion carried by the following vote: Ayes: Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: Bilodeau END OF CONSENT CALENDAR 4. REPORTS FROM MAYOR SLATER None. 5. REPORTS FROM COUNCILMEMBERS 5.1. Highlight Local Business (Gutierrez) Councilmember Gutierrez highlighted the following local business: Orange Friendly Animal Hospital 5.2. Other Councilmember Reports Councilmember Gutierrez featured a social media tour of Fire Station 4. Councilmember Barrios received consensus for the Council to consider an agreement with Townsend Public Affairs and asked it be included on the January 13 agenda. Page 7 of 11 Orange City Council Minutes December 9,2025 Councilmember Tavoularis received consensus to add a hot meal resource page to the City website during the holiday season. 6. AB 1234 REPORTS None. 7. REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS 7.1. Appointment to the Community Development Block Grant Program Committee and Investment Advisory Committee. A motion was made by Councilmember Dumitru, seconded by Councimember Gutierrez, to confirm Mayor Slater's recommendation to appoint Perla Lozano to the CDBG Program Committee for a two-year term ending on June 30, 2027; and Al Zelinka to the Investment Advisory Committee for a two-year term ending on June 30, 2027. The motion carried by the following vote: Ayes: Barrios, Dumitru, Gutierrez, Tavoularis, and Gyllenhammer Noes: None Absent: Bilodeau 7.2. Appointment of Orange County Mosquito and Vector Control District Board of Trustees representative. Councilmember Barrios abstained from the vote on this item due to a potential conflict with employment. Mayor Slater confirmed the current representative, Sean Chavarria, wished to be reappointed for the two-year term. A motion was made by Councilmember Dumitru, seconded by Councilmember Gutierrez, to appoint Sean Chavarria to the Orange County Mosquito and Vector Control District Board of Trustees for a two-year term commencing at noon on January 5, 2026, and ending January 3, 2028. The motion carried by the following vote: Ayes: Dumitru, Gutierrez, Tavoularis, and Gyllenhammer Noes: None Absent: Bilodeau Abstain: Barrios 8. REPORTS FROM CITY MANAGER 8.1. Consider combining the annual Orange May Parade, Taste of Orange, and the Orange Plaza Rotary Club Car Show events. Elizabeth Holloman, Orange Chamber of Commerce, Tracey Curtis, Orange Plaza Rotary and Wendi Forrest, Assistance League of Orange presented to the City Council and responded to questions about the operations plan and timeline for a combined event. Public Speakers: Pat Buttress encouraged collaboration for a combined event. Brandy Romero encouraged purchasing safety bollards for future City event use. Page 8 of 11 Orange City Council Minutes December 9,2025 A motion was made by Councilmember Gyllenhammer, seconded by Councilmember Barrios, to direct staff to develop and negotiate a production agreement for a combined event. The motion carried by the following vote: Ayes: Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: Bilodeau 9. PUBLIC HEARINGS 9.1. Public Hearing to consider a Substantial Amendment to the Fiscal Year 2025-2026 Annual Action Plan that is included in the 2025-2029 Consolidated Plan to establish a Business Assistance Façade Program. Monika Troncoso, Housing Manager with MNS Engineers, responded to Council's questions regarding implementing a similar program for residential properties. Mayor Slater opened the Public Hearing at 7:18 p.m. There being no speakers, he closed the Public Hearing. A motion was made by Councilmember Barrios, seconded by Councilmember Gutierrez, to: 1) Approve the Substantial Amendment to the 2025-2026 Annual Action Plan that is included in the 2025-2029 Consolidated Plan to create a Community Development Business Fa?ade Program activity. 2) Allocate $100,000 to the Community Development Business Fa?ade Program from the following sources: a. $45,741 from the Fiscal Year 2025-2026 Community Development Business Assistance Program (Admin) b. $36,973.89 from Fiscal Year 2022-2023 unspent entitlement funds c. $67,285.11 from Fiscal Year 2023-2024 unspent entitlement funds 3)Approve grant awards up to $50,000 for each eligible business. 4)Approve priority for eligible businesses providing 25% or more in matching funds. 5) Authorize staff to incorporate public comments received into the Substantial Amendment. 6) Authorize the City Manager or his designee to approve non-material changes to the Substantial Amendment if needed and execute any documents or agreements required by the Department of Housing and Urban Development. 7) Authorize staff to submit the Substantial Amendment to the Department of Housing and Urban Development. The motion carried by the following vote: Ayes: Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: Bilodeau 10. ADMINISTRATIVE REPORTS 10.1. Agreements with C3 Office Solutions, LLC, dba C3 Tech for copier lease and managed print services. Public Comments Davis Tran, VP Operations at C3 Office Solutions discussed efforts to preserve the Page 9 of 11 Orange City Council Minutes December 9,2025 contract with the City. Mark Leestma, Major Account Executive at Canon Solutions America, Inc., outlined price discrepancies he found in the proposed contract. Steven Scardina, IT Manager, responded to Council's questions regarding the public bidding process and the potential reduction of devices. Councilmember Barrios suggested the development of a policy to address procurement and the Request for Bids/Proposals (RFB/RFP) process. A motion was made by Councimember Barrios, seconded by Councimember Tavoularis, to: 1) Direct staff to negotiate an agreement for copier lease and managed print services with C3 Office Solutions, LLC for a two year term with a one year optional extension and; 2) Procure the next agreement for these services through the request for proposal (RFP) process. The motion carried by the following vote: Ayes: Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: Bilodeau 10.2. Adopt Resolution No. 11647 or Resolution No. 11648 regarding the City's Safe and Sane Fireworks Program. The Council discussed automatic permits for local high schools, reassigning refused permits and the language regarding affiliate organizations. Senior Assistant to the City Manager Jack Morgan spoke to how the wholesaler identifies and assigns booth locations. Public Speaker: Brandy Romero suggested dividing all proceeds equally among permit holders. A motion was made by Mayor Slater, seconded by Councilmember Gutierrez, to adopt Resolution No. 11648. A Resolution of the City Council of the City of Orange, California, rescinding and replacing Resolution No. 11597 regarding the application and lottery process to sell "Safe and Sane" fireworks pursuant to Orange Municipal Code Chapter 8.13 as amended by removing the automatic permit for Orange Lutheran High School and issuing any declined automatic high school permit to the Orange Community Foundation for a period of one year. The motion carried by the following vote: Ayes: Barrios, Dumitru, Gutierrez, Tavoularis, Gyllenhammer, and Slater Noes: None Absent: Bilodeau RECESS: The City Council recessed at 8:09 p.m. and reconvened at 8:25 p.m. with all Members present except Mayor Pro Tern Bilodeau who was absent. 10.3. Fiscal Year 2025-26 General Fund First Quarter Report. Budget Manager Michelle Kresan provided a powerpoint presentation. The City Council received and filed the report. Page 10 of 11 Orange City Council Minutes December 9,2025 10.4. Fiscal Years 2025-2030 Citywide Strategic Plan and Grant Thornton Advisors, LLC Budget Risk and Economic Advisory Services Report Quarterly Updates. Senior Assistant to the City Manager Jack Morgan provided a powerpoint presentation. The City Council received and filed the report. 10.5. Investment Portfolio Update for July, August, and September of 2025. City Manager Jarad Hildenbrand briefly discussed the City's efforts to capitalize on investments. The City Council received and filed the report. 11. LEGAL AFFAIRS 11.1. Introduction and First Reading of Ordinance No. 20-25 amending various sections of Chapter 3.08 of the Orange Municipal Code relating to the City's purchasing system. Senior Assistant to the City Manager Jack Morgan provided a powerpoint presentation. Council discussed the three fold increase recommended for dollar amount thresholds and City Manager signing authority. Councilmember Barrios requested the development of a procurement policy. Staff was directed to revise the language of the ordinance to reflect a two-fold increase in existing dollar amount thresholds and City Manager signing authority and present for first reading at a future meeting. 12. ADJOURNMENT There being no further business, the meeting was adjourned at 9:23 p.m. The next Regular City Council Meeting will be held on Tuesday, January 13, 2026, at 6:00 p.m. in the Council Chamber, with Closed Session beginning at 5:00 p.m. if necessary. JEN IFER CONNAL DANIEL R. SLATER DEPUTY CITY CLERK MAYOR Page 11 of 11