Loading...
03.02 Draft Minutes July 2019 MeetingsCITY COUNCIL MEETING MINUTES ORANGE, CALIFORNJA JULY5,2019 The City Council of the City of Orange, California convened on July 5, 2019, at 4:00 p.m. in a Special Meeting in the Council Chamber, 300 E. Chapman Avenue, Orange, California. 4:00 P,M, SESSION 1. ROLL CALL PRESENT - Alvarez, Murphy, Nichols, Monaco ABSENT - None 2. ORAL COMMUNICATIONS None DRAFT MINUTES - NOT AN OFFICIAL RECO.�O iJNTJI. APPROVED BY THE CITY COUNCIL 3. RECESS TO CLOSED SESSION - The City Council recessed to Closed Session at 4:00 p.rn. with all Members present to discuss the following: a. Conference with Legal Counsel - Existing litigation pursuant to Government Code Section 54956.9(a) & (d)(l). 1) Case: Southwest Voter Registration Educalion Project, et al. v. City of Orange, California, Orange County Superior Court 4. ADJOURNMENT - The City Couocil adjourned at 6:00 p.m. The next Regular City Council Meeting will held on Tuesday, July 9, 2019, at 6:00 p.m. in the Council Chamber with a Closed Session at 5 :00 p.m., if necessary. ROBERT ZORNADO CHIEF CLERK MARK A. MURPHY MAYOR IT!'•<: __ 3_, �d- DATE OF MEETING: _ _..15'-l/....,,,10'4-(.L.fq....__ PAGE1 CITY COUNCIL MEETING MINUTES ORANGE, CALIFORNIA JULY9, 2019 The City Council of the City of Orange, California convened on July 9, 2019, at 4:30 p.m. in a Regular Meeting in the Council Chamber, 300 E. Chapman Avenue, Orange, California. 4:30 P.M. SESSION 1. ROLL CALL PRESENT - Alvorez, Murphy, Nichols, Monaco ABSENT - None DRAFT MINUTES - N01 AN OFFICIAL RECO�O (INT!L APPROVED BY THE CITY. COUJ\'CIL 2. ORAL COMMUNICATIONS - Nooe 3. EMPLOYEE SERVICE AW ARDS Recognition of Employee Service. 4. RECESS - The City Council recessed at 5:00 p.m. to the Closed Session. l, ITEM:_3_. d-;;;.._ DATEOFMEETING,_8 //9._//{j PAGE1 CITY COUNCIL MINUTES 5:00 P.M. SESSION 1. ROLL CALL PRESENT =Alvarez, Murphy, Nichols, Monaco ABSENT -None 2. ORAL COMMUNICATIONS - None JULY 9, 2019 3. RECESS TO CLOSED SESSION -The City Council recessed to Closed Session at 5:00 p.m. with all Members present to discuss the following: a. Conference with Legal Counsel - Existing litigation pursuant to Government Code Section 549S6.9(a) & (d)(I). 1) Case: Southwest Voter Registration Education Project, et al. v. City of Orange, California, Orange County Superior Court 2) Case: Orange County Catholic Workers, et al. v. County of Orange, et al. USDC Case No. 8:18-cv-OOISS b. Conference with Labor Negotiator pursuant to Goverrunent Code Section 54957.6: City Negotiators: Rick Otto, City Manager; Gary Sheatz, City Attorney. Employee Organizations: Maintenance and Crafts Employee Association, Municipal Employees Association, Orange Management Association, Water Division Employees Association, Top Management. 4. ADJOURN TO REGULAR MEETING - At 6:00 p.m. the City Council adjourned the Closed Session to its Regular Meeting on Tuesday, July 9, 2019, in the Council Chamber. PAGE2 CITY COUNCIL MINUTES 1. OPENING 6:00 P.M. SESSION JULY 9, 2019 This Regular Meeting of the Orange City Council was called to order by Mayor Murphy at 6:03 p.m. 1.1 INVOCATION Given by Mayor pro tern Michael Alvarez. 1.2 PLEDGE OF ALLEGIANCE TO THE FLAG Led by Mayor pro tern Michael Alvarez. 1.3 ROLL CALL PRESENT - Alvarez, Murphy, Nichols, Monaco ABSENT - None 1.4 PRESENTATIONS/ ANNOUNCEMENTS/INTRODUCTIONS Mayor Murphy announced the Concerts in the Park series at Hart Park Band Shell will resume on July 10 and will continue every Wednesday from 7:00 - 8:30 p.m. through August 21. Proclamation recognizing Captain Ian MacDonald for 30 years of service with the Fire Department. Memorial Adjournment for Al Genovese. 2. PUBLIC COMMENTS Carole Walters - spoke regarding illegal fireworks in the City. Elaine Ruvalcava- spoke regarding illegal fireworks in the City. Arman Chopra, Villa Park High School - spoke regarding the Youth Leadership of America program and asked for the City's support. Alex Davis, Metrolink - presented the City with a Community Link Award for the new parking structure. PAGE 3 CITY COUNCIL MINUTES 2. PUBLIC COMMENTS (Continued) JULY 9, 2019 Eugene Fields - expressed concerns that public parks are being sprayed with Roundup. Brian Wenzel - spoke regarding his :frustration with the Orange Police Department's response to intimidating neighbors. 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 Confirmation of warrant registeN dated June 7, 13, 21, and 27, 2019. ACTION: Approved. 3.2 City Council Minutes, Regular Mee!ing of June 11, 2019. ACTION: Approved. 3.3 waive reading in fuU of all ordinances on the Agenda. ACTION: Approved. 3.4 Contract with. G Team Landscape Construction Inc. for installation of Calsense irrigation controllers at Plaza Park, Veterans Memorial at Depot Park, KiUefer Park and El Modena Basin. � ACTION: Approved contract with G Team Landscape Construction Inc. for installation of irrigation controllers in the amount of $118,994; and authorized the Mayor and the City Clerk to execute on behalf of the City. 3.5 First amendment to agreement with Townsend Public Affairs, Inc. for legislative advocacy services related to acquisition of portions of Hart and Handy Parks from Caltrans. ACTION: Approved the amendment to agreement with Townsend Public Affairs, Inc. for extended legislative services at no cost; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.6 Participate in a one-time Intergovernmental Transfer with the California Department of Health Care Services and Cal Optima. ACTION: l) Approved agreements with the California Department of Health Care Services and Cal Optima in the amount of $507.200, for a one-time Intergovernmental Transfer; and authorized the Mayor and City Clerk to execute on behalf of the City; and 2) Authorized the transfer of$507,200 of reimbursable funds to the California Department of Health Care Services. PAGE4 CITY COUNCIL MINUTES 3. CONSENT CALENDAR (Continued) JULY9,2019 3.7 Cooperative Agreement with the City of Garden Grove for rehabilitation of Lewis Street from Garden Grove Boulevard to Chapman Avenue. ACTION: Approved the Cooperative Agreement with the City of Garden Grove; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.8 First Amendments to Official Police Towing and Storage Service Agreements with Truxyz, Inc., dba Tows R Russ, Archie's Towing, and Southside Towing. ACTION: Approved first amendments to extend current agreements between the City and Truxyz, Inc., doing business as Tows R Russ, Archie's Towing, and Southside Towing for the removal, storage and impound of vehicles; and authorized the Mayor and City Clerk to execute on behalf of the City. ' 3.9 First Amendment to agreement with MTM Business Systems, dba Vital Valt for the installation of modular cabinetry. ACTION: 1) Approved First Amendment with MTM Business, dba Vital Valt for the extra work in the amount of $28,200; and authorized the City Manager to execute on behalf of the City; and 2) Authorized the appropriation of $28,200 from the Police Facility Fees unreserved fund balance to expenditure account number 570.4011.51401.00000, Police Facility Fees - Repairs to Building. 3.10 Appropriation of $20,000 in revenue from community partnership donations. ACTION: 1) Accepted into the City's revenue budget two $10,000 donations from St. John's Lutheran Church of Orange and Woman's Club of Orange, into revenue account number 100.7015.48390.20398, General Fund - Donations Special Events 2019; and 2) Authorized the appropriation of $20,000 into expenditure account number 100.7015.51355.20398, General Fund- Special Events 2019 Season. 3.11 Budget adjustment in Fiscal Years 2018-2019 and 2019-2020 for the production of local cable programming, on-line streaming services, and the purchase of audio and visual equipment for public meetings. ACTION: I) Authorized the appropriation of $26,000 in Fiscal Year 2018-2019 from the Public, Education and Government (PEG) unreserved fund balance to expenditure account number 130.0000.51700.20067 PEG Program; and 2) Authorized the appropriation of $27,600 in Fiscal Year 2019-2020 from Public, Education and Government (PEG) unreserved fund balance to expenditure account number 130.0000.51670.00000 Other Professional and Consulting Services. 3.12 Approval of plans and specifications and authorization to advertise for bids for Fire Station No. 2 Apparatus Bay; Bid No.189-42. ACTION: Approved plans and specifications and authorized advertising for bids for the Fire Station No. 2 Apparatus Bay. PAGES CITY COUNCIL MINUTES 3. CONSENT CALENDAR (Continued) JULY9, 2019 3.13 Approval of plans and .specifications and authorization to advertise for bids for Community Development Block Grant Fiscal Year 2018-2019 Maple Neighborhood, Sacramento Neighborhood and Palm Avenue, Street Rebabilitation: Bid No. 189-41. ACTION: Approved plans and specifications and authorized advertising for bids for the Community Development Block Grant Fiscal Year 2018-2019 Maple Neighborhood, Sacramento Neighborhood and Pa]m Avenue, Street Rehabilitation Project. 3.14 Approval of plans and specifications and authorization to advertise for bids for Annual Pipeline Renewal Project; Bid No. 189-40. ACTION: Approved the plans and specifications, aod authorized advertising for bids. 3.15 Final Acceptance of Bid No.189-21; SP-4075; Community Development Block Grant Americans with Disabilities Act Wheelchair Access Ramps at Various Locations Project Fiscal Year 2018-19; and authorization to file Notice of Completion with the County Recorder. ACTION: Accepted Comrnanity Development Block Grant American with Disabilities Act \Vheelchair Access Ramps at Various Locations Project Fiscal Year 2018-19 as complete; and authorized the Mayor and City clerk to execute the Notice of Completion. 3.16 Final Acceptance of Bid No. 189-17; SP-4085, Roof Coating at Police Headquarters and Water Yard project; and authorization to file Notice of Completion with the County Recorder. ACTION: Accepted Roof Coating at Police Headquarters and Water Yard project as complete; and authorized the Mayor and City Clerk to execute the Notice of Completion. 3.17 Claims for Damages. ACTION: Denied the following claims for damages and referred to City Attorney and Claims Adjuster: 1. Juan Jose Ramirez, Jr. 2. Larry Pitzak 3. Bruno Gupta 4. Melinda Brown 5. Isaac Sawyer 6. Paige Sawyer 7. Geoffrey Madison 8. Wanda M. Garrison PAGE& CITY COUNCIL MINUTES WLY9,20I9 3, CONSENT CALENDAR (Continued) 3,18 Request to close the Orange Public Library & History Center (OPL & HC) and the Taft and El Modena Branch Libraries for various dates during August 2019 - January 2020. ACTION: Approved closure of the Orange Public Library facilities to the public as follows: OPL & HC: Friday, August 30 at 2:30 p.m. and Saturday, August 31 all day for the Orange International Street Fair. All Libraries: Wednesday, November 27 at 6:00 p.m. for Thanksgiving. OPL & HC: Tuesday, December 24 at 2:00 p.m. for Christmas Eve. Taft & El Modena: Tuesday, December 24 all day for Christmas Eve. AU Libraries: Wednesday, December 25 through Wednesday, January 1 all day for the City's annual holiday closure. All Libraries: Monday, January 20 all day for Staff Development Day. 3.19 Reinstatement of two frozen positions for the Fiscal Year 2019-2020 City of Orange Annual Budget. ACTION: Authorized staff to amend the Fiscal Year 2019-2020 City of Orange Annual Budget schedule of positions to include two Police Sergeant frozen positions. 3.20 Mills Act Contract No. MAC 292.0-19 (Historic Property Preservation Agreement), 164 N. Shaffer Street. ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between City of Orange and property owner for the preservation and rehabilitation of a qualified historic property; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.21 Mtlls Act Contract No. MAC 294.0-19 (Historic Property Preservation Agreement), 174 N. Shaffer Street. ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between City of Orange and property owner for the preservation and rehabilitation of a qualified historic property; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.22 Award of Contract for Chapman Avenue at Tustin Street Right Turn Lane Improvements to Alfaro Communications Construction, Ine.; Bid No. 189-34. ACTION: 1) Awarded the contract in the amount of$470,556 to Alfaro Communications Construction, Inc. of Compton, California; and authorized the Mayor and City Clerk to execute on behalf of the City; and 2) Authorized the City Manager to approve contract change orders up to 15% of the contract award amount. 3.23 Award of Contract for Annua] Slurry Seal at Various Locations, Fiscal Year 2019- 2020 to Roy Allan Slurry Seal, Inc.; Bid No. 189-38. ACTION: 1) Awarded the contract in the amount of $565,399 to Roy Allan Slurry Seal, Inc. of Santa Fe Springs, California; and authorized the Mayor and City Clerk to execute on behalf of the City; and 2) Authorized the City Manager to approve contract change orders up to 15% of the total contract amount. PAGE7 CITY COUNCIL MINUTES 3. CONSENT CALENDAR (Continued) JULY 9, 2019 3.24 Award of Contract for \Vater Reservoir Cathodic Protection System Design and Repairs to Corrpro Companies, Inc.; Bid No. 189-37. ACTION: Approved the contract with Corrpro Companies, Inc. in the amount of$56,210; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.25 Purchase of print materials for the Orange Public Library from Baker & Taylor, Inc. ACTION: 1) Approved purchase order for print materials from Baker & Taylor, Inc. in the amount of $100,000; and 2) Authorized the City Manager to approve increases to the purchase order should the Library receive donations designated for the purchase of additional print materials. 3.26 Purchase of one fire apparatus vehicle for the Orange City Fire Department. ACTION: 1) Authorized the purchase of a one-piece Fire Apparatus for the Orange City Fire Department from Pierce Manufacturing, located in Appleton, Wisconsin, in the amountof$88 l,495; 2) Authorized the purchase of equipment and supplies needed to outfit Fire Apparatus from various vendors (lowest qualified bidder) in the amount of $149,328; and 3) Authorized the replaced Pumper, Unit 1229 a 2000 Seagrave (74k miles) to be rotated in as a Best of Used Reserve Unit; and the donation of Unit 30-1144 a 1997 Seagrave pumper wilh 145k miles to Santa Ana College Fire Academy. 3.27 Number not used. 3.28 Submittal of a planning grant application to the California Department of Housing and Community Development. Resolution No. 11173. A Resolution of the City Council of the City of Orange authorizing the submittal of a Senate Bill 2 planning grant application to lhe California Department of Housing and Community Development. ACTION: Approved Resolution No. 11173. 3.29 Amending the Master Schedule of Fees. Resolution No.11174. A Resolution of the City Council of the City of Orange amending the Master Schedule of Fees and Charges to adjust Ground Ambulance Transportation Rates. ACTION: Approved Resolution No. 11174. MOTION SECOND AYES -Nichols -Alvarez - Alvarez, Murphy, Nichols, Monaco All items on the Consent Calendar were approved as recommended. END OF CONSENT CALENDAR ******** PAGES CITY COUNCIL MINUTES 4. REPORTS FROM MAYOR MURPHY -None 5. REPORTS FROM COUNCILMEMBERS - None JULY 9, 2019 6. REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS - None 7. ADMINISTRATIVE REPORTS 7.1 Executive Directors and Top Management employees classification, compensation, and terms of employment; and amending the citywide salary schedule. Resolution Nos. 11175 and 11176. A Resolution of the City Council of the City of Orange relating to the classification, compensation, and terms of employment of executive directors and top management employees and repealing Resolution No. 11147 and amendments thereto. A Resolution of the City Council of the City of Orange amending the citywide salary schedule in accordance with the requirements of California Code of Regulations, Title 2, Section 570.5. MOTION - Nichols SECOND - Monaco A YES - Alvarez, Murphy, Nichols, Monaco Moved to approve Resolution No. 11175 and Resolution No. 11176. 8. REPORTS FROM CITY MANAGER - None 9. LEGAL AFFAIRS 9.1 Introduction and First Reading of an Ordinance related to campaign contributions from committees. Ordinance No. 04-19. An Ordinance of the City Council of the City of Orange amending Section 2.10.090 of the Orange Municipal Code relating to contributions from committees. Public Speaker: Shirley Grindle, original author of the amendment-was available to answer Council's questions. MOTION SECOND AYES -Alvarez -Monaco - Alvarez, Murphy, Nichols, Monaco Moved to approve Ordinance No. 04-19 for First Reading and same was set for Second Reading by the preceding vote. PAGE:9 CITY COUNCIL MINUTES JULY 9, 2019 9. LEGAL AFFAIRS (Continued) 9.2 Second Reading and adoption of an Ordinance modifying homeless shelter separation requirements and maximum bed count in the M-1 and M2 zoning districts. Ordinance No. 03-19. An Ordinance of the City Council of the City of Orange amending Title 17 of the Orange Municipal Code to modify homeless shelter separation requirements and maximum bed count in the M-1 and M-2 zoning districts. MOTION - Monaco SECOND - Murphy A YES - Alvarez, Murphy, Nichols, Monaco Moved that Ordinance No. 03-19 be read by title only and same was approved and adopted by the preceding vote. 10. ITEMS RELATING TO THE SUCCESSOR AGENCY OF THE ORANGE REDEVELOPMENT AGENCY - None 11. PUBLIC HEARINGS 11.1 Public Health Goals Report for 2016, 2017, and 2018 Drinking Water Quality. Time set for a public hearing to consider the Public Health Goals Report for years 2016, 2017, and 2018, providing information about the presence of contaminants in the drinking water supply detected at levels above Public Health Goals published by the State Office of Environmental Health Hazard Assessment. ' The Mayor opened the Public Hearing; there being no speakers, the Mayor closed the Public Hearing. The report was received and filed. 12. ADJOURNMENT - There being no further business, the meeting was adjourned at 6:55 p.m. to July 23, 2019, in Memory of Al Genovese. An Adjourned Regular Meeting will be held on Tuesday, July 23, 2019, in the Council Chamber, with Closed Session beginning at 5:00 p.m. if necessary. The next Regular City Couocil Meeting will be held on Tuesday, August 13, 2019, at 6:00 p.m. in the Council Chamber, with Closed Session beginning at 5:00 p.m. if necessary. PAMELA COLEMAN CITY CLERK MARK A. MURPHY MAYOR PAGE10 CITY COUNCIL MEETING MINUTES ORANGE, CALIFORNIA JULY 23, 2019 The City Council of the City of Orange, California convened on July 23, 2019, at 5:00 p.m. in an Adjourned Regular Meeting in the Council Chamber, 300 E. Chapman Avenue, Orange, California. 5:00 P.M. SESSION 1. ROLL CALL PRESENT -Alvarez, Murphy, Nichols, Monaco ABSENT - None DRAFT MINUTES - NOT AN OFFICIAL RECO�O 1.INTIL APPROVED BY THE CITY COUNCIL 2. ORAL COMMUNICATIONS - None 3. RECESS TO CLOSED SESSION -Toe City Council recessed to Closed Session at 5:00 p.m. with all Members present to discuss the following: a. Conference with Legal Counsel - Existing litigation pursuant to Government Code Section 54956.9(a) & (d)(l). 1) Case: Southwest Voter Registration Education Project, et al. v. City of Orange, California, Orange County Superior Court b. Conference with Legal Counsel - Anticipated litigation pursuant to (Government Code Section 54956.9(d)(2)-(4). 4. ADJOURN TO REGULAR MEETING - At 6:00 p.m. the City Council adjourned the Closed Session to an Adjourned Regular Meeting on Tuesday, July 23, 201.9, in the Council Chamber. IT�M:_3cc.._._d-- DATE OF MEETING:_g-_/-'-/ _o_li_, q __ CITY COUNCIL MINUTES 1. OPENING 6:00 l'.M. SESSION JULY 23, 2019 This Adjourned Regular Meeting of the Orange City Council was called to order by Mayor Murphy at 6:00 p.m. 1.1 INVOCATION Given by Pastor Rob Curington from Orange Villa Bible Church. 1.2 PLEDGE OF ALLEGIANCE TO THE FLAG Led by Mayor Mark A. Murphy. 1.3 ROLL CALL PRESENT - Alvarez, Murphy, Nichols, Monaco ABSENT - None 1.4 PRESENTATIONS/ Al�NOUNCDIENTS/ INTRODUCTIONS -None 2. PUBLIC COMMENTS Laura Thomas - spoke in opposition to the proposed project on the Sully Miller site; she distributed a copy of the letter from the City of Orange to the California State Mining and Geology Board dated 6/6/19 that was submitted as part of the Planning Commission staff report of 7/15/19 (Attachment 4; Trails at Santiago Creek). Paul Andrews - spoke in opposition to the proposed project on the Sully Miller site. Sharon Mule - spoke in opposition to the proposed project on the Sully Miller site. Bonnie Robinson - spoke in opposition to the proposed project on the Sully Miller site. Laura Maldenado - spoke in opposition to the proposed project on the Sully Miller site. Teresa Sears - spoke in opposition to the proposed project on the Sully Miller site. David Hillman - spoke in opposition to the proposed project on the Sully Miller site. PAGE:2 CITY COUNCIL MINUTES 3. CONSENT CALENDAR -None 4. REPORTS FROM MAYOR MURPHY - None 5. REPORTS FROM COUNCILMEMBERS - None JULY 23, 2019 6. REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS - None 7. ADMINISTRATIVE REPORTS 7.1 Approval of a Resolution of the City Council specifying the criteria to guide the establishment of electoral districts and to further specify the deadline for submission of amended maps by the public. Resolution No. 11178. Justin Levitt, NDC demographer, provided a report on the two Community V.lorkshops held on June 13 and June 26 utilizing a PowerPoint presentation. He reviewed the districting process and timeline, and some of the general public comments received at the workshops. The map submission deadline is August l, and drat\ maps will be available on the City's website by August 20, 2019. There will be a Public Hearing on August 27 to discuss and revise the draft maps and the election sequencing. Public Speaker: Arianna Barrios - stated that she attended the second Community Workshop and is ready for the City to begin drafting and revising the district maps as needed. Brian Lochrie - thanked the demographers for leading informative and effective workshops, and stated that he found the online map tools intuitive and useful. Connie McGuire - stated that she attended one of the workshops and suggested having more sessions to include groups that were not represented in those two workshops by reaching out to non-English speaking community members and providing simultaneous interpretation, light snacks, and childcare. Mr. Levitt clarified that simultaneous translation was available at both workshops and snacks and water were also provided. -Monaco -Alvarez - Alvarez, Murphy, Nichols. Monaco Moved to approve Resolution No. 11178. PAGE3 MOTION SECOND AYES CITY COUNCIL MINUTES 8. REPORTS FROM CITY MANAGER - None 9. LEGAL AFFAIRS-None JULY23,2019 10. ITEMS RELATING TO THE SUCCESSOR AGENCY OF THE ORANGE REDEVELOPMENT AGENCY - None 11. PUBLIC HEARINGS =None 12. ADJOURNMENT-There being no further business, the meeting was adjourned at 6:58 p.m. The next Regular City Council Meeting will be held on Tuesday, August 13, 2019, at 6:00 p.m. in the Council Chamber, with Closed Session beginning at 5:00 p.m. if necessary. PAMELA COLEMAN ClTYCLERK MARK A. MURPHY MAYOR PAGE4