2020-01-13 396
REGULAR MEETING
CYPRESS CITY COUNCIL
January 13, 2020
6:00 P.M.
A regular meeting of the Cypress City Council was called to order at 6:01 p.m. by Mayor
Johnson in the Executive Board Room, 5275 Orange Avenue, Cypress, California.
ROLL CALL
Cypress City Council, also acting as the Ex-Officio Governing Board of Directors of the
Cypress Recreation and Park District
Mayor Rob Johnson
Mayor Pro Tem Mariellen Yarc
Council Member Stacy Berry
Council Member Paulo Morales
Council Member Jon Peat
STAFF PRESENT
City Manager Peter Grant
City Attorney Anthony Taylor
ORAL COMMUNICATIONS (Limited to 30 minutes —three minutes per speaker, unless
extended by the City Council)
None.
CLOSED SESSION
The City Attorney reported that the City Council would be meeting in Close Session
regarding:
PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Pursuant to Government Code Section 54957
Title: City Manager
PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Pursuant to Government Code Section 54957
Title: City Attorney
At 6:02 p.m., the Mayor recessed the meeting.
RECONVENE
The 7:00 p.m. session of the City Council meeting was called to order at 7:05 p.m. by
Mayor Johnson.
ROLL CALL
Cypress City Council, also acting as the Ex-Officio Governing Board of Directors of the
Cypress Recreation and Park District
Mayor Rob Johnson
Mayor Pro Tem Mariellen Yarc
Council Member Stacy Berry
Council Member Paulo Morales
Council Member Jon Peat
397
CITY COUNCIL MINUTES JANUARY 13, 2020
STAFF PRESENT
City Manager Peter Grant
City Attorney Anthony Taylor
Chief of Police Rodney Cox
Director of Community Development Doug Dancs
Director of Recreation and Community Services Cameron Harding
City Clerk Alisha Farnell
City Engineer Kamran Dadbeh
Assistant Director of Finance and Administrative Services Donna Mullally
Police Commander Chris Revere
Police Commander Matt Timney
City Planner John Ramirez
Maintenance Superintendent Kirk Streets
Senior Management Analyst Jason Machado
Management Analyst Kirsten Graham
PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Mayor Pro Tern Yarc
INVOCATION The invocation was given by Pastor Mike McKay, Cypress Church
REPORT OF WORKSHOP AGENDA/CLOSED SESSION
The City Attorney reported that the City Council met in Closed Session regarding the
items listed on the agenda and no reportable action was taken.
No other action was taken in Closed Session, nor was any solicited.
PRESENTATIONS
The following presentations were made:
Cypress Police Foundation Donation
Cypress College Foundation Americana Awards Presentation
Anaheim Union High School District Presentation
ORAL COMMUNICATIONS (Limited to 30 minutes —three minutes per speaker, unless
extended by the City Council)
• Julia Hollender, Long Beach, regarding pickle ball courts at Arnold Cypress Park
• Krystie Ritchey, Seal Beach, regarding pickle ball courts at Arnold Cypress Park
• Kristina Glass, Riverside, regarding pickle ball courts at Arnold Cypress Park
• Francheska Deras, Cypress, regarding pickle ball courts at Arnold Cypress Park
• Sherrell, Los Angeles, regarding pickle ball courts at Arnold Cypress Park
• Alicia Atkinson, Whittier, regarding pickle ball courts at Arnold Cypress Park
• Ashley Cupp, La Palma, regarding pickle ball courts at Arnold Cypress Park
• Jennifer Sherry, Long Beach, regarding pickle ball courts at Arnold Cypress Park
• Tania Negrete, Long Beach, regarding pickle ball courts at Arnold Cypress Park
• Brianna Limas, La Habra, regarding pickle ball courts at Arnold Cypress Park
• Nohemy Martinez, Long Beach, regarding pickle ball courts at Arnold Cypress Park
• Jennifer Lee, Long Beach, regarding pickle ball courts at Arnold Cypress Park
CONSENT CALENDAR
All matters listed on the Consent Calendar are to be approved with one motion unless a
Council Member requests separate action on a specific item.
Council Member Peat requested Agenda Item No. 9 be pulled from the Consent
Calendar for separate consideration.
Council Member Morales stated that Agenda Item No. 11, the Warrant Register, includes
electronic fund transfer no. 7107 for $533.75 and electronic fund transfer no. 7154 for
2
398
CITY COUNCIL MINUTES JANUARY 13, 2020
$674.14 for a reimbursement he receives as a retired employee of the City of Cypress.
He indicated that in voting for any motion to approve the Warrant Register, he would not
be voting on electronic fund transfers no. 7107 and 7154 for the reason disclosed.
It was moved by Council Member Peat and seconded by Mayor Pro Tern Yarc, to approve
Consent Calendar Items No. 1 through 8 and 10 through 11.
The motion was unanimously carried by the following roll call vote:
AYES: 5 COUNCIL MEMBERS: Morales, Peat, Yarc, Johnson and Berry
NOES: 0 COUNCIL MEMBERS: None
ABSENT: 0 COUNCIL MEMBERS: None
Item No. 1: Approve Minutes — Meeting of November 12, November 25, and
December 9, 2019
Recommendation: Approve as submitted.
Item No. 2: Introduce and/or Adopt All Ordinances and Resolutions Presented for
Consideration by Title Only and to Waive Further Reading
Item No. 3: Accept Cypress Police Foundation Donation
Recommendation: Accept the donation of a variety of items from the Cypress Police
Foundation with a total value of$12,600.
Item No. 4: Approve Plans and Specifications and Award Contracts for CDBG
Residential Streets Resurfacing Improvements, Project 253.
Recommendation:
1. Approve plans and specifications for CDBG Residential Streets Resurfacing
Improvements, Project 253; and
2. Adopt a Resolution waiving a minor bid irregularity and award a contract to Onyx
Paving Company, Inc. for$202,000, and authorize a contingency of$30,300; and
3. Approve a Task Order for construction and inspection services to TRCNaIi Cooper
and Associates, Inc., for$30,962, and authorize a contingency of$4,638; and
4. Approve a $267,900 appropriation increase in the CIP Fund for the CDBG Residential
Streets Resurfacing Improvements; and
5. Approve a $225,000 increase in estimated revenues in the CIP Fund for the receipt of
Community Development Block Grant (CDBG) funds from the County of Orange; and
6. Approve a $42,900 transfer from the Gas Tax Fund to the CIP Fund to pay for the
balance of the improvements.
Resolution No. 6760
A Resolution of the City Council of the City of Cypress, Finding the Bid
Submitted by Onyx Paving Company Inc. to be the Lowest Responsible
Bidder for the "City of Cypress Residential Street Resurfacing
Improvements CDBG Project (Project 253)"; Finding a Submitted Protest
Letter to be Without Merit; and Awarding the Bid to Onyx Paving Company
Inc. Pursuant to the Procedures and Terms of Such Project
Item No. 5: Approve a Task Order for the Preparation of an Environmental Impact
Report for Cypress City Center (Northwest Corner of Katella Avenue and Winners
Circle)
Recommendation: Approve a $30,100 Task Order with LSA for the operation of an
environmental impact report.
3
399
CITY COUNCIL MINUTES JANUARY 13, 2020
Item No. 6: Approve an Ordinance amending Chapter 13, Section 13-20,
"Assessment; Lien," relating to cost recovery for Public Nuisance Abatement
Recommendation: Approve an Ordinance, by title only, amending Chapter 13, Section
13-20, "Assessment; Lien," relating to cost recovery for Public Nuisance Abatement
Ordinance No. 1183
An Ordinance of the City Council of the City of Cypress, California,
Amending Cypress Municipal Code, Chapter 13, Article III, Section 13-20,
"Assessment; Lien" Relating to Cost Recovery for Abatements of
Public Nuisances
Item No. 7: Excuse Absences of Commissioners Blaze Bhence and Nancy Conze
Recommendation: Excuse the absences of Commissioners Blaze Bhence and Nancy
Conze.
Item No. 8: Receive and File the Strategic Plan Six-Month Objectives Update
Recommendation: Receive and file the strategic six-month objectives updates.
Item No. 10: Receive and File Investment Report for the Month Ended November
30, 2019
Recommendation: Receive and file the attached investment report.
Item No. 11: Approve Register of Warrants, Transfers, and Wires Issued for the
Period of November 9, 2019 through January 3, 2020
Recommendation: Approve the attached payment register summarized below for the
period of January 3, 2019 through January 3, 2020:
• Electronic Funds Transfers 7085 through 7282
• Warrants 51960 through 52398
• Payroll Transfer W1404 through W1409
Regarding Item No. 9: Receive and File Anaheim YMCA Youth Sports Leagues
Partnership Proposal
Council Members requested information from staff.
It was moved by Council Member Peat and seconded by Council Member Morales, to
receive and file Anaheim YMCA's proposal to partner with the Recreation and Community
Services District to provide youth sports leagues.
The motion was carried by the following roll call vote:
AYES: 5 COUNCIL MEMBERS: Berry, Morales, Peat, Yarc, and Johnson
NOES: 0 COUNCIL MEMBERS: None
ABSENT: 0 COUNCIL MEMBERS: None
4
400.
CITY COUNCIL MINUTES JANUARY 13, 2020
NEW BUSINESS
Item No. 12: Establish a City Council Neighborhood Preservation Program Ad Hoc
Subcommittee
The Director of Community Development provided a report on this item.
It was moved by Council Member Stacy Berry and seconded by Council Member Paulo
Morales, to establish a City Council Neighborhood Preservation Program Ad Hoc
Subcommittee and adopt a Resolution appointing Mayor Johnson and Council Member
Peat to the Ad Hoc Subcommittee, establishing its duration, and its duties.
The motion was unanimously carried by the following roll call vote:
AYES: 5 COUNCIL MEMBERS: Berry, Morales, Peat, Yarc and Johnson
NOES: 0 COUNCIL MEMBERS: None
ABSENT: 0 COUNCIL MEMBERS: None
Resolution No. 6761
A Resolution of the City Council of the City of Cypress Establishing a
Neighborhood Preservation Program Ad Hoc Subcommittee
ORAL COMMUNICATIONS (Five minutes per speaker, unless extended by the City
Council)
• Charlie Nelson, Long Beach, regarding pickle ball courts at Arnold Cypress Park
• Susana Arroyo, Paramount, regarding pickle ball courts at Arnold Cypress Park
• Jennifer Marquez, Whittier, regarding pickle ball courts at Arnold Cypress Park
• Eva Aguilar, Lynwood, regarding pickle ball courts at Arnold Cypress Park
• Stephany Lopez, El Monte, regarding pickle ball courts at Arnold Cypress Park
• Robert Cupp, La Palma, regarding pickle ball courts at Arnold Cypress Park
COUNCIL MEMBER REPORTS AND REMARKS
Mayor Johnson requested reports from the Council Members on their respective
committee assignments.
Council Member Peat:
Attended an Orange County Mosquito and Vector Control District meeting. Participated
in the Cypress Police Department DUI Checkpoint.
Council Member Berry:
No report.
Council Member Morales:
Attended a Los Alamitos Police Department badge pinning ceremony. Volunteered at the
St. Irenaeus Catholic Church clothing drive.
Mayor Pro Tern Yarc:
No report.
Mayor Johnson:
Participated in the Cypress Police Department DUI Checkpoint. Attended the Holiday
Wonderland on Edgemont Circle. Attended the promotion ceremony for Brigadier General
Nick Ducich at the Los Alamitos Joint Forces Training Base. Attended Assemblywoman
Sharon Quirk-Silva's Community Coffee event in La Palma.
5
401
CITY COUNCIL MINUTES JANUARY 13, 2020
CITY MANAGER REMARKS
The City Manager apologized to the long-time user groups of the Arnold Cypress Park
roller hockey rink and indicated staff would conduct further analysis and follow up with the
groups.
ADJOURNMENT — IN MEMORY OF DENES NAGY, HUSBAND OF CYPRESS HIGH
SCHOOL PRINCIPAL DR. JODIE WALES
Mayor Johnson adjourned the meeting at 8:36 p.m. to an adjourned Regular Meeting, to
be held on Monday, January 27, 2020, beginning at .30 p.m. in the Executive Board
Room.
MAYOR OF CITY OF CYPRESS
ATTEST:
CITY ,L4'2.11..
ERK OF THE ITY OF CYPRESS
6
R.