Loading...
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.