2020-06-22REGULAR MEETING
CYPRESS CITY COUNCIL
June 22, 2020
7:00 P.M.
The Cypress City Council conducted this meeting via teleconference only in accordance
with California Governor Newsom's Executive Orders N-29-20 and COVID-19 pandemic
protocols.
Mayor Johnson called the meeting to order at 7:00 p.m.
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 (via teleconference)
Mayor Pro Tem Marielien Yarc (via teleconference)
Council Member Stacy Berry (via teleconference)
Council Member Paulo Morales (via teleconference)
Council Member Jon Peat (via teleconference)
STAFF PRESENT
City Manager Peter Grant (via teleconference)
City Attorney Anthony Taylor (via teleconference)
Director of Finance and Administrative Services Matt Burton (via teleconference)
Chief of Police Rodney Cox (via teleconference)
Director of Community Development Doug Danes (via teleconference)
Director of Recreation and Community Services Cameron Harding (via teleconference)
City Clerk Alisha Farnell (via teleconference)
City Engineer Kamran Dadbeh (via teleconference)
Assistant City Engineer Nick Mangkalakiri (via teleconference)
Communications and Marketing Analyst Brooke Raynor (via teleconference)
PRESENTATIONS
Introduction of New and Promoted Employees
ORAL COMMUNICATIONS (Limited to 30 minutes — three minutes per speaker, unless
extended by the City Council)
None.
PUBLIC HEARINGS
Item No. 1: FY 2020-21 Cypress Corporate Landscape Maintenance District No. 1
Renewal
The Assistant City Engineer provided a report on this item.
City Council discussion ensued.
The public hearing was opened.
Brooke Nafarrete, Cypress, spoke regarding Agenda Item No. 6.
The public hearing was closed.
458
CITY COUNCIL MINUTES JUNE 22, 2020
It was moved by Council Member Peat and seconded by Mayor Pro Tem Yarc, to adopt
a Resolution renewing Cypress Corporate Center Landscape Maintenance District No. 1
for FY 2020-21, pursuant to the Landscaping and Lighting Act of 1972.
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. 6787
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS,
CALIFORNIA, ORDERING THE RENEWAL OF THE CYPRESS CORPORATE
CENTER LANDSCAPE MAINTENANCE DISTRICT NO. 1 FOR FISCAL YEAR
2020-21, PURSUANT TO THE LANDSCAPING AND LIGHTING ACT OF 1972,
AND CONFIRMING THE DIAGRAM AND ASSESSMENT THEREOF
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 Morales stated that Agenda Item No. 13, the Warrant Register, includes
electronic fund transfer no. 7867 for $674.17 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 transfer no. 7867 for the
reason disclosed.
The Director of Community Development requested that Agenda Item No. 6 be pulled for
consideration at a future City Council meeting.
It was moved by Council Member Berry and seconded by Council Member Peat, to
approve Consent Calendar Items No. 2 through 5 and 7 through 13.
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. 2: Receive and File Public Comments Submitted for the June 22, 2020
City Council Meeting
Recommendation: Receive and file submitted public comments.
Item No. 3: Introduce and/or Adopt All Ordinances and Resolutions Presented for
Consideration by Title Only and to Waive Further Reading
Item No. 4: Approve Minutes — Meetings of May 26, 2020, June 4, 2020 and June
8, 2020
Recommendation: Approve as submitted.
Item No. 5: Approve Plans and Specifications for Citywide Park Enhancements,
Project 247
Recommendation: Approve plans and specifications for Citywide Park Enhancements,
Project 247.
Item No. 7: Approve Task Order for Public Works Construction Management and
Inspection Services
CITY COUNCIL MINUTES JUNE 22, 2020
Recommendation: Approve a Task Order to TRCNaIi Cooper and Associates, Inc. for
$99,994 to perform public works construction management and inspection services
through June 30, 2021.
Item No. 8: Adopt the Seven -Year (FY 2020-27) Capital Improvement Program
Recommendation:
1. Determine the Capital Improvement Program is consistent with the General Plan; and
2. Adopt a Resolution approving the Seven -Year CIP for FY 2020-27.
RESOLUTION NO. 6788
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS
APPROVING THE SEVEN-YEAR CAPITAL IMPROVEMENT PROGRAM FOR
FISCAL YEARS 2020-21 THROUGH FISCAL YEARS 2026-27
Item No. 9: Adopt Resolutions to Hold the General Municipal Election on November
3, 2020
Recommendation:
1. Adopt a Resolution calling and giving notice of a General Municipal Election on
Tuesday, November 3, 2020, for the election of certain officers as required by the City
Charter; and
2. Adopt a Resolution requesting the Board of Supervisors of the County of Orange
consolidate a General Municipal Election to be held on Tuesday, November 3, 2020, with
the Statewide General Election to be held on the same date pursuant to Elections Code
Section 10403; and
3. Adopt a Resolution adopting regulations for candidates for elective office pertaining to
candidates statements submitted to the voters at an election to be held on Tuesday,
November 3, 2020.
RESOLUTION NO. 6789
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS,
CALIFORNIA, CALLING AND GIVING NOTICE OF THE HOLDING OF A
GENERAL MUNICIPAL ELECTION TO BE HELD ON TUESDAY, NOVEMBER
3, 2020, FOR THE ELECTION OF CERTAIN OFFICERS AS REQUIRED BY
THE PROVISIONS OF THE CITY CHARTER.
RESOLUTION NO. 6790
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS,
CALIFORNIA, REQUESTING THE BOARD OF SUPERVISORS OF THE
COUNTY OF ORANGE TO CONSOLIDATE A GENERAL MUNICIPAL
ELECTION TO BE HELD ON NOVEMBER 3, 2020, WITH THE STATEWIDE
GENERAL ELECTION TO BE HELD ON THE SAME DATE PURSUANT TO
SECTION 10403 OF THE ELECTIONS CODE.
RESOLUTION NO. 6791
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS,
CALIFORNIA, ADOPTING REGULATIONS FOR CANDIDATES FOR ELECTIVE
OFFICE PERTAINING TO CANDIDATES STATEMENTS SUBMITTED TO THE
VOTERS AT AN ELECTION TO BE HELD ON NOVEMBER 3, 2020.
3
460
CITY COUNCIL MINUTES JUNE 22, 2020
Item No.10: Adopt Resolutions to Hold the November 3, 2020 Consolidated General
Municipal Election Regarding a Proposed Charter Amendment
Recommendation:
1. Adopt a Resolution calling for a General Municipal Election to be held on November 3,
2020, for the submission of a proposed Charter amendment; and
2. Adopt a Resolution requesting the Board of Supervisors of the County of Orange
consolidate a General Municipal Election with the Statewide General Election on
November 3, 2020, for the purpose of submitting a Charter amendment to the voters
pursuant to Elections Code Section 10403; and
3. Adopt a Resolution setting priorities for filing a written argument regarding a proposed
Charter amendment and directing the City Attorney to prepare an impartial analysis; and
4. Adopt a Resolution for the filing of rebuttal arguments regarding the Charter
amendment ballot measure.
RESOLUTION NO. 6792
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS,
CALIFORNIA, CALLING FOR THE HOLDING OF A GENERAL MUNICIPAL
ELECTION ON TUESDAY, NOVEMBER 3, 2020, FOR THE SUBMISSION OF A
PROPOSED CHARTER AMENDMENT.
RESOLUTION NO. 6793
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS,
CALIFORNIA, REQUESTING THE BOARD OF SUPERVISORS OF THE
COUNTY OF ORANGE TO CONSOLIDATE A GENERAL MUNICIPAL
ELECTION TO BE HELD ON NOVEMBER 3, 2020, WITH THE STATEWIDE
GENERAL ELECTION TO BE HELD ON THE SAME DATE FOR THE
SUBMISSION OF A PROPOSED CHARTER AMENDMENT TO THE VOTERS
PURSUANT TO SECTION 10403 OF THE ELECTIONS CODE.
RESOLUTION NO. 6794
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS,
CALIFORNIA, SETTING PRIORITIES FOR FILING A WRITTEN ARGUMENT
REGARDING A PROPOSED CHARTER AMENDMENT AND DIRECTING THE
CITY ATTORNEY TO PREPARE AN IMPARTIAL ANALYSIS.
RESOLUTION NO. 6795
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS,
CALIFORNIA, PROVIDING FOR THE FILING OF REBUTTAL ARGUMENTS
FOR CITY MEASURES SUBMITTED AT MUNICIPAL ELECTIONS.
Item No. 11: Receive and File Investment Report for the Month Ended May 31, 2020
Recommendation: Receive and file the attached investment report for the month ended
May 31, 2020.
Item No. 12: Award Contracts for the Lincoln Avenue Median Restoration, Project
229
Recommendation:
1. Award a contract to KASA Construction, for $693,837.50, and authorize a contingency
of $105,000; and
461
CITY COUNCIL MINUTES JUNE 22, 2020
2. Approve a task order for construction inspection services to TRC/Vali Cooper and
Associates, Inc., for $74,062, and authorize a contingency of $7,500; and
3. Authorize a $474,000 appropriation increase in the CIP Fund for project
enhancements; and
4. Approve a $474,000 transfer from the Gas Tax 2103 Fund to the CIP Fund to pay for
the additional project costs.
Item No. 13: Approve Register of Warrants, Transfers, and Wires Issued for the
Period of May 30, 2020, through June 12, 2020
Recommendation:
Approve the attached payment register summarized below for the period of May 30, 2020
through June 12, 2020:
• Electronic Funds Transfers 7852 through 7877 and 7897 through 7939
• Warrants 54055 through 54166
• Payroll Transfer W1420
Regarding Item No. 6: Approve Plans and Specifications for Cypress Sports Park,
Project 225
The Community Development Director pulled this item from the Consent Calendar and
indicated that it would be brought back to City Council for consideration at a future
meeting.
NEW BUSINESS
Item No. 14: Adopt the Fiscal Year 2020-21 Budget for the City of Cypress and the
Cypress Recreation and Park District
The Director of Finance and Administrative Services provided a report on this item.
City Council discussion ensued.
It was moved by Council Member Peat and seconded by Mayor Pro Tem Yarc, to adopt
a Resolution approving the Fiscal Year 2020-21 City Budget, and adopt a Resolution
approving the Fiscal Year 2020-21 Recreation and Park District Budget.
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. 6796
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS
APPROVING THE ANNUAL BUDGET FOR THE FISCAL YEAR
COMMENCING JULY 1, 2020 AND FIXING THE LIMITATIONS OF
EXPENDITURES FOR THE SEVERAL FUNDS AND THE FUNCTIONS,
DEPARTMENTS, AND ACTIVITIES CARRIED ON UNDER SUCH FUNDS.
5
462
CITY COUNCIL MINUTES JUNE 22, 2020
RESOLUTION NO. 6797
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, AND
ACTING AS THE EX OFFICIO GOVERNING BOARD OF DIRECTORS OF THE
CYPRESS RECREATION AND PARK DISTRICT, APPROVING THE
DISTRICT'S ANNUAL BUDGET FOR THE FISCAL YEAR COMMENCING JULY
1, 2020 AND FIXING THE LIMITATIONS OF EXPENDITURES FOR THE
FUNDS AND ACTIVITIES CARRIED ON UNDER SUCH FUNDS.
Item No. 15: Approve the Purchase of Online Permitting and Plan Check Software
The Director of Community Development provided a report on this item.
City Council discussion ensued.
It was moved by Council Member Berry and seconded by Council Member Morales, to
approve a five-year agreement with Carahsoft Technology Corporation for $289,785 to
purchase OpenGov Online Permitting and Plan Check Software.
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
Item No. 16: Receive an Update from the City Manager Regarding the Cypress
Small Business Relief Program
The City Manager provided a report on this item.
City Council discussion ensued.
No action was taken.
Item No. 17: Receive an Update from the Police Chief Regarding Regional Civil
Unrest and Public Safety
The Police Chief provided a report on this item.
City Council discussion ensued.
No action was taken.
Item No. 18: Receive Update from the City Manager and City Departments
Regarding the COVID-19 Emergency, and Provide Direction Concerning City
Operations, Allocation of City Resources, Maintenance of Essential Services,
Temporary Suspension and/or Closure of Non -Essential Public Services and
Facilities, Management of City Finances, Measures Necessary to Protect Public
Health and Safety, and Expenditures Necessary to Meet the Community's Needs.
The City Manager, Director of Recreation and Community Services, and Director of
Community Development provided a report on this item.
City Council discussion ensued.
No action was taken.
ORAL COMMUNICATIONS (Five minutes per speaker, unless extended by the City
Council)
Brooke Nafarrete, Cypress, spoke regarding the proposed Amazon distribution center.
CITY COUNCIL MINUTES
COUNCIL MEMBER REPORTS AND REMARKS
Mayor Pro Tem Yarc:
No report.
Council Member Berry:
No report.
Council Member Morales:
No report.
Council Member Peat:
JUNE 22, 2020
Attended the Orange County Mosquito and Vector Control District Board of Trustees
meeting.
Mayor Johnson:
No report.
CITY MANAGER REMARKS
The City Manager had no report.
The City Attorney indicated he is preparing a litigation status update for the City Council
including information regarding court delays resulting from COVID-19.
ADJOURNMENT — IN MEMORY OF SANTA CRUZ COUNTY SHERIFF SERGEANT
DAMON GUTZWILLER AND EL CENTRO POLICE OFFICER EFREN CORONEL
Mayor Johnson adjourned the meeting at 8:43 p.m. to an adjourned Regular Meeting, to
be held on Monday, July 13, 2020, beginning at 5:30 p.m. in the Executive Board Room.
ATTEST:
MAYOR HE CITY OF CYPRESS
6W1\12/Lt
CITY ERK OF TH CITY OF CYPRESS
7