2024-06-2492
REGULAR MEETING
CYPRESS CITY COUNCIL
JUNE 24, 2024
5:30 P.M. — Closed Session/Workshop
6:00 P.M. — General Session
A regular meeting of the Cypress City Council was called to order at 5:30 p.m. by Mayor
Minikus 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 Scott Minikus
Mayor Pro Tem Bonnie Peat
Council Member David Burke
Council Member Anne Mallari
Council Member Frances Marquez
STAFF PRESENT
City Manager Peter Grant
City Attorney Fred Galante
Director of Finance and Administrative Services Matt Burton
City Clerk Alisha Farnell
Human Resources Manager Regina Nguyen
ORAL COMMUNICATIONS ON CLOSED SESSION / WORKSHOP ITEMS
None.
CLOSED SESSION
CONFERENCE WITH LABOR NEGOTIATOR
Pursuant to Government Code Section 54957.6
Agency Negotiators: City Manager and Director of Finance and Administrative Services
Employee Groups: Cypress Employees' Association
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Pursuant to Government Code Section 54956.9(d)(1)
Fortis LLP v. Frances Marquez, City of Cypress
Case No. 30-2022-01277792-CU-WM-CJC
Orange County Superior Court
Mayor Minikus recessed the meeting at 5:31 p.m.
RECONVENE
Mayor Minikus reconvened the meeting at 6:20 p.m.
ROLL CALL
Mayor Scott Minikus
Mayor Pro Tem Bonnie Peat
Council Member David Burke
Council Member Anne Mallari
Council Member Frances Marquez
93
STAFF PRESENT
City Manager Peter Grant
City Attorney Fred Galante
Director of Finance and Administrative Services Matt Burton
Director of Public Works Doug Dancs
Director of Recreation and Community Services Jeff Draper
Planning Director Alicia Velasco
Chief of Police Mark Lauderback
City Clerk Alisha Farnell
City Engineer Nick Mangkalakiri
Lieutenant Scott Ausmus
Human Resources Manager Regina Nguyen
Accountant Sheila Tran
Payroll Coordinator Johanna Reyes-Pavon
Office Assistant II Christina Dizol
Office Assistant II Anita Sallas
INVOCATION Pastor Trevor Cooper, First Baptist Church of Cypress, led the Invocation.
PLEDGE OF ALLEGIANCE Council Member Burke led the Pledge of Allegiance.
REPORT OF CLOSED SESSION / WORKSHOP
The City Attorney reported that the City Council met in Closed Session regarding the first
item listed on the Closed Session agenda, namely Conference with Labor Negotiator
concerning the employee group Cypress Employees' Association. He stated the City
Council received an update and no further reportable action was taken.
Regarding the second Closed Session item listed on the agenda, namely Conference
with Legal Counsel — Existing Litigation, the matter of Fortis LLP v. Frances Marquez,
City of Cypress. The City Attorney stated Council Member Marquez recused herself
from the item and exited the room. The remaining City Council received an update,
provided direction and no further reportable action was taken.
PRESENTATIONS
The City Council presented Certificates of Appreciation to the outgoing Commissioners
and the City Clerk administered the Loyalty Oath and presented Certificates of
Appointment to newly appointed Commissioners.
The City Council recognized Cypress resident and U.S Navy Veteran Paul Dunard.
The Director of Finance and Administrative Services introduced Accountant Shiela Tran,
and Office Assistant 11 Anita Sallas.
The Planning Director provided a presentation regarding the Housing Element
Implementation Ballot Measure Education, Outreach and Communication efforts.
ORAL COMMUNICATIONS ON AGENDA ITEMS
Brian Rutt, Cypress, spoke regarding Housing Element Implementation Ballot Measure
Presentation Item.
Marilyn Reames, Cypress, spoke regarding Housing Element Implementation Ballot
Measure Presentation Item.
Diane Ortega, Cypress, spoke regarding Housing Element Implementation Ballot
Measure Presentation Item.
Glenn Button, Cypress, spoke regarding Agenda Item No. 3.
94
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.
Mayor Minikus stated that Agenda Item No. 17, the Warrant Register, includes electronic
fund transfer No. 15144 for $308.53 as reimbursement for medical coverage he is entitled
to receive as a CaIPERS annuitant. He indicated that in voting for any motion to approve
the Warrants Register, he would not be voting on electronic fund transfers No. 15144 for
the reason disclosed.
A motion was made by Council Member Mallari, and seconded by Council Member Burke,
to approve consent calendar items No. 1 through 17.
The motion was unanimously carried by the following roll call vote:
AYES: 5 COUNCIL MEMBERS: Burke, Mallari, Marquez, Peat and Minikus
NOES: 0 COUNCIL MEMBERS: None
ABSENT: 0 COUNCIL MEMBERS: None
Item No. 1: Introduce and/or Adopt All Ordinances and Resolutions Presented
for Consideration by Title Only and to Waive Further Reading
Item No. 2: Receive an Update on the Strategic Plan Six -Month Objectives
Recommendation: Receive an update on the Strategic Plan six-month objectives.
Item No. 3: Appoint a Commissioner to Fill an Unscheduled Vacancy on the
Senior Citizens Commission
Recommendation: Appoint Claudia Nessary to the Senior Citizens Commission to fill an
unscheduled vacancy with a partial -term ending June 30, 2026.
Item No. 4: Adopt Resolutions to Hold a General Municipal Election on
November 5, 2024
Recommendation:
1. Adopt a Resolution calling a General Municipal Election on Tuesday, November 5,
2024, 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 to
consolidate a General Municipal Election to be held on Tuesday, November 5, 2024,
with the Statewide General Election to be held on the same date pursuant to Elections
Code §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 5, 2024.
RESOLUTION NO. 6974
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS,
CALIFORNIA, CALLING FOR THE HOLDING OF A GENERAL MUNICIPAL
ELECTION TO BE HELD ON TUESDAY, NOVEMBER 5, 2024, FOR THE
ELECTION OF CERTAIN OFFICERS AS REQUIRED BY THE PROVISIONS OF
THE CITY CHARTER
RESOLUTION NO. 6975
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 5, 2024, WITH THE STATEWIDE
GENERAL ELECTION TO BE HELD ON THE SAME DATE PURSUANT TO §
10403 OF THE ELECTIONS CODE
95
RESOLUTION NO. 6976
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 5, 2024
Item No. 5: Approve the First Reading of an Ordinance Approving Electronic and
Paper Methods of Filing Campaign Finance Disclosure Statements
Recommendation: Approve the first reading of an Ordinance relating to campaign
finance reporting and approving electronic and paper methods of filing campaign
finance disclosure statements.
Item No. 6: Accept Organic Recycling Local Assistance Grant
Recommendation:
1. Accept a CalRecycle Organic Recycling Local Assistance Grant; and
2. Increase FY 2023-24 estimated revenues by $137,092 in the General Fund.
Item No. 7:
364
Accept the Shade Structure Replacement at Eucalyptus Park, Project
Recommendation:
1. Accept the Shade Structure Replacement at Eucalyptus Park, Project 364, in the
amount of $79,279 and approve the final payment of $3,963.95 to R.E. Schultz
Construction, Inc., and
2. Authorize the City Engineer to file a Notice of Completion with the County Recorder.
Item No. 8: Approve the Measure M2 Program Eligibility Submittal Package for
Fiscal Year 2024-25
Recommendation: Approve the Measure M2 program eligibility submittal package for
Fiscal Year 2024-25.
Item No. 9: Approve Contract Services Agreement and Task Order for On -Call
Construction Management and Inspection Services
Recommendation:
1. Approve contract services agreement for on-call construction management and
inspection services with FCG Consultants, Inc., and
2. Approve a Task Order to FCG Consultants, Inc. for an amount not to exceed $100,000
to perform public works construction management and inspection services for the
period of July 1, 2024 through June 30, 2025.
Item No. 10: Approve Task Order for Sewer System Management Plan Update and
Audit
Recommendation: Approve a Task Order for the preparation of the Sewer System
Management Plan update and audit to AKM Consulting Engineers for $119,184.
Item No. 11: Approve Task Order for City Traffic Engineer Services
Recommendation: Approve a Task Order for an amount not to exceed $163,000 to
Linscott, Law & Greenspan Engineers (LLG) to provide FY 2024-25 City Traffic Engineer
Services.
96
Item No. 12: Approve Plans and Specifications and Award Contract for Tree
Planting, Project 358
Recommendation:
1. Approve plans and specifications for the FY 2023-24 Tree Planting., Project 358; and
2. Award a contract to Master Landscape & Maintenance, Inc. for $61,309 and authorize
a contingency of $9,200.
Item No. 13: Approve Contract Services Agreement for HVAC Maintenance and
Repair Services
Recommendation: Approve a two-year contract to Control Air Enterprises, LLC for
Heating, Ventilation, and Air Conditioning (HVAC) maintenance and repair services for
$41,951 annually.
Item No. 14: Approve Contract Services Agreements for Custodial Services
Recommendation:
1. Approve a two-year contract for custodial services at City facilities to United
Maintenance Systems for an annual amount of $103,380; and
2. Approve a two-year contract for custodial services at Recreation and Park facilities to
United Maintenance Systems for an annual amount of $103,800; and
3. Approve a two-year contract for custodial services for Recreation and Park restrooms
to United Maintenance Systems for an annual amount of $89,040.
Item No. 15: Approve the Purchase of Youth Sports Uniforms
Recommendation: Approve a one-year agreement for the purchase of youth sports
uniforms with Manhattan Stitching Company for an amount not to exceed $10,291.
Item No. 16: Receive and File the Investment Report for the Month Ended May 31,
2024
Recommendation: Receive and file the attached investment report.
Item No. 17: Receive and File Register of Warrants, Transfers, and Wires
Issued for the Period of May 11, 2024 through June 7, 2024
Recommendation: Receive and file the attached payment register summarized below for
the period of May 11, 2024 through June 7, 2024:
• Electronic Funds Transfers 15120 through 15299
• Warrants 65248 through 65424
• Payroll Transfers W1529 through W1530
PUBLIC HEARING
Item No. 18: Renew the Cypress Corporate Center Landscape Maintenance District
No. 1 for FY 2024-25
Mayor Minikus asked Council Members to disclose any Communication with anyone
relevant to the item.
No Communications were disclosed.
Mayor Minikus opened the Public Hearing.
97
The City Engineer provided a report on this item.
Mayor Minikus invited members of the public to speak on this item.
No public comments were made.
Mayor Minikus closed the Public Hearing.
A motion was made by Council Member Marquez, and seconded by Council Member
Mallari, to adopt a Resolution renewing Cypress Corporate Center Landscape
Maintenance District No. 1 for FY 2024-25, pursuant to the Landscaping and Lighting Act
of 1972.
The motion was unanimously carried by the following roll call vote:
AYES: 5 COUNCIL MEMBERS: Burke, Mallari, Marquez, Peat and Minikus
NOES: 0 COUNCIL MEMBERS: None
ABSENT: 0 COUNCIL MEMBERS: None
RESOLUTION NO. 6977
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
2024-25, PURSUANT TO THE LANDSCAPING AND LIGHTING ACT OF 1972,
AND CONFIRMING THE DIAGRAM AND ASSESSMENT THEREOF
Item No. 19: Approve a Conditional Use Permit, a Conditional Use Permit
Amendment, and Tentative Parcel Map for a Charter School at 4321 Cerritos
Avenue
Mayor Minikus asked Council Members to disclose any communication with anyone
relevant to the item.
Council Members Mallari, Peat, Burke and Mayor Minikus disclosed general
communications with the applicant.
Mayor Minikus opened the Public Hearing.
The Planning Director provided a report on this item.
Mayor Minikus invited the applicants to come forward.
The City Council asked questions of the applicants.
Mayor Minikus invited members of the public to speak on this item.
Glenn Button, Cypress, asked questions and spoke in support of item No. 19.
Mari Barke, Los Alamitos, spoke in support of item No. 19.
Harumi Lucak, Cypress, spoke in support of item No. 19.
George Pardon, Cypress, spoke in support of item No. 19.
Daniel Velasco, Cypress, spoke in support of item No. 19.
Beth Culver, Cypress, spoke in support of item No. 19.
Sheri Barcroft, Orange, spoke in support of item No. 19.
98
Asia, Student, spoke in support of item No. 19.
Izod, Student, spoke in support of item No. 19.
Body, Student, spoke in support of item No. 19.
No further public comments were made.
Mayor Minikus closed the Public Hearing.
City Council discussion ensued.
A motion was made by Council Member Mallari, and seconded by Mayor Pro Tem Peat,
to adopt a Resolution amending Conditional Use Permit No. 86-11; and adopt a
Resolution approving Conditional Use Permit No. 2024-01; and adopt a Resolution
approving Tentative Parcel Map No. 2023-134; and confirm actions are exempt from
California Environmental Equality Requirements.
The motion was unanimously carried by the following roll call vote:
AYES: 5 COUNCIL MEMBERS: Burke, Marquez, Peat, Minikus and Hertz-Mallari
NOES: 0 COUNCIL MEMBERS: None
ABSENT: 0 COUNCIL MEMBERS: None
RESOLUTION NO. 6978
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS,
CALIFORNIA, APPROVING AN AMEMDMENT TO CONDITIONAL USE PERMIT
NO. 86-11, TO ELIMINATE THE SCHOOL USE FROM THE PREVIOUS
APPROVAL, ON A SITE LOCATED AT 4321 CERRITOS AVENUE WITHIN RS -
6000 RESIDENTIAL SINGLE-FAMILY ZONE IN THE CITY OF CYPRESS,
CALIFORNIA AND FINDING THE PROJECT EXEMPT FROM CEQA
RESOLUTION NO. 6979
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS,
CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2024-01, TO
OPERATE A TK -12 PUBLIC CHARTER SCHOOL, ON A SITE LOCATED AT
4321 CERRITOS AVENUE WITHIN RS -6000 RESIDENTIAL SINGLE-FAMILY
ZONE IN THE CITY OF CYPRESS, CALIFORNIA AND FINDING THE
REQUEST EXEMPT FROM CALIFORNIA ENVIRONMENTAL QUALITY ACT
REQUIREMENTS
RESOLUTION NO. 6980
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS,
CALIFORNIA, APPROVING VESTING TENTATIVE PARCEL MAP NO. 2023-
134, TO RECONFIGURE TWO PARCELS FOR THE OPERATION OF A NEW
CHARTER SCHOOL AND AN EXISTING RELIGIOUS FACILITY LOCATED AT
4321 CERRITOS AVENUE IN THE RS -6000 RESIDENTIAL SINGLE-FAMILY
ZONE, IN THE CITY OF CYPRESS, CALIFORNIA AND FINDING THE
PROJECT EXEMPT FROM CEQA
NEW BUSINESS
None.
ITEMS REMOVED FROM CONSENT CALENDAR
None.
99
ORAL COMMUNICATIONS:
Marilyn Reames, Cypress, spoke regarding public comments made at the June 10 City
Council meeting.
Wanda Youngsma, Cypress, spoke regarding virtual comments during the second period
of Oral Communications.
Harumi Lucak, Cypress, spoke regarding Voice of OC Article.
Aimee, Cypress, spoke regarding Voice of OC Article.
Leo Medrano, Cypress, spoke regarding City financials and approval of conditional use
permit.
Beth Culver, Cypress, spoke regarding Voice of OC
COUNCIL MEMBER REPORTS FROM CITY -AFFILIATED BOARDS AND
COMMITTEES AND REMARKS
Council Member Burke
Attended League of California Cities Environmental Quality policy committee meeting and
provided information regarding the Climate Core Fellowship.
Council Member Marquez:
Attended Flag Day Ceremony at the American Legion and recognized their new
Commander. Attended National Association of Latino Elected Officials Conference.
Attended Concerts on the Green.
Council Member Mallari:
Provided an update on two Black Hawk Helicopters purchased by OCFA. Participated in
a roundtable discussion regarding Status of Women and Girls in Orange County.
Mayor Pro Tem Peat:
Participated in Eagle Scout interviews. Met with a representative from Goodman and
received a tour of the new development off Plaza Drive. Met with Mom's for America
regarding access to books within the public library. Attended OC Vector Control District
Board meeting and spoke regarding National Mosquito Week.
Mayor Minikus:
Attended Concerts on the Green. Reminded everyone of Salute to America on Friday,
June 28 at 6:00 p.m.
COUNCIL MEMBER ITEMS FOR FUTURE CONSIDERATION
Council Member Marquez requested to agendize an item to consider sanctions of Council
Member Mallari for disclosing confidential information at the June 10 Council meeting that
was discussed during Closed Session on May 13, 2024.
City Attorney stated he did not hear any disclosure of confidential information by Council
Member Mallari.
City Council discussion ensued.
The item failed to move forward due to lack of support.
100
Mayor Pro Tem Peat proposed a Strategic Planning item for discussion regarding church
zoning regulations in Cypress.
Mayor Minikus stated his request for Council Members to provide a mid -year report on
City Affiliated Boards and Committees at the July 8 City Council meeting.
CITY MANAGER REMARKS
Congratulated the Recreation team on a successful Concert on the Green and stated the
Salute to America will be held at Cypress College on June 28. Reminded the public that
City Hall will be closed on July 4. Stated the next Council meeting will be a joint meeting
with the Senior Citizens Commission and will begin at 5:00 p.m.
ADJOURNMENT
Mayor Minikus adjourned the Regular Meeting at 8:53 p.m. to an adjourned Regular
Meeting, to be held on Monday, July 8, 2024, beginning at 5:30 p.m. in the Executive
Board Room.
MAYOR OF THAJCIT
ATTEST: