Loading...
2024-07-08105 REGULAR MEETING CYPRESS CITY COUNCIL JULY 8, 2024 6:00 P.M. — General Session A regular meeting of the Cypress City Council was called to order at 6:25 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 Administration 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 PRESENTATIONS The Chief of Police introduced Police Clerk Laura Blazquez. ORAL COMMUNICATIONS ON AGENDA ITEMS Erika Gary, Cypress, spoke regarding Agenda item No. 5. David Skorupinski, Cypress, spoke regarding Agenda item No. 5. Terrisa Ha, Cypress, spoke regarding Agenda Item No. 5. 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 Burke requested to pull Agenda item No. 5. A motion was made by Council Member Mallari and seconded by Mayor Pro Tem Peat, to approve consent calendar items No. 1 through 4 and 6 through 10. 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: Approve Minutes - Meetings of May 13, May 23, and May 28, 2024 Recommendation•. Approve as submitted. 106 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 the Community Center Roof Replacement, Project 329 Recommendation: 1. Accept the Community Center Roof Replacement, Project 329, in the amount of $522,610.52 and approve the final payment of $26,130.53 to Rite -Way Roof Corporation; and 2. Authorize the City Engineer to file a Notice of Completion with the County Recorder. Item No. 4: Approve an Agreement and Task Order for On -Call Stormwater/Water Quality Program Services Recommendation: 1. Approve an agreement for on-call stormwater/water quality program services with Charles Abbott Associates, Inc., and 2. Approve a task order to Charles Abbott Associates, Inc. not to exceed $162,950 to perform stormwater/water quality program services from August 1, 2024 through June 30, 2025. Item No. 6: Adopt an Ordinance Approving Electronic and Paper Methods of Filing Campaign Finance Disclosure Statements Recommendation: Approve the second reading of an Ordinance relating to campaign finance reporting and approving electronic and paper methods of filing campaign finance disclosure statements. ORDINANCE NO. 1209 AN ORDINANCE OF THE CITY OF CYPRESS, CALIFORNIA AMENDING SECTION 2-128 OF THE CYPRESS MUNICIPAL CODE RELATING TO CAMPAIGN FINANCE REPORTING AND APPROVING ELECTRONIC AND PAPER METHODS OF FILING CAMPAIGN FINANCE DISCLOSURE STATEMENTS Item No. 7: Adopt a Resolution Approving a Three -Year Memorandum of Understanding with the Cypress Employees' Association Recommendation: 1. Adopt a Resolution approving a Memorandum of Understanding with the Cypress Employees' Association from July 1, 2024 through June 30, 2027 and; 2. Approve a $125,000 appropriation in the General Fund for FY 2024-25 salary and benefit costs which exceed the adopted budget. RESOLUTION NO. 6981 A RESOLUTION OF THE CITY COUNCIL AND ACTING AS EX -OFFICIO BOARD OF DIRECTORS OF THE CYPRESS RECREATION AND PARK DISTRICT OF THE CITY OF CYPRESS, APPROVING THE MEMORANDUM OF UNDERSTANDING BE EEN THE CITY OF CYPRESS AND THE CYPRESS EMPLOYEES' ASSOCIATION CONCERNING WAGES, SALARIES, FRINGE BENEFITS AND CONDITIONS OF EMPLOYMENT 107 Item No. 8: Approve an Agreement Renewing Computer Security Monitoring Services Recommendation: Approve a three-year agreement with SHI International Corp. for $42,834.13 to renew the CrowdStrike Computer Security Monitoring Services subscription. Item No. 9: Adopt a Resolution approving the California State -Subdivision Agreement Regarding Distribution and Use of Settlement Funds with Kroger Co. to Resolve Lawsuits Accusing Pharmacy Chains of Mishandling Opioids Pain Drugs Recommendation: Adopt a Resolution authorizing the City to enter into the Settlement Agreement with Kroger Co. to resolve lawsuits accusing pharmacy chains of mishandling opioid pain drugs, agree to the terms of the related State -Subdivision Agreement, and authorize entry into the relates State -Subdivision Agreement with the Attorney General. RESOLUTION NO. 6982 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS AUTHORIZING THE CITY OF CYPRESS TO ENTER INTO THE SETTLEMENT AGREEMENT WITH KROGER CO., AGREE TO THE TERMS OF THE RELATED STATE -SUBDIVISION AGREEMENT, AND AUTHORIZE ENTRY INTO THE RELATED STATE -SUBDIVISION AGREEMENT WITH THE ATTORNEY GENERAL Item No. 10: Receive and File the Police Department's Annual Military Equipment Report Per California Assembly Bill 481 Recommendation: 1. Receive and file the Police Department's Annual Military Equipment Report per California Assembly Bill 481; and 2. Approve a renewal of the military equipment policy previously adopted by City Council Ordinance No. 1194. PUBLIC HEARING Item No. 11: Adopt Resolutions to Implement the 2021-2029 Housing Element, Certify the Housing Element Implementation Program Environmental Impact Report, and Hold a General Municipal Election on November 5, 2024 The City Manager provided introductory comments. The Planning Director provided a report on this item. The City Council asked questions of staff. Mayor Minikus opened the Public Hearing. Mayor Minikusinvited members of the public to speak on this item. Armando Sepulveda, Cypress, spoke in opposition of the item. Paul Kokkinos, Cypress, requested transparency throughout the process. Steve Sollitt, Cypress, spoke regarding concerns with housing density. Larry Civitelli, Cypress, spoke regarding housing impact on local hospitals. Marilyn Reames, Cypress, spoke in opposition of the item. 108 Brittany Cook, Cypress, spoke regarding housing element implementation education and outreach. Donna McDougal, Cypress, spoke regarding concerns with housingdensity. Tim Keenan, Cypress; spoke in support of the. item. Brian Rutt, Cypress, spoke in opposition of the item. Gayel Kaplan, Cypress, spoke regarding concerns with housing density. Claire Siverman, Cypress, asked questions regarding housing element and expressed concerns with traffic. Rita Gamil, Cypress, spoke in opposition of the item. Kori Sanders, Cypress, spoke in support of the item. Brooke Nafarrete, Cypress, spoke regarding traffic concerns with increased housing. Mayor Minikus closed the Public Hearing. The City Council discussion ensued. The City Attorney read the title of the Ordinance. A motion was made by Council Member Mallari, and seconded by Mayor Pro Tem Peat, to Adopt a Resolution certifying the Housing Element Implementation Program Environmental Impact Report, approving the Findings of Fact, Statement of Overriding Consideration, and the Mitigation Monitoring and Reporting Program; and Adopt a Resolution ordering the submission to the qualified voters of a measure with discussed revisions to consider approval of an Ordinance repealing the Cypress Town Center and Commons Specific Plan 2.0 and adopting the Cypress Town Center and Commons Specific Plan 3.0; authorizing the Mayor to submit an argument in favor of the measure, setting priorities for filing a written argument regarding the measure; and directing the City Attorney to prepare an impartial analysis, and providing for the filing of any rebuttal argument; and 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 5, 2024, for the purpose of submitting a Measure to the voters pursuant to Elections Code Section 10403. The motion was carried by the following roll call vote: AYES: 4 COUNCIL MEMBERS: Burke, Mallari, Peat and Minikus NOES: 1 COUNCIL MEMBERS: Marquez ABSENT: 0 COUNCIL MEMBERS: None RESOLUTION NO. 6983 A RESOLUTION OF CITY COUNCIL OF THE CITY OF CYPRESS (1) ADOPTING THE FINDINGS REQUIRED BY CEQA GUIDELINES, SECTION 15091; (2) CERTIFYING THE ENVIRONMENTAL IMPACT REPORT (SCH NO. 2023040560) FOR THE PROGRAMMATIC UPDATE TO THE CITY'S GENERAL PLAN, LINCOLN AVENUE SPECIFIC PLAN, THE CYPRESS TOWN CENTER AND COMMONS SPECIFIC PLAN 2.0, THE 2012 CYPRESS BUSINESS AND PROFESSIONAL CENTER SPECIFIC PLAN, AND IMPLEMENTING ZONING ORDINANCE; (3) ADOPTING THE PROPOSED MITIGATION MONITORING AND REPORTING PROGRAM, AND (4) ADOPTING A STATEMENT OF OVERRIDING CONSIDERATIONS, PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT 109 RESOLUTION NO. 6984 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, CALIFORNIA, ORDERING THE SUBMISSION TO THE QUALIFIED ELECTORS OF THE CITY OF CYPRESS OF A MEASURE TO CONSIDER APPROVAL OF AN ORDINANCE TO REPEAL THE CYPRESS TOWN CENTER AND COMMONS SPECIFIC PLAN 2.0 AND ADOPT THE CYPRESS TOWN CENTER AND COMMONS SPECIFIC PLAN 3.0 TO MEET THE CITY OF CYPRESS'S REGIONAL HOUSING NEEDS ALLOCATION AT THE GENERAL MUNICIPAL ELECTION TO BE HELD ON NOVEMBER 5, 2024, AS CALLED BY RESOLUTION NO. 6974 RESOLUTION NO. 6985 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 FOR THE SUBMISSION OF A MEASURE TO CONSIDER APPROVAL OF AN ORDINANCE TO REPEAL THE CYPRESS TOWN CENTER AND COMMONS SPECIFIC PLAN 2.0 AND ADOPT THE CYPRESS TOWN CENTER AND COMMONS SPECIFIC PLAN 3.0 TO MEET THE CITY OF CYPRESS'S REGIONAL HOUSING NEEDS ALLOCATION TO THE VOTERS PURSUANT TO SECTION 10403 OF THE ELECTIONS CODE Mayor Minikus recessed the meeting at 8:36 p.m. Mayor Minikus reconvened the meeting at 8:48 p.m. NEW BUSINESS None. ITEMS REMOVED FROM CONSENT CALENDAR Item No. 5: Approve Agreements to Replace the Roof and HVAC of a City -Owned Building at 10161 Moody Street (Cedar Glen Park), Project 378 Council Member Burke commented on this item. The City Attorney provided clarifying comments regarding the lease agreement between the City and Boys and Girls Club. A motion was made by Mayor Pro Tem Peat, and seconded by Council Member Buke, to approve an Agreement for Construction Services with MDJ, LLC., for $507,766.02, and authorize a contingency of $76,000; and Approve a Task Order for Construction Inspection Services to FCG Consultants, Inc., for $49,265.70, and authorize a contingency of $7,400; and appropriate $640,432 in the City Capital Projects Fund for the Roof and HVAC Replacement at 10161 Moody Street (Cedar Glen Park), Project 378; and transfer $620,432 from the Infrastructure Reserve Fund to the City Capital Projects Fund for Project 378; and increase estimated revenues by $20,000 in the City Capital Projects Fund. 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 110 ITEMS FROM CITY COUNCIL MEMBERS Item No. 12: Receive Reports from Council Members Appointed to Represent the City on Organizations and Committees Council Member Buke provided a report regarding the Orange County Library Advisory Board, Briges at Kramer Place Community Advisory Board, and the Cypress School District Ad Hoc Subcommittee. Council Member Mallari provided a report regarding the Orange County Fire Authority, Economic Development Ad Hoc Subcommittee, Cypress College Ad Hoc Subcommittee, and Anaheim Union High School District Ad Hoc Subcommittee. Council Member Marquez provided a report regarding the Santa Ana River Flood Protection Agency. Mayor Pro Tem Peat provided a report regarding the Orange County Mosquito and Vector Control District, Veteran Recognition Ad Hoc Subcommittee, and Cypress College Ad Hoc Subcommittee. Mayor Minikus provided a report regarding the Orange County Sanitation District, Anaheim Union High School District Ad Hoc Subcommittee, Regional Military Affairs Committee, League of California Cities General Assembly, Southern California Association of Governments General Assembly, Veteran Recognition Ad Hoc Subcommittee, and West Cities Police Communications Center. ORAL COMMUNCATONS: Armando Sepulveda, Cypress, spoke regarding City Council decorum. The City Attorney provided clarification regarding procedural guidelines. Denise Inouye, Cypress, spoke regarding holiday decorations. Esther Poch, Cypress, spoke regarding district elections. Brooke Nafarrete, Cypress, spoke regarding City Council behavior during meetings. COUNCIL MEMBER REPORTS FROM CITY' -AFFILIATED BOARDS AND COMMITTEES AND REMARKS Council Member Marquez Attended Concerts on the Green and thanked the Recreation department. Attended the Orange County Public Library Career Online High School graduation ceremony. Council Member Mallari: Thanked the Recreation department for the Concerts on the Green and Senior programing. Council Member Burke: Congratulated the Recreation department on a successful Concert on the Green and Salute to America event. Attended the Orange County Public Library Career Online High School graduation ceremony. Mayor Pro Tem Peat: Attended the Regional Military Affairs Committee and OC Sanitation District Board meeting on behalf of Mayor Minikus. Attended Salute to America and Concerts on the Green. Provided information regarding viral infections transmitted by mosquitos to people. 111 Mayor Minikus. Thanked Mayor Pro Tem Peat for attending OC Sanitation District and RMAC meetings on his behalf and stated he was out of town on a business trip. Attended Salute to America and Concerts on the Green. COUNCIL MEMBER ITEMS FOR FUTURE CONSIDERATION None. CITY MANAGER REMARKS City Attorney provided a report on two Supreme Court case related to homelessness. ADJOURNMENT Mayor Minikus adjourned the Regular Meeting at 9:41 p.m. to an adjourned Regular Meeting, to be held on Monday, August 26, 2024, beginning at 5:30 p.m. in the Executive Board Room. ATTEST: CITY CLERK OF THE CITY OF CYPRESS