Loading...
2025-04-28 203 REGULAR MEETING CYPRESS CITY COUNCIL APRIL 28, 2025 5:15 P.M. — Workshop Session 6:00 P.M. — General Session A regular meeting of the Cypress City Council was called to order at 5:15 p.m. by Mayor Burke 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 David Burke Mayor Pro Tern Leo Med rano Council Member Kyle Chang Council Member Scott Minikus Council Member Bonnie Peat STAFF PRESENT City Manager Peter Grant City Attorney Fred Galante Director of Finance and Administrative Services Matt Burton Director of Recreation and Community Services Jeff Draper Director of Public Works Nick Mangkalakiri Chief of Police Mark Lauderback Planning Director Alicia Velasco City Clerk Alisha Farnell Assistant City Engineer Daniel Co Senior Management Analyst Kirsten Graham ORAL COMMUNICATIONS ON CLOSED SESSION / WORKSHOP ITEMS None. WORKSHOP SESSION City Hall Executive Board Room Modernization Options The Director of Public Works provided a presentation on the item. City Council discussion ensued. No action was taken. Mayor Burke recessed the meeting at 5:55 p.m. RECONVENE Mayor Burke reconvened the meeting at 6:07 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 David Burke Mayor Pro Tern Leo Medrano Council Member Kyle Chang Council Member Scott Minikus Council Member Bonnie Peat 204 STAFF PRESENT City Manager Peter Grant City Attorney Fred Galante Director of Finance and Administrative Services Matt Burton Director of Recreation and Community Services Jeff Draper Chief of Police Mark Lauderback Planning Director Alicia Velasco Director of Public Works Nick Mangkalakiri City Clerk Alisha Farnell Recreation Manager Ian Kokot Senior Management Analyst Kirsten Graham Business Development Manager Christopher Wong Police Captain Scott Ausmus Deputy City Clerk Christina Dizol INVOCATION Father Binh Nguyen, St. Irenaeus Catholic Church, led the Invocation. PLEDGE OF ALLEGIANCE Chief of Police Mark Lauderback led the Pledge of Allegiance. REPORT OF CLOSED SESSION / WORKSHOP The City Attorney reported that the City Council held a Workshop Session regarding City Hall Executive Board Room Modernization Options. The City Council received a presentation, provided feedback and no reportable action was taken. PRESENTATIONS The City Council presented Business Environmental Awards to KFC, Home Depot, Stater Brothers, Costco, Pratt & Whitney, and Forest Lawn. Orange County Fire Authority Division Chief, Matt Schuetz, provided a presentation on the importance of lithium-ion battery safety. ORAL COMMUNICATIONS ON AGENDA ITEMS Marilyn Reames, Cypress, spoke regarding Agenda Item No. 8 and 9. Jon Peat, Cypress, spoke regarding Agenda Item No. 18. Frances Marquez, Cypress, spoke regarding Agenda Item 18. Hunter Griffiths, on behalf of Janet Nguyen, spoke regarding Agenda Item No. 18. Tom Moore, Cypress, spoke regarding Agenda Item No. 18. Megan Martinez-King, Cypress, spoke regarding Agenda Item No. 18. Brooke Nafarrate, Cypress, spoke regarding Agenda Item No. 18. Greg Wade, on behalf of Friends of Cypress Library Club, spoke regarding Agenda Item No. 17. Leticia Franco, Cypress, spoke regarding speeding on Walker Street. 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 Minikus stated that Agenda Item No. 13, the Warrant Register, includes electronic fund transfer No. 16873 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. 16873 for the reason disclosed. 205 A motion was made by Mayor Burke, and seconded by Council Member Chang, to approve Consent Calendar items No. 1 through 13. The motion was unanimously carried by the following roll call vote: AYES: 5 COUNCIL MEMBERS: Chang, Minikus, Peat, Medrano and Burke NOES: 0 COUNCIL MEMBERS: None ABSENT: 0 COUNCIL MEMBERS: None Item No. 1: Approve Minutes - Meetings of February 24 and March 10, 2025 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 Energy Efficiency and Conservation Block Grant Program Equipment Voucher for the Purchase of Electric Vehicles Recommendation: Accept the $114,160 Energy Efficiency and Conservation Block Grant Program equipment voucher from the U.S. Department of Energy. Item No. 4: Approve Plans and Specifications and Award Contracts for Concrete Rehabilitation (Phase Two), Project 414 Recommendation: 1. Approve Plans and Specifications for Concrete Rehabilitation (Phase Two), Project 414; and 2. Award a contract to CT&T Concrete Paving Inc. for $93,546.78, and authorize a contingency of$14,000; and 3. Approve a Task Order for Construction Inspection Services to FCG Consultants, Inc. for $28,385.20 and authorize a contingency of$4,200. Item No. 5: Receive the Annual Solid Waste Franchise Consumer Price Index Rate Adjustment Recommendation: Receive the annual solid waste franchise Consumer Price Index rate adjustment. Item No. 6: Approve Three Side Letter Agreements with the Cypress Police Officers' Association Recommendation: Receive and file the 2024 General Plan Annual Progress Report on the implementation of the Housing Element. 1. Adopt a Resolution approving a Side Letter of Agreement between the City of Cypress and the Cypress Police Officers' Association regarding modification of special pay provisions for the MOU effective July 1, 2019 through June 30, 2022 to meet CaIPERS audit requirements; and 2. Adopt a Resolution approving a Side Letter of Agreement between the City of Cypress and the Cypress Police Officers' Association regarding proration of certain specialty pays during a leave of absence; and 3. Adopt a Resolution approving a Side Letter of Agreement between the City of Cypress and the Cypress Police Officers' Association authorizing special assignment pay for a newly created Homeless Liaison Officer. 206 RESOLUTION NO. 7011 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, AND ACTING AS EX OFFICIO GOVERNING BOARD OF DIRECTORS OF THE CYPRESS RECREATION AND PARK DISTRICT, APPROVING THE SIDE LETTER AGREEMENT BETWEEN THE CITY OF CYPRESS AND THE CYPRESS POLICE OFFICERS' ASSOCIATION REGARDING CLARIFICATION OF SPECIAL PAY PROVISIONS RESOLUTION NO. 7012 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, AND ACTING AS EX OFFICIO GOVERNING BOARD OF DIRECTORS OF THE CYPRESS RECREATION AND PARK DISTRICT, APPROVING THE SIDE LETTER AGREEMENT BETWEEN THE CITY OF CYPRESS AND THE CYPRESS POLICE OFFICERS' ASSOCIATION REGARDING PRORATION OF SPECIAL PAYS RESOLUTION NO. 7013 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, AND ACTING AS EX OFFICIO GOVERNING BOARD OF DIRECTORS OF THE CYPRESS RECREATION AND PARK DISTRICT, APPROVING THE SIDE LETTER AGREEMENT BETWEEN THE CITY OF CYPRESS AND THE CYPRESS POLICE OFFICERS' ASSOCIATION REGARDING SPECIAL ASSIGNMENT PAY FOR HOMELESS LIAISON Item No. 7: Approve Alert OC Warning System Memorandum of Understanding with the County of Orange Recommendation: Approve a Memorandum of Understanding with the County of Orange for participation in Alert OC and authorize the City Manager to approve future updates. Item No. 8: Amend the Senior Transportation Agreement with California Yellow Cab Recommendation: Approve an amendment to the Senior Transportation Agreement with California Yellow Cab. Item No. 9: Approve a Facility Agreement with North Orange County Community College District Recommendation: 1. Approve a Facility Agreement with North Orange County Community College District; and 2. Authorize the City Manager to execute subsequent agreements to continue emeritus classes at the Senior Center. Item No. 10: Receive and File the Cypress Recreation and Park District's Financial Statements and Auditors' Report for the Fiscal Year Ended June 30, 2024 Recommendation: Receive and file the District's Basic Financial Statements and Independent Auditors' Report for the Fiscal Year Ended June 30, 2024. Item No. 11: Receive and File the Audit Letter to the District Board for the Fiscal Year Ended June 30, 2024 Recommendation: Receive and file the Audit Letter from LSL LLP to the Cypress Recreation and Park District Board of Directors for the Fiscal Year ended June 30, 2024. 207 Item No. 12: Receive and File the Investment Report for the Month Ended March 31, 2025 Recommendation: Receive and file the attached investment report. Item No. 13: Receive and File Register of Warrants, Transfers, and Wires Issued for the Period of March 8, 2025 through April 11, 2025 Recommendation: Receive and file the attached payment register summarized below for the period of March 8, 2025 through April 11, 2025: • Electronic Funds Transfers 16847 through 17023 • Warrants 67440 through 67719 • Payroll Transfers W1552 through W1553 PUBLIC HEARINGS Item No. 14: Approve the Business Park Modernization and Integration Project Mayor Burke asked Council Members to disclose any communication with anyone relevant to the item. Mayor Pro Tern Medrano and Council Members Chang and Minikus disclosed general communication with representatives from Warland Investments Company and received a tour of the Goodman facility. Mayor Burke disclosed communication with a legal representative from Warland Investments Company. The Planning Director provided a report on this item. The City Council asked questions of staff. Mayor Burke opened the Public Hearing and invited members of the public to speak on the item. George O'Hara, Cypress Chamber of Commerce, spoke in support of this item. Mark Armbruster, Cypress Land Company, spoke in support of this item. Frances Marquez, Cypress, asked questions regarding resident feedback. No further public comments were made. Mayor Burke closed the Public Hearing. City Council discussion ensued. A motion was made by Council Member Minikus, and seconded by Mayor Pro Tern Medrano, to adopt a Resolution amending the General Plan Land Use Element; and introduce for first reading an Ordinance adopting the Cypress Business Park Specific Plan, repealing five specific plans, and approving an Initial Study/Negative Declaration; and introduce for first reading an Ordinance amending off-street parking requirements and definitions in the Cypress Zoning Ordinance. The City Attorney read the title of the Ordinances. The motion was unanimously carried by the following roll call vote: AYES: 5 COUNCIL MEMBERS: Chang, Minikus, Peat, Medrano and Burke NOES: 0 COUNCIL MEMBERS: None ABSENT: 0 COUNCIL MEMBERS: None 208 RESOLUTION NO. 7014 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, CALIFORNIA, AMENDING THE LAND USE ELEMENT AND LAND USE POLICY MAP OF THE CITY OF CYPRESS GENERAL PLAN TO REMOVE REFERENCES TO REPEALED SPECIFIC PLANS AND REPLACE THEM WITH REFERENCES TO THE CYPRESS BUSINESS PARK SPECIFIC PLAN AS A RESULT OF THE BUSINESS PARKS MODERNIZATION AND INTEGRATION PROJECT Item No. 15: Approve a Tentative Tract Map for a 26-Unit Townhome Development at 4872 Lincoln Avenue Mayor Burke asked Council Members to disclose any communication with anyone relevant to the item. No communication was disclosed. The Planning Director provided a report on this item. The City Council asked questions of staff. Mayor Burke opened the Public Hearing and invited members of the public to speak on the item. No public comments were made. Mayor Burke closed the Public Hearing. A motion was made by Council Member Minikus, and seconded by Council Member Chang, to adopt a Resolution approving Tentative Tract Map No. 19359 and finding the project exempt from California Environmental Quality Act requirements; and authorize the City Manager to execute a City Attorney- approved Affordable Housing Agreement. The motion was unanimously carried by the following roll call vote: AYES: 5 COUNCIL MEMBERS: Chang, Minikus, Peat, Medrano and Burke NOES: 0 COUNCIL MEMBERS: None ABSENT: 0 COUNCIL MEMBERS: None RESOLUTION NO. 7015 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS, CALIFORNIA, APPROVING VESTING TENTATIVE TRACT MAP NO. 19359, FORA 26-UNIT TOWNHOUSE DEVELOPMENT, INCLUDING THREE AFFORDABLE UNITS, RESTRICTED TO MODERATE INCOME HOUSEHOLDS, ON A 0.79-ACRE SITE LOCATED AT 4872 LINCOLN AVENUE WITHIN THE LINCOLN AVENUE SPECIFIC PLAN AND FINDING THE PROJECT EXEMPT FROM CALIFORNIA ENVIRONMENTAL QUALITY ACT REQUIREMENTS NEW BUSINESS Item No. 16: Approve an Increase to the General Liability Coverage Self-Insured Retention The City Clerk provided a report on this item. A motion was made by Mayor Burke, and seconded by Council Member Peat, to approve an increase to the General Liability Coverage Self-Insured Retention from $150,000 to $300,000 effective July 1, 2025. AYES: 5 COUNCIL MEMBERS: Chang, Minikus, Peat, Medrano and Burke NOES: 0 COUNCIL MEMBERS: None ABSENT: 0 COUNCIL MEMBERS: None 209 Item No. 17: Approve Fiscal Years 2025-26 and FY 2026-27 Non-Profit Grant Awards The Director of Recreation and Community Services provided a report on this item. City Council discussion ensued. A motion was made by Mayor Burke, and seconded by Mayor Pro Tern Medrano, to approve $1,499,839 in Non-Profit Grant Awards for Fiscal Years 2025-26 and 2026-27. AYES: 5 COUNCIL MEMBERS: Chang, Minikus, Peat, Medrano and Burke NOES: 0 COUNCIL MEMBERS: None ABSENT: 0 COUNCIL MEMBERS: None ITEMS REMOVED FROM CONSENT CALENDAR None. ITEMS FROM CITY COUNCIL MEMBERS Item No. 18: Recognize City Manager Peter Grant for his Accomplishments and Service to the Cypress Community Council Member Peat provided a presentation on this item. The City Council presented a certificate of recognition to the City Manager for his accomplishments and services to the city. No action was taken. ORAL COMMUNICATIONS Deborah Morse, Alzheimer's OC, spoke regarding services & resources available to the community. Doug Dancs, Long Beach, spoke regarding Agenda Item No. 18. The City Attorney interjected and advised City Council to stop public comments related to confidential employee agreements. Discussion ensued between the City Attorney and Mayor. COUNCIL MEMBER REPORTS FROM CITY-AFFILIATED BOARDS AND COMMITTEES AND REMARKS Council Member Minikus: Acknowledged Jewish American Heritage Month and requested a Proclamation to be added to the May 12th Council Meeting. Congratulated Homewood Suites by Hilton for being recognized as the best new hotel in 2024. Attended the Jersey Mike's grand opening event. Stated he was unable to attend the OC Sanitation District board meeting due to being ill. Attended the Women's Club Tea event. Attended the Strategic Planning session. Attended Regional Military Affairs Committee meeting. Received a tour of the Goodman facility. Attended the Commissioner Appreciation reception. Attended the Special Forces Association Chapter 78 Valor luncheon. Spoke regarding Agenda Item No. 18 and recognized the City Managers accomplishments. Council Member Peat: Attended the Orange County Council of Governments General Assembly conference. Attended the Police Department Badge Pinning Ceremony. Attended the Woman's Club Tea event. Attended the Boys and Girls Club of Central Orange Coast 50-year celebration. Attended the Cypress Festival Ad-Hoc Subcommittee meeting. Attended the Strategic Planning session. Attended the OC Sanitation District strategic planning meeting. Attended the Spring Egg Hunt. Attended the Commissioner Appreciation reception. Attended the Senior Center Volunteer Recognition event. 210 Council Member Chang: Attended the PACE program graduation and thanked everyone involved with the program. Attended the Cypress School District Ad Hoc Subcommittee meeting. Received a tour of the Goodman facility. Attended the Library Advisory Board meeting. Attended Bridges at Kraemer Place Community Advisory Board meeting. Mayor Pro Tem Medrano: Attended the Jersey Mike's ribbon cutting ceremony. Attended Open House event for Congressman Derek Tran. Attended the Cypress Chamber of Commerce Networking Breakfast. Attended "Every 15 Minutes" presentation at Cypress High School. Stated the Anaheim Union High School District Ad Hoc Subcommittee meeting was rescheduled. Attended the Spring Egg Hunt event. Met with representatives from Warland Investments Company. Received a tour of the Goodman facility. Attended the Commissioner Appreciation reception. Attended the Senior Center Volunteer Recognition. Attended a Cypress Kiwanis Club event. Attended the Kennedy High School Scholarship Foundation Award Dinner. Attended the OC Mosquito and Vector Control District board meeting, participated in their Field Day event and went on a ride along. Announced office hours at Subs n Grubs. Will attend the Arnold Cypress Park grand opening event. Mayor Burke: Attended the OCFA board meeting. Met with Fire Chief Brian Fennessy. Attended Cypress School District Ad Hoc Subcommittee meeting. Attended Cypress Festival Ad-Hoc Subcommittee meeting. Attended the annual Yom HaShoah event at Cypress College. Attended the Women's Club Tea event. Attended the PACE graduation. Attended the FOCCA scholarship reception. Attended the Spring Egg Hunt. Attended the Commissioner Appreciation reception. Attended the Art League Spring show. Attended the Senior Center Volunteer Recognition event. COUNCIL MEMBER ITEMS FOR FUTURE CONSIDERATION Council Member Minikus requested to agendize a proclamation for Jewish American Heritage Month at the May 12th City Council meeting. Council Member Peat supported the item. CITY MANAGER REMARKS Stated the grand opening for Arnold Cypress Park will be held on May 9. ADJOURNMENT — IN MEMORY OF CYPRESS RESIDENT AND COMMUNITY VOLUNTEER RUTH SCHNIPPER Mayor Burke adjourned the Regular Meeting at 8:52 p.m. to a Regular Meeting, to be held on Monday, May 12, 2025, beginning at 5:30 p.m. in the Council Chambers. 9IrA) i(d)4 MAYOR OF THE CITY OF CYPRESS ATTEST: CITY C ERK OF THE ITY OF CYPRESS