Recommended Action: Approve staff recommendations on the following Consent Calendar Items: 8 through 27 and waive reading of all resolutions and ordinances.
| 8. | Excused Absences
Department(s): City Clerk’s Office
Recommended Action: Excuse the absent members.
| |
| 9. | Minutes from the Regular Meeting of April 16, 2024 and the Special Meeting of April 20, 2024
Department(s): City Clerk’s Office
Recommended Action: Approve minutes.
| |
10. | Appoint Alfonso Ceja Villa Nominated by Councilmember Lopez as the Ward 3 Representative to the Community Development Commission for a Partial-Term Expiring December 10, 2024
Department(s): City Clerk’s Office
Recommended Action: Appoint Alfonso Ceja Villa to the Community Development Commission as the Ward 3 representative and administer the Oath of Office.
| |
11. | Appoint Emily Parra-Diaz Nominated by Councilmember Vazquez as the Ward 2 Representative to the Youth Commission for a Partial Term Expiring December 8, 2026
Department(s): City Clerk’s Office
Recommended Action: Appoint Emily Parra-Diaz to the Youth Commission as the Ward 2 representative and administer Oath of Office. (Pursuant to SAMC Sec. 2-326(a), requires five affirmative votes)
| |
| 12. | Appoint a Member to the Santa Ana Workforce Development Board
Department(s): Community Development Agency
Recommended Action: Appoint Patty Tso-Lui (replacing Ignacio Alegre) for a partial four-year term expiring May 31, 2027, to represent the Department of Rehabilitation on the Santa Ana Workforce Development Board.
| |
| 13. | Quarterly Report for Housing Division Projects and Activities
Department(s): Community Development Agency
Recommended Action: Receive and file the Quarterly Report for Housing Division Projects and Activities for the period of January 1, 2024 to March 31, 2024
| |
| 14. | Homeless Services Division Third Quarter Report
Department(s): Community Development Agency
Recommended Action: Receive and file the Quarterly Report for Homeless Services Projects and Activities for the period of January 1, 2024 through March 31, 2024
| |
| 15. | Ten-Day Written Report Pursuant to California Government Code Section 65858(d) Following Adoption of Urgency Interim Ordinance No. NS-3063, a 45-day Moratorium on the Approval, Commencement, Establishment, Relocation, or Expansion of Industrial Uses within Specific Development No. 84
Department(s): Planning and Building Agency
Recommended Action: Issue and file a Council report to the public, pursuant to Section 65858(d) of the California Government Code, describing the City’s measures to alleviate conditions that led to the adoption of Urgency Interim Ordinance No. NS-3063, on April 16, 2024, regarding a 45-day moratorium on the approval, commencement, establishment, relocation, or expansion of industrial uses within Specific Development No. 84 (the Transit Zoning Code).
| |
| 16. | Receive and File Single Audit Report for the Fiscal Year Ended June 30, 2023
Department(s): Finance and Management Services
Recommended Action: Receive and file Single Audit Report for the Fiscal Year Ended June 30, 2023.
| |
| 17. | Award Blanket Order Contract to Quadient, Inc. for Postage, Supplies, and Shipping Parcels in an Annual Amount Not to Exceed $200,000 (Specification No. 24-043) (General Fund)
Department(s): Finance and Management Services
Recommended Action: Award Blanket Order Contract to Quadient, Inc. for postage, supplies, and shipping parcels for an initial one-year term beginning May 8, 2024 and expiring on May 7, 2025, with provisions for annual renewal of the contract until terminated.
| |
| 18. | Award a Purchase Order to Guaranty Chevrolet for Three Chevrolet Equinox SUVs in an Amount Not to Exceed $109,290 (Specification No. 24-060) (Non-General Fund)
Department(s): Public Works Agency
Recommended Action: Authorize a one-time purchase and payment of a purchase order to Guaranty Chevrolet Motors, Inc. for three 2024-2025 Chevrolet Equinox SUVs, in an amount of $106,290 plus a contingency amount of $3,000, for a total amount not to exceed $109,290.
| |
| 19. | Receive and File the Notification by the City Engineer of the Final Tract Map No. 2022-03, County Tract Map No. 19195 at 717 South Lyon Street (Applicant: Toll West Coast, LLC) (No Fiscal Impact)
Department(s): Public Works Agency
Recommended Action: Receive and file the notification.
| |
| 20. | Approve an Amendment to the Agreement with Orange County Children’s Therapeutic Art Center to Expand Workforce Readiness and Skills Training
Department(s): Community Development Agency
Recommended Action: Authorize the City Manager to execute a first amendment to the agreement with Orange County Children’s Therapeutic Arts Center, to increase the amount by $100,000, for a total agreement amount not to exceed $300,000, and increase the number of youth served from 20 to 30 (Agreement No. A-2024-XXX).
| |
| 21. | Award a Contract to CliftonLarsonAllen LLP for Professional Auditing Services, in an Aggregate Amount Not to Exceed $1,020,030, for up to a Five-Year Term (General Fund and Non-General Fund)
Department(s): Finance and Management Services
Recommended Action: Award a contract to CliftonLarsonAllen LLP for professional auditing services, for a three-year period beginning with the fiscal year-ending June 30, 2024 through June 30, 2026, with a provision for one two-year renewal exercisable by the City Manager, for the fiscal year-ending June 30, 2027 and June 30, 2028, for a total aggregate amount not to exceed $1,020,030 (Agreement A-2024-XXX).
| |
| 22. | Approve an Agreement with Meeder Public Funds, Inc. for Investment Manager and Portfolio Services
Department(s): Finance and Management Services
Recommended Action: Authorize the City Manager to execute an agreement with Meeder Public Funds, Inc. to provide Investment Management and Portfolio Services in an annual aggregate amount not-to-exceed $150,000, for a total aggregate amount not-to-exceed $750,000 for a three-year term beginning May 8, 2024 and expiring April 31, 2027, with provisions for two, one-year extensions (Agreement No. A-2024-XXX).
| |
| 23. | Historic Property Preservation Agreements for the Properties Located at 925 N. Lowell Street, 801 N. Minter Street, and 944 W. Buffalo Avenue
Department(s): Planning and Building Agency
Recommended Action: Authorize the City Manager to execute the attached Mills Act agreements with the below-referenced property owners for the identified structure(s), subject to non-substantive changes approved by the City Manager and City Attorney (includes determination that the proposed projects are exempt from further review in accordance with the California Environmental Quality Act as Categorical Exemptions ER Nos. 2023-121, 2023-131, and 2024-01 will be filed).
Table 1: Mills Act Agreements Approved by the Historic Resources Commission (HRC)
Property Owner(s) |
Historic Property Preservation Agreement No. |
Address/House |
Vote & Date by HRC |
Kelly S. Thomas and Bethany S. Thomas, Trustees of the Thomas Living Trust Dated March 28, 2022 (Agreement No. A-2024-XXX) |
2023-12 |
925 N. Lowell Street |
7:0:0:1 (Commissioner Cornelious absent) – January 11, 2024 |
Arcelia Gutierrez Velazco and Benjamin Rodriguez (Agreement No. A-2024-XXX) |
2023-13 |
801 N. Minter Street |
6:0:0:2 (Commissioners Cornelious and Escamilla absent) – March 7, 2024 |
Daniel Robert and Jessica Lee Neumann (Agreement No. A-2024-XXX) |
2024-01 |
944 W. Buffalo Avenue |
6:0:0:2 (Commissioners Cornelious and Escamilla absent) – March 7, 2024 |
| |
| 24. | Resolution and Agreement Amendment Reflecting the Positive City Clerk Evaluation Conducted on April 16, 2024, and Approving an Adjusted Annual Salary for the City Clerk; and Resolution Approving the Council Appointee Salary Schedule in Compliance with the California Public Employees' Retirement System (CalPERS) and Title 2 of the California Code of Regulations section 570.5
Department(s): Human Resources
Recommended Action: 1. Adopt a resolution reflecting the positive City Clerk performance evaluation conducted on April 16, 2024 and approving an adjusted annual salary for the City Clerk, and
RESOLUTION NO. 2024-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA AFFIRMING A POSITIVE PERFORMANCE EVALUATION AND APPROVING A SALARY ADJUSTMENT FOR THE CITY CLERK
2. Approve a first amendment to City Clerk employment agreement to reflect adjusted annual salary (Agreement No. A-2024-XXX), and
3. Adopt a resolution updating the City’s Classification and Compensation Plan with the amended annual salary for City Clerk, and approving the Council Appointee Salary Schedule in compliance with the California Public Employees' Retirement System (CalPERS) and Title 2 of the California Code of Regulations section 570.5.
RESOLUTION NO. 2024-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA TO EFFECT CERTAIN CHANGES TO THE CITY’S CLASSIFICATION AND COMPENSATION PLAN
| |
| 25. | Resolution Repealing Resolution 2017-016 and Designating the Officers and Employees of the City Authorized to Exercise the Authority of the Appointed Officials in Their Respective Absences and Designating Salary and Benefits for the Acting City Manager After Service of More Than Thirty Days
Department(s): Human Resources
Recommended Action: Approve a Resolution repealing Resolution No. 2017-016 and designating the officers and employees authorized to exercise authority of the City Manager, City Attorney, and City Clerk in their respective absence and designating salary and benefits for the Acting City Manager after service of more than thirty days.
RESOLUTION NO. 2024-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF SANTA ANA REPEALING RESOLUTION 2017-016 AND DESIGNATING THE OFFICERS AND EMPLOYEES OF THE CITY AUTHORIZED TO EXERCISE AUTHORITY OF THE APPOINTED OFFICIALS IN THEIR RESPECTIVE ABSENCES AND DESIGNATING SALARY AND BENEFITS FOR THE ACTING CITY MANAGER AFTER SERVICE OF MORE THAN THIRTY DAYS
| |
| 26. | Council Consideration of Resolution Establishing the City of Santa Ana Public Financing Authority
Department(s): Finance and Management Services
Recommended Action: Adopt a Resolution establishing the City of Santa Ana Public Financing Authority (Agreement No. A-2024-XXX).
RESOLUTION NO. 2024-XXX entitled RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA AUTHORIZING THE CREATION OF THE CITY OF SANTA ANA PUBLIC FINANCING AUTHORITY AND CERTAIN OTHER MATTERS PERTAINING THERETO
| |
| 27. | Adopt a Resolution and Approve an Appropriation Adjustment Accepting the Grant Funds from Kaiser Permanente’s Operation Splash
Department(s): Parks, Recreation, and Community Services
Recommended Action: 1. Adopt a resolution accepting grant funds from Kaiser Permanente’s Community Benefit Foundation to conduct the Operation Splash Campaign in the amount of $75,000 distributed over two years in the amount of $37,500 each year to subsidize youth, adult and senior aquatics programming.
RESOLUTION NO. 2024-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA ACCEPTING A GRANT FROM KAISER PERMANENTE’S OPERATION SPLASH PROGRAM TO PROVIDE DISCOUNTED SWIM LESSONS FOR LOW-INCOME YOUTH AND ADULTS AND FREE JUNIOR LIFEGUARD TRAINING AND AUTHORIZING THE CITY MANAGER OR DESIGNEE TO NEGOTIATE AND EXECUTE ANY AGREEMENTS OR AMENDMENTS THERETO THAT MAY BE NECESSARY.
2. Approve an appropriation adjustment to recognize revenue in the PRCSA Fees & Donations-Grants Other account (no. 02213002-52040-$37,500 in PRCSA Fees & Donations-Miscellaneous Operating Expenses expenditure account (no. 02213200-63001) and Reserve Appropriations account (no. 02213200-69011). (Require five affirmative votes)
| |
|
|