Loading...
HomeMy Public PortalAbout2) CC Agenda - 2020-03-17 CITY COUNCIL TEMPLE CITY, C ALIFORNI A REGULAR MEETING AGENDA MARCH 17, 2020 – 7:30 P.M. COUNCIL CHAMBERS – 5938 KAUFFM AN AVENUE PROCEDURE TO ADDRESS CITY COUNCIL: If you wish to address the City Council, please complete a Speaker Request Form, indicating the agenda item number and submit it to the City Clerk. There will be a maximum 30-minute period for comments on any subject with a 3-minute time limit on each speaker, unless waived by Council. You have the opportunity to address the City Council at the following times: • AGEND A ITEM: at the time the Council considers the agenda item; • NON-AGENDA ITEM: at the time for PUBLIC COMMENTS. Please note that while the City Council values your comments, pursuant to the Brown Act, the Council cannot take action on any item not listed on the agenda; and • PUBLIC HEARING: at the time for public hearings under PUBLIC HEARING. The listing of any item on the agenda includes the authority of the Council to take action on such item and to approve, disapprove, or give direction on any item. 1. CALL TO ORDER – Mayor Chavez 2. ROLL CALL – Councilmem ber Fish, Man, Sternquist, Yu, Chavez 3. INVOC ATION 4. PLEDGE OF ALLEGIANCE 5. CEREMONIAL MATTERS – PRESENTATIONS A. RED CROSS MONTH PROCLAMATION B. UPDATE FROM TEMPLE CITY UNIFIED SCHOOL DISTRICT SUPERINTENDENT DR. FRICKER 6. PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGEND A The City Council will now hear public comments regarding items not listed on the agenda. The procedure to address the City Council is highlighted on the f irst page of this agenda. This section is limited to 30 minutes total. City Council Agenda March 17, 2020 Page 2 of 6 7. CONSENT C ALEND AR All Consent Calendar item s may be approved in a single motion as recommended unless removed f or f urther discussion. If members of the City Council or persons in the audience wish to discuss an y m atters listed on the Consent Calendar, please address them at this tim e. Recomm endation: Approve Item s A through G per recommendations. A. APPROVAL OF MINUTES The City Council is requested to review and approve Minutes of the Regular City Council Meeting of March 4, 2020. Recommendation: Approve. B. ADOPTION OF RESOLUTION NO. 20-5455 CONFIRMING MAYOR’S APPOINTMENT OF COUNCILMEMBERS TO SERVE AS DELEGATE AND ALTERNATES TO OTHER AGENCIES OR ORGANIZATIONS Each year after the City Council reorganizes, and with City Council input, the Mayor reviews and selects representative delegates and alternates to other governmental agencies and/or organizations. Recommendation: Adopt Resolution No. 20-5455 confirming Mayor’s appointment of Councilmembers to serve as delegates and alternates to other agencies or organizations. C. AWARD OF PUBLIC WORKS CONTRACT TO ALL AMERICAN ASPHALT FOR LAS TUNAS BOULEVARD PAVEMENT REHABILITATION, PHASE 1, FROM WEST CITY LIMIT TO SULTANA AVENUE, CIP NO. P20-05 The pavement rehabilitation along Las Tunas Boulevard will be completed in 2 separate phases. Phase 1 will cover west city limit at Muscatel Avenue to Sultana Avenue. Recommendation: 1. Award a Public Works Contract to All American Asphalt as the lowest responsible bidder for the Las Tunas Boulevard Pavement Rehabilitation, Phase 1, from West City Limit to Sultana Avenue; 2. Authorize the City Manager to execute the Contract in an amount of $644,444; and City Council Agenda March 17, 2020 Page 3 of 6 3. Authorize 10% of the awarded contract amount as contingency allowance to be used if necessary for unforeseen conditions at the City Manager’s discretion. D. ADOPTION OF RESOLUTION TO INITIATE PROCEEDINGS FOR A CITYWIDE STREET MAINTENANCE ASSESSMENT DISTRICT The City Council is requested to adopt a resolution to initiate proceedings for a potential and citywide street maintenance assessment district. Recommendation: 1. Adopt Resolution No. 20-5454 initiating proceedings for a citywide street maintenance assessment district pursuant to the Benefit Assessment Act of 1982; and 2. Direct staff to present an overview of the proposed assessment district, including its legally required formation proceedings at the April 21, 2020 Council meeting (at which time Council will be asked to give final direction to staff regarding continuation of the proceedings for a citywide street maintenance assessment district). E. SENATE BILL (SB) 743 COMPLIANCE – REGIONAL VEHICLE MILES TRAVELED TRAFFIC MODEL AND LOCAL CEQA TRAFFIC THRESHOLDS OF SIGNIFICANCE (PL20-2389) The City Council is requested to enter into an agreement with the San Gabriel Valley Council of Governments to assist in the preparation of a traffic model and provide professional support in adopting vehicle miles traveled (VMT) thresholds of significance for traffic impacts in accordance with SB 743. Recommendation: 1. Direct the City Manager to enter into a Memorandum of Agreement with the San Gabriel Valley Council of Governments to prepare a regional vehicle miles traveled traffic model and develop local traffic thresholds of significance to review projects under the California Environmental Quality Act (CEQA); and 2. Approve the budget amendments of an appropriation of $14,855 from the Measure R fund and a budget reduction of $20,000 from the General Fund. F. VISA CARD REPORT The City Council is requested to receive and file the Visa Card Report. Recommendation: Receive and file. City Council Agenda March 17, 2020 Page 4 of 6 G. ADOPTION OF RESOLUTION NO. 20-5456 APPROVING PAYMENT OF BILLS FOR FISCAL YEAR 2019-20 The City Council is requested to adopt Resolution No. 20-5456 authorizing the payment of bills. Recommendation: Adopt Resolution No. 20-5456. 8. PUBLIC HEARING – None 9. UNFINISHED BUSINESS A. FISCAL YEAR 2019-20 MID-YEAR BUDGET REVIEW, TREASURER’S REPORT, REVENUE, EXPENDITURE AND CAPITAL PROJECT SUMMARY REPORTS The City Council is requested to receive the mid-year review and related reports. Presentation: Administrative Services Director Recommendation: 1. Receive the Fiscal Year 2019-20 Mid-year Budget Review and related reports; 2. Authorize staff to revise revenue estimates; and 3. Authorize staff to revise expenditure estimates. 10. NEW BUSINESS – None 11. UPDATE FROM CITY MANAGER A. COVID-9 PREVENTATIVE AND FUTURE ACTIONS 12. UPDATE FROM CITY ATTORNEY 13. COUNCIL REPORTS REG ARDING AD HOC OR ST ANDING COMMITTEE MEETINGS A. SCHOOL DISTRICT/CITY STANDING COMMITTEE (Councilmember Man and Councilmember Fish) – Formed 1/3/2012 B. LAS TUNAS DOW NTOW N REVITALIZATION STANDING COMMITTEE (Mayor Chavez and Mayor Pro Tem Yu) – Formed 2/18/2014 C. FUTURE DEVELOPMENT OF CITY PROPERTIES STANDING COMMITTEE City Council Agenda March 17, 2020 Page 5 of 6 (Mayor Pro Tem Yu and Councilmember Man) – Formed 2/18/2014 D. AUDIT STANDING COMMITTEE (Mayor Chavez and Mayor Pro Tem Yu) – Formed 7/15/2014 E. FACILITIES, PUBLIC WORKS, AND INFRASTRUCTURE STANDING COMMITTEE (Mayor Pro Tem Yu and Councilmember Man) – Formed 4/4/2017 F. LIBRARY CONSTRUCTION STANDING COMMITTEE (Councilmember Fish and Councilmember Sternquist) – Formed 11/19/2019 14. COUNCIL ITEMS SEP AR ATE FROM THE CITY M AN AGE R’S REGUL AR AG END A A. COUNCILMEMBER FISH B. COUNCILMEMBER MAN C. COUNCILMEMBER STERNQUIST D. MAYOR PRO TEM YU E. MAYOR CHAVEZ 15. ADDITIONAL PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA The City Council will now hear additional public comments regarding items not listed on the agenda. The procedure to address the City Council is highlighted on the first page of this agenda. 16. ADJOURNMENT CITY COUNCIL 7:30 P.M. April 7, 2020 PLANNING COMMISSION 7:30 P.M. MARCH 24, 2020 PARKS & RECREATION COMMISSION 7:30 P.M. MARCH 18, 2020 TRANSPORTATION AND PUBLIC SAFETY 7:30 P.M. MARCH 25, 2020 COMMISSION Notice: Staff reports or other written documentation relating to each item of business of this Agenda are available for viewing on the City’s website at www.templecity.us and are on f ile in the Off ice of the City Clerk located at City Hall, 9701 Las Tunas Drive, Temple City, Calif ornia, and available for revie w during regular office hours. W ritten documentation submitted to the City Council after distribution of the agenda packet can be obtained at the City Clerk’s Office during regular off ice hours. City Council Agenda March 17, 2020 Page 6 of 6 I hereby certify under penalty of perjury under the laws of the State of California that the foregoing agenda was posted on the Civic Center bulletin board not less than 72 hours prior to the meeting. Jillian Nunez, Deputy City Clerk Signed and Posted: March 11, 2020, 6:00 p.m. In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact the City Clerk at (626) 285-2171. Notification 72 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting.