HomeMy Public PortalAbout03) 7A2 CCM - 2020-03-17 RegularCITY COUNCIL
TEMPLE CITY, CALIFORNIA
REGULAR MEETING MINUTES
MARCH 17, 2020
1. CALL TO ORDER
Mayor Chavez called the City Council Regular Meeting to order at 7:31 p.m. in the
Council Chambers located at 5938 Kauffman Avenue, Temple City.
2.ROLL CALL
PRESENT:Councilmember – Fish, Man, Sternquist, Yu, Chavez
ABSENT:Councilmember – None
ALSO PRESENT:City Manager Cook, City Attorney Murphy, City Clerk Kuo
3. INVOCATION – Jerry Jambazian provided the invocation.
4. PLEDGE OF ALLEGIANCE – Mayor Chavez lead the pledge of allegiance.
5.CEREMONIAL MATTERS – PRESENTATIONS – None
6. PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA
Jing Li, Temple City Library Manager, announced that the express library will be
closed to the public but they will continue to provide services on-line. She also
shared other resources the library are offering to the public during their closure.
Steve Stafford, Temple City resident, commented on an announcement made by
Los Angeles City Mayor Garcetti regarding the Corona virus.
7.CONSENT CALEND AR
Councilmember Fish made a motion to move “Unfinished Business Item 9A, FISCAL
YEAR 2019-20 MID-YEAR BUDGET REVIEW, TREASURER’S REPORT,
REVENUE, EXPENDITURE AND CAPITAL PROJECT SUMMARY REPORTS” to
Consent Calendar. Seconded by Mayor Pro Tem Yu and unanimously carried by the
following votes:
AYES: Councilmember – Fish, Man, Sternquist, Yu, Chavez
NOES: Councilmember – None
ABSTAIN: Councilmember – None
ABSENT: Councilmember – None
Mayor Pro Tem Yu made a motion to approve the Consent Calendar items.
AGENDA
ITEM 7. A-2.
City Council Minutes
March 17, 2020
Page 2 of 6
Seconded by Councilmember Sternquist and unanimously carried by the following
votes:
AYES: Councilmember – Fish, Man, Sternquist, Yu, Chavez
NOES: Councilmember – None
ABSTAIN: Councilmember – None
ABSENT: Councilmember – None
A. APPROVAL OF MINUTES
The City Council is requested to review and approve Minutes of the Regular City
Council Meeting of March 4, 2020.
Action: Approved.
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.
Action: Adopted 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.
Action:
1. Awarded 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. Authorized the City Manager to execute the Contract in an amount of
$644,444; and
3. Authorized 10% of the awarded contract amount as contingency allowance to
City Council Minutes
March 17, 2020
Page 3 of 6
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.
Action:
1. Adopted Resolution No. 20-5454 initiating proceedings for a citywide street
maintenance assessment district pursuant to the Benefit Assessment Act of
1982; and
2. Directed 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.
Action:
1. Directed 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. Approved 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.
Action: Received and filed.
City Council Minutes
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.
Action: Adopted Resolution No. 20-5456.
9A. 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.
Action:
1. Received the Fiscal Year 2019-20 Mid-year Budget Review and related
reports;
2. Authorized staff to revise revenue estimates; and
3. Authorized staff to revise expenditure estimates.
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.
City Council moved this item to Consent Calendar.
10. NEW BUSINESS – None
11. UPDATE FROM CITY MANAGER
A. COVID-19 PREVENTATIVE AND FUTURE ACTIONS – City Manager Cook gave
a brief summary on the actions the City has taken to communicate with the
community regarding COVID-9. City Manager Cook also received input from City
Council regarding the modified essential services that will be available to the
public once City Hall is closed to the general public. City Manager Cook stated
that the modified services will be posted on the City’s website.
City Council Minutes
March 17, 2020
Page 5 of 6
12. UPDATE FROM CITY ATTORNEY – City Attorney Murphy commented regarding
Government Code 54956 (Special Meeting – 24 hour notice) and 54956.5
(Emergency Meeting – 1 hour notice) which allows the City Council to meet with a
short notice.
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
No report.
B. LAS TUNAS DOW NTOW N REVITALIZATION STANDING COMMITTEE
(Mayor Chavez and Mayor Pro Tem Yu) – Formed 2/18/2014
No report.
C. FUTURE DEVELOPMENT OF CITY PROPERTIES STANDING COMMITTEE
(Mayor Pro Tem Yu and Councilmember Man) – Formed 2/18/2014
No report.
D. AUDIT STANDING COMMITTEE
(Mayor Chavez and Mayor Pro Tem Yu) – Formed 7/15/2014
No report.
E. FACILITIES, PUBLIC WORKS, AND INFRASTRUCTURE STANDING
COMMITTEE
(Mayor Pro Tem Yu and Councilmember Man) – Formed 4/4/2017
No report.
F. LIBRARY CONSTRUCTION STANDING COMMITTEE
(Councilmember Fish and Councilmember Sternquist) – Formed 11/19/2019
No report.
Mayor Chavez established the Commissioner Recruitment Ad Hoc Committee
and appointed Councilmember Fish and himself to the committee.
14. COUNCIL ITEMS SEP AR ATE FROM THE CITY M AN AGE R’S REGUL AR
AG END A
A. COUNCILMEMBER FISH – thanked staff for keeping the community informed
City Council Minutes
March 17, 2020
Page 6 of 6
regarding COVID-19 and caution the public to be aware of rumors relating to
COVID-19.
B. COUNCILMEMBER MAN – thanked staff for the continual update to the
community regarding COVID-19, commented on the City’s declaration of local
emergency and inquired about funding and reimbursement that would be
available to the City, and remarked on the need for the City to communicate and
keep up with what the local businesses are doing during this time.
C. COUNCILMEMBER STERNQUIST – thanked staff for the work that they are
doing and encouraged residents to help each other.
D. MAYOR PRO TEM YU – thanked staff for the work that they are doing.
E. MAYOR CHAVEZ – thanked staff for the continual update regarding COVID-19 on
City’s social media and suggested that staff include information regarding basic
information on local businesses (i.e., store hours).
15. ADDITIONAL PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA
Steve Stafford, Temple City resident, remarked about Ralph’s market in the City.
Sarah Bannister emailed that the taekwondo location is closed until further notice.
A member of the public emailed to inquire about what the City is doing to assist its
full time and part-time staff in relations to schedule adjustments and financial
assistance.
16. ADJOURNMENT
The City Council Regular Meeting was adjourned at 8:20 p.m.
Tom Chavez, Mayor
ATTEST:
Peggy Kuo, City Clerk