Loading...
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