HomeMy Public PortalAbout02) 7A1 - CCM - 2020-05-19AGENDA
ITEM 7.A-1
CITY COUNCIL
TEMPLE CITY, C ALIFORNI A
REGULAR MEETING MINUTES
MAY 19, 2020
1. CALL TO ORDER
Mayor Chavez called the City Council Regular Meeting to order at 7:30 p.m.
telephonically.
2. ROLL CALL
PRESENT: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez
ABSENT: Councilmember - None
ALSO PRESENT: City Manager Cook, City Attorney Murphy, City Clerk Kuo,
Deputy City Clerk Nunez, Assistant to the City Manager
Haworth, Administrative Assistant to the City Manager/City
Council Flores, Administrative Services Director Paragas,
Parks and Recreation Director Matsumoto, Public Safety
Supervisor Ariizumi, and Associate Planner Gulick
3. INVOC ATION – Councilmember Sternquist provided the invocation.
4. PLEDGE OF ALLEGIANCE – Mayor Chavez led the pledge of allegiance.
5. CEREMONIAL MATTERS – PRESENTATIONS
A. BUILDING SAFETY MONTH PROCLAMATION – Mayor Chavez proclaimed May
Building Safety Month.
Interim Community Development Director Reimers briefly remarked regarding the
Building Safety Month and recognized the building division staff for the work that
they do.
6. PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGEND A – None
7. CONSENT C ALEND AR
Mayor Pro Tem Yu made a motion to approve the remainder of the consent calendar
items. Seconded by Councilmember Man and approved by the following votes:
AYES: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez
NOES: Councilmember – None
ABSENT: Councilmember – None
City Council Minutes
May 19, 2020
Page 2 of 8
ABSTAINED: Councilmember – None
A. APPROVAL OF MINUTES
The City Council is requested to review and approve:
1. Minutes of the Regular City Council Meeting of May 5, 2020;
2. Minutes of the Special City Council Meeting of May 8, 2020; and
3. Minutes of the Special City Council Meeting of May 11, 2020.
Action: Approved.
B. PLANNING COMMISSION MEETING ACTIONS
The City Council is requested to receive and file actions of the Regular Planning
Commission Meeting of April 28, 2020.
Action: Received and filed.
C. APPROVAL OF AGREEMENT WITH THE SAN GABRIEL VALLEY HUMANE
SOCIETY FOR ANIMAL CONTROL, SHELTER, AND LICENSING SERVICES
Action:
1. Approved a new agreement between the City of Temple City and the San
Gabriel Valley Humane Society (SGVHS) for animal control, shelter, and
licensing services for Fiscal Year (FY) 2020-21; and
2. Authorized the City Manager to execute the agreement.
D. ADOPTION OF RESOLUTION NO. 20-5474 APPROVING PARTICIPATION IN
THE LOS ANGELES URBAN COUNTY COMMUNITY DEVELOPMENT BLOCK
GRANT (CDBG) PROGRAM BY AUTHORIZING THE MAYOR, OR THE
MAYOR’S DESIGNEE, TO SIGN A COOPERATION AGREEMENT WITH THE
COUNTY OF LOS ANGELES
The City is a non-entitlement city that receives CDBG funds from Los Angeles
County Development Authority (LACDA). Every three years the County of Los
Angeles is required to re-qualify as an Urban County with the U.S. Department
and Urban Development (HUD). To continue receiving CDBG funds from
LACDC, the City is required to enter into a cooperation agreement with LACAC.
Action: Adopted Resolution No. 20-5474 approving
participation in the CDBG Program and
authorized the Mayor, or the Mayor’s designee,
to sign a cooperation agreement with the
County of Los Angeles.
City Council Minutes
May 19, 2020
Page 3 of 8
E. APPROVAL OF PROPOSITION A FUNDS ASSIGNMENT AGREEMENT WITH
FOOTHILL TRANSIT
City Council is requested to approve the exchange of the City’s restricted Prop A
funds for unrestricted revenues.
Action:
1. Approved the Proposition A Local Return fund exchange with Foothill Transit;
2. Authorized the City Manager to execute the Assignment Agreement;; and
3. Approved the budget amendments:
a. Increase Expenditure Budget of $750,000 from Proposition A Fund; and
b. Increase Revenue Budget of $562,500 in General Fund.
F. ADOPTION OF RESOLUTION NO. 20-5467 APPROVING THE 2020 TEMPLE
CITY ENGINEERING AND TRAFFIC SURVEY AND RECOMMENDED SPEED
LIMITS
The City Council is requested to approve the Engineering and Traffic Survey that
summarizes the results of a thorough evaluation of the data collected and
provides recommended speed limits for each street segment surveyed.
Action: Adopted Resolution No. 20-5467 accepting and
approving the 2020 Temple City Engineering
and Traffic Survey and recommended speed
limits on various streets within the City of
Temple City.
G. ADOPTION OF RESOLUTION NO. 20-5475 APPROVING PAYMENT OF BILLS
FOR FISCAL YEAR 2019-20
The City Council is requested to adopt Resolution No. 20-5475 authorizing the
payment of bills.
Action: Adopted Resolution No. 20-5475.
8. PUBLIC HEARING
A. RESOLUTION NO. 20-5473 ORDERING THE LEVY OF CITYWIDE LIGHTING
AND MAINTENANCE DISTRICT ASSESSMENTS FOR FISCAL YEAR (FY)
2020-2021
The City Council is requested to approve the Fiscal Year 2020-21 levy of the
City Council Minutes
May 19, 2020
Page 4 of 8
Citywide Lighting and Maintenance District assessments to allow the City to
continue with its annual Lighting and Maintenance District program.
City Manager Cook gave a brief overview of the Citywide Lighting and
Maintenance District Assessments.
Administrative Services Director Paragas gave a summary of the staff report.
Mayor Chavez opened public hearing. Hearing no request to speak, Mayor Chavez
closed public hearing.
City Council did not have any questions or comments regarding the levy of the
Citywide Lighting and Maintenance District Assessments.
Mayor Pro Tem Yu made a motion to adopt Resolution No. 20-5473, ordering the
levy and collection of assessments for FY 2020-21. Seconded by
Councilmember Sternquist and approved by the following votes:
AYES: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez
NOES: Councilmember – None
ABSENT: Councilmember – None
ABSTAINED: Councilmember – None
9. UNFINISHED BUSINE SS
A. FISCAL YEAR (FY) 2019-20 THIRD QUARTER BUDGET REVIEW, REVENUE,
EXPENDITURE, AND CAPITAL PROJECT SUMMARY REPORTS AND TREASURER’S
REPORT
The City Council is requested to receive and file the Fiscal Year 2019-20 Third
Quarter Revenue and Expenditure Summary Reports, the Capital Improvement
Financial Report, the City Treasurer’s Report and the recommended budget
adjustments.
City Manager Cook gave a brief overview regarding the City’s budget and the
financial reports.
Administrative Services Director Paragas gave a summary of the staff report.
City Council asked questions and made comments regarding the City’s budget.
Mayor Chavez opened public comment. Hearing no request to speak, Mayor
Chavez closed public comment.
City Council made final comments regarding the City’s budget.
Councilmember Man made a motion to receive and file the FY 2019-2020 Third
Quarter Budget Review and related reports and authorized staff to make the
City Council Minutes
May 19, 2020
Page 5 of 8
budget adjustments in Attachment “A” of the staff report. Seconded by Mayor
Pro Tem Yu and approved by the following votes:
AYES: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez
NOES: Councilmember – None
ABSENT: Councilmember – None
ABSTAINED: Councilmember – None
B. ESTABLISH NEW COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAMS
RESULTING FROM FUNDS RESULTING FROM THE CORONAVIRUS AID,
RELIEF, AND ECONOMIC SECURITY ACT AND REALLOCATING CDBG
FUNDS DESIGNATED FOR FY 2020-2021
The City Council is requested to give further direction to the City Manager on
creating the Temporary Rental Assistance Program and the Small Business
Assistance Program.
City Manager Cook gave a brief overview regarding the Coronavirus Aid, Relief,
and Economic Security Act and reallocation of the CDBG funds for Fiscal Year
2020-2021.
Associate Planner Gulick gave a summary of the staff report.
City Council asked questions regarding the Temporary Rental Assistance Program
and the Small Business Assistance Program.
Mayor Chavez opened public comment. Hearing no request to speak, Mayor
Chavez closed public comment.
City Council made final comments regarding the Temporary Rental Assistance
Program and the Small Business Assistance Program.
Councilmember Man made a motion directing staff to explore both the Temporary
Rental Assistance Program and the Small Business Assistance Program and
bring this discussion back to Council for further discussion, and in the interim to
work on setting up each program so that the council’s future direction can carried
out more quickly. Seconded by Mayor Pro Tem Yu and approved by the following
votes:
AYES: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez
NOES: Councilmember – None
ABSENT: Councilmember – None
ABSTAINED: Councilmember – None
C. PRIMROSE PARK UPDATE AND FINALIZING ELEMENTS
The City was awarded the Proposition 68 Grant by the California Department of
Parks and Recreation. City Council is requested to provide direction to staff on
City Council Minutes
May 19, 2020
Page 6 of 8
the elements for the Primrose Park Project.
Councilmember Sternquist recused herself from the discussion of this project as it is
located within 500 feet of her property creating possible conflict of interest.
City Council recessed at 9:32 p.m. and reconvened at 9:41 p.m. with all four
members.
Parks and Recreation Director Matsumoto gave a summary of the staff report.
City Council asked questions regarding the Primrose Park Project.
Mayor Chavez opened public comment. Hearing no request to speak, Mayor
Chavez closed public comment.
City Council made final comments regarding the Primrose Park Project.
Councilmember Man made a motion directing staff to proceed with the custom
storage and bathroom design as presented by staff and approve progressing with
the design and bidding process. Seconded by Mayor Pro Tem Yu and approved
by the following votes:
AYES: Councilmember – Man, Vizcarra, Yu, Chavez
NOES: Councilmember – None
RECUSED: Councilmember – Sternquist
ABSTAINED: Councilmember – None
10. NEW BUSINESS – None
11. UPDATE FROM CITY MANAGER
A. COVID-19 UPDATE – welcomed Councilmember Vizcarra back to the Council,
reported that staff is waiting for updates from the Department of Health regarding
reopening and operation of offices, shared that Council will be meeting next week
regarding staff administrative leave, reported on the Las Tunas Drive pavement
project and future road work projects.
12. UPDATE FROM CITY ATTORNEY – None
13. COUNCIL REPORTS REG ARDING AD HOC OR ST ANDING COMMITTEE
MEETINGS
A. SCHOOL DISTRICT/CITY STANDING COMMITTEE
(Councilmember Man and Mayor Chavez) – Formed 1/3/2012
No report.
City Council Minutes
May 19, 2020
Page 7 of 8
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.
Mayor Chavez appointed Councilmember Vizcarra to the following seats: City’s liaison
to the Camellia Festival, City’s Delegate to Contract Cities Association, City’s Director to
the Clean Power Alliance, and City’s Delegate to the Foothill Transit Zone
Mayor Chavez appointed Councilmember Man to serve as the City’s liaison to the San
Gabriel Valley Humane Society.
Mayor Chavez appointed himself to the following seats: City’s Delegate to the Upper
San Gabriel Valley Water District, City’s Alternate Delegate to the Southern California
Association of Government, and City’s Alternate Delegate to the San Gabriel Valley
Council of Government.
Mayor Chavez established an Ad Hoc Committee to address possibly adding art
elements to the Primrose Park Project and appointed Councilmember Vizcarra and
Mayor Pro Tem Yu to the committee.
14. COUNCIL ITEMS SEP AR ATE FROM THE CITY M AN AGE R’S REGUL AR
AG END A
A. COUNCILMEMBER MAN — shared that the City received a donation of masks
from the I-Chinese American Political Action Committee (IAPAC), that the
Chamber of Commerce added 4 new members this month, commented about
food delivery services, and acknowledged the first responders and staff for all that
they do.
B. COUNCILMEMBER STERNQUIST— recused
City Council Minutes
May 19, 2020
Page 8 of 8
C. COUNCILMEMBER VIZCARRA – thanked staff for their support and prepping
him for the meetings.
D. MAYOR PRO TEM YU – welcomed back Councilmember Vizcarra to the Council
and commented on the City budget and the Primrose Park Project.
E. MAYOR CHAVEZ – thanked IAPAC for the donation of the masks and commented
on the masks for seniors in the community.
15. ADDITIONAL PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA –
None
16. ADJOURNMENT
The City Council Regular Meeting was adjourned at 10:42 p.m.
Tom Chavez, Mayor
ATTEST:
Peggy Kuo, City Clerk