Loading...
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