HomeMy Public PortalAbout05) 7A3 - CCM - 2020-06-16CITY COUNCIL
TEMPLE CITY, CALIFORNIA
REGULAR MEETING MINUTES
JUNE 16, 2020
1. CALL TO ORDER
Mayor Chavez called the City Council Regular Meeting to order at 7:48 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,
Interim Community Development Director Reimers, Parks and
Recreation Director Matsumoto, Associate Planner Gulick,
Assistant to the City Manager/Economic Development
Manager Haworth, Public Safety Supervisor Ariizumi
3. INVOCATION – Mayor Chavez provided the invocation.
4. PLEDGE OF ALLEGIANCE – Mayor Chavez led the Pledge of Allegiance.
5.CEREMONIAL MATTERS – PRESENTATIONS – None
6. PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA
Peggy Miller, caller, commented on funding for public safety and mental health.
7.CONSENT CALEND AR
Mayor Chavez pulled Consent Calendar Item 7D for comments.
Councilmember Man made a motion to approve the remainder of the consent
calendar items. Seconded by Councilmember Vizcarra and approved by the
following votes:
AYES: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez
NOES: Councilmember – None
ABSENT: Councilmember – None
AGENDA
ITEM 7.A-3.
City Council Minutes
June 16, 2020
Page 2 of 7
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 June 2, 2020; and
2. Minutes of the Special City Council Meeting of June 4, 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 May 26, 2020.
Action: Received and filed update.
C. AMENDMENT NO. 3 SUPPORT SERVICES AGREEMENT FOR INFORMATION
TECHNOLOGY WITH CITY OF BREA/BREAIT
The City utilizes IT support services from the City of Brea/BreaIT. Amendment
No. 3 increases the hourly rate fees and the term from July 1, 2020 to June 30,
2021.
Action:
1. Approved the Amendment No. 3-Support Services Agreement (“Agreement”)
with the City of Brea/BreaIT (“BreaIT”) for the period of July 1, 2020 to June
30, 2021; and
2. Authorized the City Manager to execute the Agreement.
E. VISA CARD REPORT
The City Council is requested to receive and file the Visa Card Report.
Action: Received and filed.
F. ADOPTION OF RESOLUTION NO. 20-5478 APPROVING PAYMENT OF BILLS
FOR FISCAL YEAR 2019-20
The City Council is requested to adopt Resolution No. 20-5478 authorizing the
payment of bills.
Action: Adopted Resolution No. 20-5478.
City Council Minutes
June 16, 2020
Page 3 of 7
D. FIREWORKS STAND PERMITTING PROCESS
This report provides an update on the status of the fireworks sales permits and on
staff’s proposed course of action for future permits.
Mayor Chavez pulled this item for comments.
Mayor Chavez made comments regarding current and future fireworks permitting
process.
Mayor Chavez made a motion to receive and file the fireworks stand permitting
process update. 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
8. PUBLIC HEARING
A. ADOPTION OF AMENDED TRAFFIC THRESHOLDS OF SIGNIFICANCE FOR
REVIEWING PROJECTS IN COMPLIANCE WITH THE CALIFORNIA
ENVIRONMENTAL QUALITY ACT
The City Council is recommended to modify how it reviews traffic impacts for CEQA
to comply with Senate Bill 745. Staff is recommending the use of vehicle miles
traveled instead of level of service for use in the CEQA reviews.
City Manager Cook gave an overview of the proposed Traffic Threshold of
Significance for reviewing projects.
Interim Community Development Director Reimers gave a summary of the staff
report.
City Council asked questions regarding the proposed traffic thresholds of
significance.
Mayor Chavez opened public hearing.
Jeff Montejano and Adam Wood, Building Industry Association, expressed concerns
about implementation of the Vehicle Miles Traveled (VMT) analysis required under
CEQA on July 1.
Hearing no further request to speak, Mayor Chavez closed public comment.
City Council Minutes
June 16, 2020
Page 4 of 7
City Council made final comments regarding the proposed Traffic Threshold of
Significance.
Councilmember Man made a motion to adopt Resolution No. 20-5477, which adopts
thresholds of significance for reviewing traffic impacts of projects in compliance with
the California Environmental Quality Act (CEQA), directs staff to retain level of
service analysis in project analysis to ensure consistency with the General Plan, and
finds that the adoption of new CEQA thresholds of significance are exempt from
CEQA. Seconded by Councilmember Vizcarra and approved by the following votes:
AYES: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez
NOES: Councilmember – None
ABSENT: Councilmember – None
ABSTAINED: Councilmember – None
9. UNFINISHED BUSINESS
A. BUDGET STUDY SESSION FOLLOW UP
The City Council is requested to continue the discussion of the City’s Fiscal Year
2020 – 2021 budget.
City Manager Cook gave a brief summary of the staff report.
Mayor Chavez opened public comment. Hearing no request to speak, Mayor
Chavez closed public comment.
City Council directed staff to continue finalizing the proposed FY 2020-21 City
Budget.
B. ESTABLISH NEW COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAMS
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 staff directions on the program options for
assistance established from funds resulting from the Coronavirus Aid, Relief, and
Economic Security Act and reallocating CDBG funds designated for the next fiscal
year.
Interim Community Development Director and Associate Planner Gulick gave a
summary of the staff report.
City Council made comments regarding the proposed and existing programs.
Mayor Chavez opened public comment. Hearing no request to speak, Mayor
City Council Minutes
June 16, 2020
Page 5 of 7
Chavez closed public comment.
City Council made final comments regarding the proposed programs.
Councilmember Sternquist made a motion to allocate 40% of the Community
Development Block Grant (CDBG) funds, received from the Coronavirus Aid, Relief,
and Economic Security (CARES) Act to the Temporary Rental Assistance Program
and 60% of funds to Small Business Association Program. Both programs are to be
implemented on July 1, 2020. They also approved to reduce the youth
scholarship, housing rehab, and asbestos programs per staff’s recommendation.
Seconded by Mayor Chavez and approved by the following votes:
AYES: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez
NOES: Councilmember – None
ABSENT: Councilmember – None
ABSTAINED: Councilmember – None
City Council approved staff’s proposed applicant eligibility requirement for the
rental assistance program and small business program. City Council also
directed staff to give priorities to small businesses not currently receiving
any financial assistance from other government agencies.
City Council recessed at 10:05 p.m. and reconvened at 10:10 p.m. with all
members present.
10. NEW BUSINESS
A. COVID-19 ECONOMIC RECOVERY PLAN
The City Council is requested to review and provide input on a draft economic
recovery plan that will primarily support Temple City businesses as they reopen
and adjust to commercial regulations amid the COVID-19 pandemic.
City Manager Cook gave a summary of the staff report.
City Council made comments regarding the draft economic recovery plan.
Mayor Chavez open public comment Hearing no request to speak, Mayor
Chavez closed public comment.
City Council gave staff input regarding the draft economic recovery plan.
11. UPDATE FROM CITY MANAGER – None
12. UPDATE FROM CITY ATTORNEY – shared that the need for the City to renew its
local state of emergency every 60 days is waived for the duration of the Governor’s
City Council Minutes
June 16, 2020
Page 6 of 7
statewide emergency and commented briefly on10 key housing bills moving forward
in the legislature.
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.
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. PRIMROSE PARK ART ELEMENT AD HOC
(Councilmember Vizcarra and Mayor Pro Tem Yu) – Formed 5/19/20
No report.
Mayor Chavez appointed Councilmember Vizcarra to replace former
Councilmember Fish on the Committee on Aging.
14. COUNCIL ITEMS SEP AR ATE FROM THE CITY M AN AGE R’S REGUL AR
AG END A
A. COUNCILMEMBER STERNQUIST – None
B. COUNCILMEMBER VIZCARRA – None
City Council Minutes
June 16, 2020
Page 7 of 7
C. COUNCILMEMBER MAN – None
D. MAYOR PRO TEM YU – Thanked staff for the work they are doing.
E. MAYOR CHAVEZ – Thanked staff for the work they are doing and reminded the
community to stay safe and healthy during the 4th of July holiday. He also
reminded the public that citations will be issued for use of illegal fireworks in the
City.
15. ADDITIONAL PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA -
None
16. ADJOURNMENT
The City Council Regular Meeting was adjourned at 10:33 p.m.
Tom Chavez, Mayor
ATTEST:
Peggy Kuo, City Clerk