Loading...
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