HomeMy Public PortalAbout02) 7A CCM - 2020-07-21CITY COUNCIL
TEMPLE CITY, C ALIF ORNIA
REGUL AR MEETING MINUTES
JULY 21, 2020
1. C ALL TO ORDER
Mayor Chavez called the City Council Regular Meeting to order at 7:31 p.m.
telephonically.
2. ROLL C ALL
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/Economic Development 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, Public Safety Supervisor
Ariizumi
3. INVOC ATION – Mayor Chavez provided the invocation.
4. PLEDGE OF ALLEGIAN CE – Mayor Chavez led the Pledge of Allegiance.
5. CEREMONIAL MATTERS – PRESENTATIONS
A. STATE ACTIVITIES UPDATES FROM SENATOR SUSAN RUBIO
Senator Rubio announced that her office remains open and shared the activities
her office and staff are working on and remarked on unemployment issues.
6. PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGEND A – None
7. CONSENT C ALEND AR
City Manager Cook shared the significance of Council approving Consent Calendar
Item 7C “Los Angeles County Flood Control District Transfer Agreement for
disbursement of funds for the Safe, Clean Water Program”.
Mayor Pro Tem Yu made a motion to approve the consent calendar items. Seconded
by Councilmember Sternquist and approved by the following votes:
City Council Minutes
July 21, 2020
Page 2 of 6
AYES: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez
NOES: Councilmember – None
ABSENT: Councilmember – None
ABSTAINED: Councilmember – None
A. APPROVAL OF MINUTES
The City Council is requested to review and approve the Minutes of the Regular
City Council Meeting of July 7, 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 June 23, 2020.
Action: Received and filed update.
C. APPROVAL OF LOS ANGELES COUNTY FLOOD CONTROL DISTRICT
TRANSFER AGREEMENT FOR THE DISBURSEMENT OF FUNDS FOR THE
SAFE, CLEAN WATER PROGRAM
The City Council is requested to approve the Los Angeles County Flood Control
District Transfer Agreement for disbursement of funds for the Safe, Clean Water
Program.
Action: Authorized the City Manager to execute the Los
Angeles County Flood Control District Transfer
Agreement for the disbursement of Safe, Clean
Water Program funds to the City of Temple City.
D. RESOLUTION SUPPORTING A LOCAL EARLY ACTION PLANNING (LEAP)
GRANT APPLICATION TO THE CALIFORNIA HOUSING AND COMMUNITY
DEVELOPMENT DEPARTMENT IN THE AMOUNT OF $85,000 FOR THE
PREPARATION OF A HOUSING ELEMENT
The City will begin preparing a housing element update for the 2021 -2029
planning period in anticipation of the October 15, 2021 deadline. The City is
requesting grant funding so that it can hire a consultant to assist the planning staff
through the entire process of updating the housing element.
Action: Adopted Resolution 20-5484 authorizing and
directing the City Manager to apply for and
submit an application for a LEAP grant and if the
grant is approved authorizing the City Manager
City Council Minutes
July 21, 2020
Page 3 of 6
enter into and execute an agreement with the
State of California.
E. THIRD AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH
R3 CONSULTING GROUP, INC.
R3 has been providing consulting services relating to waste hauling services since
January 2018. Due to the need of continued services from R3, the Third
Amendment calls for an additional cost of $37,001, increasing R3’s total contract
amount to $102,000. For FY 2019-2020, additional services were required that took
the costs over by $17,001.
Action:
1. Approved a third amendment to the Professional Services Agreement with R3
Consulting Group, Inc. relating to waste hauling services;
2. Authorized the City Manager to sign the Third Amendment increasing the
contract amount by $37,001 for a total of $102,000 and extending the term to
June 30, 2021; and
3. Approved an appropriation of $17,001 for Fiscal Year (FY) 2019-20 for
additional services performed.
F. APPROVAL OF PLANS AND AUTHORIZATION TO INVITE BIDS FOR THE LAS
TUNAS DRIVE PAVEMENT REHABILITATION PHASE 2 FROM SULTANA
AVENUE TO BALDWIN AVENUE, CIP NO. P20-07
Las Tunas Drive from west city limit to from Sultana Avenue to Baldwin Avenue is
identified for pavement rehabilitation in City’s updated Pavement Management
Program Report. This is the second phase of the pavement rehabilitation along
Las Tunas Drive.
Action: Approved plans for the Las Tunas Drive
Pavement Rehabilitation Phase 2 from Sultana
Avenue to Baldwin Avenue, and authorized
staff to advertise the project for bids.
G. ADOPTION OF RESOLUTION NO. 20 -5485 APPROVING PAYMENT OF BILLS
FOR FISCAL YEAR 2020-21
The City Council is requested to adopt Resolution No. 20-5485 authorizing the
payment of bills.
Action: Adopted Resolution No. 20-5485.
City Council Minutes
July 21, 2020
Page 4 of 6
8. PUBLIC HEARING – None
9. UNFINISHED BUSINE SS – None
10. NEW BUSINESS
A. OVERVIEW OF TEMPORARY EMERGENCY ACTION RELATED TO
CONTINUITY OF CITY SERVICES AND PERSONNEL AND REQUEST FOR
DIRECTION
Before the expiration date of August 20, 2020, the City Manager is seeking
direction from the Council regarding those members of staff who fall into the
category of receiving p aid administrative leave.
City Manager Cook gave a summary of the staff report.
Mayor Chavez opened public comment. Hearing no request to speak, Mayor
Chavez closed public comment.
Mayor Pro Tem Yu made a motion directing the City Manager to continue paid
administrative leave for the period of August 11, 2020 to September 30, 2020 for all
employees except for Senior Recreation Leaders and Recreation Leaders who will
be paid for time worked. Seconded by Councilmember Sternquist and approved by
the following votes:
AYES: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez
NOES: Councilmember – None
RECUSED: Councilmember – None
ABSTAINED: Councilmember – None
11. UPDATE FROM CITY MANAGER – reported on the City Manager’s meeting with
Senator Rubio regarding upcoming housing bills/ legislation, his call with the Sheriff’s
Department, and on the City’s renter and small business assistance subsidies
program.
12. UPDATE FROM CITY ATTORNEY – briefly mentioned that County has made
updates to their rental eviction moratorium ordinance and that there are updates to
the conflict of interest laws.
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
July 21, 2020
Page 5 of 6
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.
14. COUNCIL ITEMS SEPAR ATE FROM THE CITY M AN AGER’S REGUL AR
AG END A
A. COUNCILMEMBER MAN – thanked Hualien County/Taiwan, City’s sister city, for
donating personal protective equipment to Temple City.
B. COUNCILMEMBER STERNQUIST – shared that she received a call from a
business owner requesting that the city waive its $40 outdoor dining permit fee.
C. COUNCILMEMBER VIZCARRA – commented on businesses that are offering
outdoor dining.
D. MAYOR PRO TEM YU – remarked on City staff working remotely and the
challenges that the local businesses are dealing with due to COVID-19.
E. MAYOR CHAVEZ – Thanked Hualien County/Taiwan, City’s sister city, for their
donation of personal protective equipment to Temple City, commented on the
importance of wearing mask when out in public, and shared that Mayor Pro Tem
Yu will be receiving an award for “Public Service” from the Chinese American
Construction Professional Association.
City Council Minutes
July 21, 2020
Page 6 of 6
15. ADDITIONAL PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA –
None
16. ADJOURNMENT
The City Council Special Meeting was adjourned at 8:12 p.m.
Tom Chavez, Mayor
ATTEST:
Peggy Kuo, City Clerk