Loading...
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