HomeMy Public PortalAbout04) 7A2_CCM - 2020-09-01CITY COUNCIL
TEMPLE CITY, CALIFORNIA
REGULAR MEETING MINUTES
SEPTEMBER 1, 2020
1. CALL TO ORDER
Mayor Chavez called the City Council Regular Meeting to order at 7:42 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, Public Safety Supervisor
Ariizumi
3. INVOCATION – Pastor Kelty from Community of Christ 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 – None
7.CONSENT CALEND AR
Councilmember Man made a motion to approve the consent calendar items.
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
A.APPROVAL OF MINUTES
The City Council is requested to review and approve:
AGENDA
ITEM 7. A-2.
City Council Minutes
September 1, 2020
Page 2 of 6
1. Minutes of the Special City Council Meeting of August 15, 2020; and
2. Minutes of the Regular City Council Meeting of August 15, 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 August 11, 2020.
Action: Received and filed update.
C. APPROVAL OF TRANSFER AGREEMENT WITH THE LOS ANGELES COUNTY
FLOOD CONTROL DISTRICT FOR THE RECEIPT OF SAFE CLEAN WATER
PROGRAM FUNDS
The City Council is requested to approve the transfer agreement in order to begin
using the funds for various storm water related projects and programs.
Action:
1. Approved a Transfer Agreement between the City and the County of Los
Angeles Flood Control District for the receipt of Safe Clean Water Program
Funds; and
2. Authorized the City Manager to sign the Transfer Agreement.
D. AWARD OF PUBLIC WORKS CONTRACT TO ALL AMERICAN ASPHALT FOR
THE LAS TUNAS DRIVE PAVEMENT REHABILITATION PHASE 2 FROM
SULTANA AVENUE TO EAST CITY LIMIT (WEST OF BALDWIN AVENUE), CIP
NO. P20-07
City Council is requested to award a public works contract to All American Asphalt
to completion the Las Tunas Drive Pavement Rehabilitation Phase 2 Project.
Action:
1. Awarded a Public Works Contract (Contract) to All American Asphalt as the
lowest responsible bidder for the Las Tunas Blvd Pavement Rehabilitation,
Phase 2, from Sultana Avenue to East City Limit (west of Baldwin Avenue),
CIP No. P20-07;
2. Authorized the City Manager to execute the Contract in an amount of
$974,333; and
3. Authorized 10% of the awarded contract amount as contingency allowance to
City Council Minutes
September 1, 2020
Page 3 of 6
be used if necessary for unforeseen conditions at the City Manager’s
discretion.
E. ADOPTION OF RESOLUTION NO. 20-5489 APPROVING PAYMENT OF BILLS
FOR FISCAL YEAR 2020-21
The City Council is requested to adopt Resolution No. 20-5489 authorizing the
payment of bills.
Action: Adopted Resolution No. 20-5489.
8. PUBLIC HEARING – None
9. UNFINISHED BUSINESS – None
10. NEW BUSINESS
A. REQUEST TO CONTINUE A PUBLIC HEARING FOR THE APPEAL OF
PLANNING CASE PL 19-1668 AT 5637 SANTA ANITA AVENUE
The City Council is requested to consider a request from the appellant to
continue the public hearing for Planning Case PL 19-1668.
Interim Community Development Director Reimers provided a brief background
for Planning Case PL 19-1668.
City Council asked questions regarding the public hearing continuation request.
Mayor Chavez opened public comment. Hearing no request to speak, Mayor
Chavez closed public comment.
City Council made final comments regarding the appellant’s request to continue
the public hearing.
Mayor Pro Tem Yu made a motion continuing the public hearing for Planning
Case PL 19-1668 for another 60 days. Seconded by Councilmember Man and
approved by the following votes:
AYES: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez
NOES: Councilmember – None
ABSENT: Councilmember – None
ABSTAINED: Councilmember – None
B. COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM COVID-19 RELIEF
PROGRAM UPDATE AND SMALL BUSINESS GRANT PROGRAM
GUIDELINES
City Council Minutes
September 1, 2020
Page 4 of 6
The City Council is requested to consider modifying the Small Business Grant
Program Guidelines relating to businesses that have already received monetary
assistance from another government agency.
Associate Planner Gulick gave a summary of the staff report.
City Council asked questions regarding the status of the Small Business Grant
Program.
Mayor Chavez opened public comment. Hearing no request to speak, Mayor
Chavez closed public comment.
City Council made final comments regarding modification to the Small Business
Grant program.
Councilmember Man made a motion to keep the Small Business Grant Program
Guidelines as previously approved by Council and made no further modifications.
Seconded by Councilmember Man and approved by the following votes:
AYES: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez
NOES: Councilmember – None
ABSENT: Councilmember – None
ABSTAINED: Councilmember – None
11. UPDATE FROM CITY MANAGER – commented on the upcoming fourth quarter
budget report, City’s agreement with the Chamber of Commerce, and the continuity
plan.
12. UPDATE FROM CITY ATTORNEY – provided an update on housing bills proposed
by the Senate.
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
City Council Minutes
September 1, 2020
Page 5 of 6
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
Mayor Pro Tem Yu reported that the ad hoc committee met with Parks and
Recreation Director Matsumoto and decided that the committee will invite input
and recommendation from members of the community and/or former Public Arts
Commissioners regarding art element in the Primrose Park for Council’s
consideration.
14. COUNCIL ITEMS SEP AR ATE FROM THE CITY M AN AGE R’S REGUL AR
AG END A
A. COUNCILMEMBER VIZCARRA -- commented on the quality of zoom meetings.
B. COUNCILMEMBER MAN – remarked on the virtual Neighborhood Watch meeting
and reported that Chamber of Commerce elected a new Chair (Melissa Demirci
from Transtech Engineering) and Vice Chair (Planning Commissioner Jeffrey
Lee).
C. COUNCILMEMBER STERNQUIST – asked questions regarding City’s guideline
for AirBNB and commented regarding the City’s public hearing yard sign.
D. MAYOR PRO TEM YU – commented on the remote services provided by the City.
E. MAYOR CHAVEZ – shared that Los Angeles County Sanitation District is testing
our waste water for COVID-19 virus and upcoming events. He also shared that he
received an email from a member of the public regarding City’s contract with the
Sheriff’s.
15. RECESS TO SUCCESSOR AGENCY TO THE TEMPLE CITY COMMUNITY
DEVELOPMENT AGENCY MEETING
At 8:54 p.m., the City Council recessed to the Successor Agency Meeting. Minutes
City Council Minutes
September 1, 2020
Page 6 of 6
of the Successor Agency Meeting are set forth in full in the Successor Agency’s
records.
RECONVENE AS CITY COUNCIL
The City Council meeting was reconvened at 8:57 p.m. with all Councilmembers
present.
16. ADDITIONAL PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA –
None
17. ADJOURNMENT
The City Council Regular Meeting was adjourned at 8:58 p.m.
Tom Chavez, Mayor
ATTEST:
Peggy Kuo, City Clerk