Loading...
HomeMy Public PortalAbout05) 7A3_CCM - 2020-09-15AGENDA ITEM 7.A-3. CITY COUNCIL TEMPLE CITY, C ALIFORNI A REGULAR MEETING MINUTES SEPTEMBER 15, 2020 1. C ALL TO ORDER Mayor Chavez called the City Council Regular Meeting to order at 7:30 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 Haworth, Administrative Assistant to the City Manager/City Council Flores, Administrative Services Director Paragas, Interim Community Development Director Reimers, and Parks and Recreation Director Matsumoto 3. INVOC ATION – Pastor Walden from First Baptist Church provided the invocation. 4. PLEDGE OF ALLEGI ANCE – Mayor Chavez led the pledge of allegiance. 5. CEREMONIAL MATTERS – PRESENTATIONS – None 6. PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGEND A Jing Li, Temple City Library Manager, reported on recent library activities and upcoming events. Peter Choi, Temple City Chamber of Commerce, reported on recent Chamber of Commerce activities and upcoming events. Steve, public caller, commented on Sheriff’s budget cut. Stephanie Moreno, San Gabriel Basin Water Quality Authority, emailed comment read by City Clerk Kuo, invited the Council to their online webinar on October 1, 2020. Elizabeth Mason, Vincent Tran and Chloe Martinez, emailed comments read by City Clerk Kuo, regarding Prop 16. City Council Minutes September 15, 2020 Page 2 of 7 7. CONSENT C ALEND AR Councilmember Man made a motion to approve 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 ABSTAINED: Councilmember – None A. APPROVAL OF MINUTES The City Council is requested to review and approve: 1. Minutes of the Special City Council Meeting of September 1, 2020; and 2. Minutes of the Regular City Council Meeting of September 1, 2020. Action: Approved. B. PARKS AND RECREATION COMMISSION MEETING ACTIONS The City Council is requested to receive and file actions of the Regular Parks and Recreation Commission Meeting of August 19, 2020. Action: Received and filed update. C. LEAGUE OF CALIFORNIA CITIES ANNUAL CONFERENCE RESOLUTIONS The City Council is requested to receive and file the League of California Cities annual resolutions and approve the voting delegate and voting alternate to use their discretion to vote on the proposed resolutions during the League’s Annual Business Meeting. Action: Received and filed the League of California Cities annual resolution and approved the voting delegate and voting alternate to use their discretion to vote on the proposed resolutions. D. TEMPLE CITY CHAMBER OF COMMERCE The City Council is requested to approve the Chamber of Commerce’s annual agreement considering the pandemic’s new normal of virtual services, touchless collateral pieces and the Chamber’s role within the COVID-19 economic recovery plan. Action: City Council Minutes September 15, 2020 Page 3 of 7 1. Approved a six month, $31,250 professional services agreement with the Temple City Chamber of Commerce for business promotion and public information services; and 2. Authorized the City Manager to execute the agreement. E. CO-SPONSORSHIP OF THE VIRTUAL CEREMONY FOR THE 2020 RELAY FOR LIFE OF TEMPLE CITY The City Council is requested to approve the co-sponsorship of the virtual ceremony for the 2020 Relay for Life of Temple City. This local fundraising event will help raise funds for prevention, advocacy and research efforts of the American Cancer Society. Action: 1. Approved a request from the American Cancer Society to co-sponsor a virtual ceremony for the 2020 Relay for Life of Temple City on October 3, 2020; 2. Appropriated funding in an amount not to exceed $1,462.50 for virtual ceremony video services by Red 88 Media, a city contractor; 3. Approved staff to assist with the advertising of Relay of Life via the electronic billboard on Rosemead Boulevard, the placement of promotional banners at the Temple City Park Veteran’s Memorial, and event posting on the City’s social media platforms and website; and 4. Allowed volunteers to place purple ribbons and cancer survivor photographs along street trees on Las Tunas Drive from October 3-10, 2020. F. VISA CARD REPORT The City Council is requested to receive and file the Visa Card Report. Action: Received and filed. G. ADOPTION OF RESOLUTION NO. 20-5491 APPROVING PAYMENT OF BILLS FOR FISCAL YEAR 2020-21 The City Council is requested to adopt Resolution No. 20-5491 authorizing the payment of bills. Action: Adopted Resolution No. 20-5491. 8. PUBLIC HEARING – None City Council Minutes September 15, 2020 Page 4 of 7 9. UNFINISHED BUSINESS A. OVERVIEW OF TEMPORARY EMERGENCY ACTION RELATED TO CONTINUITY OF CITY SERVICES AND PERSONNEL AND REQUEST FOR DIRECTION Before the expiration date of September 30, 2020, the City Manager is seeking direction from the Council regarding those members of staff who fall into the category of receiving paid administrative leave. City Manager Cook gave a brief summary of the staff report. Councilmember Man made a motion to continue paid administrative leave for the period of October 1, 2020 to November 30, 2020 for all employees except for Senior Recreation Leaders and Recreation Leaders who will be paid for time worked. 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 10. NEW BUSINESS A. FISCAL YEAR 2019-20 FOURTH QUARTER PRELIMINARY BUDGET REVIEW, TREASURER’S REPORT, REVENUE, EXPENDITURE AND CAPITAL PROJECT SUMMARY REPORTS AND BUDGET AMENDMENTS The Fiscal Year 2019-20 Fourth Quarter Budget review process will provide the City Council an opportunity to review and adjust original revenue projects and budgeted appropriations based on 12 months of actual activity. City Manager Cook gave a brief overview of the Fourth Quarter Budget reporting and Administrative Services Director Paragas gave a summary of the staff report. City Council asked questions regarding the budget reports. Mayor Chavez opened public comment. Hearing no request to speak, Mayor Chavez closed public comment. City Council made final comments. Mayor Pro Tem Yu made a motion to receive the Fiscal Year 2019-20 Fourth Quarter Budget Review and related reports, and approve and authorize staff to revise revenue estimates as indicated in Attachment “A” of the staff report. Seconded by Councilmember Vizcarra and approved by the following votes: City Council Minutes September 15, 2020 Page 5 of 7 AYES: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez NOES: Councilmember – None ABSENT: Councilmember – None ABSTAINED: Councilmember – None City Council recessed at 8:54 p.m. and reconvened with all members present at 9:00 p.m. B. TEMPORARY OUTDOOR BUSINESS REQUESTS The City Council is requested to provide direction to staff on the process of reviewing and approving temporary outdoor dining requests. Interim Community Development Director Reimers gave a summary of the staff report. City Council asked questions regarding outdoor business activities. Mayor Chavez opened public comment. Hearing no request to speak, Mayor Chavez closed public comment. City Council made final comments. Mayor Pro Tem Yu made a motion to approve staff’s recommendation for the Zoning Clearance process related to the temporary outdoor businesses and waived the related processing fees. 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 C. INTRODUCTION AND FIRST READING OF ORDINANCE NO. 20-1047, SERIES A CODE AMENDMENTS OF TITLE 9 (ZONING REGULATIONS, CHAPTER 1 (ZONING CODE) In January of 2020, staff began administering the new Title 9 (Zoning Regulations) of the Temple City Municipal Code. Over the next few months, staff identified several definitions and sections that contain ambiguities, omissions, or reference errors. City Manager Cook requested City Council to continue the introduction and first reading of the ordinance to the next City Council meeting on October 6, 2020. City Council Minutes September 15, 2020 Page 6 of 7 Mayor Pro Tem Yu made a motion to continue the introduction and first reading of Ordinance No. 20-1047, Series A Code Amendments of Title 9 (Zoning Regulations), Chapter 1 (Zoning Code) to the next Council meeting on October 6, 2020. Seconded by Councilmember Sternquist 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 – shared that city facilities will be closed Tuesday, Wednesday and Thursday this week due to the poor air quality caused by the fire, provided an update regarding the city’s business banner program, and commented on the drive-thru Halloween event. 12. UPDATE FROM CITY ATTORNEY – None. 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. City Council Minutes September 15, 2020 Page 7 of 7 F. PRIMROSE PARK ART ELEMENT AD HOC (Councilmember Vizcarra and Mayor Pro Tem Yu) – Formed 5/19/20 No report. 14. COUNCIL ITEMS SEP AR ATE FROM THE CITY M AN AGE R’S REGUL AR AG END A A. COUNCILMEMBER VIZCARRA – None B. COUNCILMEMBER MAN – Expressed condolences to the deputies that were shot. C. COUNCILMEMBER STERNQUIST– requested that the Council meeting be adjourned in memory of La Puente Councilmember Dan Holloway. D. MAYOR PRO TEM YU – Expressed condolences to the deputies that were shot. E. MAYOR CHAVEZ – commented that Council approved cosponsoring this year’s virtual Relay for Life; the business banner program; and expressed appreciation for the first responders fighting the fires. 15. ADDITIONAL PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA – None 16. ADJOURNMENT The City Council Regular Meeting was adjourned in memory of La Puente Councilmember Holloway at 10:14 p.m. Tom Chavez, Mayor ATTEST: Peggy Kuo, City Clerk