Loading...
HomeMy Public PortalAbout03_7A2_CCM - 2020-11-17CITY COUNCIL TEMPLE CITY, CALIFORNIA REGULAR MEETING MINUTES NOVEMBER 17, 2020 1. CALL TO ORDER Mayor Chavez called the City Council Regular Meeting to order at 7:30 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, Administrative Assistant to the City Manager/City Council Flores, Administrative Services Director Paragas, Community Development Director Reimers, Parks and Recreation Director Matsumoto, and 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 The City Council will now hear public comments regarding items not listed on the agenda. The procedure to address the City Council is highlighted on the first page of this agenda. This section is limited to 30 minutes total. 7.CONSENT CALEND AR Councilmember Sternquist made a motion to pull Consent Calendar Item D. Councilmember Vizcarra made a motion to approve the remainder of the consent calendar items. 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 AGENDA ITEM 7.A-2. City Council Minutes November 17, 2020 Page 2 of 7 A. APPROVAL OF MINUTES The City Council is requested to review and approve the Minutes of the Regular City Council Meeting of November 4, 2020. Action: Approved. B. SECOND READING AND ADOPTION OF ORDINANCE NO. 20-1049 POOL MAINTENANCE FOR THE REDUCTION OF MOSQUITO BREEDING The City Council is requested to waive further reading and adopt Ordinance No. 20-1049. Action: Adopted Ordinance No. 20-1049 amending the City’s Code to add a new section relating to Pool Maintenance for the reduction of mosquito breeding. C. SECOND READING AND ADOPTION OF ORDINANCE NO. 20-1050 APPROVING THE USE OF ONLINE OR ELECTRONIC FILING OF CAMPAIGN STATEMENTS AND STATEMENT OF ECONOMIC INTEREST The City Council is requested to waive further reading and adopt Ordinance No. 20-1050. Action: Adopted Ordinance No. 20-1050 amending the City’s code to add a new section approving the use of electronic and paper methods of filing campaign finance disclosure statement and the statement of economic interest. 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. 20-5497 APPROVING PAYMENT OF BILLS FOR FISCAL YEAR 2020-21 The City Council is requested to adopt Resolution No. 20-5497 authorizing the payment of bills. Action: Adopted Resolution No. 20-5497. City Council Minutes November 17, 2020 Page 3 of 7 Councilmember Sternquist pulled Consent Calendar Item D to make additional comments. D. ADOPTION OF RESOLUTION NO. 20-5500 APPROVING THE CITY OF TEMPLE CITY AMENDED MASTER TREE LIST The City Council is requested to consider an amendment to the City’s Master Tree List to add a slow growing tree option to address neighborhoods with overhead obstruction issues. Councilmember Sternquist commented that providing additional tree options for certain streets in the City will allow for replacements of trees that were removed due to the windstorm in 2011. Councilmember Sternquist made a motion to adopt Resolution No. 20-5500 approving the Amended Master Tree List as recommended by the Parks and Recreation Commission. 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. APPEAL OF THE PLANNING COMMISSION DECISION APPROVING A CONDITIONAL USE PERMIT (FILE NO. 19-1668) TO MODIFY A CHANGEABLE COPY SIGN AT 5637 SANTA ANITA AVENUE The applicant, Bellagio Car Wash, filed an application appealing the Planning Commission’s decision approving a conditional use permit with a condition requiring the applicant to modify the project design to meet the required findings. City Manager Cook provided a brief overview of the appeal. Councilmember Vizcarra, Councilmember Man, and Councilmember Sternquist shared that they along with City Manager Cook met with the appellant prior to the Council meeting. Associate Planner Liu gave a summary of the staff report. City Council asked questions regarding the appeal. Mayor Chavez opened public hearing. City Council Minutes November 17, 2020 Page 4 of 7 Alex Arash, appellant, made comments and gave a brief presentation regarding the existing car wash sign. Hearing no further request to speak, Mayor Chavez closed public hearing. City Council asked the appellant questions. City Council made final comments. City Council recessed at 9:11 p.m. and returned with all members at 9:19 p.m. Mayor Pro Tem Yu made a motion to approve the appeal and directed staff to work with the appellant on providing additional landscaping surrounding the sign and changing the sign color (to reflect Figure 3 of the Planning Commission staff report) and for staff to bring back a resolution for Council’s approval at the next meeting. AYES: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez NOES: Councilmember – None ABSENT: Councilmember – None ABSTAINED: Councilmember – None 9. UNFINISHED BUSINESS – None 10. NEW BUSINESS A. ADOPTION OF RESOLUTION NO. 20-5503 MAKING AN APPOINTMENT TO THE BOARD OF TRUSTEES FOR THE SAN GABRIEL VALLEY MOSQUITO & VECTOR CONTROL DISTRICT City Council is requested to appoint a representative to serve on the San Gabriel Valley Mosquito & Vector Control District Board of Trustees for a two-year term of office ending on December 31, 2022. 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. Councilmember Man made a motion to adopt Resolution No. 20-5503 appointing Councilmember Sternquist to the Board of Trustees for the San Gabriel Valley Mosquito & Vector Control District and instruct the City Clerk to complete resolution attached to reflect Council’s decision. 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 City Council Minutes November 17, 2020 Page 5 of 7 ABSTAINED: Councilmember – None B. CONSIDERATION OF A RESOLUTION TEMPORARILY DEFERRING BUSINESS LICENSE FEES AND PENALTIES DUE TO THE IMPACTS OF COVID-19, AND AN ORDINANCE AMENDING SECTION 5-2A-0 OF THE TEMPLE CITY MUNICIPAL CODE PERTAINING TO “BUSINESS BY VEHICLE” Ordinance No. 20-1051 would provide an amnesty program for unlicensed businesses and allow new businesses and existing businesses to defer business license fees until March 1. The ordinance would also exempt delivery businesses from the business permit. City Manager Cook gave a brief introduction for this item and Community Development Director Reimers gave a summary of the staff report. Mayor Chavez opened public comment. Hearing no request to speak, Mayor Chavez closed public comment. Mayor Chavez made a motion to adopt Resolution No. 20-5504, which permits the City to temporarily defer collection of business license fees and penalties due to the impacts of COVID-19; and introduce for first reading by title only and waive further reading of Ordinance No. 20-1051 and schedule the second reading of Ordinance No. 20-1051 for December 1, 2020. 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 a health order that was issued by the Los Angeles County Health Department for this Friday. 12. UPDATE FROM CITY ATTORNEY – reported on three court cases relating to retention period for emails relating to CEQA projects, Housing accountability act, and SB 970 moving the primary election date during non presidential election date back to June ). 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 City Council Minutes November 17, 2020 Page 6 of 7 (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 Councilmember Man reported out on the standing committee meeting on Friday, November 13, 2020, regarding the Primrose Park design and project schedule. 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 MAN – congratulated the Chamber of Commerce for hosting a successful virtual annual gala and commented on the City’s Veteran’s Day Celebration. B. COUNCILMEMBER STERNQUIST – thanked Council for her reappointment to the San Gabriel Valley Mosquito & Vector Control Board of Trustee and shared that Amazon will deliver packages to lockers inside Rite-Aid to prevent package thief. C. COUNCILMEMBER VIZCARRA – commented on food trucks in the city. D. MAYOR PRO TEM YU – thanked staff for promoting business friendly policies. E. MAYOR CHAVEZ – commented on the Chamber of Commerce’s virtual annual gala and the public hearing item on the agenda tonight. 15. ADDITIONAL PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA – None. City Council Minutes November 17, 2020 Page 7 of 7 16. ADJOURNMENT The City Council Regular Meeting was adjourned in honor of all the veterans at 10:03 p.m. Tom Chavez, Mayor ATTEST: Peggy Kuo, City Clerk