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