HomeMy Public PortalAbout04) 7A3 CCM 2014-07-011. CALL TO ORDER
CITY COUNCIL
TEMPLE CITY, CALIFORNIA
REGULAR MEETING
JULY 1, 2014
AGENDA
ITEM 7.A-3.
Mayor Blum called the City Council Regular Meeting to order at 7:31 p.m. in the
Council Chambers located at 5938 Kauffman Avenue, Temple City.
2. ROLLCALL
PRESENT:
ABSENT:
ALSO PRESENT:
3. INVOCATION
Councilmember -Sternquist, Vizcarra, Yu, Chavez and
Blum.
Councilmember-None
Interim City Manager Penman, City Attorney Vail, City Clerk
Kuo, Administrative Services Director Hause, Parks and
Recreation Director Burroughs, Community Development
Director Forbes, Planning Manager Starns and Public
Safety and Services Manager Sahagun
Head Deacon Lynne Best from Westminster Presbyterian Church, 9642 E. Live Oak
Avenue, provided the Invocation.
4. PLEDGE OF ALLEGIANCE
Temple City High School students Amber Allred, Sandra Ngo, Shivani Shah, Sarah
Tomason, and Bailee Weisz led those present in the Pledge of Allegiance to the Flag.
5. CEREMONIAL MATTERS-PRESENTATIONS
A. PET OF THE MONTH
Cindy Rigney, San Gabriel Valley Humane Society Board of Directors President,
introduced the featured pet for the month "Steven". Steven is a male German
Sheppard approximately 1 year old and weighs 79 pounds. Those interested in
adopting him can call the San Gabriel Valley Humane Society at (626) 286-
1159.
City Council Minutes
July 1, 2014
Page 2 of 15
B. PRESENTATION-INTRODUCTION OF TEMPLE CITY STUDENTS GOING
TO AUSTRALIA
Nancy Terry and Leanne Baroldi , representing Sister Cities Organization,
introduced Temple City High School students leaving for the City's Sister City of
Hawkesbury, Australia : Amber Allred, Sandra Ngo, Shivani Shah, Sarah
Tomason, Bailee Weisz and Nathan Wong . Nathan Wong was not present.
Mayor Blum and the City Council presented each student with a Certificate of
Recognition.
C . MOSAIC PHOTO COLLAGE
Grace Young, Temple City Teen and Adult Service Librarian , shared with the
City Council the Library 's Mosaic Photo Collage and introduced the teens· that
participated in this project.
Ms. Young also made announcements of upcoming library activities for the
month of July.
6. PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA
Mayor Blum opened public comments.
Mary Kokayko, Temple City resident , commented about the street sweeping signs
installed on her street on Camellia Avenue north of Gariba ldi Avenue .
Hearing no further request to speak from the public, Mayor Blum closed public
comment.
7 . CONSENT CALENDAR
Mayor ProTem Chavez pulled item M.
Mayor Pro Tem Chavez made a motion to approve the consent calendar items.
Seconded by Councilmember Yu and approved unanimously by the following
votes:
A YES : Councilmember:
ABSTAINED : Councilmember:
NOES: Councilmember:
A. APPROVAL OF MINUTES
Sternquist , Vizcarra , Yu , Chavez , Blum
None
None
The City Council is requested to review and approve the Minutes of the City
City Council Minutes
July 1, 2014
Page 3 of 15
Council Regular Meeting of June 17, 2014.
Action: Approved.
B. PLANNING COMMISSION ACTIONS-MEETING OF JUNE 10, 2014
The City Council is requested to review the Planning Commission actions of
their meeting of June 10, 2014.
Action: Received and filed.
C. PARKS AND RECREATION COMMISSION ACTIONS -MEETING OF JUNE
18,2014
The City Council is requested to review the Parks and Recreation Commission
actions of their meeting of June 18, 2014.
Action: Received and filed.
D. DESIGNATION OF VOTING DELEGATE AND ALTERNATE FOR THE
LEAGUE OF CALIFORNIA CITIES ANNUAL CONFERENCE TO BE HELD
SEPTEMBER 3 THROUGH 5, 2014
The League will hold its annual conference in Los Angeles from Wednesday,
September 3 through Friday, September 5, 2014. The conference includes a
business meeting whereby a city's voting delegate and up to two alternates
must be designated by the City Council to vote on resolutions to guide cities and
the League in improving local government issues. The business meeting will be
held on Friday, September 3, 2014. This matter has been placed for Council
action and submission to the League by the deadline of July 31, 2014.
The Council is requested to designate one City Councilrnember as a "Voting
Delegate" and one City Councilmember as "Alternate Voting Delegate" for the
purpose of exercising the City's vote at the League of California Cities Annual
Conference.
Action: Designated Mayor Blum as Voting Delegate and
Mayor Pro Tern Chavez as Voting Alternate for
the League of California Cities Annual Business
Meeting.
E. RELEASE OF SECURITY FOR TRACT NO. 069956 FOR SANITARY SEWER
IMPROVEMENTS ON MCCULLOCH AVENUE
The Los Angeles County Department of Public Works notified the City that the
sanitary sewer improvements for Tract No. 069956 were completed, inspected
City Council Minutes
July 1, 2014
Page 4 of 15
and found to be in compliance with the approved plans. Hence, the City can
now approve work as completed, accept the sanitary sewer improvements for
public use, and release the security deposit.
Action: Approved the work that has been completed and
accepted the sanitary sewer improvements for
public use and authorized release of security in
the amount of $59,400.
F. RELEASE OF SECURITY FOR PARCEL MAP NO. 071195 FOR ROAD
IMPROVEMENTS AT 5324-5328 WELLAND AVENUE
The Los Angeles County Department of Public Works notified the City that the
road improvements for Tract No. 071195 were completed, inspected and found
to be in compliance with the approved plans. Hence, the City can now approve
work as completed, accept the road improvements for public use, and release
the security deposit.
Action: Approved the work that has been completed and
accepted the road improvements for public use
and authorized release of security in the amount
of $15,500.
G. RELEASE OF SECURITY FOR PARCEL MAP NO. 071195 FOR SANITARY
SEWER IMPROVEMENTS AT 5324-5328 WELLAND AVENUE
The Los Angeles County Department of Public Works notified the City that the
sanitary sewer improvements for Tract No. 071195 were completed, inspected
and found to be in compliance with the approved plans. Hence, the City can
now approve work as completed, accept the sanitary sewer improvements for
public use, and release the security deposit.
Action: Approved the work that has been completed and
accepted the sanitary sewer improvements for
public use and authorized release of security in
the amount of $42,600.
H. RELEASE OF SECURITY FOR TRACT NO. 071721 FOR ROAD
IMPROVEMENTS AT 5549 SULTANA AVENUE
The Los Angeles County Department of Public Works notified the City that the
road improvements for Tract No. 071721 were completed, inspected and found
to be in compliance with the approved plans. Hence, the City can now approve
work as completed, accept the road improvements for public use, and release
the security deposit.
City Council Minutes
July 1, 2014
Page 5 of 15
Action: Approved the work that has been completed and
accepted the road improvements for public use
and authorized release of security in the amount
of $50,550.
I. RELEASE OF SECURITY FOR TRACT NO. 071721 FOR SANITARY SEWER
IMPROVEMENTS AT 5549 SULTANA AVENUE
The Los Angeles County Department of Public Works notified the City that the
sanitary sewer improvements for Tract No. 071721 were completed, inspected
and found to be in compliance with the approved plans. Hence, the City can
now approve work as completed, accept the sanitary improvements for public
use, and release the security deposit.
Action: Approved the work that has been completed and
accepted the sanitary sewer improvements for
public use and authorized release of security in
the amount of $97,500.
J. RELEASE OF GRADING SECURITY BOND FOR TRACT NO. 071792
LOCATED AT 6128-6130 TEMPLE CITY BOULEVARD
When a developer proposes a subdivision in the City, he/she must deposit
securities to insure that required grading improvements are completed in
accordance with the approved plans. The City has been notified by the City's
contract engineer that the grading improvements have been completed,
inspected, and found to be in compliance with the approved plans.
Action: Authorized the release of a grading security bond
in the amount of $27,000 for Tract Map No.
71792.
K. FINAL SUBDIVISION MAP APPROVAL FOR PARCEL MAP NO. 72270, A LOT
SPLIT AT 10119 OLIVE STREET.
The final map has been reviewed and certified by the City's Engineer. A
security deposit has been placed with the City and the applicant has signed
the City's Subdivision Improvement Agreement that is required for street
improvements.
Action:
1) Reviewed the findings of the County of Los Angeles Department of Public
Works as enumerated in the attached letter;
City Council Minutes
July 1, 2014
Page 6 of 15
2) Received the Subdivision Improvement Agreement;
3) Approved the final subdivision map for Tract No. 72270 and dedications
indicated on the map;
4) Authorized the Interim City Manager to execute the Subdivision
Improvement Agreement; and
5) Authorized the City Clerk to certify Parcel Map No. 72270.
L. SECOND READING AND ADOPTION OF ORDINANCE NO. 14-994, AN
ORDINANCE OF THE CITY OF TEMPLE CITY AMENDING SECTION 3-2C-2
("SECOND-HAND SMOKE CONTROL") OF ARTICLE C OF CHAPTER 2 OF
TITLE 3 AND SECTION 3-5D-9 (PARK ACTIVITIES: BEHAVIOR) OF ARTICLE
D OF CHAPTER 5 OF TITLE 3 OF THE TEMPLE CITY MUNICIPAL CODE
Ordinance No. 14-994 amends Section 3-2C-2 ("Second-Hand Smoke Control)
of Article C of Chapter 2 of Title 3 and Section 3-5d-9 (Park Activities: Behavior)
of Article D of Chapter 5 of Title 3 of the Temple City Municipal Code to include
electronic smoking devices in the City's current smoking regulations.
Action: Waived further reading and adopted Ordinance
14-994.
Mayor Pro Tem Chavez recused himself from voting on Consent Calendar Item
M. Mayor Pro Tern Chavez left the room at 7:50p.m.
M. APPROVAL OF AN AGREEMENT BETWEEN THE TEMPLE CITY
EMPLOYEES ASSOCIATION AND THE CITY OF TEMPLE CITY REGARDING
IMPLEMENTATION OF AGENCY SHOP ARRANGEMENT
In accordance with the City's Employer-Employee Resolution and Government
Code Section 3500-3511, more commonly known as the Meyers-Milias-Brown
Act (MMBA), on April 4, 2014, Temple City Employee Association (TCEA)
became a recognized employee association for the purpose providing orderly
procedures for the administration of employer-employee relations between the
City and TCEA.
Councilmember Vizcarra made a motion to approve an agreement between
TCEA and City of Temple City to implement an Agency Shop Arrangement and
associated letter agreement confirming the scope of TCEA's indemnity
obligation under the Agreement and direct the Interim City Manager to enter into
an Agreement and letter agreement on behalf of the City. Seconded by
Councilmember Yu and approved by the following votes:
City Council Minutes
July 1, 2014
Page 7 of 15
AYES: Councilmember: Sternquist, Vizcarra, Yu, Blum
ABSTAINED: Councilmember: Chavez
NOES: Councilrnember: None
Mayor Pro Tern Chavez returned to the meeting at 7:51 p.m.
N. ADOPTION OF RESOLUTION NO. 14-5009 APPROVAL OF PAYMENT OF
BILLS
The City Council is requested to adopt Resolution No. 14-5009 authorizing
the payment of bills for Fiscal Year 2013-14.
Action: Adopted Resolution No. 14-5009.
0. ADOPTION OF RESOLUTION NO. 14-5011 APPROVAL OF PAYMENT OF
BILLS
The City Council is requested to adopt Resolution No. 14-5011 authorizing
the payment of bills for Fiscal Year 2014-15.
Action: Adopted Resolution No. 14-5011.
8. PUBLIC HEARING-None
9. UNFINISHED BUSINESS
A APPOINTMENT OF MEMBERS TO THE GENERAL PLAN ADVISORY
COMMITTEE (GPAC)
The Temple City General Plan Update known as the "Temple City 2050 Mid-
Century Plan" is an opportunity to plan the future of Temple City and will set the
direction of the City for the next generation.
As part of the update process, staff is proposing to establish a GPAC consisting
of up to 13 residents to advise staff and our consultants on issues raised during
the process, to facilitate public participation, and to make a recommendation to
the Planning Commission and City Council on an updated General Plan, a
Specific Plan for the intersection of Las Tunas Drive and Rosemead Boulevard,
and an updated Zoning Code.
Planning Manager Starns gave a brief summary of the staff report.
Mayor Blum opened public comment.
Hearing no request to speak from the public, Mayor Blum closed public
City Council Minutes
July 1, 2014
Page 8 of 15
comment.
Mayor ProTem Chavez made a motion to approve the appointment of General
Plan Advisory Committee members list as submitted by staff. Seconded by
Councilmember Yu and approved unanimously by the following votes:
AYES:
ABSTAINED:
NOES:
10. NEW BUSINESS
Councilmember:
Councilmember:
Councilmember:
Sternquist, Vizcarra, Yu, Chavez, Blum
None
None
A. CONSIDERATION OF A RATE ADJUSTMENT REQUEST FOR WASTE
SERVICES FROM ATHENS SERVICES, INC.
Per the provisions of the City agreement with Athens, the City Council is
requested to approve the rate adjustment request by Athens. The new rates
would be effective July 1, 2014. The new single-family rate would increase from
$31.39 to $31.73 per month and the rate for a three cubic yard bin would
increase from $188.43 to $190.73.
Public Safety and Services Manager Sahagun gave a brief summary of the staff
report.
City Attorney Vail commented that although the item before City Council is
relating to Athens' request to increase their fees due to Consumer Price Index
(CPI), he did not want the City Council to move ahead without considering the
fact that the City still has not resolve its objection over a fees unilaterally
imposed by Athens in November, 2013 (The agreement with Athens does make
provisions for pass through of certain rubbish disposal fees, although it has to
be done in cooperation with the City). The City does not have any authority to
disprove the increase unless it objects the fees. The previous City Manager and
the City Attorney did object to the imposition of that fee.
City Attorney Vail recommended that City Council add language to their motion
to give City the right to review the fees that were imposed in November.
Mayor Blum opened public comment. Hearing no request to speak from the
public, Mayor Blum closed public comment.
City Council directed Interim City Manager to follow up with Athens regarding
City's objection on the fees that were unilaterally imposed by Athens in
November.
Councilmember Sternquist made a motion to approve the rate adjustment
City Council Minutes
July 1, 2014
Page 9 of 15
request for waste collection rates made by Athens Services, Inc. to become
effective July 1, 2014, subject to the City's reservation of rights on the green
waste and rubbish disposal fees. Seconded by Mayor Pro Tern Chavez and
approved unanimously by the following votes:
AYES:
ABSTAINED:
NOES:
Councilmember:
Councilmember:
Councilmember:
Sternquist, Vizcarra, Yu, Chavez, Blum
None
None
B. ACCEPTANCE OF BID AND AWARD OF PUBLIC WORKS CONTRACTS TO
ALL AMERICAN ASPHALT FOR THE SAFE ROUTES TO SCHOOL (SR2S)
PROJECT, CIP NO. P13-13
The SR2S project will implement various sidewalk and crosswalk improvements
around school sites within Temple City. The improvements identified in the City's
SR2S project (i.e., installation of five foot wide sidewalks; speed feedback signs;
new traffic signs and crosswalk striping; wheelchair ramps; solar powered
pedestrian actuated lights and crosswalks; and flashing beacon school speed
limit signs) have been incorporated into the Traffic Calming Master Plan. The
SR2S project is a significant step forward in improving pedestrian safety and it
implements important portions of the Traffic Calming Master Plan. In order to
initiate this project, the City Council is requested to accept the bids and award
the Public Works Contract to All American Asphalt in the amount not to exceed
$858,000.
Public Safety and Services Manager Sahagun gave a brief summary of the staff
report.
Ali Cayir, City's Engineer, answered City Council questions.
Mayor Blum opened public comment.
Jerry Jambazian, commented that he would have liked to see pictures of the
equipment to will be installed.
Ali Cayir gave a brief description of the equipments that will be installed.
Margaret Donnellan, Temple City High School Librarian, spoke in favor of the
project and looks forward to the new signs.
Hearing no further request to speak from the public, Mayor Blum closed public
comment.
Councilmember Yu directed staff to provide a visual of the safety improvements
that will be made at the next regular meeting.
City Council Minutes
July 1, 2014
Page 10 of 15
Mayor ProTem Chavez made a motion to accept the bids and award the Public
Works Contract to All American Asphalt in the amount not to exceed $858,000
and authorized the Interim City Manager to sign the contract. Seconded by
Councilmember Vizcarra and approved unanimously by the following votes:
AYES: Councilmember:
ABSTAIN: Council member:
NOES: Councilmember:
11. COMMUNICATIONS-None
12. UPDATE FROM CITY MANAGER
Sternquist, Vizcarra, Yu, Chavez, Blum
None
None
Interim City Manager Penman made announcements of upcoming City events:
Wednesday, July 2, celebrate the Fourth of July with Wartime Radio Revue and their
throwback World War II USO show at Temple City Park, 7 p.m. Come early for hot
dogs and view entries for our second annual Patriotic Picnic Contest; Wednesday,
July gth, summer concert series continues Vegas-style with Phat Cat Swinger's
booming toms and roaring horn lines. Vocals by crooner Douglas Roegiers (ROW-
GEARS) at Temple City Park, 7 p.m.; Friday, July 11, City's Rabies Clinic, 6:30 p.m.
to 8:30 p.m. at Temple City Park. Rabies vaccinations will be administered for $5 per
pet, and microchipping at a resident rate of $15. For more information, call City Hall
at (626) 285-2171.
Mayor Blum and Public Safety and Services Manager Sahagun reminded the public
regarding firework safety and announced that there will be increased Sheriff patrol on
July4.
13. COUNCIL REPORTS REGARDING AD HOC OR STANDING COMMITTEE
MEETINGS
A. ROSEMEAD BOULEVARD IMPROVEMENT PROJECT STANDING
COMMITTEE
(Councilmember Yu and Mayor Blum)-Formed 6/3/2011
Councilmember Yu reported on the standing committee's meeting on June 27.
The standing committee discussed possibly painting the curb between the bike
and vehicle travel lane with reflective paint.
The standing committee is now only meeting on a need basis only. The
standing committee plan to meet again in July.
B. SCHOOL DISTRICT/CITY STANDING COMMITTEE
(Mayor ProTem Chavez and Mayor Blum)-Formed 1/3/2012
City Council Minutes
July 1, 2014
Page 11 of 15
None.
C. CITY CODE REVIEW STANDING COMMITTEE
(Mayor Pro Tern Chavez and Councilmember Vizcarra)-Formed 11/6/2012
None.
D. CIVIC CENTER MASTER PLAN STANDING COMMITTEE
(Councilmember Yu and Mayor Blum)-Formed 5/13/2013
None.
E. STRATEGIC PLAN IMPLEMENTATION STANDING COMMITTEE
(Mayor Pro Tern Chavez and Mayor Blum)-Formed 1/27/2014
None.
F. LAS TUNAS DOWNTOWN REVITALIZATION STANDING COMMITTEE
(Councilmembers Vizcarra and Yu)-Formed 2/18/2014
Councilmember Sternquist asked if this standing committee has met recently.
Councilmember Yu responded that the standing committee is waiting for the
completion of the Traffic Impact Analysis before meeting again.
Interim City Manager Penman shared that the Traffic Impact Analysis should be
completed in September and a study session will be scheduled for City Council
to review the information on the TIA.
G. FUTURE DEVELOPMENT OF CITY PROPERTIES STANDING COMMITTEE
(Councilmembers Vizcarra and Yu)-Formed 2/18/2014
None.
H. AUDIT AD HOC COMMITTEE
(Mayor Pro Tern Chavez and Councilmember Yu)-Formed 1/27/2014
None.
I. FACILITIES, PUBLIC WORKS, AND INFRASTRUCTURE AD HOC
COMMITTEE
(Councilmembers Vizcarra and Yu)-Formed 2/4/2014
None.
City Council Minutes
July 1, 2014
Page 12 of 15
Mayor Pro Tern Chavez reported on the activities of the Youth Committee
meetings. The Youth Committee will be appointing new members to this month
to serve a two-year term.
14. COUNCIL ITEMS SEPARATE FROM THE CITY MANAGER'S REGULAR
AGENDA
A. COUNCILMEMBER STERNQUIST
Councilmember Sternquist asked staff for an update on the new sign ordinance.
Planning Manager Starns reported that staff reviewed the draft of the ordinance
three weeks ago. Staff asked the consultant to provide more visual examples.
The ordinance will be presented to the Planning Commission for review in
approximately three week then submitted to City Council shortly after.
She also reported on the Chinese Elected Official banquet she attended in June.
B. COUNCILMEMBER VIZCARRA-None
C. COUNCILMEMBER YU-None
D. MAYOR PROTEM CHAVEZ
Mayor Pro Tern Chavez reported on the C.E.R.T. (Certified Emergency
Response Team) training he recently attended. He complimented staff on the
training program.
He asked when the City will begin citing cars parked on the street on street
sweeping days. Public Safety and Services Manager Sahagun stated that the
City will continue to issue warning notices in July and start citing on August 1.
Councilmember Vizcarra left the meeting at 9:08 p.m. and returned to the
meeting at 9:14p.m.
E. MAYOR BLUM
Mayor Blum reported on the Los Angeles County Sanitation District meeting he
attended. He announced that the Los Angeles County Sanitation District is
offering an opportunity to the public to learn about their ocean monitoring and
research program. Those interested can sign up for a boat tour (i.e., June, July
and August) and visit the site where treated wastewater from the Joint Water
Pollution Control Plant is discharged through submarine outfalls. To get more
information about the boat tour, call City Clerk's Office in City Hall.
City Council Minutes
July 1, 2014
Page 13 of 15
Mayor Blum asked the public to say a prayer for Mr. Louie Paletta, WWII
Veteran and 2012 Temple City Outstanding Older American, who is quite ill and
on life support.
15. REIMBURSEMENT OF EXPENSES TO CITY OFFICIALS FOR CONDUCT OF
CITY BUSINESS AND FOR CITY PAYMENT OF CONFERENCE EXPENDITURES
A. COUNCILMEMBER STERNQUIST
Reimbursement of $298.86 for ~as mileage, rental car, and meal expenses for
the California Contract Cities 55t Annual Municipal Seminar in Indian Wells, CA:
May 14-19, 2014.
B. COUNCILMEMBER VIZCARRA
Reimbursement of $226.21 for gas mileage and rental car expenses for the
California Contracts Cities 55th Annual Municipal Seminar in Indian Wells, CA:
May 14-19, 2014.
C. COUNCILMEMBER YU -None
D. MAYOR PROTEM CHAVEZ
Reimbursement of $170.88 for gas mileage, rental car, expenses and overnight
parking permit for the California Contracts Cities 55th Annual Municipal Seminar
in Indian Wells, CA: May 15-19, 2014
E. MAYOR BLUM
Reimbursement of $129.95 for gas mileage expenses for the California Contract
Cities 55th Annual Municipal Seminar in Indian Wells, CA: May 14-19, 2014.
16. RECESS TO SUCCESSOR AGENCY TO THE TEMPLE CITY COMMUNITY
REDEVELOPMENT AGENCY MEETING
At 9:15 p.m., the City Council recessed to the Successor Agency Meeting. Minutes
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 9:16 p.m. with all Councilmembers
present.
City Council Minutes
July 1, 2014
Page 14 of 15
17. ACTIONS TAKEN BY CITY AS SUCCESSOR AGENCY TO THE TEMPLE CITY
COMMUNITY REDEVELOPMENT AGENCY-None
18. ADDITIONAL PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA
Mayor Blum opened public comments. Hearing no request from the public to
speak, Mayor Blum closed public comments.
19. CLOSED SESSION
City Council recessed to closed session at 9:16p.m.
A. Purpose:
Potential Cases:
Authority:
Representatives:
B. Purpose:
Authority:
Agency Representative:
Employee Organization:
Anticipated Litigation
One (1)
Government Code Section 54956.9(b)
City Attorney
Conference with Labor Negotiator
Government Code Section 54957.6
Special Legal Counsel & Administrative Services
Director
Temple City Employees Association
Mayor Pro Tern Blum recused himself from Closed Session Item B and left the
meeting at 10:30 p.m.
City Council reconvened at 11:45 p.m. with all Councilmembers present except
Mayor Pro Tern Chavez.
City Attorney Vail reported that the City Council met in closed session and there
is no reportable action.
20. ADJOURNMENT
The City Council Regular Meeting was adjourned at 11:46 p.m.
Mayor
ATTEST:
City Council Minutes
July 1, 2014
Page 15 of 15
City Clerk