Loading...
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