Loading...
HomeMy Public PortalAbout03) 7A1 City Council Minutes - 2013-05-21CITY COUNCIL TEMPLE CITY, CALIFORNIA REGULAR MEETING MAY 21, 2013 1. CALL TO ORDER AGENDA ITEM 7:A-1 Mayor Sternquist called the City Council Regular Meeting to order at 7:33 p.m. in the Council Chambers located at 5938 Kauffman Avenue, Temple City. 2. ROLL CALL PRESENT: Councilmember - Chavez, Vizcarra, Yu, Blum, Sternquist ABSENT: Councilmember - None ALSO PRESENT: City Manager Pulido, City Attorney Vail, City Clerk Kuo, Assistant to the City Manager Haworth, Administrative Services Director Hause, Community Development Director Persico and Parks and Recreation Director Burroughs. 3. INVOCATION Pastor John Aitken II from Temple City Seventh-Day Adventist Church provided the Invocation. 4. PLEDGE OF ALLEGIANCE Councilmember Yu led those present in the Pledge of Allegiance to the Flag 5. CEREMONIAL MATTERS AND PRESENTATION — None 6. PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA Mav Ann Noonan, Temple City resident, warned pet owners about the presence of a coyote in Temple City and cautioned not to leave small pets outdoors at night. 7. CONSENT CALENDAR Councilmember Yu pulled item 7G for a presentation by staff. Mayor Pro Tem Blum moved to approve the remainder of the Consent Calendar, seconded by Councilmember Chavez and unanimously carried. City Council Minutes May 21, 2013 Page 2 A. APPROVAL OF MINUTES The City Council is requested to review and approve 1) Minutes of the City Council Special Meeting of May 4, 2013, Closed Session; 2) Minutes of the City Council Special Meeting of May 4, 2013, Strategic Planning and Budget Session; and 3) Minutes of the City Council Regular Meeting of May 7, 2013. Action: Approved. B. PUBLIC SAFETY COMMISSION ACTIONS — MEETING OF APRIL 24, 2013 The City Council is requested to review the Public Safety Commission actions of their meeting of April 24, 2013. Action: Received and filed. C. PUBLIC SAFETY COMMISSION ACTIONS — MEETING OF MAY 8, 2013 The City Council is requested to review the Public Safety Commission actions of their meeting of May 8, 2013. Action: Received and filed. D. REQUEST FOR APPROVAL OF STREET CLOSURE OF OAK AVENUE FOR THE OAK AVENUE INTERMEDIATE SCHOOL PROMOTION CEREMONY Staff received a letter from Oak Avenue Intermediate School requesting a temporary street closure on Oak Avenue between Emperor Road and Camino Real on June 20, 2013 from 4:30 p.m. to 8:00 p.m. for their eighth grade promotion ceremony. Action: Approved the temporary street closure of Oak Avenue on June 20 for their eighth grade promotion ceremony. E. ADOPTION OF RESOLUTION NO. 13-4912 DECLARING THE CITY'S INTENTION TO LEVY AND COLLECT LIGHTING AND MAINTENANCE DISTRICT ASSESSMENTS FOR FISCAL YEAR (FY) 2013-14 AND ESTABLISHING THE TIME AND PLACE FOR HEARING PUBLIC OBJECTIONS City Council Minutes May 21, 2013 Page 3 The City Council annually determines the Lighting and Maintenance District assessment rates, which provide funding for citywide street lighting, tree maintenance, and traffic signal maintenance programs. The process requires the City Council to adopt resolutions ordering the engineer's report, establishing the actual assessment rates, and authorizing the Los Angeles County Assessor's Office to levy and collect the assessments. The City Council is requested to accept the Engineer's Report for the Temple City Citywide Lighting and Maintenance District for FY 2013-14 prepared by Harris & Associates and adopt Resolution No. 13-4912 declaring the City's intention to levy and collect Lighting and Maintenance District assessments for FY 2013-14. Action: Accepted the Engineer's Report for the Temple City Citywide Lighting and Maintenance District for FY 2013-14 (Attachment "A"); and adopted Resolution No. 13-4912. F. RELEASE OF GRADING SECURITY FOR TRACT MAP NO. 69956 LOCATED AT 5400-5408 MCCULLOCH AVENUE When a developer is proposing a sub -division in the City, he/she must deposit securities to insure that required grading improvements are completed in accordance with the approved plans. After the improvements are completed by the developer, the City is notified by Los Angeles County Department of Public Works that the improvements have been completed, inspected, and found to be in compliance with the approved plans. The City was notified by the Los Angeles County Public Works Division that the grading work is completed and in compliance with the approved plans. The City Council is requested to authorize the release of a grading security bond in the amount of $31,000 for Parcel Map No. 69956. Action: Authorized the release of a grading security bond. H. PETTY CASH REPORT The City Council is requested to review, receive and file the Petty Cash Report. City Council Minutes May 21, 2013 Page 4 Action: Received and filed. ADOPTION OF RESOLUTION NO. 13-4913 — APPROVAL OF PAYMENT OF BILLS The City Council is requested to adopt Resolution No. 13-4913 authorizing payment of bills. Action: Adopted Resolution No. 13-4913. G. 2012 FOURTH QUARTER AND 2013 FIRST QUARTER PROGRESS REPORTS ON TWO-YEAR WORK PLAN ITEMS (Progress Report Packet) The Work Plan provides a roadmap outlining how the City will advance the eight established Council goals over FY 2011-12 and FY 2012-13. By identifying individual initiative, and matching them with corresponding timelines and performance metrics, the Work Plan serves as an accountability tool to keep staff on track towards progress. Furthermore, the Work Plan clearly describes City developments, and promotes government transparency and civic engagement. The 2012 Fourth Quarter and 2013 First Quarter progress reports recognize Council and staff's combined efforts in transitioning the City's organization into a high-performance operation. Regular status updates on Work Plan initiatives keep the Council and public informed of City developments, while also promoting government accountability and transparency. Assistant to the City Manager Haworth gave a brief summary of the staff report. Councilmember Yu made a motion to receive and file the 2012 Fourth Quarter (i.e., October through December) and 2013 First Quarter (i.e., January through March) progress reports on the City's Two -Year Work Plan; and directed staff to present the 2013 Second Quarter Progress Report at the August 6, 2013 City Council Meeting. Seconded by Mayor Pro Tem Blum and unanimously carried. 8. UNFINISHED BUSINESS — None 9. NEW BUSINESS — None 10. COMMUNICATIONS — None City Council Minutes May 21, 2013 Page 5 11. RECESS TO SUCCESSOR AGENCY TO THE TEMPLE CITY COMMUNITY REDEVELOPMENT AGENCY MEETING At 7:50 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 7:51 p.m. with all Councilmembers present. 12. ACTIONS TAKEN BY CITY AS SUCCESSOR AGENCY TO THE TEMPLE CITY COMMUNITY REDEVELOPMENT AGENCY— None 13. UPDATE FROM CITY MANAGER City Manager Pulido announced upcoming City events: Monday, May 27, Memorial Day Holiday, City offices are closed. Live Oak Park Community Center will open to the public from 10 a.m. to 10 p.m., however, all regularly scheduled programming is cancelled. Dial -A -Ride services will run on a modified schedule from 10:30 a.m. to 7:45 p.m.; Monday, June 3, enrollment begins for Summer Sports Camps (i.e., Basketball Sports Camp and Mini -Sports Camp). Both camps begin June 24 and run through August 15. Contact the Parks and Recreation Department at (626) 285-2171, ext. 2360 for more information. 14. MATTERS FROM CITY OFFICIALS — None 15. COUNCIL REPORTS REGARDING AD HOC OR STANDING COMMITTEE MEETINGS A. Las Tunas Drive Streetscape & Pedestrian Improvement Ad Hoc Committee (Councilmember Vizcarra and Yu) — Formed 7/03/2012 None B. Pocket Park Ad Hoc Committee (Councilmember Vizcarra and Mayor Sternquist) — Formed 9/14/2012 None C. Council Chamber Renovation Ad Hoc Committee (Councilmember Vizcarra and Mayor Sternquist) — Formed 1/15/2013 City Council Minutes May 21, 2013 Page 6 None D. Strategic Planning Ad Hoc Committee (Councilmember Yu and Mayor Pro Tem Blum) — Formed 4/2/2013 None E. Budget Ad Hoc Committee (Councilmember Vizcarra and Mayor Sternquist) — Formed 4/2/2013 O'Ine m F. City Manager Performance Goal Ad Hoc Committee (Mayor Pro Tem Blum and Mayor Sternquist) — Formed 4/16/2013 None G. Civic Center Master Plan Standing Committee (Councilmember Yu and Mayor Pro Tem Blum) — Formed 5/13/2012 None H. School District/City Standing Committee (Councilmember Chavez and Mayor Pro Tem Blum) — Formed 1/03/2012 None Rosemead Boulevard Improvement Project Standing Committee (Councilmember Yu and Mayor Pro Tem Blum) — Formed 6/3/2011 None J. City Code Review Standing Committee (Councilmember Chavez and Vizcarra) — Formed 11/06/2012 None 16. COUNCIL ITEMS SEPARATE FROM THE CITY MANAGER'S REGULAR AGENDA A. COUNCILMEMBER CHAVEZ Reported on the California Contract Cities Association Annual Conference he and two other Councilmembers attended this month. During the City Council Minutes May 21, 2013 Page 7 annual conference, several topics of concerns were discussed (i.e., early release of prisoners from the State Prisons, emergency preparedness, and risk management). B. COUNCILMEMBER VIZCARRA As the City's delegate to the San Gabriel Valley Council of Government (SGVCOG), reported on possible discussion item at the next SGVCOG meeting (i.e., separation of ACE from SGVCOG). B. COUNCILMEMBER YU None The City had its Budget Study Session last night on May 20. The proposed City Budget will be presented to City Council for adoption on June 4. E. MAYOR STERNQUIST Commented on the California Contract Cities Association Annual Conference and reiterated the importance of being prepared for emergencies. Directed staff to bring a report back to City Council regarding amendment to Regular City Council meeting start time. 17. REIMBURSEMENT OF EXPENSES TO CITY OFFICIALS FOR CONDUCT OF CITY BUSINESS AND FOR CITY PAYMENT OF CONFERENCE EXPENDITURES U_ 410111ORINIUTil:IIVi1:1:1W11 11110Ta B. COUNCILMEMBER CHAVEZ — $230.21 Mileage/Per Diem reimbursement for California Contract Cities Association Conference May 16-19, 2013. C. COUNCILMEMBER VIZCARRA — $271.21 Mileage/Per Diem reimbursement for California Contract Cities Association Conference May 16-19. 2013. City Council Minutes May 21, 2013 Page 8 W-3 E. MAYOR STERNQUIST — $271.21 Mileage/Per Diem reimbursement for California Contract Cities Association Conference May 16-19, 2013. ADDITIONAL PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA— None 19. CLOSED SESSION The City Council recessed to a closed session at 8:21 p.m. Purpose: Potential Litigation Potential Cases: One (1) Authority: Government Code Section 54956.9(d)(4) Representatives: City Attorney Council received briefing from City Attorney. Council gave direction to City Attorney. No reportable action. Purpose: Conference with Real Property Negotiator Property: 5922 Primrose Ave., Temple City, CA 91780 Authority: Government Code Section 54957.1(a)(1) Agency Negotiator: Jose Pulido, City Manager Owners Negotiator: Avedik Simonian Under Negotiation: Price and Terms of Site Acquisition or Lease Council gave direction to City Manager. No reportable action. 20. ADJOURNMENT The City Council Regular Meeting was adjourned at 8:46 p.m. Mayor ATTEST: City Clerk