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