Loading...
HomeMy Public PortalAboutCity Council_Minutes_2010-01-05_Regular 20101 1 1 CITY COUNCIL TEMPLE CITY, CALIFORNIA REGULAR MEETING MINUTES JANUARY 5, 2010 1. CALL TO ORDER Mayor Vizcarra called the City Council Regular Meeting to order at 7:30 p.m. in the Council Chambers located at 5938 Kauffman Avenue, Temple City. 2. ROLL CALL PRESENT: ABSENT: ALSO PRESENT: Councilmember- Chavez, Sternquist, Wong, Yu, Vizcarra Councilmember -None City Manager Pulido, City Attorney Vail, Parks and Recreation Director Burroughs, City Clerk Flandrick, Assistant to the City Manager Flod, Community Development Manager Lambert, Financial Services Manager Molina, Public Services Manager Tidwell, Public Safety Officer Ariizumi 3. PLEDGE OF ALLEGIANCE Mayor Pro Tem Yu led those present in the Pledge of Allegiance to the Flag. 4. CEREMONIAL MATTERS — PRESENTATIONS A. INTRODUCTION OF CAPTAIN FENNELL — TEMPLE STATION Captain Fennell, who took over command of Temple Station last month, introduced himself to the City Council and said he wished to continue the great partnership of the Sheriffs Department and the City in maintaining and enhancing the quality of life. He also invited residents to come by for a tour of the station. 5. PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA Jeffrey Briggs, Temple City resident, quoted from the Constitution regarding personal rights and due process and said he felt Councilmember Wong should not further harm the City by being appointed to the Youth Commission or a government advisory board dealing with the census. The damage continues as long as she is on Council. RECESS /RECONVENE The City Council meeting was recessed at 7:47 p.m. and reconvened at 8:09 p.m. with all Councilmembers present. 5. PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA (continued) Kathy Keelin, Temple City resident, thanked the Council and staff for the installation of a handicapped ramp at the intersection of Longden and Oak Avenue that she requested at a previous meeting. 6. CONSENT CALENDAR Councilmember Chavez moved to approve the Consent Calendar, seconded by Councilmember Wong and unanimously carried by the following roll call vote: City Council Minutes January 5, 2010 Page 2 AYES: Councilmember- Chavez, Sternquist, Wong, Yu, Vizcarra NOES: Councilmember -None ABSENT: Councilmember -None ABSTAIN: Councilmember -None A. APPROVAL OF MINUTES Approved the Minutes of the City Council Regular Meeting of December 15, 2009, as presented. B. PLANNING COMMISSION ACTIONS — MEETING OF DECEMBER 8, 2009 Received and filed the Planning Commission actions of their meeting of December 8, 2009. C. PARKS AND RECREATION COMMISSION ACTIONS — MEETING OF DECEMBER 16, 2009 Received and filed the Parks and Recreation Commission actions of their meeting of December 16, 2009. D. REQUEST FOR SUPPORT AND AUTHORIZATION FOR USE OF STREETS AND FACILITIES FOR THE 2010 CAMELLIA FESTIVAL Approved the request from the Temple City Camellia Festival subject to the provision that the carnival company and all organizations selling food along the parade route or at the carnival file insurance endorsements naming the City as additional insured. E. RELEASE OF ROAD SECURITY FOR TRACT NO. 060102 Authorized release of a surety bond, in the amount of $25,200, for road improvements completed at Tract No. 060102. F. RELEASE OF ROAD SECURITY FOR TRACT NO. 062946 AT 5328 A -E MCCULLOCH AVENUE Authorized release of a surety bond, in the amount of $23,500, for road improvements completed at 5328 A -E McCulloch Avenue, Tract No. 062946. G. CONSIDERATION OF A REQUEST FROM ANCA REALTY TO HOLD A TEMPORARY EVENT ON JANUARY 11, 2010 IN FRONT OF THEIR BUILDING LOCATED AT 9119 LAS TUNAS DRIVE Approved the request from Anca Realty to hold a temporary Grand Opening event on January 11, 2010 from 10:30 a.m. to 3:00 p.m., in front of and inside Anca Realty located at 9119 Las Tunas Drive. H. PETTY CASH REPORT Received and filed the Petty Cash Report with the current charges. APPROVAL OF PLANS AND SPECIFICATIONS AND AUTHORIZATION TO SOLICIT BIDS FOR THE TRAFFIC SIGNAL MODIFICATION PROJECT ON LONGDEN AVENUE AND BROADWAY AT ROSEMEAD BOULEVARD 1 1 1 1 1 City Council Minutes January 5, 2010 Page 3 Approved the plans and specifications and authorized staff to solicit bids for the Traffic Signal Modification Project on Longden Avenue and Broadway at Rosemead Boulevard. J. ADOPTION OF RESOLUTION NO. 10 -4649 — APPROVAL OF PAYMENT OF BILLS Adopted Resolution No. 10 -4649, a RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMPLE CITY ALLOWING CLAIMS AND DEMANDS IN THE SUM OF $649,254.29 DEMAND NOS. 28401 THROUGH 28524. ORDER OF AGENDA CHANGED 15. COUNCIL ITEMS SEPARATE FROM THE CITY MANAGER'S REGULAR AGENDA D. MAYOR PRO TEM YU Mayor Pro Tem Yu requested the Council consider authorizing a letter of support of the South Coast Air Quality Management District (AQMD) position to allow continuing the use of offset credits for permits to construct capital projects around the county. Some months ago the Council, at the request of AQMD, approved support of AB 696 to restart issuing urgently needed air permits to businesses and public agencies. The letter of authorization requested this evening would support denial of a petition to block implementation of enacted legislation (SB 827). Mayor Pro Tem Yu moved to authorize the City Manager to sign a letter of support of the AQMD position, seconded by Councilmember Chavez and unanimously carried. 10. RECESS TO COMMUNITY REDEVELOPMENT AGENCY MEETING At 8:13 p.m., the City Council recessed to the Community Redevelopment Agency Meeting. Minutes of the Agency Meeting are set forth in full in the Agency's records. RECONVENE AS CITY COUNCIL The City Council Meeting was reconvened at 8:15 p.m. with all Councilmembers present. Mayor Pro Tem Yu moved to continue the public hearings and the remaining items on the agenda to the next City Council meeting of January 19, 2007, seconded by Councilmember Sternquist and unanimously carried. 19. ADJOURNMENT The City Council Regular Meeting was adjourned at 8:16 p.m. ATTEST: