Loading...
HomeMy Public PortalAbout05_7A-3_CCM - 2020-12-15CITY COUNCIL TEMPLE CITY, CALIFORNIA REGULAR MEETING MINUTES DECEMBER 15, 2020 1. CALL TO ORDER Mayor Chavez called the City Council Regular Meeting to order at 7:30 p.m. telephonically. 2.ROLL CALL PRESENT:Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez ABSENT:Councilmember - None ALSO PRESENT:City Manager Cook, City Attorney Murphy, City Clerk Kuo, Administrative Assistant to the City Manager/City Council Flores, Administrative Services Director Paragas, Community Development Director Reimers, Parks and Recreation Director Matsumoto, and Public Safety Supervisor Ariizumi 3. INVOCATION – Mayor Chavez began the meeting with a moment of reflection as a remembrance and reminder of 2020. 4. PLEDGE OF ALLEGIAN CE – Mayor Chavez led the pledge of allegiance. 5.CEREMONIAL MATTERS – PRESENTATIONS A.CORAZON DE JESUS – CENTENARIAN Mayor Chavez recognized Mrs. De Jesus and congratulated her on her upcoming 101st birthday in March 2021. B.CHAMBER OF COMMERCE UPDATE Peter Choi, Chamber of Commerce President and CEO, provided a quarterly update of Chamber activities. 6. PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA – None 7.CONSENT CALEND AR Councilmember Man made a motion to approve the consent calendar items. Seconded by Councilmember Sternquist and approved by the following votes: AGENDA ITEM 7.A-3. City Council Minutes December 15, 2020 Page 2 of 5 AYES: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez NOES: Councilmember – None ABSENT: Councilmember – None ABSTAINED: Councilmember – None A. APPROVAL OF MINUTES The City Council is requested to review and approve the Minutes of the Regular City Council Meeting of December 1, 2020. Action: Approved. B. PARKS AND RECREATION COMMISSION MEETING ACTIONS The City Council is requested to receive and file the actions of the Parks and Recreation Commission Meeting of November 18, 2020. Action: Received and filed. C. VISA CARD REPORT The City Council is requested to receive and file the Visa Card Report. Action: Received and filed. D. ADOPTION OF RESOLUTION NO. 20-5506 APPROVING PAYMENT OF BILLS FOR FISCAL YEAR 2020-21 The City Council is requested to adopt Resolution No. 20-5506 authorizing the payment of bills. Action: Adopted Resolution No. 20-5506. 8. PUBLIC HEARING A. ADOPTION OF URGENCY ORDINANCE NO. 20-1052U TO EXTEND THE MORATORIUM PROHIBITING WITHIN THE MU-C ZONE PUBLIC MARKET USES AND THE SUBDIVISION OF PARCELS AND TENANT SPACES FOR SIX MONTHS The City Council is requested to consider extending the existing moratorium in the MU-C Zone of the Crossroads Specific Plan for an additional six months. City Manager Cook gave a brief overview of previous Council actions relating to the MU-C Zone of the Crossroad Specific Plan. City Attorney Murphy provided instruction for the conduct of the public hearing. City Council Minutes December 15, 2020 Page 3 of 5 Community Development Director Reimers gave a summary of the staff report. Mayor Chavez opened public hearing. Hearing no request to speak, Mayor Chavez closed public hearing. City Council made final comments. Councilmember Man made a motion to introduce, read by title, waive further reading, and adopt Urgency Ordinance No. 20-1052U extending the moratorium prohibiting within the MU-C zone public market uses and the subdivision of parcels and tenant spaces for six months (July 7, 2021). Seconded by Councilmember Vizcarra and approved by the following votes: AYES: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez NOES: Councilmember – None ABSENT: Councilmember – None RECUSED: Councilmember – None 9. UNFINISHED BUSINESS – None 10. NEW BUSINESS A. FISCAL YEAR 2020-21 FIRST QUARTER FINANCIAL STATUS REPORT The Financial Status Report is to keep City Council updated on the status of the City's financial activities on a quarterly basis. City Manager Cook gave a brief overview of the City’s Fiscal Year 2020-21 first quarter finance. Administrative Services Director Paragas gave a summary of the staff report. Mayor Chavez opened public comment. Hearing no request to speak, Mayor Chavez closed public comment. City Council made final comments. Councilmember Sternquist made a motion to receive and file the First Quarter Fiscal Year 2020-21 (i.e., July - September 2020) Financial Status Report. Seconded by Mayor Pro Tem Yu and approved by the following votes: AYES: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez NOES: Councilmember – None ABSENT: Councilmember – None ABSTAINED: Councilmember – None 11. UPDATE FROM CITY MANAGER – gave an update on City services, shared that City Council Minutes December 15, 2020 Page 4 of 5 staff reached out to restaurants to inform them of grants available from the State, thanked City Council for their leadership and Sheriff and staff for their diligence during this pandemic. 12. UPDATE FROM CITY ATTORNEY – informed Council that he is reviewing League of California Cities 2020 legislative report and will report out relevant statutes in the upcoming meetings. 13. COUNCIL REPORTS REG ARDING AD HOC OR ST ANDING COMMITTEE MEETINGS A. SCHOOL DISTRICT/CITY STANDING COMMITTEE (Councilmember Man and Mayor Chavez) – Formed 1/3/2012 No report. B. LAS TUNAS DOW NTOW N REVITALIZATION STANDING COMMITTEE (Mayor Chavez and Mayor Pro Tem Yu) – Formed 2/18/2014 No report. C. FUTURE DEVELOPMENT OF CITY PROPERTIES STANDING COMMITTEE (Mayor Pro Tem Yu and Councilmember Man) – Formed 2/18/2014 No report. D. AUDIT STANDING COMMITTEE (Mayor Chavez and Mayor Pro Tem Yu) – Formed 7/15/2014 No report. E. FACILITIES, PUBLIC WORKS, AND INFRASTRUCTURE STANDING COMMITTEE (Mayor Pro Tem Yu and Councilmember Man) – Formed 4/4/2017 No report. F. PRIMROSE PARK ART ELEMENT AD HOC (Councilmember Vizcarra and Mayor Pro Tem Yu) – Formed 5/19/20 No report. 14. COUNCIL ITEMS SEP AR ATE FROM THE CITY M AN AGE R’S REGUL AR AG END A A. COUNCILMEMBER VIZCARRA – wished everyone a happy holiday. City Council Minutes December 15, 2020 Page 5 of 5 B. COUNCILMEMBER MAN – thanked everyone for their work and wished everyone a happy holiday. C. COUNCILMEMBER STERNQUIST – expressed gratitude to those that work hard to maintain normalcy and wished everyone a happy holiday. D. MAYOR PRO TEM YU – thanked city staff and the Sheriff for their work and wished everyone a happy holiday. E. MAYOR CHAVEZ – reflected on recent events, thanked everyone for their work, and wished everyone a happy holiday. 15. ADDITIONAL PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA – None 16. ADJOURNMENT The City Council Regular Meeting was adjourned 8:42 p.m. Tom Chavez, Mayor ATTEST: Peggy Kuo, City Clerk