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