Loading...
HomeMy Public PortalAbout03_7A2_CCM - 2021-01-19CITY COUNCIL TEMPLE CITY, CALIFORNIA REGULAR MEETING MINUTES JANUARY 19, 2021 1. CALL TO ORDER Mayor Chavez called the City Council Regular Meeting to order at 7:37 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 – Jerry Jambazian, business owner of Wonder Cleaners and Draperies, located at 9136 E. Las Tunas Drive, Temple City, provided the invocation. 4. PLEDGE OF ALLEGIANCE – Mayor Chavez lead the pledge of allegiance. 5.CEREMONIAL MATTERS – PRESENTATIONS A.HOLIDAY DECORATION CONTEST WINNERS Parks and Recreation Director Matsumoto announced the 2020 Holiday Decoration Contest winners. Mayor Chavez and City Council recognized Ms. Clyda Bernasconi and wished her a Happy 98th birthday. 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 Vizcarra and approved by the following votes: AYES: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez NOES: Councilmember – None ABSENT: Councilmember – None AGENDA ITEM 7.A-2 City Council Minutes January 19, 2021 Page 2 of 7 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 January 5, 2021. Action: Approved. B. APPROVAL OF CONSULTANT SERVICES AGREEMENT WITH RRM DESIGN GROUP (RRM) TO PREPARE OBJECTIVE DESIGN STANDARDS THAT REDUCE ENTITLEMENT PROCESSING TIME ON MULTI-FAMILY PROJECTS The City Council is requested to consider approval of a Consultant Services Agreement for the preparation of the objective design standards which will help designers and the development community by providing an optional method of expediting the review process, which in turn would reduce design costs and accelerate housing production in the City. Action: 1. Approved a Consultant Services Agreement with RRM (Attachment “A”) to prepare the objective design standards; and 2. Authorized the City Manager to execute the Consultant Services Agreement in an amount not to exceed $178,248. C. REFRAINING ENFORCEMENT ON PUBLIC NUISANCE CASES RELATED TO HOLIDAY LIGHTS AND DECORATIONS The City Council is requested to consider staff’s recommendation relating to holding in abeyance enforcement of the City’s holiday lights and decoration rules. Action: Adopted policy directing community preservation staff to refrain from enforcing the portion of City’s public nuisance ordinance related to holiday lights, decorations, and displays until the local state of emergency ends. D. OVERNIGHT PARKING ENFORCEMENT The City Council is requested to receive an update on the overnight parking enforcement and provide direction if necessary. Action: Received an update on the overnight parking enforcement. City Council Minutes January 19, 2021 Page 3 of 7 E. COVID-19 CONTINUITY PLAN UPDATE The COVID-19 Continuity Plan update provides a status report on the City’s identified service goals and priority initiatives during the pandemic. Action: Received and filed. F. ADOPTION OF RESOLUTION NO. 21-5508 APPROVING PAYMENT OF BILLS FOR FISCAL YEAR 2020-21 The City Council is requested to adopt Resolution No. 21-5508 authorizing the payment of bills. Action: Adopted Resolution No. 21-5508. 8. PUBLIC HEARING – None 9. UNFINISHED BUSINE SS – None 10. NEW BUSINESS A. LEGISLATIVE UPDATE The City Council is requested to receive and file the legislative update report and direct the City Manager to implement all required procedures and policies in alignment with the new and applicable state laws. City Manager Cook gave a brief introduction of the legislative update and Management Services Management Analyst Chan gave a summary of the bills highlighted in the League of California Cities’ 2020 Legislative Briefing. Mayor Chavez open public comment. Hearing no request to speak, Mayor Chavez closed public comment. Councilmember Man made a motion to receive and file the report on newly enacted state laws that will impact city services and policies and directed the City Manager to implement all required procedures and policies in alignment with new and applicable state laws. Seconded by Councilmember Sternquist and approved by the following votes: AYES: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez NOES: Councilmember – None ABSENT: Councilmember – None RECUSED: Councilmember – None New Business Agenda Item was heard out of order. Mayor Chavez moved New Business Item 10C to be heard before New Business Item 10B. City Council Minutes January 19, 2021 Page 4 of 7 C. COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2020 A Comprehensive Annual Financial Report (CAFR) is a set of United States government financial statements comprising the financial report of a state, municipal or other governmental entity that complies with the accounting requirements created and circulated by the Governmental Accounting Standards Board. City Manager Cook gave a brief overview of the CAFR. Administrative Services Director Paragas gave a summary of the staff report. Mayor Chavez open public comment. Hearing no request to speak, Mayor Chavez closed public comment. Mayor Pro Tem Yu made a motion to receive and file the: 1. Comprehensive Annual Financial Report (CAFR) for the year ended June 30, 2020 (Attachment “A”); 2. Independent Auditor’s Communication to the City (Attachment “B”); 3. Independent Accountants’ Report on Applying Agreed-Upon Procedures Related to the Article XIII-B Appropriations Limit Calculation (Gann Limit) (Attachment “C”); and 4. Independent Auditor’s Report on Internal Control over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in accordance with Government Auditing Standards (Attachment “D”) Seconded by Councilmember Sternquist and approved by the following votes: AYES: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez NOES: Councilmember – None ABSENT: Councilmember – None RECUSED: Councilmember – None B. FISCAL YEAR 2020-21 MID-YEAR FINANCIAL STATUS REPORT The City Council is requested to review the Fiscal Year 2020-21 Mid-Year Budget and adjust original revenue projections and budgeted appropriations based on six months of actual activity. City Manager Cook gave a brief introduction and overview of the Mid-Year financial status. City Council Minutes January 19, 2021 Page 5 of 7 Administrative Services Director Paragas gave a summary of the staff report. Mayor Chavez open public comment. Hearing no request to speak, Mayor Chavez closed public comment. Councilmember Sternquist a motion to receive and file the Mid-Year Fiscal Year 2020-21 (i.e., July 2020 to December 2020) Financial Status Review and related reports and approve and authorize staff to revise revenue and expenditure budget estimates as proposed. 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 11. UPDATE FROM CITY MANAGER – thanked Lieutenant Frank Ruiz for filling in as the Acting Captain and for his service to the community, announced that Lieutenant Mark Reyes will be promoted to Captain starting next week, spoke regarding the residential and commercial CDBG assistance program, announced upcoming Citizen’s Academy and city events. 12. UPDATE FROM CITY ATTORNEY – Updated Council on a lawsuit filed by the Apartment Owner Association against the State. The City Attorney’s office will continue to monitor the lawsuit. Informed Council that Los Angeles County has extended its moratorium and the State legislature has taken another bill to extend its moratorium. Indicated that the Los Angeles County and State moratoria will supersede the City’s policy. 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 City Council Minutes January 19, 2021 Page 6 of 7 (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 STERNQUIST – shared that staff will be providing an update on the County library construction at the next Council meeting. B. COUNCILMEMBER VIZCARRA – thanked staff and City Manager Cook for the work that they do. C. COUNCILMEMBER MAN – commented on COVID-19 vaccination registration and asked staff to make the information more readily available for the community, and asked about setting a limit on delivery service fees in the City. D. MAYOR PRO TEM YU – thanked Lieutenant Ruiz for his service, thanked City Manager Cook and staff for keeping city services going, commented on the mid- year budget report. E. MAYOR CHAVEZ – commented on the State of the City, Lunar New Year celebration and other upcoming city events, extended former Captain Flore’s holiday wishes to everyone, and thanked Lieutenant Ruiz for the services he has provided to the City. 15. ADDITIONAL PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA 16. ADJOURNMENT The City Council Regular Meeting was adjourned at 8:58 p.m. Tom Chavez, Mayor ATTEST: City Council Minutes January 19, 2021 Page 7 of 7 Peggy Kuo, City Clerk