Loading...
HomeMy Public PortalAbout03_7A2_CCM - 2021-02-16CITY COUNCIL TEMPLE CITY, CALIFORNIA REGULAR MEETING MINUTES FEBRUARY 16, 2021 1. CALL TO ORDER Mayor Chavez called the City Council Regular Meeting to order at 7:32 p.m. telephonically. 2.ROLL CALL PRESENT:Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez ABSENT:Councilmember - None ALSO PRESENT:City Manager Cook, Attorney Vail, 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 – Pastor Jim Walden, First Baptist Church, 6019 Baldwin Avenue, Temple City, provided the invocation. 4. PLEDGE OF ALLEGIAN CE – Camellia Festival King Figueroa and Queen Zuta lead the pledge of allegiance. 5.CEREMONIAL MATTERS – PRESENTATIONS A.CAMELLIA FESTIVAL ROYAL COURT Kyla Dunn, Camellia Festival General Chair, introduced the Royal Court: King Leonardo Figueroa from St. Philip the Apostle School, Queen Genevieve Zuta from La Rosa Elementary School, Prince Gavin Kelley from Longden Elementary School, Princess Sophia Wu from Holly Avenue Elementary School, Prince Jaxon Porter Thi from Emperor Elementary School, and Princess Sabrina Argueta from Longden Elementary School. She also announced the upcoming Camellia Festival’s virtual program. City Council congratulated the Royal Court of 2021. 6. PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA - None AGENDA ITEM 7.A-2 City Council Minutes February 16, 2021 Page 2 of 7 7. CONSENT C ALEND AR Mayor Pro Tem Yu made a motion to approve the consent calendar items. Seconded by Councilmember Man and approved by the following votes: 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 February 2, 2021. Action: Approved. B. PARKS AND RECREATION COMMISSION ACTION The City Council is requested to receive and file actions of the Regular Parks and Recreation Commission Meeting of January 20, 2021. Action: Received and filed. C. APPROVAL OF A SECOND AMENDMENT TO THE AGREEMENT WITH HARRIS & ASSOCIATES FOR PROFESSIONAL SERVICES The City Council is requested to authorize the City Manager to enter into a second amendment to the agreement for the Lighting and Landscape District (LLD) Assessment Services with Harris & Associates extending it to December 31, 2021. Action: Authorized the City Manager to enter into a Second Amendment to the agreement with Harris & Associates for the Lighting and Landscape District Assessment Services. D. APPROVE A FACILITY USE AGREEMENT WITH THE HERALD CHRISTIAN HEALTH CENTER TO OPERATE A CORONAVIRUS (COVID-19) VACCINATION CLINIC AT LIVE OAK PARK The City Council is requested to approve a Facility Use Agreement with the Herald Christian Health Center to operate a COVID-19 Vaccination Clinic at Live Oak Park. City Council Minutes February 16, 2021 Page 3 of 7 Action: 1. Approved the Facility Use Agreement with the Herald Christian Health Center to operate a COVID-19 Vaccination Clinic at Live Oak Park; and 2. Authorized the City Manager to execute the Agreement. E. VISA CARD REPORT The City Council is requested to receive and file the Petty Cash and Visa Card Report. Action: Received and filed. F. ADOPTION OF RESOLUTION NO. 21-5513 APPROVING PAYMENT OF BILLS FOR FISCAL YEAR 2020-21 The City Council is requested to adopt Resolution No. 21-5513 authorizing the payment of bills. Action: Adopted Resolution No. 21-5513. 8. PUBLIC HEARING – None 9. UNFINISHED BUSINESS – None 10. NEW BUSINESS A. AMENDED AGREEMENT FOR COLLECTION OF SOLID WASTE, RECYCLABLES, AND YARD WASTE TO COMPLY WITH STATE LAW AND MANDATES State law and mandates require an adjustment to Athens’ existing services and programs, and therefore an amendment to the City’s existing franchise agreement with Athens. City Manager Cook gave a summary of the staff report. City Council made comments and asked questions regarding the amendment to the existing agreement with Athens Services. Mayor Chavez opened public comment. City Clerk Kuo read email comment from Lucy Liou in support of the amendment to the solid waste, recyclable, and yard waste agreement. Robert Wang, Jerry Jambazian, Jim White, Joshua Kelley, Carol Rodenbucher, Frank Ruedel, and Judith Gunther asked questions regarding the amended trash collection service and cost. City Council Minutes February 16, 2021 Page 4 of 7 Hearing no further request to speak, Mayor Chavez closed public comment. City Council made final comments. Councilmember Sternquist made a motion to: 1. Approve the Third Amendment to the Amended and Restated Agreement with Athens Services (Attachment “A”) to collect solid waste, recyclables, and yard waste to comply with State law and mandates; and 2. Find that the Third Amendment to the Amended and Restated Agreement with Athens Services is categorically exempt from the California Environmental Quality Act ("CEQA") under California Code of Regulation Section 15308, which exempts "actions by regulatory agencies for protection of the environment." This Third Amendment is consistent with the goals of California State Assembly Bills 939, 341, and 1826, and Senate Bill 1381. Seconded by Councilmember Man and approved by the following votes: AYES: Councilmember – Man, Sternquist, Vizcarra, Yu, Chavez NOES: Councilmember – None ABSENT: Councilmember – None RECUSED: Councilmember – None B. ADOPTION OF ORDINANCE REPEALING TITLE 6, CHAPTER 2, ARTICLE C - "GARBAGE AND RUBBISH DISPOSAL" AND TITLE 6, CHAPTER 2, ARTICLE D "INTEGRATED WASTE MANAGEMENT PROGRAM" OF THE TC MUNICIPAL CODE AND ADDING TITLE 6, CHAPTER 2, ARTICLE C "SOLID WASTE MANAGEMENT" TO THE TC MUNICIPAL CODE The proposed ordinance will repeal the existing Title 6, Chapter 2, Articles C and D, and add a new Title 6, Chapter 2, Article C, entitled “Solid Waste Management” to the Temple City Municipal Code. The new ordinance is intended to update the Municipal Code and reflect changes in the law, including the changes mandated by AB 1826, SB 1383, AB 341, and AB 1594. City Manager Cook gave a brief introduction of the solid waste ordinance. Attorney Vail gave a summary of the staff report. Mayor Chavez opened public comment. Hearing no request to speak, Mayor Chavez closed public comment. Attorney Vail read into the record, 4 typographic correction to the draft ordinance: 1) Second recital in the ordinance referencing citation section for Integrated Waste City Council Minutes February 16, 2021 Page 5 of 7 Management Act in the Public Resources Code should be 40000 instead of 4000. 2) Same error on Exhibit 2 Section 6-2C-0 paragraph B2. 3) Under definition of bulky waste in Exhibt A of the ordinance, the sentence that states “bulky item shall specifically item commonly know” should be “bulky items do not include items commonly known in the waste industry as ground waste, e-waste, etc… 4) Lastly, 6-2C-10 states that City Council will approve the agreement by resolution, but the City does not require agreement to be approved by resolution. The agreement approval language will be removed. Mayor Pro Tem Yu made a motion to introduce and waive further reading of Ordinance No. 21-1053, repealing Title 6, Chapter 2, Article C – “Garbage and Rubbish Disposal” and Title 6, Chapter 2, Article D – “Integrated Waste Management Program” of the Temple City Municipal Code and adding Title 6, Chapter 2, Article C – “Solid Waste Management” to the Temple City Municipal Code and approved the typographical correction read into the record by Attorney Vail. 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 11. UPDATE FROM CITY MANAGER – stated that staff will be reaching out to the business community to remind them of certain business related permit deadlines and commented on the solid waste collection agreement amendment process. 12. UPDATE FROM CITY ATTORNEY – expressed his appreciation for participating in the Council meeting. 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 City Council Minutes February 16, 2021 Page 6 of 7 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 Mayor Pro Tem Yu reported on the February 12 standing committee meeting regarding the Primrose Park Project. 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 – asked question regarding the COVID-19 vaccination clinic in the City. B. COUNCILMEMBER MAN – commented on the virtual Lunar New Year celebration, looking forward to the virtual Camellia Festival and virtual Citizen’s Academy. C. COUNCILMEMBER STERNQUIST – commented on the solid waste collection agreement and the Council reorganization. Thanked Mayor Chavez for his leadership this past year. D. MAYOR PRO TEM YU – announced upcoming State of the City on March 2. E. MAYOR CHAVEZ – commented on his experience as Mayor during the pandemic and talked about hosting the COVID-19 vaccination clinic. He also thanked Red 88 Media for the work that they do to make City’s virtual programming and events possible. 15. RECESS TO SUCCESSOR AGENCY TO THE TEMPLE CITY COMMUNITY DEVELOPMENT AGENCY MEETING At 9:56 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. City Council Minutes February 16, 2021 Page 7 of 7 RECONVENE AS CITY COUNCIL The City Council meeting was reconvened at 9:57 p.m. with all Councilmembers present. 16. ADDITIONAL PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA – None 17. ADJOURNMENT The City Council Regular Meeting was adjourned in honor of the services provided by Councilmember Fish and the first responders at 9:58 p.m. Tom Chavez, Mayor ATTEST: Peggy Kuo, City Clerk