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