Loading...
HomeMy Public PortalAbout02_7A_CCM - 2021-03-02 ReorganizationCITY COUNCIL TEMPLE CITY, CALIFORNIA REGULAR MEETING MINUTES MARCH 2, 2021 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 – Jerry Jambazian, Owner of Wonder Cleaners and Draperies, provided the invocation. 4. PLEDGE OF ALLEGIANCE – Mayor Chavez lead the pledge of allegiance. 5.CEREMONIAL MATTERS – PRESENTATIONS A. CITY COUNCIL REORGANIZATION 1)Remarks by outgoing Mayor Mayor Chavez recognized the participants of City’s first ever virtual Citizen’s Academy. Mayor Chavez thanked his colleagues, family, staff, and the community for their support during his term as Mayor. 2)City Clerk calls for nominations for the seat of Mayor Councilmember Man nominated Mayor Pro Tem Yu for the seat of Mayor, seconded by Councilmember Sternquist. There were no further nominations. Mayor Pro Tem Yu was appointed Mayor by acclamation. AGENDA ITEM 7.A. City Council Minutes March 2, 2021 Page 2 of 8 3) New Mayor calls for nominations for the seat of Mayor Pro Tem Mayor Yu called for nominations for the seat of Mayor Pro Tem. Councilmember Chavez nominated Councilmember Sternquist, seconded by Councilmember Vizcarra. There were no further nominations. Councilmember Sternquist was appointed Mayor Pro Tem by acclamation. 4) Presentation to new Mayor, Mayor Pro Tem, and outgoing Mayor Mayor Yu, Mayor Pro Tem Sternquist and outgoing Mayor Chavez expressed appreciation for their floral arrangements. 5) Councilmember Comments Councilmembers congratulated Mayor Yu and Mayor Pro Tem Sternquist for their new role and thanked outgoing Mayor Chavez for his leadership during his term as Mayor. 6) New Mayor Remarks Mayor Yu thanked his fellow councilmembers and is looking forward to his new role. 6. PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGEND A Franklin Ruedel, Temple City resident, invited the public to participate in the USO’s fund raiser for the troops. 7. CONSENT C ALEND AR Mayor Pro Tem Sternquist made a motion to approve the consent calendar items. Seconded by Councilmember Man and approved by the following votes: AYES: Councilmember – Chavez, Man, Vizcarra, Sternquist, Yu NOES: Councilmember – None ABSENT: Councilmember – None ABSTAINED: Councilmember – None A. APPROVAL OF MINUTES The City Council is requested to review and approve: 1. The Minutes of the Special City Council Meeting of January 27, 2021; and 2. The Minutes of the Regular City Council Meeting of February 16, 2021. City Council Minutes March 2, 2021 Page 3 of 8 Action: Approved. B. SECOND READING AND ADOPTION OF ORDINANCE 21-1053 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 TEMPLE CITY MUNICIPAL CODE AND ADDING TITLE 6, CHAPTER 2, ARTICLE C – “SOLID WASTE MANAGEMENT” TO THE TEMPLE CITY MUNICIPAL CODE. The City Council is requested waive further reading and adopt Ordinance No. 21- 1053. Action: Waived further reading and adopted 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. C. ADOPT RESOLUTION NO. 21-5514, APPROVING THE AREA D REGIONAL COMMUNITY EMERGENCY RESPONSE TEAM (CERT) MUTUAL AID AGREEMENT Approval of the Area D Regional CERT Mutual Aid Agreement will increase the City’s access to a cadre of trained CERT volunteers to assist with pre-planned events, emergencies, and disasters in the City. Action: 1. Adopted Resolution No. 21-5514 approving the Area D Regional CERT Mutual Aid Agreement; and 2. Authorized the City Manager to execute the Agreement. D. FOURTH AMENDMENT TO THE CONSULTANT SERVICES AGREEMENT WITH ECS IMAGING, INC. FOR CITY’S ELECTRONIC CONTENT MANAGEMENT SOFTWARE AND ANNUAL MAINTENANCE AND RELATED SERVICES Approval of a fourth amendment to the Consultant Services Agreement with ECS will allow staff to continue providing public access to City’s public records online. Action: City Council Minutes March 2, 2021 Page 4 of 8 1. Approved the fourth amendment to the Consultant Services Agreement with ECS Imaging, Inc. (ECS) (Attachment “A”), for City’s electronic content management software (i.e., Laserfiche) and annual maintenance and related services; and 2. Authorized the City Manager to sign the Third Amendment. E. ADOPTION OF RESOLUTION NO. 21-5516 AMENDING THE CITY’S RECORDS RETENTION SCHEDULE Having an updated record retention schedule is crucial and can help reduce current and future records storage costs, eliminate duplication of records, increase efficiency and take advantage of current technology and changes in law. Action: Adopted Resolution No. 21-5516 adopting the City’s amended Records Retention Schedule. F. ACCEPT PROJECT COMPLETION FOR LAS TUNAS DRIVE PAVEMENT REHABILITATION, PHASE 1, FROM WEST CITY LIMIT TO SULTANA AVENUE, CIP NO. P20-05 Asphalt rehabilitation activities on Las Tunas Road from West City Limit to Sultana Avenue, as part of Phase I improvements, are now complete and confirmed by the City Engineer. Action: 1. Accepted project completion for the Las Tunas Drive Pavement Rehabilitation, Phase 1, From West City Limit To Sultana Avenue Project as performed by All American Asphalt for a total amount of $564,689.62; 2. Authorized the City Manager to file a project Notice of Completion with the County of Los Angeles Registrar-Recorder; and 3. Authorized the City Manager to release a retention payment of $28,234.48 to All American Asphalt within 35 days following recordation of the Notice of Completion. G. AUDIT REPORTS FOR PROPOSITION A, PROPOSITION C, MEASURE R, TRANSPORTATION DEVELOPMENT ACT ARTICLE 3 AND MEASURE M FOR FISCAL YEAR (FY) 2019-20 The City is in compliance with all requirements of the Los Angeles County Metropolitan Transportation Authority’s (LACMTA) Funding and Allocation Guidelines. In the auditor’s opinion, the financial statements of Prop A, Prop C, Measure R, TDA and Measure M were presented fairly and in accordance with accounting principles generally accepted in the United States of America. Action: Received and filed FY 2019-20 Proposition A, Proposition C, Measure R, Transportation City Council Minutes March 2, 2021 Page 5 of 8 Development Act Article 3 and Measure M Audit Reports. H. ADOPTION OF RESOLUTION NO. 21-5515 ORDERING THE ENGINEER’S REPORT TO ESTABLISH LIGHTING AND MAINTENANCE DISTRICT ASSESSMENT RATES FOR FISCAL YEAR 2021-2022 Pursuant to the 1972 State Lighting and Landscape Act, an engineer's report must be prepared for each fiscal year in which assessments are levied and collected for the City's Lighting and Maintenance District (District). The engineer's report identifies eligible program expenditures, establishes the District's operating budget, updates individual property assessments, and documents the City's compliance with all applicable laws. Action: Adopted Resolution No. 21-5515 ordering the preparation of the Lighting and Maintenance Assessment District annual engineer’s report for Fiscal Year (FY) 2021-2022. I. PETTY CASH REPORT The City Council is requested to receive and file the Petty Cash Report. Action: Received and filed. J. ADOPTION OF RESOLUTION NO. 21-5517 APPROVING PAYMENT OF BILLS FOR FISCAL YEAR 2020-21 The City Council is requested to adopt Resolution No. 21-5517 authorizing the payment of bills. Action: Adopted Resolution No. 21-5517. 8. PUBLIC HEARING – None 9. UNFINISHED BUSINE SS – None Mayor Pro Tem Sternquist recused herself from the discussion of New Business Item 10A. This project is located within 500 feet of her property creating possible conflict of interest. 10. NEW BUSINESS A. AWARD OF CONTRACT FOR THE PRIMROSE PARK PROJECT (P21-01) The City Council is requested to award contracts for the Primrose Park Project. City Manager Cook gave a brief overview of the project and Parks and Recreation Director Matsumoto gave a summary of the staff report. City Council Minutes March 2, 2021 Page 6 of 8 City Council asked questions regarding custom versus pre-fabricated options for the park amenities and designs. Mayor Yu opened public comment. Hearing no request to speak, Mayor Yu closed public comment. City Council asked questions and made final comments. Councilmember Chavez made a motion to: 1. Award a Public Works Contract (Contract) to CEM Construction Corp (Attachment “A”) as the lowest responsible bidder for the Primrose Park Project (P-21-01) and authorize the City Manager to execute the Contract in an amount of $2,470,087.50; 2. Award a Contract for Direct Purchasing of Playground Equipment thru CMAS (State of California Multiple Award Schedules Program) and authorize the City Manager to execute the Contract in an amount not to exceed $421,617.30; 3. Authorize 10% of the awarded contract amounts as contingency allowance to be used if necessary; and 4. Direct staff to seek value engineering opportunities after award of contract to lowest responsible bidder and CMAS playground vendor and for City Manager to return back with the use of alternate funding source for Council authorization. Seconded by Councilmember Man and approved by the following votes: AYES: Councilmember – Chavez, Man, Vizcarra, Yu NOES: Councilmember – None RECUSED: Councilmember – Sternquist ABSTAINED: Councilmember – None 11. UPDATE FROM CITY MANAGER – City Manager Cook congratulated Mayor Yu and Mayor Pro Tem Sternquist for their new role and thanked outgoing Mayor Chavez for his leadership during his term and commented on the upcoming vaccination clinic. He also commented on City’s social media outreach to the local businesses and the virtual Citizen’s Academy. Lastly, City Manager Cook shared feedback from the community regarding the change in City’s trash services. 12. UPDATE FROM CITY ATTORNEY – City Attorney Murphy congratulated Mayor Yu and Mayor Pro Tem Sternquist for their new role and thanked outgoing Mayor Chavez for his leadership during the pandemic. Commented on pending legislation relating to penalties for use of illegal fireworks and for public agencies to continue to provide the public the ability to participate in public meetings virtually. City Council Minutes March 2, 2021 Page 7 of 8 13. COUNCIL REPORTS REG ARDING AD HOC OR ST ANDING COMMITTEE MEETINGS A. SCHOOL DISTRICT/CITY STANDING COMMITTEE (Councilmember Man and Councilmember Chavez) – Formed 1/3/2012 No report. B. LAS TUNAS DOW NTOW N REVITALIZATION STANDING COMMITTEE (Councilmember Chavez and Councilmember Yu) – Formed 2/18/2014 No report. C. FUTURE DEVELOPMENT OF CITY PROPERTIES STANDING COMMITTEE (Councilmember Yu and Councilmember Man) – Formed 2/18/2014 No report. D. AUDIT STANDING COMMITTEE (Councilmember Chavez and Councilmember Yu) – Formed 7/15/2014 No report. E. FACILITIES, PUBLIC WORKS, AND INFRASTRUCTURE STANDING COMMITTEE (Councilmember Yu and Councilmember Man) – Formed 4/4/2017 No report. F. PRIMROSE PARK ART ELEMENT AD HOC (Councilmember Vizcarra and Councilmember 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 CHAVEZ – thanked the community, his fellow councilmembers, and the school district for their support during his term as Mayor. Thanked staff and Council standing committee for their work on the Primrose Park Project. B. COUNCILMEMBER MAN – congratulated outgoing Mayor Chavez on the virtual State of the City, acknowledged Red 88 Media for producing quality videos and their assistance with city virtual programming, commented on the pandemic and the COVID vaccination. City Council Minutes March 2, 2021 Page 8 of 8 C. COUNCILMEMBER STERNQUIST – absent. D. COUNCILMEMBER VIZCARRA – expressed his appreciation to staff for the work that they done during the pandemic and congratulated outgoing Mayor Chavez for the successful virtual State of the City. E. COUNCILMEMBER YU – congratulated outgoing Mayor Chavez on the virtual State of the City and thanked staff and Red 88 Media for making the virtual State of the City a success. He also commented on the adoption of the solid waste ordinance. 15. ADDITIONAL PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA – None 16. ADJOURNMENT The City Council Regular Meeting was adjourned in honor of the services provided by Councilmember Fish and the first responders at 9:03 p.m. Vincent Yu, Mayor ATTEST: Peggy Kuo, City Clerk