Loading...
HomeMy Public PortalAbout02) 7A_CCM 2021-06-15CITY COUNCIL TEMPLE CITY, CALIFORNIA REGULAR MEETING MINUTES JUNE 15, 2021 1. CALL TO ORDER Mayor Yu called the City Council Regular Meeting to order at 7:33 p.m. telephonically. 2. ROLL CALL PRESENT:Councilmember – Chavez, Man, Vizcarra, Sternquist, Yu ABSENT: Councilmember - None ALSO PRESENT: City Manager Cook, City Attorney Murphy, City Clerk Kuo, Deputy City Clerk Nunez, Administrative Services Director Paragas, Community Development Director Reimers, Parks and Recreation Director Matsumoto, and Public Safety Supervisor Ariizumi 3.INVOCATION – Pastor Kelty, Community of Christ, located at 5851 Temple City Boulevard, Temple City, provided the invocation. 4. PLEDGE OF ALLEGIANCE – Mayor Yu led the pledge of allegiance. 5. CEREMONIAL MATTERS – PRESENTATIONS – None 6. PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA – None 7. CONSENT CALENDAR Councilmember Man made a motion to approve the consent calendar items. Seconded by Councilmember Vizcarra and approved by the following votes: AYES: Councilmember – Chavez, Man, Vizcarra, Sternquist, Yu NOES: Councilmember – None ABSENT: Councilmember – None ABSTAINED: Councilmember – None AGENDA ITEM 7.A. City Council Minutes June 15, 2021 Page 2 of 10 A. APPROVAL OF MINUTES The City Council is requested to review and approve: 1. The Minutes of the Special City Council Meeting of May 26, 2021; 2. The Minutes of the Regular City Council Meeting of June 1, 2021; and 3. The Minutes of the Special City Council Meeting of June 2, 2021. Action: Approved. B. PARKS AND RECREATION COMMISSION ACTIONS The City Council is requested to receive and file the actions of the Parks and Recreation Commission Regular Meeting of May 19, 2021. Action: Received and filed. C. ADOPTION OF RESOLUTIONS CONFIRMING APPOINTMENTS TO THE PARKS AND RECREATION COMMISSION, PLANNING COMMISSION AND TRANSPORTATION AND PUBLIC SAFETY COMMISSION The City Council is requested to approve the resolutions affirming the appointment of the commissioners to the City Commissions. Action: 1. Adopted Resolution No. 21-5527 confirming appointment of Lance Baroldi, Joanne Rosso and Cynthia Vance to the Parks and Recreation Commission with terms ending June 30, 2023; 2. Adopted Resolution No. 21-5528 confirming appointment of John Cordes, Beverly Guan and Jeffrey Lee to the Planning Commission with terms ending June 30, 2023; and 3. Adopted Resolution No. 21-5529 confirming appointment of Joel Catalan, Michael Stoll and Jeffrey Xu to the Transportation and Public Safety Commission with terms ending June 30, 2023. City Council Minutes June 15, 2021 Page 3 of 10 D. FINAL SUBDIVISION MAP APPROVAL FOR PARCEL MAP NO. 74527, A FLAG SUBDIVISION AT 10558 OLIVE STREET The City Council is requested to approve the final map which will allow the developer to subdivide the property and obtain the building permits to start construction of the single-family house on the front lot. Action: 1. Reviewed and approved the final subdivision map for Parcel Ma p No. 74527; and 2. Authorized the City Clerk to certify Parcel Map No. 74527. E. ADOPTION OF RESOLUTION NO. 21-5537 TO APPROVE THE ROAD REPAIR AND ACCOUNTABILITY ACT (SB 1) PROJECT LIST FOR FISCAL YEAR 2021-22 The City Council is requested to approve the SB1 project list for Fiscal Year 2021-2022. To be eligible to receive Road Maintenance and Rehabilitation Account (RMRA) funds each fiscal year, the Guidelines require that cities submit to the California Transportation Commission a list of projects that will utilize RMRA funds for the following fiscal year. Action: 1. Approved Resolution 21-5537 to approve the resurfacing of various streets citywide as Temple City’s designated project for RMRA funds for Fiscal Year (FY) 2021-22 pursuant to Senate Bill 1, the Road Repair and Accountability Act of 2017 (SB 1); 2. Directed the City Manager to include the corresponding Capital Improvement Projects (CIPs) in the FY 2021 -22 City Budget including RMRA funds and the required General Fund maintenance of effort match; and 3. Authorized the City Manager to submit the required documents and information to the California Transportation Commission for the City to receive RMRA funds. City Council Minutes June 15, 2021 Page 4 of 10 F. RESOLUTION NO. 21-5533 ADOPTING THE STATEMENT OF INVESTMENT POLICY FOR FISCAL YEAR (FY) 2021-2022 The City’s Statement of Investment Policy establishes an administrative plan which allows investment of the City’s idle funds in financial institutions, government agencies, the State of California Local Agency Investment Fund, the Los Angeles County Pooled Investment Fund and medium term corporate notes which meet the criteria required for safety and liquidity. Action: Adopted Resolution No. 21-5533 adopting the Statement of Investment Policy for FY 2021- 22. G. VISA CARD REPORT The City Council is requested to receive and file the visa card report Action: Received and filed. H. ADOPTION OF RESOLUTION NO. 21-5538 APPROVING PAYMENT OF BILLS FOR FISCAL YEAR 2020-21 The City Council is requested to adopt Resolution No. 21-5538 authorizing the payment of bills. Action: Adopted Resolution No. 21-5538. 8. PUBLIC HEARING A. ADOPTION OF RESOLUTION NO. 21-5535 APPROVING THE MASTER FEES AND FINES SCHEDULE FOR FISCAL YEAR 2021-2022 Adoption of the resolution will update the City’s Master Fee and Fine Schedule for FY 2021-22. City Manager Cook gave a brief introduction of the proposed master fees and fine schedule. Administrative Services Director Paragas gave a summary of the staff report. City Council Minutes June 15, 2021 Page 5 of 10 City Council made comments and asked questions about the proposed Master Fees and Fines Schedule. Mayor Yu opened public hearing. Hearing no request to speak, Mayor Yu closed the public hearing. Councilmember Vizcarra made a motion to adopt Resolution No. 21 -5535 approving the Master Fee and Fine Schedule for Fiscal Year 2021-22. Seconded by Mayor Pro Tem Sternquist and approved by the following votes: AYES: Councilmember – Chavez, Man, Vizcarra, Sternquist, Yu NOES: Councilmember – None ABSENT: Councilmember – None ABSTAINED: Councilmember – None B. ADOPTION OF RESOLUTION NO. 21-5534 ADOPTING THE ANNUAL APPROPRIATIONS LIMIT FOR FISCAL YEAR (FY) 2021-2022 Article XIII-B provides limits to the amount of tax proceeds stated and local governments can spend each year. Staff has complied with all the provisions of Article XIII-B in determining the Limit for Fiscal Year 2021 -22. In order to be in compliance with California State Law, City Council adoption of the resolution is necessary. City Manager Cook gave a brief introduction of the annual appropriations limit for Fiscal Year 2021-22. Administrative Services Director Paragas gave a summary of the staff report. City Council did not have any comment or questions regarding the appropriations limit for Fiscal Year 2021-22. Mayor Yu opened public hearing. Hearing no request to speak, Mayor Yu closed public hearing. Mayor Pro Tem Sternquist made a motion to adopt Resolution No. 21 -5534 adopting the annual Appropriations Limit for FY 2021 -22. Seconded by Councilmember Man and approved by the following votes: AYES: Councilmember – Chavez, Man, Vizcarra, Sternquist, Yu City Council Minutes June 15, 2021 Page 6 of 10 NOES: Councilmember – None ABSENT: Councilmember – None ABSTAINED: Councilmember – None C. ADOPTION OF THE PROPOSED BUDGET FOR FISCAL YEAR 2021-2022 Pursuant to Section 901 of the City Charter, the City Council is required to conduct a public hearing prior to the adoption of the Proposed Fiscal Year 2021 – 2022. City Budget which includes the proposed revenues and corresponding expenditures. City Manager Cook gave a brief introduction of the proposed city budget. Administrative Services Director Paragas provided a summary of the staff report. City Council made comments and asked questions regarding the proposed city budget. Mayor Yu opened public hearing. Hearing no request to speak, Mayor Yu closed the public hearing. City Council made final comments. Mayor Pro Tem Sternquist made a motion to adopt Resolution No. 21 -5536 adopting the city budget, without the temporary trash service rate rebate, for the fiscal year commencing July 1, 2021 and ending June 30, 2022. Seconded by Councilmember Vizcarra and approved by the following votes: AYES: Councilmember – Chavez, Man, Vizcarra, Sternquist, Yu NOES: Councilmember – None ABSENT: Councilmember – None ABSTAINED: Councilmember – None City Council recessed at 9:39 p.m. and returned with all members present at 9:46 p.m. 9. UNFINISHED BUSINESS – None City Council Minutes June 15, 2021 Page 7 of 10 10. NEW BUSINESS A. CONSIDERATION OF ANNUAL RATE ADJUSTMENT REQUEST BY ATHENS SERVICES FOR SOLID WASTE COLLECTION The City Council is requested to approve the annual rate adjustment request b y Athens Services. Per the amended and restated agreement, Athens every July 1st of each year may implement a Customer Price Index (CPI) adjustment, (LA - Long Beach Metro area) and 1% Capital Replacement Fee. City Manager Cook gave a summary of the staff report on the rate adjustment request by Athens Services. City Council did not have any comments or questions about the rate adjustment request by Athens Services. Mayor Yu opened public comment. Hearing no request to speak, Mayor Yu closed public comment. Councilmember Man made a motion to approve the annual rate adjustment request by Athens Services (Athens) for solid waste collection services to become effective July 1, 2021. Seconded by Councilmember Vizcarra and approved by the following votes: AYES: Councilmember – Chavez, Man, Vizcarra, Sternquist, Yu NOES: Councilmember – None ABSENT: Councilmember – None ABSTAINED: Councilmember – None 11. UPDATE FROM CITY MANAGER – commented on enforcement of illegal fireworks use, lifting of certain COVID restrictions and reopening of businesses, thanked Council for their support during the pandemic, acknowledged staff for their effort in continuing to provide services during the pandemic without disruption to the public, and provided COVID vaccination statistics. 12. UPDATE FROM CITY ATTORNEY – shared that Governor’s order regarding hosting remote public meetings was extended to September 30. City Council Minutes June 15, 2021 Page 8 of 10 13. COUNCIL REPORTS REGARDING AD HOC OR STANDING COMMITTEE MEETINGS A. SCHOOL DISTRICT/CITY STANDING COMMITTEE (Councilmember Man and Councilmember Chavez) – Formed 1/3/2012 No report. B. LAS TUNAS DOWNTOWN REVITALIZATION STANDING COMMITTEE (Councilmember Chavez and Mayor Yu) – Formed 2/18/2014 No report. C. FUTURE DEVELOPMENT OF CITY PROPERTIES STANDING COMMITTEE (Mayor Yu and Councilmember Man) – Formed 2/18/2014 No report. D. AUDIT STANDING COMMITTEE (Councilmember Chavez and Mayor Yu) – Formed 7/15/2014 No report. E. FACILITIES, PUBLIC WORKS, AND INFRASTRUCTURE STANDING COMMITTEE (Mayor Yu and Councilmember Man) – Formed 4/4/2017 No report. F. PRIMROSE PARK ART ELEMENT AD HOC (Councilmember Vizcarra and Mayor Yu) – Formed 5/19/20 Councilmember Vizcarra reported on the Ad Hoc’s meeting on June 11, 2021 with former Public Arts Commissioners Hepler and Keelin regarding public art in Primrose Park. G. CITY BASED HOMELESS PLAN STANDING COMMITTEE (Councilmember Vizcarra and Mayor Pro Tem Sternquist) – Formed 3/16/21 City Council Minutes June 15, 2021 Page 9 of 10 No report. 14. COUNCIL ITEMS SEPARATE FROM THE CITY MANAGER’S REGULAR AGENDA A. COUNCILMEMBER CHAVEZ – thanked staff for putting together the city budget, commented on the trash service rebate and the reopening of McDonald’s lobby. Shared that Youth Committee recruitment interviews will begin soon and talked about little league baseball. B. COUNCILMEMBER MAN – commented on the pandemic and reopening of businesses in the city and city hall, invited everyone to the next virtual neighborhood watch meeting, and commented on the 4 th of July celebrations and fireworks. C. COUNCILMEMBER VIZCARRA – thanked the City Manager and city staff for the work done during the pandemic, commented on fireworks, and the Kiwanis Club meeting. D. MAYOR PRO TEM STERNQUIST – commented on IPAC (I-Chinese American Political Action Committee), coyote sighting, aligning city’s strategic goals with the city's budget, and shared her experience riding on an articulated/ accordion bus. E. MAYOR YU – thanked City Manager Cook, Administrative Services Director Paragas, and staff for the work done on the city budget. Commented on the proposed rebate for the trash collection service. Looking forward to the 4 th of July and meeting in person. 15. ADDITIONAL PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA – None. 16. ADJOURNMENT The City Council Regular Meeting was adjourned at 10:30 p.m. City Council Minutes June 15, 2021 Page 10 of 10 Vincent Yu, Mayor ATTEST: Peggy Kuo, City Clerk