Loading...
HomeMy Public PortalAbout04) 7A2 CC Meeting March 17, 20151. CALL TO ORDER CITY COUNCIL TEMPLE CITY, CALIFORNIA REGULAR MEETING MARCH 17, 2015 AGENDA ITEM ?.A-2. Mayor Blum called the Regular City Council meeting to order at 7:30p.m. 2. ROLL CALL PRESENT: ABSENT: ALSO PRESENT: 3 . INVOCATION Councilmember-Sternquist, Vizcarra , Yu , Chavez, Blum Councilmember-None City Manager Cook , City Attorney Vail , City Clerk Kuo, Administrative Services Director Hause , Parks and Recreation Director Burroughs , Community Development Director Forbes , Assistant to the City Manager/Economic Development Manager Haworth , Planning Manager Reimer, and Executive Assistant to the City Manager Corella Pastor Jim Wa lden , Temple C ity Baptist Church , prov ided the Invocation . 4. PLEDGE OF ALLEGIANCE Matthew Keelin , Shawn Keel in and Ashley Keelin led those present in the Pledge of Allegiance . 5. CEREMONIAL I PRESENTATIONS A. NATIONAL ANTHEM -TEMPLE CITY HIGH SCHOOL BRIGHTER SIDE SINGERS Temple City High School Brighter Side singers sang the National Anthem . B. ADOPTION OF RESOLUTION NO . 15-5070 DECLARING THE RESULTS OF THE CANVASS OF VOTE FOR THE GENERAL MUNICIPAL ELECTION OF MARCH 3, 2015 The C ity Council is requested to adopt a resolution reciting the facts of the City Council Minutes March 17 , 2015 Page 2 of 11 General Municipal Election held on March 3, 2015 . The City C lerk has certified the results of the canvass of vote for the election . C ity Clerk Kuo gave a brief summary of the election results . Mayor ProTem Chavez moved to adopt Resolution No . 15-5070, a resolution of the City Counci l of the City of Temple City reciting the fact of the General Municipal Election held on March 3, 2015, declaring the result and such other matters as provided by law , seconded by Councilmember Sternquist and unanimously carried by the following votes : AYES : Councilmember: ABSTAINED : Councilmember: NOES : Counc ilmember: C . REMARKS AND PRESENTATIONS 1) Remarks by outgoing Mayor Sternquist, 'lizcarra, Yu , Chavez , Blum None None Mayor Blum thanked his family , his fellow Councilmembers , City Commissioners , staff, local ministers, Jerry Jambazian and the community for their support during his term as Councilmember. He gave an overview of the City Council accompl ishments during his term as Councilmember and congratulated the three elected Councilmembers . 2) Presentation to outgoing Mayor by Mayor Pro T em Mayor Pro Tem Chavez, on beha lf of the City Council, presented a plaque and City flag to outgoing Mayor Blum . Certificates of Recognitions were presented to outgoing Mayor Blum by Mayor Alarcon on behalf of City of Rosemead City Council , Adam Hsu from Office of Assembly member Ed Chau , Claylon Arick from the Office of Senator Ed Hernandez , Enrique Robles from Office of Congresswoman Judy Chu, Brian Mejia from Office of Supervisor Antonovich and Captain Corrone Jacob from the Temple Sheriff Station . 3) Remarks by outgoing Councilmember Councilmember Vizcarra thanked his family , TCNA members , his fellow Councilmembers, City Commiss ioners , City volunteers, staff, local ministers , members of the Temple Sheriff's Station and commun ity for their support duri ng his term as Councilmember. City Council Minutes March 17 , 2015 Page 3 of 11 4) Presentation to outgoing Councilmember by Mayor Pro Tern Mayor Pro Tern Chavez , on behalf of the City Council , presented a plaque and City flag to Counc ilmember Vizcarra . Certificates of Recognitions were presented to outgoing Councilmember Vizcarra by Mayor Alarcon on behalf of City of Rosemead City Council , Adam Hsu from Office of Assembly member Ed Chau , Clayton Arick from Office of Senator Ed Hernandez , Enrique Robles from Office of Congresswoman Judy Chu , Brian Mejia from Office of Superv isor Antonovich and Captain Correne Jacob from the Temple Sheriff Station . D. OATH OF OFFICE TO NEWLY ELECTED COUNCILMEMBERS City Clerk Kuo administered the Oath of Office and presented a Certificate of Election to the three elected Counci lmembers . Councilmember Fish , Councilmember Man and Counc ilmember Sternquist then took their place on the dais. E . REORGANIZATION OF CITY COUNCIL 1) City Clerk calls for nominations for election of Mayor City Clerk Kuo called for nominations for the position of Mayor. Councilmember Yu nominated Counci lmember Chavez, seconded by Councilmember Sternqu ist. There were no further nominations . Councilmember Tom Chavez was elected Mayor by acclamation . 2) New Mayor calls for nominations for election of Mayor Pro Tern Mayor Chavez called for nominations for the position of Mayor Pro Tern . Councilmember Sternquist nominated Councilmember Yu , seconded by Councilmember Fish . There were no further nominations. Councilmember Yu was elected Mayor Pro Tern by acclamation. 3) Presentation to new Mayor On behalf of the City Council , Mayor Pro Tern Yu presented a g ift to Mayor Chavez . 4) Council Comments City Council Minutes March 17 , 2015 Page 4 of 11 Councilmember Man thanked previous City Councilmembers for the work they have done. He thanked his family for their support . Councilmember Man stated that he is excited and looks forward to working with his fellow Councilmembers. Counci lmember Fish thanked outgoing Councilmember Vizcarra and Mayor Blum for the work they have done . She thanked Counc ilmember Man and Councilmember Sternquist for their support during her campaign for the election . Lastly , she thanked her family , friends and supporters for the i r support . Councilmember Sternquist expressed her gratitude towards outgoing Councilmember Vizcarra and Mayor Blum. She thanked previous City Council for all the work they have done and making the City a better place for all citizens . She thanked her family , friends , supporters , fellow Councilmembers, and staff for their support . She congratulated newly elected Councilmember Man and Councilmember Fish . 5) New Mayor ProTem remarks and introductions Mayor Pro Tem Yu thanked outgoing Councilmember Vizcarra and Mayor Blum for the work they have done and the experience they have shared . He congratulated the newly elected Councilmember Fish , Councilmember Man and re-elected Councilmember Sternquist. 6) New Mayor assumes chair and makes remarks and introductions Mayor Chavez commented that it has been a pleasure to serve with the previous City Council. He thanked outgoing Councilmember Vizcarra and Mayor Blum for the work they have done. He looks forward to working with Councilmember Fish and Councilmember Man . He thanked his family , City Commissioners , staff, Temple City Unified School District Board of Education and Superintendent Perini , members of the Temple Sheriffs Station , and the community for their support . 6. PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA Jing Li , Temple City Library Manager, thanked outgoing Councilmember Vizcarra and Mayor Blum for their support of the Temple City library. She congratulated the newly elected Councilmembers . She announced upcoming library activities for the month of April , 2015. Nicho las Thomas , commented about a parking citation , back-in park ing and overn ight parking regulation . City Council Minutes March 17 , 2015 Page 5 of 11 7. CONSENT CALENDAR Councilmember Fish and Councilmember Man abstain from voting on the consent calendar items as they were not present as Councilmembers at the previous City Council meeting . Councilmember Sternquist made a motion to approve the consent calendar items . Seconded by Counc ilmember Yu and carried by the following roll call votes : AYES : NOES: ABSTAIN : Councilmember-Sternquist , Yu , Chavez Councilmember-None Councilmember-Fish, Man A . APPROVAL OF MINUTES The City Council is requested to review and approve : 1) Minutes of the Special City Council Meeting of February 17 , 2015 ; and 2) Minutes of the Regular City Council Meeting of February 17, 2015 . Action : Approved . B . PLANNING COMMISSION ACTIONS-MEETING OF FEBRUARY 10 , 2015 The City Council is requested to review the Planning Commission actions of their regular meeting of February 10 , 2015 . Action : Received and filed . C . PLANNING COMMISSION ACTIONS-MEETING OF FEBRUARY 24 , 2015 The City Council is requested to review the Planning Commission actions of their regular meeting of February 24 , 2015 . Action: Received and filed . D. PARKS AND RECREATION COMMISSION ACTIONS -MEETING OF FEBRUARY 18 , 2015 The City Council is requested to review the Parks and Recreation Commission actions of their regular meeting of February 18, 2015 . Action : Received and filed . City Council Minutes March 17 , 2015 Page 6 of 11 E. TRANSPORTATION AND PUBLIC SAFETY COMMISSION ACTIONS - MEETING OF FEBRUARY 11 I 2015 The City Council is requested to review the Transportation and Public Safety Comm ission actions of their regular meeting of February 11, 2015 . Action : Received and filed . F . ACCEPTANCE OF THE "DOWNTOWN PARKING LOTS ACCESSIBILITY IMPROVEMENTS " PROJECT AND MODIFY THE COMMUNITY DEVELOPMENT BLOCK GRANT BUDGET AND CONTRACT AMOUNT FOR ADDITIONAL CURB CUTS FOR THE "TEMPLE CITY BOULEVARD CURB CUT IMPROVEMENTS" PROJECT The Downtown Parking Lots Accessibility Improvements were completed in September 2014 . The funding for the additional curb cut improvements on Temple City Boulevard will utilize a portion of the project balance from the Downtown Parking Lots Accessibility Improvements Project. Action : 1) Accepted the "Downtown Parking Lots Accessibility Improvements, Project No . 601596-13 , HUD Code : 03G ; City CIP No . P14-14 ", as completed , and accept $87,428 .00 reimbursed by the Los Angeles County Community Development Commiss ion (LACDC ) as total reimbursement for the project , and authorized staff to finalize the Community Development Block Grant (CDBG) cost accounting accordingly ; 2) Modified the CDBG-funded programs and allocations for Fiscal Year 2014- 2015 by reallocating $48,436 .50 from the unallocated fund to the project fund for the "Temple City Boulevard Curb Cut Improvements, Project No . 601595-13 , HUD Code : 03L ; City CIP No . P14-15 " thereby increasing the original budget for the project from $138 ,390 to $186 ,826 .50; 3) Allocated $19,727 .60 to the Temple City Boulevard Curb Cut Improvements Project and amend FS Construction 's contract to construct additional curb ramps at various locations along Temple City Boulevard ; 4) Allocated $11 ,478 .90 to the Temple City Boulevard Curb Cut Improvements Project for design , management, administration , inspections and labor compliance fees for the City's contract engineer per the CDBG guidelines; and 5) Allocated $17 ,230 .00 to prior obligated costs for the Temple City Boulevard Curb Cut Improvements Project. City Council Minutes March 17, 2015 Page 7 of 11 -------------- G . PROGRAM SUPPLEMENT AGREEMENT TO ADMINISTERING AGENCY- STATE MASTER AGREEMENT FOR FEDERAL FUNDED EL MONTE AVENUE HIGHWAY SAFETY IMPROVEMENT PROJECT; AND ADOPT RESOLUTION NO. 15-5069 AUTHORIZING THE CITY MANAGER TO SIGN SAID AGREEMENT The Program Supplement Agreement to the Administering Agency-State Master Agreement received by the City on September 29, 2014 must be s igned by an authorized City personnel and returned to Caltrans. Caltrans will not process any invoice from the City for reimbursement of project expenditures until the agreements are fully executed. Action : 1) Approved the Program Supplement Agreement No . 009-N (EI Monte Avenue Highway Safety Improvements Project) to Adm in istering Agency- State Master Agreement No. 07 -5365R ; and 2) Adopted Resolution No . 15-5069 authorizing the City Manager to sign the Program Supplement Agreement No. 009N (EI Monte Avenue Highway Safety Improvements Project) to Administering Agency-State Master Agreement No . 07-5365R . H . ADOPTION OF RESOLUTION NO . 15-5068 SUPERCEDING EMPLOYER PAID MEMBER CONTRIBUTIONS In order to implement a provision of the .::3pproved Memorandum of Understanding with Temple City Employee Association , adoption of a resolution implementing a reduction in Employer Paid Member Contributions is required . Action : Adopted Resolution No. 15-5068 implementing a reduction in Employer Paid Member Contributions to the California Public Employees Retirement System by three percent for employees represented by Temple City Employee Association effective March 23 , 2015 . I. PETTY CASH REPORT VISA CARD REPORT The City Council is requested to review , receive and file the Petty Cash and Visa Card Report. Action : Rece ived and filed reports. City Council Minutes March 17 ,2015 Page 8 of 11 J . ADOPTION OF RESOLUTION NO . 15-5071 APPROVING PAYMENT OF BILLS The City Council is requested to adopt Resolution No. 15-5071 authorizing the payment of bills Action : Adopted Resolution No . 15-5071 . 8. PUBLIC HEARING A. ADOPTION OF URGENCY ORDINANCE NO . 15-1001 TO EXTEND A MORATORIUM ON MASSAGE ESTABLISHMENTS Adoption of Urgency Ordinance No . 15-1001 wi ll extend the moratorium on massage establishments for an add iti onal 10 months and 15 days . Community Development Director Forbes provided a brief summary of the staff report. Councilmember Yu made a motion to introduce Ordinance No . 15-1001 by t itle only ; waive further reading of Ordinance No . 15-1001 ; and adopt Urgency Ordinance No . 15-1001 . Seconded by Councilmember Sternquist and unanimously carried by the following votes : AYES : Councilmember: Fish , Man, Sternquist , Yu , Chavez ABSTAINED : Counc ilmember: None NOES : Counc il member: None 9 . UNFINISHED BUSINESS -None 10. NEW BUSINESS -None 11. COMMUNICATIONS-None 12. UPDATE FROM CITY MANAGER City Manager Cook congratulated Counci lmember Fish , Councilmember Man and Councilmember Sternqu ist on their election . He is looking forward to working with the new City Council. 13. UPDATE FROM CITY ATTORNEY City Attorney Vail commented that he is also looking forward with working with the new C ity Council. City Council Minutes March 17 , 2015 Page 9 of 11 City Attorney Vail provided updates on legal issues that may be of interest to City Council per the direction of previous the City Council. City Attorney Vail reported on the importance of filing Statement of Economic Interest (monitoring of conflict of financial interest) and gift reporting as required by the Fair Political Practices Commission . 14. COUNCIL REPORTS REGARDING AD HOC OR STANDING COMMITTEE MEETINGS A. ROSEMEAD BOULEVARD IMPROVEMENT PROJECT STANDING COMMITIEE (Councilmember Yu and Mayor Blum )-Formed 6/3/2011 Councilmember Yu reported on the joint meeting of the standing committee and Facilities, Public Works , and Infrastructure Ad Hoc Committee on February 27 . The standing committee spoke about close out the Rosemead Boulevard Improvement Project and briefly on the Pavement Management Plan and the Bike Master Plan . B. SCHOOL DISTRICT/CITY STANDING COMMITIEE (Mayor Pro Tern Chavez and Mayor Blum )-Formed 1/3/2012 No report. C . CITY CODE REVIEW STANDING COMMITTEE (Mayor Pro Tern Chavez and Councilmember Vizcarra )-Formed 11/6/2012 No report . D. CIVIC CENTER MASTER PLAN STANDING COMMITTEE (Councilmember Yu and Mayor Blum)-Formed 5/13/2013 No report. E . STRATEGIC PLAN IMPLEMENTATION STANDING COMMITIEE (Mayor Pro Tern Chavez and Mayor Blum)-Formed 1/27/2014 No report . F . LAS TUNAS DOWNTOWN REVITALIZATION STANDING COMMITIEE (Councilmembers Vizcarra and Yu)-Formed 2/18/2014 No report. G . FUTURE DEVELOPMENT OF CITY PROPERTIES STANDING COMMITIEE (Councilmembers Vizcarra and Yu )-Formed 2/18/2014 City Council Minutes March 17 , 2015 Page 10 of 11 No report . H . AUDIT STANDING COMMITTEE (Councilmember Yu , Mayor Pro Tern Chavez, and Planning Comm issioner Curran)-Formed 7/15/2014 No report . I. FACILITIES , PUBLIC WORKS , AND INFRASTRUCTURE AD HOC COMMITTEE (Counc il member Yu and Mayor Blum )-Formed 2/4/2014 No report . J . COMMISSION APPLICATION REVIEW AD HOC COMMITIEE (Councilmember Sternquist and Mayor Pro Tern Chavez)-Formed 1/20/2015 No report . 15. COUNCIL ITEMS SEPARATE FROM THE CITY MANAGER'S REGULAR AGENDA A. COUNCILMEMBER CHAVEZ Mayor Chavez congratulat ed the newly elected Counc ilmembers . He is loo king forward to working with the new City Council. B. COUNCILMEMBER FISH Councilmember Fish thanked everyone for the opportunity to serve the public and for their support. She is looking forward to working with her fellow City Councilmembers and City Manager. C . COUNCILMEMBER MAN Co u ncilmember Man c ommented that he is honored to serve the publ ic a nd is looking forward to work ing with the C ity Council. D . COUNCILMEMBER STERNQUIST Co u nc ilmember Sternqu ist congratu lated the newly appointed Mayor Chavez and Mayor Pro Tern and the newly elected Counci lmember Fish and Councilmember Man. Councilmember Sternquist reminded the pub lic that it is mosquito season and to be a ware of standing water as it serves as breeding place for mosqu itos. City Council Minutes March 17 , 2015 Page 11 of 11 E . COUNCILMEMBER YU Mayor ProTem Yu thanked everyone for attending tonight's celebration . He is loo ki ng forward to serv i ng the last two years of his term . 15. REIMBURSEMENT OF EXPENSES TO CITY OFFICIALS FOR CONDUCT OF CITY BUSINESS AND FOR CITY PAYMENT OF CONFERENCE EXPENDITURES -None 16. RECESS TO SUCCESSOR AGENCY TO THE TEMPLE CITY COMMUNITY REDEVELOPMENT AGENCY MEETING At 9 :06 p .m ., the C ity Co unci l recessed to the Succes f>or Agency Meeting . Minutes of the Successor Agency Meeting are set forth in full in the Successor Agency's records . RECONVENE AS CITY COUNCIL The City Council meetin g was reconvened at 9 :07 p .m. with all Councilmembers presen t. 18. ADDITIONAL PUBLIC COMMENTS ON ITEMS NOT LISTED ON THE AGENDA None 19. ADJOURNMENT The City Council Regular Meeting was adjourned at 9 :07 p.m . Tom Chave z, Mayor ATIEST: Peggy Kuo , City Clerk