04-16-19 - Item 01 - MinutesAGENDA ITEM NO. 1
AGENDA STAFF REPORT
City of West Covina | Office of the City Manager
DATE:April 16, 2019
TO:Mayor and City Council
FROM:David Carmany
Interim City Manager
SUBJECT:OCTOBER 2, 2018, CITY COUNCIL/SUCCESSOR AGENCY CLOSED SESSION AND
REGULAR MEETING MINUTES
MARCH 19, 2019, CITY COUNCIL/SUCCESSOR AGENCY CLOSED SESSION AND
REGULAR MEETING MINUTES
MARCH 21, 2019, CITY COUNCIL/SUCCESSOR AGENCY CLOSED SESSION
MARCH 22, 2019, CITY COUNCIL/SUCCESSOR AGENCY CLOSED SESSION
RECOMMENDATION:
It is recommended that the City Council receive and file the Closed Session and Regular Meeting Minutes of
October 2, 2018, the Closed and Regular Meeting Minutes of March 19, 2019, the Closed Session Minutes of
March 21, 2019, and March 22, 2019.
DISCUSSION:
Prepared by: Carrie Gallagher, Assistant City Clerk
Attachments
10.02.2018 CC Closed Session Meeting Minutes Draft
10.02.2018 CC Regular Session Meeting Minutes Draft
03.19.2019 CC Closed Session Meeting Minutes Draft
03.19.2019 CC Regular Session Meeting Minutes Draft
03.21.2019 CC Closed Session Meeting Minutes Draft
03.22.2019 CC Closed Session Meeting Minutes Draft
CITY OF WEST COVINA
CITY COUNCIL/SUCCESSOR AGENCY
TUESDAY OCTOBER 02, 2018, 6:00 PM
REGULAR MEETING - CLOSED SESSION
CITY MANAGER’S CONFERENCE ROOM
1444 W. GARVEY AVENUE SOUTH
WEST COVINA, CALIFORNIA 91790
MINUTES
CALL TO ORDER
The Regular Closed session meeting on Tuesday, October 2, 2018 was called to at 6:02 p.m. in
the City Manager’s Conference Room at City Hall, 1444 W. Garvey Avenue, West Covina,
California, 91790 by Mayor Lloyd Johnson.
ROLL CALL
Council Members
Present: Council Members Mike Spence (arrived at 6:26 p.m.), James Toma, and Corey
Warshaw, Mayor Pro Tem Tony Wu, Mayor Lloyd Johnson
Council Members
Absent: None
City Staff
Present: City Manager Chris Freeland, City Attorney Kimberly Hall Barlow, Assistant
City Manager/Community Services Director Nikole Bresciani, Human Resources
Director Edward Macias, Management Analyst Eva Sahagun, Economic
Development and Housing Director Paulina Morales, and Workers’
Compensation Attorney Jeremiah Heisler
10/02/2018 CC Closed Session Meeting Minutes
Page 2 of 3
PUBLIC COMMENTS ON ITEMS ON THE AGENDA
City Attorney Kimberly Hall Barlow reported that there was no public comments during the
closed session discussion.
CLOSED SESSION
CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Pursuant to Government Code § 54956.8
Property: APN’s: 8474-011-942 & 943 (Lakes Parking Structures)
Agency Negotiator: Freeland, Bresciani, Morales, Hall Barlow
Negotiating Parties: CIP 2014-SG Covina Owner, LLC
Under Negotiation: Price and Terms of Payment
CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION
Pursuant to Government Code § 54956.9(d)(1)
Bryan Chalais v. City of West Covina (Case No.’s ADJ10389318, ADJ10389343,
ADJ10607033, ADJ10758764)
CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION
Pursuant to Government Code § 54956.9(d)(2)
Number of Cases: One (1)
CONFERENCE WITH LABOR NEGOTIATORS
Pursuant to Government Code § 54957.6
City Negotiators: Freeland, Macias, Bresciani, Hall Barlow
Employee Organizations
- Confidential Employees - General Employees
- Maintenance & Crafts Employees - Mid-Management Employees
- Non-Sworn - W.C. Police Management Association
- W.C. Police Officers’ Association
- W.C. Firefighters’ Management Assoc.
- W.C. Firefighters’ Association, I.A.F.F., Local 3226
Unrepresented Employee Group
- Department Heads
REPORTING OUT
City Attorney Kimberly Hall Barlow reported that there was no reportable action taken during
the closed session discussion.
10/02/2018 CC Closed Session Meeting Minutes
Page 3 of 3
ADJOURNMENT
Mayor Johnson adjourned the meeting at 7:02 p.m. The next Regular City Council Meeting is
scheduled for Tuesday, October 16, 2018 at 7:00 p.m., in the Council Chamber, 1444 West
Garvey Avenue South, West Covina, California.
Submitted by:
_______________________________
Carrie Gallagher, CMC
Assistant City Clerk
_______________________________
Lloyd Johnson
Mayor
CITY OF WEST COVINA
CITY COUNCIL/SUCCESSOR AGENCY
TUESDAY OCTOBER 02, 2018, 7:00 PM
REGULAR MEETING
CITY HALL COUNCIL CHAMBERS
1444 W. GARVEY AVENUE SOUTH
WEST COVINA, CALIFORNIA 91790
MINUTES
CALL TO ORDER
A Regular City Council Meeting was called to order at 7:06 p.m., on Tuesday, October 02, 2018
at the Council Chambers, 1444 West Garvey Avenue South, West Covina, California, 91790, by
Mayor Lloyd Johnson.
ROLL CALL
Councilmembers
Present: Councilmembers Mike Spence, James Toma, Corey Warshaw, Mayor Pro Tem
Tony Wu, Mayor Lloyd Johnson
Councilmembers
Absent: None
City Staff:
Present: Chris Freeland City Manager, Nikole Bresciani Assistant City
Manager/Community Services Director, Rosalia Butler Assistant City Clerk, S cott
Porter City Attorney; Other city staff presented reports and responded to
questions as indicated in the minutes.
PLEDGE OF ALLEGIANCE
Councilman Mike Spence led the Pledge of Allegiance.
10/02/18 CC Regular Meeting Minutes
Page 2 of 8
REPORTING OUT FROM CLOSED SESSION
City Attorney Kimberly Hall Barlow reported that there was no reportable action taken during th e
closed session discussion.
CHANGES TO THE AGENDA
City Manager Freeland announced there were no changes to the agenda.
PRESENTATIONS
Recognition of 2018 Lab World of Dance Champions
Presentation of American Cancer Society Relay for Life Certificates
Proclamation proclaiming October 5, 2018 as Manufacturing Day
Proclamation proclaiming October 7-13, 2018 as National Fire Prevention Week
ORAL COMMUNICATIONS - Five (5) minutes per speaker
Speaker:
Norma Levario
Phil Kaufman
Jerri Potras
Johns Shewmaker
Wen Wen Zhang
Gretchen M. Hillman
Jefferson DeRoux
--End of Oral Communications--
CONSENT CALENDAR
Ordinances for Adoption – Procedural Waiver.
ACTION: MOTION BY SPENCE, SECONDED BY WARSHAW, CARRIED 5-0 to,
approve Consent Calendar Item 1 thru 3, 5, 6, and 8 as recommended.
ACTION: MOTION BY WU, SECONDED BY WARSHAW, CARRIED 5 -0 to, approve
Consent Calendar Item 4 as recommended. (Item 4 was pulled from the Consent Calendar by
Mayor Pro Tem Wu.)
ACTION: MOTION BY TOMA, SECONDED BY WARSHAW, CARRIED, 5 -0 to, approve
Consent Calendar Item 7 as recommended, amended to include notification to existing businesses
with off sale alcohol licenses. (Item 7 was pulled from the Consent Calendar by Councilmember
Toma.)
10/02/18 CC Regular Meeting Minutes
Page 3 of 8
APPROVAL OF MEETING MINUTES
1) CARRIED 5-0 to approve the following meeting minutes:
• August 21, 2018 Regular City Council/Successor Agency Closed Session Meeting
Minutes
• August 21, 2018 Regular City Council/Successor Agency/Housing Authority Public
Financing Authority Meeting Minutes
• September 11, 2018 Special City Council/Successor Agency Closed Session Meeting
Minutes
COMMISSION SUMMARY OF ACTIONS
2) CARRIED 5-0 to approve the following Commission Summary of Actions:
• July 10, 2018 Community and Senior Services Commission Meeting
CLAIMS AGAINST THE CITY
3) Government Tort Claim Denials
CARRIED 5-0 to deny the following Government Tort Claims and the claimants be
notified:
Eileen Aquino vs. The City of West Covina
Christian Moreno vs. The City of West Covina
CITY MANAGER'S OFFICE
4) Reorganization of Community Services, Planning, Public Works, and Economic
Development into New City Department
( Item 4 was pulled from the Consent Calendar by Mayor Pro Tem Wu for separate
consideration)
ACTION: MOTION BY MAYOR PRO TEM WU AND SECONDED BY
COUNCILMEMBER WARSHAW, CARRIED 5-0 to:
1) Adopt RESOLUTION NO. 2018-124 entitled “A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, CREATING THE
CLASS SPECIFICATION AND SALARY RANGE OF COMMUNITY
DEVELOPMENT DIRECTOR, PLANNING MANAGER, PUBLIC SERVICES
SUPERINTENDENT, MAINTENANCE SERVICES SUPERVISOR, PUBLIC
SERVICES MANAGER AND SENIOR ACCOUNTANT, AND ELIMINATING
UNNECESSARY CLASS SPECIFICATIONS;
2) Approve the various reclassifications as presented in the staff report.
10/02/18 CC Regular Meeting Minutes
Page 4 of 8
COMM UNITY SERVICES DEPARTMENT
5) Cortez Park Community & Senior Center Kitchen Project
CARRIED 5-0 to adopt RESOLUTION NO. 2018-118 entitled “A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, ADOPTING
A BUDGET AMENDMENT FOR THE FISCAL YEAR COMMENCING JULY 1, 2018
AND ENDING JUNE 30, 2019 (Senior Center Kitchen)”
HUMAN RESOURCES
6) Award of Contract to Carl Warren & Company for Third-Party General Liability
Claims Administration Support Services
CARRIED 5-0 to authorize the City Manager to execute a three -year professional services
agreement with two (2) one-year renewal options with Carl Warren & Company to provide
third-party claims administration support services for the City’s General Liability Claims
Program.
PLANNING DEPARTMENT
7) Courtesy Notification Standard for Code Amendment 18 -04 (Alcohol Sales at
Service Stations)
(Item 7 was pulled from the Consent Calendar by Councilmember Toma for separate
consideration)
ACTION: MOTION BY COUNCILMAN SPENCE AND SECONDED BY
COUNCILMEMBER TOMA, CARRIED 5-0 to instruct staff to complete the courtesy
noticing as identified in the staff report [a courtesy mailing list to be created through E-
notification on the City website and allow anyone that has an interest to sign up through
that system], amended to include notification to existing business with off sale alcohol
licenses.
PUBLIC WORKS
8) Acceptance of Public Improvements for Structured Cabling Systems (Project No. BP-
17034)
CARRIED 5-0 to: accept the Structured Cabling Systems Project as complete – Project
No. BP-17034; and Authorize recordation of Notice of Completion with the Los Angeles
County Recorder; and Authorize the release of retention funds 35 days after recordation
of the Notice of Completion.
END OF CONSENT CALENDAR
10/02/18 CC Regular Meeting Minutes
Page 5 of 8
HEARINGS
PUBLIC HEARINGS
9) Appeal of Precise Plan No. 15-07, Tentative Parcel Map No. 73652, Variance No. 15 -
18, and Mitigated Negative Declaration of Environmental Impact to Subdivide an
Existing 0.62-Acre Multi-Family Residentially Zoned Parcel to Facilitate the
Construction of Seven (7) Condominiums
Mayor Johnson announced the Public Hearing Matter, Assistant City Clerk Butler verified
that proper legal notice was given, and Mayor Johnson opened the Public Hearing. Senior
Planner Ron Garcia presented the staff report and PowerPoint presentation. Staff
responded to questions from Council.
Public Comments in Favor of Appeal (Opposition of the project)
Dae Han, Appellant
Peggy Hale
Gretchen M. Hillman
Richard Rodrigues
Cheryl Rodriquez
Robert Torres
Opposition of Appeal (Support of the project)
Clem Ziroli, property owner and developer
Rebuttal Comments
Dae Han
---End of Public Comment---
ACTION: MOTION BY SPENCE, SECOND BY WARSHAW, CARRIED 4-1
(JOHNSON ) to adopt the following resolutions:
RESOLUTION NO. 2018-119 entitled “A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF WEST COVINA, CALIFORNIA, UPHOLDING THE DECISION OF
THE PLANNING COMMISSION AND CERTIFYING THE MITIGATED NEGATIVE
DECLARATION OF ENVIRONMENTAL IMPACT AND MITIGATION
MONITORING AND REPORTING PROGRAM FOR PRECISE PLAN NO. 15 -07,
TENTATIVE TRACT MAP NO. 73652 AND VARIANCE NO. 15 -18 ON APPEAL OF
PLANNING COMMISSION ACTION PURSUANT TO THE CALIFORNIA
ENVIRONMENTAL QUALITY ACT OF 1970, AS AMENDED
RESOLUTION NO. 2018-120 entitled “A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF WEST COVINA, CALIFORNIA, UPHOLDING THE DECISION OF
THE PLANNING COMMISSION AND APPROVING PRECISE PLAN NO. 15 -07 ON
10/02/18 CC Regular Meeting Minutes
Page 6 of 8
APPEAL OF PLANNING COMMISSION ACTION , as amended to include the planting
of trees along the easterly property line to form a level of privacy and to relocate the trash
enclosure to the western property line.
RESOLUTION NO. 2018-121 entitled “A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF WEST COVINA, CALIFORNIA, UPHOLD THE DECISION OF THE
PLANNING COMMISSION AND APPROVING TENTATIVE TRACT MAP NO.
73652 ON APPEAL OF PLANNING COMMISSION ACTION
RESOLUTION NO. 2018-122 entitled “A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF WEST COVINA, CALIFORNIA, UPHOLDING THE DECISION OF
THE PLANNING COMMISSION AND APPROVING VARIANCE NO. 15 -18 ON
APPEAL OF PLANNING COMMISSION ACTION
THE CITY COUNCIL MEETING WAS RECESSED AT 10:00 P.M. AND RECONVENED
AT 10:12 P.M. WITH ALL MEMBERS PRESENT, BY MAYOR LLOYD JOHNSON.
DEPARTMENTAL REGULAR MATTERS
CITY MANAGER'S OFFICE
10) Mayoral Rotation Ordinance Revision
ACTION: MOTION BY JOHNSON , SECOND BY WU , CARRIED BY
CONSENSUS to receive and file the report, retain the current ordinance, and not
introduce, waive further reading and give first reading to ORDINANCE NO. 2446 entitled
“AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST COVINA,
CALIFORNIA, AMENDING SECTION 2-21 OF ARTICLE II OF CHAPTER 2 OF THE
WEST COVINA MUNICIPAL CODE RELATED TO THE MAYOR SELECTION
PROCESS.”
FINANCE DEPARTMENT
11) Establishment of New Fees and Changes to Existing Fees and Fines
ACTION: MOTION BY TOMA, SECOND BY WARSHAW, CARRIED 3-2
(SPENCE, WU) to adopt RESOLUTION NO. 2018-114 entitled “A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, ADOPTING
A NEW FEE SCHEDULE THAT ESTABLISHES NEW FEES AND CHANGES TO
EXISTING FEES AND FINES ,” with the exception of the two Fire Department proposed
fees related to fire and life safety inspections.
FIRE DEPARTMENT
12) Agreement with Fire Recovery USA, LLC for Emergency Incident Billing and
Inspection Billing Services
10/02/18 CC Regular Meeting Minutes
Page 7 of 8
ACTION: CONSENSUS to hold this item over to the next City Council meeting.
MAYOR/COUNCILMEMBERS REPORTS
COUNCILMAN MIKE SPENCE
13) Street Naming Policy
ACTION: MOTION BY SPENCE, SECOND BY WARSHAW, CARRIED 5-0 to
incorporate into the Community Service Foundation annual report , which will be presented
at the next meeting, a mechanism to allow a developer to donate to the Community
Services Foundation for the establishment of a street name within the development.
COUNCILMEMBER JAMES TOMA
14) Homeless Education & Solutions for Business/Commercial Property Owners
Assistant City Manager/Community Services Director Nikole Bresciani presented the staff
report. Staff responded to questions from Council.
Following Council discussion, Council provided direction to staff to:
• Research having Athens Services provide billing insert to business regarding link to
Toolkit for Businesses to address homelessness
• Provide a flyer to businesses applying for a business license a link to the Toolkit for
Business
• Develop Best Practices for new businesses regarding homelessness
• Discuss with Athens Services for lock on trach bins
• Involve GWC to email businesses regarding Toolkit for Businesses and Best Practices
• Maintain data of actions conducted with businesses
• Provide quarterly reports to the Council at public meetings with weekly report to Council
as needed
• Study a shopping cart retrieval program
• Have business provide emergency contacts to the City
•
ACTION: CONSENSUS, to approve direction provided to staff.
AB1234 Conference and Meeting Report (verbal, if any)
None
CITY COUNCIL REQUESTS FOR REPORTS, STUDIES OR INVESTIGATION
10/02/18 CC Regular Meeting Minutes
Page 8 of 8
(Per City of West Covina Standing Rules 4.f - Requests for reports, studies, or investigations that are not readily
available must be placed on the City Council/Community Development Commission agenda as items of business
and must be approved by a majority of the City Council/Community Development Commission.)
COUNCILMAN MIKE SPENCE
15) Request from Councilman Mike Spence Requesting the City Council’s Consideration
to take a Position on Proposition 10 (Affordable Housing Act)
ACTION: MOTION BY SPENCE, SECOND BY JOHNSON , CARRIED 5-0 to have
the City Council formally oppose Proposition 10 (Affordable Housing Act).
16) Request from Councilman Mike Spence Requesting the City Council’s Consideration
to Review New Law on Sidewalk Vending
ACTION: BY CONSENSUS, to have the City Attorney review the new law on sidewalk
vending, and if needed to bring back for Council’s consideration a Code Amendment.
CITY COUNCIL COMMENTS
Councilmember Toma requested to adjourn tonight’s meeting in memory of Anita Santarina, wife
of City of Carson Councilmember Elito Santarina.
ADJOURNMENT
The meeting was adjourned at 11:27 p.m. in memory of Anita Santarina, wife of City of Carson
Councilmember Elito Santarina. The next Regular City Council Meeting will be held on October
16, 2018 at the City Council Chambers, 1444 West Garvey Avenue South, West Covina,
California 91790.
Submitted by:
___________________________________
Carrie Gallagher, CMC
Assistant City Clerk
___________________________________
Lloyd Johnson
Mayor
CITY OF WEST COVINA
CITY COUNCIL/SUCCESSOR AGENCY
MARCH 19, 2019, 5:30 PM
SPECIAL MEETING - CLOSED SESSION
CITY MANAGER'S CONFERENCE ROOM
1444 W. GARVEY AVENUE SOUTH
WEST COVINA, CALIFORNIA 91790
MINUTES
CALL TO ORDER
A Closed Session Meeting of the West Covina City Council was called to order at 5:40 p.m. held
in the City Manager’s Conference Room located at 1444 West Garvey Avenue South, West
Covina, California, 91790, by Mayor Lloyd Johnson.
ROLL CALL
Councilmembers
Present: Councilmembers Jessica C. Shewmaker, Letty Lopez-Viado, Dario Castellanos,
Mayor Pro Tem Tony Wu, Mayor Lloyd Johnson
Councilmembers
Absent: None
City Staff
Present: Nikole Bresciani Acting City Manager/Public Services Director, Scott Porter City
Attorney, Martin Pinon Interim Human Resources Director, Paulina Morales
Community Economic Development Housing Manager, Melissa Ballard
Attorney, Gary Kranker Attorney, Jamaa r M. Boyd-Weatherby
PUBLIC COMMENTS ON ITEMS ON THE AGENDA
None
03/19/19 CC Closed Session Meeting Minutes
Page 2 of 3
CLOSED SESSION
CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION
Initiation of litigation pursuant to Government Code § 54956.9(d)(4): 1 potential case
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Pursuant to Government Code § 54956.9(d)(1)
Luebe, Cynthia v. Los Angeles County Metropolitan Transportation Authority et al.; LASC
Case number BC629302
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Pursuant to Government Code § 54956.9(d)(1)
Joshua Rodriguez v. City of West Covina (Case Number 17 -cv-00138-CBM (JCx))
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Pursuant to Government Code § 54956.9(d)(1)
Rios, Kasey v. Adam Jerome Berger and City of West Covina (LA Superior Case Number:
BC671575)
CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Pursuant to Government Code § 54956.8
Property: APN Nos. 8474-003-915, 8474-003-918, 8474-003-940, 8474-007-928, 8474-007-
931, 8474-007-932, 8474-007-933, 8474-007-934, 8474-007-935, 8474-007-939, 8474-007-
940
City Negotiator: Bresciani, Anderson, Morales, Porter
Negotiating Parties: Starwood Retail Partners, LLC.
Under Negotiation: Price and Terms of Payment
CONFERENCE WITH LABOR NEGOTIATORS
Pursuant to Government Code § 54957.6
City Negotiators: Bresciani, Pinon, Porter
Employee Organizations
- Confidential Employees - General Employees
- Maintenance & Crafts Employees - Mid-Management Employees
- Non-Sworn - W.C. Police Management Association
- W.C. Police Officers’ Association
- W.C. Firefighters’ Manement Assoc.
- W.C. Firefighters’ Association, I.A.F.F., Local 3226
Unrepresented Employee Group
- Department Heads
03/19/19 CC Closed Session Meeting Minutes
Page 3 of 3
ADJOURNMENT
The meeting was adjourned at 6:55 p.m., by Mayor Johnson. The next West Covina City Council
Meeting will be held on Tuesday, April 02, 2019 at 7:00 p.m. located in West Covina City
Council Chambers, 1444 West Garvey Avenue South, West Covina, California 91790.
Submitted by:
_______________________________
Carrie Gallagher, CMC
Assistant City Clerk
_______________________________
Lloyd Johnson
Mayor
CITY OF WEST COVINA
CITY COUNCIL/SUCCESSOR AGENCY
MARCH 19, 2019, 7:00 PM
REGULAR MEETING
CITY HALL COUNCIL CHAMBERS
1444 W. GARVEY AVENUE SOUTH
WEST COVINA, CALIFORNIA 91790
MINUTES
CALL TO ORDER
A Regular Meeting was called to order at 7:12 p.m. on Tuesday, March 19, 2019 at the City
Council Chambers located at 1444 West Garvey Avenue South, West Covina, California 91790,
by Mayor Lloyd Johnson.
ROLL CALL
Councilmembers
Present: Councilmembers Jessica C. Shewmaker, Letty Lopez-Viado, Dario Castellanos,
Mayor Pro Tem Tony Wu, Mayor Lloyd Johnson
Councilmembers
Absent: None
City Staff: Nikole Bresciani Acting City Manager/Public Services Director, Scott Porter City
Attorney, Carrie Gallagher Assistant City Clerk; Other city staff presented reports
and responded to questions as indicated in the minutes.
PLEDGE OF ALLEGIANCE
Mayor Lloyd Johnson led the Pledge of Allegiance.
03/19/19 CC Regular Meeting Minutes
Page 2 of 7
REPORTING OUT FROM CLOSED SESSION
CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION
Initiation of litigation pursuant to Government Code § 54956.9(d)(4): 1 potential case
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Pursuant to Government Code § 54956.9(d)(1)
Luebe, Cynthia v. Los Angeles County Metropolitan Transportation Authority et al.; LASC
Case number BC629302
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Pursuant to Government Code § 54956.9(d)(1)
Joshua Rodriguez v. City of West Covina (Case Number 17 -cv-00138-CBM (JCx))
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Pursuant to Government Code § 54956.9(d)(1)
Rios, Kasey v. Adam Jerome Berger and City of West Covina (LA Superior Case Number:
BC671575)
CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Pursuant to Government Code § 54956.8
Property: APN Nos. 8474-003-915, 8474-003-918, 8474-003-940, 8474-007-928, 8474-007-
931, 8474-007-932, 8474-007-933, 8474-007-934, 8474-007-935, 8474-007-939, 8474-007-
940
City Negotiator: Bresciani, Anderson, Morales, Porter
Negotiating Parties: Starwood Retail Partners, LLC.
Under Negotiation: Price and Terms of Payment
CONFERENCE WITH LABOR NEGOTIATORS
Pursuant to Government Code § 54957.6
City Negotiators: Bresciani, Pinon, Porter
Employee Organizations
- Confidential Employees - General Employees
- Maintenance & Crafts Employees - Mid-Management Employees
- Non-Sworn - W.C. Police Management Association
- W.C. Police Officers’ Association
- W.C. Firefighters’ Manement Assoc.
- W.C. Firefighters’ Association, I.A.F.F., Local 3226
Unrepresented Employee Group
- Department Heads
03/19/19 CC Regular Meeting Minutes
Page 3 of 7
City Attorney Scott E. Porter reported that there was no reportable action taken during the closed
session discussion.
PRESENTATIONS
Recognition of Youth Wrestling Champion
Resolution of Commendation for Community & Senior Services Commissioner Paul Blackburn
Police Explorer Recognition
ORAL COMMUNICATIONS - Five (5) minutes per speaker.
Speaker:
James Toma
Daniel Lueranos
Raymonf Edmondson
Brian Jobst
Heidi Freeman
Jerri Potras
Jim Grivich
Renee Chavez
Bill Robinson
Chris Miller
Birdie
Kim Fa’anunu
---End of Public Comment—
CONSENT CALENDAR
ACTION: MOTION BY COUNCILMAN CASTELLANOS AND SECONDED BY
MAYOR PRO TEM WU, CARRIED 5-0 to Approve Consent Calendar 1 thru 3 and 5 thru 6.
ACTION: MOTION BY COUNCILMAN CASTELLANOS AND SECONED BY
COUNCILWOMAN LOPEZ-VIADO, CARRIED 5-0, to Approve Consent Calendar Item 4.
(Pulled by CASTELLANOS for further discussion)
ACTION: MOTION BY MAYOR JOHNSON AND SECON DED BY COUNCILMAN
CASTELLANOS, CARRIED 5-0, to Approve Consent Calendar Item 7. (Pulled by JOHNSON
for further discussion)
APPROVAL OF MEETING MINUTES
03/19/19 CC Regular Meeting Minutes
Page 4 of 7
1) FEBRUARY 5, 2019, CITY COUNCIL/SUCCESSOR AGENCY CLOSED
SESSION AND REGULAR MEETING MINUTES
FEBRUARY 19, 2019, CITY COUNCIL/SUCCESSOR AGENCY CLOSED
SESSION AND REGULAR MEETING MINUTES
CARRIED 5-0 to: receive and file the Closed Session and Regular Meeting Minutes of
February 5, 2019, and the Closed Session and Regular Meeting Minutes of February 19,
2019.
INVESTMENT REPORT (receive & file)
2) INVESTMENT REPORT FOR THE MONTH ENDED JANUARY 31, 2019
CARRIED 5-0 to: receive and file the Investment Report for the month ended January
31, 2019.
ORDINANCES FOR ADOPTION - Procedural Waiver.
3) ADOPTION OF ORDINANCE NO. 2448 - REPEALING AND REENACTING
SECTION 19-1 OF ARTICLE 1 OF CHAPTER 19 OF THE MUNICIPAL CODE
RELATED TO STANDARDS FOR CITY STREETS AND CONSTRUCTION
CARRIED 5-0 to: adopt the following ordinance:
ORDINANCE NO. 2448 - AN ORDINANCE OF THE CITY COUNCIL OF THE
CITY OF WEST COVINA, CALIFORNIA, REPEALING AND REENACTING
SECTION 19-1 OF ARTICLE 1 OF CHAPTER 19 OF THE MUNICIPAL CODE
RELATED TO STANDARDS FOR CITY STREETS AND CONSTRUCTION
COMMUNITY DEVELOPMENT
4) ACCEPTANCE OF PUBLIC IMPROVEMENTS FOR DOOR ACCESS
CONTROL SYSTEM AT CITY FACILITIES (PROJECT NO. BP-17006)
(Item 4 pulled by Councilmember Castellanos for further discussion)
ACTION: MOTION BY COUNCILMAN CASTELLANOS AND SECONDED
BY COUNCILWOMAN LOPEZ-VIADO, CARRIED 5-0 to: take the following
actions:
1. Accept the public construction improvements for (Project No. BP -17006);
2. Authorize recordation of Notice of Completion with the Los Angeles C ounty
Recorder; and
3. Authorize release of retention funds 35 days after recordation of the Notice of
Completion.
03/19/19 CC Regular Meeting Minutes
Page 5 of 7
5) ACCEPTANCE OF PUBLIC IMPROVEMENTS FOR RESIDENTIAL STREETS
REHABILITATION PROJECT AT VARIOUS LOCATIONS (PROJECT NO. SP-
17029)
CAR RIED 5-0 to: take the following actions:
1. Accept the public improvements for the Residential Streets Rehabilitation Project
(Project No. SP-17029);
2. Authorize recordation of Notice of Completion with the Los Angeles County
Recorder; and
3. Authorize release of retention funds 35 days after recordation of the Notice of
Completion.
6) RELEASE OF FAITHFUL PERFORMANCE GUARANTEE FOR 1000 AND 1050
LAKES DRIVE
CARRIED 5-0 to: accept all on-site improvements for 1000 and 1050 Lakes Drive and
authorize the release of the Performance Security cash deposit in the amount of $36,200.
PUBLIC SERVICES
7) APPROVE BLANKET PURCHASE ORDER TO J & L CUSTOM AUTO BODY
REPAIR FOR FISCAL YEAR 2018-19
(Item 7 pulled by Mayor Johnson for further discussion)
ACTION: MOTION BY MAYOR JOHNSON AND SECONDED BY
COUNCILMAN CASTELLANOS, CARRIED 5-0 to: take the following action:
1. In accordance with Municipal Code Chapter 2, Article VII, Division 2, Sec. 2 -330
(b), which states that the City Council can dispense with the competitive bidding
procedures upon finding that it will prove impracticable or uneconomical and
authorize a purchase order for J & L Custom Auto Body Repair totaling $100,000
from Account No. 365.41.4170.6417 and authorize the City Manager or her designee
to execute related purchase documents.
END OF CONSENT CALENDAR
DEPARTMENTAL REGULAR MATTERS
FINANCE
8) COMPREHENSIVE ANNUAL FINANCIAL REPORT (CAFR) AND OTHER
RELATED REPORTS FOR THE YEAR ENDED JUNE 30, 2018
03/19/19 CC Regular Meeting Minutes
Page 6 of 7
ACTION: MOTION BY COUNCILMEMBER SHEWMAKER AND
SECONDED BY COUNCILMAN CASTELLANOS, CARRIED 5-0 to: submit to the
City Council the following letters and financial reports for the year ended June 30, 2018:
• Comprehensive Annual Financial Report;
• Government Auditing Standards Letter;
• Audit Communication Letter;
• West Covina Housing Authority Fund Financial Report;
• West Covina Housing Authority Fund Addendum to the Annual Progress Report; and
Air Quality Improvement Fund Financial Statements.
CITY MANAGER'S OFFICE
9) APPOINTMENT POWERS OF THE CITY MANAGER
ACTION: MOTION BY MAYOR PRO TEM WU AND SECONDED BY
COUNILMEMBER SHEWMAKER , CARRIED 4-1(JOHNSON) to: introduce by
title, waive further reading of the following ordinance:
ORDINANCE NO. 2454 - AN ORDINANCE OF THE CITY COUNCIL OF THE
CITY OF WEST COVINA, CALIFORNIA AMENDING SECTION 2 -151 OF THE
WEST COVINA MUNICIPAL CODE, REGARDING THE APPOINTMENT
POWERS OF THE CITY MANAGER
COMMUNITY DEVELOPMENT
10) REQUEST FOR PROPOSALS FOR DEVELOPMENT OPPORTUNITY SITE AT
FORMER BKK LANDFILL SITE
ACTION: MOTION BY MAYOR PRO TEM WU AND SECONDED BY
COUNCILMAN CASTELLANOS, CARRIED 4 -1(JOHNSON) to: authorize the City
Manager to release a Request for Proposals (RFP) for development of the Development
Opportunity Site at the BKK landfill (APN Nos: 8735 -001-919, 8735-001-920, 8735-
001-931, 8735-002-906, 8735-002-909, 8735-002-910, and 8735-002-018).
MAYOR/COUNCILMEMBERS REPORTS
AB 1234 Conference and Meeting Report (verbal, if any)
11) REQUEST FROM MAYOR LLOYD JOHNSON REQUESTING THE CITY
COUNCIL'S CONSIDERATION TO CANCEL WATER SERVICE LINE
COVERAGE WITH SERVICE LINE WARRANTIES OF AMERICA, INC.
ACTION: MOTION BY CONSENSUS, to provide staff direction.
CITY COUNCIL REQUESTS FOR REPORTS, STUDIES OR INVESTIGATION
None
03/19/19 CC Regular Meeting Minutes
Page 7 of 7
CITY COUNCIL COMMENTS
None
ADJOURNMENT
The meeting was adjourned the meeting at 9:58 p.m., by Mayor Johnson. The next City Council
Meeting will be held on Tuesday, April 02, 2019 at the West Covina City Council Chambers,
1444 West Garvey Avenue South, West Covina, California 91790.
Submitted by:
_______________________________
Carrie Gallagher, CMC
Assistant City Clerk
_______________________________
Lloyd Johnson
Mayor
CITY OF WEST COVINA
CITY COUNCIL/SUCCESSOR AGENCY
MARCH 21, 2019, 7:00 PM
SPECIAL MEETING - CLOSED SESSION
CITY MANAGER'S CONFERENCE ROOM
1444 W. GARVEY AVENUE SOUTH
WEST COVINA, CALIFORNIA 91790
MINUTES
CALL TO ORDER
A Special-Closed Session Meeting was called to order on Thursday, March 21, 2019 at 6:00
p.m. held in the City Manager’s Conference Room, 1444 West Garvey Avenue South, West
Covina, California 91790, by Mayor Lloyd Johnson.
ROLL CALL
Council Members
Present: Council Members Dario Castellanos, Letty Lopez-Viado, Jessica C. Shewmaker,
Mayor Pro Tem Tony Wu, Mayor Lloyd Johnson
Council Members
Absent: None
City Staff: Scott Porter City Attorney
PUBLIC COMMENTS ON ITEMS ON THE AGENDA
None
CLOSED SESSION
PUBLIC EMPLOYEE APPOINTMENT (authorized by Government Code section 54957(b)(2))
Title: Interim City Manager
03/21/19 CC Special-Closed Session Meeting Minutes
Page 2 of 2
ADJOURNMENT
The meeting was adjourned at 9:48 p.m. The meeting was continued on Friday, March 22, 2019
at 7:00 p.m. which was adjourned at 9:50 p.m. The next Regular Meeting was scheduled on
Tuesday, April 02, 2019 at 7:00 p.m. held in the West Covina City Council Chamber, 1444
West Garvey Avenue South, West Covina, California 91790 .
CITY OF WEST COVINA
CITY COUNCIL/SUCCESSOR AGENCY
MARCH 22, 2019, 7:00 PM
SPECIAL MEETING - CLOSED SESSION
CITY MANAGER'S CONFERENCE ROOM
1444 W. GARVEY AVENUE SOUTH
WEST COVINA, CALIFORNIA 91790
MINUTES
CALL TO ORDER
A Special-Closed Session Meeting was called to order on Friday, March 21, 2019 at 7:00 p.m.
held in the City Manager’s Conference Room, 1444 West Garvey Avenue South, West Covina,
California 91790, by Mayor Lloyd Johnson.
ROLL CALL
Council Members
Present: Council Members Dario Castellanos, Letty Lopez-Viado, Jessica C. Shewmaker,
Mayor Pro Tem Tony Wu, Mayor Lloyd Johnson
Council Members
Absent: None
City Staff: Scott Porter City Attorney
PUBLIC COMMENTS ON ITEMS ON THE AGENDA
None
CLOSED SESSION
PUBLIC EMPLOYEE APPOINTMENT (authorized by Government Code section 54957(b)(2))
Title: Interim City Manager
03/22/19 CC Special-Closed Session Meeting Minutes
Page 2 of 2
ADJOURNMENT
The meeting was continued on Friday, March 22, 2019 at 7:00 p.m. from Thursday, March 21,
2019 which was adjourned at 9:50 p.m. The next Regular Meeting was scheduled on Tuesday,
April 02, 2019 at 7:00 p.m. held in the West Covina City Council Chamber, 1444 West Garvey
Avenue South, West Covina, California 91790.