Loading...
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.