02-04-2020 - Regular Meeting - Minutesx
CITY OF WEST COVINA
CITY COUNCIL/SUCCESSOR AGENCY
FEBRUARY 4, 2020, 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 by Mayor Wu on Tuesday, February 4, 2020 at 7:03pm
p.m. in the Council Chamber, 1444 West Garvey Avenue South, West Covina, California.
ROLL CALL
Councilmembers
Present: Council Members Dario Castellanos, Lloyd Johnson, Jessica C. Shewmaker,
Mayor Pro Tern Letty Lopez-Viado, Mayor Wu
Councilmembers
Absent: None
City Staff: David Carmany City Manager, Mark Persico Assistant City Manager, Thomas P.
Duarte City Attorney, Kyle Clayton Deputy City Clerk; other city staff presented
reports and responded to questions as indicated in the minutes.
PLEDGE OF ALLEGIANCE
Councilmember Shewmaker led the Pledge of Allegiance.
REPORTING OUT FROM CLOSED SESSION
02/04/2020 CC Regular Meeting Minutes
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Pursuant to Government Code § 54956.9(d)(1)
Solano v. City of West Covina (Los Angeles Superior Court, Case No. BC697027)
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Pursuant to Government Code § 54956.9(d)(1)
Tony Saldana v. City of West Covina (Case No's ADJ10939762, ADJ10939765, ADJ10939768)
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Pursuant to Government Code § 54956.9(d)(1)
David Branconier v. City of West Covina (Case No's ADJ11441194, ADH 1773443,
ADJ12600841)
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Pursuant to Government Code § 54956.9(d)(4)
Number of Cases: Two (2)
CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Pursuant to Government Code § 54956.8
Property: Plaza West Covina Mall APN's: 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
Agency Negotiator: Carmany, Persico, Duarte, Anderson, Morales,
Negotiating Parties: Stanwood Retail Partners
Under Negotiation: Price and Terms of Payment
CONFERENCE WITH LABOR NEGOTIATORS
Pursuant to Government Code § 54957.6
City Negotiators: Carmany, Duarte; Persico, Tran,
Employee Organizations
Confidential Employees
- Maintenance & Crafts Employees
Non -Sworn
W.C. Police Officers' Association
W.C. Firefighters' Management Assoc.
W.C. Firefighters' Association, LA.F.F., Local 3226
Unrepresented Employee Group
- Department Heads
General Employees
Mid -Management Employees
W.C. Police Management Association
City Attorney Thomas P. Duarte indicated that no reportable action was taken.
PRESENTATIONS
Page 2 of 6
02/04/2020 CC Regular Meeting Minutes
• San Gabriel Basin Water Quality Authority — Ken Manning
• Los Angeles County Registrar-Recorder/County Clerk — Jeff Klein
• Horatio Alger Association State Scholarship — Brandon Lam, Edgewood High School
Student
• West Covina High School Dance and Drill Team
ORAL COMMUNICATIONS
Speaker:
Kathy Clark
Jerri Potras
Marilyn Maxon Lewis
Sherrie Berillon
William Elliot
Steve Bennett
---End of Public Comment —
CITY MANAGER'S REPORT
• Presentation given by Mr. Carmany
CONSENT CALENDAR
ACTION: MOTION BY COUNCILMAN JOHNSON AND SECONDED BY
COUNCILMAN CASTELLANOS, CARRIED 5-0 (SHEWMAKER: NO ON ITEM 2) to:
approve Consent Calendar Items 1 through 4.
APPROVAL OF MEETING MINUTES
1) JANUARY 21, 2020 CITY COUNCIL/SUCCESSOR AGENCY REGULAR
MEETING MINUTES
JANUARY 21, 2020 CITY COUNCIL/SUCCESSOR AGENCY CLOSED
SESSION MEETING MINUTES
CARRIED 5-0 to: approve the January 21, 2020 Regular Meeting Minutes and the
January 21, 2020 Closed Session Meeting Minutes.
COMMUNITY DEVELOPMENT
2) CONSIDERATION OF BUDGET AND CONTRACT AMENDMENTS FOR
ENGINEERING SERVICES (TRANSTECH) AND BUILDING & SAFETY
SERVICES (WILLDAN)
CARRIED 4-1 (SHEWMAKER: NO) to: take the following actions:
Page 3 of 6
02/04/2020 CC Regular Meeting Minutes
1. Approve the First Amendment to the Agreement for Professional Services for City
Engineer Services by Transtech to establish an annual budget of $700,000 (not to exceed
$3,500,000 through contract life); establish a Capital Improvement Program annual
budget of $1,000,000 ($5,000,0000 through contract life) and separate the annual
Engineering Services budget from the Capital Improvement Program projects budget; and
2. Amend the Fiscal Year 19/20 Budget to add $616,000 in Restricted Funds (including Gas
Tax, Measure R, Measure M - subject to METRO approval - and Sewer Maintenance
Fund) and $84,000 in general fund for Engineering Services; and
3. Approve the First Amendment to the Agreement for Professional Services for City
Building Services with Willdan to establish an annual budget of $940,000 (not to exceed
$4,700,000 through contract life); and
4. Amend the Fiscal Year 19/20 Budget to add $700,000 from permit fees for Building
Services. Fees will be increased for Building permits starting on February 18, 2020.
CONSIDERATION OF AGREEMENT WITH NICHOLS CONSULTING
ENGINEERS, CHTD. TO UPDATE THE CITYWIDE PAVEMENT
MANAGEMENT PROGRAM (CITY PROJECT NO.20003)
CARRIED 5-0 to: take the following actions:
1. Approve a Professional Services Agreement with Nichols Consulting Engineers, Chtd.
(NCE) in the amount of $67,500 to update the City's Pavement Management Program
(PMP); and
2. Authorize the City Manager to execute the agreement.
PUBLIC SERVICES
CONSIDERATION OF ACCEPTANCE OF DROUGHT TOLERANT
LANDSCAPING IMPROVEMENTS IN LANDSCAPE MAINTENANCE
DISTRICT NO.4 - PROJECT NO. 18021
CARRIED 5-0 to: take the following actions:
1. Accept the Drought Tolerant Landscaping Improvements in Landscape Maintenance
District 4 for Project No. 18021; and
2. Authorize recordation of Notice of Completion with the Los Angeles County Recorder.
END OF CONSENT CALENDAR
PUBLIC HEARINGS
PUBLIC HEARING TO CONSIDER CODE AMENDMENT NO. 19-02
REGARDING SINGLE FAMILY STANDARDS FOR ACCESSORY HABITABLE
QUARTERS, AND VEHICLE BACKUP SPACE
Page 4 of 6
02/04/2020 CC Regular Meeting Minutes
Public Comments in Favor
None
Public Comments in Opposition
None
---End of Public Comment ---
ACTION: MOTION BY COUNCILMAN CASTELLANOS AND SECONDED BY
MAYOR PRO TEM LOPEZ-VIADO, CARRIED 5-0 to: read the title of the ordinance and
waive further reading, and introduce the following ordinance:
ORDINANCE NO.2469 - AN ORDINANCE TO AMEND ZONING
REGULATIONS APPLICABLE TO SINGLE FAMILY AND RESIDENTIAL
AGRICULTURAL ZONES REGARDING ACCESSORY HABITABLE
QUARTERS (FORMERLY KNOWN AS GUEST HOUSES) AND VEHICULAR
BACKUP SPACE
DEPARTMENTAL REGULAR MATTERS
CITY MANAGER'S OFFICE
CONSIDERATION OF ISSUANCE AND DELIVERY OF PENSION
OBLIGATION BONDS TO REFUND OUTSTANDING CALPERS PENSION
FUND OBLIGATIONS
ACTION: MOTION BY COUNCILMAN JOHNSON AND SECONDED BY
COUNCILMAN CASTELLANOS, CARRIED 4-1(SHEWMAKER: NO) to: approve the
following Resolution:
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA,
CALIFORNIA AUTHORIZING THE ISSUANCE AND DELIVERY OF PENSION
OBLIGATION BONDS TO REFUND CERTAIN OUTSTANDING PENSION
FUND OBLIGATIONS OF THE CITY TO THE CALIFORNIA PUBLIC
EMPLOYEES' RETIREMENT SYSTEM; APPROVING THE FORM OF AND
AUTHORIZING THE EXECUTION AND DELIVERY OF A TRUST
AGREEMENT; AUTHORIZING A VALIDATION ACTION; APPROVING
CERTAIN PROFESSIONALS FOR THE REFUNDING; AND OTHER
MATTERS RELATING THERETO
COMMUNITY DEVELOPMENT
CONSIDERATION OF A HISTORIC CONTEXT STATEMENT (1945-1978) AND
HISTORIC RESOURCE INVENTORY UPDATE
Page 5 of6
02/04/2020 CC Regular Meeting Minutes
ACTION: MOTION BY COUNCILMAN JOHNSON AND SECONDED BY
COUNCILMAN CASTELLANOS, CARRIED BY CONSENSUS to: review and accept as
complete the draft City of West Covina Historic Context Statement (1945-1978) and Historic
Resource Inventory Update.
CITY COUNCIL REQUEST FOR REPORTS STUDIES OR INVESTIGATION
REQUEST FROM MAYOR WU FOR CITY COUNCIL'S CONSIDERATION TO
CHANGE THE STREET NAME FROM GLENDORA AVENUE TO MAXSON
AVENUE.
ACTION: MOTION BY MAYOR WU AND SECONDED BY COUNCILMAN
CASTELLANOS CARRIED 3-2 (JOHNSON: NO, SHEWMAKER: NO) to: discuss and
provide staff appropriate direction.
CITY COUNCIL COMMENTS
None,
ADJOURNMENT
A motion to adjourn the Regular Meeting was made by Councilman Johnson and seconded by
Mayor Lopez-Viado, and the meeting was adjourned at 9:13 p.m., by Mayor Wu. The next
regularly scheduled Regular City Council Meeting will be held on Tuesday, February 18, 2020 at
7:00 p.m. in the Council Chamber, 1444 West Garvey Avenue South, West Covina, California.
Submitte6by:4siltant
City Clerk
Page 6 of 6