Loading...
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