Loading...
10-15-2019 - Regular Meeting - MinutesxN\Ili,. WEST CON CITY OF WEST COVINA CITY COUNCIL/SUCCESSOR AGENCY/COMMUNITY SERVICES FOUNDATION OCTOBER 15, 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 by Mayor Johnson on Tuesday, October 15, 2019 at 7:00 p.m. in the Council Chamber, 1444 West Garvey Avenue South, West Covina, California. ROLL CALL Councilmembers Present: Council Members Dario Castellanos, Letty Lopez-Viado, Jessica C. Shewmaker, Mayor Pro Tern Tony Wu, Mayor Lloyd Johnson Councilmembers Absent: None City Staff: David Carmany City Manager, Thomas P. Duarte City Attorney, Carrie Gallagher Assistant City Clerk; other city staff presented reports and responded to questions as indicated in the minutes. PLEDGE OF ALLEGIANCE Girl Scout Junior Troop 1994 led the Pledge of Allegiance. REPORTING OUT FROM CLOSED SESSION 10/15/19 CC Regular Meeting Minutes CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to Government Code 4 54956.9(d)(1) West Covina Firefighter's Association IAFF Local 3226, et al., v. City of West Covina, et al., (US District Court, Case No. 2:19-cv-01466) 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: Carmany, Duarte Employee Organizations Confidential Employees Maintenance & Crafts Employees Non -Sworn 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 General Employees Mid -Management Employees W.C. Police Management Association City Attorney Thomas P. Duarte reported that no reportable action was taken. City Manager Carmany announced that there was no re -ordering of the agenda. PRESENTATIONS Oath of Office / New Fire Chief, Vince Capelle Breast Cancer Awareness Month Proclamation 100 Years of Women Voting Proclamation Planning Month Proclamation PD Dispatchers Certificate of Recognition for Dispatch Supervisor Mary Rodriguez, Senior Operator Nicole Samoyo and Dispatcher Juanita Franco ORAL COMMUNICATIONS Sneaker: Jim Grivich Jerri Potras Robert Jystad Fredrick Sykes Chris Miller Page 2 of 7 10/15/19 CC Regular Meeting Minutes Colleen Rozatti Forrest Wilkins Andrew Tachias Sarah Love J.D. Steve Bennett Angie Gillingham ---End of Public Comment — CONSENT CALENDAR ACTION: MOTION BY MAYOR PRO TEM WU AND SECONDED BY COUNCILMAN CASTELLANOS, CARRIED 5-0 to: approve Consent Calendar Items 1, Items 3, Items 5, Items 7-11. ACTION: MOTION BY MAYOR JOHNSON AND SECONDED BY MAYOR PRO TEM WU, CARRIED 5-0 to: approve Consent Calendar Item 2. (Item 2 was pulled by Mayor Johnson for separate discussion.) ACTION: MOTION BY MAYOR PRO TEM WU AND SECONDED BY COUNCILMAN CASTELLANOS, CARRIED 3-2 (SHEWMAKER: NO, JOHNSON: NO) to: approve Consent Calendar Item 4. ACTION: MOTION BY MAYOR PRO TEM WU AND SECONDED BY MAYOR JOHNSON, CARRIED 4-1(SHEWMAKER: NO) to: approve Consent Calendar Item 6. (Item 6 was pulled by Council Member Shewmaker for separate discussion.) ACTION: MOTION BY VICE CHAIR/MAYOR PRO TEM WU AND SECONDED BY BOARD MEMBEWCOUNCILMAN CASTELLANOS, CARRIED 5-0 to: approve Consent Calendar Item 12 (separate vote taken for West Covina Community Services Foundation Item) APPROVAL OF MEETING MINUTES 1) OCTOBER 1, 2019 CITY COUNCIL/SUCCESSOR AGENCY CLOSED SESSION SPECIAL MEETING MINUTES CARRIED 5-0 to: receive and file the minutes of October 1, 2019 Closed Session Meeting Minutes. CITY MANAGER'S OFFICE 2) CONSIDERATION OF LEGISLATIVE POSITION REGARDING SENATE BILL 732 TRANSACTIONS AND USE TAX: SOUTH COAST AIR QUALITY MANAGEMENT DISTRICT (ALLEN) - MAYOR LLOYD JOHNSON Page 3 of 7 10/15/19 CC Regular Meeting Minutes CARRIED 5-0 to: direct staff to communicate position of opposition to the City's legislative representatives. CONSIDERATION OF PROPOSED APPOINTMENT OF ASSISTANT CITY MANAGER CARRIED 5-0 to: approve the City Manager's proposed appointment of Mark Persico to the position of Assistant City Manager. COMMUNITY DEVELOPMENT APPEAL OF THE PLANNING COMMISSION'S APPROVAL OF ADMINISTRATIVE USE PERMIT (AUP) NOS.19-25,19-26,19-27,19,28, AND 19-29 FOR THE REMOVAL AND REPLACEMENT OF EXISTING LIGHT POLES AND THE INSTALLATION OF SMALL WIRELESS FACILITIES (SWF) ALSO KNOWN AS SMALL CELL SITES, CONSISTING OF SHROUDED ANTENNAS ON TOP OF LIGHT POLES AND UNDERGROUND EQUIPMENT IN THE PUBLIC RIGHT-OF-WAY NEAR/IN FRONT OF THE FOLLOWING ADDRESSES: 1631 E. NANETTE AVENUE, SCE POLE # 4279155E (AUP NO. 19-25); 2539 TEMPLE AVENUE, SCE POLE # 1918455E (AUP NO.19-26); 1689 NATALIE AVENUE, SCE POLE # 2079805E (AUP NO.19-27); 2634 TEMPLE AVENUE, SCE POLE # 1918457E (AUP NO. 19-28); 1722 NATALIE AVENUE, SCE POLE # 2271977E (AUP NO.19-29) 1. CARRIED 3-2 to: adopt the following resolutions: RESOLUTION NO.2019-65 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, APPROVING THE APPEAL, OVERTURNING THE DECISION OF THE PLANNING COMMISSION AND DENYING ADMINISTRATIVE USE PERMIT NO. 19-25 RESOLUTION NO.2019-66 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, APPROVING THE APPEAL, OVERTURNING THE DECISION OF THE PLANNING COMMISSION AND DENYING ADMINISTRATIVE USE PERMIT NO. 19-26 RESOLUTION NO.2019-67 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, APPROVING THE APPEAL, OVERTURNING THE DECISION OF THE PLANNING COMMISSION AND DENYING ADMINISTRATIVE USE PERMIT NO. 19-27 RESOLUTION NO.2019-68 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, APPROVING THE APPEAL, OVERTURNING THE DECISION OF THE PLANNING COMMISSION AND DENYING ADMINISTRATIVE USE PERMIT NO. 19-28 Page 4 of 7 10/15/19 CC Regular Meeting Minutes RESOLUTION NO.2019-69 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, APPROVING THE APPEAL, OVERTURNING THE DECISION OF THE PLANNING COMMISSION AND DENYING ADMINISTRATIVE USE PERMIT NO.19-29 FIRE DEPARTMENT 5) CONSIDERATION OF AMENDMENT TO THE JOINT POWERS AUTHORITY AGREEMENT FOR DISASTER MANAGEMENT AREA D CARRIED 5-0 to: adopt the following resolution: RESOLUTION NO.2019-64 — A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, APPROVING THE REVISED JOINT POWERS AGREEMENT TO PROVIDE FOR INTER -AGENCY COOPERATION IN MAJOR NATURAL OR MAN-MADE DISASTER HUMAN RESOURCES 6) CONSIDERATION OF POLICE OFFICERS' ASSOCIATION MEMORANDUM OF UNDERSTANDING CARRIED 4-1 to: approve the Police Officers' Association Side Letter of the Memorandum of Understanding from Fiscal Year 2017-2021. 7) CONSIDERATION OF IMPASSE AND IMPOSING TERMS AND CONDITIONS OF PRIOR MEMORANDUM OF UNDERSTANDING WITH NON -SWORN BARGAINING UNIT FOR FISCAL YEAR 2017-18 CARRIED 5-0 to: declare impasse and impose the status quo to the terms and conditions of employment on employees represented by the West Covina Non -Sworn Safety Support Employees' Association for the period of July 1, 2017 through June 30, 2018. 8) CONSIDERATION OF REVISION TO CLASS SPECIFICATION — CODE ENFORCEMENT MANAGER CARRIED 5-0 to: approve the revised class specification for the Code Enforcement Manager POLICE DEPARTMENT 9) CONSIDERATION OF ACCEPTANCE OF U.S. DEPARTMENT OF JUSTICE ASSISTANCE GRANT CARRIED 5-0 to: take the following actions: Page 5 of 7 10/15/19 CC Regular Meeting Minutes 1. Accept the 2019 Justice Assistance Grant (JAG) from the U.S. Department of Justice for police supplies; and 2. Adopt the attached resolution authorizing the necessary budget amendments: RESOLUTION NO.2019-79 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, ADOPTING A BUDGET AMENDMENT FOR THE FISCAL YEAR COMMENCING JULY 1, 2019, AND ENDING JUNE 30, 2020 (2019 BJA JAG GRANT) 10) CONSIDERATION OF ACCEPTANCE OF GRANT FROM THE CALIFORNIA BOARD OF STATE AND COMMUNITY CORRECTIONS (BSCC) FOR MENTAL HEALTH TRAINING FOR JAILERS CARRIED 5-0 to: take the following actions: 1. Accept the grant from the California Board of State and Community Corrections (BSCC) for mental health training for Jailers (#BSCC 1152-18-M1) and authorize the City Manager or designee to negotiate and execute all grant related documents; and 2. Adopt the attached resolution authorizing the necessary budget amendments: RESOLUTION NO.2019-80 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, ADOPTING A BUDGET AMENDMENT FOR THE FISCAL YEAR COMMENCING JULY 1, 2019, AND ENDING JUNE 30, 2020 (BSCC GRANT FOR JAILER MENTAL HEALTH TRAINING) 11) CONSIDERATION OF EXPENDITURES OF FISCAL YEAR 2019-2020 SUPPLEMENTAL LAW ENFORCEMENT SERVICES ACCOUNT FUNDS CARRIED 5-0 to: take the following actions: 1. Appropriate expenditures from the Fiscal Year (FY) 2019-2020 Supplemental Law Enforcement Services Account (SLESA) funds, totaling an estimated $163,853, for frontline law enforcement items detailed in the attached budget amendment; and 2. Adopt the attached resolution authorizing the necessary budget amendment: RESOLUTION NO. 2019-81- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, ADOPTING A BUDGET AMENDMENT FOR THE FISCAL YEAR COMMENCING JULY 1, 2019, AND ENDING JUNE 30, 2020 (2019-2020 SLESA FUNDS) PUBLIC SERVICES 12) WEST COVINA COMMUNITY SERVICES FOUNDATION FISCAL YEAR 2018- 2019 ANNUAL REPORT Page 6 of 7 10/15/19 CC Regular Meeting Minutes CARRIED 5-0 to: receive and file this report. END OF CONSENT CALENDAR HEARINGS None MAYOR/COUNCILMEMBERS REPORTS None CITY COUNCIL COMMENTS None ADJOURNMENT The Regular Meeting was adjourned at 8:48 p.m., by Mayor Johnson. The next regularly scheduled Regular City Council Meeting will be held on Tuesday, November 5, 2019 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 Jo son Mayor Page 7 of 7