Loading...
12-03-2019 - Regular Meeting - Minutes�11lt� W 4QN CITY OF WEST COVINA CITY COUNCIL/SUCCESSOR AGENCY DECEMBER 3, 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 Wu on Tuesday, December 3, 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, 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, Carrie Gallagher Assistant City Clerk; other city staff presented reports and responded to questions as indicated in the minutes. PLEDGE OF ALLEGIANCE Mayor Wu led the Pledge of Allegiance. REPORTING OUT FROM CLOSED SESSION 12/3/19 CC Regular Meeting Minutes CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to Government Code & 54956.9(d)(1) Kyle Vaughn v. City of West Covina (Case No.'s ADJ12442438, ADJ12136528) CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code & 54957.6 City Negotiators: Carmany, Persico, Tran, 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 the Case No.'s ADJ12442438, ADJ12136528 were settled for $35,00 by a vote of 5-0. PRESENTATIONS Census Information Presentation Resolution of Recognition to Filipino American Association Los Angeles West Covina Blue Flag Team - Citrus League Champs Resolution of Recognition to San Gabriel Valley NAACP ORAL COMMUNICATIONS Speaker Jerri Potras Jim Grivich Peter Davis Lance Volk Shannon Volk John Shewmaker Alfred L. Williams Steve Bennett Patricia Powert Bill Robinson Jon Shutt ---End of Public Comment Page 2 of 6 12/3/19 CC Regular Meeting Minutes CONSENT CALENDAR ACTION: MOTION BY COUNCILMAN JOHNSON AND SECONDED BY MAYOR PRO TEM LOPEZ-VIADO, CARRIED BY CONCENSUS to: approve Consent Calendar Items 1-3 and 5-6. ACTION: MOTION BY COUNCILMAN JOHNSON AND SECONED BY MAYOR PRO TEM VIADO-LOPEZ, CARRIED 4-0-1 (WU: ABSTAIN) to: approve Consent Calendar Item 4 as amended to strike Section 4 and replace it with substitute language allowing for rebuttals pursuant to Elections Code §9285. (Item 4 was pulled by Council Member Shewmaker for separate discussion.) APPROVAL OF MEETING MINUTES NOVEMBER 19, 2019 CITY COUNCIL/SUCCESSOR AGENCY CLOSED SESSION MEETING MINUTES NOVEMBER 19, 2019 CITY COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES CARRIED 5-0 to: receive and file the November 19, 2019 Closed Session Meeting Minutes and the November 19, 2019 Regular Meeting Minutes INVESTMENT REPORT CONSIDERATION OF INVESTMENT REPORT FOR THE MONTH ENDED OCTOBER 31, 2019 CARRIED 5-0 to: receive and file the Investment Report for the month ended October 31, 2019. CITY CLERK'S OFFICE CONSIDERATION OF DESTRUCTION OF DOCUMENTS AS PRESCRIBED BY LAW CARRIED 5-0 to: adopt the following resolution: RESOLUTION NO.2019-93 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, AUTHORIZING THE DESTRUCTION OF CERTAIN DOCUMENTS AS PRESCRIBED BY LAW 4) ACCEPT CERTIFICATION OF SUFFICIENCY OF PETITION FOR A PROPOSED ORDINANCE ESTABLISHING A GENERAL TRANSACTIONS (SALES) AND USE TAX IN THE AMOUNT OF THREE-QUARTERS OF A PERCENT (0.75%) AND CALL FOR A SPECIAL ELECTION FOR MARCH 3, Page 3 of 6 12/3/19 CC Regular Meeting Minutes 2020 TO SUBMIT SAID GENERAL TAX INITIATIVE ORDINANCE TO THE VOTERS CARRIED 4-0-1 (WU: ABSTSAIN) to: adopt the following resolutions to include amending Resolution No. 2019-97 to strike Section 4 and replace it with substitute language allowing for rebuttals pursuant to Elections Code §9285: (Item 4 was pulled by Council Member Shewmaker for separate discussion.) RESOLUTION NO.2019-94 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, ACCEPTING THE ASSISTANT CITY CLERK'S CERTIFICATION OF THE SUFFICIENCY OF THE PETITION PROPOSING AN ORDINANCE TO ESTABLISH A GENERAL TRANSACTIONS (SALES) AND USE TAX IN THE AMOUNT OF THREE- QUARTERS OF A PERCENT (0.75%); and RESOLUTION NO.2019-95 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, CALLING FOR AND GIVING NOTICE OF THE HOLDING OF A SPECIAL MUNICIPAL ELECTION TO BE HELD ON MARCH 3, 2020 FOR THE SUBMISSION TO THE VOTERS OF A PROPOSED ORDINANCE ESTABLISHING A GENERAL TRANSACTIONS (SALES) AND USE TAX IN THE AMOUNT OF THREE-QUARTERS OF A PERCENT (0.75%); and RESOLUTION NO.2019-96 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES TO CONSOLIDATE A SPECIAL MUNICIPAL ELECTION TO BE HELD ON MARCH 3, 2020, WITH THE STATEWIDE PRIMARY ELECTION TO BE HELD ON THE SAME DATE PURSUANT TO SECTION 10403 OF THE ELECTIONS CODE; and RESOLUTION NO.2019-97 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, DIRECTING THE CITY ATTORNEY TO PREPARE AN IMPARTIAL ANALYSIS AND SETTING DEADLINES FOR THE SUBMISSION OF ARGUMENTS IN CONNECTION WITH THE MARCH 3, 2020 SPECIAL MUNICIPAL ELECTION COMMUNITY DEVELOPMENT CONSIDERATION OF MINUTES OF THE OCTOBER 8, 2019 TRAFFIC COMMITTEE MEETING CARRIED 5-0 to: receive and file the attached minutes of the Traffic Committee meeting of October 8, 2019 HUMAN RESOURCES Page 4 of 6 12/3/19 CC Regular Meeting Minutes 6) CONSIDERATION OF GOVERNMENT TORT CLAIMS CARRIED 5-0 to: deny the following Government Tort Claims and the claimants to be notified: 1. Arsenio Valentin & Samuel Ortega vs. City of West Covina 2. Thom Nguyen vs. City of West Covina END OF CONSENT CALENDAR RECESS The City Council suspended for a 10-minute recess beginning at 8:20 pm and reconvened at 8:30 pm to allow staff to interlineate Resolution No. 2019-97. DEPARTMENTAL REGULAR MATTERS COMMUNITY DEVELOPMENT 7) CONSIDERATION TO INSTALL A TRAFFIC SIGNAL SYSTEM AND OTHER TRAFFIC CALMING IMPROVEMENTS AT THE INTERSECTION OF CITRUS STREET AND CAMERON AVENUE ACTION: MOTION BY COUNCILMAN JOHNSON AND SECONDED BY MAYOR PRO TEM LOPEZ-VIADO, CARRIED BY CONSENSUS to: table item 7 to a future meeting while requesting that City staff return with additional options in addition to the current recommendation. PUBLIC SERVICES 8) CONSIDERATION OF AWARD OF BID FOR CIVIC CENTER AND CITY PARKS LANDSCAPE AND MAINTENANCE SERVICES ACTION: MOTION BY MAYOR PRO TEM LOPEZ-VIADO AND SECONDED BY COUNCILMAN JOHNSON, CARRIED BY CONSENSUS to: approve the following items: 1. Authorize the City Manager to execute a contract with Merchants Landscape Services, Inc. in the total amount of $3,503,196.00 for a two -and -a -half (2.5) year contract with two (2) one (1) year extensions to provide landscaping and maintenance services for Civic Center and City Parks; and 2. Appropriate $32,000 from the General Fund balance to Service Contracts Acct # 110.61.4142.6130; and 3. Adopt the following resolution: RESOLUTION NO.2019-86 — 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 Page 5 of 6 12/3/19 CC Regular Meeting Minutes ENDING JUNE 30, 2020 (CIVIC CENTER AND CITY PARKS LANDSCAPE AND MAINTENANCE SERVICES) CITY COUNCIL COMMENTS None ADJOURNMENT A motion to adjourn the Regular Meeting was made by Council Member Shewmaker in honor of former City Commissioner and shop volunteer John Scheuplein, and the meeting was adjourned at 9:01 p.m., by Mayor Wu. The next regularly scheduled Regular City Council Meeting will be held on Tuesday, December 17, 2019 at 7:00 p.m. in the Council Chamber, 1444 West Garvey Avenue South, West Covina, California. Submitted by: Mark t f Assistant t City Manager.& Acting Assistant City Clerk Tony Wu' Mayor Page 6 of 6