Loading...
03-17-2020 - Regular Meeting - MinutesCITY OF WEST COVINA CITY COUNCIL/SUCCESSOR AGENCY MARCH 17, 2020, 7:00 PM REGULAR MEETING CITY HALL COUNCIL CHAMBERS 1444 W. GARVEY AVENUE SOUTH WEST COVINA, CALIFORNIA 91790 Mayor Tony Wu Mayor Pro Tem Letty Lopez-Viado Councilman Dario Castellanos Councilman Lloyd Johnson Councilmember Jessica C. Shewmaker CALL TO ORDER A Regular Meeting was called to order by Mayor Wu on Tuesday, March 17, 2020 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, Mayor Pro Tem Letty Lopez-Viado, Mayor Tony Wu Councilmembers Absent: Councilmember Jessica C. Shewmaker City Staff: David Carmany City Manager, Mark Persico Assistant City Manager, Thomas P. Duarte City Attorney, Lisa Sherrick Assistant City Clerk; other city staff presented reports and responded to questions as indicated in the minutes. PRESENTATIONS Presentations were cancelled due to COV1D-19. ORAL COMMUNICATIONS Speakers: Daniel Luevanos Bill Robinson Steve Bennett Jim Grivich James Bradford Jerri Potras Nick Lewis Colleen Rozatti Sue Augino Oldham CITY MANAGER'S REPORT • Presentation given by Mr. Carmany CONSENT CALENDAR ACTION: MOTION BY COUNCILMAN JOHNSON AND SECONDED BY COUNCILMAN CASTELLANOS, CARRIED 4-0 (ABSENT: COUNCILMEMBER SHEWMAKER) to: approve Consent Calendar Items 1-5 and 8-11 ACTION: MOTION BY COUNCILMAN JOHNSON AND SECONDED BY COUNCILMAN CASTELLANOS, CARRIED 4-0 (ABSENT: COUNCILMEMBER SHEWMAKER) to: TABLE Consent Calendar Item 6 until the next City Council Meeting on April 7, 2020 (Item 6 was pulled by Councilman Castellanos) ACTION: MOTION BY COUNCILMAN JOHNSON AND SECONDED BY COUNCILMAN CASTELLANOS, CARRIED 4-0 (ABSENT: COUNCILMEMBER SHEWMAKER) to: TABLE Consent Calendar Item 7 until the next City Council Meeting on April 7, 2020 (Item 7 was pulled by Councilman Johnson) APPROVAL OF MEETING MINUTES 1) MARCH 3, 2020 CITY COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES MARCH 3, 2020 CITY COUNCIL/SUCCESSOR AGENCY CLOSED SESSION MEETING MINUTES CARRIED 4-0 (ABSENT: COUNCILMEMBER SHEWMAKER) to: approve the March 3, 2020 Regular Meeting Minutes and the March 3, 2020 Closed Session Meeting Minutes. COMMISSION SUMMARY OF ACTIONS SUMMARY OF ACTIONS FOR THE COMMUNITY AND SENIOR SERVICES COMMISSION MEETING MINUTES FOR THE SEPTEMBER 10, 2019 MEETING. CARRIED 4-0 (ABSENT: COUNCILMEMBER SHEWMAKER) to: receive and file the minutes of November 5, 2019 Closed Session Meeting Minutes and the November 5, 2019 Regular Meeting Minutes. INVESTMENT REPORT INVESTMENT REPORT FOR THE MONTH ENDED JANUARY 31, 2020 CARRIED 4-0 (ABSENT: COUNCILMEMBER SHEWMAKER) to: receive and file the Investment Report for the month ended January 31, 2020. CITY MANAGER'S OFFICE 4) CONSIDERATION OF RENEWAL OF FIVE-YEAR GENERAL SERVICES AGREEMENT WITH COUNTY OF LOS ANGELES FOR THE PERIOD JULY 1, 2020 THROUGH JUNE 30, 2025 CARRIED 4-0 (ABSENT: COUNCILMEMBER SHEWMAKER) to: adopt Resolution No. 2020-17, thereby approving the General Services Agreement with the County of Los Angeles through June 30, 2025, and authorize the Mayor to execute the agreement: RESOLUTION NO.2020-17 — A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, APPROVING A GENERAL SERVICES AGREEMENT WITH THE COUNTY OF LOS ANGELES FOR MISCELLANEOUS SERVICES TO BE PROVIDED TO THE CITY BY THE COUNTY ON AN AS -NEEDED BASIS COMMUNITY DEVELOPMENT CONSIDERATION OF AGREEMENT FOR FISCAL YEAR 2017-I8 RESIDENTIAL STREET REHABILITATION PROGRAM - PROJECT NO. SP- 18032 CARRIED 4-0 (ABSENT: COUNCILMEMBER SHEWMAKER) to: approve the following actions: 1. Authorize the City Manager to execute a contract agreement with Onyx Paving Company, Inc. in the amount of $1,182,920 for the following work: a. $1,009,000 for Fiscal Year 2017-18 Residential Streets Rehabilitation Program; and b. $173,920 as Change Order per Cost Proposal received from the contractor as additional work for Parking Lot Rehabilitation located north of Cortez Park. 2. Authorize 15% of the awarded contract amount as contingency allowance to be used, if necessary, at the City Manager's discretion; and 3. Adopt the following resolution: RESOLUTION NO.2020-15— 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 (Onyx Paving) CONSIDERATION OF TRAFFIC IMPROVEMENTS AS RECOMMENDED BY THE TRAFFIC COMMITTEE AT THEIR MEETING OF FEBRUARY 11, 2020 AND APPROVAL OF MEETING MINUTES. CARRIED 4-0 (ABSENT: COUNCILMEMBER SHEWMAKER) to: table Consent Calendar Item 6 to the next City Council Meeting on April 7, 2020 to recommend the following: 1. Traffic Review of Left Turn Access into Christ Lutheran School on Citrus Street Request; A request was submitted to the City to review installation of a left turn pocket into Christ Lutheran School's parking lot from Citrus to improve street access into the parking lot as well as alleviate the queue in the northbound travel lane. Review Standard: Left turn access signing and striping will help minimize the number of rear end accidents outside of Christ Lutheran School. Recommendation: The Traffic Committee unanimously recommended to (1) Install a striped left turn pocket for vehicles accessing the Christ Lutheran School parking lot as well as additional improvements such as (a) A RIGHT TURN ONLY (R3-5R) sign will need to be installed at the parking lot exit to remind drivers that left turn movement out of the lot are prohibited, (b) A NO LEFT TURN (R3-2) sign into the lot at the middle driveway and (c) remove existing striping, raised markers, legends, and install new striping, raised markers and legends indicated in the proposed striping concept. Budget Information and Scheduling: This item is not included in the Capital Improvement Program (CIP) Budget but will be included for City Council consideration as part of the draft Fiscal Year 20/21 CIP budget. 2. Permit Parking Review on Oakridge Circle East between Temple Avenue to Cul-de- Sac Request: A resident's parking restriction application was submitted to the City for parking permit consideration on Oakridge Circle East between Temple Avenue to the end of the road. Review Standard: Per City of West Covina Parking Restriction Application Procedure the guidelines were met. Recommendation: The Traffic Committee unanimously recommended to (1) take to the City Council the consideration of implementing permit parking for final approval and (2) if approved by City Council, install 2 "No Parking Anytime Except by Permit" signs (R26A CA) along Oakridge Circle from Temple Avenue to end of the street. 3. Permit Parking Review on Mullender Street between Michelle Street to Francisquito Avenue Request: A resident's parking restriction application was submitted to the City for parking permit consideration on South Mullender Avenue between East Michelle Street and East Francisquito Avenue. Review Standard: Per City of West Covina Parking Restriction Application Procedure the guidelines were met. Recommendation: The Traffic Committee unanimously recommended to (1) take to the City Council the consideration of implementing permit parking for final approval and (2) if approved by City Council, install 2 "No Parking Anytime Except by Permit" signs (R26A CA) along South Mullender Avenue from East Michelle Street to East Francisquito Avenue except in front of the Church where parking will be allowed at all times. Signs will be posted accordingly to designate the permit parking areas. 4. Do Not Block Driveway at McIntyre Square on Citrus Street (Not on Agenda) Request: A business owner submitted a request for a KEEP CLEAR zone in front of one of their driveways on Citrus Street to allow patrons and emergency vehicles to access the shopping center. During peak commute hours, vehicles are queuing waiting for the signal at Citrus Street and Garvey Avenue, with the queued vehicles blocking the driveway. Review Standard: CAMUTCD Section 3B.17 — Do not block intersection markings may be used to make the edges of an intersection area that is in close proximity to a signalized intersection, railroad crossing, or other nearby traffic control that might cause vehicles to stop within the intersection and impede other traffic entering the intersection (driveway). Do Not Block Intersection markings can consist of a white word message such as DO NOT BLOCK or KEEP CLEAR, within the intersection area that vehicles must not block. Recommendation: The Traffic Committee unanimously recommended to (1) install "KEEP CLEAR" Pavement Marking on Citrus Street for both northbound lanes with a "Do Not Block Driveway" (R10-7) sign following CAMUTCD Section 3b.17 to be installed on the right side of the street." 5. Announcement of the Upcoming Pacific Avenue Community Meeting No action required. At the February 11, 2020 Traffic Committee Meeting, an announcement was given about the Community Meeting for the Baldwin Park Project proposed striping modifications on Pacific Avenue between Bromley Avenue and Ardilla Avenue in the City of West Covina. The Community Meeting was scheduled for February 24, 2020 at 6:00 p.m. Residents living within the project area received mailed flyers, as well as residents adjacent to Pacific Avenue received door hangers. The City Council is scheduled to discuss the proposed improvements at the March 17, 2020 City Council Meeting. CONSIDERATION OF INSTALLATION OF LANE MODIFICATIONS FOR THE TRANSITION STRIPING ON PACIFIC AVENUE BETWEEN BROMLEY AVENUE AND ARDILLA AVENUE AS PART OF CITY OF BALDWIN PARK PACIFIC AVENUE COMPLETE STREETS PROJECT CARRIED 4-0 (ABSENT: COUNCILMEMBER SHEWMAKER) to: table Consent Calendar Item 7 to the next City Council Meeting on April 7, 2020 to approve the project and allow the City of Baldwin Park to install transitional lane striping per their engineering design on Pacific Avenue between Bromley Avenue and Ardilla Avenue as part of their Pacific Avenue Complete Streets Project. 8) CONSIDERATION OF GENERAL PLAN ANNUAL REPORT FOR 2019 CARRIED 4-0 (ABSENT: COUNCILMEMBER SHEWMAKER) to: approve the following actions: Direct staff to transmit a copy of the Housing Element Annual Report to the Department of Housing and Community Development; and Direct staff to transmit a copy of the Policy Chart to the State Office of Planning and Research. CONSIDERATION OF AGREEMENT WITH WILLDAN FINANCIAL SERVICES FOR COMPREHENSIVE ASSESSMENT DISTRICT ENGINEERING REPORTS CARRIED 4-0 (ABSENT: COUNCILMEMBER SHEWMAKER) to: authorize the City Manager to negotiate and execute a Professional Services Agreement with Willdan Financial Services for the not -to -exceed amount of $140,557.50 for a three-year period to provide Comprehensive Assessment District Engineering Services. 10) CONSIDERATION OF AN AGREEMENT WITH THE STONE COLLECTOR FOR CONSTRUCTION OF A RESTROOM RENOVATION PROJECT AT WEST COVINA SENIOR CENTER (PROJECT NO. 19003) CARRIED 4-0 (ABSENT: COUNCILMEMBER SHEWMAKER) to: approve the following recommendations: 1. Waive the minor irregularities in the bid submitted by the Stone Collector and award a construction agreement to The Stone Collector for $215,000 for the Restroom Renovation at Sr. Center Project (City Project No. 19003); 2. Authorize the City Manager to negotiate and execute the agreement; 3. Authorize 10% of the awarded contract amount as contingency allowance to be used if necessary at Community Development Director's discretion for unforeseen conditions; and 4. Authorize the City Manager to execute any amendments to the agreement. FINANCE DEPARTMENT 11) COMPREHENSIVE ANNUAL FINANCIAL REPORT (CAFR) AND OTHER RELATED REPORTS FOR THE YEAR ENDED JUNE 30, 2019 CARRIED 4-0 (ABSENT: COUNCILMEMBER SHEWMAKER) to: receive and file the following letters and financial reports for the year ended June 30, 2019: • Comprehensive Annual Financial Report; • Audit Communication Letter; • Single Audit (including Government Auditing Standards 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. END OF CONSENT CALENDAR HEARINGS PUBLIC HEARINGS 12) CONSIDERATION OF CODE AMENDMENT NO. 16-03 — WIRELESS TELECOMMUNICATIONS FACILITIES IN THE PUBLIC RIGHT-OF-WAY Mayor Wu announced the Public Hearing matter, Assistant City Clerk Lisa Sherrick verified that proper legal notice was given, and Mayor Wu opened the Public Hearing.. Mr. Jeff Anderson presented the staff report with the use of a PowerPoint presentation. Staff responded to questions from Council Public Comments in Favor of Appeal None Opposition of Appeal None ---End of Public Comment --- ACTION: MOTION BY MAYOR WU AND SECONDED BY COUNCILMAN JOHNSON TO TABLE TO A FUTURE MEETING, CARRIED 4-0 (ABSENT: COUNCILMEMBER SHEWMAKER) to: take the following actions: 1. Open the public hearing regarding Ordinance No. 2470 2. Introduce Ordinance No. 2470 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA APPROVING CODE AMENDMENT NO.16-03, RELATED TO WIRELESS TELECOMMUNICATION FACILITIES IN THE PUBLIC RIGHT OF WAY 13) CONSIDERATION OF PRIORITIES FOR THE DEVELOPMENT OF A DRAFT FISCAL YEAR 2020-2024 COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) CONSOLIDATED PLAN Mayor Wu announced the Public Hearing matter, Assistant City Clerk Lisa Sherrick verified that proper legal notice was given, and Mayor Wu opened the Public Hearing, Mr. Jeff Anderson presented the staff report with the use of a PowerPoint presentation. Staff responded to questions from Council Public Comments in Favor of Appeal None Opposition of Appeal None ---End of Public Comment --- ACTION: MOTION BY COUNCILMAN JOHNSON AND SECONDED BY COUNCILMAN CASTELLANOS, CARRIED 4-0 (ABSENT: COUNCILMEMBER SHEWMAKER) to: take the following actions: It is recommended that the City Council direct staff to develop a draft Fiscal Year 2020- 2024 Consolidated Plan based upon the priorities in Table 1. (THIS SPACE HAS BEEN INTENTIONALLY LEFT BLANK) ADJOURNMENT A motion to adjourn the Regular Meeting was made by Mayor Wu, and the meeting was adjourned at 8:27 p.m., by Mayor Wu. The next regularly scheduled Regular City Council Meeting will be held on Tuesday, April 7, 2020 at 7:00 p.m. in the Council Chamber, 1444 West Garvey Avenue South, West Covina, California. Submitted by: t U Lis4istant ck ity Clerk