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