07-07-2020 - AGENDA ITEM 01 JUNE 10, 2020 CITY COUNCIL/SUCCESSOR AGENCY SPECIAL CLOSED SESSION MEETING MINUTESAGENDA ITEM NO. 1
AGENDA STAFF REPORT
City of West Covina I Office of the City Manager
DATE: July 7, 2020
TO: Mayor and City Council
FROM: David Carmany
City Manager
SUBJECT: JUNE 10, 2020 CITY COUNCIL/SUCCESSOR AGENCY SPECIAL CLOSED SESSION
MEETING MINUTES
JUNE 16, 2020 CITY COUNCIL/SUCCESSOR AGENCY CLOSED SESSION MEETING
MINUTES
JUNE 16, 2020 CITY COUNCIL/SUCCESSOR AGENCY REGULAR SESSION
MEETING MINUTES
RECOMMENDATION:
It is recommended that the City Council approve the June 10, 2020, Special Closed Session Meeting Minutes,
the June 16, 2020, Closed Session Meeting Minutes and the June 16, 2020, Regular Session Meeting Minutes.
DISCUSSION:
That the City Council adopt the attached minutes.
Prepared by: Lisa Sherrick, Assistant City Clerk
Attachments
Attachment No. 1 - 06-10-20 Special Closed Session Meeting Minutes Draft
Attachment No. 2 - 06-16-20 Closed Session Meeting Minutes Draft
Attachment No. 3 - 06-16-20 Regular Session Meeting Minutes Draft
https://destinyhosted.com/print_ag_memo.Gfm?seq=858&rev_num=0&mode=6demal&reloaded=true&id=93782 1/1
06/16/2020 Closed Session Minutes
Attachment 2
,11/G
WEST hUN
CITY OF WEST COVINA
CITY COUNCIL/SUCCESSOR AGENCY
JUNE 16, 2020, 6:00 PM
REGULAR MEETING - CLOSED SESSION
CITY MANAGER'S CONFERENCE ROOM
1444 W. GARVEYAVENUE SOUTH
WEST COVINA, CALI FORNIA91790
Mayor Tony Wu
Mayor Pro Tern Letty Lopez Viado
Councilman Dario Castellanos
Councilman Lloyd Johnson
CouncilmemberJessica C. Shewmaker
MINUTES
A Closed Session Meeting was called to order by Mayor Wu on Tuesday, June 16, 2020
at 6:00 p.m., in the City Hall Council Chambers, 1444 West Garvey Avenue South,
West Covina, California.
ROLL CALL
Council Members
Present: Council Members Dario Castellanos, Lloyd Johnson, Jessica C.
Shewmaker, Mayor Pro Tern Letty Lopez-Viado, Mayor Tony Wu —All
Members were present.
Council Members
Absent: None
City Staff: David Carmany City Manager, Mark Persico Assistant City Manager,
Thomas P. Duarte City Attorney, Robbeyn Bird Finance Director, Helen
Tran Director of Human Resources, Oliver Yee, LCW Legal
Page 1
06/16/2020 Closed Session Minutes Attachment 2
PUBLIC COMMENTS ON ITEMS ON THE AGENDA
None
CLOSED SESSION
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
• General Employees
• Mid -Management Employees
• W.C. Police Management Association
Unrepresented Employee Group
Department Heads
REPORTING OUT
City Attorney Thomas P. Duarte reported that no reportable action was taken during the
closed session meeting.
[This space has been intentionally left blank]
Page 2
06/16/2020 Closed Session Minutes
Attachrnent 2
ADJOURNMENT
The Closed Session Meeting adjourned at 6:50 p.m., by Mayor Wu. The next regularly
scheduled Closed Session City Council Meeting will be held on Tuesday, July 7, 2020
at 6:00 p.m. in the City Hall Council Chambers, 1444 West Garvey Avenue South, West
Covina, California.
Submitted by:
Lisa Sherrick
Assistant City Clerk
Tony Wu
Mayor
Page 3
06/10/2020 Special Closed Session Minutes Attachment 3
x
CITY OF WEST COVINA
CITY COUNCIL/SUCCESSOR AGENCY
JUNE 10, 2020, 6:00 PM
SPECIALMEETING - CLOSED SESSION
MANAGEMENT RESOURCE CENTER (MRC), 3RD FLOOR
1444 W. GARVEYAVENUE SOUTH
WEST COV I NA, CALI FORNIA 91790
Mayor Tony Wu
Mayor Pro Tern Letty Lopez-Viado
Councilman Dario Castellanos
Councilman Lloyd Johnson
CouncilmemberJessica C. Shewmaker
MINUTES
CALL TO ORDER
A Closed Session Meeting was called to order by Mayor Wu on Tuesday, June 10, 2020
at 6:00 p.m., in the City Hall Management Resource Center (MRC), 3rd Floor, 1444 W.
Garvey Avenue South, West Covina, California.
ROLL CALL
Council Members
Present: Council Members Dario Castellanos, Lloyd Johnson, Jessica C.
Shewmaker, Mayor Pro Tern Letty Lopez-Viado, Mayor Tony Wu
Council Members
Absent: None
City Staff: David Carmany City Manager, Mark Persico Assistant City Manager,
Thomas P. Duarte City Attorney, Robbeyn Bird Finance Director, Oliver
Page 1
06/10/2020 Special Closed Session Minutes Attachment 3
Yee, LCW Legal, Paulina Morales Economic Development Manager,
Bruce Lindsey Jones & Mayer
PUBLIC COMMENTS ON ITEMS ON THE AGENDA
• James Bradford
CLOSED SESSION
1.CONFERENCE WITH LEGAL COUNSEL -ANTICIPATED LITIGATION
Pursuant to Government Code § 54956.9(d)(4)
Number of Cases: Three (3)
2.CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Pursuant to Government Code § 54956.8
Property: 2210 S Azusa Ave
Agency Negotiator: Carmany, Persico, Duarte
Negotiating Parties: Singpoli
Under Negotiation: Price and Terms
3.CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Pursuant to Government Code § 54956.8
Property: 112 Plaza Dr
Agency Negotiator: Carmany, Persico, Duarte
Negotiating Parties: Starwood
Under Negotiation: Price and Terms
4.CONFERENCE WITH LABOR NEGOTIATORS
Pursuant to Government Code § 54957.6
City Negotiators: Carmany, 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
• General Employees
Mid -Management Employees
• W.C. Police Management Association
Unrepresented Employee Group
Department Heads
Page 2
06/10/2020 Special Closed Session Minutes Attachment 3
ADJOURNMENT
The Closed Session Meeting adjourned at 8:18 p.m., by Mayor Wu. The next regularly
scheduled Closed Session City Council Meeting will be held on Tuesday, June 16, 2020
at 6:00 p.m. in the City Hall Council Chambers, 1444 West Garvey Avenue South, West
Covina, California.
Submitted by:
Lisa Sherrick
Assistant City Clerk
Tony Wu
Mayor
Page 3
06/16/2020 Regular Meeting Minutes
Attachment 1
,111E
WEST WY1NA
CITY OF WEST COVINA
CITY COUNCIL/SUCCESSOR AGENCY
JUNE 16, 2020, 7:00 PM
REGULAR MEETING
CITY HALL COUNCIL CHAMBERS
1444 W. GARVEY AVENUE SOUTH
WEST COVINA, CALIFORNIA 91790
Mayor Tony Wu
Mayor Pro Tern Letty Lopez-Viado
Councilman Dario Castellanos
Councilman Lloyd Johnson
CouncilmemberJessica C. Shewmaker
MINUTES
CALL TO ORDER
A Regular Meeting was called to order by Mayor Wu on Tuesday, June 16, 2020 at 7:00
p.m. in the Council Chambers, 1444 West Garvey Avenue South, West Covina,
California.
ROLL CALL
Council Members
Present: Council Members Dario Castellanos, Lloyd Johnson, Jessica Shewmaker,
Mayor Pro Tern Letty Lopez-Viado, Mayor Tony Wu
Page 1
06/16/2020 Regular Meeting Minutes
Attachruent 1
Council Members
Absent: None
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.
INVOCATION
Led by Pastor Emeritus Carmany of the United Church of Huntington
PLEDGE OF ALLEGIANCE
Led by Councilmember Castellanos
CLOSED SESSION
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
General Employees
Mid -Management Employees
W.C. Police Management Association
Unrepresented Employee Group
Department Heads
REPORTING OUT FROM CLOSED SESSION
City Attorney Thomas P. Duarte reported that no reportable action was taken during the
closed session meeting.
PRESENTATIONS
South Hills High School — Graduating Class of 2020
West Covina High School I Coronado High — Graduating Classes of 2020
Page 2
06/16/2020 Regular Meeting Minutes
Attachment 1
ORAL COMMUNICATIONS - Five (5) minutes per speaker
Rodger Medina
Roy Bradford
Jefferson De Roux
Terry Banover
Chris Prater
Tammy Mathis
Susan Dinkland
Steve Bennett
Chris Miller
Cindy Ortega
Melissa Lourido
Sean Garcia
Gladys Rupa
Jerry Potras on behalf of West Covina Neighbors
Teresa Cozad
Marsha Solorio
Marc Taylor
Shirley Elveth
Nick Lewis
Brian Tabatabai
Michael Hambel
Sharon Mulhern
James Toma
Jay Meader
Walt Hauser
Philip Vasquez
Angie Gillingham
Kelby Trujillo
Jim Grivich
Phil Moreno
Rosa Franco
Elsie Messman
Jefferson De Roux
Steven Medina
Cecilia Munoz
--- End of Oral Communication ---
CITY MANAGER'S REPORT
Presentation given by Mr. Carmany
Page 3
06/16/2020 Regular Meeting Minutes
Attachment 1
CONSENT CALENDAR
ACTION: Motion by Councilman Johnson, Second by Councilmember
Shewmaker, Carried 5-0 to: approve Consent Calendar Items 1-6, and 8.
ACTION: Motion by Councilman Johnson, Second by Councilmember
Shewmaker, Carried 3-2 (No: Johnson and Lopez-Viado) to: Approve Consent
Calendar Item 7.
ACTION: Motion by Councilman Johnson, Second by Councilmember
Shewmaker, Carried 4-1 (No: Shewmaker) to: Approve Consent Calendar Rem 9.
APPROVAL OF MEETING MINUTES
1) JUNE 2, 2020 CITY COUNCIL/SUCCESSOR AGENCY REGULAR
MEETING MINUTES
JUNE 2, 2020 CITY COUNCIL/SUCCESSOR AGENCYCLOSED
SESSION MEETING MINUTES
CARRIED 5-0 to: approve the May 19, 2020 Regular Meeting Minutes,
May 19, 2020 Closed Session Meeting Minutes, and the May 19, 2020
Special Session Meeting Minutes.
CLAIMS AGAINST THE CITY
2) CONSIDERATION OF GOVERNMENT TORT CLAIMS
Carried 5-0 to: deny the following Government Tort Claims and the
claimants be notified:
1. Nancy Diaz vs. The City of West Covina
2. James Moss vs. The City of West Covina
3. Jacob Dominguez, Ann Martinez, Linda
Quinonez, Oscar Escamillo, Mary Escamillo, Fabviola Rosales,
Lorenzo Dominguez, Estate of Gracie Contreras vs. The City of
West Covina
CITY MANAGER'S OFFICE
3) APPOINTMENT OF HUMAN RESOURCES COMMISSIONER ROSY
FRANCO
Page 4
06/16/2020 Regular Meeting Minutes Attachment 1
Carried 5-0 to: receive and file this informational report.
COMMUNITY DEVELOPMENT
4) CONSIDER ADOPTION OF VEHICLE MILES TRAVELED ("VMT") AND
THRESHOLDS OF SIGNIFICANCE FOR PURPOSES OF ANALYZING
TRANSPORTATION IMPACTS UNDER THE CALIFORNIA
ENVIRONMENTAL QUALITY ACT
Carried 5-0 to: adopt the following resolution:
RESOLUTION NO. 2020-57 — A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF WEST COVINA, CALIFORNIA, ADOPTING "VEHICLE
MILES TRAVELED" THRESHOLDS OF SIGNIFICANCE FOR
PURPOSES OF ANALYZING TRANSPORTATION IMPACTS
UNDERTHE CALIFORNIA ENVIRONMENTAL QUALITY ACT
5) WEST COVINA LANDSCAPE MAINTENANCE DISTRICT NO. 1
SETTING OF FISCAL YEAR 2020-21 ASSESSMENT RATE
Carried 5-0 to: adopt the following resolution:
RESOLUTION NO. 2020-59 — A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA SETTING
THE ASSESSMENT RATE FOR WEST COVINA LANDSCAPE
MAINTENANCE DISTRICT NO. 1 FOR THE FISCAL YEAR BEGINNING
JULY 1, 2020
6) CONSIDER SETTING OF FISCAL YEAR 2020-21 ASSESSMENT RATE
FOR WEST COVINA LANDSCAPE MAINTENANCE DISTRICT NO. 2
Carried 5-0 to: adopt the following resolution, which provides for the
assessment rate to be maintained at the current rate.
RESOLUTION NO. 2020-60 — A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA SETTING
THE ASSESSMENT RATE FOR WEST COVINA LANDSCAPE
MAINTENANCE DISTRICT NO. 2 FOR THE FISCAL YEAR BEGINNING
JULY 1, 2020
7) CONSIDER INITIATION OF CODE AMENDMENT NO 20-06
REGARDING WIRELESS TELECOMMUNICATION FACILITIES WITHIN
ALL LAND -USE ZONES
Page 5
06/16/2020 Regular Meeting Minutes Attachment 1
Carried 3-2 (No: Johnson, Lopez-Viado) to: adopt the following
resolution:
RESOLUTION NO. 2020-58 - A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA,
INITIATING CODE AMENDMENT NO. 20-06 RELATED TO WIRELESS
TELECOMMUNICATION FACILITIES WITHIN ALL LAND USE ZONES
8) CONSIDERATION OF FISCAL YEAR 2020-21 PROJECTS FUNDED BY
SENATE BILL 1: THE ROAD REPAIR AND ACCOUNTABILITY ACT OF
2017
Carried 5-0 to: adopt the following resolution
RESOLUTION NO. 2020-63 — A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF WEST COVINA, CALIFORNIA, APPROVING A LIST
OF FISCAL YEAR 2020-21 PROJECTS FUNDED BY SENATE BILL 1:
THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017
HUMAN RESOURCES/RISK MANAGEMENT
9) CONSIDERATION OF BUDGET AMENDMENT FOR FISCAL YEAR
2019-2020
CARRIED 4-1 (No: Shewmaker) to: adopt the following Resolution:
RESOLUTION NO. 2020-66 - 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
END OF CONSENT CALENDAR
PUBLIC HEARINGS
10)PUBLIC HEARING REGARDING WEST COVINA CITYWIDE SEWER
SERVICE CHARGE - CONTINUE TO JUNE 23, 2020
Carried 5-0 to: continue the public hearing regarding the Citywide Sewer
Service Charge to the Special City Council meeting of June 23, 2020.
11)PUBLIC HEARING FOR WEST COVINA LIGHTING AND
MAINTENANCE DISTRICT - CONTINUE TO JUNE 23, 2020
Page 6
06/16/2020 Regular Meeting Minutes
Attachment 1
Carried 5-0 to: continue the public hearing regarding the Citywide
Lighting and Maintenance Districtto the Special City Council meeting of
June 23, 2020.
DEPARTMENTAL REGULAR MATTERS
FINANCE DEPARTMENT
12) FISCAL YEAR 2020/2021 PRELIMINARY BUDGET DISCUSSION
Carried 5-0 to: 1) receive and file the Preliminary Fiscal Year Preliminary
2020-21 Operating and Capital Improvement Program Budget, 2) direct
that the Preliminary Budget be broadly publicly disseminated, and 3)
schedule the 2020-21 Budget for consideration at the June 23'd City
Council meeting.
MAYOR/COUNCILMEMBERS REPORTS
Councilmember Shewmaker reported that the board for the Southern California
Association of Governments (SCAG) to discount the yearly membership fee by 20%
due to their inability to have their annual retreat for their member cities.
CITY COUNCIL REQUESTS FOR REPORTS, STUDIES OR INVESTIGATION
None
CITY COUNCIL COMMENTS
None
[This section has intentionally been left blank]
Page 7
06/16/2020 Regular Meeting Minutes
Attachment 1
ADJOURNMENT
A motion to adjourn the Regular Meeting was made by Mayor Wu, and the meeting was
adjourned at 10:23 p.m. The next regularly scheduled Regular City Council Meeting will
be held on Tuesday, July 7, 2020 at 7:00 p.m. in the Council Chambers, 1444 West
Garvey Avenue South, West Covina, California.
Submitted by:
Lisa Sherrick
Assistant City Clerk
Tony Wu
Mayor
Page 8