02-02-2021 - AGENDA ITEM 01 DECEMBER 1, 2020 CITY COUNCIL/SUCCESSOR AGENCY CLOSED SESSION MEETING MINUTESAGENDA ITEM NO. 1
AGENDA STAFF REPORT
City of West Covina I Office of the City Manager
DATE: February 2, 2021
TO: Mayor and City Council
FROM: David Carmany
City Manager
SUBJECT: DECEMBER 1, 2020 CITY COUNCIL/SUCCESSOR AGENCY CLOSED SESSION
MEETING MINUTES
DECEMBER 1, 2020 CITY COUNCIL/SUCCESSOR AGENCY REGULAR SESSION
MEETING MINUTES
DECEMBER 15, 2020 CITY COUNCIL/SUCCESSOR AGENCY REGULAR SESSION
MEETING MINUTES
JANUARY 12, 2021 CITY COUNCIL/SUCCESSOR AGENCY SPECIAL CLOSED
SESSION MEETING MINUTES
JANUARY 19, 2021 CITY COUNCIL/SUCCESSOR AGENCY CLOSED SESSION
MEETING MINUTES
JANUARY 19, 2021 CITY COUNCIL/SUCCESSOR AGENCY REGULAR SESSION
MEETING MINUTES
RECOMMENDATION:
It is recommended that the City Council approve the December 1, 2020, Closed Session Meeting Minutes, the
December 1, 2020 Regular Session Meeting Minutes, the December 15, 2020 Regular Session Meeting
Minutes, the January 12, 2021 Special Closed Session Meeting Minutes, the January 19, 2021 Closed Session
Meeting Minutes, and the January 19, 2021 Regular Session Meeting Minutes.
DISCUSSION:
That the City Council adopt the attached minutes.
Prepared by: Lisa Sherrick
Attachments
Attachment No. 1 - 12/1/2020 Closed Session Minutes Draft
Attachment No. 2 - 12/1/2020 Regular Session Minutes Draft
Attachment No. 3 - 12/15/2020 Regular Session Minutes Draft
Attachment No. 4 - 1/12/2021 Special Closed Session Minutes Draft
Attachment No. 5 - 1/19/2021 Closed Session Minutes Draft
Attachment No. 6 - 1/19/2021 Regular Session Minutes Draft
CITY COUNCIL GOALS & OBJECTIVES: Enhance the City Image and Effectiveness
12/1/2020 Regular Meeting Minutes Draft Attachment #2
between the City and the Los Angeles County Metropolitan Transit Authority
(LACMTA or Metro) under 2016 Federal Transportation Earmark Exchange
Program for Traffic Signal Installation at Cameron Avenue and Barranca Street
Project to transfer City's Federal Transportation Earmark(s) to LACMTA and
exchange such funds for a like amount of LACMTA Proposition C 25% in the
amount of $119,255, in substantially the form as attached and in such final form as
approved by the City Attorney; and
2.Authorize the City Manager to take such additional, related actions as may be
required for the exchange of funds.
8) CONSIDERATION OF DISPOSITION OF AGENCY ASSETS #28 AND #29
(LONG RANGE PROPERTY MANAGEMENT PLAN) (APNs; 8735-001-933,
8735-001-934) TO M&A GABAEE
Carried 5-0 to take the following actions: acting as the Successor Agency,
authorize the Executive Director, or his designee, to negotiate and execute an
Exclusive Negotiation Agreement (ENA) with M&A Gabaee (Gabaee) for the Sale of
Agency Parcels (APNS: 8735-001-933 and 8735-001-934).
lyl►/_10[d=11110:I :7n1A9�,l:I.111
9) CONSIDERATION OF SEPTEMBER FINANCIAL REPORT FOR FISCAL YEAR 2020-
21
Carried 5-0 to: receive and file the September Financial Report for Fiscal Year 2020-21.
END OF CONSENT CALENDAR
DEPARTMENTAL REGULAR MATTERS
10) CONSIDERATION OF 2020 UPDATE TO THE PAVEMENT MANAGEMENT
PROGRAM
Carried 5-0 to take the following actions:
1.Approve the Updated 2020 Pavement Management Program and approve
budget scenario 3 for the 10-year pavement program; and,
2. Direct the City Manager to implement the plan.
PUBLIC SERVICES
11) REVIEW OF PARKS, ATHLETIC FACILITIES, AND FIELD USE POLICIES
Carried 5-0 to: receive and file.
Page 46
12/1/2020 Regular Meeting Minutes Draft Attachment #2
MAYOR/COUNCILMEMBERS REPORTS
12) REQUEST FOR CONSIDERATION FROM MAYOR WU TO DISCUSS
ALTERNATIVES TO THE LOS ANGELES COUNTY HEALTH DEPARTMENT
SERVICES.
Carried 5-0 to: 1. Talk to Pasadena Health Department 2. Set up regional Health
Department with other interested Cities to share in the cost along with Queen of the
Valley and Kaiser. 3. Join with Beverly Hills to oppose the LA County Health Order. 4.
Help businesses stay open. Look into the County fining businesses for outdoor
entertainment. 5. To send a letter to Governor Newsom opposing the deferment of sales
tax to Cities, which make it difficult for Cities to pay their own bills to pay essential
services like Police and Fire.
CITY COUNCIL REQUESTS FOR REPORTS, STUDIES OR INVESTIGATION
None
CITY COUNCIL COMMENTS
None
ADJOURNMENT
This meeting was adjourned in memory of Deputy City Clerk, Ms. Rita Buchannan. She will be
missed by family and friends. A motion to adjourn the Regular Meeting was made by Councilman
Johnson and the meeting was adjourned at 11:06 p.m. The next regularly scheduled Regular City
Council Meeting will be held on Tuesday, December 15, 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 #7
12/1/2020 Regular Meeting Minutes Draft Attachment #2
Page #8
12/15/2020 Regular Meeting Minutes Draft Attachment #3
x
CITY OF WEST COVINA
CITY COUNCIL/SUCCESSOR AGENCY
DECEMBER 15, 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
Councilmember Jessica C. Shewmaker
MINUTES
INVOCATION
Led by Pastor Jack Hibbs from Calvary Chapel Chino Hills
PLEDGE OF ALLEGIANCE
Led by Councilman
Johnson Nation Anthem -
Dave Thomasson
ROLL CALL
Present: Council Members Dario Castellanos, Lloyd Johnson, Jessica 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, Lisa Sherrick Assistant City Clerk; other City staff presented reports and responded
to questions as indicated in the minutes.
Page #1
12/15/2020 Regular Meeting Minutes Draft Attachment #3
PRESENTATIONS
• Recognition of Retirement - Police Sergeant Shishido
ORAL COMMUNICATIONS - Five (5) minutes per speaker
Herman
George
Samuel Martinez
Mike Guzman
Erik Venegas
Ashley Rozatti
DEPARTMENTAL REGULAR MATTERS
CITY CLERK'S OFFICE
1) OFFICIAL ELECTION RESULTS OF THE NOVEMBER 3, 2020 GENERAL MUNICIPAL
ELECTION
Carried 5-0 to: adopt the following resolution:
RESOLUTION 2020-120 - A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF WEST COVINA, CALIFORNIA, RECITING THE FACT OF THE
GENERAL MUNICIPAL ELECTION HELD NOVEMBER 3, 2020, DECLARING
THE RESULTS AND SUCH OTHER MATTERS AS PROVIDED BY LAW
2) CITY COUNCIL REORGANIZATION
RECOGNITION OF OUTGOING COUNCIL MEMBERS:
•COUNCILMEMBER
*SHEWMAKER
COUNCILMAN JOHNSON
REORGANIZATION OF NEWLY ELECTED COUNCIL MEMBERS:
•CITY COUNCIL DISTRICT 1 - BRIAN
'TABATABAI CITY COUNCIL DISTRICT 3 -
ROSARIO DIAZ
3) REORGANIZATION OF INCOMING MAYOR AND MAYOR PRO TEM
•Oath of Office - Lucy Armendariz, Judge of Los Angeles County Superior
Court
Page r,2
12/15/2020 Regular Meeting Minutes Draft Attachment #3
CITY COUNCIL COMMENTS
None
ADJOURNMENT
A motion to adjourn the Regular Meeting was made by Mayor Lopez-Viado and the meeting was
adjourned at 8:44 p.m. The next regularly scheduled Regular City Council Meeting will be held on
Tuesday, January 19, 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 43
1/12/2021 Special Closed Session Minutes Draft Attachment #4
x
CITY OF WEST COVINA
CITY COUNCIL/SUCCESSOR AGENCY
JANUARY 12, 2021, 5:00 PM
REGULAR MEETING -CLOSED SESSION
MANAGEMENT RESOURCE CENTER 3RD FLOOR
1444 W. GARVEY AVENUE SOUTH
WEST COVINA, CALIFORNIA 91790
Mayor Letty Lopez-Viado
Mayor Pro Tern Dario Castellanos
Councilwoman Rosario Diaz
Councilmember Brian Tabatabai
Councilman Tony Wu
MINUTES
CALL TO ORDER
A Closed Session Meeting was called to order by Mayor Wu on Saturday, January 12, 2021 at
5:02 p.m., in the Management Resource Center Conference Room on the 3rd Floor, 1444 West
Garvey Avenue South, West Covina, California
ROLL CALL
Council Members
Present: Council Members Tony Wu, Brian Tabatabai, Rosario Diaz via phone, Mayor Pro Tern
Castellanos, Mayor Lopez-Viado.
Council Members
Absent: None
City Staff: David Carmany City Manager, Thomas P. Duarte City Attorney, James Touchstone
Deputy City Attorney, Helen Tran Human Resources Director, Robbeyn Bird Finance
Director, Paulina Morales Economic Development Manager, Oliver Yee Outside
Counsel, Rich Lucero Deputy City Attorney.
Page #1
1/12/2021 Special Closed Session Minutes Draft Attachment #4
PUBLIC COMMENTS ON ITEMS ON THE AGENDA
None
CLOSED SESSION
1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION -Pursuant to
Government Code § 54956.9(d)(1)
1.Alliance for Constitutional Sex Offense Laws, Inc., et al. v. City of West Covina, et al., (Los
Angeles Superior Court, Pomona Courthouse, Case No. 20PSCV00173)
2. CONFERENCE WITH LABOR NEGOTIATORS
Pursuant to Government Code § 54957.6 City Negotiators: Carmany, Duarte Employee
Organizations
Confidential Employees - General Employees
Maintenance & Crafts Employees - Mid -Management Employees
Non -Sworn - W.C. Police Management Association
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
REPORTING OUT
City Attorney reported on a vote of 5-0 Council directed staff to pay the plaintiff $12,500. In
addition, Council agrees to consider the repeal of WCMC 15-19. In exchange, plaintiff agreed to
dismiss the complaint.
ADJOURNMENT
A motion to adjourn the Closed Session Meeting was made by Mayor Lopez-Viado, and the
meeting was adjourned at 5:53 p.m. The next regularly scheduled Closed Session City Council
Meeting will be held on Tuesday January 19, 2021 at 6:00 p.m. in the Management Resource
Center Conference Room, 31 Floor, 1444 West Garvey Avenue South, West Covina, California.
Submitted by:
Lisa Sherrick
Assistant City Clerk
Letty Lopez-Viado
Mayor
Page #2
01/19/2021 Closed Session Minutes Draft Attachment #5
x
CITY OF WEST COVINA
CITY COUNCIL/SUCCESSOR AGENCY
JANUARY 19, 2021, 6:00 PM
REGULAR MEETING -CLOSED SESSION
MANAGEMENT RESOURCE CENTER 3 R D FLOOR
1444 W. GARVEY AVENUE SOUTH
WEST COVINA, CALIFORNIA 91790
Mayor Letty Lopez-Viado
Mayor Pro Tern Dario Castellanos
Councilwoman Rosario Diaz
Councilmember Brian Tabatabai
Councilman Tony Wu
MINUTES
CALL TO ORDER
A Closed Session Meeting was called to order by Mayor Wu on Tuesday, January 19, 2021 at
6:05 p.m., in the Management Resource Center Conference Room on the 3rd Floor, 1444 West
Garvey Avenue South, West Covina, California
ROLL CALL
Council Members
Present: Council Members Tony Wu, Brian Tabatabai, Rosario Diaz via teleconference, Mayor
Pro Tern Castellanos, Mayor Lopez-Viado.
Council Members
Absent: None
City Staff: David Carmany City Manager, Thomas P. Duarte City Attorney, Bruce Lindsay Deputy
City Attorney, Helen Tran Human Resources Director, Robbeyn Bird Finance Director,
Paulina Morales Economic Development Manager, Jim Denison
Page #1
01/19/2021 Closed Session Minutes Draft Attachment #5
PUBLIC COMMENTS ON ITEMS ON THE AGENDA
None
CLOSED SESSION
1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - Pursuant to
Government Code § 54956.9(d)(1)
1.City of West Covina vs. Bob's Towing Services and Recovery, Inc. et al, Los Angeles
Superior Court case no. 19STCV17274.
2. 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
i-»laeiNIINYC IhN
City Attorney reported regarding Item #1, on a vote of 5-0 Council directed staff to dismiss
complaint against the defendant and in return defendant agrees to pay the city $105,000. Each
side to cover their own cost.
-This Section has intentionally been left blank -
Page #2
12/1/2020 Closed Session Minutes Draft Attachment #1
x
CITY OF WEST COVINA
CITY COUNCIL/SUCCESSOR AGENCY
DECEMBER 1, 2020, 6:00 PM
REGULAR MEETING -CLOSED SESSION
MANAGEMENT RESOURCE CENTER 3RD FLOOR
1444 W. GARVEY AVENUE SOUTH
WEST COVINA, CALIFORNIA 91790
Mayor Tony Wu
Mayor Pro Tern Letty Lopez-Viado
Councilman Dario Castellanos
Councilman Lloyd Johnson
Councilmember Jessica C. Shewmaker
MINUTES
CALL TO ORDER
A Closed Session Meeting was called to order by Mayor Wu on Tuesday, November 17, 2020 at
6:00 p.m., in the Management Resource Center Conference Room on the 3rd Floor, 1444 West
Garvey Avenue South, West Covina, California
ROLL CALL
Council Members
Present: Council Members Dario Castellanos, Lloyd Johnson, Jessica C. Shewmaker (Via
Teleconference), Mayor Pro Tem Letty Lopez-Viado, Mayor Tony Wu
Council Members
Absent: None
City Staff: Mark Persico Assistant City Manager, Thomas P. Duarte City Attorney, Bruce Lindsay
Deputy City Attorney, Robbeyn Bird Finance Director, Paulina Morales Economic
Development Manager, Rich Lucero Deputy City Attorney, Myrna Castanon Outside
Counsel, Jim Touchstone Deputy City Attorney.
Page #1
01/19/2021 Closed Session Minutes Draft Attachment #5
ADJOURNMENT
A motion to adjourn the Closed Session Meeting was made by Mayor Lopez-Viado, and the
meeting was adjourned at 6:46 p.m. The next regularly scheduled Closed Session City Council
Meeting will be held on Tuesday, February 2, 2021 at 6:00 p.m. in the Management Resource
Center Conference Room, 3rd Floor, 1444 West Garvey Avenue South, West Covina, California.
Submitted by:
Lisa Sherrick
Assistant City Clerk
Letty Lopez-Viado
Mayor
Page #3
1/19/2021 Regular Session Minutes Draft Attachment #6
x
CITY OF WEST COVINA
CITY COUNCIL/SUCCESSOR AGENCY
JANUARY 19, 2020, 7:00 PM
REGULAR MEETING
CITY HALL COUNCIL CHAMBERS
1444 W. GARVEY AVENUE SOUTH
WEST COVINA, CALIFORNIA 91790
Mayor Letty Lopez-Viado
Mayor Pro Tern Dario Castellanos
Councilwoman Rosario Diaz
Councilmember Brian Tabatabai
Councilman Tony Wu
MINUTES
INVOCATION
Led by Pastor Kelly Dupee from Faith Community Church
PLEDGE OF ALLEGIANCE
Led by Mayor Letty Lopez-Viado
ROLL CALL
Present: Council Members Brian Tabatabai, Tony Wu, Rosario Diaz (via teleconference), Mayor
Pro Tern Castellanos, Mayor Lopez-Viado.
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.
Page #1
1/19/2021 Regular Session Minutes Draft Attachment #6
REPORTING OUT FROM CLOSED SESSION
City Attorney reported regarding Item #1, on a vote of 5-0 Council directed staff to dismiss
complaint against the defendant and in return defendant agrees to pay the city $105,000. Each
side to cover their own cost.
PRESENTATIONS
1. Presentation by California Department of Food & Agriculture's Citrus Pest & Disease
Prevention Division —
a.Video will feature Mr, Anmol Joshi, California Department of Food &
Agriculture's Citrus Pest & Disease Prevention Division
b. Mr. Ken Pellman, Los County Agricultural Commissioner's office
2. Presentation of the End of Year Report
a.Chief Richard Bell
3. Presentation by Dr. Vassantachart, Medical Advisor Consultant
ORAL COMMUNICATIONS - Five (5) minutes per speaker
Herman
Mike Greenspan
Jerri Potras
Spitfire Ramirez
Aaron Perez
Jim Grivich
Brian Gutierrez
Angie Gillingham
Colleen Rozatti
Danny Deliaro
Dominique Dettaro
Peter Dien
Steve Bennett
Marsha Solorio
Daniel Luna
Chris Miller
James Toma
CITY MANAGER'S REPORT
Presentation given by Mr. Carmany.
CONSENT CALENDAR
ACTION: Motion by Councilman Wu, Second by Mayor Pro Tern Castellanos 5-0 to: Approve
Consent Calendar Items 1-5, 7, 9-16, 19, 21, 22, 24, 26.
ACTION: Motion by Mayor Pro Tern Castellanos, Second by Councilmember Tabatabai 5-0
to: Approve Consent Calendar Items 6 (Item was pulled for discussion by Councilmember
Tabatabai)
ACTION: Motion by Mayor Pro Tem Castellanos, Second by Councilman Wu 5-0 to: Approve
the appointments to the Community and Senior Services Commission, Human Resources
Commission and Planning Commission. (Item 8 was pulled for Discussion by City Manager David
Carmany).
ACTION: Motion by Councilman Wu, Second by Mayor Pro Tern Castellanos 5-0 to: Approve
the appointment of Councilwoman Rosario Diaz. (Item 8 was pulled for Discussion by City
Page #2
1/19/2021 Regular Session Minutes Draft Attachment #6
Manager David Carmany).
ACTION: Motion by Mayor Pro Tem Castellanos, Second by Councilmember Tabatabai 5-0
to: Approve the appointment of Jim Grivich to the Finance and Audit Committee. (Item 8 was
pulled for Discussion by City Manager David Carmany).
ACTION: Motion by Councilman Wu, Second by Mayor Pro Tem Castellanos 5-0 to: Approve
the appointment of Marsha So/orio to the Finance and Audit Committee. (Item 8 was pulled for
Discussion by City Manager David Carmany).
ACTION: Motion by Councilman Wu, Second by Mayor Pro Tem Castellanos 5-0 to: Approve
Consent Calendar Item 17 with the understanding that the contract will be amended to a 2-year
term with the option of a one-year extension. (Item was pulled for discussion by Councilman Wu)
ACTION: Motion by Mayor Pro Tem Castellanos, Second by Councilman Wu 3-2 (No: Diaz;
No: Tabatabai) to: Approve Consent Calendar Item 18 (Item was pulled for discussion by
Councilmember Tabatabai)
ACTION: Motion by Mayor Pro Tem Castellanos, Second by Councilmember Tabatabai 5-0
to: Approve Consent Calendar Item 20 (Item was pulled for discussion by Mayor Lopez-Viado)
ACTION: Motion by Councilmember Tabatabai, Second by Mayor Pro Tem Castellanos 5-0
to: Approve Consent Calendar Item 23 (Item was pulled for discussion by Councilmember
Tabatabai)
ACTION: Motion by Mayor Pro Tem Castellanos, Second by Councilman Wu 5-0 to: Approve
Consent Calendar Item 25 (Item was pulled for discussion by Councilmember Tabatabai)
ACTION: Motion by Councilman Wu, Second by Mayor Pro Tem Castellanos 4-1 (No: Diaz)
to: Table Consent Calendar Item 27 (Item was pulled for discussion by Councilwoman Diaz)
ACTION: Motion by Mayor Lopez-Viado, Second by Mayor Pro Tem Castellanos 4-1 (No:
Diaz) to: Table Consent Calendar Item 28 (Item was pulled for discussion by Mayor Pro Tem
Castellanos)
COMMISSION SUMMARY OF ACTIONS
SUMMARY OF ACTIONS FOR THE HUMAN RESOURCES COMMISSION
MEETING OF DECEMBER 02, 2020.
Carried 5-0 to: receive and file the Summary of Actions for the December 02, 2020,
Special Meeting of the Human Resources Commission.
INVESTMENT REPORT
CONSIDERATION OF INVESTMENT REPORT FOR THE MONTH ENDED OCTOBER
31,2020
Carried 5-0 to: receive and file the Investment Report for the month ended October 31,
2020.
CONSIDERATION OF INVESTMENT REPORT FOR THE MONTH ENDED
NOVEMBER 30, 2020
Carried 5-0 to: receive and file the Investment Report for the month ended November
30, 2020.
Page 43
1/19/2021 Regular Session Minutes Draft Attachment #6
CITY ATTORNEY'S OFFICE
4) CONSIDERATION OF REPEAL OF SECTION 15-19 OF ARTICLE I OF CHAPTER
15 OF THE WEST COVINA MUNICIPAL CODE RELATING TO SEX OFFENDER
RESIDENCY RESTRICTIONS
Carried 5-0 to: introduce, by title only, further reading waived, the following ordinance:
ORDINANCE NO. 2475 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY
OF WEST COVINA, CALIFORNIA, REPEALING SECTION 15-19 (SEX
OFFENDER RESIDENCY RESTRICTIONS) OF ARTICLE I (IN GENERAL) OF
CHAPTER 15 (MISCELLANEOUS PROVISIONS RELATING TO PUBLIC HEALTH
AND SAFETY) OF THE WEST COVINA MUNICIPAL CODE
CITY MANAGER'S OFFICE
5) CONSIDERATION OF GRAND JURY REPORT "A DIET FOR LANDFILLS"
Carried 5-0 to: receive and file the City Response to "A Diet for Landfills: Cutting Down
on Food Waste."
6) CONSIDERATION OF RESOLUTION NO. 2021-01 DETERMINING THERE IS A
NEED TO CONTINUE THE LOCAL EMERGENCY
Carried 5-0 to: adopt the following resolution:
RESOLUTION NO. 2021-01 - A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF WEST COVINA, CALIFORNIA, DETERMINING THE NEED TO
FURTHER CONTINUE THE LOCAL EMERGENCY PROCLAIMED ON MARCH
16, 2020 AND PREVIOUSLY CONTINUED ON APRIL 7, 2020, MAY 5, 2020,
JUNE 2, 2020, JUNE 23, 2020, JULY 21, 2020, AUGUST 18,
2020, SEPTEMBER 15, 2020, OCTOBER 6, 2020, OCTOBER 20, 2020,
NOVEMBER 17, 2020 AND DECEMBER 1, 2020
7) CONSIDERATION OF MAYORAL ANNUAL APPOINTMENT OF CITY
COUNCIL MEMBER REPRESENTATIVES TO EXTERNAL ADVISORY
BOARDS
Carried 5-0 to: adopt Resolution 2021-08 (Attachment No. 1) confirming the Mayor's
appointments to the various organizations and advisory boards.
8) CONSIDERATION OF APPOINTMENTS TO VARIOUS CITY COMMISSIONS AND
COMMITTEES
It is recommended that the City Council approve the appointment of Commissioners and
Committee Members contained herein.
ACTION: Motion by Mayor Pro Tem Castellanos, Second by Councilman Wu 5-0
to: Approve the appointments to the Community and Senior Services Commission,
Page 44
1/19/2021 Regular Session Minutes Draft Attachment #6
Human Resources Commission and Planning Commission.
ACTION: Motion by Councilman Wu, Second by Mayor Pro Tem Castellanos 5-0
to: Approve the appointment of Councilwoman Rosario Diaz
ACTION: Motion by Mayor Pro Tem Castellanos, Second by Councilmember
Tabatabai 5-0 to: Approve the appointment of Jim Grivich to the Finance and Audit
Committee.
ACTION: Motion by Councilman Wu, Second by Mayor Pro Tem Castellanos 5-0
to: Approve the appointment of Marsha Solorio to the Finance and Audit Committee.
COMMUNITY DEVELOPMENT
9) CONSIDERATION OF PROGRAM EXTENDING PLANNING ENTITLEMENTS,
BUILDING PLAN CHECKS, BUILDING PERMITS, ENGINEERING PLAN
CHECKS, AND ENGINEERING PERMITS FOR A PERIOD OF SIX MONTHS
Carried 5-0 to: adopt the following resolution:
RESOLUTION NO. 2021-07 -A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF WEST COVINA PROVIDING AN AUTOMATIC EXTENSION OF THE
EXPIRATION DATE OF ALL PLANNING ENTITLEMENTS, ALL BUILDING
DIVISION PLAN CHECK, ALL BUILDING DIVISION PERMITS, ENGINEERING
DIVISION PLAN CHECKS, AND CERTAIN ENGINEERING DIVISION PERMITS
VALID AS OF JANUARY 1, 2021 FOR A PERIOD OF
SIX -MONTHS
10) CONSIDERATION OF RELEASE OF FAITHFUL PERFORMANCE AND LABOR AND
MATERIAL BONDS FOR ADMINISTRATIVE USE PERMIT NO. 16-16 AND 16-54 — 524
S. BARRANCA STREET
Carried 5-0 to: accept all on -site and off -site improvements for Administrative Use
Permit Nos. 16-16 and 16-54 located at 524 S. Barranca Street and authorize the
release of Faithful Performance and Labor and Material Bonds in the amount of
$10,814 and $8,000 respectively.
11) CONSIDERATION OF RELEASE OF PERFORMANCE AND WARRANTY SECURITY
CASH DEPOSIT FOR PRECISE PLAN NO. 14-05 - 835 W. CHRISTOPHER STREET
Carried 5-0 to: accept all on -site and off -site improvements for Precise Plan No. 14-05
located at 835 W. Christopher Street and authorize the release of the Performance and
Warranty Security cash deposit in the amount of $69,010.
12) CONSIDERATION OF APPROVAL OF CONTRACT AGREEMENT FOR THE
SHADOW OAK PARK PLAYGROUND INSTALLATION AND APPROVAL OF
PURCHASE ORDER TO PROCURE PLAYGROUND EQUIPMENT - PROJECT NO.
21027
Carried 5-0 to: take the following actions:
Page #5
1/19/2021 Regular Session Minutes Draft Attachment #6
t. Award the construction agreement for the Shadow Oak Park Playground
Installation (Project No. 21027)to Jaynes Brothers Construction, Inc. as the
lowest responsible bidder;
2. Authorize the City Manager to negotiate and execute an agreement with Jaynes
Brothers Construction, Inc. for
$59,112.52, for playground equipment installation, in substantially the form as
attached and in such final form as approved by the City Attorney;
3. Authorize 15% of the awarded contract amount as contingency allowance to be
used, if necessary, with the City Manager's approval, for unforeseen conditions;
4. Authorize the City Manager to issue a purchase order to Innovative
Playgrounds, Co., for $209,351.95, for playground equipment;
s. Authorize the City Manager to negotiate and execute any amendments to the
agreement; and
6. Approve the following resolution:
RESOLUTION NO. 2021-05 — A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF WEST COVINA, CALIFORNIA, ADOPTING A BUDGET AMENDMENT
FOR THE FISCAL YEAR COMMENCING JULY 1, 2020 AND ENDING JUNE 30,
2021 (MEASURE A - SHADOW OAK PARK)
13) CONSIDERATION OF ACCEPTANCE OF PUBLIC IMPROVEMENT FOR
THE RESTROOM RENOVATION AT THE WEST COVINA SENIOR CENTER
- PROJECT NO. 19003
Carried 5-0 to: take the following actions:
i. Accept project completion for the Restroom Renovation at the West Covina
Senior Center (Project No: 19003) as performed by The Stone Collector, Inc.
with a final contract amount of $233,004.55; and
2. Authorize the recordation of Notice of Completion with the Los Angeles County
Recorder and the release of retention funds 35 days thereafter.
14) CONSIDERATION OF APPROVAL OF THE TRAFFIC COMMITTEE MEETING
MINUTESAND TRAFFIC COMMITTEE RECOMMENDATIONS FROM THE
NOVEMBER 10, 2020 TRAFFIC COMMITTEE MEETING
Carried 5-0 to: approve the Traffic Committee Meeting Minutes and Traffic
Committee recommendations from the November 10, 2020 Traffic Committee
Meeting for the following item:
a. Driveway Line of Sight Review on Lark Ellen Avenue and Walnut Creek
Parkway
i. Request: The City of West Covina received a request from the Manager
of an HOA to review the existing line of sight exiting from the driveway to
the Citrus Collections Housings onto Lark Ellen Avenue.
ii. Review Standard: After a thorough review of existing field conditions, it was
determined that additional red curb should be installed along the east side of
Lark Ellen Avenue, north and south from the Citrus Collections driveway to
improve the line of sight for vehicles exiting from the Developments driveway.
iii. Recommendation: It was unanimously recommended to install additional red
Page 46
1/19/2021 Regular Session Minutes Draft Attachment #6
curb along the east side of Lark Ellen Avenue, north and south from the Citrus
Collections driveway to improve the line of sight for vehicles exiting from the
Developments driveway, this will remove approximately 6 parking spaces to
allow for clear sight distance. Before installation City Staff will inform the HOA
and ask them to notice the residents of the installation prior to red curb being
installed.
b. Traffic Review of Curve at Nora Avenue and Workman Avenue
i. Request: The City of West Covina received a request from a resident to
evaluate the existing conditions at the curve of Nora Avenue and Workman
Avenue due to visibility from the curve.
ii. Review Standard: After a thorough review of existing field conditions, it was
determined that chevron alignment signs be installed along the far end of the
curve to improve awareness of vehicles approaching the curve. It was also
determined that red curb be installed at the locations where the proposed
chevron alignment signs are to be installed.
iii. Recommendation: It was unanimously recommended to install chevron
alignment signs along the far end of the curve to improve awareness of
vehicles approaching the curve. It was also determined that red curb be
installed at the locations where the proposed chevron alignment signs are to
be installed in order to prevent vehicles from obstructing the visibility of the
proposed signage.
c. Red Curb Review at Foothill Transit Bus Stop at West Covina Parkway and
Sunset Avenue
i. Request: The City of West Covina received a request from Foothill Transit
requesting an extension to the existing red curb in front of the bus stop
located on the west side of Sunset Avenue, south of West Covina Parkway.
According to the Transit Planner for Foothill Transit, the requested extension
of the
red curb will provide sufficient room to accommodate 2 buses on the concrete
bus pad.
ii. Review Standard: After a thorough review of existing field conditions, it was
determined that an additional 75-feet of Red Curb be installed to extend the
existing Red Curb located on the west side of Sunset Avenue, south of West
Covina Parkway.
iii. Recommendation: It was unanimously recommended to paint an additional
75-feet of red curb for a total of 175-feet red curb on the west side of Sunset
Avenue south of West Covina Parkway in front of the bus station. The
proposed red curb will be extended to the end of the existing concrete pad.
d. Traffic Review of the Intersection of Homerest Avenue and Workman Avenue
i. Request: The City of West Covina received a request from a resident to
review the intersection of Homerest Avenue and Workman Avenue due to
speeding concerns and cars are not yielding to pedestrians at the existing
crosswalk.
ii. Review Standard: After a thorough review of existing field conditions, it
was determined thatthe existing crosswalk be updated to comply with
section 7B.12 of the CAMUTCD.
iii. Recommendation: It was unanimously recommended to upgrade the
Page #7
1/19/2021 Regular Session Minutes Draft Attachment #6
existing crosswalk following CAMUTCD Section 76.12 standards which
include the installation of double sided S1-1 school crossing signage with
downward facing arrows; replacement of the faded pedestrian ahead signage;
repainting of the existing crosswalk in ladder striping, installation of
uncontrolled crossing signage which includes the R1-5 "Yield Here to
Pedestrian" signage with advanced shark teeth yield lines in white paint
approaching the East leg uncontrolled crosswalk for both approaches
approximately per CAMUTCD Section 7B.12; installation of red curb between
the crosswalk and advanced shark teeth yield lines in order to improve the
line of sight of waiting pedestrians on the curb from approaching vehicles, and
installation of retroreflective strip on the sign post to draw attention to the
PEDESTRIAN WARNING signs during the nighttime conditions per
CAMUTCD Section 2A.21.
e. Traffic Review of Vine Avenue between Hollenbeck Street and Citrus Street
i. Request: The City of West Covina received a request from a resident to
review speeding concerns along Vine Avenue between Hollenbeck Street
and Citrus Street.
ii. Review Standard: After a thorough review of existing field conditions, it was
determined that traffic calming measure be implemented along the segment
of Vine Avenue between Hollenbeck Street and Citrus Street.
iii. Recommendation: It was unanimously recommended to implement traffic
calming measures along the segment which include the installation of side
stripes on each side of Vine Avenue between Hollenbeck Street and Citrus
Street, this measure has been proven to narrow the roadway visually and slow
speed of vehicles; as well as installation of 35 MPH speed limit signs midblock
with "35" pavement legends, and installation of "35" pavement legends
adjacent to the existing speed limits signs on each end of the segment.
15) CONSIDERATION OF APPROVAL OF THE TRAFFIC COMMITTEE MEETING
MINUTESAND TRAFFIC COMMITTEE RECOMMENDATIONS FROM THE
DECEMBER 8, 2020 TRAFFIC COMMITTEE MEETING
Carried 5-0 to: approve the Traffic Committee Meeting Minutes and Traffic Committee
recommendations from the December 8, 2020 Traffic Committee Meeting for the
following item:
a.Traffic Review of Garvey Avenue east of Baymar Avenue
i. Request: The City of West Covina received a request from a resident to review
traffic conditions along Garvey Avenue east of Baymar Avenue between Azusa
Avenue and Hollenbeck Avenue due to speeding concerns.
ii. Review Standard: After a thorough review of existing field and traffic conditions
and per the California Manual on Uniform Traffic Control Devises (CAMUTCD) it
was determined that the installation of additional speed limit signage would alert
drivers of the speed on the roadway and reduce speeding vehicles traveling down
Garvey Avenue in this area.
Recommendation: It was unanimously recommended to install additional speed
signage (35 mph) along the corridor with adjacent speed limit pavement legends ('35)
Page #8
1/19/2021 Regular Session Minutes Draft Attachment #6
midblock as well as on each end the corridor for both directions on Garvey Avenue
between Azusa Avenue and Hollenbeck Avenue.
lyl►/e1ZEli =11110 1:i9�41=I►III I
16) CONSIDERATION OF AN ADMINISTRATIVE BUDGET AND A RECOGNIZED
OBLIGATION PAYMENT SCHEDULE PURSUANT TO HEALTH AND SAFETY
CODE SECTION 34179.7(0)(1), FOR THE PERIOD OF JULY 1, 2021 THROUGH
JUNE 30, 2022 FOR THE SUCCESSOR AGENCY TO THE FORMER WEST
COVINA REDEVELOPMENT AGENCY
Carried 5-0 to: adopt the following resolution:
RESOLUTION NO. 2021-02 — A RESOLUTION OF THE SUCCESSOR AGENCY
TO THE FORMER WEST COVINA REDEVELOPMENT AGENCY APPROVING
AND AUTHORIZING THE TRANSMITTAL OF AN ADMINISTRATIVE BUDGET
AND A RECOGNIZED OBLIGATION PAYMENT SCHEDULE ("ROPS") FOR
THE PERIOD OF JULY 1, 2021 THROUGH JUNE 30, 2022
17) CONSIDERATION OF PROFESSIONAL SERVICES AGREEMENT WITH HDL
SOFTWARE, LLC FOR BUSINESS LICENSE OPERATIONS MANAGEMENT &
COMPLIANCE
Carried 5-0 to: take the following actions:
t. Approve, by a majority vote of the entire City Council, dispensing with formal
bidding procedures and requirements in connection with the procurement of
business license operations management and compliance services by finding that
it would be impracticable to comply with such requirements and it would promote
the public interest to dispense with such requirements, in accordance with the
requirements of Section 2-330(b) of the West Covina Municipal Code; and
2. Authorize the City Manager to negotiate and execute an agreement with HdL
Software, LLC for a term offive
(5) years, with an annual maximum compensation of $80,000, in a form approved by
the City Attorney.
FIRE DEPARTMENT
18) CONSIDERATION OF BUDGET AMENDMENT FOR NECESSARY CAPITAL
IMPROVEMENTS AT FIRE STATIONS
Carried 3-2 to: adopt the following resolution:
RESOLUTION NO. 2021-06 -A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF WEST COVINA, CALIFORNIA, ADOPTING A BUDGET AMENDMENT
FOR THE FISCAL YEAR COMMENCING JULY 1, 2020, AND ENDING JUNE 30,
2021 (FIRE STATIONS IMPROVEMENTS)
Page 49
12/1/2020 Closed Session Minutes Draft Attachment #1
PUBLIC COMMENTS ON ITEMS ON THE AGENDA
None
CLOSED SESSION
LCONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - Pursuant to Government
Code § 54956.9(d)(1)
i. Jesse Miller V. City of West Covina, et al. (Los Angeles Superior Court Case No.:
18STCV08613)
2.Alliance for Constitutional Sex Offense Laws, Inc., et al. v. City of West Covina,
et al., (Los Angeles Superior Court, Pomona Courthouse, Case No.
20PSCV00173)
2.CONFERENCE WITH REAL PROPERTY
NEGOTIATORS Pursuant to Government
Code § 54956.8
Property: 730 Pad APN's: 8735-001-933 &8735-001-934
Agency Negotiator: Carmany,
Persico, Morales, Duarte Negotiating
Parties: M&A Gabaee
Under Negotiation: Terms of Purchase and Sale Agreement
3.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
Page #2
1/19/2021 Regular Session Minutes Draft Attachment #6
19) CONSIDERATION OF PROFESSIONAL SERVICES AGREEMENT BETWEEN FIRE
RECOVERY USA, LLC AND THE CITY OF WEST COVINA FOR FIRE INSPECTION
BILLING SERVICES
Carried 5-0 to: take the following actions:
1. Approve dispensing with bidding requirements for fire inspection billing services in
accordance with Section 2-330(b) of Division 2 of Article VI of Chapter 2 of the
West Covina Municipal Code, which states that bidding may be dispensed with
when the commodity can be obtained from only one vendor; and
2. Authorize the City Manager to negotiate and execute a Professional Services
Agreement with Fire Recovery USA, LLC ("Fire Recovery") for a term of three (3)
years, effective retroactive to July 1, 2020 and ending June 30, 2023.
20) CONSIDERATION OF SHORT-TERM AGREEMENT FOR AMBULANCE
TRANSPORTATION SERVICES
Carried 5-0 to: take the following actions:
1. Ratify the Professional Services Agreement with FALCK Mobile Health Corp. dba
CARE Ambulance Services, Inc. for ambulance transportation services, approved
by the City Manager, acting in the capacity of the Director of Emergency Services,
as authorized by West Covina Municipal Code section 8-7(a)(7)(f) in order to
support the City's emergency organization and protect the lives of the citizens of
West Covina; and
2. Adopt the attached resolution authorizing the necessary budget amendment:
RESOLUTION NO. 2021-04 -A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF WEST
COVINA, CALIFORNIA, ADOPTING A BUDGET AMENDMENT FOR THE FISCAL
YEAR COMMENCING JULY 1, 2020 AND ENDING JUNE 30, 2021 (AMBULANCE
TRANSPORTATION SERVICES)
21) CONSIDERATION OF MEMORANDUM OF UNDERSTANDING WITH THE
COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC HEALTH FOR
MEDICAL POINT OF DISPENSING
Carried 5-0 to: take the following actions:
iv. Approve entering into a Memorandum of Understanding (MOU) with the
County of Los Angeles (County) Department of Public Health (DPH),
through September 30, 2030, to provide Public Medical Point of Dispensing
(MPOD) sites; and
v. Authorize the City Manager to negotiate and execute the necessary
documents to provide for MPOD sites, in such final form as approved by the
City Attorney.
HUMAN RESOURCES/RISK MANAGEMENT
22) CONSIDERATION OF INCREASE IN HOURLY RATE LIMITED SERVICES PAY
Page #10
1/19/2021 Regular Session Minutes Draft Attachment #6
SCHEDULE TO REFLECT RECENT INCREASE IN STATE HOURLY MINIMUM
WAGE EFFECTIVE JANUARY 1, 2021
Carried 5-0 to: take the following actions:
i. Approve wage adjustments to limited service positions to bring them into
compliance with the State's minimum wage requirement as of January 1,
2021; and
2. Adopt Resolution 2021-03:
RESOLUTION NO. 2021-03 - A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF WEST COVINA, CALIFORNIA, ADJUSTING THE HOURLY PAY
RATES OF CLASSIFICATIONS WITHIN THE LIMITED SERVICES PAY
SCHEDULE AND REPEALING RESOLUTION NO.
2020-11
23) CONSIDERATION OF REPEAL AND REPLACEMENT OF FIRE
DEPARTMENT SERIES JOB DESCRIPTIONS
Carried 5-0 to: approve to repeal and replace Fire Department series job descriptions, by
adopting the following resolution:
RESOLUTION NO. 2021-10 -A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF WEST COVINA, CALIFORNIA, APPROVING THE REPEAL AND
REPLACEMENT OF THE CLASS SPECIFICATIONS FOR THE FIRE CAPTAIN,
FIRE ENGINEER, FIREFIGHTER/PARAMEDIC, AND FIREFIGHTER
CLASSIFICATIONS
24) CONSIDERATION OF REPEAL AND REPLACEMENT OF BUILDING AND
SAFETY SERIES JOB DESCRIPTIONS
Carried 5-0 to: approve to repeal and replace the Building and Safety Series job
descriptions by adopting the following resolution:
RESOLUTION NO. 2021-11 - A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF WEST COVINA, CALIFORNIA, APPROVING THE REPEAL OF THE
EXISTING BUILDING/ENGINEERING PERMIT TECHNICIAN, BUILDING
INSPECTOR, AND BUILDING OFFICIAL CLASSIFICATIONS AND
REPLACEMENT OF SUCH CLASSIFICATIONS WITH THE PERMIT
TECHNICIAN, BUILDING INSPECTOR I, AND CHIEF BUILDING OFFICIAL
CLASSIFICATIONS
25) CONSIDERATION OF REPEAL AND REPLACEMENT OF ASSISTANT FINANCE
DIRECTOR JOB DESCRIPTION AND ADJUST PAY GRADE
Carried 5-0 to: approve to repeal and replace Assistant Finance Director job
description and adjust the pay grade, by adopting the following resolution:
RESOLUTION NO. 2021-09 -A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF WEST COVINA, CALIFORNIA, APPROVING THE REPEAL AND
Page #11
1/19/2021 Regular Session Minutes Draft Attachment #6
REPLACEMENT OF THE ASSISTANT FINANCE DIRECTOR CLASS
SPECIFICATIONS AND ADJUSTING THE PAY GRADE FOR SAID
CLASSIFICATION
POLICE DEPARTMENT
26) CONSIDERATION OF AWARD OF BID FOR TOYOTA VEHICLES FOR POLICE
DEPARTMENT DETECTIVES
Carried 5-0 to: take the following actions:
t. Find that Envision Motors of West Covina is the lowest responsible bidder for
four (4) Toyota vehicles for Police Department Detectives; and
2. Approve a purchase order agreement with Envision Motors totaling
$155,894.10, from account #117.31.3130.7170.
PUBLIC SERVICES
27) CONSIDERATION OF AGREEMENT FOR JANITORIAL SERVICES FOR CITY
BUILDINGS AND FACILITIES
THIS ITEM HAS BEEN TABLED TO A LATER DATE.
t. Authorize the City Manager to negotiate and execute a Professional Services
Agreement with United Maintenance Systems Inc., with a maximum
compensation amount of $1,075,900 ($243,600 annually) foran initial term of two
years and five months, from February 1, 2021 through June 30, 2023, with the
option to extend the term for two (2) one (1) year periods; and
2. Authorize the City Manager to negotiate and execute the extensions to the
Agreement, if deemed appropriate.
28) CONSIDERATION OF AMENDMENT NO. 1 TO WEST COAST ARBORISTS, INC.
CONTRACT FOR CITYWIDE TREE MAINTENANCE SERVICES
THIS ITEM HAS BEEN TABLED TO A LATER DATE.
It is recommended that the City Council authorize the City Manager to negotiate and
execute Amendment No. 1 with West Coast Arborists, Inc. increasing the annual
compensation by $300,000 for Fiscal Year 2020-21.
END OF CONSENT CALENDAR
DEPARTMENTAL REGULAR MATTERS
Page 412
1/19/2021 Regular Session Minutes Draft Attachment #6
FINANCE DEPARTMENT
29) CONSIDERATION OF CORRECTIVE ACTION PLAN IN RESPONSE TO THE
DECEMBER 2020 STATE AUDITOR'S REPORT
Carried 5-0 to: approve the Corrective Action Plan prepared in response to the State
Auditor Report Dated December 2020.
CITY COUNCIL REQUESTS FOR REPORTS. STUDIES OR INVESTIGATION
(Per City of West Covina Standing Rules 4. f - Requests for reports, studies, or investigations
that are not readily available must be placed on the City Council/Successor Agency agenda
as items of business and must be approved by a majority of the City Council/Successor
Agency Board.)
30) REQUEST FOR CONSIDERATION FROM COUNCILWOMAN DIAZ REQUESTING
STAFF TO RESEARCH AND PROVIDE LIST OF ACTIVE CITY CONTRACTS
City Council directed staff to research and provide a list of active City contracts to
Councilwoman Diaz.
31) REQUEST FOR CONSIDERATION FROM COUNCILWOMAN DIAZ REQUESTING
TO HAVE STAFF REVIEW ENHANCEMENTS TO IMPROVE SAFETY AT
INTERSECTIONS
City Council directed staff to review enhancements to improve safety at intersections.
Request from Councilman Wu — Request staff send a letter to LA County to request a West
Covina Covid-19 Test Center.
CITY COUNCIL COMMENTS
None
ADJOURNMENT
A motion to adjourn the Regular Meeting was made by Councilmember Tabatabai, and the
meeting was adjourned at 11:57 p.m. The next regularly scheduled Regular City Council Meeting
will be held on Tuesday, February 02, 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
Page #13
1/19/2021 Regular Session Minutes Draft Attachment #6
Lefty Lopez-Viado
Mayor
Page 414
12/1/2020 Closed Session Minutes Draft Attachment #1
ADJOURNMENT
A motion to adjourn the Closed Session Meeting was made by Mayor Wu, and the meeting was
adjourned at 6:55 p.m. The next regularly scheduled Closed Session City Council Meeting will be
held on Tuesday, December 15, 2020 at 6:00 p.m. in the Management Resource Center
Conference Room, 3'd Floor, 1444 West Garvey Avenue South, West Covina, California.
Submitted by:
Lisa Sherrick
Assistant City Clerk
Tony Wu
Mayor
Page #3
12/1/2020 Regular Meeting Minutes Draft Attachment #2
p� T�AI/G jm,
11 E p T C�ILI�
CITY OF WEST COVINA
CITY COUNCIL/SUCCESSOR AGENCY
DECEMBER 1, 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
Councilmember Jessica C. Shewmaker
MINUTES
INVOCATION
Led by Pastor Samuel Martinez from Amazing Love Ministries.
PLEDGE OF ALLEGIANCE
Led by Mayor Wu
ROLL CALL
Present: Council Members Dario Castellanos, Lloyd Johnson, Jessica Shewmaker,(via
teleconference) 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, Lisa Sherrick Assistant City Clerk; other City staff presented reports and responded
to questions as indicated in the minutes.
CLOSED SESSION
Page #1
12/1/2020 Regular Meeting Minutes Draft Attachment #2
1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - Pursuant to
Government Code § 54956.9(d)(1)
1IJesse Miller V. City of West Covina, et al. (Los Angeles Superior Court Case No.:
18STCV08613)
2)Alliance for Constitutional Sex Offense Laws, Inc., et al. v. City of West Covina,
et al., (Los Angeles Superior Court, Pomona Courthouse, Case No.
20PSCV00173)
2. CONFERENCE WITH REAL
PROPERTY NEGOTIATORS Pursuant to
Government Code § 54956.8
Property: 730 Pad APN's: 8735-001-933 &8735-001-934
Agency Negotiator: Carmany, Persico,
Morales, Duarte Negotiating Parties:
M&A Gabaee
Under Negotiation: Terms of Purchase and Sale Agreement
3. 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
1. Certificate of Recognition for Pastor Kelly Dupee, Faith Community Church for annual turkey
and food donation.
Page #2
12/1/2020 Regular Meeting Minutes Draft Attachment #2
2. Certificate of Recognition of Covid-19 Personal Protective Equipment donors:
Amy Hao
Jianyu Zhou
Beijing Friendship U.S.A
Jimmy Zhou
Cazhu Wang
Karen Yu
Chinese American Association of West
Kevin Pan
Covina
Lily Yan
Chinese American Construction
Lisa Chen
Professionals (CACP)
Los Angeles Chinese Musicians
Chinese Americans Donation Center
Ensemble Chorus, Sophia Wen
Claire Zhao
Los Angeles Diamond Lions Club
Dane Peng
Los Angeles Wenzhou Chamber of
David Kuo
Commerce
Ellen Guo
Mandy Du
Eva Wang
Mayor Sun Zhe
Fenyang Guo
Mr. and Mrs. Zheng
Florence Ding, Ding's Garden
Nanping
Grace Ge
OCM Group USA INC
Henry Miao
Sophia Wen
Howard Shih
Steven Luo
Hui Wang
Sue Zhang, Jinguo Committee
Jackie Pi
U.S. Zhejiang General Chamber of
James Xu
Commerce
Jerry Qiu
Vincent Li
Jessie Cheng
Angel Chu
3. Certificate of Recognition of Envision Motors, donation to the Senior Meal Program.
ORAL COMMUNICATIONS - Five (5) minutes per speaker
Bill Robinson
Ray Vargas
Steve Bennett
Elsie Messman
Jim Grivich
Matthew Smith
Les Leufroy
Herman
Brian Tabatabai
Sarah Love
JD
Page #3
12/1/2020 Regular Meeting Minutes Draft Attachment #2
CITY MANAGER'S REPORT
Presentation given by Assistant City Manager Mark Persico.
CONSENT CALENDAR
ACTION: Motion by Councilman Johnson, Second by Councilman Castellanos 5-0 to:
Approve Consent Calendar Items 1, 2, ,5, 7, and 9.
ACTION: Motion by Councilman Johnson, Second by Councilman Castellanos 5-0 to:
Approve Consent Calendar Item 3. (Item was pulled for discussion by Mayor Pro Tem Lopez
Viado)
ACTION: Motion by Councilman Johnson, Second by Councilman Castellanos 4-1 (No:
Shewmaker) to: Approve Consent Calendar Item 4.
ACTION: Motion by Councilman Castellanos, Second by Mayor Pro-Tem Lopez-Viado 5-0
to: Approve Consent Calendar Item 6. (Item was pulled for discussion by Councilman
Castellanos.)
ACTION: Motion by Councilman Johnson, Second Councilman Castellanos 5-0 to: Approve
Consent Calendar Item 8. (Item was pulled for discussion by Mayor Wu.)
APPROVAL OF MEETING MINUTES
1) NOVEMBER 17, 2020 CITY COUNCIL/SUCCESSOR AGENCY CLOSED
SESSION MEETING MINUTES NOVEMBER 17, 2020 CITY
COUNCIL/SUCCESSOR AGENCY REGULAR SESSION MEETING MINUTES
Carried 5-0 to: approve the November 17, 2020, Closed Session Meeting Minutes, and
the November 17, 2020 Regular Session Meeting Minutes.
COMMISSION SUMMARY OF ACTIONS
2) Summary of Actions for the Community and Senior Services Commission
Meeting Minutes for the September 8, 2020 meeting.
Carried 5-0 to: receive and file the Summary of Actions for the Regular
Community and Senior Services Commission Meeting of September 8, 2020.
CITY CLERK'S OFFICE
3) CONSIDERATION OF DESTRUCTION OF DOCUMENTS PURSUANT TO THE
CALIFORNIA GOVERNMENT CODE
Carried 5-0 to: adopt the following resolutions:
RESOLUTION NO. 2020-114 - A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF WEST COVINA, CALIFORNIA, AUTHORIZING THE
Page #4
12/1/2020 Regular Meeting Minutes Draft Attachment #2
DESTRUCTION OF RECORDS PURSUANT TO THE CALIFORNIA
GOVERNMENT CODE
CITY MANAGER'S OFFICE
4) CONSIDERATION OF RESOLUTION NO. 2020-118 DETERMINING THERE IS A
NEED TO CONTINUE THE LOCAL EMERGENCY
Carried 4-1 (No: Shewmaker) to: adopt the following resolution:
RESOLUTION NO. 2020-118 - A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF WEST COVINA, CALIFORNIA, DETERMINING THE NEED TO
FURTHER CONTINUE THE LOCAL EMERGENCY PROCLAIMED ON MARCH
16, 2020 AND PREVIOUSLY CONTINUED ON APRIL 7, 2020, MAY 5, 2020,
JUNE 2, 2020, JUNE 23, 2020, JULY 21, 2020, AUGUST 18, 2020, SEPTEMBER
15, 2020, OCTOBER 6, 2020, OCTOBER 20, 2020 AND NOVEMBER 17, 2020
COMMUNITY DEVELOPMENT
5) CONSIDERATION OF RELEASE OF FAITHFUL PERFORMANCE GUARANTEE
AND LABOR AND MATERIAL BONDS FOR TRACT MAP NO. 77133 - MERITAGE
HOMES OF CALIFORNIA, INC.
Carried 5-0 to: accept all on -site and off -site improvements for Tract Map No. 77133
located at 1530 W. Cameron Avenue and authorize the release of Faithful Performance
and Labor and Material Bonds in the amount of $461,506 and
$36,391 respectively.
6) CONSIDERATION OF PROFESSIONAL SERVICES AGREEMENT FOR BUILDING
AND SAFETY CONSULTANT SERVICES WITH TRANSTECH
Carried 5-0 to take the following actions:
1.Authorize the City Manager to negotiate and execute a Professional Services
Agreement with Transtech Engineers, Inc. for Building and Safety consultant
services for a one-year period, commencing January 1, 2021 and ending
December 31, 2022, with a possible one-year extension contingent upon
satisfactory performance;
2.Authorize the City Manager to approve the extension and execute an amendment
providing for such extension.
7) CONSIDERATION OF AUTHORIZING THE CITY MANAGER TO EXECUTE THE
FUNDING AGREEMENT BETWEEN THE CITY OF WEST COVINA AND THE
LOS ANGELES COUNTY METROPOLITAN TRANSIT AUTHORITY (LACMTA
OR METRO) UNDER 2016 FEDERAL TRANSPORTATION EARMARK
EXCHANGE PROGRAM FOR TRAFFIC SIGNAL INSTALLATION AT CAMERON
AVENUE AND BARRANCA STREET PROJECT
Carried 5-0 to take the following actions:
1.Authorize the City Manager to negotiate and execute the Exchange Agreement
Page 45