Resolution - 2021-18RESOLUTION NO.2021-18
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 NNE 30, 2021
WHEREAS, the City Manager, on March 9, 2020, entered into a Legal Services Agreement
with Cole Huber LLP for the firm to provide legal services to the City in connection with the BKK landfill.
Subsequently, on November 17, 2020 the City Council authorized the City Manager to negotiate and
execute any documents necessary for the continued engagement of Cole Huber LLP as legal counsel for
legal services to the City in connection with the BKK landfill Local Enforcement Agency. At the October
20, 2020 council meeting, Council approved compensation of $35,000 for said services; and
WHEREAS, On October 20, 2020, the City approved Resolution 2020-104 — a Resolution of the
City Council of West Covina confirming a Waste Management Enforcement Agency as a division of the
Fire Department and designating a Local Enforcement Agency for Enforcement of a Solid Waste
Management Program in the City of West Covina. In so doing, the City concurrently entered into a
Professional Service Agreement with Rincon Environmental LLC for Local Enforcement Agency
Regulatory Compliance Services. The contract amount was approved for $120,000; and
WHEREAS, On October 20, 2020, Council also approved the installation of a section of fence
on City property that was previously removed during grading for the Big League Dreams and the Heights
Shopping Center. The contract amount was approved for $35,000.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF WEST COVINA,
CALIFORNIA DOES RESOLVE AS FOLLOWS:
SECTION 1. The City Council hereby approves Budget Amendment No. 039, attached
hereto as Exhibit A, related to Fiscal Year 2020-2 1.
SECTION 2. The City Clerk shall certify to the adoption of this resolution and shall enter
the same in the book of original resolutions and it shall become effective immediately.
APPROVED, AND ADOPTED this 6th day of April, 2021.
�i
Letty psi
Mayor
APPROVED AS TO FORM ATTEST
—laig '�4
ThomA P. Dua Lisa J errick
City Attorney As i (ant City Clerk
I, LISA SHERRICK, Assistant City Clerk of the City of West Covina, California, do hereby
certify that the foregoing Resolution No. 2021-18 was duly adopted by the City Council of the City
of West Covina, California, at a regular meeting thereof held on the 6th day of April, 2021, by the
following vote of the City Council:
AYES: Castellanos, Diaz, Lopez-Viado, Tabatabai, Wu
NOES: None
ABSENT: None
ABSTAIN: None
Lisa Sherry
Assistant ty Clerk
Exhibit
CITY OF WEST COVINA
BUDGET AMENDMENT
BA #
Posted By:
Date Posted:
Date: 04/06/2021 Fiscal Year: 2020-2021
Requested by: Gerardo Rojas _ Amount: $183,179.60 Net Zero
Dept/Div: Community Development Description: Reclass Funds from 110 to 145
EXPENDITURES
Account Number
Dept/Account Description
Current Budget
Proposed
Amendment
Amended Budget
110.95.9500.9145
Transfer Out
305 000.00
305 000.00
145.71.4182.6120
Other Contractual Services
50 732.00
305 000.00
355 732.00
Account Number
Account Description
Current Budget
Proposed
Amendment
Amended Budget
145.00.9110
Transfer In
305 000.00
305 000.00
USTIFICATION (Please be spe
funds in order to pay pending
APPROVALS
City Council Approval Date (If required, attach minutes):
Dept Head Approval:
Agency Regulatory Compliance Services.
Date:
❑ Approval Not Required
Finance Director:y-- %;J Date: LA • �� •a�
Funds Available? ❑ Yes ❑No
City Manager: fn� Date: -1
(if over $100,000)
❑ Approved ❑ Denied