Loading...
10-02-2018 - Regular Meeting - MinutesCITY OF WEST COVINA CITY COUNCIL/SUCCESSOR AGENCY OCTOBER 02, 2018, 7:00 PM REGULAR MEETING CITY HALL COUNCIL CHAMBERS 1444 W. GARVEY AVENUE SOUTH WEST COVINA, CALIFORNIA 91790 MINUTES CALL TO ORDER A Regular City Council Meeting was called to order by Mayor Johnson on Tuesday, October 02, 2018 at 7:06 p.m., in the Council Chambers, 1444 West Garvey Avenue South, West Covina, California. ROLL CALL Councilmembers Present: Councilmembers Mike Spence, James Toma, Corey Warshaw, Mayor Pro Tem Tony Wu, Mayor Lloyd Johnson Councilmembers Absent: None City Staff: Present: Chris Freeland City Manager, Nikole Bresciani Assistant City Manager/Community Services Director, Rosalia Butler Assistant City Clerk, Kimberly Hall Barlow City Attorney; other city staff presented reports and responded to questions as indicated in the minutes. 10/02/18 CC Regular Meeting Minutes PLEDGE OF ALLEGIANCE Councilman Mike Spence led the Pledge of Allegiance. REPORTING OUT FROM CLOSED SESSION City Attorney Kimberly Hall Barlow reported that there was no reportable action taken during the Closed Session meeting. CHANGES TO THE AGENDA City Manager Freeland announced there were no changes to the agenda. PRESENTATIONS Recognition of 2018 Lab World of Dance Champions Presentation of American Cancer Society Relay for Life Certificates Proclamation proclaiming October 5, 2018 as Manufacturing Day Proclamation proclaiming October 7-13, 2018 as National Fire Prevention Week ORAL COMMUNICATIONS Speaker: Norma Levario Phil Kaufinan Jerri Potras John Shewmaker Wen Wen Zhang Gretchen M. Hillman JD --End of Oral Communications -- CONSENT CALENDAR Ordinances for Adoption — Procedural Waiver. ACTION: MOTION BY COUNCILMAN SPENCE, SECONDED BY COUNCILMEMBER WARSHAW, CARRIED 5-0 to: approve Consent Calendar Item 1, 2,3,5,6 and 8. ACTION: MOTION BY MAYOR PRO TEM WU, SECONDED BY COUNCILMEMBER WARSHAW, CARRIED 5-0 to: approve Consent Calendar Item 4 as recommended. (Item 4 was pulled from the Consent Calendar by Mayor Pro Tern Wu for separate discussion.) Page 2 of 8 10/02/18 CC Regular Meeting Minutes ACTION: MOTION BY COUNCILMEMBER TOMA, SECONDED BY COUNCILMEMBER WARSHAW, CARRIED, 5-0 to: approve Consent Calendar Item 7 as amended to include notification to existing businesses with off sale alcohol licenses. (Item 7 was pulled from the Consent Calendar by Councilmember Toma for separate discussion.) APPROVAL OF MEETING MINUTES 1) CARRIED 5-0 to: approve the following meeting minutes: August 21, 2018 Regular City Council/Successor Agency Closed Session Meeting Minutes August 21, 2018 Regular City Council/Successor Agency/Housing Authority Public Financing Authority Meeting Minutes September 11, 2018 Special City Council/Successor Agency Closed Session Meeting Minutes COMMISSION SUMMARY OF ACTIONS 2) CARRIED 5-0 to: approve the following Commission Summary of Actions: July 10, 2018 Community and Senior Services Commission Meeting CLAIMS AGAINST THE CITY 3) Government Tort Claim Denials CARRIED 5-0 to: deny the following Government Tort Claims and the claimants be notified: Eileen Aquino vs. The City of West Covina Christian Moreno vs. The City of West Covina CITY MANAGER'S OFFICE 4) Reorganization of Community Services, Planning, Public Works, and Economic Development into New City Department (Item 4 was pulled from the Consent Calendar by Mayor Pro Tem Wu for separate discussion.) CARRIED 5-0 to: 1) Adopt RESOLUTION NO.2018-124 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, CREATING THE CLASS SPECIFICATION AND SALARY RANGE OF COMMUNITY DEVELOPMENT DIRECTOR, PLANNING MANAGER, PUBLIC SERVICES SUPERINTENDENT, MAINTENANCE SERVICES SUPERVISOR, PUBLIC SERVICES MANAGER AND SENIOR Page 3 of 8 10/02/18 CC Regular Meeting Minutes ACCOUNTANT, AND ELIMINATING UNNECESSARY CLASS SPECIFICATIONS; 2) Approve the various reclassifications as presented in the staff report. COMMUNITY SERVICES DEPARTMENT 5) Cortez Park Community & Senior Center Kitchen Project CARRIED 5-0 to: adopt the following resolution: RESOLUTION NO.2018-118 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, ADOPTING A BUDGET AMENDMENT FOR THE FISCAL YEAR COMMENCING JULY 1, 2018 AND ENDING JUNE 30, 2019 (Senior Center Kitchen)" HUMAN RESOURCES 6) Award of Contract to Carl Warren & Company for Third -Party General Liability Claims Administration Support Services CARRIED 5-0 to: authorize the City Manager to execute a three-year professional services agreement with two (2) one-year renewal options with Carl Warren & Company to provide third -party claims administration support services for the City's General Liability Claims Program. PLANNING DEPARTMENT 7) Courtesy Notification Standard for Code Amendment 18-04 (Alcohol Sales at Service Stations) (Item 7 was pulled from the Consent Calendar by Councilmember Toma for separate discussion.) CARRIED 5-0 to: as amended to include notification to existing business with off sale alcohol licenses and instruct staff to complete the courtesy noticing as identified in the staff report [a courtesy mailing list to be created through E- notification on the City website and allow anyone that has an interest to sign up through that system]. PUBLIC WORKS 8) Acceptance of Public Improvements for Structured Cabling Systems (Project No. BP-17034) CARRIED 5-0 to: accept the Structured Cabling Systems Project as complete — Project No. BP-17034; and Authorize recordation of Notice of Completion with the Los Angeles County Recorder; and Authorize the release of retention funds 35 days after recordation of the Notice of Completion. Page 4 of 8 10/02/18 CC Regular Meeting Minutes END OF CONSENT CALENDAR HEARINGS PUBLIC HEARINGS 9) Appeal of Precise Plan No. 15-07, Tentative Parcel Map No. 73652, Variance No. 15- 18, and Mitigated Negative Declaration of Environmental Impact to Subdivide an Existing 0.62-Acre Multi -Family Residentially Zoned Parcel to Facilitate the Construction of Seven (7) Condominiums Mayor Johnson announced the Public Hearing matter, Assistant City Clerk Butler verified that proper legal notice was given, and Mayor Johnson opened the Public Hearing. Senior Planner Ron Garcia presented the staff report and PowerPoint presentation. Staff responded to questions from Council. Public Comments in Favor of Appeal (Opposition of the project) Dae Han, Appellant Peggy Hale Gretchen M. Hillman Richard Rodrigues Cheryl Rodriquez Robert Torres Opposition of Appeal (Support of the project) Clem Ziroli, property owner and developer Rebuttal Comments Dae Han, Appellant ---End of Public Comment --- ACTION: MOTION BY COUNCILMAN SPENCE, SECONDED BY COUNCILMEMBER WARSHAW, CARRIED 4-1 (JOHNSON NO) to: adopt the following resolutions: RESOLUTION NO.2018-119 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, UPHOLDING THE DECISION OF THE PLANNING COMMISSION AND CERTIFYING THE MITIGATED NEGATIVE DECLARATION OF ENVIRONMENTAL IMPACT AND MITIGATION MONITORING AND REPORTING PROGRAM FOR PRECISE PLAN NO. 15-07, TENTATIVE TRACT MAP NO.73652 AND VARIANCE NO. 15-18 ON APPEAL OF PLANNING COMMISSION ACTION PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT OF 1970, AS AMENDED Page 5 of 8 10/02/18 CC Regular Meeting Minutes RESOLUTION NO.2018-120 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, UPHOLDING THE DECISION OF THE PLANNING COMMISSION AND APPROVING PRECISE PLAN NO. 15-07 ON APPEAL OF PLANNING COMMISSION ACTION, as amended to include the planting of trees along the easterly property line to form a level of privacy and to relocate the trash enclosure to the western property line. RESOLUTION NO.2018-121 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, UPHOLD THE DECISION OF THE PLANNING COMMISSION AND APPROVING TENTATIVE TRACT MAP NO.73652 ON APPEAL OF PLANNING COMMISSION ACTION RESOLUTION NO.2018-122 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, UPHOLDING THE DECISION OF THE PLANNING COMMISSION AND APPROVING VARIANCE NO.15-18 ON APPEAL OF PLANNING COMMISSION ACTION THE CITY COUNCIL MEETING WAS RECESSED AT 10:00 P.M. AND RECONVENED AT 10:12 P.M. WITH ALL MEMBERS PRESENT. DEPARTMENTAL REGULAR MATTERS CITY MANAGER'S OFFICE 10) Mayoral Rotation Ordinance Revision ACTION: MOTION BY MAYOR JOHNSON, SECONDED BY MAYOR PRO TEM WU, CARRIED BY CONSENSUS to: receive and file the report, retain the current ordinance, and not introduce, waive further reading and give first reading to ORDINANCE NO.2446 entitled "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, AMENDING SECTION 2-21 OF ARTICLE II OF CHAPTER 2 OF THE WEST COVINA MUNICIPAL CODE RELATED TO THE MAYOR SELECTION PROCESS." FINANCE DEPARTMENT 11) Establishment of New Fees and Changes to Existing Fees and Fines ACTION: MOTION BY COUNCILMEMBER TOMA, SECONDED BY COUNCILMEMBER WARSHAW, CARRIED 3-2 (SPENCE NO, WU NO) to: adopt RESOLUTION NO.2018-114 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, ADOPTING A NEW FEE SCHEDULE THAT ESTABLISHES NEW FEES AND CHANGES TO Page 6 of 8 10/02/18 CC Regular Meeting Minutes EXISTING FEES AND FINES," with the exception of the two Fire Department proposed fees related to fire and life safety inspections. FIRE DEPARTMENT 12) Agreement with Fire Recovery USA, LLC for Emergency Incident Billing and Inspection Billing Services ACTION: BY CONSENSUS to: hold this item over to the next City Council meeting. MAYOR/COUNCILMEMBERS REPORTS COUNCILMAN MIKE SPENCE 13) Street Naming Policy Councilman Spence provided report to Council. ACTION: MOTION BY COUNCILMAN SPENCE, SECONDED BY COUNCILMEMBER WARSHAW, CARRIED 5-0 to: incorporate into the Community Service Foundation annual report, which will be presented at the next meeting, a mechanism to allow a developer to donate to the Community Services Foundation for the establishment of a street name within the development. COUNCILMEMBER JAMES TOMA 14) Homeless Education & Solutions for Business/Commercial Property Owners Assistant City Manager/Community Services Director Nikole Bresciani presented the staff report and responded to questions from Council. Following Council discussion, Council provided staff direction to: • Research having Athens Services provide billing insert to business regarding link to Toolkit for Businesses to address homelessness • Provide a flyer to businesses applying for a business license a link to the Toolkit for Businesses • Develop best practices for new businesses regarding homelessness • Discuss locking trash bins with Athens Services • Involve Greater West Covina Business Association (GWC) to email businesses regarding Toolkit for Businesses and Best Practices • Maintain data of actions conducted with businesses • Provide quarterly reports to the Council at public meetings with weekly report to Council as needed • Study a shopping cart retrieval program Page 7 of 8 10/02/18 CC Regular Meeting Minutes • Have businesses provide emergency contact information to the City ACTION: BY CONSENSUS to: approve direction provided to staff. AB1234 Conference and Meeting Report (verbal, ifany) None CITY COUNCIL REQUESTS FOR REPORTS, STUDIES OR INVESTIGATION COUNCILMAN MIKE SPENCE 15) Request from Councilman Mike Spence Requesting the City Council's Consideration to take a Position on Proposition 10 (Affordable Housing Act) ACTION: MOTION BY COUNCILMAN SPENCE, SECONDED BY MAYOR JOHNSON, CARRIED 5-0 to: have the City Council formally oppose Proposition 10 (Affordable Housing Act). 16) Request from Councilman Mike Spence Requesting the City Council's Consideration to Review New Law on Sidewalk Vending ACTION: BY CONSENSUS to: have the City Attorney review the new law on sidewalk vending if needed, to bring back for Council's consideration a Code Amendment. CITY COUNCIL COMMENTS Request by Councilmember Toma to adjourn tonight's meeting in memory of Anita Santarina, wife of City of Carson Councilmember Elito Santarina. ADJOURNMENT The Regular Meeting was adjourned at 11:27 p.m. in memory of Anita Santarina, wife of City of Carson Councilmember Elito Santarina, by Mayor Johnson. The next regularly scheduled Regular City Council meeting will be held on October 16, 2018 at 7:00 p.m., in the Council Chamber, 1444 West Garvey Avenue South, West Covina, California. Submitted by: Carrie Gallagher, .CMC Assistant City Clerk Lloyd Johnson Mayor Page 8 of 8