MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

Similar documents
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m.

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012

MINUTES OF A SPECIAL MEETING SIGNAL HILL OVERSIGHT BOARD April 25, 2012

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL May 20, 2014

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING February 13, 2018

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017

CITY OF SIGNAL HILL OVERSIGHT BOARD

B. The Watershed Permittees and GWMA are collectively referred to as the PARTIES ; and

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL September 27, 2016

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

Minutes Lakewood City Council Regular Meeting held December 9, 2014

Minutes Lakewood City Council Regular Meeting held April 11, 2017

The invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton. The Pledge of Allegiance was led by the Girl Scout Troop 5023.

1. A regular meeting of the La Verne City Council was called to order by Mayor Kendrick at 6:30 p.m.

CITY COUNCIL & REDEVELOPMENT AGENCY

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

CITY OF HUNTINGTON PARK

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, :00 P.M.

MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

Minutes Lakewood City Council Regular Meeting held June 14, 2016

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

City of La Palma Agenda Item No. 2

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

Regular Meeting of the Park Board of Commissioners: Call to order at 7:00 p.m. Nicholas Sawyer John Cozza, Vice President. Susan Gould, President

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

Honorable Mayor and Members of the City Council

Minutes Lakewood City Council Regular Meeting held December 11, 2018

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

Minutes Lakewood City Council Regular Meeting held April 14, 2015

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

CITY OF FULLERTON OCTOBER 20, : 00 P. M. z Council Chamber. None ( d)( 4) 2. CONFERENCE WITH LABOR NEGOTIATOR Per

JOINT MEETING OF THE EL CAJON CITY COUNCIL/HOUSING AUTHORITY/SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY MINUTES

Minutes Lakewood City Council Regular Meeting held September 27, 2016

Minutes Lakewood City Council Regular Meeting held May 8, 2001

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

City of Wasilla Meeting Agenda Monday, February 13, :00 p.m. City Council Regular Wasilla City Hall, Council Chambers, 290 E Heming Ave, Wasilla

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

CITY OF SOUTH GATE SPECIAL CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 16, 2014

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

SPECIAL CITY OF GRASS VALLEY CITY COUNCIL STUDY SESSION/COMMUNITY DISCUSSION. Jan Arbuckle Ben Aguilar Jason Fouyer

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION December 15, :00 P.M.

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

CITY OF LAKE ELSINORE CITY COUNCIL AGENDA ROBERT A. BRADY, CITY MANAGER LAKE ELSINORE, CA 92530

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 24, 2015

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

TELECONFERENCE WITH MAYOR HOULIHAN 559 Union Street Encinitas, CA 92024

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION May 17, :00 P.M.

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, NOVEMBER 12, 2013

RENTON CITY COUNCIL Regular Meeting MINUTES

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

MINUTES KEIZER CITY COUNCIL Monday, March 20, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon

Council Member Mark D. Wolfe arrived at 5:55 p.m.

CITY COUNCIL MEETING

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES February 13, 2018

Transcription:

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M. ROLL CALL PRESENT: PLEDGE OF ALLEGIANCE Mayor Forester led the audience in the Pledge of Allegiance. PUBLIC BUSINESS FROM THE FLOOR ON ITEMS NOT LISTED ON THE AGENDA There was no public business. INTRODUCTION Mayor Forester introduced Wendy Kelley, new Account Specialist with the Finance Department. Ms. Kelley came forward with her son and expressed her excitement to work for the City and hopes to represent the City well. PRESENTATIONS Mayor Forester asked the retiring City Manager, Ken Farfsing to come forward. Page 1 of 11

Allison Gallagher, representative on behalf of Assemblymember Patrick O Donnell presented a resolution certificate to Mr. Farfsing, praised his career serving communities, and congratulated him on his retirement. Terry Rogers and Judie Johnsen, Signal Hill Chamber of Commerce President and Treasurer presented a proclamation to Mr. Farfsing for outstanding service and expressed that he will be missed. Chief of Police presented a plaque to Mr. Farfsing on behalf of the Signal Hill Police Department and expressed personal appreciation for his leadership and mentorship. Suley Saro, representative on behalf of State Senator Ricardo Lara presented a resolution certificate to Mr. Farfsing and expressed gratitude for his public service of nineteen years. Mayor Forester asked Mrs. Rita Farfsing to come forward, presented a proclamation to Mr. Farfsing, and presented flowers to Mrs. Farfsing on behalf of City Council. City Council, City Clerk and City Treasurer individually expressed gratitude, recognition, respect and praise for Mr. Farfsing and thanked Mrs. Farfsing for sharing Mr. Farfsing with the City. Mr. Farfsing expressed it has been an honor to be the City Manager of Signal Hill; commented on the City s improvements and growth were joint efforts of City Council, Department Heads, staff, Commissioners, volunteers, City Attorney, regional officials, and personal family support; and complimented the current Deputy City Manager and future City Manager of Signal Hill, Charlie Honeycutt. CITY MANAGER REPORTS a. Resolution Adopting the Annual Operating and Capital Budget for the Fiscal Year 2015-16, Establish the Annual Appropriations Limit for the Fiscal Year 2015-16, and Approval of Year-End Budget Adjustment for the Fiscal Year 2014-15 City Manager introduced the Finance Director who presented the staff report. Mayor Forester asked Council for any questions. City Council asked questions about decreased revenue in the General and Miscellaneous Funds, increase in property tax revenue, Library Bond Legislation, and funding available to improve the existing Library. Finance Director addressed the questions posed by Council and the Deputy City Manager commented on the Library Bond Legislation. Page 2 of 11

Council Member Noll asked about funding for street resurfacing on Willow Street to the eastern limits and Spring Street eastern to western limits. Public Works Director addressed the question. Mayor Forester asked for any public comments. There was no public comment. City Council complimented the Finance Director and Department staff for the impressive, comprehensive budget packet and presentation in the midst of an accounting software conversion and short department staffing. It was moved by and seconded by COUNCIL MEMBER WILSON to waive further reading and adopt Resolution No. 2015-06- 6131 adopting the operating and capital budget for Fiscal Year 2015-2016; and Resolution No. 2015-06-6132 approving and adopting the annual appropriations limit for the Fiscal Year 2015-2016; and approve budget adjustment listed in the staff report to amend the Fiscal Year 2014-15 budget for year-end appropriations. City Attorney read the title of Resolution No. 2015-06-6131: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, ADOPTING THE OPERATING AND CAPITAL BUDGET FOR FISCAL YEAR 2015-16 City Attorney read the title of Resolution No. 2015-06-6132: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING AND ADOPTING THE ANNUAL APPROPRIATIONS LIMIT FOR THE FISCAL YEAR 2015-16 Page 3 of 11

b. Employment Agreement City Manager Charlie Honeycutt City Manager presented the staff report. Mayor Forester asked for any public comments. There was no public comment. It was moved by and seconded by VICE MAYOR WOODS to approve the Employment Agreement between Mr. Charles K. Honeycutt and the City of Signal Hill. Deputy City Manager thanked City Council and stated that he looks forward to the challenge of working as City Manager with the Council, City Attorney, departments staff and the community, and expressed gratitude to the retiring City Manager. c. Green City Report Annual Progress Report Community Development Director presented the staff report. Mayor Forester asked Council for any questions for staff. There were no questions from City Council. Mayor Forester thanked the Sustainability Committee for taking on the project of Mayor s Clean-Up and looks forward to the next event. It was moved by and seconded by COUNCIL MEMBER NOLL to receive and file the Green City Report Annual Progress Report. Page 4 of 11

d. Extension of Contract Services Agreement with Valleycrest Landscape, Inc. for the Maintenance of Landscaped Areas Citywide City Manager introduced Public Works Management Analyst who presented the staff report. Mayor Forester asked Council for any questions for staff. Council Member Noll asked how the department managed to negotiate the rate reduction and complimented staff for doing so. Public Works Management Analyst addressed the inquiry. Mayor Forester asked for any public comments. There was no public comment. It was moved by and seconded by VICE MAYOR WOODS to authorize the City Manager to execute a fifth amendment to the Contract Services Agreement with ValleyCrest Landscape, Inc. (ValleyCrest) for landscape maintenance services citywide. The amendment provides a two-year extension of the existing contract with a maximum total cost of $575,768 over two years. Page 5 of 11

e. Cooperative Implementation Agreement for the Los Cerritos Watershed Management Program City Manager introduced Public Works Director who presented the staff report. Mayor Forester thanked City of Long Beach and the Long Beach Airport for working jointly with Signal Hill on this project. Public Works Director introduced Anthony Arevalo, Long Beach Stormwater, Environmental Compliance Officer who came forward and clarified that the project agreement will be a two-way agreement between Signal Hill and Long Beach. Mayor Forester asked if Council had questions for staff. Council Member Wilson asked where the potential project location will be relative to the Skylink Golf Course and the timing of a budget adjustment to reflect the grant revenue. Public Works Director clarified the location and Finance Director confirmed the budget adjustment can be made within the current fiscal year period. Vice Mayor Woods asked for clarification regarding Signal Hill taking the lead in the agreement and the project and whether this project was identified prior to the availability of grant funding. Public Works Director addressed each question and asked Richard Watson, Consultant for Signal Hill to come forward and speak further on the project s inception and process. City Council discussed amending the staff report recommendation to include the grant funding. Page 6 of 11

It was moved by and seconded by COUNCIL MEMBER NOLL to approve the Cooperative Implementation Agreement subject to the review by the City Attorney, accept the Caltrans Grant revenue, and adjust the FY 2015-16 Budget accordingly to incorporate the Grant funding with an amount up to 17 million. CONSENT CALENDAR a. Agreement for Cost Sharing for the Installation of Monitoring Equipment and Monitoring Pursuant to the Harbor Toxic Pollutants TMDL Summary: A portion of the City of Signal Hill's storm water drains to the Los Angeles River watershed. The Storm Water Permit (MS4) adopted by the California Regional Water Quality Control Board requires monitoring in the Los Angeles River for pollutants identified in the Harbors Waters Toxic Pollutants Total Maximum Daily Loads (the Harbor Toxics TMDL). This Memorandum of Understanding (Agreement) is for cost sharing with other agencies tributary to the Los Angeles River. In 2014, the City of Signal Hill entered into a similar agreement related to the Harbor Toxics TMDL, but that was limited to the areas of the City discharging to the Los Angeles River Estuary and the Los Cerritos Channel. Recommendation: Authorize the City Manager to enter into an Agreement between the City and the Los Angeles Gateway Region Integrated Regional Water Management Joint Powers Authority (Gateway Water Management Authority) for administration and cost sharing for the installation of monitoring equipment and ongoing monitoring in the Los Angeles River as required by the Regional Water Quality Control Board, Los Angeles Region for the Dominguez Channel, and Los Angeles and Long Beach Harbors' Waters Toxic Pollutants Total Maximum Daily Loads. Page 7 of 11

b. Claim for Damages Summary: The City has received a claim for financial compensation from Cynthia Burnham. Recommendation: Deny the claim of Cynthia Burnham. c. Claim for Damages Summary: The City has received a claim for financial compensation from Keith Martin Krasnove. Recommendation: Deny the claim of Keith Martin Krasnove. d. Schedule of Investments Summary: The Schedule of Investments is a listing of all surplus funds invested for both the City and the Successor Agency of the former Signal Hill Redevelopment Agency as of the date shown on the report. Recommendation: Receive and file. e. Warrant Register Dated June 16, 2015 Summary: The Warrant Register is a listing of all general checks issued since the prior warrant register and warrants to be released upon City Council approval. Recommendation: Authorize payment of Warrant Register dated June 16, 2015. f. Minutes of the Following Meeting Regular Meeting of June 2, 2015. Recommendation: Approve. It was moved by and seconded by VICE MAYOR WOODS to approve the Consent Calendar. Page 8 of 11

Maria Harris, Signal Hill resident came forward and commented that Mayor Forester neglected to ask for public comments on two prior agenda items. COUNCIL AGENDA--NEW BUSINESS Council Member Wilson congratulated Ashley Betance-Kearn, recent graduate from Cal Poly San Luis Obispo with a degree in Environmental Engineering. Council Member Noll asked Public Works Director about City s water leakage. Public Works Director came forward to clarify about the percentage of nonrevenue water leakage of the City. Council Member Noll thanked all department heads and the Finance Department for an excellent, detailed budget and expressed hopes for next year s budget to be presented weeks in advance. Vice Mayor Woods congratulated the Police Chief and his wife on their 30 th Wedding Anniversary and commended him for attending the Council Meeting while on vacation. Mayor Forester asked Public Works Director for the outcome of two houses on Hill Street. Public Works Director came forward and reported the two houses are scheduled and pending demolition by the City of Long Beach. Mayor Forester thanked the City Treasurer for their joint participation at the West Hollywood Pride Parade. City Treasurer commented on their attendance and spoke positively of Mayor Forester s representation of the City. Page 9 of 11

RECESS TO CLOSED SESSION 9:02 P.M. City Council recessed to closed session at 9:02 p.m. CLOSED SESSION a. A closed session was held pursuant to Government Code Section 54957.6(a) to discuss labor negotiations with the Signal Hill Police Officers Association. PUBLIC BUSINESS FROM THE FLOOR ON CLOSED SESSION ITEMS There was no public business from the floor. CLOSED SESSION REPORT City Attorney reported on closed session item. Item was discussed, a status report was given, Council gave directions for further negotiation, and no reportable action was taken. ADJOURNMENT It was moved by and seconded by COUNCIL MEMBER WILSON to adjourn tonight s meeting to a regular meeting of the City Council on Tuesday, July 7, 2015, at 7:00 p.m. in the Council Chamber of City Hall, 2175 Cherry Avenue, Signal Hill, CA 90755. Page 10 of 11

adjourned the meeting at 9:34 p.m. Attest: Larry Forester Mayor Robert D. Copeland City Clerk Page 11 of 11