Minutes Lakewood City Council Regular Meeting held April 11, 2017

Similar documents
Minutes Lakewood City Council Regular Meeting held April 14, 2015

Minutes Lakewood City Council Regular Meeting held December 9, 2014

Minutes Lakewood City Council Regular Meeting held June 14, 2016

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

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

Minutes Lakewood City Council Regular Meeting held January 12, 2016

Minutes Lakewood City Council Regular Meeting held December 11, 2018

Minutes Lakewood City Council Regular Meeting held June 13, 2017

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

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

Minutes Lakewood City Council Regular Meeting held August 25, 2015

Minutes Lakewood City Council Regular Meeting held September 27, 2016

Minutes Lakewood City Council Regular Meeting held April 25, 2017

Minutes Lakewood City Council Regular Meeting held October 25, 2016

Minutes Lakewood City Council Regular Meeting held February 10, 2009

Minutes Lakewood City Council Regular Meeting held May 8, 2001

Minutes Lakewood City Council Regular Meeting held August 8, 2017

Minutes Lakewood City Council Regular Meeting held June 26, 2018

Minutes Lakewood City Council Regular Meeting held June 28, 2005

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

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

Minutes Lakewood City Council Regular Meeting held November 14, 2006

Minutes Lakewood City Council Regular Meeting held July 25, 2006

Minutes Lakewood City Council Regular Meeting held October 10, 2017

Minutes Lakewood City Council Adjourned Regular Meeting held May 7, 2002

Minutes Lakewood City Council Regular Meeting held May 24, 2016

Minutes Lakewood City Council Regular Meeting held February 11, 2003

Minutes Lakewood City Council Regular Meeting held November 14, 2000

Minutes Lakewood City Council Regular Meeting held May 23, 2000

Minutes Lakewood City Council Regular Meeting held April 22, 2003

Minutes Lakewood City Council Regular Meeting held July 13, 2004

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

City of La Palma Agenda Item No. 2

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM

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

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

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

SPECIAL PRESENTATIONS - 6:00 p.m.

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

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014

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

AGENDA CITY OF GARDENA

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

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

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 25, 2018

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

CITY OF INDUSTRY. Council Member Roy Haber, III 9:00 AM Council Member Pat Marcellin

REGULAR MEETING 6:30 P.M.

Rules of Procedure. Table of Contents

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, P.M.

Common Council of the City of Summit

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.

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

CITY OF HUNTINGTON PARK

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

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

PISMO BEACH COUNCIL AGENDA REPORT

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018

REDEVELOPMENT AGENCY. meeting to order at500 pm

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

CITY OF JACKSONVILLE BEACH

City of Delray Beach. Regular Commission Meeting. Tuesday, July 21, 2009

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

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

Honorable Mayor and Members of the City Council

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

1. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION Per Government Code Section (b). Number of cases: Oneicipated Litigation

Apex Town Council Meeting

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

MINUTES OF MEETING CONWAY CITY COUNCIL CITY HALL COUNCIL CHAMBERS 229 MAIN STREET CONWAY, SOUTH CAROLINA MONDAY DECEMBER 12, :30 p.m.

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

AGENDA CITY OF GARDENA

EDMOND CITY COUNCIL MINUTES

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

City of Hampton, VA. 22 Lincoln Street Hampton, VA

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

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

AGENDA June 13, 2017

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

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

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

View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER

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

City of South Pasadena

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

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, JUNE 24, 2014 COUNCIL CHAMBERS, 215 EAST BRANCH STREET ARROYO GRANDE, CALIFORNIA

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.

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

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10

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

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m.

REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. April 12, 2017

Transcription:

Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION was offered by Monsignor Joseph Greeley, St. Pancratius Church PLEDGE OF ALLEGIANCE was led by Girl Scout Troop 1023 ROLL CALL: PRESENT: Mayor Ron Piazza Vice Mayor Diane DuBois Council Member Steve Croft Council Member Todd Rogers Council Member Jeff Wood ANNUAL REORGANIZATION OF CITY COUNCIL Mayor Piazza stated that it had been both a privilege and an honor to serve as the Mayor over the past year. He thanked his wife, Nancy, and family members for their support and assistance during his term. He expressed gratitude to Lakewood staff and to the residents noting in particular those who had made a difference in others lives including friends, neighbors, and local businesses. He acknowledged that it was no surprise that there had been well over two thousand recipients of the I Made a Difference pins. He described Lakewood as a community with a volunteer spirit and expressed his commitment to working together with his colleagues to do the best possible job for Lakewood s residents. ELECTION OF MAYOR AND VICE MAYOR Mayor Piazza announced that nominations would be taken for the office of Mayor. Council Member Croft stated he was pleased to nominate Diane DuBois to serve as Mayor for 2017-2018. He explained that he had served with her on the Planning and Environment Commission prior to her being elected to the City Council in 2005 and that she was the fourth councilwoman in the City s history. He reported that she was a longtime Lakewood resident with a long history of community involvement having served on various boards including Meals On Wheels, Lakewood Regional Medical Center, Pan American Association, Soroptimist International of Lakewood/Long Beach, and Pathways Volunteer Hospice. COUNCIL MEMBER CROFT MOVED AND COUNCIL MEMBER ROGERS SECONDED TO NOMINATE DIANE DUBOIS TO SERVE AS MAYOR. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: AYES: COUNCIL MEMBERS: Croft, DuBois, Rogers, Wood and Piazza

Page 2 ELECTION OF MAYOR AND VICE MAYOR - Continued Mayor DuBois presented outgoing Mayor Piazza with a gavel plaque and scrapbook commemorating his year of service as Mayor. Mayor DuBois thanked her colleagues for the opportunity stating that in her third term as Mayor, she felt it was an honor. She highlighted the many positive features in the City, such as its beautiful parks; recreation programs for all ages; smooth, tree-lined streets; the quality public safety services received from the Los Angeles County Sheriff s and Fire departments. She commented that her goal for the year had been to preserve all of these elements and to improve Lakewood s parks, streets and community buildings, such as the major upgrade at the Burns Community Center; the improvements to Rynerson Park; continuing with the stormwater and picnic shelter replacement project at Bolivar Park; and breaking ground on the left turn lane expansion and traffic flow improvement project at the intersection of Lakewood and Del Amo boulevards. She thanked longtime City Manager Howard Chambers and the staff for their efforts in maintaining a well managed city and providing quality service to the residents. She expressed appreciation to the local businesses for providing shopping opportunities, jobs, and financial support for many community groups and causes emphasizing her pride at Lakewood having been named one of Los Angeles County s most business friendly cities many times in recent years. She thanked her colleagues for their ability to contribute to the decision-making required of the City Council without the internal difficulties sometimes found at other cities. She introduced her family members in the audience and concluded by thanking the residents for their volunteerism and caring involvement with maintaining the quality of life in the community. Mayor DuBois announced that nominations were open for the office of Vice Mayor. Council Member Rogers stated that it was his privilege to nominate his longtime friend, Steve Croft, to serve as Vice Mayor. He noted that Council Member Croft had grown up in East Lakewood and was first elected to the City Council in 2005, after serving on the City s Planning and Environment Commission. He highlighted some of his community activities including serving as Lakewood's representative on the Greater Los Angeles County Vector Control Board, where he was elected President of the Board for 2017, and on the Southeast Water Coalition. COUNCIL MEMBER ROGERS MOVED AND COUNCIL MEMBER PIAZZA SECONDED TO NOMINATE STEVE CROFT TO SERVE AS VICE MAYOR. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: ANNOUNCEMENTS AND PRESENTATIONS: Council Member Wood extended congratulations to Council Member Piazza as outgoing Mayor for his leadership and many accomplishments.

Page 3 ROUTINE ITEMS: COUNCIL MEMBER PIAZZA MOVED AND COUNCIL MEMBER WOOD SECONDED TO APPROVE ROUTINE ITEMS 1 THROUGH 6. RI-1 Approval of Minutes of the Meeting held March 28, 2017 RI-2 RI-3 RI-4 RI-5 RI-6 Approval of Personnel Transactions Approval of Registers of Demands Authorization to Increase One-time Implementation Cost for T2 System Agreement for a Cloud Hosted Parking Control Software Program Approval of Retirement Plan Investment Advisory Agreement with SFG Retirement Plan Consulting, LLC RESOLUTION NO. 2017-6; A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEWOOD ESTABLISHING A 3 MINUTE PASSENGER LOADING ONLY, MONDAY TO FRIDAY, 7:30 A.M. TO 4:30 P.M. ZONE ON THE WEST SIDE OF WHITEWOOD AVENUE SOUTH OF MICHELSON STREET WITHIN THE CITY OF LAKEWOOD, AND RESCINDING RESOLUTION 98-64 RESOLUTION NO. 2017-7; A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEWOOD ESTABLISHING SCHOOL BUS ONLY, MONDAY TO FRIDAY, 7:30 A.M. TO 4:30 P.M. ZONE ON THE WEST SIDE OF WHITEWOOD AVENUE SOUTH OF MICHELSON STREET WITHIN THE CITY OF LAKEWOOD RESOLUTION NO. 2017-8; A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEWOOD ESTABLISHING A "20 MINUTE LOADING ONLY, MONDAY TO FRIDAY, 6:30 A.M. TO 6:30 P.M." ZONE ON THE WEST SIDE OF WHITEWOOD AVENUE SOUTH OF MICHELSON STREET WITHIN THE CITY OF LAKEWOOD AND RESCINDING RESOLUTION 98-63 UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: 1.1 COMMUNITY DEVELOPMENT BLOCK GRANT 2017-18 ACTION PLAN Sonia Southwell, Director of Community Development, gave a presentation based on the memo in the agenda and stated that the U.S. Department of Housing and Urban Development (HUD) required preparation of an Annual Action Plan which included the anticipated program income and funds expected to be received during the program year that were allocated to meet housing and community development objectives.

Page 4 1.1 CDBG 2017-18 ACTION PLAN -Continued Generally, the allocation amounts would be released in February to allow entitlement communities to prepare an accurate Action Plan to meet the May 15th submission deadline. Since the entitlement amounts had not been released, HUD had initially advised Lakewood to assume the same allocation that it received during the previous fiscal year. They were now advising entitlement communities not to submit their Action Plans until the allocations were released setting August 16th as the new deadline. Prior to receiving the latest direction from HUD, a draft document had been prepared and the Planning and Environment Commission had conducted a public hearing. Notice of the Action Plan had been given based on the requirements for meeting the earlier deadline. Pursuant to the City s Citizen Participation Plan, which had been approved by HUD, a notice of public hearing and commencement of a thirty-day comment period to obtain citizen input to the proposed Action Plan had been published and posted as required. She stated that staff recommended that the City Council conduct a public hearing to receive comments on the proposed Action Plan and following the public hearing table FY 2017-2018 Action Plan until the allocation amounts were announced. Mayor DuBois opened the public hearing at 8:06 p.m. and called for anyone in the audience wishing to address the City Council on this matter. There was no response. VICE MAYOR CROFT MOVED AND COUNCIL MEMBER ROGERS SECONDED TO TABLE THE ITEM UNTIL THE 2017-2018 ALLOCATION AMOUNTS WERE ANNOUNCED. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: 1.2 SECOND READING AND ADOPTION OF ORDINANCE NO. 2017-2; ADOPTING BY REFERENCE THE L.A. COUNTY FIRE, BUILDING, ELECTRICAL, PLUMBING, MECHANICAL, RESIDENTIAL AND GREEN BUILDING CODES City Attorney Steve Skolnik advised that the proposed ordinance had been introduced and read by title at the March 28th City Council meeting. ORDINANCE NO. 2017-2; AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKEWOOD AMENDING THE MUNICIPAL CODE BY ADOPTING BY REFERENCE COUNTY OF LOS ANGELES FIRE CODE (TITLE 32), COUNTY OF LOS ANGELES BUILDING CODE (TITLE 26), COUNTY OF LOS ANGELES ELECTRICAL CODE (TITLE 27), COUNTY OF LOS ANGELES PLUMBING CODE (TITLE 28), COUNTY OF LOS ANGELES MECHANICAL CODE (TITLE 29), COUNTY OF LOS ANGELES RESIDENTIAL CODE (TITLE 30), COUNTY OF LOS ANGELES GREEN CODE (TITLE 31), AND COUNTY OF LOS ANGELES EXISTING BUILDING CODE (TITLE 33) Mayor DuBois opened the public hearing at 8:07 p.m. and called for anyone in the audience wishing to address the City Council on this matter. There was no response.

Page 5 1.2 ORDINANCE NO. 2017-2; ADOPTING BY REFERENCE THE L.A. COUNTY FIRE, BUILDING, ELECTRICAL, PLUMBING, MECHANICAL, RESIDENTIAL AND GREEN BUILDING CODES - Continued COUNCIL MEMBER PIAZZA MOVED AND COUNCIL MEMBER WOOD SECONDED TO ADOPT ORDINANCE NO. 2017-2. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: 2.1 ADOPTION OF SIGNATURE RESOLUTIONS The City Attorney advised that the proposed resolutions were procedural documents that were legally necessary to enable the City s financial transactions and could be enacted with a single motion and vote. RESOLUTION NO. 2017-9; A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEWOOD AUTHORIZING THE CITY TREASURER TO DEPOSIT FUNDS FOR SAFEKEEPING AND INVESTMENT AND AUTHORIZING WITHDRAWAL OF FUNDS FROM DEPOSITORIES RESOLUTION NO. 2017-10; A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEWOOD AUTHORIZING THE USE OF THE MANUAL, FACSIMILE AND/OR ELECTRONIC SIGNATURE OF DIANE DUBOIS, MAYOR, IN THE EXECUTION OF PUBLIC SECURITIES AND INSTRUMENTS OF PAYMENT RESOLUTION NO. 2017-11; A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEWOOD AUTHORIZING THE USE OF THE MANUAL, FACSIMILE AND/OR ELECTRONIC SIGNATURE OF STEVE CROFT, MAYOR PRO TEM, IN THE EXECUTION OF PUBLIC SECURITIES AND INSTRUMENTS OF PAYMENT COUNCIL MEMBER PIAZZA MOVED AND COUNCIL MEMBER WOOD SECONDED TO ADOPT RESOLUTIONS NO. 2017-9, 2017-10 AND 2017-11. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: SUCCESSOR AGENCY ACTIONS 1. Approval of Register of Demands VICE MAYOR CROFT MOVED AND COUNCIL MEMBER PIAZZA SECONDED TO APPROVE THE REGISTER OF DEMANDS. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED:

Page 6 SUCCESSOR HOUSING ACTIONS 1. Approval of Register of Demands COUNCIL MEMBER PIAZZA MOVED AND COUNCIL MEMBER ROGERS SECONDED TO APPROVE THE REGISTER OF DEMANDS. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: ORAL COMMUNICATIONS: None ADJOURNMENT There being no further business to be brought before the City Council, Mayor DuBois adjourned the meeting at 8:09 p.m. to Tuesday, April 25, 2017, at 6:00 p.m. in the Executive Board Room. Respectfully submitted, Jo Mayberry, CMC City Clerk