CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 12, 2017

Similar documents
CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, October 10, 2017

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 11, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 25, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, February 13, 2018

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

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

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

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 22, 2015

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

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, February 26, 2019

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 9, 2014

MINUTES. Regular Meeting of the City of Huntington Park City Council Tuesday, February 5, 2019

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

? v 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 March 26, 2019

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

CITY OF HUNTINGTON PARK

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

City of South Gate CITY COUNCIL. For the Regular Meeting of: October 11, 2016 Originating ES partment: Office of the City Clerk.

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Honorable Mayor and Members of the City Council

CITY OF HUNTINGTON PARK

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

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

CITY OF HUNTINGTON PARK

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.

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

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

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

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

CITY OF HUNTINGTON PARK

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

AGENDA CITY OF GARDENA

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

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

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

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

CITY OF HUNTINGTON PARK

MINUTES CITY COUNCIL MEETING JULY 25, 2017

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

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

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION

Minutes Lakewood City Council Regular Meeting held July 13, 2004

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL

MINUTES OF THE MANTECA CITY COUNCIL REGULAR MEETING HELD SEPTEMBER 1, 2015

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

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

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

MINUTES GARDEN GROVE CITY COUNCIL

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

EL CERRITO CITY COUNCIL

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

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

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

AGENDA CITY OF GARDENA

CITY OF HUNTINGTON PARK

AGENDA CITY OF GARDENA

SAN GABRIEL CITY COUNCIL MINUTES OF THE REGULAR CITY COUNCIL MEETING TUESDAY, MARCH 15, 2016

MINUTES OF THE CITY COUNCIL REGULAR MEETING JANUARY

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

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

SAN GABRIEL CITY COUNCIL AND REDEVELOPMENT AGENCY MINUTES OF OCTOBER 5, 2010

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

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

QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 20, 2016 M I N U T E S

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

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

Minutes Lakewood City Council Regular Meeting held May 8, 2001

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

I. CALL TO ORDER/ROLL CALL OF MEMBERS: The meeting was called to order by the mayor at 7:15 PM. Present were the following:

Regular Meeting of the City of Huntington Park City Council Tuesday, July 3, 2018

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

REGULAR MEETING CYPRESS CITY COUNCIL. May 22, : 30 P. M.

Mayor Lozano asked that the meeting be closed in memory of Blas Ulyses Ortegan.

6:00 p.m. Regular Meeting

MINUTES OF THE WILLOWS CITY COUNCIL REGULAR MEETING HELD January 12, 2010

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA

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

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

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

CITY OF HUNTINGTON PARK

SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California

A. Recognition of 211 LA County Executive Director Maribel Marin

SAN GABRIEL CITY COUNCIL AND REDEVELOPMENT AGENCY MINUTES OF JANUARY 18, 2011

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

ITEM 10.B. Moorpark. California May

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

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

CITY OF HUNTINGTON PARK

CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

CITY OF SANTA CLARITA City Council Regular Meeting

REVISED AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MAY 22, 2001

Transcription:

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 12, 2017 9/12/2017 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor Maria Davila called a Regular City Council meeting to order at 6:41 p.m. INVOCATION Pastor Anthony Kidd of Community of Faith Bible Church PLEDGE OF ALLEGIANCE Maria Hernandez, VAPA student ROLL CALL Carmen Avalos, City Clerk II. City Officials PRESENT Mayor Maria Davila, Vice Mayor Maria Belen Bernal, Council Member Denise Dias, Council Member Jorge Morales and Council Member Al Rios; Art Cervantes, Director of Public Works, City Attorney Raul Salinas LATE Gregory Martinez, City Treasurer III. IV. Meeting Compensation Disclosure Proclamations, Certificates, Introductions And Ceremonial Actions 1. Certificates Of Appreciation To VAPA High School Students For Winning The Show Search Competition The City Council unanimously presented Certificates of Appreciation to Maria Hernandez and Jessica Nava, students at Visual and Performing Arts High School at the Legacy Learning Complex, in recognition for winning the Show Search Competition on June 11, 2017. 2. Certificates Of Appreciation To The Neighborhood Watch Block Team Captains For Participating In National Night Out The City Council unanimously presented Certificates of Appreciation to the South Gate Police Department Neighborhood Watch Block Captains in recognition of hosting neighborhood gatherings during National Night Out on August 1, 2017. V. Public Hearings 3. Adopting Resolution Amending The Schedule Of Fees Establishing New Fees For Passport And Notary Services The City Council conducted a Public Hearing and unanimously adopted Resolution No. 7779 entitled A Resolution of the City Council of the City of South Gate amending Resolution No. 7668 -Schedule of Fees establishing new fees for passport and notary

Resolution No. 7668 -Schedule of Fees establishing new fees for passport and notary services offered in the Office of the City Clerk by motion of Vice Mayor Bernal and seconded by Council Member Rios. 4. Resolution Approving Density Bonus Of Five Additional Units For The Path Villas At South Gate Housing Development At 5610 Imperial Hwy. The City Council conducted a Public Hearing and unanimously approved A and B by motion of Council Member Morales and seconded by Mayor Davila as amended; a. Finding that the project is Categorically Exempt under Class 32 (In-Fill Projects) Section 15332 of the California Environmental Quality Act; and b. Adopting Resolution No. 7780 entitled - Resolution of the City Council of the City of South Gate approving Density Bonus Permit No. 2017-01 allowing an additional five units to Path Villas at South Gate housing development at 5610 Imperial Hwy. Amendment: To add the following condition of two full time dedicated staff to provide case management services on the premises. 5. 2017 Edward Byrne Memorial Justice Assistance Grant Program Of Sworn Personnel Overtime And Purchase Of Equipment The City Council conducted a Public Hearing and unanimously authorized the utilization of the 2017 Edward Byrne Memorial Justice Assistance Grant Funds from the U.S. Department of Justice, Bureau of Justice Assistance Grant Funds, for sworn personnel overtime expenses for homeless outreach, special events and unexpected investigations ($19,948), and the purchase of equipment for the Police Department Fitness and Wellness Center ($20,000) by motion of Mayor Davila and seconded by Council Member Diaz. VI. Comments From The Audience Bill De Witt, 5485 Gardendale Street was approached by an organization that operates a museum in Albuquerque, New Mexico and would like to use some items from our museum regarding Dr. Seaborg s work. He would like to have the opportunity to meet with staff and have their recommendations reported back to City Council. VII. Virginia Johnson, 5751 McKinley Avenue spoke on recently approved assembly bills. Nick Godoy, 8611 San Gabriel Avenue spoke on the 1cent sales tax and would like to see it overturned. He also spoke about parking issues and cars blocking the driveways. Reports And Comments From City Officials Council Member Diaz attended the CrossFit fundraiser for the Police Officer Department and thanked the Multicultural Women s Club for the work they do to raise funds for our youth. City Treasurer Martinez asked if we could adjourn this meeting in memory of Beatriz Varela Zavala long time resident of the City of South Gate. Council Member Rios announced a Know Your Rights Event at the South Gate Campus at East Los Angeles College, at South Gate Park we will be having a Hispanic Heritage Fiesta in October and the Pat Brown institute from Cal State Los Angeles is hosting a transportation summit which will take place on November 9th.

VIII. Council Member Morales attended the California Contract Cities Board Meeting and September 13-15 he will be attending the League of California Cities in Sacramento. There is an effort in Sacramento to repeal SB 1 and SB 1000 died. Vice Mayor Bernal thanked everyone for their well wishes during her ear surgery. Mayor Davila thanked everyone who supported the Multicultural Woman s Club fundraiser. She attended the school celebrative meeting and met the new principals that were there. Mayor Davila is looking forward to working with the Chamber of Commerce to start Coffee with the Mayor. Consent Calendar Items Agenda Items 6, 7, 8, 9, 13, and 15 were unanimously approved by motion of Mayor Davila and seconded by Council Member Morales. Items 10, 11, 12, and 14 were removed for separate discussion. 6. Resolution Amending The Salary And Position Classification Plan Creating The Position Of Senior Traffic Engineer, Job Specification And Updating The Salary Pay Table The City Council unanimously adopted Resolution No. 7781 entitled - A Resolution of the City Council of the City of South Gate amending Resolution No. 6454 -Salary Resolution and Position Classification Plan to create the position of Senior Traffic Engineer in the Public Works Department, to approve the corresponding job specification, and to update the appropriate salary pay table during consideration of the Consent Calendar. 7. Resolution Approving And Adopting The Annual Gann Appropriations Limit For Fiscal Year 2017/18 The City Council unanimously adopted Resolution No. 7782 entitled - Resolution of the City Council of the City of South Gate approving and adopting the annual Gann Appropriations Limit for Fiscal Year 2017/18 during consideration of the Consent Calendar. 8. Resolution Amending The Records Retention Schedule Adding New Categories Of Records To The Schedule The City Council unanimously adopted Resolution No. 7783 entitled - A Resolution of the City Council of the City of South Gate amending Resolution No. 7212 -Records Retention Schedule, adding new categories of records to the schedule during consideration of the Consent Calendar. 9. Community Development Block Grant Program Subrecipient Agreements For Fiscal Year 2017/18 The City Council unanimously approved the Community Development Block Grant (CDBG) Program Sub-recipient Agreements for Fiscal Year 2017/18 with during consideration of the Consent Calendar: 1. Fair Housing Foundation (Contract 3363); 2. Southern California Rehabilitation Services (Contract 3364); 3. The Salvation Army (Contract 3365);

4. Helpline Youth Counseling (Contract 3366); 5. Tweedy Mile Association (Contract 3367); and a. Authorized the Mayor to execute the Agreements in a form acceptable to the City Attorney. 10. Agreement With Biggs Cardosa & Associates, Inc., For Construction Management Services For The Firestone Boulevard Regional Corridor Capacity Enhancements Project The City Council unanimously approved an Agreement, Contract 3368 with Biggs Cardosa & Associates, Inc., to provide construction management services for the Firestone Boulevard Regional Corridor Capacity Enhancements Project, Alameda Street to Hunt Avenue, City Project No. 476-TRF, in an amount not-to-exceed $1,260,027 by motion of Council Member Morales and seconded by Vice Mayor Bernal; and a. Authorized the Mayor to execute the Agreement in a form acceptable to the City Attorney. 11. Change Order No. 4 For Additional Improvements Needed To Complete Construction Of The Firestone Bridge Widening Project The City Council unanimously approved Change Order No. 4 to Contract No. 3183 with Reyes Construction, Inc., which is needed to fund the additional improvements that were constructed under the Firestone Boulevard Bridge Widening over the Los Angeles River, Phase 4, Federal Project No. HP21L-5257(016), City Project No. 354- ST, for an amount not-to-exceed $379,839 by motion of Council Member Morales and seconded by Mayor Davila; and a. Authorized the Director of Public Works/City Engineer to execute Change Order No. 4. 12. Local Streets And Roads Funding Program Project List For Fiscal Year 2017/18 The City Council unanimously adopted the Local Streets and Roads Funding Program Project List for Fiscal Year 2017/18 to comply with Senate Bill 1 requirements by motion of Council Member Morales and seconded by Mayor Davila; and a. Appropriated $562,625 in Senate Bill 1 funds from the Fiscal Year 2017/18 estimated distribution to CDBG Citywide Sidewalk Improvement, Phase V, City Project No. 566-ST. 13. Completion Of The Construction Of The Traffic Signal Modification Projects The City Council unanimously accepted the completion, effective June 27, 2017, of construction of the traffic signal improvements at California Avenue and Tweedy Boulevard and at State Street and Firestone Boulevard, performed by Elecnor Belco Electric, Inc. during consideration of the Consent Calendar; and a. Directed the City Clerk to file a Notice of Completion with Los Angeles County Recorder s Office. 14. League Of California Cities Resolution Regarding Negative Impacts Of

14. League Of California Cities Resolution Regarding Negative Impacts Of Existing Criminal Law And Resolution Determining Emergency Service Levels And Direct Emergency Medical Response Within Their Jurisdictions The City Council unanimously supported the League of California Cities proposed Resolutions for the 2017 Annual Conference by motion of Mayor Davila and seconded by Vice Mayor Bernal: a. A Resolution of the League of California Cities calling upon the Governor and Legislature to enter into discussion with League and other public safety stakeholders to identify and implement strategies that will reduce the unintended negative impacts of existing criminal law; and b. A Resolution of the League of California Cities supporting Legislation amending Government Code Section 38611 to clarify the definition of local control, providing broad statutory authority for local officials to determine emergency service levels, and direct emergency medical response within their jurisdictions. 15. Minutes The City Council unanimously approved the Special Meeting minutes of July 18, 2017 and August 1, 2017 during consideration of the Consent Calendar; and a. Approved the Special and Regular Meeting minutes of June 13, 2017, June 27, 2017, July 11, 2017 and July 25, 2017. IX. Reports, Recommendations And Requests 16. Options For Franchise Agreements For Towing And Storage Services The City Council considered on how to proceed with the current towing and storage services Franchise Agreements with options listed below: a. Extending the current non-exclusive Franchise Agreements with both service providers for an additional two years through December of 2019: OR b. Extending the current non-exclusive Franchise Agreement with only one of the service providers for an additional two years through December of 2019, and grant an exclusive Franchise Agreement for towing and storage services; OR c. Extending the current non-exclusive Franchise Agreement with only one of the service providers for an additional two years through December of 2019, and release a Request For Qualifications (RFQ) for an additional tow provider; OR d. Do not extend the current non-exclusive Franchise Agreements for either of the tow providers and release an RFQ for new towing and storage service. Item B was unanimously approved by motion of Mayor Davila and seconded by Council Member Diaz. 17. Report Regarding Public Notifications For City Meetings, Public Hearings And Development Projects The City Council considered receiving and filing a report regarding public notifications for City meetings, public hearings and development projects. This item was moved to the City Council meeting of September 26, 2017.

18. Warrants And Cancellations The City Council unanimously approved the Warrants and Cancellations for September 12, 2017, by motion of Vice Mayor Bernal and seconded by Mayor Davila Total of Checks: $2,620,393.90 Voids: $ (5,408.20) Total of Payroll Deductions: $ 290,107.84 Grand Total: $2,324,877.86 Cancellations: 73074, 71852, 71853, 72994 X. WALK ON ITEM At this time the City Attorney walked on an item involving the City of South Gate versus the Los Angeles Unified School District. The basis for this item is that the need to meet in Closed Session arose after the posting of the agenda and because of the deadline set by the school district action needs to be taken before the next regular City Council meeting and because both of those grounds exist, it is appropriate for the City Council to allow this item to be walked on and it needs a 4/5th vote. Mayor Davila made a motion to walk on this item and seconded by Vice Mayor Bernal. ROLL CALL: Mayor Davila, yes; Vice Mayor Bernal, yes; Council Member Rios, yes; Council Member Morales, yes; Council Member Diaz, yes. In Closed Session the City Manager, City Attorney and Public Works Director gave a report in regards to the ongoing status of the settlement negotiations that is associated with that negotiation. Upon completion of that report there was no further action taken by the City Council. Adjournment Mayor Davila unanimously adjourned the meeting in memory of Caroline "Etta" Marie Licht, long time South Gate resident and Beatriz Varela Zavala, long time South Gate resident at 11:23 p.m. and seconded by Vice Mayor Bernal. PASSED and APPROVED this 14th day of November, 2017. For a signed copy of the minutes for this meeting please contact the City Clerk's Office: 8650 California Avenue, South Gate, California 90280 (323) 563-9510 * fax (323) 563-5411 * www.cityofsouthgate.org