Honorable Mayor and Members of the City Council

Similar documents
Honorable Mayor and Members of the City Council

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

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

Honorable Mayor and Members of the City Council

ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services

Honorable Mayor and Members of the City Council

AGENDA. City of Bellflower Civic Center Dr. Bellflower, CA (562)

CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items

Honorable Mayor and Members of the City Council

MINUTES CITY OF BELLFLOWER. following members of the City Council in attendance:

Honorable Mayor and Members of the City Council

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

MONDAY, JULY 11, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

Honorable Mayor and Members of the City Council

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

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works Jerry Stock, City Engineer

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent.

Ramona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s:

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

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

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

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

CITY OF HUNTINGTON PARK

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, :00 p.m.

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

Honorable Mayor and Members of the City Council

AGENDA CITY OF GARDENA

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

CITY OF BISHOP CITY COUNCIL MINUTES July 28, Mayor Connolly called the meeting to order at 7:30 p.m.

CITY COUNCIL & REDEVELOPMENT AGENCY

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 16, 2015

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

Minutes Lakewood City Council Regular Meeting held April 11, 2017

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

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

Minutes Lakewood City Council Regular Meeting held May 8, 2001

Minutes Lakewood City Council Regular Meeting held December 11, 2018

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

CITY COUNCIL & SUCCESSOR AGENCY

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

Various City employees, consultants and members of the public were also present.

Incorporated July 1, 2000 Website: Steve Ly, Mayor

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

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

WEDNESDAY, MAY 3, 2017

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

Ginsburg, Brand, Aust, Sammarco, Kilroy, Mayor Aspel

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

Honorable Mayor and Members of the City Council. Jason P. Clarke, Acting Director of Planning and Building Services

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

The Pledge of Allegiance was led by Cerritos Recreation Services Youth Baseball League Rookie I/II Angels and Coach Ruben Caputo.

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

On April 6, 2015, the City Council introduced on first reading Ordinance No

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

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works

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

Minutes Lakewood City Council Regular Meeting held August 8, 2017

City of Mesquite, Texas

Minutes Lakewood City Council Regular Meeting held July 13, 2004

CITY OF ATWATER CITY COUNCIL

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016

City of La Palma Agenda Item No. 2

Minutes Lakewood City Council Regular Meeting held August 25, 2015

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

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

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

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

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

Tuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M.

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 19, 2013

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT

ITEM 10.B. Moorpark. California May

MINUTES MALIBU CITY COUNCIL REGULAR MEETING MARCH 14, 2016 COUNCIL CHAMBERS 6:30 P.M.

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

CITY OF PASADENA City Council Minutes January 14, :30P.M. City Hall Council Chamber REGULAR MEETING

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

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

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

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

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.

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

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

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

CITY OF HUNTINGTON PARK

4:00 P.M. - ADJOURNED REGULAR MEETING

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

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

Board of Supervisors County of Sutter AGENDA SUMMARY

Transcription:

Page 1 of 9 14-D TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the Minutes of the March 25, 2019, Regular Meeting of the Bellflower City Council. DATE: April 22, 2019 EXECUTIVE SUMMARY None RECOMMENDATION TO CITY COUNCIL 1) Approve the March 25, 2019, Regular Meeting Minutes; or 2) Alternatively, discuss and take other action related to this item. FISCAL IMPACT None ATTACHMENT Minutes of the March 25, 2019, Regular Meeting... 2

Page 2 of 9 MINUTES CITY OF BELLFLOWER 16600 Civic Center Drive Bellflower, California 90706 (562) 804-1424 REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL MONDAY, MARCH 25, 2019, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS 1 Call to Order Mayor Santa Ines called the Regular City Council Meeting to order at 5:34 p.m. in the Council Chambers at Bellflower City Hall, 16600 Civic Center Drive, Bellflower. 2 Roll Call The following members of the City Council responded present to roll call: Mayor Sonny R. Santa Ines Mayor Pro Tem Juan Garza Council Member Ray Dunton Council Member Raymond Y. Hamada Council Member Dan Koops 3 Recess to Closed Session For the record, 1) Council Member Dunton announced that he would recuse himself from Item 3-A, as he owns property within 500 feet of the subject property; and 2) Mayor Pro Tem Garza announced that he will discuss his potential recusal on Item 3-B with the City Attorney and report whether he recused during Open Session. There being no one in the audience wishing to provide public testimony, without objection, Mayor Santa Ines recessed the Meeting at 5:36 p.m. to a Closed Session regarding: A CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Pursuant to Government Code Section 54956.8) Property: Agency Negotiator: Negotiating Party: Under Negotiation: 16411 Bellflower Boulevard and 9742 Mayne Street Jeffrey L. Stewart, City Manager Jason Tolleson, Serrano Development Group, Inc., Laemmle Theatres, LLC Price and terms of payment Page 1 of 8

Page 3 of 9 Bellflower City Council Minutes Item No. 3 March 25, 2019 Page 2 of 8 3 Recess to Closed Session - Continued B CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Pursuant to Government Code Section 54956.8) Property: Agency Negotiator: Negotiating Party: Under Negotiation: 9443 Artesia Boulevard Jeffrey L. Stewart, City Manager Larry Thacker, Caliva Price and terms of payment For the record, Closed Session adjourned at 6:12 p.m. 4 Reconvene for Open Session Mayor Santa Ines reconvened the Meeting at 7:01 p.m. and announced that 1) Mayor Pro Tem Garza recused himself on Item 3-B as he has a conflict due to an Employer-Client relationship; and 2) there was no reportable action taken during Closed Session. 5 Call to Order Mayor Santa Ines called the Open Session of the Regular City Council Meeting to order at 7:01 p.m. The following members of the City Council responded present to roll call: Staff Participants: Mayor Sonny R. Santa Ines Mayor Pro Tem Juan Garza Council Member Ray Dunton Council Member Raymond Y. Hamada Council Member Dan Koops Jeffrey L. Stewart, City Manager David H. King, Assistant City Attorney Mayra Ochiqui, City Clerk Len Gorecki, Assistant City Manager/Director of Public Works Joel Hockman, Director of Public Safety Elizabeth Corpuz, Director of Planning and Building Services Travis Sais, Management Analyst Karen L. Avery, Deputy City Clerk

Page 4 of 9 Bellflower City Council Minutes Item No. 7 March 25, 2019 Page 3 of 8 7 Invocation Council Member Dan Koops offered the Invocation. 8 Pledge of Allegiance Director of Planning and Building Services Elizabeth Corpuz led the assembly in the Pledge of Allegiance. 9-A City Council Announcements Mayor Santa Ines provided details relative to the Central Basin Municipal Water District and Metropolitan Water District s student art Water is Life calendar contest. Mayor Pro Tem Garza provided details relative to Cerritos College s California College Promise Program which focuses on students pledge to earn and complete their degrees or certificates on time. Council Member Hamada provided details relative to booking reservations for events at The Mayne Events Center and Fire Museum. Council Member Dunton provided details relative to the current construction for the Bellflower Boulevard Street Widening Project (scheduled to be completed by the end of May 2019), noting that drivers should avoid the area due to the heavy traffic congestion. Council Member Koops provided details relative to the City s Housing and Grants Division s federally funded programs providing assistance to homeowner occupants for certain home repairs and improvements. 9-B American Red Cross Proclamation Mayor Santa Ines and his City Council colleagues presented a Proclamation to Tim Hokanson and Phil Barker of American Red Cross proclaiming March as American Red Cross Awareness Month. 9-C Proclamation Declaring March as DeMolay Month Mayor Santa Ines and his City Council colleagues presented a Proclamation to Youth Leader/President of Paradise DeMolay League John Dela Questa and members proclaiming March as DeMolay Month.

Page 5 of 9 Bellflower City Council Minutes Item No. 10 March 25, 2019 Page 4 of 8 10 Public Comments Dennis Azevedo 1) thanked the City Council and staff for the great job hosting The Wall That Heals ; 2) provided details relative to the Water Replenishment District s Groundwater Festival to be held on May 4, 2019; and 3) provided details relative to the Los Angeles County Sanitation District s Earth Day on April 13, 2019. At the request of Mayor Santa Ines, and in response to comments provided by Pearl Smith relative to people dumping trash at the former nursery site located on Ramona Street and Coke Avenue (DWP Right-of-Way), City Manager Stewart stated that City staff would visit the site and investigate the issue. Cheryl Williams thanked the City Council and staff for the great job hosting The Wall That Heals. 11-A Consideration and possible action to conduct a public hearing to receive comments on the Fiscal Year 2019-2020 Preliminary CDBG and HOME Funding Recommendations. Management Analyst Sais 1) gave a PowerPoint presentation providing an overview of the Staff Report; and 2) along with City Manager Stewart, responded to Council Members questions. It was moved by Mayor Pro Tem Garza, seconded by Council Member Koops, and carried without objection, to open the public hearing. In response to comments provided by Ken Letourneau relative to the seemingly insufficient CDBG funding for small businesses, 1) Mayor Santa Ines clarified that CDBG is not the only funding source used to assist the small businesses located in the City; and 2) City Manager Stewart requested that Mr. Letourneau speak with Director of Economic Development DellaLonga to discuss the City s Business Assistance Program and provide feedback. Anita McInnis thanked City Manager Stewart and the City Council for reestablishing the Mobile Home Park Assistance Program. There being no one else in the audience wishing to present public testimony, it was moved by Mayor Pro Tem Garza, seconded by Council Member Koops, and carried without objection, to close the public hearing. Following discussion, it was moved by Mayor Santa Ines, seconded by Council Member Hamada, and unanimously carried by the following roll call vote, to direct staff to schedule the 2nd public hearing for the June 10, 2019, City Council Meeting: AYES: Council Members - Dunton, Hamada, Koops, Mayor Pro Tem Garza, and Mayor Santa Ines

Page 6 of 9 Bellflower City Council Minutes Item No. 12 March 25, 2019 Page 5 of 8 12 Ordinances and Resolutions for Consideration None 13-A Consideration and possible action to implement a speed hump pilot project on Canehill Avenue between Artesia Boulevard and Allington Street. For the record, Mayor Pro Tem Garza announced that he would recuse himself from Item 13-A as he owns property within 500 feet of the subject property. Mayor Pro Tem Garza left the dais and Council Chambers at 7:53 p.m. Assistant City Manager/Director of Public Works Gorecki 1) gave a PowerPoint presentation providing an overview of the Staff Report; and 2) responded to Council Members questions. At the request of Mayor Santa Ines, 1) Director of Public Safety Hockman clarified that a) several Sheriff s motorcycle deputies have monitored motorists speeds at the subject location numerous times (both on regular time and overtime); b) residents were appreciative of the enforcement provided by the Sheriff s Department, but felt more action was needed; and c) the monitoring is random and not a set schedule; 2) City Manager Stewart stated that a Special Assignment Officer could be placed at the location if City Council desired. In response to Peter Hirezi s inquiry, Assistant City Manager/Director Gorecki clarified that the City is not liable for injury or damage to individuals and vehicles as long as the speed humps are constructed properly. Following discussion, it was the consensus of the City Council (Garza recused) to direct staff to continue to research other various methods of traffic calming and report back to the City Council for further consideration of a pilot program. Mayor Pro Tem Garza returned to the Council Chambers and dais at 8:30 p.m. 14 Consent Calendar For the record, Mayor Pro Tem Garza announced that he would recuse himself from Item 14-H (Minutes) as he was absent from the March 11, 2019, Regular Meeting of the City Council due to work obligations. Noting the aforementioned recusal on Item 14-H (Minutes of the March 11, 2019, Regular Meeting of the City Council), it was moved by Council Member Koops, seconded by Council Member Hamada, and carried by the following roll call vote, to approve the actions stipulated on the Consent Calendar: AYES: Council Members - Dunton, Hamada, Koops, Mayor Pro Tem Garza, and Mayor Santa Ines

Page 7 of 9 Bellflower City Council Minutes Item No. 14 March 25, 2019 Page 6 of 8 14 Consent Calendar - Continued A Consideration and possible action to receive and file Warrant Register No. 19-092, dated March 25, 2019. Action: Received and filed Warrant Register No. 19-092. B Consideration and possible action to receive and file the Treasurer s Report for the month of February 2019. Action: Received and filed the Treasurer s Report for the Month of February 2019. C Consideration and possible action to receive and file Amendment No. 1 to Agreement File No. 703 with Mark Groh to extend the term for administrative hearings. Action: Received and filed Amendment No. 1 to Agreement File No. 703. D Consideration and possible action to receive and file Lease Agreement File No. 829 with Gloria Rustrian for lease of property at 16552 Bellflower Boulevard, identified as Kiosk B. Action: Received and filed Lease Agreement File No. 829. E F Consideration and possible action to adopt Resolution No. 19-19 A Resolution authorizing the City Manager to execute a Funding Agreement for the 2015 Metro Call for Projects Grant and to amend the Fiscal Year 2018-2019 Operating Budget to appropriate these grant funds for Downtown Wayfinding Improvements. Action: Adopted Resolution No. 19-19. Consideration and possible action to adopt Resolution No. 19-20 A Resolution approving the Plans and Specifications for the New Traffic Signal Installations on Woodruff Avenue at Lindale Street and Bellflower Boulevard at Mayne Street Project (Specifications No. 18/19-10), pursuant to Government Code 830.6, and establishing a project payment account; authorizing solicitation of bids and authorizing staff to purchase traffic signal equipment to facilitate project completion. CEQA: Pursuant to the California Environmental Quality Act (CEQA) (Public Resources Code 21000, et seq.) and CEQA Guidelines (California Code of Regulations, Title 14, 15000, et seq.), the City conducted an environmental assessment. Based on the environmental assessment, the project was determined to be categorically exempt pursuant to CEQA Guidelines 15303 (Class 3 - New Construction or Conversion of Small Structures). Action: Adopted Resolution No. 19-20.

Page 8 of 9 Bellflower City Council Minutes Item No. 14 March 25, 2019 Page 7 of 8 14 Consent Calendar - Continued G Consideration and possible action to award a contract to Reyes Construction, Inc., for the Caruthers Park Stormwater and Urban Runoff Capture Project (Specifications No. 18/19-08) and authorize the City Manager to execute a contract with Reyes Construction, Inc., in a form approved by the City Attorney. CEQA: Pursuant to the California Environmental Quality Act (CEQA) (Public Resources Code 21000, et seq.) and CEQA Guidelines (California Code of Regulations, Title 14, 15000, et seq.), the City conducted an environmental assessment for the project consisting of an Initial Study and Mitigated Negative Declaration. The Initial Study determined that the project would not result in any significant effect on the environment with incorporation of mitigation measures contained in the Mitigated Negative Declaration. Action: Awarded a contract to Reyes Construction, Inc., for the Project and authorized the City Manager to execute a contract with Reyes Construction, Inc., in a form approved by the City Attorney. H I J Consideration and possible action to approve the Minutes of the March 11, 2019, Regular Meeting of the City Council. Recommendation to City Council: 1) Approve the March 11, 2019, Regular Meeting Minutes; or 2) Alternatively, discuss and take other action related to this item. Consideration and possible action to waive further reading and adopt Ordinance No. 1373 An Ordinance amending Chapter 17.48 (Town Center District) of the Bellflower Municipal Code ( BMC ) to dissolve the Town Center Design Review Committee and to eliminate the application and review procedures for projects requiring Town Center Design Review Committee approval. Action: Waived further reading and adopted Ordinance No. 1373. Consideration and possible action to adopt Resolution No. 19-21 A Resolution establishing a project payment account; and authorizing the City Manager to execute a purchase order with NexTech Systems, Inc., without the need for additional bidding. Action: Adopted Resolution No. 19-21; and 2) Authorized the City Manager to pay the Vendor an amount not to exceed $85,000 before delivery of the equipment. Any such payment must be secured by a surety in a form approved by the City Attorney and accomplished via purchase order in a form approved by the City Attorney to insure warranties and deliveries. 15 Council Reports Council Member Dunton, Council Member Hamada, Council Member Koops, Mayor Pro Tem Garza, and Mayor Santa Ines made various comments and reports.

Page 9 of 9 Bellflower City Council Minutes Item No. 15 March 25, 2019 Page 8 of 8 15 Council Reports - Continued At the request of Council Member Koops, City Manager Stewart stated that staff would look into installing something to honor and memorialize the fact that The Wall That Heals (Vietnam Veterans Memorial) visited the City last week. Without objection, Mayor Santa Ines requested that the meeting be adjourned in honor of the 1,500 Vietnam Soldiers Missing in Action and in celebration of the birth of Santiago Xám Dinh Sanchez. 16 Adjournment Without objection, Mayor Santa Ines adjourned the meeting at 8:45 p.m., in honor of the 1,500 Vietnam Soldiers Missing in Action and in celebration of the birth of Santiago Xám Dinh Sanchez, to the next Regular Meeting of the Bellflower City Council at 5:30 p.m. on Monday, April 8, 2019. Sonny R. Santa Ines, Mayor City of Bellflower Attest: Mayra Ochiqui, City Clerk Approved: April 22, 2019