Minutes Lakewood City Council Regular Meeting held August 25, 2015

Similar documents
Minutes Lakewood City Council Regular Meeting held December 9, 2014

Minutes Lakewood City Council Regular Meeting held April 14, 2015

Minutes Lakewood City Council Regular Meeting held January 12, 2016

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

Minutes Lakewood City Council Regular Meeting held June 14, 2016

Minutes Lakewood City Council Regular Meeting held August 8, 2017

Minutes Lakewood City Council Regular Meeting held April 11, 2017

Minutes Lakewood City Council Regular Meeting held June 13, 2017

Minutes Lakewood City Council Regular Meeting held December 11, 2018

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 July 25, 2006

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 October 10, 2017

Minutes Lakewood City Council Regular Meeting held November 14, 2006

Minutes Lakewood City Council Regular Meeting held October 25, 2016

Minutes Lakewood City Council Regular Meeting held November 14, 2000

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

Minutes Lakewood City Council Regular Meeting held June 28, 2005

Minutes Lakewood City Council Regular Meeting held February 10, 2009

Minutes Lakewood City Council Regular Meeting held May 24, 2016

Minutes Lakewood City Council Regular Meeting held May 8, 2001

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 June 26, 2018

Minutes Lakewood City Council Regular Meeting held February 11, 2003

Minutes Lakewood City Council Regular Meeting held July 13, 2004

Minutes Lakewood City Council Regular Meeting held May 23, 2000

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

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

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

Minutes Lakewood City Council Regular Meeting held April 22, 2003

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

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

CITY OF HUNTINGTON PARK

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

Honorable Mayor and Members of the City Council

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

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

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

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

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M.

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, DECEMBER 8, 2011 CIVIC CENTER COUNCIL CHAMBER

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.

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

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

1. APPROVAL OF MINUTES REGULAR MEETING OF JOINT CITY COUNCIL AND REDEVELOPMENT AGENCY HELD ON NOVEMBER 1, 2011

CITY OF CARSON HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL AGENDA. TUESDAY, MARCH 7, East Carson Street Helen Kawagoe Council Chambers

NOTE: CDA items are denoted by an *.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL

AGENDA DELANO CITY COUNCIL

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

CITY OF HUNTINGTON PARK

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

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

WOODLAKE CITY COUNCIL MINUTES January 14, 2019

EL CERRITO CITY COUNCIL

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

AGENDA BOCA RATON CITY COUNCIL

AGENDA CITY COUNCIL REGULAR MEETING. September 22, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998

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

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang

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

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

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

CITY COMMISSION MEETING

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

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

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

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM

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

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

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

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

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

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

CITY OF HUNTINGTON PARK

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Jim Taylor, Shantal Taylor and Mayor Harrison.

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

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

MINUTES OF THE LOMITA CITY COUNCIL REGULAR MEETNG JANUARY 17, 2017

MINUTES OF THE CENTRAL BASIN WATERMASTER WATER RIGHTS PANEL PROGRESS PARK BOARD ROOM DOWNEY AVE., PARAMOUNT, CA

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

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

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

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

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

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

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

Transcription:

Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION was offered by Mr. David Montgomery, Church of Jesus Christ of Latter-day Saints PLEDGE OF ALLEGIANCE was led by Cub Scout Troop 75 ROLL CALL: PRESENT: Mayor Jeff Wood Vice Mayor Ron Piazza Council Member Steve Croft Council Member Diane DuBois Council Member Todd Rogers ANNOUNCEMENTS AND PRESENTATIONS: Mayor Wood announced that the meeting would be adjourned in memory of longtime resident, Block Captain and active community member Chuck Moore. David Montgomery, Church of Jesus Christ of Latter-day Saints, introduced members of the Special Olympics World Games Host Town Organizing Committee in attendance and made a presentation of artwork representing the delegations from Guyana, Turkey and Slovenia. Cory Allen, Field Representative, State Senator Ricardo Lara s office, expressed gratitude for assistance with the Excellence in Business award nominations and encouraged attendance at the Business Workshop Series. ROUTINE ITEMS: Mayor Wood stated that Routine Item 9 would be considered separately. VICE MAYOR PIAZZA MOVED AND COUNCIL MEMBER CROFT SECONDED TO APPROVE ROUTINE ITEMS 1 THROUGH 8 AND 10 THROUGH 16. RI-1 Approval of Minutes of the Meetings held July 14, July 28, and August 11, 2015 RI-2 RI-3 Approval of Personnel Transactions Approval of Registers of Demands

Page 2 ROUTINE ITEMS: - Continued RI-4 Approval of Monthly Report of Investment Transactions RI-5 RESOLUTION NO. 2015-43; A RESOLUTION OF THE CITY COUNCIL OF CERTAIN PUBLIC RECORDS OF THE DEPARTMENT OF ADMINISTRATION MORE THAN TWO YEARS OLD RESOLUTION NO. 2015-44; A RESOLUTION OF THE CITY COUNCIL OF CERTAIN PUBLIC RECORDS OF THE DEPARTMENT OF ADMINISTRATION MORE THAN TWO YEARS OLD RESOLUTION NO. 2015-45; A RESOLUTION OF THE CITY COUNCIL OF CERTAIN PUBLIC RECORDS OF THE DEPARTMENT OF ADMINISTRATIVE SERVICES MORE THAN TWO YEARS OLD RESOLUTION NO. 2015-46; A RESOLUTION OF THE CITY COUNCIL OF CERTAIN PUBLIC RECORDS OF THE DEPARTMENT OF CITY CLERK MORE THAN TWO YEARS OLD RESOLUTION NO. 2015-47; A RESOLUTION OF THE CITY COUNCIL OF CERTAIN PUBLIC RECORDS OF THE DEPARTMENT OF COMMUNITY DEVELOPMENT MORE THAN TWO YEARS OLD RESOLUTION NO. 2015-48; A RESOLUTION OF THE CITY COUNCIL OF CERTAIN PUBLIC RECORDS OF THE DEPARTMENT OF PERSONNEL MORE THAN TWO YEARS OLD RESOLUTION NO. 2015-49; A RESOLUTION OF THE CITY COUNCIL OF CERTAIN PUBLIC RECORDS OF THE DEPARTMENT OF RECREATION AND COMMUNITY SERVICES MORE THAN TWO YEARS OLD RESOLUTION NO. 2015-50; A RESOLUTION OF THE CITY COUNCIL OF CERTAIN PUBLIC RECORDS OF THE DEPARTMENT OF WATER RESOURCES MORE THAN TWO YEARS OLD RI-6 Approval of Appointments to Lakewood Project Shepherd Board

Page 3 ROUTINE ITEMS: - Continued RI-7 Approval of Renewal of Lakewood Equestrian Center License Agreement With Southern California Edison Company RI-8 Approval of Regulations for the Lakewood Youth Hall of Fame RI-10 Approval of Amendment to the STEAM Aircraft Inc. Agreement for Helicopter Maintenance RI-11 Approval of Auction of Salvaged Helicopter Parts RI-12 Approval of Agreement with Tyler Technologies Inc. MUNIS for Accounting Software Licenses and Support RI-13 Approval of Prepaid Mobile Telephony Services (MTS) Surcharge RESOLUTION NO. 2015-51; A RESOLUTION OF THE CITY OF LAKEWOOD AUTHORIZING CITY MANAGER TO EXECUTE AGREEMENT WITH THE STATE BOARD OF EQUALIZATION FOR IMPLEMENTATION OF THE LOCAL PREPAID MOBILE TELEPHONY SERVICES COLLECTION ACT RESOLUTION NO. 2015-52; A RESOLUTION AUTHORIZING THE EXAMINATION OF PREPAID MOBILE TELEPHONY SERVICES SURCHARGE AND LOCAL CHARGE RECORDS RI-14 Ratification of Emergency Purchase of Replacement Motor for Well 22 RI-15 Approval of Agreement with the Board of Water Commissioners of the City of Long Beach for Emergency Water Interconnection RI-16 Approval of Agreement with the Gateway Cities Council of Governments for Lakewood/Rosemead Corridor Study Implementation UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: RI-9 Approval of Lease of Water Rights to Golden State Water Company and City of Cerritos Water Resources Director Jim Glancy presented a report based on the memo in the agenda and stated the City owned water extraction rights in the Central Groundwater Basin which allowed the pumping of ground water on an annual basis. He reported that due to residents conservation efforts and since the judgment prevented extraction rights from being carried over, bids had been solicited for the lease of the excess supply.

Page 4 ROUTINE ITEMS: - Continued It was the recommendation of staff that the City Council approve the lease of 2,500 acre-feet of Central Basin groundwater extraction rights to Golden State Water Company for $575,000 and the lease of 500 acre-feet of Central Basin groundwater extraction rights to the City of Cerritos for $115,000, upon approval of the City Attorney as to form, and authorize its execution by the Director of Water Resources on behalf of the City. Council Member Rogers concurred with Council Member Croft who stated that in addition to helping other communities by sharing resources, such action would also aid in stabilizing water rates. COUNCIL MEMBER CROFT MOVED AND COUNCIL MEMBER ROGERS SECONDED TO APPROVE STAFF S RECOMMENDATION. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: 1.1 AWARD OF BID FOR PUBLIC WORKS PROJECT NO. 2013-4, PLANT 13 BOOSTER REHAB & WELL 22 UPGRADE Lisa Rapp, Director of Public Works, made a presentation based on the memo in the agenda and stated six bids had been received for the project with one non-responsive bidder due to incomplete bid submittal. Staff recommended selection of the bid alternate for the replacement of the building foundation for an additional $42,000. The project was scheduled to begin in September and be completed next June. It was the recommendation of staff that the City Council adopt the plans, specifications and working details for the project; award a contract to the low bidder, Pascal and Ludwig Constructors, in the amount of $1,432,500; and authorize staff to approve a cumulative total of change orders not to exceed $150,000. Mayor Wood opened the public hearing at 7:53 p.m. and called for anyone in the audience COUNCIL MEMBER DUBOIS MOVED AND COUNCIL MEMBER ROGERS SECONDED TO ADOPT THE PLANS, SPECIFICATIONS AND WORKING DETAILS FOR THE PROJECT; AWARD A CONTRACT TO THE LOW BIDDER, PASCAL AND LUDWIG CONSTRUCTORS, IN THE AMOUNT OF $1,432,500; AND AUTHORIZE STAFF TO APPROVE A CUMULATIVE TOTAL OF CHANGE ORDERS NOT TO EXCEED $150,000. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED:

Page 5 1.2 AWARD OF BID FOR PUBLIC WORKS PROJECT NO. 2015-2, PALMS PARK COMMUNITY CENTER IMPROVEMENTS The Public Works Director made a presentation based on the memo in the agenda and reported that four bids had been received for the improvements at the Palms Park Community Center. All bids exceeded the architect s estimate, therefore, staff recommended that all bids be rejected and that Council authorize the project to be re-bid with modifications to the plans and specifications. Several features would be revised and staff proposed to re-program funding for the project diverting CDBG funds from the project to another future project with a larger budget. Since the actual amount of general funds needed would not be known until new bids were received, staff would request the appropriate budget adjustments at the time of bid award. The DASH Area portion of the project would continue to be funded by the Proposition A program. She concluded by stating that staff recommended that the City Council reject all bids for PW 2015-2 and authorize staff to reorganize and re-bid the project; authorize additional services not to exceed $10,000 for Meyer & Associates to modify the plans and specifications; and approve funding the construction of the project with general funds and re-programming the CDBG funds to the Burns Center. Responding to Council Member Rogers inquiry, Ms. Rapp stated that there were many factors affecting the variations in the bids such as the age of the building and the specialty type of windows at Palms Park as well as the grant requirements for the project. Mayor Wood opened the public hearing at 7:58 p.m. and called for anyone in the audience COUNCIL MEMBER CROFT MOVED AND COUNCIL MEMBER DUBOIS SECONDED TO REJECT ALL BIDS FOR PW 2015-2 AND AUTHORIZE STAFF TO REORGANIZE AND RE-BID THE PROJECT; AUTHORIZE THE ADDITIONAL SERVICES NOT TO EXCEED $10,000 FOR MEYER & ASSOCIATES; AND APPROVE FUNDING THE CONSTRUCTION OF THE PROJECT WITH GENERAL FUNDS AND RE-PROGRAMMING THE CDBG FUNDS TO BURNS CENTER. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: 1.3 AWARD OF BID FOR PURCHASING BID NO. PUR02-15, SUPPLY OF ONE DOMESTIC AND ONE HYDRONIC EQUIPMENT The Director of Public Works made a presentation based on the memo in the agenda and explained that after reviewing the one bid received for the supply of one domestic and one hydronic boilers, the Director of Administrative Services and the Director of Public Works agreed to reject the bid. It was staff s recommendation that the City Council reject the bid from Horizon Mechanical and approve advertising a public works contract for supply of the equipment with installation.

Page 6 1.3 AWARD OF BID FOR PURCHASING BID NO. PUR02-15, SUPPLY OF ONE DOMESTIC AND ONE HYDRONIC EQUIPMENT - Continued Mayor Wood opened the public hearing at 8:00 p.m. and called for anyone in the audience VICE MAYOR PIAZZA MOVED AND COUNCIL MEMBER DUBOIS SECONDED TO REJECT THE BID FROM HORIZON MECHANICAL AND TO APPROVE ADVERTISING A PUBLIC WORKS CONTRACT FOR SUPPLY OF EQUIPMENT WITH INSTALLATION. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: 1.4 CONGESTION MANAGEMENT PROGRAM CONFORMANCE SELF- CERTIFICATION PROCESS Assistant Director of Community Development, Patrick McGuckian, presented a report based on the memo in the agenda and stated the City had been required to complete an annual conformance self-certification process for the Los Angeles County Congestion Management Program. It was the recommendation of staff that the City Council hold a public hearing and adopt the proposed resolution to find the City to be in conformance with the Congestion Management Program and adopt the CMP Local Development Report. Mayor Wood opened the public hearing at 8:02 p.m. and called for anyone in the audience RESOLUTION NO. 2015-53; A RESOLUTION OF THE CITY OF LAKEWOOD, CALIFORNIA, FINDING THE CITY TO BE IN CONFORMANCE WITH THE CONGESTION MANAGEMENT PROGRAM (CMP) AND ADOPTING THE CMP LOCAL DEVELOPMENT REPORT, IN ACCORDANCE WITH CALIFORNIA GOVERNMENT CODE SECTION 65089 COUNCIL MEMBER ROGERS MOVED AND COUNCIL MEMBER DUBOIS SECONDED TO ADOPT RESOLUTION NO. 2015-53. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED:

Page 7 1.5 INTRODUCTION OF ORDINANCE NO. 2015-7, PERTAINING TO RESIDENTIAL ROOFTOP SOLAR ENERGY SYSTEMS Community Development Assistant Director made a presentation based on the memo in the agenda stating that California Assembly Bill 2188 provided an expedited streamlined permitting process for small residential rooftop solar energy systems and required that the provisions be in effect by September 30th. The adoption of the amendment would maintain the compatibility of the Lakewood Building Code with that of the County of Los Angeles and would keep the review of small residential rooftop solar energy systems consistent with the regulations and processes of the County of Los Angeles. Staff recommended that the City Council open the public hearing and introduce the proposed ordinance amending the Lakewood Municipal Code regarding expedited permitting for small residential rooftop solar energy systems. Mr. McGuckian responded to a question from Vice Mayor Piazza by stating that despite other permit issues, a homeowner s request for a solar energy system could move forward provided it was installed at a properly permitted structure. Mayor Wood opened the public hearing at 8:06 p.m. and called for anyone in the audience ORDINANCE NO. 2015-7; AN ORDINANCE OF THE CITY OF LAKEWOOD AMENDING SECTION 8100 OF CHAPTER 1 OF ARTICLE VIII OF THE LAKEWOOD MUNICIPAL CODE PERTAINING TO ADOPTION BY REFERENCE THE ADDITION OF CHAPTER 68, REGARDING EXPEDITED PERMITTING FOR SMALL RESIDENTIAL ROOFTOP SOLAR ENERGY SYSTEMS TO TITLE 26 - BUILDING CODE OF THE COUNTY OF LOS ANGELES AND THEREBY AMENDING THE BUILDING CODE OF THE CITY OF LAKEWOOD was read by title by the City Clerk. COUNCIL MEMBER DUBOIS MOVED AND VICE MAYOR PIAZZA SECONDED TO WAIVE FURTHER READING AND INTRODUCE ORDINANCE NO. 2015-7. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: 1.6 PURCHASE OF TORO UTILITY VEHICLES Diane Perkin, Director of Administrative Services, displayed slides and made a presentation based on the memo in the agenda. She stated that two utility vehicles had reached the end of their useful life and required replacement. The Fleet Manager had identified the Toro Workman HDX as meeting specifications and obtained a quotation from Turf Star, the exclusive distributor of Toro products in California. She stated it was recommended that the City Council hold a public hearing, approve the appropriation of funds for the purchase of two Toro Workman HDX utility vehicles and approve the proposed contract price of $44,564.12 from Turf Star of Brea.

Page 8 1.6 PURCHASE OF TORO UTILITY VEHICLES - Continued In response to Mayor Wood s inquiry, Ms. Perkin stated that the vehicles to be replaced would be salvaged and auctioned. Mayor Wood opened the public hearing at 8:09 p.m. and called for anyone in the audience COUNCIL MEMBER CROFT MOVED AND VICE MAYOR PIAZZA SECONDED TO APPROVE THE APPROPRIATION OF FUNDS FOR THE PURCHASE OF TWO TORO WORKMAN HDX UTILITY VEHICLES AND APPROVE THE PROPOSED CONTRACT PRICE OF $44,564.12. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: 1.7 PURCHASE OF AVID SERVER The Administrative Services Director made a presentation based on the memo in the agenda and reported that it had been determined that the current media server had reached end of life and required replacement. The Purchasing Officer and the Senior Producer of the Media Production Division had reviewed two proposals received to determine that specifications had been successfully met and the total amounts were accurate. It was recommended that the City Council hold a public hearing and authorize award of the contract to Key Code Media in the amount of $45,077.19. Mayor Wood opened the public hearing at 8:11 p.m. and called for anyone in the audience VICE MAYOR PIAZZA MOVED AND COUNCIL MEMBER CROFT SECONDED TO AUTHORIZE AWARD OF THE CONTRACT TO KEY CODE MEDIA IN THE AMOUNT OF $45,077.19. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: 2.1 ORDINANCE NO. 2015-5, AMENDING THE LAKEWOOD MUNICIPAL CODE PERTAINING TO CAR WASHES City Attorney Steve Skolnik advised that the proposed ordinance had been introduced at the last City Council meeting, following a public hearing. The ordinance was presented for second reading and adoption at this time.

Page 9 2.1 ORDINANCE NO. 2015-5, AMENDING THE LAKEWOOD MUNICIPAL CODE PERTAINING TO CAR WASHES - Continued ORDINANCE NO. 2015-5; AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKEWOOD AMENDING THE LAKEWOOD MUNICIPAL CODE AND THE ZONING ORDINANCE CLARIFYING THAT PORTION OF THE LAKEWOOD MUNICIPAL CODE PERTAINING TO CARWASHES AND LIMITATIONS OF USES PERMITTED IN COMMERCIAL ZONES COUNCIL MEMBER ROGERS MOVED AND COUNCIL MEMBER DUBOIS SECONDED TO ADOPT ORDINANCE NO. 2015-5. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: 3.1 APPROVAL OF AMENDMENT TO THE AGREEMENT WITH CITY LIGHT AND POWER LIGHTING MAINTENANCE CONTRACT The Public Works Director made a presentation based on the memo in the agenda and reported that at the City Council s previous meeting and at the earlier study session, staff had presented the proposed upgrade of the City s street lights to energy efficient LED fixtures. She explained that City Light and Power (CLP) would upgrade all 5,445 city-owned street lights to equivalent sized LED fixtures; would manage and inspect the work of their subcontractor; and complete all rebate and on-bill financing documents. The new Leotek LED light fixtures would carry a ten-year warranty from the manufacturer, and as part of their continuing maintenance agreement with the City, CLP would coordinate with Leotek to install replacement fixtures. The cost of the amendment would be a one-time total of $1,458,300, which included $130,000 credit for two five-year cycles of relamping required under the existing agreement which would not need to be performed. The cost of the proposed LED lighting upgrade will be completely recouped by the energy savings within five to six years, after which time, the City would continue to save about $155,000 annually on the cost of energy. She stated that staff recommended that the City Council adopt the proposed resolution, approving the Seventh Amendment to the Lighting Maintenance Contract with City Light and Power and authorize the Mayor and City Clerk to sign the Amendment in a form approved by the City Attorney. Vice Mayor Piazza complimented staff on providing such a detailed report and expressed appreciation for the efforts of going green and saving money. RESOLUTION NO. 2015-54; A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEWOOD APPROVING THE SEVENTH AMENDMENT TO THE LIGHTING MAINTENANCE CONTRACT WITH CITY LIGHT & POWER LAKEWOOD, INC.

Page 10 3.1 APPROVAL OF AMENDMENT TO THE AGREEMENT WITH CITY LIGHT AND POWER LIGHTING MAINTENANCE CONTRACT - Continued COUNCIL MEMBER CROFT MOVED AND COUNCIL MEMBER DUBOIS SECONDED TO ADOPT RESOLUTION NO. 2015-54. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: SUCCESSOR AGENCY ACTIONS 1. Approval of Registers of Demands COUNCIL MEMBER ROGERS MOVED AND COUNCIL MEMBER DUBOIS SECONDED TO APPROVE THE REGISTERS OF DEMANDS. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: 2. Approval of Recognized Obligation Payment Schedule for January 1, 2016 through June 30, 2016 ROPS 15-16B COUNCIL MEMBER CROFT MOVED AND COUNCIL MEMBER DUBOIS SECONDED TO APPROVE THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR JANUARY 1, 2016 THROUGH JUNE 30, 2016. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: AYES: COUNCIL MEMBERS: Croft, DuBois, Wood, Piazza and Rogers SUCCESSOR HOUSING ACTIONS 1. Approval of Register of Demands COUNCIL MEMBER ROGERS MOVED AND COUNCIL MEMBER DUBOIS SECONDED TO APPROVE THE REGISTER OF DEMANDS. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED:

Page 11 ORAL COMMUNICATIONS: Joel Barton offered his thanks to City staff and to the Lakewood Sheriff s Station personnel complimenting their good work. Chad Schnitger a consultant with the solar industry, addressed the City Council on the benefits of solar panels and net metering. ADJOURNMENT There being no further business to be brought before the City Council, Mayor Wood adjourned the meeting at 8:21 p.m. A moment of silence was observed in memory of Chuck Moore. Respectfully submitted, Jo Mayberry, CMC City Clerk