2014-12-16 City Council MinutesMINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE
CITY OF VERNON HELD TUESDAY, DECEMBER 16, 2014, IN THE
COUNCIL CHAMBER OF THE CITY HALL LOCATED AT 4305
SANTA FE AVENUE, VERNON, CALIFORNIA
MEMBERS PRESENT: McCormick, Davis, Maisano, Martinez
MEMBERS ABSENT: None
The meeting was called to order at 9:00 a.m. by Mayor McCormick; Mayor Pro-Tem Davis led
the flag salute.
CHANGES TO THE AGENDA
Mayor McCormick announced that there are no changes to the agenda.
PUBLIC COMMENT
Mayor McCormick announced that this was the time allotted for public comment, and inquired
whether anyone in the audience wished to address the City Council. The public will also be
given an opportunity to comment on matters on the posted agenda during Council deliberation.
No one responded.
CLOSED SESSION
With no public comment on the closed session items, at 9:00 a.m., it was moved by Maisano and
seconded by Davis to enter into closed session to discuss the agendized item.
1. CONFERENCE WITH LABOR NEGOTIATOR
Government Code Section 54957.6
Agency Designated Representative: Teresa McAllister, Director of Human Resources
Unrepresented Employee: City Administrator
At 9:36 a.m., it was moved by Davis and seconded by Martinez to exit closed session. City
Attorney Hema Patel announced that the closed session item is deferred to December 22, 2014 at
8:00 a.m.
SECOND PUBLIC COMMENT
Mayor McCormick announced that this is the second opportunity for public comment, and
inquired whether anyone in the audience wished to address the City Council. The public will
also be given an opportunity to comment on matters on the posted agenda during Council
deliberation.
No one responded.
PRESENTATIONS
2. Personnel Matters - Service Pin Awards
November 2014 Anniversary
Employee Name Job Title Years
1. Elias Zepeda Street and Water Crew Leader 25
2. Scott Rigg Public Works & Water Superintendent 15
Regular City Council Meeting Minutes
December 16, 2014
Page 2 of 5
Director of Human Resources Teresa McAllister reported on Public Works & Water
Superintendent Scott Rigg’s years of service and recognized Street and Water Crew Leader Elias
Zepeda for his years of service as he was not in attendance. Mayor McCormick presented Rigg
with the service pin.
CONSENT CALENDAR
It was moved by Davis and seconded by Maisano to approve all matters listed under the Consent
Calendar under one motion. Motion carried, 4-0.
Claims Against the City – Received and Filed
3. Claim for Damages received on December 4, 2014, from Maritza Orozco in an
amount to be determined.
4. Claim for Damages received on December 8, 2014, from Maria Lopez, et al in an
amount in excess of $1,000,000.
Warrant Registers
5. Ratification of the following City Warrant Registers to record the following voided
checks:
a. City Warrant Register No. 1403 to record voided Check No. 344571 in the
amount of $150.00; and
b. City Warrant Register No. 1411 to record voided Check No. 345679 in the
amount of $225.00; and
c. City Warrant Register No. 1412 to record voided Check No. 345748 in the
amount of $1,514.78.
6. Ratification of Light & Power Warrant Register No. 370 to record voided Check
No. 510901 in the amount of $300.00.
7. Approval of City Payroll Warrant Register No. 702, totaling $2,759,129.76, which
covers the period of November 1, through November 30, 2014, and consists of the
following:
a. Ratification of direct deposits, checks and taxes totaling $2,018,525,51; and
b. Checks and electronic fund transfers totaling $740,604.25.
8. Approval of City Warrant Register No. 1414, totaling $628,922.86, which covers
the period of November 25, through December 8, 2014, and consists of the
following:
a. Ratification of wire transfers totaling $353,769.01; and
b. Ratification of the issuance of early checks totaling $172,300.08; and
c. Authorization to issue pending checks totaling $102,853.77.
9. Approval of Light & Power Warrant Register No. 379, totaling $2,098,488.29,
which covers the period of November 25, through December 8, 2014, and consists
of the following:
a. Ratification of wire transfers totaling $2,047,567.64; and
b. Ratification of the issuance of early checks totaling $23,781.58; and
c. Authorization to issue pending checks totaling $27,139.07.
10. Approval of Gas Warrant Register No. 167, totaling $2,004,156.02, which covers
the period of November 25, through December 8, 2014, and consists of the
following:
a. Ratification of wire transfers totaling $1,992,657.16; and
Regular City Council Meeting Minutes
December 16, 2014
Page 3 of 5
b. Ratification of the issuance of early checks totaling $341.69; and
c. Authorization to issue pending checks totaling $11,157.17.
Health and Environmental Control Department
11. November 2014 Monthly Report, to be received and filed.
Police Department
12. Activity Log and Statistical Summary of Arrests and Activities for the period of
November 16, through November 30, 2014, to be received and filed.
Public Works, Water and Development Services Department
13. Building Department Report for the month of November 2014, to be received and
filed.
NEW BUSINESS
City Administration Department
14. Resolution No. 2014-72 - A Resolution of the City Council of the City of Vernon
approving the reorganization/relocation of the Information Technology Division
from the Gas & Electric Department to the City Administration Department.
Recommendation:
(1) Find that approval of the proposed resolution is exempt under the California
Environmental Quality Act (“CEQA”) in accordance with Section 15061(b)(3),
the general rule that CEQA only applies to projects that may have an effect on the
environment; and
(2) Adopt the resolution approving the reorganization/relocation of the Information
Technology Division from the Gas & Electric Department to the City
Administration Department.
City Administrator Mark Whitworth provided the oral report on the proposed organizational
change which will address the City’s needs and centralize the Information Technology Division
under City Administration.
It was moved by Martinez and seconded by Maisano to approve Resolution No. 2014-72.
Motion carried, 4-0.
Human Resources Department
15. A Resolution of the City Council of the City of Vernon approving and authorizing
the execution of an at-will employment agreement by and between the City of
Vernon and Mark Whitworth to serve as the City Administrator of the City of
Vernon.
Recommendation:
(1) Find that the approval of the resolution proposed in this staff report is exempt
under the California Environmental Quality Act (CEQA) in accordance with
Section 15061(b)(3), the general rule that CEQA only applies to projects that may
have an effect on the environment.
(2) Adopt the attached resolution approving and authorizing the execution of a new
at-will employment agreement with Mark C. Whitworth, effective January 1,
2015, to continue serving as City Administrator. Mr. Whitworth’s current at-will
employment agreement expires December 31, 2014. The proposed new
agreement uses the standard at-will agreement form approved by City Council for
other executive positions and includes certain new or modified terms and benefits.
Regular City Council Meeting Minutes
December 16, 2014
Page 4 of 5
Mayor McCormick declared that this item is deferred to an adjourned regular meeting of the City
Council to be held on December 22, 2014, at 8:00 a.m. No action was taken on this item.
16. Approval of items related to Vernon Firemen’s Association and citywide fringe
benefits and salary:
(1) Resolution No. 2014-73 - A Resolution of the City Council of the City of Vernon
approving the memorandum of understanding by and between the City of Vernon
and the Vernon Firemen’s Association for the period of July 1, 2014 through June
30, 2016.
(2) Resolution No. 2014-74 - A Resolution of the City Council of the City of Vernon
adopting an amended and restated citywide fringe benefits and salary resolution in
accordance with government code section 20636(b)(1) and repealing all resolutions
in conflict therewith.
Recommendation:
(1) Find that approval of the proposed resolutions is exempt under the California
Environmental Quality Act (CEQA) in accordance with Section 15061(b)(3), the
general rule that CEQA only applies to projects that may have an effect on the
environment; and
(2) Adopt the resolution approving the Memorandum of Understanding by and
between the City of Vernon and Vernon Firemen’s Association for the period of
July 1, 2014 through June 30, 2016; and
(3) Adopt the resolution amending and restating the Citywide Fringe Benefits and
Salary Resolution, effective December 28, 2014, to reflect the following
provisions:
a) Amend Exhibit A, Classification and Compensation Plan
b) Amend Section 11, Automobile Allowance
c) Add Section 21, Uniform Allowance
d) Delete the Risk Manager Classification
e) Implement the changes set forth in the 2014 -2016 Memorandum of
Understanding between the City of Vernon and the Vernon Firemen’s
Association.
Director of Human Resources Teresa McAllister advised that compensation items related to
public employees cannot be addressed at a special meeting; therefore, the citywide fringe
benefits and salary resolution previously presented at the Special December 9, 2014, City
Council meeting are void. The proposed are being reintroduced for approval at this regular
meeting.
McAllister reported on Vernon Firemen’s Association Memorandum of Understanding (“MOU”)
which was deferred from the previous City Council meeting.
In response to Mayor Pro-Tem Davis, McAllister confirmed that the auto compensation for City
Council will need be on the April 2015, general municipal election ballot.
In response to Mayor McCormick, Fire Chief Michael Wilson clarified key provision on the
Firemen’s Association MOU.
It was moved by McCormick and seconded by Maisano to approve Resolution No. 2014-73 and
Resolution No. 2014-74. Motion carried, 4-0.
ORAL REPORTS
17. City Administrator Reports – brief reports on activities and other brief announcements
by the City Administrator and Department Heads.
18. City Council Reports – brief report on activities, announcements, or directives to staff.
Regular City Council Meeting Minutes
December 16, 2014
Page 5 of 5
Police Chief Daniel Calleros reported vandalism to police patrol units. He reported on the
receipt of state funding for the participation in the post-release oversight of parolees in the
southeast area. Calleros advised that a DUI check point is scheduled for later this month.
Police Captain Michael Gillman reported on one vandalism incident.
Fire Chief Michael Wilson reported on the completion of the first-round, Firefighter interviews.
The Spark of Love toy-drive is ongoing. Wilson reported on upcoming Fire personnel training.
Public Works and Water Superintendent Scott Rigg provided an update on the office
reconfiguration project at City Hall.
Director of Gas and Electric Carlos Fandino reported no outages since the last Council meeting.
Finance Director William Fox advised that renewal business license notifications have been sent
out to Vernon businesses.
Director of Health and Environmental Control Leonard Grossberg reported on the new trash
hauler franchise agreements. He announced the Green Vernon Commission meeting on
December 17, 2014 at 3:30 p.m.
Director of Human Resources Teresa McAllister announced the holiday event on December 18,
2014.
City Administrator Mark Whitworth reported on the Vernon Housing Commission meeting held
December 10, 2014. He provided updates on the Vernon Village Park. Interviews for City Clerk
position candidates are scheduled to occur within the week. He wished all a happy holiday.
The Council Members also wished all happy holidays.
At 10:00 a.m., Mayor McCormick declared that the City Council meeting is adjourned to
December 22, 2014, at 8:00 a.m. The City Council will address those items that were deferred to
said meeting.
________________________
W. Michael McCormick
Mayor
ATTEST:
_________________________
Ana Barcia
Deputy City Clerk