Loading...
2015-12-01 City Council MinutesMINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF VERNON HELD TUESDAY, DECEMBER 1, 2015, IN THE COUNCIL CHAMBER OF THE CITY HALL LOCATED AT 4305 SANTA FE AVENUE, VERNON, CALIFORNIA MEMBERS PRESENT: McCormick, Davis, Martinez, Ybarra, and Woodruff-Perez MEMBERS ABSENT: None The meeting was called to order at 9:05 a.m. by Mayor McCormick who also led the flag salute. CHANGES TO THE AGENDA City Clerk Maria E. Ayala confirmed that there were 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. Independent Reform Monitor John Van de Kamp provided public comment on closed session matters. Vernon Chamber of Commerce President Marisa Olguin provided public comment on the retirement of City Administrator Mark Whitworth and the need for the City to continue on the path of good governance. Local Activist Sandra Orozco provided public comment on the following: recent death of Downey Police Officer Ricardo Galvez, multiple sclerosis proclamation, recent City of Maywood Election, and Vernon’s impact on local cities. PUBLIC HEARINGS 1. Public comment on the proposed Tentative Parcel Map No. 73831: Resolution No. 2015-74 - A Resolution of the City Council of the City of Vernon granting tentative parcel map no. 73831 to HP-A Vernon, LLC to subdivide property located at 3501 Vernon Avenue. Recommendation: A. Find that approval of the proposed Tentative Parcel Map No. 73831 is categorically exempt from the California Environmental Quality Act (CEQA) under Section 15315, Class 15 “Minor land division of industrial property into four or fewer parcels,” of the CEQA guidelines, because the proposed division of property is in an area zoned “industrial,” it is in conformance with the general plan and zoning, no variances or exceptions are required, all services and access to the proposed parcels to local standards are available, the parcel was not involved in a division of a larger parcel within the previous two years, and the parcel does not have an average slope greater than 20 percent. Therefore, a Notice of Exemption will be filed with the County Clerk’s office; and B. Adopt a resolution approving a Tentative Parcel Map No. 73831 to subdivide property located at 3501 Vernon in conformance with the City subdivision ordinance and State Subdivision Map Act, subject to the conditions of approval for the property located at 3501 Vernon Avenue. At 9:20 a.m., Mayor McCormick opened the public hearing on the proposed recommendation. Director of Public Works, Water and Development Services Kevin Wilson presented on the recommendation. Wilson responded to Mayor Pro-Tem Davis’ inquiries. Regular City Council Meeting Minutes December 1, 2015 Page 2 of 6 At 9:30 a.m., Mayor McCormick opened the public comment portion of the public hearing. Architect Barry Segal provided public comment and proposed an amendment to condition “e” on behalf of his client HP-A Vernon, LLC. Director of Health and Environmental Control Leonard Grossberg and Wilson further reported on staff’s recommendation and responded to Council’s inquiries. At 9:35 a.m. with no further public comment or Council deliberation the public comment portion and public hearing closed. It was moved by Davis and seconded by Ybarra to approve Resolution No. 2015-74 as presented. Motion carried, 5-0. CONSENT CALENDAR It was moved by Martinez and seconded by Woodruff-Perez to approve all matters listed under the Consent Calendar under one motion as presented. Motion carried, 5-0. Claims Against the City – Received and Filed 2. Claim for Damages from Roberto A. Erazo received on November 16, 2015 in the amount of $3,000. Minutes – To be Received and Filed 3. Minutes of the Regular City Council Meeting held November 3, 2015. 4. Minutes of the Regular City Council Meeting held November 17, 2015. Warrant Registers 5. Ratification of the following City Warrant Register to record the following voided checks: A. City Warrant Register No. 1424 to record voided Check No. 347521 in the amount of $185.00; and B. City Warrant Register No. 1425 to record voided Check No. 347574 in the amount of $5,000.00. 6. Approval of City Warrant Register No. 1437, totaling $1,554,793.72, which covers the period of November 10 through November 23, 2015, and consists of the following: A. Ratification of wire transfers totaling $999,502.02; and B. Ratification of the issuance of early checks totaling $384,787.73; and C. Authorization to issue pending checks totaling $170,503.97. 7. Approval of Light & Power Warrant Register No. 402, totaling $4,571,768.11, which covers the period of November 10 through November 23, 2015, and consists of the following: A. Ratification of wire transfers totaling $4,421,585.97; and B. Ratification of the issuance of early checks totaling $28,037.13; and C. Authorization to issue pending checks totaling $68,145.01. Regular City Council Meeting Minutes December 1, 2015 Page 3 of 6 8. Approval of Gas Warrant Register No. 190, totaling $17,054.94, which covers the period of November 10 through November 23, 2015, and consists of the following: A. Ratification of the issuance of early checks totaling $16,773.90; and B. Authorization to issue pending checks totaling $281.04. 9. Approval of RDA Obligation Retirement Fund Warrant Register No. 27, totaling $1,680.00, which covers the period of September 29 through November 23, 2015, and consists of the following: A. Ratification of the issuance of early checks totaling $1,680.00; and City Administration Department 10. Report on FY 2015/2016 Docket II Grants Awarded by Vernon CommUNITY Fund Grant Committee. Recommendation: A. Receive and file the report as it is provided for informational purposes only, pursuant to Section 2.167(e) of the Vernon Municipal Code. Fire Department 11. Activity Report for the period of November 1 through November 15, 2015, to be received and filed. Police Department 12. Activity Log and Statistical Summary of Arrests and Activities for the period of November 1, through November 15, 2015, to be received and filed. NEW BUSINESS City Administration Department 13. Resolution No. 2015-75 - A Resolution of the City Council of the City of Vernon approving and authorizing the execution of a California Residential Purchase Agreement and Joint Escrow Instructions, and all related documents, with Reyes A. Lemus and Lorena Jimenez for the real property located at 6044 Stafford Avenue, Huntington Park, CA 90255. Recommendation: A. Find that approval of the proposed resolution is exempt from the California Environmental Quality Act (CEQA), in accordance with CEQA Guidelines § 15061(b)(3), the general rule that CEQA only applies to projects that may have a significant effect on the environment; and B. Adopt the resolution approving a California Residential Purchase Agreement and Joint Escrow Instructions, and all related documents, with Reyes A. Lemus and Lorena Jimenez for the real property located at 6044 Stafford Avenue, Huntington Park, CA 90255. Deputy City Administrator Kristen Enomoto reported on the item Luther Sanchez of Century 21 Allstars further reported on the request for approval of the Residential Purchase Agreement and Joint Escrow Instructions. It was moved by Ybarra and seconded by Davis to approve Resolution No. 2015-75. Motion carried, 5-0. Regular City Council Meeting Minutes December 1, 2015 Page 4 of 6 Public Works, Water and Development Services Department 14. Amendment No. 4 to the Services Agreement between the City of Vernon and Cannon Corporation for the Engineering Design and Construction Support Services. Recommendation: A. Find that the proposed Amendment No. 4 to the Services Agreement between the City of Vernon and Cannon Corporation for the Engineering Design and Construction Support Services Well No. 21 is exempt under the California Environmental Quality Act (CEQA) in accordance with CEQA Guidelines Section 15061 (b)(3), the general rule that CEQA only applies to projects that may have an effect on the environment; and B. Approve Amendment No. 4 extending the Services Agreement between the City of Vernon and Cannon Corporation for the Engineering Design and Construction Support Services for Well 21, effective January 1, 2016 through June 30, 2016. Director of Public Works, Water and Development Services Kevin Wilson provided the oral report. It was moved by Ybarra and seconded by Martinez to approve Amendment No. 4 to the services agreement with Cannon Corporation. Motion carried, 5-0. DISCUSSION ITEMS (POSSIBLE DIRECTIVES TO STAFF) 15. City staff and City consultants to present samples of modern conceptual design options of the official seal of the City of Vernon and new City of Vernon logo options. City staff will seek feedback and direction from the City Council on the options presented in order to provide final recommendations at a subsequent meeting. Senior Advisor to the City Administrator Fred MacFarlane provided the oral report. Representatives of DDCC Ruth Drizen-Dohs, Christina Jorgensen, and Shannon Fitzgerald presented sample logos and seal options. ORAL REPORTS 16. City Administrator Reports – brief reports on activities and other brief announcements by the City Administrator and Department Heads. Police Chief Daniel Calleros reported on recent incidents including commercial burglaries, a man down incident, and DUI check point. Police Captain Michael Gillman reported one vandalism incident. Mayor McCormick provided information on additional vandalism. Fire Chief Michael Wilson reported the following: Children’s Hospital Blood Drive, Spark of Love Toy Drive, personnel training, equipment certification, and dumpster fire incident. Director of Public Works, Water and Development Services Kevin Wilson provided updates on capital improvement projects and Eco-Rapid Transit Summit on public transportation. Director of Gas and Electric Carlos Fandino reported on recent power outages. Fandino also reported and provided a memorandum concerning the emergency replacement of the electric panel at Pump House No. 2. Said incident will be agendized at the next Council meeting. Director of Public Works, Water and Development Services Wilson further advised that an RFP for an assessment of all electrical equipment has been issued. Regular City Council Meeting Minutes December 1, 2015 Page 5 of 6 Director of Finance William Fox reported on business license renewals and asset review/inventory in compliance with GASB 34. Director of Health and Environmental Control Leonard Grossberg announced the Green Vernon Commission Meeting on December 16, 2015 at 3:30 p.m. and upcoming Use Oil Calendar presentation. Interim Director of Human Resources Lisette Grizzelle announced that today is the last day for City employees’ open enrollment, and reported on upcoming Council interviews for the Public Works, Water and Development Services Director position. Employee Recognition and Holiday Celebration is scheduled for December 17, 2015 at Trattoria. Economic Development Manager Alex Kung reported on the California Competes Tax Credit program. City Clerk Maria E. Ayala presented on the recent Community Informational Meeting on the Elections Process held on November 18, 2015 at Vernon Village Park. City Administrator Mark Whitworth made a statement on his work experience in Vernon, the City’s reform and good governance efforts, and retirement announcement. 17. City Council Reports – brief report on activities, announcements, or directives to staff. Councilmember Martinez wished Fire Chief Wilson a happy birthday. Councilmember Woodruff-Perez directed staff to agendize a recommendation concerning Independent Reform Monitor John Van de Kamp’s agreement for the next City Council meeting, December 15, 2015. At 10:47 a.m., Mayor McCormick recessed the meeting. At 11:04 a.m. the meeting reconvened. CLOSED SESSION At 11:04 a.m., the City Council entered into closed session to discuss the following agendized items: 18. PUBLIC EMPLOYMENT Government Code Section 54957(b)(1) Title: City Administrator 19. PUBLIC EMPLOYEE APPOINTMENT Government Code Section 54957(b)(1) Title: City Administrator 20. PUBLIC EMPLOYEE PERFORMANCE EVALUATION (2) Government Code Section 54957(b)(1) A. Title: City Attorney B. Title: City Administrator 21. PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE Government Code Section 54957(b)(1) At 12:24 p.m., the City Council exited closed session. Special Legal Counsel Joung Yim announced that there was no reportable action. Regular City Council Meeting Minutes December 1, 2015 Page 6 of 6 With no further business, at 12:25 p.m., Mayor McCormick adjourned the meeting. ________________________ W. Michael McCormick Mayor ATTEST: _________________________ Maria E. Ayala City Clerk