Loading...
2016-04-05 City Council MinutesMINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF VERNON HELD TUESDAY, APRIL 5, 2016, IN THE COUNCIL CHAMBER OF THE CITY HALL LOCATED AT 4305 SANTA FE AVENUE, VERNON, CALIFORNIA MEMBERS PRESENT: McCormick, Davis, Martinez, and Ybarra MEMBERS ABSENT: Woodruff-Perez The meeting was called to order at 9:01 a.m. by Mayor McCormick; Ybarra led the flag salute. CHANGES TO THE AGENDA City Clerk Maria Ayala announced one change to the agenda: Agenda Item No. 4 was tabled to a future Council Meeting. 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 public comment provided. PRESENTATIONS 1. Recognition of New City of Vernon Police Canine Handler and Police Service Dog Police Chief Daniel Calleros introduced Officer Oscar Zozaya. Officer Oscar Zozaya introduced Dobby as the new police service dog and briefly described his training and skills. 2. Certificate of Appreciation for Exiting Member of the Vernon Housing Commission, Michael Hughes Michael Hughes accepted the Certificate of Appreciation from City Council. John Van de Kamp, Independent Reform Monitor, commended Michael Hughes for his leadership as chair on the Vernon Housing Commission. 3. Update on California High Speed Rail Project Mellissa De la Pena (Regional High Speed Rail Manager) provided a PowerPoint presentation. Mayor McCormick asked about the impacts from the High Speed Rail. Ms. De la Pena explained that the plan to minimize the impacts. 4. Modular Training Center Update and Overview on New Recruit Training Academy Presented by: Vernon Fire Department, Chief Michael Wilson Note: Item tabled for future meeting. 5. CalPERS OPEB Trust and GASB Accounting Reporting Requirements. Presented by: Director of Finance, William Fox Regular City Council Meeting Minutes April 5, 2016 Page 2 of 8 Finance Director William Fox introduced presenters: Matt Goss and Alyssa Perry (CalPERS Representatives, CERBT Trust Division). Mr. Matt Goss provided the presentation with both he and Ms. Perry available. CONSENT CALENDAR It was moved by Davis and seconded by Martinez to approve all matters listed under the Consent Calendar under one motion as presented. Motion carried, 4-0. Claims Against the City – Received and Filed 6. Claim for Damages from Lorena Nuila received on March 21, 2016, in an amount estimated between $807.04 and $1,021.98. 7. Claim for Damages from Danielle Clark received on March 29, 2016, in an amount estimated between $1,870.00 and $2,912.84. Warrant Registers 8. Ratification of the following City Warrant Register to record the following voided checks: A. City Warrant Register No. 1437 to record voided Check No. 349333 in the amount of $81.60; and B. City Warrant Register No. 1439 to record voided Check No. 349604 in the amount of $15.53; and C. City Warrant Register No. 1439 to record voided Check No. 349718 in the amount of $200.00; and D. City Warrant Register No. 1439 to record voided Check No. 349724 in the amount of $10.00; and 9. Ratification of the following Light & Power Warrant Registers to record the following voided checks: A. Light & Power Warrant Register No. 403 to record voided Check No. 511764 in the amount of $15.18; and 10. Approval of City Warrant Register No. 1445, totaling $2,075,558.67, which covers the period of March 8 through March 28, 2016, and consists of the following: A. Ratification of wire transfers totaling $1,520,093.23; and B. Ratification of the issuance of early checks totaling $265,738.38; and C. Authorization to issue pending checks totaling $289,727.06. 11. Approval of Light & Power Warrant Register No. 410, totaling $5,242,839.26, which covers the period of March 8 through March 28, 2016, and consists of the following: A. Ratification of wire transfers totaling $5,051,269.68; and B. Ratification of the issuance of early checks totaling $157,419.89; and C. Authorization to issue pending checks totaling $34,149.69. Regular City Council Meeting Minutes April 5, 2016 Page 3 of 8 12. Approval of Gas Warrant Register No. 198, totaling $931,913.38, which covers the period of March 8 through march 28, 2016, and consists of the following: A. Ratification of wire transfers totaling $820,828.07; and B. Ratification of the issuance of early checks totaling $102,436.54. C. Authorization to issue pending checks totaling $8,648.77. 13. Approval of RDA Obligation Retirement Fund Warrant Register No. 30, totaling $40,384.79, which covers the period of January 26 through March 28, 2016, and consists of the following: A. Ratification of the issuance of early checks totaling $40,384.79; and Fire Department 14. Activity Report for the period of March 1 through March 15, 2016, to be received and filed. Police Department 15. Activity Log and Statistical Summary of Arrests and Activities for the period of March 1 through March 15, 2016, to be received and filed. Public Works, Water, and Development Services Department 16. February 2016 Monthly Building Department Report, to be received and filed. 17. Acceptance of Electrical Easement at 2311 E. 48th Street (APN 6308-014-027). Recommendation: A. Find that the acceptance of the Electrical Easement proposed in this staff report is not a “project” as that term is defined under the California Environmental Quality Act (“CEQA”) Guidelines Section 15378, and even if it were a project, it would be categorically exempt in accordance with CEQA Guidelines Sections 15301 (maintenance, repair or minor alteration of an existing facility and involves negligible or no expansion of an existing use) and 15061(b)(3) (general rule that CEQA only applies to projects that may have a significant effect on the environment); and B. Accept the Electrical Easement, in substantially the same form as attached to this staff report, and authorize the Mayor to execute said document. 18. Acceptance of Electrical Easement at 3636 26th Street (APN 5192-025-015). Recommendation: A. Find that the acceptance of the Electrical Easement proposed in this staff report is not a “project” as that term is defined under the California Environmental Quality Act (CEQA) Guidelines Section 15378, and even if it were a project, it would be categorically exempt in accordance with CEQA Guidelines Sections 15301 (maintenance, repair or minor alteration of an existing facility and involves negligible or no expansion of an existing use) and 15061(b)(3) (general rule that CEQA only applies to projects that may have a significant effect on the environment); and B. Accept the Electrical Easement, in substantially the same form as attached to this staff report, and authorize the Mayor to execute the Certificate of Acceptance. 19. Acceptance of Electrical Easement at 5119 District Blvd. (APN 6314-003-010). Regular City Council Meeting Minutes April 5, 2016 Page 4 of 8 Recommendation: A. Find that the acceptance of the Electrical Easement proposed in this staff report is not a “project” as that term is defined under the California Environmental Quality Act (CEQA) Guidelines Section 15378, and even if it were a project, it would be categorically exempt in accordance with CEQA Guidelines Sections 15301 (maintenance, repair or minor alteration of an existing facility and involves negligible or no expansion of an existing use) and 15061(b)(3) (general rule that CEQA only applies to projects that may have a significant effect on the environment); and B. Accept the Electrical Easement, in substantially the same form as attached to this staff report, and authorize the Mayor to execute the Certificate of Acceptance. 20. Acceptance of Electrical Easement at 5201 District Blvd. (APN 6314-001-035). Recommendation: A. Find that the acceptance of the Electrical Easement proposed in this staff report is not a “project” as that term is defined under the California Environmental Quality Act (CEQA) Guidelines Section 15378, and even if it were a project, it would be categorically exempt in accordance with CEQA Guidelines Sections 15301 (maintenance, repair or minor alteration of an existing facility and involves negligible or no expansion of an existing use) and 15061(b)(3) (general rule that CEQA only applies to projects that may have a significant effect on the environment); and B. Accept the Electrical Easement, in substantially the same form as attached to this staff report, and authorize the Mayor to execute the Certificate of Acceptance. 21. Acceptance of Electrical Easement at 5275 District Blvd. (APN 6314-001-036). Recommendation: A. Find that the acceptance of the Electrical Easement proposed in this staff report is not a “project” as that term is defined under the California Environmental Quality Act (CEQA) Guidelines Section 15378, and even if it were a project, it would be categorically exempt in accordance with CEQA Guidelines Sections 15301 (maintenance, repair or minor alteration of an existing facility and involves negligible or no expansion of an existing use) and 15061(b)(3) (general rule that CEQA only applies to projects that may have a significant effect on the environment); and B. Accept the Electrical Easement, in substantially the same form as attached to this staff report, and authorize the Mayor to execute the Certificate of Acceptance. NEW BUSINESS City Administration Department 22. Resolution No. 2016-14 - A Resolution of the City Council of the City of Vernon appointing Peter Hervish, President of Port Canaveral Power Consultants, Inc., to serve as the Interim Director of the Gas & Electric Department and approving the execution of an amendment no. 1 to the professional services agreement between the City of Vernon and Port Canaveral Power Consultants, Inc., for energy projects consultant services. Recommendation: A. Find that appointment of Peter Hervish as the Interim Director of the Vernon Gas & Electric Department is exempt from California Environmental Quality Act (“CEQA”) review, because it is a general administrative activity that will not result in direct or Regular City Council Meeting Minutes April 5, 2016 Page 5 of 8 indirect physical changes in the environment and therefore does not constitute a “project” as defined by CEQA Guidelines Section 15378. Furthermore, even if it were a project, because such activity will not have any effect on the environment, this action would be exempt from CEQA review pursuant to CEQA Guidelines Section 15061(b)(3), the general rule that CEQA only applies to projects that may have a significant effect on the environment; and B. Approve Mr. Peter Hervish of Port Canaveral Power Consultants, Inc. (“Port Canaveral”) to assume the position of Interim Director of the Vernon Gas and Electric Department, effective April 5, 2016. This proposed assignment is temporary, until such time as a Director is appointed by Council upon completion of a recruitment process to fill the position on a permanent basis; and C. Adopt a resolution and authorize the execution of Amendment No. 1 to the Professional Services Agreement (“Agreement”) between the City of Vernon and Port Canaveral Power Consultants, Inc. for Energy Projects Consultant Services. The existing compensation rates set forth in the Agreement remain unchanged by this proposed Amendment No. 1, with the grand total amount not-to-exceed $780,000 over the three (3) year term of the Agreement, which expires on November 18, 2017. City Administrator Carlos Fandino reported on the proposed. It was moved by Davis and seconded by Ybarra to approve Resolution No. 2016-14. Motion carried, 4-0. 23. Resolution No. 2016-15 - A Resolution of the City Council of the City of Vernon in support of Senate Bill 93 for the authorization of funds to expedite contamination cleanup efforts related to Exide Technologies Plant in the City of Vernon. Recommendation: A. Find that approval of the attached resolution in this staff report is exempt from California Environmental Quality Act (“CEQA”) review, because it is a general policy and procedure making activity that will not result in direct or indirect physical changes in the environment, and therefore does not constitute a “project” as defined by CEQA Guidelines section 15378; and B. Adopt a resolution supporting the passage of Senate Bill (“SB”) 93 which seeks to authorize a $176 million appropriation to the state’s Toxic Substances Control Account in support of California Department of Toxic Substances Control efforts to expedite the cleanup of hazardous levels of lead dust detected in the soil at affected residences in the City of Vernon and surrounding communities in the Southeast Los Angeles County. City Administrator Fandino reported on the proposed. Senior Advisor to the City Administrator Fred McFarlane reported on details of the proposed. Davis raised a question about the testing conducted by California Department of Toxic Substances Control, regarding when the results would be received. Mr. McFarlane informed the Council that neither results nor other reports have been sent. Mr. McFarlane also responded to other questions regarding where testing would be conducted at residential properties only, thus far. Public Comment Mr. Van de Kamp recommended the City seek more information on testing results. Regular City Council Meeting Minutes April 5, 2016 Page 6 of 8 Dave Gardetta (Baker Commodities) recommended the City gather as much information as possible on lead poisoning without infringing on people’s right to privacy. It was moved by Ybarra and seconded by Martinez to approve Resolution No. 2016-15. Motion carried, 4-0. Ybarra requested additional information on the overall contamination information and clean-up efforts in Vernon for the next meeting. City Administrator Fandino informed the Council of an Exide sub-committee group meeting that would take place to gather information and answer the issues at hand. Finance Department 24. Authorization to enter into a Contract with Vasquez and Company LLP for Audit Services for Fiscal Years 2016 through 2018. Recommendation: A. Find that entering into a contract with a California certified public accounting firm to provide independent audit service is exempt from the California Environmental Quality Act (CEQA), because it is a continuing administrative activity that will not result in direct or indirect physical changes in the environment, and therefore does not constitute a “project” as defined by CEQA Guidelines section 15378. Even if such were a project, it would be exempt from CEQA review in accordance with Section 15061(b)(3), the general rule is that CEQA only applies to activities that may have a significant effect on the environment; and B. City Council authorizes the City Administrator to execute a professional services agreement with the public accounting firm Vasquez & Company LLP, in substantially the same form as submitted herewith, to perform the annual audits of the financial statements of the City of Vernon and its Gas and Electric Enterprise. The proposed contract is exempt from competitive bidding pursuant to City Code Article IV Section 2.17.12(A) (10), referring to contracts for professional services. It is recommended that the City Council find that the agreement is also exempt from competitive selection based on the determination that it is in the best interest of the City to approve a direct award of the contract pursuant to City Code Article IV Section 2.17.12(B)(2). Finance Director William Fox reported on the proposed. It was moved by Davis and seconded by Martinez to approve the contract with Vasquez and Company LLP. Motion carried, 4-0. Health Department 25. Resolution No. 2016-16 - A Resolution of the City Council of the City of Vernon approving and authorizing the execution of a grant application under the California Beverage Container Recycling and Litter Reduction Act to the California Department of Recycling Resources and Recovery (CalRecycle) Recommendation: A. It is recommended that the City Council find that approval of the request for authority to receive and spend grant funds in this staff report is exempt from the California Environmental Quality Act (CEQA), in accordance with CEQA Guidelines (i) Section 15308, because the receipt and spending of such grant funds will be carried out by the City to maintain, restore, or enhance the environment, and (ii) Section 15061(b)(3), the general rule that CEQA only applies to projects that may have a significant effect on the environment, and it can be seen with certainty that there is Regular City Council Meeting Minutes April 5, 2016 Page 7 of 8 no possibility that the activity in question may have such an effect on the environment; and B. Adopt the request for authority to receive and spend grant funds under the Beverage Container Recycling and Litter Abatement Activities for FY2015-2016. Director of Health and Environmental Control Leonard Grossberg reported on the proposed. It was moved by Ybarra and seconded by Martinez to approve Resolution No. 2016-16. Motion carried, 4-0. ORAL REPORTS 26. City Administrator Reports – brief reports on activities and other brief announcements by the City Administrator and Department Heads. Police Chief Daniel Calleros reported on the following: March 24th strong arm robbery; March 31st strong arm robbery; update on a sexual assault case from July 2015; street racing in the local region; Baker-to-Vegas team with (San Gabriel & Pasadena City College PD) were able to capture 1st place. Police Captain Michael Gillman reported that on March 21st three local company vehicles were spray painted. Fire Chief Michael Wilson reported on the following: interviews for Assistant Fire Marshall are done, and a conditional offer of employment was made; Pancake Breakfast with Boy Scouts on May 14th; Wild land fire and USAR training; received new ambulance; Fire Department assisted on March 31st on a 40-unit complex apartment fire in Downey. Director of Public Works, Water, and Development Services Derek Wieske reported on the following: analyzing water rates and considering an adjustment; and an update on the bid for housing remodel. Interim Vernon Gas & Electric Director Peter Harvish reported on the following: two unscheduled outages; Todd Dusenberry is in Minnesota accepting the American Public Power Association Award, Diamond Member recognition and is valid from 2016-2019; and provided an update on Aliso Canyon gas reservoir. Finance Director William Fox reported on the following: the RFP has been published for fixed asset identification appraisal and evaluation process due to close on April 16th; and the city’s budget process is now ongoing and gone through 2 cycles and work sessions. Director of Health and Environmental Control Leonard Grossberg reported on the following: today is the E-Waste and used oil recycle event at Fire Station No. 1; and the Thermador RFP closed yesterday afternoon. Interim Human Resources Director Lisette Grizzelle reported on the following: there are various recruitments in various stages and ongoing labor negotiations with 5 of the 6 unions groups. City Clerk Maria E. Ayala reported on the following: annual election on April 12th; updated registered voter count at 72, up from 65; Municipal Clerk Week is May 1st through May 7th. City Administrator Carlos Fandino: 2016-2017 Budget evaluations; Huntington Park homes are funded and closed; the April 6, 2016 Special Vernon Housing Commission Meeting has been rescheduled; working towards filling vacancies on the boards and commission; Chamber of Commerce luncheon honoring John Van de Kamp; Staff to attend Southeast Regional Roundtable with LA Board of Supervisions; Legislative Action Day on April 27th hosted by the League of California Cities. 27. City Council Reports – brief report on activities, announcements, or directives to staff. Regular City Council Meeting Minutes April 5, 2016 Page 8 of 8 Nothing to report. Mayor McCormick recessed the meeting at 10:36 a.m. and reconvened at 10:43 a.m. CLOSED SESSION At 10:44 a.m., the City Council entered into closed session to discuss the following agendized items: 28. PUBLIC EMPLOYMENT Government Code Section 54957(b)(1) Title: Human Resources Director 29. PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE Government Code Section 54957(b)(1) At 11:21 a.m. the City Council exited closed session and reconvened to closed session at 11:55 a.m. at a different location, Conference Room No. 1 for further discussion for Agenda Item No. 28, Public Employment. At 12:55 p.m., the City Council exited closed session from Conference Room No. 1. Deputy City Attorney Brian Byun reported that the City Council voted on one candidate to whom the City will make a conditional offer of employment. With no further business, at 12:55 p.m., Mayor McCormick adjourned the meeting. ________________________ William J. Davis Mayor ATTEST: _________________________ Maria E. Ayala City Clerk