Loading...
2016-04-19 City Council MinutesMINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF VERNON HELD TUESDAY, APRIL 19, 2016, IN THE COUNCIL CHAMBER OF THE CITY HALL LOCATED AT 4305 SANTA FE AVENUE, VERNON, CALIFORNIA MEMBERS PRESENT: Davis, Martinez, Ybarra, Woodruff-Perez, Lopez MEMBERS ABSENT: The meeting was called to order at 9:00 a.m. by Mayor Pro Tempore Davis; Woodruff-Perez led the flag salute. CHANGES TO THE AGENDA City Clerk Maria Ayala announced that Agenda Item No. 1 had an updated Staff Report and Agenda Item No. 19 had an updated redlined Economic Development Manager Job Description. PUBLIC COMMENT Mayor Pro Tempore Davis 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. Ref Rodriguez, LAUSD School Board Member, addressed Council regarding the Vernon City School. Expressed his appreciation for the current partnership with the City and looks forward to future support from the City on upcoming project such as: school development, multipurpose room, and school cafeteria. ELECTION MATTERS 1. Resolution No. 2016-17 - A Resolution of the City Council of the City of Vernon, California, reciting the fact of the General Municipal Election held on April 12, 2016, declaring the results and such other matters as provided by law Recommendation: A. Find that the proposed approval is exempt from California Environmental Quality Act (“CEQA”) review, because it is an organizational or administrative activity of government 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. Moreover, even if the activity in question were a project, it would be exempt from CEQA review, 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 B. Accept the Certificate of Canvass. C. Adopt a Resolution declaring the results of the General Municipal Election held April 12, 2016, declaring that Leticia Lopez is elected to the Office of Member of the City Council; and D. Authorize the City Clerk to deliver the Certificate of Election and administer the Oath of Office to Leticia Lopez. City Clerk Maria Ayala reported on the election results It was moved by Ybarra and seconded by Woodruff-Perez to approve Resolution No. 2016-17. Motion carried, 4-0. City Clerk Maria Ayala administered the Oath of Office to Leticia Lopez. Regular City Council Meeting Minutes April 19, 2016 Page 2 of 8 Newly elected Leticia Lopez introduced herself and expressed appreciation at being elected to office. 2. Election of Mayor and Mayor Pro Tempore. It was moved by Ybarra and seconded by Lopez to appoint Davis as Mayor. It was moved by Woodruff-Perez to appoint Martinez as Mayor. Motion failed for lack of a second. With the standing nomination to appoint Davis as Mayor moved by Ybarra and seconded by Lopez. Motion carried, 4-1. Yaes: Davis, Martinez, Ybarra, and Lopez. Noes: Woodruff-Perez. It was moved by Martinez to appoint Woodruff-Perez as the Mayor Pro-Tempore. Motion failed for lack of a second. It was moved by Davis to appoint Ybarra as the Mayor Pro- Tempore. Motion failed for lack of a second. It was moved by Davis to appoint Ybarra as the Mayor Pro-Tempore. Motion failed for lack of a second. It was again moved by Davis and seconded by Ybarra to appoint Ybarra as the Mayor Pro- Tempore. Motion failed, 2-3. Yaes: Davis and Ybarra. Noes: Martinez, Woodruff-Perez, and Lopez. It was moved by Martinez and seconded by Woodruff-Perez to appoint Woodruff-Perez as the Mayor Pro-Tempore. Motion carried, 5-0. William J. Davis was elected Mayor and Woodruff-Perez was elected Mayor Pro Tempore. PRESENTATIONS 3. California Highway Patrol, “CHP “10851” Grand Theft Auto Recovery Award” presented to Police Officer Eugenio Cerda Presented by: CHP Representative(s) and Vernon Police Department, Chief Daniel Calleros CHP Captain Paul Medeiros presented the award to Police Officer Eugenio Cerda. 4. Modular Training Center Update and Overview on New Recruit Training Academy Presented by: Vernon Fire Department, Chief Michael Wilson with a PowerPoint presentation Battalion Chief Todd Payton provided a PowerPoint presentation. Public Comment John Van de Kamp asked questions regarding: the net cost to Vernon; and use of facility by other agencies or departments. Fire Chief Michael Wilson responded to Mr. Van de Kamp’s questions providing estimated development and construction costs; and also added that there would be no fees to other agencies to use training facility. Additional dialogue ensued between Mr. Van de Kamp and Fire Chief Wilson regarding the financials of the development. 5. Recognition of Retiring Employee - Wilfredo Lopez, Meter Reader. Regular City Council Meeting Minutes April 19, 2016 Page 3 of 8 Interim Human Resources Director Lisette Grizzelle announced Mr. Lopez’s retirement (Mr. Lopez was not in attendance). NEW BUSINESS City Administration Department 6. Resolution No. 2016-18 - A Resolution of the City Council of the City of Vernon Appointing Isaac Garibay to Serve as the Director of Human Resources of the City of Vernon and Approving and Authorizing the Execution of a Related At-Will Employment Agreement 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 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. 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. Adopt the attached resolution appointing Isaac Garibay to serve as the Director of Human Resources of the City of Vernon, effective May 3, 2016, approving and authorizing the execution of a related at-will employment agreement. City Administrator Carlos Fandino reported on the proposed. It was moved by Ybarra and seconded by Martinez to approve Resolution No. 2016-18 appointing Isaac Garibay to serve as the Director of Human Resources, approving and authorizing the execution of a related at-will employment agreement. Motion carried, 5-0. 7. Oath & Appointment of Isaac Garibay as Director of Human Resources, City of Vernon. City Clerk Maria Ayala administered the Oath of Office to Isaac Garibay. Director of Human Resources Isaac Garibay expressed gratitude and appreciation for the opportunity to serve the City. Mayor Davis recessed the meeting at 9:15 a.m. The meeting reconvened at about 10:10 a.m. 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 8. None Warrant Registers 9. Ratification of the following City Warrant Register to record the following voided checks: Regular City Council Meeting Minutes April 19, 2016 Page 4 of 8 A. City Warrant Register No. 1445 to record voided Check No. 350424 in the amount of $48.40. 10. Approval of City Payroll Warrant Register No. 718, totaling $4,358,741.36, which covers the period of March 1 through March 31, 2016 and consists of the following: A. Ratification of direct deposits, checks and taxes totaling $2,999,413.89; and B. Checks and electronic fund transfers (EFT) totaling $1,359,327.47. 11. Approval of City Warrant Register No. 1446, totaling $853,991.46, which covers the period of March 29 through April 11, 2016, and consists of the following: A. Ratification of wire transfers totaling $578,202.20; and B. Ratification of the issuance of early checks totaling $196,052.60; and C. Authorization to issue pending checks totaling $79,736.66. 12. Approval of Light & Power Warrant Register No. 411, totaling $2,043,595.68, which covers the period of March 29 through April 11, 2016, and consists of the following: A. Ratification of wire transfers totaling $1,726,837.60; and B. Ratification of the issuance of early checks totaling $315,710.26; and C. Authorization to issue pending checks totaling $1,047.82. 13. Approval of Gas Warrant Register No. 199, totaling $7,028.93, which covers the period of March 29 through April 11, 2016, and consists of the following: A. Ratification of wire transfers totaling $7,028.93. Fire Department 14. Activity Report for the period of March 16 through March 31, 2016, to be received and filed. Health and Environmental Control Department 15. March 2016 Monthly Report, to be received and filed. Police Department 16. Activity Log and Statistical Summary of Arrests and Activities for the period of March 16, through March 31, 2016, to be received and filed. Public Works, Water, and Development Services Department 17. March 2016 Monthly Building Department Report, to be received and filed. NEW BUSINESS (CONT’D) City Administration Department 18. Resolution No. 2016-19 - Approval of a Resolution Declaring Support for the Passage of Assembly Bill 118, a Companion Trailer Bill to Senate Bill 93, which Requires Outreach to Communities in the Region Impacted by Lead Contamination from Exide Technologies Regular City Council Meeting Minutes April 19, 2016 Page 5 of 8 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 the attached resolution supporting the passage of Assembly Bill (“AB”) 118, a companion trailer bill to Senate Bill (“SB”) 93, which would require the California Department of Toxic Substances Control (“DTSC”) to engage communities impacted by Exide Technologies’ lead contamination and provide opportunities for participation in the cleanup plan preparation via meetings, a training program, and job placement related to the soil cleanup process. A resolution supporting SB 93 was approved at the April 5, 2016 City Council meeting. Senior Advisor to the City Administrator Fred Macfarlane reported on the proposed. It was moved by Ybarra and seconded by Martinez to approve Resolution No. 2016-19. Motion carried, 5-0. 19. Resolution No. 2016-20 - Approval of a Resolution 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: 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 produce 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. 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. Adopt the attached resolution amending and restating the Citywide Fringe Benefits and Salary Resolution, effective April 19, 2016 to reflect the following provision: 1) Amend Exhibit A, Classification and Compensation Plan by adding the following: a. Administrative Analyst b. Senior Deputy City Attorney c. Utilities Project Coordinator 2) Amend Exhibit A, Classification and Compensation Plan with revisions to the Economic Development Manager job description. 3) Amend Section 11 Automobile Allowance 4) Delete the Administrative Aide Classification Ms. Grizzelle reported on the proposed. It was moved by Martinez and seconded by Woodruff-Perez to approve Resolution No. 2016-20. Motion carried, 5-0. Public Works, Water and Development Services 20. Contract Award for City Contract No. CS-0638: Fire Department Regional Training Center Phase 1 Regular City Council Meeting Minutes April 19, 2016 Page 6 of 8 Recommendation: A. Find that approval of the contract award for the Fire Department Regional Training Center Phase 1 is consistent with the Initial Study and Negative Declaration prepared for this project pursuant to the provisions under the California Environmental Quality Act (CEQA) in accordance with Section 15063, which requires the lead agency to conduct an initial study to determine if the project may have a significant effect on the environment, and Section 15070, which governs the agency’s decision to prepare a negative declaration, and authorize the Director of Public Works, Water and Development Services to file a Notice of Determination finding that the project will not have a significant impact on the environment; and B. Adopt the Negative Declaration prepared for this project pursuant to CEQA Guidelines Section 15074; and C. Accept the bid proposal from Hoffman Management & Construction Corp. as the lowest responsive and responsible bidder and authorize the Mayor to execute a contract not to exceed $541,485.70, for the Fire Department Regional Training Center Phase 1, City Contract No. CS-0638, and to reject all other bids. Further, authorize a contingency of $55,000.00 in the event of an unexpected changed condition in the project and grant authority to the City Administrator to issue a change order for an amount up to the contingency amount. Director of Public Works, Water and Development Services Derek Wieske reported on the proposed. It was moved by Ybarra and seconded by Martinez to award the bid Contract No. CS-0638, to Hoffman Management & Construction Corp. Motion carried, 5-0. 21. Authorization to enter into a Professional Services Agreement for Electrical Engineering Services for Various City Facilities Electrical Upgrades Recommendation: A. Find that the proposed action, to solicit Electrical Engineering Services for Various City Facilities Electrical Upgrades, attached hereto, is exempt under the California Environmental Quality Act (CEQA) in accordance with CEQA Guidelines Section 15301, Subsections (b) and (d), because the project involves repair and maintenance of existing public facilities – namely, publicly owned utilities used to provide water – and negligible or no expansion of use beyond that existing at the time of the lead agency’s determination; and B. Authorize the City Administrator to execute the attached Professional Services Agreement with Cannon Corporation, in substantially the same form as submitted herewith, for an amount not to exceed $108,138 for Electrical Engineering Services for Various City Facilities Electrical Upgrades; authorize a contingency amount of $20,000 in the event an unexpected changed condition in the project occurs; and grant authority to the City Administrator to issue a change order for an amount up to the contingency amount. Mr. Wieske reported on the proposed. It was moved by Woodruff-Perez and seconded by Ybarra to approve the Professional Services Agreement for Electrical Engineering Services with Cannon Corporation. Motion carried, 5-0. ORAL REPORTS 22. City Administrator Reports – brief reports on activities and other brief announcements by the City Administrator and Department Heads. Regular City Council Meeting Minutes April 19, 2016 Page 7 of 8 Police Captain Michael Gillman reported on the following: April 12th vehicle theft; April 13th response to threats and brandishing of a firearm; ongoing investigation of a robbery at knifepoint; April 20th Street racing taskforce will be assisting LA County Sheriff’s Department; and also provided a Graffiti report. Fire Chief Michael Wilson reported on the following: Fire Captains exam coming up on May 4th; receiving over 80 new SCBA’s purchased through the UASI grant; new rescue ambulance getting radios installed; continuous wild land fire training; mobilization drill on April 13th done at Santa Fe Springs training facility; night drills in the coming weeks, continuing education for hazmat; April 13th crews responded to a commercial structure fire at 3285 East Vernon; April 18th crews responded to investigate smoke, 200 feet of brush was on fire, was extinguished. Director of Public Works, Water, and Development Services Derek Wieske reported on the following: working to fill various vacant positions; staff attended the Eco-Rapid Transit Board meeting; grant opportunities; conducted annual housing inspections; small housing projects will be handled early while larger housing projects will be presented to Council at a later date. Interim Vernon Gas & Electric Director Peter Hervish reported on the following: No unscheduled outages; added two natural gas flow meters to the turbines; lost buffer capacity of the Aliso Canyon gas reservoir; power and gas conservation. Mayor Davis noted seeing a tree getting close to a power line. Finance Director William Fox reported on the following: Closing in on the annual budget process; upcoming budget study sessions; insurance bidding; OPEB discussion and project; and Account Clerk position being filled. Director of Health and Environmental Control Leonard Grossberg: nothing to report. Interim Human Resources Director Lisette Grizzelle reported on the following: Ongoing labor negotiations with 5 of the 6 union groups; there are various recruitments in various stages; working on employee newsletter; welcoming of the new Human Resources Director Isaac Garibay. City Clerk Maria Ayala reported on the following: April 12th election completed 51% voter turnout; the City Clerk Department looks forward to future voter outreach and education. City Attorney Hema Patel reported on the lawsuit filed against Citigroup Energy Inc. City Administrator Carlos Fandino reported on the following: welcoming of Councilmember Lopez; budget review process; ongoing union negotiations; Vernon Chamber of Commerce meeting; open meetings with all departments in the City; City Council and Department Heads retreat ideas; and recognizing former Mayor McCormick for his service to the City. 23. City Council Reports – brief report on activities, announcements, or directives to staff. Nothing to report. Mayor Pro Tempore Davis recessed the meeting at 10:55 a.m. and reconvened at 11:04 a.m. CLOSED SESSION At 11:04 a.m., the City Council entered into closed session to discuss the following agendized items: 24. CITY COUNCIL CONFERENCE WITH LABOR NEGOTIATORS Government Code Section 54957.6 Agency Designated Representative: Carlos Fandino, City Administrator Employee Organizations: Teamsters Local 911, IBEW Local 47, Regular City Council Meeting Minutes April 19, 2016 Page 8 of 8 Vernon Firemen's Association, Vernon Fire Management Association, Vernon Police Management Association 25. PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE Government Code Section 54957(b)(1) 26. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(d)(1) Name of Case: Francesco M. Pirello v. City of Vernon Workers Compensation Appeals Board Case Nos. ADJ8479633, ADJ9327371, ADJ8479607, and ADJ9327372 27. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Government Code Section 54956.9(a) Name of Case: City of Vernon vs. Citigroup Energy Inc., et al. United States District Court Southern District of New York Case No. CV16-2405 At 12:15 p.m. the City Council exited closed session. City Attorney Hema Patel reported that four items were discussed with Council approving a settlement on Agenda Item No. 26. No further report was given. With no further business, at 12.15 p.m., Mayor Pro Tempore Davis adjourned the meeting. ________________________ William J. Davis Mayor ATTEST: _________________________ Maria E. Ayala City Clerk