Loading...
2017-03-07 City Council MinutesMINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF VERNON HELD TUESDAY, MARCH 7, 2017, IN COUNCIL CHAMBER OF CITY HALL LOCATED AT 4305 SANTA FE AVENUE, VERNON, CALIFORNIA MEMBERS PRESENT: Davis, Martinez, Ybarra, and Lopez MEMBERS ABSENT: Woodruff-Perez The meeting was called to order at 9:00 a.m. by Mayor Davis; Police Captain Michael Gillman led the flag salute. CHANGES TO THE AGENDA City Clerk Maria Ayala announced that there were no changes to the agenda. PUBLIC COMMENT Mayor 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. Marisa Olguin, Vernon Chamber of Commerce, spoke about a collaborative event with Huntington Park and efforts to recognize John Van de Kamp. PUBLIC HEARING City Clerk Ayala noted that this item was pulled and will be address at a future meeting. 1. Public Hearing of Ordinance No. 1240 - An Ordinance of the City Council of the City of Vernon amending various sections of the Vernon Municipal Code to implement reorganization and renaming of certain departments within the City; and repealing all ordinances or parts thereof in conflict therewith (First Reading) Recommendation: A. Find that the proposed action is exempt under the California Environmental Quality Act (“CEQA”) review, because it is an 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; and B. Conduct a Public Hearing; and C. Approve the first reading, and adopt at a subsequent meeting, an ordinance amending various sections within Chapters 1, 2, 5, 7, 16, 17, 21, 22, 24, 25, 26, 27, 28, and 30 of the Vernon Municipal Code to Reorganize and Rename the Gas and Electric Department and the Public Works, Water, and Development Services Department. City Administrator Carlos Fandino reported on the proposed. A discussion ensued between staff and Council about fund allocation and the reorganization effects on department functions and performance. Mayor Davis opened the Public Hearing at 9:13 a.m. No public comment was provided. Mayor Davis closed the Public Hearing at 9:13 a.m. Regular City Council Meeting Minutes March 7, 2017 Page 2 of 6 It was moved by Martinez and seconded by Ybarra to approve the first reading and adopt at a subsequent meeting, Ordinance 1240. Motion carried, 4-0. Davis: Yes Woodruff-Perez: Absent Martinez: Yes Ybarra: Yes Lopez: Yes PRESENTATION 2. A Proclamation of the Mayor and the City Council of the City of Vernon Declaring the Month of March 2017 as “American Red Cross Awareness Month” City Clerk Ayala read the proclamation. CONSENT CALENDAR It was moved by Ybarra and seconded by Lopez to approve all matters listed under the Consent Calendar under one motion as presented. Motion carried, 4-0. Davis: Yes Woodruff-Perez: Absent Martinez: Yes Ybarra: Yes Lopez: Yes Claims Against the City – Received and Filed 3. Claim for Damages from Ramtin Mahgerefteh received February 23, 2017 in the amount of $557.00 Warrant Registers 4. Approval of City Warrant Register No. 1467, totaling $1,754,856.55, which covers the period of February 14 through February 27, 2017, and consists of the following: A. Ratification of wire transfers totaling $998,497.89; and B. Ratification of the issuance of early checks totaling $710,294.28; and C. Authorization to issue pending checks totaling $46,064.38. 5. Approval of Light & Power Warrant Register No. 432, totaling $6,269,151.08, which covers the period of February 14 through February 27, 2017, and consists of the following: A. Ratification of wire transfers totaling $6,248,982.86; and B. Ratification of the issuance of early checks totaling $19,756.94; and C. Authorization to issue pending checks totaling $411.28. 6. Approval of Gas Warrant Register No. 220, totaling $1,903,254.35, which covers the period of February 14 through February 27, 2017, and consists of the following: A. Ratification of wire transfers totaling $1,887,961.78; and B. Ratification of the issuance of early checks totaling $15,292.57. Regular City Council Meeting Minutes March 7, 2017 Page 3 of 6 7. Approval of RDA Obligation Retirement Fund Warrant Register No. 34, totaling $15,405.25, which covers the period of January 04 through February 27, 2017, and consists of the following: A. Ratification of the issuance of early checks totaling $15,405.25. City Administration Department 8. Report on Emergency Purchase Secured by the City Administrator Recommendation: A. Find that the filing of this report is exempt from California Environmental Quality Act (“CEQA”) review because it is an 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. As to the emergency repairs themselves, that action is statutorily exempt from CEQA review, in accordance with CEQA Guidelines § 15269, because the work is for emergency repairs to service facilities necessary to maintain service essential to the public health, safety, or welfare; and B. Receive and file this report on an emergency purchase in the amount of $98,500 to repair seven active roof leaks at the City-owned property located at 2716 Leonis Boulevard to avoid potential damage of valuable property; and to mitigate the threat of mold, mildew, and other harmful agents that could potentially pose a health risk to personnel working on the premises. This report is being provided for informational purposes only, pursuant to Section 2.17.36 of the Vernon Municipal Code. 9. City Administrator Determination of Consultants Required to File Annual Statements of Economic Interests (Form 700) for Calendar Year 2016 Recommendation: A. Receive and file the attached report entitled “Consultants Required to File Statements of Economic Interests (Form 700) Under the Vernon Conflict of Interest Code for Calendar Year 2016” in accordance with the requirements of the California Political Reform Act and the Master Conflict of Interest Code for the City of Vernon and all City of Vernon agencies, boards, and commissions. Fire Department 10. Activity Report for the period of February 1 through February 15, 2017, to be received and filed Police Department 11. Activity Log and Statistical Summary of Arrests and Activities for the period of February 1, through February 15, 2017, to be received and filed 12. Activity Log and Statistical Summary of Arrests and Activities for the period of February 16, through February 28, 2017, to be received and filed NEW BUSINESS City Administration Department 13. Resolution No. 2017-09 - A Resolution of the City Council of the City of Vernon repealing Resolution No. 2017-05 Recommendation: Regular City Council Meeting Minutes March 7, 2017 Page 4 of 6 A. Find that approval of the proposed action is exempt from California Environmental Quality Act (“CEQA”) review because it is an 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; and B. Adopt a resolution to repeal Resolution 2017-05 pertaining to the Development Agreement with National Ready Mixed Concrete Company which was approved by City Council on February 21, 2017. City Administrator Fandino reported on the proposed. Councilmember Ybarra inquired as to why the ordinance was necessary, versus resolution. City Administrator Fandino explained that the development agreement requires an ordinance; Public Works Interim Director Kevin Wilson further explained the state law requirements of said ordinance. Councilmember Ybarra inquired as to why this was not addressed prior to it being previously agendized as a resolution; City Administrator Fandino stated it was an oversight. It was moved by Lopez and seconded by Martinez to approve Resolution No. 2017-09. Motion carried, 4-0. Davis: Yes Woodruff-Perez: Absent Martinez: Yes Ybarra: Yes Lopez: Yes Public Works, Water and Development Services Department 14. Authorize Purchase of One Caterpillar Model 420F2 HRC Backhoe Loader Recommendation: A. Find that the proposed action is exempt under the California Environmental Quality Act (“CEQA”) review, because it is an 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; and B. Grant authorization to staff to issue a purchase order for one 2017 Caterpillar Model 420F2 HRC Backhoe Loader from Quinn Group in an amount not to exceed $107,464.19. Interim Director Kevin Wilson reported on the proposed. A discussion ensued between staff and Council about the current/old model and the proposed use of the previous model. It was moved by Ybarra and seconded by Martinez to authorize staff to issue a purchase order for one 2017 Caterpillar Model 420F2 HRC Backhoe Loader from Quinn Group in an amount not to exceed $107,464.19. Motion carried, 4-0. Davis: Yes Woodruff-Perez: Absent Martinez: Yes Ybarra: Yes Lopez: Yes Regular City Council Meeting Minutes March 7, 2017 Page 5 of 6 ORAL REPORTS 15. City Administrator Reports – brief reports on activities and other brief announcements by the City Administrator and Department Heads. Police Captain Gillman reported on the following: a March 16th burglary near the 5800 block of District Blvd.; a March 3rd vandalism near the 4700 block of District Bld.; Mayor Davis commended the City on handling the graffiti issues around the City. Fire Chief Bruce English reported on the following: a March 5th Alameda Corridor drill; Hazardous Materials Unit responded to a white powdery substance Alhambra; the City incident report; and an upcoming April fundraiser. Public Works, Water and Development Services Interim Director Kevin Wilson reported on Measure M formula change; a proposed parcel purchase; and development projects around the City. Vernon Gas and Electric Kelly Nguyen briefly mentioned her participation in the legislative rally and Moody’s bond rating meeting. Mayor Davis noted a street light out on Atlantic Blvd. Finance Director William Fox reported on the Moody’s bond rating meeting in New York. City Administrator Carlos Fandino stressed the importance of Measure Q and the effect it has on the City’s bond rating. Health and Environmental Control Director Keith Allen reported on the upcoming e-waste event and mosquito abatement services within the City. Mayor Davis inquired about an update on Exide, Director Allen stated there was a Department of Toxic Substances Control closure plan and the residential clean up. Human Resources Director Michael Earl reported on the recruitment of the new Police Chief. City Clerk Maria Ayala reported on the following: the FPPC Form 700 filing period and deadline; Election update (possible overseas voter); SB 415 update; and an update on the Records Management Program. City Administrator Carlos Fandino reported on the following: recent passing of a new City employee; the March 15th Community Event; the Washington DC legislative rally; Congresswoman Roybal-Allard meeting; Moody’s bond meeting; Business and Industry Commission meeting; update on the hiring of a new Public Information Officer; suggested remodeling for Fire Station Four; and the State Supreme Court ruling on communications on private devices being disclosable. City Attorney Hema Patel elaborated on the ruling of the Court. Mayor Davis inquired about the 710 project encroaching on Fire Station Four. City Administrator Fandino explained that the 710 project will be long term and the upgrade will be beneficial for the time being before the property acquisition. 16. City Council Reports – brief AB1234 reports, or report on: activities, announcements, or directives to staff. Mayor Davis recessed the meeting at 9:50 a.m. CLOSED SESSION At 9:50 a.m., the City Council entered into closed session to discuss the following agendized items: 17. PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE Government Code Section 54957 At 10:01 a.m. the City Council exited closed session. City Attorney Hema Patel announced that one item was discussed and that there was no reportable action. Regular City Council Meeting Minutes March 7, 2017 Page 6 of 6 With no further business, at 10:01 a.m., Mayor Davis adjourned the meeting. ________________________ Melissa Ybarra Mayor ATTEST: _________________________ Maria E. Ayala City Clerk