2019-06-04 City Council Minutes MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE
CITY OF VERNON HELD TUESDAY, JUNE 4, 2019, IN COUNCIL CHAMBER OF CITY HALL LOCATED AT 4305 SANTA FE AVENUE, VERNON, CALIFORNIA
CALL TO ORDER & FLAG SALUTE
Members Present: Melissa Ybarra, Leticia Lopez, William Davis, Carol Menke Members Absent: None
The meeting was called to order at 7:30 a.m. by Mayor Melissa Ybarra; Councilmember William
Davis led the flag salute. Mayor Ybarra called for a moment of silence in honor of the victims of the recent Virginia Beach shooting.
Mayor Pro-Tempore Leticia Lopez joined the meeting at 7:32 a.m.
CHANGES TO THE AGENDA
City Clerk Maria Ayala announced that there were no changes to the agenda.
PUBLIC COMMENT
No public comment provided
PRESENTATION
1. Fiscal Year 2019/2020 Budget Study Sessions
1. Budget Overview - presented by Carlos Fandino, City Administrator
2. City Clerk Department - presented by Maria Ayala, City Clerk
3. Finance Department - presented by Bill Fox, Director of Finance 4. Health & Environmental Control Department - presented by Freddie Agyin, Director of Health & Environmental Control
5. Human Resources Department - presented by Michael Earl, Director of
Human Resources
6. Information Technology Division - presented by Ernesto Smith, Information Technology Manager
Recommendation: No action required by City Council. This is a presentation
only.
City Clerk Ayala announced the presentations. All presentations provided via PowerPoint.
City Administrator Carlos Fandino provided an overview of the City’s Budget.
Regular City Council Meeting Minutes June 4, 2019
Page 2 of 10
City Council had questions regarding Fire Department Services from the City of Los Angeles and
the City’s projected unfunded pension liability. City Administrator Fandino and Director of
Finance, William Fox, responded accordingly.
City Clerk Ayala provided a presentation on the Office of the City Clerk budget.
Director of Finance Fox provided a presentation on the Finance Department budget.
Director of Health and Environmental Control Department, Fredrick Agyin provided a presentation on the Health and Environmental Control Department budget.
Mayor Ybarra inquired as to the budgeted amount for “Capital” expenditures. Director Agyin
responded accordingly.
Director of Human Resources, Michael Earl provided a presentation on the Human Resources
Department budget.
Manager of Information Technology Department, Ernesto Smith provided a presentation on the
Information Technology Division budget.
Mayor Ybarra recessed the meeting at 9:12 a.m.
Mayor Ybarra reconvened the meeting at 9:19 a.m.
2. A Proclamation for Gautier Land Company
Recommendation: A. Present a proclamation to Gautier Land Company in
Recognition of their 100th Anniversary.
City Clerk Ayala read the proclamation.
Mayor Ybarra presented the proclamation to Mr. Steve Fraser, President Gautier Land Company, who was in attendance. Mr. Fraser thanked the City.
3. Drug Abuse Resistance Education (D.A.R.E.) Program Essay Awards Recommendation: No action required by City Council. This is a presentation only.
Police Chief Anthony Miranda conducted the D.A.R.E Award presentation and provided a brief overview of the D.A.R.E. program.
Officer Alexy Escobedo announced the D.A.R. E. award winners: Betzy Carranza, David Pineda,
and Abigail Mitchell. Mayor Ybarra presented the awards to the three essay winners.
4. Presentation of Grantee Certificates and Report on FY 2018/2019 Docket IV
Grants Awarded by Vernon CommUNITY Fund Grant Committee
Recommendation: A. Find that receiving this report on grants awarded by
the Vernon CommUNITY Fund Grant Committee is exempt from California
Regular City Council Meeting Minutes June 4, 2019
Page 3 of 10
Environmental Quality Act (“CEQA”) review, because it is an administrative
action 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. Present Certificates to FY 2018/2019 Docket IV Recipients for Direct
Service Grants, Capital Grants, and Scholarship Grants; and
C. Receive and file this report, as it is being provided for informational purposes only pursuant to Section 2.167(e) of the Vernon Municipal Code.
City Clerk Ayala announced the Direct Service Grant Recipients: Huntington Park Youth Football
and Cheer, Ben Valdez, President, Ana Covarrubias, Vice President, Wendy Carrillo, Second Vice President, Sarah Huerta, Third Vice President, Michelle Ybarra, and Anthony Selva, Sergeant of Arms; Las Fotos Project, Eric Ybarra, Executive Director; Opportunity Fund, Losefa Alofaituli,
Regional Director; Projecto Pastoral at Dolores Mission, Sophia Sleap, Interim Development
Director.
Mayor Ybarra presented the Direct Service Grant Certificate Awards to the grant recipients who were in attendance.
City Clerk Ayala announced the Capital Grant Recipients: California Children’s Academy, Barbara Shoji, CEO and Karen Pinedo, Facilities and Compliance Manager; Clinica Romero,
Carlos Vaquerano, Executive Director; and Ingrid Estrada, Development Director; InnerCity
Struggle, Maria Brenes, Executive Director.
Mayor Ybarra presented the Capital Grants Certificate Awards to the grant recipients who were in attendance.
City Clerk Ayala announced the Scholarship Grants Recipients: Yani Martinez, Nayeli Alvarado,
Kimberly Robles; Valeria Valencia; Arianna Romero; Julie Quintero; Hector Ruiz. Mayor Ybarra presented the Scholarship Grant Certificate Awards to the grant recipients who were
in attendance.
5. Proclamation Honoring Former Council Member Yvette Woodruff-Perez
Recommendation: A. Acknowledge and present a proclamation to former
City Council Member Yvette Woodruff-Perez in recognition of her dedicated
service to the City of Vernon.
City Clerk Ayala read the proclamation honoring former Council Yvette Woodruff-Perez who was
not in attendance.
CONSENT CALENDAR
6. Claim for Damages from Christina Sanchez received on May 20, 2019 Recommendation: A. Receive and File
Regular City Council Meeting Minutes June 4, 2019
Page 4 of 10
7. Claim for Damages from Christian V. Miranda received on May 20, 2019
Recommendation: A. Receive and File
8. Claim for Damages from Christopher M. Miranda received on May 20, 2019
Recommendation: A. Receive and File
9. Claim for Damages from Carlos Sanchez Jr. received on May 20, 2019 Recommendation: A. Receive and File
10. Claim for Damages from Angel S. Miranda received on May 20, 2019
Recommendation: A. Receive and File
11. Claim for Damages from Aiddan M. Sanchez received on May 20, 2019 Recommendation: A. Receive and File
12. Claim for Damages from Jasmine Sanchez received on May 20, 2019
Recommendation: A. Receive and File
13. Minutes of the Regular City Council Meeting Held on May 21, 2019
Recommendation: A. Receive and File
14. Council Conference Attendance Report Recommendation: A. Find that receiving this Council Conference Attendance Report is exempt from California Environmental Quality Act
("CEQA") review, because it is an 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; and
B. Receive and file.
15. Approval of Operating Account Warrant Register No. 23 Covering the Period of May 14 through May 27, 2019 Recommendation: A. Approve Operating Account Warrant Register No. 23
which totals $5,994,409.51 and consists of the following:
1) Ratification of electronic payments totaling $5,507,435.02. 2) Ratification of the issuance of early checks totaling $432,574.84. 3) Authorization to issue pending checks totaling $54,399.65.
16. Ratification of Warrant Registers to Record Voided Checks Recommendation: A. Ratify the following warrant registers to record voided checks:
1) Operating Account Warrant Register No. 5 to record voided Check No.
600560 in the amount of $85.06 issued 07/31/18 to Quinones, Ana.
Regular City Council Meeting Minutes June 4, 2019
Page 5 of 10
2) Operating Account Warrant Register No. 8 to record voided Check No.
600905 in the amount of $17.20 issued 09/11/18 to Stevenson Jr, Kent.
3) Operating Account Warrant Register No. 9 to record voided Check No.
601039 in the amount of $11.99 issued 09/27/18 to Lucas, Jason. 4) Operating Account Warrant Register No. 12 to record voided Check No.
601511 in the amount of $8.72 issued 11/20/18 to Swinford, Phillip.
5) Operating Account Warrant Register No. 14 to record voided Check No.
601722 in the amount of $26.70 issued 12/18/18 to Quinones, Ana.
6) Operating Account Warrant Register No. 22 to record voided Check No. 602841 in the amount of $80.50 issued 05/02/19 to Cortez, Justin.
17. Approval of RDA Obligation Retirement Account Warrant Register No. 52
Covering the Period of April 30 through May 27, 2019 Recommendation: A. Approve RDA Obligation Retirement Account Warrant Register No. 52 which totals $60.00 and consists of the following:
1) Ratification of electronic payments totaling $60.00.
18. Fire Department Activity Report for the Period of May 1 through May 15,
2019
Recommendation: A. Receive and file.
19. Vernon Police Department Activity Log and Statistical Summary for the period of May 1 through May 15, 2019
Recommendation: A. Receive and file.
20. Award of a Services Agreement to Interstate Gas Services dba IGService to
Conduct an Update to the Water Rate Study Recommendation: A. Find that approval of the proposed Services
Agreement is exempt under the California Environmental Quality Act
CEQA"), 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. Determine that the award of the proposed agreement is in the best interest
of the City and, therefore, exempt from the competitive selection process per
Section 2. 17. 12 (B)(3) of the Vernon Municipal Code; and C. Approve a Services Agreement with Interstate Gas Services, Inc. dba
IGService (" IGService"), in substantially the same form as submitted
herewith, in an amount not to exceed $14,000 to update the April 2018 Water
Rate Study; and D. Authorize the City Administrator to execute a Services Agreement with
IGService with an effective date of June 4, 2019 and termination date of June
30, 2020.
Regular City Council Meeting Minutes June 4, 2019
Page 6 of 10
21. Public Works Department April 2019 Monthly Building Report
Recommendation: A. Receive and File
No public comment provided.
It was moved by William Davis and seconded by Leticia Lopez to approve Consent Calendar
Agenda Items 6 through 21. Motion carried, 4 - 0.
Yes: Melissa Ybarra, Leticia Lopez, William Davis, Carol Menke No: None
NEW BUSINESS
22. Award of Construction Contract to General Pump Company, Inc. for On-Call Well and Booster Pump Repairs
Recommendation: A. Find that the proposed action is categorically exempt
from California Environmental Quality Act (“CEQA”) review, in accordance
with CEQA Guidelines § 15301, because the project consists of the maintenance, repair or minor alteration of existing facilities and involves negligible or no expansion of an existing use; and
B. Accept the bid from General Pump Company, Inc., as the lowest
responsive and responsible bidder; and
C. Approve a Construction Contract with General Pump Company, Inc., in
substantially the same form as attached herewith, in an amount not to exceed
$600,000.00 for a one year term; and
D. Authorize the City Administrator to execute the Construction Contract
with General Pump Company, Inc. with an effective date of July 1, 2019.
Interim General Manager of Public Utilities, Abraham Alemu reported on the proposed.
Mayor Ybarra inquired as to the number of active ground water wells located within the City.
Assistant General Manager of Public Utilities, Todd Dusenberry, responded accordingly.
No public comment provided.
It was moved by Leticia Lopez and seconded by Carol Menke A. Find that the proposed action is
categorically exempt from California Environmental Quality Act (“CEQA”) review, in accordance with CEQA Guidelines § 15301, because the project consists of the maintenance, repair or minor alteration of existing facilities and involves negligible or no expansion of an existing use; and B.
Accept the bid from General Pump Company, Inc., as the lowest responsive and responsible
bidder; and C. Approve a Construction Contract with General Pump Company, Inc., in
substantially the same form as attached herewith, in an amount not to exceed $600,000.00 for a one year term; and D. Authorize the City Administrator to execute the Construction Contract with General Pump Company, Inc. with an effective date of July 1, 2019. Motion carried, 4 - 0.
Regular City Council Meeting Minutes June 4, 2019
Page 7 of 10
Yes: Melissa Ybarra, Leticia Lopez, William Davis, Carol Menke
No: None 23. Atlantic Boulevard Bridge Rehabilitation and Widening Project, Agreement
Change Order No. 9 (Contract No. CS-0099)
Recommendation: A. Find that the approval of the proposed change order in
this staff report is within the Initial Study/Mitigated Negative Declaration prepared for this project pursuant to the provisions under the California
Environmental Quality Act (CEQA) in accordance with Section 15063 of the
CEQA Guidelines; and
B. Approve Agreement Change Order No. 9, in substantially the same form as submitted herewith, for the Atlantic Boulevard Bridge Rehabilitation and
Widening Project, Federal Project No. DBPL02-5139(010), Contract No. CS-
0099, extending the contract length and authorizing CNS Engineers, Inc., to
provide the additional engineering design and coordination services as
described below for the additional cost of $114,994.20, increasing the total contract cost to $1,887,168.48; and
C. Authorize the City Administrator to execute Agreement Change Order No.
9, extending the project schedule from July 1, 2019 to December 31, 2020.
Director of Public Works Department, Daniel Wall, reported on the proposed.
No public comment provided.
It was moved by William Davis and seconded by Carol Menke A. Find that the approval of the
proposed change order in this staff report is within the Initial Study/Mitigated Negative
Declaration prepared for this project pursuant to the provisions under the California Environmental Quality Act (CEQA) in accordance with Section 15063 of the CEQA Guidelines; and B. Approve Agreement Change Order No. 9, in substantially the same form as submitted herewith, for the
Atlantic Boulevard Bridge Rehabilitation and Widening Project, Federal Project No. DBPL02-
5139(010), Contract No. CS-0099, extending the contract length and authorizing CNS Engineers,
Inc., to provide the additional engineering design and coordination services as described below for the additional cost of $114,994.20, increasing the total contract cost to $1,887,168.48; and C. Authorize the City Administrator to execute Agreement Change Order No. 9, extending the project
schedule from July 1, 2019 to December 31, 2020. Motion carried, 4 - 0.
Yes: Melissa Ybarra, Leticia Lopez, William Davis, Carol Menke No: None 24. A Resolution Approving and Accepting the Grant Deed Dedicating in Fee a
Portion of the Property Located at 4328 Alcoa Avenue Recommendation: A. Find that accepting the Grant Deed is exempt from the California Environmental Quality Act (“CEQA”) in accordance with CEQA
Guidelines Section 15301(c) because if any construction occurs as a result of
Regular City Council Meeting Minutes June 4, 2019
Page 8 of 10
accepting and executing the Grant Deed, the work would merely involve
negligible expansion of an existing street; and
B. Adopt the proposed resolution approving and accepting the Grant Deed dedicating in fee a portion of the property located at 4328 Alcoa Avenue for
approximately 3,567.5 square feet of land.
Director Wall reported on the proposed. No public comment provided.
It was moved by Leticia Lopez and seconded by William Davis A. Find that accepting the Grant Deed is exempt from the California Environmental Quality Act (“CEQA”) in accordance with
CEQA Guidelines Section 15301(c) because if any construction occurs as a result of accepting and
executing the Grant Deed, the work would merely involve negligible expansion of an existing
street; and B. Adopt the proposed resolution approving and accepting the Grant Deed dedicating in fee a portion of the property located at 4328 Alcoa Avenue for approximately 3,567.5 square feet of land. Motion carried, 4 - 0.
Yes: Melissa Ybarra, Leticia Lopez, William Davis, Carol Menke
No: None ORAL REPORTS
Bruce English, Fire Chief, reported on the following: on June 1st, Vernon FD hosted the Annual Fire Department Breakfast; on May 26th Vernon FD and Vernon PD responded to a fall victim (photo displayed) on 26th street bridge at the LA river; today, June 4th Vernon FD will host eleven
Vernon elementary students that have had perfect attendance for lunch.
Abraham Alemu, Interim General Manager of Public Utilities reported on the following: power outage on May 30th, he commended Petrelli for a great job done repairing the connections, restoring service, and conducting a scheduled performance test; on June 2nd Vernon PU
experienced a system-wide low voltage event that lasted at total of 4 cycles.
Michael Earl, Director of Human Resources, reported on the following: the Health and Wellness Fair will be held on June 6th.
Anthony Miranda, Chief of Police, reported on the following; on May 21st Vernon PD conducted
an investigation of two burglary reports; on May 22nd Vernon PD Officers attended the 50th Annual
Los Angeles Peace Officers’ Memorial ceremony; on May 26th Vernon PD Officers investigated a deceased body located at the Los Angeles Riverbed; on May 31st Vernon PD conducted a DUI-Driver’s License checkpoint; June 4th Vernon PD Officers will participate in the Special Olympics’
Torch Run.
Carlos Fandino, City Administrator reported on the following: on June 10th at noon and June 12th in the evening, the City will be hosting informational Town Hall Meetings to discuss Vernon Fire
Regular City Council Meeting Minutes June 4, 2019
Page 9 of 10
Services and the Los Angeles County Fire Services proposal; members of Los Angeles County
Fire Department will conduct a presentation; the VHC Meeting will have a later start of 7:00 p.m.
CLOSED SESSION
City Council entered closed session at 10:02 a.m.
25. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION (5) (Government Code Section 54956.9(d)(1))
City of Vernon v. Dennis Roberts, et al, Los Angeles Superior Court Case No.
19NWUD00831 Reina Lopez v. City of Vernon, et al, Los Angeles Superior Court Case No.
BC713375
Marco Garcia-Martinez v. City of Vernon, et al, Los Angeles Superior Court Case No. BC689446
Mayra Jimenez v. City of Vernon, et al, Los Angeles Superior Court Case No.
BC717856
Bicent (California) Malburg LLC et al. vs. City of Vernon et al., U.S. Dist. Ct. C.D. Cal., Case No. 2:19-cv-02178, removed from Cal. Sup.
Ct., Case No. 19STCV08859
26. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Government Code Section 54956.9(d)(2) and (4)
Number of potential cases: 1
The City is currently in a dispute with Bicent (California) Malburg, LLC (“Bicent”), the owner and operator of the Malburg Generating Station
(“MGS”), which has resulted in Bicent initiating suit against the City (see
“Existing Litigation” closed session item). Prior to the initiation of the suit,
the City issued multiple Notices of Default under that certain Power Purchase Tolling Agreement, dated as of April 10, 2008 (as amended, the “PPTA”). The City’s claims relate to, among other things, Bicent’s failure to timely
repair equipment, failure to timely produce documents requested under the
PPTA, misrepresentation of available capacity, and improper overbilling (by
over $ 6 million). The City’s claims also include various statutory claims arising out of the improper billing by Bicent of Vernon. Based on these claims, the City provided notice to Bicent that it disputed
certain invoices and would exercise its payment withholding rights under
certain dispute resolution provisions in the PPTA. Subsequently, on April 22,
2019, Bicent issued a Notice of Event of Default for failure to pay.
Regular City Council Meeting Minutes June 4, 2019
Page 10 of 10
At 10:35 a.m. City Council exited closed session. Senior Deputy City Attorney, Brian Byun
reported that two cases were discussed with no reportable action taken.
ADJOURNMENT
With no further business, at 10:35 a.m., Mayor Ybarra adjourned the meeting.
________________________
Melissa Ybarra Mayor
ATTEST:
_________________________
Maria E. Ayala City Clerk