20201103 City Council Minutesr
MINUTES
VERNON CITY COUNCIL
REGULARMEETING
TUESDAY, NOVEMBER 3, 2020
COUNCL CHAMBER,4305 SANTA FE AVENUE
CALL TO ORDER
Mayor Lopez called the meeting to order at 9:00 a.m.
FLAG SALUTE
Mayor Pro Tem Ybarra led the Flag Salute.
ROLL CALL
PRESENT:Leticia Lopez, Mayor
Melissa Ybarra, Mayor Pro Tem
William Davis, Council Member
Carol Menke, Council Member
Diana Gonzales, Council Member
STAFF PRESENT:
Carlos Fandino, City Administrator
Arnold Alvarez-Glasman, Interim City Attomey
Lisa Pope, City Clerk
Scott Williams, Finance Director
Abraham Alemu, Public Utilities General Manager
Fredrick Agyin, Health and Environmental Control Director (via remote access)
Michael Earl, Human Resources Director
Anthony Miranda, Police Chief
Dan Wall, Public Works Director
APPROVAL OF THE AGENDA
MOTION
council Member Davis moved and Mayor Pro Tem Ybarra seconded a motion to approve
the agenda. The question was called and the motion carried unanimously
PUBLIC COMMENT
Rosemary Vivero, LA County Fire Community Services Liaison, presented Chief Richard
Stillwagon who introduced the members of the Fire Prevention Division, Captain Joseph
Williams and Firefighter Specialists, Femandez, Harris, and Ortiz'
t
Regular City Council Meeting Minutes
November 3, 2020
Page 2 of5
PRESF],NTATIONS
Presentation on City-wide Enterprise Resource Planning System
Recommendation: No action required by City Council. This is a presentation only
Finance Director Williams presented a PowerPoint.
In response to Council questions, Finance Director Williams discussed modifications and
improvements to staff processes; intemal controls and security measures; and analysis and
long term financial planning provided by the system.
CONSENT CALENDAR
Council Member Gonzales pulled Item No. 10.
MOTION
Council Member Davis moved and Mayor Lopez seconded a motion to approve the
Consent Calendar, with the exception of Item No. 10. The question was called and the
motion carried unanimously.
The Consent Calendar consisted of the following items
2. Approval of Minutes
Recommendation: Approve the October 13,2020 Special and the October 20' 2020
Regular City Council meeting minutes.
3. Operating Account Warrant Register
Recommendation: Approve Operating Account Warrant Register No. 55, for the period of
October 4 rhrough October 17, 2020, which totals $4,527,001 .04 and consists ofratification
of electronic payments lotaling $4,442,777.83, ratification ofthe issuance of early checks
totaling $84,223.21 and voided Check No. 606307 totaling 52,875.32.
4. Public Works Department Monthly Building Report
Recommendation: Receive and file the September 2020 Building Report.
5. April 13, 2021 General Municipal Election
Recommendation: A. Adopt Resolution No. 2020-39 calling and giving notice of an all-
mail ballot General Municipal Election to be held on Tuesday, April 13,2021 for the
election of a City Council Member as required by the provisions of the Charter of the City
of Vemon; and
B. Adopt Resolution No. 2020-40 requesting the Board of Supervisors of the County of
Los Angeles to render specified services to the City relating the conduct of the General
Municipal Election to be held on Tuesday, April 1 3, 2021.
6. Loan Vehicle Use Agreement with National Insurance Crime Bureau
Recommendation: Approve and authorize the Police Chief to execute a vehicle use
agreement with the National Insurance Crime Bureau (NICB) for continued participation
in the loan vehicle program.
7. Drug Enforcement Administration Agreement
Recommendation: Approve and authorize the Police Chief to execute a Surge Program -
Funded State and Local Task Force Agreement with the Drug Enforcement Administration
8
9
Regular City Council Meeting Minutes
November 3, 2020
Page 3 of 5
(DEA), Los Angeles Field Division, for continued participation in the Southwest Border
Initiative (SWBI) taskforce with an effective date of October 1,2020.
Supplemental Agreement with the Union Pacific Railroad
Recommendation: Adopt Resolution No. 2020-41 approving and authorizing the execution
ol a Supplemental Agreement by and between the City of Vernon and Union Pacific
Railroad Company to approve the City's intent to rebuild the existing overhead wireline
crossing to 16.340kV.
Addendum to Professional Auditing Services Agreement with White Nelson Diehl
Evans, LLP
Recommendation: Approve and authorize the City Administrator to execute an addendum,
in substantially the same form as submitted, to the current agreement with White Nelson
Diehl Evans, LLP for professional audit services to reflect a name change for the firm.
The following item was pulled from the Consent Calendar for individual consideration:
10.
Council Member Gonzales requested information on how BLX advised the City on past
deals.
Council Member Menke requested information on BLX's involvement in the Prepaid Gas,
Power Purchase Tolling Agreement (PPTA), and Kem County project.
City Administrator Fandino explained the prior Administration and Cowrcil decisions
regarding Prepaid Gas, PPTA, and Kem County.
Services Agreement with BLX Group LLC for Financial Advisory Services
Recommendation: Approve and authorize the City Administrator to execute a services
agreement with BLX Group LLC for Financial Advisory Services, in substantially the same
form as submitted, in an amount not to exceed $600,000, for a three-year agreement
effective November 3,2020 for financial advisory services.
Finance Director Williams presented the slaff report.
In response to Council questions, City Administrator Fandino discussed the Prepaid Gas
Agreement and BLX's involvement, offering the State Auditor's 2010 Report as
background. He explained the change to PFM Advisory and retum to BLX for bonds and
compliance reporting. Finance Director Williams explained that staff made
recommendations based on the best assessment ofthe City and the flow of activity for the
recent water bond issuance. Public Utilities General Manager Alemu explained that the
financial advisory monitored the market and provided recommendations on how to fund
the project. He explained that staff recommends the project and the Council makes the
ultimate decision on whether or not to implement the project.
MOTION
Council Member Menke moved and Council Member Davis seconded a motion to table
the matler and direct staff to provide information on BLX's involvement on Prepaid Gas,
PPTA, and Kem County projects. The question was called and the motion carried
unanimously.
r
Regular City Council Meeting Minutes
November 3, 2020
NEW BUSINESS
ll.Greater Los Angeles County Vector Control District Annexation No. 2019-07
Recommendation: Adopt a Joint Resolution ofthe Board of Supervisors, as the Governing
Body of the County of Los Angeles, Ihe Consolidated Fire Protection District of Los
Angeles County, the Los Angeles County Flood Control District, and the Belvedere
Garbage Disposal District, and the Board of Directors of the Creater Los Angeles County
Vector Control District, the Los Angeles County Sanitation District No. l, the Los Angeles
County Sanitation District No. 2, the Los Angeles County Sanitation District No. 23, and
the Water Replenishment District of Southem Califomia, and the City Council of Vemon,
approving and accepting the negotiated exchange of property tax revenue resulting from
Annexation No. 2019-07 to the Greater Los Angeles County Vector Control District.
Health and Environmental Control Director Agyin presented the staff report.
ORAL REPORTS
City Administrator Reports on Activities and other Announcements.
Page 4 of 5
MOTION
Council Member Menke moved and Council Member Gonzales seconded a motion to
Adopt a Joint Resolution ofthe Board ofSupervisors, as the Goveming Body ofthe County
ofLos Angeles, the Consolidaled Fire Protection District ofLos Angeles County, the Los
Angeles County Flood Control District, and the Belvedere Garbage Disposal District, and
the Board of Directors of the Greater Los Angeles County Vector Control District, the Los
Angeles County Sanitation District No. l, the Los Angeles County Sanitation District No.
2, the Los Angeles County Sanitation District No. 23, and the Water Replenishment
District of Southem Califomia, and the City Council of Vemon, approving and accepting
the negotiated exchange of property tax revenue resulting from Annexation No. 2019-07
to the Greater Los Angeles County Vector Control District. The question was called and
the motion carried unanimously.
City Administrator Fandino provided an update on recent Police activities; Public Works
renovation ofthe street island on District Boulevard near Atlantics Blvd; the Vemon Free
Little Library Book Drive; where to find information on vote centers and ballot drop boxes;
recent Halloween festivities; and the upcoming Business and Industry Commission
meeting on November 12, 2020.
Public Works Director Wall stated the Arroyo Group would be conducing individual
meetings with the Council regarding the West Side Specific Plan.
Regular City Council Meeting Minutes
November 3, 2020
Page 5 of5
City Council Reports on Activities (including ABl234), Announcements, or Directives to
Staff.
None.
Mayor Lopez recessed the meeting to Closed Session at l0:11 a.m.
CLOSED SESSION
12, CONFERENCE WITH LEGAL COUNSEL. EXISTING LITIGATION
Government Code Section 54956.9(dXl)
A. Bicent (California) Malburg LLC et al. v. City of Vemon et al.,
Los Angeles Superior Court Case No. I9STCV08859 and JAMS Reference No
1100107175
B. City of Vemon v. Bicent (Califomia) Malburg LLC
Los Angeles Superior Court Case No. l9STCP024l I and JAMS Reference No.
1220062657
RECONVENE
At 10:38 a.m., Mayor Lopez adjoumed Closed Session and reconvened the regular
meeting.
CLOSED SESSION REPORT
Interim City Attomey Alvarez-Glasman reported that the Council, with all five members
present, met in Closed Session, discussed the items on the agenda, and took no reportable
action.
ADJOURNMENT
Mayor Lopez adjourned the meeting at 10:39 a.m.
LETICIA LOPEZ, Mayor
ATTEST:
nYrvr./, nt,<.
LIYA PbPE, biff dferr<-
(seal)
RECESS