20210216 City Council MinutesDocusign Envelope lD: 3F788485-8885-48C1-8012-EFA0A2CF545B
MINUTES
VERNON CITY COUNCIL
RtrGULAR MI,ETING
TUESDAY, FEBRUARY 16., 2O2I
COUNCIL CHAMBER,4305 SANTA FE AVENUE
CALL TO ORDER
Mayor Lopez called the meeting to order at 9:01 a.m
rLAG SALUTE
Mayor Lopez led the Flag Salute.
ROLL CALL
PRESENT:Leticia Lopez, Mayor (via remote access)
Melissa Ybarra, Mayor Pro Tem (via remote access)
William Davis, Council Member (via remote access)
Carol Menke, Council Member (via remote access)
Diana Gonzales, Council Member (via remote access)
STAFF PRESENT:
Carlos Fandino, City Administrator
Amold Alvarez-Glasman, Interim City Attomey (via remote access)
Lisa Pope, City Clerk
Scott Williams, Finance Director (via remote access)
Abraham Alemu, Public Utilities General Manager (via remote access)
Fredrick Agyin, Health and Environmental Control Director (via remote access)
Michael Earl, Human Resources Director (via remote access)
Anthony Miranda, Police Chief (via remote access)
Dan Wall, Public Works Director (via remote access
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
Marisa Olguin, Vemon Chamber of Commerce. referenced the LA Times article regarding
the Mayrvood City Council charged with taking bribes and misusing public funds;
discussed the recall of Council Members Gonzales and Menke; and commended Mayor
Lopez, Mayor Pro Tem Ybarra and Council Member Davis for voting down Council
Members Menke and Gonzales' unethical requests. She stated the Chamber would join the
recall effort.
DocuSign Envelope lD: 3F788485-8885-48C1-8012-EFA0A2CF5458
Regular City Council Meeting Minutes
February I 6, 2021
Council Member Menke objected to allowing Douglas Williams to provide his public
comment.
lnterim City Attorney Alvarez-Glasman stated the speaker had the right to make his
statement and then the Council could briefly respond.
Doug Williams stated the City was at risk of existing should the dysfunction of the City
Council continue. He also stated the Council should be accountable for its actions and
inactions regarding civic transparency.
Council Member Menke stated residents were not involved in the recall, only the Chamber
of Commerce and a business owner. She welcomed scrutiny and stood on her record.
PR-ESENTATIONS
Employee Service Pin Awards for January 2021
Recommendation: No action required by City Council. This is a presentation only.
Human Resources Director Earl acknowledged Anthony J. Serrano, Business and Account
Supervisor; Victor Vasquez, Sr., Lead Meter Reader; Efrain Sandoval, Principal Resource
Scheduler/Trader; Ignacio S. Estrada III, Police Sergeant, as recipients ofthe Employee
Service Pin Awards for January 2021 .
Implementation Plan for Senate Bill 1383 (SB 1383) - Short-Lived Climate Pollutants
Reduction Act
Recommendation: No action is required by City Council. This is a presentation only.
Health and Environmental Control Department Director Agyin presented the staff report.
In response to Council questions, Director Agyin explained the need to engage the
stakeholders.
CONSENT CALENDAR
MOTION
Council Member Davis moved and Council Member Gonzales seconded a motion to
approve the Consent Calendar, The question was called and the motion carried
unanimously.
The Consent Calendar consisted of the following items:
Approval of Minutes
Recommendation: Approve the February 2,2021 Regular City Council meeting minutes.
City Payroll Warrant Register
Recommendation: Approve City Payroll Warrant Register No. 776, for the period of
January I through January 3 I . 2021, which totals $2,1 89,824.0 I and consists of ratification
I
3
4
Page 2 of 5
DocuSign Envelope lD: 3F788485-8885-48C1-8012-EFA0A2CF5458
Regular City Council Meeting Minutes
February 16,2021
Page 3 of 5
ofdirect deposits, checks and taxes totaling $1,428,095.34 and ratification ofchecks and
electronic fund transfers (EFT) for payroll related disbursements totaling$7 61,728.67 paid
through operating bank account.
Operating Account Warrant Register
Recommendation: Approve Operating Account Warrant Register No. 61, for the period of
January 3 through January 16, 2021, which totals $10,275,103.09 and consists of
ratification ofelectronic payments totaling $10,069,951.71 and ratification ofthe issuance
of early checks totaling $205.1 5 I .38.
Fire Department ActiYity Report
Recommendation: Receive and file the Receive and file the November 2020 Report.
Police Department Activity Report
Recommendation: Receive and file the Receive and file the December 2020 Report.
Addendum and Amendment to Medicare Advantage Group Agreement with Blue
Cross of California dba Anthem Blue Cross
Recommendation: Ratify Addendum and Amendment to Medicare Advantage Group
Agreement with Blue Cross of Califomia dba Anthem Blue Cross for the renewal of
Medicare health plan benefits and rates for the period ofJanuary I , 2021 through December
31,2021, covering the City's Medicare eligible retirees and their eligible spouses.
Extend Purchase Contract with Priority Building Services, LLC for COVID-I9
Related Janitorial Services
Recommendation: Authorize an extension ofthe purchase contract with Priority Building
Services, LLC to November 17,2021 for COVID- l9 related janitorial services, increasing
the original contract amount by $129,480. for a total not-to-exceed contract cost of
s233,400.
NEW BUSINESS
10.Local Government Planning Support Grants Program
Recommendation: Adopt Resolution No. 2021-01 approving and authorizing the submittal
of an application to the Department of Housing and Community Development for, and
receipt of, local government planning support grant program funds.
Public Works Director Wall presented the staff report.
MOTION
Council Member Menke moved and Mayor Pro Tem Ybarra seconded a motion to adopt
Resolution No. 2021-01 approving and authorizing the submittal of an application to the
Department of Housing and Community Development for, and receipt of, local govemment
planning support $ant program funds. The question was called and the motion carried
unanimously.
ORAL REPORTS
City Administrator Reports on Activities and other Announcements.
City Administrator Fandino provided an update on recent Police activities and Public
Utility outages. He stated meetings would continue to be conducted remotely, until the
5
6
7
8
9
DocuSign Envelope lD: 3F788485-8885-48C1-8012'EFA0A2CF5458
Regular City Council Meeting Minutes
February 16, 2021
Page 4 of 5
vaccine was more readily available and COVID-19 cases decreased. He discussed the
potential City distribution ofthe vaccine. He announced the Cannabis Town Hall Virtual
Meetings on February 22,2021,I l:30 a.m. and March 4,2021,7:00 p.m.; ribbon cutting
ceremony for the Little Libraries; and Community Spring event.
Health and Environmental Control Department Director Agyin provided an update on
COVID- 19 testing.
City Council Reports on Activities (including ABl234), Announcements, or Directives to
Staff.
Council Member Menke reported that she and Council Member Gonzales attended the
California Contract Cities Association Legislative Tour on January 12, 2l , 28 and February
4. 2021. She stated there was no cost for attending.
Mayor Lopez reported on her attendance at the White House COVID-I9 Task Force on
February 10, 202 I .
RECESS
Mayor Lopez recessed the meeting to Closed Session at 9:42 a.m.
CLOSED SESSION
11. CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Govemment Code Section 54956.8
Assessor's Parcel Numbers: 6304-007-900, 63 I 4-033-901 and 63 I 4-033-005
Agency Negotiators: Carlos Fandino, City Administrator
Negotiating Party: Los Angeles County Flood Control District and Magellan Atlantic LLC
Under Negotiation: Price and Terms of Payment
RECONVENE
At 9:58 a.m., Mayor Lopez adjoumed Closed Session and reconvened the regular meeting.
CLOSED SESSION REPORT
lnterim City Attorney Alvarez-Clasman reported that the Council, with all five members
present, met in Closed Session, received a presentation from Public Works Director Wall
regarding APNs 6304-007-900, 63 14-033-901 and 63 14-033-005 (Negotiating Party: Los
Angeles County Flood Control District and Magellan Atlantic LLC) and authorized further
negotiations.
Docusagn Envelope lD: 3F788485-8885-48C1-80,|2-EFA0A2CF5458
Regular City Council Meeting Minutes
February 16. 2021
Page 5 of 5
ADJOURNMENT
Mayor Lopez adjoumed the meeting at 9:58 a.m.
ATTEST:
sn
Clerk
seal)
Mayor