Loading...
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