Loading...
HomeMy WebLinkAbout08.16.23 Staff ReportCITY COUNCIL SPECIAL MEETING Agenda August 16, 2023, 5:00 PM Mayor Mayor Pro Tem Councilmember Councilmember Councilmember Emmanuel J. Estrada Monica Garcia Alejandra Avila Jean M. Ayala Daniel Damian Welcome to your City Council Meeting We welcome your interest and involvement in the City’s legislative process. This agenda includes information about topics coming before the City Council and the action recommended by city staff. You can read about each topic in the staff reports, which are available on the city’s website and in the Office of the City Clerk. Please note that, in the event of a technical issue causing a disruption in the call-in option or internet-based option, the meeting will continue unless otherwise required by law, such as when a Board Member is attending the meeting virtually pursuant to certain provisions of the Brown Act. Electronic devices are to be turned off while meetings are in session. How to watch The City of Baldwin Park provides two ways to watch a City Council meeting: In Person Most City Council meetings take place at City Hall, 14403 E. Pacific Ave., Baldwin Park, CA 91706 Online Audio streaming will be available at https://www.youtube.com/channel/UCFLZ0_dDFRjy59rhiDZ13Fg/featured?view_as=subscriber http://baldwinpark.granicus.com/ViewPublisher.php?view_id=10 Reasonable Accommodations Individuals with disabilities may request an agenda packet in appropriate alternative formats as required by the Americans with Disability Act of 1990. Reasonable accommodations and auxiliary aids will be provided to effectively allow participation in the meeting. In compliance with the ADA, if you need special assistance for the meeting, please contact the City Clerk’s Office at (626) 960-4011 ext. 466 or squinones@baldwinpark.com. within 24 hours prior to the meeting so the City can make reasonable arrangements to ensure accessibility. Public Comments The public is encouraged to address the City Council or any of its Agencies listed on this agenda on any matter posted on the agenda or on any other matter within its jurisdiction. In accordance with Chapter 39 of the Baldwin Park Municipal Code, Speakers must address the Council as a whole and refrain from making impertinent, slanderous, or profane remarks or disrupt the peace of the meeting. Speaker cards are available at the podium and by request with the City Clerk. Public Communication There is a three-minute speaking time limit. This is the time set aside to address the City Council. Please notify the City Clerk if you require the services of an interpreter. No Action may be taken on a matter unl ess it is listed on the agenda, or unless certain emergency or special circumstances exist. The legislative body or its staff may: 1) Briefly respond to statements made or questions asked by persons; or 2) Direct staff to investigate and/or schedule matters for consideration at a future meeting. [Government Code §54954.2] If you wish to comment on agenda items and are unable to physically appear in person, please email your name, place of residence, item number or topic and a phone number where you will be available between the hours of 7:00 PM during City Council Meetings to comments@baldwinpark.com. CALL TO ORDER ROLL CALL PUBLIC COMMUNICATIONS OPEN SESSION/STUDY SESSION Presentation – Provide information and resources to the Community on how to Identify and Respond to Opioid overdose, presented by Anthony Banuelos, Director of Operations from End Overdose a Non Profit Organization. Presentation – Barnes Park Stormwater Infiltration Project presented by Sam Gutierrez, Director of Public Works RECESS CLOSED SESSION 1. Conference With Legal Counsel—Anticipated Litigation Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Government Code Section 54956.9: One Potential Case - Property/Construction Issues at 14402 Pacific Avenue, Baldwin Park 2. Conference With Real Property Negotiator Pursuant to California Government Code, Section 54956.8 Property Address: 14402 Pacific Avenue Agency Negotiator: Enrique C. Zaldivar, Chief Executive Officer Negotiating Parties: Asher Family: Erik Friess Under Negotiation: Price and Terms of Payment for Purchase of Property 3. Conference with Legal Counsel – Existing Litigation Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956 Case: Rukli, Inc vs. City of Baldwin Park Case No. 22STCV28634 Case: DJCBP Corporation dba Tier One Case No. 2:23-cv-00384 Consulting and David Ju Case: K8 Investor Holding, LLC Case No. 2:23-CV-02428-SVW(PVCx) vs. City of Baldwin Park ADJOURNMENT CERTIFICATION I, Christopher Saenz, City Clerk of the City of Baldwin Park hereby certify that, under penalty of perjury under the laws of the State of California that the foregoing agenda was posted on the City Hall bulletin board not less than 72 hours prior to the meeting. Christopher Saenz City Clerk For further information regarding agenda items, please contact the office of the City Clerk at (626) 960-4011 ext. 466 or via e-mail at squinones@baldwinpark.com. CITY COUNCIL REGULAR MEETING Agenda August 16, 2023, 7:00 PM Mayor Mayor Pro Tem Councilmember Councilmember Councilmember Emmanuel J. Estrada Monica Garcia Alejandra Avila Jean M. Ayala Daniel Damian Welcome to your City Council Meeting We welcome your interest and involvement in the City’s legislative process. This agenda includes information about topics coming before the City Council and the action recommended by city staff. You can read about each topic in the staff reports, which are available on the city’s website and in the Office of the City Clerk. Please note that, in the event of a technical issue causing a disruption in the call-in option or internet-based option, the meeting will continue unless otherwise required by law, such as when a Board Member is attending the meeting virtually pursuant to certain provisions of the Brown Act. Electronic devices are to be turned off while meetings are in session. How to watch The City of Baldwin Park provides two ways to watch a City Council meeting: In Person Most City Council meetings take place at City Hall, 14403 E. Pacific Ave., Baldwin Park, CA 91706 Online Audio streaming will be available at https://www.youtube.com/channel/UCFLZ0_dDFRjy59rhiDZ13Fg/featured?view_as=subscriber http://baldwinpark.granicus.com/ViewPublisher.php?view_id=10 Reasonable Accommodations Individuals with disabilities may request an agenda packet in appropriate alternative formats as required by the Americans with Disability Act of 1990. Reasonable accommodations and auxiliary aids will be provided to effectively allow participation in the meeting. Please contact the City Clerk’s Office at (626) 960-4011. Public Comments The public is encouraged to address the City Council or any of its Agencies listed on this agenda on any matter posted on the agenda or on any other matter within its jurisdiction. In accordance with Chapter 39 of the Baldwin Park Municipal Code, Speakers must address the Council as a whole and refrain from making impertinent, slanderous, or profane remarks or disrupt the peace of the meeting. Speaker cards are available at the podium and by request with the City Clerk. Public Communication There is a three-minute speaking time limit. This is the time set aside to address the City Council. Please notify the City Clerk if you require the services of an interpreter. No Action may be taken on a matter unless it is listed on the age nda, or unless certain emergency or special circumstances exist. The legislative body or its staff may: 1) Briefly respond to statements made or questions asked by persons; or 2) Direct staff to investigate and/or schedule matters for consideration at a future meeting. [Government Code §54954.2] If you wish to comment on agenda items and are unable to physically appear in person, please email your name, place of residence, item number or topic and a phone number where you will be available between the hours of 7:00 PM during City Council Meetings to comments@baldwinpark.com. Notice Regarding California Environmental Quality Act (CEQA) Determinations Pursuant to CEQA, a "project" is defined as a "whole action" subject to a public agency's discretionary fu nding or approval that has the potential to either (1) cause a direct physical change in the environment or (2) cause a reasonably foreseeable indirect physical change in the environment. "Projects" include discretionary activity by a public agency, a private activity that receives any public funding, or activities that involve the public agency's issuance of a discretionary approval and is not statutorily or categorically exempt from CEQA. (Pub. Res. Code § 21065.) To the extent that matters listed in this Agenda are considered "projects" under CEQA, their appropriate CEQA determination will be listed below each recommendation. If no CEQA determination is listed, it has been determined that the action does not constitute a "project" under CEQA. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL REPORT FROM CLOSED SESSION ANNOUNCEMENTS The City Council are also members of the Board of Directors of the Housing Authority, and Finance Authority, which are concurrently convening with the City Council this evening and each Council Member is paid an additional stipend of $30 for attending the Housing Authority meeting and $50 for attending the Finance Authority meeting. PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS Presentation – Valley County Water District’s declaration of a Stage One Water Supply Emergency presented by Jose Martinez, VCWD General Manager. Presentation – Certificate Recognition to the Baldwin Park American Little League Junior Division Softball Team for being named back-to-back Champions (‘22 & ‘23) for 2023 So. Cal Champions & State Champions, and for Western Region Semi Finalist (out of 10 states), and Recognition to the League President Victor Velasco. Presentation – Certificate Recognition to the Baldwin Park National Little League Junior Division Baseball Team for Winning District 19 Championships, and Recognition to the League President Edson Chavez. Presentation – Plaque Recognition to Guy Wintermute for his 50th Anniversary with the Baldwin Park National Little League. PUBLIC COMMUNICATIONS CONSENT CALENDAR All items listed are considered to be routine business by the City Council and will be approved with one motion. There will be no separate discussion of these items unless a City Councilmember so requests, in which case, the item will be removed from the general order of business and considered in its normal sequence on the agenda. 1. City of Baldwin Park’s Warrants and Demands Staff recommends that the City Council ratify the attached Warrants and Demands Register. 2. Treasurer’s Report City (CC) – June 2023 Staff recommends that Council receive and file the Treasurer’s Report for June 2023. 3. Meeting Minutes It is recommended that the City Council approve the following meeting minutes: Meeting Minutes of the Special City Council, Regular City Council, Finance Authority Board, and Housing Authority Board held on August 2, 2023; and Meeting Minutes of Special City Council, Regular City Council, Finance Authority Board and Housing Board held on November 16, 2022; and Meeting Minutes of the Special City Council and Regular City Council held on November 2, 2022; and Meeting Minutes of Special City Council, Regular City Council, Finance Authority Board and Housing Board held on October 19, 2022; and Meeting Minutes of the Special City Council held on October 12, 2022; Meeting Minutes of the Special City Council and Regular City Council held on October 5, 2022; Meeting Minutes of the Special City Council, Regular City Council, Finance Authority, Housing Authority and Baldwin Park Charitable Relief Foundation held on September 21, 2022; Special City Council & Planning Commission Joint Meeting on June 23, 2022; Minutes of the Special City Council, Regular City Council, Finance Authority, Housing Authority and Special City Council & Planning Commission Joint Meeting held on June 16, 2021; Special City Council & Planning Commission Joint Meeting on June 9, 2022; Meeting Minutes of the Special City Council and Regular City Council held on June 2, 2021; Minutes of the Special City Council, Regular City Council, Finance Authority, Housing Authority and Special City Council & Planning Commission Joint Meeting held on May 19, 2021; Meeting Minutes of the Special City Council, Regular City Council, and Baldwin Park Charitable Relief Foundation held on May 5, 2021; Meeting Minutes of the Special City Council Meeting held on April 29, 2021; Minutes of the Special City Council, Regular City Council, Finance Authority, Housing Authority and Special City Council & Planning Commission Joint Meeting held on April 21, 2021; Meeting Minutes of the Special City Council held on April 20, 2021; Meeting Minutes of the Special City Council held on April 14, 2021; Meeting Minutes of the Special City Council, Regular City Council and, Housing Authority held on April 7, 2021 Meeting Minutes of the Special City Council held on April 5, 2021. 4. Claim Rejections Staff recommends that the City Council reject the following claims and direct staff to send the appropriate notice of rejection to claimants: Elizabeth Zarate Uscanga The claimant alleges wrongful death claim.Jesus Pedroza Palma The claimant alleges wrongful death claim.These government claims, and all government claims, should be considered as potential lawsuits in the future. Thus, it is requested that all City Staff, the Mayor and all Council Members refrain from making any statements, whether public or private in nature. It is important that no statements be made so as to not prejudice this claim in any way which can happen if public or private comments are made about this claim by City staff or Council Members. 5. Approval of Amendment Number 1 to the Consultant Services Agreement with Keller Williams Covina to provide various real estate services It is recommended that the City Council authorize the Mayor to execute an Amended Services agreement with Keller Williams Covina subject to any non-substantive changes made by the CEO and City Attorney and authorize the Director of Finance to appropriate $40,000 from the Community Enhancement fund. 6. Approval of Amendment No. 2 to the Memorandum of Agreement (MOA) Between the City of Baldwin Park and San Gabriel Valley Council of Governments (SGVCOG) for Participation in the San Gabriel Valley Regional Vehicle Miles Traveled (VMT) Analysis Model It is recommended that the City Council: Approve the Memorandum of Agreement (MOA) Amendment 2 for an amount not-to-exceed $29,979.00 between the City of Baldwin Park and the San Gabriel Valley Council of Governments (SGVCOG) for the implementation of the San Gabriel Valley Regional VMT Analysis Model; and Authorize the Mayor and City Clerk to execute the Amendment to the MOA with the San Gabriel Valley Council of Governments; and Authorize the Director of Finance to appropriate $5,000 from Fund No. 235 – General Plan Fees and $10,000.00 from Fund 240 – Gas Tax for a total amount of $15,000. 7. Termination of the Slow Streets “Roundabout” Demonstration Project at the Intersection of Olive Street and Maine Avenue It is Staff’s recommendation that the City Council: Accept termination of the Slow Streets “Roundabout” Demonstration project at the intersection of Olive Street and Maine Avenue including removal of temporary traffic signage, striping, traffic control devices, street closure and signal restoration work; and Authorize payment in the amount of $2,625.00 to J & S Striping and $5,810.30 to Right of Way Inc. for expediting removals, restoration, and street closures.Authorize the Director of Finance to make the necessary budget adjustments and authorize the Director of Public Works to process the project close-out documents. 8. Second Reading to adopt Ordinance No. 1507, “An Ordinance of the City Council of the City of Baldwin Park, California Amending the City’s Zoning Map Land Use Designation From Single Family to Open Space to facilitate the expansion of Barnes Park (Location: 3301 Patritti Avenue; Assessor’s Parcel Number: 8550-004-001; Applicant: City of Baldwin Park; Case Number: AGP- 23-01 And Z 23-01) It is recommended that the City Council approve and adopt Ordinance 1507, entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CIITY OF BALDWIN PARK, CALIFORNIA AMENDING THE CITY’S ZONING MAP LAND USE DESIGNATION FROM SINGLE FAMILY TO OPEN SPACE TO FACILITATE THE EXPANSION OF BARNES PARK (LOCATION: 3301 PATRITTI AVENUE; ASSESSOR’S PARCEL NUMBER: 8550-004-001; APPLICANT: CITY OF BALDWIN PARK; CASE NUMBER: AGP- 23-01 AND Z 23-01) 9. Serenity Homes Funding Update It is recommended that the City Council: 1) Authorize the Director of Recreation and Community Services to accept the Measure H budget allocation of $527,040 and execute an agreement with Los Angeles Homeless Service Authority (LAHSA); and 2) Authorize the Director of Recreation and Community Services to accept the Los Angeles County Measure H allocation of and additional $197,763.00; and 3) Authorize the Director of Finance to appropriate funding from the available balance of the Homeless Housing Pilot Program HHPP (270-50-000-41950-55023) allocation in the amount of $270,000 for operations support; and4) Authorize the Director of Community Development to amend the City of Baldwin Park’s 5-year Permanent Local Housing Allocation Plan (PLHA) for funding years 2020 through 2023; and 5) Authorize the Director of Finance to appropriate and make necessary budget adjustments and create account #s as needed; and 6) Authorize the Director of Recreation and Community Services to process the necessary documents. 10. A Request to Provide Funding to Continue Temporary As-Needed Planning Consulting Services Related to City Staff Augmentation for the Planning Division It is recommended that the City Council 1. Approve a professional services agreement in substantial form to that attached as Attachment No.1, subject to any non-substantive changes made by the CEO and City Attorney. 2. Authorize the Director of Finance to make necessary budget adjustments. PUBLIC HEARING 11. Conduct a Public Hearing and Consider the Adoption of Resolution No. 2023-028, “A Resolution of the City Council of the City of Baldwin Park, California, Adopting the Fee Schedule for Fiscal Year 2023-24 Solid Waste Collection and Recycling Services. It is recommended that the City Council: 1. Conduct a Public Hearing to accept written protests and verbal comments in favor or against the increased solid waste fees, track the number of valid written protests, and if the number of written protests received by the close of the public comment portion of the hearing is not sufficient to constitute a majority, make a finding that there is not a majority protest by property owners and/or tenants; and, 2. Adopt Resolution No. 2023-028 “A Resolution of the City Council of the City of Baldwin Park, California, Adopting the Fee Schedule for Fiscal Year 2023/24 Solid Waste Collection and Recycling Services.” REPORTS OF OFFICERS 12. Grant Reimbursement Report for 4th Quarter FY22-23 – April 1, 2023, to June 30, 2023 It is recommended that the City Council receive and file this report. CITY COUNCIL ACTING AS SUCCESSOR AGENCY OF THE DISSOLVED COMMUNITY DEVELOPMENT COMMISSION SA 1. Successor Agency To The Dissolved Community Development Commission of The City of Baldwin Park Warrants and Demands Staff recommends that the Board ratify the attached Warrants and Demands Register. SA 2. Treasurer’s Report SA – June 2023 Staff recommends that the Board receive and file the Treasurer’s Report for June 2023. CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION ADJOURNMENT CERTIFICATION I, Christopher Saenz, City Clerk of the City of Baldwin Park hereby certify that, under penalty of perjury under the laws of the State of California that the foregoing agenda was posted on the City Hall bulletin board not less than 72 hours prior to the meeting. Christopher Saenz City Clerk For further information regarding agenda items, please contact the office of the City Clerk at (626) 960-4011 ext. 466 or via e-mail at squinones@baldwinpark.com. In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact the Public Works Department or Risk Management at (626) 960-4011. Notification 48 hours prior to the meeting will enable staff to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 34.102.104 ADA TITLE II) STAFF REPORT ITEM NO. _____1_____ Page 1 / 1 TO: Honorable Mayor and Members of the City Council FROM: Rose Tam, Director of Finance PREPARED BY: Ana Zhang, Senior Finance Clerk DATE: August 16, 2023 SUBJECT: City of Baldwin Park’s Warrants and Demands SUMMARY Attached is the Warrants and Demands Register for the City of Baldwin Park to be ratified by the City Council. RECOMMENDATION Staff recommends that the City Council ratify the attached Warrants and Demands Register. FISCAL IMPACT The payroll for the last period was $602,572.13 and the attached General Warrants Register was $917,921.48 for a total amount of $1,520,493.61. BACKGROUND The attached Claims and Demands report format meet the required information as set out in the California Government Code. Staff has reviewed the requests for expenditures for the appropriate budgetary approval and for the authorization from the department head or its designee. Pursuant to Section 37208 of the California Government Code, the Chief Executive Officer or his/her designee does hereby certify to the accuracy of the demands hereinafter referred. Payments released since the previous City Council meeting and the following is a summary of the payment released: 1. The last payroll of the City of Baldwin Park consists of check numbers 202020 to 202039 Additionally, Automated Clearing House (ACH) Payroll deposits were made on behalf of City Employees from control number 41343 to 41634 for the period July 9, 2023 through July 22, 2023 inclusive; these are presented and hereby ratified in the amount of $602,572.13. 2. General Warrants, with the electronic fund transfer (EFT) bank drafts in the amount of $813,507.05 and checks from 242183 to 242302 in the amount of $104,414.43 for the period of July 25, 2023 to August 4, 2023, inclusive; in the total amount of $917,921.48 constituting of claims and demands against the City of Baldwin Park, are herewith presented to the City Council as required by law, and the same hereby ratified. LEGAL REVIEW Not Applicable ATTACHMENTS 1. Check Register Amount DFT0007449 07/27/2023 MASSMUTUAL DEFERRED COMP LOAN REPAYMENT 100-00-000-21231-00000 18.81$ DFT0007450 07/27/2023 MASSMUTUAL DEFERRED COMP LOAN REPAYMENT 100-00-000-21231-00000 51.54$ DFT0007447 07/27/2023 MASSMUTUAL DEFERRED COMP LOAN REPAYMENT 100-00-000-21231-00000 72.07$ DFT0007448 07/27/2023 MASSMUTUAL DEFERRED COMP LOAN REPAYMENT 100-00-000-21231-00000 125.19$ DFT0007424 07/27/2023 MASSMUTUAL EMPOWER 100-00-000-21232-00000 743.25$ DFT0007425 07/27/2023 AMERICAN FIDELITY ASSURANCE COMPANY FSA - AMERICAN FIDELITY ASSURANCE COMPANY 100-00-000-21216-00000 977.88$ DFT0007422 07/27/2023 MASSMUTUAL EMPOWER RETIREMENT 100-00-000-21213-00000 2,733.38$ DFT0007423 07/27/2023 MASSMUTUAL EMPOWER 100-00-000-21232-00000 1,492.00$ 242302 07/31/2023 VERMONT SYSTEMS INC RECREATION SOFTWARE MAINTENANCE SUPPORT 401-10-140-53379-00000 6,677.21$ DFT0007421 07/27/2023 MASSMUTUAL EMPOWER 100-00-000-21213-00000 13,797.00$ 242300 07/27/2023 WESTERN ELECTRICITY COORDINATING COUNCIL (WECC)BALDWIN PARK BPROUD ID#1855 450-40-470-51101-00000 125.00$ 242301 07/31/2023 GRANICUS, INC SOFTWARE MAINTENANCE COUNCIL MEETING 401-10-140-53379-00000 7,800.00$ 242298 07/27/2023 V & V MANUFACTURING BADGE REPAIRE AND REFINISHING OF NEW BADGES 100-30-310-53100-00000 967.21$ 242299 07/27/2023 VILMA STELLA DIAZ FINAL PAYMENT--MUSIC ENTERTAINMENT STREET MARKET 100-60-610-51100-16101 2,275.00$ 242296 07/27/2023 SO CAL SANITATION RENTAL OF PORTABLE RESTROOM & WATER STATION 7/4/23 100-60-610-51101-16145 1,973.48$ 242297 07/27/2023 TPX COMMUNICATIONS CO LOCAL, LONG DISTANCE TELEPHONE SERVICE FY23/24 401-10-141-53403-11506 6,995.74$ 242295 07/27/2023 SMART & FINAL CREDIT FOR RETUREN ITEMS 251-50-520-58100-15564 (34.74)$ 242295 07/27/2023 SMART & FINAL MATERIALS & SUPPLIES PURCHASE FOR ARC 100-60-680-53100-00000 55.92$ 242295 07/27/2023 SMART & FINAL MATERIALS & SUPPLIES FOR SENIOR CENTER 7/10/2023 100-60-630-53100-00000 223.62$ 242295 07/27/2023 SMART & FINAL MATERIALS & SUPPLIES FOR ARC 100-60-680-53100-00000 10.48$ 242295 07/27/2023 SMART & FINAL MATERIALS & SUPPLIES FOR ROUND ABOUT DEMONSTRATION 251-50-520-58100-15564 105.01$ 242295 07/27/2023 SMART & FINAL MATERILS & SUPPLIES FOR SUMMER CONCERT ON 7/6/2023 100-60-610-53100-16144 86.97$ 242295 07/27/2023 SMART & FINAL SUPPLIES FOR COMMUNITY CENTER 7/11/2023 100-60-610-53100-00000 249.35$ 242295 07/27/2023 SMART & FINAL SUPPLIES FOR COMMUNITY CENTER 7/11/2023 100-60-610-53100-00000 50.51$ 242294 07/27/2023 SILVIA PETATAN MUSIC ENTERTINMENT AT STREET MARKET-09/14/2023 100-60-610-51100-16101 2,300.00$ 242295 07/27/2023 SMART & FINAL MATERIALS & SUPPLIES FOR SUMMER DAY CAMP 7/11/2023 100-60-650-53100-00000 243.80$ 242293 07/27/2023 S. CALIF. MUNICIPAL ATHLETIC FEDERATION ANNUAL MEMBERSHIP RENEWAL FY23/24 100-60-610-53330-00000 48.33$ 242293 07/27/2023 S. CALIF. MUNICIPAL ATHLETIC FEDERATION ANNUAL MEMBERSHIP RENEWAL FY23/24 100-60-640-53330-00000 48.34$ 242292 07/27/2023 ROSA A. ROMAN REFUND FOR REGISTRATION SUMMER DAY CAMP WEEK#2-8 100-60-000-42602-00000 437.00$ 242293 07/27/2023 S. CALIF. MUNICIPAL ATHLETIC FEDERATION ANNUAL MEMBERSHIP RENEWAL FY23/24 100-60-600-53330-00000 48.33$ 242290 07/27/2023 PYRO SPECTACULARS INC.BALANCE DUE FOR PYROTECHNIC PRODUCTION FOR 100-60-610-51101-16145 11,500.00$ 242291 07/27/2023 RODOLFO CARDENAS JULY BIRTHDAY CELEBRATION ON JULY 19TH , 2023 501-60-000-22327-00000 200.00$ 242288 07/27/2023 MUSIC ZIRCONIA TALENT LLC FINAL PAYMENT--MUSIC ENTERTAINMENT STREET MARKET 100-60-610-51100-16101 2,775.00$ 242289 07/27/2023 NORMA MICHUA REIM OF RENTAL DEPOSIT FOR BARNES PARK GRAND SHELT 501-60-000-22333-00000 100.00$ 242286 07/27/2023 MELISSA CHIPRES REIM FOR MEMBERSHIP RENEWAL FOR APACC 8/13/2024 100-40-440-53330-00000 125.00$ 242287 07/27/2023 MIRNA ESCOBEDO REIM FOR MATERIALS & SUPPLISE FOR SUMMER CAMP 100-60-650-53100-00000 409.18$ 242284 07/27/2023 LINXUP, LLC GPS TRACKING ON ALL CITY VEHICLES 402-50-590-51101-00000 879.11$ 242285 07/27/2023 MARIA MORENO REIM FOR RECREATION STAFF APRECIATION ON 7/13/2023 100-60-610-53100-00000 96.80$ 242282 07/27/2023 KORRINE MONTOYA REIM RENTAL DEPOSIT FOR WALNUT CREEK NATURE PARK 501-60-000-22333-00000 100.00$ 242283 07/27/2023 LEWIS ENGRAVING INC NAME PLAES FOR PLANNING COMISSION DAIS 100-40-440-53100-00000 23.15$ 242280 07/27/2023 JUAN R. GARCIA MUSIC ENTERTINMENT AT STREET MARKET- 09/07/2023 100-60-610-51100-16101 2,550.00$ 242281 07/27/2023 KMA ENTERPRISES, INC.MUSIC ENTERTAINMENT AT THE STREET MARKET 9/7/2023 100-60-610-51100-16101 4,275.00$ 242278 07/27/2023 ISAURO RIOS MUSIC ENTERTAINMENT AT THE STREET MARKET 9/14/2023 100-60-610-51100-16101 2,050.00$ 242279 07/27/2023 JOHN JOSEPH ROCHE MUSIC ENTERTAINMENT AT THE STREET MARKET8/24/2023 100-60-610-51100-16101 2,025.00$ 242276 07/27/2023 FOOD 4 LESS FOOD/PRODUCE FOR FOOD GIVEAWAY ON 8/4/2023 275-60-713-53100-16072 12,691.50$ 242277 07/27/2023 FRONTIER COMMUNICATIONS PHONE & INTERNET SERVICE FOR JULY 2023 100-30-310-53403-00000 106.28$ 242274 07/27/2023 FESTIVAL FUN PARKS, LLC ADMISSION TICKETS TO RAGING WATERS SUMMER DAY CAMP 501-60-000-22328-00000 2,099.40$ 242275 07/27/2023 FOOD 4 LESS FOOD FOR FREE SENIOR MEAL PROGRAM FOR MONTH #14 275-60-713-53100-16075 13,201.65$ 242272 07/27/2023 ELIZALDE'S CHARTER INC LAUGHLIN SENIOR TRIP 7/5/23 - 7/7/23 501-60-000-22327-00000 6,764.00$ 242273 07/27/2023 ERNANDO RECENDEZ MUSIC ENTERTAINMENT AT THE STREET MARKET8/31/2023 100-60-610-51100-16101 1,025.00$ 242270 07/27/2023 BURRO CANYON SHOOTING PARK RANGE FEES FOR SWAT RANGE 100-30-340-53100-13040 200.00$ 242271 07/27/2023 CHRISTINE R. MARQUEZ FINAL PAYMENT--MUSIC ENTERTAINMENT STREET MARKET 100-60-610-51100-16101 1,025.00$ 242268 07/27/2023 BEAR COMMUNICATIONS REPROGRAM XTS5000 PORTABLE RADIOS 100-30-310-53371-00000 200.00$ 242269 07/27/2023 BILLY M BLAIR MUSIC ENTERTAINMENT AT THE STREET MARKET 9/14/2023 100-60-610-51100-16101 1,775.00$ 242266 07/27/2023 AWESOME EVENTS, INC.INFLATABLE WATER SLIDES FOR SPLASH DAY EVENT 8/2 100-60-610-51101-00000 1,535.00$ 242267 07/27/2023 BALDWIN PARK FLOWERS & GIFTS RED BOW FOR OLIVE/MAINE ROUND DEMONSTRATION EVENT 251-50-520-58100-15564 35.00$ 242264 07/27/2023 ARMANDO NAVA REIM PARKING FEES TO ATTEND HOMELESS MEETING 100-60-640-53350-00000 20.00$ 242265 07/27/2023 AT&T PHONE & WIRELESS FOR ACCT#33125456334644 JULY 2023 100-30-310-53403-00000 48.01$ 242263 07/27/2023 APRIL M. ROJO FOOD FOR BAND PERFORMERS AT SUMMER CONCERT 7/20/23 100-60-610-53100-16144 103.93$ 242264 07/27/2023 ARMANDO NAVA REIM SUPPLIES FOR SUMMER LUNCH PROGRAM 100-60-640-53100-00000 139.86$ 242261 07/27/2023 ALVARO CAVADA MUSIC ENTERTAINMENT AT THE STREET MARKET 8/31/2023 100-60-610-51100-16101 1,420.00$ 242262 07/27/2023 ANABEL SIMPEH REGISTRATION SUMMER DAY CAMP TRIP KNOTT'S BERRY 501-60-000-22328-00000 45.00$ 242183 07/26/2023 CYNTHIA ESPINOZA NNO EVENT NECESSITIES, GIVE AWAYS ON 8/1/2023 100-00-000-14000-00000 3,000.00$ 242260 07/27/2023 A&M CARPETS & FLOORS INC REPLACEMENT OF TILE AT TEEN CENTER 7/20/2023 100-60-620-53371-00000 1,185.00$ 1027 07/28/2023 PCN3, INC.CONSTRUCTION CONTRACT FOR SUSAN RUBIO 258-50-520-58100-55022 33,322.59$ 1027 07/28/2023 PCN3, INC.CONSTRUCTION CONTRACT FOR SUSAN RUBIO 270-50-520-58100-55022 596,397.66$ 1027 07/28/2023 PCN3, INC.CONSTRUCTION CONTRACT FOR SUSAN RUBIO 234-50-520-58100-55022 3,800.00$ 1027 07/28/2023 PCN3, INC.CONSTRUCTION CONTRACT FOR SUSAN RUBIO 256-50-520-58100-55022 950.00$ Check Register City of Baldwin Park, CA By (None) Payment Dates 7/25/2023 - 8/4/2023 Payment Number Payment Date Vendor Name Description (Item)Account Number Page 1 of 2 AmountPayment Number Payment Date Vendor Name Description (Item)Account Number DFT0007467 07/27/2023 STATE OF CALIFORNIA EMPLOYMENT STATE INCOME TAX PAYMENT 100-00-000-21202-00000 33,561.97$ Grand Total:917,921.48$ DFT0007465 07/27/2023 INTERNAL REVENUE SERVICE SOCIAL SECURITY PAYMENT 100-00-000-21200-00000 9,565.24$ DFT0007466 07/27/2023 INTERNAL REVENUE SERVICE MEDICARE PAYMENT 100-00-000-21201-00000 23,458.06$ DFT0007453 07/27/2023 MASSMUTUAL EMPOWER CITY PAID 100-00-000-21257-00000 937.18$ DFT0007464 07/27/2023 INTERNAL REVENUE SERVICE FEDERAL INCOME TAX PAYMENT 100-00-000-21203-00000 85,678.23$ DFT0007451 07/27/2023 MASSMUTUAL EMPOWER CITY PAID 100-00-000-21257-00000 3,275.00$ DFT0007452 07/27/2023 MASSMUTUAL MASS MUTUAL CITY PAID 100-00-000-21257-00000 2,550.00$ Page 2 of 2 STAFF REPORT ITEM NO. _____2_____ Page 1 / 1 TO: Honorable Mayor and Members of the City Council FROM: Rose Tam, Director of Finance PREPARED BY: Anthony Ceballos, Accountant DATE: August 16, 2023 SUBJECT: Treasurer’s Report City (CC) – June 2023 SUMMARY Attached is the Treasurer’s Report for the month of June 2023. The Treasurer’s Report lists all cash for the City which includes the Baldwin Park Financing Authority, the Housing Authority, and the Successor Agency to the Community Development Commission (CDC). All investments are in compliance with the City’s Investment Policy and the California Government Code. RECOMMENDATION Staff recommends that Council receive and file the Treasurer’s Report for June 2023. FISCAL IMPACT None BACKGROUND City of Baldwin Park Investment Policy requires the Treasurer’s Report be submitted to the Mayor and City Council on a monthly basis. LEGAL REVIEW Not Applicable ATTACHMENTS 1. Exhibit “A”, Treasurer’s Report STAFF REPORT ITEM NO. _____3_____ Page 1 / 2 TO: Honorable Mayor and Members of the City Council FROM: Shirley Quinones, Chief Deputy City Clerk Krystal Roman, Administrative Clerk II/Deputy City Clerk DATE: August 16, 2023 SUBJECT: Meeting Minutes SUMMARY The City Council held Finance Authority Board Meetings, Housing Authority Board Meetings, Special City Council Meetings and Regular City Council Meetings on August 2, 2023; September 21, 2022 through November 16, 2022; April 5, 2021 through June 16, 2021 RECOMMENDATION It is recommended that the City Council approve the following meeting minutes: Meeting Minutes of the Special City Council, Regular City Council, Finance Authority Board, and Housing Authority Board held on August 2, 2023; and Meeting Minutes of Special City Council, Regular City Council, Finance Authority Board and Housing Board held on November 16, 2022; and Meeting Minutes of the Special City Council and Regular City Council held on November 2, 2022; and Meeting Minutes of Special City Council, Regular City Council, Finance Authority Board and Housing Board held on October 19, 2022; and Meeting Minutes of the Special City Council held on October 12, 2022; Meeting Minutes of the Special City Council and Regular City Council held on October 5, 2022; Meeting Minutes of the Special City Council, Regular City Council, Finance Authority, Housing Authority and Baldwin Park Charitable Relief Foundation held on September 21, 2022; Special City Council & Planning Commission Joint Meeting on June 23, 2022; Minutes of the Special City Council, Regular City Council, Finance Authority, Housing Authority and Special City Council & Planning Commission Joint Meeting held on June 16, 2021; Special City Council & Planning Commission Joint Meeting on June 9, 2 022; Meeting Minutes of the Special City Council and Regular City Council held on June 2, 2021; Minutes of the Special City Council, Regular City Council, Finance Authority, Housing Authority and Special City Council & Planning Commission Joint Meeting held on May 19, 2021; Meeting Minutes of the Special City Council, Regular City Council, and Baldwin Park Charitable Relief Foundation held on May 5, 2021; Meeting Minutes of the Special City Council Meeting held on April 29, 2021; Minutes of the Special City Council, Regular City Council, Finance Authority, Housing Authority and Special City Council & Planning Commission Joint Meeting held on April 21, 2021; Meeting Minutes of the Special City Council held on April 20, 2021; Meeting Minutes of the Special City Council held on April 14, 2021; Meeting Minutes of the Special City Council, Regular City Council and, Housing Authority held on April 7, 2021 Meeting Minutes of the Special City Council held on April 5, 2021 . FISCAL IMPACT There is no fiscal impact associated with this item. LEGAL REVIEW This report does not require legal review. Page 2 / 2 ATTACHMENTS 1. Meeting Minutes for August 2, 2023 2. Meeting Minutes for November 16, 2022 3. Meeting Minutes for November 2, 2022 4. Meeting Minutes for October 19, 2022 5. Meeting Minutes for October 12, 2022 6. Meeting Minutes for October 5, 2022 7. Meeting Minutes for September 21, 2022 8. Meeting Minutes for June 23, 2021 9. Meeting Minutes for June 16, 2021 10. Meeting Minutes for June 9, 2021 11. Meeting Minutes for June 2, 2021 12. Meeting Minutes for May 19, 2021 13. Meeting Minutes for May 5, 2021 14. Meeting Minutes for April 29, 2021 15. Meeting Minutes for April 21, 2021 16. Meeting Minutes for April 20, 2021 17. Meeting Minutes for April 14, 2021 18. Meeting Minutes for April 7, 2021 19. Meeting Minutes for April 5, 2021 City Council Special Meeting Minutes – 08-02-2023 Page 1 of 2 CITY COUNCIL SPECIAL MEETING Minutes August 02, 2023, 5:00 PM Mayor Mayor Pro Tem Councilmember Councilmember Councilmember Emmanuel J. Estrada Monica Garcia Alejandra Avila Jean M. Ayala Daniel Damian These minutes are presented in Agenda order. CALL TO ORDER The meeting was called to order at approximately 5:10 p.m. by Mayor Estrada. ROLL CALL City Clerk Saenz performed roll call: MEMBERS: Council Member Alejandra Avila (present) Council Member Jean M. Ayala (present) Council Member Daniel Damian (absent) Mayor Pro Tem Monica Garcia (absent) Mayor Emmanuel J. Estrada (present) PUBLIC COMMUNICATIONS Mayor Estrada opened public communications at approximately 5:10 p.m. Seeing no one wishing to speak the Mayor closed public communications at 5:10 p.m. The City Council recessed into closed session at approximately 5:11p.m. OPEN SESSION/STUDY SESSION- None RECESS CLOSED SESSION 1. Conference With Legal Counsel—Anticipated Litigation Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Government Code Section 54956.9: One Potential Case - Property/Construction Issues at 14402 Pacific Avenue, Baldwin Park No Reportable Action 2. Conference with Legal Counsel – Existing Litigation Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956 Case: Rukli, Inc vs. City of Baldwin Park Case No. 22STCV28634 No Reportable Action Case: DJCBP Corporation dba Tier One Case No. 2:23-cv-00384 Consulting and David Ju No Reportable Action City Council Special Meeting Minutes – 08-02-2023 Page 2 of 2 Case: Lucy Valencia Case No. 23STCP01532 vs. City of Baldwin Park Housing Authority Only 3 members participated and there is a reportable action with a Motion by Mayor Estrada and seconded by Council Member Avila with a vote of 3-0 to authorize a settlement that would provide no payment of fees that would impose a repayment plan against the plaintiff, also included a wavier of rights to certain appeals forums. 3. Conference With Real Property Negotiator Pursuant to California Government Code, Section 54956.8 Property Address: 14402 Pacific Avenue Agency Negotiator: Enrique C. Zaldivar, Chief Executive Officer Negotiating Parties: Asher Family: Erik Friess Under Negotiation: Price and Terms of Payment for Purchase of Property No Reportable Action 4. Liability Claim pursuant to California Government Code Section 54956.95 Claimant: K8 Investor Holdings Date of Claim: October 19, 2022 Agency: City of Baldwin Park (Claim available online and at the City Clerk’s Office) Claim is now a lawsuit. Case No. 2:23-CV-02428-SVW(PVCx) No Reportable Action ADJOURNMENT Motion to adjourn was made by Mayor Estrada at approximately 7:16 p.m. ATTEST: Emmanuel J Estrada, Mayor Christopher Saenz, City Clerk APPROVED: August 16, 2023 City Council Regular Meeting Minutes – 08-02-2023 Page 1 of 6 CITY COUNCIL REGULAR MEETING Minutes August 02, 2023, 7:00 PM Mayor Emmanuel J. Estrada Mayor Pro Tem Monica Garcia Councilmember Alejandra Avila Councilmember Jean M. Ayala Councilmember Daniel Damian These minutes are presented in Agenda order. CALL TO ORDER The Meeting was called to order at approximately 7:10 p.m. by Mayor Estrada INVOCATION The invocation was led by Pastor Jackson. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Mayor Estrada. ROLL CALL City Clerk Saenz performed roll call: MEMBERS: Council Member Alejandra Avila (present) Council Member Jean M. Ayala (present) Council Member Daniel Damian (present at 6:10 p.m.) Mayor Pro Tem Monica Garcia (present) Mayor Emmanuel J. Estrada (present) REPORT FROM CLOSED SESSION City Attorney Marco Martinez announced the City Council met in Closed Session on various items listed on the Special Meeting Agenda. 1 and 3 – No Reportable Action Rulki, Tier One K8 (no litigation) – No Reportable Action Lucy Valencia – 3-0 the council voted to settle with no payment. Repayment plan, wavier of rights – appeal 1. Conference With Legal Counsel—Anticipated Litigation Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Government Code Section 54956.9: One Potential Case - Property/Construction Issues at 14402 Pacific Avenue, Baldwin Park No Reportable Action 2. Conference with Legal Counsel – Existing Litigation Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956 Case: Rukli, Inc vs. City of Baldwin Park Case No. 22STCV28634 No Reportable Action City Council Regular Meeting Minutes – 08-02-2023 Page 2 of 6 Case: DJCBP Corporation dba Tier One Case No. 2:23-cv-00384 Consulting and David Ju No Reportable Action Case: Lucy Valencia Case No. 23STCP01532 vs. City of Baldwin Park Housing Authority Only 3 members participated and there is a reportable action with a Motion by Mayor Estrada and seconded by Council Member Avila with a vote of 3-0 to authorize a settlement that would provide no payment of fees that would impose a repayment plan against the plaintiff, also included a wavier of rights to certain appeals forums. 3. Conference With Real Property Negotiator Pursuant to California Government Code, Section 54956.8 Property Address: 14402 Pacific Avenue Agency Negotiator: Enrique C. Zaldivar, Chief Executive Officer Negotiating Parties: Asher Family: Erik Friess Under Negotiation: Price and Terms of Payment for Purchase of Property No Reportable Action 4. Liability Claim pursuant to California Government Code Section 54956.95 Claimant: K8 Investor Holdings Date of Claim: October 19, 2022 Agency: City of Baldwin Park Claim is now a lawsuit. Case No. 2:23-CV-02428-SVW(PVCx) No Reportable Action PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS Mayor Estrada and the City Council recognized Public Works Employees for 20+ years of service. The Mayor swore in the new officers of the Baldwin Park Police Department Mayor Estrada presented Project Hope CA with a plaque for their 5th Anniversary Celebration. Mayor Estrada introduced and welcomed new employees, Nicholas Baldwin, City Planner and Jessica Ayala, Community Enhancement Officer. Mayor Estrada presented a proclamation to Julio Santoyo Hernandez for his Contributions and Cultural Diversity in Baldwin Park. PUBLIC COMMUNICATIONS Mayor Estrada opened Public Communications at approximately 8:26 p.m. The following spoke: 1) Wen Wen Zhang Seeing no public speakers, Mayor closed Public Communication. City Council Regular Meeting Minutes – 08-02-2023 Page 3 of 6 CONSENT CALENDAR 1. City of Baldwin Park’s Warrants and Demands Motion to ratify the attached Warrants and Demands Register. MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motion Passed [5 – 0]. AYES: AVILA, AYALA, DAMIAN, GARCIA ESTRADA 2. Meeting Minutes Motion to approve the following meeting minutes: Meeting Minutes of the Finance Authority Board, Housing Authority Board, Special City Council and Regular City Council Meetings on July 19, 2023. MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motion Passed [5 – 0]. AYES: AVILA, AYALA, DAMIAN, GARCIA ESTRADA 3. Approval of Funds Appropriation to Cover Construction Change Orders for the Foster Drainage Improvements Project – CIP 21-190 Motion to: 1) Authorize the additional work and payment for VCWD in the amount of $33,711.30 for the relocation of existing water main and shut off valve; and, 2) Authorize the Director of Public Works to negotiate and execute construction change orders for unforeseen conditions during construction in the amount of $208,274.28 (Attachment 1); and, 3) Authorize the Director of Finance to appropriate $50,000 from Fund 255 to Account No. 255-50-520-58100-15105 and $60,000 from Fund 258 to Account No. 258-50-520-58100-15105 and to make the necessary budget adjustments. MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motion Passed [5 – 0]. AYES: AVILA, AYALA, DAMIAN, GARCIA ESTRADA 4. Second Reading of Ordinance No. 1504 Adding Section 93.13 to Chapter 93, Title IX of the Baldwin Park Municipal Code relating to Administrative Fines for the Discharge or Possession of Illegal Fireworks Motion adopt and approve the attached Ordinance No. 1504 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK, CALIFORNIA, ADDING SECTION 93.13 TO CHAPTER 93, TITLE IX OF THE BALDWIN PARK MUNICIPAL CODE RELATING TO ADMINISTRATIVE FINES FOR THE DISCHARGE OR POSSESSION OF ILLEGAL FIREWORKS MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motion Passed [5 – 0]. AYES: AVILA, AYALA, DAMIAN, GARCIA ESTRADA 5. Authorization to Award Agreement to Infrastructure Engineers for Design Services for the Morgan Park Restrooms Improvements Project City Council Regular Meeting Minutes – 08-02-2023 Page 4 of 6 Motion to: 1)Authorize to award of Agreement to Infrastructure Engineers for the design for the Morgan Park Restrooms Improvements Project in the amount of $39,440; and 2)Authorize Director of Recreation & Community Services to execute Agreement and any other associated documents needed for the project; and3) Authorize the Director of Finance to appropriate funds, create a new Capital Improvement Project # (CIP 24-001-55027), new account & project # (275- 60-706-58100-55027) to record the cost for the Morgan Park Restrooms Improvements Project and make necessary adjustments to the budget. Item No. 5 was pulled for further discussion. MOTION: It was moved by Daniel Damian, seconded by Alejandra Avila to adopt Motion Passed [5 – 0]. AYES: AVILA, AYALA, DAMIAN, GARCIA ESTRADA 6. Adopt Resolution No. 2023-026 Entitled “A Resolution of The City Council of The City of Baldwin Park Authorizing Staff to Apply for The Express Lanes Net Toll Revenue Reinvestment Grant Through the Los Angeles County Metropolitan Transportation Authority (LACMTA)” Motion to adopt Resolution No. 2023-026 entitled, “A Resolution of The City Council of The City of Baldwin Park Authorizing Staff to Apply for The Express Lanes Net Toll Revenue Reinvestment Grant Through the Los Angeles County Metropolitan Transportation Authority (LACMTA).” MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motion Passed [5 – 0]. AYES: AVILA, AYALA, DAMIAN, GARCIA ESTRADA 7. Second Reading of Ordinance No. 1505 of the City Council of the City of Baldwin Park, California, Amending Title XV of The Municipal Code by Adding Chapter 157 Titled “Permit Process for Electric Vehicle Charging and Hydrogen-Fueling Stations.” Motion to approve and adopt Ordinance No. 1505 entitled: "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK, CALIFORNIA, AMENDING TITLE XV OF THE MUNICIPAL CODE BY ADDING CHAPTER 157 TITLED “PERMIT PROCESS FOR ELECTRIC VEHICLE CHARGING STATIONS AND HYDROGEN-FUELING STATIONS.” MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motion Passed [5 – 0]. AYES: AVILA, AYALA, DAMIAN, GARCIA ESTRADA 8. Second Reading of Ordinance No. 1506 of the City Council of the City of Baldwin Park, California, Amending Chapter 153 of Title XV of the Baldwin Park Municipal Code to add a Housing Element Re-Use Site Overlay Zone to Comply with State Housing Element Law and Associated Amendments to the Zoning Code (AZC No. 23-02, Z No. 23-02) Adding Chapter 153.112 (Housing Element Re-Use Site Overlay Zone) and Modifying Chapter 153.030 and the Zoning Map Motion to approve and adopt Ordinance No. 1506 entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK, CALIFORNIA, AMENDING CHAPTER 153 OF TITLE XV OF THE BALDWIN PARK MUNICIPAL CODE TO ADD A HOUSING ELEMENT RE-USE SITE OVERLAY ZONE TO COMPLY WITH STATE HOUSING ELEMENT LAW AND ASSOCIATED AMENDMENTS TO THE ZONING CODE (AZC NO. City Council Regular Meeting Minutes – 08-02-2023 Page 5 of 6 23-02, Z NO. 23-02) ADDING CHAPTER 153.112 (HOUSING ELEMENT RE-USE SITE OVERLAY ZONE) AND MODIFYING CHAPTER 153.030 AND THE ZONING MAP”. MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motion Passed [5 – 0]. AYES: AVILA, AYALA, DAMIAN, GARCIA ESTRADA 9. Accept Improvements Performed by Spectrum Business and Authorize Close-out of City Project No. CIP 22-005 for the Ethernet Private Local Area Network (EP-LAN) and High- Capacity Bandwidth Connectivity Services Motion to: 1. Accept the network improvements performed by Spectrum Enterprise for business- grade high-capacity internet bandwidth services. The one-time charge includes Monthly Recurring Charges (MRC), Taxes, Fees, and Surcharges, (3) year term including three (3) months of free service and additional charges due to tax rate increase and prorate charges; and, 2. Authorize the Director of Finance to appropriate $3,905.03 from the American Rescue Plan Act (ARPA) Fund 275, broadband category, and to make the necessary budget adjustments; and, 3. Approve first and final payment in the amount of $132,064.83 to Spectrum Business and authorize the Finance Director to process payment. MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motion Passed [5 – 0]. AY AYES: AVILA, AYALA, DAMIAN, GARCIA ESTRADA 10. Approval of a Letter of Support for Lamar Central Outdoor, LLC for the construction of a previously approved advertising LED digital billboard located at 1529 Virgina Avenue. Staff recommends that the City Council: 1. Approve the letter of support.2. Authorize the Mayor to sign the letter of support. MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motion Passed [5 – 0]. AYES: AVILA, AYALA, DAMIAN, GARCIA ESTRADA PUBLIC HEARING 11. A request to the City Council from the Planning Commission to consider a General Plan Amendment land use designation from Single Family to Park Space and a Zone Change from Single Family to Open Space to expand an existing public park (Barnes Park) to facilitate public improvements. (Location: 3301 Patritti Avenue; Assessor’s Parcel Number: 8550-004-001; Applicant: City of Baldwin Park; Case Numbers: AGP-23-01 and Z 23-01) Motion to : 1. Find the proposed project is exempt from environmental review under the California Environmental Quality Act (Pub. Resources Code, §§ 21000 et seq.) (“CEQA”) and the State CEQA Guidelines (Cal. Code Regs, tit. 14, §§ 15000 et seq.) Specifically, the project is categorically exempt from CEQA under Guidelines Section 15304 (Minor Alterations to Land). 2. Adopt Resolution 2023-027 “A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF BALDWIN PARK RECOMMENDING THAT THE CITY COUNCIL: (1) ADOPT THE FINDING OF FACT AND APPROVE THE GENERAL PLAN AMENDMENT AND ADOPT THE FINDINGS OF FACT (LOCATION: 3301 PATRITTI AVENUE; ASSESSOR’S PARCEL NUMBER: 8550-004-001; APPLICANT: CITY OF BALDWIN City Council Regular Meeting Minutes – 08-02-2023 Page 6 of 6 PARK; CASE NUMBER: AGP- 23-01) 3. Adopt and introduce for first reading, by title only Ordinance 1507, entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CIITY OF BALDWIN PARK, CALIFORNIA AMENDING THE CITY’S ZONING MAP LAND USE DESIGNATION FROM SINGLE FAMILY TO OPEN SPACE TO FACILITATE THE EXPANSION OF BARNES PARK (LOCATION: 3301 PATRITTI AVENUE; ASSESSOR’S PARCEL NUMBER: 8550-004-001; APPLICANT: CITY OF BALDWIN PARK; CASE NUMBER: AGP- 23-01 AND Z 23-01) Mayor Estrada opened Public Hearing at approximately 8:35 p.m., seeing no one wishing to speak Public Hearing was closed. MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motion Passed [5 – 0]. AYES: AVILA, AYALA, DAMIAN, GARCIA ESTRADA CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION Mayor Estrada and the City Council provided communications. Chief Executive Officer, Enrique C. Zaldivar, announced that the Stakeholders Oversight Committee (SOC) will have their inaugural meeting on Tuesday, August 8, 2023 at 5:00 p.m. at the Council Chambers. Council Members Alejandra Avila and Dainel Damian are serving as the Council Liaisons. ADJOURNMENT Motion to adjourn was made by Mayor Estrada at approximately 8:46 p.m. ATTEST: Emmanuel J Estrada, Mayor Christopher Saenz, City Clerk APPROVED: August 16, 2023 City Council Amended Special Meeting Minutes – 11-16-2022 Page 1 of 3 MINUTES BALDWIN PARK CITY COUNCIL AMENDED SPECIAL MEETING November 16, 2022, 6:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 CALL TO ORDER: The meeting was called to order at approximately 6:06 p.m. by Mayor Estrada. ROLL CALL: City Clerk Garcia performed roll call: MEMBERS: Council Member Alejandra Avila (present) Council Member Monica Garcia (teleconference) Council Member Paul C. Hernandez (teleconference) Mayor Pro Tem Daniel Damian (teleconference) Mayor Emmanuel J. Estrada (present) PUBLIC COMMUNICATIONS Mayor Pro Tem Damian opened Public Communications at approximately 6:07 p.m. Seeing no more public speakers, Mayor Pro Tem closed public communications. OPEN SESSION/STUDY SESSION - None The City Council recessed into closed session at approximately 6:08 p.m. RECESS TO CLOSED SESSION 1. Conference With Legal Counsel—Anticipated Litigation Significant exposure to litigation pursuant to paragraph (3) of subdivision (e) of Government Code Section 54956.9: Potential Case(s): Three (2) – Claims Received a. Claimant: DJCBP Corporation (dba Tier One) Date of Claim: October 26, 2022 b. Claimant: K8 Investor Holdings Date of Claim: October 19, 2022 Copies of Claims are available in the Office of the City Clerk during normal business hours. No Reportable Action 2. Conference With Legal Counsel—Existing Litigation Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956.9: Case Name: Cetina, Huerta, Jimenez, Parra, Case No. 22STCV14121 Real, Valdivia v. City of Baldwin Park No Reportable Action City Council Amended Special Meeting Minutes – 11-16-2022 Page 2 of 3 Case Name: Daniel Rodriguez v. City of Baldwin Park Case No. 21STCV21129 No Reportable Action Case Name: Mathew Rodriguez Case No. 2:22-cv-01069-FLA-MAR v. City of Baldwin Park No Reportable Action Case Name: Christopher Kuberry, Case No. 21STCV07382 Michael Hemenway, & Raymond Findley v. City of Baldwin Park No Reportable Action – Mayor Pro Tem Damian recused himself due to conflict of interest. 3. Public Employment Pursuant to Government Code Section 54957 Title: Human Resources Manager Selection No Reportable Action 4. Conference with Real Property Negotiators Pursuant to California Government Code, Section 54956.8 City Negotiators: Enrique C. Zaldivar, Chief Executive Officer Property Address: 4161 Baldwin Park Blvd, Baldwin Park Negotiating Parties: Kidder Matthews – Eric Knowles Under Negotiation: Price and Terms for Possible Purchase of Property No Reportable Action RECONVENE IN OPEN SESSION The City Council reconvened into open session regular meeting at approximately 7:06 p.m. ADJOURNMENT There being no further business, motion was made by Mayor Estrada to adjourn the meeting at approximately 7:13 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Mayor Marlen Garcia, City Clerk City Council Amended Special Meeting Minutes – 11-16-2022 Page 3 of 3 ATTEST: STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Shirley Quiñones, Chief Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at an amended special meeting thereof held on November 16, 2022. _________________________ Shirley Quiñones Chief Deputy City Clerk APPROVED: August 16, 2023 City Council Regular Meeting Minutes – 11-16-2022 Page 1 of 5 MINUTES BALDWIN PARK CITY COUNCIL REGULAR MEETING November 16, 2022, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 CALL TO ORDER The meeting was called to order at approximately 7:10 p.m. by Mayor Estrada. INVOCATION The invocation was provided by Housing Commissioner Laura Franklin. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Mayor Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Council Member Alejandra Avila (present) Council Member Monica Garcia (teleconference) Council Member Paul C. Hernandez (teleconference) Mayor Pro Tem Daniel Damian (teleconference) Mayor Emmanuel J. Estrada (present) REPORT FROM CLOSED SESSION City Attorney Marco Martinez announced the City Council met on various items listed on the agenda, no final action was taken therefore, there is no reportable action. Motion to adjourn was made by Mayor Estrada, second by Councilmember Avila at approximately 7:13 p.m. ANNOUNCEMENTS Mayor Estrada announced that the City Council are also members of the Board of Directors of the Housing Authority, and Finance Authority, which are concurrently convening with the City Council this evening and each Council Member is paid an additional stipend of $30 for attending the Housing Authority meeting and $50 for attending the Finance Authority meeting. PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS Mayor Estrada proclaimed November 2022 as Family Court Awareness Month and presented the proclamation to Donna Estevez. Laura Ann Franklin, Housing Commissioner presented Celebration of Black History Month for February 2023. Enrique C. Zaldivar, CEO presented the Parcels at the Southwest Corner of Maine and Olive – Current State of Development Update. City Council Regular Meeting Minutes – 11-16-2022 Page 2 of 5 PUBLIC COMMUNICATIONS Mayor Estrada opened Public Communications at approximately 7:21 p.m. 1) Catherine Loeser 2) Brian Logan 3) Public Speaker 1 Seeing no more public speakers, Mayor closed public communications. CONSENT CALENDAR 1. City of Baldwin Park’s Warrants and Demands Motion to ratify the attached Warrants and Demands Register. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Hernandez, Garcia, Damian [5 – 0]. Passes 2. Treasurer’s Report – August 2022 Motion to receive and file the Treasurer’s Report for September 2022. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Hernandez, Garcia, Damian [5 – 0]. Passes 3. Adoption of Resolution No. 2022-059 to Continue Conducting City Council/Commission/Board Meetings Remotely in Accordance with the Brown Act Executive Order AB 361 Motion to adopt Resolution No. 2022-059 to continue conducting City Council/Commission/Board Meetings remotely in accordance with the Brown Act executive orders and AB 361 (covering meetings held from November 16, 2022, through December 16, 2022) and re-evaluate the state of emergency every 30 days to make findings under the bill’s teleconferencing exemptions. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Hernandez, Garcia, Damian [5 – 0]. Passes 4. Approval of Resolution No. 2022-060 and Consideration of a Professional Services Agreement with Hinderliter, De Llamas and Associates, Inc., and a Community Card Customer Agreement with Yiftee, Inc. to Establish a Shop Local Digital Gift Card Program Motion to: 1. Approve Resolution No. 2022-060; and 2. Authorize the Mayor to execute the Professional Service Agreement (PSA) with Hinderliter, De Llamas and Associates, Inc. (HdL) in an amount not-to-exceed $12,500 subject to any non-substantive changes made by CEO and City Attorney; and 3. Authorize the Mayor to execute Yiftee’s Community Card Customer Agreement subject to any non-substantive changes made by the CEO and City Attorney; and 4. Authorize the Finance Director to appropriate $115,000 of ARPA funds to establish the program. MOTION: It was moved by Daniel Damian, seconded by Emmanuel Estrada to adopt Motioned. AYES: Damian, Estrada, Avila, Hernandez, Garcia [5 – 0]. Passes City Council Regular Meeting Minutes – 11-16-2022 Page 3 of 5 5. Authorization to Re-Issue a Request for Proposal (RFP) for Website Redesign, Hosting and Maintenance Services Motion to: 1. Reject previously received proposals; and 2. Approve and authorize the advertisement of the modified Request for Proposal (RFP) for the Website Redesign, Hosting and Maintenance Services. MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motioned. AYES: Estrada, Damian, Avila, Hernandez, Garcia [5 – 0]. Passes 6. Consideration to Approve Resolution No. 2022-061 adopting a Mitigated Negative Declaration and Mitigation, Monitoring, and Reporting Program (MMRP) for the Barnes Park Multi-Benefit Stormwater Capture Project Motion to adopt Resolution No. 2022-061 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK APPROVING AND ADOPTING (1) AN INITIAL STUDY AND MITIGATED NEGATIVE DECLARATION AND MITIGATION MONITORING AND REPORTING PROGRAM FOR THE BARNES PARK MULTI- BENEFIT STORMWATER CAPTURE PROJECT LOCATED AT 3251 PATRITTI AVE.” MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Hernandez, Garcia, Damian [5 – 0]. Passes 7. Request for Authorization to Purchase Eight (8) Motorola Solutions Apex 8000 P25 Complaint Portable Radios Staff recommends that the City Council: 1. Waive the formal bidding process for this purchase; and 2. Authorize the Police Department to purchase the requested eight (8) Motorola Radios and Accessories and 3. Authorize the Director of Finance to appropriate $67,518.00 from the State Homeland Security Program Grant to account 271-30-310-58110-17215, $3,105.27 from Federal Asset Forfeiture to account 205-30-310-58110-00000 and book the reimbursement to account 271-30-000-41312-17215; and 4. Authorize the Chief of Police, or his designee, to complete all appropriate documentation to complete the purchase. 8. Approval of Proposal from THE [RE]DESIGN GROUP for the Purchase of Citywide Replacement 164 Dell Computers and Monitors Motion to: 5. Approve the proposal from THE [RE]DESIGN GROUP in the amount of $199,294.27 and authorize the Chief Executive Officer to purchase 164 Dell Optiplex 7090 Ultra Computers & C2422HE Monitors 6. Authorize the Director of Finance to make the necessary budget adjus tments. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Hernandez, Garcia, Damian [5 – 0]. Passes PUBLIC HEARING 9. Public Hearing and Adoption/Second Reading of Ordinance No. 1471 Adopting the 2022 California Building Code, 2022 California Residential Code with Appendices I and K, 2022 California Existing Building Code, 2022 California Mechanical Code, City Council Regular Meeting Minutes – 11-16-2022 Page 4 of 5 2022 California Plumbing Code, 2022 California Electrical Code, 2022 California Green Building Standards Code, 2022 California Energy Code, 2022 California Historical Code, 2022 California Reference Standards Code, 2022 California Fire Code, and 2023 Los Angeles County Fire Code Mayor Estrada opened Public Hearing and Comments at approximately 8:19 p.m., seeing no comments Mayor Estrada closed Public Hearing Comments. Motion to: 1. Motion to adoption of this Ordinance is exempt from the requirements of the California Environmental Quality Act (CEQA) because it has no potential for resulting in a physical change to the environment, pursuant to Section 15308 of the CEQA Guidelines-Actions by Regulatory Agencies for Protection of the Environment. 2. Motion to Adopt (Second Reading) Ordinance No. 1471 entitled: " AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK, CALIFORNIA, Amending CHAPTER 150 OF TITLE XV AND ADDING NEW SECTIONS TO CHAPTER 150 TO TITLE XV OF THE BALDWIN PARK MUNICIPAL CODE, ADOPTING BY REFERENCE, TITLE 24 OF THE CALIFORNIA CODE OF REGULATIONS, SPECIFICALLY ADOPTING THE 2022 CALIFORNIA BUILDING CODE, 2022 CALIFORNIA RESIDENTIAL CODE WITH APPENDICES I AND K, 2022 CALIFORNIA EXISTING BUILDING CODE , 2022 CALIFORNIA MECHANICAL CODE, 2022 CALIFORNIA PLUMBING CODE, 2022 CALIFORNIA ELECTRICAL CODE, 2022 CALIFORNIA GREEN BUILDING STANDARDS CODE, 2022 CALIFORNIA ENERGY CODE, 2022 CALIFORNIA HISTORICAL CODE, 2022 CALIFORNIA REFERENCE STANDARDS CODE, 2022 CALIFORNIA FIRE CODE AND 2023 LOS ANGELES COUNTY FIRE CODE, INCLUDING ALL APPENDICES, AS MANDATED BY CALIFORNIA HEALTH AND SAFETY CODE SECTION 18938.” MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Hernandez, Garcia, Damian [5 – 0]. Passes REPORTS OF OFFICERS 10. Adopt Resolution Appointing Best, Best & Krieger, LLP (BBK) as the City’s Permanent City Attorney and Approving a Legal Services Agreement for Legal Services Staff recommends that the City Council: 1. Adopt Resolution No. 2022-062 Appointing Best, Best & Krieger as the City’s Permanent City Attorney, effective as of the date of the execution of the Agreement; and 2. Approve the Agreement between the City of Baldwin Park and Best, Best and Krieger for Permanent City Attorney Legal Services and the rates contained therein; and 3. Authorize the Mayor to execute the Agreement; and 4. Declare the Agreement for Interim City Attorney Legal Services between the City of Baldwin Park and Best Best and Krieger null and void upon the execution of the Permanent Agreement. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Garcia, Hernandez, Damian [5 – 0]. Passes City Council Regular Meeting Minutes – 11-16-2022 Page 5 of 5 CITY COUNCIL ACTING AS SUCCESSOR AGENCY OF THE DISSOLVED COMMUNITY DEVELOPMENT COMMISSION CONSENT CALENDAR SA-1 Successor Agency to The Dissolved Community Development Commission of The City of Baldwin Park Warrants and Demands Motion to ratify the attached Warrants and Demands Register. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, , Damian, Garcia, Hernandez [5 – 0]. Passes SA-2 Successor Agency to the Dissolved Community Development Commission of the City of Baldwin Park Treasurer’s Report – September 2022 Staff recommends that the Board receive and file the Treasurer’s Report for September 2022. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, , Damian, Garcia, Hernandez [5 – 0]. Passes CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION Mayor Pro Tem Damian requests discussion and consideration to explore bringing back the First Time Home Buyer Program and/or ADU Grants. Direct Staff to provide a Staff Report with options and available resources. Council Member Garcia requests a report back from City Staff on the Status of the Property formerly known as “Olive Square Market” which is located at the corner of Olive/Maine Avenue. ADJOURNMENT Adjourning in the Memory of Rebecca Gonzalez Delgado. Motion was made by Mayor Estrada to adjourn the meeting at approximately 8:32 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Mayor Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Shirley Quiñones, Chief Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a regular meeting thereof held on November 16, 2022. _________________________ Shirley Quiñones Chief Deputy City Clerk APPROVED: August 16, 2023 MINUTES BALDWIN PARK FINANCE AUTHORITY REGULAR MEETING November 16, 2022, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 CALL TO ORDER The meeting was called to order at approximately 7:10 p.m. by Chair Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Board Member Alejandra Avila (present) Board Member Monica Garcia (teleconference) Board Member Paul C. Hernandez (teleconference) Vice Chair Daniel Damian (teleconference) Chair Emmanuel J. Estrada (present) PUBLIC COMMUNICATIONS Chair Estrada opened Public Communications at approximately 7:21 p.m. 1) Catherine Loeser 3) Public Speaker 1 2) Brian Logan Seeing no more public speakers, Chair closed public communications. CONSENT CALENDAR 1. Treasurer’s Report – September 2022 Motion to receive and file the Treasurer’s Report for September 2022. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Damian, Garcia, Hernandez [5 – 0]. Passes ADJOURNMENT Adjourning in the Memory of Rebecca Gonzalez Delgado. Motion was made by Chair Estrada to adjourn the meeting at approximately 8:32 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Chair Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Shirley Quiñones, Chief Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the Finance Authority Board of the City of Baldwin Park at a regular meeting thereof held on November 16, 2022. _________________________ Shirley Quiñones Chief Deputy City Clerk APPROVED: August 16, 2023 Housing Authority Regular Minutes – 11-16-2022 Page 1 of 2 MINUTES BALDWIN PARK HOUSING AUTHORITY REGULAR MEETING November 16, 2022, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 CALL TO ORDER The meeting was called to order at approximately 7:10 p.m. by Chair Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Board Member Alejandra Avila (present) Board Member Monica Garcia (teleconference) Board Member Paul C. Hernandez (teleconference) Vice Chair Daniel Damian (teleconference) Chair Emmanuel J. Estrada (present) PUBLIC COMMUNICATIONS Chair Estrada opened Public Communications at approximately 7:21 p.m. 1) Catherine Loeser 3) Public Speaker 1 2) Brian Logan Seeing no more public speakers, Chair closed public communications. CONSENT CALENDAR 1. Baldwin Park Housing Authority’s Warrants and Demands Motion to ratify the attached Warrants and Demands Register. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Damian, Garcia, Hernandez [5 – 0]. Passes 2. Treasurer’s Report – September 2022 Motion to receive and file the Treasurer’s Report for September 2022. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Damian, Garcia, Hernandez [5 – 0]. Passes ADJOURNMENT Adjourning in the Memory of Rebecca Gonzalez Delgado. M otion was made by Chair Estrada to adjourn the meeting at approximately 8:32 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Chair Marlen Garcia, City Clerk Housing Authority Regular Minutes – 11-16-2022 Page 2 of 2 ATTEST: STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Shirley Quiñones, Chief Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the Housing Authority Board of the City of Baldwin Park at a regular meeting thereof held on November 16, 2022. _________________________ Shirley Quiñones Chief Deputy City Clerk APPROVED: August 16, 2023 City Council Special Meeting Minutes – 11-02-2022 Page 1 of 2 MINUTES BALDWIN PARK CITY COUNCIL SPECIAL MEETING November 2, 2022, 5:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 CALL TO ORDER: The meeting was called to order at approximately 5:06 p.m. by Mayor Estrada. ROLL CALL: City Clerk Garcia performed roll call: MEMBERS: Council Member Alejandra Avila (present) Council Member Monica Garcia (teleconference) Council Member Paul C. Hernandez (teleconference) Mayor Pro Tem Daniel Damian (teleconference) Mayor Emmanuel J. Estrada (present) PUBLIC COMMUNICATIONS OPEN SESSION/STUDY SESSION Manuel Carrillo Jr., Director of Recreation & Community Services presented updates on the Baldwin Park Holiday Parade The City Council recessed into closed session at approximately 5:19 p.m. RECESS TO CLOSED SESSION 1. Conference With Legal Counsel—Anticipated Litigation Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Government Code Section 54956.9: Potential Case(s): Three (3) No Reportable Action 2. Conference With Legal Counsel—Existing Litigation Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956.9: Case Name: Brian Vasquez v. City of Baldwin Park, Case No. 2:21-cv-05588-FLA-PVC et al. Motion of 5-0 City Council authorized approval on a Settlement Agreement with Plaintiff Brian Vasquez in the amount of $25,000 and a return of release on all claims. Mr. Vasquez will be responsible for his own attorney’s fees. City Council Special Meeting Minutes – 11-02-2022 Page 2 of 2 Case Name: Rukli, Inc. v. City of Baldwin Park Case No. 22STCV28634 Motion of 5-0 City Council to ratify the filing of a Cross-Complaint. Case Name: Cetina, Huerta, Jimenez, Parra, Case No. 22STCV14121 Real, Valdivia v. City of Baldwin Park No Reportable Action Case Name: Daniel Rodriguez v. City of Baldwin Park Case No. 21STCV21129 No Reportable Action Case Name: Mathew Rodriguez Case No. 2:22-cv-01069-FLA-MAR v. City of Baldwin Park No Reportable Action Case Name: Christopher Kuberry, Case No. 21STCV07382 Michael Hemenway, & Raymond Findley v. City of Baldwin Park No Reportable Action RECONVENE IN OPEN SESSION The City Council reconvened into open session regular meeting at approximately 7:00 p.m. ADJOURNMENT There being no further business, motion was made by Mayor Estrada to adjourn the meeting at approximately 7:07 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Mayor Marlen Garcia, City Clerk ATTEST: STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Shirley Quiñones, Chief Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a special meeting thereof held on November 2, 2022. _________________________ Shirley Quiñones Chief Deputy City Clerk APPROVED: August 16, 2023 City Council Regular Meeting Minutes – 11-02-2022 Page 1 of 4 MINUTES BALDWIN PARK CITY COUNCIL REGULAR MEETING November 2, 2022, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 CALL TO ORDER The meeting was called to order at approximately 7:00 p.m. by Mayor Estrada. INVOCATION The invocation was provided by Pastor Flores and Pastor Jackson. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Mayor Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Council Member Alejandra Avila (present) Council Member Monica Garcia (teleconference) Council Member Paul C. Hernandez (absent) Mayor Pro Tem Daniel Damian (teleconference) Mayor Emmanuel J. Estrada (present) REPORT FROM CLOSED SESSION City Attorney Marco Martinez announced the City Council met on various items listed on the agenda, on the Case Rukli Inc v. City of Baldwin Park, with a motion of 5 -0 to ratify the filing of a Cross-Complaint. On the other items listed no final action was taken therefore, there is no reportable action. Motion to adjourn was made by Ma yor Estrada, second by Councilmember Avila at approximately 7:07 p.m. PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS Lanae O’Shields, Public Affairs Manager for SoCalGas presented the SoCalGas Staff Introductions for Baldwin Park. Mayor Estrada presented a plaque to Vincent and Josephina for being selected as the Senior Prom King and Queen Yuriko Ruizespranza, Community Services Supervisor, Kathlyn Sims, SGVCOG and Joshua Heinsmen, LA CADA presented SGVCOG Homelessness, Mental Health & Crisis Response Pilot Program PUBLIC COMMUNICATIONS Mayor Estrada opened Public Communications at approximately 8:04 p.m. City Council Regular Meeting Minutes – 11-02-2022 Page 2 of 4 1) Marie Contreras 4) Xavier Figueroa 2) Catherine Loeser 5) Abel 3) John Rios 6) Jesse Plata 4) Justin Seeing no more public speakers, Mayor closed public communications. CONSENT CALENDAR 1. City of Baldwin Park’s Warrants and Demands Motion to ratify the attached Warrants and Demands Register. MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motioned. AYES: Estrada, Damian, Garcia, Avila [4 – 0]. Passes 2. Accept Plans and Specifications, and Authorize Publishing a Notice of Inviting Bids for City Project No. CIP 22-040-Calino Avenue Drainage Improvements Motion to approve the plans and specifications for CIP 22-040 - Calino Avenue Improvements and authorize staff to publish a Notice Inviting Bids. MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motioned. AYES: Estrada, Damian, Garcia, Avila [4 – 0]. Passes 3. Direction for the Renewal of the City’s Exclusive Franchise Agreement for Solid Waste Collection and Refuse Services Motion to authorize the Chief Executive Officer (CEO) and City Staff to commence discussions and enter into negotiations with Waste Management in the development of an amendment and restated exclusive franchise agreement. MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motioned. AYES: Estrada, Damian, Garcia, Avila [4 – 0]. Passes 4. Approval of an Agreement for Communications and Social Media Services with Tripepi Smith & Associates Motion to: 1. Approve Agreement for Communications and Social Media Services with Tripepi Smith & Associates; and 2. Authorize the Mayor to Execute the Agreement; and MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motioned. AYES: Estrada, Damian, Garcia, Avila [4 – 0]. Passes 5. Approval to Purchase and Install an Audio/Visual System with WyreDreams for the Julia McNeill Senior Center Celebration Hall Motion to: 1. Approve the Purchase and Installation of an Audio/Visual System with WyreDreams for the Julia McNeill Senior Center Celebration Hall; and 2. Authorize the Director of Finance to appropriate $21,952.39 of ARPA Funds and make necessary amendments to the budget. MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motioned. AYES: Estrada, Damian, Garcia, Avila [4 – 0]. Passes City Council Regular Meeting Minutes – 11-02-2022 Page 3 of 4 6. Ratify and Adopt Resolution No. 2022-058 for Temporary Employment (Retired Annuitant/Extra Help) of Kevin Gauthier Motion to: 1. Approve Resolution No. 2022-058 authorizing the Mayor to execute a part-time, temporary employment agreement with Kevin Gauthier; and 2. Authorize the Chief Executive Officer to make the necessary appropriation and budgetary adjustments. MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motioned. AYES: Estrada, Damian, Garcia, Avila [4 – 0]. Passes 7. Appointment of Best Best & Krieger (BBK) as the City’s Interim City Attorney Motion to: 1. Appoint Best Best & Krieger as the City’s Interim City Attorney for a period not to exceed one (1) year, until such time as the City Council appoints a firm to be the permanent City Attorney. 2. Approve the Agreement between the City of Baldwin Park and Best Best & Krieger. 3. Authorize the Mayor to execute the Agreement on behalf of the City of Baldwin Park. 4. Direct the Chief Executive Officer (CEO) to present to City Council within two weeks a Staff Report with options for securing the services for a permanent City Attorney. MOTION: It was moved by Daniel Damian, seconded by Alejandra Avila to adopt Motioned. AYES: Damian, Avila, Garcia, Estrada [4 – 0]. Passes 8. Memorandum of Agreement (MOA) between the City of Baldwin Park Unified School District (BPUSD) for Crossing Services During the School Year Motion to: 1. Approve the Memorandum of Agreement (MOA) between the City and BPUSD for the assignment of Crossing Guard Services during the School Year; and 2. Authorize the Mayor to execute the MOA on behalf of the City; and 3. Authorize the Director of Finance to appropriate funds and make necessary budget adjustments; accordingly, and 4. Transmit the MOA to BPUSD for their approval; and 5. Authorize the Chief Executive Officer to make any necessary adjustments to carryout the intent of the City Council. MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motioned. AYES: Estrada, Damian, Garcia, Avila [4 – 0]. Passes REPORTS OF OFFICERS 9. Approval of First Reading of the 2022 California Building Code, and Authorization to Set a Public Hearing for Adoption Motion to waive first reading, read by title and introduce Ordinance entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK, CALIFORNIA, AMENDINGCHAPTER 150 OF TITLE XV AND ADDING NEW City Council Regular Meeting Minutes – 11-02-2022 Page 4 of 4 SECTIONS TO CHAPTER 150 TO TITLE XV OF THE BALDWIN PARK MUNICIPAL CODE, ADOPTING BY REFERENCE, TITLE 24 OF THE CALIFORNIA CODE OF REGULATIONS, SPECIFICALLY ADOPTING THE 2022 CALIFORNIA BUILDING CODE, 2022 CALIFORNIA RESIDENTIAL CODE WITH APPENDICES I AND K, 2022 CALIFORNIA EXISTING BUILDING CODE, 2022 CALIFORNIA MECHANICAL CODE, 2022 CALIFORNIA PLUMBING CODE, 2022 CALIFORNIA ELECTRICAL CODE, 2022 CALIFORNIA GREEN BUILDING STANDARDS CODE, 2022 CALIFORNIA ENERGY CODE, 2022 CALIFORNIA HISTORICAL CODE, 2022 CALIFORNIA REFERENCE STANDARDS CODE, 2022 CALIFORNIA FIRE CODE AND 2023 LOS ANGELES COUNTY FIRE CODE, INCLUDING ALL APPENDICES, AS MANDATED BY CALIFORNIA HEALTH AND SAFETY CODE SECTION 18938”; and Direct staff to set the Public Hearing for adoption at the City Council’s regularly scheduled meeting of November 16, 2022. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Garcia, Damian [4 – 0]. Passes CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION Mayor Estrada directed staff to review the rules and decorum. ADJOURNMENT There being no further business, motion was made by Mayor Estrada to adjourn the meeting at approximately 8:39 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Mayor Marlen Garcia, City Clerk ATTEST: STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Shirley Quiñones, Chief Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a regular meeting thereof held on November 2, 2022. _________________________ Shirley Quiñones Chief Deputy City Clerk APPROVED: August 16, 2023 City Council Special Meeting Minutes – 10-19-2022 Page 1 of 3 MINUTES BALDWIN PARK CITY COUNCIL SPECIAL MEETING October 19, 2022, 5:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 CALL TO ORDER: The meeting was called to order at approximately 5:18 p.m. by Mayor Pro Tem Damian. ROLL CALL: Chief Deputy City Clerk performed roll call: MEMBERS: Council Member Alejandra Avila (present) Council Member Monica Garcia (teleconference) Council Member Paul C. Hernandez (late arrival) Mayor Pro Tem Daniel Damian (teleconference) Mayor Emmanuel J. Estrada (present) PUBLIC COMMUNICATIONS Mayor Estrada opened Public Communications at approximately 5:19 p.m. Seeing no more public speakers, Mayor closed public communications. OPEN SESSION/STUDY SESSION • None City Council recessed to Closed Session at approximately 5:20 p.m. RECESS TO CLOSED SESSION 1. Conference With Legal Counsel—Anticipated Litigation Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Government Code Section 54956.9: Potential Case(s): Two (2) No Reportable Action 2. Conference With Legal Counsel—Existing Litigation Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956.9: Case Name: Rukli, Inc. v. City of Baldwin Park Case No. 22STCV28634 No Reportable Action Case Name: Cetina, Huerta, Jimenez, Parra, Case No. 22STCV14121 Real, Valdivia v. City of Baldwin Park No Reportable Action Case Name: Daniel Rodriguez v. City of Baldwin Park Case No. 21STCV21129 No Reportable Action Case Name: Mathew Rodriguez Case No. 2:22-cv-01069-FLA-MAR v. City of Baldwin Park No Reportable Action Case Name: Christopher Kuberry, Case No. 21STCV07382 Michael Hemenway, & Raymond Findley v. City of Baldwin Park No Reportable Action Workers Compensation Case: Andrew Celebil WCAB No.: ADJ13881170 No Reportable Action 3. Public Employment: Pursuant to Government Code Section 54957 Employment Agreement Title: Chief Deputy City Clerk No Reportable Action RECONVENE IN OPEN SESSION The City Council reconvened into open session regular meeting at approximately 7:09 p.m. REPORT ON CLOSED SESSION Mayor Estrada announce that the closed session has not adjourned. Legal Counsel, Marco Martinez, announced the City Council convened in closed session on 9 matters and Council was not able to hear all matter, they will reconvene later. All members were present, but Mayor Pro Tem Damian did recuse himself due to conflict of interest for the matter pertaining to Kuberry, Hemenway, & Findley v. City of Baldwin Park. Council reconvened into closed session at approximately 9:42 p.m. Legal Counsel announced the City Council met on the remaining items and there are no reportable action. ADJOURNMENT There being no further business, motion was made by Mayor Estrada to adjourn the meeting at approximately 9:59 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Mayor Marlen Garcia, City Clerk City Council Special Meeting Minutes – 10-19-2022 Page 3 of 3 ATTEST: STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Shirley Quiñones, Chief Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a special meeting thereof held on October 19, 2022. _________________________ Shirley Quiñones Chief Deputy City Clerk APPROVED: August 16, 2023 City Council Regular Meeting Minutes – 10-19-2022 Page 1 of 5 MINUTES BALDWIN PARK CITY COUNCIL REGULAR MEETING October 19, 2022, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 CALL TO ORDER The meeting was called to order at approximately 7:09 p.m. by Mayor Estrada. INVOCATION The invocation was provided by Pastor Jackson. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Mayor Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Council Member Alejandra Avila (present) Council Member Monica Garcia (teleconference) Council Member Paul C. Hernandez (present) Mayor Pro Tem Daniel Damian (teleconference) Mayor Emmanuel J. Estrada (present) REPORT FROM CLOSED SESSION Mayor Estrada announce that the closed session has not adjourned. Legal Counsel, Marco Martinez, announced the City Council convened in closed session on 9 matters and Council was not able to hear all matter, they will reconvene later. All members were present, but Mayor Pro Tem Damian did recuse himself due to conflict of interest for the matter pertaining to Kuberry, Hemenway, & Findley v. City of Baldwin Park. Council reconvened into closed session at approximately 9:42 p.m. Legal Counsel announced the City Council met on the remaining items and there are no reportable action. ANNOUNCEMENTS Mayor Estrada announce that the City Council are also members of the Board of Directors of the Housing Authority, and Finance Authority, which are concurrently convening with the City Cou ncil this evening and each Council Member is paid an additional stipend of $30 for attending the Housing Authority meeting and $50 for attending the Finance Authority meeting. PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS Mayor Estrada conducted the Oath of Office to the new sworn Police Officers Carlos Mendez, Officer Jose Acosta, Officer Scott Rapp, Officer City Council Regular Meeting Minutes – 10-19-2022 Page 2 of 5 Ana Balver, Officer Noe Cervantes, Sergeant William Zendejas, Sergeant Jose Castro, Sergeant Phillip Wener, Sergeant Tony Gamboa, Sergeant Mathew Balzano, Sergeant Jeremy Cross, Lieutenants Evan Martinez, Lieutenants PUBLIC COMMUNICATIONS Mayor Estrada opened Public Communications at approximately 8:11 p.m. 1) Rudy Avilar 5) John Rios 2) Catherine Loeser 6) Greg Tuttle 3) Paul Cook 7) Speaker 1 4) Mr. Luna 8) Abel Seeing no more public speakers, Mayor closed public communications. CONSENT CALENDAR 1. City of Baldwin Park’s Warrants and Demands Motion to ratify the attached Warrants and Demands Register. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Garcia, Hernandez, Damian [5 – 0]. Passes 2. Treasurer’s Report – August 2022 Motion to receive and file the Treasurer’s Report for August 2022. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Garcia, Hernandez, Damian [5 – 0]. Passes 3. City Financial Assistance for Baldwin Park Unified School District (BPUSD) Student Field Trips-American Rescue Plan Act (ARPA) Funds – Operating Agreement in the form of a Memorandum of Agreement (MOA) Motion to: 1. Approve the Operating Agreement as a Memorandum of Agreement (MOA) between the City and BPUSD for the Financial Assistance for Student Field Trips; and 2. Authorize the Mayor to Execute the Agreement; and 3. Authorize the Director of Finance to appropriate $120,000 of ARPA Funds for this MOA; and 4. Authorize the Chief Executive Officer to make any technical adjustments necessary within to carry out the intent of the City Council; and 5. Transmit the MOA to the BPUSD Board for their approval. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Garcia, Hernandez, Damian [5 – 0]. Passes 4. Accept Plans and Specifications and Award of Contract for the Susan Rubio Zocalo Park and Civic Center Plaza, City Project No. CIP 22-043 Motion to: 1. Accept project plans and specifications and incorporate the project into the City’s 2022- 2023 Capital Improvement Program as CIP No. 22-043; and 2. Approve and award the construction contract to PCN3, Inc. of Los Alamitos, CA in the amount of $11,030,000.00; and 3. Approve a Not-to-Exceed amount of $36,000 for the demolition of the existing vacant building at 14349 Pacific Ave; and City Council Regular Meeting Minutes – 10-19-2022 Page 3 of 5 4. Approve change order for added design services to the existing agreement with LCDG related to traffic and street improvements required to complete the Construction Documents in the amount of $69,100; and 5. Authorize the Director of Finance to appropriate Measure W Funds to account no. 258- 50-520-58100-55022 in the amount of $1,000,000.00, SB1 Funds to account no. 256- 50-520-58100-55022 in the amount of $1,500,000.00, and Quimby Funds to account no. 234-50-520-58100-55022 in the amount of $1,100,000.00, ARPA Funds to account no. 275-50-765-58100-55022 in the amount of $1,200,000.00, a loan from Future Development Fund to account no. 200-50-520-58100-55022 in the amount of $1,500,000.00 with interest free that will be paid back from revenue generated through leasing of retail space; and 6. Authorize the Mayor and City Clerk to execute the contract for the Susan Rubio Zocalo Park and Civic Center Plaza Project. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Damian NOES: Garcia, Hernandez [3 – 2]. Passes 5. Approve Plans, Specifications and Authorize the Award of Contract to Yunex Traffic LLC, for City Project No. CIP 21-197, Citywide Traffic Signal Battery Backup Systems (BBS) Motion to : 1. Accept project plans and specifications for City Project No. CIP 21-197; and 2. Approve and award the construction contract to Yunex LLC (dba Yunex Traffic) of Riverside, CA in the amount of $292,500; and 3. Authorize the Director of Finance to appropriate Proposition C funds in the amount of $137,771.75 to account no. 245-50-520-58100-55000; and 4. Authorize the Mayor and City Clerk to execute the contract with Yunex LLC (dba Yunex Traffic), for the installation of 28 traffic signal Battery Backup Systems. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Garcia, Hernandez, Damian [5 – 0]. Passes 6. Accept Plans and Specifications and Award of Bid for City Project No. CIP 21-190 Foster Avenue and Pedestrian Rail Crossing Drainage Improvements Motion to: 1. Accept Project plans and specifications for City Project #CIP 21-190; and 2. Approve and award the contract to CWS Systems Inc., of Pasadena, CA in the amount of $1,054,785.00; and 3. Authorize the Director of Finance to appropriate Measure W Fund # 258-50-520-58100- 15105 in the amount of $87,284.84; and 4. Authorize the Mayor and City Clerk to execute the contract for CIP 21 -190 Foster Avenue and Pedestrian Rail Crossing Drainage Improvements. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Garcia, Hernandez, Damian [5 – 0]. Passes 7. Adopt a Resolution Approving Side Letter Agreement between the City of Baldwin Park and the Baldwin Park Employees’’ Association (CEA) Motion to approve and adopt Resolution No. 2022-057 and the Side Letter of Agreement between the City of Baldwin Park and Baldwin Park City Employees’ Association (CEA) to City Council Regular Meeting Minutes – 10-19-2022 Page 4 of 5 become effective retroactively to October 7 th, 2022, consistent with the commencement of the new work schedule. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Garcia, Hernandez, Damian [5 – 0]. Passes 8. Implement the Cal-Card Program Offered by U.S Bank Motion to: 1. Approve the CAL-Card Program offered by U.S. Bank; and, 2. Authorize the Director of Finance to complete the application including an unsecured credit limit equal to 2 months of estimated expenditures or about $1,350,000 for the Virtual Pay program to automate some of the Accounts Payable; and the Cal -Card (plastic card/credit card). Limits on each card to each individual to be assigned at the discretion of the Chief Executive Officer and Director of Finance not to exceed $15,000; and 3. Authorize Chief Executive Officer to sign off on the documents including the application from U.S. Bank on behalf of the City. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Garcia, Hernandez, Damian [5 – 0]. Passes CITY COUNCIL ACTING AS SUCCESSOR AGENCY OF THE DISSOLVED COMMUNITY DEVELOPMENT COMMISSION CONSENT CALENDAR SA-1 Successor Agency to The Dissolved Community Development Commission of The City of Baldwin Park Warrants and Demands Staff recommends that the Board ratify the attached Warrants and Demands Register. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Garcia, Hernandez, Damian [5 – 0]. Passes SA-2 Successor Agency to the Dissolved Community Development Commission of the City of Baldwin Park Treasurer’s Report – August 2022 Staff recommends that the Board receive and file the Treasurer’s Report for August 2022. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Garcia, Hernandez, Damian [5 – 0]. Passes CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION • None City Council Regular Meeting Minutes – 10-19-2022 Page 5 of 5 ADJOURNMENT Motion was made by Mayor Estrada, seconded to adjourn the meeting at approximately 9:59 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Mayor Marlen Garcia, City Clerk ATTEST: STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Shirley Quiñones, Chief Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a regular meeting thereof held on October 19, 2022. _________________________ Shirley Quiñones Chief Deputy City Clerk APPROVED: August 16, 2023 Finance Authority Regular Minutes – 10-19-2022 Page 1 of 2 MINUTES BALDWIN PARK FINANCE AUTHORITY REGULAR MEETING October 19, 2022, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 CALL TO ORDER The meeting was called to order at approximately 7:09 p.m. by Chair Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Board Member Alejandra Avila (present) Board Member Monica Garcia (teleconference) Board Member Paul C. Hernandez (present) Vice Chair Daniel Damian (teleconference) Chair Emmanuel J. Estrada (present) PUBLIC COMMUNICATIONS Chair Estrada opened Public Communications at approximately 8:11 p.m. 1) Rudy Avilar 5) John Rios 2) Catherine Loeser 6) Greg Tuttle 3) Paul Cook 7) Speaker 1 4) Mr. Luna 8) Abel Seeing no more public speakers, Chair closed public communications. CONSENT CALENDAR 1. Treasurer’s Report – August 2022 Motion to receive and file the Treasurer’s Report for August 2022. MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motioned. AYES: Estrada, Avila, Garcia, Hernandez, Damian [5 – 0]. Passes ADJOURNMENT Motion was made by Chair Estrada, seconded to adjourn the meeting at approximately 9:59 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Chair Marlen Garcia, City Clerk Finance Authority Regular Minutes – 10-19-2022 Page 2 of 2 ATTEST: STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Shirley Quiñones, Chief Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the Finance Authority Board of the City of Baldwin Park at a regular meeting thereof held on October 19, 2022. _________________________ Shirley Quiñones Chief Deputy City Clerk APPROVED: August 16, 2023 Housing Authority Regular Minutes – 10-19-2022 Page 1 of 2 MINUTES BALDWIN PARK HOUSING AUTHORITY REGULAR MEETING October 19, 2022, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 CALL TO ORDER The meeting was called to order at approximately 7:09 p.m. by Chair Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Board Member Alejandra Avila (present) Board Member Monica Garcia (teleconference) Board Member Paul C. Hernandez (present) Vice Chair Daniel Damian (teleconference) Chair Emmanuel J. Estrada (present) PUBLIC COMMUNICATIONS Chair Estrada opened Public Communications at approximately 8:11 p.m. 1) Rudy Avilar 5) John Rios 2) Catherine Loeser 6) Greg Tuttle 3) Paul Cook 7) Speaker 1 4) Mr. Luna 8) Abel Seeing no more public speakers, Chair closed public communications. CONSENT CALENDAR 1. Baldwin Park Housing Authority’s Warrants and Demands Motion to ratify the attached Warrants and Demands Register. MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motioned. AYES: Estrada, Avila, Garcia, Hernandez, Damian [5 – 0]. Passes 2. Treasurer’s Report – August 2022 Motion to receive and file the Treasurer’s Report for August 2022. MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motioned. AYES: Estrada, Avila, Garcia, Hernandez, Damian [5 – 0]. Passes ADJOURNMENT Motion was made by Chair Estrada, seconded to adjourn the meeting at approximately 9:59 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Chair Marlen Garcia, City Clerk Housing Authority Regular Minutes – 10-19-2022 Page 2 of 2 ATTEST: STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Shirley Quiñones, Chief Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the Housing Authority Board of the City of Baldwin Park at a regular meeting thereof held on October 19, 2022. _________________________ Shirley Quiñones Chief Deputy City Clerk APPROVED: August 16, 2023 City Council Special Meeting Minutes – 10-12-2022 Page 1 of 2 BALDWIN PARK CITY COUNCIL SPECIAL MEETING October 12, 2022, 6:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 CALL TO ORDER The meeting was called to order at approximately 6:06 p.m. by Mayor Estrada. ROLL CALL Chief Deputy City Clerk performed roll call: MEMBERS: Council Member Alejandra Avila (present) Council Member Monica Garcia (teleconference) Council Member Paul C. Hernandez (teleconference) Mayor Pro Tem Daniel Damian (teleconference) Mayor Emmanuel J. Estrada (teleconference) PUBLIC COMMUNICATIONS Mayor Estrada opened Public Communications at approximately 6:07 p.m. Seeing no more public speakers, Mayor closed public communications. RECESS TO CLOSED SESSION 1. Public Employment: Review/Release Pursuant to Government Code Section 54957 Contract Performance Review – City Attorney Legal Services Title: City Attorney REPORT ON CLOSED SESSION Acting Legal Counsel, Scott Smith, announced the City Council motioned to accept the resignation of Tafoya Law Group as City Attorney and waived the 60-day notice. MOTION: It was moved by Monica Garcia, seconded by Alejandra Avila to adopt. Motioned. AYES: Garcia, Avila, Hernandez, Estrada, Damian [5 – 0]. Passes ADJOURNMENT There being no further business, motion was made by Mayor Estrada to adjourn the meeting at approximately 6:32 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Mayor Marlen Garcia, City Clerk City Council Special Meeting Minutes – 10-12-2022 Page 2 of 2 ATTEST: STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Shirley Quiñones, Chief Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a special meeting thereof held on October 12, 2022. _________________________ Shirley Quiñones Chief Deputy City Clerk APPROVED: August 16, 2023 City Council Special Meeting Minutes – 10-05-2022 Page 1 of 2 MINUTES BALDWIN PARK CITY COUNCIL SPECIAL MEETING October 5, 2022, 5:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 CALL TO ORDER The meeting was called to order at approximately 5:05 p.m. by Mayor Pro Tem Damian. ROLL CALL Chief Deputy City Clerk performed roll call: MEMBERS: Council Member Alejandra Avila (present) Council Member Monica Garcia (teleconference) Council Member Paul C. Hernandez (absent) Mayor Pro Tem Daniel Damian (teleconference) Mayor Emmanuel J. Estrada (present at 5:20 p.m.). PUBLIC COMMUNICATIONS Mayor Pro Tem Damian opened Public Communications at approximately 5:07 p.m. Seeing no more public speakers, Mayor Pro Tem closed public communications. OPEN SESSION/STUDY SESSION Ron Garcia, Director of Community Development, and Cesar Toledo Project Manager presented the Cesar Chavez Foundation Baldwin Park Affordable Housing City Council recessed to closed session at approximately 5:47 p.m. RECESS TO CLOSED SESSION 1. Conference With Legal Counsel—Anticipated Litigation Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Government Code Section 54956.9: Potential Case(s): Three (3) No Reportable Action 2. Conference With Legal Counsel—Existing Litigation Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956.9: Case Name: ML Genesee Holdings LLC v. City of Baldwin Park Case No. 22STCV26486 Case Name: Rukli, Inc v. City of Baldwin Park Case No. 22STCV28634 City Council Special Meeting Minutes – 10-05-2022 Page 2 of 2 Case Name: Cetina, Huerta, Jimenez, Parra, Case No. 22STCV14121 Real, Valdivia v. City of Baldwin Park Case Name: Daniel Rodriguez v. City of Baldwin Park Case No. 21STCV21129 Case Name: Mathew Rodriguez Case No. 2:22-cv-01069-FLA-MAR v. City of Baldwin Park No Reportable Action RECONVENE IN OPEN SESSION The City Council reconvened into open session regular meeting at approximately 7:07 p.m. REPORT ON CLOSED SESSION City Attorney Tafoya announced that the City Council met in closed session on multiple items and there is no reportable action. ADJOURNMENT There being no further business, motion was made by Mayor Estrada to adjourn the meeting at approximately 7:08 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Mayor Marlen Garcia, City Clerk ATTEST: STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Shirley Quiñones, Chief Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a special meeting thereof held on October 5, 2022. _________________________ Shirley Quiñones Chief Deputy City Clerk APPROVED: August 16, 2023 City Council Regular Minutes – 10-05-2022 Page 1 of 5 MINUTES BALDWIN PARK CITY COUNCIL REGULAR MEETING October 5, 2022, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 CALL TO ORDER The meeting was called to order at approximately 7:07 p.m. by Mayor Estrada. INVOCATION The invocation was provided by Pastor Jackson. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Mayor Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Council Member Alejandra Avila (present) Council Member Monica Garcia (absent) Council Member Paul C. Hernandez (present) Mayor Pro Tem Daniel Damian (teleconference) Mayor Emmanuel J. Estrada (present) REPORT FROM CLOSED SESSION City Attorney Tafoya announced that the City Council met in closed session on multiple items and there is no reportable action PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS Mayor Estrada presented Yuriko Ruizesparza, Community Services Supervisor with the Active SGV Noches de las Luminarias Recognition for Outstanding City Staff Person Award PUBLIC COMMUNICATIONS Mayor Estrada opened Public Communications at approximately 7:21 p.m. 1) Samera Mejia 6) Juan Vargas 2) Catherine Loeser 7) Jesse Plata 3) Mr. Luna 8) Abel 4) John Rios 5) Greg Tuttle Seeing no more public speakers, Mayor closed public communications. City Council Regular Minutes – 10-05-2022 Page 2 of 5 CONSENT CALENDAR 1. City of Baldwin Park’s Warrants and Demands Motion to ratify the attached Warrants and Demands Register. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Hernandez, Damian [4 – 0]. Passes 2. Adoption of a Resolution to Continue Conducting City Council/Commission/Board Meetings Remotely in Accordance with the Brown Act Executive Order and AB 361 Motion to adopt Resolution No. 2022-055 to continue conducting City Council/Commission/Board Meetings remotely in accordance with the Brown Act executive orders and AB 361 (covering meetings held from October 5, 2022 through November 4, 2022) and re-evaluate the state of emergency every 30 days to make findings under the bill’s teleconferencing exemptions. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Hernandez, Damian [4 – 0]. Passes 3. Approval of a One-Time City Hall-Closure, and Authorization to Offer Qualified Employees Time off During the Holidays Motion to: 1. Approve Resolution No. 2022-056 entitled, “A Resolution of the City Council of the City of Baldwin Park, California, approving a One -Time City Hall Closure from December 27, 2022 through January 5, 2023, and Authorizing Qualified Employees Time off during the Holidays”; and 2. Direct the CEO to provide adequate notification to the public and take appropriate measures to ensure City Emergency Operations remain uninterrupted during the closure. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Hernandez, Damian [4 – 0]. Passes 4. Ratify and Adopt a Temporary Employment of Kevin Gauthier (Retired Annuitant) Motion to TABLE MOTION: It was moved to TABLE by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Hernandez, Damian [4 – 0]. Passes 5. Approval of a Contract with MIG to Provide Consulting Services to Prepare Objective Design Standards and Senate Bill 9 (SB 9) Development Standards Staff recommends that the City Council take the following actions: 1. Award a contract to MIG (Consultant) to prepare Objective Design Standards and Senate Bill 9 (SB 9) development standards amend appropriate sections of the Zoning Code, Subdivision Regulations and preparation of appropriate CEQA documentation; and 2. Authorize the Mayor, or designee, to execute the attached agreement with MIG to provide consulting services in an amount not to exceed $216,447; and City Council Regular Minutes – 10-05-2022 Page 3 of 5 3. Authorize the Director of Finance to appropriate $66,447 from Fund No.235-General Plan Fees. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Hernandez, Damian [4 – 0]. Passes 6. Selection of Consultants for As-Needed Building Plan Check and Inspection Services Motion to: 1. Approve the three firms listed below to be used for As-Needed Building Plan Check and Inspection Services; and 2. Authorize the Mayor to execute a three-year service agreement up to $50,000 with each of the firms provide Building plans check and inspection services on an as - needed basis. Consultant Location RKA Consulting Group Walnut, CA JLee Engineering, Inc. Alhambra, CA Willdan Industry, CA MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Hernandez, Damian [4 – 0]. Passes 7. Nomination to Name the Community Room at the Serenity Homes Motion to consider the nomination to name the community room at the Serenity Homes MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Hernandez, Damian [4 – 0]. Passes 8. Esperanza Villa Tiny Homes Pilot Program Status Report Motion receive and file this report. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Hernandez, Damian [4 – 0]. Passes 9. Approve Final Parcel Map No. 83651 to Subdivide One (1) Lot into Two (2) Lots Motion to accept the Final Parcel Map No. 83651 and authorize the City Clerk and staff to sign the Final Map. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Hernandez, Damian [4 – 0]. Passes 10. Approve the Pun Group LLP to Provide Independent Professional Annual Audit Services Motion to: 1. Approve The Pun Group LLP to provide independent professional annual financial audit services for the next three fiscal years ending June 30, 2024, with an option to extend an additional two one-year periods ending June 30, 2025 and 2026, respectively; and City Council Regular Minutes – 10-05-2022 Page 4 of 5 2. Authorize the CEO to sign the audit engagement letter subject to review and approval by the City Attorney MOTION: It was moved by Daniel Damian, seconded by Alejandra Avila to adopt Motioned. AYES: Damian, Avila, Estrada, Hernandez, [4 – 0]. Passes 11. Update Grant Reimbursement and Revenue Availability Policy & Procedures, Accounts Payable and Disbursements Control Policies & Procedures, and Purchasing Policy and Procedures Staff recommends that the City Council review and approve the following grants and accounting policies and procedures as follows: 1. Grants Reimbursement and Revenue Availability Policy & Procedures 2. Accounts Payable and Disbursements Control Policies & Procedures 3. Purchasing Policy & Procedures MOTION: It was moved by Daniel Damian, seconded by Alejandra Avila to adopt Motioned. AYES: Damian, Avila, Estrada, Hernandez, [4 – 0]. Passes 12. Approval of Annual Statement of Investment Policy for Fiscal Year 2022-23 Staff recommends that the City Council receive and file the att ached Statement of Investment Policy for Fiscal Year 2022-23. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Hernandez, Damian [4 – 0]. Passes Add Urgency Crime Statistical Report to the Agenda MOTION: It was moved by Emmanuel Estrada, seconded by Paul Hernandez to adopt Motioned. AYES: Estrada, Hernandez, Avila, Hernandez [4 – 0]. Passes 13. Crime Statistical Report Motion to receive and file these reports. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Hernandez, Damian [4 – 0]. Passes CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION City Council provided communication. ADJOURNMENT Motion was made by Mayor Estrada, seconded to adjourn the meeting at approximately 8:38 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Mayor Marlen Garcia, City Clerk City Council Regular Minutes – 10-05-2022 Page 5 of 5 ATTEST: STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Shirley Quiñones, Chief Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a regular meeting thereof held on October 5, 2022 _________________________ Shirley Quiñones Chief Deputy City Clerk APPROVED: August 16, 2023 MINUTES BALDWIN PARK CITY COUNCIL SPECIAL MEETING September 21, 2022, 5:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 CALL TO ORDER: The meeting was called to order at approximately 5:08 p.m. by Mayor Estrada. ROLL CALL: City Clerk Garcia performed roll call: MEMBERS: Council Member Alejandra Avila (present) Council Member Monica Garcia (teleconference) Council Member Paul C. Hernandez (present at 5:13 p.m) Mayor Pro Tem Daniel Damian (teleconference) Mayor Emmanuel J. Estrada (present) PUBLIC COMMUNICATIONS Mayor Estrada opened Public Communications at approximately 5:09 p.m. 1) Greg Tuttle 2) John Rios Seeing no more public speakers, Mayor closed public communications. OPEN SESSION/STUDY SESSION Manuel Carrillo Jr., Director of Recreation & Community Services and Nicholas Ryu, Manager of Sustainability and Natural Resources, Brielle Acevedo, Regional Housing Trust Manager presented Food Insecurity Application Opportunity: Ongoing Operational Cost Savings at Tiny Homes and Food Recovery Compliance Chief of Police, Robert A. Lopez and Detective Philip Wenner presented Safekeeping Procedures for the Homeless Community Recessed to closed session at approximately 6:45 p.m. RECESS TO CLOSED SESSION - 1. Conference With Legal Counsel—Anticipated Litigation Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Government Code Section 54956.9: Potential Case(s): Five (5) No Reportable Action 2. Conference With Legal Counsel—Existing Litigation Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956.9: Case Name: ML Genesee Holdings LLC v. City of Baldwin Park Case No. 22STCV26486 Case Name: Rukli, Inc v. City of Baldwin Park Case No. 22STCV28634 Case Name: Matthew Rodriguez v. Case No. 222 -cv-01069-FLA-MAR City of Baldwin Park No Reportable Action 3. Public Employment Pursuant to Government Code Section 54957 Title: Housing Manager No Reportable Action RECONVENE IN OPEN SESSION The City Council reconvened into open session regular meeting at 7:21 PM Mayor Estrada announced that closed session has not adjourned, City Attorney Tafoya confirmed. RECONVENE IN CLOSED SESSION The City Council reconvened into closed session at approximately 8:42 p.m. REPORT ON CLOSED SESSION City Attorney Robert N. Tafoya announced the City Council met on various matter and made no final action and there is no reportable action. ADJOURNMENT There being no further business, Mayor Pro Tem Damian motion to adjourn the meeting. ATTEST: __________________________ Emmanuel J. Estrada, Mayor Marlen Garcia, City Clerk ATTEST: STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Shirley Quiñones, Chief Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a special meeting thereof held on September 21, 2022 _________________________ Shirley Quiñones Chief Deputy City Clerk APPROVED: August 16, 2023 Regular Council Meeting Minutes Page 1 of 5 MINUTES BALDWIN PARK CITY COUNCIL REGULAR MEETING September 21, 2022, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 CALL TO ORDER The meeting was called to order at approximately 7:21 p.m. by Mayor Estrada. INVOCATION The invocation was provided by Housing Commissioner Laura Franklin PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Mayor Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Council Member Alejandra Avila (present) Council Member Monica Garcia (teleconference) Council Member Paul C. Hernandez (present) Mayor Pro Tem Daniel Damian (teleconference) Mayor Emmanuel J. Estrada (present) REPORT FROM CLOSED SESSION Mayor Estrada announced that closed session has not adjourned, City Attorney Tafoya confirmed. ANNOUNCEMENTS The City Council are also members of the Board of Directors of the Housing Authority, and Finance Authority, which are concurrently convening with the City Council this evening and each Council Member is paid an additional stipend of $30 for attending the Housing Authority meeting and $50 for attending the Finance Authority meeting. PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS Mayor Estrada introduced and welcome new staff: Nick Ledesma, Human Resources Technician, DeAnna Consiglio, Human Resources Technician, Romany Basilyous, Engineering Manager, Sandra Leyva, Program Coordinator, and Luis Loera, Maintenance Worker I. Regular Council Meeting Minutes Page 2 of 5 PUBLIC COMMUNICATIONS Mayor Estrada opened Public Communications at approximately 7:27 p.m. 1) Catherine Loeser 5) Manuel Maldonado 2) Samantha Serias 6) Greg Tuttle 3) Mr. Luna 7) Abel 4) John Rios 8) Jesse Plata Seeing no more public speakers, Mayor closed public communications at approximately 7:57 p.m. CONSENT CALENDAR 1. City of Baldwin Park’s Warrants and Demands Motion to ratify the attached Warrants and Demands Register. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Damian, Garcia, Hernandez [5 – 0]. Passes 2. Treasurer’s Report – July 2022 Motion to receive and file the Treasurer’s Report for July 2022. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Damian, Garcia, Hernandez [5 – 0]. Passes 3. Request Approval to Deposit Funds to the California Employers’ Retirement Benefit Trust Fund (CERBT) Administered through the California Public Employees Retirement System (CalPERS) Motion to: 1. Approved the deposit for $2,734,899 to the CERBT account with CalPERS; and 2. Authorize the Director of Finance to execute related documents to process the deposit and record the transaction. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Damian, Garcia, Hernandez [5 – 0]. Passes 4. Annual Comprehensive Financial Report for Fiscal Year 2020-21 Motion to receive and file the City of Baldwin Park’s ACFR for fiscal year ended June 30, 2021. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Damian, Garcia, Hernandez [5 – 0]. Passes 5. City of Baldwin Park SB 1693 Business Improvement Tax (BIT) Fund Annual Financial Report for Fiscal Year Ended June 30, 2022 Staff recommends the City Council receive and file the SB1693 Business Improvement Tax (BIT) Fund Annual Financial Report for the Fiscal Year ended June 30, 2022. Item # 5 was pulled for further discussion. MOTION: It was moved by Daniel Damian seconded by Emmanuel Estrada to adopt Motioned. AYES: Damian, Estrada, Avila, Garcia, Hernandez [5 – 0]. Passes Regular Council Meeting Minutes Page 3 of 5 6. Accept and Authorize the Filing of Notice of Completion for City Project No. CIP 20-24, 20-128, and 20-160, Collectively known as the Downtown Beautification Project Including First Mile Last Mile Connections to the Baldwin Park Transit Center Motion to: 1. Accept the construction improvements by PALP, Inc. DBA Excel Paving and authorize the recordation of a Notice of Completion for City Project No. CIP 20-2420- 128, 20-160; and 2. Authorize the Director of Public Works to hold the release of retention funds in the amount of $145,157.51 to PALP, Inc. DBA Excel Paving for 35 days pending the outcome of ongoing dispute between the prime contractor and their subcontractor; and 3. Authorize the Director of Public Works to release a portion of the retention funds after the 35 days and hold up to $29,480.00 as a credit for items that were not completed by the contractor. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Damian, Garcia, Hernandez [5 – 0]. Passes 7. Independent Contractor Agreement – Human Resources Consulting Services – Rhonda D. Strout-Garcia, HRDPM Inc. Motion to: 1. Approve the Agreement between the City and Rhonda D. Strout-Garcia of HRDPM, Inc. for Human Resources Consulting Services, for an amount not to exceed $50,000, and an effective term of September 26, 2022 , thru December 31, 2022; and 2. Authorize the Mayor to execute the agreement; and 3. Authorize the CEO to make technical adjustments as necessary, within the intent of the City Council. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Damian, Garcia, Hernandez [5 – 0]. Passes 8. Approval of a Contract with MIG to Provide Consulting Services to Prepare Objective Design Standards and Senate Bill 9 (SB9) Development Standards Staff recommends that the City Council take the following actions: 1. Award a contract to MIG (Consultant) to prepare Objective Design Standards and Senate Bill 9 (SB 9) development standards amend appropriate sections of the General Plan and Zoning Ordinance and adoption of a Negative Declaration or Mitigated Negative Declaration (ND or MND); and 2. Authorize the Chief Executive officer, or designee, to execute the attached agreement with MIG to provide consulting services in an amount not to exceed $206,140; and 3. Authorize the Director of Finance to appropriate $56,140 from Fund No.235 -General Plan Fees. Item # 8 is tabled. Regular Council Meeting Minutes Page 4 of 5 9. Ratify and Adopt Resolution No. 2022-054 for Temporary Employment of Kevin Gauthier (Retired Annuitant) for the Position of Police Sergeant Staff recommends that the City Council: 1. Approve Resolution No. 2022-054 authorizing the Mayor to execute a part-time, temporary employment agreement with Kevin Gauthier; and 2. Authorize the Chief Executive Officer to make the necessary appropriation and budgetary adjustments; and 3. Instruct the Chief Executive Officer to amend the personnel rules as appropriate to reflect the intent and approval of the City Council. Item # 9 is tabled. PUBLIC HEARING 10. Public Hearing Regarding Fiscal Year 2021-22 Consolidated Annual Performance & Evaluation Report (CAPER) Motion to: 1. Approve the Final 2021-22 Consolidated Annual Performance & Evaluation Report (CAPER) for federal CDBG and HOME funds; and 2. Authorize the City Manager to transmit this report to the United States Department of Housing and Urban Development (HUD) by the deadline of September 28, 2022. Mayor Estrada opened Public Hearing at approximately 8:28 p.m., seeing no public speakers Mayor closed public hearing. MOTION: It was moved by Emmanuel Estrada, seconded by Daniel Damian to adopt Motioned. AYES: Estrada, Damian, Avila, Garcia, Hernandez [5 – 0]. Passes REPORTS OF OFFICERS 11. Discuss the City of Baldwin Park’s Diversity, Equity, and Inclusion Policy (DEI) Motion to direct staff to prepare a Staff Report and provide additional input to the DEI policy and present at a Study Session. MOTION: It was moved by Paul Hernandez seconded by Alejandra Avila to adopt Motioned. AYES: Hernandez, Avila, Damian, Estrada, Garcia [5 – 0]. Passes CITY COUNCIL ACTING AS SUCCESSOR AGENCY OF THE DISSOLVED COMMUNITY DEVELOPMENT COMMISSION CONSENT CALENDAR SA-1 Successor Agency To The Dissolved Community Development Commission of The City of Baldwin Park Warrants and Demands Motion to ratify the attached Warrants and Demands Register. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Damian, Garcia, Hernandez [5 – 0]. Passes Regular Council Meeting Minutes Page 5 of 5 SA-2 Successor Agency to the Dissolved Community Development Commission of the City of Baldwin Park Treasurer’s Report – July 2022 Motion to receive and file the Treasurer’s Report for July 2022. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Damian, Garcia, Hernandez [5 – 0]. Passes CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION Council Member Hernandez requests discussion and exploration of preparedness concerning climate change in the city. The City Council reconvened into closed session at approximately 8:42 p.m. ADJOURNMENT The Mayor motion to adjourn regular meeting at approximately 8:42 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Mayor Marlen Garcia, City Clerk ATTEST: STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Shirley Quiñones, Chief Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a regular meeting thereof held on September 21, 2022 _________________________ Shirley Quiñones Chief Deputy City Clerk APPROVED: August 16, 2023 Finance Authority Regular – 09-21-2022 Page 1 of 2 MINUTES BALDWIN PARK CITY FINANCE AUTHORITY REGULAR MEETING September 21, 2022, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 The meeting was called to order at approximately 7:21 p.m. by Chair Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Board Member Alejandra Avila (present) Board Member Monica Garcia (teleconference) Board Member Paul C. Hernandez (present) Vice Chair Daniel Damian (teleconference) Chair Emmanuel J. Estrada (present) PUBLIC COMMUNICATIONS Chair Estrada opened Public Communications at approximately 7:27 p.m. 1) Catherine Loeser 5) Manuel Maldonado 2) Samantha Serias 6) Greg Tuttle 3) Mr. Luna 7) Abel 4) John Rios 8) Jesse Plata Seeing no more public speakers, Chair closed public communications at approximately 7:57 p.m. CONSENT CALENDAR 1. Treasurer’s Report – July 2022 Staff recommends that the Board receive and file the Treasurer’s Report for July 2022. MOTION: It was moved by Emmanuel Estrada, seconded by Paul Hernandez to adopt Motioned. AYES: Estrada, Hernandez , Avila, Damian, Garcia [5 – 0]. Passes ADJOURNMENT The Chair motion to adjourn regular meeting at approximately 8:42 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Chair Marlen Garcia, City Clerk Finance Authority Regular – 09-21-2022 Page 2 of 2 ATTEST: STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Shirley Quiñones, Chief Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the Board of the City of Baldwin Park Finance Authority at a regular meeting thereof held on September 21, 2022. _________________________ Shirley Quiñones Chief Deputy City Clerk APPROVED: August 16, 2023 Housing Authority Minutes – 09-21-2022 Page 1 of 2 BALDWIN PARK HOUSING AUTHORITY REGULAR MEETING September 21, 2022, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 CALL TO ORDER The meeting was called to order at approximately 7:21 p.m. by Chair Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Board Member Alejandra Avila (present) Board Member Monica Garcia (teleconference) Board Member Paul C. Hernandez (present) Vice Chair Daniel Damian (teleconference) Chair Emmanuel J. Estrada (present) PUBLIC COMMUNICATIONS Chair Estrada opened Public Communications at approximately 7:27 p.m. 1) Catherine Loeser 5) Manuel Maldonado 2) Samantha Serias 6) Greg Tuttle 3) Mr. Luna 7) Abel 4) John Rios 8) Jesse Plata Seeing no more public speakers, Chair closed public communications at approximately 7:57 p.m. CONSENT CALENDAR 1. Baldwin Park Housing Authority’s Warrants and Demands Staff recommends that the Board ratify the attached Warrants and Demands Register. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Damian, Garcia, Hernandez [5 – 0]. Passes 2. Treasurer’s Report – July 2022 Staff recommends that the Board receive and file the Treasurer’s Report for July 2022. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Damian, Garcia, Hernandez [5 – 0]. Passes ADJOURNMENT The Chair motion to adjourn regular meeting at approximately 8:42 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Chair Marlen Garcia, City Clerk Housing Authority Minutes – 09-21-2022 Page 2 of 2 ATTEST: STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Shirley Quiñones, Chief Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the Board of the City of Baldwin Park Housing Authority at a regular meeting thereof held on September 21, 2022. _________________________ Shirley Quiñones Chief Deputy City Clerk APPROVED: August 16, 2023 BP Charitable Relief Foundation – 09-21-2022 Page 1 of 2 MINUTES BALDWIN PARK CITY CHARITABLE RELIEF FOUNDATION REGULAR MEETING September 21, 2022, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 CALL TO ORDER The meeting was called to order at approximately 7:21 p.m. by Chair Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Board Member Alejandra Avila (present) Board Member Monica Garcia (teleconference) Board Member Paul C. Hernandez (present) Vice Chair Daniel Damian (teleconference) Chair Emmanuel J. Estrada (present) PUBLIC COMMUNICATIONS Chair Estrada opened Public Communications at approximately 7:27 p.m. 1) Catherine Loeser 5) Manuel Maldonado 2) Samantha Serias 6) Greg Tuttle 3) Mr. Luna 7) Abel 4) John Rios 8) Jesse Plata Seeing no more public speakers, Chair closed public communications at approximately 7:57 p.m. CONSENT CALENDAR 1. Baldwin Park Charitable Relief Foundation Annual Financial Report for the Fiscal Year Ended June 30, 2022 Motion to receive and file BPCRF’s Annual Financial Report for the fiscal year ended June 30, 2022. MOTION: It was moved by Emmanuel Estrada, seconded by Alejandra Avila to adopt Motioned. AYES: Estrada, Avila, Damian, Garcia, Hernandez [5 – 0]. Passes ADJOURNMENT The Chair motion to adjourn regular meeting at approximately 8:42 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Chair Marlen Garcia, City Clerk BP Charitable Relief Foundation – 09-21-2022 Page 2 of 2 ATTEST: STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Shirley Quiñones, Chief Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the Board of the City of Baldwin Park Charitable Relief Foundation at a regular meeting thereof held on September 21, 2022 _________________________ Shirley Quiñones Chief Deputy City Clerk APPROVED: August 16, 2023 Special Joint Meeting of 6/23/21 Page 1 of 2 MINUTES BALDWIN PARK CITY COUNCIL & PLANNING COMMISSION SPECIAL JOINT MEETING June 23, 2021, 6:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 6:11 p.m. by Mayor Estrada. ROLL CALL City Clerk Garcia performed roll call: Council Members: Council Member Daniel Damian (present) Council Member Monica Garcia (present) Council Member Paul C. Hernandez (present at 6:26 p.m.) Mayor Pro Tem Alejandra Avila (present) Mayor Emmanuel J. Estrada (present) MOTION: It was moved by Mayor Estrada, seconded by Council Member Garcia to excuse Councilmember Hernandez from the meeting. AYES: ESTRADA, GARCIA, DAMIAN, AVILA, HERNANDEZ. PASSES. [5-0]. Planning Commissioners: Planning Commissioner Christopher Garrido (present) Vice Chair: Edwin Borques (absent) Chair Christopher Saenz (present) PUBLIC COMMUNICATIONS Mayor Estrada opened Public Communications at approximately 6:13 p.m. The following Spoke: 1. Ted Jimenez City Clerk Garcia stated a letter was received and forwarded to the City C ouncil from Michelle Slide. Seeing no one wishing to speak, Mayor Estrada closed Public Communications at approximately 6:15 p.m. OPEN SESSION/STUDY SESSION Ron Garcia, City Planner and MIG presented the Housing Element Update ADJOURNMENT There being no further business, motion was made by Mayor Estrada to adjourn the meeting at approximately 8:44 p.m. _______________________ Emmanuel J. Estrada, Mayor Special Joint Meeting of 6/23/21 Page 2 of 2 ATTEST: Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council/Planning Commission of the City of Baldwin Park at a joint special meeting thereof held on June 23, 2021 _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Special Meeting of 6/16/21 Page 1 of 4 MINUTES BALDWIN PARK CITY COUNCIL STUDY SESSION AND SPECIAL MEETING June 16, 2021, 5:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 5:08 p.m. by Mayor Estrada. ROLL CALL City Clerk Garcia performed roll call: COUNCIL MEMBERS: Council Member Danny Damian (present at 6:39 p.m.) Council Member Monica Garcia (present at 5:08 p.m.) Council Member Paul C. Hernandez (present) Mayor Pro Tem Alejandra Avila (present) Mayor Emmanuel J. Estrada (present) MOTION: It was moved by Mayor Estrada, seconded by Mayor Pro Tem Avila to excuse Councilmember Damian and Garcia from the meeting. PASSED. [3-0]. AYES: ESTRADA, AVILA, HERNANDEZ. PUBLIC COMMUNICATIONS Mayor Estrada opened Public Communications at approximately 5:09 p.m. Seeing no one wishing to speak, Mayor closed Public Communications. OPEN SESSION Sam Gutierrez, Director of Public Works and Teri Muse, Public Sector Solutions Representative presented on Solid Waste Rate Increase RECESS TO CLOSED SESSION- at approximately 6:05 p.m. 1. Conference With Legal Counsel—Existing Litigation Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956.9: Case Name: John Doe 1 v. John Doe S.V Case No. 20STCV37963 Case Name: John Rodriguez v. City of Irwindale Case No. BC665690 Case Name: Hadsell v. City of Baldwin Park Case No. BC548602 No reportable action. Special Meeting of 6/16/21 Page 2 of 4 2. Real Property Negotiations Pursuant to Government Code §54956.8: A. Property: 14030 Live Oak Avenue Negotiating Parties: City of Baldwin Park and Tony Kim and Shaun Szameit, Baldwin Park Distribution and Devise Distribution LLC B. Property: 14521 Ramona Boulevard Negotiating Parties: City of Baldwin Park and Valley County Water District No reportable action. 3. Conference with Labor Negotiators Pursuant to Government Code Section 54957.6: Agency Designated Representative: Rebecca T. Green, Richards Watson Gershon, Enrique C. Zaldivar, Chief Executive Officer, and Laura Thomas, Human Resources/Risk Manager Employee Organizations: Baldwin Park City Employees Association (CEA) Baldwin Park Classified Confidential Employees Association (CCEA) Baldwin Park Classified Management Employees Association (CMEA) Baldwin Park Police Management Employees Association (PMEA) Baldwin Park Police Association (POA) Service Employee International Union (SEIU) No reportable action. 4. Conference With Legal Counsel—Anticipated Litigation Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Government Code Section 54956.9: Potential Case(s): Five (5) No reportable action. 5. Real Property Negotiations Pursuant to Government Code §54956.8: A. Property: 4150 Puente Avenue (CAN 17-06) Negotiating Parties: City of Baldwin Park and Shaun Bershatski, RUKLI, Inc. B. Property: 13111 Spring Street & 428 Cloverleaf Drive (CAN 17-07) Negotiating Parties: City of Baldwin Park and Ming Hong Huang, 428 Cloverleaf, LLC. C. Property: 4145 Puente Avenue (CAN 17-01) Negotiating Parties: City of Baldwin Park and Edward Avakyan Jenome Research D. Property: 13467 Dalewood Street (CAN 17-09) Negotiating Parties: City of Baldwin Park and Darrin Oganesian and Ryan Oganesian, RD Baldwin Park E. Property: 5148 Bleecker Street (CAN 17-12) Negotiating Parties: City of Baldwin Park and Sergio Torres, Enrique Vega and Moses Acosta, Medical Grade Farms BP Special Meeting of 6/16/21 Page 3 of 4 F. Property: 15023 Ramona Boulevard (CAN 17-13) Negotiating Parties: City of Baldwin Park and Shaun Szameit, Joshua Pierce and Kevin Huebner, Kultiv8 Group, LLC. G. Property: 4621 Littlejohn Street (CAN 17-15) Negotiating Parties: City of Baldwin Park and Teresa Tsai, GSC Capital Group H. Property: 4802 Littlejohn Street, Suite B (CAN 17-29) Negotiating Parties: City of Baldwin Park and Yichang Bai W&F International Corp. I. Property: 5175 Commerce Drive (CAN 17-18) Negotiating Parties: City of Baldwin Park and Linda Thong, Pacific Cultivation, LLC. J. Property: 15440, 15442 and 15444 Arrow Highway (CAN 18-01) Negotiating Parties: City of Baldwin Park and Tim McCarty Ala Karte, LLC K. Property: 4802 Littlejohn Street (CAN 17-28) Negotiating Parties: City of Baldwin Park and Marco Perez and Ren Yoneyama, VRD, Inc. L. Property: 13460 Brooks Drive (CAN 17-31) Negotiating Parties: City of Baldwin Park and Sigrid Lopez and Artem Karapetyan, Green Health Industries, LLC. M. Property: 1516 Virginia Avenue (CAN 17-30) Negotiating Parties: City of Baldwin Park and David Ju DJCBP Corp., dba Tier One Consulting N. Property: 14551 Joanbridge Street (CAN 17-02) Negotiating Parties: City of Baldwin Park and Tony Fong Baldwin Park Tale Corp. O. Property: 5018 Lante Street Negotiating Parties: City of Baldwin Park and Robert Gray Distinct Indulgence, Inc. P. Property: Torch Street & Marlinda Avenue Negotiating Parties: City of Baldwin Park and TTJ Investments, LLC Avenue (APNs: 8550-020-079, 080, 081, 084, 085, 086 and 087) No reportable action. RECONVENE IN OPEN SESSION The City Council reconvened into open session at approximately 7:07 p.m. ADJOURNMENT Motion to adjourn was made by Mayor Estrada, seconded by Mayor Pro Tem Avila at approximately 10:52 p.m. _______________________ Emmanuel J. Estrada, Mayor Special Meeting of 6/16/21 Page 4 of 4 ATTEST: Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a special meeting/study session thereof held on June 16, 2021 ______________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 City Council Regular Meeting Minutes – 06-16-2021 Page 1 of 5 MINUTES BALDWIN PARK CITY COUNCIL REGULAR MEETING June 16, 2021, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 7:17 p.m. by Honorary Student Mayor Melina Estrada. INVOCATION The invocation was provided by Father Mike Gutierrez. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by David Lopez, GS Outreach Specialist L.A S.O.R.D ROLL CALL City Clerk Garcia performed roll call: COUNCIL MEMBERS: Council Member Danny Damian (present) Council Member Monica Garcia (present) Council Member Paul C. Hernandez (present) Mayor Pro Tem Alejandra Avila (present) Mayor Emmanuel J. Estrada (present) REPORT ON CLOSED SESSION City Attorney Robert N. Tafoya announced no reportable action was taken. ANNOUNCEMENTS City Council Members are also members of the Board of Directors of the Housing Authority, and Finance Authority, which are concurrently convening with the City Council this evening and each Council Member is paid an additional stipend of $30 for attending the Housing Authority meeting and $50 for attending the Finance Authority meeting. PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS Mayor Estrada presented Honorary Student Mayor Melina Estrada Mayor Estrada honored Father Michael D. Gutierrez for Years of Service at St. John the Baptist Catholic Church Vide Flores presented the Mark Daniels Music Foundation Winners to Juliana Victolero from BPHS and Charlize Garcia from SVHS Mayor Estrada proclaimed Gun Violence Awareness to Francoise Coulton City Council Regular Meeting Minutes – 06-16-2021 Page 2 of 5 David Lopez, GS Outreach Specialist L.A S.O.R. D presented the US Army Cadet Command Scholarship Presentation PUBLIC COMMUNICATIONS Mayor Estrada opened Public Communications at approximately 7:45 p.m. The following spoke: 1. Jorge Hernandez 2. Rudy Aguilar 3. Mr. Luna 4. Mr. Rios 5. Greg Tuttle 6. Abel 7. Elizabeth Landeros 8. Victor Mayor Estrada closed public communications at approximately 8:37 p.m. CONSENT CALENDAR 1. City of Baldwin Park’s Warrants and Demands Motion to ratify the attached Warrants and Demands Register. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to adopt Motion. PASSED. [5-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ. 2. Treasurer’s Report – April 2021 Motion to receive and file the Treasurer’s Report for April 2021. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to adopt Motion. PASSED. [5-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ. 3. Approval of Agreements for Overflow and as Needed Legal Services Motion to choose several firms from the list and authorize the Mayor and City Clerk to execute agreements with each firm. Item #3 was pulled for further discussion. MOTION: It was moved by Council Member Damian, seconded by Council Member Hernandez to adopt Motion with amendment. PASSED. [5-0] AYES: DAMIAN, HERNANDEZ, AVILA, ESTRADA, GARCIA. 4. Adoption of Resolution No. 2021-023, “A Resolution of the City Council of the City of Baldwin Park, California, Adopting the Fiscal Year 2021 -22 Project List to be Funded by Senate Bill 1 (SB1) – the Road Repair and Accountability Act” Motion to: 1. Adopt Resolution No. 2021-023, “A Resolution of the City Council of the City of Baldwin Park, California, Adopting the Fiscal Year 2021-22 Project List to be Funded by Senate Bill 1 (SB1) – the Road Repair and Accountability Act”; and 2. Authorize the Finance Director to appropriate projected FY 2021-22 SB1 funds in the amount of $1,510,531; and 3. Authorize the Director of Public Works to file necessary documentation to satisfy SB1 funding requirements and act as the signature authority. City Council Regular Meeting Minutes – 06-16-2021 Page 3 of 5 Item #4 was pulled for further discussion. MOTION: It was moved by Council Member Damian, seconded by Mayor Estrada to adopt Motion with amendment. PASSED. [5-0] AYES: DAMIAN, HERNANDEZ, AVILA, ESTRADA, GARCIA. 5. Ratify and Adopt Resolutions Approving the Memorandum of Understanding between the City of Baldwin Park and the Service Employees International Union (SEIU) Motion to approve, ratify and adopt Resolution No. 2021-024 approving the MOU with the Service Employees International Union (SEIU). MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to adopt Motion. PASSED. [5-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ. 6. Approval of Renewal Agreement for General Services with Los Angeles County Motion to approve the renewal of the General Services Agreement between the City of Baldwin Park and the County of Los Angeles, for a five-year period, and authorize the Mayor to execute the Agreement. MOTION: It was moved by Mayor Estrada, seconded by Council M ember Damian to adopt Motion. PASSED. [5-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ. CITY COUNCIL ACTING AS SUCCESSOR AGENCY OF THE DISSOLVED COMMUNITY DEVELOPMENT COMMISSION CONSENT CALENDAR SA-1 Successor Agency to the Dissolved Community Development Commission of the City of Baldwin Park Treasurer’s Report – April 2021 Motion to receive and file the Treasurer’s Report for April 2021. MOTION: It was moved by Mayor Estrada, seconded by Council Member Garcia to approve Motion. PASSED [5-0]. AYES: ESTRADA, GARCIA, AVILA, DAMIAN, HERNANDEZ. SA PUBLIC HEARING SA-2 Adoption of the Budget for Fiscal Year 2021-22 for the City, Finance Authority, Municipal Financing Authority, Housing Authority and Successor Agency Motion to open a joint public hearing concurrently with all agencies listed, and following the public hearing, approve the Fiscal Year 2021-22 Budget for: • City of Baldwin Park by Resolution No. 2021-025, and • Finance Authority by Resolution No. FA 2021-001, and • Municipal Financing Authority by Resolution No. MFA 2021-001, and • Housing Authority by Resolution No. HA 2021-002, and • Successor Agency by Resolution No. 2021-001. City Council Regular Meeting Minutes – 06-16-2021 Page 4 of 5 Mayor Estrada opened the Public Hearing at approximately 9:16 p.m. The following spoke: 1. Greg Tuttle Seeing no one looking to speak, Mayor closed the Public Hearing at 9:18 p.m. MOTION: It was moved by Council Member Garcia, seconded by Council Member Hernandez to approve with modification, unfreeze positions and include CSO. FAILED. [2-0] AYES: GARCIA, HERNADNES NAY: AVILA, DAMIAN, ESTRADA. Council Member Garcia amended her motion to approve with modification and unfreeze positions. MOTION: It was moved by Council Member Garcia, seconded by Mayor Pro Tem Avila to approve Motion. PASSED. [5-0] AYES: GARCIA, HERNANDEZ, AVILA, ESTRADA, DAMIAN. PUBLIC HEARING 7. A Resolution of the City Council of the City of Baldwin Park Confirming the Advisory Committee’s Report and Levying the Assessment in the Baldwin Park Citywide Business Improvement District for Fiscal Year 2021 -22 Motion to open the public hearing, and following the public he aring: 1. Approve the FY 2021-22 BIT budget allocation; and 2. Approve Resolution No. 2021-022, entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK, CONFIRMING THE ADVISORY COMMITTEE’S REPORT AND LEVYING THE ASSESSMENT IN THE BALDWIN PARK CITYWIDE BUSINESS IMPROVEMENT DISTRICT FOR FISCAL YEAR 2021-2022”. Mayor Estrada opened public communications at approximately 10:22 p.m. The following spoke: 1. Greg Tuttle. Seeing no one wishing to speak, Mayor Estrada closed public communications. MOTION: It was moved by Councilmember Damian, seconded by Council Member Garcia to adopt Motion with amendment. PASSED. [5 - 0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ. 8. Adoption of the Budget for Fiscal Year 2021-22 for the City, Finance Authority, Municipal Financing Authority, Housing Authority and Successor Agency Motion to open a joint public hearing concurrently with all agencies listed, and following the public hearing, approve the Fiscal Year 2021-22 Budget for: • City of Baldwin Park by Resolution No. 2021-025, and • Finance Authority by Resolution No. FA 2021-001, and • Municipal Financing Authority by Resolution No. MFA 2021-001, and • Housing Authority by Resolution No. HA 2021-002, and • Successor Agency by Resolution No. 2021-001. Mayor Estrada opened the Public Hearing at approximately 9:16 p.m. The following spoke: 1. Greg Tuttle Seeing no one looking to speak, Mayor Estrada closed the Public Hearing at 9:18 PM. City Council Regular Meeting Minutes – 06-16-2021 Page 5 of 5 MOTION: It was moved by Council Member Garcia, seconded by Council Member Hernandez to approve with modification, unfreeze positions and include CSO. FAILED. [2-0] AYES: GARCIA, HERNADNES NAY: AVILA, DAMIAN, ESTRADA. Council Member Garcia amended her motion to approve with modification and unfreeze positions. MOTION: It was moved by Council Member Garcia, seconded by Mayor Pro Tem Avila to approve Motion. PASSED. [5-0] AYES: GARCIA, HERNANDEZ, AVILA, ESTRADA, DAMIAN. 9. Adoption of Resolution No. 2021-026, Adjusting Rates for Baldwin Park Resident Owned Utility District – Continued Public Hearing Motion to adopt Resolution No. 2021-026 Entitled: "A Resolution of the City Council of the City of Baldwin Park California Adjusting Rates for Baldwin Park Resident Owned Utility District”. MOTION TO TABLE: It was moved by Mayor Estrada, seconded by Mayor Pro Tem Avila to continue this public hearing to August 18, 2021. PASSED. [5-0] AYES: GARCIA, HERNANDEZ, AVILA, ESTRADA, DAMIAN. CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION Council Member Garcia and Damian provided comments. ADJOURNMENT Motion to adjourn was made by Mayor Estrada, seconded by Mayor Pro Tem Avila at approximately 10:52 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Mayor Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a regular meeting thereof held on June 16, 2021 _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Finance Authority Meeting Minutes – 06-16-2022 Page 1 of 2 MINUTES BALDWIN PARK FINANACE AUTHORITY June 16, 2021, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 9:14 p.m. by Chair Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Board Member Daniel Damian (present) Board Member Monica Garcia (present) Board Member Paul Hernandez (present) Vice Chair Alejandra Avila (present) Chair Emmanuel J. Estrada (present) ANNOUNCEMENTS City Council Members are also members of the Board of Directors of the Housing Authority, and Finance Authority, which are concurrently convening with the City Council this evening and each Council Member is paid an additional stipend of $30 for attending the Housing Authorit y meeting and $50 for attending the Finance Authority meeting. PUBLIC COMMUNICATIONS Chair Estrada opened Public Communications at approximately 7:45 p.m. The following spoke: 1. Jorge Hernandez 2. Rudy Aguilar 3. Mr. Luna 4. Mr. Rios 5. Greg Tuttle 6. Abel 7. Elizabeth Landeros 8. Victor Chair Estrada closed public communications at approximately 8:37 p.m. CONSENT CALENDAR 1. Treasurer’s Report – April 2021 Motion to receive and file the Treasurer’s Report for April 2021. MOTION: It was moved by Chair Estrada, seconded by Board Member Garcia to approve motioned. PASSED. [5-0]. AYES: ESTRADA, GARCIA, AVILA, DAMIAN, HERNANDEZ Finance Authority Meeting Minutes – 06-16-2022 Page 2 of 2 CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION Board Member Garcia and Damian provided comments. ADJOURNMENT Motion to adjourn was made by Chair Estrada, seconded by Vice Chair Avila at approximately 9:15 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Chair Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the Finance Authority of the City of Baldwin Park at a regular meeting thereof held on June 16, 2021. _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Housing Authority Meeting Minutes – 06-16-2022 Page 1 of 2 MINUTES BALDWIN PARK HOUSING AUTHORITY June 16, 2021, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 9:14 p.m. by Chair Estrada. ROLL CALL City Clerk Garcia performed roll call: BOARD MEMBERS: Board Member Daniel Damian (present) Board Member Monica Garcia (present) Board Member Paul Hernandez present) Vice Chair Alejandra Avila (present) Chair Emmanuel J. Estrada (present) ANNOUNCEMENTS City Council Members are also members of the Board of Directors of the Housing Authority, and Finance Authority, which are concurrently convening with the City Council this evening and each Council Member is paid an additional stipend of $30 for attending the Housing Authority meeting and $50 for attending the Finance Authority meeting. PUBLIC COMMUNICATIONS Chair Estrada opened Public Communications at approximately 7:45 p.m.. 1. Jorge Hernandez 2. Rudy Aguilar 3. Mr. Luna 4. Mr. Rios 5. Greg Tuttle 6. Abel 7. Elizabeth Landeros 8. Victor Chair Estrada closed public communications at approximately 8:37 p.m.. CONSENT CALENDAR 1. Baldwin Park Housing Authority’s Warrants and Demands Motion to ratify the attached Warrants and Demands Register. Housing Authority Meeting Minutes – 06-16-2022 Page 2 of 2 MOTION: It was moved by Chair Estrada, seconded by Board Member Damian to approve Motioned. PASSED. [5-0]. AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ 2. Treasurer’s Report – April 2021 Motion to receive and file the Treasurer’s Report for March 2021. MOTION: It was moved by Chair Estrada, seconded by Board Member Damian to approve Motioned. PASSED. [5-0]. AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION Chair Estrada and Board Members provided direction. ADJOURNMENT Motion to adjourn was made by Chair Estrada, seconded by Vice Chair Avila at approximately 9:08 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Chair Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the Housing Authority of the City of Baldwin Park at a regular meeting thereof held on June 16, 2021. _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Special Joint Meeting of 6/9/21 Page 1 of 2 MINUTES BALDWIN PARK CITY COUNCIL & PLANNING COMMISSION SPECIAL JOINT MEETING June 9, 2021, 6:30 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 6:32 p.m. by Mayor Estrada. ROLL CALL Chief Deputy City Clerk performed roll call: City Council: Council Member Daniel Damian (tele-conference) Council Member Monica Garcia (tele-conference) Council Member Paul Hernadnez (absent) Mayor Pro Tem Alejandra Avila (absent) Mayor Emmanuel J. Estrada (tele-conference) Planning Commission: Planning Commissioner Christopher Garrido (tele-conference) Vice Chair Edwin Borques (tele-conference) Chair Christopher Saenz (tele-conference) MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to excuse Council Member Hernandez and Mayor Pro Tem Avila from this meeting. PASSED. [3-0] AYES: ESTRADA, DAMIAN, GARCIA PUBLIC COMMUNICATIONS Public communications were accepted via the interactive chat. OPEN SESSION/STUDY SESSION Rangwala Associates and Ron Garcia, City Planner presented updates on the Draft Downtown Baldwin Park Transit Oriented Development (TOD) Specific Plan ADJOURNMENT There being no further business, motion was made by Mayor Estrada seconded by Council Member Garcia, to adjourn the meeting at approximately 9:32 p.m. _______________________ Emmanuel J. Estrada, Mayor Special Joint Meeting of 6/9/21 Page 2 of 2 ATTEST: Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council/Planning Commission of the City of Baldwin Park at a joint special meeting thereof held on June 9, 2021 _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Special Meeting of 6/2/21 Page 1 of 4 MINUTES BALDWIN PARK CITY COUNCIL STUDY SESSION AND SPECIAL MEETING June 2, 2021, 5:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 5:12 p.m. by Mayor Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Council Member Daniel Damian (present) Council Member Monica Garcia arrived (present at 6:05 p.m.) Council Member Paul C. Hernandez (present) Mayor Pro Tem Alejandra Avila (present) Mayor Emmanuel J. Estrada (present) PUBLIC COMMUNICATIONS Mayor Estrada opened Public Communications at approximately 5:14 p.m. 1. Beatrice Sandoval. Public Communications was closed at approximately 5:16 p.m. OPEN SESSION/ STUDY SESSION • Rose Tam presented the Budget RECESS TO CLOSED SESSION- at approximately 6:38 p.m. 1. Real Property Negotiations Pursuant to Government Code §54956.8: A. Property: 14030 Live Oak Avenue Negotiating Parties: City of Baldwin Park and Tony Kim and Shaun Szameit, Baldwin Park Distribution and Devise Distribution LLC MOTION: It was moved by Councilmember Garcia, seconded by Council Member Hernandez to approve property negotiations. PASSED. [3-1] AYES: GARCIA, HERNANDEZ, DAMIAN NAY: AVILA ABSTAIN: Estrada B. Property: 14521 Ramona Boulevard Negotiating Parties: City of Baldwin Park and Valley County Water District No reportable action. Special Meeting of 6/2/21 Page 2 of 4 2. Conference With Legal Counsel—Existing Litigation Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956.9: Case Name: John Doe 1 v. John Doe S.V Case No. 20STCV37963 Case Name: Michael Hemmingway et al. Case No. 21STCV07382 v. City of Baldwin Park Case Name: Jason Adams et al. v. City of Baldwin Park Case No. 21STCV0742 No reportable action. 3. Conference With Legal Counsel—Anticipated Litigation Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Government Code Section 54956.9: Potential Case(s): Five (5) No reportable action. 4. Real Property Negotiations Pursuant to Government Code §54956.8: A. Property: 4150 Puente Avenue (CAN 17-06) Negotiating Parties: City of Baldwin Park and Shaun Bershatski, RUKLI, Inc. B. Property: 13111 Spring Street & 428 Cloverleaf Drive (CAN 17-07) Negotiating Parties: City of Baldwin Park and Ming Hong Huang, 428 Cloverleaf, LLC. C. Property: 4145 Puente Avenue (CAN 17-01) Negotiating Parties: City of Baldwin Park and Edward Avakyan Jenome Research D. Property: 13467 Dalewood Street (CAN 17-09) Negotiating Parties: City of Baldwin Park and Darrin Oganesian and Ryan Oganesian, RD Baldwin Park E. Property: 5148 Bleecker Street (CAN 17-12) Negotiating Parties: City of Baldwin Park and Sergio Torres, Enrique Vega and Moses Acosta, Medical Grade Farms BP F. Property: 15023 Ramona Boulevard (CAN 17-13) Negotiating Parties: City of Baldwin Park and Shaun Szameit, Joshua Pierce and Kevin Huebner, Kultiv8 Group, LLC. G. Property: 4621 Littlejohn Street (CAN 17-15) Negotiating Parties: City of Baldwin Park and Teresa Tsai, GSC Capital Group H. Property: 4802 Littlejohn Street, Suite B (CAN 17-29) Negotiating Parties: City of Baldwin Park and Yichang Bai W&F International Corp. Special Meeting of 6/2/21 Page 3 of 4 I. Property: 5175 Commerce Drive (CAN 17-18) Negotiating Parties: City of Baldwin Park and Linda Thong, Pacific Cultivation, LLC. J. Property: 15440, 15442 and 15444 Arrow Highway (CAN 18-01) Negotiating Parties: City of Baldwin Park and Tim McCarty Ala Karte, LLC K. Property: 4802 Littlejohn Street (CAN 17-28) Negotiating Parties: City of Baldwin Park and Marco Perez and Ren Yoneyama, VRD, Inc. L. Property: 13460 Brooks Drive (CAN 17-31) Negotiating Parties: City of Baldwin Park and Sigrid Lopez and Artem Karapetyan, Green Health Industries, LLC. M. Property: 1516 Virginia Avenue (CAN 17-30) Negotiating Parties: City of Baldwin Park and David Ju DJCBP Corp., dba Tier One Consulting N. Property: 14551 Joanbridge Street (CAN 17-02) Negotiating Parties: City of Baldwin Park and Tony Fong Baldwin Park Tale Corp. O. Property: 5018 Lante Street Negotiating Parties: City of Baldwin Park and Robert Gray Distinct Indulgence, Inc. P. Property: Torch Street & Marlinda Avenue Negotiating Parties: City of Baldwin Park and TTJ Investments, LLC Avenue (APNs: 8550-020-079, 080, 081, 084, 085, 086 and 087) No reportable action. RECONVENE IN OPEN SESSION The City Council reconvened into open session at approximately 7:29 p.m. REPORT ON CLOSED SESSION City Attorney Robert N. Tafoya announced a Motion was made by Council Member Garcia, seconded by Council Member Hernandez to move ahead with code changes on the Live Oak Property, motion carried 3/1/1, with assenting votes from Council Members Damian, Garcia, and Hernandez; dissenting vote from Mayor Pro Tem Avila, and an abste ntion from Mayor Estrada. ADJOURNMENT Motion was made by Mayor Estrada, seconded by Mayor Pro Tem Avila, to adjourn the meeting at approximately 7:31 p.m. _______________________ Emmanuel J. Estrada, Mayor Special Meeting of 6/2/21 Page 4 of 4 ATTEST: Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a special meeting/ study session thereof held on June 2, 2021 _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Regular Meeting of 06/2/21 Page 1 of 5 MINUTES BALDWIN PARK CITY COUNCIL REGULAR MEETING June 2, 2021, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 7:29 p.m. by Mayor Estrada. INVOCATION The invocation was provided by Dr. Paul Flores. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by City Treasurer Marie Contreras. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Council Member Daniel Damian (present) Council Member Monica Garcia (present) Council Member Paul C. Hernandez (present) Mayor Pro Tem Alejandra Avila (present) Mayor Emmanuel J. Estrada (present) REPORT ON CLOSED SESSION City Attorney Robert N. Tafoya announced a Motion was made by Council Member Garcia, seconded by Council Member Hernandez to move ahead with code changes on the Live Oak Property, motion carried 3/1/1, with assenting votes from Council Members Damian, Garcia, and Hernandez; dissenting vote from Mayor Pro Tem Avila, and an abstention from Mayor Estrada. Motion was made by Mayor Estrada, seconded by Mayor Pro Tem Avila, to adjourn the meeting at approximately 7:31 p.m. ANNOUNCEMENTS Council Member Hernandez made an announcement. PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS Mayor Estrada proclaimed Board President, San Gabriel Valley LGBTQ Center Camila Camaleón for Pride Month Mayor Estrada Officiated Oath of Office to incoming Chief Executive Officer/City Manager Enrique C. Zaldivar Regular Meeting of 06/2/21 Page 2 of 5 • Mayor Estrada presented to Retirement Plaque in Honor of Outgoing CEO/City Manager Shannon Yauchzee PUBLIC COMMUNICATIONS Mayor Estrada opened Public Communications at approximately 7:47 p.m. 1. Beatrice Sandoval 2. Kiana Martinez 3. Paul Cook 4. Katherine Looser 5. Chris Freeland 6. Fabiola Zelaya-Melachor 7. Jeff Anderson Mayor Estrada closed public communications at approximately 8:13 p.m. CONSENT CALENDAR 1. City of Baldwin Park’s Warrants and Demands Motion to approve the attached Warrants and Demands Register. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to approve Motion. PASSED. [5-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ 2. Meeting Minutes Motion to approved meeting minutes for the following City Council Meetings: Special City Council Meeting of May 19, 2021 and Regular City Council Meeting of May 19, 2021. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to approve Motion. PASSED. [5-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ 3. Approve an Industrial Disability Retirement (IDR) Claim for Raymond Findley Motion to approve the Industrial Disability Retirement Claim for Raymond Findley Item #3 was pulled for separate consideration. MOTION: It was moved by Mayor Pro Tem Avila, seconded by Council Member Damian to approve the IDR. PASSED.[5-0] AYES: AVILA, DAMIAN, ESTRADA, GARCIA, HERNANDEZ 4. Renewal of a Consultant Services Agreement with Keller Williams Covina, for Real Estate Services Motion to: 1. Considered and approved the extension of a Consultant Services Agreement with Keller Williams Covina; and 2. Authorized the Mayor and City Clerk to execute the Consultant Services Agreement. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to approve Motion. PASSED. [5-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ Regular Meeting of 06/2/21 Page 3 of 5 5. Approve Request-for-Service Proposals for Design Services and Construction Management for the Citywide Traffic Signal Battery Backup System Project from Infrastructure Engineers, Inc. (IE) and for Design Services for Traffic Signal Modifications at the intersection of Merced Avenue and Vineland Avenue from Willdan Engineering Motion to approve and: 1. Authorized the Director of Finance to appropriate $23,746 from LLMD Fund; and 2. Authorized the Director of Public Works to execute the RFS proposals from Infrastructure Engineers (IE) in the amount of $121,420 for the completion of the plans, specifications and estimate (PS&E) and construction management services for the Citywide Traffic Signal Battery Backup System Project; and 3. Authorized the Director of Public Works to execute the RFS proposal from Willdan Engineering in the amount of $23,746 for the completion of the PS&E for the design services for the Traffic Signal Modifications Project at the intersection of Merced Ave. and Vineland Ave. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to approve Motion. PASSED. [5-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ 6. Request to Approve Maintenance Contract for Police Radio System Consoles Motion to: 1. Authorized the Director of Finance to appropriate up to $19,117.35 from the Federal Asset Forfeiture account #205.30.340.53371.00000; and 2. Authorized the Chief of Police, or his designee, to complete all appropriate documentation necessary to complete the project. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to approve Motion. PASSED. [5-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ 7. Approval of Agreements for Overflow and as Needed Legal Service Motion to approve agreements with the firms indicated and authorize the Mayor and City Clerk to execute agreements with each firm. Item #7 was pulled for separate consideration. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to approve Motion. PASSED. [5-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ PUBLIC HEARING 8. Public Hearing and Adoption of Resolution No. 2021-020, Ordering the Assessments for the Citywide Landscaping and Lighting Maintenance Assessment District for FY2020-2021 Regular Meeting of 06/2/21 Page 4 of 5 Motion to approve thea Public Hearing, and after considering testimony, adopt Resolution No. 2021-020, entitled “A Resolution of The City Council of The City of Baldwin Park, California, Ordering the Annual Levy and Collection of Assessment Associated with Citywide Landscaping and Lighting Maintenance Assessment District for FY2021-2022, and Authorizing the Los Angeles County Assessor to Add this Special Assessment to the Property Tax Bills. Mayor Estrada opened the Public Hearing at approximately 8:32 p.m., seeing no speakers wishing to speak, Mayor Estrada closed the Public Hearing at approximately 8:32 p.m. MOTION: It was moved by Council Member Damian, seconded by Council Member Garcia to adopt motioned. PASSED. [5-0] AYES: DAMIAN, GARCIA, AVILA, ESTRADA, HERNANDEZ 9. Public Hearing and Adoption of Resolution No. 2021-021, Ordering the Assessments for the Citywide Park Maintenance District for FY2021-2022 Motion to approve the Public Hearing and after considering testimony, adopt Resolution No. 2021-021 entitled “A Resolution of The City Council of The City of Baldwin Park, California, Ordering the Annual Levy and Collection of Assessment Associated with the Citywide Park Maintenance Assessment District for FY2021 - 2022, and Authorizing the Los Angeles County Assessor to Add this Special Assessment to the Property Tax Bills.” Mayor Estrada opened the Public Hearing at approximately 8:35 p.m., seeing no speakers wishing to speak, Mayor Estrada closed the Public Hearing at approximately 8:36 p.m. MOTION: It was moved by Council Member Damian, seconded by Council Member Hernandez to adopt motioned. PASSED. [5-0] AYES: DAMIAN, GARCIA, AVILA, ESTRADA, HERNANDEZ CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION Council member Damian and City Treasure Contreras provided communications. ADJOURNMENT Motion to adjourn was made by Mayor Estrada, seconded by Council Member Garcia, to adjourn the meeting at approximately 9:07 p.m. __________________________ Emmanuel J. Estrada, Mayor Regular Meeting of 06/2/21 Page 5 of 5 ATTEST: Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a regular meeting thereof held on June 2, 2021 _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Special Meeting of 5/19/21 Page 1 of 4 MINUTES BALDWIN PARK CITY COUNCIL STUDY SESSION AND SPECIAL MEETING May 19, 2021, 5:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 5:07 p.m. by Mayor Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Council Member Daniel Damian (tele-conference) Council Member Monica Garcia (tele-conference) Council Member Paul Hernandez (absent) Mayor Pro Tem Alejandra Avila (tele-conference) Mayor Emmanuel J. Estrada (tele-conference) MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to excuse Council Member Hernandez from the meeting. PASSED. [4-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA PUBLIC COMMUNICATIONS Mayor Estrada opened Public Communications approximately at 5:08 p.m. 1. Greg Tuttle Public Communications closed at approximately 5:12 p.m. OPEN SESSION Shannon Yauchzee, City Manager provided a presentation on BPROUD RECESS TO CLOSED SESSION- at approximately 5:39 p.m. 1. Conference With Legal Counsel—Existing Litigation Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956.9: Case Name: John Doe 1 v. John Doe S.V Case No. 20STCV37963 Case Name: Michael Hemmingway Case No. 21STCV07382 et al. v. City of Baldwin Park Case Name: Jason Adams et al. v. City of Baldwin Park Case No. 21STCV07429 et al. v. City of Baldwin Park Special Meeting of 5/19/21 Page 2 of 4 Case Name: Hadsell v. City of Baldwin Park Case No. BC548602 Case Name: Herrera v. City of Baldwin Park Case No. 20STCV11521 No reportable action. 2. Conference With Legal Counsel—Anticipated Litigation Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Government Code Section 54956.9: Potential Case(s): Four (4) No reportable action. 3. Real Property Negotiations Pursuant to Government Code §54956.8: A. Property: 14030 Live Oak Avenue Negotiating Parties: City of Baldwin Park and Tony Kim and Shaun Szameit, Baldwin Park Distribution and Devise Distribution LLC Property: 14521 Ramona Boulevard Negotiating Parties: City of Baldwin Park and Valley County Water District Property: 13075 Garvey Avenue Negotiating Parties: City of Baldwin Park and Kurt Parra, Don Verde, LLC No reportable action. 4. Real Property Negotiations Pursuant to Government Code §54956.8: A. Property: 4150 Puente Avenue (CAN 17-06) Negotiating Parties: City of Baldwin Park and Shaun Bershatski, RUKLI, Inc. B. Property: 13111 Spring Street & 428 Cloverleaf Drive (CAN 17-07) Negotiating Parties: City of Baldwin Park and Ming Hong Huang, 428 Cloverleaf, LLC. C. Property: 4145 Puente Avenue (CAN 17-01) Negotiating Parties: City of Baldwin Park and Edward Avakyan Jenome Research D. Property: 13467 Dalewood Street (CAN 17-09) Negotiating Parties: City of Baldwin Park and Darrin Oganesian and Ryan Oganesian, RD Baldwin Park E. Property: 5148 Bleecker Street (CAN 17-12) Negotiating Parties: City of Baldwin Park and Sergio Torres, Enrique Vega and Moses Acosta, Medical Grade Farms BP F. Property: 15023 Ramona Boulevard (CAN 17-13) Negotiating Parties: City of Baldwin Park and Shaun Szameit, Joshua Pierce and Kevin Huebner, Kultiv8 Group, LLC. G. Property: 4621 Littlejohn Street (CAN 17-15) Negotiating Parties: City of Baldwin Park and Teresa Tsai, GSC Capital Group H. Property: 4802 Littlejohn Street, Suite B (CAN 17-29) Special Meeting of 5/19/21 Page 3 of 4 Negotiating Parties: City of Baldwin Park and Yichang Bai W&F International Corp. I. Property: 5175 Commerce Drive (CAN 17-18) Negotiating Parties: City of Baldwin Park and Linda Thong, Pacific Cultivation, LLC. J. Property: 15440, 15442 and 15444 Arrow Highway (CAN 18-01) Negotiating Parties: City of Baldwin Park and Tim McCarty Ala Karte, LLC K. Property: 4802 Littlejohn Street (CAN 17-28) Negotiating Parties: City of Baldwin Park and Marco Perez and Ren Yoneyama, VRD, Inc. L. Property: 13460 Brooks Drive (CAN 17-31) Negotiating Parties: City of Baldwin Park and Sigrid Lopez and Artem Karapetyan, Green Health Industries, LLC. M. Property: 1516 Virginia Avenue (CAN 17-30) Negotiating Parties: City of Baldwin Park and David Ju DJCBP Corp., dba Tier One Consulting N. Property: 14551 Joanbridge Street (CAN 17-02) Negotiating Parties: City of Baldwin Park and Tony Fong Baldwin Park Tale Corp. O. Property: 5018 Lante Street Negotiating Parties: City of Baldwin Park and Robert Gray Distinct Indulgence, Inc. P. Property: Torch Street & Marlinda Avenue Negotiating Parties: City of Baldwin Park and TTJ Investments, LLC Avenue (APNs: 8550-020-079, 080, 081, 084, 085, 086 and 087) No reportable action. RECONVENE IN OPEN SESSION The City Council reconvened into open session at approximately 7:26 p.m. The City Council recessed into closed session at approximately 9:08 p.m. REPORT ON CLOSED SESSION City Attorney Robert N. Tafoya announced no reportable action was taken. ADJOURNMENT Motion to adjourn was made by Mayor Estrada, seconded by Mayor Pro Tem Avila, to adjourn the meeting at approximately 9:40 p.m. _______________________ Emmanuel J. Estrada, Mayor Special Meeting of 5/19/21 Page 4 of 4 ATTEST: Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a special meeting/ study session thereof held on May 19, 2021. _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Regular Meeting of 05/19/21 Page 1 of 5 MINUTES BALDWIN PARK CITY COUNCIL REGULAR MEETING May 19, 2021, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 7:26 p.m. by Mayor Estrada. INVOCATION The invocation was provided by Dr. Paul Flores. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Mayor Estrada ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Council Member Daniel Damian (tele-conference) Council Member Monica Garcia (tele-conference) Council Member Paul Hernandez (absent) Mayor Pro Tem Alejandra Avila (tele-conference) Mayor Emmanuel J. Estrada (tele-conference) MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to excuse Council Member Hernandez from the meeting. PASSED. [4-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA REPORT ON CLOSED SESSION City Attorney Robert N. Tafoya announced no reportable action was taken. ANNOUNCEMENTS City Council Members are also members of the Board of Directors of the Housing Authority, and Finance Authority, which are concurrently convening with the City Council this evening and each Council Member is paid an additional stipend of $30 for attending the Housing Authority meeting and $50 for attending the Finance Authority meeting. PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS Mayor Estrada presented proclamation to Marlen Garcia in Honor of City Clerk Week Regular Meeting of 05/19/21 Page 2 of 5 Mayor Estrada presented proclamation to Sam Gutierrez, Public Works Director in Honor of Public Works Week Mayor Estrada presented proclamation to Recreation & Community Services in Honor of Older Americans Month Mayor Estrada presented Certificate of Recognition to Mark Anthony in Honor of 2021 Senior of the Year Mayor Estrada presented 2021 Arbor Day Sidewalk Chalk Art Contest Certificate to Students PUBLIC COMMUNICATIONS Mayor Estrada opened Public Communications at approximately 7:45 p.m. 1. John Rios 2. Greg Tuttle 3. Javier Navarro. 4. Katherine Loeser Mayor Estrada closed public communications at approximately 7:59 p.m. CONSENT CALENDAR 1. City of Baldwin Park’s Warrants and Demands Motion to ratify the attached Warrants and Demands Register. MOTION: It was moved by Mayor Estrada, seconded by Mayor Pro Tem Avila to approve motioned. PASSED. [4-0]. AYES: ESTRADA, AVILA, DAMIAN, GARCIA 2. Treasurer’s Report – March 2021 Motion to received and filed the Treasurer’s Report for March 2021. MOTION: It was moved by Mayor Estrada, seconded by Mayor Pro Tem Avila to approve motioned. PASSED. [4-0]. AYES: ESTRADA, AVILA, DAMIAN, GARCIA 3. Meeting Minutes Motion to approve meeting minutes for the following City Council Meetings: Special City Council Meeting of April 19, 2021. Special City Council Meeting of May 5, 2021. Regular City Council Meeting of May 5, 2021. MOTION: It was moved by Mayor Estrada, seconded by Mayor Pro Tem Avila to approve motioned. PASSED. [4-0]. AYES: ESTRADA, AVILA, DAMIAN, GARCIA 4. Authorization to Appropriate Funding for a Summer Childcare Subsidy Program Motion to: 1. Authorize the Director of Finance to appropriate funding from the American Rescue Plan Act of 2021 allocation for the Childcare Subsidy Program; and 2. Authorize the Director of Recreation & Community Services to coordinate a ll elements associated with the Program. Item #4 was pulled for further consideration. MOTION: It was moved by Mayor Estrada, seconded by Mayor Pro Tem Avila to approve motioned. PASSED. [4-0]. AYES: ESTRADA, AVILA, DAMIAN, GARCIA Regular Meeting of 05/19/21 Page 3 of 5 5. Approval of a Professional Services Agreement with CWE for Design Services for the City of Baldwin Park’s Barnes Park Regional EWMP (Enhances Watershed Management Program) Motion to approved the Professional Services Agreement with CWE in the amount of $709,853 plus a contingency amount of $106,447 for a total amount of $816,300; and authorized the Mayor and City Clerk to execute the contract with CWE for design services of the City of Baldwin Park’s Barnes Park Regional EWMP Project. MOTION: It was moved by Mayor Estrada, seconded by Mayor Pro Tem Avila to approve motioned. PASSED. [4-0]. AYES: ESTRADA, AVILA, DAMIAN, GARCIA 6. Approve Final Tract Map No. 74525 to Subdivide One (1) Lot into Seventeen (17) Lots to Facilitate the Construction of Sixteen (16) Attached Condominium Units and One (1) Common Lot Motion to accepted the Final Tract Map No. 74525 and authorized the City Clerk and staff to sign the Final Tract Map. MOTION: It was moved by Mayor Estrada, seconded by Mayor Pro Tem Avila to approve motioned. PASSED. [4-0]. AYES: ESTRADA, AVILA, DAMIAN, GARCIA 7. Ratify and Adopt A Resolution to Update the City of Baldwin Park Comprehensive Pay Schedule in Accordance with Cal PERS Established Guidelines and Approve the Employment Agreement with Enrique Zaldivar for the Position of Chief Executive Officer Motion to: 1. Approve the Employment Agreement with Enrique Zaldivar for the position of Chief Executive Officer and direct the Mayor and City Clerk to execute it; and 2. Approve, Ratify and Adopt Resolution No. 2021-017 approving the Comprehensive Pay Schedule reflecting the salary range of the Chief Executive Officer. Item #7 was pulled for further consideration. MOTION: It was moved by Mayor Pro Tem Avila, seconded by Mayor Estrada to approve motioned. PASSED. [4-0]. AYES: ESTRADA, AVILA, DAMIAN, GARCIA 8. Ratify and Adopt a Resolution to Update the City of Baldwin Park Job Classification Plan and Approve Revisions to the Police Officer Class Specification Motion to approve, Ratify, and Adopt Resolution No. 2021-2018 authorizing an amendment to the job classification plan to include revisions to the Police Officer class specification. Item #8 was pulled for further consideration. MOTION: It was moved by Mayor Pro Tem Avila, seconded by Mayor Estrada to approve motioned. PASSED. [4-0]. AYES: ESTRADA, AVILA, DAMIAN, GARCIA 9. Request for Authorization to Purchase Body-Worn Cameras and In-Car Video Motion to: 1. Authorize the Police Department to purchase the Body-Worn Cameras and In-Car Video equipment. Regular Meeting of 05/19/21 Page 4 of 5 2. Authorize the use of $100,000 from CIP 21-186 Law Enforcement Development Impact, account #208-30-340-58110-13026. 3. Authorize the Director of Finance to appropriate $453,027.47 funding from the American Rescue Plan Act. 4. Authorize the Chief of Police, or his designee, to complete all appropriate documentation to complete the purchase and installation. Item #9 was pulled for further consideration. MOTION: It was moved by Mayor Pro Tem Avila, seconded by Mayor Estrada to approve motioned. PASSED. [4-0]. AYES: ESTRADA, AVILA, DAMIAN, GARCIA CITY COUNCIL ACTING AS SUCCESSOR AGENCY OF THE DISSOLVED COMMUNITY DEVELOPMENT COMMISSION CONSENT CALENDAR SA-1 Successor Agency to the Dissolved Community Development Commission of the City of Baldwin Park Treasurer’s Report – March 2021 Motion to received and filed the Treasurer’s Report for March 2021. MOTION: It was moved by Chair Estrada, seconded by Board Member Damian to approve Motioned. PASSED. [4-0]. AYES: ESTRADA, DAMIAN, AVILA, GARCIA PUBLIC HEARING 10. Adoption of Resolution No. 2021.019 Adjusting Rates for Baldwin Park Resident Owned Utility District Motion to table adoption of Resolution No. 2021.019 Entitled: "A Resolution of the City Council of the City of Baldwin Park California Adjusting Rates for Baldwin Park Resident Owned Utility District”. Mayor Estrada opened the Public Hearing at approximately 8:17 p.m. Seeing no comments, Mayor Estrada closed the Public Hearing at approximately 8:18 p.m. MOTION TO TABLE: It was moved by Mayor Estrada, seconded by Council Member Damian to table to June 16th. PASSED. [4-0]. AYES: ESTRADA, DAMIAN, AVILA, GARCIA CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION Mayor Estrada and Councilmembers provided direction. The City Council recessed into closed session at approximately 9:08 p.m. The City Council reconvened into open session at approximately 9:39 p.m. ADJOURNMENT Motion to adjourn was made by Mayor Estrada, seconded by Mayor Pro Tem Avila, to adjourn the meeting at approximately 9:40 p.m. __________________________ Emmanuel J. Estrada, Mayor Regular Meeting of 05/19/21 Page 5 of 5 ATTEST: Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a regular meeting thereof held on May 19, 2021. _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Regular Meeting of 05/19/21 Page 1 of 2 MINUTES BALDWIN PARK FINANACE AUTHORITY May 19, 2021, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 9:07 p.m. by Chair Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Board Member Daniel Damian (tele-conference) Board Member Monica Garcia (tele-conference) Board Member Paul Hernandez (absent) Vice Chair Alejandra Avila (tele-conference) Chair Emmanuel J. Estrada (tele-conference) MOTION: It was moved by Chair Estrada, seconded by Board Member Damian to excuse Board Member Hernandez from the meeting. PASSED. [4-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA PUBLIC COMMUNICATIONS Chair Estrada opened Public Communications at approximately 7:45 p.m. 1. John Rios 2. Greg Tuttle 3. Javier Navarro. 4. Katherine Loeser Chair Estrada closed public communications at approximately 7:59 p.m. CONSENT CALENDAR 1. Treasurer’s Report – March 2021 Motion to receive and file the Treasurer’s Report for March 2021. MOTION: It was moved by Chair Estrada, seconded by Vice Chair Avila to approve motioned. PASSED. [4-0]. AYES: ESTRADA, AVILA, DAMIAN, GARCIA Regular Meeting of 05/19/21 Page 2 of 2 CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION Chair Estrada and Councilmembers provided direction. ADJOURNMENT Motion to adjourn was made by Chair Estrada, seconded by Vice Chair Avila at approximately 9:07 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Chair Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the Finance Authority of the City of Baldwin Park at a regular meeting thereof held on May 19, 2021. _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Regular Meeting of 05/19/21 Page 1 of 2 MINUTES BALDWIN PARK HOUSING AUTHORITY May 19, 2021, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 9:08 p.m. by Chair Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Board Member Daniel Damian (tele-conference) Board Member Monica Garcia (tele-conference) Board Member Paul Hernandez (absent) Vice Chair Alejandra Avila (tele-conference) Chair Emmanuel J. Estrada (tele-conference) MOTION: It was moved by Chair Estrada, seconded by Board Member Damian to excuse Board Member Hernandez from the meeting. PASSED. [4-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA ANNOUNCEMENTS City Council Members are also members of the Board of Directors of the Housing Authority, and Finance Authority, which are concurrently convening with the City Council this evening and each Council Member is paid an additional stipend of $30 for attending the Housing Authorit y meeting and $50 for attending the Finance Authority meeting. PUBLIC COMMUNICATIONS Chair Estrada opened Public Communications at approximately 7:45 p.m.. 1. John Rios 2. Greg Tuttle 3. Javier Navarro. 4. Katherine Loeser Chair Estrada closed public communications at approximately 7:59 p.m.. CONSENT CALENDAR 1. Baldwin Park Housing Authority’s Warrants and Demands Motion to ratify the attached Warrants and Demands Register. MOTION: It was moved by Chair Estrada, seconded by Board Member Damian to approve Motioned. PASSED. [4-0]. AYES: ESTRADA, DAMIAN, AVILA, GARCIA Regular Meeting of 05/19/21 Page 2 of 2 2. Treasurer’s Report – March 2021 Motion to receive and file the Treasurer’s Report for March 2021. MOTION: It was moved by Chair Estrada, seconded by Board Member Damian to approve Motioned. PASSED. [4-0]. AYES: ESTRADA, DAMIAN, AVILA, GARCIA CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION Chair Estrada and Board Members provided direction. ADJOURNMENT Motion to adjourn was made by Chair Estrada, seconded by Vice Chair Avila at approximately 9:08 p.m. __________________________ Emmanuel J. Estrada, Chair ATTEST: Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the Housing Authority of the City of Baldwin Park at a regular meeting thereof held on May 19, 2021. _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Special Meeting of 5/5/21 Page 1 of 4 MINUTES BALDWIN PARK CITY COUNCIL STUDY SESSION AND SPECIAL MEETING May 5, 2021, 5:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 5:10 p.m. by Mayor Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Council Member Daniel Damian (tele-conference) Council Member Monica Garcia (Absent) Council Member Paul C. Hernandez (tele-conference) Mayor Pro Tem Alejandra Avila (tele-conference) Mayor Emmanuel J. Estrada (tele-conference) MOTION: It was moved by Mayor Estrada, seconded by Councilmember Hernandez to excuse Council Member Garcia from the meeting. PASSED. [4-0] AYES: ESTRADA, HERNANDEZ, AVILA, DAMIAN PUBLIC COMMUNICATIONS Mayor Estrada opened Public Communications at approximately 5:10 p.m. 1. Tony Kim Mayor Estrada closed Public Communications at approximately 5:13 p.m. OPEN SESSION Chief Deputy City Clerk Lourdes Morales presented on City Commission. Doris Nguyen, VP of Development and John Reekstin SVP of Community Development provided an update on Olson Urban Housing, LLC, Proposed Housing Development RECESS TO CLOSED SESSION- at approximately 5:39 p.m. 1. Public Employment Appointment Pursuant to Government Code §54957: Position: CEO/City Manager No reportable action. 2. Conference With Legal Counsel—Existing Litigation Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956.9: Special Meeting of 5/5/21 Page 2 of 4 Case Name: John Doe 1 v. John Doe S.V Case No. 20STCV37963 Case Name: City of Baldwin Park v. City of Irwindale Case No. BS163400 Case Name: Michael Hemmingway Case No. 21STCV07382 et al. v. City of Baldwin Park Case Name: Jason Adams et al. v. City of Baldwin Park Case No. 21STCV07429 et al. v. City of Baldwin Park Case Name: Hadsell v. City of Baldwin Park Case No. BC548602 Case Name: Dalewood Holding, LLC, Case No. CV19-01212-SVW-GJS a California Limited Liability Company v, City of Baldwin Park No reportable action. 3. Conference With Legal Counsel—Anticipated Litigation Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Government Code Section 54956.9: Potential Case(s): Three (3) No reportable action. 4. Real Property Negotiations Pursuant to Government Code §54956.8: A. Property: 14030 Live Oak Avenue Negotiating Parties: City of Baldwin Park and Tony Kim and Shaun Szameit, Baldwin Park Distribution and Devise Distribution LLC No reportable action. 5. Real Property Negotiations Pursuant to Government Code §54956.8: A. Property: 4150 Puente Avenue (CAN 17-06) Negotiating Parties: City of Baldwin Park and Shaun Bershatski, RUKLI, Inc. B. Property: 13111 Spring Street & 428 Cloverleaf Drive (CAN 17-07) Negotiating Parties: City of Baldwin Park and Ming Hong Huang, 428 Cloverleaf, LLC. C. Property: 4145 Puente Avenue (CAN 17-01) Negotiating Parties: City of Baldwin Park and Edward Avakyan, Jenome Research D. Property: 13467 Dalewood Street (CAN 17-09) Negotiating Parties: City of Baldwin Park and Darrin Oganesian and Ryan Oganesian, RD Baldwin Park E. Property: 5148 Bleecker Street (CAN 17-12) Negotiating Parties: City of Baldwin Park and Sergio Torres, Enrique Vega and Moses Acosta, Medical Grade Farms BP F. Property: 15023 Ramona Boulevard (CAN 17-13) Negotiating Parties: City of Baldwin Park and Shaun Szameit, Joshua Pierce and Kevin Huebner, Kultiv8 Group, LLC. Special Meeting of 5/5/21 Page 3 of 4 G. Property: 4621 Littlejohn Street (CAN 17-15) Negotiating Parties: City of Baldwin Park and Teresa Tsai, GSC Capital Group H. Property: 4802 Littlejohn Street, Suite B (CAN 17-29) Negotiating Parties: City of Baldwin Park and Yichang Bai W&F International Corp. I. Property: 5175 Commerce Drive (CAN 17-18) Negotiating Parties: City of Baldwin Park and Linda Thong, Pacific Cultivation, LLC. J. Property: 15440, 15442 and 15444 Arrow Highway (CAN 18-01) Negotiating Parties: City of Baldwin Park and Tim McCarty Ala Karte, LLC K. Property: 4802 Littlejohn Street (CAN 17-28) Negotiating Parties: City of Baldwin Park and Marco Perez and Ren Yoneyama, VRD, Inc. L. Property: 13460 Brooks Drive (CAN 17-31) Negotiating Parties: City of Baldwin Park and Sigrid Lopez and Artem Karapetyan, Green Health Industries, LLC. M. Property: 1516 Virginia Avenue (CAN 17-30) Negotiating Parties: City of Baldwin Park and David Ju DJCBP Corp., dba Tier One Consulting N. Property: 14551 Joanbridge Street (CAN 17-02) Negotiating Parties: City of Baldwin Park and Tony Fong Baldwin Park Tale Corp. O. Property: 5018 Lante Street Negotiating Parties: City of Baldwin Park and Robert Gray Distinct Indulgence, Inc. P. Property: Torch Street & Marlinda Avenue Negotiating Parties: City of Baldwin Park and TTJ Investments, LLC Avenue (APNs: 8550-020-079, 080, 081, 084, 085, 086 and 087) No reportable action. RECONVENE IN OPEN SESSION The City Council reconvened into open session at approximately 7:23 p.m. REPORT ON CLOSED SESSION City Attorney Robert N. Tafoya announced no reportable action was taken. ADJOURNMENT There being no further business, motion was made by Mayor Estrada seconded by Mayor Pro Tem Avila, to adjourn the meeting at approximately 7:26 p.m. _______________________ Emmanuel J. Estrada, Mayor Special Meeting of 5/5/21 Page 4 of 4 ATTEST: Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a special meeting/ study session thereof held on May 5, 2021 _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Regular Meeting of 05/05/21 Page 1 of 4 MINUTES BALDWIN PARK CITY COUNCIL REGULAR MEETING May 5, 2021, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 7:23 p.m. by Mayor Estrada. INVOCATION The invocation was provided by Dr. Paul Flores. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Chief of Police Robert Lopez. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Council Member Daniel Damian (tele-conference) Council Member Monica Garcia (Absent) Council Member Paul C. Hernandez (tele-conference) Mayor Pro Tem Alejandra Avila (tele-conference) Mayor Emmanuel J. Estrada (tele-conference) MOTION: It was moved by Mayor Estrada, seconded by Mayor Por Tem Avila to excuse Council Member Garcia from the meeting. PASSED. [4-0] AYES: ESTRADA, HERNANDEZ, AVILA, DAMIAN REPORT ON CLOSED SESSION City Attorney Robert N. Tafoya announced no reportable action was taken. There being no further business, motion was made by Mayor Estrada seconded by Mayor Pro Tem Avila, to adjourn the meeting at approximately 7:26 p.m. ANNOUNCEMENTS City Treasurer Maria Contreras and CEO Yauchzee made brief comments. PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS Jose Martinex, General Manager presented the Valley County Water District 96th Anniversary Eugene R. Cho, Senior Vice President/Area Manager Kaiser Foundation Hospitals & Health Plan Baldwin Park Medical Center provided updates on Kaiser Permanente COVID-19 Vaccine Efforts Regular Meeting of 05/05/21 Page 2 of 4 Christina Cardenas presented on Breath Free Coalition Mayor Estrada presented proclamation to Juana Mata for Lupus Awareness Month Mayor Estrada presented proclamation to Elisa K. Jimenez Director of California Mental Health Connection for Mental Health Awareness Month PUBLIC COMMUNICATIONS Mayor Estrada opened Public Communications at approximately 8:33 p.m. 1. Abel 2. John Rios 3. Greg Tuttle 4. Grace Sierra 5. Lilia Marie Volumia 6. Alfredo Garcia 7. Justo Vicente 8. Katherine Loeser Mayor Estrada closed public communications at approximately 9:05 p.m. CONSENT CALENDAR 1. City of Baldwin Park’s Warrants and Demands Motion to ratified the attached Warrants and Demands Register. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to approve motion. PASSED. [4-0] AYES: ESTRADA, DAMIAN, AVILA, HERNANDEZ 2. Meeting Minutes Motion to approve meeting minutes for the following City Council Meetings: Special City Council Meeting of April 20, 2021. Special City Council Meeting of April 21, 2021. Regular City Council Meeting of April 21, 2021. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to approve motion. PASSED. [4-0] AYES: ESTRADA, DAMIAN, AVILA, HERNANDEZ 3. Adoption of Resolution No. 2021-015, “A Resolution of the City Council of the City of Baldwin Park, California, Approving the Engineer’s Report for the Landscape and Lighting Maintenance Assessment District for FY 2021-2022, Declaring the Intent to Levy and Collect Assessments, and Setting a Time and Place for a Public Hearing” Motion to adopted Resolution No. 2021-015 entitled, “A Resolution of the City Council of the City of Baldwin Park, California, Approving the Engineer’s Report for the Landscape and Lighting Maintenance Assessment District for FY 2021 - 2022, declaring the Intent to Levy and Collect Assessments and Setting a Time and Place for a Public Hearing”. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to approve motion. PASSED. [4-0] AYES: ESTRADA, DAMIAN, AVILA, HERNANDEZ Regular Meeting of 05/05/21 Page 3 of 4 4. Adoption of Resolution No. 2021-016, “A Resolution of the City Council of the City of Baldwin Park, California, Approving the Engineer’s Report for the Citywide Park Maintenance Assessment District for FY 2021-2022, Declaring the Intent to Levy and Collect Assessments, and Setting a Time and Place for a Public Hearing” Motion to adopted Resolution No. 2021-016 entitled, “A Resolution of the City Council of the City of Baldwin Park, California, Approving the Engineer’s Report for the Citywide Park Maintenance Assessment District for FY 2021 -2022, declaring the Intent to Levy and Collect Assessments and Setting a Time and Place for a Public Hearing”. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to approve motion. PASSED. [4-0] AYES: ESTRADA, DAMIAN, AVILA, HERNANDEZ 5. Authorization for CEO to Execute Agreements to Restore the City Servers Motion to authorized the Chief Executive Officer to execute agreements with Kroll and other entities in amounts exceeding $24,999 to make sure the server issues are fixed and fully operational. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to approve motion. PASSED. [4-0] AYES: ESTRADA, DAMIAN, AVILA, HERNANDEZ 6. City of Baldwin Park SB 1693 Business Improvement Tax (BIT) Fund Annual Financial Report for Fiscal Year Ended June 30, 2020 Motion to received and filed the SB1693 Business Improvement Tax (BIT) Fund Annual Financial Report for the Fiscal Year ended June 30, 2020. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to approve motion. PASSED. [4-0] AYES: ESTRADA, DAMIAN, AVILA, HERNANDEZ 7. Consideration to Extend an Exclusive Negotiation Agreement (ENA) with Olson Urban Housing, LLC for a Proposed Project in Downtown Baldwin Park Motion to NOT: 1. Approve extension of the ENA; and 2. Authorize the Chief Executive Officer to provide written approval of the ENA extension to Olson Co. Item #7 was pulled for further consideration. MOTION: It was moved by Councilmember Damian, seconded by Mayor Pro Tem Avila to approve motion. PASSED. [3-1] AYES: ESTRADA, DAMIAN, AVILA NAY: HERNANDEZ Regular Meeting of 05/05/21 Page 4 of 4 CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION Mayor Estrada and City Council provided communications. ADJOURNMENT Motion to adjourn was made by Mayor Estrada, seconded by Mayor Pro Tem Avila, to adjourn the meeting at approximately 9:38 p.m. __________________________ Emmanuel J. Estrada, Mayor ATTEST: Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a regular meeting thereof held on May 5, 2021 _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Regular Meeting of 05/05/21 Page 1 of 2 MINUTES BALDWIN PARK CHARITABLE RELIEF FOUNDATION May 5, 2021, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 9:33 p.m. by Board Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS PRESENT: Board Member Danny Damian (tele-conference) Board Member Monica Garcia (absent) Board Member Paul C. Hernandez (tele-conference) Vice Chair Alejandra Avila (tele-conference) Chair Emmanuel J. Estrada (tele-conference) MOTION: It was moved by Chair Estrada, seconded by Vice Chair Avila to excuse Council Member Garcia from the meeting. PASSED. [4-0] AYES: ESTRADA, HERNANDEZ, AVILA, DAMIAN NEW BUSINESS 1. Baldwin Park Charitable Relief Foundation Annual Financial Report for the Fiscal Year Ended June 30, 2020. Motion to receive and file BPCRF’s Annual Financial Report for the fiscal year ended June 30, 2020. MOTION: It was moved by Mayor Estrada, seconded by Council Member Hernandez to approve motion. PASSED. [4-0] AYES: ESTRADA, DAMIAN, AVILA, HERNANDEZ ADJOURNMENT Motion to adjourn was made by Chair Estrada, seconded by Vice Chair Avila, to adjourn the meeting at 9:33 p.m. __________________________ Emmanuel J. Estrada, Chair Regular Meeting of 05/05/21 Page 2 of 2 ATTEST: Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the Baldwin Park Charitable Relief Foundation of the City of Baldwin Park at a regular meeting thereof held on May 5, 2021 _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Special Meeting of 4/29/21 Page 1 of 2 MINUTES BALDWIN PARK CITY COUNCIL SPECIAL MEETING April 29, 2021, 5:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 5:03 p.m. by Mayor Estrada. ROLL CALL Chief Deputy City Clerk Morales conducted roll call. MEMBERS: Council Member Danny Damian (tele-conference) Council Member Monica Garcia (tele-conference) Council Member Paul C. Hernandez (tele-conference) Mayor Pro Tem Alejandra Avila (tele-conference) Mayor Emmanuel J. Estrada (tele-conference) PUBLIC COMMUNICATIONS Mayor Estrada opened public communications at approximately 5:03 p.m. Seeing no comments received, Mayor Estrada closed public communications at approximately 5:03 p.m. RECESS TO CLOSED SESSION - at approximately 5:03 p.m. 1. Public Employment Pursuant to Government Code §54957: Position: CEO/City Manager The City Council reconvened into open session at 8:14 PM. REPORT ON CLOSED SESSION City Attorney Robert A. Tafoya announced no reportable action was taken. ADJOURNMENT Motion to adjourn was made by Mayor Estrada seconded by Mayor Pro Tem Avila, to adjourn the meeting at approximately 8:14 p.m. _______________________ Emmanuel J. Estrada, Mayor Special Meeting of 4/29/21 Page 2 of 2 ATTEST: Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a special meeting thereof held on April 29, 2021 _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Special Meeting of 4/21/21 Page 1 of 4 MINUTES BALDWIN PARK CITY COUNCIL STUDY SESSION AND SPECIAL MEETING April 21, 2021, 5:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 5:05 p.m. by Mayor Estrada. ROLL CALL Chief Deputy City Clerk Morales performed roll call: MEMBERS: Council Member Danny Damian (tele-conference) Council Member Monica Garcia (tele-conference) Council Member Paul C. Hernandez (tele-conference) Mayor Pro Tem Alejandra Avila (tele-conference) Mayor Emmanuel J. Estrada (tele-conference) PUBLIC COMMUNICATIONS Mayor Estrada opened public communications at approximately 5:05 p.m. Seeing no one wishing to speak. Mayor Estrada closed public communications at approximately 5:05 p.m. OPEN SESSION Tom Kim, CEO of Eaze presented on Baldwin Park Distribution and Devise Distribution LLC RECESS TO CLOSED SESSION- at approximately 6:13p.m. 1. Public Employment Appointment Pursuant to Government Code §54957: Position: CEO/City Manager No Reportable Action 2. Conference With Legal Counsel—Existing Litigation Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956.9: Case Name: John Doe 1 v. John Doe S.V Case No. 20STCV37963 Case Name: City of Baldwin Park v. City of Irwindale Case No. BS163400 Special Meeting of 4/21/21 Page 2 of 4 Case Name: Michael Hemmingway et al. v. City of Baldwin Park Case No. 21STCV07382 Case Name: Jason Adams et al. v. City of Baldwin Park Case No. 21STCV07429 Case Name: Dalewood Holding, LLC, Case No. CV19-01212-SVW-GJS a California Limited Liability Company v, City of Baldwin Park No Reportable Action 3. Conference With Legal Counsel—Anticipated Litigation Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Government Code Section 54956.9: Potential Case(s): Three (3) No Reportable Action 4. Real Property Negotiations Pursuant to Government Code §54956.8: A. Property: 14030 Live Oak Avenue Negotiating Parties: City of Baldwin Park and Tony Kim and Shaun Szameit, Baldwin Park Distribution and Devise Distribution LLC B. Property: 14521 Ramona Boulevard Negotiating Parties: City of Baldwin Park and Valley County Water District No Reportable Action 5. Real Property Negotiations Pursuant to Government Code §54956.8: C. Property: 4150 Puente Avenue (CAN 17-06) Negotiating Parties: City of Baldwin Park and Shaun Bershatski, RUKLI, Inc. D. Property: 13111 Spring Street & 428 Cloverleaf Drive (CAN 17-07) Negotiating Parties: City of Baldwin Park and Ming Hong Huang, 428 Cloverleaf, LLC. E. Property: 4145 Puente Avenue (CAN 17-01) Negotiating Parties: City of Baldwin Park and Edward Avakyan Jenome Research F. Property: 13467 Dalewood Street (CAN 17-09) Negotiating Parties: City of Baldwin Park and Darrin Oganesian and Ryan Oganesian, RD Baldwin Park G. Property: 5148 Bleecker Street (CAN 17-12) Negotiating Parties: City of Baldwin Park and Sergio Torres, Enrique Vega and Moses Acosta, Medical Grade Farms BP H. Property: 15023 Ramona Boulevard (CAN 17-13) Negotiating Parties: City of Baldwin Park and Shaun Szameit, Joshua Pierce and Kevin Huebner, Kultiv8 Group, LLC. I. Property: 4621 Littlejohn Street (CAN 17-15) Special Meeting of 4/21/21 Page 3 of 4 Negotiating Parties: City of Baldwin Park and Teresa Tsai, GSC Capital Group J. Property: 4802 Littlejohn Street, Suite B (CAN 17-29) Negotiating Parties: City of Baldwin Park and Yichang Bai W&F International Corp. K. Property: 5175 Commerce Drive (CAN 17-18) Negotiating Parties: City of Baldwin Park and Linda Thong, Pacific Cultivation, LLC. L. Property: 15440, 15442 and 15444 Arrow Highway (CAN 18-01) Negotiating Parties: City of Baldwin Park and Tim McCarty Ala Karte, LLC M. Property: 4802 Littlejohn Street (CAN 17-28) Negotiating Parties: City of Baldwin Park and Marco Perez and Ren Yoneyama, VRD, Inc. N. Property: 13460 Brooks Drive (CAN 17-31) Negotiating Parties: City of Baldwin Park and Sigrid Lopez and Artem Karapetyan, Green Health Industries, LLC. O. Property: 1516 Virginia Avenue (CAN 17-30) Negotiating Parties: City of Baldwin Park and David Ju DJCBP Corp., dba Tier One Consulting P. Property: 14551 Joanbridge Street (CAN 17-02) Negotiating Parties: City of Baldwin Park and Tony Fong Baldwin Park Tale Corp. Q. Property: 5018 Lante Street Negotiating Parties: City of Baldwin Park and Robert Gray Distinct Indulgence, Inc. R. Property: Torch Street & Marlinda Avenue Negotiating Parties: City of Baldwin Park and TTJ Investments, LLC Avenue (APNs: 8550-020-079, 080, 081, 084, 085, 086 and 087) No Reportable Action RECONVENE IN OPEN SESSION The City Council reconvened into open session at approximately 7:18 p.m. REPORT ON CLOSED SESSION City Attorney Robert N. Tafoya announced no reportable action was taken. ADJOURNMENT Motion to adjourn was made by Mayor Estrada, seconded by Council Member Hernandez at approximately 7:21 p.m. _______________________ Emmanuel J. Estrada, Mayor Special Meeting of 4/21/21 Page 4 of 4 ATTEST: Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a special meeting thereof held on April 21, 2021 _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Regular Meeting of 04/21/21 Page 1 of 5 MINUTES BALDWIN PARK CITY COUNCIL REGULAR MEETING April 21, 2021, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 7:18 p.m. by Mayor Estrada. INVOCATION The invocation was provided by Dr. Paul Flores. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Mayor Estrada ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Council Member Danny Damian (tele-conference) Council Member Monica Garcia (tele-conference) Council Member Paul C. Hernandez (tele-conference) Mayor Pro Tem Alejandra Avila (tele-conference) Mayor Emmanuel J. Estrada (tele-conference) REPORT ON CLOSED SESSION City Attorney Robert N. Tafoya announced no reportable action was taken. MOTION: Motion to adjourn was made by Mayor Estrada, seconded by Council Member Hernandez at approximately 7:21 p.m. ANNOUNCEMENTS Mayor Estrada and Councilmembers thanked Pastor Flores. PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS Courtney Ramirez, Alliant Insurance presented on Prism Insurance Presentation Mayor Estrada proclaimed April in Honor of Earth Day PUBLIC COMMUNICATIONS Mayor Estrada opened public communications at approximately 8:36 p.m. Seeing no one wishing to speak. Mayor Estrada closed public communications at approximately 8:36 p.m. Regular Meeting of 04/21/21 Page 2 of 5 CONSENT CALENDAR 1. City of Baldwin Park’s Warrants and Demands Motion to ratified the attached Warrants and Demands Register. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to approve Motioned. PASSED. [5-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ 2. Treasurer’s Report – February 2021 Motion to received and filed the Treasurer’s Report for February 2021. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to approve Motioned. PASSED. [5-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ 3. Meeting Minutes Motion to approved meeting minutes for the following City Council Meetings: Special City Council Meeting of March 31, 2021. Special City Council Meeting of April 5, 2021. Special City Council Meeting of April 7, 2021. Regular City Council Meeting of April 7, 2021. Special City Council Meeting of April 14, 2021. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to approve Motioned. PASSED. [5-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ 4. Claim Rejection Motion to rejected the following claims and direct staff to send the appropriate notice of rejection to claimant(s): Joe Magana Claimant alleges property damage. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to approve Motioned. PASSED. [5-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ 5. Authorization to Establish a Pre-qualification List for On-Call Professional Engineering Consultant Services and Approval of Professional Services Agreements (PSAs) with David Volz Design, Evan Brooks and Associat es (EBA), Infrastructure Engineers, John L Hunter and Associates, Onward Engineering, RKA Consulting Group, TAIT and Associates and Willdan Engineering Motion to: 1. Approve the establishment of a pre-qualified list of consultants for on-call Engineering Services including, but not limited to, Civil Design, Traffic Engineering, Engineering Plan Check, Geotechnical Engineering, Landscape Architectural, NPDES and Stormwater Compliance, Construction Management, Inspection, Funds Management and related Services; and 2. Authorize the Mayor to execute Professional Services Agreements (PSAs) for a term Regular Meeting of 04/21/21 Page 3 of 5 of three-years commencing April 21, 2021 and ending April 21, 2024 with David Volz Design, Evan Brooks and Associates, Infrastructure Engineers, John L. Hunter and Associates, Onward Engineering, RKA Consulting Group, TAIT and Associates, and Willdan Consulting; and 3. Authorize the Director of Public Works to execute all Request for Service (RFS) Task Orders issued to the Consultant on a project-by-project basis in an amount not-to- exceed one-hundred twenty thousand dollars ($120,000) unless approved by action of the City Council. Item #5 was pulled for further discussion. MOTION: It was moved by Councilmember Damian, seconded by Mayor Pro Tem Avila to approve Motioned. PASSED. [3-2] AYES: DAMIAN, AVILA, ESTRADA NAY: GARCIA, HERNANDEZ 6. Authorize a Virtual State of the City Address Motion to: 1. Authorize the Director of Finance to appropriate funding for the event; and 2. Authorize the Director of Recreation & Community Services to coordinate all elements associated with the event. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to approve Motioned. PASSED. [5-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ CITY COUNCIL ACTING AS SUCCESSOR AGENCY OF THE DISSOLVED COMMUNITY DEVELOPMENT COMMISSION CONSENT CALENDAR SA-1 Successor Agency to the Dissolved Community Development Commission of the City of Baldwin Park Treasurer’s Report – February 2021 Motion to received and filed the Treasurer’s Report for February 2021. MOTION: It was moved by Chair Estrada, seconded by Board Member Damian to approve Motioned. PASSED. [5-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ PUBLIC HEARING 7. Amendment No. Two (Substantial) to FY 2019/20 Annual Action Plan for Community Development Block Grant (CDBG) and HOME Investment Partnerships Act (HOME) Program federal funds and Amendment to the Citizen Participation Plan Motion to: 1. Conduct a public hearing to consider the city’s housing and non -housing community development needs for the preparation of the FY 2021 -22 Annual Action Plan. 2. Approve the Final 2021-2022 Annual Action Plan and authorize the City Manager to execute the documents required for submission of this Plan for CDBG and HOME Funds to the United States Department of Housing and Urban Development. Regular Meeting of 04/21/21 Page 4 of 5 Mayor Estrada opened the public hearing at approximately 8:21 p.m. Seeing no one wishing to speak. Mayor Estrada closed the public hearing at approximately 8:21 p.m. MOTION: It was moved by Mayor Estrada, seconded by Mayor Pro Tem Avila to approve Motioned. PASSED. [5-0] AYES: ESTRADA, AVILA, DAMIAN, GARCIA, HERNANDEZ 8. Second Reading of Ordinance No. 1459 Entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK AUTHORIZING THE CITY OF BALDWIN PARK TO ENTER INTO A DEVELOPMENT AGREEMENT WITH OUTFRONT MEDIA, LLC FOR THE APPROVAL OF A CONVERSION OF AN EXISTING DOUBLE SIDED STATIC BILLBOARD TO A DOUBLE SIDED DIGITAL LED BILLBOARD STRUCTURE AT THE REAL PROPERTY LOCATED AT 12921 GARVEY AVENUE ALONG THE I-10 FREEWAY WITHIN THE CITY OF BALDWIN PARK” Motion to: 1. Conduct a public hearing to consider Substantial Amendment No. Two to FY 2019 -20 Annual Action Plan for Community Development Block Grant (CDBG) and HOME Investment Partnerships Act (HOME) Program federal funds and Amendment to the Citizen’s Participation Plan; and 2. Approve a Substantial Amendment to the Annual Action Plan for FY 2019/20, inclusive of any comments made during the previous 5-day public review period and during this evening’s public hearing; and 3. Authorize City staff to electronically transmit the amended components of the FY 2019/20 Annual Action Plan to the U.S. Department of Housing and Urban Development Department (HUD) via the eCon Planning Suite in the Integrated Disbursement and Information System (IDIS); and 4. Approve an amendment to the Citizen Participation Plan to incorporate new citizen participation requirements allowed by HUD waiver during the National Emergency Declaration concerning the Novel Coronavirus pandemic. Mayor Estrada opened the public hearing at approximately 8:21 p.m. Seeing no one wishing to speak. Mayor Estrada closed the public hearing at approximately 8:2 2 p.m. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to approve Motioned. PASSED. [5-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ REPORTS OF OFFICERS 9. Second Reading of Ordinance No. 1459 Entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK AUTHORIZING THE CITY OF BALDWIN PARK TO ENTER INTO A DEVELOPMENT AGREEMENT WITH OUTFRONT MEDIA, LLC FOR THE APPROVAL OF A CONVERSION OF AN EXISTING DOUBLE SIDED STATIC BILLBOARD TO A DOUBLE SIDED DIGITAL LED BILLBOARD STRUCTURE AT THE REAL PROPERTY LOCATED AT 12921 GARVEY AVENUE ALONG THE I-10 FREEWAY WITHIN THE CITY OF BALDWIN PARK” Motion to read and adopt Ordinance No. 1459, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK AUTHORIZING THE CITY OF BALDWIN PARK TO ENTER INTO A DEVELOPMENT AGREEMENT WITH OUTFRONT MEDIA, LLC FOR THE APPROVAL OF A Regular Meeting of 04/21/21 Page 5 of 5 CONVERSION OF AN EXISTING DOUBLE SIDED STATIC BILLBOARD TO A DOUBLE SIDED DIGITAL LED BILLBOARD STRUCTURE AT THE REAL PROPERTY LOCATED AT 12921 GARVEY AVENUE ALONG THE I-10 FREEWAY WITHIN THE CITY OF BALDWIN PARK”. MOTION: It was moved by Mayor Estrada, seconded by Council Member Damian to approve Motioned. PASSED. [5-0] AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNANDEZ CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION Mayor Estrada and Councilmembers requests for staff to Request for Proposals for City Attorney Services and appoint a separate attorney for cannabis services. Council Member Hernandez requests City Council discussion and direction to staff to prepare a short online survey inquiring residents in regards to community services and programs within the City. ADJOURNMENT Motion to adjourn was made by Mayor Estrada, seconded by Mayor Pro Tem Avila, to at approximately 8:49 p.m. ATTEST: __________________________ Emmanuel J. Estrada, Mayor Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a regular meeting thereof held on April 21, 2021 _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Finance Authority Meeting of 04/21/21 Page 1 of 2 MINUTES BALDWIN PARK FINANACE AUTHORITY April 21, 2021, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N -25-20. CALL TO ORDER The meeting was called to order at approximately 8:25 p.m. by Chair Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Board Member Daniel Damian (tele-conference) Board Member Monica Garcia (tele-conference) Board Member Paul Hernandez (tele-conference) Vice Chair Alejandra Avila (tele-conference) Chair Emmanuel J. Estrada (tele-conference) ANNOUNCEMENTS The Mayor announced that the City Council Members are also members of the Board of Directors of the Housing Authority, and Finance Authority, which are concurrently convening with the City Council this evening. PUBLIC COMMUNICATIONS Chair Estrada opened public communications at approximately 8:36 p.m. Seeing no one wishing to speak. Chair Estrada closed public communications at approximately 8:36 p.m. CONSENT CALENDAR 1. Treasurer’s Report – February 2021 Motion to receive and file the Treasurer’s Report for February 2021. MOTION: It was moved by Chair Estrada, seconded by Board Member Damian to approve motioned. PASSED. [5-0]. AYES: ESTRADA, DAMIAN, AVILA, GARCIA, HERNADEZ CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION Chair Estrada and Councilmembers provided direction. ADJOURNMENT Motion to adjourn was made by Chair Estrada, seconded by Vice Chair Avila at approximately 8:25 p.m. __________________________ Emmanuel J. Estrada, Chair Finance Authority Meeting of 04/21/21 Page 2 of 2 ATTEST: Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the Finance Authority of the City of Baldwin Park at a regular meeting thereof held on April 21, 2021. _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Housing Authority Meeting of 04/21/21 Page 1 of 2 MINUTES BALDWIN PARK HOUSING AUTHORITY April 21, 2021, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 8:25 p.m. by Chair Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Board Member Daniel Damian (tele-conference) Board Member Monica Garcia (tele-conference) Board Member Paul Hernandez (tele-conference) Vice Chair Alejandra Avila (tele-conference) Chair Emmanuel J. Estrada (tele-conference) ANNOUNCEMENTS City Council Members are also members of the Board of Directors of the Housing Authority, and Finance Authority, which are concurrently convening with the City Council this evening and each Council Member is paid an additional stipend of $30 for attending the Housing Authorit y meeting and $50 for attending the Finance Authority meeting. PUBLIC COMMUNICATIONS Chair Estrada opened public communications at approximately 8:36 p.m. Seeing no one wishing to speak. Chair Estrada closed public communications at approximately 8:36 p.m. CONSENT CALENDAR 1. Treasure’s Report- February 2021 Motion to receive and file the Treasurer’s Report for March 2021. MOTION: It was moved by Chair Estrada, seconded by Board Member Garcia to approve Motioned. PASSED. [5-0]. AYES: ESTRADA, GARCIA, DAMIAN, AVILA, HERNANDEZ 2. Meeting Minute Motion to approve meeting minutes for the following Housing Authority Meeting: • Regular Housing Authority Meeting of April 7, 2021. MOTION: It was moved by Chair Estrada, seconded by Board Member Garcia to approve Motioned. PASSED. [5-0]. AYES: ESTRADA, GARCIA, DAMIAN, AVILA, HERNANDEZ Housing Authority Meeting of 04/21/21 Page 2 of 2 CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION Chair Estrada and Board Members provided direction. ADJOURNMENT Motion to adjourn was made by Chair Estrada, seconded by Vice Chair Avila at approximately 8:26 p.m. __________________________ Emmanuel J. Estrada, Chair ATTEST: Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the Housing Authority of the City of Baldwin Park at a regular meeting thereof held on May 19, 2021. _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 MINUTES BALDWIN PARK CITY COUNCIL SPECIAL MEETING April 20, 2021, 5:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 5:14 p.m. by Mayor Estrada. ROLL CALL City Attorney Tafoya conducted roll call. MEMBERS: Council Member Danny Damian (tele-conference) Council Member Monica Garcia (tele-conference) Council Member Paul C. Hernandez (tele-conference) Mayor Pro Tem Alejandra Avila (tele-conference) Mayor Emmanuel J. Estrada (tele-conference) PUBLIC COMMUNICATIONS Mayor Estrada opened public communications at approximately 5:14 p.m. Seeing no comments received, Mayor Estrada closed public communications at approximately 5:15 p.m. RECESS TO CLOSED SESSION - at approximately 5:15 p.m. 1. Public Employment Pursuant to Government Code §54957: Position: CEO/City Manager The City Council reconvened into open session at approximately 8:08 p.m. REPORT ON CLOSED SESSION City Attorney Robert A. Tafoya announced no reportable action was taken. ADJOURNMENT Motion to adjourn was made by Mayor Estrada seconded by Mayor Pro Tem Avila, to adjourn the meeting at approximately 8:08 p.m. _______________________ Emmanuel J. Estrada, Mayor Marlen Garcia, City Clerk ATTEST STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a special meeting thereof held on April 20, 2021 _________________________ APPROVED: August 16, 2023 Krystal Roman Administrative Clerk II/ Deputy City Clerk Special Meeting of 4/14/21 Page 1 of 2 MINUTES BALDWIN PARK CITY COUNCIL STUDY SESSION AND SPECIAL MEETING April 14, 2021, 5:30 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 5:34 p.m. by Mayor Estrada. ROLL CALL City Clerk Garcia conducted roll call. MEMBERS: Council Member Danny Damian (tele-conference) Council Member Monica Garcia (tele-conference) Council Member Paul C. Hernandez (tele-conference) Mayor Pro Tem Alejandra Avila (tele-conference) Mayor Emmanuel J. Estrada (tele-conference) PUBLIC COMMUNICATIONS Mayor Estrada opened public communications at approximately 5:34 p.m. Seeing no comments received, Mayor Estrada closed public communications at approximately 5:34 p.m. RECESS TO CLOSED SESSION- at approximately 5:35 p.m. 1. Public Employment Pursuant to Government Code §54957: Position: CEO/City Manager approximately 2. Real Property Negotiations Pursuant to Government Code §54956.8: A. Property: 14030 Live Oak Avenue Negotiating Parties: City of Baldwin Park and Tony Kim and Shaun Szameit, Baldwin Park Distribution and Devise Distribution LLC No Reportable Action 3. Conference With Legal Counsel—Anticipated Litigation Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Government Code Section 54956.9: Potential Case(s): Two (2) No Reportable Action Special Meeting of 4/14/21 Page 2 of 2 The City Council reconvened into open session at approximately 6:38 p.m. REPORT ON CLOSED SESSION City Attorney Robert A. Tafoya announced no reportable action was taken. ADJOURNMENT Motion to adjourn was made by Mayor Estrada seconded by Council Member Hernandez, to adjourn the meeting at approximately 6:38 p.m. _______________________ Emmanuel J. Estrada, Mayor ATTEST: Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Bald win Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a special meeting thereof held on April 14, 2021 _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Special Meeting of 4/7/21 Page 1 of 4 MINUTES BALDWIN PARK CITY COUNCIL STUDY SESSION AND SPECIAL MEETING April 7, 2021, 5:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N-25-20. CALL TO ORDER The meeting was called to order at approximately 5:03 p.m. by Mayor Estrada. ROLL CALL City Clerk Garcia performed roll call: MEMBERS: Council Member Danny Damian (tele-conference) Council Member Monica Garcia (tele-conference) Council Member Paul C. Hernandez (tele-conference) Mayor Pro Tem Alejandra Avila (tele-conference) Mayor Emmanuel J. Estrada (tele-conference) PUBLIC COMMUNICATIONS Mayor Estrada opened public communications at approximately 5:04 p.m. The following spoke: 1. David Torres Siegrist Mayor Estrada closed public communications at approximately 5:07 p.m. OPEN SESSION Armando Nava, Recreation & Community Services Department Program Coordinator, Craig Henry, Volunteers of America of Los Angeles Senior Program Manager and John Ruffin, Safe Parking Manager presented on Safe Parking Laura Thompson, Human Resources and Risk Manager moved the Prism Insurance presentation to a future meeting. URGENCY ITEM ADDED TO CLOSED SESSION BY CITY ATTORNEY TAFOYA: 1. Public Employment Pursuant to Government Code §54957: Position: CEO/City Manager MOTION: It was moved by Mayor Estrada, seconded by Council Member Hernandez to add an urgency item to the agenda . PASSED. [5-0] AYES: ESTRADA, HERNANDEZ, AVILA, DAMIAN, GARCIA Special Meeting of 4/7/21 Page 2 of 4 RECESS TO CLOSED SESSION- at approximately 5:45 p.m. 2. Conference With Legal Counsel—Existing Litigation Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956.9: Case Name: John Doe 1 v. John Doe S.V Case No. 20STCV37963 Case Name: City of Baldwin Park v. City of Irwindale Case No. BS163400 Case Name: Michael Hemmingway et al. v. City of Baldwin Park Case No. 21STCV07382 Case Name: Jason Adams et al. v. City of Baldwin Park Case No. 21STCV07429 No Reportable Action 3. Conference with Labor Negotiators Pursuant to Government Code Section 54957.6: Agency Designated Representative: Rebecca T. Green, Richards Watson Gershon, Shannon Yauchzee, Chief Executive Officer, and Laura Thomas, Human Resources/Risk Manager Employee Organizations: Service Employee International Union (SEIU) No Reportable Action 4. Conference With Legal Counsel—Anticipated Litigation Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Government Code Section 54956.9: Potential Case(s): Five (5) No Reportable Action 5. Real Property Negotiations Pursuant to Government Code §54956.8: A. Property: 14030 Live Oak Avenue Negotiating Parties: City of Baldwin Park and Tony Kim and Shaun Szameit, Baldwin Park Distribution and Devise Distribution LLC B. Property: 14521 Ramona Boulevard Negotiating Parties: City of Baldwin Park and Valley County Water District No Reportable Action 6. Real Property Negotiations Pursuant to Government Code §54956.8: C. Property: 4150 Puente Avenue (CAN 17-06) Negotiating Parties: City of Baldwin Park and Shaun Bershatski, RUKLI, Inc. D. Property: 13111 Spring Street & 428 Cloverleaf Drive (CAN 17-07) Negotiating Parties: City of Baldwin Park and Ming Hong Huang, 428 Cloverleaf, LLC. Special Meeting of 4/7/21 Page 3 of 4 E. Property: 4145 Puente Avenue (CAN 17-01) Negotiating Parties: City of Baldwin Park and Edward Avakyan Jenome Research F. Property: 13467 Dalewood Street (CAN 17-09) Negotiating Parties: City of Baldwin Park and Darrin Oganesian and Ryan Oganesian, RD Baldwin Park G. Property: 5148 Bleecker Street (CAN 17-12) Negotiating Parties: City of Baldwin Park and Sergio Torres, Enrique Vega and Moses Acosta, Medical Grade Farms BP H. Property: 15023 Ramona Boulevard (CAN 17-13) Negotiating Parties: City of Baldwin Park and Shaun Szameit, Joshua Pierce and Kevin Huebner, Kultiv8 Group, LLC. I. Property: 4621 Littlejohn Street (CAN 17-15) Negotiating Parties: City of Baldwin Park and Teresa Tsai, GSC Capital Group J. Property: 4802 Littlejohn Street, Suite B (CAN 17-29) Negotiating Parties: City of Baldwin Park and Yichang Bai W&F International Corp. K. Property: 5175 Commerce Drive (CAN 17-18) Negotiating Parties: City of Baldwin Park and Linda Thong, Pacific Cultivation, LLC. L. Property: 15440, 15442 and 15444 Arrow Highway (CAN 18-01) Negotiating Parties: City of Baldwin Park and Tim McCarty Ala Karte, LLC M. Property: 4802 Littlejohn Street (CAN 17-28) Negotiating Parties: City of Baldwin Park and Marco Perez and Ren Yoneyama, VRD, Inc. N. Property: 13460 Brooks Drive (CAN 17-31) Negotiating Parties: City of Baldwin Park and Sigrid Lopez and Artem Karapetyan, Green Health Industries, LLC. O. Property: 1516 Virginia Avenue (CAN 17-30) Negotiating Parties: City of Baldwin Park and David Ju DJCBP Corp., dba Tier One Consulting P. Property: 14551 Joanbridge Street (CAN 17-02) Negotiating Parties: City of Baldwin Park and Tony Fong Baldwin Park Tale Corp. Q. Property: 5018 Lante Street Negotiating Parties: City of Baldwin Park and Robert Gray Distinct Indulgence, Inc. Special Meeting of 4/7/21 Page 4 of 4 R. Property: Torch Street & Marlinda Avenue Negotiating Parties: City of Baldwin Park and TTJ Investments, LLC Avenue (APNs: 8550-020-079, 080, 081, 084, 085, 086 and 087) No Reportable Action RECONVENE IN OPEN SESSION The City Council reconvened into open session at approximately 7:16 p.m. REPORT ON CLOSED SESSION City Attorney Robert N. Tafoya announced no reportable action was taken. ADJOURNMENT There being no further business, motion was made by Mayor Estrada seconded by Mayor Pro Tem Avila, to adjourn the meeting at 7:19 p.m. _______________________ Emmanuel J. Estrada, Mayor ATTEST: Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a special meeting/study session thereof held on April 7, 2021 _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Regular Meeting of 04/7/21 Page 1 of 5 MINUTES BALDWIN PARK CITY COUNCIL REGULAR MEETING April 7, 2021, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N -25-20. CALL TO ORDER The meeting was called to order at approximately 7:16 p.m. by Mayor Estrada. INVOCATION The invocation was provided by Pastor Dr. Paul Flores. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Mayor Emmanuel J. Estrada ROLL CALL City Clerk Garcia performed roll call. MEMBERS: Council Member Danny Damian (tele-conference) Council Member Monica Garcia (tele-conference) Council Member Paul C. Hernandez (tele-conference) Mayor Pro Tem Alejandra Avila (tele-conference) Mayor Emmanuel J. Estrada (tele-conference) REPORT ON CLOSED SESSION City Attorney Robert N. Tafoya announced the City Council took no final action, therefore, no reportable action was taken. There being no further business, motion was made by Mayor Estrada seconded by Mayor Pro Tem Avila, to adjourn the meeting at 7:19 p.m. ANNOUNCEMENTS Mayor Estrada announced that the City Council were also members of the Board of Directors of the Housing Authority, which were concurrently convening with the City Council this evening and each Council Member was paid an additional stipend of $30 for attending the Housing Authority meeting. PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS Mayor Estrada recognized Christina Lucero, Baldwin Park School Board President for the 2021 Women of the Year Award Mayor Estrada presented proclamation to Jolene Vargas from Onelegacy for Donate Life Month Mayor Estrada presented proclamation to Rosalinda Ong for Denouncing Asian Hate Crime Cal Recycle presented on SB 1383 Organics Recycling Presentation Regular Meeting of 04/7/21 Page 2 of 5 PUBLIC COMMUNICATIONS Mayor Estrada opened public communications at approximately 7:57 p.m. The following spoke: 1. Pedro Duran 2. Katherine Loeser 3. Javier Navarro Mayor Estrada closed public communications at approximately 8:14 p.m. CONSENT CALENDAR 1. City of Baldwin Park’s Warrants and Demands Motion to ratify the attached Warrants and Demands Register. MOTION: It was moved by Mayor Estrada, seconded by Councilmember Hernandez to approve Motioned. PASSED. [5-0] AYES: ESTRADA, HERNANDEZ, AVILA, GARCIA, DAMIAN 2. Meeting Minutes Motion to approve meeting minutes for the following City Council Meetings: Special City Council Meeting of March 17, 2021, Regular City Council Meeting of March 17, 2021, Special City Council Meeting of March 23, 2021, Special City Council Meeting of March 24, 2021, Special City Council Meeting of March 31, 2021. MOTION: It was moved by Mayor Estrada, seconded by Councilmember Hernandez to approve Motioned. PASSED. [5-0] AYES: ESTRADA, HERNANDEZ, AVILA, GARCIA, DAMIAN 3. Approve Resolution No. 2021.012 to Deny an Industrial Disability Retirement (IDR) Claim for Raymond Findley Motion to table the denial of the IDR. Item #3 was pulled for further discussion. MOTION TO TABLE: It was moved by Mayor Pro Tem Avila, seconded by Mayor Estrada to approve Motioned. PASSED. [5-0]. AYES: ESTRADA, AVILA, HERNANDEZ, GARCIA, DAMIAN 4. Accept Completed Improvements and Authorize the Filing of a Notice of Completion (NOC) for City Project No. 2018-0241 (CIP 19-20) – Compressed Natural Gas (CNG) Facility Located at Badillo Street and Ramona Boulevard Motion to accepted the construction improvements by AMTEK Construction and authorize the recordation of a Notice of Completion for City Project No. 2018-0241 (CIP 19-20); and authorized the release of retention funds in the amount of $36,754.65 to AMTEK Construction upon the expiration of 35-day notice period. MOTION: It was moved by Mayor Estrada, seconded by Councilmember Hernandez to approve Motioned. PASSED. [5-0] AYES: ESTRADA, HERNANDEZ, AVILA, GARCIA, DAMIAN 5. Approve Final Tract Map No. 78214 to Subdivide One (1) lot into Ten (10) Lots to Facilitate the Construction of Ten (10) Attached Condominium Townhome Units and One (1) Common Lot Motion to accept the Final Tract Map No. 78214 and authorize the City Clerk and staff to sign the Final Tract Map. Regular Meeting of 04/7/21 Page 3 of 5 MOTION: It was moved by Mayor Estrada, seconded by Councilmember Hernandez to approve Motioned. PASSED. [5-0] AYES: ESTRADA, HERNANDEZ, AVILA, GARCIA, DAMIAN 6. Authorization to Publish a Request for Proposals (RFP) for Citywide Tree Trimming Services Motion to authorized staff to publish an RFP for Citywide Tree Trimming Services. MOTION: It was moved by Mayor Estrada, seconded by Councilmember Hernandez to approve Motioned. PASSED. [5-0] AYES: ESTRADA, HERNANDEZ, AVILA, GARCIA, DAMIAN 7. Approve Request for Service (RFS) Proposal for Construction Services from On - Call Consultant, Infrastructure Engineers, Inc. (IE) for Construction Management and Inspection Services for City Project Nos. CIP 20 -24, 20-128, and 20-160, Collectively Known as the Baldwin Park Downtown Beautification Project Including First Mile Last Mile Connections to the Baldwin Park Transit Center Project Motion to authorize the Director of Public Works to approve the RFS proposal from Infrastructure Engineers (IE) in the amount of $81,161 for the Construction Management and Inspection Services for the City Project Nos. CIP 20-24, 20-128, and 20-160, Collectively Known as the Baldwin Park Downtown Beautification Project Including First Mile Last Mile Connections to the Baldwin Park Transit Center project. MOTION: It was moved by Mayor Estrada, seconded by Councilmember Hernandez to approve Motioned. PASSED. [5-0] AYES: ESTRADA, HERNANDEZ, AVILA, GARCIA, DAMIAN 8. The Comprehensive Annual Financial Report for Fiscal Year 2019-20 Motion to received and filed the City of Baldwin Park’s CAFR for fiscal year ended June 30, 2020. MOTION: It was moved by Mayor Estrada, seconded by Councilmember Hernandez to approve Motioned. PASSED. [5-0] AYES: ESTRADA, HERNANDEZ, AVILA, GARCIA, DAMIAN 9. A Request to the City Council from the Planning Commission to Approve Development Agreement 20-02 to Allow the Conversion of a Double-Sided Static Billboard into a Double-Sided LED Digital, Billboard (Location; 12921 Garvey Avenue; Applicant: Outfront Media, LLC; Case Number: DA 20-02) Motion to Adopted Resolution 2021-013 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK RECOMMENDING THAT THE CITY COUNCIL APPROVE AND ADOPT (1) AN INITIAL STUDY AND NEGATIVE DECLARATION OF ENVIRONMENTAL IMPACT REPORT AND (2) DEVELOPMENT AGREEMENT 20-02 TO PERMIT THE CONVERSION OF AN EXISTING DOUBLE-SIDED STATIC BILLBOARD INTO A DOUBLE- SIDED LED DIGITAL BILLBOARD WITHIN THE I-C, INDUSTRIAL-COMMERCIAL ZONE. (LOCATION: 12921 GARVEY AVENUE, APN: 8550-003-042 APPLICANT: OUTFRONT MEDIA LLC. CASE NUMBER: DA 20-02).”; and Introduced for first reading, by title only, Ordinance 1459, entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK AUTHORIZING THE CITY OF BALDWIN PARK TO ENTER INTO A DEVELOPMENT AGREEMENT WITH OUTFRONT MEDIA, LLC FOR THE APPROVAL OF A CONVERSION OF AN EXISTING DOUBLE SIDED STATIC BILLBOARD TO A DOUBLE SIDED Regular Meeting of 04/7/21 Page 4 of 5 DIGITAL LED BILLBOARD STRUCTURE AT THE REAL PROPERTY LOCATED AT 12921 GARVEY AVENUE ALONG THE I-10 FREEWAY WITHIN THE CITY OF BALDWIN PARK”. MOTION: It was moved by Mayor Estrada, seconded by Councilmember Hernandez to approve Motioned. PASSED. [5-0] AYES: ESTRADA, HERNANDEZ, AVILA, GARCIA, DAMIAN 10. Ratify and Adopt a Resolution to Update the City of Baldwin Park Comprehensive Pay Schedule in Accordance with Cal PERS Established Guidelines and Approve the Employment Agreement with Lucy Garcia for the Position of Chief Executive Officer 1. Approve the Employment Agreement with Lucy Garcia for the position of Chief Executive Officer and direct the Mayor and City Clerk to execute it; and 2. Approve, Ratify and Adopt Resolution No. 2021-014 approving the Comprehensive Pay Schedule reflecting the salary range of the Chief Executive Officer. Item #10 was pulled for further discussion. MOTION TO TABLE: It was moved by Mayor Estrada, seconded by Council Member Damian to approve Motioned. PASSED. [5-0] AYES: ESTRADA, DAMIAN, HERNANDEZ, AVILA, GARCIA PUBLIC HEARING 11. FY 2021-22 Annual Action Plan Housing and Community Development Needs and Priorities Public Hearing Motion to: 1. Conduct a public hearing to consider the city’s housing and non -housing community development needs for the preparation of the FY 2021-22 Annual Action Plan. 2. Following the public hearing, receive and file this report, any comments made by the Mayor, City Council, and/or residents during the public hearing, for inclusion in the Fiscal Year 2021-22 Annual Action Plan. Mayor Estrada opened the public hearing at approximately 8:16p.m. Seeing no one wishing to speak. Mayor Estrada closed the public hearing at approximately 8:16 p.m. MOTION: It was moved by Mayor Estrada, seconded by Mayor Pro Tem Avila to approve Motioned. PASSED. [5-0] AYES: ESTRADA, AVILA, HERNANDEZ, GARCIA, DAMIAN CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION Mayor Estrada and City Council provided discussion and direction to Staff RE-OPENED PUBLIC COMMENTS Mayor Estrada reopened public communications at approximately 8:25 p.m. The following spoke: 1. David Torres Siegrist Mayor Estrada closed public communications at approximately 8:29 p.m. ADJOURNMENT Motion to adjourn on behalf of Felipe Carillo was made by Mayor Estrada, seconded by Council Member Damian to at approximately 8:38 p.m. __________________________ Emmanuel J. Estrada, Mayor Regular Meeting of 04/7/21 Page 5 of 5 ATTEST: Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a regular meeting thereof held on April 4, 2021 _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Housing Authority Meeting of 04/7/21 Page 1 of 2 MINUTES BALDWIN PARK HOUSING AUTHORITY REGULAR VIRTUAL MEETING April 7, 2021, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Order N -25-20. CALL TO ORDER The meeting was called to order at approximately 8:38 p.m. by Chair Estrada. ROLL CALL City Clerk Garcia conducted roll call. MEMBERS: Board Member Daniel Damian (tele-conference) Board Member Monica Garcia (tele-conference) Board Member Paul Hernandez (tele-conference) Vice Chair Alejandra Avila (tele-conference) Chair Emmanuel J. Estrada (tele-conference) PUBLIC COMMUNICATIONS Chair Estrada opened public communications at approximately 7:57 p.m. The following spoke: 1. Pedro Duran 2. Katherine Loeser 3. Javier Navarro Chair Estrada closed public communications at approximately 8:14 p.m. CONSENT CALENDAR 1. Baldwin Park Housing Authority’s Warrants and Demands Motion to ratify the attached Warrants and Demands Register. MOTION: It was moved by Chair Estrada, seconded by Vice Chair Avila to approve motioned. PASSED. [5-0]. AYES: ESTRADA, AVILA, DAMIAN, GARCIA, HERNADEZ 2. Baldwin Park Housing Authority’s Public Housing FY 2021-2022 Annual Plan Motion to: 1. Adopt a Public Housing Agency (PHA) FY 2021-2022 PHA Annual Plan which includes the Enterprise Income Verification (EIV) and the Violence Against Women Act (VAWA) Policies (Attachment “1”); and 2. Approve Resolution No. HA-2021-001 establishing the adoption of the Plan as required by the U.S. Department of Housing and Urban Development (HUD) (Attachment “2”). Housing Authority Meeting of 04/7/21 Page 2 of 2 Chair Estrada opened the public hearing at approximately 8:36 p.m. Seeing no one wishing to speak. Chair Estrada closed the public hearing at 8:36 p.m. MOTION: It was moved by Chair Estrada, seconded Board Member Damian to approve motioned. PASSED. [5-0]. AYES: ESTRADA, DAMIAN, AVILA, GARCIA . ADJOURNMENT Motion to adjourn on behalf of Felipe Carillo was made by Chair Estrada, seconded by Board Member Damian to at approximately 8:38 p.m. __________________________ Emmanuel J. Estrada, Chair ATTEST: Marlen Garcia, Secretary STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the Housing Authority of the City of Baldwin Park at a regular meeting thereof held on April 7, 2021 _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 Special Meeting of 3/31/21 Page 1 of 2 MINUTES BALDWIN PARK CITY COUNCIL STUDY SESSION AND SPECIAL MEETING April 5, 2021, 5:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 This meeting was conducted via teleconference in accordance with Governor Newsom’s Executive Ord er N-25-20. CALL TO ORDER The meeting was called to order at 5:07 p.m. by Mayor Estrada. ROLL CALL Chief Deputy City Clerk Morales conducted roll call. MEMBERS: Council Member Danny Damian (tele-conference) Council Member Monica Garcia (tele-conference, arrived a few minutes late) Council Member Paul C. Hernandez (tele-conference) Mayor Pro Tem Alejandra Avila (tele-conference) Mayor Emmanuel J. Estrada (tele-conference) PUBLIC COMMUNICATIONS Mayor Estrada opened public communications at approximately 5:07 p.m. The following spoke: 1. Greg Tuttle Mayor Estrada closed public communications at approximately 5:10 p.m. RECESS TO CLOSED SESSION - at approximately 5:10 p.m. 1. Public Employment Pursuant to Government Code §54957: Position: CEO/City Manager The City Council reconvened into open session at approximately 6:19 p.m. REPORT ON CLOSED SESSION City Attorney Robert A. Tafoya reported the following: Motion to conditionally accept the counteroffer of the conditional employment of CEO and start her at step 3 with additional details delineated in the employment contract to be approved at a regularly scheduled public meeting Motion: It was moved by Council Member Garcia, seconded by Council Member Damian to approve motioned. PASSED. [5-0] AYES: GARCIA, DAMIAN, ESTRADA, AVILA, HERNANDEZ ADJOURNMENT Motion was made by Mayor Estrada, seconded by Council Member Damian to adjourn the meeting at approximately 6:20 p.m. _______________________ Emmanuel J. Estrada, Mayor Special Meeting of 3/31/21 Page 2 of 2 ATTEST: Marlen Garcia, City Clerk STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Krystal Roman, Administrative Clerk II/ Deputy City Clerk of the City of Baldwin Park do hereby certify that the foregoing actions were taken by the City Council of the City of Baldwin Park at a special meeting thereof held on April 5, 2021 _________________________ Krystal Roman Administrative Clerk II/ Deputy City Clerk APPROVED: August 16, 2023 STAFF REPORT ITEM NO. _____4_____ Page 1 / 1 TO: Honorable Mayor and Members of the City Council FROM: Karina Rueda, Human Resources Manager DATE: August 16, 2023 SUBJECT: Claim Rejections SUMMARY This report seeks City Council consideration and direction to reject the Claims for Damages to person or property received for filing against the City of Baldwin Park. RECOMMENDATION Staff recommends that the City Council reject the following claims and direct staff to send the appropriate notice of rejection to claimants: Elizabeth Zarate Uscanga The claimant alleges wrongful death claim. Jesus Pedroza Palma The claimant alleges wrongful death claim. These government claims, and all government claims, should be considered as potential lawsuits in the future. Thus, it is requested that all City Staff, the Mayor and all Council Members refrain from making any statements, whether public or private in nature. It is important tha t no statements be made so as to not prejudice this claim in any way which can happen if public or private comments are made about this claim by City staff or Council Members. FISCAL IMPACT Fiscal impact is unknown at this time. BACKGROUND In order for the statute of limitations to begin on the claim s received, it is necessary for the City Council to reject the claims by order of motion and that the claimants are sent written notification of said action. ALTERNATIVES There are no other alternatives for the Council to consider since rejection of the claim s are necessary for the Statute of Limitations to begin on the claim s received. LEGAL REVIEW This report has been reviewed and approved by the City Attorney as to legal form and content. ATTACHMENTS None STAFF REPORT ITEM NO. _____5_____ Page 1 / 2 TO: Honorable Mayor and Members of the City Council FROM: Ron Garcia, Director of Community Development PREPARED BY: Victor Viramontes, Management Analyst DATE: August 16, 2023 SUBJECT: Approval of Amendment Number 1 to the Consultant Services Agreement with Keller Williams Covina to provide various real estate services SUMMARY The purpose of this staff report is to consider an amendment to the Consultant Services Agreement (CSA) with Keller Williams Covina to add additional services of providing professional marketing and leasing services for the new city-owned commercial retail building located at the Susan Rubio Zocalo Park and Civic Center Plaza. All other provisions in the agreement remain in effect. RECOMMENDATION It is recommended that the City Council authorize the Mayor to execute an Amended Services agreement with Keller Williams Covina subject to any non-substantive changes made by the CEO and City Attorney and authorize the Director of Finance to appropriate $40,000 from the Community Enhancement fund. FISCAL IMPACT There is no fiscal impact to the General Fund (Fund#100). The estimated cost in the amount of $40,000 for marketing and leasing services of new commercial retail building located at the Susan Rubio Zocalo Park and Civic Center Plaza will be funded by the Community Enhancement Fund with account #210- 40-405-51101-55022. BACKGROUND On June 2, 2021, City Council approved a thirty-six (36) month CSA with Keller Williams Covina and their Broker Associate Carolina Ruiz to provide various real estate services for the city including real estate broker services and real estate advisory services. Since the execution of the agreement Ms. Ruiz has been instrumental in facilitating several transactions including the purchase of the Red Car Building, the property at 14824 Ramona Blvd., and the property at 13165 Garvey Ave, which eventually became Serenity Homes. On July 5,2023, The City Council authorized the Director of Community Development to publicize the availability of retail spaces for lease to the open market and bring back a listing of recommended commercial vendors for City Council consideration. DISCUSSION With the current construction of the Susan Rubio Zocalo Park and Civic Center Plaza including a new commercial retail building within the park, there is a need for real estate services related to marketing and leasing. Based on staff’s positive experience with Ms. Ruiz of Keller William Covina, her extensive Page 2 / 2 real estate background and knowledge of the local commercial real estate market, staff is recommending the City Council approve Amendment Number 1 to the existing consultant services agreement. The Amendment would amend the previous Scope of Services and Compensation with a new one that now includes marketing and leasing services and related compensation. The usual industry compensation standard is 6% of the term of the lease, which is usually split evenly if the other party is also represented. Keller Williams Covina has agreed to 2% for themselves in this scenario and 3% if the other party is unrepresented. The amendment will add a not-to-exceed agreement amount of $40,000.00 specifically for the additional marketing and leasing services provided by the consultant. Leasing activities provided by the consultant has the potential to create a significant revenue stream. All other provisions in the Agreement remain in effect. ALTERNATIVES The City Council may decide not to approve this amendment. LEGAL REVIEW The City Attorney has reviewed the attached draft amendment and has approved its form and content. ATTACHMENTS 1. Proposed Amended Agreement with Keller Williams Covina 2. New Scope of Services and Compensation AMENDMENT NUMBER 1 TO THE CONSULTANT SERVICES AGREEMENT BETWEEN THE CITY OF BALDWIN PARK AND KELLER WILLIAMS COVINA. 1. PARTIES AND DATE. This First Amendment to the Consultant Services Agreement (“First Amendment”) is made and entered into this August 2, 2023, by and between the City of Baldwin Park, (“City”), and Keller Williams Covina (“Consultant”). 2. RECITALS. 2.1 Agreement. City and Consultant entered into that certain Consultant Services Agreement dated June 2, 2021, (“Agreement”), whereby Consultant agreed to provide various real estate services. 3. NOW, THEREFORE, City and Consultant agree as follows: 3.1 Amendment. City and Consultant mutually desire to amend the Consultant Services Contract Agreement for the first time to add the additional service of providing marketing and leasing services for city-owned properties. This amendment replaces Exhibit A Scope of Services with a new Scope of Services that includes these additional services and related compensation. 3.2 Continuing Effect of Agreement. Except as amended by this First Amendment, all provisions of the Agreement shall remain unchanged and in full force and effect. From and after the date of this First Agreement, whenever the term “Agreement” appears in the Agreement, it shall mean the Agreement as amended by this First Amendment. 3.3 Adequate Consideration. The Parties hereto irrevocably stipulate and agree that they each received adequate and independent consideration for the performance of the obligations they have undertaken pursuant to this First Agreement. 3.4 Counterparts. This First Amendment may be executed in duplicate originals, each of which is deemed to be an original, but when taken together shall constitute but one and the same instrument. 3.5 Corporate Authority. The persons executing this First Amendment on behalf of the parties hereto warrant that (i) such party is duly organized and existing, (ii) they are duly authorized to execute and deliver this First Amendment on behalf of said party, (iii) by so executing this First Amendment, such party is formally bound to the provisions of this First Amendment and (iv) the entering into this First Amendment does not violate any provision of any other agreement to which said party is bound. *SIGNATURES ON NEXT PAGE* IN WITNESS WHEREOF, the parties have executed this First Amendment to be executed the day and year first above written. CITY OF BALDWIN PARK: CONSULTANT: Keller Williams Covina By:________________________________ By:_________________________________ Emmanuel J. Estrada, Mayor Carolina Ruiz, Broker Associate Approved as to Form: By:________________________________ Marco A. Martinez City Attorney EXHIBIT A SCOPE OF SERVICES Keller Williams Covina August 2, 2023 Under this agreement the City of Baldwin Park (City) and Keller Williams Covina (consultant) shall agree to the following services, as requested by City: • Real Estate Broker Services o Authorize the consultant to act as an agent for the City to inquire about the potential sale of real property within the City. o Act as the exclusive agent for the City in a sales transaction involving a real property, as may be requested by City. ▪ Each transaction will require the execution of a separate purchase agreement with the City and City reserves the right to use other consultants for these services for real estate transactions where consultant is not the exclusive agent. • Real Estate advisory services o Preparation of Broker Opinion of Value (BOV) that will include an evaluation of property values based on current comparable market conditions and available financing alternatives. BOV will be used by staff to evaluate the feasibility of potential development projects in the City. o Coordinate the collection of preliminary title reports. o Provide expert analysis and feedback of potential development and reuse opportunities in the City. o Provide referrals for real estate services. o Provide contact information for real estate owners and businesses when available. • Provide nonexclusive marketing and leasing services for City-owned properties o Actively market city-owned properties to the public. o Review leasing offers on behalf of the City. o Review potential tenant for suitable and creditworthiness. o Make recommendation regarding received offers. o Execute final lease documents. • Meetings o Consultant will attend periodic meetings with the City to present findings or recommendations, including evening City Council meetings. COMPENSATION • Compensation for real estate broker services that result in a sales transaction will be based on commissions earned from completed transactions and will be outlined in individual purchase agreements specific to those transactions. • Compensation for marketing and leasing services is for a not-to-exceed amount of $40,000.00. STAFF REPORT ITEM NO. 6 Page 1 / 3 TO:Honorable Mayor and Members of the City Council FROM:Sam Gutierrez, Director of Public Works PREPARED BY:Yovanni Viramontes, Associate Engineer DATE:August 16, 2023 SUBJECT:Approval of Amendment No. 2 to the Memorandum of Agreement (MOA) Between the City of Baldwin Park and San Gabriel Valley Council of Governments (SGVCOG) for Participation in the San Gabriel Valley Regional Vehicle Miles Traveled (VMT) Analysis Model SUMMARY This report is requesting City Council approval and authorization to execute Amendment No. 2 to the Memorandum of Agreement (MOA) with the San Gabriel Valley Council of Governments (SGVCOG) for the implementation of the San Gabriel Valley Regional VMT Analysis Model. Amendment No. 2 will replace Article II A, Subsection 7 which increases the originally agreed upon amount of $14,979 by an additional $15,000 to an amount not-to-exceed $29,979 that will be invoiced to the City by SGVCOG. RECOMMENDATION It is recommended that the City Council: 1. Approve the Memorandum of Agreement (MOA) Amendment 2 for an amount not-to-exceed $29,979.00 between the City of Baldwin Park and the San Gabriel Valley Council of Governments (SGVCOG) for the implementation of the San Gabriel Valley Regional VMT Analysis Model; and 2. Authorize the Mayor and City Clerk to execute the Amendment to the MOA with the San Gabriel Valley Council of Governments; and 3. Authorize the Director of Finance to appropriate $5,000 from Fund No. 235 – General Plan Fees and $10,000.00 from Fund 240 – Gas Tax for a total amount of $15,000. FISCAL IMPACT There is no impact to the General Fund. Available Funds Amount Fund No. 235 – General Plan Fee $5,124ApprovedFund No. 240 – Gas Tax $9,855 Fund No. 235 – General Plan Fee $5,000AppropriateFund No. 240 – Gas Tax $10,000 Total $29,979 BACKGROUND The passage of SB 743 (Steinberg, 2013) changes how transportation impacts are measured under the California Environmental Quality Act (CEQA) in the review of land use and transportation plans and projects. SB 743 removed automobile delay as the primary measure of transportation impacts of environmental significance and required the Governor’s Office of Planning and Research (OPR) to Page 2 / 3 develop revisions to CEQA Guidelines establishing criteria for determining the significance of transportation impacts. OPR subsequently selected Vehicles Miles Travelled (VMT) as the preferred metric to comply with SB 743. As a result of these changes, lead agencies under CEQA will be required to analyze project-related VMT to determine whether transportation impacts from a given development would constitute a significant environmental impact under CEQA beginning July 1, 2020. In order to properly evaluate impacts, it will be necessary for local agencies to establish methodologies and quantified thresholds from which to determine levels of significance. The City currently has no methodology or mechanism in place to transition to these new requirements. After receiving requests from a majority of the San Gabriel Valley cities to lead a regional effort to assist cities with completing these VMT requirements, the San Gabriel Valley Council of Governments (SGVCOG) conducted a comprehensive Request-for-Proposals (RFP) process. As a result, Fehr and Peers was selected as the most qualified firm to provide professional consultant services to complete the San Gabriel Valley Regional VMT Analysis Model. On March 18, 2020, the City Council authorized the Mayor and City Attorney to execute a MOA between the City and SGVCOG for participation in the San Gabriel Valley Regional VMT Analysis Model. As part of the agreement SGVCOG will invoice the city once in an amount not to exceed $14,855.00. This project will analyze existing traffic conditions in the region to arrive at a baseline standard from which to determine significance thresholds for future land use and transportation projects. It will result in recommendations for establishing methodology, thresholds, and technical tools and procedures for CEQA analysis and transportation impacts of land use and transportation projects and plans in the local jurisdictions within the San Gabriel Valley. The following 26 San Gabriel Valley cities have submitted confirmation to participate in the model: City of Alhambra City of Industry City of Rosemead City of Arcadia City of Irwindale City of San Marino City of Azusa City of La Cañada Flintridge City of San Gabriel City of Baldwin Park City of La Puente City of Sierra Madre City of Claremont City of La Verne City of South El Monte City of Covina City of Montebello City of Temple City City of Diamond Bar City of Monterey Park City of Walnut City of Duarte City of Monrovia City of West Covina City of El Monte City of Pomona On August 20, 2022, the Chief executive Officer executed Amendment No. 1, which included the addition of a web based regional VMT Analysis Tool to the scope of work for SGVCOG’s consultant. The agreement increased the total compensation to be paid to SGVCOG in an amount not to exceed $14,979.00. Payment requests will be invoiced to the city in the amounts of $12,299.00 and $2,750.00. DISCUSSION The Memorandum of Agreement between the City and SGVCOG assigned various responsibilities to the City and SGVCOG including that SGCVOG retain a consultant to create a program for cities, including Baldwin Park to implement a Regional VMT Analysis Model and comply with Senate Bill 743. After SGVCOG’s consultant created this Model, SCAG adopted a new model, The RTP Model 2020. In order for the city to meet requirements of the California Environmental Quality Act (CEQA) which requires cities to use the most current available data for a project’s environmental impacts, the regional Page 3 / 3 VMT model and assessment tool will need to be updated. Amendment 2 of the MOA will increase the compensation to SGVCOG by an amount not to exceed of $15,000. This will be used to have the SGVCOG’s consultant update the VMT Model tool, so it will comply with both CEQA, Senate Bill 743, and fulfill the purpose of the MOA. ALTERNATIVES 1. The City Council may choose not to adopt the Memorandum of Agreement. 2. Provide Staff with alternative direction. CEQA REVIEW The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a “project” under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. LEGAL REVIEW This report has been reviewed and approved by the City Attorney as to legal form and content. ATTACHMENTS 1. Amendment No. 2 (MOA) AMENDMENT NO. 2 TO MEMORANDUM OF AGREEMENT BETWEEN THE SAN GABRIEL VALLEY COUNCIL OF GOVERNMENTS AND THE CITY OF BALDWIN PARK FOR PARTICIPATION OF THE SAN GABRIEL VALLEY REGIONAL VMT ANALYSIS MODEL This Second Amendment to Memorandum of Agreement (“Amendment No. 2”) is made and entered into as of date executed by both parties, by and between the San Gabriel Valley Council of Governments, a joint powers authority (“SGVCOG”) and the City of Baldwin Park (“City”) with reference to the following: A. The SGVCOG and the City entered into that certain Memorandum of Agreement dated as of August 20, 2020, which is incorporated herein by this reference (the “MOA”). B. The MOA assigned various responsibilities to the parties wherein the SGVCOG was to retain a consultant to create a program for cities, including the City, to implement a Regional VMT Analysis Model (PROGRAM) to streamline the City’s VMT-related impact analyses and ensure successful compliance with Senate Bill 743. C. The SGVCOG’s consultant performed analysis and created a Regional VMT Model and Assessment Tool which the City was able to utilize for the purposes set forth in the MOA, which was based on the Southern California Associated Governments (SCAG) RTP Model (2016). D. SCAG has adopted a new model, the RTP Model (2020), which was not available prior to the regulatory deadline for implementing Senate Bill 743 and at the time the SGVCOG’s consultant created the Regional VMT Model and Assessment Tool. E. The effect of SCAG’s adoption of the new model is that the Regional VMT Model and Assessment Tool created by the SGVCOG’s consultant, if used by the City, may not meet requirements of the California Environmental Quality Act (CEQA), which requires the most current available data when a project’s environmental impacts are being analyzed. F. The SGVCOG and the City desire to have the SGVCOG’s consultant update the Regional VMT Model and Assessment Tool so it can continue to be used to fulfill the purpose set forth in the MOA. NOW, THEREFORE, the parties hereby agree as follows: 1. Defined Terms. Except as otherwise defined herein, all capitalized terms used herein shall have the meanings set forth for such terms in the MOA. 2.Revised Scope of Services. Exhibit "A" of the Agreement entitled “Scope of Work”, is modified to include additional services as outlined in Exhibit “A”, attached hereto and incorporated herein by this reference. 5 2 9 3 3. Term of MOA. The term of the MOA as set forth in Article I, thereof, shall be extended up to and including April 1, 2028. 4. Responsibilities of the Parties. Article II.A. Subsection 7 shall be deleted in its entirety and replaced with the following: “7. Submit three invoices to the City, in an amount that does not exceed $29,979.00, as follows: The payment of the first invoice will be due within thirty (30) days upon the City’s receipt of the first invoice for $12,229.00. The payment of the second invoice will be due by September 30, 2020 for an amount that does not exceed $2,750.00. The payment of the third invoice will be due within thirty (30) days upon the City’s receipt of the third invoice for an amount not to exceed $15,000.00. Article II.A setting forth SGVCOG’s responsibilities shall be amended to add the following: “8. Amend the contract with its consultant to update the PROGRAM based on the SCAG RTP Model (2020) to fulfill the purpose of the MOA.” 5. Other Terms and Conditions. Article VII of the MOA shall be amended to add the following: L. Should the data utilized to update the PROGRAM as set forth in this Amendment No. 2 be revised at some point in the future in such a manner that the SGVCOG reasonably determines has rendered the PROGRAM non-compliant with CEQA, the SGVCOG may discontinue the PROGRAM or upon further amendment to the MOA, the SGVCOG and City may agree to update the PROGRAM. 6. Integration. This Amendment No. 2 and all attachments hereto (if any) shall integrate all of the terms and conditions mentioned herein, and supersede all negotiations with respect hereto. This Amendment No. 2 amends, as set forth herein, the Agreement and except as specifically amended hereby, the Agreement shall remain in full force and effect. To the extent that there is any conflict or inconsistency between the terms and provisions of this Amendment No. 2 and the terms and provisions of the Agreement, the terms and provisions of this Amendment No. 2 shall control. IN WITNESS hereof, the parties enter into this Amendment No. 2 on the date executed by both parties. 5 2 9 3 FOR THE CITY OF BALDWIN PARK FOR THE SAN GABRIEL VALLEY COUNCIL OF GOVERMENTS By: By: Emmanuel J. Estrada, Mayor Marisa Creter, Executive Director Date: ____________________ Date: __________________________ ATTEST: By: _________________________________ Christopher Saenz, City Clerk APPROVED AS TO FORM: APPROVED AS TO FORM: ____________________________________ Marco A. Martinez, City Attorney David DeBerry, General Counsel STAFF REPORT ITEM NO. 7 Page 1 / 3 TO:Honorable Mayor and Members of the City Council FROM:Sam Gutierrez, Director of Public Works DATE:August 16, 2023 SUBJECT:Termination of the Slow Streets “Roundabout” Demonstration Project at the Intersection of Olive Street and Maine Avenue SUMMARY The aim of this staff report is to seek City Council approval for the conclusion of the "Roundabout" demonstration project under the Slow Streets initiative. This project was conducted at the intersection of Olive Street and Maine Avenue. The report requests consent for the swift removal of temporary traffic control equipment and the restoration of the intersection that included, as part of meeting the grant stipulations, implementation of a second 4-hour street closure. Furthermore, this item encompasses the close-out of the project and seeks approval for payments in the amount of $2,625.00 to J&S Striping and $5,810.30 to Right of Way Inc. RECOMMENDATION It is Staff’s recommendation that the City Council: 1. Accept termination of the Slow Streets “Roundabout” Demonstration project at the intersection of Olive Street and Maine Avenue including removal of temporary traffic signage, striping, traffic control devices, street closure and signal restoration work; and 2. Authorize payment in the amount of $2,625.00 to J & S Striping and $5,810.30 to Right of Way Inc. for expediting removals, restoration, and street closures. 3. Authorize the Director of Finance to make the necessary budget adjustments and authorize the Director of Public Works to process the project close-out documents. FISCAL IMPACT There is no impact to the General Fund. Total cost for close-out of the project is $8,435.30. There is no additional appropriation required as the funds to cover the costs are available in the approved budget for project CIP No. 21-191 – Traffic Signal Modification and Improvements at Maine Avenue and Olive Street; account #254-50-520-58100-55024. BACKGROUND On August 8, 2022, the city received a Slow Streets Demonstration grant awarded by the San Gabriel Valley Council of Governments (SGVCOG) in the amount of $45,000. The award amount was set aside for the City of Baldwin Park as part of a larger implementation contract with their partner ActiveSGV. The intended purpose of the grant is to help facilitate a time-limited slow street demonstration, while the overall goal of the program is to encourage sustainable modes of transportation and provide an opportunity for civic engagement that can foster the development of the city’s multi-modal policies. On June 7, 2023, City Council approved a contract services agreement with J & S Striping for the installation of temporary traffic striping and signage for the slow streets “Roundabout” demonstration Page 2 / 3 project at the intersection of Olive Street and Maine Avenue. During the meeting, City Council provided direction to staff to expedite completion of installation by July 12th, 2023, to allow for the demonstration to be held the following Saturday on July 15th, 2023. Moreover, staff received direction by City Council to provide an update at the City Council Study Session meeting scheduled for July 19th, 2023, where determination would be made to extend or remove the roundabout. On July 19th, 2023, Staff provided a presentation to the City Council with an update on the roundabout during the scheduled Study Session. Said presentation provided insight on observations made during the implementation of the roundabout, traffic counts, resident’s feedback, and updates on the July 15th, 2023, demonstration event. At the meeting, staff recommended to extend the roundabout two (2) additional weeks, so that more data could be collected and to be in place for the Pride of the Valley 5K run event scheduled for August 5, 2023. However, City Council provided staff direction to expedite the removal of the roundabout to be completed within five (5) working days. All work activity for the removal of the roundabout has been completed, in total, the roundabout was in place for 14 consecutive days. DISCUSSION In collaboration with ActiveSGV, staff was awarded a grant in the amount of $45,000 as part of the Slow Streets Demonstration Program to implement a demonstrational roundabout project within the City of Baldwin Park for a short-term period to be determined at City Council’s discretion. Staff identified the intersection of Olive Street and Maine Avenue as being a good candidate for implementation given the design for one was previously completed as part of the project. Additionally, construction would align with an ongoing City project No. CIP 21-191 “Traffic Signal at Olive Street and Maine Avenue” which includes traffic signal upgrades for a traditional signalized intersection. The advantages of utilizing the Olive/Maine intersection were two-fold; first it would limit the costs necessary for the design work as the existing design would require minor updates to current MUTCD standards, and secondly, it would allow for decommission of the existing traffic signal lights during the interim lead time until the new traffic signal lights were delivered and installed as part of the CIP 21- 191 project. However, upon installation of the temporary roundabout, community feedback and discord on social media was swift and fierce, largely in the negative sense. Intended to be a demonstration project to help the community understand the workings of a proven “slow streets” solution, the goal would have been that the roundabout would act as sort of a bellwether for a permanent infrastructure improvement. At their, July 19th, 2023, scheduled Study Session, the City Council directed staff to move forward with the removal of the Roundabout. To meet the Council’s direction within the timeline given, the removal of the roundabout had to be expedited, with staff noting that the removal work would commence on July 24th, 2023, and anticipated a minimum of five (5) working days to finalize all removals and restoration of the intersection to pre-existing conditions prior to the installation of the Roundabout. The City worked with J&S Striping and Right of Way, Inc. to expedite the removals and restoration. As of July 27th, all restoration work has been completed with the intersection functioning once again as a traditional signalized intersection. As part of the requirements for the use of funds from the Slow Streets Demonstration grant, SGVCOG staff notified the City that it needed to hold two (2) separate closures as opposed to the one event held on July 15, 2023. Given the short timeline, the second closure was held on Tuesday, July 25, 2023, where residents were provided an opportunity to engage with ActiveSGV, San Gabriel Valley Council of Governments and City staff to ask questions and further educate themselves on the safety benefits of a roundabout. Page 3 / 3 However, the unanticipated second closure and expedited work for removal and restoration incurred additional costs in the amount of $8,435.30 The final amount is 10.7% above the originally approved amount and is within industry best practices for contingency for unexpected costs. Approval of this item will authorize payment to the vendors utilizing funds from the approved budget for City Project CIP No. 21-191 and no additional appropriation is required. ALTERNATIVES 1. None CEQA REVIEW The subject project is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15282 - Other Statutory Exemptions, subsection (j) exemption, (Pub Res C §21080.19; 14 Cal Code Regs §15282(j)) which includes minor infrastructure improvements consisting of the restriping of streets or highways to relieve traffic congestion. LEGAL REVIEW This report has been reviewed and approved by the City Attorney as to legal form and content. ATTACHMENTS 1. J&S Striping Invoice 2. Right of Way, Inc. Invoice Invoice DATE 7/27/2023 INVOICE # 65913 BILL TO: City of Baldwin Park 14403 East Pacific Ave. Baldwin Park, Ca. 91706 EMAIL Right of Way, Inc. 150 E. Arrow Hwy. San Dimas, CA 91773 P.O. NO.TERMS Net 30 DUE DATE 8/26/2023 Rep Matt Phone #626-930-9292 Fax #626-930-9220 Total Balance Due Payments/Credits SERVICED DESCRIPTIONQTY RATE AMOUNT 1) Project Location: Intersection of Maine Avenue and Olive Street City of Baldwin Park - Perimeter Closure; Maine Avenue and Olive Street Closure Details: Roundabout Demonstration 2) Project Name: Maine at Olive Roundabout - Complete Traffic Control Setup By 8:00am and then setup again at 10pm - Same day 7/24/2023 3) City of Baldwin Park Encroachment Permit Fees - (Waived City Project) * 0 0.00 0.00 7/24/2023 4) Site Review, Layouts and Pre-Inspection0 0.00 0.00 7/24/2023 5) Traffic Control Drawing - (Provided By Baldwin Park) *0 0.00 0.00 7/24/2023 6) Post Temporary "No Parking" Signs - (Pending Requirements) * 0 0.00 0.00 7/24/2023 7) 10% Surcharge of Const Closure Permits - (Fees Exceeding $400.00) * 0 0.00 0.00 7/24/2023 8) Service Fee *0 0.00 0.00 7/24/2023 Traffic Control Permits, Planing and Processing Subtotal * 0.00 *** Traffic Control Equipment Rental and Onsite TC Technicians *** 7/24/2023 9) CMS Message Boards, 4 Units - (Pending Requirements) * 0 400.00 0.00 7/24/2023 10) Traffic Control Equipment Rental - (Daily Rate) * - Based on City Provided Closure Detail & Diagram 2 435.80 871.60 Page 1 Invoice DATE 7/27/2023 INVOICE # 65913 BILL TO: City of Baldwin Park 14403 East Pacific Ave. Baldwin Park, Ca. 91706 EMAIL Right of Way, Inc. 150 E. Arrow Hwy. San Dimas, CA 91773 P.O. NO.TERMS Net 30 DUE DATE 8/26/2023 Rep Matt Phone #626-930-9292 Fax #626-930-9220 Total Balance Due Payments/Credits SERVICED DESCRIPTIONQTY RATE AMOUNT 7/25/2023 11) 7/25/23 at 7:45 AM - Traffic Control - (Based on 4.25 Hours with 4-Flagmen) ** 1 1,275.00 1,275.00 7/25/2023 11) 7/25/23 at 10:00 PM - Traffic Control - (Based on 8.5 Hours with 4-Flagmen) ** 1 2,625.00 2,625.00 7/25/2023 12) Over The Road Travel Time2 300.00 600.00 7/25/2023 Traffic Control Equipment Installation and Labor Subtotal * 5,371.60 Purchase: 7/25/2023 Black - Fast Dry Paint - 5 Gal.4 100.16 400.64T 9.50% LA for (LA Co - BOE) 9.50% 38.06 Page 2 All invoices are due in full at Net 7 days. All invoices past due will be charged a late fee of 1.5% per month. Please reference invoice number on remittance. $5,810.30 $5,810.30 $0.00 STAFF REPORT ITEM NO. _____8_____ Page 1 / 3 TO: Honorable Mayor and Members of the City Council FROM: Ron Garcia, Director of Community Development PREPARED BY: Melissa Chipres, Associate Planner DATE: August 16, 2023 SUBJECT: Second Reading to adopt Ordinance No. 1507, “An Ordinance of the City Council of the City of Baldwin Park, California Amending the City’s Zoning Map Land Use Designation From Single Family to Open Space to facilitate the expansion of Barnes Park (Location: 3301 Patritti Avenue; Assessor’s Parcel Number: 8550-004- 001; Applicant: City of Baldwin Park; Case Number: AGP- 23-01 And Z 23-01) SUMMARY On August 2, 2023, the Baldwin Park City Council adopted Resolution 2023 -027 and introduced Ordinance No. 1507 by title only, entitled, “An Ordinance Of The City Council Of The City Of Baldwin Park, California Amending The City’s Zoning Map Land Use Designation From Single Family To Open Space To Facilitate The Expansion Of Barnes Park (Location: 3301 Patritti Avenue; Assessor’s Parcel Number: 8550-004-001; Applicant: City Of Baldwin Park; Case Number: AGP - 23-01 And Z 23-01) RECOMMENDATION It is recommended that the City Council approve and adopt Ordinance 1507, entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CIITY OF BALDWIN PARK, CALIFORNIA AMENDING THE CITY’S ZONING MAP LAND USE DESIGNATION FROM SINGLE FAMILY TO OPEN SPACE TO FACILITATE THE EXPANSION OF BARNES PARK (LOCATION: 3301 PATRITTI AVENUE; ASSESSOR’S PARCEL NUMBER: 8550-004-001; APPLICANT: CITY OF BALDWIN PARK; CASE NUMBER: AGP- 23-01 AND Z 23-01) FISCAL IMPACT There will be no impact to the General Fund as a result of the recommended action. BACKGROUND The City of Baldwin Park is proposing to utilize the property as open space recreation. The proposed General Plan Amendment from Residential to Open Space and Zone Change Map from Single-Family Residential to Open Space, is to allow for the conversion of “single -family” to “outdoor recreational uses.” The proposed use of the site is a Community Park. The City of Baldwin Park has limited opportunities to acquire and/or build public parks and open space Page 2 / 3 for active and passive recreational use. Today, the City ranks low in the provision of parks for its residents. Currently, Baldwin Park has 0.3 acres of park space per 1,000 residents compared to the County average of 3.3 acres per 1,000 residents, according to the LA County Regional Open Space District Park Assessment Report (2016). Public parks offer recreational opportunities, benefits community health and wellness, and provide aesthetic beauty and en joyment. Additionally, the city is committed to finding opportunities to expand existing public parks, trails and finding opportunities to create pocket parks. The project is an interagency project that involves different City’s departments as well as th e partnerships with outside agencies. The project was included in the Upper San Gabriel River (USGR) Enhanced Watershed Management Program Plan prepared in June 2015. The Park Project will achieve a pollutant load reduction to downstream water bodies by capturing wet- and dry runoff. Captured runoff will be discharged into a subsurface storage system that will facilitate the infiltration and groundwater recharge. In addition to water quality benefits, the Project will have additional benefits included increased water conservation through groundwater recharge, community enhancements through the park expansion and amenity improvements, and public outreach and education. In addition to the infiltration and groundwater recharge component, additional amenitie s will be added to the park. Most of the existing improvements at the park will be demolished, except for the existing building, splash pad area, and a portion of the parking lot, and replaced with new and enhanced features. The proposed park amenities included the following: · Additional parking through an expanded parking lot and new street -side diagonal parking along Patritti Avenue south of the existing parking lot; · Modified and new trails around the park; · Two new basketball courts north of the existing building (replacing the one basketball court that existing under existing conditions); · Grass/turf improvements and space for two soccer fields; · New futsal court in the expanded park area with seating for spectators; · Drought-tolerant landscaping, trees, and new irrigation system; · Surface swales with pedestrian bridges, especially on the north side of the park; · New dog park area on the south side of the existing park with fences and monument signs to create both a small dog area and an area for dogs of any size; · Play lots will be replaced with new equipment, new shade structures, and a larger playground that will feature big and small kid play areas, tables, benches, and an exercise equipment area; · New and improved shade shelters with tables, grills, and other amenities; · Space for movies and shows in the park (allow for equipment to be temporarily used); · New staff restroom attached to the existing building; · Water features near the recreational building; · Fencing/wall enhancements around the park and along the expanded perimeter; · Improved lighting throughout the park, including pathway and sports lighting. The improvements listed above for Barnes Park is a community driven project funded by Proposition 68 funds available through California State Parks Grants. The General Plan Amendment and zone change will facilitate the improvements and annexation of the p arcel to the existing park. The City will process a lot line adjustment to consolidate the parcels comprised by the park and the subject 8,039 - square foot vacant lot. LEGAL REVIEW This report has been reviewed and approved by the City Attorney as to l egal form and content. Page 3 / 3 ATTACHMENTS 1. Ordinance No. 1507 1 5 3 4 3 ORDINANCE NO. _1507_ AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK, CALIFORNIA AMENDING THE CITY’S ZONING MAP LAND USE DESIGNATION FROM SINGLE FAMILY TO OPEN SPACE TO FACILITATE THE EXPANSION OF BARNES PARK (LOCATION: 3301 PATRITTI AVENUE; ASSESSOR’S PARCEL NUMBER: 8550-004-001; APPLICANT: CITY OF BALDWIN PARK; CASE NUMBER: AGP- 23-01 AND Z 23-01) WHEREAS, the City Council did, on the 2nd day of August 2023, adopt Resolution No. 2023-027 to formally initiate a zone change for 3301 Patritti Avenue (Assessor’s Parcel Number 8550-004-001); and WHEREAS, The Planning Commission, upon giving the required notice, did on the 28th day of June 2023, conduct a duly noticed public hearing to consider said application and adopted Planning Commission Resolution PC 23-15 recommending the approval of Zone Change Z 23-01; and WHEREAS, the City Council did, on the 2nd day of August, 2023, conduct a duly advertised public hearing as prescribed by law, and considered evidence presented by the Planning Commission, Planning Division, and other interested parties; and WHEREAS, 3301 Patritti Avenue is the only lot on the south side of Patritti Avenue zoned as R-1.; and WHEREAS, approval of the zone change will make the zoning designation of the subject lot consistent with the Open Space (OS) zoning designation of the adjacent lots to the west; and WHEREAS, there are changed conditions since the existing zoning became effective to warrant different zoning. WHEREAS, the proposed change of zone will not adversely affect adjoining property as to value or precedent and will not be detrimental to the area. WHEREAS, a change of zone will be in the interest or furtherance of the public health, safety, and general welfare. WHEREAS, the approval of such a change of zone will not adversely affect the comprehensive General Plan so adopted by the City. WHEREAS, the approval of such a zone change is consistent with the General Plan or applicable specific plans. WHEREAS, this ordinance is not subject to the California Environmental Quality Act (CEQA) per Sections 15060(c)(2) and 15061(b)(3) of the CEQA Guidelines, which provides that CEQA only applies to activity that results in direct or reasonably foreseeable indirect physical change in the environment and for activity considered to be a project, respectively. The zone change would not result in physical change in the environment because it would simply make the zoning designation of the subject lot consistent with the zoning of the adjacent lots, and any reasonably foreseeable 2 5 3 4 3 construction pursuant to the authority in the zone change would not have a significant effect on the environment. Furthermore, the proposal does not involve any construction or additions to the existing structures on the site. NOW, THEREFORE, the City Council of the City of Baldwin Park does hereby ordain as follows: SECTION 1. The foregoing recitations are hereby adopted by the City Council as findings. Based on those findings, and the evidence and records presented, the City Council determines the public health, safety and general welfare of the City, its residents, and property owners can benefit by amending the Baldwin Park Municipal Code (BPMC). The City Council further finds and determines that: a) That applications (“Applications”) for a Zone Change and an Amendment to the Land Use Element of the General Plan was submitted for certain real property, located at 3301 Patritti Avenue, in the City of Baldwin Park, described more particularly in the Application on file with the Planning Division; and b) That the Applications sought approval of a Zone Change to change the land use designation from Residential to Park Space to facilitate the expansion of existing public park (Barnes Park) and related improvements; and c) The proposed Project is exempt from the provisions of the California Environmental Quality Act (CEQA), pursuant to Article 19, Class 4, Section 15304 (Minor Alterations to Land) of the CEQA Guidelines. The proposed General Plan Amendment and Zone Change of the subject parcel will ensure that the land remains an open space resource to the community. i. An Initial Study/Mitigated Negative Declaration for the park improvements was prepared in August 2022 and circulated for public review on October 11, 2022, through November 10, 2022. The project analyzed the park expansion, demolition of certain facilities as well as the new improvements at the park. As such, the General Plan Amendment and Zone change is consistent with the certified IS/MND, State Clearinghouse No. 202210008 filed with State of California Governor’s Office of Planning and Research CEQAnet Web Portal. d) A duly noticed public hearing was held on June 28, 2023, and the Planning Commission has carefully considered all pertinent testimony and the staff report offered in the case as presented at the public hearing. SECTION 2. In accordance with Section153.210.750 of the Baldwin Park Municipal Code, it is found that the project would not unreasonably interfere with the use or enjoyment of property in the vicinity, and would not adversity affect the public peace, health, safety or general welfare, the City Council hereby recommends approval and adoption of said Zone Change based on the following findings: (a) The amendment is consistent with the goals, policies, and objectives of the General Plan. 3 5 3 4 3 The general plan amendment for the subject parcel would be consistent with the goals, policies and objectives of the General Plan in that it would allow for the expansion of an existing public park. Specifically, the general plan amendment, which consists of changing the land use designation from Single-Family Residential (SFR) to Open Space, is consistent with the following: Land Use Element Goals and Policies: Stormwater Runoff Control: As described in the Open Space/Conservation Element, reducing further degradation of surface water bodies is a key regional goal. Baldwin Park participates in the Los Angeles County National Pollutant Discharge Elimination System (NPDES) permit program toward this end. Goal 18.0 - Minimize the impact of new developments on regional water quality. Policy 18.1 – Evaluate development projects for compliance with NPDES requirements, aiming toward reducing pollutant loads in stormwater runoff, minimizing impervious surface areas, and minimizing peak flows. Open Space and Conservation Element Goals and Policies: Goal 1.0 – Provide and maintain adequate parks and open space. Policy 1.1 – Preserve all existing park space and provide improvement to enhance utilization. Goal 3.0 - Ensure that parks are accessible and safe for their users and compatible with adjacent residences and commercial uses. Policy 4.1 – Pursue the utilization of various state and county funding mechanisms to provide additional funding resources. Goal 5.0 – Conserve and protect groundwater supply and water resources. Policy 5.4 – Continue enforcement of municipal National Pollutant Discharge Elimination System (NPDES) Permit to protect water quality within the San Gabriel River watershed. (b) The amendment will not adversely affect surrounding properties. The general plan amendment would allow the vacant property to be integrated and improved as a public park. The improvement of this vacant property would expand the existing public park and provide active and passive recreational opportunities for City and surrounding residents. (c) The amendment promotes public health, safety and general welfare. The General Plan amendment would promote the public health, safety and general welfare of the City as a whole because it would provide for the improvement of vacant property for public park uses. The inclusion of the vacant parcel to expand the existing public park will provide an opportunity to redesign the layout of the immediate area for additional recreational uses, such as a Universal playground, two basketball courts, shade structures, dog park area and improved safety LED lights and landscaping. The expanded park facility will provide recreational opportunities to the residents and enhance amenities that contribute to public health and community wellness. 4 5 3 4 3 (d) The amendment serves the goals and purposes of the zoning code. The General Plan amendment in conjunction with the proposed zone change would be consistent with the goals of the General Plan as stated in Finding No. 1 and the primary goal of the zoning code, which aims to provide for the orderly development of the City. SECTION 3. Based on the aforementioned findings, the Planning Commission does hereby recommend to the City of Baldwin Park City Council approval of the Zone Change No. 23-01 amending the Zoning Map from “Residential” to “Open Space” for the property located at 3301 Patritti Avenue, APN No. 8550-004-001, SECTION 4. The Secretary shall certify the adoption of this Resolution and forward a copy hereof to the City Clerk and the Applicant. PASSED AND APPROVED ON THE 16th DAY OF AUGUST 2023 ________________________________ EMMANUEL J. ESTRADA, MAYOR ATTEST: STATE OF CALIFORNIA ) COUNTY OF LOS ANGELES ) ss: CITY OF BALDWIN PARK ) I, CHRISTOPHER SAENZ, City Clerk of the City of Baldwin Park, do hereby certify that the foregoing Ordinance was regularly introduced and placed upon its first reading at a regular meeting of the City Council on August 2, 2023. Thereafter, said Ordinance No. 1507 was duly approved and adopted at a regular meeting of the City Council on August 16, 2023 by the following vote: AYES: COUNCILMEMBER NOES: COUNCILMEMBER ABSENT: COUNCILMEMBER ABSTAIN: COUNCILMEMBER ________________________________ CHRISTOPHER SAENZ CITY CLERK APPROVED AS TO FORM: ________________________ MARCO A. MARTINEZ CITY ATTORNEY 5 5 3 4 3 EXHIBIT A Indicates the area to be changed from “Residential” to “Open Space” STAFF REPORT ITEM NO. 9 Page 1 / 3 TO:Honorable Mayor and Members of the City Council FROM:Manuel Carrillo, Director of Recreation and Community Services Ron Garcia, Director of Community Development DATE:August 16, 2023 SUBJECT:Serenity Homes Funding Update SUMMARY The purpose of this report is for City Council to consider the funding sources to operate Serenity Homes for one (1) year and continue serving fifty (50) beds of interim housing for families experiencing homelessness at Serenity Homes from September 23, 2023, to September 22, 2024. RECOMMENDATION It is recommended that the City Council: 1) Authorize the Director of Recreation and Community Services to accept the Measure H budget allocation of $527,040 and execute an agreement with Los Angeles Homeless Service Authority (LAHSA); and 2) Authorize the Director of Recreation and Community Services to accept the Los Angeles County Measure H allocation of and additional $197,763.00; and 3) Authorize the Director of Finance to appropriate funding from the available balance of the Homeless Housing Pilot Program HHPP (270-50-000-41950-55023) allocation in the amount of $270,000 for operations support; and 4) Authorize the Director of Community Development to amend the City of Baldwin Park’s 5-year Permanent Local Housing Allocation Plan (PLHA) for funding years 2020 through 2023; and 5) Authorize the Director of Finance to appropriate and make necessary budget adjustments and create account #s as needed; and 6) Authorize the Director of Recreation and Community Services to process the necessary documents. FISCAL IMPACT There is no fiscal impact to the General Fund at this time. Staff is proposing to amend the City of Baldwin Park’s Permanent Local Housing Allocation Plan (PLHA) for funding years 2020 through 2023 with the California Department of Housing and Community Development. Page 2 / 3 Source Account Amount Los Angeles County Measure H- Administered by LAHSA $527,040.00 Los Angeles County Measure H- Administered Funding by LAHSA $197,763.00 Homeless Housing Pilot Program HHPP (from available balance- account #270-50-000-41950-55023) $270,000.00 Permanent Housing Allocation Program (PLHA) Entitlement and Non-Entitlement Local Government Formula $193,810.14 Total Funding $1,188,613.14 BACKGROUND At their August 17, 2022, City Council meeting, City Council approved the acceptance of a service agreement for consultant services by and between San Gabriel Valley Regional Housing Trust and Kingdom Causes, dba City Net and the City of Baldwin Park to operate the non-congregate bridge housing site for families experiencing homelessness at Serenity Homes. The Term agreement has an option to extend up to two (2) additional one-year terms by giving the consultant at least thirty (30) days written notice prior to the expiration of the Term or any extension thereof. To continue the operations at Serenity Homes for one (1) year from September 23, 2023, to September 22, 2024, City staff is seeking the financial support from Los Angeles County Measure H in the amount of $527,040 which will be administered by LAHSA; with an additional allocation of $197,763.00. LAHSA is in the process of conducting a cost analysis on the true cost of operating interim housing programs, which may result in an amendment during the contract term to reflect those changes in funding. The office of LAHSA’s Interim Housing Division in its FY 23-24 budget allocations have identified interest to support Serenity Homes for the operations of 16 units/50 beds of family bridge housing at the emergency non-congregate shelter. In accordance with LAHSA’s funding guidelines, the following requirements must continue to be met to be eligible to receive the funds: •Using LAHSA funds to assist homeless families as defined by U.S. Department of Housing and Urban Development (HUD). No Los Angeles County Office of Education (LACOE) definition of homelessness can be used for eligibility for these units. •An agreed nexus to the City of Baldwin Park as (priority placement), but not exclusive to our City if units are not occupied with local residents •Housing First/Low Barrier (no background checks allowed) •Ability to service undocumented families •$90 per unit per night to align with LAHSA’s bed rates •Funding Timeframe - July 1, 2023, through June 30, 2024 The City of Baldwin Park will also leverage the project with the savings of $270,000 from year one (1) of the ARPA allocation and Homeless Housing Pilot Program HHPP grant for operations support of the site for year two (2). Lastly, staff will apply to amend the City of Baldwin Park’s 5-year Permanent Local Housing Allocation Plan (PLHA) with the California Department of Housing and Community Development (HCD). The funding allocation plan covers years 2019-2023. The amendment would include Activity 6 of eligible Page 3 / 3 expenditures to include operating costs for Esperanza Villa and Serenity Homes. The amendment would apply for funding requests for years 2020 through 2023. Staff will present the amended plan and application to the City Council for consideration prior to submitting to HCD in October 2023. If PLHA funding is not approved, General Fund support may be required in the amount of $193,810.14. Staff will present at a subsequent meeting to City Council for their consideration to extend a one (1) year service agreement for consultant services by and between the City of Baldwin Park and Kingdom Causes, dba City Net to operate the Serenity Homes for year two (2) of operations scheduled from September 23, 2023, to September 22, 2024, at the estimated amount of $1,166,530.14 to meet the demands of the site per the first year of pilot period operations, the service agreement contract. The non-congregate shelter at Serenity Homes has been a pivotal tool in getting local families off the street of Baldwin Park and into temporary housing where they have actively worked in their housing plans to become document-ready while transitioning into permanent housing. If approved, families will continue to be provided with on-site services such as case management, three meals per day, and 24- hours security among other wrap-around and special event services. Serenity Homes has become a regional, County and national best-practice site for interim housing. ALTERNATIVES The alternative would be not to accept the funds to extend the service contract and provide residents with a thirty 30-day exit plan; and provide staff alternative direction. LEGAL REVIEW Legal review is not required. STAFF REPORT ITEM NO. 10 Page 1 / 2 TO:Honorable Mayor and Members of the City Council FROM:Enrique C. Zaldivar, City Manager PREPARED BY:Ron Garcia, Director of Community Development DATE:August 16, 2023 SUBJECT:A Request to Provide Funding to Continue Temporary As-Needed Planning Consulting Services Related to City Staff Augmentation for the Planning Division SUMMARY The purpose of this staff report is in consideration to provide funding in the amount not to exceed $15,000 to JWA Urban Consultants Inc. (JWA) for the continuation of temporary as-needed planning consulting services to finalize the processing of planning entitlement projects initiated by JWA as result of the transition of the former City Planner to Director of Community Development in July of 2022. RECOMMENDATION It is recommended that the City Council 1. Approve a professional services agreement in substantial form to that attached as Attachment No.1, subject to any non-substantive changes made by the CEO and City Attorney. 2. Authorize the Director of Finance to make necessary budget adjustments. FISCAL IMPACT The estimated cost of $15,000 will be covered by the Planning Division Professional Services account #100-40-440-51101-00000. A portion of the cost for the services will be passed directly to the applicants. BACKGROUND On May 4, 2022, The City Council approved an agreement with JWA Urban Consultants Inc. (JWA) to provide temporary as-needed planning consulting services as a result of a Planning Assistant vacancy in March of 2022 and the transition of the City Planner to Director of Community Development in July of 2022. In December of 2022, the City Planner vacancy was filled and subsequently in April of 2023 the position was again. JWA has been instrumental in assisting the Planning Division to maintain project timelines to avoid costly delays during the staff transition by maintaining consistency with the processing of key development projects by evaluating applications, overseeing the environmental CEQA process, and preparation of necessary required planning documents. LEGAL REVIEW This report has been reviewed and approved by the City Attorney as to legal form and content. ATTACHMENTS Page 2 / 2 1. Standard Professional Services Agreement 2. Scope of Work and Fee Proposal with JWA Urban Consultants Inc. (JWA). JWA URBAN CONSULTANTS Consultant Services Agreement Page 1 of 9 CONSULTANT SERVICES AGREEMENT THIS AGREEMENT is made and entered into this 16th day August, 2023 by and between the City of Baldwin Park ("City"), and JWA Urban Consultants (“Consultant"). In consideration of the following mutual covenants, provisions and agreements, and other valuable consideration, the receipt and sufficiency of which is hereby acknowledged, City and Consultant agree as follows: 1. SCOPE OF SERVICES. Consultant agrees to perform during the term of this Agreement, the tasks, obligations, and services set forth in the “Scope of Services” attached to and incorporated into this Agreement as Exhibit “A.” Duration of Scope of Services may be extended on a month-to-month basis, but shall not exceed the total compensation. 2. COMPENSATION. City shall pay for the services performed by Consultant pursuant to the terms of this Agreement at the time and manner set forth in the “Schedule of Compensation” attached to and incorporated into this Agreement as Exhibit “B.” 3. TIME FOR PERFORMANCE. Consultant shall perform the services above described in a timely manner in accordance with the professional standard of care, rendering services with the skill and care ordinarily practiced by similar professionals in similar circumstances at similar times and locations (“Standard of Care”) and for the duration of the assignment from the date this agreement is entered to. 4. AUDIT OR EXAMINATION. Consultant shall keep all records of funds received from City and make them accessible for audit or examination for a period of three years after final payments are issued and other pending matters. 5. STATUS OF CONSULTANT. Consultant shall provide all necessary personnel, equipment and material, at its sole expense, in order to perform the services required of it pursuant to this Agreement. For the purpose of this Agreement, Consultant shall be deemed, for all purposes, an independent contractor and shall have control of all work and the manner in which it is performed. Consultant shall be free to contract for similar services to be performed for other entities while under contract with City. Consultant is not an agent or employee of City, and is not entitled to participate in any pension plan, insurance, bonus or similar benefits City provides for its employees. Consultant shall be responsible to pay and hold City harmless from any and all payroll and other taxes and interest thereon and penalties, therefore, which may become due as a result of services performed hereunder. 6. ASSIGNMENT. This Agreement is for the specific services with Consultant as set forth herein. Any attempt by Consultant to assign the benefits or burdens of this Agreement without written approval of City is prohibited and shall be null and void; except that Consultant may assign payments due under this Agreement to a financial institution. 7. RIGHT TO UTILIZE OTHERS. City reserves the right to utilize others to perform work similar to the Services provided herein. 8. COMPLIANCE WITH LAW. Consistent with the Standard of Care, contract services shall be provided in accordance with the applicable laws and regulations of all JWA URBAN CONSULTANTS Consultant Services Agreement Page 2 of 9 governmental agencies that are in force at the time services are performed. Consultant shall be responsible for becoming aware of and staying abreast of all such laws and ensuring that all services provided hereunder conform to such laws. The terms of this Agreement shall be interpreted according to the laws of the State of California. 9. LIABILITY. Consultant shall indemnify, and hold harmless City, its officials, officers, and employees against any and all actions, damages, liabilities, losses or expenses of whatsoever kind, name or nature, including legal costs and reasonable attorneys' fees, whether or not suit is actually filed, and any judgment rendered against City and/or its officials, officers, or employees that may be asserted or claimed by any person, firm, or entity but only to the extent caused by Consultants' negligent performance, or the negligent performance of its agents, employees, subcontractors, or invitees, as well as, negligent acts or omissions of Consultant, it’s agents, employees, subcontractors or invitees, however, this indemnity clause shall not apply if there is concurrent passive or active negligence on the part of City, or its officials, officers, agents or employees. 10. INSURANCE. Consultant shall maintain insurance coverage in accordance with the following during the course of its performance hereunder: (A)Comprehensive General Liability Insurance (including premises and operations, contractual liability, personal injury and independent Consultants' liability) with the following minimum limits of liability: (1) Personal or Bodily Injury -- $1,000,000, single limit, per occurrence; and (2) Property Damage -- $1,000,000, single limit, per occurrence; or (3) Combined single limits -- $2,000,000. (B)Comprehensive Automobile Liability Insurance including as applicable own, hired and non-owned automobiles with the following minimum limits of liability: (1) Personal or Bodily Injury -- $1,000,000, single limit, per occurrence; and (2) Property Damage -- $1,000,000, single limit, per occurrence; or (3) Combined single limits -- $2,000,000. (C)Professional Liability Insurance with annual aggregates of $1,000,000 or such other amount as may be approved in writing by the City. (D)Worker's Compensation Insurance that complies with the minimum statutory requirements of the State of California. (E) Prior to commencement of services hereunder, Consultant shall provide City with a certificate of Insurance reflecting the above, and an endorsement for each policy of insurance which shall provide: (1) The City, and its officials, officers, agents and employees are named as additional insured (with the exception of Professional Liability and Worker’s Compensation); (2) The coverage provided shall be primary (with the exception of Professional Liability and Worker’s Compensation) as respects to City, its officials, officers, agents or employees; moreover, any JWA URBAN CONSULTANTS Consultant Services Agreement Page 3 of 9 insurance or self-insurance maintained by City or its officials, officers, agents or employees shall be in excess of Consultants’ insurance and not contributed with it. (3) The insurer shall provide at least thirty (30) days prior written notice to City of cancellation or of any material change in coverage before such change or cancellation becomes effective. (F) With respect to Workers’ Compensation Insurance, the insurer shall agree to waive all rights of subrogation against City and City personnel for losses arising from work performed by Consultant for City, and the insurer's agreement in this regard shall be reflected in the Workers’ Compensation Insurance endorsement. 11. OWNERSHIP OF DOCUMENTS. All of the documents required to be prepared pursuant hereto shall, upon the completion thereof, be deemed for all purposes to be the property of City, upon full payment by City to Consultant for services under this Agreement. City’s ownership of documents includes any and all analysis, computations, plans, correspondence and/or other pertinent data, information, documents, and computer media, including disks and other materials gathered or prepared by Consultant in performance of this Agreement. Such work product shall be transmitted to City within ten (10) days after a written request therefore. Consultant may retain copies of such products. Any re-use by City shall be at the sole risk of City and without liability to Consultant. 12. RECORDS AND INSPECTIONS. Consultant shall maintain full and accurate records with respect to all services and matters covered under this Agreement. City shall have free access at all reasonable times to such records, and the right to examine and audit the same and to make transcripts therefrom, and to inspect all program data, documents, proceedings and activities. Consultant shall maintain an up-to-date list of key personnel and telephone numbers for emergency contact after normal business hours. 13. TAXPAYER IDENTIFICATION NUMBER. Consultant shall provide City with a complete Request for Taxpayer Identification Number and Certification, Form W-9, as issued by the Internal Revenue Service. 14. CONFLICT OF INTEREST. Consultant agrees that any conflict or potential conflict of interest shall be fully disclosed prior to execution of contract and Consultant shall comply with all applicable federal, state and county laws and regulations governing conflict of interest. 15. POLITICAL ACTIVITY/LOBBYING CERTIFICATION. Consultant may not conduct any activity, including any payment to any person, officer, or employee of any governmental agency or body or member of Congress in connection with the awarding of any federal contract, grant, loan, intended to influence legislation, administrative rulemaking or the election of candidates for public office during time compensated under the representation that such activity is being performed as a part of this Agreement. 16. RIGHT TO TERMINATE. City and Consultant each, may terminate this Agreement at any time, with or without cause, in its sole discretion, with thirty (30) days written notice. JWA URBAN CONSULTANTS Consultant Services Agreement Page 4 of 9 17. EFFECT OF TERMINATION. Upon termination as stated in Paragraph “16” of this Agreement, City shall be liable to Consultant only for work performed by Consultant up to and including the date of termination of this Agreement, unless the termination is for cause, in which event Consultant need be compensated only to the extent required by law. Consultant shall be entitled to payment for work satisfactorily completed to date, based on proration of the compensation set forth in Exhibit “B” attached hereto. Such payment will be subject to City’s receipt of a close-out billing. 18. LITIGATION. The parties agree that they shall attempt to resolve any dispute by mediation. If not successful, they may litigate in a court of competent jurisdiction. 19. 20. INTEGRATED AGREEMENT. This Agreement represents the entire Agreement between the City and Consultant. No verbal agreement or implied covenant shall be held to vary the provisions of this agreement. This Agreement shall bind and inure to the benefit of the parties to this Agreement, and any subsequent successors and assigns. 21. MODIFICATION OF AGREEMENT. This Agreement may not be modified, nor may any of the terms, provisions or conditions be modified or waived or otherwise affected, except by a written amendment signed by all parties. 22. DESIGNATED REPRESENTATIVES. The Consultant Representative (A) designated below shall be responsible for job performance, negotiations, contractual matters, and coordination with the City. The City Representative (B) designated below shall act on the City’s behalf as Project Manager. (A) CONSULTANT Jack Wong JWA Urban Consultants PO Box 9493 Marina del Rey, CA 90295 (310) 347-6310 (B) City of Baldwin Park Attn: Enrique C. Zaldivar P.E./CEO 14403 East Pacific Avenue Baldwin Park, CA 91706 (626) 960-4011 X482 23 NOTICES. Notices pursuant to this Agreement shall be in writing and may be given by personal delivery or by mail. Notices shall be directed to City’s Designated Representative identified in Paragraph “21” of this Agreement. IN WITNESS WHEREOF, the parties have executed this Agreement on the day first above written. JWA URBAN CONSULTANTS Consultant Services Agreement Page 5 of 9 CITY OF BALDWIN PARK By: Enrique C. Zaldivar, Chief Executive Officer Dated: CONSULTANT: JWA Urban Consultants By: Jack Wong, Principal Dated: JWA URBAN CONSULTANTS Consultant Services Agreement Page 6 of 9 EXHIBIT A Scope of Services JWA URBAN CONSULTANTS Consultant Services Agreement Page 7 of 9 EXHIBIT B SCHEDULE OF COMPENSATION August 8, 2023 Mr. Ron Garcia Director of Community Development 14403 East Pacific Avenue Baldwin Park, CA 91706 Re: Contract Planning Services Dear Mr. Garcia, JWA Urban Consultants, Inc. (JWA) is pleased to submit this proposal to continue providing contract planning services for the City of Baldwin Park. JWA is very familiar with the City of Baldwin Park. We provided planning, economic development, housing authority, and CDBG/HOME services for Baldwin Park between May 2004 and November 2005 and more recently, prepa red a successful grant application and award in October 2019. JWA has also provided contract planning services for other cities in the San Gabriel Valley- Monterey Park, San Gabriel, El Monte, La Puente, and West Covina. Baldwin Park is experiencing continued economic expansion and developer interest as evident by the number of noteworthy development projects. JWA is proud to work with you on these endeavors and Mr. Jack Wong, Principal and CEO, will be assigned to work on this project. He has over 30 years of professional planning/redevelopment experience in both the public and private sectors and has direct working experience with: • ADU legislation, zoning, and plan review • Specific Plan requirements, development, and implementation • Objective Design Standards legislation, development, and implementation • Inclusionary Housing Ordinance, development, and implementation • General Plan, Specific Plan, and Zoning Code updates and implementation • VMT thresholds and analysis • Affordable Housing and RHNA • Grant applications, management, and implementation • Development project management and negotiations • Architectural plan review for entitlement purposes • Municipal administration and management We fully understand the importance of customer service, meeting deadlines and expectations, and providing reliable professional service. We look forward to working with you and in the meantime, if you have any ques tions, I can be reached at 310.347.6310. Sincerely, Jack Wong President JWA Urban Consultants, Inc. SCOPE OF WORK JWA understands that the City of Baldwin Park is seeking professional planning services, on a temporary basis, to augment existing planning staff and to complete certain projects that were initiated under the prior contract in 2022. Jack Wong will serve at the direction and supervision of the Director of Community Development and assist in current and advance planning activities. Jack Wong will provide sufficient hours, at the direction of the Director of Community Development, to complete certain projects initiated under the previous contract in 2022, such as the completion of the hotel project, located at 14624 Dalewood Street, in the City of Baldwin Park. This Scope of Work is tailored to meet the City’s goals and objectives. Our role is to serve, advocate, and represent the interests of the City, by working closely with city staff and community stakeholders to ensure that the City’s and community’s expectations are met. We are committed to the successful completion of this project. The city planning services that are included in this agreement include, among other related services, the following activities: • Manage development projects through the entitlement process • Review and analyze development site plans, conceptual plans, construction drawings, subdivision maps , and environmental assessments, studies, and reports • Update Zoning Ordinance, General Plan, and community plans • Complete housing-related programs and analysis • Conduct meetings with applicants developing conceptual, architectural, and building plans • Prepare staff reports, resolutions, ordinances, and memorandums • Availability to meet in-person and virtually with staff, developers, and permit applicants • Manage and complete current and advance planning projects as assigned by the Director of Community Development BUDGET The services provided by JWA will be charged on an hourly basis. If additional personnel are anticipated to work on an assignment, JWA will inform the City for prior approval. FEE SCHEDULE POSITION HOURLY RATE Principal $165 Senior $135 Associate $105 Assistant $85 Technician $90 Contractor will charge for reimbursable expenses such as mileage, printing, mailing, messenger service, and portal-to-portal driving time to the City and/or meetings, and other similar and other similar and customary charges. Court related (non-preparation) activities, such as court appearances, depositions, mediation, arbitration, dispute resolution and other expert witness activities, will be charged at a court rate of 1.5 times hourly rate, with a four-hour minimum. Preparation activities will be charged at regular hourly rate pursuant to then effective annual Fee Schedule. STAFF REPORT ITEM NO. _____11_____ Page 1 / 4 TO: Honorable Mayor and Members of the City Council FROM: Sam Gutierrez, Director of Public Works DATE: August 16, 2023 SUBJECT: Conduct a Public Hearing and Consider the Adoption of Resolution No. 2023-028, “A Resolution of the City Council of the City of Baldwin Park, California, Adopting the Fee Schedule for Fiscal Year 2023-24 Solid Waste Collection and Recycling Services. SUMMARY This report requests City Council to conduct a Public Hearing to consider public testimony regarding the restructuring of the Solid Waste Rates which would cause an increase in rates for certain accounts. The City has mailed a notice of a Public Hearing notifying residents and property owners that the hearing will occur on Wednesday, August 16, 2023, at 7:00 PM during the regularly scheduled City Council meeting. Pending the outcome of the Public Hearing to ensure compliance with Proposition 218, City Council is asked to consider approving Resolution No. 2023 -028, adopting the fee schedule for Solid Waste Collection and Recycling Services per the approved and executed First Amendment to the Amended & Restated Exclusive Franchise Agreement for Provision of Solid Waste Handling Services (Agreement) with Waste Management Collection and Recycling, Inc (Waste Management). RECOMMENDATION It is recommended that the City Council: 1. Conduct a Public Hearing to accept written protests and verbal comments in favor or against the increased solid waste fees, track the number of valid written protests, and if the number of written protests received by the close of the public comment portion of the hearing is not sufficient to constitute a majority, make a finding that there is not a majority protest by property owners and/or tenants; and, 2. Adopt Resolution No. 2023-028 “A Resolution of the City Council of the City of Baldwin Park, California, Adopting the Fee Schedule for Fiscal Year 2023/24 Solid Waste Collection and Recycling Services.” FISCAL IMPACT The franchise fee is derived from gross receipts for providing service to residential, commercial, and multi-family accounts at a rate of 15%, 18%, and 15% respectively. Revenue increases in franchise fees for the annual rate increase, based on the Consumer Price Index (CPI), will mirror the change in CPI. This franchise fee is paid annually to the City by July 30th of every year. Additionally, Waste Management will charge single-family customers a monthly SB 1383 fee of $1.29 for each organic waste cart to implement solid waste diversion programs, while multi -family, commercial, and roll-off service accounts will be assessed a three percent (3%) fee of organic waste bin collections fees to implement those programs. The SB 1383 fee will be annually adjusted in alignment with the percentage Page 2 / 4 increase in CPI, in the same manner as the rates These fees will be paid to the Cit y quarterly and be utilized to ensure the City is meeting SB 1383 diversion and procurement requirements. BACKGROUND On January 1, 2022, Senate Bill 1383 (SB 1383, Chapter 395, Statutes of 2016), also known as SB 1383, regulations took effect which established targets to achieve a 50 percent reduction in the level of the statewide disposal of organic waste from the 2014 level by 2020 and a 75 percent reduction by 2025. The law grants California Department of Resources Recycling and Recovery (CalRecyc le) the regulatory authority required to achieve the organic waste disposal reduction targets and establishes an additional target not less than 20 percent of currently disposed edible food to be recovered for human consumption by 2025. The regulations issued by CalRecycle also requires the City to provide organic waste collection services to reduce the amount of organic waste, such as food scraps and landscaping debris disposed of in landfills. On November 2, 2022, City Council authorized the Chief Executive Officer (CEO) and City Staff to enter negations with Waste Management to amend and reinstate the exclusive franchise agreement before the expiration date of June 30, 2023, and to include services and provisions to ensure compliance with CalRecycle’s SB 1383 regulations. On June 21, 2023, City Council approved the First Amendment to the Amended and Restated Exclusive Franchise Agreement for Provision of Solid Waste Service Handling Services (The Agreement) with Waste Management for single-family, multi-family, commercial, and roll-off collection services. The Agreement provided for Waste Management to implement the City’s organic waste collection program and ensure compliance with the SB 1383 Regulations. Staff worked with Waste Management to revise the franchise agreement to include additional language addressing SB 1383 compliance. Under The Agreement, implementation of the SB 1383 requirements to collect Organic Waste for residential customers would take effect on July 1, 2023, however new rates would take effect September 1, 2023, pending City Council approval of Solid Waste Rate increases conducted pursuant to Proposition 218. The Agreement has an expiration date of June 30, 2028, with an option to renew for an additional five (5) years. DISCUSSION To ensure the continuity of services and to safeguard residential and commercial customers from experiencing service interruption upon the expiration of the previous agreement on June 30, 2023, staff negotiated a First Amendment to the existing Franchise Agreement with Waste Management. This advantageous contract encompasses a waste management plan that implements organic waste collection, as required by SB 1383, and restructures rates to ensure residential rates continue to be among the lowest in the San Gabriel Valley. In compliance with the First Amendment, Waste Management has submitted the proposed maximum Solid Waste Rates, Attachment 1. The City of Baldwin Park will conduct a Proposition 218 Hearing prior to allowing Waste Management to implement the new rates. Summarized below are the Proposition 218 majority protest process and requirements: 1) At least 45 days in advance of the Public Hearing, the City must mail out a Public Notice (Attachment 1) to all property owners and customers responsible for payment of the charges proposed to be increased. The Notice must include, at a minimum, the following information: a) A description of the reasons for the cost increase. Page 3 / 4 b) The proposed rate increases. c) The Public Hearing date and time. 2) The Proposition 218 Hearing must be held in accordance with California Constitution Article XIII D. At the hearing, the City Council shall consider all written and oral comments received. Written comments are a formal protest; oral comments are not a formal protest and will not be counted in the calculation of whether a majority protest exists. Only one written protest is allowed per identified address or parcel number. The written protest must include, at a minimum, the following information: a) State that the identified property owner or tenant opposes the proposed fee increases to the solid waste collection rates. b) Provide the location of the identified parcel (by street address or assessor parcel number). c) Include the name and signature of the property owner or tenant submitting the protest. 3) If protests against the rate increase are not received from a majority of the property owners and/or tenants, the City Council will be authorized to approve the proposed rate changes, as adopted by Resolution 2023-028 (Attachment 2). The number of owners/tenants on record for this Prop 218 purpose are 12,958. 4) Once the Resolution is adopted, the new rates go into effect on September 1, 2023. A copy of the proposed new rates is attached to the Resolution. These changes to the Solid Waste Rates include a decrease for all residential rates and an increase for some commercial and multi-family accounts by Waste Management. The Agreement also includes a provision for annual adjustments to the rates based on CPI and places a five percent (5%) cap on annual automatic rate increases. The annual adjustment may be set at, or below, this cap. If approved, the rates will go into effect on September 1, 2023, and will be in place until the beginning of the fiscal year July 1, 2024, at which time WM could only adjust rates based on CPI increases. ALTERNATIVES The City Council may elect to: 1. Not approve the rate increase at this time resulting in the existing rates remaining in place. In that event, per Section 45 of The Agreement, the City and Waste Management shall meet and confer within thirty (30) days of the protest to negotiate in good faith regarding reductions in programs, services, or fees to compensate in the negative impact from the unapproved or invalidated rate increase; or, 2. Provide staff with alternative direction. CEQA REVIEW THIS ACTION IS NOT SUBJECT TO THE REQUIREMENTS OF THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (“CEQA”). THIS APPROVAL IS NOT A “PROJECT” WITHIN THE MEANING OF SECTION 15378 OF TITLE 14 OF THE CALIFORNIA CODE OF REGULATIONS (“STATE CEQA GUIDELINES”) BECAUSE IT HAS NO POTENTIAL FOR RESULTING IN DIRECT OR INDIRECT PHYSICAL CHANGE IN THE ENVIRONMENT. THIS ACTION IS EXEMPT FROM CEQA REVIEW BECAUSE IT DOES NOT CONSTITUTE A PROJECT UNDER CEQA PURSUANT TO SECTION 15378(B)(5) OF THE STATE CEQA GUIDELINES, WHICH PROVIDES THAT ORGANIZATIONAL AND ADMINISTRATIVE ACTIVITIES OF GOVERNMENTS THAT WILL NOT Page 4 / 4 RESULT IN PHYSICAL CHANGES IN THE ENVIRONMENT ARE NOT CONSIDERED PROJECTS FOR CEQA PURPOSES. LEGAL REVIEW This report has been reviewed and approved by the City Attorney as to legal form and content. ATTACHMENTS 1. Public Notice of Proposition 218 Hearing 2. Resolution No. 2023-028 NOTICE IS HEREBY GIVEN that the City Council of the City of Baldwin Park will hold a public hearing at their regularly scheduled meeting on WEDNESDAY, August 16, 2023 at 7:00 p.m., or soon thereafter as practicable, at the Council Chamber, 14403 E. Pacific Avenue, Baldwin Park, CA 91706, to consider adopting increases to the rates for collection and handling of refuse, recycling, and organic waste services within the City (collectively, “Solid Waste Service”). Said Public Hearing shall consider protests, comments, or objections to the proposed rate increases. Proposed Solid Waste Service Rates Waste Management Collection and Recycling, Inc. (WM) provides Solid Waste Service within the City pursuant to an exclusive franchise agreement. The rate structure for Solid Waste Service is for three customer classes: (i) single family; (ii) multi-family; and (iii) commercial/industrial. The rates for Solid Waste Service for each customer class is determined based on: (i) the size of the container serving the property; (ii) the materials accepted in the container (e.g., refuse, recyclables, or organic waste) serving the property; and (iii) the frequency of pickups per week. The proposed rate increase is necessary to continue to provide safe, environmentally sound, and reliable refuse, recycling, and organic waste collection, transportation and disposal or processing services to the residents and businesses of Baldwin Park. The proposed rate increase for Solid Waste service are necessary for Waste Management to provide mandatory organic waste collection services pursurant to regulations implementing Senate Bill 1383 (Chapter 395, Statutes of 2016). Residents and businesses must separate organic waste (such as yard waste and food waste) from other refuse to be managed at a facility other than the landfill. The proposed rates reflect the rising costs associated with processing of recycling materials, increased operations costs, increased labor costs, and costs associated with the implementation SB 1383. Other portions of the Solid Waste Service rate includes fees charged to customers to implement solid waste diversion programs and waste management plans. If the rates for Solid Waste Service are approved by the City Council, Waste Management will implement the Solid Waste Service rate increases in Exhibit A effective September 1, 2023. Annnual Consumer Price Index (CPI) Adjustments. For the fiscal year beginning July 1, 2024, and annually thereafter on July 1 through and including July 1, 2028, the maximum rates provided in Exhibit A shall be automatically adjusted by the percentage increase in the CPI for All Urban Consumers, Garbage and Trash Collection, U.S. City Average, not seasonally adjusted, as published by the United States Department of Labor, U.S. Bureau of Labor Statistics, or the most similar successor index if that index is no longer published, by calculating the average of the changes in the CPI between each month during the January to December period immediately preceding the City of Baldwin Park NOTICE OF PUBLIC HEARING Proposed Solid Waste Rate Increases https://www.baldwinpark.com/public-notices/notice-of-public-hearing publicworksdept@baldwinpark.com (626) 960-4011 Wednesday, August 16, 2023 date of the rate adjustment and the same month in the preceding year. The adjustment shall not be increased by more than 5% in any fiscal year. Public Hearing and Written Protests. Any record owner of a parcel upon which the Solid Waste Service rates are proposed to be imposed and any tenant directly liable for the payment of Solid Waste Service rates may submit a written protest to the proposed rate increases to the City’s Solid Waste Service rates. Any written protest must: 1. State that the identified property owner or tenant is opposed to the proposed Solid Waste Service rate increases; and 2. Provide the location of the identified parcel (by street address, assessor’s parcel number, or customer account number); and 3. Include the name and signature of the property owner or tenant submitting the protest. Protests to the proposed fee increases must be mailed or hand-delivered (not postmarked) in writing to the City Clerk, City of Baldwin Park, 14403 E. Pacific Avenue, Baldwin Park, California 91706, prior to the conclusion of the public hearing on August 16, 2023. Please identify on the front of the envelope that the enclosed letter is for the “2023 Solid Waste Rate Increase Public Hearing.” Only one protest will be counted per identified parcel. The City Council will accept and consider all written protests and will hear and consider all oral comments to the proposed rate increases at the Public Hearing. However, an oral comment or email protest will not count for the purposes of determining whether a majority protest exists unless accompanied by a written protest. Upon the conclusion of the Public Hearing, if written protests against the proposed rates are not presented by a majority of the property owners or tenants of the identified parcels subject to the proposed rate increases, the City Council will be authorized to adopt the rate increases. The City is conducting this Proposition 218 majority protest proceeding out of an abundance of caution and without conceding the applicability of Proposition 218 to Solid Waste Service. Details regarding the proposed solid waste service rates are available by calling the Public Works Department at (626) 960-4011, or on the City’s website at https://www.baldwinpark.com/public-notices/notice-of-public-hearing. A translated version of this notice is also available in Spanish at https://www.baldwinpark.com/public-notices/notice-of-public-hearing. Para obtener más detalles de la propuesta de tarifas para los servicios de residuos sólidos, llamar al Departamento de Obras Públicas al (626) 960-4011o ingresar al sitio web de la Ciudad: https://www.baldwinpark.com/public-notices/notice-of-public- hearing. Una version traducida de este aviso también esta disponible en español en https://www.baldwinpark.com/public- notices/notice-of-public-hearing. RESOLUTION NO. 2023–028 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK, CALIFORNIA, ADOPTING THE AMENDED FEE SCHEDULE FOR FISCAL YEAR 2023–2024 SOLID WASTE COLLECTION AND RECYCLING SERVICES WHEREAS, the City of Baldwin Park currently contracts with Waste Management Collection & Recycling, Inc. to provide solid waste services in the City. WHEREAS, the City’s current agreement with Waste Management provides for an annual increase to Waste Management’s contract based on the increase to the U.S. Consumer Price Index (CPI) – All Urban Consumers, Garbage and Trash Collection, U.S. City Average, not seasonally adjusted. WHEREAS, such adjustment shall not result in an increase of more than five percent (5%) in any fiscal year. WHEREAS, in accordance with Section 6(a) of Article XIII D of the California Constitution (Proposition 218), and out of an abundance of caution, the City elected to conduct a Proposition 218 Hearing prior to allowing Waste Management to charge the new rates. WHEREAS, the City caused notices to be mailed to all customers and ratepayers affected by the proposed rate increase on or about June 28, 2023. WHEREAS, Proposition 218 requires the City to conduct a hearing not less than forty- five (45) days after mailing a notice of proposed property related fee increases to those upon which the fees will be imposed; and WHEREAS, a duly noticed public hearing regarding the proposed increases to fees for solid waste service was conducted on August 16, 2023, at 7:00pm in the City Council Chambers; and WHEREAS, Proposition 218 requires that the City shall not impose the proposed fee if written protests against the proposed fee are presented by a majority of record owners of identified parcels; and WHEREAS, written protests regarding the proposed solid waste collection fee increases were accepted from the public and considered before the close of the public comment portion of the hearing; and WHEREAS, a tally of the number of written protests received against the proposed solid waste fee rate increases shows less than a majority of property owners or tenants (counting no more than one protest per parcel affected by the proposed rate increase) have submitted written protests against the proposed solid waste fee increases; and WHEREAS, a final tally of the written protests submitted and copies of the written protests will be available for review in the Office of the City Clerk. Resolution No. 2023-028 Page 2 NOW THEREFORE, IT IS HEREBY RESOLVED AS FOLLOWS: SECTION 1. The above recitals are hereby accepted and incorporated into this Resolution by reference. SECTION 2. For this year, the rates set forth in Exhibit A shall take effect beginning September 1, 2023. SECTION 3. Annual Rate Increases: For the fiscal year beginning July 1, 2024, and annually thereafter on July 1, through and including July 1, 2028, the maximum rates provided in Exhibit “A,” attached to this Resolution and incorporated herein by reference, for all residential, commercial, and multifamily accounts shall be automatically adjusted by the percentage increase in the Consumer Price Index (CPI) for All Urban Consumers, Garbage and Trash Collection, U.S. City Average, not seasonally adjusted, as published by the United States Department of Labor, U.S. Bureau of Labor Statistics, or the most similar successor index if that index is no longer published, by calculating the average of the changes in the CPI between each month during the January to December period immediately preceding the date of the rate adjustment and the same month in the preceding year. SECTION 4. Annual Rate Increase Cap: With respect to any annual CPI rate increase, the amount of the annual adjustment shall not exceed five percent (5%) for any fiscal year. Any percentage increase calculated pursuant to Section 3 above which exceeds the annual cap of five percent (5%) for any fiscal year shall be carried forward and added to future percentage rate increases; provided, however, that the total increase for any future fiscal year is not more than the annual rate cap for that year. SECTION 5. This action is statutorily exempt from the requirements of the California Environmental Quality Act (“CEQA”). This approval is not a “project” within the meaning of Section 15378 of Title 14 of the California Code of Regulations (“State CEQA Guidelines”) because it has no potential for resulting in direct or indirect physical change in the environment. The approval of the First Amendment is exempt from CEQA review because it does not constitute a project under CEQA pursuant to Section 15378(b)(5) of the State CEQA Guidelines, which provides that organizational and administrative activities of governments that will not result in physical changes in the environment are not considered projects for CEQA purposes. [continued on next page] Resolution No. 2023-028 Page 3 SECTION 6. This Resolution shall take effect immediately upon its adoption by the City Council, and the City Clerk shall certify to the passage and adoption of this Resolution and enter it into the book of original resolutions. PASSED, APPROVED, AND ADOPTED this 16th day of August, 2023. _______________________________ Emmanuel J. Estrada MAYOR ATTEST: STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS: CITY OF BALDWIN PARK I, Christopher Saenz, City Clerk of the City of Baldwin Park, do hereby certify that the foregoing Resolution No. 2023-028 was duly adopted by the City Council of the City of Baldwin Park at a regular meeting thereof held on August 16, 2023, and that the same was adopted by the following vote to wit: AYES:COUNCIL MEMBERS: NOES:COUNCIL MEMBERS: ABSENT:COUNCIL MEMBERS: ABSTAIN:COUNCIL MEMBERS: CHRISTOPHER SAENZ CITY CLERK Exhibit A - Page 1 of 4 EXHIBIT A MAXIMUM SOLID WASTE RATES Effective September 1, 2023 Baldwin Park Residential Schedule of Charges Rate 35 Gallon Refuse, 64 Gallon Recycle, 64 Gallon Organic Waste $22.31 64 Gallon Refuse, 64 Gallon Recycle, 64 Gallon Organic Waste $26.20 96 Gallon Refuse, 64 Gallon Recycle, 64 Gallon Organic Waste $29.81 Additional 35 Gallon Refuse Container $4.27 Additional 64 Gallon Refuse Container $5.70 Additional 96 Gallon Refuse Container $7.12 Additional 64 Gallon Organic Waste Container (in excess of two) $10.85 Additional 64 Gallon Recycling Container (in excess of two) $5.23 Senior Rate 35 Gal. Refuse, 64 Gal. Recycle, 64 Gal. Organic Waste $16.82 Senior Rate 64 Gal. Refuse, 64 Gal. Recycle, 64 Gal. Organic Waste $19.51 Senior Rate 96 Gal. Refuse, 64 Gal. Recycle, 64 Gal. Organic Waste $21.95 Cart Replacement due to loss or misuse - Per cart $104.84 Extra Pickup $40.65 Reactivation Service Fee after non-payment cutoff (includes cart delivery) - Per trip $41.95 Cart Walk-In/Push Out Service (Valet) Surcharge - Per month $17.14 Residential nonservice day Bulky Item Pick Up $101.64 Contamination/Overage Fee - (after 2 notices in any 12-month period) $20.00 Residential AB 939 Fee–per refuse container, Standard rate customer $1.62 Residential AB 939 Fee – per refuse container, Senior rate customers $0.58 Residential SB 1383 Fee–per organic waste container, Standard rate customer $1.29 Residential SB 1383 Fee – per organic waste container, Senior rate customers $0.46 AB 939/SB 1383 fee is in addition to above listed rates and applies to all residential service customers. Exhibit A - Page 2 of 4 COMMERCIAL & MULTI-FAMILY REFUSE BIN COLLECTION AND DISPOSAL MONTHLY FEES: RATES EFFECTIVE September 1, 2023 Bin Size (Cubic Yard) Frequency of Collection (No. of collections per week) 1 2 3 4 5 6* Extra PU 1.5 $107.90 $178.03 $248.16 $318.30 $388.43 $458.57 $80.93 2 $138.73 $228.90 $319.07 $409.24 $499.41 $589.58 $104.05 3 $200.38 $330.63 $460.88 $591.13 $721.37 $851.62 $150.29 4 $262.04 $432.36 $602.69 $773.01 $943.33 $1,113.66 $196.53 6 $400.76 $661.26 $921.76 $1,182.25 $1,442.75 $1,703.24 $300.57 *6th day (Saturday) service available for customers with service everyday Monday thru Friday only. Commercial AB 939 Fee – 3.0% in addition to above listed fees charge applies to all commercial service customers. No bin rental or installation fee on permanent commercial containers Commercial & Multi-Family Compactor Bin Collection and Disposal Monthly Rates Effective September 1, 2023 Bin Size (cubic yard) Frequency of collection 1 2 3 4 5 6* Extra PU 2 $400.76 $661.26 $921.76 $1,182.25 $1,442.75 $1,703.24 $300.57 3 $ 601.14 $ 991.89 $1,382.63 $1,773.38 $2,164.12 $2,554.87 $450.86 4 $801.53 $1,322.52 $1,843.51 $2,364.50 $2,885.49 $3,406.49 $601.15 *6th day (Saturday) service available for customers with service everyday Monday thru Friday only. Commercial AB 939 Fee – 3.0% in addition to above listed fees charge applies to all commercial service customers. Exhibit A - Page 3 of 4 COMMERCIAL & MULTI-FAMILY RECYCLING MONTHLY RATES Effective September 1, 2023 Bin Size (Cubic Yard) Frequency of Collection (No. of collections per week) 1 2 3 4 5 6* Extra PU 96 Gallon** $39.65 $75.34 $111.03 $146.71 $182.40 $218.09 $29.74 1.5 $56.33 $92.95 $129.56 $166.18 $202.79 $239.41 $42.25 2 $62.32 $102.83 $143.35 $183.86 $224.37 $264.88 $ 46.74 3 $68.32 $112.72 $157.13 $201.54 $245.94 $290.35 $51.24 4 $74.31 $122.61 $170.91 $219.21 $267.51 $315.82 $55.73 6 $88.69 $146.34 $203.99 $261.64 $319.29 $376.94 $66.52 *6th day (Saturday) service available for customers with service everyday Monday thru Friday only. ** First 96 Gallon Recycling Bin serviced on Fridays only at no cost for each Commercial and Multi -Family account Commercial AB 939 Fee – 3.0% in addition to above listed fees charge applies to all commercial service customers. No bin rental or installation fee on permanent commercial containers Organic Waste Bin Collection and Processing Monthly Rates Effective September 1, 2023 Bin Size (cubic yard) Frequency of collection 1 2 3 4 5 6* Extra PU 64-Gallon Cart $77.07 $127.17 $177.26 $227.36 $277.45 $327.55 $57.80 2 $154.14 $254.33 $354.52 $454.71 $554.90 $655.09 $115.61 *6th day (Saturday) service available for customers with service everyday Monday thru Friday only. Commercial AB 939 Fee – 3.0% in addition to above listed fees charge applies to all commercial service customers. Commercial SB 1383 Fee - 3.0% in addition to above listed fees charge applies to all commercial service customers. No bin rental or installation fee on permanent commercial containers Exhibit A - Page 4 of 4 Other Fees Service Rate Unit 1.5-Yard bin every other week (EOW) service $124.29 Snapshot Overage fee $59.65 Per occurrence City administrative fee - impound illegal receptacle $300.78 Per occurrence Contamination fee $106.38 Per bin per occurrence Locking lid $ 14.56 Per bin per month Relocation fee $106.38 Per bin per occurrence Lock replacement $30.09 Per occurrence Scheduled commercial bulky item collection $37.32 Up to 3 cu. yards Reactivation fee after non-payment cutoff $49.65 Per occurrence Graffiti Removal fee $70.93 Per occurrence Unscheduled commercial bulky item collection $110.54 Up to 3 cu. yards Tilt Hopper $194.50 Per unit per month Roll out or push out service (Valet service) $29.40 Per bin per # of service days a week ROLL OFF AND INSTA-BIN SERVICES: Effective September 1, 2023 10-12 Cubic Yard (Rock and/or Dirt) includes 5 tons of disposal $543.09 25 Cubic Yard includes 5 tons of disposal $558.60 30-40 Cubic Yard up to 5 tons $589.67 Disposal tonnage over 5 tons $667.12 Per ton Overweight fee $79.13 If over 10 tons, plus haul rate & disposal over 5 tons One time delivery fee per container $667.12 Cleaning fee $67.86 Per occurrence Hourly Driver Rate $200.14 Roll-off trip fee $200.14 Per occurrence Relocation fee $173.45 Per occurrence Roll-off Recycling Haul Rate $100.06 Per occurrence Temp 3-yard bin (includes delivery & pick up) $199.87 Up to one week Temp 3-yard bin Extra Collection $158.62 Per extra dump Roll-off Impound Fee haul plus disposal No bin rental or installation fee on permanent commercial containers Roll-off AB 939 Fee – 3.0% in addition to above listed fees charge applies to all Roll-off service customers. Roll-off SB 1383 Fee – 3.0% in addition to above listed fees charge applies to all Roll-off service customers. STAFF REPORT ITEM NO. 12 Page 1 / 2 TO: Honorable Mayor and Members of the City Council FROM: PREPARED BY: Sam Gutierrez, Director of Public Works Lena Abdullah, Management Analyst DATE: August 16, 2023 SUBJECT: Grant Reimbursement Report for 4th Quarter FY22-23 – April 1, 2023, to June 30, 2023 SUMMARY This report provides an update on the grant reimbursement requests for various grant-funded projects and programs on a quarterly basis. This report covers reimbursement request submitted and/or funds received during the 4th quarter of FY22-23 between April 1, 2023, and June 30, 2023. RECOMMENDATION It is recommended that the City Council receive and file this report. FISCAL IMPACT Grant funds are typically fronted by the General Fund Reserve on a reimbursement basis and tracked under Fund 270. The fund reimbursement requests outlined in this report ensure that the City is actively working in a timely manner to recoup expended funds and replenish the GF reserve. It underscores the pivotal grant and program funds requested and received along with their corresponding fiscal impact. The total amount that was requested this quarter is $7,723,828.84 of which $7,535,963.00 have been received. BACKGROUND The Department of Public Works is proactively engaged in seeking grants from diverse funding channels, programs, and other sources. These grants play a crucial role in facilitating city projects by providing the necessary financial backing to move a project from concept to reality. Often, these grants entail the city incurring initial expenses, followed by progressive reimbursement request for documented eligible project expenditures. Some grant programs provide for up-front disbursements while DISCUSSION This quarterly report summarizes the grant reimbursement request limited to the fourth quarter (Q4) of FY22-23 encompassing April through June of 2023. The following table details each reimbursement and fund payment request submitted by staff including any funds received: Grant/Program Agency Type Amount Submitted Received First/Last Mile – Call For Projects LACMTA Reimbursement $187,865.84 5/18/2023 – TDA Cycle 3 – San Gabriel River Commuter Bikeway Connector LACMTA Reimbursement $135,963.00 5/1/2023 6/1/23 Safe, Clean Water Program – Regional Program LACFCD Transfer Disbursement $7,400,000 5/30/2023 7/11/2023 Page 2 / 2 ALTERNATIVES None. CEQA REVIEW This action is not subject to the requirements of the California Environmental Quality Act (“CEQA”). This approval is not a “project” within the meaning of section 15378 of title 14 of the California code of regulations (“state CEQA guidelines”) because it has no potential for resulting in direct or indirect physical change in the environment. This action is exempt from CEQA review because it does not constitute a project under CEQA pursuant to section 15378(b)(5) of the state CEQA guidelines, which provides that organizational and administrative activities of governments that will not result in physical changes in the environment are not considered projects for CEQA purposes. LEGAL REVIEW This report has been reviewed and approved by the City Attorney as to legal form and content. ATTACHMENTS Grant/Program Reimbursement/Claim Documents 1. First Mile Last Mile MTA Invoice 2. TDA Cycle 3 Claim Request 3. Safe Clean Water Deposit per Transfer Agreement INVOICE NO: F9620-6 (626) 813-5255 Fax. (626) 962-2625 TO:ATTN:: Accounts Payable One Gateway Plz.-MS 99-4-3 Sent Via E-mail: Los Angeles, CA 90012-2952 (213) 922-2864 TOTAL NET INVOICE AMOUNT DUE Make all checks payable to the "CITY OF BALDWIN PARK" THANK YOU SuJ@metro.net L.A.C.M.T.A. City of Baldwin Park Jacqueline Su DATE: 7/19/2023Baldwin Park, CA 91706 14403 East Pacific Avenue Hub of the San Gabriel Valley INVOICE www.baldwinpark.com Less City Local Match (20.2%) LACMTA FA #920000000F9620 See attached Quarterly Report/Progress Report for more information. JOB F9620 First/Last Mile Connections for the Baldwin Park Transit Center accountspayable@metro.net PAYMENT TERMS TOTALDESCRIPTION #270-50-000-41950-15094 LACMTA Grant Expenditure (79.8%) Please reference City Grant Fund Revenue Account Due on receipt Total Expenditure this quarter 261,578.72$ 52,838.90$ 187,865.84$ 208,739.82$ Less Retention (10%) (20,873.98)$ First/Last Mile Connections for the Baldwin Park Transit Center Invoice #F9620-6 QUARTERLY PROGRESS / EXPENSE REPORT Invoice Date 7/19/2023 FA#920000000F9620 Quarterly Report 18 GRANTEES ARE REQUESTED TO EMAIL THIS REPORT TO ACCOUNTSPAYABLE@METRO.NET or submit by mail to: Los Angeles County Metropolitan Transportation Authority Accounts Payable P. O. Box 512296 Los Angeles, California 90051-0296 after the close of each quarter, but no later than November 30, February 28, May 31 and August 31. Please note that letters or other forms of documentation may not be substituted for this form. Refer to the Reporting and Expenditure Guidelines (Attachment C) for further information. 20.2%79,777.93 % of Project Budget Expended to Date Please itemize grant-related charges for this Quarter on Page 5 of this report and include totals in this Section. Retention Amount 261,578.72 Local Match Total 240,704.74 52,838.90 20.2% - 20,873.98 This Quarter Expenditure 208,739.82 20,873.98 Project Quarter Expenditure 187,865.84 Funds Expended to Date (Include this Quarter) 0.0% Balance Remaining 75.9% 1,640,424.00 Grantee To Complete LACMTA FA ATTACHMENT C-1 $$% Local Match (Incl. In-Kind) SECTION 1: QUARTERLY EXPENSE REPORT $ 395,794.94 75.9% 331,193.00 1,309,231.00 20.2% 316,017.01 1,244,629.06 0.0%993,213.99 Total Project Budget LACMTA Grant Net Invoice Amount (Less Retention) 52,838.90 251,415.07 75.9% Project-to-Date Expenditure FTIP#LAF9620 PPNO N/A CFP#F9620 FA#920000000F9620 PROJECT TITLE: QUARTERLY REPORT SUBMITTED FOR: Fiscal Year :X 2020-2021 2018-2019 2021-2022 2019-2020 2017-2018 Quarter :Q1: Jul - Sep Q2: Oct - Dec X Q3: Jan - Mar Q4: Apr - Jun DATE SUBMITTED: LACMTA MODAL CATEGORY: X Goods Movement Phone Number: E-mail: sgutierrez@baldwinpark.com City / Agency: Jacqueline Su 920000000F9620FA #: LACMTA Project Manager TDM Transit suj@metro.net City of Baldwin Park Public Works Director of Public Works Project Sponsor Contact / Project Manager Phone Number: Mailing Address: 14403 E. Pacific Avenue Signal Synchronization Department: SECTION 2: GENERAL INFORMATION Contact Name: Sam Gutierrez 2022-2023 (213) 922-2847 Job Title: RSTI Pedestrian Bicycle Name: 5/10/2023 (626) 960-4011 x460 First/Last Mile Connections for the Baldwin Park Transit Center E-mail: Rev: 12.23.14 2 FA Prop C Attachment C-1 Quarterly Report FTIP#LAF9620 PPNO N/A CFP#F9620 FA#920000000F9620 Start Date End Date 1/2/2020 3/31/2020 2/15/2020 3/15/2020 3/15/2020 6/30/2020 N/A N/A 6/17/2020 9/2/2020 11/2/2020 11/2/2020 3/1/2021 4/30/2023 3/11/2022 3/11/2022 4/30/2023 6/30/2023 On schedule per original FA schedule Less than 12 months behind original schedule Between 12-24 months behind original schedule X More than 24 months behind original schedule Yes X No Not Applicable Yes No X Not Applicable Original FA Schedule in Scope of Work 7/4/2018 N/A 12/30/2017 12/8/201710/5/2017 Right-of-Way Acquisition Start Date 8/21/2017 Construction Bid & Award Design FA Milestones Environmental Clearance Design Bid & Award Actual Schedule End Date 1. DELIVERABLES & MILESTONES Construction Ground Breaking Event B. Was the project design started within 6 months of the date originally stated in the FA? C. Was a construction contract or capital purchase executed within 9 months after completion of design / specifications? 59 List all deliverables and milestones as stated in the FA, with start and end dates. Calculate the total project duration.DO NOT CHANGE THE ORIGINAL FA MILESTONE START AND END DATES SHOWN IN THE 2 ND AND 3 RD COLUMNS BELOW. Grantees must make every effort to accurately portray milestone dates in the original FA Scope of Work, since this will provide the basis for calculating any project delay. If milestone start and/or end dates change from those stated in the Original FA Scope of Work, indicate the new dates under Actual Schedule below and re-calculate the project duration. However, this does not change the original milestones in your FA. PER YOUR FA AGREEMENT, ANY CHANGES TO THE PROJECT SCHEDULE MUST BE FORMALLY SUBMITTED UNDER SEPARATE COVER TO LACMTA FOR WRITTEN CONCURRENCE. SECTION 3 : QUARTERLY PROGRESS REPORT 9/1/2021 12/1/2021Project Close Out 12/3/2018 4/3/2019 8/15/2018 7/2/20181/1/2018 N/A Ribbon Cutting Event Total Project Duration (Months)20 A. Based on the comparison of the original and actual project milestone schedules above, project is (select only one) : 2. PROJECT COMPLETION Rev: 12.23.14 3 FA Prop C Attachment C-1 Quarterly Report FTIP#LAF9620 PPNO N/A CFP#F9620 FA#920000000F9620 4. PROJECT DELAY Contractor completed all items under the award of contract in the past reporting quarter, with the exception of the pedestrain crossing gates, which were not included in the project but will be completed as part of Phase 2 Project List tasks or milestones accomplished and progress made this quarter. 3. TASKS / MILESTONES ACCOMPLISHED If the project is delayed (as described in #4), include action items that have been, or will be, undertaken to resolve the delay. The project was deemed substantially completed since January 2022. The prime contractor and subconstractor have been under a dispute for the project regarding the traffic signal and street lighting work. The city has been holding the final payment until the dispute is resolved. The city has exhausted its effort to help resolve the dispute and reach an agreement. Since the project has been deemed substantially completed with all grant scope of work completed for this project, the city filed a notice of completion and authorized the final payment for this project in June 2022. The remaining improvements for F9620 grant include the installation of pedestrian crossing gates at the intersection of Ramona Blvd and Pacific Ave. There has also been 3rd party delays with permitting and approvals, specifically from the SCRAA. For Phase 2, Which includes pedestrian crossing gate improvments under the F9620 Grant. 5. ACTION ITEMS TO RESOLVE DELAY If project is delayed, describe reasons for delay (this quarter). Pay particular attention to schedule delays. If delay is for the same reason as mentioned in previous quarters, please indicate by writing "Same as Previous Quarter" The city submitted a revised project schedule and request for an extension so that the current project funding does not lapse in 6/30/2022. An extension was granted. The new lapsing date for the Grant will be June 2023 per Amendment 3. City will be requesting another extention since Phase 2 of the project is estimated to go to bid in October 2023. The City has completed coordination and final approvals with 3rd partys to be able to bid out and start the construction of the pedestrian crossing gates pending the approval of grant lapse date approval. Rev: 12.23.14 4 FA Prop C Attachment C-1 Quarterly Report FTIP#LAF9620 PPNO N/A CFP#F9620 FA#920000000F9620 1 2 3 4 5 6 7 8 9 10 11 12 13 Invoice Payment Information: LACMTA will make all disbursements electronically unless an exception is requested in writing. ACH Payments require that you complete an ACH Request Form and fax it to Accounts Payable at 213-922-610 ACH Request Forms can be found at www.metro.net/callforprojects. Written exception requests for Check Payments should be completed and faxed to Accounts Payable at 213-922-6107. 7/19/2023 Invoice #4 FY22 Q1 Retention Invoice #5 FY22 Q3 Retention (786.96)$ 208,739.82$ 261,578.72$ 52,838.90$ (844.07)$ All expenses and charges, including grant and local match, must be itemized and listed below. Each item listed must be verifiable by an invoice and/or other proper documentation. The total amounts shown here must be equal to this quarter’s expenditures listed on page 1 of this report. All expenses and charges must be reflective of the approved budget and rates as shown in the FA Attachment B, Scope of W ork. Use additional pages if needed. ITEM $ CHARGED TO LACMTA GRANT 304,020.90$ TOTAL EXPENSES / CHARGES SECTION 4: ITEMIZED LISTING OF EXPENSES AND CHARGES THIS QUARTER Palp Inc. (Excel Paving) Invoice #4 FY22 Q1 Retention Invoice #4 FY22 Q1 Retention Notes: Invoice #4 FY22 Q1 Retention INVOICE # #10 $ CHARGED TO LOCAL MATCH (11,960.50)$ Invoice #3 FY21 Q4 Retention TOTAL (603.71)$ Invoice #5 FY22 Q3 Retention (5,493.83)$ Invoice #5 FY22 Q3 Retention stated in this report is true and correct. City of Baldwin Park 2. All receipts, invoices, and time sheets, attached and included with this Expense Report must be listed and shown under the Invoice Number column of the Itemized Listing (above). 1. Local match spent in each quarter, must be in the appropriate proportion to LACMTA grant. and that to the best of my knowledge and belief the information I certify that I am the responsible Project Manager or fiscal officer and representative of the Invoice #4 FY22 Q1 Retention Invoice #4 FY22 Q1 Retention (1,526.77)$ (12,063.01)$ Invoice #4 FY22 Q1 Retention 208,739.82$ 52,838.90$ (1,526.77)$ (123.50)$ (6,668.99)$ (844.07)$ Rev: 12.23.14 5 FA Prop C Attachment C-1 Quarterly Report FTIP#LAF9620 PPNO N/A CFP#F9620 FA#920000000F9620 Signature Date Sam Gutierrez Director of Public Works Name Title Rev: 12.23.14 6 FA Prop C Attachment C-1 Quarterly Report Regional Program Agreement No. 2020RPUSGR01 Addendum No. 2 Page 1 of 4 ADDENDUM NO. 2 TO TRANSFER AGREEMENT NO. 2020RPUSGR01 BETWEEN THE LOS ANGELES COUNTY FLOOD CONTROL DISTRICT AND CITY OF BALDWIN PARK SAFE, CLEAN WATER PROGRAM – REGIONAL PROGRAM This Addendum No. 2 to Transfer Agreement No. 2020RPUSGR01, hereinafter referred to as “Addendum No. 2”, is entered into as of November 21, 2022 by and between the Los Angeles County Flood Control District, hereinafter referred to as "District," and City of Baldwin Park for Barnes Park, hereinafter referred to as "Recipient." WHEREAS, District and Recipient entered into Transfer Agreement No. 2020RPUSGR01, hereinafter referred to as "Agreement", pertaining generally to the transfer of a SCW Program Contribution (as therein defined) from District to Recipient for the implementation by Recipient of a Funded Activity (as therein defined) to increase stormwater and/or urban runoff capture and/or reduce stormwater and/or urban runoff pollution, on March 3, 2021; WHEREAS, the Agreement provides for the disbursement of the SCW Program Contribution for the 2022-23 Fiscal Year (as therein defined), and further provides that if the Funded Activity is included in a duly approved Sto rmwater Investment Plan (as therein defined) for a subsequent Fiscal Year, the parties shall enter into an addendum to the Agreement regarding the disbursement of the SCW Program Contribution for that subsequent Fiscal Year; WHEREAS, the Funded Activity has been included in a duly approved Stormwater Investment Plan for Fiscal Year 2022-23; NOW, THEREFORE, in consideration of the promises, mutual representations, covenants and agreements in this Agreement, the District and the Recipient, each binding itself, its successors and assigns, do mutually promise, covenant, and agree as follows: 1. The definitions set forth in Sections 16.03 and 18.02 of the Los Angeles County Flood Control District Code together with the definitions set forth in the Agreement shall apply to this Addendum No. 2. 2. The District shall disburse the SCW Program Contribution for the 2022-23 Fiscal Year as described in the Budget Plan within forty-five (45) days of the execution of this Addendum by the last party to sign. 3. All terms and conditions of the Agreement shall remain in full force and effect, including, but not limited to the following provisions related to compliance with the California Environmental Quality Act (CEQA): Regional Program Agreement No. 2020RPUSGR01 Addendum No. 2 Page 2 of 4 Execution of Agreement This Agreement may be executed simultaneously or in any number of counterparts, including both counterparts that are executed manually on paper and counterparts that are in the form of electronic records and are executed electronica lly, whether digital or encrypted, each of which shall be deemed an original and together shall constitute one and the same instrument. The District and the Recipient hereby agree to regard facsimile/electronic representations of original signatures of authorized officers of each party, when appearing in appropriate places on this Agreement and on any addenda or amendments thereto, delivered or sent via facsimile or electronic mail or other electronic means, as legally sufficient evidence that such original signatures have been affixed to this Agreement and any addenda or amendments thereto such that the parties need not follow up facsimile/electronic transmissions of such documents with subsequent (non-facsimile/electronic) transmission of “original” versions of such documents. Further, the District and the Recipient: (i) agree that an electronic signature of any party may be used to authenticate this Agreement or any addenda or amendment thereto, and if used, will have the same force and effect as a manual signature; (ii) acknow ledge that if an electronic signature is used, the other party will rely on such signature as binding the party using such signature, and (iii) hereby waive any defenses to the enforcement of the terms of this agreement based on the foregoing forms of signature. Regional Program Agreement No. 2020RPUSGR01 Addendum No. 2 Page 3 of 4 IN WITNESS WHEREOF, this Addendum No. 2 has been executed by the parties hereto. Upper San Gabriel River: City of Baldwin Park Barnes Park By: ____________________________________ Name: Title: Date: __________________________________ 5/30/2023 Director of Public Works Sam Gutiérrez Regional Program Agreement No. 2020RPUSGR01 Addendum No. 2 Page 4 of 4 IN WITNESS WHEREOF, this Addendum No. 2 has been executed by the parties hereto. LOS ANGELES COUNTY FLOOD CONTROL DISTRICT: By: ____________________________________ Name: Carolina T Hernandez Title: Assistant Deputy Director For: Mark Pestrella Date: __________________________________ STAFF REPORT SA ITEM NO. _____1_____ Page 1 / 1 TO: Honorable Mayor and Members of the City Council FROM: Rose Tam, Director of Finance PREPARED BY: Ana Zhang, Senior Finance Clerk DATE: August 16, 2023 SUBJECT: Successor Agency To The Dissolved Community Development Commission of The City of Baldwin Park Warrants and Demands SUMMARY Attached is the Warrants and Demands Register for the Successor Agency to the Dissolved Community Development Commission of the City of Baldwin Park to be ratified by the City Council. RECOMMENDATION Staff recommends that the Board ratify the attached Warrants and Demands Register. FISCAL IMPACT The total of the attached Warrants Register for Successor Agency of the City of Baldwin Park was, $680.62. BACKGROUND The attached Claims and Demands the required information as set out in the California Government Code. Staff has reviewed the requests for expenditures for the appropriate budgetary approval and for the authorization from the department head or its designee. Pursuant to Section 37208 of the California Government Code, the Chief Executive Officer or his/her designee does hereby certify to the accuracy of the demands hereinafter referred. Payments released since the previous meeting and the following is a summary of the payment released: 1. The June 30, 2023 to August 5, 2023, Successor Agency Warrant with check number in the tot al amount of $680.62 was made on behalf of Successor Agency of the City of Baldwin Park constituting of claim and demand against the Successor Agency of the City of Baldwin Park, are herewith presented to the City Council as required by law, and hereby ratified. LEGAL REVIEW Not Applicable ATTACHMENTS 1. Check Register Amount Grand Total:680.62$ 13618 06/30/2023 JWA URBAN CONSULTANTS INC AS-NEEDED PROFESSIONAL SERVICES RELATED TO 890-40-440-51101-14405 680.62$ Payment Number Payment Date Vendor Name Description (Item)Account Number Check Register City of Baldwin Park, CA By (None) Payment Dates 6/30/2023 - 8/5/2023 STAFF REPORT SA ITEM NO. _____2_____ Page 1 / 1 TO: Honorable Mayor and Members of the City Council FROM: Rose Tam, Director of Finance PREPARED BY: Anthony Ceballos, Accountant DATE: August 16, 2023 SUBJECT: Treasurer’s Report SA – June 2023 SUMMARY Attached is the Treasurer’s Report for the month of June 2023. The Treasurer’s Report lists all cash for the City which includes the Baldwin Park Financing Authority, the Housing Authority, and the Successor Agency to the Community Development Commission (CDC). All investments are in compliance with the City’s Investment Policy and the California Government Code. RECOMMENDATION Staff recommends that the Board receive and file the Treasurer’s Report for June 2023. FISCAL IMPACT None BACKGROUND City of Baldwin Park Investment Policy requires the Treasurer’s Report be submitted to the Mayor and City Council on a monthly basis. LEGAL REVIEW Not Applicable ATTACHMENTS 1. Exhibit “A”, Treasurer’s Report FINANCE AUTHORITY REGULAR MEETING Agenda August 16, 2023, 7:00 PM Chair Vice Chair Board Member Board Member Board Member Emmanuel J. Estrada Monica Garcia Alejandra Avila Jean M. Ayala Daniel Damian Welcome to your Finance Authority Meeting We welcome your interest and involvement in the City’s legislative process. This agenda includes information about topics coming before the Board Members and the action recommended by city staff. You can read about each topic in the staff reports, which are available on the city’s website and in the Office of the City Clerk. Please Note: Electronic devices are to be turned off while meetings are in session. How to watch The City of Baldwin Park provides two ways to watch a Finance Authority meeting: In Person Most Finance Authority meetings take place at City Hall, 14403 E. Pacific Ave., Baldwin Park, CA 91706 Online Audio streaming will be available at https://www.youtube.com/channel/UCFLZ0_dDFRjy59rhiDZ13Fg/featured?view_as=subscriber http://baldwinpark.granicus.com/ViewPublisher.php?view_id=10 Reasonable Accommodations Individuals with disabilities may request an agenda packet in appropriate alternative formats as required by the Americans with Disability Act of 1990. Reasonable accommodations and auxiliary aids will be provided to effectively allow participation in the meeting. In compliance with the ADA, if you need special assistance for the meeting, please contact the City Clerk’s Office at (626) 960-4011 ext. 466 or squinones@baldwinpark.com. within 24 hours prior to the meeting so the City can make reasonable arrangements to ensure accessibility. Public Comments The public is encouraged to address the City Council or any of its Agencies listed on this agenda on any matter posted on the agenda or on any other matter within its jurisdiction. In accordance with Chapter 39 of the Baldwin Park Municipal Code, Speakers must address the Council as a whole and refrain from making impertinent, slanderous, or profane remarks or disrupt the peace of the meeting. Speaker cards are available at the podium and by request with the City Clerk. Public Communication There is a three-minute speaking time limit. This is the time set aside to address the City Council. Please notify the City Clerk if you require the services of an interpreter. No Action may be taken on a matter unless it is listed on the agenda, or unless certain emergency or special circumstances exist. The legislative body or its staff may: 1) Briefly respond to statements made or questions asked by persons; or 2) Direct staff to investigate and/or schedule matters for consideration at a future meeting. [Government Code §54954.2] If you wish to comment on agenda items and are unable to physically appear in person, please email your name, place of residence, item number or topic and a phone number where you will be available between the hours of 7:00 PM during City Council Meetings to comments@baldwinpark.com. CALL TO ORDER ROLL CALL PUBLIC COMMUNICATIONS CONSENT CALENDAR 1. Treasurer’s Report FA – June 2023 Staff recommends that the Board receive and file the Treasurer’s Report for June 2023. ADJOURNMENT CERTIFICATION I, Christopher Saenz, City Clerk of the City of Baldwin Park hereby certify that, under penalty of perjury under the laws of the State of California that the foregoing agenda was posted on the City Hall bulletin board not less than 72 hours prior to the meeting. Christopher Saenz City Clerk For further information regarding agenda items, please contact the office of the City Clerk at (626) 960-4011 ext. 466 or via e-mail at squinones@baldwinpark.com. STAFF REPORT ITEM NO. FA-1 Page 1 / 1 TO:Chair and Members of the Finance Authority FROM:Rose Tam, Director of Finance PREPARED BY:Anthony Ceballos, Accountant DATE:August 16, 2023 SUBJECT:Treasurer’s Report FA – June 2023 SUMMARY Attached is the Treasurer’s Report for the month of June 2023. The Treasurer’s Report lists all cash for the City which includes the Baldwin Park Financing Authority, the Housing Authority, and the Successor Agency to the Community Development Commission (CDC). All investments are in compliance with the City’s Investment Policy and the California Government Code. RECOMMENDATION Staff recommends that the Board receive and file the Treasurer’s Report for June 2023. FISCAL IMPACT None BACKGROUND City of Baldwin Park Investment Policy requires the Treasurer’s Report be submitted to the Mayor and City Council on a monthly basis. LEGAL REVIEW Not Applicable ATTACHMENTS 1. Exhibit “A”, Treasurer’s Report HOUSING AUTHORITY REGULAR MEETING Agenda August 16, 2023, 7:00 PM Chair Vice Chair Board Member Board Member Board Member Emmanuel J. Estrada Monica Garcia Alejandra Avila Jean M. Ayala Daniel Damian Welcome to your Housing Authority Meeting We welcome your interest and involvement in the City’s legislative process. This agenda includes information about topics coming before the Board Members and the action recommended by city staff. You can read about each topic in the staff reports, which are available on the city’s website and in the Office of the City Clerk. Please Note: Electronic devices are to be turned off while meetings are in session. How to watch The City of Baldwin Park provides two ways to watch a Housing Authority meeting: In Person Most Housing Authority meetings take place at City Hall, 14403 E. Pacific Ave., Baldwin Park, CA 91706 Online Audio streaming will be available at https://www.youtube.com/channel/UCFLZ0_dDFRjy59rhiDZ13Fg/featured?view_as=subscriber http://baldwinpark.granicus.com/ViewPublisher.php?view_id=10 Reasonable Accommodations Individuals with disabilities may request an agenda packet in appropriate alternative formats as required by the Americans with Disability Act of 1990. Reasonable accommodations and auxiliary aids will be provided to effectively allow participation in the meeting. In compliance with the ADA, if you need special assistance for the meeting, please contact the City Clerk’s Office at (626) 960-4011 ext. 466 or squinones@baldwinpark.com. within 24 hours prior to the meeting so the City can make reasonable arrangements to ensure accessibility. Public Comments The public is encouraged to address the City Council or any of its Agencies listed on this agenda on any matter posted on the agenda or on any other matter within its jurisdiction. In accordance with Chapter 39 of the Baldwin Park Municipal Code, Speakers must address the Council as a whole and refrain from making impertinent, slanderous, or profane remarks or disrupt the peace of the meeting. Speaker cards are available at the podium and by request with the City Clerk. Public Communication There is a three-minute speaking time limit. This is the time set aside to address the City Council. Please notify the City Clerk if you require the services of an interpreter. No Action may be taken on a matter unless it is listed on the agenda, or unless certain emergency or special circumstances exist. The legislative body or its staff may: 1) Briefly respond to statements made or questions asked by persons; or 2) Direct staff to investigate and/or schedule matters for consideration at a future meeting. [Government Code §54954.2] If you wish to comment on agenda items and are unable to physically appear in person, please email your name, place of residence, item number or topic and a phone number where you will be available between the hours of 7:00 PM during City Council Meetings to comments@baldwinpark.com. CALL TO ORDER ROLL CALL PUBLIC COMMUNICATIONS CONSENT CALENDAR 1. Baldwin Park Housing Authority’s Warrants and Demands Staff recommends that the Board ratify the attached Warrants and Demands Register. 2. Treasurer’s Report HA – June 2023 Staff recommends that the Board receive and file the Treasurer’s Report for June 2023. 3. Section Eight Management Assessment Program (SEMAP) Certification Submission It is recommended that the Board adopt the Resolution approving the Housing Authority of the City of Baldwin Park’s Section Eight Management Assessment Program (“SEMAP”) submission to the U.S. Department of Housing and Urban Development (“HUD”) for Fiscal Year 2022-2023 and Authorize the Housing Authority of the City of Baldwin Park to submit the Section Eight Management Assessment Program (“SEMAP”) to the U.S. Department of Housing and Urban Development (“HUD”) for Fiscal Year 2022-2023. ADJOURNMENT CERTIFICATION I, Christopher Saenz, City Clerk of the City of Baldwin Park hereby certify that, under penalty of perjury under the laws of the State of California that the foregoing agenda was posted on the City Hall bulletin board not less than 72 hours prior to the meeting. Christopher Saenz City Clerk For further information regarding agenda items, please contact the office of the City Clerk at (626) 960-4011 ext. 466 or via e-mail at squinones@baldwinpark.com. STAFF REPORT ITEM NO. HA-1 Page 1 / 1 TO:Chair and Members of the Housing Authority FROM:Rose Tam, Director of Finance PREPARED BY:Ana Zhang, Senior Finance Clerk DATE:August 16, 2023 SUBJECT:Baldwin Park Housing Authority’s Warrants and Demands SUMMARY Attached are the Warrants and Demands Registers for the City of Baldwin Park Housing Authority to be ratified by the Board. RECOMMENDATION Staff recommends that the Board ratify the attached Warrants and Demands Register. FISCAL IMPACT The total of the Warrants and Demands for Housing Authority was $728,050.84. BACKGROUND The attached Claims and Demands report format meets the required information as set out in the California Government Code. Staff has reviewed the requests for expenditures for the appropriate budgetary approval and for the authorization from the department head or its designee. Pursuant to Section 37208 of the California Government Code, the Chief Executive Officer or his/her designee does hereby certify to the accuracy of the demands hereinafter referred. Payments released since the previous meeting and the following is a summary of the payment released: 1. The July 11, 2023 to August 5, 2023 Warrant check numbers 72778 through 72802 in the amount of $28,508.56 and Automated Clearing House (ACH) In the amount of $699,542.28 were made on behalf of City of Baldwin Park Housing Authority constituting of claims and demands, are herewith presented to the Board as required by law, and hereby ratified. LEGAL REVIEW Not Applicable ATTACHMENTS 1. Happy Check Register 2. Happy Check Register ACH Check Register Report Date Range: 7/11/2023...8/5/2023 VMS Date Range:... Program:- Payment Type: Check Numbers: ... Direct Deposit: Exclude Direct Deposit Check Cleared: All Port Status: Include Port Ins Zero HAPs: Include Zero HAPs Voided Payments:Omit Voided Payments Held Checks: Exclude Held Checks Grouped by: Sorted by: Check Number 8/5/2023 Check Number Check Date Payee Name AmountDDVMS Date 72778 08/01/2023 Tyler-Valley Metro Housing, LP $16349.0006/29/2023 72779 08/01/2023 Jennelle M Henderson $36.0008/01/2023 72780 08/01/2023 Julie L Fonseca $10.0008/01/2023 72781 08/01/2023 Vanessa G Ross $109.0008/01/2023 72782 08/01/2023 Jacqueline Chaves $248.0008/01/2023 72783 08/01/2023 Carmen Rivera-Madrid $14.0008/01/2023 72784 08/01/2023 Xiomara A Martinez $30.0008/01/2023 72785 08/01/2023 Rebecca Galindo $17.0008/01/2023 72786 08/01/2023 City of Pomona Housing Authority $842.2808/01/2023 72787 08/01/2023 Ken Chi-Kin Yu $10.0008/01/2023 72788 08/01/2023 Monica A Escalante $64.0008/01/2023 72789 08/01/2023 Viridiana Medina $17.0008/01/2023 72790 08/01/2023 Mindy Sophia Aguirre $33.0008/01/2023 72791 08/01/2023 Kayla N Harris $29.0008/01/2023 72792 08/01/2023 Camille M Lovesmith $42.0008/01/2023 72793 08/01/2023 Diana Mary Barcelo $10.0008/01/2023 72794 08/01/2023 Jess Edward Peralta $10.0008/01/2023 72795 08/01/2023 Jessica E Chi $208.0001/27/2023 72796 08/01/2023 Ricky Garcia $4.0008/01/2023 72797 08/01/2023 Imelda A Sanchez Diaz $46.0008/01/2023 72798 08/01/2023 Eternal Link LLC $1649.0008/01/2023 72799 08/01/2023 George Ka Chun Chew $2242.0008/01/2023 72800 08/01/2023 City of Carlsbad $875.2808/01/2023 72801 08/01/2023 Primrose Villa dba Oak Park-North $4281.0008/01/2023 72802 08/01/2023 Cameron Properties $1333.0008/01/2023 Check Register Report AZ 08/05/2023 Page 1Copyright © 2011-2023, HAPPY Software, Inc. $28,508.56Total 14Unit Count $1,738.86Average Weighted by Unit Count $619.75Average 3Hard to House Count Check Register Report AZ 08/05/2023 Page 2Copyright © 2011-2023, HAPPY Software, Inc. Check Register Report Date Range: 7/11/2023...8/5/2023 VMS Date Range:... Program:- Payment Type: Check Numbers: ... Direct Deposit: Include Direct Deposit Check Cleared: All Port Status: Include Port Ins Zero HAPs: Include Zero HAPs Voided Payments:Omit Voided Payments Held Checks: Exclude Held Checks Grouped by: Sorted by: Check Number 8/5/2023 Check Number Check Date Payee Name AmountDDVMS Date 31437 07/11/2023 Villa Olive Oak dba Oak Park- South $7975.0003/16/2023 31438 07/11/2023 Post Brookhollow , LP $4078.0005/07/2023 31439 07/11/2023 1024 Royal Oaks LP dba Whispering $2724.0006/01/2023 31440 07/11/2023 Singing Wood Senior Housing LP $7425.0002/15/2023 31441 08/01/2023 Y & H Investment, Inc.$1648.0008/01/2023 31442 08/01/2023 Eunice Property, LLC $1270.0008/01/2023 31443 08/01/2023 Wilson Apartment Associates L.P. $756.0008/01/2023 31444 08/01/2023 Monet Huong Nguyen $3003.0008/01/2023 31445 08/01/2023 ASCENSION HOLDINGS LLC $1262.0008/01/2023 31446 08/01/2023 Tom Cinquegrani $413.0008/01/2023 31447 08/01/2023 Mark T. Fernandez $994.0008/01/2023 31448 08/01/2023 Melody (Muoi) Dao $1539.0008/01/2023 31449 08/01/2023 John W. Ruwitch and Anh Lam Truong $1153.0008/01/2023 31450 08/01/2023 Adam King Lee and Joyce Ng Lee $3851.0008/01/2023 31451 08/01/2023 Mingyu Qu $2730.0008/01/2023 31452 08/01/2023 SAE GROUP, LLC $1988.0008/01/2023 31453 08/01/2023 Wei Zhen Su $1500.0008/01/2023 31454 08/01/2023 Mallorca Apartments, LTD $2834.0008/01/2023 31455 08/01/2023 Michael I. or Ling Brooks $771.0008/01/2023 31456 08/01/2023 Donna J Falls $811.0008/01/2023 31457 08/01/2023 Cipriano Salazar Jr. $1457.0008/01/2023 31458 08/01/2023 Dung Tran $595.0008/01/2023 31459 08/01/2023 Monrovia 612, LP $27523.0008/01/2023 31460 08/01/2023 Leslie K Ng $1043.0008/01/2023 31461 08/01/2023 Jun Hua Hu $2846.0008/01/2023 31462 08/01/2023 Quoc T. Vo $2161.0008/01/2023 31463 08/01/2023 Lien Diep $1255.0008/01/2023 31464 08/01/2023 LLJ Stratford Sunset, LLC, Sunset $4262.0008/01/2023 31465 08/01/2023 Rosa Lamas-Serratos $1668.0008/01/2023 31466 08/01/2023 Villa Olive Oak dba Oak Park- South $7065.0008/01/2023 31467 08/01/2023 Malcolm Oso $983.0008/01/2023 31468 08/01/2023 Dieu-Thuy Nu Ton $966.0008/01/2023 Check Register Report AZ 08/05/2023 Page 1Copyright © 2011-2023, HAPPY Software, Inc. 31469 08/01/2023 Dajojo, LLC $632.0008/01/2023 31470 08/01/2023 Investor Trust Realty Group, Inc. $1453.0008/01/2023 31471 08/01/2023 Don Norwood $1479.0008/01/2023 31472 08/01/2023 Aaron Abdus Shakoor $1739.0008/01/2023 31473 08/01/2023 Ana Thai $883.0008/01/2023 31474 08/01/2023 SRI Properties No 15 LLC $1268.0008/01/2023 31475 08/01/2023 Larry Chow $1847.0008/01/2023 31476 08/01/2023 T & T Asset Holding, LLC $667.0008/01/2023 31477 08/01/2023 Michael Alfred Alarcon $1334.0008/01/2023 31478 08/01/2023 Mousa Boushaaya $1633.0008/01/2023 31479 08/01/2023 Tuan Viet Ho $2082.0008/01/2023 31480 08/01/2023 Xiaomin Lin and Xiaoxi Wu $5303.0008/01/2023 31481 08/01/2023 Jun Ye and Ming Feng $1786.0008/01/2023 31482 08/01/2023 4324 Walnut St LLC $83.0008/01/2023 31483 08/01/2023 El Monte Housing Partners LP - The $10141.0008/01/2023 31484 08/01/2023 Joseph T. Tung $1648.0008/01/2023 31485 08/01/2023 Alamitas LLC $629.0008/01/2023 31486 08/01/2023 Avalon Monrovia LLC $1355.0008/01/2023 31487 08/01/2023 Pro Management Inc. $1471.0008/01/2023 31488 08/01/2023 Andrew & Eva Fogg $1403.0008/01/2023 31489 08/01/2023 Heritage Park Villas LP $23850.0008/01/2023 31490 08/01/2023 Villa Olive Oak dba Oak Park - South $8355.0008/01/2023 31491 08/01/2023 $12792.0008/01/2023 31492 08/01/2023 Palo Verde Apartments, LP $903.0008/01/2023 31493 08/01/2023 Sharon Campbell $3044.0008/01/2023 31494 08/01/2023 John M Jacquet Sr. $2220.0007/01/2023 31495 08/01/2023 Linda Alice Enriquez $2124.0008/01/2023 31496 08/01/2023 Ha X Van $4130.0008/01/2023 31497 08/01/2023 Chen Jackson $987.0008/01/2023 31498 08/01/2023 Philip Tsui $971.0008/01/2023 31499 08/01/2023 Paul Yen $2125.0008/01/2023 31500 08/01/2023 Mie Chen $2469.0008/01/2023 31501 08/01/2023 Becky Binh Nguyet Luu or Eddie Ma $2156.0008/01/2023 31502 08/01/2023 Tinh Van Le $668.0008/01/2023 31503 08/01/2023 Everardo Garcia $2392.0008/01/2023 31504 08/01/2023 Ngoc T. Lieu $2740.0008/01/2023 31505 08/01/2023 Alfred Tai-Kong Ho and Lisa Chen $1211.0008/01/2023 31506 08/01/2023 Covina 023 Woods 206 LP c/o $1288.0008/01/2023 31507 08/01/2023 Doreen Han $1405.0008/01/2023 31508 08/01/2023 PI Properties No. 94 LLC $1155.0008/01/2023 31509 08/01/2023 Baldwin Park Family Housing Limited $21498.0008/01/2023 31510 08/01/2023 Grace Chiou $901.0008/01/2023 31511 08/01/2023 Marina Alvarez $3162.0008/01/2023 31512 08/01/2023 Zhi Min Li and WXL Investments Inc. $2163.0008/01/2023 31513 08/01/2023 Sui Man Mak $752.0008/01/2023 31514 08/01/2023 Henry Wong $2174.0008/01/2023 Check Register Report AZ 08/05/2023 Page 2Copyright © 2011-2023, HAPPY Software, Inc. 31515 08/01/2023 West Covina Senior Villas II, LP $482.0008/01/2023 31516 08/01/2023 Dung Trung Pham and Tammy Tram $364.0008/01/2023 31517 08/01/2023 Francisco J. Sanchez and Gloria $1109.0008/01/2023 31518 08/01/2023 Blessed Rock of El Monte $28039.0008/01/2023 31519 08/01/2023 Blessed Rock of El Monte $5910.0008/01/2023 31520 08/01/2023 Vintage West Covina $7690.0008/01/2023 31521 08/01/2023 Alfonso Contreras $1088.0008/01/2023 31522 08/01/2023 Ryan Quach and Hue Cao $1831.0008/01/2023 31523 08/01/2023 Alta Vista Villas, LP c/o Yale $2920.0008/01/2023 31524 08/01/2023 West Covina Seniors Villas I $1056.0008/01/2023 31525 08/01/2023 Post Brookhollow , LP $18694.0008/01/2023 31526 08/01/2023 Rahmat Ray Nehdar $1148.0008/01/2023 31527 08/01/2023 Alexander Chan $2339.0008/01/2023 31528 08/01/2023 Phat Binh Vuong $815.0008/01/2023 31529 08/01/2023 Alan Wu $806.0008/01/2023 31530 08/01/2023 Lawe Family Trust $844.0008/01/2023 31531 08/01/2023 Henry Ho $1318.0008/01/2023 31532 08/01/2023 PAMA IV Properties, LP $4597.0008/01/2023 31533 08/01/2023 Roger Hin Nam Mak $10133.0008/01/2023 31534 08/01/2023 LAT Investments, LLC $5705.0008/01/2023 31535 08/01/2023 Kimmie Mu Matsunaga $4212.0008/01/2023 31536 08/01/2023 Xitlalai Del Real Sanchez $1433.0008/01/2023 31537 08/01/2023 Mary L Haynes $1060.0008/01/2023 31538 08/01/2023 Clinett Glazis $275.0008/01/2023 31539 08/01/2023 Jim & Nancy Bailey $584.0008/01/2023 31540 08/01/2023 Kimberly Nguyen $836.0008/01/2023 31541 08/01/2023 LLP Investments $1735.0008/01/2023 31542 08/01/2023 Joseph M. Kwok $1988.0008/01/2023 31543 08/01/2023 Leng Zhang and Bao Ying Jiang $1340.0008/01/2023 31544 08/01/2023 Mack E Titus $413.0008/01/2023 31545 08/01/2023 Lourdes J. Garrison $1765.0008/01/2023 31546 08/01/2023 Angelica Garcia $2343.0008/01/2023 31547 08/01/2023 Sophia Wong $1247.0008/01/2023 31548 08/01/2023 Lois J Gaston $1295.0008/01/2023 31549 08/01/2023 Doan & Lily Thi $2100.0008/01/2023 31550 08/01/2023 El Monte Affordable Housing Partner $372.0008/01/2023 31551 08/01/2023 Jose Baudelio Delgado $570.0008/01/2023 31552 08/01/2023 Larry Mimms $1600.0008/01/2023 31553 08/01/2023 Jaime Jimenez $627.0008/01/2023 31554 08/01/2023 Ramiro Viramontes and Veronica $195.0008/01/2023 31555 08/01/2023 Fat Law $851.0008/01/2023 31556 08/01/2023 Kevin Kambor Kwong and Yuk Ming $1524.0008/01/2023 31557 08/01/2023 Dwight Chang $2460.0008/01/2023 31558 08/01/2023 Cameron Park Community Partners, $1622.0008/01/2023 31559 08/01/2023 Mozhgan Tavakoli $1216.0008/01/2023 31560 08/01/2023 Jun Tang $576.0008/01/2023 Check Register Report AZ 08/05/2023 Page 3Copyright © 2011-2023, HAPPY Software, Inc. 31561 08/01/2023 Anmelindon LLC $1714.0008/01/2023 31562 08/01/2023 Lourdes Vela $3380.0008/01/2023 31563 08/01/2023 Gilbert Roybal $966.0008/01/2023 31564 08/01/2023 Philip & Fanny Kwok $1590.0008/01/2023 31565 08/01/2023 Woodside Village Apartments LP $6912.0008/01/2023 31566 08/01/2023 Cynthia Pham $744.0008/01/2023 31567 08/01/2023 Katie Yau and Daniel Hong $3040.0008/01/2023 31568 08/01/2023 Fanny Chan $1100.0008/01/2023 31569 08/01/2023 Baldwin Rose LP $1760.0008/01/2023 31570 08/01/2023 Kwan and Mei Chiang $1399.0008/01/2023 31571 08/01/2023 Sergio Molina $338.0008/01/2023 31572 08/01/2023 Chuen Lau $1371.0008/01/2023 31573 08/01/2023 Tanya H Chen $2010.0008/01/2023 31574 08/01/2023 Dan Thanh Peng and Hoan Peng $1616.0008/01/2023 31575 08/01/2023 Peter N Wong or $1090.0008/01/2023 31576 08/01/2023 JM Lam Investment LLC $652.0008/01/2023 31577 08/01/2023 Vijay Gulati $4923.0008/01/2023 31578 08/01/2023 Ngoc Lieu $1252.0008/01/2023 31579 08/01/2023 Joseph H. Garcia $1427.0008/01/2023 31580 08/01/2023 Lark Ellen Village $9354.0008/01/2023 31581 08/01/2023 Xuyen Thach Han $3200.0008/01/2023 31582 08/01/2023 EZ APT LLC $1182.0008/01/2023 31583 08/01/2023 Kim Wah Wong and Sau Yi Wong $1378.0008/01/2023 31584 08/01/2023 Lucena A Ewing $4782.0008/01/2023 31585 08/01/2023 Jocelyn Jae Jhong $2202.0008/01/2023 31586 08/01/2023 Emilio De Jesus Cruz $653.0008/01/2023 31587 08/01/2023 Isabel R Sanchez $1760.0008/01/2023 31588 08/01/2023 Cienega Garden Apartments $6689.0008/01/2023 31589 08/01/2023 Vinh Hong Lai $3616.0008/01/2023 31590 08/01/2023 Doreen E Ewing $1262.0008/01/2023 31591 08/01/2023 Moller Property Management $725.0008/01/2023 31592 08/01/2023 Olie Terrell Johnson $845.0008/01/2023 31593 08/01/2023 TPA/NASCH LLC, Westgate as a sole $17107.0008/01/2023 31594 08/01/2023 TDF LP - Pacific Towers c/o Winn $8699.0008/01/2023 31595 08/01/2023 Paul & Annie W Chau $934.0008/01/2023 31596 08/01/2023 Steven Eraj Espantman and Marta $1327.0008/01/2023 31597 08/01/2023 Gilbert Dominguez $15759.0008/01/2023 31598 08/01/2023 Eric Yu $1596.0008/01/2023 31599 08/01/2023 Up Hill Investment Inc. $1817.0008/01/2023 31600 08/01/2023 Dieu Van Huynh $973.0008/01/2023 31601 08/01/2023 Kelly Nguyen $1614.0008/01/2023 31602 08/01/2023 Ramona Property Managers, Inc. $567.0008/01/2023 31603 08/01/2023 Nancy Mikhaiel $2581.0008/01/2023 31604 08/01/2023 Badillo Street Senior Apartments, LLC $23162.0008/01/2023 31605 08/01/2023 Monrovia Heritage Park LP Heritage $14760.0008/01/2023 31606 08/01/2023 Los Angeles County Housing Authority $1757.2808/01/2023 Check Register Report AZ 08/05/2023 Page 4Copyright © 2011-2023, HAPPY Software, Inc. 31607 08/01/2023 James or Barbara Fox $1086.0008/01/2023 31608 08/01/2023 Mayra Ortega $1169.0008/01/2023 31609 08/01/2023 Sel Homes LLC $6740.0008/01/2023 31610 08/01/2023 Hui Chuan Wang $3806.0008/01/2023 31611 08/01/2023 725-731 W. Duarte Rd, LLC $1727.0008/01/2023 31612 08/01/2023 Nhan Nguyen and Amy Tran $2610.0008/01/2023 31613 08/01/2023 Paul P Simon $1582.0008/01/2023 31614 08/01/2023 Puente Villa LLC $751.0008/01/2023 31615 08/01/2023 RAMONA BLVD. FAMILY $9981.0008/01/2023 31616 08/01/2023 AJG Realty Inc.$1892.0008/01/2023 31617 08/01/2023 Maria Martha Martinez $1422.0008/01/2023 31618 08/01/2023 Antonio & Aida Rinos $1727.0008/01/2023 31619 08/01/2023 Greater San Gabriel Valley Property $1144.0008/01/2023 31620 08/01/2023 Annette C Scott $1650.0008/01/2023 31621 08/01/2023 Denise Van Pham $3760.0008/01/2023 31622 08/01/2023 1024 Royal Oaks LP dba Whispering $16950.0008/01/2023 31623 08/01/2023 1024 Royal Oaks LP dba Whispering $24535.0008/01/2023 31624 08/01/2023 Derek Sim $1112.0008/01/2023 31625 08/01/2023 Josephine Tran $1139.0008/01/2023 31626 08/01/2023 Allan M. & Virginia J Chipp and Ralph $936.0008/01/2023 31627 08/01/2023 Zi Jian Li $1883.0008/01/2023 31628 08/01/2023 Minh A Nguyen $864.0008/01/2023 31629 08/01/2023 Jaime Barcena $1250.0008/01/2023 31630 08/01/2023 Monica D Mao $1377.0008/01/2023 31631 08/01/2023 Shiu-Ein Huang $264.0008/01/2023 31632 08/01/2023 LAI MING LEUNG $489.0008/01/2023 31633 08/01/2023 The Promenade Housing Partners, LP $5083.0008/01/2023 31634 08/01/2023 Paramjit S Nijjar $2701.0008/01/2023 31635 08/01/2023 Rosa Beltran $1244.0008/01/2023 31636 08/01/2023 James Ronald Nguyen $908.0008/01/2023 31637 08/01/2023 David Wagner $1206.0008/01/2023 31638 08/01/2023 Ynfante Holdings I, LLC $914.0008/01/2023 31639 08/01/2023 Roman Basin $1059.0008/01/2023 31640 08/01/2023 Sandhya Kal and Padma Kal $1435.0008/01/2023 31641 08/01/2023 K. Carl and Zitta A Setian $1395.0008/01/2023 31642 08/01/2023 Nomer Lacson $2117.0008/01/2023 31643 08/01/2023 Anna & Simon Choi $1398.0008/01/2023 31644 08/01/2023 Chung Thi Pham $2571.0008/01/2023 31645 08/01/2023 Rosie Leon $1263.0008/01/2023 31646 08/01/2023 Roy Lam $1258.0008/01/2023 31647 08/01/2023 Golden Dragon Properties LLC c/o $1350.0008/01/2023 31648 08/01/2023 Nancy H Shen $719.0008/01/2023 31649 08/01/2023 Joe Clark $1589.0008/01/2023 31650 08/01/2023 Richard A DaSylveira $11.0008/01/2023 31651 08/01/2023 M B Equity LLC $1450.0008/01/2023 31652 08/01/2023 Sara Romo $1961.0008/01/2023 Check Register Report AZ 08/05/2023 Page 5Copyright © 2011-2023, HAPPY Software, Inc. 31653 08/01/2023 T & P Property LLC $945.0008/01/2023 31654 08/01/2023 Singing Wood Senior Housing LP $16820.0008/01/2023 31655 08/01/2023 Michael H Phuong $1067.0008/01/2023 31656 08/01/2023 Sitara B. Mamdani $2239.0008/01/2023 31657 08/01/2023 Joseph Pham $820.0008/01/2023 31658 08/01/2023 Garvey Senior Affordable Partners, LP $3073.0008/01/2023 31659 08/01/2023 Ryan Kinpong Woo and Ching King $894.0008/01/2023 31660 08/01/2023 Mei Yan Chen $1215.0008/01/2023 31661 08/01/2023 Shawn Hui Zhen $2577.0008/01/2023 31662 08/01/2023 Fred Lau $682.0008/01/2023 $699,542.28Total 512Unit Count $1,299.71Average Weighted by Unit Count $1,302.69Average 3Hard to House Count Check Register Report AZ 08/05/2023 Page 6Copyright © 2011-2023, HAPPY Software, Inc. STAFF REPORT ITEM NO. HA-2 Page 1 / 1 TO:Chair and Members of the Housing Authority FROM:Rose Tam, Director of Finance PREPARED BY:Anthony Ceballos, Accountant DATE:August 16, 2023 SUBJECT:Treasurer’s Report HA – June 2023 SUMMARY Attached is the Treasurer’s Report for the month of June 2023. The Treasurer’s Report lists all cash for the City which includes the Baldwin Park Financing Authority, the Housing Authority, and the Successor Agency to the Community Development Commission (CDC). All investments are in compliance with the City’s Investment Policy and the California Government Code. RECOMMENDATION Staff recommends that the Board receive and file the Treasurer’s Report for June 2023. FISCAL IMPACT None BACKGROUND City of Baldwin Park Investment Policy requires the Treasurer’s Report be submitted to the Mayor and City Council on a monthly basis. LEGAL REVIEW Not Applicable ATTACHMENTS 1. Exhibit “A”, Treasurer’s Report STAFF REPORT ITEM NO. HA_3 Page 1 / 2 TO:Chair and Members of the Housing Authority FROM:Ron Garcia, Director of Community Development Imelda Delgado, Housing Manager DATE:August 16, 2023 SUBJECT:Section Eight Management Assessment Program (SEMAP) Certification Submission SUMMARY This report seeks the Housing Authority of the City of Baldwin Park Board of Commissioners adoption of the resolution approving the Section Eight Management Assessment Program (SEMAP) Certification and authorize the submittal of the SEMAP to the Department of Housing and Urban Development (HUD). RECOMMENDATION It is recommended that the Board adopt the Resolution approving the Housing Authority of the City of Baldwin Park’s Section Eight Management Assessment Program (“SEMAP”) submission to the U.S. Department of Housing and Urban Development (“HUD”) for Fiscal Year 2022-2023 and Authorize the Housing Authority of the City of Baldwin Park to submit the Section Eight Management Assessment Program (“SEMAP”) to the U.S. Department of Housing and Urban Development (“HUD”) for Fiscal Year 2022-2023. FISCAL IMPACT There is no fiscal impact to the General Fund. BACKGROUND In 1998, HUD introduced the Section Eight Management Assessment Program (“SEMAP”). The SEMAP is a management assessment system that HUD uses to measure the performance of all local housing agencies that administer the Housing Choice Voucher (Section 8) rental assistance program. Under SEMAP, HUD measures the performance of housing agencies annually. HUD reviews 14 key indicators ranging from proper selection of applicants from the Housing Choice Voucher (Section 8) waiting list, to the accurate verification of family income and timely Housing Quality Standards (HQS) inspections. As part of the process, agencies are required to submit an approved SEMAP annually to assure HUD that all mandatory supervisory quality control reviews in the 14 key areas have been conducted. DISCUSSION The Housing Authority of the City of Baldwin Park staff has completed the supervisory quality control reviews and to determine it has adequately administered the Housing Choice Voucher (Section 8) rental assistance program during Fiscal Year 2022-2023. Page 2 / 2 LEGAL REVIEW This report does not require legal review. ATTACHMENTS 1. Resolution No. HA 2023-005 2. Section 8 Management Assessment Program (SEMAP) Certification (HUD-52648) form. RESOLUTION NO. HA 2023-005 A RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BALDWIN PARK APPROVING THE SECTION EIGHT MANAGEMENT ASSESSMENT PROGRAM CERTIFICATION FORM FOR SUBMITTAL FOR FISCAL YEAR 2022 - 2023 WHEREAS, the Housing Authority of the City of Baldwin Park administers the Housing Choice Voucher also known as the Section 8 rental assistance program with funds provided by the U.S. Department of Housing and Urban Development (HUD); WHEREAS, the Section Eight Management Assessment Program (SEMAP) was established in accordance with Section 502 of the Cranston-Gonzalez National Affordable Housing Act(1990), to provide policies and procedures for use by HUD in identifying public housing agency management capabilities and deficiencies; WHEREAS, HUD regulations require that public housing agencies with a Section 8 rental assistance program submit an approved SEMAP Certification form on an annual basis; and NOW, THEREFORE, BE IT RESOLVED by the Housing Authority of the City of Baldwin Park as follows: SECTION 1.The Housing Authority of the City of Baldwin Park has completed supervisory quality control reviews and SEMAP Certification form indicating that the Housing Authority of the City of Baldwin Park has adequately administered the Housing Choice Voucher (Section 8) program during the 2022 - 2023 fiscal year and hereby approves of the SEMAP Certification form attached to the staff report presented concurrently with this Resolution. SECTION 2. That the SEMAP Certification indicates no evidence of seriously deficient performance that casts doubt on the Housing Authority of the City of Baldwin Park’s capacity to preserve and protect its Section 8 rental assistance program and operates the SEMAP in accordance with Federal law and regulations. SECTION 3. The Secretary of the Housing Authority of the City of Baldwin Park shall certify to the adoption of this resolution and hereafter the same shall be in full force and effect. PASSED AND APPROVED this 16TH day of August 2023. RESOLUTION NO. HA 2023-005 Page 2 of 2 ___________________________________ _ EMMANUEL J. ESTRADA MAYOR ATTEST: STATE OF CALIFORNIA COUNTY OF LOS ANGELES ss. CITY OF BALDWIN PARK I, CHRISTOPHER SAENZ, City Clerk, of the City of Baldwin Park, do hereby certify that the foregoing Resolution No. HA 2023-005 was duly and regularly approved and adopted by the City Council of the City of Baldwin Park at a regular meeting thereof, held on the 16th day of August 2023 by the following vote: AYES:COUNCILMEMBER: NOES:COUNCILMEMBER: ABSTAIN:COUNCILMEMBER: ABSENT:COUNCILMEMBER: _________________________________ CHRISTOPHER SAENZ CITY CLERK OMB Approval No. 2577-0215U.S. Department of HousingSection 8 Management Assessment and Urban Development (exp. 02/29/2020)Program (SEMAP)Office of Public and Indian HousingCertification Public reporting burden for this collection of information is estimated to average 12 hours per response, including the time for reviewing instructions,searching existing data sources, gathering and maintaining the data needed, and completing and reviewing the collection of information. This agency maynot conduct or sponsor, and you are not required to respond to, a collection of information unless it displays a currently valid OMB control number. This collection of information is required by 24 CFR sec 985.101 which requires a Public Housing Agency (PHA) administering a Section 8 tenant-basedassistance program to submit an annual SEMAP Certification within 60 days after the end of its fiscal year. The information from the PHA concerns theperformance of the PHA and provides assurance that there is no evidence of seriously deficient performance. HUD uses the information and other datato assess PHA management capabilities and deficiencies, and to assign an overall performance rating to the PHA. Responses are mandatory and theinformation collected does not lend itself to confidentiality. Instructions Respond to this certification form using the PHA’s actual data for the fiscal year just ended. PHA Name For PHA FY Ending (mm/dd/yyyy)Submission Date (mm/dd/yyyy) Check here if the PHA expends less than $300,000 a year in Federal awards Indicators 1 - 7 will not be rated if the PHA expends less than $300,000 a year in Federal awards and its Section 8 programs are not auditedfor compliance with regulations by an independent auditor. A PHA that expends less than $300,000 in Federal awards in a year must stillcomplete the certification for these indicators. Performance Indicators 1.Selection from the Waiting List. (24 CFR 982.54(d)(1) and 982.204(a))(a) The PHA has written policies in its administrative plan for selecting applicants from the waiting list. PHA Response Yes No (b) The PHA’s quality control samples of applicants reaching the top of the waiting list and of admissions show that at least 98% of the families in thesamples were selected from the waiting list for admission in accordance with the PHA’s policies and met the selection criteria that determined their placeson the waiting list and their order of selection. PHA Response Yes No 2.Reasonable Rent. (24 CFR 982.4, 982.54(d)(15), 982.158(f)(7) and 982.507)(a) The PHA has and implements a reasonable written method to determine and document for each unit leased that the rent to owner is reasonable basedon current rents for comparable unassisted units (i) at the time of initial leasing, (ii) before any increase in the rent to owner, and (iii) at the HAP contractanniversary if there is a 5 percent decrease in the published FMR in effect 60 days before the HAP contract anniversary. The PHA’s method takes intoconsideration the location, size, type, quality, and age of the program unit and of similar unassisted units, and any amenities, housing services,maintenance or utilities provided by the owners. PHA Response Yes No (b) The PHA’s quality control sample of tenant files for which a determination of reasonable rent was required shows that the PHA followed its writtenmethod to determine reasonable rent and documented its determination that the rent to owner is reasonable as required for (check one): PHA Response At least 98% of units sampled 80 to 97% of units sampled Less than 80% of units sampled 3.Determination of Adjusted Income. (24 CFR part 5, subpart F and 24 CFR 982.516)The PHA’s quality control sample of tenant files shows that at the time of admission and reexamination, the PHA properly obtained third party verificationof adjusted income or documented why third party verification was not available; used the verified information in determining adjusted income; properlyattributed allowances for expenses; and, where the family is responsible for utilities under the lease, the PHA used the appropriate utility allowances forthe unit leased in determining the gross rent for (check one): PHA Response At least 90% of files sampled 80 to 89% of files sampled Less than 80% of files sampled 4.Utility Allowance Schedule. (24 CFR 982.517)The PHA maintains an up-to-date utility allowance schedule. The PHA reviewed utility rate data that it obtained within the last 12 months, and adjustedits utility allowance schedule if there has been a change of 10% or more in a utility rate since the last time the utility allowance schedule was revised. PHA Response Yes No 5.HQS Quality Control Inspections. (24 CFR 982.405(b))A PHA supervisor (or other qualified person) reinspected a sample of units during the PHA fiscal year, which met the minimum sample size required byHUD (see 24 CFR 985.2), for quality control of HQS inspections. The PHA supervisor’s reinspected sample was drawn from recently completed HQSinspections and represents a cross section of neighborhoods and the work of a cross section of inspectors. PHA Response Yes No 6.HQS Enforcement. (24 CFR 982.404)The PHA’s quality control sample of case files with failed HQS inspections shows that, for all cases sampled, any cited life-threatening HQS deficiencieswere corrected within 24 hours from the inspection and, all other cited HQS deficiencies were corrected within no more than 30 calendar days from theinspection or any PHA-approved extension, or, if HQS deficiencies were not corrected within the required time frame, the PHA stopped housing assistancepayments beginning no later than the first of the month following the correction period, or took prompt and vigorous action to enforce the family obligationsfor (check one): PHA Response At least 98% of cases sampled Less than 98% of cases sampled form HUD-52648 (11/2013)Previous edition is obsolete Page 1 of 4 ref. 24 CFR Part 985 7.Expanding Housing Opportunities. (24 CFR 982.54(d)(5), 982.153(b)(3) and (b)(4), 982.301(a) and 983.301(b)(4) and (b)(12)).Applies only to PHAs with jurisdiction in metropolitan FMR areas. Check here if not applicable (a) The PHA has a written policy to encourage participation by owners of units outside areas of poverty or minority concentration which clearly delineatesareas in its jurisdiction that the PHA considers areas of poverty or minority concentration, and which includes actions the PHA will take to encourageowner participation. PHA Response Yes No (b) The PHA has documentation that shows that it took actions indicated in its written policy to encourage participation by owners outside areas of povertyand minority concentration. PHA Response Yes No (c) The PHA has prepared maps that show various areas, both within and neighboring its jurisdiction, with housing opportunities outside areas of povertyand minority concentration; the PHA has assembled information about job opportunities, schools and services in these areas; and the PHA uses the mapsand related information when briefing voucher holders. PHA Response Yes No (d) The PHA’s information packet for voucher holders contains either a list of owners who are willing to lease, or properties available for lease, underthe voucher program, or a list of other organizations that will help families find units and the list includes properties or organizations that operate outsideareas of poverty or minority concentration. PHA Response Yes No (e) The PHA’s information packet includes an explanation of how portability works and includes a list of neighboring PHAs with the name, address andtelephone number of a portability contact person at each. PHA Response Yes No (f) The PHA has analyzed whether voucher holders have experienced difficulties in finding housing outside areas of poverty or minority concentrationand, where such difficulties were found, the PHA has considered whether it is appropriate to seek approval of exception payment standard amounts inany part of its jurisdiction and has sought HUD approval when necessary. PHA Response Yes No 8.Payment Standards. The PHA has adopted current payment standards for the voucher program by unit size for each FMR area in the PHA jurisdictionand, if applicable, for each PHA-designated part of an FMR area, which do not exceed 110 percent of the current applicable FMR and which are notless than 90 percent of the current FMR (unless a lower percent is approved by HUD). (24 CFR 982.503) PHA Response Yes No Enter current FMRs and payment standards (PS) 0-BR FMR _________1-BR FMR _________2-BR FMR _________3-BR FMR ________4-BR FMR _________ PS ______________PS ______________PS ______________PS ______________PS ______________ If the PHA has jurisdiction in more than one FMR area, and/or if the PHA has established separate payment standards for a PHA-designatedpart of an FMR area, attach similar FMR and payment standard comparisons for each FMR area and designated area. 9.Annual Reexaminations. The PHA completes a reexamination for each participating family at least every 12 months. (24 CFR 982.516) PHA Response Yes No 10.Correct Tenant Rent Calculations. The PHA correctly calculates tenant rent in the rental certificate program and the family rent to owner in the rentalvoucher program. (24 CFR 982, Subpart K) PHA Response Yes No 11.Precontract HQS Inspections. Each newly leased unit passed HQS inspection before the beginning date of the assisted lease and HAP contract. (24 CFR982.305) PHA Response Yes No 12.Annual HQS Inspections. The PHA inspects each unit under contract at least annually. (24 CFR 982.405(a)) PHA Response Yes No 13.Lease-Up. The PHA executes assistance contracts on behalf of eligible families for the number of units that has been under budget for at least one year. PHA Response Yes No 14a.Family Self-Sufficiency Enrollment. The PHA has enrolled families in FSS as required. (24 CFR 984.105)Applies only to PHAs required to administer an FSS program . Check here if not applicable PHA Responsea. Number of mandatory FSS slots (Count units funded under the FY 1992 FSS incentive awards and in FY 1993 and laterthrough 10/20/1998. Exclude units funded in connection with Section 8 and Section 23 project-based contractterminations; public housing demolition, disposition and replacement; HUD multifamily property sales; prepaid orterminated mortgages under section 236 or section 221(d)(3); and Section 8 renewal funding. Subtract the number offamilies that successfully completed their contracts on or after 10/21/1998.) or, Number of mandatory FSS slots under HUD-approved exception form HUD-52648 (8/2000)Previous edition is obsolete Page 2 of 4 ref. 24 CFR Part 985 b. Number of FSS families currently enrolled c. Portability: If you are the initial PHA, enter the number of families currently enrolled in your FSS program, but whohave moved under portability and whose Section 8 assistance is administered by another PHA Percent of FSS slots filled (b + c divided by a) 14b. Percent of FSS Participants with Escrow Account Balances. The PHA has made progress in supporting family self-sufficiency as measured by thepercent of currently enrolled FSS families with escrow account balances. (24 CFR 984.305)Applies only to PHAs required to administer an FSS program . Check here if not applicable PHA Response Yes No Portability: If you are the initial PHA, enter the number of families with FSS escrow accounts currently enrolled in yourFSS program, but who have moved under portability and whose Section 8 assistance is administered by another PHA Deconcentration Bonus Indicator (Optional and only for PHAs with jurisdiction in metropolitan FMR areas). The PHA is submitting with this certification data which show that: (1)Half or more of all Section 8 families with children assisted by the PHA in its principal operating area resided in low poverty census tracts at the end of the lastPHA FY; (2)The percent of Section 8 mover families with children who moved to low poverty census tracts in the PHA’s principal operating area during the last PHA FYis at least two percentage points higher than the percent of all Section 8 families with children who resided in low poverty census tracts at the end of the lastPHA FY; or (3)The percent of Section 8 mover families with children who moved to low poverty census tracts in the PHA’s principal operating area over the last twoPHA FYs is at least two percentage points higher than the percent of all Section 8 families with children who resided in low poverty census tracts at theend of the second to last PHA FY. PHA Response Yes No If yes, attach completed deconcentration bonus indicator addendum. I hereby certify that, to the best of my knowledge, the above responses under the Section 8 Management Assessment Program (SEMAP) are true and accuratefor the PHA fiscal year indicated above. I also certify that, to my present knowledge, there is not evidence to indicate seriously deficient performance that castsdoubt on the PHA’s capacity to administer Section 8 rental assistance in accordance with Federal law and regulations. Warning: HUD will prosecute false claims and statements. Conviction may result in criminal and/or civil penalties. (18 U.S.C. 1001, 1010, 1012; 31 U.S.C. 3729, 3802) Executive Director, signature Chairperson, Board of Commissioners, signature ____________________________________________________________________________________________________________________ Date (mm/dd/yyyy) ____________________________________________Date (mm/dd/yyyy) _________________________________________ The PHA may include with its SEMAP certification any information bearing on the accuracy or completeness of the information used by the PHA in providing itscertification. form HUD-52648 (11/2013)Previous edition is obsolete Page 3 of 4 ref. 24 CFR Part 985 Page 4 of 4 . SEMAP Certification - Addendum for Reporting Data for Deconcentration Bonus Indicator Date (mm/dd/yyyy) ____________________________ PHA Name ______________________________________________________________________________________ Principal Operating Area of PHA _____________________________________________________________________(The geographic entity for which the Census tabulates data) Special Instructions for State or regional PHAs Complete a copy of this addendum for each metropolitan area or portion of a metropolitan area (i.e., principaloperating areas) where the PHA has assisted 20 or more Section 8 families with children in the last completed PHA FY. HUD will rate the areas separatelyand the separate ratings will then be weighted by the number of assisted families with children in each area and averaged to determine bonus points. 1990 Census Poverty Rate of Principal Operating Area __________________________________________________ Criteria to Obtain Deconcentration Indicator Bonus Points To qualify for bonus points, a PHA must complete the requested information and answer yes for only one of the 3 criteria below. However, State and regional PHAs must always complete line 1) b for each metropolitan principal operating area. 1)__________a. Number of Section 8 families with children assisted by the PHA in its principal operating area at the end of the last PHA FY who live in low poverty census tracts. A low poverty census tract is a tract with a poverty rate at or below the overall poverty rate for the principal operating area of the PHA, or at or below 10% whichever is greater. __________b. Total Section 8 families with children assisted by the PHA in its principal operating area at the end of the last PHA FY. __________c. Percent of all Section 8 families with children residing in low poverty census tracts in the PHA’s principal operating area at the end of the last PHA FY (line a divided by line b). Is line c 50% or more? Yes No 2)__________a. Percent of all Section 8 families with children residing in low poverty census tracts in the PHA's principal operating area at the end of the last completed PHA FY. __________b. Number of Section 8 families with children who moved to low poverty census tracts during the last completed PHA FY. __________c. Number of Section 8 families with children who moved during the last completed PHA FY. __________d. Percent of all Section 8 mover families with children who moved to low poverty census tracts during the last PHA fiscal year (line b divided by line c). Is line d at least two percentage points higher than line a? Yes No 3)__________a. Percent of all Section 8 families with children residing in low poverty census tracts in the PHA's principal operating area at the end of the second to last completed PHA FY. __________b. Number of Section 8 families with children who moved to low poverty census tracts during the last two completed PHA FYs. __________c. Number of Section 8 families with children who moved during the last two completed PHA FYs. __________d. Percent of all Section 8 mover families with children who moved to low poverty census tracts over the last two completed PHA FYs (line b divided by line c). Is line d at least two percentage points higher than line a? Yes No If one of the 3 criteria above is met, the PHA may be eligible for 5 bonus points. See instructions above concerning bonus points for State and regional PHAs. form HUD-52648 (11/2013)Previous edition is obsolete ref. 24 CFR Part 985