HomeMy WebLinkAbout2018 12 19 CC MIN MINUTES
BALDWIN PARK CITY COUNCIL REGULAR MEETING
December 19, 2018, 7:00 P.M.
COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706
These minutes are presented in Agenda order. Various announcements or discussions
may have occurred before or after the title under which they are presented.
CALL TO ORDER
The meeting was called to order by Mayor Lozano at 7:12 p.m.
INVOCATION
The invocation was provided by Pastor Jackson and Pastor Flores.
PLEDGE OF ALLEGIANCE
The Pledge of Allegiance was led by Mayor Lozano.
ROLL CALL
MEMBERS PRESENT:
Council Member Alejandra Avila
Council Member Paul C. Hernandez
Council Member Ricardo Pacheco
Mayor Manuel Lozano
MEMBERS ABSENT:
Mayor Pro Tem Monica Garcia
MOTION: It was moved by Mayor Lozano, seconded by Council Member Pacheco to
excuse Mayor Pro Tem Garcia from the meeting.
REPORT ON CLOSED SESSION
Mayor Lozano reported out of Closed Session that the City Council voted unanimously
(4-0) to bring forward a DA by MD Development; and
The City Council voted unanimously (4-0) to retain a hiring firm for the position of Police
Chief.
Mayor Lozano thanked Michael Taylor for years of service to the City of Baldwin Park.
Council Member Pacheco thanked Police Chief Taylor for his efforts and service to the
city.
ANNOUNCEMENTS
Mayor Lozano requested the meeting be adjourned in memory of Mayor Pro Tern
Garcia's father Samuel Garcia Jr.
Council Member Pacheco read a poem in memory of Mayor Pro Tern Garcia's father.
Council Member Hernandez also send his condolences to Mayor Pro Tem Garcia and
her family.
Council Member Avila extended her condolences to the Garcia family as well.
Mayor Lozano recognized Mike Emen, new Battalion Chief from the East Regional
Operations Bureau.
Council Member Pacheco thanked the Police Department for the gift giveaway program
and staff for the Christmas Program for children held at Walmart.
Council Member Avila thanked the Recreation Department for the canned food drive.
PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS
• Board Director Bryan Urias — Recognition Plaque USGVMWD
Mr. Urias was not present to accept the award.
• Retirement Recognition for Baldwin Park Police Officer James R. Kolbach
The City Council provided Mr. Kolbach a plaque in honor of his services. The Chief of
Police provided Mr. Kolbach with a shadow box.
Mr. Kolbach thanked his family and the City of Baldwin Park for their support.
• Housing Department Presentation
Community Development Director Benjamin Martinez provided an overview of the
housing department via a power point presentation.
Council Member Hernandez requested the draft citywide homeless plan be brought
back in January and an overview of programs to beautify homes.
Council Member Avila requested affordable programs be discussed in the future.
Council Member Pacheco requested the statistics of first time home buyers.
Regular Meeting of 12/19/18 Page 2 of 8
Mr. Martinez stated the first time home buyer programs was dependent on the market
value of homes.
• Baker + Associates Public Art Advisory
Baldwin Park Digital Marquee Presentation
Public Works Director Sam Gutierrez clarified this was an update on an ongoing project
that is listed in the CIP project list.
Art consultants Claudia and Franca provided an overview of the art in public places via
a power point presentation.
PUBLIC COMMUNICATIONS
Mayor Lozano opened Public Communications at 8:08 p.m. and noted that each
speaker was permitted a total of three (3) minutes to speak.
Robert Cruz Public Affairs Representative from SoCal Gas spoke on raising awareness
regarding Assembly Bill 3232, converting households to become electric.
Robert Torrez reported a past criminal incident that occurred in the Baldwin Park LA
Fitness.
Elvia Araujo, Monserad Rangel, Adriana Valdez, Cassandra Moreno, Dariana, and Silva
Crasco, spoke in opposition to the new construction of the 711 and Gas station near
Foster Elementary.
Rafael Lopez commented on concerns regarding a break-in to his vehicle and street
racing.
Margarita Vargas congratulated the newly elected and requested the Mayor follow the
agenda. Additionally, Ms. Vargas requested the Police Department look into the gang
violence issues arising in the city.
Mayor Lozano requested police officers address concerns raised by Mr. Torrez and
Lopez. The Mayor recognized the students and parents from Foster Elementary and
provided an overview of the process to approve a development.
CEO Shannon Yauchzee informed the City Council that the Baldwin Park Unified
District did appeal to AQMD.
Council Member Avila stated the City Council would look into this matter and possible
ways to avoid future issues.
Seeing no others wishing to speak, Public Communications closed at 8:23 p.m.
Regular Meeting of 12/19/18 Page 3 of 8
CONSENT CALENDAR
All items listed under the consent calendar are considered to be routine business by the
City Council and were approved with one motion.
The City Council pulled Item No. 8 from the Consent Calendar for separate
consideration.
MOTION: It was moved by Mayor Lozano, seconded by Council Member Pacheco to
approve the remainder of the Consent Calendar. Motion carried by unanimous consent.
1. Warrants and Demands
The City Council ratified the attached Warrants and Demands Register.
2. Treasurer's Report— October 2018
The City Council received and filed the Treasurer's Report.
3. Rejection of Claims
The City Council rejected the following claim(s) and directed staff to send appropriate
notice of rejection to claimant(s):
Carillo, Otilia Claimant alleges the city is responsible
for bodily injuries from a traffic
accident on the Citrus Avenue off ramp in the City of Covina
Southern California Edison Claimant alleges property damage.
Velasco, Angel Jose Claimant alleges violation of his civil rights
4. Meeting Minutes
The City Council received and filed the following Meeting Minutes:
A. Meeting Minutes of the Regular City Council Meetings held on April 18, 2018.
B. Meeting Minutes of the Regular City Council Meetings held on May 2, 2018.
C. Meeting Minutes of the Regular City Council Meetings held on May 16, 2018.
D. Meeting Minutes of the Regular City Council Meetings held on June 20, 2018.
5. Approve a One-Time City-Hall Closure, and Provide General Employees 20 hours
of Holiday time for December 26th and 27th, 2018.
The City Council directed the CEO to Close City Hall December 26 and 27 of 2018 and
take necessary steps to notify the public and provide holiday leave time for general
employees (CEA, CEMA, and CCEA), Managers and Directors for those two days.
6. Accept and Authorize the Filing of a Notice of Completion City Project No. 2018-
0240 —Safe Routes to School Project
The City Council: 1.) Accepted the construction improvements by FS Contractors, Inc.
and authorized the recordation of a Notice of Completion; and, 2.) Authorized the
payment of $18,778.18 in retention funds to FS Contractors, Inc. upon the expiration of
the 35-day notice period.
Regular Meeting of 12/19/18 Page 4 of 8
7. Award of Bid for City Project No. 2018-0241 — Construction of a Compressed
Natural Gas (CNG) Facility to be Located at Badillo Street and Ramona Boulevard
The City Council: 1.) Approved and awarded the contract to Amtek Construction of
Whittier, CA in the amount of $684,237.00; and 2.) Authorized the Mayor and City Clerk
to execute the contract for the CNG facility work.
8. Consideration for Approval of Amendment No.1 to the Design Services
Agreement (DSA) with Southern California Regional Rail Authority (SCRRA) for
Signalization Improvements to the Rail Safety Crossing Improvements Project
(Quiet Zone Ready) at Pacific Avenue and Bogart Avenue and Approval of
Amendment No. 4 to the Professional Services Agreement (PSA) with Evan
Brooks and Associates to Manage Federal Local Assistance procedures for
Construction Authorization and Funding for the Project (Pulled from Consent
Calendar for separate consideration)
Council Member Hernandez requested all quiet zone improvements be expedited.
MOTION: It was moved by Mayor Lozano, seconded by Council Member Pacheco to
Approve Amendment No. 1 to the Design Services Agreement with SCRRA for railroad
design services for highway-rail grade crossing warning and signalization system and
expansion of the Baldwin Park Station Platform and authorize the Mayor to execute the
agreement in an amount not-to-exceed $113,960.00; and Authorize the Mayor to
execute Amendment No. 4 to the existing Professional Services Agreement with EBA
for services to manage Federal Local Assistance procedures for construction
authorization and funding for the project in an amount not-to exceed $35,490. Motion
carried by unanimous consent.
9. Approval of the Final Report for CIP 19-94 Systemic Safety Analysis Report
Program (SSARP)
The City Council: 1.) Approved and adopted the final study for Systemic Safety Analysis
Report Program (SSARP); and, 2.) Authorized the City Manager or designee to accept
any awarded grant funds from the SSARP and to execute all necessary implementing
agreements with the State of California Department of Transportation; and 3.)
Authorized the Director of Finance to appropriate $121,500 from Fund #270 — (Grant
Fund) and $13,500 from Fund 242 (Traffic Congestion Relief)
10. Accept Plans and Specifications, and Authorize Publishing of a Notice Inviting
Bids for CIP 19-93 City Project No. 2018-0268 — Chevalier Avenue Drainage
Improvements Project
The City Council approved the plans and specifications for the Chevalier Avenue
Drainage Improvements Project (City Project No. 2018-0268) and authorize staff to
advertise a Notice Inviting Bids.
11. Second Reading of Ordinance No. 1433 Entitled: "An Ordinance of the City
Council of the City of Baldwin Park, California, Authorizing the City of Baldwin
Park to Enter Into a Development Agreement with the Grown Folks, Inc. for the
Regular Meeting of 12/19/18 Page 5 of 8
Cultivation and/or Manufacturing of Cannabis at the Real Property Located at
4802 Littlejhon Street, Suite A (APN 8535-023-011) within the City of Baldwin
Park"
The City Council waived reading and adopted Ordinance No. 1433, entitled: "AN
ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK,
CALIFORNIA, AUTHORIZING THE CITY OF BALDWIN PARK TO ENTER INTO A
DEVELOPMENT AGREEMENT WITH THE GROWN FOLKS, INC. FOR THE
CULTIVATION AND/OR MANUFACTURING OF CANNABIS AT THE REAL
PROPERTY LOCATED AT 4802 LITTLEJOHN STREET, SUITE A (APN 8535-023-
011) WITHIN THE CITY OF BALDWIN PARK".
12. Second Reading of Ordinance No. 1434 Entitled: "An Ordinance of the City
Council of the City of Baldwin Park, California, Authorizing the City of Baldwin
Park to Enter Into a Development Agreement with the W & F International Corp.
for the Cultivation and/or Manufacturing of Cannabis at the Real Property Located
at 4802 Littlejhon Street, Suite B (APN 8535-023-011) within the City of Baldwin
Park"
The City Council waived reading and adopted Ordinance No. 1434, entitled: "AN
ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK,
CALIFORNIA, AUTHORIZING THE CITY OF BALDWIN PARK TO ENTER INTO A
DEVELOPMENT AGREEMENT WITH W & F INTERNATIONAL CORP. FOR THE
CULTIVATION AND/OR MANUFACTURING OF CANNABIS AT THE REAL
PROPERTY LOCATED AT 4802 LITTLEJOHN STREET, SUITE B (APN 8535-023-
011) WITHIN THE CITY OF BALDWIN PARK".
CITY COUNCIL ACTING AS SUCCESSOR AGENCY OF THE DISSOLVED
COMMUNITY DEVELOPMENT COMMISSION
CONSENT CALENDAR
All items listed under the consent calendar are considered to be routine business by the
City Council and were approved with one motion.
MOTION: It was moved by Mayor Lozano, seconded by Council Member Pacheco to
approve the Successor Agency Consent Calendar. Motion carried by unanimous
consent.
SA-1 Successor Agency to the Dissolved Community Development Commission
of the City of Baldwin Park Treasurer's Report— October 2018
The Board received and filed the Treasurer's Report.
SA-2 Successor Agency to the Dissolved Community Development Commission
of the City of Baldwin Park Warrants and Demands
The Board ratified the Warrants and Demands Registers.
Regular Meeting of 12/19/18 Page 6 of 8
REPORTS OF OFFICERS
13. Approve and Adopt Resolution no. 2018-305 Entitled, "A Resolution of the City
Council of the City of Baldwin Park, California, Appointing Representatives and
Alternates as Official Representatives of the City", and Review and Appoint
Members to the Established Committees, as Appropriate
MOTION: It was moved by Mayor Lozano, seconded by Council Member Avila to move
this item to the next regularly scheduled meeting. Motion carried by unanimous consent.
CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS &
COMMUNICATIONS
• Mayor Lozano requests City Council discussion and direction regarding options for
the State of the City program including the option of partnering with the Business
Association or holding a City Sponsored event.
Mayor Lozano requested this item be brought back to the next regularly scheduled
meeting.
• CEO Shannon Yauchzee requests Council direction to draft a letter for the Mayor
and Council's Signature to the County Board of supervisors requesting that the fee
increase be delayed until such time as a study can be performed on the operational
efficiency of the Department of Animal Care and Control and solutions be put into
place to improve productivity, accountability and reduce costs.
The Mayor agreed to this request.
• CEO Shannon Yauchzee requests that the Mayor and City Council give staff
direction to work with Caltrans and the business owners to have the Sound wall
removed or lowered near the Home Depot Shopping Center and Marriot Hotel.
The Mayor agreed to this request.
Council Member Pacheco requested an update on Caltrans at the next meeting.
Council Member Avila sent her condolences to the young man who passed due to gang
violence and requested additional information from the Police Department on this
matter.
Council Member Hernandez wished all attendees a Happy Holidays.
The Mayor dedicated this meeting to Chief of Police Michael Taylor for his years of
service.
Regular Meeting of 12/19/18 Page 7 of 8
ADJOURNMENT
There being no other business to discuss, and all other matters having been addressed,
a motion was made by Mayor Lozano, seconded by Council Member Pacheco, to
adjourn the meeting at 8:56 p.m.
May'r,
i,ATTEST: 411111.10
Manu- Lozano, Mayor
Alg
Je. . Ayala,4 erk
APPROVED: Jaiway /6i 64/7
Regular Meeting of 12/19/18 Page 8 of 8