Loading...
HomeMy WebLinkAbout2019 02 06 CC MIN MINUTES BALDWIN PARK CITY COUNCIL REGULAR MEETING February 6 2019, 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 7:25 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 Ricardo Pacheco Mayor Pro Tem Monica Garcia Mayor Manuel Lozano MEMBERS ABSENT: Council Member Ricardo Pacheco Motion: It was moved by Mayor Lozano, seconded by Mayor Pro Tem Garcia to excuse Council Member Pacheco from the meeting. Motion carried by unanimous consent. REPORT ON CLOSED SESSION Mayor Lozano announced no reportable action was taken. ANNOUNCEMENTS Mayor Lozano commented on the well-attended homeless count event and thanked staff for their participation. PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS • Measure H Funding Presentation By Recreation and Community Services Yuriko Ruizesparza provide an overview of Measure H, the grants received and the grants they wish to obtain. The City Council further examined the amount of money allocated towards housing upon further discussion. Mayor Pro Tern Garcia reported on her attendance to the Independent Cities Association and the information gathered concerning cannabis concerns and emergency preparedness matters. Council Member Avila reported attending the League of California Cities for newly elected where homelessness was addressed. Javier Vargas, Margarita Vargas, David Muse, David Vela, Terri Muse, Marlene Garcia and Mike Tue were acknowledged by the City Council. Mayor Lozano requested the meeting be adjourned in memory of Armando Flores. PUBLIC COMMUNICATIONS Mayor Lozano opened Public Communications at 7:55 p.m. and noted that each speaker was permitted a total of three (3) minutes to speak. Eduardo Saucedo congratulated all elected officials and commented on issues concerning his neighborhood. Mr. Luna reported a handicapped person who seemed to be in danger while crossing Baldwin Park Boulevard in the city and spoke on measure H funding. Erik Pena commended staff and the City Council for an outstanding job with bulky item pick-up. Mr. Rios spoke on homelessness issues and on his efforts to supply them with food; the need to unite as a community and assist the homeless; and also commented on parking issues during tournaments at the parks in the weekends. Teri Muse announced applications for scholarships were currently being accepted by Waste Management Inc., encouraged interested parties to join their internship program, and invited residents to events. Ms. Muse thanked Public Works staff for addressing graffiti issues. Marlene Garcia applauded the trolley services for residents and thanked the City Council for their efforts and hard work. Christina Larios, Baldwin Park Library Manager announced upcoming events at the library. Regular Meeting of 02/06/19 Page 2 of 5 Mayor Lozano closed public communications at 8:15 p.m. CONSENT CALENDAR All items listed under the consent calendar are considered to be routine business by the Board Members and were approved with one motion. MOTION: It was moved by Mayor Lozano, seconded by Council Member Avila to approve the Consent Calendar with the exception of Item No. 9. Motion carried by unanimous consent. 1. Warrants and Demands The City Council ratified the attached Warrants and Demands Register. 2. Meeting Minutes The City Council received and filed the following Meeting Minutes: A. Meeting Minutes of the Special City Council Meetings held on January 16, 2019. B. Meeting Minutes of the Regular City Council Meetings held on January 16, 2019. 3. Award of Bid for City Project No. 2018-0268 — Chevalier Avenue Drainage Improvements The City Council: 1.) Approved and awarded the contract to Gentry Brothers, Inc. out of Irwindale, CA in the amount of $106,620; and 2.) Authorized the Mayor and City Clerk to execute the contract for the drainage improvements. 4. Accept Plans and Specifications and Authorize Publishing of a Notice Inviting Bids for City Project No. 2018-0273, CIP No. 19-113 —Walnut Creek Nature Park Improvements Phase III Including Minor Improvements to Morgan Park The City Council approved the plans and specifications and authorized the publishing of a Notice Inviting Bids for City Project No. 2018-0273—WCNP Improvements, Phase III Project and Improvements at Morgan Park CIP No. 19-113. 5. Accept and Authorize the Filing of a Notice of Completion for Citywide Parkway Planting Project The City Council: 1.) Accepted the construction improvements by San Gabriel Valley Conservation Corps and authorized the recordation of a Notice of Completion; and 2.) Authorized staff to submit for grant reimbursement from Los Angeles County Regional Park and Open Space District. 6. Ratification of Amendment No. 1 to the Design Services Agreement (DSA) with Southern California Regional Rail Authority (SCRRA) The City Council ratified contract Amendment No. 1 to the DSA with SCRRA and authorized the Mayor to execute the ratified Amendment. Regular Meeting of 02/06/19 Page 3 of 5 7. Authorization to Advertise the Request for Proposal for Professional Pyrotechnic Services Related to the 4th of July Fireworks Celebration The City Council: 1.) Authorized the advertisement of the Request for Proposal (RFP) for professional pyrotechnic services related to the 4th of July Fireworks Celebration. 8. Transfer of the new Public Information Officer Contract to VELADA Consulting LLC The City Council: 1.) Accepted the termination notice from USG; and 2.) Accepted the proposal of VELADA Consulting LLC, for one year with the option to renew for two additional years subject to approval of the CEO and direct the City Attorney to prepare a standard consultant agreement to be executed by the Mayor; and 3.) Authorized the Finance Director to make any necessary budget adjustments. 9. Second Reading of Ordinance No. 1435 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 Tier One Consulting for the Cultivation and/or Manufacturing of Cannabis at the Real Property Located at 1516 Virginia Avenue (APN 8558-029-031) within the City of Baldwin Park" This item was not considered and tabled until further notice as recommended by city staff. 10. Second Reading of Ordinance No. 1436 Entitled: "An Amended Ordinance of the City Council of the City of Baldwin Park Regulating the Business of Sidewalk Vending as Defined by State Law" The City Council waived reading and adopted Ordinance No. 1436, entitled: "AN AMENDED ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK REGULATING THE BUSINESS OF SIDEWALK VENDING AS DEFINED BY STATE LAW". 11. Amendment to City Attorney Contract The City Council ratified the amendments to the City Attorney contract for City Attorney services. PUBLIC HEARING 12. A Request to the City Council from the Planning Commission on an Amendment to the Development Agreement 18-14 to Change the Location from 4802 Littlejohn Street to 15010 Arrow Highway, for a Cannabis Cultivation and Manufacturing Facility within the IC, Industrial Commercial Zone Pursuant to Ordinance 1408 (Location: 4802 Littlejohn Street; Applicant: VRD Inc.; Case Number DA-18-14) Mayor Lozano opened the public hearing at 8:16 p.m. Seeing no one wishing to speak, Mayor Lozano closed the public hearing at 8:17 p.m. MOTION: It was moved by Mayor Lozano, seconded by Mayor Pro Tem Garcia to Regular Meeting of 02/06/19 Page 4 of 5 introduce for first reading, by title only and waive further reading, Ordinance 1437, 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 VRD INC. FOR THE CULTIVATION AND/OR MANUFACTURING OF CANNABIS AT THE REAL PROPERTY LOCATED AT 15010 ARROW HIGHWAY (APN 8535-023-011)WITHIN THE CITY OF BALDWIN PARK". REPORTS OF OFFICERS 13. Approve and Adopt Resolution No. 2019-001 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 Mayor Pro Tern Garcia to review and appoint members to the positions of representatives and alternates of the established committees and organizations presented in Resolution No. 2019-001, entitled "A Resolution of the City Council of the City of Baldwin Park, California, Appointing Representatives and Alternates as Official Representatives of the City". The City Council directed staff to bring back this item to make remaining appointments at the next regularly scheduled meeting. CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATIONS • None listed. Mayor Lozano commented on a letter received concerning certain allegations and stated a full investigation would be conducted to address the issue. ADJOURNMENT There being no other business to discuss, and all other matters having been addressed, a motion was made by Mayor Lozano, seconded by Mayor Pro Tem Monica Garcia, to adjourn the meeting at 8:28 p.m. Ma •r ATTEST: 'r 1 el Lozano, Mayor �.�A Jean yala, Mr Clerk APPROVED: A?arc�c oZo, ao r Regular Meeting of 02/06/19 Page 5 of 5