Loading...
HomeMy WebLinkAbout2019 03 06 CC MIN MINUTES BALDWIN PARK CITY COUNCIL REGULAR MEETING March 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 7:02 p.m. INVOCATION The invocation was provided by Pastor Jackson. 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 Mayor Manuel Lozano MEMBERS ABSENT: Council Member Ricardo Pacheco Mayor Pro Tem Monica Garcia MOTION: It was moved by Mayor Lozano, seconded by Council Member Hernandez to excuse Council Member Pacheco and Mayor Pro Tern Garcia from the meeting. Motion carried by unanimous consent. REPORT ON CLOSED SESSION Mayor Lozano announced no reportable action was taken. ANNOUNCEMENTS Mayor Lozano requested the meeting be adjourned in memory of longtime family friend Felipe Plasencia and requested a tree be planted in his honor. PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS • Proclamation Presentation recognizing March 4-8 2019, as Adult Education Week. Dr. Kirk accepted the proclamation and praised the students for their hard work and achievements. • Certificate Presentation recognizing the Winning Students in the Adult Education Essay Contest. Students expressed their appreciation for the recognition and praised their teachers for their mentorship. Teachers expressed their gratitude to the City and their satisfaction with the student's success. • The Comprehensive Annual Financial Report for Fiscal Year 2017-18 A power point presentation was provided by the auditors stating that no abnormalities were noted in their audit review. 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. Mr. Luna commented on his disagreement with the possible appointment of the chief of police. Erwynndda Vessup thanked the City Council for their support in her studies and thanked her teachers for their mentorship. Giselle Soria representative from Senator Rubio's office invited women to attend the WINGS event for young girls on March 23rd starting at 9:00 am in the City of Baldwin Park's Community Center. Julie provided updates on the upcoming events at the local library. Eduardo Saucedo offered his assistance to help the homeless and commented on the assistance the carpenters union could provide. Daniel Luevanos provided an overview of One Legacy purpose and invited the City Council to the Donate for Life Run/Walk event on April 27th and requested the City Council provide their support via a proclamation. Terri Muse, Waste Management representative invited the community to attend a tour to the Azusa recycling facility on April 30th in honor of Earth Day. Mr. Rios commented on a recount for the ballots casted in the previous election and expressed his concern regarding the appointment of the future police chief. Mayor Lozano closed public communications at 7:58 p.m. Regular Meeting of 03/06/19 Page 2 of 7 CONSENT CALENDAR All items listed under the consent calendar are considered to be routine business by the Council Members and were approved with one motion. MOTION: It was moved by Mayor Lozano, seconded by Council Member Hernandez to approve 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— December 2018 The Council received and filed the Treasurer's Report. 3. Meeting Minutes The City Council received and filed the following Meeting Minutes: A. Meeting Minutes of the Special City Council Meetings held on February 6, 2019. B. Meeting Minutes of the Regular City Council Meetings held on February 6, 2019. 4. Rejection of Claims The City Council rejected the following claim(s) and directed staff to send appropriate notice of rejection to claimant(s): Farias, Adrian The claimant alleges that personal property was taken from his car after the BPPD towed and impounded his vehicle. Juarez, Lori The claimant alleges the BP trolley rear- ended her vehicle pushing it into a BP school bus. Magana, Kristin The claimant alleges her vehicle was illegally towed and stored. Orozco, Daniel The claimant claims he was falsely arrested and assaulted by the police for no reason. Rubalcaba Jr., Roberto Car stolen and recovered. Claimant alleges excessive and storage fees. Velasquez, Raymond Claimant alleges he damaged his bumper from trench in street Tang, David The claimant drove over a pothole damaging his tire and rim. Regular Meeting of 03/06/19 Page 3 of 7 5. Accept and Authorize the Filing of a Notice of Completion for City Project No. 2018-0219 Maine Avenue Complete Street Improvements (Phase 1A) and Approval of Additional Fund Appropriations for Project Close-Out Costs The Council: 1) accepted the construction improvements by Los Angeles Engineering, Inc. and authorize the recordation of a Notice of Completion for City Project No. 2018- 0219; and, 2) authorized the Finance Director to Appropriate $70,778.00 from Prop C funds and perform any necessary budget adjustments; and 3) authorize the release of retention funds in the amount of $126,914.33 upon the expiration of 35-day notice period. 6. Resolution No. 2019-003 Initiating the Proceedings and Ordering Preparation of the Engineer's Report for the Citywide Landscape and Lighting Maintenance Assessment District for FY 2019-2020 The City Council adopted Resolution No. 2019-003 entitled, "A Resolution of the City Council of the City of Baldwin Park, California, authorizing the initiation of the proceedings and ordering the preparation of the Engineer's Report for the FY 2019-20 levy of annual assessments for the City of Baldwin Park Landscaping and Lighting Maintenance District pursuant to the provisions of Division 15, Part 2 of the State of California Streets and Highway Code". 7. Resolution No. 2019-004 Initiating the Proceedings and Ordering Preparation of the Engineer's Report for the Parks Maintenance Assessment District for FY 2019-2020 The City Council adopted Resolution No. 2019-004 entitled, "A Resolution of the City Council of the City of Baldwin Park, California, authorizing the initiation of the proceedings and ordering the preparation of the Engineer's Report for the FY 2019-20 levy of annual assessments for the City of Baldwin Park Parks Maintenance Assessment District pursuant to the provisions of Division 15, Part 2 of the State of California Streets and Highways Code". 8. Award of Bid for City Project No. 2018-0269 — Various Street Improvements Project The City Council: 1) Approved and awarded the contract to Gentry Brothers, Inc. of Irwindale, CA in the amount of $1,757,172.50; and 2) authorized the Mayor and City Clerk to execute the contract for Various Street Improvements Project; and 3) authorized the Director of Finance to appropriate $280,855.22 from fund #255 — Measure M to Account#255-50-58100-15625. 9. Approval Request to Appropriate Additional Funds for City Project No. 2018- 0241 — Natural Gas (CNG) Fast-Fill Facility The City Council: 1) authorized the Finance Director to re-appropriate fund savings from completed CIP Projects in the amount of $150,380 and appropriate Measure M Funds in the amount of$89,818 for a total amount of$240,198 for the construction of the CNG fast-fill Station; and 2) authorized the Public Works Director to execute an agreement with Valley County Water District (VCWD) for water works relocation in an amount not-to-exceed $35,000. Regular Meeting of 03/06/19 Page 4 of 7 10. Waive Formal Bid Procedures for CIP 2019-069 Replacement of Police Department Floor and Carpet The City Council: 1)waived formal bid procedures per the City's Purchasing Ordinance No. 1101 and Baldwin Park Municipal Code Chapter 34 Section 37(A); and 2) authorized the Mayor to Execute the Contract with Shaw Industries, Inc., DBA Shaw Integrated Solutions; and 3) authorized the Director of Finance to appropriate $20,701 of Federal Asset Forfeiture funds to cover the additional costs. 11. Second Reading of Ordinance No. 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" The City Council waived reading and adopted Ordinance No. 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". 12. Fiscal Year 2018-19 Mid-Year Budget Presentation The City Council: 1) reviewed the mid-year analysis and approve the mid-year revenue and expenditure projections for the fiscal year ending June 30, 2019; and 2) authorized the Finance Director to make the appropriate transfers to relocate Code Enforcement under the direction of the Community Development Department; and 3) authorized the Director of Finance to complete all necessary budget amendments and appropriations. 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 Board Members and were approved with one motion. MOTION: It was moved by MayorCouncil MemberHernandez Lozano, seconded by to approve the 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—December 2018 The City Council received and filed the Treasurer's Report. PUBLIC HEARING Regular Meeting of 03/06/19 Page 5 of 7 13. Public Hearing Regarding Fiscal Year 2019-2020 Community Development Block Grant (CDBG) and HOME Investment Partnership Fund (HOME) Annual Action Plan Mayor Lozano opened the public hearing at 8:00 p.m. MOTION: It was moved by Mayor Lozano, seconded by Council Member Hernandez to open the public hearing for the Fiscal Year 2019-2020 Community Development Block Grant (CDBG) and HOME Investment Partnership Fund (HOME) Annual Action Plan and hold it over to the next regularly scheduled meeting. Motion carried by unanimous consent. 14. A Request to the City Council from the Planning Commission on an Amendment to the Development Agreement 18-03 to Grant a Manufacturing License in Order to Repackage Product for Cultivators and Manufactures of Cannabis within the IC, Industrial Commercial Zone Pursuant to Ordinance 1408 (location: 4150 Puente Avenue; Applicant; Rukli Inc., Case Number: DA-18-03) MOTION: It was moved by Mayor Lozano, seconded by Council Member Hernandez to open the public hearing for the amendment to the Development Agreement 18-03 and hold it over to the next regularly scheduled meeting. Motion carried by unanimous consent. REPORTS OF OFFICERS 15. The Comprehensive Annual Financial Report for Fiscal Year 2017-18 MOTION: It was moved by Mayor Lozano, seconded by Council Member Hernandez to receive and file the City of Baldwin Park's CAFR for fiscal year ended June 30, 2018 and all accompanying reports. Motion carried by unanimous consent. 16. Approve and Adopt Resolution No. 2019-002 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 Council Member Avila, seconded by Council Member Hernandez to bring back this item to make remaining appointments at the next regularly scheduled meeting. Motion carried by unanimous consent. CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATIONS Regular Meeting of 03/06/19 Page 6 of 7 Request by Councilmember Paul C. Hernandez for City Council discussion and direction to staff on the following: • Councilmember Hernandez is requesting discussion and that direction be provided to staff to bring back a report with options to update and enhance the City's Emergency Operations Plan. Council Member Hernandez commented on the importance of this program as this provides resources to the community and requested a report back to enhance the City's Operational Plan Council Member Avila requested a monthly report on the progression of all cannabis businesses. Additionally, Council Member Avila commented on the Unified School Districts showcase. Mayor Lozano requested the City recognize the Lions Club and the Sierra Vista High School Soccer team who won the State Championship. Mayor Lozano invited the community to attend the job fair at the Community Center on March 21st. The community sang "Happy Birthday" to City Clerk Ayala. 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 ember Avila, to adjourn the meeting at 8:08 p.m. May ATTEST: Man "ozano, Mayor di 11P OP Jean M.j.la, City rk APPROVED: ,/March , 020iy Regular Meeting of 03/06/19 Page 7 of 7