Loading...
CC - Item 5A - Minutes of March 24, 2015 Minutes of the City Council, Successor Agency to the Rosemead Community Development Commission and the Housing Development Corporation Joint Meeting March 24, 2015 The meeting of the Rosemead City Council was called to order by Mayor Alarcon a'6:04 p.m. in the Rosemead City Council Chamber located at 8838 East Valley Boulevard, f?os mead, California. ,.,tiff, PRESENT: Mayor Alarcon, Mayor Pro Tem Clark, Council Members i ,.,; enta, e. a d Ly ABSENT: None * 4. k.., . ' City Attorney Richman announced that the City Councilsw t to into closed session and w !i reconvened back at the regular City Council Meeting at 7:00 p.m. '- s. Mayor Alarcon recessed the meeting to closed session at 6:05 p.m.f . 1. CLOSED SESSION A. Conference with Legal Counsel Existi g��Litigation s 9� Government Co Section 54956:9(d-1: 2 matt s 1. Tar_`,.i,�G.�ong, ane L&G Rosemead,...G,arden, LLC v. City of Rosemead and Joh'n�Tran-Case No. BC487865 ��' ;'yam fi 2 City,of Rose. eae v Bene 661 dent Group case no EC063589.v.' . Regu ar¢Business Meeting Minutes The joint m eti g,of the Rosem ad City Council, Successor Agency to the Rosemead Community Development Commission City Council Chamber located at 8838 East Valley Boulevard, Rosemead, California. .,s;K PLEDGE OF ALLEGIANCE Mayor/Chair/President Alarcon INVOCATION: Mayor Pro Tem/Vice-ChairNice-President Clark PRESENT: Mayor/Chair/President Alarcon, Mayor Pro TemNice-ChairNice-President Clark, Council Members/Board Members Armenta, Low, and Ly Rosemead City Council, Housing Development Corporation and the Successor Agency to the Rosemead Community Development Commission Joint Meeting Minutes of March 24,2015 Page 1 of 8 Item No.5PC STAFF PRESENT: City Manager Allred, City Attorney Richman, Assistant City Manager/Acting Public Works Director Hawkesworth, Community Development Director Ramirez, Director of Parks and Recreation Montgomery-Scott, and City Clerk/Director of Communications Molleda. City Attorney Richman announced that there was no reportable action taken during closed session. 2. PUBLIC COMMENTS FROM THE AUDIENCE Sue Yamamoto- Library Manager announced their book sale event and shared th'e`'Library events calendar with the City Council and the public. ^ ; Brian Lewin-congratulated Council Member Alarcon and Council Member Low onftheir re-election. Mr. Lewin encouraged the public to comment on Metro's release ofthe ? 2 71.0 draft En'i'i'o��mental Impact Report or attend a public hearing at East Los Angeles College a0ditonum on March 28, at the Pasadena Convention Center on April 14th. . Mayor Pro Tern Clark asked that the link to the SR 710 websife, be placedn the city's website. 3. CONSENT CALENDAR V:,... A. Claims and Demands ` f; }� • Resolution No.2015-12 ` • '. Recomme datioi•® 'approve Resolution No. 2015—12, entitled: A RESOLUTION OF THE CITY" COUNCIL OF THE CITY OF ROSES ALLO G.0 TAIN CLAIMS AND DEMANDS /IN THE SUM OF $1;4331236:66 NUMBERED 87790 THROUGH ' �8793�8INCL ISIVELY ff f '~ • Resolution No.2015.f'14 4,, n--Commendat o n : to approve Resolution No. 2015—14, entitled: � < ; ESOLUTION OF THE CITY COUNCIL OF THE CITY OF 'ROSEMEAD ALLOWING CERTAIN CLAIMS AND DEMANDS ,,IN THE SUM OF $636,020.16 NUMBERED 87939 THROUGH 88124 INCLUSIVELY Rosemead City Council,Housing Development Corporation and the Successor Agency to the Rosemead Community Development Commission Joint Meeting Minutes of March 24, 2015 Page 2 of 8 • Resolution No.2015—05 Recommendation: to approve Resolution No. 2015—05, entitled: A RESOLUTION OF THE CITY OF ROSEMEAD AS THE SUCCESSOR AGENCY OF THE ROSEMEAD COMMUNITY DEVELOPMENT COMMISSION ALLOWING CERTAIN CLAIMS AND DEMANDS IN THE SUM OF $4,150 NUMBERED 10118 THROUGH 10119 At • Resolution No.2015—06 Recommendation: to approve Resolution No 05,-06,entitle•: 44i Viiiik.„ A RESOLUTION OF THE c..0%. OF ROSEMEAD AS T SUCCESSOR AGENCY OF OSEM R COMMUNITY Vir DEVELOPMENT COMMISSION AL 1.„N RUIN CLAIMS de AND DEMANDS IN THE SUM OF $.: 97.26 NUMBERED 10120 THROUGH 101 2 • Resolution No 2015—03 , Recommendation: to approve Re luti• . O. ' 6 93 entitled: � RES® ON OF HE ROSEMEAD HOUSING 04 0 LOPM CORPO- ° ` ON ALLOWING CERTAIN C ,: ° � AN! o MANDS IN T. UM OF $1,216 NUMBERED 1571 Los • - - Count ° , •osition A Grant Funds-Approval of Youth Employment Plans as a e .onent A,which provides funding for the 1992, Los An•-1-s Co y ty voters approved Proposition p 9 •= elopment ane operation of parks and open space facilities within the County. Recently, th- i .has rec=>a'ed grants from the County Supervisor's Office of excess Proposition A mat fund ':$®,�t ,o.•` •jects in the amount of$600,000. Proposition A grant funds have been approp`t `0 or the renovation of the Rosemead Community Recreation Center(RCRC) in the amount of$500,000 and for tree planning and beautification in the amount of$100,000. Included in the implementation policies of these grants is the requirement to utilize youth employment for a portion of the project or ongoing operation of any project or facility that has received Proposition A funding. The Youth Employment Plans associated with these two grant awards are presented for approval. Recommendation: That the City Council approve Resolution No. 2015-16 and Resolution No. 2015-17, respectively entitled: , Rosemead City Council,Housing Development Corporation and the Successor Agency to the Rosemead Community Development Commission Joint Meeting Minutes of March 24,2015 Page3of8 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, CALIFORNIA,APPROVING THE YOUTH EMPLOYMENT PLAN FOR THE LOS ANGELES COUNTY PROPOSITION A FUNDING FOR THE ROSEMEAD COMMUNITY RECREATION CENTER RENOVATION PROJECT A RESOLUTION OF THE CITY COUNCIL OF THE CI OF ROSEMEAD, CALIFORNIA,APPROVING THE YO, EMPLOYMENT PLAN FOR THE LOS ANGEL ;COUNTY PROPOSITION A FUNDING FOR THE ROS PROJECT Council Member Polly Low made a motion, seconded by c. uncils ember Steve o approve the Consent Calendar.Vote resulted in: , liAce Yes:Alarcon, Clark, Low, Ly No: None Abstain: None Absent:Armenta 4. MATTERS FROM CITY MANAGER&STAF A. CDBG and �� : grams FY 21* Action Prrii On Feb; 10, 201 rfie City Council inducted a public hearing to receive input on the developme. the Ci:11. updated Five- t Consolidated Plan covering the period July 1, 2015—June 6 ! a iTeall ua ti ctiafan covering the period July 1, 2015—June 30, 0" .®ur(4) so._ service •r®. . ions (Family Counseling Services, Family Promise, Heap - '®-ople,a •uthern California Housing Rights Center) made presentations at the public- •. Un er feleral regulations, no more than 15%of the Community de it+ Developmen' I ck Grant'tg®BG) allocation can be used for social service activities. In .ddition, under aHOMEInvestment Partnership (HOME) program, at least 15% must be . .side for a C4 munity Housing Development Organization (CHDO). 4 The .i- as ,- notified by HUD that Rosemead will be receiving $647,307 in CDBG funds eft/115-16,which is a 1.94451% increase from its FY 2014-15 allocation, and $201,14 din HOME funds,which is a 6.4814%decrease from its FY 2014-15 allocation. When combined with projected carryover funds and anticipated program income, the City anticipates having a total of$756,057 of CDBG funds available and $736,162 in HOME funds available for the 2015-16 year. Recommendation: That the City Council review and finalize the CDBG and HOME funding recommendations under the City's FY 2015-16 Annual Action Plan. Rosemead City Council,Housing Development Corporation and the Successor Agency to the Rosemead Community Development Commission Joint Meeting Minutes of March 24, 2015 Page 4 of 8 Community Development Director Ramirez reviewed the staff report. Council Member Armenta arrived to the Council meeting at 7:09 p.m. Mayor Pro Tern Clark asked if the City was able to keep the same funding levels. Community Development Director Ramirez replied yes, as well as, honoring the requests of the social service agencies. Mayor Pro Tern Margaret Clark made a motion, seconded by Council M- tuber Polly Low to approve the CMG and HOME funding recommendations under the City's F y 0 6 Annual Action Plan.Vote resulted in: /*,: '..m.: Yes: Alarcon,Armenta, Clark, Low, Ly � . No: None Abstain: None `' Absent: None ' a Council Comments: It Council Member Ly reported that he attended the tional League of Ci es nference where President Barack Obama spoke along with five other cabinet`members.To-iiccs included redeveloping blue collar middle class jobs as well as ending veteran's homelessness.He edcthat one interesting item discussed was giving more funding on the federii le,el to help with ldcal mandates Joh as stormwater issues and stormwater run-off. �-' °' . Mayor Pro Tern Clar reported that sh-`•Iso attended th-same National League of Cities Conference and stated that her committee the Energy nviro entad. Natural Resources discussed the same issue on .a stormwater be.auk. .very expensive an sh° . „pleased to hear the Environmental Protection Agency is discussingi N ese issue Cou cil IV/Ober Armen ta repe end that st attended the Local Government Commission Assembly which mainly dealt racial equity, Ate , and financing. She stated she brought back materials for the City Council and sta i they were inte a ted. 5. GENERAL ELECT'a MATTERS A. Resolution Reciting the Facts of the General Municipal Election held March 3,2015 and Declaring the Results as Required by Law On March 10, 2015, the City Clerk's office conducted the manual tally of one precinct as required by the California Elections Code. On the same day, the final count of ballots was conducted, which included provisional ballots and vote by mail ballots that were postmarked with the Election date and submitted to the City Clerk's office on or before Friday, March 6, 2015. Rosemead City Council,Housing Development Corporation and the Successor Agency to the Rosemead Community Development Commission JointMeeting Minutes of March 24,2015 Page 5 of 8 Resolution No. 2015-15 declares the official results of the March 3, 2015 election and includes the signed Certification of Canvass of election results. The resolution also declares that the City Clerk must immediately make and deliver to each of the persons elected a Certificate of Election and administer to each the Oath of Office prescribed in the Constitution of the State of California. Recommendation: to approve Resolution No. 2015—15, entitled: A RESOLUTION OF THE CITY COUNCIL OF THE/CAR ROSEMEAD, CALIFORNIA, RECITING THE F SVF THE GENERAL MUNICIPAL ELECTION HELD ON H 3, 2015, DECLARING THE RESULT AND SUCH OT:ER MATT x..° AS PROVIDED BY LAW f City Clerk/Director of Communication Molleda reviewed t .e staff report. Council Member Steven Ly made a motion,seconded by : a cil ember Sandra Armenta to approve Resolution No. 2015—15.Vote resulted in: Yes: Alarcon,Armenta, Clark it Ly No: None ' ° Abstain: None Absent: None ''.'',, le '' B. Administration o tath of Officeand Issuance of Certificates of Election to Polly Low an illiam "Bit ,larcon City Clerk/Director of Communib� o °� o��3 a.noun e5 that the Oath of Office would be administered in the same ord- w- tiAe'n. es ap• .r,°,d on the la n .allot. , City Cie . Director of Corn n .ations oe da:.dministered the Oath of Office to candidate elect Polly Low. Christian I.rcon-administer°elft e Oath of Office to candidate elect William Alarcon. C. P e -: tations a 'd Comments Anthony Duarte- repres; t n. Judy Chu's office, presented Certificates of Congressional Recognition to the re-elected Council Membets. Council Member Armenta stated that Anthony Duarte is also a Board Member of La Puente and Hacienda Heights School Districts and thanked him for attending the City Council meeting. Henry Lo- Board Member of the Garvey School District and representative of Ed Chau's Office, presented certificates to the re-elect Council Members. Rosemead City Council,Housing Development Corporation and the Successor Agency to the Rosemead Community Development Commission Joint Meeting Minutes of March 24, 2015 Page 6 of 8 Council Member Cynthia Sternquist-of Temple City congratulated the re-elected Council Members. Council Member William Man-of Temple City congratulate the re-elected Council Members. Dr.Amy Enomoto-Perez-Superintendent at Rosemead School District thanked Mayor Alarcon and Council Member Low for their support and presented certificates. Board Members Adele Andrade-Stadler and Joanne Russell-Chavez—of th- ihambra Unified School District commended and congratulated Mayor Alarcon and Council Member oT oh their re-election. Vice Mayor Peter Chan-of Monterey Park congratulated the re-elec ours i a embers. .44...si.. vit.\ Helen Hua—Executive Director for the Rosemead Chamber of Ctumeice Commerce presen ed c.certificate of congratulations to the re-elected Council Members and than t ierrifor their contin :• e ice to the residents and businesses in the City. Polly Low thanked the residents for being supportive, her fa i ,;•lu =`and colleagues •r helping on her campaign,which to her demonstrations the unity of the comm( tr Mrs. Low also thanked the elected officials, Superintendent and School Board M bers who were in a :_ •.4-nce and had expressed their support. Mayor Alarcon thanked the residents and his fan` an• w o. • much- earned to appreciate being Mayor for the City of Rosemead and how importano a p•`t ion' a 6. CITY COUNCIL REOR°`:NI ''T.6 N• t This is th- ii a for t.e Council to reo nize by appointing a Mayor and Mayor Pro Tem, respecti `' or-on, - - r erms A. ` ••o'ntme • Mayor—City Clerk Presiding Cou ivirtau •er Polly Low a - a motif Seconded by Council Member Sandra Armenta to appoint • sp aret Clark as ft or of the City of Rosemead.Vote resulted in xo �' A larcon, ' enta, Clark, Low, Ly No: Absen Abstain..l'one Mayor Clark asked for nominations for Mayor Pro Tern. B. Appointment of Mayor Pro Tern—Newly appointed Mayor Presiding Council Member Low nominated Council Member Steven Ly. Rosemead City Council,Housing Development Corporation and the Successor Agency to the Rosemead Community Development Commission Joint Meeting Minutes of March 24,2015 Page 7 of 8 Council Member Ly thanked Council Member Low for her nomination. However, he indicated that at this time he is very busy with prior commitments, as well as,with being an Army reservist. For that reason he stated he would like to nominate the next Council Member on the rotation as Mayor Pro Tern, which is Sandra Armenta. Council Member Armenta stated that she would accept the nomination and even though the nomination is out of the rotation, every Council Member should get the chance to be Mayor. Council Member Low suggested that there should be a policy in place in rep-c+s t:`he rotation procedures. Council Member Steve Ly made a motion, seconded by Council '`• 4. 'x'-liam Alarcon to appoint Y � Y pP Sandra Armenta as Mayor Pro Tem of the City of Rosemead. Yes:Alarcon,Armenta, Clark, Low, Ly Atr No: None w� Absent: None fe. Abstain: None Ally C. Administration of Data,.If Office to new Ma ® �®,d Mayor Pro Tern will be conducted Oa during the April 14, 21i;tityCouncil meeting:%. City Manager Allred announced that the administ .lion o e if Office for IT-yor and Mayor Pro Tern will be conducted at the next City Council meeting. Mayor Pro Tem Arment• 'noun°-0,10t the Beauti id t ion Commi ee would like to invited the public to the "Clean Up Day"event a. - -nnah C- ; '-tery on Saturddr., April 18th from 9:00 a.m. to 11:00 a.m. 7. ADJOURNMENT The Meeti..o adjourne. -5 p.m. t® e and refreshments for the re-elected Council Members. The next P regular , Council meeting heduledt o -ke place on April 14, 2015 at 6:00 p.m. in the Rosemead City Hall Cour( hamber. Margaret Clark Mayor ATTEST: Gloria Molleda City Clerk Rosemead City Council,Housing Development Corporation and the Successor Agency to the Rosemead Community Development Commission Joint Meeting Minutes of March 24, 2015 Page 8 of 8