Loading...
CC - Agenda - 01-14-2020CITY OF ROSEMEAD CITY COUNCIL, SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT COMMISSION AND HOUSING DEVELOPMENT CORPORATION SPECIAL AND REGULAR JOINT MEETING AGENDA City Hall Conference Room 6:00 P.M. Special Meeting City Hall Council Chamber 7:00 P.M. Regular Joint Meeting Tuesday, January 14, 2020, at 8838 East Valley Boulevard Rosemead, CA 91770 www.cityofrosemead.org City Council Margaret Clark, Mayor Sandra Armenta, Mayor Pro Tem Sean Dang, Council Member Polly Low, Council Member Steven Ly, Council Member Public Comment from the Audience - `j • If you wish to address the City Council, please complete a Speaker Request Card, as it must be handed to the City Clerk before the start of the meeting. • The City Council will hear public comments on matters not listed on the agenda during the Public Comments from the Audience period. • Opportunity to address the City Council (on non -agenda items) is limited to 3 minutes per speaker. • The City Council will hear public comments on items listed on the agenda during discussion of the matter and prior to a vote. Brown Act Pursuant to provisions of the Brown Act, no action may be taken on a matter unless it is listed on the agenda, or unless certain emergency or special circumstances exist. The City Council may direct staff to investigate and/or schedule certain matters for consideration at a future City Council meeting. Rules of Decorum Persons attending the meeting shall observe rules ofpropriety, decorum, good conduct, and refrain from impertinent or slanderous remarks. Violation of this rule shall result in such persons being barred from further audience before the governing body. Pursuant to Gov. Code Sect. 54954.3(c), any person who engages in unlawful interference shall be removed from chambers. Americans with Disabilities Act In compliance with the ADA, if you need special assistance to participate in this meeting, please contact the City Clerk's Office at least 48 hours prior to the meeting to allow the City to make reasonable arrangements to ensure accessibility to the meeting or service. Any writings or documents provided to a majority of the Rosemead City Council regarding any item on this agenda will be made available for public inspection in the City Clerk's Office during normal business hours. 1 Rosemead City Council, Successor Agency to the Community Development Commission And Housing Development Corporation Special & Regular Joint Meeting Agenda January 14, 2020 6:00 P.M. CALL TO ORDER ROLL CALL A. Federal Public Affairs Advocacy Update by David Turch and Associates David Turch and Associates will present an update on federal public affairs and discuss new legislation and grant funding opportunities for the City. The Council will also have an opportunity to discuss legislative priorities for the City. 7:00 P.M. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE — Mayor Pro Tem Armenta INVOCATION — Mayor Clark 2. PUBLIC COMMENT 3. PRESENTATIONS A. Recognition of the 2019 Holiday Decoration Award Winners B. Recognition of the 2019 Fitness and Health Fair Art Contest Award Winners 4. PUBLIC HEARING - None 5. CONSENT CALENDAR A. Claims and Demands • Resolution No. 2020-01 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, CALIFORNIA, ALLOWING CERTAIN CLAIMS AND DEMANDS IN THE SUM OF $585,885.07 NUMBERED 105166 THROUGH NUMBER 105253 INCLUSIVELY Recommendation: Adopt Resolution No. 2020-01. • Resolution No. 2020-02 2 Rosemead City Council, Successor Agency to the Community Development Commission And Housing Development Corporation Special & Regular Joint Meeting Agenda January 14, 2020 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, CALIFORNIA, ALLOWING CERTAIN CLAIMS AND DEMANDS IN THE SUM OF $1,134,657.96 NUMBERED 105254 THROUGH NUMBER 105323 INCLUSIVELY Recommendation: Adopt Resolution No. 2020-02. • Resolution No. 2020-01 SA A RESOLUTION OF THE CITY OF ROSEMEAD AS THE SUCCESSOR AGENCY TO THE ROSEMEAD COMMUNITY DEVELOPMENT COMMISSION OF THE CITY OF ROSEMEAD ALLOWING CERTAIN CLAIMS AND DEMANDS IN THE SUM OF $222,546.02 NUMBERED 10277 THROUGH NUMBER 10278 INCLUSIVELY Recommendation: Adopt Resolution No. 2020-01 SA. • Resolution No. 2020-01 RDHC A RESOLUTION OF THE ROSEMEAD HOUSING DEVELOPMENT CORPORATION ALLOWING CERTAIN CLAIMS AND DEMANDS IN THE SUM OF $204,800.00 NUMBERED 1614 INCLUSIVELY Recommendation: Adopt Resolution No. 2020-01 RHDC. B. Approval of Minutes Recommendation: That the City Council approve the special and regular joint meeting minutes of June 25, 2019 and special meeting minutes of December 17, 2019. C. Consideration of an Urgency and Non -Urgency Ordinance Adopting by Reference the California Building Standards Code 2019 and Other Codes as Amended and Adopted by Los Angeles County Every three (3) years the City of Rosemead adopts the California Building Laws as amended by Los Angeles County. On July 1, 2019, the California Building Standards Commission (BSC) published revised Building Standards Codes (Title 24, Parts 1-12). State law mandates that these standards are enforced in all jurisdictions effective January 1, 2020, regardless of whether they are specifically adopted by local jurisdictions. The City of Rosemead Building Division has initiated implementation of the 2019 California Building Codes as required by State Law. 3 Rosemead City Council, Successor Agency to the Community Development Commission And Housing Development Corporation Special & Regular Joint Meeting Agenda January 14, 2020 The Los Angeles County Building & Safety Division has introduced many local amendments to the California Codes which they deemed to be necessary considering the regional conditions, and these revisions been reviewed by the State of California for compliance. On November 26, 2019 the Los Angeles County Board of Supervisors adopted the 2019 California Building Codes with Los Angeles County amendments (Title 26-30). The City of Rosemead is not obligated to enforce the Los Angeles County codes. However, in order to remain consistent with the un -incorporated areas of Los Angeles County and other local jurisdictions, the City of Rosemead has historically adopted the California Building Codes as amended by Los Angeles County, which are now proposed for consideration of adoption by the City of Rosemead. Recommendation: That the City Council take the following actions: 1. Move to introduce and adopt, by title only, Urgency Ordinance No. 991, entitled: AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, ADOPTING BY REFERENCE, PURSUANT TO GOVERNMENT CODE SECTION 50022.2, THE 2019 CALIFORNIA BUILDING STANDARDS AND THOSE CODES AS AMENDED AND ADOPTED BY LOS ANGELES COUNTY AS NOTED INCLUDING; THE CALIFORNIA BUILDING CODE -VOLUMES 1 AND 2 (TITLE 26 LOS ANGELES COUNTY BUILDING CODE), THE CALIFORNIA ELECTRICAL CODE (TITLE 27 LOS ANGELES COUNTY ELECTRICAL CODE), THE CALIFORNIA PLUMBING CODE (TITLE 28 LOS ANGELES COUNTY PLUMBING CODE), THE CALIFORNIA MECHANICAL CODE (TITLE 29 LOS ANGELES COUNTY MECHANICAL CODE), THE CALIFORNIA RESIDENTIAL CODE (TITLE 30 LOS ANGELES COUNTY RESIDENTIAL CODE), THE CALIFORNIA GREEN BUILDING CODE (TITLE 31 LOS ANGELES COUNTY GREEN BUILDING STANDARDS CODE), THE CALIFORNIA EXISTING BUILDINGS CODE (TITLE 33 LOS ANGELES COUNTY EXISTING BUILDING CODE), THE CALIFORNIA ENERGY CODE, THE CALIFORNIA HISTORICAL BUILDINGS CODE, ADOPTING LOCAL AMENDMENTS THERETO AND DECLARING THE URGENCY THEREOF 2. Move to introduce for first reading, by title only, Ordinance No. 992, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, ADOPTING BY REFERENCE, PURSUANT TO GOVERNMENT CODE SECTION 50022.2, THE 2019 CALIFORNIA BUILDING STANDARDS AND THOSE CODES AS AMENDED 4 Rosemead City Council, Successor Agency to the Community Development Commission And Housing Development Corporation Special & Regular Joint Meeting Agenda January 14, 2020 AND ADOPTED BY LOS ANGELES COUNTY AS NOTED INCLUDING; THE CALIFORNIA BUILDING CODE -VOLUMES 1 AND 2 (TITLE 26 LOS ANGELES COUNTY BUILDING CODE), THE CALIFORNIA ELECTRICAL CODE (TITLE 27 LOS ANGELES COUNTY ELECTRICAL CODE), THE CALIFORNIA PLUMBING CODE (TITLE 28 LOS ANGELES COUNTY PLUMBING CODE), THE CALIFORNIA MECHANICAL CODE (TITLE 29 LOS ANGELES COUNTY MECHANICAL CODE), THE CALIFORNIA RESIDENTIAL CODE (TITLE 30 LOS ANGELES COUNTY RESIDENTIAL CODE), THE CALIFORNIA GREEN BUILDING CODE (TITLE 31 LOS ANGELES COUNTY GREEN BUILDING STANDARDS CODE), THE CALIFORNIA EXISTING BUILDINGS CODE (TITLE 33 LOS ANGELES COUNTY EXISTING BUILDING CODE), THE CALIFORNIA ENERGY CODE, THE CALIFORNIA HISTORICAL BUILDINGS CODE, ADOPTING LOCAL AMENDMENTS, AND DECLARING THE URGENCY THEREOF 3. Set the date of February 25, 2020, to conduct a Public Hearing for the adoption of the Non -Urgency Ordinance; and 4. Approve and adopt the Notice of Exemption. D. Revision to the Memorial Bench and Tree Program On April 23, 2019, the City Council approved the Administrative Policy 50-08, which provides guidelines for a Memorial Bench & Tree Program. This program provides Rosemead the opportunity to commemorate or honor family, friends, and business professionals whom have passed away or have had a positive impact on the community. The dedication helps enhance and beautify the City of Rosemead's parks while helping to meet the City's vision of developing a premiere park, recreation and open space system. The purpose of this policy is to outline the terms and conditions of commemoration on a memorial bench and/or tree. Recommendation: That the City Council approve the revised Administrative Policy 50-08, to include the dedication of a garden and move forward as the "Memorial Bench, Tree and Garden Program." 6. MATTERS FROM CITY MANAGER & STAFF 7. MATTERS FROM MAYOR & CITY COUNCIL A. Discussion of SB 732 This item is presented to the City Council at the request of Council Member Steven Ly. He would like to discuss Senate Bill 732. 5 Rosemead City Council, Successor Agency to the Community Development Commission And Housing Development Corporation Special &Regular Joint Meeting Agenda January 14, 2020 B. Council Comments 8. ADJOURNMENT The neat regular scheduled City Council meeting will take place on January 28, 2020, at 7:00 p.m. in the Rosemead City Hall Council Chamber. I, Ericka Hernandez, City Clerk, or my designee, hereby certify that a true and correct, accurate copy of the foregoing agenda was posted seventy-two hours prior to the meeting, per Government Code 54954.2, at the following locations: City Hall, 8838 East Valley Boulevard; Rosemead Community Recreation Center, 3936 N. Muscatel Avenue; Garvey Community Center, 9108 Garvey Avenue; Public Safety Center, 8301 Garvey Avenue; United States Post Office, 8845 Valley Boulevard; Rosemead Library, 8800 Valley Boulevard; and on the City's website (www.cityofrosemead.org) Ericka Hernandez, City Clerk 6 Rosemead City Council, Successor Agency to the Community Development Commission And Housing Development Corporation Special & Regular Joint Meeting Agenda January 9, 2020 Date January 14, 2020 MEETING SCHEDULE: Beautification Commission Meeting 4Wednesday, January 8 @ 7:00 p.m.—CANCELLED City Council Meetinq +Tuesday, January 14 @ 7:00 p.m. Planning Commission Meeting *Monday, January 20 @ 7:00 p.m.—CANCELLED City Council Meetinq 4Tuesday, January 28 @ 7:00 p.m. Public Safety Connections Meetinq 4Thursday, January 30 @ 6:00 p.m. City Council Meeting 4Tuesday, February 11 @ 7:00 p.m. CITY EVENTS: 4 City Hall Closed — Monday, January 20, 2020, in observance of Martin Luther King Jr. Day. lithe% Follow us on Social Media!