REGULAR MEETING MINUTES Tuesday, April 18, 2023 Bradbury Civic Center Regular Meeting ofthe City of Bradbury City Council CALL TO ORDER - The Regular Meeting of the City Council of the City of Bradbury was called to order by Mayor Lathrop at 7:00pm followed by the Pledge of Allegiance. ROLL CALL- PRESENT: ABSENT: STAFF: Mayor Lathrop, Councilmember Hale, Lewis and Bruny. Mayor Pro Tem Barakat & Management Analyst Musa. City Manager Kearney, City Attorney Reisman, Assistant City Clerk, Jensen APPROVAL OF AGENDA: Mayor Lathrop made a motion to approve the agenda. Councilmember Hale seconded the motion. Itv was the consensus of the Council to DISCLOSURE OF ITEMS REQUIRED BY GOVERNMENT CODE SECTION 1090 & 81000 ET.S SEQ. - In compliance with the California Political Reform Act, each City Councilmembers has the responsibility to disclose direct or indirect potential for a personal financial impact as a result of proceed with the City of Bradbury business. participation in the decision-making process concerning agenda items. City Attorney Reisman stated there were no disclosures. PUBLIC COMMENT ABOUT ANYTHING NOT ON THE AGENDA: - Several residents gathered to comment on the Bradbury Rode Widening and the Lemon Trail Avenue Projects. The majority were residents of Monrovia. The other comments ranged from wanting confirmation on their home's original inspection plans to a Duarte resident complaining about a Bradbury Road. 1. 2. 3. 4. 5. ACTIONITEMS 1. Serena Burnett, 44 Woodlyn Lane, Bradbury - "Road Widening" Susan Pilcher, 1034 Wild Rose. Avenue, Monrovia "Road Widening" David Szymkowski, 6 Bradbury Hills Road, Monrovia - "Road Widening" Sunny Padival, 412 Mount Olive Dr. Bradbury- = "Private Property Erosion" Andrew Raubitschek, 165 Spinks Canyon, Duarte Mesa - "Mt. Olive Dr." Consent Calendar Approval A. Minutes: Regular Meeting of March. 21, 2023 B. Resolution No. 23-04: Demands & Warrants for April 2023 C. Monthly Investment Report for the month of March 2023 Councimember Bruny and carried on a roll call. Motion passed 4:0. Itwas moved to approve the Consent Calendar by Councimember Lewis, seconded by AYES: Mayor Lathrop, Councimembers, Lewis, Hale and Bruny. NOES: None. ABSENT: Mayor Pro Tem Barakat. 2. Presentation = California Department of Insurance The California Department of Insurance discussed homeowner insurance issues/plans in relation to Every property has a "Wild Fire Risk" score which directly correlates to premium costs. These scores usedi to! bel hiddent from homeowners but arer now available on the! Department of Insurance website www. insurance. ca.goy or by calling 1.800.927.4337, 8-5, M-F. Depending on the score, the High Fire Hazard Severity Zones. 2 out of 5 homeowners are eligible for up to 20% in insurance discounts. 3. Community Support Management Analyst Musa discussed 2017 budget allotted for $3000 that was donated to homeless organizations. Musa alsor reminded Councilmembers there was $4000 budgeted this year to which they needed to decide which centers would receive donations: the amount of each donation and whether to After many comments and suggestions from the City Council, Mayor Lathrop put to a vote the spend it all or leave some remaining for emergency situations. following: 1. 2. Donate to same facilities which were Union Station Homeless Services, Friends In Deed and Foothill Unity Center. Each facility to receive $1200.00. Itwas moved to approve the $3600.00 Charitable donation by Councimember Bruny and seconded by Councilmember Hale and carried on a roll call. Motion passed 4:0. AYES: Mayor Lathrop, Councimembers, Lewis, Hale and Bruny. NOES: None. ABSENT: Mayor Pro Tem Barakat. 4. Matters from the City Manager City Manager Kearney asked to push his employee evaluation to the June City Council meeting due to the Mayor Pro Tem 5. Matters from the City Attorney Attorney Reisman stated the Judge signed the Judgment in favor of the City of Bradbury regarding court appearance for City_of Bradbury V. Zhongying USA Inc. - L.A. Superior Court Case No. 19GDCP00356 absent from this meeting. 6. Matters from the City Council Mayor Lathrop Mayor Pro-Tem Barakat CounelmemberHale Councilmember Bruny CounclmemberLews None Absent None None None 7. Items for Future. Agendas - Possible Cal-Am Water brief presentation. CLOSEDSESSION RECESS TO CLOSED SESSION: following pending litigations cases. Conference between Mayor Lathrop, City Councilmembers Lewis, Bruny and Hale, City Attorney and City Manager to discuss the A. Conference with Legal Counsel - Pending Litigation pursuant to Government Code sec. B. Conference with Legal Counsel - Pending Litigation pursuant to Government Code sec. 54956.9, (d)(1) Grow Monrovia V. City of Bradbury- L.A. Superior Court Case No. C. Public Employee Performance Evaluation Government Code Section 54957 (b)(4) Title: REPORT FROM CLOSED SESSION: At8:30pm. Closed Session ended - Regularm meeting resumed. City Attorney Reisman reported no formal votes taken and staff was advised 54956.9, (a) LAFCO. Annexation No. 2021-10 to the City of Bradbury 23STCP00128 City Attorney how to proceed for the following two pending litigated cases: A. Pending Litigation LAFCO Annexation No. 2021-10 to the City of Bradbury B. Pending Litigation Grow Monrovia V. City of Bradbury. RETURNED TO CLOSED SESSION AT 8:34pm: Conference between Mayor Lathrop, City Councilmembers Lewis, Bruny and Hale. and City Manager to discuss the Public Employee Performance Evaluation for City Attorney Cary Reisman, who was excused from this REPORT FROM SECOND CLOSED SESSION at 8:38pm. City Council provided to City Manager information pertaining to the Performance Evaluation of the City Attorney ADJOURNMENT Councilmember Hale moved to adjourn the meeting and Councimember Lewis seconded the motion. The Regular City Council Meeting was adjourned at the Bradbury Civic Center, 600 Winston Ave.. Bradbury, CA 91008 on Tuesday, May 18. 2023 session. at8:39pm. SIGNED BY: 5 MAYOR-CITY OF BRADBURY 05.1602023 DATE 05.16.02223 CITY CLERK- - CITY OF BRADBURY A DATE