CITY COUNCIL Mayor Emmanuel J. Estrada HUB OF REGULAR MEETING THE Mayor Pro Tem Jean M. Ayala Councilmember Alejandra Avila Minutes SAN,GABRIEL Councilmember Daniel Damian VALLEY December 04, 2024, 7:00 PM 2 Councilmember Monica Garcia ED AADANS These minutes are presented in Agenda order:. CALL TO ORDER The meeting was called to order at approximately 7:19 p.m. by Mayor Pro Tem Ayala. INVOCATION The invocation was led by Pastor Jackson. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Mayor Pro Tem Ayala. City Attorney Tabares announced that the Teleconference feature will be added to the agenda. MOTION by Jean M. Ayala and Seconded by Daniel Damian to add the teleconference feature to the agenda. PASSED [4-0] AYES: AVILA, GARCIA, DAMIAN, AYALA City Attorney Tabares announced that Mayor Estrada request to participate remotely due to official business travel . MOTION by Jean M. Ayala and Seconded by Alejandra Avila to accept the Mayor's request to participate remotely. PASSED [4-0] AYES: AVILA, GARCIA, DAMIAN, AYALA ROLL CALL City Clerk Saenz performed roll call: MEMBERS: Councilmember Alejandra Avila (present) Councilmember Daniel Damian (present) Councilmember Monica Garcia (present) Mayor Pro Tem Jean M. Ayala (present) Mayor Emmanuel Estrada (present via teleconference) REPORT FROM CLOSED SESSION City Attorney Tabares announced that the City Council met in closed session on the items listed on the agenda, all the Councilmembers were present, there is no reportable action. On Item la, Mayor Pro Tem Ayala recused herself and there is no reportable action. ANNOUNCEMENTS PROCLAMATIONS. COMMENDATIONS & PRESENTATIONS Mayor Pro Tem Ayala and the City Council presented a Retirement Plaque for Years of Service to Laura Aguilera, Housing Specialist 12-4-2024 Regular Meeting Minutes Page 1 of5 PUBLIC COMMUNICATIONS Mayor Pro Tem Ayala opened Public Communication at approximately 7:37 p.m., the following spoke: 1) Irma Morales 2) Cindy Rubio 3) Abel 4) Balbina Rodriguez 5) John Rios Seeing no one else wishing to speak, public communications was closed. CONSENT CALENDAR All items listed are considered to be routine business by the City Council and will be approved with one motion. 1. City of Baldwin Park's Warrants and Demands Motion to ratify the attached Warrants and Demands Register. MOTION: It was moved by Jean M Ayala, seconded by Monica Garcia to adopt Motion Passed [5 - 0J. AYES: AVILA, DAMIAN, GARCIA, AYALA, ESTRADA 2. Meeting Minutes of November 20, 2024 Motion to approve the following meeting minutes of the Special City Council Meeting, Regular City Council Meeting, Finance Authority Meeting and the Housing Authority Meeting held on November 20, 2024. MOTION: It was moved by Jean M Ayala, seconded by Monica Garcia to adopt Motion Passed [5-0]. AYES: AVILA, DAMIAN, GARCIA, AYALA, ESTRADA 3. Claim Rejection Motion to reject the following claim and direct staff to send the appropriate notice of rejection to claimant: Hector DeLoera The claimant alleges property damage and bodily injury. MOTION: It was moved by Jean M Ayala, seconded by Monica Garcia to adopt Motion Passed [5-0). AYES: AVILA, DAMIAN, GARCIA, AYALA, ESTRADA 4. Approval of Memorandum of Understanding with the Los Angeles County Metropolitan Transportation Authority (LACMTA) to Receive Proposition A Incentive Funds for Reporting Data to National Transit Database (NTD) for City Transit Services for Report Year 2021-2022. Motion to : 1. Approve the attached Memorandum of Understanding (MOU) with the Los Angeles County Metropolitan Transportation Authority (LACMTA) and authorize the Mayor to execute said agreement; and 2. Authorize the Director of Finance to accept the Proposition A Incentive Funds and make necessary budget adjustments related to this MOU. MOTION: It was moved by Jean M Ayala, seconded by Monica Garcia to adopt Motion Passed [5-0]. AYES: AVILA, DAMIAN, GARCIA, AYALA, ESTRADA 5. Grant Reimbursement Report for First Quarter(1Q) Fiscal Year (FY) 24-25 (July to September) for Department of Recreation and Community Services Motion to receive and file this report. MOTION: It was moved by Jean M Ayala, seconded by Monica Garcia to adopt Motion Passed [5-0]. AYES: AVILA, DAMIAN, GARCIA, AYALA, ESTRADA 12-4-2024 Regular Meeting Minutes Page 2 of5 6. Approve Amendment No. 5 to Funding Agreement No. F9620 with the Los Angeles County Metropolitan Transportation Authority (LACMTA) for Grant Funding for the First/Last Mile Connections Project for the Baldwin Park Transit Center. Motion to approve and authorize the Mayor to execute Amendment No. 5 to the FA with the LACMTA. MOTION: It was moved by Jean M Ayala, seconded by Monica Garcia to adopt Motion Passed [5-0]. AYES: AVILA, DAMIAN, GARCIA, AYALA, ESTRADA 7. Authorization to Award Contract to and Approve a Professional Services Agreement with SVA Architects, Inc. for the Teri G. Muse Family Service Center Conceptual Plans Motion to : 1. Authorize the Award of Agreement to SVA Architects, Inc. for the Teri G. Muse Family Service Center Conceptual Plans; and 2. Authorize the Mayor to execute Agreement and any other associated documents needed for the project; and 3. Authorize the Director of Finance to re-appropriate ARPA Funds and make necessary adjustments to the budget. MOTION: It was moved by Jean M Ayala, seconded by Monica Garcia to adopt Motion Passed [5-0]. AYES: AVILA, DAMIAN, GARCIA, AYALA, ESTRADA 8. Approval of Purchase of Additional APX 8000 Radios from Motorola Solutions for Command Post Operations Motion to: 1. Approve the sole source purchase of six (6) Motorola Solutions APX 8000 radios; and 2. Authorize the Chief ofPolice or his designee to execute the purchase agreement with Motorola Solutions for an amount not to exceed $66,979.43; and 3. Authorize the Director of Finance to appropriate $63,900 from the SHSP grant funds (Fund #271) and transfer the remaining required funding of$3,079.43 from the Police Department's Account 10030.340.53100.0000 with the understanding that the City will be reimbursed $63,900 through the FY 2021 SHSP; and make the necessary budget adjustments and set up any new account numbers required. MOTION: It was moved by Jean M Ayala, seconded by Monica Garcia to adopt Motion Passed [5-0). AYES: AVILA, DAMIAN, GARCIA, AYALA, ESTRADA 9. Purchase and Sale Agreement with Nicholas Edward Escujuri Family Trust dated May 24, 2023, for the Purchase of 1837 Puente Avenue (APN 8558-002-036) Motion to: 1. Approve the Purchase and Sale Agreement with the Edward Escujuri Family Trust dated May 24, 2023, authorizing the purchase ofthe property located at 1837 Puente Avenue (APN 8558- 002-036) for a purchase price not to exceed $2,300,000 plus estimated closing costs and fees in the amount of$55,000 ; and 2. Find that the approval of the Purchase and Sale Agreement to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) State Guidelines SS 15004(b)(4), 15061(b)(3), and 15378(b); and 3. Authorize the ChiefExecutive Officer (CEO) to execute the Purchase and Sale Agreement and take all related actions necessary to complete the acquisition ofthe Property; and 12-4-2024 Regular Meeting Minutes Page 3 of 5 4. Authorize the Finance Director to appropriate funds to complete the transaction according to the Agreement and make necessary changes to the budget and set up account numbers needed to record the transactions. MOTION: It was moved by Jean M Ayala, seconded by Monica Garcia to adopt Motion Passed [5-0J.AYES: AVILA, DAMIAN, GARCIA, AYALA, ESTRADA 10. Delegate Authority for Award of Informal Contract for New Surveillance System for Susan Rubio Zocalo Park Motion to : 1. Delegate authority to the Director of Recreation & Community Services to award an informal contract for a new surveillance system at Susan Rubio Zocalo Park pursuant to section 22034, subd. (c) of the Public Contract Code, and to execute a contract in connection therewith approved as to form by the City Attorney; and 2. Authorize the Director ofFinance to appropriate Community Enhancement Fund #210 to cover the cost and make necessary amendments to the budget and set up new account numbers accordingly. Item #10 was, pulled for further discussion. MOTION: It was moved by Daniel Damian, seconded by Monica Garcia to adopt Motion Passed [5-0]. AYES: AVILA, DAMIAN, GARCIA, AYALA, ESTRADA 11. American Rescue Plan Act (ARPA) Obligation Mayor Pro Tem. Ayala announced a Notice of Correction to the staff report. Item #11 was pulled for further discussion. Motion to 1. Approve the Interagency Agreements for each department in substantial form to that attached as Attachments 1 through 6; and 2. Authorize the Mayor, and the Chief Executive Officer (CEO) and Department Directors to execute the respective Interagency Agreements, and make necessary non-substantive changes, as may be approved by the City Attorney; and 3. Direct the CEO and Department Directors to refine ARPA projects and programs scopes to ensure compatibility under the eligible use Rules of ARPA; and 4. Authorize the Director ofFinance to reappropriate from the remaining available ARPA funds, make necessary budget adjustments, and set up new account numbers needed accordingly. MOTION: It was moved by Monica Garcia, seconded by Alejandra Avila to adopt Motion Passed [5 -0J. AYES: AVILA, DAMIAN, GARCIA, AYALA, ESTRADA MOTION to direct staff to bring back recommendations for a $10,000 grant for Los Angeles County Fire Station No. 29: It was moved by Monica Garcia, seconded by Alejandra Avila to adopt Motion Passed [5 - 0J. AYES: AVILA, DAMIAN, GARCIA, AYALA, ESTRADA PUBLIC HEARING 12-4-2024 Regular Meeting Minutes Page 4 of5 REPORTS OF OFFICERS 12. Acceptance ofConstruction Improvements and Authorization for Filing ofNotice of Completion for CIP 22-044 - Susan Rubio Zocalo Park and Civic Center Plaza Project. Request for Appropriation of Additional Construction Contingency Funds to Support Project Closeout. Motion to: 1. Accept the construction improvements by PCN3, inc. of Los Alamitos, CA and authorize the recordation of a Notice of Completion for City Project No. CIP 22-044 - Susan Rubio Zocalo Park and Civic Plaza; 2. Authorize the releasee of retention funds in the amount of up to $550,000 to PCN3, Inc upon the expiration ofthe 35-day notice period; and 3. Authorize the Director of Finance to appropriate $250,000 from SB1Fund #256 to Account #256-50-520-58100-55022 and $350,000 from Measure W Fund #258 to Account #258-50- 520-58100-55022 and to make the necessary budget adjustments. 4. Authorize the Director of Finance to reappropriate the original approved allocations by increasing funding in the amount of$1,000,000 from Measure W Fund #258 to Account #258- 50-520-58100-55022, and decreasing funding in the amount of $1,000,000 from Future Development Fund #200 to Account 200.30.3203810.502. in order to free up funds in the Future Development Fund; and to reclassify charges related to these two funds and make the necessary budget adjustments. MOTION: It was moved by Daniel Damian, seconded by Alejandra Avila to adopt Motion Passed [4 -0]. AYES: AVILA, DAMIAN, AYALA, ESTRADA CITY COUNCIL ACTING AS SUCCESSOR AGENCY OF THE DISSOLVED COMMUNITY DEVELOPMENT COMMISSION CITY COUNCIL, / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION ADJOURNMENT Mayor Pro Tem Ayala motioned to adjourn the meeting, seconded by Councilmember Garcia at approximately 8:35 p.m. APPROVED: January 15, 2024 Alejandfa Avila, Mayor ATTEST: - Christopher Saenz, City Clerk 12-4-2024 Regular Meeting Minutes Page 5 of5