HomeMy WebLinkAbout2024.11.19 - Minutes - Regular MeetingCITY OF DIAMOND BAR
MINUTES OF THE CITY COUNCIL REGULAR MEETING
SOUTH COAST AIR QUALITY MANAGEMENT DISTRICT/MAIN AUDITORIUM
21865 COPLEY DRIVE, DIAMOND BAR, CA 91765
NOVEMBER 19, 2024
CALL TO ORDER: Mayor Pro Tem Teng called the Regular City Council
meeting to order at 6:30 p.m. in the South Coast Air Quality Management District Main
Auditorium, 21865 Copley Drive, Diamond Bar, CA 91765.
PLEDGE OF ALLEGIANCE. Council Member Low led the Pledge of Allegiance.
INVOCATION: Cantor Paul Buch, Temple Beth Israel
ROLL CALL: Council Members Andrew Chou, Ruth Low, Steve
Tye, Mayor Pro Tern Chia Yu Teng
Absent: Council Member Mayor Stan Liu
Staff present in person: Dan Fox, City Manager; Omar Sandoval, City
Attorney; Ryan McLean, Assistant City Manager; Anthony Santos, Assistant to the City
Manager; Amy Haug, Human Resources and Risk Manager; Jason Jacobsen, Finance
Director; David Liu, Public Works Director; Cecilia Arellano, Community Relations
Manager; Joan Cruz, Administrative Coordinator; Kristina Santana, City Clerk.
Staff present telephonically: Greg Gubman, Community Development Director;
Ryan Wright, Parks and Recreation Director.
Others present: Derick Melendez, Deputy, Diamond Bar/Walnut Sheriff's Station;
Stephen Tousey, Captain, Diamond Bar/Walnut Sheriff's Station.
APPROVAL OF AGENDA. Mayor Pro Tern Teng approved the agenda as
presented.
1. SPECIAL PRESENTATIONS, CERTIFICATES, PROCLAMATIONS:
1.1 Los Angeles County Assessor Update.
Presentation by Los Angeles County Assessor Jeff Prang.
2. CITY MANAGER REPORTS AND RECOMMENDATIONS: NONE.
3. PUBLIC COMMENTS:
The following provided public comments:
Bob Ma, resident
Cynthia Yu, Diamond
Bar Library Manager
CC/Santana reported that no emails and were submitted for public comment, and
the following provided a comment via teleconference:
NOVEMBER 19, 2024 PAGE 2 CITY COUNCIL
Roxie Chuang, resident
4. SCHEDULE OF FUTURE EVENTS: CM/Fox presented the Schedule of
Future Events.
5. CONSENT CALENDAR: C/Chou moved, C/Tye seconded, to approve the
Consent Calendar with the exception of item 5.2. Motion carried 4-0 by the
following Roll Call vote:
AYES: COUNCIL MEMBERS: Chou, Low, Tye, MPT/Teng
NOES: COUNCIL MEMBERS: None
ABSENT: COUNCIL MEMBERS: M/Liu
5.1 APPROVED CITY COUNCIL MINUTES:
5.1.a NOVEMBER 5, 2024 REGULAR MEETING.
5.3 APPROVED OCTOBER 2024 TREASURER'S STATEMENT.
5.4 ADOPTED SMALL BUSINESS SATURDAY PROCLAMATION.
5.5 APPROVED ADMINISTRATIVE SERVICES AGREEMENT WITH
MISSIONSQUARE RETIREMENT FOR 457 DEFERRED
COMPENSATION PLAN SERVICES,
5.6 APPROVED FIRST AMENDMENT TO THE PROFESSIONAL SERVICES
AGREEMENT WITH LW ASSOCIATES, INC. FOR ON -CALL CIVIL
ENGINEERING SERVICES THROUGH JUNE 3012026.
MATTERS WITHDRAWN FROM CONSENT CALENDAR:
5.2 RATIFIED CHECK REGISTER DATED OCTOBER 30, 2024 THROUGH
NOVEMBER 12, 2024 TOTALING $1,264,521.12.
Following discussion, C/Chou moved, C/Tye seconded, to approve the
Consent Calendar Item 5.2. Motion carried 4-0 by the following Roll Call
vote:
AYES: COUNCIL MEMBERS: Chou, Low, Tye, MPT/Teng
NOES: COUNCIL MEMBERS: None
ABSENT: COUNCIL MEMBERS: M/Liu
6. PUBLIC HEARINGS: NONE.
7. COUNCIL CONSIDERATION: NONE.
NOVEMBER 19, 2024 PAGE 3 CITY COUNCIL
8. COUNCIL SUBCOMMITTEE REPORTS AND MEETING ATTENDANCE
REPORTS/COUNCIL MEMBER COMMENTS:
The following Council Members provided a report on meetings attended at the
expense of the local agency per Government Code 53232.3(d),
Council Member Low reported attending the Greater Los Angeles County Vector
Control District Board Meeting,
9. ADJOURNMENT: With no further business to conduct, MPT/Teng adjourned
the Regular City Council Meeting at 7:14 p.m.
Respectfully Submitted,
/Iwr:� ---
Kristina Santana, City Clerk
The foregoing minutes are hereby approved this 3�d day of December, 2024.
Chia Yu Teng, MaLS
yorOT