Loading...
HomeMy WebLinkAbout2025.03.04 - 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 MARCH 4, 2025 CALL TO ORDER: Mayor 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: Mayor Pro Tern Tye led the Pledge of Allegiance. INVOCATION: Cantor Paul Buch, Temple of Beth Israel ROLL CALL: Council Members Andrew Chou, Ruth Low, Mayor Pro Tern Steve Tye, Mayor Chia Yu Teng Absent: 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; Jason Jacobsen, Finance Director; David Liu, Public Works Director; Cecilia Arellano, Community Relations Manager; Kristina Santana, City Clerk. Staff present telephonically: Amy Haug, Human Resources and Risk Manager; Grace Lee, Planning Manager; Hal Ghafari, Public Works Manager/Assistant City Engineer; Ryan Wright, Parks and Recreation Director. Others present: Nancy Farias, Deputy, Diamond Bar/Walnut Sheriff's Station. APPROVAL OF AGENDA: Mayor Teng approved the agenda as presented. 1. SPECIAL PRESENTATIONS, CERTIFICATES, PROCLAMATIONS: 1.1 Presentation of City Tiles to Outgoing Commissioners. The Council presented City Tiles to outgoing City Commissioners to thank them for their service to the Community. 1.2 Women's History Month Proclamation. The Council presented the Women's History Month Proclamation to the Diamond Bar Women's Club. 2. CITY MANAGER REPORTS AND RECOMMENDATIONS: None. 3. PUBLIC COMMENTS: The following provided public comments: Cynthia Yu, Diamond Bar Library Manager Joy Juarez and Ellen Horowitz, residents MARCH 412025 PAGE 2 CITY COUNCIL Joe Plunkett, resident Dave Reynolds, resident CC/Santana reported that no emails were submitted for public comment, and no guests on the teleconference line requested to speak under Public Comments. 4. SCHEDULE OF FUTURE EVENTS: CM/Fox presented the Schedule of Future Events. 5. CONSENT CALENDAR: C/Chou moved, MPT/Tye seconded, to approve the Consent Calendar except for item 5.4 which was pulled by C/Low. Motion carried 4-0 by the following Roll Call vote: AYES: COUNCIL MEMBERS: Chou, Low, MPT/Tye, M/Teng NOES: COUNCIL MEMBERS: None ABSENT: COUNCIL MEMBERS: Liu 5.1 APPROVED CITY COUNCIL MINUTES: 5.1.a FEBRUARY 18, 2025 CITY COUNCIL REGULAR MEETING 5.2 RATIFIED CHECK REGISTER DATED FEBRUARY 5, 2025 THROUGH FEBRUARY 18, 2025 TOTALING $834,185.02. 5.3 ADOPTED AMERICAN RED CROSS MONTH PROCLAMATION. ITEMS WITHDRAWN FROM CONSENT CALENDAR: 5.4 APPROVED THE DEPARTMENT OF PUBLIC HEALTH SERVICES CONTRACT WITH COUNTY OF LOS ANGELES FOR SPECIFIED PUBLIC HEALTH SERVICES THROUGH JUNE 30, 2029. CM/Fox responded to Council Member questions. After further discussion, C/Low moved, C/Chou seconded, to approve, and authorize the City Manager to sign, the Los Angeles County Department of Public Health Services Contract through June 30, 2029. Motion carried 4-0 by the following Roll Call vote: AYES: COUNCIL MEMBERS: Chou, Low, MPT/Tye, M/Teng NOES: COUNCIL MEMBERS: None ABSENT: COUNCIL MEMBERS: Liu 6. PUBLIC HEARINGS: None. 7. COUNCIL CONSIDERATION: MARCH 4, 2025 PAGE 3 CITY COUNCIL 7.1 FISCAL YEAR 2024/25 MID - YEAR BUDGET REVIEW. FD/Jacobsen presented the report. Following Council discussion, C/Chou moved, C/Low seconded, to adopt Resolution No. 2025-05 amending the Fiscal Year 2024/25 Municipal Budget revenue estimates and appropriations and adopt Resolution No. 2025-06 amending the City's Fiscal Year 2024/25 Compensation Plan. Motion carried 4-0 by the following Roll Call vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSENT: COUNCIL MEMBERS: Chou, Low, MPT/Tye, M/Teng None Liu 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 Chou announced he attended the LA County Small Business Commission meeting, the Walnut Valley Unified School District Citizens Bond Oversight Committee meeting, the Cal Cities State Board Meeting, the San Gabriel Valley Council of Governments meeting, and reported that he was appointed as Representative to the San Gabriel Valley Regional Housing Trust, Council Member Low reported attending the Library Commission District 1 Board meeting and Contract Cities meeting. 9. ADJOURNMENT% With no further business to conduct, M/Teng adjourned the Regular City Council Meeting at 7:51 p.m. Respectfully Submitted, Kristina Santana, City Clerk The foregoing minutes are hereby approved this 18t"day of March, 2025. Chia Yu Teng, Mayor