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