Meeting
 





Tuesday, January 23, 2024
Regular Meeting – 5:00 PM

The City Clerk/Agency/Authority Secretary hereby declares the agenda was posted
by 5:00 p.m. on January 19, 2024
at the main entrance to the Lancaster City Hall Council 
44933 Fern Avenue, Lancaster, CA 93534


LEGISLATIVE BODY

City Council/Successor Agency/Financing/Power/California Choice Energy Authority

Mayor/Chair R. Rex Parris
Vice Mayor/Vice Chair Marvin Crist
Council Member/Agency Director/Authority Lauren Hughes-Leslie
Council Member/Agency Director/Authority Member Raj Malhi
Council Member/Agency Director/Authority Member Ken Mann










 















 
AGENDA ITEMS TO BE REMOVED
Sometimes it is necessary to remove items from the agenda. We apologize for any inconvenience this may cause you.
 
PUBLIC BUSINESS FROM THE FLOOR - AGENDIZED ITEMS
Any person who would like to address the Legislative Bodies on any agendized item is requested to complete a speaker card for the City Clerk/Agency/Authority Secretary and identify the agenda item you would like to discuss.   Each person will be given an opportunity to address the Legislative Body at the time such item is discussed. Speaker cards are available at the rear of the Council Chambers and your speaker card must be filled out prior to the agenda item being called.  We respectfully request that you fill the cards out completely and print as clearly as possible.  Following this procedure will allow for a smooth and timely process for the meeting and we appreciate your cooperation.  Individual speakers are limited to three (3) minutes each.
 
Consent Calendar items under the Legislative Body may be acted upon with one motion, a second and the vote. If you desire to speak on an item or items on the Consent Calendar, you may fill out one speaker card for the Consent Calendar. You will be given three minutes, unless a different time limit is announced, to address your concerns before the Legislative Body takes action on the Consent Calendar.

 

CALL TO ORDER
City Council/Successor Agency/Financing/Power/California Choice Energy Authority

ROLL CALL
City Council Members /Agency Directors /Authority Members: Hughes-Leslie, Malhi, Mann;
Vice Mayor/ Vice Chair Crist, Mayor/Chair Parris

INVOCATION
Joan Willingham, First Church of Christ, Scientist

PLEDGE OF ALLEGIANCE
 

PRESENTATIONS
 

1.
Recognition of Los Angeles County Sheriff’s Department Reserve Deputy Becky Derrick
Presenters: Jason Caudle, City Manager & Mayor R. Rex Parris 
 

CALIFORNIA CHOICE ENERGY AUTHORITY - CONSENT CALENDAR
 

CCEA CC 1.
Adopt Resolution No. CCEA XX-XX Approving Second Amendment to the Joint Exercise of Powers Agreement Relating to the California Choice Energy Authority    Recommendation:
Adopt Resolution No. CCEA XX-XX Approving Second Amendment to the Joint Exercise of Powers Agreement Relating to the California Choice Energy Authority.

The cities of Lancaster and San Jacinto entered into a Joint Exercise of Powers Agreement (Agreement), dated as of August 14, 2012, establishing the California Choice Energy Authority (CalChoice) pursuant to the Joint Exercise of Powers Act. The Agreement authorizes amendments, modifications or alterations of the Agreement by (i) a 30-day notice being given to participating members and (ii) an affirmative vote of the administrative body of the Authority (Authority Board).

SUCCESSOR AGENCY - CONSENT CALENDAR
 

SA CC 1.
Recognized Obligation Payment Schedule for July 1, 2024 to June 30, 2025.    Recommendation(s):
Adopt Resolution No. SA 02-24, approving the Recognized Obligation Payment Schedule for the period July 1, 2024, to June 30, 2025, and directing staff to bring the County of Los Angeles Consolidated Oversight Board for approval.

The ROPS for the period July 1, 2024 to June 30, 2025 is due to the California State Department of Finance (DOF) by February 1, 2024 for property tax distribution on June 1, 2024 and January 4, 2025. The ROPS will be submitted to the County of Los Angles Consolidated Oversight Board for approval at its January 13, 2024 meeting.
 

SA CC 2.
Successor Agency Administrative Budgets for the Periods July 1, 2024, to December 31, 2024, and January 1, 2025, to June 30, 2025.    Recommendation(s):
Adopt Resolution No. SA 01-24, approving the Successor Agency of the Former Redevelopment Agency to the City of Lancaster Administrative Budgets for the periods of July1, 2024, to December 31, 2024, and January 1, 2025, to June 30, 2025, as detailed in Attachments A & B.

Health and Safety Code Section 34177(j) requires successor agencies to adopt six-month budgets. These budgets are developed from the enforceable obligations listed on the Recognized Obligation Payment Schedule for the period July 1, 2024, to June 30, 2025. 

COUNCIL ACTIONS


 

CONSENT CALENDAR


 

CC 1.
Waive further reading of any proposed ordinance. (This permit reading the title only in lieu of reciting the entire text.)     
CC 2.
Approve the City Council/Successor Agency/Financing/Housing/Power/California Choice Energy Authority Regular Meeting Minutes of January 12, 2024    
CC 3.
Check Registers – December 3, 2023, through January 6, 2024.     Recommendation(s):
Approve the Check and Wire Registers for December 2, 2023, through January 6, 2024, in the
amount of $17,965,823.09 as presented.
 

CC 5.
Approval of Change Orders No. 1 and 2 – PWCP 24-013 Public Safety Building Renovation    Recommendation(s):
Approve Change Orders No. 1 and No. 2, increase the total amount of the contract with Bowe Contactors, Inc., for Public Works Construction Project No. 24-013, Public Safety Building Renovation, by $811,800.00 for a total revised contract amount $4,728,119.00, and approve an additional contingency of $472,812.00.

The Public Safety Building Renovation project will renovate the existing building located at 44811 Sierra Highway Lancaster, California 93534, to accommodate the needs and operations of the Lancaster Public Safety Department. The Public Safety Building includes a ground floor (22,400 square-fee) and mezzanine (6,040 square-fee) for a total area of 29,440 square-feet. 


 

CC 6.
Construction Award of Bid – PWCP 23-017 - Lancaster Auto Mall Dealership Signs Project    Recommendation(s):
1. Award PWCP No. 23-017, Lancaster Auto Mall Dealership Signs Project, to Square Signs LLC., in the amount of $1,111,635.50 plus a 20% contingency, for construction of new illuminated pylon signs with concrete footings, installation of electrical power and controls for the new signs, and installation of new landscaping and irrigation located west of the Lancaster Auto Mall and east of SR-138 (SR-14).  Authorize the City Manager, or his designee, to sign all documents.  This contract shall award to the lowest responsible bidder per California Public Contract Code Section 22038(b).

2. Find that the City has complied with the California Environmental Quality Act. A Notice of Exemption was filed on September 26, 2023.

City of Lancaster is looking to place 12 branded dealership pole signs with 20,000 square-feet of landscaping to advertise the dealerships within Lancaster Auto Mall. The pole signs are to be installed north of Avenue K-8 next to the
SR-138 (SR-14), behind the Auto Mall. The purpose of the signs are to reach out to a broader audience, and motorists who drive the SR-14 Freeway.


CC 7.
Acceptance of Public Works Construction Project No. 21-014 – Pedestrian Gap Closure Improvements ATPL-5419(050) LACMTA Project ID#MM4501.05 and FTIP#LATP16S002    Recommendation(s):
Accept the work constructed by C.A. Rasmussen, Inc., for Public Works Construction Project No. 21-014, Pedestrian Gap Closure Improvements ATPL-5419(050) LACMTA Project ID#MM4501.05 and FTIP#LATP16S002 and direct the City Clerk to file the Notice of Completion for the project. Retention on this project shall be disbursed in accordance with California Public Contract Code Section 22038(b).

The Pedestrian Gap Closure Improvements project was part of a comprehensive effort by the City of Lancaster to promote active transportation. The project improved local and inter-jurisdictional pedestrian trips by closing the gap between existing improvements to move non-motorized users away from the vehicular lanes of travel. This project has encouraged walking and bicycling among all users by increasing safety and mobility with connecting to transit access points and local destinations.

CC 8.
Additional Authorization No. 2 to Professional Services Agreement for Slow Streets Temporary Signing and Striping Project    Recommendation(s):
1.      Approve Additional Authorization No. 2 to Professional Consultant Services Agreement with Cal-Stripe, Inc., of the City of Colton, California, in the amount of $25,662.76 for additional services for the Slow Streets Temporary Signing and Striping project. Authorize the City Manager, or his designee, to sign all documents.

2.      Approve the appropriation of $5,731.73 from fund balance to Account 101-65047-5312 for the Slow Streets Temporary Signing and Striping project

City staff performed outreach to the residents and businesses along each of the road segments before, during, and after the installation. Even still, many residents of Lowtree Avenue and Loneoak Avenue were dissatisfied with the results and went to the City Council meeting on November 14, 2023, to express their concerns. As a result, the City Council directed City staff to have the signing and striping from Lowtree Avenue and Loneoak Avenue removed as soon as possible. While this work was outside of the scope of the project as previously awarded to Cal-Stripe, Inc., the company graciously agreed to complete this removal as soon as possible. The removal was complete on November 16, 2023.


CC 9.
Approval of purchasing networking equipment and cabling infrastructure for the Public Safety Facility.    Recommendation(s):
Approve the purchase of Cisco networking equipment and cabling infrastructure from Logicalis using California Multiple Award Schedules (CMAS) contract #3-14-70-3040B.

This project will install 400 network cables, 9 network switches, 3 racks, 10 wireless access points, as well as ancillary equipment to support the technology functions of the Public Safety Department.


NEW BUSINESS


 

NB1.
Proposed El Dorado Park Renaming to Samaritan's Purse Park    Recommendation:

Adopt Resolution No. 24-___, approving the renaming of El Dorado Park to Samaritan’s Purse Park.

The proposed renaming of El Dorado Park to Samaritan’s Purse Park is a fitting tribute to the organization that has made a significant and critical impact on our community, saving lives during the COVID-19 pandemic. The name also reflects the unequivocal  commitment to compassion and service Samaritan’s Purse shows globally, which are qualities aligned with the city’s commitment to its citizens.



NB2.
Approval of Professional Service Agreement for Architectural and Engineering Design Services for Lancaster Municipal Stadium Renovations (Reference PWCP 24-014)    Recommendation:
Approve a Professional Services Agreement with NBBJ, LP, with negotiated changes to the agreement and exhibits with the City Attorney’s approval, to provide Architectural and Engineering (A&E) Design Services for Lancaster Municipal Stadium Renovations

On December 12, 2023, Council approved the agreement and awarded the contract to NBBJ, LP in the amount of $1,630,180.00 plus a 10% contingency. Subsequent to Council approval, the Consultant requested material changes to the agreement. This is a no cost modification to the agreement.


COUNCIL AGENDA


 

CA1.
Consideration of nomination and appointment of commission members to the following Commissions: 
1. Criminal Justice Commission
2. Measure LC Citizens’ Oversight Committee
3. Social Equity Commission
  
 
CA2.
Consideration of nomination and appointment of commission member to the Planning Commission.    
CA3.
Consideration of nomination and appointment of commission member to the Lancaster Housing Authority.    
CA4.
Consideraton of nomination and appointment to the Mosquito Abatement Board   
COUNCIL REPORTS


 

CR1.
Council Reports   

CALIFORNIA CHOICE ENERGY AUTHORITY
 

No action required at this time.    

LANCASTER HOUSING AUTHORITY
 

No action required at this time   

LANCASTER FINANCING AUTHORITY
 

No action required at this time   

LANCASTER POWER AUTHORITY
 

No action required at this time.    

CITY MANAGER / EXECUTIVE DIRECTOR ANNOUNCEMENTS
 

CITY CLERK/AGENCY/AUTHORITY SECRETARY ANNOUNCEMENT
 

PUBLIC BUSINESS FROM THE FLOOR - NON-AGENDIZED ITEMS
 

This portion of the agenda allows an individual the opportunity to address the Legislative Bodies on any item NOT ON THE AGENDA regarding City/Agency/Authority business and speaker cards must be submitted prior to the beginning of this portion of the Agenda. Please complete a speaker card for the City Clerk/Agency/Authority Secretary and identify the subject you would like to address.  We respectfully request that you fill the cards out completely and print as clearly as possible. Following this procedure will allow for a smooth and timely process for the meeting and we appreciate your cooperation. State law prohibits the Legislative Body from taking action on items not on the agenda and your matter may be referred to the City Manager/Executive Director. Individual Speakers are limited to three (3) minutes each unless a different time limit is announced.    

CITY COUNCIL / AGENCY/ AUTHORITY COMMENTS
 

CLOSED SESSION
 

1.         Conference with Legal Counsel - Anticipated Litigation: significant
            exposure to litigation pursuant to Government Code
            Section 54956.9(d) (2) - two potential cases.

2.         Conference with Legal Counsel - Anticipated Litigation: consideration
            of initiation of litigation pursuant to Government Code
            Section 54956.9(d) (4) - two potential cases.    

3.         Conference Involving a Joint Powers Agency: Antelope Valley Air Quality
            Management District Pursuant to Government Code Section 54956.96
            Discussion will concern: Antelope Valley Air Quality Management
            District v. United States Environmental Protection
            Agency, et al. 9th Cir. Case No. 23-1614 Name of local agency representative
            on joint powers agency board: Marvin Crist, Ken Mann

4.         Antelope Valley Groundwater Cases Included Action:
            Los Angeles County Waterworks District No. 40 v. Diamond Farming Co.
            Superior Court of California, County of Los Angeles, Case No. BC325201;
            Los Angeles County Waterworks District No. 40 v. Diamond Farming Co.
            Superior Court of California, County of Kern, Case No. S-1500-CV-254-348;
            Wm. Bolthouse Farms, Inc. v. City of Lancaster, Diamond Farming Co. v.
            City of  Lancaster, Diamond Farming Co. v. Palmdale Water District
            Superior Court of California County of Riverside, consolidated actions;   
            Case Nos. RIC 353 840, RIC 344 436, RIC 344 668

5.         Estate of Guzman v. Lancaster
       
6.         Rahier v. City of Lancaster, LASC Case No. 19AVCV00163

7.         Brisa Mahoney, et al. v. City of Lancaster, et al., LASC Case No. 2OSTCV02556

8.         Manzo v. Beazer Homes Holdings, LLC et al., LASC Case No. 20AVCV00297

9.         Hernandez v. County of Los Angeles, et al., LASC Case No. 20AVCV00318

10.       Romines v. City of Lancaster, et al,, LASC Case No. 20AVCV00345

11.       Moujan v. City of Lancaster et al., LASC Case No. 20AVCV00205

12.       Davis v. State of California, LASC Case No. 19AVCV00805

13.       Lancaster v. Netflix, et al., LASC 21STCV01881

14.       Butts v. Lancaster, LASC 21STCP00389

15.       Lancaster v. Rives

16.      Myesha Lopez, et al. v. County of Los Angeles, et al. CDCA
           Case No. 5:21-cv-00290-JGB(SHKx)

17.      Ortiz v. Lancaster, LASC Case No. 21AVCV00001

18.       Aijala v. Lancaster, LASC Case No. 21STCV07841

19.       Gardner v. Dominoids, LASC Case No. 21AVCV00186

20.       Evans v. Lancaster, LASC Case No. 21AVCV00145

21.       Bojorquez v. Lancaster, LASC Case No. 20AVCV00894

22.       Arkey v. Lancaster, LASC Case No.20AVCV00816

23.       Perez v. Lancaster, LASC Case No. 20AVCV00589

24.       Serrano v. Los Angeles County et al. LASC Case No. 21AVCV00562

25.       Jackson v. RE Schultz Construction et al. LASC Case No. 21AVCV00863

26.       Castro v. Lancaster

27.       Montenegro v. Green, LASC Case No. 22AVCV01050

28.       Carter v. Antelope Valley Fair & Event Center, LASC Case No. 23AVCV00460

29.       Perez v. Lancaster, LASC Case No. 23AVCV00577
  
30​.       ​​​​​​CONFERENCE WITH REAL PROPERTY NEGOTIATORS
            Property: APN 3135-024-014
            Agency negotiators: Chenin Dow and Allison Burns
            Negotiating parties: Om Sai Ram Inc.
            Under negotiation: price and terms of payment
31.       City of Whittier v. Superior Court, LASC Case No. 23 STCP03579
32.       Pedvin v. Lancaster, LASC Case No. 23STCV07921 
 

ADJOURNMENT
Next Regular Meeting:
February 13, 2024 at 5:00 PM

MEETING ASSISTANCE INFORMATION
In compliance with the Americans with Disabilities Act, this meeting will be held at a location accessible to persons with disabilities; if you need special assistance to participate in this meeting, please contact the City Clerk at (661)723-6020. Services such as American Sign Language interpreters, a reader during the meeting, and/or large print copies of the agenda are available. To ensure availability, you are advised to make your request at least 72 hours prior to the meeting/event you wish to attend. Due to difficulties in securing sign language interpreters, five or more business days notice is strongly recommended. For additional information, please contact the City Clerk at (661)723-6020.
 
AGENDA ADDENDUM INFORMATION
On occasion items may be added after the agenda has been mailed to subscribers. Copies of the agenda addendum item will be available at the City Clerk Department and are posted with the agenda on the windows of the City Council Chambers. For more information, please call the City Clerk Department at (661) 723-6020.
 
All documents available for public review are on file with the City Clerk Department.