AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

30
Note: If this is a joint meeting of the City Council and Boards of Directors, the applicable entity is identified at the end of each agenda item. CC – City Council PFA – Public Financing Authority WWD – Waterworks District No. 8 SA – Successor Agency IDA – Industrial Development Authority LB – Simi Valley Library Board of Trustees PFFA – Simi Valley Public Facilities Financing Authority Materials related to an item on this Agenda submitted to the CC, WWD, IDA, PFFA, PFA, SA, and/or LB after distribution of the agenda packet are available for public inspection in the City Clerk’s Office at 2929 Tapo Canyon Road, Simi Valley, CA during normal business hours. AGENDA ITEM NO. Consent (1) MINUTES OF THE CITY COUNCIL VENTURA COUNTY WATERWORKS DISTRICT NO. 8 SIMI VALLEY LIBRARY BOARD OF TRUSTEES Simi Valley, California February 10, 2020 CALLED TO ORDER: 5:33 p.m. (CLOSED SESSION) ROLL CALL: Present: Council Members Litster, Luevanos and Cavanaugh, Mayor Pro Tem Judge and Mayor Mashburn Absent: None City Council Member Litster stated that her husband had been on the Board of the Ventura County Taxpayers Association but had resigned so that she would not have a Conflict of interest on item (b)(4) in closed session. Council Member Litster stated she would however recuse herself from participating or voting on the item. a. PUBLIC STATEMENTS: Having no public statements, the City Council adjourned to Closed Session at 5:34 p.m. b. CLOSED SESSION: (1) Public Employment (CC) Pursuant to Government Code Section 54957(b)(1): Title: City Manager (2) Conference with Labor Negotiator (CC) Pursuant to Government Code Section 54957.6(a): City’s Designated Representative: Mayor Keith Mashburn Unrepresented Employee: City Manager (3) Conference with Legal Counsel – Existing Litigation (CC) Pursuant to Government Code Section 54956.9(d)(1): Name of Case: Matthew Oseas v. City of Simi Valley Case No.: 56-2018-00519840-CU-PA-VTA

Transcript of AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

Page 1: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

Note: If this is a joint meeting of the City Council and Boards of Directors, the applicable entity is identified at the end of each agenda item.

CC – City Council PFA – Public Financing Authority WWD – Waterworks District No. 8 SA – Successor Agency IDA – Industrial Development Authority LB – Simi Valley Library Board of Trustees PFFA – Simi Valley Public Facilities Financing Authority

Materials related to an item on this Agenda submitted to the CC, WWD, IDA, PFFA, PFA, SA, and/or LB after distribution of the agenda packet are available for public inspection in the City Clerk’s Office at 2929 Tapo Canyon Road, Simi Valley, CA during normal business hours.

AGENDA ITEM NO. Consent (1)

MINUTES OF THE CITY COUNCIL

VENTURA COUNTY WATERWORKS DISTRICT NO. 8 SIMI VALLEY LIBRARY BOARD OF TRUSTEES

Simi Valley, California February 10, 2020

CALLED TO ORDER: 5:33 p.m. (CLOSED SESSION)

ROLL CALL: Present: Council Members Litster, Luevanos and Cavanaugh, Mayor Pro Tem Judge and Mayor Mashburn

Absent: None

City Council Member Litster stated that her husband had been on the Board of the Ventura County Taxpayers Association but had resigned so that she would not have a Conflict of interest on item (b)(4) in closed session. Council Member Litster stated she would however recuse herself from participating or voting on the item.

a. PUBLIC STATEMENTS: Having no public statements, the City Council adjourned toClosed Session at 5:34 p.m.

b. CLOSED SESSION:

(1) Public Employment (CC)Pursuant to Government Code Section 54957(b)(1):

Title: City Manager

(2) Conference with Labor Negotiator (CC)Pursuant to Government Code Section 54957.6(a):

City’s Designated Representative: Mayor Keith MashburnUnrepresented Employee: City Manager

(3) Conference with Legal Counsel – Existing Litigation (CC)Pursuant to Government Code Section 54956.9(d)(1):

Name of Case: Matthew Oseas v. City of Simi ValleyCase No.: 56-2018-00519840-CU-PA-VTA

Page 2: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

Minutes February 10, 2020

(4) Conference with Legal Counsel – Existing Litigation (CC)Pursuant to Government Code Section 54956.9(d)(1):

Name of Case: City of Simi Valley v. All Persons Interested in the Matter of theIssuance and Sale of Bonds, et seq. (Judicial Validation Action)

Case No.: 56-2019-00537362-CU-MC-VTA

(5) Conference with Legal Counsel – Existing Litigation (CC)Pursuant to Government Code Section 54956.9(d)(1):

Name of Case: Patricia Danova v. City of Simi ValleyCase No.: 56-2019-00535510-CU-PA-VTA

CALLED TO ORDER: 6:35 p.m. (OPEN SESSION)

CLOSED SESSION REPORTS: City Attorney Eldridge stated there was no reportable action as a result of the Closed Session meeting held on February 10, 2020 at 5:30 p.m.

PLEDGE OF ALLEGIANCE: Led by Chief David Livingstone

ROLL CALL: Present: Council Members/Directors/Trustees Litster, Luevanos and Cavanaugh, Mayor Pro Tem/Vice-Chair/President Pro Tem Judge and Mayor/Chair/President Mashburn

Absent: None

1. AGENDA REVIEW: Interim City Manager Gabler noted supplemental material onAgenda Item 4A.

1A. ACTION: Council Member/Director/Trustee Litster moved that all resolutions and ordinances presented tonight be read in title only and all further reading be waived. Council Member/Director/Trustee Cavanaugh seconded the motion. (CC/WWD/LB)

ROLL CALL AYES: Council Members/Directors/Trustees Litster, Luevanos and Cavanaugh,

Mayor Pro Tem/Vice-Chair/President Pro Tem Judge and Mayor/Chair/President Mashburn

NAYS: None ABSENT: None ABSTAIN: None

1B. It is the policy of the City Council that upon reaching 11:30 p.m., the City Council will not address any new agenda items. Should the City Council continue to address an in-progress agenda item past 12:00 midnight, the following motion is in order.

2

Page 3: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

Minutes February 10, 2020

MOTION: Move that the City Council meeting tonight may extend beyond the midnight deadline to conclude the agenda (Section 2-1.106 SVMC).

1C. DECLARATION OF CONFLICT: None

1D. CERTIFICATES/HONORARY RESOLUTIONS/PROCLAMATIONS:

(1) Presentation of a 25-year service award to Police Officer Michelle Savage(Livingstone) (CC)

Mayor Mashburn presented a 25-year service award to Police Officer Michelle Savage.

2. PUBLIC STATEMENTS ON APPOINTMENTS, SPECIAL PRESENTATIONS ANDINFORMATIONAL REPORTS: None

3. APPOINTMENTS/SPECIAL PRESENTATIONS AND INFORMATIONAL REPORTS:

3A. APPOINTMENTS: None

3B. SPECIAL PRESENTATIONS: None

3C. INFORMATIONAL REPORTS: None

4. PUBLIC HEARINGS:

4A. A continued public hearing to consider General Plan Amendment Pre-screening ReviewGPPS-2019-02 (Nashat Mshaiel/Green Crescent), a request to change the GeneralPlan land use designation from Neighborhood Park to General Commercial for a0.64-acre parcel located at 4343 Township Avenue (Perros) (CC)

Mayor Mashburn opened the public portion of the hearing at 6:44 p.m.

The following submitted speaker cards and spoke:

1. John Lapper, Simi Valley, CA, spoke in support of changing the land usedesignation from Neighborhood Park to General Commercial for 4343Township Avenue.

2. Omar Jubran (no address given) spoke in support of changing the land usedesignation from Neighborhood Park to General Commercial for 4343Township Avenue.

3. So-Hail Kayani, Simi Valley, CA, spoke in support of changing the land usedesignation from Neighborhood Park to General Commercial for 4343Township Avenue.

3

Page 4: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

Minutes February 10, 2020

4. Zakia Kator, Simi Valley, CA, spoke in support of changing the land usedesignation from Neighborhood Park to General Commercial for 4343Township Avenue.

5. Michelle LaPointe (no address given) spoke in support of changing the landuse designation from Neighborhood Park to General Commercial for 4343Township Avenue and has asked that Mayor Pro Tem Judge recuse himselffrom voting on this project (handout submitted, Attachment A).

6. Summer Ismail, Simi Valley, CA, spoke in support of changing the land usedesignation from Neighborhood Park to General Commercial for 4343Township Avenue.

7. Yvonne Wilber, Simi Valley, CA, spoke in support of changing the land usedesignation from Neighborhood Park to General Commercial for 4343Township Avenue.

8. Gary Anderson, Simi Valley, CA, spoke in opposition to changing the landuse designation from Neighborhood Park to General Commercial for 4343Township Avenue.

9. Carol Knudsen, Simi Valley, CA, spoke in opposition to changing the landuse designation from Neighborhood Park to General Commercial – 4343Township Avenue.

10. Mike Porter, Simi Valley, CA, spoke in opposition to changing the land usedesignation from Neighborhood Park to General Commercial – 4343Township Avenue.

11. Ginny Murray, Simi Valley, CA, spoke in opposition to changing the land usedesignation from Neighborhood Park to General Commercial – 4343Township Avenue.

12. Gina Dickinson, Simi Valley, CA, spoke in opposition to changing the landuse designation from Neighborhood Park to General Commercial – 4343Township Avenue

13. Sue Steiger Kaples, Simi Valley, CA, spoke in opposition to changing theland use designation from Neighborhood Park to General Commercial –4343 Township Avenue.

14. Nashat Mshaiel, President of the Islamic Society of Simi Valley, spoke insupport of changing the land use designation from Neighborhood Park toGeneral Commercial – 4343 Township Avenue.

15. Anna LaRusso, Simi Valley, CA, spoke in opposition to changing the landuse designation from Neighborhood Park to General Commercial – 4343Township Avenue.

16. Abdul Nasir, Simi Valley, CA, spoke in support of changing the land usedesignation from Neighborhood Park to General Commercial – 4343Township Avenue.

17. Rebecca Alberran (no address given) spoke in support of changing the landuse designation from Neighborhood Park to General Commercial – 4343Township Avenue.

4

Page 5: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

Minutes February 10, 2020

18. Richard Moore, Simi Valley, CA, spoke in opposition to changing the landuse designation from Neighborhood Park to General Commercial – 4343Township Avenue.

19. Jeff Pedersen, Simi Valley, CA, spoke in opposition to changing the land usedesignation from Neighborhood Park to General Commercial – 4343Township Avenue.

20. Reza Jalala, Simi Valley, CA, spoke in support of changing the land usedesignation from Neighborhood Park to General Commercial – 4343Township Avenue.

21. Jeni Knack, Simi Valley, CA, spoke in support of changing the land usedesignation from Neighborhood Park to General Commercial – 4343Township Avenue.

22. Walaa Gassim, Simi Valley, CA, spoke in support of changing the land usedesignation from Neighborhood Park to General Commercial – 4343Township Avenue.

23. Sayed Shifa, Simi Valley, CA, spoke in support of changing the land usedesignation from Neighborhood Park to General Commercial – 4343Township Avenue.

Mayor Mashburn recessed the Council to a break at 8:06 p.m.

Mayor Mashburn reconvened the Council at 8:19 p.m. with all City Council Members present.

The following submitted speaker cards in support of the project but did not wish to speak:

1. Fayik Mohammad, Moorpark, CA2. Agron Moula, Simi Valley, CA3. Kemal Moula, Simi Valley, CA4. Huma Syed, Simi Valley, CA5. Asim Syed, Simi Valley, CA6. Mohammad Alayed (no address given)7. Mustafa Nizara, Van Nuys, CA8. Zacharion Al Ayed (no address given)9. Abid Shaikh (no address given)10. Imad Abuzaid, Simi Valley, CA11. Mohammed Rubel, Simi Valley, CA12. Naveede Owaise (no address given)13. Sanah Niazi (no address given)14. Wasi Ahmad Siddiqui (no address given)15. Khawla Jubran (no address given)16. Mohsin Saleem, Simi Valley, CA

5

Page 6: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

Minutes February 10, 2020

17. Hannah Qazi (no address given)18. Sharif Kator (no address given)19. Mohammad Quayum (no address given)20. Mohamed Ramadan (no address given)21. M. Bholat (no address given)22. Muhammad S. Khokhar (no address given)23. Aheda Elhossini, Simi Valley, CA24. Sohail Biary, Simi Valley, CA25. Faaizah Ali, Simi Valley, CA26. Syed Mehdi (no address given)27. Akram Mohammad, Simi Valley, CA28. Adnan Akram, Simi Valley, CA29. Syed H., Simi Valley, CA30. Adeeb Barakat (no address given)31. Akram Kausar, Simi Valley, CA32. Farooq Rajpoot, Simi Valley, CA33. Hassan Hamza (no address given)34. Mona Hamza (no address given)35. Shahruuh Shah (no address given)36. Junaid Kator (no address given)37. Javed Raja, Simi Valley, CA38. Sammy Shiblak (no address given)39. Cynthia Ali, Simi Valley, CA40. Misty Clark, Moorpark, CA41 Noor Bundhoo, Moorpark, CA 42. Shad Kuan (no address given)43. Abderrahmane Aliova (no address given)44. Amer Salman, Moorpark, CA45. Luay S. Momam, Moorpark, CA46. Robert Lowe (no address given)47. Kathryn Nezhni (no address given)48. Soheb Sultan (no address given)49. Ashrat Fares (no address given)50. Fatima Abuzaid (no address given)51. Rahma Abuzaid (no address given)52. Ebrahim Kaka, Simi Valley, CA53. Muhammad Khusro (no address given)54. Mazen Sabawt, Simi Valley, CA55. Rizwan Mahmood, Simi Valley, CA56. Zazay (no address given)57. Mahmoud Kwara (no address given)58. Mohammad Nooyzay, Simi Valley, CA59. Mehmood S. Omeyu, Simi Valley, CA

6

Page 7: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

Minutes February 10, 2020

60. Omar Patind (no address given)61. Sulaimon Zazay, Simi Valley, CA62. Tahreem Khamez, Simi Valley, CA63. Vaseem Anjum, Simi Valley, CA64. Yousuf Jalala, Simi Valley, CA65. Shaukat Dullou, Simi Valley, CA66. Harris Billal Jalala (no address given)67. Adnan Barakat (no address given)68. Arshad Shaikh (no address given)69. Aysha Shaikh (no address given)70. Nabila Qazi, Simi Valley, CA71. Abas Abas (no address given)72. Hamana Kamran (no address given)73. Zehra Hussaini (no address given)74. Zeyad Elalami, Simi Valley, CA75. Zareena Nazari (no address given)76. Riyaz Ismail (no address given)77. Mohammd Malik (no address given)78. Humera Kompanik (no address given)79. Saffy, Simi Valley, CA80. Ryan Kompanik, Moorpark, CA81. Kareemah Walekwara (no address given)82. Syed Ahmed (no address given)83. Omar Ismail, Simi Valley, CA84. Hadeel Dawaby, Simi Valley, CA85. Nageena Nazari (no address given)86. Edrees Tabibzada (no address given)87. Nylan Khan, Simi Valley, CA88. Momammed Qadeer (no address given)89. Mamdouh Elalami, Simi Valley, CA90. Waiss Nazari (no address given)91. Nabila Nazari (no address given)92 Hamed Nazari (no address given) 93. Qaiss Nazari (no address given)94. Munir Merchant, Simi Valley, CA95. Faisal Mirza (no address given)96. Rebeca Mshaiel (no address given)97. Ahmed M. Lockhat, Simi Valley, CA98. Jouda Jouni (no address given)99. Abdul Sarwary (no address given)100. Sadaf Kator (no address given)101. Natifa Kator (no address given)102. Ali Ajjauli, Simi Valley, CA

7

Page 8: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

Minutes February 10, 2020

103. Amir Ramalan (no address given)104. Mohammed Oomerjee (no address given)105. Muttahar Sadiqain (no address given)106. Muhammad Tahir (no address given)107. Nadina Arram, Simi Valley, CA108. Aeshah Arram, Simi Valley, CA109. Mohammad Khan, Simi Valley, CA110. Sana Shah (no address given)111. Amir Shah (no address given)112. Omair Shah (no address given)113. Najmiah Mukhtar (no address given)114. Munir Zanial, Simi Valley, CA115. Janet Murphy (no address given)116. Sameara Kwara, Simi Valley, CA117. Yousuf Jamil (no address given)118. Perweez Jamil, Granada Hills, CA119. Mohsin Khan (no address given)120. M. Sheryar Nasir (no address given)121. Zubair Lockhat (no address given)122. Sumeira Khan (no address given)123. H. Qarmei (no address given)124. H. Qasmi (no address given)125. Hadeal Moustafa (no address given)126. Atif Akbar, Simi Valley, CA127. Morsal Tabibzada (no address given)128. Ghazal Tabibzada, Simi Valley, CA129. Hena Umar (no address given)130. Salman Khan (no address given)131. Adam Baray, Moorpark, CA132. Blanca, Chatsworth, CA133. Raul Menjivar, Chatsworth, CA134. Syed Hisamuddin, Simi Valley, CA135. Imran Niaz (no address given)136. Afsheen Shah (no address given)137. Mohammad Anwar, Simi Valley, CA138. Mohammad Abuuod (no address given)139. Omar Abuzaid, Simi Valley, CA140. Abdul Arghaudchul (no address given)141. Heela Arghandewal (no address given)142. Khady Jalele, Simi Valley, CA143. Haitham Mohamedtaha, Simi Valley, CA144. Esra Aydar, Simi Valley, CA145. Madiha Akram, Simi Valley, CA

8

Page 9: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

Minutes February 10, 2020

146. Usman Akram, Simi Valley, CA147. Zabi Kator (no address given)148. Hiba Qazi, Simi Valley, CA149. Hamza Qazi, Simi Valley, CA150. Mahmoud Omery, Simi Valley, CA151. Nazifa Kator (no address given)152. Marleny Albarran (no address given)153. Ruzeda Nasir (no address given)154. Khaled Kator (no address given)155. Asfareen Akbar, Simi Valley, CA156. Saheir Kanaur (no address given)157. Syed (no address given)158. Aman Wardak (no address given)159. Samir Ghamraoui (no address given)160. Asif Shah (no address given)161. Sarfraz Satti (no address given)

The following submitted speaker cards in opposition to the project but did not wish to speak:

1. Rick Veon (no address given)2. Patricia Zerhusen, Simi Valley, CA3. Steve Knudsen (no address given)4. Tim Redmond, Simi Valley, CA5. Troy Christian, Simi Valley, CA6. Paula Christian, Simi Valley, CA7. Steve Knudsen, Simi Valley, CA8. Julie Porter, Simi Valley, CA9. Brad Myatt (no address given)10. Jennifer Myatt, Simi Valley, CA11. Curry McKinney (no address given)12. Patricia Hilton, Simi Valley, CA13. Glicerio Rodriguez (no address given)14. James Gillespie, Simi Valley, CA15. David Sadler, Simi Valley, CA16. Denise Hessing, Simi Valley, CA17. Sharon Anderson, Simi Valley, CA18. Gianna Veon, Simi Valley, CA19. Dominich Guzzo (no address given)20. Michelle Abrell (no address given)21. Patrick Murray, Simi Valley, CA22. Alfonso Perez (no address given)23. Rufina Perez (no address given)

9

Page 10: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

Minutes February 10, 2020

24. Maribel Rodriguez (no address given)25. Magaly Rodriguez (no address given)26. Kathleen Gillespie, Simi Valley, CA27. James Langdon, Simi Valley, CA28. Dora Langdon, Simi Valley, CA29. Tina Pretti, Simi Valley, CA30. Deborah Roesinger, Simi Valley, CA31. Andrea D. Chraft, Simi Valley, CA32. Aditya Sharma, Simi Valley, CA33. Mark Adams, Simi Valley, CA34. Patricia Fleury, Simi Valley, CA35. Emil Bystrum, Simi Valley, CA36. Andy Boru (no address given)37. Jack McCalla, Simi Valley, CA38. Kathryn McCalla, Simi Valley, CA39 Kimberly Hall (no address given) 40. Jim Lirones, Simi Valley, CA41. Linda Lirones, Simi Valley, CA42. Danielle McDonald (no address given)43. Sean McDonald (no address given)44. Peggy Sadler, Simi Valley, CA45. Surya Sharma (no address given)46. Lisa Henrikson, Simi Valley, CA47. Hildelisa Bugarin, Simi Valley, CA48. John Henrikson, Simi Valley, CA49. Linda Collier, Simi Valley, CA50. Gerard M. Collier, Simi Valley, CA51. Galella Elva (no address given)

The following submitted a comment only speaker card and did not wish to speak:

1. Shirley Francis, Simi Valley, CA

The public portion of the hearing was closed at 9:06 p.m.

ACTION: Mayor Pro Tem/Vice Chair/President Pro Tem Judge moved to authorize GPPS-2019-02 for further processing as a formal General Plan Amendment to change the land use designation of a 0.64-acre parcel from Neighborhood Park to General Commercial to allow the redevelopment of the existing religious facility with direction to include the concurrent filing of an application for a Zone Change and a Modification to the existing Conditional Use Permit. Council Member/Director/Trustee Cavanaugh seconded the motion.

10

Page 11: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

Minutes February 10, 2020

ROLL CALL AYES: Council Members/Directors/Trustees Litster, Luevanos, Cavanaugh,

Mayor Pro Tem/Vice-Chair/President Pro Tem Judge and Mayor/Chair/President Mashburn

NAYS: None ABSENT: None ABSTAIN: None Mayor Mashburn recessed the Council to a break at 9:10 p.m. Mayor Mashburn reconvened the Council at 9:19 p.m. with all City Council Members present.

5. PUBLIC STATEMENTS ON ALL ITEMS OTHER THAN PUBLIC HEARINGS, APPOINTMENTS AND COMMITTEE INFORMATION REPORTS:

1. Doug Bamforth (no address given) spoke about the City’s population growth and

also commented on emergency services. 2. Lori Sherden (no address given) spoke about an event on racism that was not

well attended by City Council members, noting only Council Member Luevanos attended this event.

3. Janet Murphy (no address given) spoke on Santa Susana Field Laboratory clean up (handout submitted, Attachment B).

5A. CITY COUNCIL/BOARD MEMBER/SPECIAL DISTRICT COMMENTS REGARDING

PUBLIC STATEMENTS: Council Member Luevanos agreed with Mr. Bamforth that the City of Simi Valley needs

a dedicated phone line for emergencies. Interim City Manager Gabler mentioned that the City of Simi Valley does have a dedicated phone number, 805-583-6796, and will have this emergency number posted on the City’s website.

Council Member Litster addressed the concerns of racism in the community and the

lack of attendees for the event mentioned by Lori Sherden. Council Member Cavanaugh mentioned that on the County Supervisor’s website there

will be a meeting posted regarding the Santa Susana Field Laboratory.

Mayor Mashburn commented about the Council’s support in the Santa Susana Field Laboratory clean up. He also spoke about the concerns of the water quality of Golden State Water and what can be done to fix the situation. Interim City Manager Gabler mentioned an item will be prepared on the water situation and will be added to a future agenda

11

Page 12: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

Minutes February 10, 2020

Mayor Pro Tem Judge spoke about the trial held at the Simi Valley Courthouse regarding Rodney King.

6. CONSENT CALENDAR:

(1) Approval of minutes for the City Council meetings of February 11, 25, and March 11, 2019 (Blanco) (CC/WWD/LB) ACTION: Approved minutes.

(2) Approval of Amendment No. 4 to the agreement among Calleguas Municipal Water District, the City of Simi Valley and Ventura County Waterworks District No. 8 regarding the Pilot Reclaimed Water System Project, and authorize the Mayor/Chair to execute the amendment (Fuchiwaki) (CC/WWD) ACTION: Approved request.

(3) Award of professional services contract to perform a seismic evaluation for the Ventura County Waterworks District No. 8 water storage tank system, Request for Proposal No. PW 19-13, (CP76300018) (Fuchiwaki) (WWD) ACTION: Awarded contract to Kennedy Jenks Consultants.

ACTION: Council Member/Director/Trustee Luevanos moved to approve Consent

Calendar Items 1 through 3. Mayor Pro Tem/Vice-Chair/President Pro Tem Judge seconded the motion. ROLL CALL

AYES: Council Members/Directors/Trustees Litster, Luevanos, Cavanaugh, Mayor Pro Tem/Vice-Chair/President Pro Tem Judge and Mayor/Chair/President Mashburn

NAYS: None ABSENT: None ABSTAIN: None 7. CONTINUED BUSINESS: None 8. NEW BUSINESS: 8A. Adoption of a resolution authorizing the submission of an application to the California

Department of Housing and Community Development for funding under the CalHome Program (Perros) (CC)

12

Page 13: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

Minutes February 10, 2020

Resolution No. 2020-06 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIMI VALLEY AUTHORIZING THE SUBMISSION OF AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT FOR FUNDING UNDER THE CALHOME PROGRAM

ACTION: Mayor Pro Tem/Vice Chair/President Pro Tem Judge moved to adopt a

resolution authorizing the submission of an application to the California Department of Housing and Community Development for funding under the CalHome Program. Council Member/Director/Trustee Luevanos seconded the motion.

ROLL CALL AYES: Council Members/Directors/Trustees Litster, Luevanos, Cavanaugh,

Mayor Pro Tem/Vice-Chair/President Pro Tem Judge and Mayor/Chair/President Mashburn

NAYS: None ABSENT: None ABSTAIN: None

9. REPORTS: 9A. City Council/Board Member/Trustees/Special District Member Reports:

Council Member Litster announced there was a Homeless Point in Time count conducted by the Ventura County Continuum of Care Alliance and is awaiting results. She attended the Simi Valley Chamber of Commerce Salute to Excellence Luncheon, and attended the Simi Valley Education Foundation Teacher of the Month Award. In addition, Council Member Litster attended the SCAG (Southern California Association of Governments) Energy and Environmental Policy Committee Meeting and commented on PSPS (Public Safety and Power Shut Offs). Council Member Luevanos reported she was away for winter camp with 200 Boy Scouts and participated in signing off on their activities. Council Member Luevanos attended the Clean Power Alliance Meeting and stated that AB 1110 is now being implemented. In addition, she attended an anti-racism event at Brandeis University, and the Simi Valley Library Festival of Books.

Council Member Cavanaugh commented that due to family obligations and work schedule she was not able to attend many events during this time period. She voiced her congratulations to Michelle Savage of the Simi Valley Police Department for 25 years of service.

Mayor Pro Tem Judge attended a luncheon at Vista Real Public Charter School and spoke about the resources they provide. He also attended the Affordable Housing

13

Page 14: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

Minutes February 10, 2020

Subcommittee, the Simi Valley Chamber of Commerce Salute to Excellence Luncheon, the SCAG (Southern California Association of Governments) Regional Council and Transportation Committee in Los Angeles, and the VCTC (Ventura County Transportation Commission) meeting in Camarillo.

Mayor Mashburn spoke about his visit to Sinaloa Middle School where he held an assembly with the students and discussed their concerns. He attended a meeting at Wood Ranch Country Club to review projects that will be coming to that facility with Environmental Services. Mayor Mashburn attended the Affordable Housing Subcommittee Meeting, the Chamber of Commerce Salute to Excellence Luncheon, and met with both the CEO and new President of the Board of the Simi Valley Chamber of Commerce. Mayor Mashburn also attended the RDP-21 (Regional Defense Partnership) Meeting and spoke about the organization. In conclusion, Mayor Mashburn reported he met with David Manchaca, and a citizen primarily interested in 5G.

9B. City Council/Board Member/Special District Member Requests for Future City Council

Agenda Items: Mayor Mashburn would like to add an item for a future agenda to discuss Golden State

Water and address the drinking water for the community. Mayor Mashburn requested an item to discuss the City Council’s attendance to the

International Council of Shopping Center (ICSC) in an effort to save money and also to look at the City’s travel policies to determine who is scheduled to attend conferences.

Council Member Luevanos requested an item to discuss changing the Clean Power

Alliance (CPA) default rate. Council Member Luevanos requested a joint meeting with the Simi Valley School

District, the Simi Valley Parks and Recreation and the City to discuss the traffic issues within the city of Simi Valley. Interim City Manager Gabler stated that a meeting was scheduled but cancelled. He will follow up to make sure that there will be a meeting to discuss the traffic issues and any other topics that the council member would like to discuss.

Council Member Litster brought up mapping inconsistencies in the General Plan and

questioned whether it is an item to be discussed as a City Council. Interim City Manager Gabler stated that the Environmental Services Department is working on this issue.

14

Page 15: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

Minutes February 10, 2020

ADJOURNMENT: Mayor/Chair/President Mashburn adjourned the meeting at 10:13

p.m. in memory of Margaret Cassella, Bob Chrisman, and Frances Lemos to the meeting of February 24, 2020 at 6:30 p.m. There being no objections, the motion carried through acclamation.

__________________________________ Keith L. Mashburn, Mayor of the City of Simi Valley, California, Chair of the Ventura County Waterworks District No. 8, and President of the Simi Valley Library Board of Trustees

________________________________ Lucy Blanco, City Clerk/District/ Board Secretary

15

Page 16: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

Mike Judge

July 19 at 4:33 PM • 0

ATTACHMENT A16

Page 17: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

Mike Judge

If the cuffs are a little tight, don't w

new they will stretch!!

This is Michigan Democrat Congrc ss jiTIaib being arrested.

Facebook has been removing these images toprotect her reputation?

17

Page 18: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

tl Mike Judge Retweeted

Michael • Aug 27

■S #StandWithPragerU

9 PragerU O @prageru • Aug 27WE'RE GOING TO COURT TODAY!

#StandWithPragerU

#Stand With PragerU

0:09 I 92.8K views

Q 4 n 55 ^ 192 .T.

18

Page 19: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

miKe juage

August 4 at 8:36 PM ^

America is not a Democracy

Abortion is not Health Care

Borders are not Racist

Facts are not Hateful

Islam is not Peaceful

Socialism is not Fair

Profit is not Greed

Freedom is not Free

Ignorance is not Bliss

Life is not Easy

1 AM THE TEA PARTY! Like PageAugust 4 at 4:29 PM - &

19

Page 20: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

Golden State Water- future agenda item

^ j3n?5atl0 0aAW

Tc: kmasr«)umOsimtvalley.org. sMepperOsanivsBey^. bgtfUetOsmvvaHey.orgncc: J. Murphy

Mayor Keith Mashburn,

RE: Agenda item

Over a year ago concerns with the Golden State Water Company's use of ground/well water were publicly raised.Many peoj^e expressed their concerns at a Council meeting during public comments.

Since this lime, it appears no discussions or actions have publicly occured with the Council to address the issues.

I respectfully request that this issue 1)8 placed on Vne Council's agenda.

Thank you for your lime and consideration on this matter.

Sincerely.

Janet Murphy

CC: City Manager. Brian R GablerMayor's Assistant. Sue Klepper

ATTACHMENT B20

Page 21: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

Note: If this is a joint meeting of the City Council and Boards of Directors, the applicable entity is identified at the end of each agenda item. CC – City Council PFA – Public Financing Authority WWD – Waterworks District No. 8 SA – Successor Agency IDA – Industrial Development Authority LB – Simi Valley Library Board of Trustees PFFA – Simi Valley Public Facilities Financing Authority Materials related to an item on this Agenda submitted to the CC, WWD, IDA, PFFA, PFA, SA, and/or LB after distribution of the agenda packet are available for public inspection in the City Clerk’s Office at 2929 Tapo Canyon Road, Simi Valley, CA during normal business hours.

MINUTES OF THE CITY COUNCIL VENTURA COUNTY WATERWORKS DISTRICT NO. 8

SIMI VALLEY LIBRARY BOARD OF TRUSTEES Simi Valley, California June 21, 2021 CALLED TO ORDER: 6:00 p.m. (CLOSED SESSION)

ROLL CALL: Present: Council Members/Directors/Trustees Litster, Luevanos, Judge, Mayor Pro Tem/Vice-Chair/President Pro Tem Cavanaugh and Mayor/Chair/President Mashburn

Absent: None

a. PUBLIC STATEMENTS: Having no public statements, the City Council adjourned to Closed Session at 6:01 p.m.

b. CLOSED SESSION:

(1) Conference with Legal Counsel – Existing Litigation (CC) Pursuant to Government Code Section 54956.9(d)(1):

Name of Case: JM Squared v. City of Simi Valley Case No.: 56-2020-00539593-CU-WM-VTA

(2) Conference with Legal Counsel – Existing Litigation (CC) Pursuant to Government Code Section 54956.9(d)(1

Name of Case: YES IN MY BACK YARD v. City of Simi Valley Case No.: 56-2020-00593590-CU-WM-VTA

(3) Conference with Legal Counsel – Existing Litigation (CC) Pursuant to Government Code Section 54956.9(d)(1):

Name of Case: Kenny Brzezinski v. City of Simi Valley Case No.: 56-2019-00528270-CU-WM-VTA

21

Page 22: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

June 21, 2021

CALLED TO ORDER: 6:30 p.m. (OPEN SESSION)

CLOSED SESSION REPORTS: Interim City Attorney Caceres stated there was no reportable action as a result of the Closed Session meeting held on June 21, 2021 at 6:00 p.m. PLEDGE OF ALLEGIANCE: Led by Interim City Attorney David Caceres ROLL CALL: Present: Council Members/Directors/Trustees Litster, Luevanos,

Judge, Mayor Pro Tem/Vice-Chair/President Pro Tem Cavanaugh and Mayor/Chair/President Mashburn

Absent: None 1. AGENDA REVIEW:

1A. ACTION: Council Member/Director/Trustee Litster moved that all resolutions and

ordinances presented tonight be read in title only and all further reading be waived. Council Member/Director/Trustee Judge seconded the motion. (CC)

ROLL CALL AYES: Council Members/Directors/Trustees Litster, Luevanos, Judge, Mayor

Pro Tem/Vice-Chair/President Pro Tem Cavanaugh and Mayor/Chair/President Mashburn

NAYS: None ABSENT: None

ABSTAIN: None 1B. It is the policy of the City Council that upon reaching 11:30 p.m., the City Council will

not address any new agenda items. Should the City Council continue to address an in-progress agenda item past 12:00 midnight, the following motion is in order.

MOTION: Move that the City Council meeting tonight may extend beyond the midnight

deadline to conclude the agenda (Section 2-1.106 SVMC). 1C. DECLARATION OF CONFLICT: None

1D. CERTIFICATES/HONORARY RESOLUTIONS/PROCLAMATIONS:

(1) Certificates of Appreciation to outgoing Youth Council members (CC)

Kristin Tignac acknowledged outgoing Youth Council Members Thaen-Mozhi Anand, Jasmine Esmail, Madelyn Herzer, Sanchita Karthik, Ashley Kilmnick, Mohnish Maini, Riya Manimaran, Zainab Neemuchwala, Anna Sorensen, Priyaank Srinivasan, Monishka Tanwani, Vivek Tarapara, Maya Tauber, Peter Wang who will all receive a Certificate of Appreciation by mail.

22

Page 23: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

June 21, 2021

2. PUBLIC STATEMENTS ON APPOINTMENTS, SPECIAL PRESENTATIONS AND INFORMATIONAL REPORTS: None

3. APPOINTMENTS/SPECIAL PRESENTATIONS AND INFORMATIONAL REPORTS: 3A. APPOINTMENTS:

(1) Reappointment of Trustee Judge to serve on the Simi Valley Library Board of Trustees, and adopting of a resolution (Swan) (CC)

Resolution No. 2021-22 – A RESOLUTION OF THE SIMI VALLEY LIBRARY BOARD OF TRUSTEES REAPPOINTING TRUSTEE JUDGE TO THE SIMI VALLEY LIBRARY BOARD OF TRUSTEES

ACTION: Council Member/Director/Trustee Lister moved to adopt Resolution No. 2021-22 reappointing Trustee Judge to serve on the Simi Valley Library Board of Trustees for an additional term from July 1, 2021, through June 30, 2024. Mayor Pro Tem/Vice-Chair/President Pro Tem Cavanaugh seconded the motion. ROLL CALL AYES: Council Members/Directors/Trustees Litster, Luevanos, Judge,

Mayor Pro Tem/Vice-Chair/President Pro Tem Cavanaugh and Mayor/Chair/President Mashburn

NAYS: None ABSENT: None ABSTAIN: None

(2) Appointment of Youth Council Members (Swan) (CC)

ACTION: Mayor Pro Tem/Vice-Chair/President Pro Tem Cavanaugh moved to authorize, and the Mayor appoint, Ella McCrossan, Rikka Tignac, Sumaiya Akbar, Abhishek “AJ” Jagannathan, Joshua Chandran, Ashlyn Ro, Jordan Downey, Saydee Ro, Matheus Brocchi, Hayden Kelly, Rashi Khandare, Krish Kothiva, Rahul Naveen, Ian Nelson, Aneri Pillai, Kalyssa Ro, Jacob Peter Salvanera, Alden Ta, Isac Tieu, rohith Saju, Mingxin Deng and Mingxuan Li to serve one-year terms on the Simi Valley Youth Council, commencing on July 1, 2021, and concluding on June 30, 2022. Council Member/Director/Trustee Litster seconded the motion. ROLL CALL AYES: Council Members/Directors/Trustees Litster, Luevanos, Judge,

Mayor Pro Tem/Vice-Chair/President Pro Tem Cavanaugh and Mayor/Chair/President Mashburn

NAYS: None ABSENT: None ABSTAIN: None

23

Page 24: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

June 21, 2021

(3) Nomination of a representative to serve on the Ventura County Air Pollution Control District Advisory Committee (Swan) (CC)

ACTION: Council Member/Director/Trustee Litster moved to nominate Mr. Rainford Hunter as the City’s representative to the Ventura County Air Pollution Control District Advisory Committee. Mayor Pro Tem/Vice-Chair/President Pro Tem Cavanaugh seconded the motion. ROLL CALL AYES: Council Members/Directors/Trustees Litster, Luevanos, Judge,

Mayor Pro Tem/Vice-Chair/President Pro Tem Cavanaugh and Mayor/Chair/President Mashburn

NAYS: None ABSENT: None ABSTAIN: None

3B. SPECIAL PRESENTATIONS: None 3C. INFORMATIONAL REPORTS:

(1) Informational presentation by Youth Council (CC)

Youth Council members Riya Manimaran, Ella McCrossan, and Rikka Tignac provided an informational report on behalf of the Youth Council.

4. PUBLIC HEARINGS: 4A. A public hearing to consider City-initiated Simi Valley Municipal Code amendments

(Z-S-750), to revise portions of Title 9 to establish Single Room Occupancy (SRO) housing unit standards and requirements in the Commercial Planned Development (CPD) zoning district and Mixed-Use (MU) overlay district; a determination that the amendments are exempt from the California Environmental Quality Act, and introduction of an ordinance (Perros) (CC)

ORDINANCE NO. 1323 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIMI VALLEY FOR Z-S-750 AMENDING PORTIONS OF TITLE 9 OF THE SIMI VALLEY MUNICIPAL CODE TO ESTABLISH SINGLE ROOM OCCUPANCY (SRO) HOUSING UNIT STANDARDS AND REQUIREMENTS IN THE COMMERCIAL PLANNED DEVELOPMENT (CPD) ZONING DISTRICT AND MIXED-USE (MU) OVERLAY DISTRICT; AND A DETERMINATION THAT THE AMENDMENTS ARE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA)

24

Page 25: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

June 21, 2021

Mayor Mashburn opened the public portion of the hearing at 7:35 p.m. Public testimony by Zoom speakers: 1. Evelyn Gatewood (no address given) thanked the City for their careful

consideration of Single Room Occupancy (SRO) housing developments.

2. Suzanne Thuotte (no address given) spoke about parking space requirements for Single Room Occupancy housing developments.

3. David Alpern, Colton Lee Communities, addressed parking space requirements

for Single Room Occupancy housing. Mayor Mashburn closed the public portion of the hearing at 7:47 p.m.

ACTION: Council Member/Director/Trustee Judge moved to introduce Ordinance No. 1323 approving Zone Text Amendment Z-S-750 to establish Single Room Occupancy (SRO) housing unit standards and requirements in the Commercial Planned Development (CPD) Zoning District and Mixed-Use (MU) Overlay District (with or without amendments), and determining that the amendments are exempt from the California Environmental Quality Act as amended for parking. Mayor Pro Tem/Vice-Chair/President Pro Tem Cavanaugh seconded the motion. ROLL CALL AYES: Council Members/Directors/Trustees Litster, Luevanos, Judge, Mayor

Pro Tem/Vice-Chair/President Pro Tem Cavanaugh and Mayor/Chair/President Mashburn

NAYS: None ABSENT: None ABSTAIN: None

5. PUBLIC STATEMENTS ON ALL ITEMS OTHER THAN PUBLIC HEARINGS, APPOINTMENTS AND COMMITTEE INFORMATION REPORTS:

Public statements by Zoom speakers: 1. Rocky Rhodes (no address given) spoke in support of temporary use permits for

restaurant outdoor dining space.

2. Cassandra Douglas, Simi Valley, CA, spoke about parking space requirements for Single Room Occupancy housing, and in support of Council Member Luevanos.

25

Page 26: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

June 21, 2021

3. Joe Piechowski, Simi Valley, CA, spoke regarding an article he read in the Ventura County Star titled “Simi to form task force to ensure equitable access to Simi services” and also commented regarding the discussion from the City’s budget meeting that Simi is looking into creating a Diversity Equity and Inclusion Task Force.

5A. CITY COUNCIL/BOARD MEMBER/SPECIAL DISTRICT COMMENTS REGARDING

PUBLIC STATEMENTS: Council Member Luevanos thanked Ms. Douglas for her comments and asked that

the rainbow lights remain for the entire month of June stating that every city in the County of Ventura has a pride flag flying except Simi Valley. She also briefly spoke about the Diversity Equity Inclusion Taskforce and Federal statutes with regards to equity and equality.

Council Member Litster thanked the participants who shared their comments. 6. CONSENT CALENDAR: Council Member Luevanos pulled Consent Items 2, 3, 4, 5, and 7 for discussion.

(1) Approval of the Monthly Investment Report for the Month Ending May 31, 2021

(Toney) (CC)

ACTION - Approved request.

(2) Delegation of authority to the City/Manager/District Manager to take certain actions during the City Council/Board of Directors extended break (Fuchiwaki) (CC/WWD)

ACTION - Approved request.

(3) Approval of Cooperative Agreement Between the Ventura County Watershed

Protection District and the City of Simi Valley for the Arroyo Simi Storm Drain Repair Upstream of Madera Road, District Agreement No. WP-3-2021-01 (Fuchiwaki)(CC)

ACTION – Approved Cooperation Agreement with Ventura County Watershed Protection District (VCWPD).

26

Page 27: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

June 21, 2021

(4) Approval of a first contract amendment to increase the contract amount with Rincon Consultants, Inc. for consulting services to prepare a Housing Element Update and Environmental Review, RFP No. ESP 19-01 (Perros) (CC)

ACTION – Approved First Amendment with Rincon Consultants.

(5) Approval of first amendment to contract between the City of Simi Valley and

Hinderliter, de Llamas and Associates for Sales and Use Tax Audit services (Toney) (CC)

ACTION – Approved Amendment to contract with HDL.

(6) Adoption of resolutions to eliminate an existing General Unit-Designated Classification Title and related salary range and reclassify the incumbent to a Management-Designated Classification, and modify existing Management-Designated Classification titles and related salary ranges (Gutierres) (CC)

ACTION – Adopted Resolution Nos. 2021-23 and 2021-24.

Resolution No. 2021-23 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIMI VALLEY AMENDING RESOLUTION NO. 2017-41 TO DELETE A CLASSIFICATION TITLE OF A GENERAL UNIT-DESIGNATED CLASSIFICATION AND RELATED SALARY RANGE, AND RECLASSIFY THE INCUMBENT TO A MANAGEMENT-DESIGNATED CLASSIFICATION Resolution No. 2021-24 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIMI VALLEY AMENDING RESOLUTION NO. 2018-03 TO MODIFY CERTAIN MANAGEMENT-DESIGNATED CLASSIFICATIONS ALONG WITH THE RELATED SALARY RANGE FOR ONE CLASSIFICATION

(7) Adopt a resolution authorizing acceptance of $17,000 from the FY 2021-22 State of California Department of Highway Patrol (CHP) Cannabis Tax Grant programs to reimburse the City for instructor’s time to teach various field sobriety tests and recertify/certify officers; authorize the City Manager or designee to sign all grant related documents; and approve a Supplemental Budget Request of $17,000 in Fund 287 (Livingstone) (CC)

ACTION – Approved Supplemental Budget Request and Adopted Resolution No. 2021-25. Resolution No. 2021-25 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIMI VALLEY APPROVING ACCEPTANCE OF GRANT FUNDS AND THE EXECUTION OF A GRANT AGREEMENT, AND ANY AMENDMENTS THERETO, FROM THE FY2021-22 STATE OF CALIFORNIA DEPARTMENT OF HIGHWAY PATROL (CHP) CANNABIS TAX GRANT PROGRAM

27

Page 28: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

June 21, 2021

ACTION: Mayor Pro Tem/Vice-Chair/President Pro Tem Cavanaugh moved to approve Consent Calendar Items 1 - 7. Council Member/Director/Trustee Judge seconded the motion. ROLL CALL

AYES: Council Members/Directors/Trustees Litster, Luevanos, Judge, Mayor Pro Tem/Vice-Chair/President Pro Tem Cavanaugh and Mayor/Chair/President Mashburn

NAYS: None ABSENT: None ABSTAIN: None 7. CONTINUED BUSINESS: 7A. Consideration of a resolution confirming and renewing the proclamation of the

existence of a local emergency (Gabler) (CC)

Resolution No. 2021-26 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIMI VALLEY CONFIRMING AND RENEWING THE PROCLAMATION OF THE EXISTENCE OF A LOCAL EMERGENCY VEHICLES

ACTION: Council Member/Director/Trustee Luevanos moved to adopt Resolution No.

2021-26 confirming and renewing the proclamation of the existence of a local emergency. Council Member/Director/Trustee Judge seconded the motion.

ROLL CALL

AYES: Council Members/Directors/Trustees Litster, Luevanos, Judge, Mayor Pro Tem/Vice-Chair/President Pro Tem Cavanaugh and Mayor/Chair/President Mashburn

NAYS: None ABSENT: None ABSTAIN: None

8. NEW BUSINESS: 8A. Request for direction and status update on the Simi Valley Municipal Code text

amendments to encourage additional temporary and permanent outdoor dining areas for eating and drinking establishments (Stratis) (CC)

ACTION: Council Member/Director/Trustee Litster moved to direct staff to continue

processing Development Code Text Amendments to encourage additional outdoor dining areas and return to the City Council after Neighborhood Council and Planning Commission input. Mayor Mashburn seconded the motion.

28

Page 29: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

June 21, 2021

9. REPORTS: 9A. City Council/Board Member/Trustee/Special District Member Reports:

Council Member Judge reported he attended the Oakmont Assisted Care Living Center Grand Opening, the Flag Day Ceremony at the Elks Lodge, and the Council On Aging meeting.

Council Member Litster reported she assisted a youth camp in a gardening service

project at Strathern Park, she attended the Veterans of Foreign Wars (VFW) Flag Day Ceremony at the Simi Town Center Mall, the Simi Valley Veterans Task Force, met with the City Manager, attended the Ribbon Cutting for Two Girls Home Care, and commented on the Juneteenth Holiday, and Father’s Day.

Council Member Luevanos reported she attended the Flag Day Ceremony at the Elks Lodge, and the Black and Free Ventura County Family Juneteenth event. Mayor Pro Tem Cavanaugh reported she attended the Oakmont Assisted Care Living Center Grand Opening, the VFW Flag Day Ceremony at Simi Town Center Mall, the Simi Valley Veterans Foundation (officially incorporated and awaiting nonprofit status), the Economic Development Collaborative (EDC) Board meeting, she noted Father’s Day, and congratulated the Royal High School Highlanders Baseball Team on their victory. Mayor Mashburn reported he attended the Economic Development Executive Action Committee, a Mayors Roundtable hosted by the Board of Realtors, the Oakmont Assisted Care Living Center Grand Opening, and met with Congressman Mike Garcia regarding appropriations for Simi Valley. He also reported he attended the Flag Day Ceremony at the Elks Lodge, the VFW Flag Day Event at the Simi Town Center Mall, met with KB Homes regarding a development, noted Royal High School Highlanders Baseball Team for their victory, and commented on the Juneteenth holiday, and Father’s Day.

9B. City Council/Board Member/Special District Member Requests for Future City Council

Agenda Items: Council Member Luevanos requested that the rainbow lights stay up for the remainder

of the month of June. Council Member Luevanos requested an item for next year month of June to be

declared as Immigrant Heritage Month.

29

Page 30: AGENDA ITEM NO. Consent (1) - simivalley.granicus.com

June 21, 2021

Mayor Pro Tem Cavanaugh asked regarding the overgrowth of mustard in the watershed area of the arroyo at Madera. City Manager Gabler stated staff will contact the Watershed Protection Agency to handle.

Council Member Luevanos reminded all that the City will have a Fourth of July

Fireworks Celebration.

ADJOURNMENT: Mayor Mashburn adjourned the meeting at 9:27 p.m. in memory of George R. Bowker II, to the meeting of July 26, 2021 at 6:30 p.m. There being no objections, the motion carried through acclamation.

_________________________________ Keith L. Mashburn, Mayor of the City of Simi Valley, California, Chair of the Ventura County Waterworks District No. 8, and President of the Simi Valley Library Board of Trustees

______________________________________ Lucy Blanco, City Clerk/District/Board Secretary

30