Manhattan Beach Logo
Meeting Name: City Council Regular Meeting Agenda status: Final
Meeting date/time: 12/1/2020 6:00 PM Minutes status: Final  
Published agenda: Not available Published minutes: Not available  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
20-0291 111.Consent - Staff ReportCity Council Reorganization: a) History and Discussion of Mayoral Rotation b) Selection of Mayor c) Selection of Mayor Pro Tem d) Recognition of Outgoing Mayor Montgomery APPROVEapprovedPass Action details Not available
20-0296 13.Consent - Staff ReportCity Council Minutes: This Item Contains Minutes of the Following City Council Meeting(s): a) City Council Adjourned Regular Meeting Minutes of November 16, 2020 b) City Council Adjourned Regular Meeting Minutes of November 17, 2020 c) City Council Regular Meeting Minutes of November 17, 2020 (City Clerk Tamura). APPROVE   Action details Not available
20-0336 14.Consent - Staff ReportFinancial Reports: a) Schedule of Demands November 12, 2020 b) Investment Portfolio for the Month Ending October 31, 2020 c) Month End Report for October 31, 2020 (Finance Director Charelian). ACCEPT REPORTS AND DEMANDS   Action details Not available
20-0349 15.Consent - Staff ReportConsideration of Resignation from Planning Commissioner Burkhalter, Declare Vacant Planning Commission Seat No. 4 (Burkhalter), and Direct the City Clerk to Return with a List of Interested Applicants (City Clerk Tamura). a) ACCEPT RESIGNATION b) DECLARE VACANCY c) DIRECT THE CITY CLERK TO RETURN WITH A LIST OF INTERESTED APPLICANTS   Action details Not available
20-0360 16.Consent - Staff ReportReceive a 30-Day Progress Report on the Residence Inn by Marriott, Located at 1700 N. Sepulveda Boulevard (Community Development Director Tai). RECEIVE REPORT   Action details Not available
20-0356 17.Consent - Staff ReportConsideration of a Resolution Approving a Memorandum of Understanding (MOU) Between the Cities of Manhattan Beach, Torrance, Redondo Beach and Hermosa Beach and Los Angeles County Flood Control District for Updating the Enhanced Watershed Management Program (EWMP) and Reasonable Assurance Analysis (RAA) for the Beach Cities Watershed Management Group (Public Works Director Katsouleas). ADOPT RESOLUTION NO. 20-0137   Action details Not available
20-0334 18.Consent - Staff ReportConsideration of a Resolution Appropriating an Additional $70,000 from the Measure R Fund as Project Contingency for the Downtown Traffic Signal Upgrade Project (Public Works Director Katsouleas). ADOPT RESOLUTION NO. 20-0138   Action details Not available
20-0341 19.Consent - Staff ReportConsideration of: A. Adopting a Resolution Awarding a Construction Agreement to Ramona, Inc., for the Cycle 2 Storm Drain Infrastructure Improvement Project for $544,075; B. Authorizing the City Manager to Approve Contingency Funds Totaling $81,600 for any Unforeseen Additional Work; C. Approving the Plans and Specifications for the Cycle 2 Storm Drain Infrastructure Improvement Project; and D. Adopting a Resolution Awarding an Inspection Service Agreement to Wallace & Associates Consulting, Inc., for the Cycle 2 Storm Drain Infrastructure Improvement Project for $54,400 (Public Works Director Katsouleas). ADOPT RESOLUTION NOS. 20-0139 AND 20-0140   Action details Not available
20-0346 110.Consent - Staff ReportConsideration of a Resolution Approving Amendment No. 1 to the Big Belly Solar, Inc., Agreement to Extend the Current Three Year Lease for an Additional Three Years, and to Increase the Number of Trash Units from Seven to Eight, for a Total Expenditure of $86,100 (Public Works Director Katsouleas). ADOPT RESOLUTION NO. 20-0141   Action details Not available
20-0346 110.Consent - Staff ReportConsideration of a Resolution Approving Amendment No. 1 to the Big Belly Solar, Inc., Agreement to Extend the Current Three Year Lease for an Additional Three Years, and to Increase the Number of Trash Units from Seven to Eight, for a Total Expenditure of $86,100 (Public Works Director Katsouleas). ADOPT RESOLUTION NO. 20-0141adoptedPass Action details Not available
20-0291 111.Consent - Staff ReportCity Council Reorganization: a) History and Discussion of Mayoral Rotation b) Selection of Mayor c) Selection of Mayor Pro Tem d) Recognition of Outgoing Mayor Montgomery APPROVEapprovedPass Action details Not available
20-0330 112.Public Hearing - Staff ReportPublic Hearing to Consider Extending Urgency Ordinance No. 20-0004-U and Urgency Ordinance No. 20-0005-U Regulating Accessory Dwelling Units (ADUs) and Junior Accessory Dwelling Units (JADUs) Citywide. (Community Development Director Tai) a) CONDUCT PUBLIC HEARING b) ADOPT URGENCY ORDINANCE NOS. 20-0024-U AND 20-0025-U EXTENDING THE INTERIM ZONING ORDINANCES FOR 12 MONTHSadoptedPass Action details Not available
20-0331 113.Consent - Staff ReportConsideration of Installing the City Logo in the Center of the Scrambled Crosswalk Located at the Intersection of Manhattan Beach Boulevard and Manhattan Avenue, and a Lifeguard Tower Image at the Intersection of Manhattan Beach Boulevard and Highland Avenue (Public Works Director Katsouleas). DISCUSS AND PROVIDE DIRECTIONapprovedPass Action details Not available
20-0351 114.Gen. Bus. - Staff ReportConsideration of the Parks & Recreation Commission Recommendation to Approve the 2020 Parks Master Plan (Parks and Recreation Director Leyman). APPROVE   Action details Not available
20-0350 115.Consent - Staff ReportConsideration of Granting Hardship Exemptions to Tobacco Retailers Requesting Additional Time to Comply with Ordinance No. 20-0007 Which Prohibits the Retail Sale of Tobacco Products (Finance Director Charelian). CONSIDER HARDSHIP EXEMPTION REQUESTSapprovedPass Action details Not available
CIC-6 116.Consent - Staff ReportReorganization of the Manhattan Beach Capital Improvements Corporation (Finance Director/CFO Charelian). ELECT A NEW PRESIDENT AND VICE PRESIDENTapprovedPass Action details Not available
20-0359 117.Info. Only - Staff ReportRecent Planning Commission Quasi-Judicial Decisions: Proposed Master Use Permit for a New 162-Room, 81,775 Square-Foot Hotel with Full Alcohol Service for Hotel Patrons and a New 16,348 Square-Foot Retail and Office Building; and Reduced Parking with 152 Parking Spaces at 600 S. Sepulveda Boulevard; and Make an Environmental Determination in Accordance with the California Environmental Quality Act (MB Hotel Partners, LLC) (Continued from October 14, 2020) (Community Development Director Tai). INFORMATION ITEM ONLY   Action details Not available
20-0348 218.Info. Only - Staff ReportCommission Minutes: This Item Contains Minutes of the following City Commission Meetings: a) Planning Commission Action Meeting Minutes of March 11, 2020 (Community Development Director Tai) b) Planning Commission Action Meeting Minutes of April 24, 2020 (Community Development Director Tai) c) Planning Commission Action Meeting Minutes of June 10, 2020 (Community Development Director Tai) d) Planning Commission Action Meeting Minutes of June 24, 2020 (Community Development Director Tai) e) Planning Commission Action Meeting Minutes of July 22, 2020 (Community Development Director Tai) f) Cultural Arts Commission Meeting Minutes of September 21, 2020 (Parks and Recreation Director Leyman) g) Library Commission Meeting Minutes of October 13, 2020 (Parks and Recreation Director Leyman) h) Planning Commission Action Meeting Minutes of October 14, 2020 (Community Development Director Tai) i) Planning Commission Action Meeting Minutes of November 18, 2020 (Community Development Director Tai) j) Cultural Arts Commission Meeting Minutes of November 19, 2020 (Parks and Recreation Director Le   Action details Not available