CITY OF REDLANDS CITY COUNCIL SUCCESSOR AGENCY A G E N D A S MARCH 5, 2019 PAUL W. FOSTER Mayor DENISE DAVIS Mayor Pro Tempore PAUL BARICH Council Member EDDIE TEJEDA Council Member TONI MOMBERGER Council Member *** JEANNE DONALDSON City Clerk ROBERT DAWES City Treasurer JANICE McCONNELL Acting City Manager DANIEL J. McHUGH City Attorney 5:00 p.m. Open Public Meeting, Public Comment (Closed Session) 6:00 p.m. Open Session (Public Meeting) * * * City Council Chambers Civic Center, 35 Cajon Street, Redlands, California
E. Invocation by Council Member Eddie Tejeda - Pledge of Allegiance (In keeping with long-standing traditions of legislative invocations, this City Council meeting may include a brief invocation. Such invocations are not intended to proselytize or advance any one, or to disparage any other, faith or belief. Neither the City nor the City Council endorses any particular religious belief or form of invocation.)
F. Closed Session Report (No reportable action taken in closed session unless otherwise announced by the City Attorney at this time.)
1. Redlands Pet Adoption (Redlands Animal Control)
2. Presentation of Proclamation recognizing 125 years of the A.K. Smiley Library to Bill Hatfield and Library Board of Trustees (Mayor Foster)
3. Presentation of Proclamation declaring 2019 as the Year of the Zanja to Sherli Leonard, Executive Director of the Redlands Conservancy (Mayor Foster)
4. Presentation of Proclamation declaring the month of March 2019 as Bicycle Month to Kathy Behrens, Director, Emerald Necklace Grand Tour (Mayor Foster)
5. Presentation of a Lifesaving Award to Firefighter/Paramedic Richard Hurtado and Engineer Brad Byers for their heroic actions in saving the life of a fellow firefighter (Fire Chief Cooke)
1. Approve minutes of the special meeting of February 7, 2019 and the regular meeting of February 19, 2019 (City Clerk Donaldson)
2. Authorize the issuance of a Proclamation recognizing March 1st as the 125th Anniversary of the A.K. Smiley Library (Mayor Foster)
3. Authorize issuance of a Proclamation declaring 2019 as the Year of the Zanja in the City of Redlands (Mayor Foster)
4. Authorize issuance of a Proclamation declaring the month of March to be Bicycle Month in the City of Redlands (Mayor Foster)
5. Approve recommendation for appointments to the Historic and Scenic Preservation Commission (Mayor Foster and Mayor Pro Tem Davis)
6. Approve recommendation for appointment to the Airport Advisory Board (Mayor Foster and Council Member Barich)
7. Approve recommendation for an appointment to the Human Relations Commission (Council Member Tejeda)
8. Report regarding Emergency Resolution 7943 declaring a Local Emergency on behalf of the City of Redlands due to the heavy rains that caused catastrophic road damage on Greenspot Road at the corner of Florida Avenue (Emergency Operations Manager Glass)
9. Authorize the acceptance of the Department of Homeland Security, Federal Emergency Management Agency 2018 Emergency Management Performance Grant in the amount of $16,743.00 and authorize an additional appropriation of the same to the Emergency Preparedness account (Emergency Operations Manager Glass)
10. Adopt Ordinance No. 2890, amending Title 18 of the Redlands Municipal Code by adopting a revised land use zoning map (Zone Change No. 460), to rezone 8.78 acres from "General Industrial (M-2)" to "Administrative and Professional Office (A-P)" District, located on the south side of Park Avenue, west of New York Street (Development Services Director Desatnik)
11. Approve request for the serving and consumption of alcoholic beverages at Heritage Park and the Grove School property for the Farm to Fork Dinner Fundraiser supporting the Armantrout Education Foundation to be held on March 30, 2019, and determination that approval of the request is exempt from environmental review pursuant to Section 15061(b)(3) of the state’s guidelines implementing the California Environmental Quality Act (Quality of Life Director Boatman)
12. Approve an agreement with SGH Architects for general architectural design services in an amount not to exceed $90,000 for a period of three years; authorize an additional appropriation in the amount of $10,000; and determine that this agreement is categorically exempt from environmental review in accordance with Section 15061 (b) (3) of the State's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Toor)
13. Approve Resolution No. 7935 establishing a three-way stop intersection at E. Sunset Drive South and Palo Alto Drive and determine the project is exempt from environmental review pursuant to Section 15301(c) of the state guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Toor)
14. Authorize staff to solicit applications for the 2019 Utility Advisory Committee (Municipal Utilities and Engineering Department Director Paul Toor)
15. Approve Resolution No. 7944 approving the destruction of certain public records (Management Services/Finance Director Garcia)
16. Approve Resolution No. 7940 approving the destruction of certain public records (Police Chief Catren)
1. Discussion and possible action relating to the designation of a delegate and alternate to participate in the 2019 Southern California Association of Governments Regional Conference and General Assembly (Mayor Foster)
2. Annual Report by the Human Relations Commission (Police Chief Catren)
3. Annual report of the Municipal Utilities/Public Works Commission (Municipal Utilities and Engineering Director Toor)
4. Annual Report by the Citrus Preservation Commission (Quality of Life Director Boatman)
5. Annual Report by the Parks and Recreation Advisory Commission (Quality of Life Director Boatman)
1. Consideration of an agreement with Southern California Fleet Services, Inc., to provide maintenance and service for heavy-duty off-road equipment in an amount not-to-exceed $183,100.00 for a period of one year, with two additional one-year renewal options for a total agreement amount not-to-exceed $549,300.00 (Quality of Life Director Boatman)
2. Consideration of a Professional Services Agreement with Environment Planning Development Solutions, Inc. in the amount of $399,819 to prepare an Environmental Impact Report and related technical analysis for the Transit Villages Specific Plan project (Development Services Director Desatnik)
3. Consideration to provide direction to City staff to prepare a possible ballot measure, and related environmental review, to amend certain provisions of the City's General Plan enacted by Measure U, and amend certain provisions of Proposition R, to exempt the proposed Transit Villages Specific Plan area from the provisions of Measure U; limit building heights in the Transit Villages Specific Plan area to a maximum of 68 feet; limit new residential development permits in the Transit Villages Specific Plan area to 400 units per year; and to limit new residential development permits outside of the Transit Villages Specific Plan area to 200 residential units per year, with 50 of such units being reserved each year for single family residential development on in-fill lots of record; and a determination that any direction given by the City Council is exempt from environmental review pursuant to section 15061 (b)(3) of the State's guidelines implementing the California Environmental Quality Act (Development Services Director Desatnik)
4. Consideration of an agreement with Raftelis Financial Consultants, Inc. in the amount not to exceed $95,488 for preparation of a water, wastewater, and recycled/non-potable water rate study (Municipal Utilities and Engineering Director Toor)
5. Consideration of an agreement with Parsons Water & Infrastructure Inc. in the amount not to exceed $2,867,552 for professional engineering services to complete wastewater treatment plant design, and determination that approval of the agreement is not subject to environmental review under section 15061(b)(3) of the guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Toor)
1. Call regular meeting of the Successor Agency Board of Directors to order
2. Public Comments (At this time, the Agency Board will provide an opportunity for the public to address them on any subject, within the jurisdiction of the Successor Agency of the former Redevelopment Agency of the City of Redlands, which is not already scheduled on this agenda. However, any matter that requires action will be referred to staff for a report and possible action at a subsequent meeting. Comments will be limited to three {3} minutes.)
3. Approve minutes of the regular meeting of February 5, 2019 (Secretary Donaldson)
4. Adjourn Successor Agency Board of Directors' meeting The next regular meeting of the Agency will be held on April 2, 2019.
CITY OF REDLANDS CITY COUNCIL SUCCESSOR AGENCY A G E N D A S MARCH 5, 2019 PAUL W. FOSTER Mayor DENISE DAVIS Mayor Pro Tempore PAUL BARICH Council Member EDDIE TEJEDA Council Member TONI MOMBERGER Council Member *** JEANNE DONALDSON City Clerk ROBERT DAWES City Treasurer JANICE McCONNELL Acting City Manager DANIEL J. McHUGH City Attorney 5:00 p.m. Open Public Meeting, Public Comment (Closed Session) 6:00 p.m. Open Session (Public Meeting) * * * City Council Chambers Civic Center, 35 Cajon Street, Redlands, California
E. Invocation by Council Member Eddie Tejeda - Pledge of Allegiance (In keeping with long-standing traditions of legislative invocations, this City Council meeting may include a brief invocation. Such invocations are not intended to proselytize or advance any one, or to disparage any other, faith or belief. Neither the City nor the City Council endorses any particular religious belief or form of invocation.)
F. Closed Session Report (No reportable action taken in closed session unless otherwise announced by the City Attorney at this time.)
1. Redlands Pet Adoption (Redlands Animal Control)
2. Presentation of Proclamation recognizing 125 years of the A.K. Smiley Library to Bill Hatfield and Library Board of Trustees (Mayor Foster)
3. Presentation of Proclamation declaring 2019 as the Year of the Zanja to Sherli Leonard, Executive Director of the Redlands Conservancy (Mayor Foster)
4. Presentation of Proclamation declaring the month of March 2019 as Bicycle Month to Kathy Behrens, Director, Emerald Necklace Grand Tour (Mayor Foster)
5. Presentation of a Lifesaving Award to Firefighter/Paramedic Richard Hurtado and Engineer Brad Byers for their heroic actions in saving the life of a fellow firefighter (Fire Chief Cooke)
1. Approve minutes of the special meeting of February 7, 2019 and the regular meeting of February 19, 2019 (City Clerk Donaldson)
2. Authorize the issuance of a Proclamation recognizing March 1st as the 125th Anniversary of the A.K. Smiley Library (Mayor Foster)
3. Authorize issuance of a Proclamation declaring 2019 as the Year of the Zanja in the City of Redlands (Mayor Foster)
4. Authorize issuance of a Proclamation declaring the month of March to be Bicycle Month in the City of Redlands (Mayor Foster)
5. Approve recommendation for appointments to the Historic and Scenic Preservation Commission (Mayor Foster and Mayor Pro Tem Davis)
6. Approve recommendation for appointment to the Airport Advisory Board (Mayor Foster and Council Member Barich)
7. Approve recommendation for an appointment to the Human Relations Commission (Council Member Tejeda)
8. Report regarding Emergency Resolution 7943 declaring a Local Emergency on behalf of the City of Redlands due to the heavy rains that caused catastrophic road damage on Greenspot Road at the corner of Florida Avenue (Emergency Operations Manager Glass)
9. Authorize the acceptance of the Department of Homeland Security, Federal Emergency Management Agency 2018 Emergency Management Performance Grant in the amount of $16,743.00 and authorize an additional appropriation of the same to the Emergency Preparedness account (Emergency Operations Manager Glass)
10. Adopt Ordinance No. 2890, amending Title 18 of the Redlands Municipal Code by adopting a revised land use zoning map (Zone Change No. 460), to rezone 8.78 acres from "General Industrial (M-2)" to "Administrative and Professional Office (A-P)" District, located on the south side of Park Avenue, west of New York Street (Development Services Director Desatnik)
11. Approve request for the serving and consumption of alcoholic beverages at Heritage Park and the Grove School property for the Farm to Fork Dinner Fundraiser supporting the Armantrout Education Foundation to be held on March 30, 2019, and determination that approval of the request is exempt from environmental review pursuant to Section 15061(b)(3) of the state’s guidelines implementing the California Environmental Quality Act (Quality of Life Director Boatman)
12. Approve an agreement with SGH Architects for general architectural design services in an amount not to exceed $90,000 for a period of three years; authorize an additional appropriation in the amount of $10,000; and determine that this agreement is categorically exempt from environmental review in accordance with Section 15061 (b) (3) of the State's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Toor)
13. Approve Resolution No. 7935 establishing a three-way stop intersection at E. Sunset Drive South and Palo Alto Drive and determine the project is exempt from environmental review pursuant to Section 15301(c) of the state guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Toor)
14. Authorize staff to solicit applications for the 2019 Utility Advisory Committee (Municipal Utilities and Engineering Department Director Paul Toor)
15. Approve Resolution No. 7944 approving the destruction of certain public records (Management Services/Finance Director Garcia)
16. Approve Resolution No. 7940 approving the destruction of certain public records (Police Chief Catren)
1. Discussion and possible action relating to the designation of a delegate and alternate to participate in the 2019 Southern California Association of Governments Regional Conference and General Assembly (Mayor Foster)
2. Annual Report by the Human Relations Commission (Police Chief Catren)
3. Annual report of the Municipal Utilities/Public Works Commission (Municipal Utilities and Engineering Director Toor)
4. Annual Report by the Citrus Preservation Commission (Quality of Life Director Boatman)
5. Annual Report by the Parks and Recreation Advisory Commission (Quality of Life Director Boatman)
1. Consideration of an agreement with Southern California Fleet Services, Inc., to provide maintenance and service for heavy-duty off-road equipment in an amount not-to-exceed $183,100.00 for a period of one year, with two additional one-year renewal options for a total agreement amount not-to-exceed $549,300.00 (Quality of Life Director Boatman)
2. Consideration of a Professional Services Agreement with Environment Planning Development Solutions, Inc. in the amount of $399,819 to prepare an Environmental Impact Report and related technical analysis for the Transit Villages Specific Plan project (Development Services Director Desatnik)
3. Consideration to provide direction to City staff to prepare a possible ballot measure, and related environmental review, to amend certain provisions of the City's General Plan enacted by Measure U, and amend certain provisions of Proposition R, to exempt the proposed Transit Villages Specific Plan area from the provisions of Measure U; limit building heights in the Transit Villages Specific Plan area to a maximum of 68 feet; limit new residential development permits in the Transit Villages Specific Plan area to 400 units per year; and to limit new residential development permits outside of the Transit Villages Specific Plan area to 200 residential units per year, with 50 of such units being reserved each year for single family residential development on in-fill lots of record; and a determination that any direction given by the City Council is exempt from environmental review pursuant to section 15061 (b)(3) of the State's guidelines implementing the California Environmental Quality Act (Development Services Director Desatnik)
4. Consideration of an agreement with Raftelis Financial Consultants, Inc. in the amount not to exceed $95,488 for preparation of a water, wastewater, and recycled/non-potable water rate study (Municipal Utilities and Engineering Director Toor)
5. Consideration of an agreement with Parsons Water & Infrastructure Inc. in the amount not to exceed $2,867,552 for professional engineering services to complete wastewater treatment plant design, and determination that approval of the agreement is not subject to environmental review under section 15061(b)(3) of the guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Toor)
1. Call regular meeting of the Successor Agency Board of Directors to order
2. Public Comments (At this time, the Agency Board will provide an opportunity for the public to address them on any subject, within the jurisdiction of the Successor Agency of the former Redevelopment Agency of the City of Redlands, which is not already scheduled on this agenda. However, any matter that requires action will be referred to staff for a report and possible action at a subsequent meeting. Comments will be limited to three {3} minutes.)
3. Approve minutes of the regular meeting of February 5, 2019 (Secretary Donaldson)
4. Adjourn Successor Agency Board of Directors' meeting The next regular meeting of the Agency will be held on April 2, 2019.