CITY OF REDLANDS CITY COUNCIL SUCCESSOR AGENCY A G E N D A S JUNE 4, 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 Assistant 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 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 Certificates of Recognition to student teams "We are G.R.A.O.T.", "Marvelously Mad Mystery Men", "Shockwave", and "Back to Square One" for their placement within the top four teams at state level in the 2019 Destination Imagination Tournament (Mayor Foster)
3. Presentation of Proclamation recognizing the 150th Anniversary of Mohonk Mountain House to William D. Hatfield, Library Board of Trustees, and Don McCue, Library Director (Mayor Foster)
4. Presentation of a certificate of recognition to Redlands High School as part of the 2019 California Distinguished Schools Program to Principal Kate Bartells of Redlands High School and RUSD Assistant Superintendent of Human Resources, Dr. Sabine Robertson-Phillips (Mayor Foster)
1. Approve minutes of the regular meeting of May 21, 2019 (City Clerk Donaldson)
2. Authorize issuance of a Proclamation recognizing the 150th Anniversary of Albert K. Smiley’s Mohonk Mountain House (Mayor Foster)
4. Approve Resolution No. 7972 approving Agreement 3CA4398 with the Department of Forestry and Fire Protection (CAL FIRE) for wildland protection during the 2019-2020 fiscal year (Fire Chief Cooke).
6. Approve Final Map for Tract No. 20126 as submitted by applicant KB Home Coastal, Inc. (Municipal Utilities and Engineer Department Director Toor)
7. Approve rejection of all bids for MUED laboratory services and direct staff to solicit new bids (Municipal Utilities and Engineering Director Toor)
8. Approve acceptance of two Transportation Development Act Article 3 grants totaling $85,035; award of a construction contract to PK Construction in the amount not to exceed $89,926 for the Transit Stop Access Improvement Project; and determination that these actions are not subject to environmental review pursuant to Section 15061(b)(3) and Section 15301(c) respectively of the state's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Toor)
9. Authorize issuance of a sole source purchase order to Flo-Systems, Inc. for the purchase of a new peak pond pump at the City of Redlands Wastewater Treatment Plant in the amount of $47,142.78 (Municipal Utilities and Engineering Director Toor)
10. Authorize use of City resources and waiver of fees in the amount of $6,652.82 related to the Redlands Rotary Touch A Truck event to be held on June 8, 2019 (Quality of Life Director Boatman)
11. Consideration of a Memorandum of Understanding between the County of San Bernardino acting by and through County of San Bernardino Community Development and Housing Agency Office of Homeless Services and the City of Redlands for Homeless Management Information System (Assistant City Manager McConnell)
1. PUBLIC HEARING to consider Resolution No. 7970 overruling objections and proceeding with the abatement of subject properties. (Mayor to declare meeting open as a public hearing) (Fire Chief Cooke)
1. 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.)
2. Approve minutes of the regular meeting of May 7, 2019 (Secretary Donaldson)
3. Adjourn Successor Agency Board of Directors' meeting The next regular meeting of the Agency will be held on July 2, 2019.
CITY OF REDLANDS CITY COUNCIL SUCCESSOR AGENCY A G E N D A S JUNE 4, 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 Assistant 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 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 Certificates of Recognition to student teams "We are G.R.A.O.T.", "Marvelously Mad Mystery Men", "Shockwave", and "Back to Square One" for their placement within the top four teams at state level in the 2019 Destination Imagination Tournament (Mayor Foster)
3. Presentation of Proclamation recognizing the 150th Anniversary of Mohonk Mountain House to William D. Hatfield, Library Board of Trustees, and Don McCue, Library Director (Mayor Foster)
4. Presentation of a certificate of recognition to Redlands High School as part of the 2019 California Distinguished Schools Program to Principal Kate Bartells of Redlands High School and RUSD Assistant Superintendent of Human Resources, Dr. Sabine Robertson-Phillips (Mayor Foster)
1. Approve minutes of the regular meeting of May 21, 2019 (City Clerk Donaldson)
2. Authorize issuance of a Proclamation recognizing the 150th Anniversary of Albert K. Smiley’s Mohonk Mountain House (Mayor Foster)
4. Approve Resolution No. 7972 approving Agreement 3CA4398 with the Department of Forestry and Fire Protection (CAL FIRE) for wildland protection during the 2019-2020 fiscal year (Fire Chief Cooke).
6. Approve Final Map for Tract No. 20126 as submitted by applicant KB Home Coastal, Inc. (Municipal Utilities and Engineer Department Director Toor)
7. Approve rejection of all bids for MUED laboratory services and direct staff to solicit new bids (Municipal Utilities and Engineering Director Toor)
8. Approve acceptance of two Transportation Development Act Article 3 grants totaling $85,035; award of a construction contract to PK Construction in the amount not to exceed $89,926 for the Transit Stop Access Improvement Project; and determination that these actions are not subject to environmental review pursuant to Section 15061(b)(3) and Section 15301(c) respectively of the state's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Toor)
9. Authorize issuance of a sole source purchase order to Flo-Systems, Inc. for the purchase of a new peak pond pump at the City of Redlands Wastewater Treatment Plant in the amount of $47,142.78 (Municipal Utilities and Engineering Director Toor)
10. Authorize use of City resources and waiver of fees in the amount of $6,652.82 related to the Redlands Rotary Touch A Truck event to be held on June 8, 2019 (Quality of Life Director Boatman)
11. Consideration of a Memorandum of Understanding between the County of San Bernardino acting by and through County of San Bernardino Community Development and Housing Agency Office of Homeless Services and the City of Redlands for Homeless Management Information System (Assistant City Manager McConnell)
1. PUBLIC HEARING to consider Resolution No. 7970 overruling objections and proceeding with the abatement of subject properties. (Mayor to declare meeting open as a public hearing) (Fire Chief Cooke)
1. 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.)
2. Approve minutes of the regular meeting of May 7, 2019 (Secretary Donaldson)
3. Adjourn Successor Agency Board of Directors' meeting The next regular meeting of the Agency will be held on July 2, 2019.