CITY OF REDLANDS CITY COUNCIL A G E N D A JUNE 18, 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
A G E N D A The following information comprises the agenda for the regular meeting of the City Council of the City of Redlands at the times noted below in the City Council Chambers, Civic Center, 35 Cajon Street, Redlands, California, on: TUESDAY, JUNE 18, 2019 PLEASE NOTE: Anyone desiring to speak on an agendized item at this meeting may do so during the consideration of that item. Speakers are encouraged to turn in a "Speaker Sign Up Sheet" before the meeting is convened. However, completion of speaker forms is not required to speak before the City Council. Please do not disturb the City Clerk or her assistant while a meeting is in progress. After the meeting has convened, you may submit the speaker form to the Municipal Utilities and Engineering Director. Forms are available prior to the meeting in the Office of the City Clerk or in the Council Chambers during the meeting. Due to time constraints and the number of persons who may wish to give oral testimony, time restrictions are placed on oral testimony. You may wish to make your comments in writing to assure that you are able to express yourself adequately. Comments will be limited to three minutes. PLEASE SILENCE CELL PHONES, PAGERS AND OTHER ELECTRONIC COMMUNICATION DEVICES UPON ENTERING THE CHAMBERS
E. Invocation by Council Member Paul Barich- 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. Recognition of Fire Department staff member, Maria Koolhoven, for appointment as President of the California Fire Chiefs Association's Administrative Fire Services Section (Fire Chief Cooke)
1. Approve minutes of the special meeting of May 28, 2019, and the regular meeting of June 4, 2019 (City Clerk Donaldson)
2. Approve Agreement for Business Tax Administration Services and Local Tax Compliance Services with Hdl Software, LLC (Management Services/Finance Director Garcia)
3. Approve purchase of two (2) UCapIt Controlled Access Pharmaceutical Dispensers from Bound Tree Medical in the amount of $34,748.08 (Fire Chief Cooke)
4. Adopt Ordinance No. 2875 amending Chapter 2.32 of the Redlands Municipal Code relating to the Parks and Recreation Advisory Commission to modify the number of Commission members and terms of forfeiture of office by absence (Quality of Life Director Boatman)
7. Approve contract with Sierra Pacific Electric in the amount of $82,787 for the Alabama Street Traffic Management Detection System, an additional appropriation in the amount of $82,787, and determination that the project is categorically exempt from environmental review in accordance with Section 15301 of the state’s guidelines implementing the California Environmental Quality Act (Quality of Life Director Boatman)
9. Approve a Memorandum of Understanding with Colton-Redlands-Yucaipa Regional Occupational Program for the provision of temporary staffing services in an amount not-to-exceed $45,000 and determination that the request is exempt from environmental review pursuant to Section 15061(b) of the California Environmental Quality Act Guidelines (Quality of Life Director Boatman)
10. Approve agreement with Bureau Veritas for the provision of on-call building plan review, building inspection and CASp consulting services. (Development Services Director Desatnik)
11. Approve Resolution No. 7978 to rescind Resolution No. 7898 and adopting an amended Five-Year Capital Project Needs Analysis and determine that approval of this Resolution is exempt from review under the California Environmental Quality Act (CEQA) pursuant to Section 15273(a)(4) of the State's guidelines implementing CEQA (Municipal Utilities and Engineering Director Toor)
12. Approve amendment to the Agreement for Sharing Costs of State Highway Electrical Facilities with the California Department of Transportation; and determine that approval of the amendment is exempt from environmental review under 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. 7964 - Determination that Outside City Case No. 19-52 by Dangermond Park for outside City utility connection for APNs 299-301-01-0000, 299-301-03-0000, 299-301-06-0000, 299-301-07-0000, 299-301-09-0000, 299-301-10-0000, 299-301-11-0000 and 299-301-12-0000, is consistent with the City of Redlands General Plan and the public health, safety, welfare and best interests of the citizens of Redlands are served by the City’s continued processing of the application and preparation of associated pre-annexation agreements; and determination that approval of the Resolution is exempt from review pursuant to Sections 15304(c) of the state’s guidelines implementing the California Environment Quality Act (Municipal Utilities and Engineering Director Toor)
14. Approve two limited-term, part-time positions of Community Outreach Coordinator in the Police Department to conduct Face-to-Face Mobile Outreach in support of the City's project under the Homeless Emergency Aid Program (HEAP) grant; and Resolution No. 7992 authorizing the City Manager, or designee, to prepare, sign and submit various documents relating to the administration of the HEAP grant (Assistant City Manager McConnell)
15. Approve an Agreement for the Extension of FCC Shot-Clock Deadline on AT&T Small Wireless Facility Application (Development Services Director Desatnik)
16. Consideration of Resolution No. 7953 giving preliminary approval ofthe Annual Engineer's Reports, and Resolution No. 7954 declaring intentions to levy assessments for fiscal year 2019-2020, for Street Lighting District No. 1 and Landscape Maintenance District No. 1 (Municipal Utilities & Engineering Director Toor)
17. Consider Resolution No. 7991 declaring the City Council's intention to vacate excess right-of-way of a portion of Park Avenue, adjacent to the frontage of the parcel located at 1675 Park Avenue (APN: 0292-158-15-0000) in the Commercial Industrial (EV/IC) District of the East Valley Corridor Specific Plan, at the request of Shaw Development Partners, LLC. The proposed vacation of public right-of-way is exempt from environmental review pursuant to Section 15061(b)(3) of the California Environmental Quality Act Guidelines. (Development Services Director Desatnik)
1. Consideration of Ordinance No. 2893 - An Ordinance of the City of Redlands Amending Chapter 2.04 of the Redlands Municipal Code relating to the office of the City Manager (Mayor Foster)
1. Resolutions Nos. 7984, 7985, 7986, and 7987 (Mayor to declare meeting open as a public hearing) PUBLIC HEARING to consider the following: 1. An addendum to a certified Environmental Impact Report in accordance with Sections 15162 and 15164 of the California Environmental Quality Act Guidelines. 2. Resolution No. 7984 for a Socio-Economic Cost/Benefit Study for the proposed project. 3. Resolution No. 7985 for Variance No. 802 from Section III(C)(1.5) in the Town Center District of the Downtown Specific Plan which requires that a minimum of 50 percent of the 10-foot front building setback line be occupied by a building façade in a multiple building complex, in order to accommodate the development of a 15,250 square-foot expansion of the existing commercial center. The expansion will occupy 1.9 acres located on the west side of Eureka Street, and south side of West Stuart Avenue (APNs: 0169-271-21-0000, 0169-271-52-0000, 0169-271-47-0000, and 0169-271-58-0000). 4. Resolution No. 7986 for Street Vacation No. 169, a proposal to vacate approximately 495 linear feet of excess right-of-way along the northerly and southerly sides (approximately 10 feet wide on both sides) of the Southern California Regional Rail Authority parcel located between Stuart and Oriental Avenues and on the west side of Eureka Street (APN: 0169-271-43-0000). 5. Resolution No. 7987 for Conditional Use Permit No. 905, Revision No. 4, to revise an approved entitlement for an existing 88,075 square-foot commercial center on 10.42 acres (Phase I) to accommodate the proposed development of a 15,250 square-foot expansion consisting of two commercial buildings (Phase II). The proposed expansion will occupy 1.9 acres located on the west side of Eureka Street and the south side of West Stuart Avenue, in the Town Center District of the Downtown Specific Plan (APNs: 0169-271-21-0000, 0169-271-52-0000, 0169-271-47-0000, and 0169-271-58-0000).
CITY OF REDLANDS CITY COUNCIL A G E N D A JUNE 18, 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
A G E N D A The following information comprises the agenda for the regular meeting of the City Council of the City of Redlands at the times noted below in the City Council Chambers, Civic Center, 35 Cajon Street, Redlands, California, on: TUESDAY, JUNE 18, 2019 PLEASE NOTE: Anyone desiring to speak on an agendized item at this meeting may do so during the consideration of that item. Speakers are encouraged to turn in a "Speaker Sign Up Sheet" before the meeting is convened. However, completion of speaker forms is not required to speak before the City Council. Please do not disturb the City Clerk or her assistant while a meeting is in progress. After the meeting has convened, you may submit the speaker form to the Municipal Utilities and Engineering Director. Forms are available prior to the meeting in the Office of the City Clerk or in the Council Chambers during the meeting. Due to time constraints and the number of persons who may wish to give oral testimony, time restrictions are placed on oral testimony. You may wish to make your comments in writing to assure that you are able to express yourself adequately. Comments will be limited to three minutes. PLEASE SILENCE CELL PHONES, PAGERS AND OTHER ELECTRONIC COMMUNICATION DEVICES UPON ENTERING THE CHAMBERS
E. Invocation by Council Member Paul Barich- 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. Recognition of Fire Department staff member, Maria Koolhoven, for appointment as President of the California Fire Chiefs Association's Administrative Fire Services Section (Fire Chief Cooke)
1. Approve minutes of the special meeting of May 28, 2019, and the regular meeting of June 4, 2019 (City Clerk Donaldson)
2. Approve Agreement for Business Tax Administration Services and Local Tax Compliance Services with Hdl Software, LLC (Management Services/Finance Director Garcia)
3. Approve purchase of two (2) UCapIt Controlled Access Pharmaceutical Dispensers from Bound Tree Medical in the amount of $34,748.08 (Fire Chief Cooke)
4. Adopt Ordinance No. 2875 amending Chapter 2.32 of the Redlands Municipal Code relating to the Parks and Recreation Advisory Commission to modify the number of Commission members and terms of forfeiture of office by absence (Quality of Life Director Boatman)
7. Approve contract with Sierra Pacific Electric in the amount of $82,787 for the Alabama Street Traffic Management Detection System, an additional appropriation in the amount of $82,787, and determination that the project is categorically exempt from environmental review in accordance with Section 15301 of the state’s guidelines implementing the California Environmental Quality Act (Quality of Life Director Boatman)
9. Approve a Memorandum of Understanding with Colton-Redlands-Yucaipa Regional Occupational Program for the provision of temporary staffing services in an amount not-to-exceed $45,000 and determination that the request is exempt from environmental review pursuant to Section 15061(b) of the California Environmental Quality Act Guidelines (Quality of Life Director Boatman)
10. Approve agreement with Bureau Veritas for the provision of on-call building plan review, building inspection and CASp consulting services. (Development Services Director Desatnik)
11. Approve Resolution No. 7978 to rescind Resolution No. 7898 and adopting an amended Five-Year Capital Project Needs Analysis and determine that approval of this Resolution is exempt from review under the California Environmental Quality Act (CEQA) pursuant to Section 15273(a)(4) of the State's guidelines implementing CEQA (Municipal Utilities and Engineering Director Toor)
12. Approve amendment to the Agreement for Sharing Costs of State Highway Electrical Facilities with the California Department of Transportation; and determine that approval of the amendment is exempt from environmental review under 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. 7964 - Determination that Outside City Case No. 19-52 by Dangermond Park for outside City utility connection for APNs 299-301-01-0000, 299-301-03-0000, 299-301-06-0000, 299-301-07-0000, 299-301-09-0000, 299-301-10-0000, 299-301-11-0000 and 299-301-12-0000, is consistent with the City of Redlands General Plan and the public health, safety, welfare and best interests of the citizens of Redlands are served by the City’s continued processing of the application and preparation of associated pre-annexation agreements; and determination that approval of the Resolution is exempt from review pursuant to Sections 15304(c) of the state’s guidelines implementing the California Environment Quality Act (Municipal Utilities and Engineering Director Toor)
14. Approve two limited-term, part-time positions of Community Outreach Coordinator in the Police Department to conduct Face-to-Face Mobile Outreach in support of the City's project under the Homeless Emergency Aid Program (HEAP) grant; and Resolution No. 7992 authorizing the City Manager, or designee, to prepare, sign and submit various documents relating to the administration of the HEAP grant (Assistant City Manager McConnell)
15. Approve an Agreement for the Extension of FCC Shot-Clock Deadline on AT&T Small Wireless Facility Application (Development Services Director Desatnik)
16. Consideration of Resolution No. 7953 giving preliminary approval ofthe Annual Engineer's Reports, and Resolution No. 7954 declaring intentions to levy assessments for fiscal year 2019-2020, for Street Lighting District No. 1 and Landscape Maintenance District No. 1 (Municipal Utilities & Engineering Director Toor)
17. Consider Resolution No. 7991 declaring the City Council's intention to vacate excess right-of-way of a portion of Park Avenue, adjacent to the frontage of the parcel located at 1675 Park Avenue (APN: 0292-158-15-0000) in the Commercial Industrial (EV/IC) District of the East Valley Corridor Specific Plan, at the request of Shaw Development Partners, LLC. The proposed vacation of public right-of-way is exempt from environmental review pursuant to Section 15061(b)(3) of the California Environmental Quality Act Guidelines. (Development Services Director Desatnik)
1. Consideration of Ordinance No. 2893 - An Ordinance of the City of Redlands Amending Chapter 2.04 of the Redlands Municipal Code relating to the office of the City Manager (Mayor Foster)
1. Resolutions Nos. 7984, 7985, 7986, and 7987 (Mayor to declare meeting open as a public hearing) PUBLIC HEARING to consider the following: 1. An addendum to a certified Environmental Impact Report in accordance with Sections 15162 and 15164 of the California Environmental Quality Act Guidelines. 2. Resolution No. 7984 for a Socio-Economic Cost/Benefit Study for the proposed project. 3. Resolution No. 7985 for Variance No. 802 from Section III(C)(1.5) in the Town Center District of the Downtown Specific Plan which requires that a minimum of 50 percent of the 10-foot front building setback line be occupied by a building façade in a multiple building complex, in order to accommodate the development of a 15,250 square-foot expansion of the existing commercial center. The expansion will occupy 1.9 acres located on the west side of Eureka Street, and south side of West Stuart Avenue (APNs: 0169-271-21-0000, 0169-271-52-0000, 0169-271-47-0000, and 0169-271-58-0000). 4. Resolution No. 7986 for Street Vacation No. 169, a proposal to vacate approximately 495 linear feet of excess right-of-way along the northerly and southerly sides (approximately 10 feet wide on both sides) of the Southern California Regional Rail Authority parcel located between Stuart and Oriental Avenues and on the west side of Eureka Street (APN: 0169-271-43-0000). 5. Resolution No. 7987 for Conditional Use Permit No. 905, Revision No. 4, to revise an approved entitlement for an existing 88,075 square-foot commercial center on 10.42 acres (Phase I) to accommodate the proposed development of a 15,250 square-foot expansion consisting of two commercial buildings (Phase II). The proposed expansion will occupy 1.9 acres located on the west side of Eureka Street and the south side of West Stuart Avenue, in the Town Center District of the Downtown Specific Plan (APNs: 0169-271-21-0000, 0169-271-52-0000, 0169-271-47-0000, and 0169-271-58-0000).