CITY OF REDLANDS CITY COUNCIL A G E N D A JULY 16, 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 Mayor Pro Tem Denise Davis - 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. Approve minutes of the regular meeting of July 2, 2019 (City Clerk Donaldson)
2. Adopt Ordinance No. 2895 Amending Chapter 2.66 of the Redlands Municipal Code Relating to Human Relations Commission (Assistant City Manager McConnell)
3. Approve acceptance of the 2019 California For All CERT (Community Emergency Response Team) and LISTOS Preparedness Grant in the amount of $30,000. (Emergency Operations Manager Glass)
4. Approve recommendation for appointment to the Airport Advisory Board (Mayor Foster and Mayor Pro Tem Davis)
5. Approve Subcontractor Agreements with Inland Temporary Homes, dba Inland Housing Solutions and Family Service Association of Redlands, Required To Provide Services Under the Homeless Emergency Aid Program (HEAP) Grant (Assistant City Manager McConnell)
6. Approve Resolution No. 7997 delegating the authority to order emergency public project contracting to the City Manager (Assistant City Manager McConnell)
9. Authorize the use of City resources and a waiver of fees in the amount of $1,268.00 related to the 29th Annual Volunteers for Veterans Foundation Car Show event to be held on October 13, 2019 (Assistant Facilities and Community Services Director Sullivan)
11. Approve request for the sale and consumption of alcoholic beverages on East San Bernardino Avenue at Dearborn Street during the Revel Big Bear Marathon to be held on November 9, 2019, and determination that the 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 (Assistant Facilities and Community Services Director Sullivan)
13. Approve a Funding Agreement with Omnitrans for transit stop improvements in the amount of $10,001; approve an amendment to a construction contract with PK Construction for an additional amount not to exceed $10,001 for inclusion in the Transit Stop Access Improvement Project; approve an additional appropriation of $10,001; and determination that the project is exempt from further environmental review pursuant to Sections 15061(b)(3) and 15301(c) respectively of the State’s guidelines implementing the California Environmental Quality Act (Senior Project Manager Wittman)
14. Approve Resolution No. 7995 - Annexation No. 21 declaring its intention to annex territory into Community Facilities District 2004-1 and determine the proposed project is not subject to environmental review pursuant to Section 15061(b)(3) of the State's guidelines implementing the California Environmental Quality Act (Engineering Manager Khamphou)
16. Approve agreement with Three Peaks Corp., for the Redlands Skate Park Fencing project in the amount of $147,796; approve an additional appropriation and re-allocation of funding from the Nevada Palmetto Grove sale proceeds designated under the Parks and Recreation category; and determine 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 (Assistant Facilities and Community Services Director Sullivan)
17. Authorize the issuance of a sole source purchase order to Thermo Electron North America LLC, a part of ThermoFisher Scientific, for the purchase of laboratory equipment for the City's Wastewater Treatment Plant in the amount of $43,111.94. (Engineering Manager Khamphou)
7. Adopt Resolution No. 8000 approving the addition of the Chino Valley Independent District and the Apple Valley Fire Protection District as members to the Consolidated Fire Agencies Joint Powers Authority and rescinding Resolution No. 7960 (Fire Chief Cooke)
8. Approve Independent Contractor Agreement with Consolidated Fire Agencies Joint Power Authority for Technical and Operational Services (Fire Chief Cooke)
1. Discussion and possible action relating to the cancellation of the August 20, 2019, regular meeting of the City Council (Mayor Foster)
2. Discussion and possible action relating to a letter of opposition to Senate Bill 266 (Leyva) Public Employees' Retirement System: Disallowed Compensation: Benefit Adjustments (Mayor Foster)
1. Resolution Nos. 8004 and 8005 approving Engineer's Reports for Street Lighting District No. 1 and Landscape Maintenance District No. 1 and levying assessments for FY 19-20 (Mayor to declare meeting open as a public hearing) Public Hearing to consider Resolution No. 8004 and 8005, approve the Engineer's Reports for Street Lighting District No. 1 and Landscape Maintenance District No. 1, and implement the assessments for Fiscal Year 2019-2020 (Engineering Manager Khamphou)
2. Resolution No. 8001 - Street Vacation No. 167, 1675 Park Avenue (APN: 0292-158-15-0000) (Applicant: Shaw Development Partners, LLC) (Mayor to declare meeting open as a public hearing) Consideration of Resolution No. 8001 to vacate approximately 597 linear feet of excess public right-of-way adjacent to the frontage of the parcel located at 1675 Park Avenue (APN: 0292-158-15-0000) in the EV/IC (Commercial Industrial) 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)
3. Environmental Determination, Socio-Econmic Impact Report, Tentative Tract Map No. 20065 and Zone Change No. 461 (Applicant: Daniel Buoye) (Mayor to declare meeting open as a public hearing) Consideration of a Mitigated Negative Declaration prepared for the project in accordance with Section 15074 of the California Environmental Quality Act Guidelines. PUBLIC HEARING for consideration of Resolution No. 7998 for a Socio-Economic Cost/Benefit Study. PUBLIC HEARING to consider Ordinance No. 2898 (Zone Change No. 461) to change the zoning designation from Educational (E) to Suburban Residential (R-S) District on one approximately 10.44 acre parcel located on the south side of East Highland Avenue and approximately 50 feet west of Redlands Street (APN: 0174-161-25-0000). PUBLIC HEARING to consider Resolution No. 7999 to subdivide approximately 10.44 acres into 29 lots for future development with single-family residences, and one common lettered lot for infiltration basin purposes. Lot sizes would range between 10,012 and 19,529 square-feet each. The project site is located on the south side of East Highland Avenue and approximately 50 feet west of Redlands Street (APN: 0174-161-25-0000). (Development Services Director Desatnik)
4. Resolution No. 8007 - Delinquent Administrative Citation Fine Report (Mayor to declare meeting open as a public hearing) Public hearing to consider Resolution No. 8007 approving the Delinquent Administrative Citation fine report and submittal to the Auditor-Controller of San Bernardino County for lien processing. (Management Services/Finance Director Garcia)
5. Resolution No. 8006 - Delinquent Municipal Services Account Report (Mayor to declare meeting open as a public hearing) Public Hearing to Consider Resolution No. 8006 approving the Delinquent Municipal Services Account Report and Submittal of the Report to the Auditor-Controller of San Bernardino County for Lien Processing (Management Services/Finance Director Garcia)
N. Adjournment in memory of former Council Member and Mayor Pro Tempore Barbara Wormser. The next regular meeting of the City Council will be held on August 6, 2019.
CITY OF REDLANDS CITY COUNCIL A G E N D A JULY 16, 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 Mayor Pro Tem Denise Davis - 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. Approve minutes of the regular meeting of July 2, 2019 (City Clerk Donaldson)
2. Adopt Ordinance No. 2895 Amending Chapter 2.66 of the Redlands Municipal Code Relating to Human Relations Commission (Assistant City Manager McConnell)
3. Approve acceptance of the 2019 California For All CERT (Community Emergency Response Team) and LISTOS Preparedness Grant in the amount of $30,000. (Emergency Operations Manager Glass)
4. Approve recommendation for appointment to the Airport Advisory Board (Mayor Foster and Mayor Pro Tem Davis)
5. Approve Subcontractor Agreements with Inland Temporary Homes, dba Inland Housing Solutions and Family Service Association of Redlands, Required To Provide Services Under the Homeless Emergency Aid Program (HEAP) Grant (Assistant City Manager McConnell)
6. Approve Resolution No. 7997 delegating the authority to order emergency public project contracting to the City Manager (Assistant City Manager McConnell)
9. Authorize the use of City resources and a waiver of fees in the amount of $1,268.00 related to the 29th Annual Volunteers for Veterans Foundation Car Show event to be held on October 13, 2019 (Assistant Facilities and Community Services Director Sullivan)
11. Approve request for the sale and consumption of alcoholic beverages on East San Bernardino Avenue at Dearborn Street during the Revel Big Bear Marathon to be held on November 9, 2019, and determination that the 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 (Assistant Facilities and Community Services Director Sullivan)
13. Approve a Funding Agreement with Omnitrans for transit stop improvements in the amount of $10,001; approve an amendment to a construction contract with PK Construction for an additional amount not to exceed $10,001 for inclusion in the Transit Stop Access Improvement Project; approve an additional appropriation of $10,001; and determination that the project is exempt from further environmental review pursuant to Sections 15061(b)(3) and 15301(c) respectively of the State’s guidelines implementing the California Environmental Quality Act (Senior Project Manager Wittman)
14. Approve Resolution No. 7995 - Annexation No. 21 declaring its intention to annex territory into Community Facilities District 2004-1 and determine the proposed project is not subject to environmental review pursuant to Section 15061(b)(3) of the State's guidelines implementing the California Environmental Quality Act (Engineering Manager Khamphou)
16. Approve agreement with Three Peaks Corp., for the Redlands Skate Park Fencing project in the amount of $147,796; approve an additional appropriation and re-allocation of funding from the Nevada Palmetto Grove sale proceeds designated under the Parks and Recreation category; and determine 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 (Assistant Facilities and Community Services Director Sullivan)
17. Authorize the issuance of a sole source purchase order to Thermo Electron North America LLC, a part of ThermoFisher Scientific, for the purchase of laboratory equipment for the City's Wastewater Treatment Plant in the amount of $43,111.94. (Engineering Manager Khamphou)
7. Adopt Resolution No. 8000 approving the addition of the Chino Valley Independent District and the Apple Valley Fire Protection District as members to the Consolidated Fire Agencies Joint Powers Authority and rescinding Resolution No. 7960 (Fire Chief Cooke)
8. Approve Independent Contractor Agreement with Consolidated Fire Agencies Joint Power Authority for Technical and Operational Services (Fire Chief Cooke)
1. Discussion and possible action relating to the cancellation of the August 20, 2019, regular meeting of the City Council (Mayor Foster)
2. Discussion and possible action relating to a letter of opposition to Senate Bill 266 (Leyva) Public Employees' Retirement System: Disallowed Compensation: Benefit Adjustments (Mayor Foster)
1. Resolution Nos. 8004 and 8005 approving Engineer's Reports for Street Lighting District No. 1 and Landscape Maintenance District No. 1 and levying assessments for FY 19-20 (Mayor to declare meeting open as a public hearing) Public Hearing to consider Resolution No. 8004 and 8005, approve the Engineer's Reports for Street Lighting District No. 1 and Landscape Maintenance District No. 1, and implement the assessments for Fiscal Year 2019-2020 (Engineering Manager Khamphou)
2. Resolution No. 8001 - Street Vacation No. 167, 1675 Park Avenue (APN: 0292-158-15-0000) (Applicant: Shaw Development Partners, LLC) (Mayor to declare meeting open as a public hearing) Consideration of Resolution No. 8001 to vacate approximately 597 linear feet of excess public right-of-way adjacent to the frontage of the parcel located at 1675 Park Avenue (APN: 0292-158-15-0000) in the EV/IC (Commercial Industrial) 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)
3. Environmental Determination, Socio-Econmic Impact Report, Tentative Tract Map No. 20065 and Zone Change No. 461 (Applicant: Daniel Buoye) (Mayor to declare meeting open as a public hearing) Consideration of a Mitigated Negative Declaration prepared for the project in accordance with Section 15074 of the California Environmental Quality Act Guidelines. PUBLIC HEARING for consideration of Resolution No. 7998 for a Socio-Economic Cost/Benefit Study. PUBLIC HEARING to consider Ordinance No. 2898 (Zone Change No. 461) to change the zoning designation from Educational (E) to Suburban Residential (R-S) District on one approximately 10.44 acre parcel located on the south side of East Highland Avenue and approximately 50 feet west of Redlands Street (APN: 0174-161-25-0000). PUBLIC HEARING to consider Resolution No. 7999 to subdivide approximately 10.44 acres into 29 lots for future development with single-family residences, and one common lettered lot for infiltration basin purposes. Lot sizes would range between 10,012 and 19,529 square-feet each. The project site is located on the south side of East Highland Avenue and approximately 50 feet west of Redlands Street (APN: 0174-161-25-0000). (Development Services Director Desatnik)
4. Resolution No. 8007 - Delinquent Administrative Citation Fine Report (Mayor to declare meeting open as a public hearing) Public hearing to consider Resolution No. 8007 approving the Delinquent Administrative Citation fine report and submittal to the Auditor-Controller of San Bernardino County for lien processing. (Management Services/Finance Director Garcia)
5. Resolution No. 8006 - Delinquent Municipal Services Account Report (Mayor to declare meeting open as a public hearing) Public Hearing to Consider Resolution No. 8006 approving the Delinquent Municipal Services Account Report and Submittal of the Report to the Auditor-Controller of San Bernardino County for Lien Processing (Management Services/Finance Director Garcia)
N. Adjournment in memory of former Council Member and Mayor Pro Tempore Barbara Wormser. The next regular meeting of the City Council will be held on August 6, 2019.