CITY OF REDLANDS CITY COUNCIL SUCCESSOR AGENCY A G E N D A S JULY 3, 2018 PAUL W. FOSTER Mayor PAUL BARICH Mayor Pro Tempore EDDIE TEJEDA Council Member TONI MOMBERGER Council Member JOHN JAMES Council Member *** JEANNE DONALDSON City Clerk ROBERT DAWES City Treasurer N. ENRIQUE MARTINEZ 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 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. Approve minutes of the regular meeting of June 19, 2018 (City Clerk Donaldson)
3. Approve a Side Letter Agreement between the City and the Redlands Police Officers Association (Management Services/Finance Director Garcia)
5. Approve Resolution Nos. 7880 and 7881 establishing the special tax levy within the City of Redlands Community Facilities District No. 2003-1 (Redlands Business Center) and 2001-1 (Northwest Development Project) (Management Services/Finance Director Garcia)
6. Approve First Amendment to the City's Agreement with GovInvest, Inc. to extend the term of the agreement by a period of seven (7) months at no cost to the City (Management Services/Finance Director Garcia)
7. Authorize issuance of a Certificate of Cancellation for Land Conservation Contract associated with an application for Williamson Act Removal No. 14, requested by applicant Newland Homes, LLC. (Development Services Director Desatnik)
8. Adopt Ordinance No. 2873 - Zone Change 458 (Development Services Director Desatnik - City Clerk Donaldson)
9. Authorize the Chief of Police to execute an agreement with local law enforcement agencies for the San Bernardino County Movement Against Street Hoodlums (SMASH) program (Police Chief Catren)
10. Approve Resolution No. 7876 establishing a no parking zone on Research Drive. (Municipal Utilities & Engineering Director Toor)
11. Approve Resolution No. 7875 Establishing Restricted Turning Movements and No Parking Zones at Crafton Elementary School and determine that the adoption of the resolution is exempt pursuant to Section 15301(c) of the state's guidelines implementing the California Environmental Quality Act(Municipal Utilities & Engineering Director Toor)
12. Approve Resolution No. 7825 establishing four (4) two-way stops at selected uncontrolled intersections and determine that the adoption of the resolution is exempt pursuant to Section 15061(b)(3) of the state's guidelines implementing the California Environmental Quality Act (Municipal Utilities & Engineering Director Toor)
13. Approve an Agreement with San Bernardino County for the Collection of Special District Assessments (Municipal Utilities & Engineering Director Toor)
14. Approve Resolution No. 7869 levying special taxes within the City of Redlands Community Facilities District No. 2004-1 (Municipal Utilities & Engineering Director Toor)
15. 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 (Quality of Life Director Boatman)
1. Consideration of Resolution No. 7879 establishing an Appropriations Limit for Fiscal Year 2018-2019 (Management Services / Finance Director Garcia)
2. Consideration of the agreement with Westnet for the installation of the First-In Alerting Core System in the amount of $69,455.83 and determine that this agreement is categorically exempt from environmental review in accordance with Section 15061 (b)(3) of the California Environmental Quality Act guidelines (Interim Fire Chief Larry Waterhouse)
3. Consideration of Resolution No. 7883 of Pre-Annexation Agreement No. 17-03 for the provision of water service for the construction of a single-family residence located at the southeast corner of Jasper Avenue and San Bernardino Avenue in the unincorporated community of Mentone (Assessor’s Parcel Number 0298-013-23-0000). The project is exempt from environmental review in accordance with the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Sections 15172 and 15303 (Development Services Director Desatnik)
4. Consideration of an award of contract for the 2018 Citywide Pavement Repair for Water Projects, Project No. 71060, to Tryco General Engineering in the amount of $473,300; and determination that the project is categorically exempt under Section 15301 of the state's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Toor)
5. Consideration of the Municipal Utilities and Engineering Annual Purchase Orders for Fiscal Year 2018-19 (Municipal Utilities and Engineering Director Toor)
6. Consideration of an award of contract for the 2018 Sewer Pipeline Cleaning and Inspection Services, Project No. 73343, to Houston & Harris PCS, Inc. in the amount of $142,535; and determination that the project is categorically exempt under Section 15301 (b) of the state's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Toor)
7. Consideration of the rejection of all bids for the Points of Interest Pedestrian Plan (PIPP) Project-Cajon & Vine, Project No. 47031 (Municipal Utilities and Engineering Director Toor)
8. Consideration of a purchase order with Matthews International for the purchase of cemetery products in the amount of $71,014, Resolution No. 7857 authorizing a loan from the cemetery endowment fund in the amount of $100,498, an additional appropriation of $100,498, and determination that approval of the purchase order is categorically exempt from environmental review pursuant to Section 15301 of the state’s guidelines implementing the California Environmental Quality Act (CEQA) Guidelines (Quality of Life Director Boatman)
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 special meeting of June 19, 2018 (Secretary Donaldson)
4. Adjourn Successor Agency Board of Directors' meeting The next regular meeting of the Agency will be held on September 4, 2018.
CITY OF REDLANDS CITY COUNCIL SUCCESSOR AGENCY A G E N D A S JULY 3, 2018 PAUL W. FOSTER Mayor PAUL BARICH Mayor Pro Tempore EDDIE TEJEDA Council Member TONI MOMBERGER Council Member JOHN JAMES Council Member *** JEANNE DONALDSON City Clerk ROBERT DAWES City Treasurer N. ENRIQUE MARTINEZ 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 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. Approve minutes of the regular meeting of June 19, 2018 (City Clerk Donaldson)
3. Approve a Side Letter Agreement between the City and the Redlands Police Officers Association (Management Services/Finance Director Garcia)
5. Approve Resolution Nos. 7880 and 7881 establishing the special tax levy within the City of Redlands Community Facilities District No. 2003-1 (Redlands Business Center) and 2001-1 (Northwest Development Project) (Management Services/Finance Director Garcia)
6. Approve First Amendment to the City's Agreement with GovInvest, Inc. to extend the term of the agreement by a period of seven (7) months at no cost to the City (Management Services/Finance Director Garcia)
7. Authorize issuance of a Certificate of Cancellation for Land Conservation Contract associated with an application for Williamson Act Removal No. 14, requested by applicant Newland Homes, LLC. (Development Services Director Desatnik)
8. Adopt Ordinance No. 2873 - Zone Change 458 (Development Services Director Desatnik - City Clerk Donaldson)
9. Authorize the Chief of Police to execute an agreement with local law enforcement agencies for the San Bernardino County Movement Against Street Hoodlums (SMASH) program (Police Chief Catren)
10. Approve Resolution No. 7876 establishing a no parking zone on Research Drive. (Municipal Utilities & Engineering Director Toor)
11. Approve Resolution No. 7875 Establishing Restricted Turning Movements and No Parking Zones at Crafton Elementary School and determine that the adoption of the resolution is exempt pursuant to Section 15301(c) of the state's guidelines implementing the California Environmental Quality Act(Municipal Utilities & Engineering Director Toor)
12. Approve Resolution No. 7825 establishing four (4) two-way stops at selected uncontrolled intersections and determine that the adoption of the resolution is exempt pursuant to Section 15061(b)(3) of the state's guidelines implementing the California Environmental Quality Act (Municipal Utilities & Engineering Director Toor)
13. Approve an Agreement with San Bernardino County for the Collection of Special District Assessments (Municipal Utilities & Engineering Director Toor)
14. Approve Resolution No. 7869 levying special taxes within the City of Redlands Community Facilities District No. 2004-1 (Municipal Utilities & Engineering Director Toor)
15. 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 (Quality of Life Director Boatman)
1. Consideration of Resolution No. 7879 establishing an Appropriations Limit for Fiscal Year 2018-2019 (Management Services / Finance Director Garcia)
2. Consideration of the agreement with Westnet for the installation of the First-In Alerting Core System in the amount of $69,455.83 and determine that this agreement is categorically exempt from environmental review in accordance with Section 15061 (b)(3) of the California Environmental Quality Act guidelines (Interim Fire Chief Larry Waterhouse)
3. Consideration of Resolution No. 7883 of Pre-Annexation Agreement No. 17-03 for the provision of water service for the construction of a single-family residence located at the southeast corner of Jasper Avenue and San Bernardino Avenue in the unincorporated community of Mentone (Assessor’s Parcel Number 0298-013-23-0000). The project is exempt from environmental review in accordance with the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Sections 15172 and 15303 (Development Services Director Desatnik)
4. Consideration of an award of contract for the 2018 Citywide Pavement Repair for Water Projects, Project No. 71060, to Tryco General Engineering in the amount of $473,300; and determination that the project is categorically exempt under Section 15301 of the state's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Toor)
5. Consideration of the Municipal Utilities and Engineering Annual Purchase Orders for Fiscal Year 2018-19 (Municipal Utilities and Engineering Director Toor)
6. Consideration of an award of contract for the 2018 Sewer Pipeline Cleaning and Inspection Services, Project No. 73343, to Houston & Harris PCS, Inc. in the amount of $142,535; and determination that the project is categorically exempt under Section 15301 (b) of the state's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Toor)
7. Consideration of the rejection of all bids for the Points of Interest Pedestrian Plan (PIPP) Project-Cajon & Vine, Project No. 47031 (Municipal Utilities and Engineering Director Toor)
8. Consideration of a purchase order with Matthews International for the purchase of cemetery products in the amount of $71,014, Resolution No. 7857 authorizing a loan from the cemetery endowment fund in the amount of $100,498, an additional appropriation of $100,498, and determination that approval of the purchase order is categorically exempt from environmental review pursuant to Section 15301 of the state’s guidelines implementing the California Environmental Quality Act (CEQA) Guidelines (Quality of Life Director Boatman)
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 special meeting of June 19, 2018 (Secretary Donaldson)
4. Adjourn Successor Agency Board of Directors' meeting The next regular meeting of the Agency will be held on September 4, 2018.