CITY OF REDLANDS CITY COUNCIL SUCCESSOR AGENCY A G E N D A S JULY 17, 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 Council Member John James - 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 3, 2018 (City Clerk Donaldson)
2. Adopt Ordinance No. 2874 - Noncommercial Temporary Signs Located on Private Property (City Clerk Donaldson)
3. Approve recommendation for appointment to the Human Relations Commission (Mayor Pro Tem Barich)
4. Approve authorization to enter into an Cooperative Fire Protection Agreement between City of Redlands and the Bureau of Land Management "BLM" Fire Department (Interim Fire Chief Waterhouse)
5. Authorize the Chief of Police to sign the Inland Regional Narcotics Enforcement (IRNET) Memorandum of Agreement with law enforcement agencies in San Bernardino County (Police Chief Catren)
6. Approve authorization to accept the Walmart Community Giving Grant Program the amount of $1,000.00 and authorize an additional appropriation of the same to the Emergency Preparedness account (Emergency Operations Manager Glass)
7. Approve acceptance of Emergency Supplies From the Earthquake Country Alliance 2018 Mini Award Grant for supplies valued at $500.00 and an additional appropriation of the same to the Emergency Preparedness account (Emergency Operations Manager Glass)
8. Approve a Side Letter of Agreement between the City and the Redlands Police Officers Association (Management Services/Finance Director Garcia)
9. Approve the award of contract with AB Fence Company for the installation of perimeter fencing at the West Redlands Gateway and West Riverview Groves; approval of an additional appropriation and re-allocation of funding from the Nevada Palmetto Grove sale proceeds designated under the Agricultural Open Space - Acquisition/Conservation Easement category; and determination that the project is categorically exempt from environmental review in accordance with Section 15304 of the State's guidelines implementing the California Environmental Quality Act (Quality of Life Director Boatman)
11. Approve request for waiver of fees by the Redlands Optimist Club in the net amount of $2,261.00; a request to serve and consume alcohol at Sylvan Park; and determine that approval to 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 a second amendment to the agreement with Dan and Dina Romero for a Public Art Clock Sculpture at Ed Hales Park extending the term to November 30, 2018 (Quality of Life Director Boatman)
14. Approve Resolution No. 7890 in support of the property owner’s application to LAFCO for a Sphere of Influence Change and Annexation for the westerly 0.764-acre portion of a 1.73-acre property located at the northwest corner of West Lugonia Avenue and Tennessee Street (APN 0167-171-13-0000) and determination that Resolution No. 7890 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)
15. Authorize issuance of a revised Certificate of Cancellation for Land Conservation Contract associated with an application for Williamson Act Removal No. 14, as requested by applicant Newland Homes, LLC. (Development Services Director Desatnik)
1. Resolution No. 7873- Approving Engineer's Report for Landscape Maintenance District No. 1 and Implement Assessments for FY 18-19 (Mayor to declare meeting open as a public hearing) Public Hearing for consideration of Resolution No. 7873 and approval of the Engineer's Report for Landscape Maintenance District No. 1 and implement the assessments for Fiscal Year 2018-2019 (Municipal Utilities and Engineering Director Toor)
2. Resolution No. 7874 - Approving Engineer's Report for Street Lighting District and Implement Assessments for FY 18-19 (Mayor to declare meeting open as a public hearing) Public Hearing to consider Resolution No. 7874, approve the Engineer's Report for Street Lighting Assessment District No. 1, and implement the assessments for Fiscal Year 2018-2019 (Municipal Utilities and Engineering Director Toor)
3. Resolution No. 7887 - Delinquent Municipal Services Account Report (Mayor to declare meeting open as a public hearing) Public Hearing to Consider Resolution No. 7887 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)
4. Resolution No. 7888- Delinquent Administrative Citation Fine Report (Mayor to declare meeting open as a public hearing) Public hearing to consider Resolution No. 7888 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. 7892 - Fee and Service Charge Revenue/Cost Comparison System (Mayor to declare meeting open as a public hearing) Public hearing to consider Resolution No. 7892 approving a Fee and Service Charge Revenue/Cost Comparison System; Establishing the Amounts of Fees and Charges Levied In Connection With the City’s Provision of Regulations, Products and Services and determination that this resolution is exempt from environmental review pursuant to Section 15273 of the state's Guidelines implementing the California Environmental Quality Act (Management Services/Finance Director Garcia)
1. Consideration of Resolution No. 7894 establishing a Statement of Investment Policy (City Treasurer Dawes)
2. Consideration of a Fiscal Year 2018-19 Budget Amendments (Management Services/Finance Director Garcia)
3. Consideration of an agreement for mailing services with Inland Presort and Mailing Services (Management Services/Finance Director Garcia)
4. Consideration of the City's membership in the CONFIRE JPA for Fiscal Year 2018-19 and authorize payment of annual service fees in an amount not to exceed $635,401 (Interim Fire Chief Waterhouse)
5. Consideration of Resolution No. 7884 adopting a Five Year Measure I Capital Improvement Program, Fiscal Year 18/19 to 22/23, and determine the project is exempt under Sections 15273(a)(4) and 15301(c) of the State's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Toor)
6. Consideration of Resolution No. 7891 - Determination that Outside City Case No. 18-01 by Norman Sharlein for outside City utility connections for 2815 and 2829 Mill Creek Road 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 15303 and 15319 of the state’s guidelines implementing the California Environment Quality Act (Municipal Utilities and Engineering Director Toor)
7. Consideration of Resolution No. 7886 approving a one-year extension to the expiration dates for Conditional Use Permit No. 945 and Tentative Parcel Map No. 19060, to develop a 256,614 square-foot shopping center including a Walmart store, located at the southeast corner of San Bernardino Avenue and Tennessee Street; determine that the previously-certified Final EIR adequately addresses the project, and no further analysis or documentation is required pursuant to the criteria contained in CEQA Guidelines Section 15162 (Development Services Director Desatnik)
8. Consideration of a construction contract with Henkels & McCoy, Inc. in the amount of $56,926.63 for the trenching and conduit installation on State Street between Orange Street and Redlands Boulevard and determination that the project is categorically exempt from environmental review pursuant to Section 15301 of the state’s guidelines implementing the California Environmental Quality Act (Quality of Life Director Boatman)
9. Consideration of Resolution No. 7895 confirming Market Night Procedures and determination that the project is categorically exempt from further environmental review pursuant to Section 15301(c) of the state’s guidelines implementing the California Environmental Quality Act (Quality of Life Director Boatman)
12. Consideration of an Agreement for the Donation of Property and Joint Escrow Instructions with Spartan Partners IV, LP; and Approval of Resolution No. 7893 Accepting the Donation of the property located at 302 W. Colton Avenue (APN 0169-053-11-0000) (Quality of Life Director Boatman)
1. Closed Session Report (No reportable action taken in closed session unless otherwise announced by General Counsel at this time.)
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 July 3, 2018 (Secretary Donaldson)
4. Consideration of Resolution No. 486 approving the Purchase and Sale Agreement and Joint Escrow Instructions for Assessor Parcel No. 0173-191-16-0000 located at Cypress Avenue and north of Interstate 10 Freeway, Redlands, CA 92374, between the City of Redlands Successor Agency to the Former Redevelopment Agency of the City of Redlands and Mr. Mark Gardner, and finding that the approval of the agreement is exempt from review pursuant to Section 15061(b)(3) of the state's guidelines implementing California Environmental Quality Act (Development Services Director Desatnik)
5. 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 17, 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 Council Member John James - 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 3, 2018 (City Clerk Donaldson)
2. Adopt Ordinance No. 2874 - Noncommercial Temporary Signs Located on Private Property (City Clerk Donaldson)
3. Approve recommendation for appointment to the Human Relations Commission (Mayor Pro Tem Barich)
4. Approve authorization to enter into an Cooperative Fire Protection Agreement between City of Redlands and the Bureau of Land Management "BLM" Fire Department (Interim Fire Chief Waterhouse)
5. Authorize the Chief of Police to sign the Inland Regional Narcotics Enforcement (IRNET) Memorandum of Agreement with law enforcement agencies in San Bernardino County (Police Chief Catren)
6. Approve authorization to accept the Walmart Community Giving Grant Program the amount of $1,000.00 and authorize an additional appropriation of the same to the Emergency Preparedness account (Emergency Operations Manager Glass)
7. Approve acceptance of Emergency Supplies From the Earthquake Country Alliance 2018 Mini Award Grant for supplies valued at $500.00 and an additional appropriation of the same to the Emergency Preparedness account (Emergency Operations Manager Glass)
8. Approve a Side Letter of Agreement between the City and the Redlands Police Officers Association (Management Services/Finance Director Garcia)
9. Approve the award of contract with AB Fence Company for the installation of perimeter fencing at the West Redlands Gateway and West Riverview Groves; approval of an additional appropriation and re-allocation of funding from the Nevada Palmetto Grove sale proceeds designated under the Agricultural Open Space - Acquisition/Conservation Easement category; and determination that the project is categorically exempt from environmental review in accordance with Section 15304 of the State's guidelines implementing the California Environmental Quality Act (Quality of Life Director Boatman)
11. Approve request for waiver of fees by the Redlands Optimist Club in the net amount of $2,261.00; a request to serve and consume alcohol at Sylvan Park; and determine that approval to 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 a second amendment to the agreement with Dan and Dina Romero for a Public Art Clock Sculpture at Ed Hales Park extending the term to November 30, 2018 (Quality of Life Director Boatman)
14. Approve Resolution No. 7890 in support of the property owner’s application to LAFCO for a Sphere of Influence Change and Annexation for the westerly 0.764-acre portion of a 1.73-acre property located at the northwest corner of West Lugonia Avenue and Tennessee Street (APN 0167-171-13-0000) and determination that Resolution No. 7890 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)
15. Authorize issuance of a revised Certificate of Cancellation for Land Conservation Contract associated with an application for Williamson Act Removal No. 14, as requested by applicant Newland Homes, LLC. (Development Services Director Desatnik)
1. Resolution No. 7873- Approving Engineer's Report for Landscape Maintenance District No. 1 and Implement Assessments for FY 18-19 (Mayor to declare meeting open as a public hearing) Public Hearing for consideration of Resolution No. 7873 and approval of the Engineer's Report for Landscape Maintenance District No. 1 and implement the assessments for Fiscal Year 2018-2019 (Municipal Utilities and Engineering Director Toor)
2. Resolution No. 7874 - Approving Engineer's Report for Street Lighting District and Implement Assessments for FY 18-19 (Mayor to declare meeting open as a public hearing) Public Hearing to consider Resolution No. 7874, approve the Engineer's Report for Street Lighting Assessment District No. 1, and implement the assessments for Fiscal Year 2018-2019 (Municipal Utilities and Engineering Director Toor)
3. Resolution No. 7887 - Delinquent Municipal Services Account Report (Mayor to declare meeting open as a public hearing) Public Hearing to Consider Resolution No. 7887 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)
4. Resolution No. 7888- Delinquent Administrative Citation Fine Report (Mayor to declare meeting open as a public hearing) Public hearing to consider Resolution No. 7888 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. 7892 - Fee and Service Charge Revenue/Cost Comparison System (Mayor to declare meeting open as a public hearing) Public hearing to consider Resolution No. 7892 approving a Fee and Service Charge Revenue/Cost Comparison System; Establishing the Amounts of Fees and Charges Levied In Connection With the City’s Provision of Regulations, Products and Services and determination that this resolution is exempt from environmental review pursuant to Section 15273 of the state's Guidelines implementing the California Environmental Quality Act (Management Services/Finance Director Garcia)
1. Consideration of Resolution No. 7894 establishing a Statement of Investment Policy (City Treasurer Dawes)
2. Consideration of a Fiscal Year 2018-19 Budget Amendments (Management Services/Finance Director Garcia)
3. Consideration of an agreement for mailing services with Inland Presort and Mailing Services (Management Services/Finance Director Garcia)
4. Consideration of the City's membership in the CONFIRE JPA for Fiscal Year 2018-19 and authorize payment of annual service fees in an amount not to exceed $635,401 (Interim Fire Chief Waterhouse)
5. Consideration of Resolution No. 7884 adopting a Five Year Measure I Capital Improvement Program, Fiscal Year 18/19 to 22/23, and determine the project is exempt under Sections 15273(a)(4) and 15301(c) of the State's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Toor)
6. Consideration of Resolution No. 7891 - Determination that Outside City Case No. 18-01 by Norman Sharlein for outside City utility connections for 2815 and 2829 Mill Creek Road 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 15303 and 15319 of the state’s guidelines implementing the California Environment Quality Act (Municipal Utilities and Engineering Director Toor)
7. Consideration of Resolution No. 7886 approving a one-year extension to the expiration dates for Conditional Use Permit No. 945 and Tentative Parcel Map No. 19060, to develop a 256,614 square-foot shopping center including a Walmart store, located at the southeast corner of San Bernardino Avenue and Tennessee Street; determine that the previously-certified Final EIR adequately addresses the project, and no further analysis or documentation is required pursuant to the criteria contained in CEQA Guidelines Section 15162 (Development Services Director Desatnik)
8. Consideration of a construction contract with Henkels & McCoy, Inc. in the amount of $56,926.63 for the trenching and conduit installation on State Street between Orange Street and Redlands Boulevard and determination that the project is categorically exempt from environmental review pursuant to Section 15301 of the state’s guidelines implementing the California Environmental Quality Act (Quality of Life Director Boatman)
9. Consideration of Resolution No. 7895 confirming Market Night Procedures and determination that the project is categorically exempt from further environmental review pursuant to Section 15301(c) of the state’s guidelines implementing the California Environmental Quality Act (Quality of Life Director Boatman)
12. Consideration of an Agreement for the Donation of Property and Joint Escrow Instructions with Spartan Partners IV, LP; and Approval of Resolution No. 7893 Accepting the Donation of the property located at 302 W. Colton Avenue (APN 0169-053-11-0000) (Quality of Life Director Boatman)
1. Closed Session Report (No reportable action taken in closed session unless otherwise announced by General Counsel at this time.)
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 July 3, 2018 (Secretary Donaldson)
4. Consideration of Resolution No. 486 approving the Purchase and Sale Agreement and Joint Escrow Instructions for Assessor Parcel No. 0173-191-16-0000 located at Cypress Avenue and north of Interstate 10 Freeway, Redlands, CA 92374, between the City of Redlands Successor Agency to the Former Redevelopment Agency of the City of Redlands and Mr. Mark Gardner, and finding that the approval of the agreement is exempt from review pursuant to Section 15061(b)(3) of the state's guidelines implementing California Environmental Quality Act (Development Services Director Desatnik)
5. Adjourn Successor Agency Board of Directors' meeting The next regular meeting of the Agency will be held on September 4, 2018.