Video index
6:00 P.M. - CALL TO ORDER – COUNCIL / AUTHORITY
PUBLIC COMMENTS
CS1. At this time members of the public may address the City Council regarding any items appearing on the Closed Session agenda. Those persons wishing to address the City Council are requested to complete and submit to the City Clerk a "Request to Speak" form available at the entrance to the City Council Chambers. Comments will be limited to three minutes per speaker
RECESS INTO CLOSED SESSION
CLOSED SESSION
CS2. Conference with Labor Negotiator pursuant to Government Code Section 54957.6 regarding all City Employees; City Manager, Negotiator
CS3. Conference with Legal Counsel pursuant to Government Code Section 54956.9(d)(2) – One case anticipated litigation – Threat of Eminent Domain by Southern California Edison with regard to City owned properties needed for Tehachapi Renewable Energy Project
CS4. Conference with Legal Counsel pursuant to Government Code Section 54956.9(d)(2) – Liability Claim: William Lyon Company v. City of Chino Hills, City Council of the City of Chino Hills and Does 1 through 60
CS5. Conference with Legal Counsel pursuant to Government Code Section 54956.9(d)(2) – Threat of Litigation, one potential case
7:00 P.M. - RECONVENE MEETING / ROLL CALL
PROCLAMATION – Vision2Read
: Proclamation endorsing the Vision2Read Initiative
RECOGNITION – Community Heroes
: Recognition of Laura Montague and Kayla Jones as the 2015 Chino Hills Community Heroes
PLEDGE OF ALLEGIANCE TO THE FLAG
INVOCATION
: Minister Dustin Harrison, Calvary Chapel Chino Hills
ANNOUNCEMENT OF ACTION TAKEN IN CLOSED SESSION
:
PUBLIC COMMENTS
3. At this time members of the public may address the City Council / Parking Authority / Financing Authority regarding any items within the subject matter jurisdiction of the Council / Authority – Individual audience participation is limited to three minutes per speaker. Please complete and submit a speaker card to the City Clerk
A. CITY DEPARTMENT BUSINESS
CONSENT CALENDAR ITEMS A1 THROUGH A10
- All matters listed on the Consent Calendar are considered routine by the City Council / Authority and may be enacted by one motion in the form listed below. There will be no separate discussion of these items unless, before the City Council / Authority votes on the motion to adopt, Members of the City Council / Authority or staff request the matter to be removed from the Consent Calendar for separate action. Removed consent items will be discussed immediately after the adoption of the balance of the Consent Calendar
A1. Joint item with Parking and Financing Authorities – Approve September 8, 2015 Regular City Council, Parking Authority, and Financing Authority Meeting Minutes and February 24, 2015 Financing Authority Meeting Minutes
A2. Approve Warrant Registers in the amount of $1,578,461.66 for period of September 3 through September 16, 2015
A3. Authorize execution of Professional Services Agreement with Rincon Consultants, Inc., in amount of $74,275, to prepare Initial Study and related technical studies for proposed Indus Light Industrial Building Project at northern corner of Fairfield Ranch Road / Red Barn Court
A4. Award contract to Jeremy Harris Construction, Inc., in amount not-to-exceed $225,645, for removal of sediment within Lower Los Serranos Skate Park Channel outlet and box culvert; authorize staff to issue Notice of Award; accept performance and payment bonds, proof of insurance, and issue a Notice to Proceed upon receipt and acceptance of such; and authorize City Manager to approve cumulative change orders up to ten percent or $22,565 of awarded contract amount
A5. Accept Los Serranos Infrastructure Improvements Phase 2B Project by Rich Construction, Inc., as complete; authorize City Clerk to record Notice of Completion; release retention monies in amount of $17,754.60, forty-five days after acceptance of work by City Council; release any remaining encumbrance after final payment of retention; reduce amount of Performance Bond to 15 percent for warranty purposes for one year period; and authorize release of Labor and Materials Bond six months after project acceptance
A6. Accept Fiscal Year 2014-15 Street Improvement Project by Sequel Contractors, Inc., as complete; authorize City Clerk to record Notice of Completion; release retention monies in amount of $57,278.74, forty-five days after acceptance of work by City Council; release any remaining encumbrance after final payment of retention; reduce amount of Performance Bond to 15 percent for warranty purposes for one year period; and authorize release of Labor and Materials Bond six months after project acceptance
A7. Approve naming of City Park at 5800 Park Drive as “Pinehurst Park” – Developer Avalon Bay
A8. Adopt resolution entitled: A Resolution of the City Council of the City of Chino Hills Directing the Public Works Director to Prohibit Parking, Except Emergency Parking, on the West Side of Carbon Canyon Road (State Route 142) from Chino Hills Parkway to 950 Feet South of Chino Hills Parkway, Upon Approval by the State of California Department of Transportation (Caltrans) Pursuant to California Vehicle Code Section 22506, and Determining that this Action is exempt from Review Under the California Environmental Quality Act – Waive further reading
A9. Approve classification specifications for Community Relations Analyst I/II position and establish salary grade; approve amendment of 2015-16 Authorized Positions to add one Community Relations Analyst I/II Permanent Part-Time position; authorize appropriation increase in amount of $50,750.00 from General Fund Unreserved Fund Balance to City Manager’s Community Relations Division; and adopt a resolution entitled: A Resolution of the City Council of the City of Chino Hills Amending the Classification Plan to Reflect Various Changes – Waive further reading
A10. Adopt ordinance entitled: An Ordinance of the City Council of the City of Chino Hills, California, Amending the Chino Hills Development Code, Title 16, Chapter 16.02 General Provisions and Definitions to Revise the Definition for “Hedge”; and Chapter 16.06 General Development Standards and Chapter 16.10 Residential Districts Relative to Chain-Link and Barbed Wire Fencing and Finding Development Code Amendment 15DCA03 Exempt from Review under the California Environmental Quality Act – Second reading (Introduced September 8, 2015)
B. PLANNING COMMISSION MATTERS
- This portion of the City Council Agenda is for matters from the September 15, 2015 Planning Commission Meeting. No action required unless two members of the City Council wish to request a review of the matter, in accordance with Section 16.58.070 of the Chino Hills Municipal Code. Expiration of the public appeal period on Planning Commission Item B1 is September 29, 2015, 5:30 p.m.
B1.
Custom Home Design Review No. 419 and Minor Variance 15MNV05 – 4326 El Molino Boulevard
: Adopted a resolution finding that the project is exempt from review under the California Environmental Quality Act and approved Custom Home Design Review No. 419 and Minor Variance 15MNV05 for development of two-story, single-family detached residence consisting of 3,081 square feet of liveable space with attached 525-square foot, two-car garage at 4326 El Molino Boulevard: Zheng Qiang Hu and Rui Lan Du, Owners based on the findings of facts and subject to the Conditions of Approval
C. PUBLIC HEARINGS
- This portion of the City Council Agenda is for all matters that legally require an opportunity for public input. Individual audience participation is encouraged and is limited to three minutes. Please complete and submit a speaker card to the City Clerk
C1. Approve Fiscal Year 2014-15 Consolidated Annual Performance and Evaluation Report for the Community Development Block Grant Program
PUBLIC INFORMATION OFFICER REPORT
CHINO HILLS POLICE REPORT
CHINO VALLEY FIRE DISTRICT REPORT
COUNCIL REPORTS
CR1. Chino Valley Unified School District – Vice Mayor Bennett
CR2. Chino Hills Community Foundation – Council Member Rogers
CR3. Water Facilities Authority – Council Member Rogers
COUNCIL COMMENTS
ADJOURN IN MEMORIAM AND IN HOPE
: Adjourn in tribute and honor of those who serve and have served in the Armed Forces at home and abroad. Their sacrifice and strength protect the goals and ideals that have made this Country great.
ADJOURNMENT
:
Sep 22, 2015 City Council / Parking Authority / Financing Authority Meeting
Full agenda
Share this video
Video Index
Full agenda
Share
6:00 P.M. - CALL TO ORDER – COUNCIL / AUTHORITY
PUBLIC COMMENTS
CS1. At this time members of the public may address the City Council regarding any items appearing on the Closed Session agenda. Those persons wishing to address the City Council are requested to complete and submit to the City Clerk a "Request to Speak" form available at the entrance to the City Council Chambers. Comments will be limited to three minutes per speaker
RECESS INTO CLOSED SESSION
CLOSED SESSION
CS2. Conference with Labor Negotiator pursuant to Government Code Section 54957.6 regarding all City Employees; City Manager, Negotiator
CS3. Conference with Legal Counsel pursuant to Government Code Section 54956.9(d)(2) – One case anticipated litigation – Threat of Eminent Domain by Southern California Edison with regard to City owned properties needed for Tehachapi Renewable Energy Project
CS4. Conference with Legal Counsel pursuant to Government Code Section 54956.9(d)(2) – Liability Claim: William Lyon Company v. City of Chino Hills, City Council of the City of Chino Hills and Does 1 through 60
CS5. Conference with Legal Counsel pursuant to Government Code Section 54956.9(d)(2) – Threat of Litigation, one potential case
7:00 P.M. - RECONVENE MEETING / ROLL CALL
PROCLAMATION – Vision2Read
: Proclamation endorsing the Vision2Read Initiative
RECOGNITION – Community Heroes
: Recognition of Laura Montague and Kayla Jones as the 2015 Chino Hills Community Heroes
PLEDGE OF ALLEGIANCE TO THE FLAG
INVOCATION
: Minister Dustin Harrison, Calvary Chapel Chino Hills
ANNOUNCEMENT OF ACTION TAKEN IN CLOSED SESSION
:
PUBLIC COMMENTS
3. At this time members of the public may address the City Council / Parking Authority / Financing Authority regarding any items within the subject matter jurisdiction of the Council / Authority – Individual audience participation is limited to three minutes per speaker. Please complete and submit a speaker card to the City Clerk
A. CITY DEPARTMENT BUSINESS
CONSENT CALENDAR ITEMS A1 THROUGH A10
- All matters listed on the Consent Calendar are considered routine by the City Council / Authority and may be enacted by one motion in the form listed below. There will be no separate discussion of these items unless, before the City Council / Authority votes on the motion to adopt, Members of the City Council / Authority or staff request the matter to be removed from the Consent Calendar for separate action. Removed consent items will be discussed immediately after the adoption of the balance of the Consent Calendar
A1. Joint item with Parking and Financing Authorities – Approve September 8, 2015 Regular City Council, Parking Authority, and Financing Authority Meeting Minutes and February 24, 2015 Financing Authority Meeting Minutes
A2. Approve Warrant Registers in the amount of $1,578,461.66 for period of September 3 through September 16, 2015
A3. Authorize execution of Professional Services Agreement with Rincon Consultants, Inc., in amount of $74,275, to prepare Initial Study and related technical studies for proposed Indus Light Industrial Building Project at northern corner of Fairfield Ranch Road / Red Barn Court
A4. Award contract to Jeremy Harris Construction, Inc., in amount not-to-exceed $225,645, for removal of sediment within Lower Los Serranos Skate Park Channel outlet and box culvert; authorize staff to issue Notice of Award; accept performance and payment bonds, proof of insurance, and issue a Notice to Proceed upon receipt and acceptance of such; and authorize City Manager to approve cumulative change orders up to ten percent or $22,565 of awarded contract amount
A5. Accept Los Serranos Infrastructure Improvements Phase 2B Project by Rich Construction, Inc., as complete; authorize City Clerk to record Notice of Completion; release retention monies in amount of $17,754.60, forty-five days after acceptance of work by City Council; release any remaining encumbrance after final payment of retention; reduce amount of Performance Bond to 15 percent for warranty purposes for one year period; and authorize release of Labor and Materials Bond six months after project acceptance
A6. Accept Fiscal Year 2014-15 Street Improvement Project by Sequel Contractors, Inc., as complete; authorize City Clerk to record Notice of Completion; release retention monies in amount of $57,278.74, forty-five days after acceptance of work by City Council; release any remaining encumbrance after final payment of retention; reduce amount of Performance Bond to 15 percent for warranty purposes for one year period; and authorize release of Labor and Materials Bond six months after project acceptance
A7. Approve naming of City Park at 5800 Park Drive as “Pinehurst Park” – Developer Avalon Bay
A8. Adopt resolution entitled: A Resolution of the City Council of the City of Chino Hills Directing the Public Works Director to Prohibit Parking, Except Emergency Parking, on the West Side of Carbon Canyon Road (State Route 142) from Chino Hills Parkway to 950 Feet South of Chino Hills Parkway, Upon Approval by the State of California Department of Transportation (Caltrans) Pursuant to California Vehicle Code Section 22506, and Determining that this Action is exempt from Review Under the California Environmental Quality Act – Waive further reading
A9. Approve classification specifications for Community Relations Analyst I/II position and establish salary grade; approve amendment of 2015-16 Authorized Positions to add one Community Relations Analyst I/II Permanent Part-Time position; authorize appropriation increase in amount of $50,750.00 from General Fund Unreserved Fund Balance to City Manager’s Community Relations Division; and adopt a resolution entitled: A Resolution of the City Council of the City of Chino Hills Amending the Classification Plan to Reflect Various Changes – Waive further reading
A10. Adopt ordinance entitled: An Ordinance of the City Council of the City of Chino Hills, California, Amending the Chino Hills Development Code, Title 16, Chapter 16.02 General Provisions and Definitions to Revise the Definition for “Hedge”; and Chapter 16.06 General Development Standards and Chapter 16.10 Residential Districts Relative to Chain-Link and Barbed Wire Fencing and Finding Development Code Amendment 15DCA03 Exempt from Review under the California Environmental Quality Act – Second reading (Introduced September 8, 2015)
B. PLANNING COMMISSION MATTERS
- This portion of the City Council Agenda is for matters from the September 15, 2015 Planning Commission Meeting. No action required unless two members of the City Council wish to request a review of the matter, in accordance with Section 16.58.070 of the Chino Hills Municipal Code. Expiration of the public appeal period on Planning Commission Item B1 is September 29, 2015, 5:30 p.m.
B1.
Custom Home Design Review No. 419 and Minor Variance 15MNV05 – 4326 El Molino Boulevard
: Adopted a resolution finding that the project is exempt from review under the California Environmental Quality Act and approved Custom Home Design Review No. 419 and Minor Variance 15MNV05 for development of two-story, single-family detached residence consisting of 3,081 square feet of liveable space with attached 525-square foot, two-car garage at 4326 El Molino Boulevard: Zheng Qiang Hu and Rui Lan Du, Owners based on the findings of facts and subject to the Conditions of Approval
C. PUBLIC HEARINGS
- This portion of the City Council Agenda is for all matters that legally require an opportunity for public input. Individual audience participation is encouraged and is limited to three minutes. Please complete and submit a speaker card to the City Clerk
C1. Approve Fiscal Year 2014-15 Consolidated Annual Performance and Evaluation Report for the Community Development Block Grant Program
PUBLIC INFORMATION OFFICER REPORT
CHINO HILLS POLICE REPORT
CHINO VALLEY FIRE DISTRICT REPORT
COUNCIL REPORTS
CR1. Chino Valley Unified School District – Vice Mayor Bennett
CR2. Chino Hills Community Foundation – Council Member Rogers
CR3. Water Facilities Authority – Council Member Rogers
COUNCIL COMMENTS
ADJOURN IN MEMORIAM AND IN HOPE
: Adjourn in tribute and honor of those who serve and have served in the Armed Forces at home and abroad. Their sacrifice and strength protect the goals and ideals that have made this Country great.
ADJOURNMENT
:
Link
Start video at
Social
Embed
<iframe title="Swagit Video Player" width="640" height="360" src="https://chinohillsca.new.swagit.com/videos/67669/embed" frameborder="0" allowfullscreen></iframe>
Disable autoplay on embedded content?
Download
Download
Download Selected Item