Video index
7:00 P.M. - CONVENE MEETING / ROLL CALL
PLEDGE OF ALLEGIANCE TO THE FLAG
INVOCATION
: Pastor David Ax, Calvary Chapel Chino Hills
ANNOUNCEMENT OF ACTION TAKEN IN CLOSED SESSION
CITY COUNCIL REORGANIZATION
Select Mayor and Vice Mayor for terms of December 1, 2015 through November 30, 2016.
1.
RECOGNITION – Chino Valley Fire Distric
t: Presentation of City Tile in honor of Chino Valley Fire District’s 25th Anniversary
2.
RECOGNITION – Snow
: Presentation of Certificate of Recognition to Tannon Snow as the 2015 National Player of the Year for Softball
3.
PROCLAMATION – Purple Heart City
: Proclaiming Chino Hills as a Purple Heart City
4.
PUBLIC COMMENTS
: At this time members of the public may address the City Council regarding any items within the subject matter jurisdiction of the Council, whether or not the item appears on the agenda, except testimony on Public Hearing items must be provided during those hearings. 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 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 votes on the motion to adopt, Members of the City Council 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. Approve November 10, 2015 City Council Meeting Minutes
A2. Approve Warrant Registers for period of October 22 through November 4, 2015 in amount of $1,646,759.57
A3. Receive and file City Official Reports pursuant to Travel, Training and Meetings Reimbursement Policy for period of October 28 through November 10, 2015
A4. Authorize appropriation from PEG Funds to Information Technology Fund in amount of $27,000; determine RFP process unnecessary based on demonstrated competence, qualifications and experience of Swagit Productions, LLC.; and authorize execution of combined goods and services agreement with Swagit Productions LLC., for one time charge of $30,175 for purchase, installation, and configuration of Swagit EASE (Extendable Automated Streaming Engine) and AgendaQuick web-based agenda software system, monthly fee of $750 for on-demand and live video streaming and $5,800 annually for AgendaQuick License following first year of service
A5. Deem defect in bid by Rich Construction, Inc., immaterial and waive; award contract to Rich Construction, Inc., in amount of $862,300 for construction of Sleepy Hollow Waterline Replacement Phase II Project and authorize City Manager to approve cumulative change orders up to ten percent or $86,230 of awarded contract amount
A6. Accept State of California Department of Transportation Active Transportation Grant in amount of $1,732,000; increase estimated revenue for Miscellaneous Grant Fund by $1,732,000 and appropriate to Los Serranos Infrastructure – ATP Project; and adopt a resolution approving Program Supplemental No. O00 to Administering Agency-State Agreement No. 00122S with Caltrans
A7. Approve conveyance of slope maintenance easements dedicated to the City per Tract 13406 along Mystic Canyon Road to Cynthia Jackson as they no longer serve a needed purpose
A8. Appoint Darryll Goodman to Chino Hills Community Foundation Board of Directors, as recommended by Board, for unexpired term ending June 2019
A9. Adopt ordinance entitled: An Ordinance of the City Council of the City of Chino Hills, California, Amending Various Chapters of the Chino Hills Municipal Code to Update the Definition, Development Standards, References, and Permissible Zoning Districts for Religious Institutions and Public Assembly Uses and Finding Municipal Code Amendment 15MCA02 Exempt From Review Under the California Environmental Quality Act – Second reading (Introduced November 10, 2015)
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 (Reintroduced November 10, 2015)
DISCUSSION CALENDAR -
This portion of the City Council Agenda is for all matters where staff and public participation is anticipated. Individual audience participation is limited to three minutes. Please complete and submit a speaker card to the City Clerk.
A11. Introduce ordinance entitled: An Ordinance of the City Council of the City of Chino Hills, California, Amending Chino Hills Municipal Code Chapters 6.08 and 12.40 to Revise the Dog Leash Requirement and Authorize and Regulate Off-Leash Dog Areas and Determining that this Ordinance is Exempt From Review Under the California Environmental Quality Act – For first reading by title only – Waive further reading
B. PLANNING COMMISSION MATTERS
-
This portion of the City Council Agenda is for matters from the November 17, 2015 Planning Commission Meeting. No action is 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 Items B1 and B2 is December 1, 2015, 5:30 p.m.
B1. Custom Home Design Review No. 421 – 3405 Altura Avenue: Adopted a resolution finding that the project is exempt from review under the California Environmental Quality Act and approved Custom Home Design Review No. 421 for construction of 1,806-square foot addition/remodel to existing 1,727-square foot one-story single family detached home located at 3405 Altura Avenue, based on the findings of facts and subject to the Conditions of Approval: Annie Duh Blackburn, Owner
B2. Tract Home Design Review No. 418 – Tract 14094: Adopted a resolution finding that the project is exempt from review under the California Environmental Quality Act and approved Tract Home Design Review No. 418 for development of 75 two-story single-family detached homes within Tract 14094, based on the findings of facts and subject to the Conditions of Approval: Woodbridge Pacific Group, Owner
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. Adopt resolution ordering the vacation of portion of Ermine Drive between Sambar Street and approximately 900 feet west of its westerly terminus
PUBLIC INFORMATION OFFICER REPORT
CHINO HILLS POLICE REPORT
CHINO VALLEY FIRE DISTRICT REPORT
COUNCIL REPORTS
CR1. Healthy Cities Steering Committee – Mayor Moran
CR2. Chino Valley Unified School District – Vice Mayor Bennett
CR3. Chino Hills Community Foundation – Council Member Rogers
CR4. Water Facilities Authority – Council Member Rogers
COUNCIL COMMENTS
ADJOURN IN MEMORIAM AND IN HOPE
:
Adjourn in memoriam of Chino Hills resident Terry Alan Read
ADJOURNMENT
:
Nov 24, 2015 City Council Meeting
Full agenda
Share this video
Video Index
Full agenda
Share
7:00 P.M. - CONVENE MEETING / ROLL CALL
PLEDGE OF ALLEGIANCE TO THE FLAG
INVOCATION
: Pastor David Ax, Calvary Chapel Chino Hills
ANNOUNCEMENT OF ACTION TAKEN IN CLOSED SESSION
CITY COUNCIL REORGANIZATION
Select Mayor and Vice Mayor for terms of December 1, 2015 through November 30, 2016.
1.
RECOGNITION – Chino Valley Fire Distric
t: Presentation of City Tile in honor of Chino Valley Fire District’s 25th Anniversary
2.
RECOGNITION – Snow
: Presentation of Certificate of Recognition to Tannon Snow as the 2015 National Player of the Year for Softball
3.
PROCLAMATION – Purple Heart City
: Proclaiming Chino Hills as a Purple Heart City
4.
PUBLIC COMMENTS
: At this time members of the public may address the City Council regarding any items within the subject matter jurisdiction of the Council, whether or not the item appears on the agenda, except testimony on Public Hearing items must be provided during those hearings. 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 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 votes on the motion to adopt, Members of the City Council 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. Approve November 10, 2015 City Council Meeting Minutes
A2. Approve Warrant Registers for period of October 22 through November 4, 2015 in amount of $1,646,759.57
A3. Receive and file City Official Reports pursuant to Travel, Training and Meetings Reimbursement Policy for period of October 28 through November 10, 2015
A4. Authorize appropriation from PEG Funds to Information Technology Fund in amount of $27,000; determine RFP process unnecessary based on demonstrated competence, qualifications and experience of Swagit Productions, LLC.; and authorize execution of combined goods and services agreement with Swagit Productions LLC., for one time charge of $30,175 for purchase, installation, and configuration of Swagit EASE (Extendable Automated Streaming Engine) and AgendaQuick web-based agenda software system, monthly fee of $750 for on-demand and live video streaming and $5,800 annually for AgendaQuick License following first year of service
A5. Deem defect in bid by Rich Construction, Inc., immaterial and waive; award contract to Rich Construction, Inc., in amount of $862,300 for construction of Sleepy Hollow Waterline Replacement Phase II Project and authorize City Manager to approve cumulative change orders up to ten percent or $86,230 of awarded contract amount
A6. Accept State of California Department of Transportation Active Transportation Grant in amount of $1,732,000; increase estimated revenue for Miscellaneous Grant Fund by $1,732,000 and appropriate to Los Serranos Infrastructure – ATP Project; and adopt a resolution approving Program Supplemental No. O00 to Administering Agency-State Agreement No. 00122S with Caltrans
A7. Approve conveyance of slope maintenance easements dedicated to the City per Tract 13406 along Mystic Canyon Road to Cynthia Jackson as they no longer serve a needed purpose
A8. Appoint Darryll Goodman to Chino Hills Community Foundation Board of Directors, as recommended by Board, for unexpired term ending June 2019
A9. Adopt ordinance entitled: An Ordinance of the City Council of the City of Chino Hills, California, Amending Various Chapters of the Chino Hills Municipal Code to Update the Definition, Development Standards, References, and Permissible Zoning Districts for Religious Institutions and Public Assembly Uses and Finding Municipal Code Amendment 15MCA02 Exempt From Review Under the California Environmental Quality Act – Second reading (Introduced November 10, 2015)
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 (Reintroduced November 10, 2015)
DISCUSSION CALENDAR -
This portion of the City Council Agenda is for all matters where staff and public participation is anticipated. Individual audience participation is limited to three minutes. Please complete and submit a speaker card to the City Clerk.
A11. Introduce ordinance entitled: An Ordinance of the City Council of the City of Chino Hills, California, Amending Chino Hills Municipal Code Chapters 6.08 and 12.40 to Revise the Dog Leash Requirement and Authorize and Regulate Off-Leash Dog Areas and Determining that this Ordinance is Exempt From Review Under the California Environmental Quality Act – For first reading by title only – Waive further reading
B. PLANNING COMMISSION MATTERS
-
This portion of the City Council Agenda is for matters from the November 17, 2015 Planning Commission Meeting. No action is 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 Items B1 and B2 is December 1, 2015, 5:30 p.m.
B1. Custom Home Design Review No. 421 – 3405 Altura Avenue: Adopted a resolution finding that the project is exempt from review under the California Environmental Quality Act and approved Custom Home Design Review No. 421 for construction of 1,806-square foot addition/remodel to existing 1,727-square foot one-story single family detached home located at 3405 Altura Avenue, based on the findings of facts and subject to the Conditions of Approval: Annie Duh Blackburn, Owner
B2. Tract Home Design Review No. 418 – Tract 14094: Adopted a resolution finding that the project is exempt from review under the California Environmental Quality Act and approved Tract Home Design Review No. 418 for development of 75 two-story single-family detached homes within Tract 14094, based on the findings of facts and subject to the Conditions of Approval: Woodbridge Pacific Group, Owner
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. Adopt resolution ordering the vacation of portion of Ermine Drive between Sambar Street and approximately 900 feet west of its westerly terminus
PUBLIC INFORMATION OFFICER REPORT
CHINO HILLS POLICE REPORT
CHINO VALLEY FIRE DISTRICT REPORT
COUNCIL REPORTS
CR1. Healthy Cities Steering Committee – Mayor Moran
CR2. Chino Valley Unified School District – Vice Mayor Bennett
CR3. Chino Hills Community Foundation – Council Member Rogers
CR4. Water Facilities Authority – Council Member Rogers
COUNCIL COMMENTS
ADJOURN IN MEMORIAM AND IN HOPE
:
Adjourn in memoriam of Chino Hills resident Terry Alan Read
ADJOURNMENT
:
Link
Start video at
Social
Embed
<iframe title="Swagit Video Player" width="640" height="360" src="https://chinohillsca.new.swagit.com/videos/67680/embed" frameborder="0" allowfullscreen></iframe>
Disable autoplay on embedded content?
Download
Download
Download Selected Item