7:00 P.M. - CONVENE MEETING / ROLL CALL PLEDGE OF ALLEGIANCE TO THE FLAG INVOCATION: Pastor Daniel Leon, Yes to Life Church ANNOUNCEMENT OF ACTION TAKEN IN CLOSED SESSION
HIGHLIGHTED VOLUNTEER - Scott Snyder: Recognition of Scott Snyder as Highlighted Volunteer of the Quarter, for his volunteer service with Citizens on Patrol for the Chino Hills Police Department
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 A17 - 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 May 24, 2016 City Council Meeting Minutes A2. Approve Warrant Registers for period of May 5 through May 18, 2016 in amount of $2,640,662.74 A3. Receive and file City Official Reports pursuant to Travel, Training and Meetings Reimbursement Policy for period of May 11 through May 24, 2016 A4. Receive and file Financial Report for April 2016 A5. Approve Treasurer’s Report for April 2016 A7. Authorize biennial review of Conflict of Interest Codes for employees and Commission members before October 1, 2016 A8. Approve Purchase and Sale Agreement with Trumark Homes, LLC, in amount of $11,600,000 for purchase of Founders site located at 2100 Founders Drive and authorize City Manager to execute any documents related thereto A9. Adopt an Ordinance entitled: An Ordinance of the City Council of the City of Chino Hills, California, Amending the Chino Hills Municipal Code Title 16, Chapter 16.10 Residential Districts by Adding Section 16.10.030.C. Clustering Standards and Amend Chapter 16.76 Site Plan Approval to Establish Development Standards and Regulations for Clustering Single-Family Residential Development in the Agriculture-Ranch (R-A) and Rural Residential (R-R) Zoning Districts and finding Proposed Development Code Amendment No. 15DCA05 Exempt from Review Under the California Environmental Quality Act - Second Reading (Introduced May 24, 2016) A11. Approve amendments to Professional Services Agreements Nos. A07-87, A12-05 and A14-151 with Michael Baker International, Inc. (formerly RBF Consultants, Inc.) to change corporation name and extend terms to June 30, 2017 for on-call engineering services, engineering design services, and preparation of initial study for Encroachment Enforcement Project, respectively A12. Re-appoint David Kramer and Bill Taylor to Chino Hills Community Foundation Board of Directors as recommended by the Board, for terms ending May 2020 A13. Adopt resolution amending Measure I Five-Year Capital Improvement Program for Fiscal Years 2015-16 through 2019-20 A14. Accept Los Serranos Infrastructure Improvements - Safe Routes to Schools - Phase 2 Project by Sequel Contractors, Inc., as complete; and authorize City Clerk to record Notice of Completion A15. Authorize execution of Amendment No. 3 to Agreement No. A14-79 with Computer Service Company in amount of $19,000 for total agreement amount of $117,500 for Fiscal Year 2015-16 for maintenance services A16. Adopt resolution amending the Statement of Investment Policy and delegating Investment Authority for City's Investment Portfolio for Fiscal Year 2016-17 A17. Authorize Purchase Order with Automated Water Treatment in amount not-toexceed $35,000 for parts and supplies
Adopt Legislative Policy and Platform for 2016 Legislative Session
Adopt an Ordinance entitled: An Ordinance of the City Council of the City of Chino Hills, California, Amending the Chino Hills Municipal Code Title 16 (Development Code) to Regulate Boarding Houses, Prohibit Transient Lodging Uses and Bed and Breakfasts in Residential Zones, and Determining that the Municipal Code Amendment is Exempt from Review Under the California Environmental Quality Act - Second Reading (Introduced May 24, 2016)
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. Discuss terms of Southern California Edison's Tehachapi Renewable Energy Project Condemnation complaint for Western Transition Station and non-street property located within Tehachapi Renewable Transmission Project and California Public Utilities Commission Corridor
PLANNING COMMISSION MATTERS - This portion of the City Council Agenda is for matters from the June 7, 2016 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 Item B1 is June 21, 2016, 5:30 p.m. Conditional Use Permit No. 14CUP02: Adopted a resolution approving Conditional Use Permit No. 14CUP02 for the Installation of a Verizon Wireless Telecommunication Facility on the Southwest Corner of English Road and Peyton Drive and finding that the Project is exempt from review under the California Environmental Quality Act
PUBLIC HEARING - 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 Resolutions adopting Fiscal Year 2016-17 Budget; establishing Fiscal Year 2016-17 Appropriation limits for City of Chino Hills and Community Facilities Districts; and modifying Master Schedule of Fees BUDGET RELATED CONSENT CALENDAR ITEMS NO. C1a THROUGH C1g: C1a. Adopt Resolutions to conduct a General Municipal Election on Tuesday, November 8, 2016 for election of certain officers, requesting consolidation of Election with County of San Bernardino, and adopting regulations for candidates for elective office pertaining to candidate statements C1b. Authorize execution of Amendment No. 29 to Agreement A94-93 with County of San Bernardino (Contract No. 94-765) for net amount of $12,117,401 to reclassify one Motor Pool Service Assistant position to Sherriff's Service Specialist, add two unmarked units, and continued law enforcement services to unincorporated areas in west end of County (Mission Corridor) C1c. Authorize issuance of Blanket Purchase Orders for Fiscal Year 2016-17 to Staples in amount not-to-exceed $44,000 for office supplies; Lowe’s in amount not-to-exceed $46,000 for various supplies and equipment; Threadworks, Inc. in amount not-to-exceed $35,000 for uniform shirts for designated City staff; Data Ticket, Inc. in amount not-to-exceed $35,000 for services related to City citations; Champion Publications, Inc. in amount not-to-exceed $50,000 for publications in the Champion Newspaper; HD Supply in amount of $900,000 for water meters and supplies; Holliday Rock in amount of $35,000 for backfill and asphalt materials, Vulcan Materials in amount of $35,000 for asphalt materials; Western Waterworks in amount of $65,000 for water maintenance supplies; C. Wells in amount of $50,000 for various water maintenance supplies; Grainger Industrial Supply in amount of $50,000 for procurement of maintenance supplies; and Waxie in amount of $50,000 for procurement custodial supplies C1d. Authorize execution of Professional Service Agreement with Jones Lang La Salle Brokerage, Inc. in amount not-to-exceed $60,000 for commercial broker services C1e. Authorize execution of Professional Service Agreement with Michael Baker International, Inc. in amount not-to-exceed $200,000 for planning services C1f. Authorize execution of Amendment No. 4 to Agreement No. A12-50 with The Ramsay Group in amount of $5,280, for total agreement amount not-to-exceed $38,375 for Community Development Block Grant Program annual reports C1g. Authorize execution of Amendment No. 1 to Agreement No. A2015-148 with Golden Graphix and Printing in amount of $50,000, for total agreement amount not-to-exceed $100,000 for printing and mailing services of the Recreation Guide and City News
Public Information Officer Report
PUBLIC INFORMATION OFFICER REPORT
SAFETY UPDATES - Police and Fire (if any)
COUNCIL REPORTS League of California Cities - Vice Mayor Marquez Southern California Association of Governments - Vice Mayor Marquez Omnitrans - Council Member Graham San Bernardino Associated Governments - Council Member Graham COUNCIL COMMENTS ADJOURN IN MEMORIAM: Adjourn in memory of Gene Koopman, long time Board Member of the Inland Empire Utilities Agency who passed away at the age of 73 on May 31, 2016 ADJOURNMENT:
7:00 P.M. - CONVENE MEETING / ROLL CALL PLEDGE OF ALLEGIANCE TO THE FLAG INVOCATION: Pastor Daniel Leon, Yes to Life Church ANNOUNCEMENT OF ACTION TAKEN IN CLOSED SESSION
HIGHLIGHTED VOLUNTEER - Scott Snyder: Recognition of Scott Snyder as Highlighted Volunteer of the Quarter, for his volunteer service with Citizens on Patrol for the Chino Hills Police Department
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 A17 - 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 May 24, 2016 City Council Meeting Minutes A2. Approve Warrant Registers for period of May 5 through May 18, 2016 in amount of $2,640,662.74 A3. Receive and file City Official Reports pursuant to Travel, Training and Meetings Reimbursement Policy for period of May 11 through May 24, 2016 A4. Receive and file Financial Report for April 2016 A5. Approve Treasurer’s Report for April 2016 A7. Authorize biennial review of Conflict of Interest Codes for employees and Commission members before October 1, 2016 A8. Approve Purchase and Sale Agreement with Trumark Homes, LLC, in amount of $11,600,000 for purchase of Founders site located at 2100 Founders Drive and authorize City Manager to execute any documents related thereto A9. Adopt an Ordinance entitled: An Ordinance of the City Council of the City of Chino Hills, California, Amending the Chino Hills Municipal Code Title 16, Chapter 16.10 Residential Districts by Adding Section 16.10.030.C. Clustering Standards and Amend Chapter 16.76 Site Plan Approval to Establish Development Standards and Regulations for Clustering Single-Family Residential Development in the Agriculture-Ranch (R-A) and Rural Residential (R-R) Zoning Districts and finding Proposed Development Code Amendment No. 15DCA05 Exempt from Review Under the California Environmental Quality Act - Second Reading (Introduced May 24, 2016) A11. Approve amendments to Professional Services Agreements Nos. A07-87, A12-05 and A14-151 with Michael Baker International, Inc. (formerly RBF Consultants, Inc.) to change corporation name and extend terms to June 30, 2017 for on-call engineering services, engineering design services, and preparation of initial study for Encroachment Enforcement Project, respectively A12. Re-appoint David Kramer and Bill Taylor to Chino Hills Community Foundation Board of Directors as recommended by the Board, for terms ending May 2020 A13. Adopt resolution amending Measure I Five-Year Capital Improvement Program for Fiscal Years 2015-16 through 2019-20 A14. Accept Los Serranos Infrastructure Improvements - Safe Routes to Schools - Phase 2 Project by Sequel Contractors, Inc., as complete; and authorize City Clerk to record Notice of Completion A15. Authorize execution of Amendment No. 3 to Agreement No. A14-79 with Computer Service Company in amount of $19,000 for total agreement amount of $117,500 for Fiscal Year 2015-16 for maintenance services A16. Adopt resolution amending the Statement of Investment Policy and delegating Investment Authority for City's Investment Portfolio for Fiscal Year 2016-17 A17. Authorize Purchase Order with Automated Water Treatment in amount not-toexceed $35,000 for parts and supplies
Adopt Legislative Policy and Platform for 2016 Legislative Session
Adopt an Ordinance entitled: An Ordinance of the City Council of the City of Chino Hills, California, Amending the Chino Hills Municipal Code Title 16 (Development Code) to Regulate Boarding Houses, Prohibit Transient Lodging Uses and Bed and Breakfasts in Residential Zones, and Determining that the Municipal Code Amendment is Exempt from Review Under the California Environmental Quality Act - Second Reading (Introduced May 24, 2016)
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. Discuss terms of Southern California Edison's Tehachapi Renewable Energy Project Condemnation complaint for Western Transition Station and non-street property located within Tehachapi Renewable Transmission Project and California Public Utilities Commission Corridor
PLANNING COMMISSION MATTERS - This portion of the City Council Agenda is for matters from the June 7, 2016 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 Item B1 is June 21, 2016, 5:30 p.m. Conditional Use Permit No. 14CUP02: Adopted a resolution approving Conditional Use Permit No. 14CUP02 for the Installation of a Verizon Wireless Telecommunication Facility on the Southwest Corner of English Road and Peyton Drive and finding that the Project is exempt from review under the California Environmental Quality Act
PUBLIC HEARING - 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 Resolutions adopting Fiscal Year 2016-17 Budget; establishing Fiscal Year 2016-17 Appropriation limits for City of Chino Hills and Community Facilities Districts; and modifying Master Schedule of Fees BUDGET RELATED CONSENT CALENDAR ITEMS NO. C1a THROUGH C1g: C1a. Adopt Resolutions to conduct a General Municipal Election on Tuesday, November 8, 2016 for election of certain officers, requesting consolidation of Election with County of San Bernardino, and adopting regulations for candidates for elective office pertaining to candidate statements C1b. Authorize execution of Amendment No. 29 to Agreement A94-93 with County of San Bernardino (Contract No. 94-765) for net amount of $12,117,401 to reclassify one Motor Pool Service Assistant position to Sherriff's Service Specialist, add two unmarked units, and continued law enforcement services to unincorporated areas in west end of County (Mission Corridor) C1c. Authorize issuance of Blanket Purchase Orders for Fiscal Year 2016-17 to Staples in amount not-to-exceed $44,000 for office supplies; Lowe’s in amount not-to-exceed $46,000 for various supplies and equipment; Threadworks, Inc. in amount not-to-exceed $35,000 for uniform shirts for designated City staff; Data Ticket, Inc. in amount not-to-exceed $35,000 for services related to City citations; Champion Publications, Inc. in amount not-to-exceed $50,000 for publications in the Champion Newspaper; HD Supply in amount of $900,000 for water meters and supplies; Holliday Rock in amount of $35,000 for backfill and asphalt materials, Vulcan Materials in amount of $35,000 for asphalt materials; Western Waterworks in amount of $65,000 for water maintenance supplies; C. Wells in amount of $50,000 for various water maintenance supplies; Grainger Industrial Supply in amount of $50,000 for procurement of maintenance supplies; and Waxie in amount of $50,000 for procurement custodial supplies C1d. Authorize execution of Professional Service Agreement with Jones Lang La Salle Brokerage, Inc. in amount not-to-exceed $60,000 for commercial broker services C1e. Authorize execution of Professional Service Agreement with Michael Baker International, Inc. in amount not-to-exceed $200,000 for planning services C1f. Authorize execution of Amendment No. 4 to Agreement No. A12-50 with The Ramsay Group in amount of $5,280, for total agreement amount not-to-exceed $38,375 for Community Development Block Grant Program annual reports C1g. Authorize execution of Amendment No. 1 to Agreement No. A2015-148 with Golden Graphix and Printing in amount of $50,000, for total agreement amount not-to-exceed $100,000 for printing and mailing services of the Recreation Guide and City News
Public Information Officer Report
PUBLIC INFORMATION OFFICER REPORT
SAFETY UPDATES - Police and Fire (if any)
COUNCIL REPORTS League of California Cities - Vice Mayor Marquez Southern California Association of Governments - Vice Mayor Marquez Omnitrans - Council Member Graham San Bernardino Associated Governments - Council Member Graham COUNCIL COMMENTS ADJOURN IN MEMORIAM: Adjourn in memory of Gene Koopman, long time Board Member of the Inland Empire Utilities Agency who passed away at the age of 73 on May 31, 2016 ADJOURNMENT: