7:00 P.M. - CONVENE MEETING / ROLL CALL PLEDGE OF ALLEGIANCE TO THE FLAG INVOCATION: Dr. Reggie Thomas, Chino Valley Community Church ANNOUNCEMENT OF ACTION TAKEN IN CLOSED SESSION
RECOGNITION - CHINO HILLS STORM 12U BASEBALL TEAM: Presentation of Certificates of Recognition to the Chino Hills Storm 12U Baseball Team as the 2016 Cooperstown, New York, All Star Village Hall of Fame Tournament Champions Oscar Aldaz Garrett Bova Jack Holman Luke Mariscal Geovannie Mejia Frankie Peralez Jonah Rivera Trent Rucker CJ Sento Andrew Walters Tyler White Manager: Frank Peralez Jr. Assistant Coaches: Oscar Aldaz Mike Bova Team Mom: Melanie Peralez
INTRODUCTION - New Employees: Introduction of the following new employees: Alvin Ramos, IT Technician, IT Jake Loukeh, Water Use Efficienty Coordinator, Public Works
Addendum Item
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.
CONSENT CALENDAR ITEMS 10 THROUGH 21 - 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. 10. Approve July 12, 2016 City Council Meeting Minutes 11. Approve Warrant Registers for period of May 19 through July 6, 2016 in amount of $13,126,330.57 12. Receive and file Financial Report for June 2016 13. Approve Treasurer's Report for June 2016 14. Receive and file City Official Reports pursuant to Travel, Training and Meetings Reimbursement Policy for period of June 29 through July 26, 2016 15. Adopt an Ordinance entitled: An Ordinance of the City Council of the City of Chino Hills, California, Amending Chapters 12.28 (Banners and Signs on Public Property) and 16.38 (Signs) of the Chino Hills Municipal Code, Repealing Chapter 12.48 (Political Signs) and Subparagraph (E)(1) of Section 87.0725 (Temporary Primary Political Signs) of Chapter 7 of Appendix D of the Chino Hills Municipal Code and Determining the Municipal Code Amendment is Exempt from Review Under the California Environmental Quality Act - Second Reading (Introduced July 12, 2016) 16. Authorize execution of Professional Services Agreement with Rincon Consultants, Inc. in amount of $59,120, to prepare California Environmental Quality Act documentation and technical studies for proposed Buddhist Temple project located at 2948 Chino Hills Parkway 18. Authorize execution of Professional Services Agreement with Dudek in amount of $44,500, to prepare California Environmental Quality Act documentation and technical studies for proposed Morningfield Estates project located at south side of Morningfield Drive between Peyton Drive and Champion Street 21. Award bid and contract to Hardy & Harper, Inc. in amount of $1,039,000 for Fiscal Year 2016-17 Street Improvement project and authorize City Manager to approve cumulative change orders up to five percent ($51,950) of contract amount
Authorize execution of Professional Services Agreement with Rincon Consultants, Inc., in amount of $53,060, to prepare California Environmental Quality Act documentation and technical studies for proposed Coptic Orthodox Church project located at 14715 Peyton Drive
Approve proposal of Chino Hills 55+ Club for Military Monument Brick Donation Program for design and construction of Military Monument City Council Agenda August 9, 2016
Authorize execution of Agreement with ExhibitOne Corporation in amount not-toexceed $100,000 for audio, visual, and control system upgrade at Community Center
PLANNING COMMISSION MATTERS - This portion of the City Council Agenda is for matters from the August 2, 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 Items 22 and 23 is August 16, 2016, 5:30 p.m. Mitigated Negative Declaration, Mitigated Monitoring and Reporting Program, and Site Plan Review 15SPR01: Adopted a Resolution adopting a Mitigated Negative Declaration, Mitigation Measures and Mitigation Monitoring and reporting program under the California Environmental Quality Act for Site Plan Review 15SPR01; and, approving Site Plan Review 15SPR01 to allow the development of a 100,330 square foot Light Industrial Building on a 4.87- acre vacant site at the Northeast Corner of Fairfield Ranch Road and Red Barn Court (APN: 1028-191-06 and 07), based on findings and facts and subject to the Conditions of Approval: Newcastle Partners, Applicant
Public Information Officer Report
PUBLIC INFORMATION OFFICER REPORT
SAFETY UPDATES - Police and Fire (if any)
COUNCIL REPORTS Chino Valley Unified School District - Mayor Bennett Omnitrans - Council Member Graham West Valley Mosquito and Vector Control District - Council Member Moran Chino Basin Desalter Authority - Council Member Rogers Water Facilities Authority (WFA) - Council Member Rogers COUNCIL COMMENTS ADJOURN IN MEMORIAM: Adjourn in memory of Kansas City, Kansas, Police Captain Robert Melton, nephew of resident Fawn Witten, who passed away at the age of 46 on July 19, 2016, and in memory of Chino Hills High School graduate and UC Riverside student Roxanne Ngo, who passed away at the age of 22. ADJOURNMENT:
7:00 P.M. - CONVENE MEETING / ROLL CALL PLEDGE OF ALLEGIANCE TO THE FLAG INVOCATION: Dr. Reggie Thomas, Chino Valley Community Church ANNOUNCEMENT OF ACTION TAKEN IN CLOSED SESSION
RECOGNITION - CHINO HILLS STORM 12U BASEBALL TEAM: Presentation of Certificates of Recognition to the Chino Hills Storm 12U Baseball Team as the 2016 Cooperstown, New York, All Star Village Hall of Fame Tournament Champions Oscar Aldaz Garrett Bova Jack Holman Luke Mariscal Geovannie Mejia Frankie Peralez Jonah Rivera Trent Rucker CJ Sento Andrew Walters Tyler White Manager: Frank Peralez Jr. Assistant Coaches: Oscar Aldaz Mike Bova Team Mom: Melanie Peralez
INTRODUCTION - New Employees: Introduction of the following new employees: Alvin Ramos, IT Technician, IT Jake Loukeh, Water Use Efficienty Coordinator, Public Works
Addendum Item
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.
CONSENT CALENDAR ITEMS 10 THROUGH 21 - 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. 10. Approve July 12, 2016 City Council Meeting Minutes 11. Approve Warrant Registers for period of May 19 through July 6, 2016 in amount of $13,126,330.57 12. Receive and file Financial Report for June 2016 13. Approve Treasurer's Report for June 2016 14. Receive and file City Official Reports pursuant to Travel, Training and Meetings Reimbursement Policy for period of June 29 through July 26, 2016 15. Adopt an Ordinance entitled: An Ordinance of the City Council of the City of Chino Hills, California, Amending Chapters 12.28 (Banners and Signs on Public Property) and 16.38 (Signs) of the Chino Hills Municipal Code, Repealing Chapter 12.48 (Political Signs) and Subparagraph (E)(1) of Section 87.0725 (Temporary Primary Political Signs) of Chapter 7 of Appendix D of the Chino Hills Municipal Code and Determining the Municipal Code Amendment is Exempt from Review Under the California Environmental Quality Act - Second Reading (Introduced July 12, 2016) 16. Authorize execution of Professional Services Agreement with Rincon Consultants, Inc. in amount of $59,120, to prepare California Environmental Quality Act documentation and technical studies for proposed Buddhist Temple project located at 2948 Chino Hills Parkway 18. Authorize execution of Professional Services Agreement with Dudek in amount of $44,500, to prepare California Environmental Quality Act documentation and technical studies for proposed Morningfield Estates project located at south side of Morningfield Drive between Peyton Drive and Champion Street 21. Award bid and contract to Hardy & Harper, Inc. in amount of $1,039,000 for Fiscal Year 2016-17 Street Improvement project and authorize City Manager to approve cumulative change orders up to five percent ($51,950) of contract amount
Authorize execution of Professional Services Agreement with Rincon Consultants, Inc., in amount of $53,060, to prepare California Environmental Quality Act documentation and technical studies for proposed Coptic Orthodox Church project located at 14715 Peyton Drive
Approve proposal of Chino Hills 55+ Club for Military Monument Brick Donation Program for design and construction of Military Monument City Council Agenda August 9, 2016
Authorize execution of Agreement with ExhibitOne Corporation in amount not-toexceed $100,000 for audio, visual, and control system upgrade at Community Center
PLANNING COMMISSION MATTERS - This portion of the City Council Agenda is for matters from the August 2, 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 Items 22 and 23 is August 16, 2016, 5:30 p.m. Mitigated Negative Declaration, Mitigated Monitoring and Reporting Program, and Site Plan Review 15SPR01: Adopted a Resolution adopting a Mitigated Negative Declaration, Mitigation Measures and Mitigation Monitoring and reporting program under the California Environmental Quality Act for Site Plan Review 15SPR01; and, approving Site Plan Review 15SPR01 to allow the development of a 100,330 square foot Light Industrial Building on a 4.87- acre vacant site at the Northeast Corner of Fairfield Ranch Road and Red Barn Court (APN: 1028-191-06 and 07), based on findings and facts and subject to the Conditions of Approval: Newcastle Partners, Applicant
Public Information Officer Report
PUBLIC INFORMATION OFFICER REPORT
SAFETY UPDATES - Police and Fire (if any)
COUNCIL REPORTS Chino Valley Unified School District - Mayor Bennett Omnitrans - Council Member Graham West Valley Mosquito and Vector Control District - Council Member Moran Chino Basin Desalter Authority - Council Member Rogers Water Facilities Authority (WFA) - Council Member Rogers COUNCIL COMMENTS ADJOURN IN MEMORIAM: Adjourn in memory of Kansas City, Kansas, Police Captain Robert Melton, nephew of resident Fawn Witten, who passed away at the age of 46 on July 19, 2016, and in memory of Chino Hills High School graduate and UC Riverside student Roxanne Ngo, who passed away at the age of 22. ADJOURNMENT: