7:00 P.M. - CONVENE MEETING / ROLL CALL PLEDGE OF ALLEGIANCE TO THE FLAG INVOCATION: Pastor Lin Wells, Calvary Chapel Chino Hills ANNOUNCEMENT OF ACTION TAKEN IN CLOSED SESSION
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 7 THROUGH 24 - 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. 7. Approve August 9, 2016 City Council Meeting Minutes 8. Approve Warrant Registers for period of July 7 through August 3, 2016 in amount of $5,677,790.59 9. Receive and file City Official Reports pursuant to Travel, Training and Meetings Reimbursement Policy for period of July 27 through August 23, 2016 10. Receive and file Financial Report for July 2016 11. Approve Treasurer's Report for July 2016 12. Authorize preparation of amendments to Conflict of Interest Code for employees and Commission members for adoption on December 13, 2016 13. Adopt a resolution amending classification plan to modify classification and salary range of Planning Technician to Planning Technician I/II; amend 2016-17 authorized positions to convert position from permanent part-time to full-time; and authorize appropriation increase of $44,600 from General Fund Unreserved Fund Balance to Community Development Department Fund 14. Authorize execution of Professional Services Agreement with Dudek in amount of $39,980 for preparation of California Environmental Quality Act (CEQA) documentation and technical studies for Costco Gas Station Relocation and Expansion Project 17. Authorize execution of Professional Services Agreement with Willdan Financial Services in amount not-to-exceed $110,650 for special district administrative services 18. Approve appropriation budget amendments; authorize purchase order with Sharp Business Systems in amount of $314,550 for purchase and installation of multifunction copiers, printers, scanners, and plotter for City locations; and authorize City Manager to execute Professional Services Agreement with Sharp Business Systems in annual amount not-to-exceed $61,400 for five-year print management program 20. Adopt resolution to adopt Measure I Five-Year Capital Project Needs Analysis for Fiscal Years 2017-18 through FY 2021-22 22. Authorize execution of Amendment No. 3 to Agreement No. A14-178 with CLS Landscape Management, Inc. (CLS) to increase annual amount by $2,438.16 for total amount not-to-exceed $1,121,062.97 to add maintenance of median at Eucalyptus Avenue and Chino Hills Parkway 23. Accept Butterfield 10-inch Force Main Relocation Project by C.P. Construction Co. Inc. as complete; and authorize City Clerk to record Notice of Completion
Authorize execution of agreement with City of Chino in amount not-to-exceed $125,863 for human services program through June 30, 2017
Adopt resolution to adopt Measure I Five-Year Capital Improvement Program for Fiscal Years 2016-17 through FY 2020-21
Adopt a resolution to adopt Public Agency Retirement Services (PARS) Post-Employment Benefits Trust Program, appoint City Manager as City's Plan Administrator, authorize City Manager to execute all documents to implement program, and transfer $5,000,000 to PARS once established
Approve plans and specifications of construction for Los Serranos Infrastructure Improvements - Safe Routes to School Phase III project and authorize solicitation of bids for construction
Authorize increase and appropriation in Parks and Landscape General Fund Capital Outlay in amount of $314,300 from Metropolitan Water District's and Inland Empire Utilities Agency's turf replacement - Phase III rebates
Adopt a resolution to adopt a Mitigated Negative Declaration, mitigation measures and mitigation monitoring and reporting program under the California Environmental Quality Act for Site Plan Review 15SPR01; and approve Site Plan Review 15SPR01 to allow the development of a 100,330 square foot Light Industrial building on a 4.87-acre vacant site located at the Northeast Corner of Fairfield Ranch Road and Red Barn Court
Public Information Officer Report
PUBLIC INFORMATION OFFICER REPORT
SAFETY UPDATES - Police and Fire (if any)
COUNCIL REPORTS Chino Valley Unified School District - Mayor Bennett Southern California Association of Governments - Vice Mayor Marquez Omnitrans - Council Member Graham San Bernardino Associated Governments - Council Member Graham Chino Basin Desalter Authority - Council Member Rogers Chino Hills Community Foundation - Council Member Rogers COUNCIL COMMENTS ADJOURN IN MEMORIAM: Adjourn in memory of His Holiness Pramukh Swami Maharaj, Spiritual Head of BAPS Swaminarayan Sanstha and the creator of Akshardham, who passed away at the age of 94 on August 13, 2016, in memory of the passing of long-time resident and community volunteer Howard L. Vogler; and in memory of the passing of Chino Hills resident, Mary Rose Rabinek. ADJOURNMENT:
7:00 P.M. - CONVENE MEETING / ROLL CALL PLEDGE OF ALLEGIANCE TO THE FLAG INVOCATION: Pastor Lin Wells, Calvary Chapel Chino Hills ANNOUNCEMENT OF ACTION TAKEN IN CLOSED SESSION
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 7 THROUGH 24 - 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. 7. Approve August 9, 2016 City Council Meeting Minutes 8. Approve Warrant Registers for period of July 7 through August 3, 2016 in amount of $5,677,790.59 9. Receive and file City Official Reports pursuant to Travel, Training and Meetings Reimbursement Policy for period of July 27 through August 23, 2016 10. Receive and file Financial Report for July 2016 11. Approve Treasurer's Report for July 2016 12. Authorize preparation of amendments to Conflict of Interest Code for employees and Commission members for adoption on December 13, 2016 13. Adopt a resolution amending classification plan to modify classification and salary range of Planning Technician to Planning Technician I/II; amend 2016-17 authorized positions to convert position from permanent part-time to full-time; and authorize appropriation increase of $44,600 from General Fund Unreserved Fund Balance to Community Development Department Fund 14. Authorize execution of Professional Services Agreement with Dudek in amount of $39,980 for preparation of California Environmental Quality Act (CEQA) documentation and technical studies for Costco Gas Station Relocation and Expansion Project 17. Authorize execution of Professional Services Agreement with Willdan Financial Services in amount not-to-exceed $110,650 for special district administrative services 18. Approve appropriation budget amendments; authorize purchase order with Sharp Business Systems in amount of $314,550 for purchase and installation of multifunction copiers, printers, scanners, and plotter for City locations; and authorize City Manager to execute Professional Services Agreement with Sharp Business Systems in annual amount not-to-exceed $61,400 for five-year print management program 20. Adopt resolution to adopt Measure I Five-Year Capital Project Needs Analysis for Fiscal Years 2017-18 through FY 2021-22 22. Authorize execution of Amendment No. 3 to Agreement No. A14-178 with CLS Landscape Management, Inc. (CLS) to increase annual amount by $2,438.16 for total amount not-to-exceed $1,121,062.97 to add maintenance of median at Eucalyptus Avenue and Chino Hills Parkway 23. Accept Butterfield 10-inch Force Main Relocation Project by C.P. Construction Co. Inc. as complete; and authorize City Clerk to record Notice of Completion
Authorize execution of agreement with City of Chino in amount not-to-exceed $125,863 for human services program through June 30, 2017
Adopt resolution to adopt Measure I Five-Year Capital Improvement Program for Fiscal Years 2016-17 through FY 2020-21
Adopt a resolution to adopt Public Agency Retirement Services (PARS) Post-Employment Benefits Trust Program, appoint City Manager as City's Plan Administrator, authorize City Manager to execute all documents to implement program, and transfer $5,000,000 to PARS once established
Approve plans and specifications of construction for Los Serranos Infrastructure Improvements - Safe Routes to School Phase III project and authorize solicitation of bids for construction
Authorize increase and appropriation in Parks and Landscape General Fund Capital Outlay in amount of $314,300 from Metropolitan Water District's and Inland Empire Utilities Agency's turf replacement - Phase III rebates
Adopt a resolution to adopt a Mitigated Negative Declaration, mitigation measures and mitigation monitoring and reporting program under the California Environmental Quality Act for Site Plan Review 15SPR01; and approve Site Plan Review 15SPR01 to allow the development of a 100,330 square foot Light Industrial building on a 4.87-acre vacant site located at the Northeast Corner of Fairfield Ranch Road and Red Barn Court
Public Information Officer Report
PUBLIC INFORMATION OFFICER REPORT
SAFETY UPDATES - Police and Fire (if any)
COUNCIL REPORTS Chino Valley Unified School District - Mayor Bennett Southern California Association of Governments - Vice Mayor Marquez Omnitrans - Council Member Graham San Bernardino Associated Governments - Council Member Graham Chino Basin Desalter Authority - Council Member Rogers Chino Hills Community Foundation - Council Member Rogers COUNCIL COMMENTS ADJOURN IN MEMORIAM: Adjourn in memory of His Holiness Pramukh Swami Maharaj, Spiritual Head of BAPS Swaminarayan Sanstha and the creator of Akshardham, who passed away at the age of 94 on August 13, 2016, in memory of the passing of long-time resident and community volunteer Howard L. Vogler; and in memory of the passing of Chino Hills resident, Mary Rose Rabinek. ADJOURNMENT: