8. Approve May 22, 2018 City Council Meeting Minutes
9. Receive and file City Official Reports pursuant to Travel, Training and Meetings Reimbursement Policy for period of May 9 through 22, 2018
10. Approve Warrant Registers and Wires over $25,000 totaling $6,491,192.65 for May 10 through 30, 2018
11. Receive and file monthly Financial Report for April 2018
12. Receive and file Investment Report for April 2018
14. Authorize cancellation of July 24, August 28, and December 25, 2018 City Council meetings
15. Authorize amendment to Administrative Policy 1.4 to establish guidelines for public presentations at City Council/Commission meetings
16. Adopt Resolutions to conduct a General Municipal Election on Tuesday, November 6, 2018 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 submitted to voters
17. Adopt an Ordinance entitled: An Ordinance of the City Council of the City of Chino Hills, California, Approving Municipal Code Amendment No. 18MCA02, Amending Chapter 16.06.160 Fire Resistive Design Requirements, and Chapter 16.22 Fire Hazard Overlay District and Determining the Resolution is Exempt from Review Under the California Environmental Quality Act - Second reading (Introduced May 22, 2018)
18. Re-appoint Dan Capener to Chino Hills Community Foundation Board of Directors as recommended by the Board, for term ending May 2022
19. Authorize execution of one-year agreement with Willdan Financial Services with four, one-year renewal options in amount not-to-exceed $61,450, to provide cost allocation plan and comprehensive fee study services
20. Approve appropriations budget amendment in amount of $165,562 from CFD 2 Unreserved Fund balance to English Springs Park Restroom Reconstruction Project; award contract to IVL Contractors, Inc., in amount of $329,273; and authorize the City Manager to approve cumulative change orders up to ten percent ($32,927) of awarded contract amount
21. Authorize execution of one-year sole source agreement with Quinn Company in amount of $55,000, with four, one-year renewal options of $50,000 annually for total not-to-exceed $255,000 for on-call service, repairs and support of Caterpillar equipment
25. Custom Home Design Review No. 457 - 15619 Pinto Way, Fernando Jara, applicant: The Planning Commission adopted a Resolution approving the construction of a 3,839-square foot, one-story, single-family detached home with a 743-square foot, three-car garage and finding that the project is exempt from review under the California Environmental Quality Act based on findings of fact and subject to Conditions of Approval
26. Conditional Use Permit No. 18CUP01 - 3040 Chino Avenue within Crossroads Entertainment Center, Steve Rawlings, applicant: The Planning Commission adopted a Resolution approving on-site alcohol sales within Harkins Theater and finding that the project is exempt from review under the California Environmental Quality Act based on findings of fact and subject to Conditions of Approval
27. Adopt resolution confirming the Engineer's Report for Chino Hills Los Serranos Lighting Maintenance District and ordering the levy and collection of assessments
28. Adopt resolution confirming the Engineer's Report for Chino Hills Landscape and Lighting District No. 1 and ordering the levy and collection of assessments
29. Adopt resolution confirming the Engineer's Report for Chino Hills Vellano Landscaping and Lighting District and ordering levy and collection of assessments
30. Adopt resolution confirming the Engineer's Report for Chino Hills Special Maintenance Areas 1 and 2 and ordering the levy and collection of assessments
8. Approve May 22, 2018 City Council Meeting Minutes
9. Receive and file City Official Reports pursuant to Travel, Training and Meetings Reimbursement Policy for period of May 9 through 22, 2018
10. Approve Warrant Registers and Wires over $25,000 totaling $6,491,192.65 for May 10 through 30, 2018
11. Receive and file monthly Financial Report for April 2018
12. Receive and file Investment Report for April 2018
14. Authorize cancellation of July 24, August 28, and December 25, 2018 City Council meetings
15. Authorize amendment to Administrative Policy 1.4 to establish guidelines for public presentations at City Council/Commission meetings
16. Adopt Resolutions to conduct a General Municipal Election on Tuesday, November 6, 2018 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 submitted to voters
17. Adopt an Ordinance entitled: An Ordinance of the City Council of the City of Chino Hills, California, Approving Municipal Code Amendment No. 18MCA02, Amending Chapter 16.06.160 Fire Resistive Design Requirements, and Chapter 16.22 Fire Hazard Overlay District and Determining the Resolution is Exempt from Review Under the California Environmental Quality Act - Second reading (Introduced May 22, 2018)
18. Re-appoint Dan Capener to Chino Hills Community Foundation Board of Directors as recommended by the Board, for term ending May 2022
19. Authorize execution of one-year agreement with Willdan Financial Services with four, one-year renewal options in amount not-to-exceed $61,450, to provide cost allocation plan and comprehensive fee study services
20. Approve appropriations budget amendment in amount of $165,562 from CFD 2 Unreserved Fund balance to English Springs Park Restroom Reconstruction Project; award contract to IVL Contractors, Inc., in amount of $329,273; and authorize the City Manager to approve cumulative change orders up to ten percent ($32,927) of awarded contract amount
21. Authorize execution of one-year sole source agreement with Quinn Company in amount of $55,000, with four, one-year renewal options of $50,000 annually for total not-to-exceed $255,000 for on-call service, repairs and support of Caterpillar equipment
25. Custom Home Design Review No. 457 - 15619 Pinto Way, Fernando Jara, applicant: The Planning Commission adopted a Resolution approving the construction of a 3,839-square foot, one-story, single-family detached home with a 743-square foot, three-car garage and finding that the project is exempt from review under the California Environmental Quality Act based on findings of fact and subject to Conditions of Approval
26. Conditional Use Permit No. 18CUP01 - 3040 Chino Avenue within Crossroads Entertainment Center, Steve Rawlings, applicant: The Planning Commission adopted a Resolution approving on-site alcohol sales within Harkins Theater and finding that the project is exempt from review under the California Environmental Quality Act based on findings of fact and subject to Conditions of Approval
27. Adopt resolution confirming the Engineer's Report for Chino Hills Los Serranos Lighting Maintenance District and ordering the levy and collection of assessments
28. Adopt resolution confirming the Engineer's Report for Chino Hills Landscape and Lighting District No. 1 and ordering the levy and collection of assessments
29. Adopt resolution confirming the Engineer's Report for Chino Hills Vellano Landscaping and Lighting District and ordering levy and collection of assessments
30. Adopt resolution confirming the Engineer's Report for Chino Hills Special Maintenance Areas 1 and 2 and ordering the levy and collection of assessments