A G E N D A CHINO HILLS CITY COUNCIL REGULAR MEETING TUESDAY, JULY 10, 2018 5:30 P.M. CLOSED SESSION 7:00 P.M. PUBLIC MEETING/PUBLIC HEARING CIVIC CENTER, CITY COUNCIL CHAMBERS 14000 CITY CENTER DRIVE, CHINO HILLS, CALIFORNIA
This agenda contains a brief general description of each item to be considered. Except as otherwise provided by law, no action shall be taken on any item not appearing on the agenda unless the City Council makes a determination that an emergency exists or that a need to take immediate action on the item came to the attention of the City subsequent to the posting of the agenda. The City Clerk has on file copies of written documentation relating to each item of business on this Agenda available for public inspection in the Office of the City Clerk, in the public binder located at the entrance to the Council Chambers, and on the City's website at www.chinohills.org while the meeting is in session. Materials related to an item on this Agenda submitted to the Council after distribution of the agenda packet are available for public inspection in the Office of the City Clerk at 14000 City Center Drive, Chino Hills, CA during normal business hours. In compliance with the Americans with Disabilities Act, if you require special assistance to participate in this meeting, please contact the City Clerk's Office, (909) 364-2620, at least 48 hours prior to the start of the meeting to enable the City to make reasonable arrangements. Thank you. Speaker Cards - Those persons wishing to address the City Council on any matter, whether or not it appears on the agenda, are requested to complete and submit to the City Clerk a "Request to Speak" form available at the entrance to the City Council Chambers. In accordance with the Public Records Act, any information you provide on this form is available to the public. You are not required to provide personal information in order to speak, except to the extent necessary for the City Clerk to call upon you. Comments will be limited to three minutes per speaker. PLEASE SILENCE ALL PAGERS, CELL PHONES AND OTHER ELECTRONIC EQUIPMENT WHILE COUNCIL IS IN SESSION. Thank you.
CITY COUNCIL MEMBERS PETER J. ROGERS, MAYOR CYNTHIA MORAN, VICE MAYOR ART BENNETT BRIAN JOHSZ RAY MARQUEZ KONRADT BARTLAM MARK D. HENSLEY CHERYL BALZ CITY MANAGER CITY ATTORNEY CITY CLERK
9. Approve June 26, 2018 City Council Meeting Minutes
10. Receive and file City Official Reports pursuant to Travel, Training and Meetings Reimbursement Policy for period of June 13 through 26, 2018
11. Approve Warrant Registers and Wires over $25,000 totaling $2,197,085.68 for June 14 through 27, 2018
12. Receive and file monthly Financial Report for May 2018
13. Receive and file Investment Report for May 2018
14. Authorize execution of Amendment No. 2 to Agreement No. A2016-058 with Robert Half International, Inc., for total not-to-exceed amount of $200,000 and to extend term to June 30, 2020 to provide clerical services for Community Development Department
16. Adopt resolution authorizing annual levy of special taxes for Vila Borba, Community Facilities District No. 2015-1, for Fiscal Year 2018-19
17. Authorize execution of three-year Agreement with Hazzard Backflow, Inc., for total not-to-exceed amount of $124,050 including two one-year renewal options for backflow testing and repair services
18. Authorize execution of three-year Agreement with Tony Painting, Inc., for amount not-to-exceed $375,000 including two, one-year renewal options for on-call painting services
19. Adopt resolution adopting budget amendment for Fiscal Year 2018-19 in amount of $355,386; authorize execution of three-year agreements with Ruth Villalobos and Associates, Inc., in amount not-to-exceed $268,986 and with Helix Environmental Planning, Inc., in amount not-to-exceed $86,400 for Environmental Monitoring and Permitting Services Project
20. Authorize City Manager to execute agreement with the Amy M. Miller Living Trust dated April 29, 2016, granting ingress, egress and utility easements and providing construction of road and fire facilities; direct City Clerk to record agreement upon receipt and deposit of $73,237.50; and determine actions are exempt from review under the California Environmental Quality Act
21. Approve Change Order No. 1 to Agreement No. A2018-058 with All American Asphalt for total amount of $31,882.80; accept Chino Avenue Pavement Rehabilitation Project, as complete; and authorize City Clerk to record the Notice of Completion
22. Introduce an Ordinance entitled: An Ordinance of the City Council of the City of Chino Hills, California, Amending Section 15.04.020 of the Chino Hills Municipal Code to Amend Section 1.8.8.1 of the 2016 California Building Code to Establish the Planning Commission as the Local Appeals Board and Housing Appeals Board; to Amend Section 1.8.8.1, Designating the Planning Commission as the Appeals Board and Section R111.3 of the 2016 California Residential Code to Authorize the City Building Official to Remove and/or Disconnect Utility Service when the Health, Safety and Welfare Has or Will be Endangered by Violations of the Chino Hills Municipal Code; Amending Section 8.12.020 to Expressly Provide that Illegal Grow Houses and/or Marijuana Grow Houses are a Public Nuisance; Adding a New Chapter 15.18 to Address the Abatement of Dangerous Buildings; and to Repeal Urgency Ordinance No. 328u upon the Effective Date of this Ordinance
A G E N D A CHINO HILLS CITY COUNCIL REGULAR MEETING TUESDAY, JULY 10, 2018 5:30 P.M. CLOSED SESSION 7:00 P.M. PUBLIC MEETING/PUBLIC HEARING CIVIC CENTER, CITY COUNCIL CHAMBERS 14000 CITY CENTER DRIVE, CHINO HILLS, CALIFORNIA
This agenda contains a brief general description of each item to be considered. Except as otherwise provided by law, no action shall be taken on any item not appearing on the agenda unless the City Council makes a determination that an emergency exists or that a need to take immediate action on the item came to the attention of the City subsequent to the posting of the agenda. The City Clerk has on file copies of written documentation relating to each item of business on this Agenda available for public inspection in the Office of the City Clerk, in the public binder located at the entrance to the Council Chambers, and on the City's website at www.chinohills.org while the meeting is in session. Materials related to an item on this Agenda submitted to the Council after distribution of the agenda packet are available for public inspection in the Office of the City Clerk at 14000 City Center Drive, Chino Hills, CA during normal business hours. In compliance with the Americans with Disabilities Act, if you require special assistance to participate in this meeting, please contact the City Clerk's Office, (909) 364-2620, at least 48 hours prior to the start of the meeting to enable the City to make reasonable arrangements. Thank you. Speaker Cards - Those persons wishing to address the City Council on any matter, whether or not it appears on the agenda, are requested to complete and submit to the City Clerk a "Request to Speak" form available at the entrance to the City Council Chambers. In accordance with the Public Records Act, any information you provide on this form is available to the public. You are not required to provide personal information in order to speak, except to the extent necessary for the City Clerk to call upon you. Comments will be limited to three minutes per speaker. PLEASE SILENCE ALL PAGERS, CELL PHONES AND OTHER ELECTRONIC EQUIPMENT WHILE COUNCIL IS IN SESSION. Thank you.
CITY COUNCIL MEMBERS PETER J. ROGERS, MAYOR CYNTHIA MORAN, VICE MAYOR ART BENNETT BRIAN JOHSZ RAY MARQUEZ KONRADT BARTLAM MARK D. HENSLEY CHERYL BALZ CITY MANAGER CITY ATTORNEY CITY CLERK
9. Approve June 26, 2018 City Council Meeting Minutes
10. Receive and file City Official Reports pursuant to Travel, Training and Meetings Reimbursement Policy for period of June 13 through 26, 2018
11. Approve Warrant Registers and Wires over $25,000 totaling $2,197,085.68 for June 14 through 27, 2018
12. Receive and file monthly Financial Report for May 2018
13. Receive and file Investment Report for May 2018
14. Authorize execution of Amendment No. 2 to Agreement No. A2016-058 with Robert Half International, Inc., for total not-to-exceed amount of $200,000 and to extend term to June 30, 2020 to provide clerical services for Community Development Department
16. Adopt resolution authorizing annual levy of special taxes for Vila Borba, Community Facilities District No. 2015-1, for Fiscal Year 2018-19
17. Authorize execution of three-year Agreement with Hazzard Backflow, Inc., for total not-to-exceed amount of $124,050 including two one-year renewal options for backflow testing and repair services
18. Authorize execution of three-year Agreement with Tony Painting, Inc., for amount not-to-exceed $375,000 including two, one-year renewal options for on-call painting services
19. Adopt resolution adopting budget amendment for Fiscal Year 2018-19 in amount of $355,386; authorize execution of three-year agreements with Ruth Villalobos and Associates, Inc., in amount not-to-exceed $268,986 and with Helix Environmental Planning, Inc., in amount not-to-exceed $86,400 for Environmental Monitoring and Permitting Services Project
20. Authorize City Manager to execute agreement with the Amy M. Miller Living Trust dated April 29, 2016, granting ingress, egress and utility easements and providing construction of road and fire facilities; direct City Clerk to record agreement upon receipt and deposit of $73,237.50; and determine actions are exempt from review under the California Environmental Quality Act
21. Approve Change Order No. 1 to Agreement No. A2018-058 with All American Asphalt for total amount of $31,882.80; accept Chino Avenue Pavement Rehabilitation Project, as complete; and authorize City Clerk to record the Notice of Completion
22. Introduce an Ordinance entitled: An Ordinance of the City Council of the City of Chino Hills, California, Amending Section 15.04.020 of the Chino Hills Municipal Code to Amend Section 1.8.8.1 of the 2016 California Building Code to Establish the Planning Commission as the Local Appeals Board and Housing Appeals Board; to Amend Section 1.8.8.1, Designating the Planning Commission as the Appeals Board and Section R111.3 of the 2016 California Residential Code to Authorize the City Building Official to Remove and/or Disconnect Utility Service when the Health, Safety and Welfare Has or Will be Endangered by Violations of the Chino Hills Municipal Code; Amending Section 8.12.020 to Expressly Provide that Illegal Grow Houses and/or Marijuana Grow Houses are a Public Nuisance; Adding a New Chapter 15.18 to Address the Abatement of Dangerous Buildings; and to Repeal Urgency Ordinance No. 328u upon the Effective Date of this Ordinance