A G E N D A CHINO HILLS CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 12, 2019 5:00 P.M. CLOSED SESSION 7:00 P.M. PUBLIC MEETING/PUBLIC HEARINGS 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 CYNTHIA MORAN, MAYOR ART BENNETT, VICE MAYOR BRIAN JOHSZ RAY MARQUEZ PETER J. ROGERS KONRADT BARTLAM MARK D. HENSLEY CHERYL BALZ CITY MANAGER CITY ATTORNEY CITY CLERK
11. Approve January 22 and February 5, 2019 Regular and Special City Council Meeting Minutes
12. Receive and file the City’s Official Reports pursuant to Travel, Training and Meetings Reimbursement Policy for period of October 24, 2018 to January 22, 2019
13. Approve Warrant Registers for period of January 10 through 30, 2019, in amount of $3,473,658.43
14. Receive and file Investment Report for month ended December 31, 2018
16. Authorize publication of unclaimed funds held in RecTrac Household Account for three or more years and authorize monies not claimed within 60 days to become City property and transferred to Community Services Fund
17. Authorize execution of Amendment No. 3 to Agreement No. A2015-029 with ECS Imaging, Inc., for increase of $15,353 for total not-to-exceed amount of $149,617 for 2019 annual maintenance costs and extend term to February 21, 2020
18. Authorize execution of agreement with Above The Crowd Productions in amount not-to-exceed $46,980 to provide audio and lighting services for City's Concerts in the Park and Independence Celebration through August 31, 2021
19. Adopt resolution ordering Fiscal Year 2019-20 Engineer's Report for Chino Hills Landscape and Lighting District No. 1
20. Adopt resolution ordering Fiscal Year 2019-20 Engineer's Report for Chino Hills Vellano Landscape and Lighting Maintenance District
21. Adopt resolution ordering Fiscal Year 2019-20 Engineer's Report for Chino Hills Special Maintenance Areas 1 and 2
22. Adopt resolution ordering Fiscal Year 2019-20 Engineer's Report for Chino Hills Los Serranos Lighting Maintenance District
23. Adopt resolution approving design and plans, authorize staff to solicit bids for construction, and determine project to be exempt from review under the California Environmental Quality Act for Calle San Marcos and Eagle Canyon Drive Pavement Rehabilitation Project
24. Adopt resolution approving design and plans, authorize staff to solicit bids for construction, and determine project to be exempt from review under the California Environmental Quality Act for Fiscal Year 2018-19 Street Improvement Project
26. Authorize City Manager to execute Joint Defense and Common Interest Agreement with San Bernardino, Riverside and Orange Counties for proposed Regional Municipal Separate Storm Sewer System (MS4) Permit
28. Site Plan Review 15SPR03 - Tentative Parcel Map 19846 - The Rincon Freeway Commercial Center, Eaton Lane Associates, LLC; Applicant: The Planning Commission adopted a resolution adopting a subsequent Mitigated Negative Declaration and subsequent Mitigation Monitoring Reporting Program under the California Environmental Quality Act, approving the first Amendment to Site Plan Review No. 15SPR03 for The Rincon, freeway commercial center to remove the 60,000-square foot medical office building, add a 70,000-square foot, 119-room hotel (Holiday Inn Express), add a 6,500-square foot single story medical office building and 30,000-square foot three-story medical office for office building and 30,000-square foot three-story medical office building; and reduce restaurant Pad 1 from 6,000-square feet to 3,500-square feet. The proposed changes will increase the overall square footage within the center from 157,100 square feet to 201,304 square feet, or a net increase of 44,204 square feet. Additionally, the applicant is proposing Tentative Parcel Map 19846, to parcel the subject property for condominium purposes into nine (9) lots and one (1) common lot.
A G E N D A CHINO HILLS CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 12, 2019 5:00 P.M. CLOSED SESSION 7:00 P.M. PUBLIC MEETING/PUBLIC HEARINGS 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 CYNTHIA MORAN, MAYOR ART BENNETT, VICE MAYOR BRIAN JOHSZ RAY MARQUEZ PETER J. ROGERS KONRADT BARTLAM MARK D. HENSLEY CHERYL BALZ CITY MANAGER CITY ATTORNEY CITY CLERK
11. Approve January 22 and February 5, 2019 Regular and Special City Council Meeting Minutes
12. Receive and file the City’s Official Reports pursuant to Travel, Training and Meetings Reimbursement Policy for period of October 24, 2018 to January 22, 2019
13. Approve Warrant Registers for period of January 10 through 30, 2019, in amount of $3,473,658.43
14. Receive and file Investment Report for month ended December 31, 2018
16. Authorize publication of unclaimed funds held in RecTrac Household Account for three or more years and authorize monies not claimed within 60 days to become City property and transferred to Community Services Fund
17. Authorize execution of Amendment No. 3 to Agreement No. A2015-029 with ECS Imaging, Inc., for increase of $15,353 for total not-to-exceed amount of $149,617 for 2019 annual maintenance costs and extend term to February 21, 2020
18. Authorize execution of agreement with Above The Crowd Productions in amount not-to-exceed $46,980 to provide audio and lighting services for City's Concerts in the Park and Independence Celebration through August 31, 2021
19. Adopt resolution ordering Fiscal Year 2019-20 Engineer's Report for Chino Hills Landscape and Lighting District No. 1
20. Adopt resolution ordering Fiscal Year 2019-20 Engineer's Report for Chino Hills Vellano Landscape and Lighting Maintenance District
21. Adopt resolution ordering Fiscal Year 2019-20 Engineer's Report for Chino Hills Special Maintenance Areas 1 and 2
22. Adopt resolution ordering Fiscal Year 2019-20 Engineer's Report for Chino Hills Los Serranos Lighting Maintenance District
23. Adopt resolution approving design and plans, authorize staff to solicit bids for construction, and determine project to be exempt from review under the California Environmental Quality Act for Calle San Marcos and Eagle Canyon Drive Pavement Rehabilitation Project
24. Adopt resolution approving design and plans, authorize staff to solicit bids for construction, and determine project to be exempt from review under the California Environmental Quality Act for Fiscal Year 2018-19 Street Improvement Project
26. Authorize City Manager to execute Joint Defense and Common Interest Agreement with San Bernardino, Riverside and Orange Counties for proposed Regional Municipal Separate Storm Sewer System (MS4) Permit
28. Site Plan Review 15SPR03 - Tentative Parcel Map 19846 - The Rincon Freeway Commercial Center, Eaton Lane Associates, LLC; Applicant: The Planning Commission adopted a resolution adopting a subsequent Mitigated Negative Declaration and subsequent Mitigation Monitoring Reporting Program under the California Environmental Quality Act, approving the first Amendment to Site Plan Review No. 15SPR03 for The Rincon, freeway commercial center to remove the 60,000-square foot medical office building, add a 70,000-square foot, 119-room hotel (Holiday Inn Express), add a 6,500-square foot single story medical office building and 30,000-square foot three-story medical office for office building and 30,000-square foot three-story medical office building; and reduce restaurant Pad 1 from 6,000-square feet to 3,500-square feet. The proposed changes will increase the overall square footage within the center from 157,100 square feet to 201,304 square feet, or a net increase of 44,204 square feet. Additionally, the applicant is proposing Tentative Parcel Map 19846, to parcel the subject property for condominium purposes into nine (9) lots and one (1) common lot.