11. Approve November 26, 2019, City Council Meeting Minutes
12. Approve Warrants and Wires over $25,000 for period of November 14 through 27, 2019 in amount of $3,521,183.69
13. Receive and file Investment Report for month ended October 31, 2019
14. Receive and file Comprehensive Annual Financial Report for Fiscal Year ended June 30, 2019
15. Review and file Annual Development Impact Fee Financial Report for Fiscal Year 2018-19, adopt schedule confirming Parkland (Quimby in-lieu) Fee is committed to construction of Pinehurst Park, and resolution making five-year findings for unexpended Development Fees and Accepting Annual Development Impact Fee Financial Report
16. Adopt budget amendment resolution for Fiscal Year 2019-20 increasing PEG Access Fee Fund by $21,606.72 and authorize execution of Amendment No. 1 to Agreement No. A2019-118 with Cashel Corporation dba Integrated Media Systems to increase not-to-exceed amount by $21,606.72 and extend contract term to March 6, 2020 for additional equipment and programming for Audio Visual and Control System Upgrade project
17. Appoint Mary Faulhaber to Board of Directors of Chino Hills Community Foundation for term ending May 2023
18. 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
19. Adopt resolution approving design and plans for Pipeline Avenue (between Chino Hills Parkway and Glen Ridge Drive) Pavement Rehabilitation Project, authorize staff to solicit bids for construction, and determine project exempt from review under California Environmental Quality Act
20. Adopt resolution approving design and plans for Pipeline Avenue (between Valle Vista Drive and Bayberry Drive) Pavement Rehabilitation Project, authorize staff to solicit bids for construction, and determine project exempt from review under California Environmental Quality Act
21. Authorize execution of Mutual Aid Agreements with San Bernardino County Flood Control District and County of San Bernardino to enhance City's emergency preparedness and cooperative maintenance programs and provide maintenance and repair of District and County facilities as needed on an emergency basis through June 30, 2024
22. Find exception to competitive bidding procedures and authorize issuance of purchase order utilizing Cooperative Purchasing Agreement No. 081716-NAF to National Auto Fleet Group in amount of $201,885.79 for purchase of 2021 Freightliner 108SD Set Back Axle Chassis with H.D. Industries Pro-Patch TCM-500-100-DHE (Freightliner) for replacement of asphalt patch truck
23. Authorize purchase order to Fairview Ford Sales, Inc., in amount of $83,842.70 for purchase of two 2020 Ford F-250 full size regular cab utility body trucks for replacement of service trucks for Public Works Streets and Sanitation sections
11. Approve November 26, 2019, City Council Meeting Minutes
12. Approve Warrants and Wires over $25,000 for period of November 14 through 27, 2019 in amount of $3,521,183.69
13. Receive and file Investment Report for month ended October 31, 2019
14. Receive and file Comprehensive Annual Financial Report for Fiscal Year ended June 30, 2019
15. Review and file Annual Development Impact Fee Financial Report for Fiscal Year 2018-19, adopt schedule confirming Parkland (Quimby in-lieu) Fee is committed to construction of Pinehurst Park, and resolution making five-year findings for unexpended Development Fees and Accepting Annual Development Impact Fee Financial Report
16. Adopt budget amendment resolution for Fiscal Year 2019-20 increasing PEG Access Fee Fund by $21,606.72 and authorize execution of Amendment No. 1 to Agreement No. A2019-118 with Cashel Corporation dba Integrated Media Systems to increase not-to-exceed amount by $21,606.72 and extend contract term to March 6, 2020 for additional equipment and programming for Audio Visual and Control System Upgrade project
17. Appoint Mary Faulhaber to Board of Directors of Chino Hills Community Foundation for term ending May 2023
18. 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
19. Adopt resolution approving design and plans for Pipeline Avenue (between Chino Hills Parkway and Glen Ridge Drive) Pavement Rehabilitation Project, authorize staff to solicit bids for construction, and determine project exempt from review under California Environmental Quality Act
20. Adopt resolution approving design and plans for Pipeline Avenue (between Valle Vista Drive and Bayberry Drive) Pavement Rehabilitation Project, authorize staff to solicit bids for construction, and determine project exempt from review under California Environmental Quality Act
21. Authorize execution of Mutual Aid Agreements with San Bernardino County Flood Control District and County of San Bernardino to enhance City's emergency preparedness and cooperative maintenance programs and provide maintenance and repair of District and County facilities as needed on an emergency basis through June 30, 2024
22. Find exception to competitive bidding procedures and authorize issuance of purchase order utilizing Cooperative Purchasing Agreement No. 081716-NAF to National Auto Fleet Group in amount of $201,885.79 for purchase of 2021 Freightliner 108SD Set Back Axle Chassis with H.D. Industries Pro-Patch TCM-500-100-DHE (Freightliner) for replacement of asphalt patch truck
23. Authorize purchase order to Fairview Ford Sales, Inc., in amount of $83,842.70 for purchase of two 2020 Ford F-250 full size regular cab utility body trucks for replacement of service trucks for Public Works Streets and Sanitation sections