A G E N D A CHINO HILLS CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2020 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 ART BENNETT, MAYOR BRIAN JOHSZ, VICE MAYOR RAY MARQUEZ CYNTHIA MORAN PETER J. ROGERS BENJAMIN MONTGOMERY MARK D. HENSLEY CHERYL BALZ CITY MANAGER CITY ATTORNEY CITY CLERK
8. Approve January 28, 2020, City Council Meeting Minutes
9. Receive and file City’s Official Reports pursuant to City’s Travel, Training and Meetings Reimbursement Policy for period of January 15 through 28, 2020
10. Approve Warrants and Wires over $25,000 for period of January 16 through 29, 2020 in amount of $1,683,478.08
11. Receive and file Monthly Financial Report for month ended November 30, 2019
12. Receive and file Investment Report for month ended December 31, 2019
13. Receive and file update on Census 2020 activities
14. Authorize execution of agreement with ECS Imaging, Inc., in total amount not-to-exceed $89,570 for Laserfiche Avante document imaging hardware and software support services through February 21, 2025
15. Introduce an Ordinance entitled: "An Ordinance of the City of Chino Hills Adopting by Reference and Amending the 2019 Edition of the California Fire Code With Errata, and the 2018 International Fire Code Regulating and Governing the Safeguarding of Life and Property From Fire and Explosion Hazards, Hazardous Materials and From Conditions Hazardous to Life or Property in the Occupancy of Buildings and Premises; Providing for the Issuance of Permits and Collection of Fees; and Repealing and Replacing Chapter 8.16 of the City of Chino Hills Municipal Code in its Entirety" and schedule public hearing for February 25, 2020, at 7:00 p.m.
16. Authorize execution of agreement with ECORP Consulting, Inc., in amount not-to-exceed $49,835, including two one-year renewal options to prepare Mitigation Negative Declaration Report in compliance with California Environmental Quality Act for Reserve at Chino Hills Project
17. Accept Rolling Ridge Pavement Rehabilitation Project by All American Asphalt as complete; authorize City Clerk to record Notice of Completion; authorize release of retention monies in amount of $44,452.10, forty-five days after acceptance; and other related actions
20. Adopt resolution to approve design and plans, authorize staff to solicit bids, and determine that project is exempt from review under California Environmental Quality Act for construction of Valle Vista Drive/Bayberry Drive Pavement Rehabilitation Project
21. Adopt resolution to approve design and plans, authorize staff to solicit bids, and determine that project is exempt from review under California Environmental Quality Act for construction of the Fiscal Year 2019-20 Street Improvement Program
23. Authorize execution of Amendment No. 1 to Agreement No. A2017-256 with Azteca Landscape, Inc., increasing total not-to-exceed amount including contingencies to $6,611,480.81; and Amendment No. 2 to Agreement No. A2017-257 with Excel Landscape, Inc., increasing total not-to-exceed amount, including contingencies and a correction to Amendment No. 1, to $6,649,511.68 for City landscape maintenance services
24. Accept Final Parcel Map No. 19846 (Rincon) - Executive Development, LLC, Applicant, consisting of nine numbered and one lettered commercial parcels on 10.5 acres on northerly side of Pomona-Rincon Road at intersection of Pomona-Rincon Road and Soquel Canyon Parkway; authorize execution of Monumentation and Subdivision Improvement Agreements; accept deposit to set monuments at $15,000; deposit to guarantee and warrant completed improvements at $5,524.25; and authorize City Clerk to record final map
25. Adopt Resolution ordering Fiscal Year 2020-21 Engineer’s Report for Chino Hills Landscape and Lighting District No. 1
26. Adopt Resolution ordering Fiscal Year 2020-21 Engineer’s Report for Chino Hills Vellano Landscape and Lighting Maintenance District
27. Adopt Resolution ordering Fiscal Year 2020-21 Engineer’s Report for Chino Hills Special Maintenance Areas 1 and 2
28. Adopt Resolution ordering Fiscal Year 2020-21 Engineer’s Report for Chino Hills Los Serranos Lighting Maintenance District
DISCUSSION CALENDAR - This portion of the City Council Agenda is for all matters where staff and public participation is anticipated. Individual audience participation is limited to three minutes. Please complete and submit a speaker card to the City Clerk.
PLANNING COMMISSION MATTERS - This portion of the City Council Agenda is for matters from the February 4, 2020 Planning Commission Meeting. No action is required unless two members of the City Council wish to request a review of the matter, in accordance with Section 16.58.070 of the Chino Hills Municipal Code. Expiration of the public appeal period on Planning Commission Item 7a is February 18, 2020, 5:30 p.m.
PUBLIC HEARING - This portion of the City Council Agenda is for all matters that legally require an opportunity for public input. Individual audience participation is encouraged and is limited to three minutes. Please complete and submit a speaker card to the City Clerk.
A G E N D A CHINO HILLS CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2020 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 ART BENNETT, MAYOR BRIAN JOHSZ, VICE MAYOR RAY MARQUEZ CYNTHIA MORAN PETER J. ROGERS BENJAMIN MONTGOMERY MARK D. HENSLEY CHERYL BALZ CITY MANAGER CITY ATTORNEY CITY CLERK
8. Approve January 28, 2020, City Council Meeting Minutes
9. Receive and file City’s Official Reports pursuant to City’s Travel, Training and Meetings Reimbursement Policy for period of January 15 through 28, 2020
10. Approve Warrants and Wires over $25,000 for period of January 16 through 29, 2020 in amount of $1,683,478.08
11. Receive and file Monthly Financial Report for month ended November 30, 2019
12. Receive and file Investment Report for month ended December 31, 2019
13. Receive and file update on Census 2020 activities
14. Authorize execution of agreement with ECS Imaging, Inc., in total amount not-to-exceed $89,570 for Laserfiche Avante document imaging hardware and software support services through February 21, 2025
15. Introduce an Ordinance entitled: "An Ordinance of the City of Chino Hills Adopting by Reference and Amending the 2019 Edition of the California Fire Code With Errata, and the 2018 International Fire Code Regulating and Governing the Safeguarding of Life and Property From Fire and Explosion Hazards, Hazardous Materials and From Conditions Hazardous to Life or Property in the Occupancy of Buildings and Premises; Providing for the Issuance of Permits and Collection of Fees; and Repealing and Replacing Chapter 8.16 of the City of Chino Hills Municipal Code in its Entirety" and schedule public hearing for February 25, 2020, at 7:00 p.m.
16. Authorize execution of agreement with ECORP Consulting, Inc., in amount not-to-exceed $49,835, including two one-year renewal options to prepare Mitigation Negative Declaration Report in compliance with California Environmental Quality Act for Reserve at Chino Hills Project
17. Accept Rolling Ridge Pavement Rehabilitation Project by All American Asphalt as complete; authorize City Clerk to record Notice of Completion; authorize release of retention monies in amount of $44,452.10, forty-five days after acceptance; and other related actions
20. Adopt resolution to approve design and plans, authorize staff to solicit bids, and determine that project is exempt from review under California Environmental Quality Act for construction of Valle Vista Drive/Bayberry Drive Pavement Rehabilitation Project
21. Adopt resolution to approve design and plans, authorize staff to solicit bids, and determine that project is exempt from review under California Environmental Quality Act for construction of the Fiscal Year 2019-20 Street Improvement Program
23. Authorize execution of Amendment No. 1 to Agreement No. A2017-256 with Azteca Landscape, Inc., increasing total not-to-exceed amount including contingencies to $6,611,480.81; and Amendment No. 2 to Agreement No. A2017-257 with Excel Landscape, Inc., increasing total not-to-exceed amount, including contingencies and a correction to Amendment No. 1, to $6,649,511.68 for City landscape maintenance services
24. Accept Final Parcel Map No. 19846 (Rincon) - Executive Development, LLC, Applicant, consisting of nine numbered and one lettered commercial parcels on 10.5 acres on northerly side of Pomona-Rincon Road at intersection of Pomona-Rincon Road and Soquel Canyon Parkway; authorize execution of Monumentation and Subdivision Improvement Agreements; accept deposit to set monuments at $15,000; deposit to guarantee and warrant completed improvements at $5,524.25; and authorize City Clerk to record final map
25. Adopt Resolution ordering Fiscal Year 2020-21 Engineer’s Report for Chino Hills Landscape and Lighting District No. 1
26. Adopt Resolution ordering Fiscal Year 2020-21 Engineer’s Report for Chino Hills Vellano Landscape and Lighting Maintenance District
27. Adopt Resolution ordering Fiscal Year 2020-21 Engineer’s Report for Chino Hills Special Maintenance Areas 1 and 2
28. Adopt Resolution ordering Fiscal Year 2020-21 Engineer’s Report for Chino Hills Los Serranos Lighting Maintenance District
DISCUSSION CALENDAR - This portion of the City Council Agenda is for all matters where staff and public participation is anticipated. Individual audience participation is limited to three minutes. Please complete and submit a speaker card to the City Clerk.
PLANNING COMMISSION MATTERS - This portion of the City Council Agenda is for matters from the February 4, 2020 Planning Commission Meeting. No action is required unless two members of the City Council wish to request a review of the matter, in accordance with Section 16.58.070 of the Chino Hills Municipal Code. Expiration of the public appeal period on Planning Commission Item 7a is February 18, 2020, 5:30 p.m.
PUBLIC HEARING - This portion of the City Council Agenda is for all matters that legally require an opportunity for public input. Individual audience participation is encouraged and is limited to three minutes. Please complete and submit a speaker card to the City Clerk.