Loading...
HomeMy WebLinkAbout2019_12_17 - Regular MINUTES Regular meeting of the City Council of the City of Redlands held in the Council Chambers, Civic Center, 35 Cajon Street, on December 17, 2019 at 5 00 P M Present Paul Foster,Mayor Denise Davis,Mayor Pro Tempore Paul Banch, Council Member Eddie Tejeda, Council Member Toni Momberger, Council Member Staff Janice McConnell,Assistant City Manager, Dan McHugh, City Attorney, Robert Dawes, City Treasurer,Jeanne Donaldson, City Clerk, Carl Baker,Public Information Officer,Mike Reiss, Deputy Police Chief, Danielle Garcia, Management Services/Finance Director, Tim Sullivan, Assistant Facilities and Community Services Director,Brian Desatmk,Development Services Director,Richard Sessler,Interim Fire Chief Mayor Foster called the meeting to order and offered those present the opportunity to provide public comment on any item on the agenda for the closed session PUBLIC COMMENT None forthcoming CLOSED SESSION Conference with real property negotiators -Government Code §54956 8 (Facilities and Community Services Director Boatman) Property 617 Texas Street(APNs 0169-121-06-0000 and 0169-121-10-0000) Agency Negotiators Chris Boatman Negotiating Parties Donn and Janet Grenda Under Negotiation ' Terms of payment and pnce for proposed purchase of City property Conference with labor negotiator-Government Code §54957 6 (Assistant City Manager McConnell) Agency Negotiator Janice McConnell,Assistant City Manager Employee Organizations Redlands Police Officers Association Redlands Civilian Safety Employees Association unrepresented Employee City Attorney Public Employee Performance Evaluation-Government Code §54957 (Mayor Foster) a Assistant City Manager CC_December 17,2019 Page 1 RECONVENE CITY COUNCIL MEETING The meeting reconvened at 6 12 P M with an invocation by Council Member Tejeda followed by the pledge of allegiance to the American flag CLOSED SESSION REPORT City Attorney McHugh announced that no reportable action was taken during the closed session PRESENTATIONS Redlands Pet Adoption—Animal Control Officer Lissette Rayas, introduced"Dre", a two-year-old male Rottweiler,who is available for adoption,with forty-one other dogs,twenty-seven cats, one rabbit,three Guinea Pigs and one Ferret Ms Rayas informed the Council thirteen dogs,twenty-two cats and two Guinea Pigs have been adopted since the last regular City Council meeting, and she announced the Shelter will be offering special adoption pricing through December 21,2019 All dog adoptions will be $35 00 and cat adoptions will be $25 00 Holiday Presentation - Children from the Prospect Ward of the Church of Jesus Christ of Latter-day Saints performed musical selections celebrating the holiday season Hometown Heroes Recognition—In recognition of his participation in the Redlands Hometown Heroes Program,Mayor Foster presented a certificate of appreciation to Tristan Armitage-Fleet for his service and to his parents, a banner was presented which has flown over the streets of Redlands for the past two years recognizing his military service PUBLIC COMMENT Municipal Code Concerns-Homeowner Deana Scanlon and her architect, Steve Murray, expressed concerns with Chapter 12 22 of the City's Code,related to nonsubdivision development projects requiring certain dedications and improvements be made if the cost of such work exceeded the sum of $10,000 Mr Murray urged the Council to consider reviewing this section since the costs for any home renovations have increased drastically since this ordinance was adopted in 2004 Winter Shelter Program-Ed Torres,President of the Center for Spintual Living,offered background of the Center's Winter Shelter Program for women He encouraged the Council to consider playing an active role towards funding the program and help cover the many expenses incurred, including,utilities,laundry and cleaning The Program offers the homeless a place to get out of the cold and get a meal Third District Supervisor Rowe- Scott Ward,Field Representative for Third Distnct Supervisor Dawn Rowe,was available to assist any audience member who had County business, and he announced County offices will only be closed on Christmas and New Year's Day CONSENT CALENDAR Minutes On motion of Council Member Eddie Tejeda,seconded by Mayor Pro Tempore Denise Davis,the City Council unanimously approved minutes of the regular meeting of December 3,2019 Vote. 5 - 0 Passed CC_December 17,2019 Page 2 Ordinance No 2904 Non-Resident Emergency Medical Services Fee On motion of Council Member Eddie Tejeda,seconded by Mayor Pro Tempore Denise Davis,the City Council unanimously adopted Ordinance No 2904 amending Chapter 3 54 of the Redlands Municipal Code relating to the establishment of a Non-Resident Emergency Medical Service First Responder Fee Vote: 5 - 0 Passed Confire Independent Contractor Agreement On motion of Council Member Eddie Tejeda,seconded by Mayor Pro Tempore Denise Davis,the City Council unanimously approved an Independent Contractor Agreement with Consolidated Fire Agencies Joint Power Authority for Technical and Operational Services Vote: 5 - 0 Passed Ordinance No 2903 Water, Sewer and Solid Waste Payments On motion of Council Member Eddie Tejeda,seconded by Mayor Pro Tempore Denise Davis,the City Council unanimously adopted Ordinance No 2903 amending Chapter 13 12 of the Redlands Municipal Code to codify changes to due date and automatic payment plans in lieu of late fees,to add a provision for alternative payment plans, amend the provisions for refunds and adjustments to apply uniformly to water, sewer and solid waste services, and amend provisions for prepayment to establish a procedure to waive prepayment requirements Vote 5 - 0 Passed CFD Annual Reports On motion of Council Member Eddie Tejeda,seconded by Mayor Pro Tempore Denise Davis,the City Council unanimously agreed to receive and file the Annual Reports for Community Facility District (CFD)No 2001-1 and Community Facility Distnct(CFD)No 2003-1 pursuant to Local Agency Special Tax and Bond Accountability Act(SB 165) Vote 5 - 0 Passed Resolution No 8055 Unclaimed Checks Transfer On motion of Council Member Eddie Tejeda,seconded by Mayor Pro Tempore Denise Davis,the City Council unanimously approved Resolution No 8055 authorizing the transfer of unclaimed checks from the Workers Compensation fund to the General Fund pursuant to California Government Code Section 50055 Vote. 5 - 0 Passed Surplus City Property Report On motion of Council Member Eddie Tejeda,seconded by Mayor Pro Tempore Denise Davis,the City Council unanimously agreed to receive and file the Surplus City Property Report as required by Government Code Section 50569 Vote. 5 - 0 Passed CC_December 17,2019 Page 3 Protect Management and Development Review Funding Agreement On motion of Council Member Eddie Tejeda,seconded by Mayor Pro Tempore Denise Davis,the City Council unanimously determined that approval of these agreements is exempt from environmental review pursuant to Section 15061(b)(3) of the State's guidelines implementing the California Environmental Quality Act, approved the agreements between the City of Redlands and Property One, LLC and the City of Redlands and Environmental Systems Research Institute, Inc for the funding of a consultant to provide project management and development review services, and approved an agreement between the City of Redlands and Michael Baker International,Inc to provide contract project management and development review services in an amount not-to-exceed$150,000 Vote. 5 - 0 Passed Public Art Agreement On motion of Council Member Eddie Tejeda,seconded by Mayor Pro Tempore Denise Davis,the City Council unanimously determined that the project is categorically exempt from environmental review pursuant to Section 15301 of the State's Guidelines implementing the California Environmental Quality Act, and approved an agreement with Steven L Rieman for the display of a steel sculpture entitled "Mojave Sails"to be displayed within the City's median on Brookside Avenue Vote. 5 - 0 Passed Resolution No. 8052 CFD Annexation No. 19 On motion of Council Member Eddie Tejeda,seconded by Mayor Pro Tempore Denise Davis,the City Council unanimously determined the proposed project is not subject to environmental review pursuant to Section 15061(b)(3)of the State's guidelines implementing the California Environmental Quality Act, and approved Resolution No 8052, declaring intention to annex territory into Community Facilities Distnct 2004-1 Vote 5 - 0 Passed Resolution No 8047 Establishing a Contractor List On motion of Council Member Eddie Tejeda,seconded by Mayor Pro Tempore Denise Davis,the City Council unanimously approved Resolution No 8047 establishing a contractor list pursuant to the Uniform Public Construction Cost Accounting Act, and determined the Resolution is exempt from further environmental review under section 15061(b)(3) of the State's guidelines implementing the California Environmental Quality Act because the activities will not result in a direct or reasonably foreseeable indirect physical change in the environment Vote: 5 - 0 Passed COMMUNICATIONS City Council Meeting Cancellation Mayor Foster introduced the request to cancel the regular City Council meeting of January 7, 2020, due to the timing of the City's holiday closure On motion of Council Member Eddie Tejeda,seconded by Council Member Toni Momberger,the City Council unanimously agreed to cancel the regular City Council meeting of January 7, 2020 CC_December 17,2019 Page 4 Vote 5 - 0 Passed SBCTA Ad Hoc Committee Mayor Foster reviewed the request to form an Ad Hoc Committee of the City Council to review matters related to the San Bernardino County Transportation Authority, and he pointed out the committee would automatically dissolve on December 31,2020, given its limited scope and tasks On motion of Mayor Paul Foster, seconded by Mayor Pro Tempore Denise Davis,the City Council unanimously approved the formation of an Ad Hoc Committee of the City Council to review matters related to the San Bernardino County Transportation Authority, and appointed Mayor Paul Foster and Council Member Toni Momberger to serve on this Ad Hoc Committee,which will automatically dissolve on December 31,2020 Vote 5 - 0 Passed PUBLIC HEARINGS Ordinance No 2900 Fire Code Update Mayor Foster declared the meeting open as a public hearing and called upon Interim Fire Chief Sessler who summarized Ordinance No 2900 and the requirements dnving the fire code changes With no further comment,the Mayor closed the public hearing On motion of Council Member Eddie Tejeda,seconded by Mayor Pro Tempore Denise Davis,the City Council unanimously adopted Ordinance No 2900, amending Chapter 15 20 of the Redlands Municipal Code and adopting the 2019 Edition of the California Fire Code,which incorporates by reference the 2018 International Fire Code,with necessary California amendments Vote 5 - 0 Passed Ordinance 2901 Building Code Update Mayor Foster declared the meeting open as a public hearing and called on Development Services Director Desatnik for a review of the requirement to update the City's Building Code and Ordinance No 2901, amending chapters 15 04, 15 06, 15 08, 15 10, 15 12, 15 16, 15 18 and 15 22 of the Redlands Municipal Code and adding Chapter 15 60 to the Redlands Municipal Code relating to Safety Assessment Placards With no further comment,Mayor Foster closed the hearing On motion of Council Member Eddie Tejeda,seconded by Mayor Pro Tempore Denise Davis,the City Council unanimously adopted Ordinance No 2901, amending chapters 15 04, 15 06, 15 08, 15 10, 15 12, 15 16, 15 18 and 15 22 of the Redlands Municipal Code relating to the adoption of the 2019 California Building Code(California Code of Regulations,Title 24,Part 2 including Appendices J, G,H, I),2019 California Residential Code(California Code of Regulations, Title 24,Part 2 5 including Appendices H,J, S, and V),2019 California Plumbing Code (California Code of Regulations,Title 24, Part 5), 2019 California Electrical Code(California Code of Regulations, Title 24,Part 3), 2019 California Mechanical Code(California Code of Regulations, Title 24,Part 4), 2019 California Green Building Standards Code (California Code of Regulations,Title 24,Part 11)2019 California Energy Code(California Code of Regulations, Title 24,Part 6), and 2019 California Historical Building Code (California Code of Regulations, Title 24,Part 8),by reference, and making amendments thereto, and adding Chapter 15 60 to the Redlands Municipal Code relating to Safety Assessment Placards Vote. 5 - 0 Passed CC_December 17,2019 Page 5 Resolution No. 8054 Street Vacation No. 172 Mayor Foster declared the meeting open as a public hearing and called upon Development Services Director Desatnik who provided background on a request of NYS,LLC,to vacate approximately 330 linear feet of excess public right-of-way adjacent to the frontage of the parcel located at 1615 Park Avenue With no further comment, Mayor Foster closed the public hearing On motion of Council Member Eddie Tejeda,seconded by Mayor Pro Tempore Denise Davis,the City Council unanimously approved Resolution No 8054 to vacate approximately 330 linear feet of excess public right-of-way adjacent to the frontage of the parcel located at 1615 Park Avenue (APN 0292-192-28-0000) in the Light Industrial(M-1)District, at the request of NYS,LLC The proposed vacation of public right-of-way is exempt from environmental review pursuant to Section 15061(b)(3)of the State's Guidelines implementing the California Environmental Quality Act Vote• 5 - 0 Passed NEW BUSINESS Resolution No 8050 Annual DIF Report Management Services/Finance Director Garcia presented the Annual Report of Development Impact Fees for the year ended June 30, 2019 On motion of Council Member Eddie Tejeda,seconded by Mayor Pro Tempore Denise Davis,the City Council unanimously adopted Resolution No 8050, approving the Report for the year ended June 30, 2019 and adopted the findings contained therein Vote. 5 - 0 Passed Environmental Consulting Services Development Services Director Desatnik detailed a Professional Services Agreement with Environment Planning Development Solutions,Inc , for environmental consulting services to prepare an Environmental Impact Report for the Transit Villages Specific Plan project On motion of Council Member Eddie Tejeda,seconded by Mayor Pro Tempore Denise Davis,the City Council unanimously determined that the Professional Services Agreement is exempt from environmental review pursuant to Section 15061(b)(3) of the State's guidelines implementing the California Environmental Quality Act, and approved the Professional Services Agreement with Environment Planning Development Solutions,Inc for the provision of professional environmental consulting services to prepare an Environmental Impact Report and related technical analysis for the Transit Villages Specific Plan project The total contract amount of$399,819,will be partially funded through the State's SB2 Planning Grant program in the amount of$310,000 The difference of$89,819 will be a general fund expense Vote. 5 - 0 Passed Landfill Construction Quality Assurance Services Assistant Facilities and Community Services Director Tim Sullivan defined the need for construction quality assurance, observation,testing,regulatory compliance and documentation for the Phase 4 expansion project at the California Street Landfill Construction of Phase 4 is expected to commence late January 2020,with anticipated completion in early June 2020 CC_December 17,2019 Page 6 On motion of Council Member Eddie Tejeda,seconded by Mayor Pro Tempore Denise Davis,the City Council unanimously approved an agreement with Geo-Logic Associates,Inc ,to provide construction quality assurance, observation,testing,regulatory compliance and documentation for the Phase 4 expansion at the California Street Landfill in a total agreement amount not-to-exceed$369,684 Vote 5 - 0 Passed Solid Waste Collection Vehicle Purchases Assistant Facilities and Community Services Director Sullivan reviewed a purchase of two solid waste collection vehicles from Rush Truck Centers In response to a question from Council Member Banch, Mr Sullivan added the vehicles have a life span of seven to ten years On motion of Council Member Eddie Tejeda,seconded by Council Member Paul Banch,the City Council unanimously approved the purchase of two solid waste collection vehicles from Rush Truck Centers in an amount not-to-exceed$726,657 40 Vote 5 - 0 Passed Side Letter RCSEA Assistant City Manager McConnell summarized a Side Letter agreement with Redlands Civilian Safety Employees Association which includes specific provisions required to maintain regulatory and legal compliance regarding the sale of sick and vacation leave and contnbutions to the City's 401(a) plan On motion of Council Member Eddie Tejeda,seconded by Mayor Pro Tempore Denise Davis,the City Council unanimously approved a Side Letter Agreement between the City of Redlands and the Redlands Civilian Safety Employees Association Vote• 5 - 0 Passed Side Letter RPOA Assistant City Manager McConnell explained this item was similar to the previous one just approved, but at this time,the City and the Redlands Police Officer Association(RPOA)have not yet reached agreement on the language revisions necessary to maintain regulatory and legal compliance Instead, both parties have agreed to place a moratorium on sale of leave for RPOA members for the period of January 1,2020 through June 30, 2020 to allow the parties to continue negotiations On motion of Council Member Eddie Tejeda,seconded by Council Member Paul Banch,the City Council unanimously approved the Side Letter of Agreement between the City of Redlands and the Redlands Police Officer Association Vote. 5 - 0 Passed Employment Agreement Amendment Mayor Foster stated the City Attorney's contract was affected in the same way as each of the bargaining units and requires specific provisions to maintain compliance with tax law related to benefits and vacation, and sick leave "Buy-Back" CC_December 17,2019 Page 7 On motion of Council Member Eddie Tejeda,seconded by Mayor Pro Tempore Denise Davis,the City Council unanimously approved the Fifteenth Amendment to the Employment Agreement of the City Attorney Vote• 5 - 0 Passed COUNCIL MEMBER ANNOUNCEMENTS AND ACTIVITIES Police Promotion&Awards Ceremony -Mayor Foster and Council Members Barich and Momberger attended the Police Welcome Aboard and Awards Ceremony Annual Holiday Toy Drive and Block Party-Mayor Foster, Mayor Pro Tempore Davis and Council Member Tejeda enjoyed the Block Party event held at the Community Center Wreaths Across America-Mayor Foster and Council Member Momberger were honored to participate in the Wreaths Across America ceremony held at Hillside Memorial Cemetery Mayor Pro Tern Davis attended the Ommtrans Board meeting for Mayor Foster, a presentation of the State of Civic Engagement Report sponsored by the Center for Social Innovation at UC Riverside and met with SBCTA representatives for an update related to the Redlands Passenger Rail Project Council Member Momberger attended the 10th Annual Southern California Economic Summit in Los Angeles and Steve Wormser's Open House Council Member Teieda completed the term at his school and is looking forward to winter break and the holidays Council Member Barich was pleased open enrollment had closed Mayor Foster announced that he and his colleagues wished everyone a safe and joyous holiday season ADJOURNMENT There being no further action required the meeting adjourned at 6 55 P M The next regular meeting of the City of Redlands City Council will be held on January 21, 2020 CC_December 17,2019 Page 8