Loading...
HomeMy WebLinkAbout2024_07_16 - RegularMINUTES Regular meeting of the City Council of the City of Redlands held in the Council Chambers, Civic Center, 35 Cajon Street, on July 16, 2024 at 5:00 P.M. Present: Staff: Eddie Tejeda, Mayor Paul Barich, Mayor Pro Tempore Denise Davis, Council Member Jenna Guzman -Lowery, Council Member Mario Saucedo, Council Member Charles M. Duggan, Jr., City Manager; Yvette M. Abich Garcia, City Attorney; Jeanne Donaldson, City Clerk; Phillip Doolittle, City Treasurer; Janice McConnell, Assistant City Manager; Chris Boatman, Assistant City Manager; Carl Baker, Public Information Officer; Danielle Garcia, Management Services/Finance Director; Brian Desatnik, Development Services Director; John Harris, Municipal Utilities and Engineering Director; Rich Sessler, Fire Chief; Rachel Tolber, Police Chief; Tabitha Crocker, Facilities and Community Services Director; Robert Meteau, HR/Risk Management Director Mayor Tejeda called the meeting to order and explained that comments could be presented in -person, via Zoom, via cell phone or landline. He offered the public an opportunity to provide comment on any item on the agenda for the closed session. PUBLIC COMMENT None forthcoming CLOSED SESSION Conference with legal counsel: Existing Litigation - Government Code §54956.9(d)(1) (City Attorney Garcia) Four Cases: a. Sedlick, et al. v. City of Redlands, et al., U.S. District Court, Central District, Case No. 5:23 -cv-00457-JGB-KKx b. Navarrete v. City of Redlands, San Bernardino Superior Court, Case No. CIVSB2207828 c. Salcido v. City of Redlands, San Bernardino Superior Court, Case No. CIVSB2218452 d. Holzer v. City of Redlands, et. al., San Bernardino Superior Court, Case No. CIVSB2322787 a. Conference with Labor Negotiator — Government Code §54957.6 (Assistant City Manager McConnell) Agency Negotiators: Unrepresented Employees: Mayor Tejeda and Mayor Pro Tempore Barich City Manager RECONVENE CITY COUNCIL MEETING The meeting reconvened at 6:09 P.M. with an invocation by Council Member Saucedo followed by the pledge of allegiance to the American flag. CC_July 16, 2024 Page 1 CLOSED SESSION REPORT City Attorney Garcia announced that no reportable action was taken during the closed session. PUBLIC COMMENT Various Musings - Dennis Bell spoke on several topics including, the unfortunate fizzle of the fireworks show held at Moore Middle School, hosted by the Redlands Fourth of July Committee, he pointed out the new 1% sales tax for Riverside County Transportation won't be put before the voters on the November ballot, and he urged the SBCTA and the Board of Supervisors to follow suit, remove the measure asking voters to approve increasing the transient occupancy tax. Sale of South Mountain Water Shares - David Armstrong continued to raise his concerns about the City's sale of South Mountain Water shares. He received the City's response letter, but he thought there were serious discrepancies in the response, adding that several questions had not been sufficiently answered. Invocations - Anthony Dodd requested the Council be mindful of the importance of separation of church and state, and he urged the Council to avoid any language of "God" in the meeting invocations. CONSENT CALENDAR Minutes On motion of Council Member Denise Davis, seconded by Mayor Pro Tempore Paul Barich, the City Council unanimously approved, by roll call vote, the regular meeting minutes of July 2, 2024. Vote: 5 - 0 Passed Citizens' Measure T Oversight Committee Appointments On motion of Council Member Denise Davis, seconded by Mayor Pro Tempore Paul Barich, the City Council unanimously appointed, by roll call vote, Stephen Crane of the Redlands Association of Safety Management to serve a one-year term as the public safety bargaining unit member on the Measure T Oversight Committee beginning July 18, 2024, and ending July 18, 2025; and appointed Don Young of the Redlands Association of Management Employees to serve a one-year term as the non-public safety bargaining unit member on the Measure T Oversight Committee beginning July 18, 2024, and ending July 18, 2025. Vote: 5 - 0 Passed Cultural Arts Commission Appointments On motion of Council Member Denise Davis, seconded by Mayor Pro Tempore Paul Barich, the City Council unanimously appointed, by roll call vote, Rick Cummings to serve the remainder of a four-year term on the Cultural Arts Commission ending January 6, 2026; and appointed Edie Punt to serve the remainder of a four-year term on the Cultural Arts Commission ending January 6, 2025. Vote: 5 - 0 Passed CC_July 16, 2024 Page 2 Settlement Agreement Disclosure On motion of Council Member Denise Davis, seconded by Mayor Pro Tempore Paul Barich, the City Council unanimously approved, by roll call vote, the public disclosure of details of an Agreement of Settlement and General Release between the City of Redlands and Lissette Atkinson Under the terms of the agreement, the City agrees to pay Ms. Atkinson $175,000.00, and mediation fees of $6,375, to settle and dispose of disputes and controversies associated with a civil action pending in San Bernardino Superior Court, Case No. CIVSB 2224706. Vote: 5 - 0 Passed Resolution No. 8612 Annual Report Surplus Lands On motion of Council Member Denise Davis, seconded by Mayor Pro Tempore Paul Barich, the City Council unanimously approved, by roll call vote, Resolution No. 8612 to receive an annual report of City of Redlands surplus lands, declaring certain City -owned properties classified as "not surplus" or "exempt property", and determined that adoption of the Resolution 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 Amending Agreement for Repair/Replacement EOC Roof and HVAC On motion of Council Member Denise Davis, seconded by Mayor Pro Tempore Paul Barich, the City Council unanimously approved, by roll call vote, the First Amendment to the Public Works Contract with AME Builders, Inc. doing business as AME Roofing for the repair and replacement of the City's Emergency Operations Center roof and rooftop HVAC units to incorporate required federal contract provisions. Vote: 5 - 0 Passed Purchase Genset Generator On motion of Council Member Denise Davis, seconded by Mayor Pro Tempore Paul Barich, the City Council unanimously approved, by roll call vote, the purchase of a Genset Generator from Cummins Inc. in the amount of $72,565.61. Vote: 5 - 0 Passed Intergovernmental/Piggyback Purchase Dell PowerStore Storage Area Network On motion of Council Member Denise Davis, seconded by Mayor Pro Tempore Paul Barich, the City Council unanimously approved, by roll call vote, the Intergovernmental/Piggyback purchase of a Dell PowerStore Storage Area Network in the amount of $163,402 from Sidepath to address the City's growing need for additional storage capacity. Vote: 5 - 0 Passed Intergovernmental/Piggyback Purchase Rubrik Data Protection Solution Services On motion of Council Member Denise Davis, seconded by Mayor Pro Tempore Paul Barich, the City Council unanimously approved, by roll call vote, an Intergovernmental/Piggyback purchase of a Rubrik Data Protection Solution services pack for $218,005 from ePlus, for a term of 3 years, effective July 16, 2024, in the amount of $218,005 to enhance the City's data backup and recovery capabilities. CC_July 16, 2024 Page 3 Vote: 5 - 0 Passed Resolution No. 8613 One-year Time Extension CUP No. 1136 On motion of Council Member Denise Davis, seconded by Mayor Pro Tempore Paul Barich, the City Council unanimously approved, by roll call vote, Resolution No. 8613 to authorize a one-year Extension of Time to the expiration date of Conditional Use Permit No. 1136 with associated entitlements to construct a church facility and school that includes nine buildings totaling 102,574 square -feet of floor area and related site improvements on 19.46 gross acres of vacant land. The project site is located on the north side of Lugonia Avenue, and approximately 300 feet west of Dearborn Street, in the Residential Estate (R-E) District (APNs: 0168-161-02-0000 and 0168-161-03-0000). Vote: 5 - 0 Passed Adopt Ordinance No. 2972 Levying Special Taxes CFD No. 2004-1 On motion of Council Member Denise Davis, seconded by Mayor Pro Tempore Paul Barich, the City Council unanimously adopted, by roll call vote, Ordinance No. 2972 establishing the maximum tax rates for Community Facilities District No. 2004-1, and authorizing the City Clerk to file necessary information with the County Auditor/Controller for Fiscal Year 24/25. Vote: 5 - 0 Passed Resolution No. 8614 One-year Time Extension CRA No. 918 On motion of Mayor Pro Tempore Paul Barich, seconded by Council Member Denise Davis, the City Council unanimously approved, by roll call vote, Resolution No. 8614 to authorize a one-year time extension to the expiration date of Commission Review and Approval No. 918 for the construction of a 12,585 square -foot supportive housing facility (assisted living for seniors) with 28 beds, and related on -site improvements including driveways, parking lot, landscaping, and lighting on a one -acre property. The project site is a vacant lot located on the north side of North Place (APN: 0173-011-39-0000), approximately 400 feet east of S. Center Street, in the Residential Suburban (R-S) District. Vote: 5 - 0 Passed Reject Bids Recycled Water California Street Orange Groves Project On motion of Council Member Denise Davis, seconded by Mayor Pro Tempore Paul Barich, the City Council unanimously rejected, by roll call vote, all bids received for the Recycled Water for California Street Orange Groves Project, Project No. S531021: and directed staff to solicit new bids for the project. All bids significantly exceeded the construction cost estimate and available Project funding. The Project will be re -advertised later this year combined with the annual water CIP project. Vote: 5 - 0 Passed Adopt Ordinance Nos. 2962 and No. 2968 DIF Adjustments On motion of Council Member Denise Davis, seconded by Mayor Pro Tempore Paul Barich, the City Council unanimously adopted, by roll call vote, Ordinance No. 2962, amending Chapters 3.32, 3.44, 3.48, 3.54, 3.56, 3.60, 3.70, and 13.40 of the Redlands Municipal Code relating to storm drain facilities fees and public facilities fees; and adopted Ordinance No. 2968 adopting Development Impact Fees (DIF) for new development, taking effect January 1, 2025, and rescinding Resolution No. 7951. Vote: 5 - 0 Passed CC_July 16, 2024 Page 4 Termination Non -Potable Irrigation Water System MOU SBCCD On motion of Council Member Denise Davis, seconded by Mayor Pro Tempore Paul Barich, the City Council unanimously determined, by roll call vote, the termination of the Non -Potable Irrigation Water System Memorandum of Understanding with the San Bernardino Community College District is exempt from environmental review pursuant to Section 15061(b)(3) of the State's guidelines implementing the California Environmental Quality Act; and authorized the Director of Municipal Utilities and Engineering to execute a letter of termination of the Non -Potable Irrigation Water System Memorandum of Understanding with the San Bernardino Community College District. Vote: 5 - 0 Passed Amending SBCTA Master License Agreement On motion of Council Member Denise Davis, seconded by Mayor Pro Tempore Paul Barich, the City Council unanimously determined, by roll call vote, that approval of Amendment No. 1 to the San Bernardino County Transportation Authority (SBCTA) Master License Agreement (Contract No. 23-1002930) is exempt from environmental review pursuant to Section 15061(b)(3) of the State's guidelines implementing the California Environmental Quality Act; and approved Amendment No. 1 to the SBCTA Master License Agreement (Contract No. 23-1002930), for City utilities within SBCTA rights -of -way. On November 21, 2023, City Council approved a Master License Agreement with SBCTA (Contract No. 23-100293). This agreement governs the operation of a City potable waterline crossing along the east side of University Street that parallels the rail to the east along the north side of Orange Blossom Trail to Judson Street. This amendment consolidates twelve (12) similar utility crossings, including the proposed recycled water pipeline crossing at California Street, into a single agreement. Vote: 5 - 0 Passed Agreement Code Enforcement Services On motion of Council Member Denise Davis, seconded by Mayor Pro Tempore Paul Barich, the City Council unanimously approved, by roll call vote, a Professional Services Agreement with Willdan Engineering for code enforcement services for an amount not -to -exceed $160,000. Vote: 5 - 0 Passed Sculpture Artwork Donation On motion of Council Member Denise Davis, seconded by Mayor Pro Tempore Paul Barich, the City Council unanimously accepted, by roll call vote, the sculpture artwork donation "Reflections" by artist Saim Caglayan, from Tampa Tarzana, LLC. Vote: 5 - 0 Passed In -kind Support Request Downtown Redlands Artwalk On motion of Council Member Denise Davis, seconded by Mayor Pro Tempore Paul Barich, the City Council unanimously determined, by roll call vote, that approval of the event is exempt from environmental review pursuant to Section 15311(c) of the state's guidelines implementing the California Environmental Quality Act; approved the request for in -kind support for Kid's Cures Foundation, for the Downtown Redlands Artwalk in the amount of $6,848; and approved the closure of East State and 5th Street for the event to be held on October 27, 2024. Vote: 5 - 0 Passed CC_July 16, 2024 Page 5 In -kind Request Vibe Health and Wellness Festival Event at U of R Facilities and Community Services Director Crocker introduced the request for in -kind support in the amount of $13,820 to hold Vibe Health and Wellness Festival event hosted by the University of Redlands, Alliance For Community Transformation and Wellness (ACTW) on September 29, 2024. The event is scheduled to be held within Sylvan Park and the surrounding area and includes a request for street closures. As public comment, Dennis Bell asked why the event was held at Sylvan Park and not on university property. Mayor Pro Tem Barich also wondered why the university was hosting the event off -site. In response, event organizer Janee Both Gragg, explained that the group was partnering with the City in order to increase awareness of the event and make it more visible and accessible to all people in the Inland Empire. On motion of Council Member Denise Davis, seconded by Council Member Jenna Guzman -Lowery, the City Council unanimously determined, by roll call vote, that approval of the event is exempt from environmental review pursuant to Section 15311(c) of the State's guidelines implementing the California Environmental Quality Act; authorized the expenditure of city resources and in -kind support related to this event in the amount of $13,820 for the Vibe Health and Wellness Festival event hosted by University of Redlands, Alliance For Community Transformation and Wellness (ACTW) on September 29, 2024, within Sylvan Park and the surrounding area; and authorized street closures related to the event. Vote: 5 - 0 Passed COMMUNICATIONS Redlands Conservancy Report Facilities and Community Services Director Crocker introduced Sherli Leonard, Redlands Conservancy Executive Director, for an update relating to the City's partnership with the Conservancy. Tonight's focus was related to the San Timoteo Nature Sanctuary's restoration. San Timoteo volunteer land manager, Martin Lemon, addressed several areas of the Nature Sanctuary, including, land management, historical and present-day comparisons of trail maintenance and native plant restoration, the website addition of QR codes, professional collaborations for expert analysis, the value of volunteers and the Sanctuary's public usage. PUBLIC HEARINGS Resolution No. 8611 Delinquent Municipal Services Account Report Mayor Tejeda declared the meeting open as a public hearing and called on Management Services/Finance Director Garcia for a review of Resolution No. 8611 approving the Delinquent Municipal Services Account Report and the submittal of the report to the Auditor -Controller of San Bernardino County for lien processing. If these delinquent accounts are not paid by August 23, 2024, they will be included on the 2024-2025 tax roll that staff will submit to the County no later than the final deadline of August 30, 2024. Any and all accounts that are brought current by the August 23 deadline, will be excluded from the list being sent to the County for recordation. With no further comments, the Mayor closed the public hearing. On motion of Mayor Pro Tempore Paul Barich, seconded by Mayor Eddie Tejeda, the City Council unanimously approved, by roll call vote, Resolution No. 8611 approving the Delinquent Municipal Services Account Report and approved the submittal of the Report to the Auditor -Controller of San Bernardino County for Lien Processing for recordation of a Special Assessment on the 2024-2025 tax roll against properties resulting from non-payment of certain City of Redlands municipal services accounts. Vote: 5 - 0 Passed CC_July 16, 2024 Page 6 Resolution No. 8618 Delinquent Administrative Citation and Fine Report Mayor Tejeda declared the meeting open as a public hearing and called on Facilities and Community Services Director Crocker for a review of Resolution No. 8618, approving the Delinquent Administration Citation Fine Report and submittal to the Auditor -Controller of San Bernardino County for lien processing. Ms. Crocker described the administrative citation program and explained that staff makes every attempt to work with the property owner to comply with the Municipal Code before issuing citations. She added the program was complaint driven. The property owners, identified in the reports, have been found in violation of various sections of the Redlands Municipal Code (RMC). Property owners were mailed a notice of the City Council's consideration of this report and were instructed to remit the past due balance in order to prevent the impending lien action. The Council must consider the report, together with any objections or protests raised by any person, and they can make corrections, revisions or modifications to the report as Council deems appropriate. As public comment, Rachel Hoffman described the challenges she faced at the time her property was cited and, she asked that she be allowed to work with staff towards a resolution that is fair. One written comment was received requesting staff explain the basis of the issued citations, because he claimed his property is free of overgrown vegetation. With no further comments, the public hearing was closed. Council Member Guzman -Lowery asked why the City continued to add additional fines to the original charges when the property owners are unable to pay. Mayor Pro Tem Barich questioned the merits of continuing discussions with the owners when the total unpaid balance will not be reduced. As added clarification, City Manager Duggan and Assistant City Manager Boatman explained the process in more detail, stating the total fines will not be reduced, but a hardship waiver application was available to those that qualify. With no further comments, the public hearing was closed. Council Members agreed to remove from the list the following properties to allow staff to continue communicating directly with each property owner: 914 Gail Ave; 802 Colton Ave; 216 Craig Court; 217 Craig Court; 1050 Cedar Ave; 208 W. Olive Ave; 8 Dale Lane; 1708 Ohio Street; 616 E. State Street; 1030 E. Brockton Ave — Council request; and 820 Panorama Point Drive — Council request. On motion of Mayor Pro Tempore Paul Barich, seconded by Mayor Eddie Tejeda, the City Council unanimously approved, by roll call vote, Resolution No. 8618, adopting the Delinquent Administration Citation Fine Report, as adjusted by the City Council tonight; and authorized the submittal to the Auditor -Controller of San Bernardino County for Lien Processing. Vote: 5 - 0 Passed CarMax Auto Sales & Service Facility Mayor Tejeda declared the meeting open as a public hearing and called on Development Services Director Desatnik for a brief overview of the applications submitted by CarMax, for a used automobile sales and service facility. Senior Planner Ryan Murphy detailed the applications for the 18.56 gross acre site located on the west side of New York Street at West Brockton Avenue, approximately 1000 feet north of West Colton Avenue in the General Commercial (EV/CG) District of the East Valley Corridor Specific Plan. Consultant Brad Lauth, of CenterPoint, provided additional information related to the project, while Steve Hudak, of CarMax, stated the target date for opening was roughly eighteen months to two years. As public comment, Jacob Kleespires, of the Southwest Regional Council of Carpenters, and Uriel Armenta, of the Laborers Union said they were in opposition to the project because CarMax had not yet signed a commitment letter stating they would hire skilled local union workers. Albert Duarte, of the Ironworkers Union Local 416, was pleased to announce CarMax had committed to hiring local Ironworkers, and he was in full support of the project. Thomas Ruiz requested the owner also consider signing an agreement with the local Laborers Union. In rebuttal and representing CarMax, Attorney Mark Ostoich confirmed the owner has a commitment agreement with the Ironworkers, and they are hopeful an agreement can be reached with the Carpenters Union, as well. Council Members directed questions to staff and the applicant regarding project labor agreements and branding. No written comments were received and with no further discussion, Mayor Tejeda closed the public hearing. CC_July 16, 2024 Page 7 On motion of Council Member Mario Saucedo, seconded by Council Member Denise Davis, the City Council unanimously approved, by roll call vote, the applications, as submitted by CarMax, for a used automobile sales and service facility located on a 18.56 gross acre site located on the west side of New York Street at West Brockton Avenue, approximately 1000 feet north of West Colton Avenue (APNs: 0169-011-38-0000 and 0169-011-39-0000) in the General Commercial (EV/CG) District of the East Valley Corridor Specific Plan, including Resolution No. 8615 for adoption of a Mitigated Negative Declaration and Mitigation Monitoring & Reporting Program prepared for the project in accordance with Section 15074 of the California Environmental Quality Act, and adoption of a Socio-Economic Cost/Benefit Study prepared in accordance with Measure "U"; adopted Resolution No. 8616 for Amendment No. 52 to the East Valley Corridor Specific Plan, to amend Section EV3.0713 of the East Valley Corridor Specific Plan (Specific Plan 40) to allow sales of pre -owned automobiles as a conditionally permitted land use, without related sales of new automobiles, within the Commercial General (EV/CG) District; and adopted Resolution No. 8617 for approval of Conditional Use Permit No. 1179 and Commission Review & Approval No. 962 to establish a pre -owned automobile sales and service/reconditioning facility within the Commercial General (EV/CG) District of the East Valley Corridor Specific Plan, and construction of a pre -owned automobile sales and service/reconditioning facility (consisting of a 4,958 square -foot sales building, a 39,621 square -foot service/reconditioning building, a 3,708 square -foot quality control building with private carwash, a private fuel tank/dispenser, and a six acre outdoor vehicle storage area). Related site improvements include customer and employee parking lots, driveways, landscape areas, lighting. walls and fences, and vehicle display and storage areas. Vote: 5 - 0 Passed 1101 California Street - Planned Development No. 7 & Lot Merger No. 8 Mayor Tejeda opened the public hearing and called on Development Services Director Desatnik who provided a brief recap of events leading to tonight regarding the construction of a 357,610 square -foot warehouse located at 1101 California Street. The subject property was formerly occupied by an amusement park ("Pharoah's Lost Kingdom" and "Splash Kingdom Waterpark") which was demolished in 2021. The site is now vacant except for the remnant improvements and footings from former park attractions and parking lots. Senior Planner Kevin Beery, of Development Services, provided a detailed report of Planned Development No. 7 and Lot Merger No. 8, for the construction of a 357,610 square -foot warehouse, including 6,000 square feet of office space, and related site improvements including parking lots, loading docks, landscaping, walls and fences, lighting, stormwater drainage facilities, and utility connections on approximately 16 net acres located at 1101 California Street on the west side of California Street between Lugonia Avenue and Interstate. At its regular meeting on June 11, 2024, the Planning Commission considered the project applications and voted 7-0 recommending that the City Council deny the project. During deliberation, the Commission expressed various concerns about the proposed development including its incompatibility with surrounding land uses and being out of character with the surrounding community, the cumulative impact of local and regional warehousing development, the proximity of sensitive receptors including the adjacent Kaiser facility, and various inconsistencies with the General Plan. The Commission directed staff to prepare denial findings and on June 25, 2024, the Commission adopted a resolution containing denial findings and recommending that the City Council deny the project. Based on the analysis and findings contained in the staff report to the Planning Commission, City staff recommended approval of the project because of the following factors: 1)The Project substantially conforms to the General Plan's "Commercial/Industrial" land use designation of the subject site and is consistent with a number of General Plan objectives and policies, particularly those concerning the East Valley Corridor; and 2) The Project complies with all applicable development standards of the East Valley Corridor Specific Plan and Municipal Code; 3) The Project would not conflict with traffic Level of Service (LOS) standards nor cause adverse socio-economic or fiscal impacts under Measure U; and 4) The Project would not result in significant adverse environmental effects upon implementation of feasible mitigation measures. It was announced that in advance of the meeting tonight, Mayor Tejeda, Mayor Pro Tem Barich, Council Member Davis and Council Member Saucedo each met separately with the developer and owner. Representing North Palisade Partners, Pete Williams offered additional details, pointing out the project will be LEED Certified, provide for 100% rooftop solar, a ten -foot screen wall, allow for an improved freeway onramp, and they have CC_July 16, 2024 Page 8 committed to hiring local skilled labor from the Ironworkers, the Carpenters and the Laborers unions. Mr. Williams was pleased to report that since the last Planning Commission meeting, major progress had been made regarding the concerns of Kaiser Permanente (Kaiser) and Californians Allied for a Responsible Economy (CARE CA). He read a letter from Kaiser stating their concerns about the project were resolved. He added, CARE CA reported it had entered into a legally enforceable settlement agreement with the Applicant, who agreed to implement an extensive set of additional environmental measures beyond those that were currently proposed in the MND. CARE CA's objections to the Project and the MND were fully resolved, and they requested the City adopt the MND and approve the Project. As public comment, thirteen speakers were opposed to the project, echoing the many concerns already stated in the Planning Commission findings to deny the project, including incompatibility with surrounding land uses and being out of character with the surrounding community, the cumulative impact of local and regional warehousing development, the proximity of sensitive receptors, and various inconsistencies with the General Plan and the need for a full environmental impact report (EIR). Eleven people spoke in support of the project, listing the following reasons: the developer's willingness and commitment to implement additional environmental measures to mitigate impacts, the improved freeway onramp, the addition of about 200 future jobs, and the creation of construction jobs for the local skilled labor force. A total of thirty-three written comments were received, with twenty-eight in opposition to the project and five in support. In rebuttal, Urban Crossroads Traffic Consultant Charlene So and Environmental Consultant Haseeb Qureshi responded to concerns raised by the public. The number of daily trucks was estimated to be about sixty per day and all results related to greenhouse gas levels resulted in less than significant levels. Brian Wong, of North Palisade Partners, said the findings of the Planning Commission lacked factual evidence based on their expert's findings and an MND was appropriate and adequate. With no further comments, Mayor Tejeda closed the public hearing. Council Members discussed the project at length. Council Members Davis and Guzman -Lowery asked for a full EIR, acknowledged their support of union labor, but were opposed to the project because the short-term gain of labor jobs was not worth sacrificing the future health of the community, and they pointed to a study that declared the Inland Empire was facing a major public health crisis due to the high proliferation of warehouses. Council Member Saucedo, Mayor Pro Tem Barich and Mayor Tejeda reminded everyone that one of their roles was to protect the City from legal liability and based on the facts and analysis, they supported the project. They added that the City's "Good Neighbor Policy" ordinance approved last year, put in place strong restrictions that this project met. On motion of Council Member Mario Saucedo, seconded by Mayor Pro Tempore Paul Barich, the City Council approved, by roll call vote, Resolution No. 8620 adopting a Mitigated Negative Declaration and Mitigation Monitoring & Reporting Program; adopted a Socio-Economic Cost/Benefit Study; and approved Planned Development No. 7 and Lot Merger No. 8. Vote: 3 - 2 Passed NAY: Council Member Denise Davis Council Member Jenna Guzman -Lowery Mayor Tejeda called for a brief recess at 9:50 p.m. with the meeting resuming at 9:58 p.m. NEW BUSINESS Sole Source Modular Kennel Building Senior Manager Don Craw of Facilities and Community Services Director Crocker reviewed the need for additional kennel space at the Redlands Animal Shelter. He presented a sole source purchase with Horizon Structures, LLC for a modular kennel building not to exceed the amount of $275,000. CC_July 16, 2024 Page 9 On motion of Mayor Pro Tempore Paul Barich, seconded by Council Member Jenna Guzman -Lowery, the City Council unanimously approved, by roll call vote, the sole source purchase of a modular dog kennel building from Horizon Structures, LLC for $275,000; authorized an additional appropriation of the same; and authorized the City Manager or his designee to execute all documents pertaining to the purchase. Vote: 5 - 0 Passed Traffic Regulation Restricted Parking Zones Municipal Utilities and Engineering Director Harris presented a request to establish restricted parking zones on 3rd Street and Al Harris Lane. He provided background and explained the need to implement the recommended parking zones. In 2018, the City Council approved Conditional Use Permit (CUP) No. 1100 for an adaptive reuse project to convert the structure located on this property to provide space for several food and alcoholic beverage service establishments operating in accordance with specific conditions of approval. The Arteco project is now known as the Redlands Public Market (RPM) and is currently being renovated to provide space for eighteen micro -restaurants and businesses, primarily small food and beverage service establishments, within the historic 34,215 square -foot structure. Exterior site improvements are also being constructed to provide safe access for pedestrians and vehicles, outdoor patio/dining spaces, landscaping, lighting, and other attractive project elements. The site's historic designation exempts the project from off-street parking requirements, and the project relies on existing public street rights -of -way for customer parking. Arteco proposes to establish restricted parking zones on 3rd Street and Al Harris Lane to reduce the potential for "long-term" parking within these public rights -of -way. As public comment, Jerry Tessier of Arteco Partners added that he has worked with all the neighbors to get their support for the proposed restrictions. Andy Hoder was not in favor of this plan. He voiced serious doubt that the roads would accommodate the flow of traffic once the RPM was built out and full of vendors, and he was concerned that traffic would bottleneck where the bump -outs are located. Mayor Pro Tem Barich wondered why the restricted parking was not on the north side of the street, but Mr. Tessier explained that the other businesses only agreed to the restrictions for the south side. On motion of Mayor Pro Tempore Paul Barich, seconded by Council Member Jenna Guzman -Lowery, the City Council unanimously determined, by roll call vote, that establishing restricted parking zones on 3rd Street and Al Harris Lane is exempt from environmental review pursuant to Section 15061(b)(3) of the State's guidelines implementing the California Environmental Quality Act; and approved restricted parking zones on 3rd Street and Al Harris Lane as presented in the staff report and exhibit. Vote: 5 - 0 Passed Resolution No. 8610 Sunset Reservoir Replacement Project Municipal Utilities and Engineering Director Harris detailed Resolution No. 8610 to adopt a Mitigated Negative Declaration and Mitigation Monitoring/Reporting Program prepared for the proposed Sunset Reservoir Replacement Project. On motion of Council Member Jenna Guzman -Lowery, seconded by Council Member Denise Davis, the City Council unanimously approved, by roll call vote, Resolution No. 8610 to adopt a Mitigated Negative Declaration and Mitigation Monitoring/Reporting Program for the Sunset Reservoir Replacement Project in accordance with Section 15074 of the California Environmental Quality Act Guidelines. Vote: 5 - 0 Passed Master Service & Purchasing Agreement Taser 10 Conductive Electrical Weapons Police Chief Tolber summarized the Master Service and Purchasing Agreement with Axon Enterprise, Inc. to purchase 105 Taser 10 conductive electrical weapons (CEW) and required accessories for a total amount not to exceed $549,724.94. The use of a CEW has prevented a suspect or an officer from being injured and the current CEW, has been in use by Redlands Police Department for the last 10 years, is outdated, and is out of warranty. CC_July 16, 2024 Page 10 On motion of Council Member Jenna Guzman -Lowery, seconded by Mayor Pro Tempore Paul Barich, the City Council unanimously approved, by roll call vote, the Master Service and Purchasing Agreement with Axon Enterprise, Inc. to purchase 105 Taser 10 conductive electrical weapons and required accessories for a total amount not to exceed $549,724.94; and authorized the Police Chief to sign the agreement. Vote: 5 - 0 Passed COUNCIL MEMBER ANNOUNCEMENTS AND ACTIVITIES No Council Member reports were presented, due to the late hour. ADJOURNMENT There being no further action required the meeting adjourned at 10:30 P.M. The next regular meeting of the City of Redlands City Council will be held on September 3, 2024. CC_July 16, 2024 Page 11