REGULAR MEETING 5:30 P.M. CALL TO ORDER City Council Chambers, 200 Civic Center Drive, Vista, California ROLL CALL PLEDGE OF ALLEGIANCE Boy Scout Troop 722 INVOCATION Marcos McGalliard, Boy Scout Troop 722 BROWN ACT NOTICE OF SIMULTANEOUS MEETING COMPENSATION APPROVAL OF AGENDA PRESENTATION P1. San Diego Gas & Electric Update Jennifer Ramp, SDG&E Senior Communications Manager CONSENT CALENDAR The recommendations on the following Consent Calendar will be enacted in one motion unless an item is removed from the Calendar. Any member of the public may remove an item by submitting a request to speak card to the Clerk/Secretary. Items removed from the Consent Calendar will be considered immediately following adoption of the Calendar. C1. Check Register (CC) RECOMMENDED ACTION: Receive the check register. C2. Approval of Minutes (CC/CDC/BSD/SA) RECOMMENDED ACTION: Approve the December 12, 2017 Consolidated Meeting Minutes (CC/BSD/CDC/SA) C3. Treasurer s Cash Report for the Month Ending October 31, 2017 (CC) RECOMMENDED ACTION: Receive and file the attached Treasurer s Cash Report for the month ending October 31, 2017. C4. Treasurer s Cash Report for the Month Ending November 30, 2017 (CC) RECOMMENDED ACTION: Receive and file the attached Treasurer s Cash Report for the month ending November 30, 2017. 1
C5. Confirmation of VVBA Appointment to Public Arts Commission (CC) RECOMMENDED ACTION: Confirm the appointment of Aleta Dirdo as the Vista Village Business Association representative on the Public Arts Commission. C6. Recognized Obligation Payment Schedule (ROPS 18-19) (SA) RECOMMENDED ACTION: 1. Adopt Successor Agency Resolution No. 2018-, approving a Recognized Obligation Payment Schedule (ROPS 18-19) pursuant to Health and Safety Code Section 34177 and taking certain actions in connection therewith. 2. Adopt Successor Agency Resolution No. 2018-, approving the Administrative Budget pursuant to Health and Safety Code Section 34177 and taking certain actions in connection therewith. C7. CIP No. 8202 B2 Thibodo to Watson Way Upsize and Realignment Addendum to the Program Environmental Impact Report and Award of Construction Contract (BSD) RECOMMENDED ACTION: 1. Adopt Buena Sanitation District Resolution No. 2018-, adopting an addendum to the Supplemental Program Environmental Impact Report for the 2017 Sewer Master Plan Update State Clearinghouse No. 2007091072, regarding the B2 Thibodo to Watson Way Upsize and Realignment project (CIP No. 8202). 2. Adopt Buena Sanitation District Resolution No. 2018-, approving a contract with Dick Miller, Inc. for B2 Thibodo to Watson Way Upsize and Realignment project (CIP No. 8202). 3. Adopt Buena Sanitation District Resolution No. 2018-, amending the Capital Improvement Program Budget for the 2017/18 Fiscal Year. C8. Third Amendment to the Agreement for Comprehensive Sewer Management Plan Services (CC/BSD) amending the contract with HDR Engineering, Inc. for professional services for the comprehensive sewer management plan. 2. Adopt Buena Sanitation District Resolution No. 2018-, amending the contract with HDR Engineering, Inc. for professional services for the comprehensive sewer management plan. 2
C9. Administering Agency-State Master Agreement for Federal-Aid Projects (CC) approving Master Agreement, Administering Agency-State Agreement for Federal-Aid Projects, Agreement No. 11-5382F15, with Caltrans. authorizing the City Manager to approve and execute Program Supplement Agreements to the Master Agreement, Administering Agency-State Agreement for Federal-Aid Projects, Agreement No. 11-5382F15. 3. Authorize the City Engineer to submit Reimbursement Claims to the California Department of Transportation (Caltrans) and to implement the provisions of the Program Supplements. C10. Final Map for Vista Melrose 47 (P16-0032) (CC) RECOMMENDED ACTION: Adopt City Council Resolution No. 2018-, approving a Final Subdivision Map for a 47-unit condominium subdivision (APN 183-220-30-00). C11. Purchase of Two Ambulances (CC) RECOMMENDED ACTION: Adopt City Council Resolution No. 2018-, approving the purchase of two ambulances from Life Line Emergency Vehicles. C12. Purchase of Real Property Located at 119 Michigan Ave (CC) RECOMMENDED ACTION: Adopt City Council Resolution No. 2018-, approving a purchase and sale agreement for real property located at 119 Michigan Avenue. C13. CIP No. 8268 East Vista Way Raised Median Award of Contract (CC) awarding a construction contract to Dick Miller, Inc. for the East Vista Way Raised Median Project (CIP No. 8268). amending the Capital Improvement Program Budget for the 2017/18 Fiscal Year. ITEMS REMOVED FROM THE CONSENT CALENDAR FOR DISCUSSION 3
PUBLIC HEARINGS PH1. P16-0401, Vista Self Storage (CC) RECOMMENDED ACTION: 1. Open, conduct and close a public hearing to receive testimony regarding the proposed project. approving a Mitigated Negative Declaration to construct a 103,991 square foot self-storage facility to include landscaping, parking lot, and associated improvements on a 1.92 acre site located on the west side of S. Melrose Drive, north of Cannon Road (APN 169-180-30-00). 3. Adopt City Council Resolution No. 2018-, approving a General Plan Amendment to change the land use designation from Neighborhood Commercial (CN) to General Commercial (GC) on 1.92 acres located on the west side of S. Melrose Drive, north of Cannon Road (APN 169-180-30-00). 4. Introduce and Adopt City Council Ordinance No. 2018-, entitled An Ordinance of the City Council of the Chartered City of Vista, California, Approving a Zone Change from Commercial (C- 1) to Commercial (C-2) on 1.92 Acres Located on the West Side of S. Melrose Drive, North of Cannon Road (APN 169-180-30-00). 5. Adopt City Council Resolution No. 2018-, approving a Special Use Permit, inclusive of a Site Development Plan to develop a 103,991 square foot self-storage facility to include landscaping, parking lot, and associated site improvements on a 1.92 acre site located on the west side of S. Melrose Drive, north of Cannon Road (APN 169-180-30-00). ORAL COMMUNICATIONS Any member of the public may address the governing bodies for three minutes on agencyrelated matters that are not on the agenda by submitting an Oral Communications slip to the Clerk/Secretary. The Mayor/Chairperson will call the speakers forward at the appropriate time. REMARKS Reports and comments from members of the governing bodies and City officials. ADJOURNMENT 4
CERTIFICATION I, Kathy Valdez, City Clerk of the Chartered City of Vista, Clerk of the Board of the Buena Sanitation District, Secretary of the Vista Community Development Commission, Secretary of the Successor Agency to the Vista Redevelopment Agency, and Secretary to the Joint Powers Financing Authority hereby certify that the foregoing agenda was posted on the City of Vista web site, cityofvista.com, at the Vista Civic Center, 200 Civic Center Drive, Vista, California, delivered to the members of the governing agencies, and made available to the press on Wednesday, January 17, 2018, at approximately 11:15 a.m. Kathy Valdez, City Clerk/Clerk of the Board Commission & Successor Agency Secretary, Joint Powers Financing Authority Secretary 5