MINUTES CITY COUNCIL REGULAR MEETING AUGUST 28, 2018

Similar documents
REGULAR MEETING OF THE

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

MINUTES CITY COUNCIL REGULAR MEETING OCTOBER 22, :00 p.m.

Special City Council Meeting Agenda August 23, :00 PM

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley

COUNCIL AGENDA PACKET

REGULAR MEETING 6:30 P.M. NOVEMBER 12, 2002

ANNOUNCEMENT REGARDING SPEAKER SLIPS

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL February 14, :00 p.m.

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

Mayor Pro Tem Warren and Council. Wednesday December in the City of Fontana Council Chambers 8353 Sierra Avenue

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

PISMO BEACH COUNCIL AGENDA REPORT

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, DECEMBER 16, 2008

RESOLUTION NO. SARDA A RESOLUTION OF THE SUCCESSOR AGENCY OF THE HIGHLAND REDEVELOPMENT AGENCY REGARDING THE ASSIGNMENT OF ( 1)

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

Wednesday, December 19, 2018

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS JUNE 10, 2013

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

5:00 P.M. CLOSED SESSION BEGINS AT 5:00 P.M. REGULAR MEETING IS SCHEDULED TO BEGIN AT 7:00 P.M.

LINDSBORG CITY COUNCIL. Minutes - September 7, :30 p.m.

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013

PISMO BEACH COUNCIL AGENDA REPORT

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

Mayor & Council Members may be reached at (760)

CALL TO ORDER ROLL CALL

AGENDA REGULAR MEETING FINANCE and PLANNING COMMITTEE. Larry Greene Randy Bonner. Tuesday, September 4, :00 a.m.

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, August 4, :00 p.m. MEETING #4968

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

GREENWOOD CITY COUNCIL. July 18, :33 p.m. MINUTES

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

SEPTEMBER 25, PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Councilmember Stewart

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 19, 2013

City of La Palma Agenda Item No. 2

REGULAR SESSION CONVENES AT 5:00 P.M.

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018

PISMO BEACH COUNCIL AGENDA REPORT

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING November 12, 2013 Romulus City Hall Council Chambers, Wayne Rd.

Regular City Council Meeting Agenda May 14, :00 PM

REGULAR MEETING 6:00 P.M.

TOWN OF SEVEN DEVILS TOWN COUNCIL MEETING November 13, :30pm

MEETING AGENDA. March 4, 2009

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

CITY OF ATASCADERO CITY COUNCIL AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, July 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

MINUTES OF THE LOMITA CITY COUNCIL REGULAR MEETNG JANUARY 17, 2017

REGULAR MEETING MINUTES TUESDAY, JUNE 7, :00 P.M. CLOSED SESSION 6:00 P.M. REGULAR MEETING

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

MINUTES OF THE LOMITA CITY COUNCIL REGULAR MEETNG AUGUST 16, 2016

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

REGULAR MEETING 7:00 P.M. FEBRUARY 27, 2001

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007

West Bountiful Youth City Council Bylaws

CITY COUNCIL COMMUNITY REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT WATER DISTRICT AGENDAS

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 11, 2018

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

CITY OF WINTER GARDEN

AGENDA CITY OF GARDENA

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

Board of County Commissioners (BCC)

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

City Council Regular Meeting January 6, 2016

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, APRIL 24, P.M.

CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, :00 p.m.

SAN GABRIEL CITY COUNCIL MINUTES OF A REGULAR CITY COUNCIL MEETING TUESDAY, JULY 7, 2015

WEDNESDAY, FEBRUARY 21, 2018

MINUTES GARDEN GROVE CITY COUNCIL

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

Wednesday, February 20, 2019

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

SPECIAL PRESENTATIONS 6:00 p.m.

Transcription:

MINUTES CITY COUNCIL REGULAR MEETING AUGUST 28, 2018 CALL TO ORDER ROLL CALL The regular meeting of the City Council of the City of Highland was called to order at 6:00 p.m. by Mayor McCallon at the Donahue Council Chambers, 27215 Base Line, Highland, California. The invocation was given by Pastor Rob Zinn, Immanuel Baptist Church, and the Pledge of Allegiance was led by Council Member Timmer. Present: Absent: Chavez, McCallon, Solano, Timmer Lilburn REPORT FROM CLOSED SESSION No meeting SPECIAL PRESENTATIONS PUBLIC COMMENT Fred Yauger spoke in regards to the methods of communication the City uses to inform the community of agendas and events. CITY COUNCIL CONSENT CALENDAR A MOTION was made by Mayor Pro Tem Chavez, seconded by Council Member Solano, to approve the consent calendar as submitted. Motion carried on a roll call vote, 4-0, with Council Member Lilburn being absent. 1. Waive the Reading of All Ordinances Waived the reading of all Ordinances in their entirety and read by title only. 2. Minutes August 8, 2018 City Council Special Meeting 3. Minutes August 8, 2018 City Council Regular Meeting Page 1 of 5

4. Minutes August 14, 2018 City Council Regular Meeting 5. Warrant Register Approved Warrant Register No. 670 for August 28, 2018, in the amount of $1,308,406.73 and Payroll of $84,719.15. 6. Treasurer s Report for July 2018 Received and filed Treasurer s Report for July 2018. 7. Declare One Seat Vacant on the Building Code Appeals Board 1. Declared one seat vacant on the Building Code Appeals Board; and 2. Directed the City Clerk to advertise the vacancy on the Building Code Appeals Board. 8. Authorization to Submit Claim for TDA Article 3 Funds Highland/Redlands Regional Connector Project (Project No. str15002) 1. Adopted Resolution No. 2018-042 authorizing submittal of a claim to SBCTA for TDA Article 3 funds for the Highland/Redlands Regional Connector Project; and 2. Authorized the Public Works Director/City Engineer and the Director of Administrative Services/City Treasurer to execute the claim documents. RESOLUTION NO. 2018-042 CALIFORNIA, AUTHORIZING SUBMITTAL OF A CLAIM TO SBCTA FOR TDA ARTICLE 3 FUNDS FOR THE HIGHLAND/REDLANDS REGIONAL CONNECTOR PROJECT 9. Authorization to Submit Claim for TDA Article 3 Funds City Creek/Alabama Street Bikeways Project (Project No. str17001) 1. Adopted Resolution No. 2018-043 authorizing submittal of a claim to SBCTA for TDA Article 3 funds for the Alabama Street/City Creek Bikeways; and 2. Authorized the Public Works Director/City Engineer and the Director of Administrative Services/City Treasurer to execute the claim documents. RESOLUTION NO. 2018-043 CALIFORNIA, AUTHORIZING SUBMITTAL OF A CLAIM TO SBCTA FOR TDA ARTICLE 3 FUNDS FOR THE CITY CREEK/ALABAMA STREET BIKEWAY PROJECT 10. Contract with Charles Abbott Associates, Inc. (CAA) for Building & Safety Services (City of Highland Building & Safety Division) Approved a professional services contract with Charles Abbott Associates, Inc., for Building & Safety Services (for the City s Building & Safety Division) and authorized the City Manager to execute the contract. Page 2 of 5

CITY COUNCIL PUBLIC HEARING 11. Consideration of a Resolution to Adjust the Business Tax on the Extraction and/or Processing of Rock, Sand and Gravel (Aggregate) Pursuant to Section 5.17.040 (Rock, Sand and Gravel [Aggregate] Extraction and Processing Tax), Chapter 5.17 (Business License Tax on Extraction and/or Processing of Rock, Sand and Gravel [Aggregate]), Title 5 (Business Licenses and Regulations) Mayor McCallon opened the public hearing. Director of Administrative Services Dantuono stated this is the annual adjustment to the mining tax. The CPI did increase last year by 4.1% so we are asking for Council to increase the mining tax from 20.12 cents per ton to 20.94 cents per ton. Also, he would like to make Council aware that there is a new area in the CPI that includes San Bernardino County now so when there s one full year of data at this point next year we will be using that area. Mayor McCallon called for any speakers in favor or in opposition of this item. Seeing none, the public hearing is now closed. A MOTION was made by Council Member Timmer, seconded by Mayor Pro Tem Chavez, to adopt Resolution No. 2018-044 fixing the Highland Business License Tax on the extraction and/or processing of rock, sand and gravel (aggregate) for Fiscal Year 2018-19. Motion carried, 4-0, with Council Member Lilburn being absent. RESOLUTION NO. 2018-044 CALIFORNIA, FIXING THE HIGHLAND BUSINESS LICENSE TAX ON THE EXTRACTION AND/OR PROCESSING OF ROCK SAND AND GRAVEL (AGGREGATE) FOR FISCAL YEAR 2018-2019 CITY COUNCIL LEGISLATIVE 12. Amendment No. 4 to the Lease with the YMCA Director of Administrative Services Dantuono gave a brief review of the staff report. Kevin Pearson gave a brief overview of the attendance numbers in their various programs. Lindsey Cobaugh, YMCA Executive Director, spoke in favor of this item. Allen Fleming spoke in favor of this item. Corey Verdugo spoke in favor of this item. Kellen Johnson spoke in favor of this item. Page 3 of 5

A MOTION was made by Mayor Pro Tem Chavez, seconded by Council Member Solano, to approve Amendment No. 4 to the lease with the YMCA. Motion carried, 4-0, with Council Member Lilburn being absent. 13. Cooperative Agreement with City of San Bernardino for Six Joint Projects A MOTION was made by Council Member Timmer, seconded by Mayor Pro Tem Chavez, to approve the Cooperative Agreement with the City of San Bernardino for six joint projects and authorize the Mayor to sign the agreement. Motion carried, 4-0, with Council Member Lilburn being absent. 14. Amendment to Measure I Five-Year Capital Improvement Program (Fiscal Years 2017/2018 through 2021/2022) A MOTION was made by Council Member Solano, seconded by Mayor Pro Tem Chavez, to adopt Resolution No. 2018-045 approving the Amended Measure I Five- Year Capital Improvement Program (Fiscal Years 2017/2018 through 2021/2022). Motion carried, 4-0, with Council Member Lilburn being absent. RESOLUTION NO. 2018-045 CALIFORNIA, APPROVING AMENDED FIVE-YEAR CAPITAL IMPROVEMENT PROGRAM FOR MEASURE I LOCAL STREET PROGRAM FOR FISCAL YEARS 2017/2018 THROUGH 2021/2022 15. Measure I Five-Year Capital Improvement Plan (2018/2019 through 2022/2023) A MOTION was made by Council Member Solano, seconded by Council Member Timmer, to: 1. Approve the Measure I Capital Improvement Plan Expenditure Strategy (2018/2019-2022/2023; and 2. Approve Resolution No. 2018-046 adopting the Measure I Five-Year Capital Improvement Plan (2018/2019-2022/2023). Motion carried, 4-0, with Council Member Lilburn being absent. RESOLUTION NO. 2018-046 CALIFORNIA, ADOPTING THE FIVE-YEAR CAPITAL IMPROVEMENT PLAN FOR MEASURE I LOCAL STREET PROGRAM (2018/19 2022/23) Page 4 of 5

16. City Manager Report and Comments (Work Program, Regional/Legislative/ Development Issues, Subcommittees, etc.) 17. Council Member Comments (Agency/Committee/AB 1234 Reports, District Updates, etc.) Mayor Pro Tem Chavez stated he attended the Monthly Chamber of Commerce luncheon. ANNOUNCEMENTS September 11 City Council Meeting Canceled CLOSED SESSION ADJOURN There being no further business, Mayor McCallon adjourned the meeting at 6:31 p.m. Submitted By: Approved By: Betty Hughes, MMC City Clerk Larry McCallon Mayor c:\users\bhughes\documents\my documents\minutes\2018 minutes\08-28-18 cc.docx Page 5 of 5