MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

Similar documents
MINUTES CITY COUNCIL REGULAR MEETING MARCH 14, 2017

MINUTES REDEVELOPMENT AGENCY AND CITY COUNCIL REGULAR MEETING OCTOBER 12, :00 p.m.

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

The meeting of the Rosemead City Council, the Housing Development Corporation, and the Successor

MONTE SERENO CITY COUNCIL MINUTES. November 16, 2010

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger

Pete Aguilar, Mayor Paul Foster, Mayor Pro Tem Jon Harrison, Councilmember Bob Gardner, Councilmember Pat Gilbreath, Councilmember

City of Davenport Commission Minutes of November 14, 2016

City of Round Rock Regular City Council Meeting May 10, 2012

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, NOVEMBER 19, 2008

MONDAY-7:00 P.M. SEPTEMBER 22, 2008 CITY COUNCIL

Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance:

Page 1 of 6 Champlin City Council

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved)

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag.

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney Attorney John D. Compton, III

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M.

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MARCH 7, 11

SPECIAL MEETING AGENDA. June 25, 2018

The invocation was offered by Councilwoman Scott and was followed by the Pledge of Allegiance to the Flag.

SALT LAKE COUNTY ORDINANCE ORDINANCE NO., 2018

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

Zanesvi lle City Council Meeting Monday, February 12, 2018

MINUTES OF THE PUBLIC HEARING

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes

CORRECTION MINUTES OF THE DALLAS CITY COUNCIL MONDAY, JUNE 27, 2011

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

MINUTES PITTSBURG PLANNING COMMISSION

CITY OF GREEN RIVER CITY COUNCIL PROCEEDINGS SEPTEMBER 18, 2012

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL

HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

Village of Mapleton BOARD MEETING Minutes

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis.

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES FEBRUARY 27, 2017

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Gary Meeks presiding.

MINUTES OF MISSION WOODS CITY COUNCIL MAY 7, :00 p.m.

Nathan Jones Calvin Chiles Eric T. Butler. Ann Seymour

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

MUNICIPALITY OF BETHEL PARK

80 Main Street Telephone: (860) Terryville, CT Fax: (860)

TOWN COUNCIL MINUTES. Clerk Crane Iacopi

MINUTES OF THE COMMON COUNCIL SEPTEMBER 10, 2018

REGULAR COUNCIL MEETING October 10, 2018 MINUTES

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM

MUNICIPALITY OF GERMANTOWN COUNCIL MINUTES OF MEETING HELD MONDAY JULY 6, 2009

REGULAR COUNCIL MEETING, TUESDAY, DECEMBER 04, 2018 AT 9:00 A.M.

Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour

APPROVED MEETING MINUTES

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015

Board of Selectmen and Public Hearing Minutes Thursday September 13, :30PM Chelsea Town Office

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM

Commissioners of Leonardtown

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231

MINUTES OF THE VINEYARD TOWN WORK SESSION AND COUNCIL MEETING Vineyard Town hall, 240 East Gammon Road, Vineyard, Utah February 25, 2015, 6:00 PM

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, :00 P.M

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

PUBLIC HEARING PROPOSED MASTER PLAN. The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of

A. Pledge of Allegiance B. Pledge to the Texas Flag

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes

VILLAGE OF WESLEY CHAPEL COUNCIL MEETING MINUTES WESLEY CHAPEL TOWN HALL 6490 Weddington Road, Wesley Chapel, NC April 3, :00 PM

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES MAY 4, 2010

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

SPECIAL MEETING. The full agenda including staff reports and supporting materials are available at City Hall.

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

City of Alpine Regular City Council Meeting Tuesday, January 17th, :30 P.M. Minutes

Transcription:

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 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 Albert Aguilar, Cornerstone Praise Center, and the Pledge of Allegiance was led by Mayor Pro Tem Chavez. Present: Absent: Chavez, McCallon, Solano, Timmer Lilburn REPORT FROM CLOSED SESSION City Attorney Steele stated prior to the meeting this evening the Council met in closed session regarding the Karas case on the posted agenda and took no reportable action. SPECIAL PRESENTATIONS Mayor McCallon presented Leslie Williams and Juan Carlos Garcia with a proclamation proclaiming November as National Family Caregivers Month. PUBLIC COMMENT Kaleb McCormick spoke regarding his Building a Better World Activity pin for his Arrow of Light rank and inquired what the Council s view on trees is and what their favorite tree is. William Parham spoke regarding his Building a Better World Activity pin for his Arrow of Light rank and inquired how the homeless affects the community of Highland. Andrea DeLeon spoke regarding the Highland Chamber of Commerce s upcoming Holiday Open House on December 21 from 12-3 pm. Page 1 of 7

CANVASS OF ELECTION RETURNS 1. Resolution No. 2018-050 Certifying the Results of the General Municipal Election Held on November 6, 2018 City Clerk Hughes gave a brief review of the staff report. A MOTION was made by Mayor Pro Tem Chavez, seconded by Mayor McCallon to adopt Resolution No. 2018-050 reciting the facts of the November 6, 2018 General Municipal Election held in the City of Highland. Motion carried, 4-0, with Council Member Lilburn being absent. RESOLUTION NO. 2018-050 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HIGHLAND, CALIFORNIA, RECITING THE FACTS OF THE GENERAL MUNICIPAL ELECTION HELD ON NOVEMBER 6, 2018, DECLARING THE RESULTS AND SUCH OTHER MATTERS AS PROVIDED BY LAW SWEARING IN OF NEWLY ELECTED COUNCIL MEMBERS City Clerk Hughes swore in the elected/appointed Council Members: Anaeli Solano John Timmer 2. Appointment of Mayor and Mayor Pro Tem for 2018/19 Mayor McCallon stated since Council Member Lilburn is not present this evening due to the passing of her mother, he would suggest the Council continue this item to the first meeting in January, 2019. A MOTION was made by Council Member Solano, seconded by Council Member Timmer, to continue this item to the first scheduled meeting in January, 2019. Motion carried, 4-0, with Council Member Lilburn being absent. 3. Membership on Various Council Subcommittees, Ad Hocs and Agency Organizations A MOTION was made by Council Member Solano, seconded by Council Member Timmer, to continue this item to the first scheduled meeting in January, 2019. Motion carried, 4-0, with Council Member Lilburn being absent. Fred Yauger spoke in regards to the various subcommittees and suggested to include Council Members who have not served previously when the reassignment of the committee members is discussed. Page 2 of 7

ITEM ADDED TO THE AGENDA A MOTION was made by Council Member Timmer, seconded by Council Member Solano, to add item #19 to the agenda regarding Emergency Road Repairs on Boulder Avenue at San Manuel Village Entrance. Motion carried, 4-0, with Council Member Lilburn being absent. 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. 4. Waive the Reading of All Ordinances Waived the reading of all Ordinances in their entirety and read by title only. 5. Minutes November 27, 2018 City Council Regular Meeting Approved the Minutes as submitted. 6. Warrant Register Approved Warrant Register No. 676 for December 11, 2018, in the amount of $1,633,314.01 and Payroll of $0. 7. Claim Consideration Vickie Perkins Rejected claim. 8. Claim Consideration Arturo Ortiz Rejected claim. 9. Grant of Easement/Dennisse Lizama 1. Accepted the Grant of Easement from Dennisse Lizama; and 2. Directed the City Clerk to record the Grant of Easement. 10. Extension of Contract for Tree Trimming and Arborist Service Approved an extension of the Tree Trimming and Arborist Service Contract with United Pacific Services, Inc., for one year. 11. Supplement No. 2 for Construction Management Services with Hernandez, Kroone & Associates (HKA) for the New Traffic Signal for Real Journey Academies (Project No. sig18001) Approved Supplement No. 2 to the proposal from HKA to provide additional construction engineering and management services for the Highland Avenue traffic signal, and street and landscape median improvements at the entrance to the Real Journey Academies charter school in an amount not-to-exceed $27,280. Page 3 of 7

CITY COUNCIL PUBLIC HEARING No public hearing CITY COUNCIL LEGISLATIVE 12. Acquisition of Street Lights from Southern California Edison Public Services Manager Morgan gave a brief review of the staff report. A MOTION was made by Council Member Solano, seconded by Mayor Pro Tem Chavez, to: 1. Approve the following budget adjustments: $2,000,000 to be transferred from 004-2100 (Gas Tax-Fund Balance) to be expended from 004-8310- 6550 & $302,000 to be transferred from 023-2100 (General Capital Financing-Fund Balance) to be expended from 023-3890-6550; and 2. Approve the Director of Administrative Services to perform a wire transfer of funds, in lieu of a city check, to Southern California Edison (SCE) for a not-to-exceed amount of $2,302,000. Motion was carried, 4-0, with Council Member Lilburn being absent. 13. Municipal Code Amendment (MCA-18-003) - Consideration of an Ordinance to add a New Section 5.04.375 for the Highland Municipal Code to Create a Sidewalk Vending Program Community Development Director Mainez gave a brief review of the staff report. A MOTION was made by Mayor Pro Tem Chavez, seconded by Council Member Solano, to: 1. Adopt a Notice of Exemption and instruct the City Clerk to file a Notice of Exemption with the County Clerk of the Board; and 2. Adopt Urgency Ordinance No. 429, adding a new section 5.04.375 for the Highland Municipal Code to create a sidewalk vending program and amending related provisions of the Highland Municipal Code; and 3. Introduce, read by title only and waive further reading of Ordinance No. 430, amending Title 5 of the Highland Municipal Code pertaining to Sidewalk Vending Program, and amending related provisions of the Highland Municipal Code. Motion carried, 4-0, with Council Member Lilburn being absent. Page 4 of 7

City Clerk Hughes introduced Urgency Ordinance No. 429 URGENCY ORDINANCE NO. 429 AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HIGHLAND, CALIFORNIA, ADDING A NEW SECTION 5.04.375 TO THE HIGHLAND MUNICIPAL CODE TO CREATE A SIDEWALK VENDING PROGRAM, AMENDING RELATED PROVISIONS OF THE HIGHLAND MUNICIPAL CODE, MAKING A DETERMINATION OF EXEMPTION UNDER CEQA, AND DECLARING THE URGENCY THEREOF which title was read. City Clerk Hughes introduced Ordinance No. 430 ORDINANCE NO. 430 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HIGHLAND, CALIFORNIA, ADDING A NEW SECTION 5.04.375 TO THE HIGHLAND MUNICIPAL CODE TO CREATE A SIDEWALK VENDING PROGRAM, AMENDING RELATED PROVISIONS OF THE HIGHLAND MUNICIPAL CODE, AND MAKING A DETERMINATION OF EXEMPTION UNDER CEQA which title was read. 14. Professional Services Agreement for Engineering, Right-of-Way, Construction Management and Inspection Services for 3rd Street and 5th Street Corridors Improvement Project (Project No. str18001) Principal Project Manager Barton gave a brief review of the staff report. A MOTION was made by Council Member Solano, seconded by Council Member Timmer, to: 1. Approve the Professional Services Agreement with Hernandez, Kroone & Associates (HKA) to provide engineering, right-of-way, construction management and inspection services for the 3rd Street and 5th Street Corridors Improvement Project contingent upon receipt of concurrence from the Federal Economic Development Administration; 2. Authorize the City Manager to approve contract amendments from the Federal Economic Development Administration; and 3. Authorize the Mayor to sign the agreement. Motion carried, 4-0, with Council Member Lilburn being absent. Page 5 of 7

15. Appoint Two (2) Members of the Public to the Historic and Cultural Preservation Board City Clerk Hughes opened the floor for nominations. Mayor Pro Tem Chavez nominated Pamela Beachtel Bible and Carlos Trujillo. A MOTION was made by Mayor Pro Tem Chavez, seconded by Council Member Solano, to appoint Pamela Beachtel Bible and Carlos Trujillo, to the Historic and Cultural Preservation Board with terms to expire in November, 2022. Motion carried, 4-0, with Council Member Lilburn being absent. 16. Appoint Three (3) Members of the Public to the Community Trails Committee City Clerk Hughes opened the floor for nominations. Council Member Solano nominated Daniel Bautista, Laura Beachtel and Dennis Johnson. A MOTION was made by Council Member Solano, seconded by Mayor Pro Tem Chavez, to appoint Daniel Bautista, Laura Beachtel and Dennis Johnson, to the Community Trails Committee with terms to expire in October, 2020. Motion carried, 4-0, with Council Member Lilburn being absent. 17. City Manager Report and Comments (Work Program, Regional/Legislative/ Development Issues, Subcommittees, etc.) City Manager Hughes gave a brief update regarding the upcoming Work Program. 18. Council Member Comments (Agency/Committee/AB 1234 Reports, District Updates, etc.) Council Member Solano stated Sterling and Victoria streets are looking really good and wanted to express her thanks for the maintenance. Mayor McCallon gave a brief review of the interviews of the San Bernardino County Supervisor applicants. Page 6 of 7

19. Emergency Road Repairs on Boulder Avenue at San Manuel Village Entrance Assistant Public Works Director Zamano gave a brief review of the staff report. A MOTION was made by Council Member Timmer, seconded by Council Member Solano, to: 1. Adopt Resolution No. 2018-051 for emergency road repairs on Boulder Avenue at San Manuel Village entrance, (the Project ), and 2. Authorize the City Manager or designee, to execute a public works contract, in a term approved by the City Attorney with Vance Corporation. Motion carried, 4-0, with Council Member Lilburn being absent. RESOLUTION NO. 2018-051 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HIGHLAND, CALIFORNIA, ADOPTING PUBLIC CONTRACTS CODE SECTION 20168 FINDING THAT AN EMERGENCY EXISTS WITHIN THE CITY AND AUTHORIZING CONTRACTING WITHOUT THE NEED FOR BIDDING PURSUANT TO PUBLIC CONTRACT CODE SECTION 22050 ANNOUNCEMENTS December 18, 6-8 pm December 19, 6-8 pm December 20, 6-8 pm December 25 Operation Santa Claus Fire Station #3 7649 Sterling Avenue Highland Police Station 26985 Base Line Fire Station #2 29507 Base Line City Council Meeting Canceled CLOSED SESSION None ADJOURN There being no further business, Mayor McCallon adjourned the meeting at 6:43 p.m. in memory of George H.W. Bush, Kerri Lynn House, Robert Hubbes and Sherry Ann Mandigo. Submitted By: Approved By: Betty Hughes, MMC City Clerk Penny Lilburn Mayor c:\users\bhughes\documents\my documents\minutes\2018 minutes\12-11-18 cc.docx Page 7 of 7