Meeting Name: City Council Agenda status: Final
Meeting date/time: 3/21/2018 4:30 PM Minutes status: Final  
Meeting location: Closed Session Council Board Room Open Session Council Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
18-1614 1A. Closed SessionCONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION pursuant to Government Code Section 54956.9(d) (2) Significant Exposure to Litigation Number of Potential Cases: 1   Action details Not available
18-1619 1B. Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code Section 54956.8 Property Location: 815 W. 6th Street, Suites 210, 220 and 230 (Corona Historic Civic Center) Agency Negotiator: Darrell Talbert, City Manager Negotiating Party: Kelly Mcguire, Kids Rock Free and Yolanda Carrillo, YMCA Under Negotiation: Price and Terms of Payment   Action details Not available
18-1617 1C. Closed SessionCONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6 Name of Agency Negotiator: Darrell Talbert, City Manager Name of Employee Organization: Corona Police Supervisors Association   Action details Not available
18-1616 1D. Closed SessionCONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6 Name of Agency Negotiator: Darrell Talbert, City Manager Name of Employee Organization: Corona Police Employees Association   Action details Not available
18-1594 1A. Proclamations/Recognitions/PresentationsRecognition: Officer Richard Youngquist on behalf of his retiring Police Dog K-9 Partner, “Ziggy”   Action details Video Video
18-1532 1B. Proclamation/PresentationEconomic Development Update: Corona 2020 Presentation, Corona Chamber of Commerce   Action details Video Video
18-1593 1A. MinutesApproval of Minutes for the City Council, Successor Agency to the Redevelopment Agency of the City of Corona, Corona Public Financing Authority, Corona Utility Authority, Corona Housing Authority Meeting of March 7, 2018.approved  Action details Not available
18-1572 1B. MinutesApproval of Minutes for the City Council, Successor Agency to the Redevelopment Agency of the City of Corona, Corona Public Financing Authority, Corona Utility Authority, Corona Housing Authority Study Session Meeting of February 13, 2018.approved  Action details Not available
18-1585 1A. ReportCity Council consideration to accept and appropriate additional grant funds from the California State Library for the Adult Literacy program 2017/2018accepted  Action details Not available
18-1589 1B. ReportCity Council, Successor Agency to the Redevelopment Agency of the City of Corona, Corona Public Financing Authority, Corona Utility Authority, and Corona Housing Authority consideration to receive and file the Monthly Fiscal Report for the month of January 2018.accepted  Action details Not available
18-1602 1C. AgreementCity Council consideration to authorize the Mayor to execute Grading and Improvement Agreements for 3595 and 3599 Temescal Canyon Road - Griffco Land LLC.accepted  Action details Not available
18-1601 1D. Bid & PurchaseCity Council and Corona Utility Authority consideration to adopt the Plans and Specifications for the California Avenue Sewer Project, No. 6986; approve a Construction Contract with Trautwein Construction, Inc. in the amount of $6,270,900.00 and take related budgetary actions; authorize acceptance of $409,000.00 as an initial deposit from the New Home Company for its fair share of the Project with the remaining balance (estimated to be $2,315,960.00) to be paid pursuant to a payment schedule approved by the City Manager and secured by a payment bond deemed acceptable by the City Manager; authorize the Purchasing Manager to issue a purchase order to Trautwein Construction, Inc. in the amount of $6,270,900; and award the bid, NIB 18-016BT.accepted  Action details Not available
18-1604 1E. AppropriationCity Council consideration to accept and appropriate $51,300 from the Vasquez Family for the splash pad surface replacement at the Citrus Park Splash Zone.accepted  Action details Not available
18-1605 1F. BudgetaryCity Council consideration to authorize payment of $381,860 to buyout from the Federal Transit Administration the federal interest in 730 Public Safety Way; Authorize a budgetary transfer of $381,860 from the General Fund; Authorize transfers between the Transit Fund and General Fund to account for the net book value of the facility.accepted  Action details Not available
18-1566 1G. ResolutionCity Council Consideration of the Corona Firefighters Association Memorandum of Understanding and Resolution No. 2018-011 approving the City of Corona Position Library and Compensation PlanacceptedPass Action details Video Video
18-1584 1H. ResolutionCity Council Consideration to adopt Resolution No. 2018-012 approving one percent (1%) fee on Spectrum's gross revenue for public, educational and government (PEG) channel.acceptedPass Action details Video Video
18-1565 2I. ReportsCity Council and Corona Housing Authority consideration to receive and approve the submittal of the 2017 Housing Element Annual Progress Report to the California Department of Housing and Community Development, and the low and moderate income housing asset fund activity information required in accordance with Health and Safety Code 34175.1(f) for the previous fiscal year ending June 30, 2017.accepted  Action details Not available
18-1610 1A. Reports from City Commissions, Committees, and BoardsParks and Recreation Commission Updates   Action details Not available
18-1595 1B. Reports from City Commissions, Committees, and BoardsCity Council consideration to approve Parcel Map 37412 (PM2017-0104) to subdivide 8.6 acres into two parcels and four lettered lots in the M-1 (Light Manufacturing) Zone, and adopt the Addendum to the Mitigated Negative Declaration adopted on January 4, 2017 for PM 37167 (located on the north side of Quarry Street, east of Rimpau Avenue and Third Street). (Applicant: Jack Thomson, Stadium Properties)acceptedPass Action details Video Video
18-1596 2C. Reports from City Commissions, Committees, and BoardsCity Council consideration to take no action, thereby affirming the Planning and Housing Commission’s action granting CUPM2017-0106, or set the item for review at a subsequent meeting, an application for a revised development plan for a self-storage facility totaling 80,470 square feet with office and six open air recreational vehicle storage spaces on approximately 2.5 acres in the M-1(Light Manufacturing) Zone (located on the north side of Quarry Street, east of Rimpau Avenue and Third Street), and consideration of the Addendum to the January 4, 2017 Mitigated Negative Declaration regarding potential environmental impacts of the project. (Applicant: Jack Thomson, Stadium Properties).   Action details Video Video
18-1606 2D. Reports from City Commissions, Committees, and Boards1. City Council consideration of Resolution No. 2018-002 denying (1) General Plan Amendment 17-001 to change the land use designation from Medium Density Residential (6-15 dwelling units/acre) to High Density Residential (15-36 dwelling units/acre) on 2.14 acres, (2) Change of Zone 17-002 to change the zone to R-3 (Multiple Family Residential) from R-1-7.2 (Single Family Residential) on 1.9 acres and R-2 (Low Density Multiple Family Residential) on .24 acres, and (3) CUP17-004 to establish senior housing apartments consisting of 64 units on 2.14 acres located on the east side of Buena Vista Avenue approximately 480 feet north of Bollero Place and north of State Route 91. (Applicant: Rowdy Williamson on behalf of Pete Nyiri); or, 2. City Council direct staff to re-advertise for a public hearing a revised version of the project, as may be directed.acceptedPass Action details Video Video
18-1590 1A. City Council Member Written Committee ReportCity Council consideration to receive minutes of the March 7, 2018 meeting of the Public Services Committee report by Karen Spiegel and Dick Haley (Alternate).received and filed  Action details Video Video
18-1591 1B. City Council Member Written Committee ReportCity Council consideration to receive minutes of the March 7, 2018 meeting of the Infrastructure Committee report by Jason Scott and Eugene Montanez.received and filed  Action details Video Video
18-1592 1C. City Council Member Written Committee ReportCity Council consideration to receive minutes of the March 7, 2018 meeting of the Finance, Legislation & Economic Development Committee report by Jason Scott and Dick Haley.received and filed  Action details Video Video
18-1611 1A. City Council Member Written Regional Board/Commission Report Update from Mayor Karen Spiegel on the Riverside County Transportation Commission (RCTC) meeting of March 14, 2018.   Action details Video Video
18-1612 1B. City Council Member Written Regional Board/Commission Report Update from Mayor Karen Spiegel on the League of California Cities Riverside Division Committee Meeting of March 12, 2018.   Action details Not available
18-1609 1C. City Council Member Written Regional Board/Commission Report Update from Vice Mayor Eugene Montanez on the National Association of Latino Elected and Appointed Official’s (NALEO) Board of Directors meeting of March 12-14, 2018.   Action details Video Video