Meeting Name: City Council Agenda status: Final
Meeting date/time: 5/1/2019 5:30 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: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
19-0412 1A. Closed SessionCONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1) Name of Case: Corona General Employees Association v. City of Corona Case Number: Public Employment Relations Board Case No. LA-CE 1271-M   Action details Not available
19-0413 1B. Closed SessionCONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1) Name of Case: Corona Supervisors Association v. City of Corona Case Number: Public Employment Relations Board Case No. LA-CE 1245-M   Action details Not available
19-0427 1C. Closed SessionPUBLIC EMPLOYEE PERFORMANCE EVALUATION pursuant to Government Code Section 54957 Title: Acting City Manager   Action details Not available
19-0396 1A. Proclamations/Recognitions/PresentationsProclamation: Joe Dominguez American Legion #742 - Poppy Month.   Action details Video Video
19-0430 1B. Proclamations/Recognitions/PresentationsRecognition: Gloria Lunette - 50 Years of Service.   Action details Video Video
19-0397 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 Special Meeting of April 9, 2019.accepted  Action details Not available
19-0398 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 Budget Workshop Meeting of April 15, 2019.accepted  Action details Not available
19-0399 1C. 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 April 17, 2019.accepted  Action details Not available
19-0405 2A. Legislative Matters- Second ReadingsCity Council adoption of Ordinance No. 3269, second reading of an ordinance of the City of Corona, California, approving an amendment to the North Main Street District Specific Plan (SP99-01) to change the land use designation for 3.8 acres of real property located on the west side of North Main Street and north of Parkridge Avenue from Single-Family Condominium (SFC) to Commercial Retail (CR). (SPA2018- 0002) adopted  Action details Not available
19-0414 1B. Release of SecurityCity Council consideration of accepting the public improvements associated with 2304 State Street, and release the appropriate Grading and Improvement Securities - Amer Koder Makkawi.accepted  Action details Not available
19-0408 1C. ResolutionCity Council consideration of Resolution No. 2019-007, amending and adopting Local Guidelines for Implementing the California Environmental Quality Act 2019. (Pub. Resources Code §§ 21000 et seq.)adopted  Action details Not available
19-0415 1D. EasementCity Council consideration of two Grant of Easements to Southern California Edison on D Street west of South Lincoln Avenue; and Pomona Road at North Lincoln Avenue - Riverside County Transportation Commission.acceptedPass Action details Video Video
19-0417 1E. ResolutionCity Council consideration of Resolution No. 2019-015, 2019-016 and 2019-017, initiating proceedings to levy and collect assessments for Fiscal Year 2019-20 for Lighting Maintenance District No. 84-1 and 2003-1, and Landscape Maintenance District No. 84-2, appointing Engineer of Record, and ordering preparation of Engineer’s Reports.adopted  Action details Not available
19-0419 1F. AgreementCity Council consideration of purchase of U.S. Digital Designs Fire Station Alerting System equipment.accepted  Action details Not available
19-0406 1A. Reports from City Commissions, Committees, and BoardsCity Council consideration of Precise Plan 2019-0002, an application to rebuild a new 9,570 square foot Lazy Dog restaurant building on a building pad previously occupied by the Claim Jumper restaurant (located at 380 N. McKinley Street) (Corona Hills Plaza) within the Sub-Regional Shopping Center designation of the Northeast Corona Specific Plan (SP81-2). (Applicant: Jared Taylor Golden Property Development for Lazy Dog Restaurants, LLC)   Action details Video Video
19-0420 1A. City Council Member Written Committee ReportCity Council consideration to receive minutes of the April 17, 2019 meeting of the 2019 Homelessness Resources Committee report by Jim Steiner and Yolanda Carrillo.   Action details Video Video
19-0423 1A. City Council Member Written Regional Board/Commission Report Update from Council Member Wes Speake on the Riverside County Transportation Commission (RCTC) Western Programs Meeting of April 22, 2019.   Action details Video Video