19-0540
| 1 | A. | | Closed Session | CONFERENCE WITH LABOR NEGOTIATORS pursuant to Government Code Section 54957.6
Agency designated representative: Mitch Lansdell, Acting City Manager
Employee organization: Corona Firefighters Association | | |
Action details
|
Not available
|
19-0560
| 1 | B. | | Closed Session | CONFERENCE WITH REAL PROPERTY NEGOTIATORS pursuant to Government Code Section 54956.8
Property Location: 420 West Harrison Street, Corona
Agency Negotiator: Mitch Lansdell, Acting City Manager
Negotiating Party: Jim Palmer - Orange County Rescue Mission, Inc. / Inland Empire Rescue Mission, Inc.
Under Negotiation: Price and Terms of Payment
Property Location: 710 Rimpau, Corona
Agency Negotiator: Mitch Lansdell, Acting City Manager
Negotiating Party: Kevin Koch
Under Negotiation: Price and Terms of Payment
Property Location: APN 117-122-029 (east of E. Grand Blvd and north of E. 3rd St.)
Agency Negotiator: Mitch Lansdell, Acting City Manager
Negotiating Party: Anne Mayer, Riverside County Transportation Commission
Under Negotiation: Price and Terms of Payment
Property Location: APN 107-031-001 and 107-031-002 (Magnolia/E. Sixth Street)
Agency Negotiator: Mitch Lansdell, Acting City Manager
Negotiating Party: Judy Girardot
Unde | | |
Action details
|
Not available
|
19-0529
| 1 | A. | | Proclamations/Recognitions/Presentations | Presentation: League of California Cities Legislative Updates. | | |
Action details
|
Video
|
19-0531
| 1 | B. | | Proclamations/Recognitions/Presentations | Presentation: University of California, Riverside (UCR) Extension Community Partnership, Embracing Continuous Learning for a Vibrant Workforce. | | |
Action details
|
Video
|
19-0499
| 1 | 1. | | Appointment | Appointment to the Library Board of Trustees | | |
Action details
|
Video
|
19-0524
| 1 | A. | | Minutes | Approval 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 May 15, 2019. | accepted | |
Action details
|
Not available
|
19-0547
| 1 | B. | | Minutes | Approval 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 May 22, 2019. | accepted | |
Action details
|
Not available
|
19-0548
| 1 | C. | | Minutes | Approval 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 May 23, 2019. | accepted | |
Action details
|
Not available
|
19-0500
| 1 | A. | | Legislative Matters- Second Readings | City Council adoption of Ordinance No. 3297, second reading of an Ordinance of the City of Corona, California approving a change of zone on 1.46 acres from C-2 (Restricted Commercial) to C-3 (General Commercial) on property located at 1215 E. Ontario Avenue. (CZ2018-0002) | adopted | |
Action details
|
Not available
|
19-0517
| 1 | B. | | Agreement | City Council consideration of Grading and Improvement Agreements for 380 North McKinley Street - Lazy Dog Restaurants, LLC, a Delaware Corporation. | accepted | |
Action details
|
Not available
|
19-0519
| 1 | C. | | Agreement | City Council consideration of a Grading Agreement for Parcel 1 of Parcel Map 36311, located on the northside of Foothill Parkway, west of Interstate 15 - The Habit Restaurants, LLC, a California Limited Liability Company. | accepted | |
Action details
|
Not available
|
19-0520
| 1 | D. | | Agreement | City Council consideration and review of the developer’s compliance with the terms and conditions of the Corona North Main Street Amended and Restated Development Agreement for Phases 2A and 2B on 14 acres located on the west side of Main Street and south of Rincon Street and authorize the Community Development Director to execute the attached Estoppel Certificate on behalf of Corona North Main Development LP. | accepted | |
Action details
|
Not available
|
19-0545
| 1 | E. | | Agreement | City Council consideration of College/Prehospital Agreement between Orange County EMT, a private Paramedic training program and the Corona Fire Department. | accepted | |
Action details
|
Not available
|
19-0523
| 1 | F. | | Bid & Purchase | City Council and Corona Utility Authority consideration of an Exception to Bidding to Toray Membrane USA, Inc. for Reverse Osmosis Membranes for the Temescal Desalter. | accepted | Pass |
Action details
|
Video
|
19-0525
| 1 | G. | | Bid & Purchase | City Council and Corona Utility Authority consideration of a one year purchase extension for Univar USA, Inc. and Olin Corp pursuant to Notice Inviting Bids (NIB) DWP 15-102CA for Water Treatment Chemicals for Fiscal Year 2019-20 and to approve a change order to Olin Corp to increase compensation amount by $200,000 for Fiscal Year 2018-19. | accepted | |
Action details
|
Not available
|
19-0526
| 1 | H. | | Bid & Purchase | City Council consideration of an Exception to Bidding to Haaker Equipment Company for a Vactor CNG 2110 Plus Sewer Cleaner using the Sourcewell (formerly National Joint Powers Alliance) Cooperative Purchasing Agreement. | accepted | |
Action details
|
Not available
|
19-0516
| 1 | I. | | Budgetary | City Council consideration of the proposed Short Range Transit Plan for Fiscal Year 2019-20 through Fiscal Year 2021-22; and authorize revisions to the Fiscal Year 2019-20 Transit Service Fund revenue and expense budget following approval of the Fiscal Year 2019-20 through Fiscal Year 2021-22 Short Range Transit Plan from the Riverside County Transportation Commission. | accepted | Pass |
Action details
|
Video
|
19-0528
| 1 | J. | | Budgetary | City Council and Corona Utility Authority consideration of the Western Riverside County Regional Wastewater Authority Fiscal Year 2019-20 budget. | accepted | |
Action details
|
Not available
|
19-0514
| 1 | K. | | Extension of Time | City Council consideration of an extension of time for Parcel Map 37203, located at the southeast corner of Ford Street and Mulberry Lane - William and Lois Meister. | accepted | |
Action details
|
Not available
|
19-0515
| 1 | L. | | Release of Security | City Council consideration of releasing the Survey Monumentation Security associated with Parcel Map 36873 - Kenneth David Ibbetson and Sarah Renee Ibbetson, Trustees of the Kenneth and Sarah Ibbetson 2014 Trust. | accepted | |
Action details
|
Not available
|
19-0293
| 1 | M. | | Resolution | City Council consideration of: (1) Corona General Employees Association Memorandum of Understanding effective June 5, 2019 through June 30, 2021; (2) Corona Supervisors Association Memorandum of Understanding effective June 5, 2019 through June 30, 2021; (3) Resolution No. 2019-011, amending the compensation and benefits of non-represented management/confidential group employees; (4) Resolution No. 2019-012 amending the compensation and benefits of non-represented executive group employees; (5) Fifth Amendment to Employment Agreement with the City Attorney/Legal & Risk Management Director to incorporate reference to the amended compensation and benefits resolution for the executive group; (6) Resolution No. 2019-032, rescinding Resolution No. 2017-117; and (7) Resolution No. 2019-033, rescinding Resolution No. 2017-118. | adopted | Pass |
Action details
|
Video
|
19-0483
| 1 | A. | | Public Hearings | Public Hearing for City Council consideration of approval of the 2019-20 Action Plan for the Community Development Block Grant and HOME Investment Partnerships Programs. | accepted | Pass |
Action details
|
Video
|
19-0501
| 1 | B. | | Public Hearings | Public Hearing for City Council consideration of an appeal of the Planning and Housing Commission’s denial of CUP2018-0003, a conditional use permit application to establish a 76-foot high wireless telecommunications facility designed as a mono-eucalyptus tree on a 0.69-acre property (located south of Chase Drive and west of Skyline Drive) in the R-1A (Single Family Residential) zone (Applicant: Peter Blied of Plancom, Inc. for Renegade Towers). | accepted | Pass |
Action details
|
Video
|
19-0513
| 1 | A. | | City Council Member Written Committee Report | City Council consideration to receive minutes of the May 15, 2019 meeting of the 2019 Homelessness Resources Committee report by Jim Steiner and Yolanda Carrillo. | received and filed | |
Action details
|
Video
|
19-0549
| 1 | A. | | Report | Discussion and direction on possible opposition letter to Assembly Bill 516 - Authority to remove vehicles. | accepted | Pass |
Action details
|
Video
|
19-0530
| 1 | A. | | City Council Member Written Regional Board/Commission Report | Update from Council Member Jacque Casillas on the Bedford Coldwater Groundwater Sustainability Authority (BCGSA) Board Meeting of May 16, 2019. | | |
Action details
|
Video
|
19-0542
| 1 | B. | | City Council Member Written Regional Board/Commission Report | Update from Council Member Yolanda Carrillo on the Riverside County Habitat Conservation Agency (RCHCA) Board Meeting of May 16, 2019. | | |
Action details
|
Video
|
19-0544
| 1 | C. | | City Council Member Written Regional Board/Commission Report | Update from Vice Mayor Steiner on the Riverside Transit Agency (RTA) Meeting of May 23, 2019. | | |
Action details
|
Video
|
19-0518
| 1 | A. | | Administrative Reports | City Council consideration of an extension of time and modification to the Conditions of Approval for Tentative Tract Map 33135, located west of Skyline Drive, south of Foothill Parkway - Corona Associates, a General Partnership; Jon Christopher Enterprises, Inc., a California Corporation; Knowleton Partners Inc., a California Corporation; JBP LLC, a California Limited Liability Company; Dave Hunsaker and Charles Noble. | accepted | Pass |
Roll call
|
Video
|