Beaumont City Council Agenda – Aug 4, 2019

More Bond Debt & the 2019/2020 Mello Roos CFD Bond Taxes. Watch Council Members Walk Out the Door & Give Up Their Rights as Citizens.

Agenda City of Beaumont City Council Meeting

Closed Session 5:00 PM

Regular Session 6:00 PM

Beaumont Financing Authority

Beaumont Successor Agency (formerly RDA)

Beaumont Utility Authority

Beaumont Parking Authority

Beaumont Public Improvement Authority

Community Facilities District 93-1

550 E. 6th Street, Beaumont, Ca

Tuesday, August 6, 2019

CLOSED SESSION

2. Conference with Legal Counsel Regarding Pending Litigation Pursuant to Government Code Section 54956.9(d)(1) (One Case: Peters v City of Beaumont et. al. Case Number RIC1707116)

3. Conference with Labor Negotiator – Pursuant to Government Code Section 54957.6 City Designated Representative City Manager Todd Parton or his Designee: SEIU

REGULAR SESSION

ANNOUNCEMENTS/RECOGNITIONS/PROCLAMATIONS/CORRESPONDENCE

1 Military Order of the Purple Heart Ch. 2929

2 Southern California Edison Wildfire Mitigation Presentation

CONSENT CALENDAR

3. Ratification of Warrants dated July 03, 2019

Warrants July 3, 2019

4. Ratification of Warrants dated June 27, 2019

Warrants June 27, 2019

5. Ratification of Warrants dated July 11, 2019

Warrants July 11, 2019

6. Ratification of Warrants dated July 18, 2019

Warrants July 18, 2019

7. Ratification of Warrants dated July 25, 2019

Warrants July 25, 2019

8. Approval of Minutes dated July 2, 2019

CC Minutes 07.02.19

9. Beaumont Unified School District Agreement for Livescan Fingerprinting

Staff Report – Html

City of Beaumont Livescan Agreement 2019-20

10. Performance Bond Acceptance and Security Agreement for Pardee Homes and USEF Crossroads II, LLC

Staff Report – Html

Attachment A – Bond no. 0223267 for Pardee Homes Tract 37427

Attachment B – Bond no. 106679751 for 4th Street

PUBLIC HEARINGS

11. Public Hearing Regarding the Issuance of Tax-Exempt, Multi-Family Housing Revenue Bonds for Orchard Park Apartments

Staff Report – Html

Attachment A – Legal Advertisement Orchard Park TEFRA Hearing

Attachment B – TEFRA Resolution

12. First Reading and Public Hearing of an Ordinance of the City of Beaumont Establishing a Sidewalk Vendor Program

Staff Report – Html

Attachment A – Ordinance

ACTION ITEMS

13. Agreement for Park Fee Credits between the City of Beaumont and K. Hovnanian’s Four Seasons at Beaumont, L.L.C in the Amount of $1,356,305.60

Staff Report – Html

Attachment A – Park Fee Credit Agreement

Attachment B – KHov Beaumont Rec#3 Construction Cost Detail

14. Presentation of Conceptual Design of Council Chambers and Overflow Area Renovation and Authorization to Issue Request for Proposals

Staff Report – Html

15. Low Carbon Transit Operations Program (LCTOP) Project Plan Presentation

Staff Report – Html

Attachment A – LCTOP Presentation

16. First Amendment to Public Bus Stop Agreement with The Morongo Band of Mission Indians

Staff Report – Html

Attachment A – Agreement

Attachment B – First Amendment to Agreement

17. Arborist Report for Trees Located: Palm Avenue Medians from 5th Street to Cedar View Drive and 6th Street Medians from Highland Springs Avenue to Illinois Avenue

Staff Report – Html

Attachment A – Professional Services Agreement

Attachment B – Pruning Guidelines

Attachment C – Digitally Altered Photos

18. Annual Resolution Directing the Riverside County Auditor-Controller to Place the Levy of Special Taxes for the City’s Community Facilities Districts on the Fiscal Year 2019-2020 County Tax Roll

Staff Report – Html

Resolution for Annual Levy 2019 (Balance)

Resolution for Annual Levy 2019 (White Recusal – IA 18)

Resolution for Annual Levy 2019 (Carroll Recusal – IAs 14 14A)

Resolution for Annual Levy 2019 (Martinez Recusal – IA 9)

Resolution for Annual Levy 2019 (Santos Recusal – IA 17A)

Presentation FY19-20 CFD Annual Enrollment to City 8-1-19

19. Adopt the Resolution of the City Council of the City of Beaumont, California Ordering the Collection of Weed Abatement Charges and Directing the County Auditor to Collect Such Fees on the Tax Rolls

Staff Report – Html

Resolution – Weed Abatement

2019 Weed Abatement Property Tax Spreadsheet

20. Adopt the Resolution of the City Council of the City of Beaumont, California Ordering the Collection of Delinquent Sewage and Sanitation Fees and Directing the County Auditor to Collect Such Fees on the Tax Rolls

Staff Report – Html

Resolution – Delinquent Sewer and Sanitation Fees

2019 Property Tax Spreadsheet

21. Receive and File the Potrero Bridge Project Summary and Construction Change Order Update

Staff Report – Html

Attachment A – Change Order No. 15

Attachment B – Change Order No. 16

Attachment C – Change Order No. 17

22. Wastewater Treatment Plant Expansion/Renovation and Brine Pipeline Installation Project Status Update

Staff Report – Html

Attachment A – Brine Line Reach 1 – 3 Week Schedule

Attachment B – Brine Line Reach 2 – 3 Week Schedule

Attachment C – WWTP – 3 Week Schedule

23. City Council Approval of Change Order No. 8 for the Wastewater Treatment Plant Upgrade/Expansion in the Amount Not to Exceed $7,942 and Approval of Change Order No. 5 with WEKA, Inc. for the Brine Pipeline Installation Project in the Amount Not to Exceed $110,394.90

Staff Report – Html

Attachment A – Brine Line CO No. 05

Attachment B – WWTP CO No. 08

24. Reimbursement of Travel Reimbursement to City Clerk Steven Mehlman

Staff Report – Html

Attachment A – Reimbursement Request

25. Reimbursement of Travel Reimbursement to Mayor Julio Martinez

Staff Report – Html

Attachment A – Reimbursement Request and Backup

26. Approval of City Attorney Invoices for the Month of June and July 2019

Attorney Invoices – June 2019

Attorney Invoices – July 2019

Read Full Agenda Here: https://beaumont.civicweb.net/Portal/MeetingInformation.aspx?Org=Cal&Id=276