Beaumont City Council Agenda June 19, 2018

Council to Approve Rules for Opposing Sewer Fee Increase AFTER Deadline to Submit Opposition Letters & Approve Rate Increase on Same Night.

City of Beaumont City Council Meeting

550 E 6th Street, Beaumont, Ca

Tuesday, June 19, 2018

Closed Session 5:00 PM

Regular Session 6:00 PM

Agenda

CLOSED SESSION

1. Public Comments Regarding Closed Session

2. Conference with Legal Counsel regarding Potential Initiation of Litigation Pursuant to Government Code Section 54956.9(d)(4): Beaumont v. McFarlin & anderson Et. Al.

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

 Police Managers

 Police Officers Association

 Police Sergeants

CLOSED SESSION ITEMS FOR THE SUCCESSOR AGENCY

4.Conference with Legal Counsel Regarding Existing Litigation – Pursuant to Government Code Section 54956.9(d)(1): A.C. Equipment, Inc. David Castaldo and Vandelina Castaldo v. City of Beaumont, and the Successor Agency to the Beaumont Redevelopment Agency, Case No. RIC 1714429

5. Conference with Legal Counsel Regarding Potential Initiation of Litigation – Pursuant to Government Code Section 54956.9(d)(4): Successor Agency to the Beaumont Redevelopment Agency v. California Department of Finance

REGULAR SESSION

CONSENT CALENDAR

Items on the consent calendar are taken as one action item unless an item is pulled for further discussion here or at the end of action items.

Approval of all Ordinances and Resolutions to be read by title only.

1. Ratification of Warrants dated May 24, 2018

2. Ratification of Warrants dated May 31, 2018

3. Ratification of Warrants dated June 7, 2018

4. Approval of Minutes dated June 5, 2018

5. Resolution Calling the Next General Municipal Election to be Held in the City of Beaumont on November 6, 2018

6. Financial Reports for the Month and Year to Date March 2018 and Financial Reports for the Month and Year to Date April 2018

7. Beaumont Unified School District Agreement for Livescan Fingerprinting

8. Proposed Fireworks Ordinance, Chapter 9.41

9. Notice of Completion and Certificate of Acceptance for Landscape Improvements within Lots 107 through 115 Located in Tract Map No. 31521-5 Part of the Seneca Springs Residential Development – Centex Homes

10. Bond Acceptance for Sewer, Storm Drain and Street Improvements – Pardee Homes, Beaumont Sundance, LLC, Beaumont Highland Springs, LLC and K.A.R. Construction, Inc., RSI Communities, LLC

11. City Council Consideration of Resolution Adopting Procedures for Submitting and Tabulating Protests to Proposed Sewer Service Rate Increases

12. The City of Beaumont Contract for Shoretel Support

13. Ratify Public Works Construction Agreement for the Procurement and Replacement of Trojan UV Disinfecting Lamps at the Wastewater Treatment Plant to DC Frost Associations, Inc. in the Amount Not to Exceed 77,637.85 and Authorize City Manager to Approve Scope of Work Changes Not to Exceed 10% of the Contract Amount for a Total Contract Amount not to Exceed $85,274.85

14. Acceptance of Contract Termination and Approval of a Contract Award to Alisto Engineering Group in an Amount Not to Exceed $150,770 for Compressed Natural Gas Fill Station Design Services

PUBLIC HEARINGS

Approval of all Ordinances and Resolutions to be read by title only

15. Hold a Public Hearing to Consider a Resolution Approving Rates for Wastewater Service Effective July 1, 2018, and Rescinding all Prior Established Wastewater Rates

Recommended Council Action(s):

1. Hold a Proposition 2018 Public Hearing; and

2. Waive the Full Reading and Adopt by Title Only, “A Resolution of the City Council of the City of Beaumont, California, Approving Rates for Wastewater Service Effective July 1, 2018, and Rescinding all Prior Established Wastewater Rates”

16. Public Hearing and Approval of the FY18/19 City of Beaumont Budget and 5-Year Capital Projects Budget

5. Waive the full reading and approve by title only a Resolution of the City Council of the City of Beaumont Adopting the City of Beaumont’s Five-Year Capital Improvement Plan for Fiscal Years 2018/2019 Through 2022/2023.

Item 16 FY19 Budget Summary Tables

FY19 FINAL Budget

CIP Resolution

CIP FY18-19_22-23

ACTION ITEMS

Approval of all Ordinances and Resolutions to be read by title only.

AGENDA ITEMS OF THE CITY COUNCIL, BEAUMONT FINANCING AUTHORITY AND THE PUBLIC IMPROVEMENT AUTHORITY

17. Termination of Wastewater Enterprise Lease Agreement

4. Terminations of Wastewater Enterprise Lease Agreement

5.Termination of Wastewater Enterprise Management Agreement

18. Issuance of 2018 Wastewater Bonds and Administrative Matters Related to Formation of Beaumont Public Improvement Authority

Recommended Council Action(s):

1. Issue Bonds (the “2018 Bonds”) to finance the 2018 Wastewater Projects. City Staff also recommends that the City enter into an agreement with SYCR to act as Bond Counsel in connection with the issuance of the 2018 Bonds. A form of such agreement has been prepared on substantially similar terms to SYCR’s other engagements on behalf of the City.

19. 1. Resolution of the City Council of the City of Beaumont, Acting as the Legislative Body of the City of Beaumont Community Facilities District No. 93-1 Authorizing the Issuance of Its Special Tax Refunding Bonds, in a Principal Amount Not to Exceed Nine Million Dollars ($9,000,000) and Approving Certain Documents and Taking Certain Other Actions in Connection Therewith

2. Resolution of the Board of Directors of the Beaumont Financing Authority Approving the Execution of Escrow Agreements in Connection with the Refunding of Certain Special Tax Bonds of the City of Beaumont Community Facilities District No 93-1, and Taking Certain Other Action in Connection Therewith.

3. Resolution of the Board of Directors of the Beaumont Public Improvement Authority, Riverside County, California, Authorizing the Issuance of Its Local Agency Revenue Refunding Bonds (Community Facilities Districts No. 93-1), in an Aggregate Principal amount not to Exceed Nine Million Dollars ($9,000,000) and Approving Certain Documents and Taking Certain Other Actions in Connection Therewith

20. Approval of Letter of Intent to Amend Cooperative Services Agreement to add Paramedic Squad to Fire Services

21. City of Beaumont Audited Financial Statements for the Fiscal Year June 30, 2017

22. Adoption of FY 2018-2019 Appropriations Limit

23. Consideration of PLAN2018-0153 Walmart Elevation/Color Changes, located at 1540 E 2nd Street

24. Amendment to the Facilities and fee Credit Agreement between the City of Beaumont and Timoteo Land Development LLC for the Hidden Canyon Specific Plan

25. Award of a Professional Services Agreement for On-Call Traffic Engineering Services to Minagar & Associates, Inc. of Irvine, Ca for an Initial Term of Three Years with an Annual Not to Exceed Amount of $50,000

26. Consider Awarding a Professional Services Agreement to ERSC for Public Works Inspection, Plan Checking, and Surveying Services and to NV5 for Public Works Inspection, Plan Checking, Surveying, and Storm Water Compliance and Inspection

27. Authorize Professional Services Agreement for Preliminary Engineering Services to IDC Consulting Engineers, Inc. for the Pennsylvania Avenue Grade Separation Project in the amount of $617,584 and Authorize City Manager to Approve Scope of Services Changes in an Amount not to Exceed 10% of the Contract Amount for a Total Contract Amount not to Exceed $679,334

28. Authorize Professional Services Agreement for Preliminary Engineering Services to KOA Corporation for the California Avenue Grade Separation Project in the amount of $390,193 and Authorize City Manager to Approve Scope of Work Changes not to Exceed 10% of the Contract Amount for a Total Contract Amount not to Exceed $429,193

29. A Resolution of the Successor Agency to the Beaumont Redevelopment Agency Finding that a Loan Agreement between the City of Beaumont and the Former Beaumont Redevelopment Agency was Made for Legitimate Redevelopment Purposes, with the Recommendation from the Oversight Board to the Successor Agency to the Beaumont Redevelopment Agency to Reinstate the Loan Agreement as an Enforceable Obligation Pursuant to Health and Safety Code, Section 34191.4

30. Approval of City Attorney Invoices for the Month of May 2018

31. Reimbursement of Travel Expenses to Mayor Pro Tem, Julio Martinez

32. Legislative Updates and Discussion

ECONOMIC DEVELOPMENT UPDATE

Economic Development Committee Report Out and City Council Direction

CITY TREASURER REPORT

Finance and Audit Committee Report Out and Council Direction

CITY CLERK REPORT

CITY ATTORNEY REPORT

CITY MANAGER REPORT

FUTURE AGENDA ITEMS

Read full agenda here: https://beaumont.civicweb.net/…