Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout2017 M&CC RESOLUTIONS2017 M & CC RESOLUTIONS
MONDAY, JANUARY 9, 2017
2017-1 Resolution of the Successor Agency to the Redevelopment Agency of the City of
San Bernardino Approving the Purchase and Sale Agreement and Joint Escrow
Instructions Between the Successor Agency to the Redevelopment Agency of the
City of San Bernardino and Cooley Properties, L.P., with respect to Two Vacant
Parcels Located along Cooley Avenue, San Bernardino, California (APNs 0281-
031-52 and 0181-021-30) and Approving Certain Related Actions. (Agreement)
2017-2 Resolution of the Mayor and City Council of the City of San Bernardino
Authorizing the Receipt, Obligation, and Appropriation of the FY16 Emergency
Management Performance Grant Allocation and Issuance of a Purchase Order to
Mallory Safety and Supply LLC.
2017-3 Resolution of the Mayor and City Council of the City of San Bernardino
Authorizing the City Manager to Execute a Contract with DBX, Inc., for 9th Street
and Sierra Way Signal Upgrade, Highway Safety Improvement Program HSIPL-
5033(050), Advantage Project ID 0812000003, Per Plan No. 12810 (TC12-001).
(Bound Contract)
2017-4 Resolution of the Mayor and City Council of the City of San Bernardino
Authorizing the City Manager to Execute a Contract with DBX, Inc., for 9th Street
and Arrowhead Avenue Signal Upgrade, Highway Safety Improvement Program
HSIPL-5033(051), ADV Project ID 0812000004, Per Plan No. 12811 (TC12-
002). (Bound Contract)
2017-5 Resolution of the Mayor and City Council of the City of San Bernardino
Authorizing the City Manager to Execute an Agreement for Professional
Engineering Services with Engineering Resources of Southern California, Inc. to
Provide Environmental and Civil Engineering Design Services for the Widening
of 40th Street from Johnson Street to Electric Avenue (SS04-014). (Agreement)
2017-6 Resolution of the Mayor and City Council of the City of San Bernardino Naming
the New 2.5 Acre Public Park at E Street and 9th Street the Bryce Edward Hanes
Park and Naming the Skate Park Amenity Within the Park as the Jon Cole Skate
Park.
MONDAY, JANUARY 9, 2017 (Continued)
2017-7 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Approving the Second Annual Art Night 2017, to be held on April 21
and 22, 2017, at the Court Street Square and Carousel Mall as a City Sponsored
Special Event.
2017-8 Resolution of the Mayor and City Council of the City of San Bernardino
Authorizing the City Manager to Execute a Professional Services Agreement with
Cota Cole LLP for Legal Services Related to Receiverships. (Agreement)
MONDAY, JANUARY 23, 2017
2017-9 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Approving Associate Membership by the City in the prise
Development Authority; Authorizing City Manager to Execute an Associate
Membership Agreement of the City in the Authority; Authorizing the City to Join
the Figtree PACE Program; Authorizing the California Enterprise Development
Authority to Conduct Contractual Assessment Proceedings and Levy Contractual
Assessments Within the Territory of the City and Authorizing Related Actions.
(Agreement)
2017-10 Resolution of the Mayor and City Council Acting as the Successor Agency to the
Redevelopment Agency of the City of San Bernardino Designating Signatories of
Successor Agency Bank Accounts and Superseding any Previous Resolutions.
2017-11 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Authorizing the City Manager to Execute the First Amendment to the
Consultant Services Agreement Between the City of San Bernardino and Flores &
Associates.
2017-12 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Manager to execute a Professional Services
Agreement with Jones & Mayer for legal services related to Charter
implementation.
2017-13 Resolution of the Mayor and City Council of the City of San Bernardino
Approving a Parking Agreement Between the City and 320 N. E Street, LLC for
Use of 125 Unreserved Parking Stalls in the City Hall Parking Structure.
WEDNESDAY, FEBRUARY 8, 2017
2017-14 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Approving the Theater Square Strategic Plan Located at the Northwest
Corner of E Street and Fourth Street.
2017-15 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Declaring Support for the San Bernardino Regional Energy Partnership
Between Southern California Edison Company, Southern California Gas
Company, and San Bernardino Council of Governments to be Known as the
“Energy Partnership”
TUESDAY, FEBRUARY 21, 2017
2017-16 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the Director of Finance to transfer $628,996 to the General
Fund Capital Expense account and issue a Purchase Order to Fairview Ford Sales,
Inc. in the amount of $813,540.
2017-17 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the issuance of a Purchase Order to BMW Motorcycles in
the amount of $83,300.00.
2017-18 Resolution. of the Mayor and City Council of the City of San Bernardino,
California, authorizing the execution of a Memorandum of Understanding (MOU)
between the City of San Bernardino and the Public Safety Academy of San
Bernardino, Inc., and amending the FY2016/17 Adopted Budget by appropriating
$125,880 of grant funds.
2017-19 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the Director of Finance to increase the Purchase Order
issued to Advanced Pet Care Animal Hospital to $78,000.
2017-20 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Manager to Execute a Vendor Service Agreement
with Taser International, Inc. and authorizing the Director of Finance to issue a
Purchase Order to Taser International Inc. in the amount of $341,230.
2017-21 Resolution of the Mayor and City Council of the City of San Bernardino,
California, acting as the Successor Housing Agency to the Redevelopment Agency
of the City of San Bernardino approving the Subordination of a Deed of Trust in
connection with a refinancing of the Senior Mortgage relating to real property
located at 1094 West 59th Street, San Bernardino, California.
2017-22 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving submission of a grant application for the Housing Related
Parks Program (HRP Program) for Arrowhead Grove (formerly known as
Waterman Gardens).
2017-23 Resolution of the Mayor and City Council of the City of San Bernardino,
California, imposing liens on certain parcels of real property located within the
City of San Bernardino for Uncollected Business Registration Fees.
2017-24 Resolution of the Mayor and City Council of the City of San Bernardino,
California, amending the Adopted Budget by making an adjustment of $450,000
for the expenditures related to administering the properties formerly owned by the
Economic Development Agency.
2017-25 Resolution of the Mayor and City Council of the City of San Bernardino Directing
the City Manager to Execute a Lease Agreement Between the City of San
Bernardino and Arrowhead Professional Center, LP for the Lease of Office Space
in the 600 North Arrowhead Avenue Building.
2017-26 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the Mayor to execute an employment agreement for the
position of City Manager with Mark Scott to Commence on February 8, 2017.
MONDAY, MARCH 6, 2017
2017-27 Resolution of the Mayor and City Council of the City of San Bernardino,
California, , Authorizing the Execution of Amendment Number Two to the
Consulting Services Agreement with Eco Tierra Consulting, Inc. for the
Comprehensive Development Code Update.
2017-28 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Authorizing the City Manager to Execute Amendment Number One to
the Consultant Services Agreement between the City and Annie Clark.
2017-29 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the Mayor to execute an employment agreement for the
position of City Manager with Mark Scott to Commence on March 8, 2017.
2017-30 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Manager to Approve Payments for Move Related
Services in an Amount Not to Exceed $150,000.
2017-31 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Authorizing the City Manager to Execute an Agreement with IDS
Group for Engineering and Design Services Related to Several Structures in the
City Hall Plaza for an Amount Not to Exceed $1,009,540.
2017-32 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Acting as the Successor Housing Agency to the Redevelopment
Agency of the City of San Bernardino, California, Approving the Subordination of
Deed of Trust to Refinance a Senior Mortgage for St. Bernadine Senior Housing
Property Located t 550 W. 5th Street, San Bernardino.
2017-33 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Authorizing the Appropriation of $20,000 into Adopted FY2016/17
Budget, Issuance of a Purchase Order to G&S Carpet Mills, Inc., and Execution of
a Vendor Service Agreement Between the City of San Bernardino , California, and
G&S Carpet Mills, Inc.
2017-34 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Authorizing the Execution of Amendment Number Three to the
Vendor Services Agreement Between the City of San Bernardino and Platinum
Security, Inc., for Security Services at Various City Locations.
2017-35 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Authorizing the Execution of a Professional Services Agreement with
Straddling Yocca Carlson & Rauth P.C. for Legal Services Related to Litigation.
2017-36 Resolution of the Mayor and City Council of the City of San Bernardino Acting as
the Successor Agency to the Former Redevelopment Agency of the City of San
Bernardino, California, Authorizing the Execution of a Professional Services
Agreement with Straddling Yocca Carlson & Rauth P.C. for Legal Services
Related to Litigation.
2017-37 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Authorizing the Execution of Amendment Number One with Absolute
Property Preservation and Brett Carlson Construction for “On Call” Board-Up and
Abatement Services.
2017-38 Resolution of the Mayor and City Council of the City of San Bernardino,
Approving the Purchase and Sale Agreement and Joint Escrow Instructions
Between the City of San Bernardino and Fairview Ford Sales, Inc., with Respect
to the Real Property Located at 333 North H Street, San Bernardino, California
(APN 0134-182-04) and Approving Certain Related Actions.
2017-39 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Authorizing the City Manager to Execute Amendment Number One to
the Lease with Vanir Tower Building, Inc., for 290 North D Street, San
Bernardino, California.
2017-40 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Authorizing the City Manager to Execute an Agreement with
California Partnership for Safe Communities for Implementation of the Ceasefire
Program.
2017-41 Resolution of the Mayor and City Council of the City of San Bernardino Acting
as the Successor Agency to the Redevelopment Agency of the City of San
Bernardino, California, Approving the Property Disposition Strategy.
2017-42 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Establishing a Policy Regarding Letters Written by a Majority of the
City Council.
2017-43 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Authorizing the Mayor and City Council of the City of San Bernardino
to Send a Letter in Support of Inland Empire Job Corps to Congress and the
President of the United States.
MONDAY, MARCH 20, 2017
2017-44 Resolution of the Mayor and City Council of the City of San Bernardino,
California, establishing the classification and job description for the Coordinator
of Volunteers (Grant Funded) and deleting the classifications of Coordinator of
Volunteers to the Senior Companion Program (SCP) and deleting the classification
of Coordinator of Volunteers to the Retired and Senior Volunteer Program
(RSVP).
2017-45 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Manager to execute a contract between the City of
San Bernardino and California Waters Development Inc. for the Nunez Park Pool
Filtration Replacement Project.
2017-46 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving the Five-Year Capital Project Needs Analysis (2017-2022)
for Measure I 2010-2040 Valley Major Street Program.
2017-47 Adopt a Resolution of the Mayor and City Council of the City of San Bernardino,
California, adopting the Five-Year Capital Improvement Program (FY 2016-2021)
for Measure I Local Expenditures and Expenditure Strategy.
2017-48 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Authorizing the Execution of a Professional Services Agreement with
Keyser Marston Associates, Inc. for negotiation services in an amount not to
exceed $55,000 for the Carousel Mall Project.
2017-49 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Authorizing the increase the FY 2016/17 Purchase Order issued to
Adamson Police Products by $150,000 for the Purchase of Ballistic Vests; with
Three One-Year Renewal Options.
2017-50 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Making Determinations and Confirming Assessments and Proceedings
for Unpaid Solid Waste Collection Services.
2017-51 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Reallocating Community Development Block Grant Public Service
Funds to Fair Housing and Capital Improvement Activities for a Period of Five
Years
2017-52 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Authorizing the Director of Finance to Increase Existing Purchase
Order 2017-00000742 to Out of the Box Printing/R81 From the Amount of $5,000
to $10,000 for Military Banners
2017-53 Resolution of the Mayor and City Council of the City of San Bernardino,
California, Approving the Purchase and Sale Agreement Between the City of San
Bernardino and the Successor Agency to the Redevelopment Agency of the City of
San Bernardino with Respect to the Real Property Located at 280 South “E” Street.
San Bernardino, California (APN 0136-11-26), and Approving Certain Related
Actions
2017-54 Resolution of the Successor Agency to the Redevelopment Agency of the City of
San Bernardino Approving the Purchase and Sale Agreement Between the City of
San Bernardino and the Successor Agency to the Redevelopment Agency of the
City of San Bernardino with Respect to the Real Property Located at 280 South
“E” Street. San Bernardino, California (APN 0136-11-26), and Approving Certain
Related Actions
2017-55 Resolution of the Successor Agency to the Redevelopment Agency of the City of
San Bernardino Approving the Purchase and Sale Agreement and Joint Escrow
Instructions Between the Successor Agency to the Redevelopment Agency of the
City of San Bernardino and David Friedman with Respect to the Real Property
Located at 385 North “E” Street. San Bernardino, California (APN 0134-241-64),
and Approving Certain Related Actions
MONDAY, APRIL 3, 2017
2017-56 Resolution Of The Mayor And City Council Of The City Of San Bernardino,
California, Authorizing The Execution Of A Volunteer Services Agreement
Between The City Of San Bernardino And New Hope Missionary Baptist Church
2017-57 Resolution Of The Mayor And City Council Of The City Of San Bernardino,
California, Establishing And Approving The Classification And Job Description
Of The Housing Division Manager (U) Position
2017-58 Resolution Of The Mayor And City Council Of The City Of San Bernardino,
California, Establishing And Approving The Classification And Job Description
Of The Maintenance Worker Iii Position
2017-59 Resolution Of The Mayor And City Council Of The City Of San Bernardino,
California, Approving Amendment Number One To A Professional Services
Agreement With Mary A. Blais In An Amount Not To Exceed $120,000 For
Planning Project Management Services
2017-60 Resolution Of The Mayor And City Council Of The City Of San Bernardino,
California Authorizing The Acceptance And Administration Of The Board Of
State And Community Corrections (BSCC) 2017 Local Law Enforcement Grant In
The Amount Of $55,811.60, Amendment Of The FY 2016/2017 Adopted Budget,
And The Issuance Of A Purchase Order To Embassy Consulting Services In The
Amount Not To Exceed $24,000
2017-61 Resolution Of The Mayor And City Council Of The City Of San Bernardino,
California, Establishing Hourly Rates For Temporary/Part-Time Officers And/Or
Employees Of The City Of San Bernardino
2017-62 Resolution Of The Mayor And City Council Of The City Of San Bernardino,
California, Consenting To Inclusion Of Properties Within The City’s Jurisdiction
In The Golden State Finance Authority Pace Program To Finance Renewable
Energy Generation, Energy And Water Efficiency Improvements And Electric
Vehicle Charging Infrastructure And Approving Associate Membership In The
Joint Exercise Of Powers Authority Related Thereto
2017-63 Resolution Of The Mayor And City Council Of The City Of San Bernardino,
California, Consenting To Inclusion Of Properties Within The City’s Jurisdiction
In The Golden State Finance Authority Community Facilities District To Finance
Renewable Energy Improvements, Energy Efficiency And Water Conservation
Improvements And Electric Vehicle Charging Infrastructure And Approving
Associate Membership In The Joint Exercise Of Powers Authority Related
Thereto
2017-64 Resolution Of The Mayor And City Council Of The City Of San Bernardino,
California, Consenting To The Inclusion Of Properties Within The Territory Of
The City In The California Statewide Communities Development Authority
(Cscda) Open Pace Programs, Authorizing Cscda To Accept Applications From
Property Owners, Conduct Contractual Assessment Proceedings And Levy
Contractual Assessments Within The Territory Of The City, And Authorizing
Related Actions.
Missing resolution
MONDAY, APRIL 17, 2017
2017-65 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving the destruction of certain records by the City Clerk's Office.
2017-66 Resolution of the Mayor and City Council of he City of an Bernardino,
California, authorizing the submittal of the Housing Related Parks Program
application to the California Department of Housing and Community
Development for the Notice of Funding availability dated November 16, 2016.
2017-67 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the submittal of an application for Payment Programs
offered by CalRecycle and approving related authorizations.
2017-68 Resolution of the Successor Agency to the Redevelopment Agency of the City of
San Bernardino, California, approving Amendment Number One to the Vendor
Services Agreement with Urban Futures, Inc., and approving certain related
actions.
2017-69 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Manager to execute a Professional Services
Agreement with Cota Cole LLP, for outside counsel services for litigation related
to Measure O.
2017-70 Resolution of the Mayor and City Council of the City of San Bernardino,
California, acting as the Successor Housing Agency to the Redevelopment
Agency of the City of San Bernardino approving the Subordination of a Deed of
Trust in connection with a Refinancing of the Senior Mortgage Relating to real
property located at 5080 Sundance Drive, San Bernardino, California.
2017-71 Resolution the Mayor and City Council of the City of San Bernardino, California,
adopting a Categorical Exemption and approving Conditional Use Permit 17-06 to
allow the relocation, establishment and operation of an existing pawn shop
currently located within the Carousel Mall to an existing commercial building
located at 415 W. 5th Street, Suite E (APN: 0134-141-165) within the
Commercial Regional (CR-3) Zone.
2017-72 Resolution of Intention of the Mayor and City Council of the City of San
Bernardino, California, to approve an amendment to the contract between the
Board of Administration of the California Public Employees’ Retirement System
and the Mayor and City Council of the City of San Bernardino, California
2017-73 Joint resolution of the Mayor and City Council of the City of San Bernardino,
California, and the Water Board of the City of San Bernardino, California,
authorizing the transfer of the wastewater collection system and services from the
Public Works Department to the Water Department.
2017-74 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving the final Relocation Plan for the Carousel Mall Closure
Project, and approving certain related actions.
2017-75 Resolution of the Mayor and City Council of the City of San Bernardino,
California, ratifying the San Bernardino County Fire Protection District’s
adoption of the 2016 California Fire Code with local amendments for
enforcement within the City of San Bernardino
MONDAY, MAY 1, 2017
2017-76 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the execution of a Volunteer Services Agreement between
the City of San Bernardino and Inland Empire Job Corps Center.
2017-77 Resolution of the Mayor and City Council of the City of San Bernardino
Authorizing the execution of Agreements and Purchase Orders for the provision
of copiers from Konica Minolta Business Solutions in an amount not to exceed
$260,000.
2017-78 Resolution of the Mayor and City Council of the City of San Bernardino,
California establishing and approving the classification and job description of
Community Intervention Program Manager (U).
2017-78A Adopt a Resolution approving Subdivision 16-02 (Tentative Parcel Map 19701)
and Subdivision 16-03 (Tentative Parcel Map 20006).
2017-79 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving the destruction of certain obsolete records by the San
Bernardino Police Department.
2017-80 Resolution of the Mayor and City Council of the City of San Bernardino,
California, establishing the classification and job description of the Deputy
Director of Public Works/ City Engineer (U) position.
2017-81 Resolution of the Mayor And City Council of the City Of San Bernardino
approving the exclusive right to negotiate agreement between the City of San
Bernardino And Mark Development, Inc. with respect to an approximately 17.43-
Acre Vacant Property located at the Southwest corner of East Highland and Arden
Avenues, San Bernardino, and approving certain related actions.
MONDAY, MAY 15, 2017
2017-82 Resolution of the Mayor and City Council of the City of San Bernardino,
declaring its intention to conduct a Public Hearing to consider vacation of Century
Avenue between Show Case Drive North and Camino Real and the Reservation of
utility easements therein.
2017-83 Resolution of the Mayor and City Council of the City of San Bernardino,
authorizing the execution of Amendment No. One to the Professional Services
Agreement with R.T. Desai & Associates for accounting consulting services
2017-84 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Manager to reinstate payouts for all employees’
accrued post-petition leave bank payoffs, cash-outs, or sellbacks pursuant to
Memorandums of Understanding approved by the Mayor and City Council
2017-85 RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF
SAN BERNARDINO, CALIFORNIA, AUTHORIZING THE CITY MANAGER
TO EXECUTE THE SECOND AMENDMENT TO THE CONSULTANT
SERVICES AGREEMENT BETWEEN THE CITY OF SAN BERNARDINO
AND FLORES & ASSOCIATES.
2017-86 Resolution of the Mayor and City Council of the City of San Bernardino,
California, adopting the Fiscal Year 2017-18 United States Department of
Housing and Urban Development (HUD) Annual Action Plan.
2017-87 Resolution of the Mayor and City Council of the City of San Bernardino,
California, making determinations and confirming assessments and proceedings
for unpaid solid waste collection services.
2017-88 Resolution of the Mayor and City Council of the City of San Bernardino,
California, renaming the Civil Service Rules and Regulations to the Personnel
Rules (“Rules”); approving amendments to Rules 513-513.5 and 601 pursuant to
Chapter 2.50 of the San Bernardino Municipal Code; conforming Rules 513-513.5
and 601 to the new Charter by changing references from the Civil Service Board
to the Personnel Commission; delegating authority for actions other than
disciplinary appeals previously assigned in the Rules to the Civil Service Board
and Chief Examiner to a designee of the appointing power under a Human
Resources Department.
2017-89 Resolution of the Mayor and City Council of the City of San Bernardino,
California, establishing and approving the classification and job description of
Administrative Services Officer (U) and deleting the classification of Chief
Examiner (U).
2017-90 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving the Settlement and Release Agreement between the City of
San Bernardino and ACAA Limited Partnership related to 542 N. Mt. Vernon
Avenue, San Bernardino, California, and approving certain related actions.
2017-91 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the amendment of documents relating to the taxable
Pension Obligation Bonds, 2005 Series A, approving the execution and delivery
of certain documents in documents in connection therewith and certain other
matters
2017-92 Resolution of the Mayor and City Council of the City of San Bernardino
Authorizing the Amendment of Documents Relating to the Lease Revenue
Refunding Bonds (City Hall Project) Series 1996, Approving the Execution and
Delivery of Certain Documents in Connection Therewith and Certain Other
Matters
2017-93 Resolution of the Mayor and City Council of the City of San Bernardino
Authorizing the Amendment of Documents Relating to the Refunding Certificates
of Participation (1999 Police Station, South Valle and 201 North E Street
Projects), Approving the Execution and Delivery of Certain Documents in
Connection Therewith and Certain Other Matters
2017-94 Resolution of the Mayor and City Council of the City of San Bernardino Acting
as the San Bernardino Joint Powers Financing Authority Authorizing the
Amendment of Documents Relating to the Lease Revenue Refunding Bonds (City
Hall Project) Series 1996, Approving the Execution and Delivery of Certain
Documents in Connection Therewith and Certain Other Matters
2017-95 Resolution of the Mayor and City Council of the City of San Bernardino,
California acting as the San Bernardino Joint Powers Authority authorizing the
amendment of documents relating to the refunding certificates of participation
(1999 Police Station, South Valle and 201 N. E Street Projects), approving the
execution and delivery of certain documents in connection therewith and certain
other matters
WEDNESDAY, JUNE 7, 2017
2017-96 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Manager or his designee to execute a Vendor
Service Agreement with Anderson Air Conditioning for the 5th Street Senior
Center Heating, Ventilation, and Air Conditioning Roof-Top Unit Replacement
Project.
2017-97 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Manager or his designee to execute a Vendor
Service Agreement with CelPlan Technologies, Inc. for the purchase of
enhancements to the existing Public Safety Camera System.
2017-98 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Manager or his designee to waive animal adoption
fees up to 12 days each fiscal year.
2017-99 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the Director of Finance to increase the Purchase Order
issued to Advanced Pet Care Animal Hospital to $98,000.
2017-100 Resolution of the Mayor and City Council of the City of San Bernardino,
California, ratifying the submission of an application for and accepting a
contribution sponsorship from Kaiser Permanente Operation Splash Regional
Community Benefit Grant Program in the amount of $39,750 for the 2017
summer aquatics program and $39,750 for the 2018 summer aquatics program.
2017-101 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the execution of a Vendor Services Agreement between
the City of San Bernardino and Innovative Emergency Equipment and the
issuance of a purchase order in the amount of $251,000.
2017-102 Resolution of the Mayor and City Council of the City of San Bernardino,
California, ratifying the submission of a grant application for year two of the
National and Community Service’s Retired and Senior Volunteer Program,
accepting and appropriating the grant funds in the amount of $47,310, and
allocating matching funds for the program for the period of April 1, 2017 through
March 31, 2018.
2017-103 Resolution of the Mayor and City Council of the City of San Bernardino,
California, acting in the capacity as the Successor Housing Agency to the
Redevelopment Agency of the City of San Bernardino, approving a purchase and
sale agreement between the Successor Housing Agency and the Successor
Agency to the Redevelopment Agency of the City of San Bernardino with respect
to 10 real property assets located in the City of San Bernardino, California, and
approving certain related actions.
2017-104 Resolution of the Successor Agency to the Redevelopment Agency of the City of
San Bernardino, California, approving a purchase and sale agreement between the
Successor Agency and the City of San Bernardino acting in the capacity as the
Successor Housing Agency to the Redevelopment Agency of the City of San
Bernardino with respect to 10 real property assets located in the City of San
Bernardino, California, and approving certain related actions.
2017-105 Resolution of the Mayor and City Council of the City of San Bernardino,
California, accepting the transfer of federal fund real property assets from
Affordable Housing Solutions of San Bernardino, Inc. to the City of San
Bernardino, and approving certain related actions.
2017-106 Resolution of the Mayor and City Council of the City of San Bernardino,
California, awarding Fine Arts Grants to nineteen recipients in a total amount of
two hundred thousand dollars ($200,000).
TUESDAY, JUNE 13, 2017
2017-106A Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving the issuance by the California Public Finance Authority of
Multifamily housing revenue bonds in an aggregate principal amount not to
exceed $15,000,000 for the purpose of financing or refinancing the acquisition
and rehabilitation of Beautiful Light Inn Apartments and approving Certain
related actions
WEDNESDAY, JUNE 21, 2017
2017-107 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving the Master Services Agreement (“MSA”) with the San
Bernardino Municipal Water Department (“Water Department”) in the amount of
$3,266,000.
2017-108: Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing and Directing Execution of a License Agreement with
Lockheed Martin Corporation for an Encroachment at 1188 Scenic Drive, 1364
Camino Real, and 463 MacKay Drive within the City, for the Installation of Three
Groundwater Monitoring Wells.
2017-109: Resolution of the Mayor and City Council of the City of San Bernardino,
California, declaring its intention to conduct a Public Hearing to consider the
vacation of a portion of Genevieve Street North of Wabash Street and South of
Magnolia Avenue and the reservation of utility easements therein.
2017-110: Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving the Second Amendment to the Professional Services
Agreement between the City of San Bernardino and Annie Clark.
2017-111: Resolution of the Mayor and City Council of the City of San Bernardino,
California Approving a Memorandum of Understanding (MOU) Between the City
of San Bernardino and Employees in the Middle Management Bargaining Unit
Represented by Teamsters Local 1932.
2017-112: Resolution of the Mayor and City Council of the City of San Bernardino,
California, repealing resolution No. 6413 and establishing a salary schedule for
Full-time Non-Safety classifications of the City of San Bernardino for FY 2017-
2018.
2017-113 Adopt a Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving the First Amendment to the Professional Services
Agreement between the City of San Bernardino and Dan Webster.
2017-114: Adopt a Resolution of the Mayor and City Council of the City of San Bernardino,
California, setting the 2017 Regulatory Fee for the Sale of Fireworks in the City
of San Bernardino.
2017-115: Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the award of a purchase order for the purchase of mobile
data computer (MDC) equipment from DuraTech USA, Inc. in an amount not to
exceed $161,000.
2017-116: Resolution of the Mayor and City Council of the City of San Bernardino,
California, Authorize the execution of HOME Investment Partnerships Program
(HOME) Loan Agreement with Neighborhood Partnership Housing Services
(NPHS) to Implement the Modular Housing Component the Infill Housing
Program.
2017-117: Resolution of the Mayor and City Council of the City of San Bernardino,
California, Imposing liens on certain parcels of real property located within the
City of San Bernardino for uncollected business registration fees.
2017-118: Resolution of the Mayor and City Council of the City of San Bernardino,
approving and adopting the City of San Bernardino’s Operating Budget and
Capital Improvement Plan (CIP) for fiscal year 2017-18 and establishing the city’s
Appropriations Limit as required by Article XIII of the California State
Constitution.
WEDNESDAY, JULY 5, 2017
2017-119 Resolution of the Mayor and City Council of San Bernardino, California,
authorizing the City Manager or his designee to execute a contract between the
City of San Bernardino and Commercial Aquatic Services, Inc. for the replacement
of four filtration/circulation systems at the Jerry Lewis Family Swim Center,
located in Perris Hill Park.
2017-120 Resolution of the Mayor and City Council of San Bernardino, California, acting as
the Successor Housing Agency to the Redevelopment Agency of the City of San
Bernardino approving a Subordination of a Deed of Trust in connection with a
refinancing of the Senior Mortgage Relating to real property located at 766 North
San Carlo Avenue, San Bernardino, California.
2017-121 Resolution of the Mayor and City Council of San Bernardino, California,
authorizing the execution of Amendment Number Five to increase the contract
amount of a Professional Services Agreement with Willdan Engineering in an
amount not to exceed $355,000.00 for Plan Review, Construction Inspection,
Stormwater Management, and Counter Services.
2017-122 Resolution of the Mayor and City Council of San Bernardino, California,
authorizing the execution of a Second Amendment to the Vendor Services
Agreement between York Risk Services Group Inc., and authorizing execution of a
Vendor Services Agreement between AdminSure, Inc. and the City of San
Bernardino for Workers' Compensation Third Party Claims Administration
Services.
2017-123 Resolution of the Mayor and City Council of San Bernardino, California,
awarding a contract in the amount of $280,981.45 to Martinez Concrete, Inc. in the
amount of $280,981.45 per Plan No. 12973 (SS17-002) for the Construction of
ADA Access Ramp and Sidewalk Improvements.
2017-124 Resolution of the Mayor and City Council of San Bernardino, California,
approving Amendment No. 3 to the Agreement for Services with AECOM
Technical Services, Inc. for the Design of the Mt. Vernon Avenue Overhead
Replacement Project, Bridge No 54C-0066, and amending the FY 16/17 Adopted
Budget.
2017-125 Resolution of the Mayor and City Council of San Bernardino, California,
authorizing the transfer of assignment of the Agreement for Tow Services with Big
“Z” Autoworks, Inc., to Armada Transport, Inc., dba Armada Towing.
2017-126 Resolution of the Mayor and City Council of San Bernardino, California, ratifying
submittal of an Application for a Selective Traffic Enforcement Program (STEP)
Grant from the State of California Office of Traffic Safety (OTS) in the amount of
not to exceed $746,289.13, and authorizing the City Manager or his designee to
accept and administer the grant if awarded.
2017-127 Resolution of the Mayor and City Council of San Bernardino, California,
authorizing the submittal of an application for Payment Programs offered by
CalRecycle and approving related authorizations.
2017-128 Resolution of the Mayor and City Council of San Bernardino, California,
authorizing the City Manager or his designee to execute a Vendor Service
Agreement with Knorr Systems, Inc. for the pool cover replacement at six (6)
pools.
2017-129 Resolution of the Mayor and City Council of San Bernardino, California,
authorizing the City Manager or his designee to execute a Food Service Agreement
with the San Bernardino City Unified School District for the delivery of Type A
Lunches to the City sites for the District’s Year-Round and Summer Lunch
Program for FY 2017-2018.
2017-130 Resolution of the Mayor and City Council of San Bernardino, California, ordering
the Vacation of Century Avenue between Show Case Drive North and Camino
Real and the reservation of Utility Easements therein.
WEDNESDAY, JULY 19, 2017
2017-131 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving Amendment No. 1 to the Professional Services Agreement
with Engineering Resources of Southern California, Inc. (ERSC) for
environmental and civil engineering design services for the widening of 40th Street
from Johnson Street to Electric Avenue (SS04-014).
2017-132 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Manager or his designee to execute a License
Agreement between the City of San Bernardino and the San Bernardino County
Transportation Authority (SBCTA).
2017-133 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Manager or his designee to execute a Professional
Services Agreement with KOA Corporation to provide traffic engineering services
for the Systemic Safety Analysis Report Program (SSARP).
2017-134 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the execution of Community Development Block Grant
(CDBG) Agreement with Neighborhood Partnership Housing Services (NPHS) to
implement the Owner Occupied Residential Rehabilitation Program.
2017-135 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing and directing the execution of Amendment No. 1 to the
License Agreement with Lockheed Martin Corporation.
2017-136 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the issuance of an annual Purchase Order to Platinum
Security, Inc. in an amount not to exceed $917,000 for security guard services at
various City locations.
2017-137 Resolution of the Successor Agency to the Redevelopment Agency of the City of
San Bernardino, California, approving the Fiscal Year 2017-18 Vendor Services
Agreement with Urban Futures, Inc. and approving certain related actions.
2017-138 Resolution of the Mayor and City Council of the City of San Bernardino,
California approving a Memorandum of Understanding (MOU) between the City
of San Bernardino and employees in the General Bargaining Unit represented by
International Union of Operating Engineers (IUOE) Local 12.
2017-139 Resolution of the Mayor and City Council of the City of San Bernardino, California
regarding the establishment of the Management/Confidential Employee Compensation
and Benefits Plan between the City and Management/Confidential Employees;
repealing Resolution No. 2007-345, Resolution No. 2008-169, Resolution No. 2008-
306, Resolution No. 2009-35, Resolution No. 2009-71, Resolution No. 2010-217,
Resolution No. 2010-276, Resolution No. 2012-188, Resolution No. 2013-22, and
Resolution No. 2014-249; and amending Resolution No. 2015-242.
2017-140 Resolution of the Mayor and City Council of the City of San Bernardino,
California, amending the salary schedule for full-time non-safety classifications of
the City of San Bernardino for FY 2017-2018.
2017-141 Resolution of the Mayor and City Council of the City of San Bernardino,
California, confirming the 2017/2018 Assessment Rolls for various Assessment
Districts located within the City of San Bernardino.
2017-142 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Attorney to execute a Consultant Services
Agreement with Van Dermyden Maddux Law Corporation for employment
investigation legal services.
2017-143 Resolution of the Mayor and City Council of the City of San Bernardino,
California, ordering the Vacation of a portion of Genevieve Street North of
Wabash Street and South of Magnolia Avenue and the reservation of utility
easements therein.
2017-144 Resolution of the Mayor and City Council of the City of San Bernardino,
California, confirming costs to abate public nuisances and imposing liens on
certain real property located within the City of San Bernardino for the costs of
abatement.
Wednesday, August 2, 2017
2017-145 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving a one-year contract with California Consulting in the amount
of $63,000 for provision of grant-writing services.
2017-146 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Manager to purchase the City’s Property, Auto,
Terrorism, and Cyber Security Insurance Policy for Policy Term July 31, 2017 -
July 31, 2018.
2017-147 Resolution of the Mayor and City Council of the City of San Bernardino,
California:
1. Establishing the Department of Economic and Housing Development;
2. Establishing the classification and approving the job description of
Director of Economic and Housing Development (U);
3. Amending the salary schedule adopted by Resolution 2017-112 on June
21, 2017; and
4. Amending the Fiscal Year 2017/18 Adopted Budget to consolidate the
adopted budgets for the Community Development Block Grant (CDBG),
Emergency Solutions Grant (ESG), HOME Investment Partnerships
Program, Neighborhood Stabilization Program (NSP) and Economic
Development programs under the Department of Economic and Housing
Development.
2017-148 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the Mayor to execute an Employment Agreement for the
position of City Manager with Andrea Miller to commence on August 5, 2017.
Wednesday August 16, 2017
2017-149 Resolution of the Mayor and City Council of the City of San Bernardino,
California, acting as the Successor Housing Agency to the Redevelopment
Agency of the City of San Bernardino approving a Subordination of a
Deed of Trust in connection with a refinancing of the Senior Mortgage
Relating to real property located at 280 E 49th Street, San Bernardino,
California.
2017-150 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the execution of an Agreement and issuance of a
purchase order to San Bernardino County Fire Department pursuant to
Section 3.04.010 (B) (3) of the Municipal Code related to Household
Hazardous Waste Collection and Sharps Collection Services.
2017-151 Resolution of the Mayor and City Council of San Bernardino, California,
ratifying the execution of the County Contract 16-389 with the County of
San Bernardino, Department of Aging and Adult Services (DAAS),
accepting the grant amount of up to $335,000, appropriating grant revenue
expenditures, re-allocating grant match expenditures, and issuing purchase
orders to Sysco Foods, Merit Day, and Smith Distribution for the period of
July 1, 2017, through June 30, 2018, for the Senior Nutrition Program.
2017-152 Resolution of the Mayor and City Council of San Bernardino, California,
ratifying the Grant Application Submittal, accepting the Grant Award of
$287,788, appropriating Grant Revenue expenditures, and re-allocating
Grant Match Expenditure for the Senior Companion Program (SCP) for
the period of July 1, 2017 through June 30, 2018.
2017-153 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the execution of a Temporary Right of Entry
Agreement with the San Bernardino County Transportation Authority to
conduct a Tree Survey on City property located at 249 Sierra Way.
2017-154 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving the First Amendment to the Agreement for Services
with Tetra Tech for design of the replacement of 2nd Street Bridge at
Warm Creek, Federal Aid Project No. BRLS-5033(052), Capital
Improvement Project No. SS13-001, Bridge No. 54C-0411.
2017-155 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the submittal of the Sustainability Planning Grant
Application to the Southern California Association of Governments
(SCAG) for the Preparation of a City-Wide Bicycle and Pedestrian Master
Plan.
2017-156 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing and directing the execution of the second
amendment to the License Agreement with Lockheed Martin Corporation.
2017-157 Resolution of the Mayor and City Council, in its capacity as the Successor
Agency to the Redevelopment Agency of the City of San Bernardino,
California, approving the Purchase and Sale Agreement and Joint Escrow
Instructions between the Successor Agency and Grant Gorman with
respect to 882 South Washington Avenue, San Bernardino (APN 0136-
461-09), and approving certain related actions.
2017-158 Resolution of the Mayor and City Council, acting as the Successor Agency
to the Redevelopment Agency of the City of San Bernardino, California,
approving the Amended Property Disposition Strategy, and approving
certain related actions.
2017-159 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the execution of an agreement with the County of San
Bernardino for the cancellation of property taxes on 285 former Redevelopment
Agency parcels, and certain related actions.
2017-160 Resolution of the Mayor and City Council of the City of San Bernardino
acting as the Successor Agency to the Redevelopment Agency of the City
of San Bernardino, authorizing the execution of an agreement with the
County of San Bernardino for the cancellation of property taxes on 285
former Redevelopment Agency parcels, and certain related actions.
2017-161 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving employer paid health benefits contributions for
benefit plan year 2018 and, authorizing the City Manager to execute a
Memorandum of Understanding (MOU) between the City of San
Bernardino and California State Association of Counties Excess Insurance
Authority (CSAC EIA) Joint Powers Health Program; and election of the
Mayor and City Council to receive the same benefit plan as the
Management/ Confidential bargaining unit.
2017-162 Resolution of the Mayor and City Council of the City of San Bernardino,
California, establishing the classification and approving the job
description for the Emergency Operations Manager.
2017-163 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving an Amendment to the Theater Square Strategic Plan
for the Regal Cinemas and California Theater site located at the northwest
corner of 4th and E Streets.
2017-164 Resolution of the Mayor and City Council of the City of San Bernardino
authorizing the acceptance by the City of Fire Station No. 221 located at
200 E. 3rd Street, San Bernardino from the Successor Agency to the City
of San Bernardino, and approving certain related actions.
2017-165 Resolution of the Mayor and City Council, acting as the Successor Agency
to the Redevelopment Agency of the City of San Bernardino, authorizing
the transfer of Fire Station No. 221 located at 200 E. 3rd Street, San
Bernardino to the City of San Bernardino, and approving certain related
actions.
2017-166 Resolution of the Mayor and City Council of the City of San Bernardino,
approving the Second Amendment to Agreement with Capital Protection,
Inc. for security services for the Theater Square site, and approving certain
related actions.
Wednesday, August 21, 2017
2017-167 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the Substantial Amendment of the Fiscal Year
2016-2017 Annual Action Plan to add the Golden Apartments Project, and
the Execution of a Loan Agreement for the Project.
Wednesday, September 6, 2017
2017-168 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving an Annual Purchase Order to Fairview Ford for the
purpose of supplying specific Ford Motor Company parts and supplies to
the Fleet Division in order to maintain City owned Ford vehicles.
2017-169 Resolution of the Mayor and City Council of the City of San Bernardino,
California, ratifying the submittal of a Law Enforcement Hiring Grant
from the Department of Justice Community Oriented Policing Services
(COPS) and authorizing the Police Department to accept and administer
the grant.
2017-170 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving an Annual Purchase Order to Clean Energy to
supply LNG fuel and to perform maintenance and repairs to the LCNG
plant.
2017-171 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing and issuing a Purchase Order to Taser
International, Inc., for body worn camera data storage and to the City of
Fontana Police Dept. as sub-recipient of the Body Worn Camera grant.
2017-172 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Manager to execute a Food Service
Agreement with the Center for Educational Leadership—Inland Child and
Adult Nutrition program for the delivery of fresh meals to select City
community centers for the After-school Supper Meal Program for FY
2017-2018 (year one of three).
2017-173 Resolution of the Mayor and City Council of the City of San Bernardino,
California, declaring its intention to reopen the Public Hearing for the
vacation of a portion of “I” Street South of Rialto Avenue and those
portions of the east-west alleys and one north-south alley, between Rialto
Avenue and 3rd Street to consider the reservation of an additional
Easement for Public Sidewalk and Pedestrian Purposes.
2017-174 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the execution of Memorandum of Understanding
(MOU) with California State University, San Bernardino (CSUSB) to pay
fair share cost for traffic signals modifications at City controlled
intersections identified in the 2016 Campus Master Plan.
2017-175 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the execution of a First Amendment to the
Professional Services Agreement between the City of San Bernardino and
Rust Consulting/Omni Bankruptcy to provide claims and noticing agent
services.
2017-176 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving the destruction of certain obsolete records by the
San Bernardino Police Department.
Wednesday, September 20, 2017
2017-177 Resolution of the Mayor and City Council of San Bernardino, California,
for the Jerry Lewis Family Swim Center Filtration Systems Replacement
at Perris Hill Park, authorizing the City Manager to execute a Vendor
Service Agreement with Commercial Aquatics Services, Inc.
2017-178 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving Consultant Services Agreements with the firms of
Minagar & Associates, Inc., Transtech Engineers, Inc. and Transportation
Engineering and Planning, Inc. for On-Call Traffic Engineering Services.
2017-179 Resolution of the Mayor and City Council of the City of San Bernardino,
California, awarding a Contract to GMZ Engineering Inc. for installation
of debris netting under the Mt. Vernon Bridge at the BNSF Rail Yard
(Bridge No. 54C-0066) per Plan No. 13154.
2017-180 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the execution of a Fifth Amendment to the Vendor
Services Agreement with Quality Light and Electrical for street light
repair services to amend the Agreement to extend the term to January 31,
2018 and issue a Change Order in the amount of $326,759.36 to Service
Agreement for FY 2016-17.
2017-181 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the execution of an Agreement and issuance of a
purchase order to Management Partners Inc., for services related to
assisting the City with implementation of organization improvements and
organizational assistance / analysis for the Public Works Department and
the City Attorney’s Office as well as continuing assistance with
implementation of the plan of adjustment.
2017-182 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the submission of the Fiscal Year (FY) 2016-2017
Consolidated Annual Performance and Evaluation Report to the United
States Department of Housing and Urban Development (HUD).
2017-183 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Manager or her designee to execute an
agreement between the City of San Bernardino and San Bernardino
Chamber of Commerce to provide support services for Rendezvous Back
to Route 66 2017 event.
2017-184 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Attorney to execute an agreement with
Thompson-West to provide on-line legal research services (Westlaw) to
the City Attorney’s Office and to authorize the issuance of a purchase
order.
Wednesday, October 4, 2017
2017-185 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the issuance of a Purchase Order to Universal
Specialty Vehicles, Inc., in the amount of $54,074.00 and the execution of
a Vendor Services Agreement between the City of San Bernardino,
California, and Universal Specialty Vehicles, Inc.
2017-186 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing a revision to the original HOME Investment
Partnerships Program (HOME) Loan Agreement with Neighborhood
Partnership Housing Services (NPHS) to implement the Modular Housing
Component of the Infill Housing Program.
2017-187 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving Change Order No. 1 to the Contract for the
construction of ADA Access Ramp and Sidewalk Improvements,
Downtown Route (SS-B) 2015, and amending the Fiscal Year 2017/18
Adopted Budget.
2017-188 Resolution of the Mayor and City Council of the City of San Bernardino,
California, awarding Agreements for Services for On-Call Geotechnical
Investigation and Construction Material Testing with Converse
Consultants, Hilltop Geotechnical, Inc., and CHJ Consultants.
2017-189 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Attorney to execute a Consultant Services
Agreement with Norman Traub and Associates for employment
investigation legal services.
2017-190 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Attorney to execute a First Amendment to
the Consultant Services Agreement with Van Dermyden Maddux Law
Corporation for employment investigation legal services and increasing
the Purchase Order with Van Dermyden Maddux Law Corporation for a
total amount not to exceed seventy thousand dollars ($70,000).
2017-191 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Manager to execute a three (3) year
Professional Services Agreement with Worthington Partners, LLC, for
consulting services related to strategic planning and organizational
development.
2017-192 Resolution of the Mayor and City Council of the City of San Bernardino,
California, ordering the vacation of a portion of “I” Street South of Rialto
Avenue and those portions of the east-west alleys and one north-south
alley, between Rialto Avenue and 3rd Street, and the reservation of
easements therein.
2017-193 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving the First Amended and Restated Theater Square
Development Services Agreement with AECOM Technical Services, Inc.
and the Fransen Company, Inc., and approving certain related actions.
2017-194 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving the Exclusive Right to Represent Owner for Sale or
Lease of Real Property with Lee and Associates Commercial Real Estate
Services Inc. related to Theater Square, and approving certain related
actions.
Wednesday, October 18, 2017
2017-195 Resolution of the Mayor and City Council of the City of San Bernardino,
approving a Freeway Agreement with the State of California for the
Interstate 215 Freeway through the City of San Bernardino and rescinding
previous Interstate 215 Freeway Agreements approved by Resolution Nos.
5490, 2002-014 and 2003-020.
2017-196 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the execution of a Seventh Amendment to the
Consultant Services Agreement between the Law Offices of Linda L.
Daube and the City of San Bernardino for employment and labor law legal
services and increasing the purchase order by $14,000.00, to the Law
Offices of Linda L. Daube for a total amount not to exceed $734,500.00.
2017-197 Resolution of the Mayor and City Council of the City of San Bernardino,
California, establishing the classification and approving the job
description of Facilities & Fleet Maintenance Division Manager (U) and
deleting the Building Maintenance Division Manager (U) and Fleet
Services Division Manager (U) classifications; updating the Operations &
Maintenance Division Manager (U) job description and salary range;
establishing the classification and approving the job description of Public
Works Safety & Training Officer and deleting the Regulatory Compliance
Analyst classification; and amending the salary schedule adopted by
Resolution 2017-112 on June 21, 2017.
2017-198 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the execution of a 5-year agreement between the
City of San Bernardino, California, and San Bernardino County,
California, for 800 MHz Radio Communications System access and
issuance of a purchase order to San Bernardino County.
2017-199 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving a Listing Agreement with Keller Williams Realty
for the listing for sale of certain City-owned real property assets, and
approving certain related actions.
2017-200 Resolution of the Mayor and City Council acting as the Successor Agency
to the Redevelopment Agency of the City of San Bernardino, California,
approving a Listing Agreement with Keller Williams Realty for the listing
for sale of certain Successor Agency-owned real property assets, and
approving certain related actions.
2017-201 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the acceptance of Housing Related Parks Program
Funds from the California Department of Housing and Community
Development for Arrowhead Grove.
2017-202 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving a second amendment to the Professional Services
Agreement with Engineering Resources of Southern California, Inc.,
(ERSC) in the amount of $33,370 for environmental and civil engineering
design services for the widening of 40th Street from Johnson Street to
Electric Avenue (SS04-014).
2017-203 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving a First Amendment to an Agreement with Matich
Corporation for the sbX - "E" Street from 10th Street to Highland Avenue
Repaving Project (SS17-005).
2017-204 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving a Seventh Amendment to the Agreement for
Professional Services with AECOM Technical Services, Inc., to provide
Engineering Services for the design of Old Waterman Canyon Bridge
Repair (SS07-014).
2017-205 Resolution of the Mayor and City Council of the City of San Bernardino,
California, awarding an Agreement with CivilSource, Inc. to provide
environmental and civil engineering design services for the widening of
"H" Street from Kendall Drive to 40th Street (SS04-152).
2017-206 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving the Fiscal Year 2016-17 Continuing Appropriations
and Encumbrance Carryovers and amending the Fiscal Year 2017-18
Budget to include the approved Fiscal Year 2016-17 Continuing
Appropriations and Encumbrance Carryovers.
2017-207 Resolution of the Mayor and City Council of the City of San Bernardino,
California, to Establish San Bernardino Arts Fest 2018 as a City
Sponsored Event.
2017-208 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing and directing the execution of a revised lease
agreement with the Metropolitan Water District of Southern California,
relative to Assessment District No. 1055 in the Pine Avenue and Redwood
Street Area, Tract No. 17716.
2017-209 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving Temporary Occupancy Permit No. 17-58626 with
the Burlington Northern Santa Fe (BNSF) Railway for installation of
debris netting under the Mt. Vernon Bridge.
2017-210 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving the Retention of B. Tilden Kim of Richards, Watson
& Gershon for Legal Services Related to the RIX Retrofit Project.
2017-211 Resolution of the Mayor and City Council of the City of San Bernardino,
California, related to the Citizen's Advisory Committee on Marijuana.
Wednesday, November 1, 2017
2017-212 Resolution of the Mayor and City Council of the City of San Bernardino,
authorizing the City Manager or her designee to execute a Lease
Agreement between the City of San Bernardino and San Bernardino
County Pre-School Services at the Delmann Heights Community Center,
located at 2969 N. Flores Street, San Bernardino, California.
2017-213 Resolution of the Mayor and City Council of the City of San Bernardino,
authorizing the appropriation of $50,000 into the FY 2017/2018 Adopted
Budget, and authorize the issuance of Purchase Orders to Western
University of Health Sciences and Advanced Pet Care Animal Hospital.
2017-214 Resolution of the Mayor and City Council of the City of San Bernardino,
authorizing the City Manager to accept the San Manuel Community Credit
Fund Restricted Grant in the amount of $4,200,000 through 2020 and to
amend the Adopted FY 2017/18 Budget by $1,800,000.
2017-215 Resolution of the Mayor and City Council of the City of San Bernardino,
approving the First Amendment to the Vendor Services Agreement
between the City of San Bernardino and Overland Pacific & Cutler, Inc.
for relocation services at the Carousel Mall and approving certain related
actions.
2017-216 Resolution of the Mayor and City Council of the City of San Bernardino,
approving a Land Exchange between the City of San Bernardino and the
San Manuel Band of Mission Indians (“SMBMI”) operating as “Pine
Mountain Development, LLC.”
Wednesday, November 15, 2017
2017-217 Resolution of the Mayor and City Council of the City of San Bernardino,
authorizing the execution of One Mills Act Preservation Agreement with
Kerrie Brooks for the Property Located at 487 W. 17th Street, San
Bernardino, California.
2017-218 Resolution of the Mayor and City Council of the City of San Bernardino,
establishing the classification and approving the job description for the
Cemetery Caretaker.
2017-219 Resolution of the Mayor and City Council of the City of San Bernardino,
authorizing the establishment of "No Parking" zones on the north side of
Mac Kay Drive between "E" Street and "D" Street, and on the west side of
"D" Street between Mac Kay Drive and 200 feet north of Mac Kay Drive.
2017-220 Resolution of the Mayor and City Council of the City of San Bernardino,
authorizing, on its behalf, the submittal of a grant application to the
California Department of Resources Recycling and Recovery by the City
of Highland for which the City of San Bernardino is eligible.
2017-221 Resolution of the Mayor and City Council of the City of San Bernardino,
authorizing the City Manager or her designee to execute all Program
Supplement Agreements to the Master Agreement Administering Agency
– State Agreement For State Funded Projects – Agreement No. 00151S
between the City of San Bernardino and the State of California.
2017-222 Resolution of the Mayor and City Council of the City of San Bernardino,
reauthorizing the execution of grant deeds for the sale of Water
Department property located in Devil Canyon known as EBE-68 and
EBE-78.
2017-223 Resolution of the Mayor and City Council of the City of San Bernardino,
authorizing and directing the execution of Default Landscape Maintenance
Agreements and Amendments with Westgate AC, L.P., Westgate No. 1,
L.P., and the Inland Valley Development Agency relative to Assessment
District No. 1022, Zone 2.
2017-224 Resolution of the Mayor and City Council of the City of San Bernardino,
authorizing the Director of Finance to issue a purchase order to Out of the
Box Printing/R81 in the amount of $10,000.00 for military banners.
2017-225 Resolution of the Mayor and City Council of the City of San Bernardino,
declaring its intention to conduct a Public Hearing to consider the vacation
of portions of Home Avenue, “I” Street and Montgomery Street and the
reservation of utility easements therein.
2017-226 Resolution of the Mayor and City Council of the City of San Bernardino,
authorizing the City Manager to provide written notice to the Big
Independent Cities Excess Pool Joint Powers Authority (BICEP) of the City
of San Bernardino’s intent to withdraw from coverage and exit BICEP.
2017-227 Resolution of the Mayor and City Council of the City of San Bernardino,
approving the Development Impact Fee Credit Agreement ("DIF
Agreement") with Ridge Development Company, LLC ("Ridge"), in
recognition of Ridge's construction of public improvements which will
benefit the City's local and regional circulation system and increase traffic
safety throughout the area.
2017-228 Resolution of the Mayor and City Council of the City of San Bernardino,
approving the First Amendment to Exclusive Right to Negotiate
Agreement (Arden Guthrie) with Mark Development, Inc., and approving
certain related actions.
Wednesday, December 6, 2017
2017-229 Resolution of the Mayor and City Council of the City of San Bernardino,
California, establishing an email retention plan and authorizing the
destruction of emails and email backups that are not normally kept in the
course of business.
2017-230 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Manager to execute a 5-Year Agreement
with the County of San Bernardino for access to the Sheriff’s Department
Automated Systems.
2017-231 Resolution of the Mayor and City Council of the City of San Bernardino,
California, establishing regular meeting dates for the San Bernardino Joint
Powers Financing Authority, adopting a debt management policy for the
Authority, appointing the City Manager as Executive Director of the
Authority, and authorizing and directing certain actions in connections
therewith.
2017-232 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the execution of a 5-year agreement between the
City of San Bernardino, California, and Axon Enterprise, Inc. (formerly
known as Taser International, Inc.) and issuance of a Purchase Order to
Axon Enterprise, Inc. for Body Worn Cameras and Taser X26P weapons,
associated equipment, and unlimited data storage.
2017-233 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Manager to execute a contract between the
City of San Bernardino and Epsilon Engineering to board up the Carousel
Mall entrances and windows, amending the Fiscal Year 2017/18 Adopted
Budget to appropriate $1,000,000 of the Tax Allocation Bonds Series
2010A (the “2010 A TABs”) for the Carousel Mall closure and
redevelopment and establish an account for tracking bond expenditures,
and authorizing the Director of Finance to issue a purchase order to
Epsilon Engineering to board up the Carousel Mall entrances and
windows.
2017-234 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing an amendment to the 2017/18 Adopted Budget
increasing the AB2766 Fund from $800,000 to $807,000 for capital
purchases of Hybrid Vehicles and authorize the execution of a purchase
order in the amount of $807,000 to Fairview Ford of San Bernardino for
the purchase of thirty-three (33) 2018 Cmax Compact Hybrid vehicles.
2017-235 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the Director of Finance to issue Purchase Orders to
Fairview Ford, Innovative Emergency Equipment, and Duratech USA,
Inc. for the purchase of replacement vehicles.
2017-236 Resolution of the Mayor and City Council of the City of San Bernardino,
California, acting as the Successor Housing Agency to the Redevelopment
Agency of the City of San Bernardino, California, approving a
Professional Services Agreement with Brown and Caldwell, and
approving certain related actions.
2017-237 Resolution of the Mayor and City Council of the City of San Bernardino,
California, declaring its intention to conduct a Public Hearing to consider
the vacation of a portion of Chestnut Avenue North of Little League Drive
and South of Cable Creek Channel and the reservation of a utility
easement therein.
2017-238 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the Mayor on behalf of the Mayor and City
Council of the City of San Bernardino to send a letter of support of H.R.
497 and S. 357 to members of Congress.
2017-239 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing an amendment to the 2015-2019 Fiscal Year
Budget of the United States Department of Housing and Urban
Development (HUD) Consolidated Plan’s Citizen Participation Plan and
dissolving the Community Development Citizen’s Advisory Committee
(CDCAC).
2017-240 Resolution of the Mayor and City Council of the City of San Bernardino,
California, certifying the Final Environmental Impact Report (State
Clearinghouse No. 2017021049) for General Plan Amendment 16-09,
Development Code Amendment (Zoning Map Amendment) 16-11,
Subdivision 16-08 (Tentative Parcel Map 19814), and Development
Permit Type-D 16-26; and Adopting the Findings of Fact, Statements of
Overriding Considerations and Mitigation Monitoring and Reporting
Program Pursuant to the Requirements of the California Environmental
Quality Act.
2017-241 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving Subdivision 16-08 (Tentative Parcel Map 19814) to
consolidate six (6) parcels containing approximately 62.02 acres into two
(2) parcels and Development Permit Type-D 16-26 to allow the
development, establishment, and operation of an industrial high cube
logistics warehouse building containing approximately 1,065,000 square
feet (Alliance California Gateway South Building 4 Project).
Wednesday, December 20, 2017
2017-242 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving a list of projects to receive Road Maintenance and
Rehabilitation Account funding.
2017-243 Resolution of the Mayor and City Council of the City of San Bernardino,
California, transitioning the Volunteer Citizen-Based Charter Committee
to the Charter Review Committee for periodic review of the Charter.
2017-244 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the execution of an agreement and issuance of an
annual purchase order with three single year renewal options to Parts
Authority for automotive parts and supplies by the Public Works Fleet
Division.
2017-245 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Manager to execute an agreement between
the City of San Bernardino and Dignity Health for police services at two
locations, and amend the Adopted FY17/18 Budget.
2017-246 Resolution of the Mayor and City Council of the City of San Bernardino,
California, preliminarily determining that Public Convenience and
Necessity require the formation of a landscape maintenance assessment
district located in the Magnolia Avenue and Garfield Street Area without
compliance with the Special assessment Investigation, Limitation and
Majority Protest Act of 1931; declaring its intention to proceed to order
work within the district, to be known as Assessment District No. 1056;
preliminarily approving the Engineer’s Report and giving Notice of a
Public Hearing.
2017-247 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving a Purchase Order in the amount of $122,513 to
Wondries Fleet Group of Alhambra, California, for the purpose of
supplying a Ford Motor Company F-550 Aerial Lift Truck to the Public
Works Department.
2017-248 Resolution of the Mayor and City Council of the City of San Bernardino,
California, amending the Adopted Fiscal Year 2017/18 Budget
transferring the Code Enforcement Division from the Community
Development Department to the Police Department.
2017-249 Resolution of the Mayor and City Council of the City of San Bernardino,
California, acting as the Successor Housing Agency to the Redevelopment
Agency of the City of San Bernardino approving a Subordination of a
Deed of Trust in connection with a refinancing of the Senior Mortgage
Relating to real property located at 2653 West Sunset Lane, San
Bernardino, California.
2017-250 Resolution of the Mayor and City Council of the City of San Bernardino,
California, acting as the Successor Housing Agency to the Redevelopment
Agency of the City of San Bernardino approving a Subordination of a
Deed of Trust in connection with a refinancing of the Senior Mortgage
Relating to real property located at 275 E 49th Street, San Bernardino,
California.
2017-251 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving the retention of Russell Randle of Miles and
Stockbridge P.C. for legal services related to water environmental issues.
2017-252 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Manager or her designee to execute a
Professional Services Agreement between the City of San Bernardino and
Liebert Cassidy Whitmore to provide legal services pertaining to
employment relations and personnel matters for a total amount not to
exceed $75,000.
2017-253 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving an extension of the Fee Credit Agreements with
James Watson & Associates through December 31, 2019.
2017-254 Resolution of the Mayor and City Council of the City of San Bernardino,
California, adopting the Local Goals and Policies related to Community
Facilities Districts.
2017-255 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the execution of Amendment No. 6 to the
cooperative agreement 04-040 (Santa Fe Depot) and the execution of an
operations and maintenance agreement between the City of San
Bernardino, the San Bernardino County Transit Authority and Omnitrans
regarding the San Bernardino Transit Center (SBTC).
2017-256 Resolution of the Mayor and City Council of the City of San Bernardino,
California, requesting that the City of San Bernardino’s Primary
Municipal Election be consolidated with the June 5, 2018 Election
conducted by the County of San Bernardino.
2017-257 Resolution of the Mayor and City Council of the City of San Bernardino,
California, approving Conditional Use Permit 17-26 (Revised Conditional
Use Permit 11-13) and Revised Subdivision 11-03 (Revised Tentative
Tract Map 18829) to allow the development, establishment and operation
of the Arrowhead Grove project (formerly known as Waterman Gardens)
comprised of 411 residential units, approximately 194,200 square feet of
commercial/mixed uses, two (2) private community centers, one (1) public
community center, and two (2) detention basins, on a site comprised of
four (4) parcels containing a total of approximately 39.36 acres located at
the southeast corner of Waterman Avenue and Baseline Street.
2017-258 Resolution of the Mayor and City Council of the City of San Bernardino,
California, making required findings and authorizing the execution and
delivery of documents relation to the issuance of San Bernardino Joint
Powers Financing Authority 2018 lease revenue refunding Bonds in an
aggregate principal amount not to exceed $4,500,000 for the purpose of
refunding the 1996 lease revenue refunding Bonds, and authorizing and
directing certain actions in connection therewith.
2017-259 Resolution of the San Bernardino Joint Powers Financing Authority
making required findings and authorizing the execution and delivery of
documents relating to the issuance of 2018 lease revenue refunding Bonds
in an aggregate principal amount not to exceed $4,500,000 for the purpose
of refunding the 1996 lease revenue refunding Bonds, and authorizing and
directing certain actions in connection therewith.
2017-260 Resolution of the Mayor and City Council of the City of San Bernardino,
California, authorizing the City Manager to notify the California Bureau
of Cannabis Control of the City of San Bernardino Cannabis Ordinance
pursuant to Business and Professions Code Section 26055 (f)(1).