No preview available
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).