Loading...
HomeMy WebLinkAbout08-16-2017 MCC Minutes City of San Bernardino 300 North "D" Street San Bernardino, CA 92418 http://www.sbcity.org Mayor and City Council of the City of San Bernardino Page 1 Printed 8/17/2017 MINUTES JOINT REGULAR MEETING of the MAYOR AND CITY COUNCIL OF THE CITY OF SAN BERNARDINO MAYOR AND CITY COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY MAYOR AND CITY COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE SUCCESSOR HOUSING AGENCY TO THE REDEVELOPMENT AGENCY AND MAYOR AND CITY COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE HOUSING AUTHORITY WEDNESDAY, AUGUST 16, 2017 COUNCIL CHAMBER, 201 NORTH “E: STREET The Joint Regular Meeting of the Mayor and City Council of the City of San Bernardino was called to order by Mayor R. Carey Davis at 4:00 PM, Wednesday, August 16, 2017, in Council Chamber 201 North "E" Street, San Bernardino, CA. Mayor R. Carey Davis Council Members Virginia Marquez Benito Barrios John Valdivia Fred Shorett Henry Nickel Bessine Richard Jim Mulvihill Joint Regular Meeting Minutes August 16, 2017 Mayor and City Council of the City of San Bernardino Page 2 Printed 8/17/2017 Call to Order Attendee Name Title Status Arrived Virginia Marquez Council Member, Ward 1 Present 4:00 PM Benito J. Barrios Council Member, Ward 2 Absent ----------- John Valdivia Council Member, Ward 3 Present 4:22 PM Fred Shorett Council Member, Ward 4 Present 4:00 PM Henry Nickel Council Member, Ward 5 Present 4:00 PM Bessine L. Richard Council Member, Ward 6 Present 4:00 PM James Mulvihill Council Member, Ward 7 Present 4:00 PM R. Carey Davis Mayor Present 4:00 PM Georgeann "Gigi" Hanna City Clerk Present 4:00 PM Gary D. Saenz City Attorney Present 4:00 PM Andrea Miller City Manager Present 4:00 PM Closed Session City Attorney Saenz announced before Closed Session that the “one item” listed under CONFERENCE WITH LEGAL COUNSEL – anticipated litigation --initiation of litigation – Pursuant to Government Code Section 54956.9(d)(4) on the agenda should have been listed as “anticipated litigation-significant exposure to litigation under Government Code §54956.9(d)(2).” A. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Pursuant to Government Code Section 54956.9(a) and (d)(1): In re: City of San Bernardino, U.S. Bankruptcy Court Case No. 6:12-bk-28006 MJ Manta Management Corporation v. City of San Bernardino, California Court of Appeals Case No. E052527, San Bernardino County Superior Court Case No. SCVSS18157 People of the State of California v. Management Corporation dba The Flesh Club, San Bernardino County Superior Court Case Nos. SCVSS117285 and CIVDS1710785 Mary Yanez v. City of San Bernardino, WCAB Case No. ADJ10147699 James Davis v. City of San Bernardino, WCAB Case Nos. ADJ7458561 and ADJ8757637 Gabriel Garcia v. City of San Bernardino, WCAB Case No. ADJ9941330 B. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of litigation – Pursuant to Government Code Section 54956.9(d)(4): City v. GB Commercial Investment LLC One Item Joint Regular Meeting Minutes August 16, 2017 Mayor and City Council of the City of San Bernardino Page 3 Printed 8/17/2017 Invocation and Pledge of Allegiance Chaplain Vince Ortega of Victory Outreach gave the invocation and Hunt Elementary School fifth grade student Eric Guzman led the Pledge of Allegiance. Closed Session Report City Attorney Saenz reported on the following actions from closed session: In re: Manta Management Corporation v. City of San Bernardino, Council gave settlement directive by vote of 6-0, with Council Member Barrios absent. In re: People of the State of California v. Management Corporation dba The Flesh Club, Council gave settlement directive by vote of 6-0, with Council Member Barrios absent. In re: Mary Yanez v. City of San Bernardino, Council gave settlement directive by vote of 5-0, with Council Members Barrios and Valdivia absent. In re: James Davis v. City of San Bernardino, Council gave settlement directive by vote of 5-0, with Council Member Barrios absent and Council Member Valdivia abstaining. In re: Gabriel Garcia v. City of San Bernardino, Council gave settlement directive by vote of 6-0, with Council Member Barrios absent. In re: City v. GB Commercial Investment LLC, Council gave settlement directive by vote of 6-0, with Council Member Barrios absent. In re: “One item,” which should have been listed as “anticipated litigation- significant exposure to litigation under Government Code §54956.9(d)(2),” Council gave settlement directive by vote of 6-0, with Council Member Barrios absent. Presentations 1. Women of the Year – Assembly Member Marc Steinorth Assemblyman Steinorth recognized the following San Bernardino residents as Women of the Year in his district: Gwen Dowdy Rodgers; Amelia Lopez; Carolyn Tillman, and Judith Valles. 2. Student of the Month: Rachel Cunningham – Sierra High School – Council Member Virginia Marquez Council Member Marquez honored Rachel Cunningham of Sierra High School as Student of the Month. Representatives from the offices of Senator Mike Morell and Assemblyman Steinorth also presented certificates to honor her. Joint Regular Meeting Minutes August 16, 2017 Mayor and City Council of the City of San Bernardino Page 4 Printed 8/17/2017 3. Chamber of Commerce & Local Elected Officials Announcements Chamber Director Judi Penman announced upcoming Chamber activities. Enrique Armenta announced Rep. Pete Aguilar’s Veteran’s Resource Fair on August 18, 2017. Appointments 4. Commission Appointment – Council Member Jim Mulvihill Approved Motion: Appoint Mrs. Felicia Alexander to the Measure Z Committee. RESULT: ADOPTED [UNANIMOUS] MOVER: Fred Shorett, Council Member, Ward 4 SECONDER: John Valdivia, Council Member, Ward 3 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios Consent Calendar City Manager Miller removed Item 13, to be brought back for consideration later and moved Item 23 from the Consent Calendar to Staff Reports; Council Member Nickel pulled Item 15 for discussion; and City Attorney Saenz pulled Item 19 to correct information provided in the report. The remaining items on the Consent Calendar were voted on in a single vote. ADOPTED [UNANIMOUS] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: James Mulvihill, Council Member, Ward 7 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios 5. Waive Full Reading of Resolutions and Ordinances Approved Motion: Waive full reading of resolutions and ordinances on the agenda dated August 16, 2017. RESULT: ADOPTED [UNANIMOUS] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: James Mulvihill, Council Member, Ward 7 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios Joint Regular Meeting Minutes August 16, 2017 Mayor and City Council of the City of San Bernardino Page 5 Printed 8/17/2017 6. City Council Approval of Commercial and Payroll Checks Approved Motion: Approve the commercial and payroll checks for June, 2017. RESULT: ADOPTED [UNANIMOUS] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: James Mulvihill, Council Member, Ward 7 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios 7. City Council Approval of Draft Minutes Approved Motion: Approve the minutes of the Mayor and City Council meetings of August 2, 2017. RESULT: ADOPTED [UNANIMOUS] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: James Mulvihill, Council Member, Ward 7 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios 8. Subordination of a Deed of Trust in Connection with 280 E 49Th Street, San Bernardino, California> Approved Motion: Adopt the resolution. Reso 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. RESULT: ADOPTED [UNANIMOUS] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: James Mulvihill, Council Member, Ward 7 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios Joint Regular Meeting Minutes August 16, 2017 Mayor and City Council of the City of San Bernardino Page 6 Printed 8/17/2017 9. Agreement with San Bernardino County to Provide Household Hazardous Waste Collection Services Approved Motion: Adopt the resolution. Reso 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. RESULT: ADOPTED [UNANIMOUS] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: James Mulvihill, Council Member, Ward 7 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios 10. Senior Nutrition Program Grant Funding Approved Motion: Adopt the resolution. Reso 2017-151 Resolution of the Mayor and City Council of the City 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. RESULT: ADOPTED [UNANIMOUS] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: James Mulvihill, Council Member, Ward 7 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios Joint Regular Meeting Minutes August 16, 2017 Mayor and City Council of the City of San Bernardino Page 7 Printed 8/17/2017 11. Senior Companion Program (SCP) Grant Funding Approved Motion: Adopt the resolution. Reso 2017-152 Resolution of the Mayor and City Council the City 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. RESULT: ADOPTED [UNANIMOUS] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: James Mulvihill, Council Member, Ward 7 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios 12. 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 Approved Motion: Adopt the resolution. Reso 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. RESULT: ADOPTED [UNANIMOUS] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: James Mulvihill, Council Member, Ward 7 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios 13. Proposed Vacation of Portions of Home Avenue, “I” Street and Montgomery Street Recommendation Adopt a 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 portions of Home Avenue, “I” Street and Montgomery Street and the reservation of utility easements therein. Joint Regular Meeting Minutes August 16, 2017 Mayor and City Council of the City of San Bernardino Page 8 Printed 8/17/2017 14. First Amendment to the Agreement for Services with Tetra Tech for Design of the Replacement of 2Nd Street Bridge at Warm Creek Approved Motion: Adopt the resolution. Reso 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. RESULT: ADOPTED [UNANIMOUS] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: James Mulvihill, Council Member, Ward 7 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios 15. Sustainability Planning Grant Application for a City-Wide Bicycle and Pedestrian Master Plan Speaker Rocio Aguayo Approved Motion: Adopt the resolution. Reso 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. RESULT: ADOPTED [UNANIMOUS] MOVER: Henry Nickel, Council Member, Ward 5 SECONDER: John Valdivia, Council Member, Ward 3 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios Joint Regular Meeting Minutes August 16, 2017 Mayor and City Council of the City of San Bernardino Page 9 Printed 8/17/2017 16. Second Amendment to the License Agreement with Lockheed Martin Corporation Approved Motion: Adopt the resolution. Reso 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. RESULT: ADOPTED [UNANIMOUS] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: James Mulvihill, Council Member, Ward 7 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios 17. Purchase and Sale Agreement and Joint Escrow Instructions – 882 South Washington Avenue, San Bernardino (APN 0136-461-09) Approved Motion: Adopt the resolution. Reso 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. RESULT: ADOPTED [UNANIMOUS] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: James Mulvihill, Council Member, Ward 7 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios Joint Regular Meeting Minutes August 16, 2017 Mayor and City Council of the City of San Bernardino Page 10 Printed 8/17/2017 18. Amendment of the Property Disposition Strategy Approved Motion: Adopt the resolution. Reso 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. RESULT: ADOPTED [UNANIMOUS] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: James Mulvihill, Council Member, Ward 7 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios 19. Agreement with County for Cancellation of Taxes on 285 Former RDA Parcels Deputy City Attorney Donn Dimichelle announced that the exhibit showed 383 parcels affected, but the correct number is 285. Approved Motion: Adopt the resolution. Reso 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. Reso 2017-160 Resolution of the Mayor and City Council of the City of San Bernardino, California, 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. RESULT: ADOPTED [UNANIMOUS] MOVER: Fred Shorett, Council Member, Ward 4 SECONDER: James Mulvihill, Council Member, Ward 7 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios Joint Regular Meeting Minutes August 16, 2017 Mayor and City Council of the City of San Bernardino Page 11 Printed 8/17/2017 20. Health Benefits Plan Year 2018 Approved Motion: Adopt the resolution. Reso 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. RESULT: ADOPTED [UNANIMOUS] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: James Mulvihill, Council Member, Ward 7 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios 21. Establish the Emergency Operations Manager Classification and Job Description Approved Motion: Adopt the resolution. Reso 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. RESULT: ADOPTED [UNANIMOUS] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: James Mulvihill, Council Member, Ward 7 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios Joint Regular Meeting Minutes August 16, 2017 Mayor and City Council of the City of San Bernardino Page 12 Printed 8/17/2017 22. Purchase of Lenovo Workstations. Approved Motion: Authorize the City Manager or her designee to execute documents for the purchase of 100 workstations from GovConnection in an amount not to exceed $90,000. RESULT: ADOPTED [UNANIMOUS] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: James Mulvihill, Council Member, Ward 7 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios Staff Reports 23. Authorization for the City Manager to Execute Wireless Consulting Agreement with 5 Bars LLC Approved Motion: Authorize the City Manager to continue negotiating with 5 Bars LLC, and give her the authority to negotiate with additional vendors, understanding there is a time limitation, and that the business model is consistent with the business model already reviewed by the council and direct her to execute a contract with the vendor selected. RESULT: ADOPTED [UNANIMOUS] 01:36:44 1 MOVER: Henry Nickel, Council Member, Ward 5 SECONDER: Fred Shorett, Council Member, Ward 4 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios 24. Substantial Amendment to the FY2016-2017 Annual Action Plan and Execution of a Loan Agreement Golden Apartments Project Approved Motion: Continue the item to a meeting on August 21, 2017 at 6 p.m. RESULT: ADOPTED [5 TO 0] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: Henry Nickel, Council Member, Ward 5 AYES: Marquez, Valdivia, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios AWAY: Fred Shorett 1 Time of the motion/second, according to the timestamp on meeting video posted on the City website. Joint Regular Meeting Minutes August 16, 2017 Mayor and City Council of the City of San Bernardino Page 13 Printed 8/17/2017 25. Amendment to the Theater Square Strategic Plan Approved Motion: Adopt the resolution. Reso 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. RESULT: ADOPTED [UNANIMOUS] MOVER: Henry Nickel, Council Member, Ward 5 SECONDER: Fred Shorett, Council Member, Ward 4 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios 26. Transfer of Fire Station No. 221 to the City of San Bernardino Approved Motion: Adopt the resolutions. Reso 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; and Reso 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. RESULT: ADOPTED [UNANIMOUS] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: Henry Nickel, Council Member, Ward 5 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios Joint Regular Meeting Minutes August 16, 2017 Mayor and City Council of the City of San Bernardino Page 14 Printed 8/17/2017 27. Second Amendment to Agreement with Capital Protection, Inc. for Security Services for the Theater Square Site Approved Motion: Adopt the resolutions. Reso 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. RESULT: ADOPTED [UNANIMOUS] MOVER: Fred Shorett, Council Member, Ward 4 SECONDER: Virginia Marquez, Council Member, Ward 1 AYES: Marquez, Valdivia, Shorett, Nickel, Richard, Mulvihill ABSENT: Benito J. Barrios 28. Public Comments on Items Not on the Agenda Aaron Mendoza, San Bernardino, spoke about crime, homelessness, anemic retail development and other issues in the city. He mentioned the need for street light repair, potholes and illegal dumping. He said if the Council does something in the Downtown, to do it correctly. He asked that they make improvements to increase home values so people don’t have to move. Denise Hagopian, Montebello, purchased a property in San Bernardino 12 years ago to build and retire here, but the zoning has since changed from residential to light industrial, surrounded by vacant lots. She said she has amassed $44,000 in administrative penalties and has been unable to get a company to clean up the property because of aggressive transients in the encampment on the property. She asked for a waiver of the fees, said the system was broken, and said she’d walk away from the property and never return to San Bernardino because of her experience here. Robert Porter, San Bernardino, said the city cannot afford stories such as that told by Ms. Hagopian. He also announced his new book on mega art and said it contains a lot of information about local history. Mr. Caver, no first name given, said he was here because he had seen the events in Charlottesville and heard about the anti-Sharia protest in San Bernardino. He said that some of the same people in Charlottesville were in San Bernardino and said that we cannot allow a terrorist attack to allow an extremist platform. Peter, no last name given, said he was in San Bernardino on June 10th to defend the community and said that Nazis should not have a platform in this community. He said that protesters had been rushed at that demonstration and that they were not protected by the police. He said he wanted the Council to stop rallies or condemn counter- protestors’ actions. He also praised Heather Heyer, the woman killed in Charlottesville. Joint Regular Meeting Minutes August 16, 2017 Mayor and City Council of the City of San Bernardino Page 15 Printed 8/17/2017 Jim Inhoffe, Riverside, said he was present at the June 10th rally and stated that he saw the German Imperial flag and anti-Semetic and neo-Nazi symbols. He said that protesters are ready to fight and that it is not just people from Orange County but people who live in San Bernardino as well. He named victims of neo Nazis and said there are no victims of the anti-fascists. Angela Hall, San Bernardino, said she lives on Genevieve Avenue, between Marshall Avenue and 33rd Street, and stated that cars on the street have been vandalized recently. She asked that the streetlights be repaired in the area. Crystal Keshawacz, said her grandfather got an award for fighting fascists and that she is ashamed that no one condemned hateful acts she had witnessed at the June 10th rally. Frank Pearce, San Bernardino, said the council is deaf to the voice of the people and spoke about Measure l. He spoke against the mayor's surname. Ronnika Bassett, said she had purchased a home in the Fifth Ward because she sees potential in the city, but is disappointed in the lack of transparency. She said she does not like the City website because it is unclear what, when, and where projects are taking place in the City. She also said she wants to be sure there are internal controls in place and said that not having adequate lights or sidewalks hinders businesses in the city. 29. Items to be referred to Council Committees Council Member Valdivia requested an update on the Cultural Development fee and the appropriateness of using those funds for arts grants. He also requested an inventory of the streetlights and a list of the knockdown poles. 30. Announcements by Mayor, City Council and Executive Staff 31. Adjournment The meeting adjourned at 8:02 p.m. to a joint adjourned regular meeting at 6:00 p.m. on Monday, August 21, 2017 in the Council Chamber located at 201 North E Street, San Bernardino, California. The next joint regular meeting of the Mayor and City Council and the Mayor and City Council Acting as the Successor Agency to the Redevelopment Agency is scheduled for 4:00 p.m., Wednesday, September 6, 2017, in the Council Chamber located at 201 N. E Street, San Bernardino, California. Closed Session will begin at 4:00 p.m. and Open Session will begin at 5:00 p.m. By: __________________________ Georgeann “Gigi” Hanna, CMC City Clerk