Loading...
HomeMy WebLinkAbout06-06-2018 MCC Minutes City of San Bernardino Mayor R. Carey Davis Council Members 290 North D Street Virginia Marquez San Bernardino, CA 92401 Benito J. Barrios http://www.sbcity.org John Valdivia Fred Shorett Henry Nickel Bessine Richard James Mulvihill MINUTES F OR THE J OINT R EGULAR M EETING OF THE M AYOR AND C ITY C OUNCIL OF THE C ITY OF S AN B ERNARDINO, M AYOR AND C ITY C OUNCIL OF THE C ITY OF S AN B ERNARDINO A CTING AS THE S UCCESSOR A GENCY TO THE R EDEVELOPMENT A GENCY, M AYOR AND C ITY C OUNCIL OF THE C ITY OF S AN B ERNARDINO A CTING AS THE S UCCESSOR H OUSING A GENCY TO THE R EDEVELOPMENT A GENCY, M AYOR AND C ITY C OUNCIL OF THE C ITY OF S AN B ERNARDINO A CTING AS THE H OUSING A UTHORITY, AND THE M AYOR AND C ITY C OUNCIL OF THE C ITY OF S AN B ERNARDINO A CTING AS THE S AN B ERNARDINO J OINT P OWERS F INANCING A UTHORITY WEDNESDAY, JUNE 6, 2018 COUNCIL CHAMBER The Joint Regular Meeting of the Mayor and Common Council and Community Development Commission of the City of San Bernardino was called to order by Mayor R. Carey Davis at 4:04 PM, Wednesday, June 6, 2018, in the Council Chamber, 201 North "E" Street, San Bernardino, CA. 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 Present 4:00 PM John Valdivia Council Member, Ward 3 Present 4:00 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 Mayor and City Council of the City of San Bernardino Page 1 Printed 6/6/2018 Joint Regular Meeting Minutes June 6, 2018 Closed Session 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 City of San Bernardino v. Xuefeng Su, et al., San Bernardino County Superior Court Case No. CIVDS 1605178 Castaneda, Juventino Tejeda, et al. v. City of San Bernardino, U.S. District Court Case No. CV-17-01928 SVW (SHKx) Andrade, Edward v. City of San Bernardino, San Bernardino County Superior Court Case No. CIVDS 1511329 Mekione Samatua, et al. v. City of San Bernardino, San Bernardino County Superior Court Case No. CIVDS 1917832 B. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Significant exposure to litigation – Government Code Section 54956.9(d)(2): One (1) Item C. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of litigation – Pursuant to Government Code Section 54956.9(d)(4): City v. Donn K. McDonald Trust City v. Raymond M. Garcia City v. Patrick C. Hsu and Wensung Hsu City v. Rainbow Investment Inc. D. PERSONNEL – Pursuant to Government Code Section 54957(b): City Manager Performance Evaluation E. CONFERENCE WITH REAL PROPERTY NEGOTIATORS – Pursuant to Government Code Section 54956.8: Property Address: 839 North Mountain View Ave, APN 0140-222-26 City Negotiator: Andrea M. Miller, City Manager Under Negotiation: Price and Terms of Purchase Property Address: 1256 Wall Ave, APN 0146-241-07 City Negotiator: Andrea M. Miller, City Manager Under Negotiation: Price and Terms of Purchase Mayor and City Council of the City of San Bernardino Page 2 Printed 6/6/2018 Joint Regular Meeting Minutes June 6, 2018 Property Address: 2355 North Ramona Ave, APN 0148-173-07 City Negotiator: Andrea M. Miller, City Manager Under Negotiation: Price and Terms of Purchase Property Address: Vacant lot on N. J Street, APN 0144-131-36 City Negotiator: Andrea M. Miller, City Manager Under Negotiation: Price and Terms of Purchase INVOCATION AND PLEDGE OF ALLEGIANCE The invocation was given by San Bernardino County Sheriff’s Department Chaplain th Andrew Lesko. The Pledge of Allegiance was led by Michael XXXX, a 6 grade student at Palm Avenue Elementary School. CLOSED SESSION REPORT City Attorney Saenz reported the following actions were taken in Closed Session: In re: Castaneda, Juventino Tejeda, et al. v. City of San Bernardino, U.S. District Court Case No. CV-17-01928 SVW (SHKx) The Council gave settlement directive by a vote of 7-0. In re: Andrade, Edward v. City of San Bernardino, San Bernardino County Superior Court Case No. CIVDS 1511329 The Council gave settlement directive by a vote of 7-0. In re: Mekione Samatua, et al. v. City of San Bernardino, San Bernardino County Superior Court Case No. CIVDS 1917832 The Council gave settlement directive by a vote of 7-0. In re: One (1) Item \[Significant exposure to litigation – Government Code Section 54956.9(d)(2)\] The Council voted 7-0 to accept the claim and gave settlement directive. In re: City v. Donn K. McDonald Trust The Council gave settlement directive by a vote of 6-0, with Councl Member Valdivia absent. In re: City v. Raymond M. Garcia The Council gave settlement directive by a vote of 7-0. In re: City v. Patrick C. Hsu and Wensung Hsu The Council gave settlement directive by a vote of 7-0. In re: City v. Rainbow Investment Inc. The Council gave settlement directive by a vote of 7-0. In re: City Manager Performance Evaluation The Council gave direction about the process to be followed. Mayor and City Council of the City of San Bernardino Page 3 Printed 6/6/2018 Joint Regular Meeting Minutes June 6, 2018 In re the following Real property negotiations, the council gave negotiation directive by a vote of 7-0:  Property Address: 839 North Mountain View Ave, APN 0140-222-26 City Negotiator: Andrea M. Miller, City Manager Under Negotiation: Price and Terms of Purchase  Property Address: 1256 Wall Ave, APN 0146-241-07 City Negotiator: Andrea M. Miller, City Manager Under Negotiation: Price and Terms of Purchase  Property Address: 2355 North Ramona Ave, APN 0148-173-07 City Negotiator: Andrea M. Miller, City Manager Under Negotiation: Price and Terms of Purchase  Property Address: Vacant lot on N. J Street, APN 0144-131-36 City Negotiator: Andrea M. Miller, City Manager Under Negotiation: Price and Terms of Purchase APPOINTMENTS 1. Elected Official Compensation Commission Appointments Approved Motion: Appoint Juan A. Figueroa, Charlene M. Dixon, and Gary L. Silvius to the Elected Official Compensation Commission. RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: Fred Shorett, Council Member, Ward 4 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill 2. Arts and Historical Preservation Commission Appointments Approved Motion: Appoint Nicholas R. Cataldo, Lynda Savage and Rick Moss to the Arts and Historical Preservation Commission. RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: Jim Mulvihill, Council Member, Ward 7 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill 3. Public Safety and Human Relations Commission Appointment Approved Motion: Appoint Mr. Walter A. Jarman to the Public Safety and Human Relations Commission. Mayor and City Council of the City of San Bernardino Page 4 Printed 6/6/2018 Joint Regular Meeting Minutes June 6, 2018 RESULT: ADOPTED \[UNANIMOUS\] MOVER: Fred Shorett, Council Member, Ward 4 SECONDER: Jim Mulvihill, Council Member, Ward 7 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill 4. Planning Commission Appointment Approved Motion: Appoint Mr. Casey A. Dailey to the Planning Commission. RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: Virginia Marquez, Council Member, Ward 1 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill Presentations 5. Chamber of Commerce & Local Elected Officials Announcements Lesley Stevens gave the announcements for the Chamber of Commerce. April Meehleder, the new director of the Western Region Little League baseball introduced herself and discussed the upcoming boys’ and girls’ semi-finals. Tim Watkins, of San Bernardino County Transportation Agency, discussed the Mt. Vernon Bridge project. Public Comments for Items Listed and Not Listed on the Agenda Robert Porter, San Bernardino, spoke about his book “Legends of the Arrowhead,” and about election results in the Primary Municipal Election. John Shollenberger, Sn Bernardino, praised San Bernardino Police Lt. Mike Madden and Capt. Rich Lawhead for their efforts in community policing and engaging with neighborhoods. Luis Ojeda, San Bernardino spoke about low voter turnout at the Primary Municipal Election and discussed continuing clean-up of illegal dump sites in the City. James Penman, San Bernardino, said contracting out City Attorney services would be more expensive than keeping them in house. Consent Calendar Council member Nickel pulled item 10 for further discussion. The remaining Consent Calendar items were voted on in a single action. RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: Fred Shorett, Council Member, Ward 4 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill Mayor and City Council of the City of San Bernardino Page 5 Printed 6/6/2018 Joint Regular Meeting Minutes June 6, 2018 6. Waive Full Reading of Resolutions and Ordinances Approved Motion: Waive full reading of Resolutions and Ordinances on the agenda dated June 6, 2018. RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: Fred Shorett, Council Member, Ward 4 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill 7. City Council Approval of Commercial and Payroll Checks Approved Motion: Approve the commercial and payroll checks for May 2018. RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: Fred Shorett, Council Member, Ward 4 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill 8. City Council Approval of Draft Minutes Approved Motion: Approve the minutes of the Mayor and City Council Special Meetings of May 14, 2018, May 17, 2018, May 29, 2018, and May 30, 2018 and Regular Meeting of May 16, 2018. RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: Fred Shorett, Council Member, Ward 4 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill 9. Consultant Services Agreement with Annie Clark for Accounting Services Approved Motion: Adopt the resolution. Reso. 2018-144 Resolution of the Mayor and City Council of the City of San Bernardino, California, authorizing the execution of a Consultant Services Agreement between the City of San Bernardino and Annie Clark for accounting consultant services and authorize the City Manager or her designee to execute the agreement. Mayor and City Council of the City of San Bernardino Page 6 Printed 6/6/2018 Joint Regular Meeting Minutes June 6, 2018 RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: Fred Shorett, Council Member, Ward 4 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill 10. Vendor Services Agreement with Urban Futures, Inc. for Redevelopment Wind-Down Services Approved Motion: Adopt the resolution. Reso. 2018-145 Resolution of the Mayor and City Council, of the City of San Bernardino, California, in its capacity as the Successor Agency to the Redevelopment Agency, approving the FY 2018-19 Vendor Services Agreement between the Successor Agency to the Redevelopment Agency of the City of San Bernardino and Urban Futures, Inc., and certain related actions. RESULT: ADOPTED \[UNANIMOUS\] MOVER: Fred Shorett, Council Member, Ward 4 SECONDER: John Valdivia, Council Member, Ward 3 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill 11. First Amendment to Agreement with Econolite for Purchase of Traffic Signal Materials and Supplies Approved Motion: Adopt the resolution. Reso. 2018-146 Resolution of the Mayor and City Council of City of San Bernardino, California, authorizing the execution of the First Amendment to the Agreement with Econolite to increase the Purchase Order by $40,000 for a total amount not to exceed $100,000, for the Purchase of Traffic Signal Materials and Supplies. RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: Fred Shorett, Council Member, Ward 4 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill 12. Contract with Willowbrook Landscape Inc., for Landscape Maintenance District Area H Approved Motion: Adopt the resolution. Mayor and City Council of the City of San Bernardino Page 7 Printed 6/6/2018 Joint Regular Meeting Minutes June 6, 2018 Reso. 2018-147 Resolution of the Mayor and City Council of the City of San Bernardino, California, awarding a contract to Willowbrook Landscape Inc. for the maintenance of landscaping in various assessment districts, known as Area “H.” RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: Fred Shorett, Council Member, Ward 4 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill 13. Award of Construction Contract to Truesdell Corporation of California, Inc. for Bridge and Railing Repairs Approved Motion: Adopt the resolution. Reso. 2018-148 Resolution of the Mayor and City Council of the City of San Bernardino, California, approving a and authorizing a construction contingency in the amount of $17,400, for a total contract amount of $191,574;, authorizing the Finance Director to amend FY 2017/18 budget to allocate SB-1 Funds to the project; authorizing the City Manager or designee to sign all necessary documents, and authorizing the City Manager to expend the contingency fund, if necessary, to complete the project. RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: Fred Shorett, Council Member, Ward 4 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill 14. Housing-Related Parks Program (HRPP) Award – Project Change of Scope Approved Motion: Adopt the resolution. Reso. 2018-149 Resolution of the Mayor and City Council of the City of San Bernardino, California, authorizing a project change of scope for the 2015 Program Year Housing-Related Parks Program (HRPP) grant and authorizing the City Manager to take any further actions and execute any further documents as are necessary to effectuate the change of scope and accomplish its objectives. Mayor and City Council of the City of San Bernardino Page 8 Printed 6/6/2018 Joint Regular Meeting Minutes June 6, 2018 RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: Fred Shorett, Council Member, Ward 4 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill 15. Purchase and Sale Agreement for the Real Property Located on 839 North Mountain View Avenue Approved Motion: Adopt the resolution. Reso. 2018-150 Resolution of the Mayor and City Council, of the City of San Bernardino, California, in the capacity as 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 and Pac Inv., LLC with respect to the real property located on 839 North Mountain View Avenue, San Bernardino, California (APN 0140-222-26), and approving certain related actions. RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: Fred Shorett, Council Member, Ward 4 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill 16. Purchase and Sale Agreement for the Real Property Located on 2355 North Ramona Avenue Approved Motion: Adopt the resolution. Reso. 2018-151 Resolution of the Mayor and City Council, of the City of San Bernardino, California, in the capacity as 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 and Felix Family Trust Dated 2008 with respect to the real property located on 2355 North Ramona Avenue, San Bernardino, California (APN 0148-173-07), and approving certain related actions. Mayor and City Council of the City of San Bernardino Page 9 Printed 6/6/2018 Joint Regular Meeting Minutes June 6, 2018 RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: Fred Shorett, Council Member, Ward 4 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill 17. Purchase and Sale Agreement for the Real Property Located on 1256 Wall Avenue Approved Motion: Adopt the resolution. Reso. 2018-152 Resolution of the Mayor and City Council, of the City of San Bernardino, California, in the capacity as 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 and Leaping Frog Investments, LLC with respect to the real property located on 1256 Wall Avenue, San Bernardino, California (APN 0146-241-07), and approving certain related actions. RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: Fred Shorett, Council Member, Ward 4 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill 18. Purchase and Sale Agreement for the Real Property Located on the East Side of North “J” Street Approved Motion: Adopt the resolution. Reso. 2018-153 Resolution of the Mayor and City Council, of the City of San Bernardino, California, in the capacity as 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 and Jumping Frog Investments, LLC with respect to the real property located on the east side of North “J” Street, San Bernardino, California (APN 0144-131-36), and approving certain related actions. Mayor and City Council of the City of San Bernardino Page 10 Printed 6/6/2018 Joint Regular Meeting Minutes June 6, 2018 RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: Fred Shorett, Council Member, Ward 4 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill 19. Pavement Rejuvenation at Various Locations (Slurry Seal) Award of Construction Contract to Roy Allan Slurry Seal, Inc. Approved Motion: Adopt the resolution. Reso. 2018-155 Resolution of the Mayor and City Council of the City of San Bernardino, California, approving a construction contract with Roy Allan Slurry Seal Inc., in the amount of $425,550 and authorizing a construction contingency in the amount of $42,555, for a total contract amount of $468,105; authorizing the Finance Director to amend FY 2017/18 budget to allocate SB-1 Funds to the project; authorizing the City Manager or designee to sign all necessary documents; and authorizing the City Manager to expend the contingency fund, if necessary, to complete the project. RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: Fred Shorett, Council Member, Ward 4 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill Staff Reports 20. SCAG 2018 Regional Conference & General Assembly Mayor R. Carey Davis and Council Member Mulvihill discussed the 2018 SCAG Regional Conference and General Assembly. No vote was taken on this item. 21. Legislative Action Day 2018 – April 18, 2018 Council Member Nickel discussed Legislative Action Day 2018. No vote was taken on this item. 22. Agreement with Cannon Parkin, Inc. for Facilities Condition and Need Assessment Services and Amendment to the FY 2017/18 Budget Approved Motion: Adopt the resolution. Reso. 2018-156 Resolution of the Mayor and City Council of the City of San Bernardino, California, authorizing the execution of an Agreement with Cannon Parkin, Inc. for Facilities Condition and Need Assessment (FCNA) Services for evaluation and assessment of 176 City facilities in the amount of $890,000 and authorizing the Finance Director to amend the FY Mayor and City Council of the City of San Bernardino Page 11 Printed 6/6/2018 Joint Regular Meeting Minutes June 6, 2018 2017/18 budget. RESULT: ADOPTED \[UNANIMOUS\] MOVER: Fred Shorett, Council Member, Ward 4 SECONDER: Jim Mulvihill, Council Member, Ward 7 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill Public Hearings 23. United States Department of Housing and Urban Development Fiscal Year 2018-2019 Draft Annual Action Plan for Community Development Block Grant, HOME Investment Partnerships and Emergency Solutions Grant Programs Mayor Davis opened the public hearing. No members of the public spoke on the matter: the Draft United States Department of Housing and Urban Development FY 2018/19 Annual Action Plan for the City’s application of $5,037,744 in Community Development Block Grant (CDBG), Home Investment Partnerships (HOME), and Emergency Solutions Grant (ESG) programs. Approved Motion: Adopt the resolution. Reso. 2018-157 Resolution of the Mayor and City Council of the City of San Bernardino, California, adopting the Draft United States Department of Housing and Urban Development FY 2018/19 Annual Action Plan as an application for funding under Community Development Block Grant (CDBG), Home Investment Partnerships (HOME), and Emergency Solutions Grant (ESG) programs and authorize the City Manager or her designee to take any further actions and execute any further documents as are necessary to effectuate the submittal of the Draft HUD FY 2018/19 Annual Action Plan and certification to HUD. RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Vldivia, Council Member, Ward 3 SECONDER: Fred Shorett, Council Member, Ward 4 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill 24. General Plan Amendment 16-07, Development Code Amendment (Zoning Map Amendment) 16-08, Conditional Use Permit 16-17, and Public Convenience or Necessity Letter 17-01 Mayor Davis opened the public hearing. City Clerk Hanna swore in those members of the public interested in speaking on the matter. Speaker Alex Mussino, applicant Amelia Lopez Mayor and City Council of the City of San Bernardino Page 12 Printed 6/6/2018 Joint Regular Meeting Minutes June 6, 2018 Approved Motion: Introduce the ordinance, set the second reading of the ordinance for June 20, 2018 and continue Reso. 2018-158 for modification to June 20, 2018. MC-1495 Ordinance of the Mayor and City Council of the City of San Bernardino, California, approving General Plan Amendment 16-07 and Development Code Amendment (Zoning Map Amendment) 16-08 to change the General Plan Land Use Designation from Single-Family Residential to Commercial and the Zoning District Classification from Residential Suburban (RS) to Commercial General (CG-1) of one (1) parcel (APN: 0141-222-15) containing approximately 10,000 square feet; and Reso. 2018-158 Resolution of the Mayor and City Council of the City of San Bernardino, California, adopting the Mitigated Negative Declaration, and approving Conditional Use Permit 16-17 to allow a service station, a convenience store and an express drive-thru car wash facility on two (2) parcels containing a total of approximately 0.75 acres located at 841 S. Inland Center Drive (APNs: 0141-222-15, and 26) within the Commercial General (CG-1) Zone. This Resolution includes the denial of an Alcoholic Beverage Control Type-21 (Off- Sale General) License and approval of an Alcoholic Beverage Control Type-20 (Off-Sale Beer & Wine) License in connection with Public Convenience or Necessity Letter 17-01 for the proposed convenience store; and RESULT: ADOPTED \[6-1\] MOVER: John Valdivia, Council Member, Ward 3 SECONDER: Henry Nickel, Council Member, Ward 5 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard NOES: Mulvihill 25. Public Hearing for the Fiscal Year 2018/19 Proposed Operating Budget and Capital Improvement Program Mayor Davis opened the public hearing. No members of the public spoke on the matter. There was no vote on this item. Quasi-Judicial Hearing 26. Continue Public Hearing - Appeal of Pepe’s Towing Approved Motion: Continue to July 18, 2018. Mayor and City Council of the City of San Bernardino Page 13 Printed 6/6/2018 Joint Regular Meeting Minutes June 6, 2018 RESULT: ADOPTED \[UNANIMOUS\] MOVER: Jim Mulvihill, Council Member, Ward 7 SECONDER: Virginia Marquez, Council Member, Ward 1 AYES: Marquez, Barrios, Valdivia, Shorett, Nickel, Richard, Mulvihill 27. Adjournment The meeting adjourned at 9:37 p.m. in memory of Manny de la Torre, Maria Alanzo and Carlene Lynet Field 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 will be held on Wednesday, June 20, 2018 in the Council Chamber located at 201 North “E” Street, San Bernardino, California 92401. 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 Mayor and City Council of the City of San Bernardino Page 14 Printed 6/6/2018