Loading...
HomeMy WebLinkAbout02-05-2020 MCC Regular Mayor John Valdivia City of San Bernardino Council Members 201 North E Street Theodore Sanchez San Bernardino, CA 92401 Sandra Ibarra http://www.sbcity.org Juan Figueroa Fred Shorett Henry Nickel Bessine L. Richard Jim Mulvihill MINUTES F OR THE 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 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 OIN P OWERS F INANCING A UTHORITY WEDNESDAY, FEBRUARY 5, 2020 7:00 PM The Regular Meeting of the Mayor and City Council of the City of San Bernardino was called to order at 7:00 PM by Mayor John Valdivia on Wednesday, February 5, 2020 in the Board Room, 201 North "E" Street, San Bernardino, CA. CALL TO ORDER Attendee Name Present Absent Late Arrived Council Member, Ward 1 Theodore Sanchez    Council Member, Ward 2 Sandra Ibarra    Council Member, Ward 3 Juan Figueroa    Council Member, Ward 4 Fred Shorett    Council Member, Ward 5 Henry Nickel    Council Member, Ward 6 Bessine L. Richard    Council Member, Ward 7 James Mulvihill    Mayor John Valdivia    City Clerk Georgeann "Gigi" Hanna    City Attorney Gary D. Saenz    City Manager Teri Ledoux    7:00 P.M. Regular Meeting Minutes February 5, 2020 INVOCATION AND PLEDGE OF ALLEGIANCE The invocation was led by Pastor Allen Savory, of 16th Street Seventh Day Adventist Church. Malosi Siania, the Senior Captain of the Aquinas Football Team, led the Pledge of Allegiance. APPOINTMENTS 1. Michael A. Lara - Appointment to Arts & Historical Commission - Mayor John Valdivia Approved Motion: Appoint Mr. Michael A. Lara to the Arts and Historical Preservation Commission. Mr. Lara will be replacing Robert Stevenson as a mayoral appointment. RESULT: ADOPTED \[7-0\] MOVER: Bessine Richard, Council Member, Ward 6 SECONDER: Theodore Sanchez, Council Member, Ward 1 AYES: Sanchez, Ibarra, Figueroa, Shorett, Richard, Mulvihill 2. Charter Review Commission Appointment - Gerard G. Carole - Ward 1 Approved Motion: Appoint Mr. Gerard G. Carole to the Charter Review Commission (Ward 1). RESULT: ADOPTED \[5-2\] MOVER: Bessine Richard, Council Member, Ward 6 SECONDER: Theodore Sanchez, Council Member, Ward 1 AYES: Sanchez, Ibarra, Figueroa, Nickel, Richard NOES: Shorett, Mulvihill 3. Charter Review Commission Appointment - Angela M. Torres - Ward 3 Approved Motion: Appoint Ms. Angela M. Torres to the Charter Review Commission (Ward 3). RESULT: ADOPTED \[5-2\] MOVER: Bessine Richard, Council Member, Ward 6 SECONDER: Theodore Sanchez, Council Member, Ward 1 AYES: Sanchez, Ibarra, Figueroa, Nickel, Richard NOES: Shorett, Mulvihill Mayor and City Council of the City of San Bernardino Page 2 Printed 1/17/2020 Regular Meeting Minutes February 5, 2020 4. Charter Review Commission Appointment - Michael A. Lara - Ward 5 Approved Motion: Appoint Mr. Michael A. Lara to the Charter Review Commission (5th Ward). RESULT: ADOPTED \[5-2\] MOVER: Bessine Richard, Council Member, Ward 6 SECONDER: Theodore Sanchez, Council Member, Ward 1 AYES: Sanchez, Ibarra, Figueroa, Nickel, Richard NOES: Shorett, Mulvihill PRESENTATIONS 5. Chamber of Commerce & Local Elected Officials Announcements Colin Strange gave an update on upcoming Chamber activities. 6. County Fire Presentation by San Bernardino County Fire Chief Dan Munsey Chief Munsey gave presentation about his goals as the new County Fire chief. 7. Aquinas High School Football Team – CIF Division 5 Champions and 2AA Southern Section Regional Champions - Mayor John Valdivia Mayor Valdivia honored the Aquinas High School Football Team for being CIF Division 5 and the 2AA Southern Section Regional champions. Head Coach Jordan Brusig accepted the proclamation for the team. 8. OmniTrans: ConnectForward Proposed Service Changes - Jeremiah P. Bryant Jeremiah Bryant, Director of Strategic Development for OmniTrans presented proposed services changes in fixed route bus services and services for ADA clients, seeking public input and feedback about them. PUBLIC COMMENTS FOR ITEMS LISTED AND NOT LISTED ON THE AGENDA Cheryl Brown (speaking on behalf of Hardy Brown), San Bernardino, complimented the fire chief for recognizing the need for a diverse fire service. She also thanked the council for dropping their appeal of the judgement in favor of the City Clerk and City Attorney. She said that the city has not explained where the Measure Z money has been spent and cannot support the continuation without having those questions answered. She said it is wrong for blacks to receive little employment opportunities with the city. Thomas Fleming, San Bernardino, spoke about witnessing a bad traffic accident on Baseline and it took a long time for police to respond. He said it is deplorable how the city treats its African American citizens and said the mayor should not be mayor. Treasure Ortiz, San Bernardino, spoke about the claims of sexual harassment made against the mayor. She said that the city council and staff have allowed it to happen and remain silent. She said that people have spent over a year seeking leadership change at the animal shelter. She said that the council is weak and has no integrity. Iliana Arroyo, Options for Youth, spoke about who they serve and what they do, serving teen mothers and those of low socio-economic status and invited the mayor and council to visit the school. John Shollenberger, San Bernardino, recognized Jim Mulvihill for being part of the neighborhood watch, answers email and for being visible and approachable in the Mayor and City Council of the City of San Bernardino Page 3 Printed 1/17/2020 Regular Meeting Minutes February 5, 2020 community. Because of his actions, Campo Santo neighborhood is kept safe and liveable. Ray Culverson, San Bernardino, started Entreprenuer HS, which is in Highland but has a student body that is 90 percent San Bernardino residents. He invited people to come see the facility and meet the children. He said kids need to see that there is a step by step process to get where they want to go and invited people to attend Professional Development Fridays at the school, as well as a cumbia/salsa demonstration on Feb. 28. Gregory Taylor, San Bernardino, said he had been gone for a while but came back to the city and is disappointed with the trash and homelessness. He said citizens will get behind having the mayor recalled if things do not turn around. Fausto Paragon, principal at Norton Science and Language Academy, thanked the council for support of the waterman water project. He spoke about what the school is about and said that as educators, they are passionate about serving their scholars and spoke about some of the programs at the school. Giana Beck, San Bernardino, spoke about her experience as a Norton student. She said that she is thankful that she is bilingual and has been able to travel to Chile for 9 days. She said being able to continue through high school would provide an enriched experience Nuberly Beck, San Bernardino, said she is the parent of two Norton students. Said she is proud that the city could accept it as the first k-12 charter school in the area. The dual immersion program is why she and her husband chose the school. STAFF REPORTS No staff reports were presented at this meeting. PUBLIC HEARINGS 9. Imposing Liens on Certain Parcels of Real Property Located Within the City of San Bernardino for Uncollected Business Registration Fees The mayor opened the public hearing at 8:16 p.m. The hearing closed at 8:19 .m. Approved Motion: Adopt the resolution Reso. 2020-25 Resolution of the Resolution of the Mayor and City Council of the City of San Bernardino, California, imposing liens on certain properties for unpaid business registration taxes and penalties; and instructing the Director of Finance to remove any properties from the Business Registration Lien List (Exhibit A) that were resolved prior to the hearing. RESULT: ADOPTED \[7-0\] MOVER: Theodore Sanchez, Council Member, Ward 1 SECONDER: Jim Mulvihill, Council Member, Ward 7 AYES: Sanchez, Ibarra, Figueroa, Shorett, Richard, Mulvihill Mayor and City Council of the City of San Bernardino Page 4 Printed 1/17/2020 Regular Meeting Minutes February 5, 2020 10. Annexation No. 3 to CFD 2019-1 (Maintenance Services) for Tax Zone No. 4, APN 0266-041-39, Adoption of Resolutions for Annexing into the Community Facilities District, and First Reading of an Ordinance Amending Ordinance Levying Special Taxes for Fiscal Year 2020-21 Mayor Valdivia reopened the public hearing continued from January 15, 2020. City Clerk Hanna swore in those who wished to speak on the item. The mayor opened the hearing at 8:20 p.m. The hearing closed at 8:30 p.m. Approved Motion: Adopt the resolutions; and Introduce, read by title only, and waive further reading of Ordinance No. MC-1528; and Schedule the final reading and adoption of Ordinance No MC-1528 for February 19, 2020. Reso. 2020-20 Resolution of the Mayor and City Council of the City of San Bernardino, California, calling an election to submit to the qualified electors the question of levying a special tax within the are proposed to be annexed to Community Facilities District No. 2019-1 (Maintenance Services) (Annexation No. 3). RESULT: ADOPTED \[7-0\] MOVER: Bessine Richard, Council Member, Ward 6 SECONDER: Henry Nickel, Council Member, Ward 5 AYES: Sanchez, Ibarra, Figueroa, Shorett, Richard, Mulvihill Reso. 2020-21 Resolution of the Resolution of the Mayor and City Council of the City of San Bernardino, California, declaring election results for Community Facilities District No. 2019-1 (Maintenance Services) (Annexation No. 3). RESULT: ADOPTED \[7-0\] MOVER: Henry Nickel, Council Member, Ward 5 SECONDER: Jim Mulvihill, Council Member, Ward 7 AYES: Sanchez, Ibarra, Figueroa, Shorett, Richard, Mulvihill MC-1528 Ordinance of the Mayor and City Council of the City of San Bernardino, California, amending Ordinance No. MC-1522 and levying special taxes to be collected during Fiscal Year 2020-21 to pay the annual costs of the maintenance and servicing of landscaping, lighting, water quality improvements, graffiti, streets, street sweeping, parks and trail maintenance, a reserve fund for capital replacement, and administrative expenses with respect to City of San Bernardino Community Facilities District No. 2019-1 Mayor and City Council of the City of San Bernardino Page 5 Printed 1/17/2020 Regular Meeting Minutes February 5, 2020 (Maintenance Services). RESULT: ADOPTED \[7-0\] MOVER: Bessine Richard, Council Member, Ward 6 SECONDER: Henry Nickel, Council Member, Ward 5 AYES: Sanchez, Ibarra, Figueroa, Shorett, Richard, Mulvihill 11. Mitigated Negative Declaration, Mitigation Monitoring and Reporting Program, General Plan Amendment 19-01, Development Code Amendment (Zoning Map Amendment) 19-05, Subdivision 19-03 (Tentative Parcel Map 20120), and Conditional Use Permit 19-10 – Norton Science and Language Academy Project The mayor opened the hearing at 8:41 p.m. The city clerk swore in those who wished to speak on the item. The hearing closed at 9:12 p.m Speakers Gil Botello Tori Grey, support Larry Rider, applicant Approved Motion: Adopt the resolutions; Introduce, read by title only, and waive further reading of Ordinance No. MC-1530; and Schedule the final reading and adoption of Ordinance No MC-1530 for February 19, 2020. Reso. 2020-26 Resolution of the Mayor and City Council of the City of San Bernardino, California, adopting the Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program, and approving General Plan Amendment 19-01 to change the General Plan Land Use Designation from Single-Family Residential and Industrial to Public/Quasi-Public of sixteen (16) parcels (APN(S): 0136-261-11, 23, 24, 25, 26, 27, 28, 29, 36, 37, 41, 42, 43, 44, 50, and 57) containing a total of approximately 18.06 acres (Attachment 1). Reso. 2020-27 Resolution of the Mayor and City Council of the City of San Bernardino, California, approving Subdivision 19-03 (Tentative Parcel Map 20120) to consolidate sixteen (16) parcels into two (2) parcels containing approximately 15.66 acres (parcel 1) and approximately 2.20 acres (parcel 2) and Conditional Use Permit 19-10 to allow the development, establishment, and operation of a charter school containing approximately 89,890 square feet to be built on parcel 1, located at 230 S. Waterman Avenue (APN(S): 0136-261-11, 23, 24, 25, 26, 27, 28, 29, 36, 37, 41, 42, 43, 44, 50, and 57), Mayor and City Council of the City of San Bernardino Page 6 Printed 1/17/2020 Regular Meeting Minutes February 5, 2020 pursuant to a Mitigated Negative Declaration (Attachment 3). MC-1530 Ordinance of the Mayor and City Council of the City of San Bernardino, California approving Development Code Amendment (Zoning Map Amendment) 19-05 to change the Zoning District Classification from Residential Suburban (RS) and Office Industrial Park (OIP) to Public Facilities (PF) of sixteen (16) parcels (APN(S): 0136-261-11, 23, 24, 25, 26, 27, 28, 29, 36, 37, 41, 42, 43, 44, 50, and 57) containing a total of approximately 18.06 acres, pursuant to a Mitigated Negative Declaration (Attachment 2). RESULT: ADOPTED \[7-0\] MOVER: Theodore Sanchez, Council Member, Ward 1 SECONDER: Bessine Richard, Council Member, Ward 6 AYES: Sanchez, Ibarra, Figueroa, Shorett, Nickel, Richard, Mulvihill CONSENT CALENDAR Items on the Consent Calendar are considered routine and are voted on in a single motion, unless a council or staff member has pulled the item for more discussion. Councilmember Ibarra pulled item 14; Councilmember Figueroa pulled item 20. The remaining items received the following vote: RESULT: ADOPTED \[7-0\] MOVER: Fred Shorett, Council Member, Ward 4 SECONDER: Jim Mulvihill, Council Member, Ward 7 AYES: Sanchez, Ibarra, Figueroa, Shorett, Nickel, Richard, Mulvihill 12. Council Approval of Draft Minutes for September 18, 2019, December 4, 2019 and January 15, 2020 Approved Motion: Approve the minutes from the Mayor and City Council meetings of September 18, 2019, December 4, 2019, and January 15, 2020. RESULT: ADOPTED \[7-0\] MOVER: Fred Shorett, Council Member, Ward 4 SECONDER: Jim Mulvihill, Council Member, Ward 7 AYES: Sanchez, Ibarra, Figueroa, Shorett, Nickel, Richard, Mulvihill Mayor and City Council of the City of San Bernardino Page 7 Printed 1/17/2020 Regular Meeting Minutes February 5, 2020 13. Approval of Commercial and Payroll Disbursements Approved Motion: Approve the commercial and payroll disbursements for December 2019 and January 2020. RESULT: ADOPTED \[7-0\] MOVER: Fred Shorett, Council Member, Ward 4 SECONDER: Jim Mulvihill, Council Member, Ward 7 AYES: Sanchez, Ibarra, Figueroa, Shorett, Nickel, Richard, Mulvihill 14. Approval of a Resolution Authorizing Certain Officers to Invest Funds in the Local Agency Investment Fund (LAIF) Approved Motion: Adopt the resolutions. Reso. 2020-28 Resolution of the Mayor and City Council of the City of San Bernardino, California, authorizing investment of monies in the Local Agency Investment Fund (LAIF) in accordance with California Government Code Section 16429.1 and approving a list of designated City Officers authorized to order deposits and withdrawal of funds in the Local Agency Investment Fund. RESULT: ADOPTED \[6-0\] MOVER: Sandra Ibarra, Council Member, Ward 2 SECONDER: Theodore Sanchez, Council Member, Ward 1 AYES: Sanchez, Ibarra, Figueroa, Richard, Mulvihill ABSENT: Shorett 15. Accept and File the Quarterly Investment Portfolio Report as of December 31, 2019 Approved Motion: Accept and file the Quarterly Investment Portfolio Report as of December 31, 2019. RESULT: ADOPTED \[7-0\] MOVER: Fred Shorett, Council Member, Ward 4 SECONDER: Jim Mulvihill, Council Member, Ward 7 AYES: Sanchez, Ibarra, Figueroa, Shorett, Nickel, Richard, Mulvihill 16. Authorize the City Manager to Respond to FY 2014/15 Grand Jury Final Report from the San Bernardino County Civil Grand Jury Approved Motion: Authorize the City Manager to respond to the FY 2014/15 Grand Jury Final Report from the San Mayor and City Council of the City of San Bernardino Page 8 Printed 1/17/2020 Regular Meeting Minutes February 5, 2020 Bernardino County Civil Grand Jury. RESULT: ADOPTED \[7-0\] MOVER: Fred Shorett, Council Member, Ward 4 SECONDER: Jim Mulvihill, Council Member, Ward 7 AYES: Sanchez, Ibarra, Figueroa, Shorett, Nickel, Richard, Mulvihill 17. Homeland Security Grant Program Approved Motion: Adopt the resolution. Reso. 2020-29 Resolution of the Mayor and City Council of the City of San Bernardino, California, authorizing the City Manager to accept the FY 2018 Homeland Security Grant Program (HSGP) in the amount of $38,025; and authorizing the Director of Finance to amend the FY 2019/20 Adopted Budget to increase revenue and expenditures by $38,025. RESULT: ADOPTED \[7-0\] MOVER: Fred Shorett, Council Member, Ward 4 SECONDER: Jim Mulvihill, Council Member, Ward 7 AYES: Sanchez, Ibarra, Figueroa, Shorett, Nickel, Richard, Mulvihill 18. Agreement with Southern California Mountains Foundation for Improvements at Bobby Vega Park Approved Motion: Adopt the resolution. Reso. 2020-30 Resolution of the Mayor and City Council of the City of San Bernardino, California, approving an agreement between the City of San Bernardino and the Southern California Mountains Foundation for the donation of labor, material, and equipment for the design and construction of improvements at Bobby Vega Park located at 800-862 North Garner Avenue, San Bernardino CA 92411. RESULT: ADOPTED \[7-0\] MOVER: Fred Shorett, Council Member, Ward 4 SECONDER: Jim Mulvihill, Council Member, Ward 7 AYES: Sanchez, Ibarra, Figueroa, Shorett, Nickel, Richard, Mulvihill Mayor and City Council of the City of San Bernardino Page 9 Printed 1/17/2020 Regular Meeting Minutes February 5, 2020 19. Authorize the Issuance of a Purchase Order to RDO Vermeer, LLC., for the Purchase of a Brush Chipper Approved Motion: Adopt the resolution. Reso. 2020-31 Resolution of the Mayor and City Council of the City of San Bernardino, California, authorizing the purchase of a 2019 Vermeer BC1800XL Brush Chipper from RDO Vermeer, LLC of Fontana, CA, in the amount of $59,697.79; authorizing the Finance Director to record budget amendments in the current Streets and Tree Maintenance operating budgets to reallocate funding for the purchase; and authorizing the Finance Director to issue a purchase order in the support of the equipment purchase. RESULT: ADOPTED \[7-0\] MOVER: Fred Shorett, Council Member, Ward 4 SECONDER: Jim Mulvihill, Council Member, Ward 7 AYES: Sanchez, Ibarra, Figueroa, Shorett, Nickel, Richard, Mulvihill 20. Award of Construction Contract for to Micon Construction, Inc. for Playground Equipment Replacement - Phase 2 Approved Motion: Adopt the resolution. Reso. 2020-32 Resolution of the Mayor and City Council of the City of San Bernardino, California approving the award of a Construction Contract with Micon Construction, Inc., in the amount of $1,063,037; authorizing the Director of Finance to increase the total project budget amount to $1,200,000, including the cost of the Construction Contract in the amount of $1,063,037, project contingency in the amount of $100,963, and engineering and inspection budgets in the amount of $36,000; authorizing the Director of Finance to amend the FY 2019/20 adopted budget to allocate $200,000 in Community Development Block Grant Funds, ($65,300) from Lytle Creek Community Center Roof Replacement and ($134,700) from Jerry Lewis Swim Center Facility Improvements to the Project; and authorizing the City Manager or designee to expend the contingency fund, if necessary, to complete the project. Mayor and City Council of the City of San Bernardino Page 10 Printed 1/17/2020 Regular Meeting Minutes February 5, 2020 RESULT: ADOPTED \[7-0\] MOVER: Juan Figueroa, Council Member, Ward 3 SECONDER: Theodore Sanchez, Council Member, Ward 1 AYES: Sanchez, Ibarra, Figueroa, Shorett, Nickel, Richard, Mulvihill 21. City County Payment Program FY 2019/20 Approved Motion: Adopt the resolution. Reso. 2020-33 Resolution of the Mayor and City Council of the City of San Bernardino, California, authorizing the submittal of an application for payment programs for recycling beverage containers offered by CalRecycle and approving related authorizations. RESULT: ADOPTED \[7-0\] MOVER: Fred Shorett, Council Member, Ward 4 SECONDER: Jim Mulvihill, Council Member, Ward 7 AYES: Sanchez, Ibarra, Figueroa, Shorett, Nickel, Richard, Mulvihill 22. Award of Construction Contract for Jerry Lewis Swim Center Facility Improvements Approved Motion: Adopt the resolution. Reso. 2020-34 Resolution of the Mayor and City Council of the City of San Bernardino, California, approving the award of a Construction Contract with San Marino Roof Co., Inc. in the amount of $199,703 for Jerry Lewis Swim Center Facility Improvements; approving an amendment to the FY2019/20 Community Development Block Grant program of work to reflect a total budget amount of $230,000 for the Project, including the cost of the Construction Contract in the amount of $199,703, project contingency in the amount of $20,000, and engineering and inspection budgets in the amount of $10,297; authorizing the City Manager or designee to expend the contingency fund, if necessary, to complete the project; and authorizing the Director of Finance to reallocate the remaining $210,000 in unused CDBG funding from this project to support other, previously approved, CDBG eligible Public Works Projects. Mayor and City Council of the City of San Bernardino Page 11 Printed 1/17/2020 Regular Meeting Minutes February 5, 2020 RESULT: ADOPTED \[7-0\] MOVER: Fred Shorett, Council Member, Ward 4 SECONDER: Jim Mulvihill, Council Member, Ward 7 AYES: Sanchez, Ibarra, Figueroa, Shorett, Nickel, Richard, Mulvihill 23. Second Amendment to Agreements with Keller Williams Realty Approved Motion: Adopt the resolutions. Reso. 2020-1 Resolution of the Mayor and City Council of the City of San Bernardino, California, approving an amendment to the agreement with Keller Williams Realty Redlands to list and sell a City-owned real property asset and approving certain related actions. Reso. 2020-2 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, approving an amendment to the agreement with Keller Williams Realty Redlands to list and sell certain Successor Agency-owned real property assets and approving certain related actions. RESULT: ADOPTED \[7-0\] MOVER: Fred Shorett, Council Member, Ward 4 SECONDER: Jim Mulvihill, Council Member, Ward 7 AYES: Sanchez, Ibarra, Figueroa, Shorett, Nickel, Richard, Mulvihill 24. Extension of the Exclusive Right to Negotiate Agreement with ICO Real Estate Group, Inc. for the 5Th Street Gateway Property Approved Motion: Adopt the resolution. Reso. 2020-35 Resolution of the Mayor and City Council of the City of San Bernardino, California extending the Exclusive Right to Negotiate Agreement by and between the City of San Bernardino and ICO Real Estate Group, th Inc. for the 5 Street Gateway Property. RESULT: ADOPTED \[7-0\] MOVER: Fred Shorett, Council Member, Ward 4 SECONDER: Jim Mulvihill, Council Member, Ward 7 AYES: Sanchez, Ibarra, Figueroa, Shorett, Nickel, Richard, Mulvihill Mayor and City Council of the City of San Bernardino Page 12 Printed 1/17/2020 Regular Meeting Minutes February 5, 2020 ITEMS TO BE REFERRED TO COMMITTEE Councilmember Nickel asked for a staff report about current code for modular homes. The council agreed by consensus that this could be done at a workshop. Councilmember Mulvihill requested the city pursue information about Burrtec’s Pay as You Grow Program, which offers seniors a 20% discount on trash service in exchange for them using smaller bins. CONFERENCES/MEETINGS ATTENDED No reports were presented. *AT this point in the meeting, Senior Assistant City Attorney Sonia Carvalho made a statement about the council not being able to comment on recent events and assured the council and public that the City Manager and Director of Human Resources had taken immediate action to address recent claims printed in the newspaper. The City has obtained outside legal counsel that advises on all employment issues and who has asked all employees to comply with all personnel rules as it conducts a thorough investigation. The Council has been advised of its legal responsibilities and fiduciary duties and that may be why they cannot comment to the public or media. CLOSED SESSION (A) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Pursuant to Government Code Section 54956.9(a) and (d)(1)): i. Gary Saenz and Georgeann Hanna v. City of San Bernardino, San Bernardino Superior Court Case No. CIVDS1919509 (B) PUBLIC EMPLOYEE APPOINTMENT - Pursuant to Government Code Section 54957(b): City Clerk (C) CONFERENCE WITH REAL PROPERTY NEGOTIATORS - Pursuant to Government Code Section 54956.8: i. Property Address: An approximately 17.61 gross acre vacant (retail/commercial)site consisting of 74 parcels located at the southwest corner of East Highland and Arden Avenues - APNs 1191-021-01; 1191-021-11 to 69; 1191-041-17 to 22; and 1191-041-25 to 32 Agency Negotiator: Teri Ledoux, City Manager Negotiating Parties: Mark Development, Inc. Under Negotiation: Price and Terms of Payment CLOSED SESSION REPORT There were no reports from Closed Session. ADJOURNMENT The meeting adjourned at 9:58 p.m.. 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, February 19, 2020 in the Council Chamber located at 555 West 6th Street, San Bernardino, California 92401. Closed Session will begin at 5:30 p.m. and Open Session will begin at 7:00 p.m. By:_________________________ Georgeann “Gigi” Hanna, MMC Mayor and City Council of the City of San Bernardino Page 13 Printed 1/17/2020