Loading...
05-25-22MINUTES CITY OF EASTVALE City Council Regular Meeting Wednesday, May 25, 2022 Regular Meeting: 6:30 P.M. Eastvale City Council Chambers 12363 Limonite Avenue, Suite 900 Eastvale, CA 91752 1. CALL TO ORDER The regular meeting of the Eastvale City Council was called to order at 6:32 p.m. by Mayor Lorimore. 2. ROLL CALL Present: Councilmembers Dinco (via GoToWebinar), Plott, Mayor Pro Tern Rigby, and Mayor fOO21N Lorimore Absent: Councilmember Yow City Staff Present: Community Development Director Gibson -Williams, City Attorney Vega, and City Clerk/Communications Director Donohue were present at Roll Call. Other staff members were present. 3. CLOSED SESSION PUBLIC COMMENT —None 4. CLOSED SESSION ITEM(S) — None S. INVOCATION Mayor Pro Tern Rigby offered the invocation. 6. PLEDGE OF ALLEGIANCE Councilmember Plott led the Pledge of Allegiance. /4MO'` 7. ADDITIONS/REVISIONS — None 8. PRESENTATIONS/ANNOUNCEMENTS 8.1 Recognition of Earth Day Volunteer Groups Certificates were presented to the organizations that participated in the Eastvale Kiwanis Club Earth Day Clean Up event. 8.2 Recognition of Youth Council Certificates were presented to the group of students who participated in the City of Eastvale Youth Council. 8.3 Asian American Pacific Islander Month Proclamation Mayor Lorimore read the proclamation for Asian American Pacific Islander Month. 9. AGENCY PARTNER UPDATES 9.1 Eastvale Library Update Felicia Chien, Branch Manager at Eastvale Public Library, provided an update. 10. PUBLIC COMMENT The following individual provided public comment: • Eric Wu, Eastvale resident • Justin Lin, Eastvale resident • Ryan Zheng, Eastvale resident 11. CONSENT CALENDAR On motion of Councilmember Plott and second by Mayor Pro Tem Rigby, the City Council voted unanimously to approve Consent Calendar Items 11.1-11.11 and 11.13—11.14. 11.1 City Council Meeting Minutes The City Council approved the City Council meeting minutes from the regular meeting on May 11, 2022. 11.2 Warrant Register: April 2022 The City Council approved the payment of warrants as submitted by the Finance Department. 11.3 Treasurer's Report: April 2022 The City Council received and filed the City Treasurer's Report. Eastvale City Council Meeting Minutes May 25, 2022 Page - 2 11.4 Planning Department Update The City Council received and filed the Planning Department Update. 11.5 Public Works Department Update The City Council received and filed the Public Works Department Update. 11.6 City of Eastvale Crime Statistics — March 2022 The City Council received and filed the Eastvale Crime Statistics for March 2022. 11.7 Five -Year Professional Services Agreement with HdL Coren and Cone for Property Tax Management Services The City Council: 1. Approved a Five -Year Professional Services Agreement with HdL Coren & Cone for Property Tax Management, Information, and Audit Services; and 2. Authorized the City Manager to execute all necessary documents. 11.8 Acceptance of Public Improvements of Tract 28943, Pulte Homes Corp- Southern California - Southeast corner limonite and Scholar The City Council adopted Resolution 22-XX, accepting as complete the Public Improvements for Tract 28943 (Cloverdale Estates PW18-10482). 11.9 Approval of the Reimbursement Agreement between the City and Developer to Install Enhanced Landscaping for the Amount of $41,562 at the Transwestern Project The City Council approved a reimbursement agreement between the city and the Developer to buy and install enhanced landscaping along the frontage of the Transwestern project in the amount of $41,562. 11.10 Reimbursement Agreement between the City and Developer to Install Enhanced Landscaping for the Amount of $483,226.00 at the Homestead Project The City Council approved the reimbursement agreement between the City and Developer to buy and install enhanced landscaping along the frontage of the Homestead Project for the amount of $483,226.00. 11.11 Purchase of Vehicles for Community Enhancement and Safety The City Council: Eastvale City Council Meeting Minutes May 25, 2022 Page - 3 1. Approved a purchase order for National Fleet Auto Group in the amount not to exceed $30,000.00 per vehicle for two (2) 2022 or 2023 pickup trucks or equivalent for use by Community Enhancement and Safety for field inspections; 2. Approved Budget Resolution 22-XX Amending the 2021-22 Fiscal Budget by $60,000 for the purchase of two Community Enhancement and Safety Vehicles; and 3. Authorized the City Manager to execute any agreements and purchase orders. 11.12 Conducting Council and Commission Meeting Utilizing Teleconferencing Mayor Pro Tern Rigby requested to pull the item. On motion of Mayor Pro Tern Rigby and second by Councilmember Plott, the City Council voted unanimously to not approve a resolution authorizing the City Council and Commission meetings to be conducted utilizing teleconferencing, under AB 361 11.13 Second Contract Amendment with Infinity Technologies, Inc. for GIS Services The City Council approved approve the second amendment with Infinity Technologies, Inc. for GIS Services. 11.14 Second Reading and Adoption of the Following Ordinances to Facilitate the Development of 2,500 Residential Units and 595,000 Square Feet of Commercial Development Including a Hotel, a Civic Center (City Hall, Library, Police Station), and a Fire Station on a 158.6 acre Parcel Located at the Northwest Corner of Hamner Avenue and limonite Avenue Commonly Referred to as the "Leal Property": An Ordinance Approving an Amendment to the Leal Master Plan (PLN21-20039 SPA001); and An Ordinance Approving a Development Agreement (PLN21-20039 DA003) By and Between the City of Eastvale and The New Home Company for a 20-year term The City Council adopted the following Ordinances to Facilitate the Development of 2,500 Residential Units and 595,000 Square Feet of Commercial Development Including a Hotel, a Civic Center (City Hall, Library, Police Station), and a Fire Station on a 158.6-acre parcel located at the northwest corner of Hamner Avenue and Limonite Avenue commonly referred to as the "Leal Property": 1. An Ordinance approving an Amendment to the Leal Master Plan (PLN21-20039 SPA001); and 2. An Ordinance approving a Development Agreement (PLN21-20039 DA003) by and between the City of Eastvale and The New Home Company for a 20-year term. Eastvale City Council Meeting Minutes May 25, 2022 Page - 4 Q0 12. PUBLIC HEARINGS 12.1 Revocation of Riverside County Board of Supervisors Resolution 97-276 Designating Jurupa Community Services District as a Public Agency Eligible for Receipt of Land Dedications and Fees for Parks and Recreation Services from New Subdivisions Under Section 130.20.020 of the Eastvale Municipal Code Community Development Director Gibson -Williams summarized the staff report and answered related questions. The following individuals provided public comment: 1. Andres Soria 2. Jad Farah On motion of Councilmember Plott and second by Mayor Pro Tern Rigby, the City Council voted unanimously to adopt the proposed Resolution revoking Riverside County Resolution No. 97-276. 13. CITY COUNCIL BUSINESS 13.1 City Branding and Landscaping Along Interstate 15 Corridor City Engineer Chung provided a PowerPoint presentation and answered related questions. Mayor Lorimore opened the public comment period. With no one desiring to speak on this item, Mayor Lorimore closed the public comment period. There was discussion about potential monument locations. On motion of Councilmember Plott and second by Mayor Pro Tern Rigby, the City Council voted unanimously to remove phase 3 from the proposed phasing, and approve phases 1, 2, and 4. The proposed phase 3 will go back to the Council at a future meeting. 14. CITY MANAGER REPORT/CITY STAFF REPORT Community Development Director Gibson -Williams provided an update on upcoming City events. 15. CITY COUNCIL COMMUNICATIONS/COMMITTEE REPORTS 15.1 League of California Cities No report was provided. Eastvale City Council Meeting Minutes May 25, 2022 Page - 5 15.2 Southern California Association of Governments No report was provided. 15.3 Western Riverside Council of Governments No report was provided. 15.4 Riverside Transit Agency No report was provided. 15.5 Northwest Mosquito and Vector Control District Mayor Lorimore provided a report. 15.6 Riverside County Transportation Commission Mayor Lorimore provided a report. 15.7 Western Riverside County Regional Conservation Authority No report was provided. 15.8 Western Community Energy No report was provided. 15.9 Finance Committee No report was provided. 15.10 California Contract Cities Association No report was provided. 15.11 Eastvale Schools Committee No report was provided. 15.12 City Council Communications The City Council provided comments. ADJOURNMENT — Mayor Lorimore adjourned the regular meeting at 8:41 p.m. The next regular meeting of the Eastvale City Council is scheduled for Wednesday, June 8, 2022, at 6:30 p.m. Notb Marc A. Donohue, MMC City Clerk/Communications Director Eastvale City Council Meeting Minutes May 25, 2022 Page - 6