Loading...
HomeMy Public PortalAboutJanuary 5, 2021 City Council Agenda Packet CITY COUNCIL CLOSED & REGULAR SESSION 550 E. 6th Street, Beaumont, CA Tuesday, January 5, 2021 Closed Session: 5:00 PM | Regular Meeting: 6:00 PM Materials related to an item on this agenda submitted to the City Council after distribution of the agenda packets are available for public inspection in the City Clerk’s office at 550 E. 6th Street during normal business hours AGENDA MEETING PARTICIPATION NOTICE This meeting will be conducted utilizing teleconference communications and will be recorded for live streaming. All City of Beaumont public meetings will be available via live streaming and made available on the City's official YouTube webpage. Please use the following link during the meeting for live stream access. BeaumontCa.gov/Livestream Public comments will be accepted using the following options. 1. Written comments will be accepted via email and will be read aloud during the corresponding item of the meeting. Public comments shall not exceed three (3) minutes unless otherwise authorized by City Council. Comments can be submitted anytime prior to the meeting as well as during the meeting up until the end of the corresponding item. Please submit your comments to: NicoleW@BeaumontCA.gov 2. Phone-in comments will be accepted by joining a conference line prior to the corresponding item of the meeting. Public comments shall not exceed three (3) minute s unless otherwise authorized by City Council. Please use the following phone number to join the call: (951) 922 - 4845 In compliance with the American Disabilities Act, if you require special assistance to participate in this meeting, please contact the City Clerk's office using the above email or call (951) 572 - 3196. Notification 48 hours prior to a meeting will ensure the best reasonable accommodation arrangements. 1 CLOSED SESSION - 5:00 PM A Closed Session of the City Council / Beaumont Financing Authority / Beaumont Utility Authority / Beaumont Successor Agency (formerly RDA)/Beaumont Parking Authority / Beaumont Public Improvement Authority may be held in accordance with state law which may include, but is not limited to, the following types of items: personnel matters, labor negotiations, security matters, providing instructions to real property negotiators and conference with legal counsel regarding pending litigation. Any public comment on Closed Session items will be taken prior to the Closed Session. Any required announcements or discussion of Closed Session items or actions following the Closed Session with be made in the City Council Chambers. CALL TO ORDER Mayor Lara, Mayor Pro Tem White, Council Member Martinez, Council Member Fenn, Council Member Santos Public Comments Regarding Closed Session 1. Conference with Labor Negotiators - Pursuant to Government Code Section 54957.6 City Designated Representatives City Manager Todd Parton and Administrative Services Director Kari Mendoza. Employee Organizations: Beaumont Police Officers Association and SEIU 2. Conference with Legal Counsel Regarding Existing Litigation Pursuant to Government Code Section 54956.9(d)(1) One Case: Southwest Regional Council of Carpenters v. City of Beaumont 3. Conference with Legal Counsel - Anticipated Litigation: Significant exposure to Litigation Pursuant to Paragraph (2) or (3) of Subdivision (d) of Government Code Section 54956.9 One case: Dispute with Weka, Inc. Regarding Request for Change Order Due to Groundwater Adjourn to Regular Session REGULAR SESSION - 6:00 PM CALL TO ORDER Mayor Lara, Mayor Pro Tem White, Council Member Martinez, Council Member Fenn, Council Member Santos Report out from Closed Session Action on any Closed Session Items Action of any Requests for Excused Absence Pledge of Allegiance Approval / Adjustments to the Agenda Conflict of Interest Disclosure ANNOUNCEMENTS/ RECOGNITION / PROCLAMATIONS / CORRESPONDENCE 2 PUBLIC COMMENT PERIOD (ITEMS NOT ON THE AGENDA) Any one person may address the City Council on any matter not on this agenda. There is a three (3) minute time limit on public comments. There will be no sharing or passing of time to another person. State Law prohibits the City Council from discussing or taking actions brought up by your comments. CONSENT CALENDAR Items on the consent calendar are taken as one action item unless an item is pulled for further discussion here or at the end of action items. Approval of all Ordinances and Resolutions to be read by title only. 1. Approval of Minutes Recommended Action: Approval of Minutes dated December 15, 2020. 2. Ratification of Warrants Recommended Action: Ratification of warrants dated: September 10, 2020 September 17, 2020 September 24, 2020 October 1, 2020 PUBLIC HEARINGS Approval of all Ordinances and Resolutions to be read by title only. ACTION ITEMS Approval of all Ordinances and Resolutions to be read by title only. 3. FY 2022 Budget Timeline Recommended Action: Receive and file or provide direction to City staff regarding the proposed timeline. 4. Authorize Acknowledgement and Consent to ERMAC Subrogation Agreement with George Hills Company, Inc. Recommended Action: Authorize the City Manager to execute an Acknowledgement and Consent to ERMAC Subrogation Agreement with George Hills Company, Inc. LEGISLATIVE UPDATES AND DISCUSSION COUNCIL REPORTS - Santos - Fenn - Martinez - White - Lara 3 ECONOMIC DEVELOPMENT UPDATE Economic Development Committee Report Out and City Council Direction CITY TREASURER REPORT Finance and Audit Committee Report Out and City Council Direction CITY CLERK REPORT CITY ATTORNEY REPORT 5. Status of Pending Litigation CITY MANAGER REPORT 6. Department Project Updates FUTURE AGENDA ITEMS ADJOURNMENT The next regular meeting of the Beaumont City Council, Beaumont Financing Authority, the Beaumont Successor Agency (formerly RDA), the Beaumont Utility Authority, the Beaumont Parking Authority and the Beaumont Public Improvement Agency is scheduled for Tuesday, January 19, 2021, at 5:00 p.m. or thereafter as noted on the posted Agenda for Closed Session items in the City Council Board Room No. 5, followed by the regular meeting at 6:00 p.m. or thereafter as noted on the posted Agenda at City Hall. Beaumont City Hall – Online www.BeaumontCa.gov 4 CITY COUNCIL CLOSED & REGULAR SESSION 550 E. 6th Street, Beaumont, CA Tuesday, December 15, 2020 Closed Session: 5:00 PM | Regular Meeting: 6:00 PM Materials related to an item on this agenda submitted to the City Council after distribution of the agenda packets are available for public inspection in the City Clerk’s office at 550 E. 6th Street during normal business hours MINUTES CLOSED SESSION - 5:00 PM A Closed Session of the City Council / Beaumont Financing Authority / Beaumont Utility Authority / Beaumont Successor Agency (formerly RDA)/Beaumont Parking Authority / Beaumont Public Improvement Authority may be held in accordance with state law which may include, but is not limited to, the following types of items: personnel matters, labor negotiations, security matters, providing instructions to real property negotiators and conference with legal counsel regarding pending litigation. Any public comment on Closed Session items will be taken prior to the Closed Session. Any required announcements or discussion of Closed Session items or actions following the Closed Session with be made in the City Council Chambers. CALL TO ORDER at 5:02 pm Present: Mayor Lara, Mayor Pro Tem White, Council Member Martinez, Council Member Fenn, Council Member Santos Public Comments Regarding Closed Session No speakers 1. Conference with Labor Negotiators - Pursuant to Government Code Section 54957.6 City Designated Representatives City Manager Todd Parton and Administrative Services Director Kari Mendoza. Employee Organizations: Beaumont Police Officers Association and SEIU No reportable action. Adjourn to Regular Session 5 Item 1. REGULAR SESSION - 6:00 PM CALL TO ORDER at 6:09 p.m. Present: Mayor Lara, Mayor Pro Tem White, Council Member Martinez, Council Member Fenn, Council Member Santos Report out from Closed Session: see above Action on any Closed Session Items: None Action of any requests for Excused Absence: None Pledge of Allegiance Approval / Adjustments to the Agenda: Consensus to move items 18,19,20 and 21 up in the agenda. Conflict of Interest Disclosure: None ANNOUNCEMENTS/ RECOGNITION / PROCLAMATIONS / CORRESPONDENCE PUBLIC COMMENT PERIOD (ITEMS NOT ON THE AGENDA) Any one person may address the City Council on any matter not on this agenda. If you wish to speak, please fill out a “Public Comment Form” provided at the back table and give it to the City Clerk. There is a three (3) minute time limit on public comments. There will be no sharing or passing of time to another person. State Law prohibits the City Council from discussing or taking actions brought up by your comments. Public Comments opened at 6:12pm J. Coleman - Expressed concerns with the election and voting process. G. Stull - Expressed concerns with the election and voting process. CONSENT CALENDAR Items on the consent calendar are taken as one action item unless an item is pulled for further discussion here or at the end of action items. Approval of all Ordinances and Resolutions to be read by title only. 1. Approval of Minutes Recommended Action: Approve minutes dated: December 1, 2020 December 7, 2020 2. Final Approval of Tract Map No. 31462-21 for SDC Fairway Canyon, LLC Located in the Oak Valley and SCPGA Golf Course Specific Plan Recommended Action: Approve Tract Map No. 31462-21 as it is in substantial conformance with the approved tentative map and the amended Development Agreement. 6 Item 1. 3. Final Approval of Tract Map No. 31462-22 for SDC Fairway Canyon, LLC Located in the Oak Valley and SCPGA Golf Course Specific Plan Recommended Action: Approve Tract Map No. 31462-22 as it is in substantial conformance with the approved tentative map and the amended development agreement. 4. Accept the Storm Drain Improvements for Parcel Map No. 36426; Authorize the Mayor to Sign the Certificate of Acceptance; and Authorize the City Manager to Exonerate the Associated Performance and Payment Bond Nos. LAIFSU0759859, LAIFSU0742066, and LAIFSU0742060 Recommended Action: Accept the Storm Drain Improvements for Parcel Map No. 36426; Authorize the Mayor to Sign the Certificate of Acceptance; and Authorize the City Manager to Exonerate the Associated Performance and Payment Bond Nos. LAIFSU0759859, LAIFSU0742066, and LAIFSU0742060. 5. Adopt Resolution to Acknowledge FY 2019/2020 Health and Safety Code (HSC) 13146.4 Annual Inspection Report of Certain Occupancies Pursuant to Sections HSC 13146.2 and 13146.3 Recommended Action: Waive the full reading and adopt by title only, “A Resolution of the City Council of the City of Beaumont, California, Acknowledging Receipt of a Report Made by the Fire Chief of the Riverside County Fire Department Regarding Compliance with the Annual Inspection of Certain Occupancies Pursuant to Sections 13146.2 and 13146.3 of the California Health and Safety Code.” 6. Declaration of Surplus Property and Request for Disposal Recommended Action: Approve disposal of identified City surplus property. 7. FY 2021 General Fund and Wastewater Fund Budget to Actual through November 2020 Recommended Action: Receive and file. Motion by Mayor Pro Tem White Second by Council Member Martinez To approve the Consent Calendar. 7 Item 1. ACTION ITEMS Approval of all Ordinances and Resolutions to be read by title only. 8. City Council Approval of Contract Amendment No.1 for Albert A. Webb Associates for the Wastewater Treatment Plan Engineering Services During Construction in an Amount not to Exceed $487,781 Motion by Council Member Fenn Second by Mayor Pro Tem White To approve Contract Amendment No.1 for Albert A. Webb Associates for the Wastewater Treatment Plan Engineering Services during construction in an amount not to exceed $487,781. 9. Approval of Contract Amendment No.1 for MWH Constructors for the Wastewater Treatment Plant for Construction Management Services During Construction in an Amount Not to Exceed $300,000 Motion by Mayor Pro Tem White Second by Mayor Lara To approve Contract Amendment No.1 for MWH Constructors for the Wastewater Treatment Plan Construction Management Services during construction in an amount not to exceed $300,000. 10. City Council Approval of Change Order No. 17 for the Wastewater Treatment Plant Upgrade/Expansion in the Amount Not to Exceed $159,422.86 Motion by Council Member Martinez Second by Mayor Pro Tem White To approve Change Order No. 17 for the Wastewater Treatment Plant Upgrade/Expansion in the Amount Not to Exceed $159,422.86. 11. City Council Approval of Change Order No. 18 for the Wastewater Treatment Plant Upgrade /Expansion in the Amount Not to Exceed $1,624,252.52 for the Installation of a New UV system; and Contract Amendment No. 2 with Albert A. Webb Associates for the Design Services Related to the UV System in an Amount Not to Exceed $164,316 Motion by Council Member Martinez Second by Council Member Fenn To approve Change Order No. 18 for the Wastewater Treatment Plant Upgrade/Expansion for the installation of a new UV system in the amount not to exceed $1,624,252.52 and approve the Contract Amendment No. 2 for Albert A. Webb Associates for the design services related in an amount not to exceed $164,316. 8 Item 1. 12. Mayoral Appointments to Various Boards, Commissions and Committees Riverside Transit Agency A collaboration of cities within the County of Riverside to discuss transportation within the County. Rey Santos – Representative David Fenn – Alternate Representative Meets the fourth Thursday of the month @ 2:00pm 1825 Third Street, Board Room, Riverside and Transportation Now Regional meeting of Transit providers and community advocates to discuss regional transit issues Meets the first Thursday of the month @ 12 noon 550 E 6th St, City Hall, Beaumont Riverside County Transportation Commission Oversees transportation capital projects in the Western Riverside County. Lloyd White – Representative David Fenn – Alternate Representative Meets the second Wednesday of the month at 9:30am 4080 Lemon Street, First Floor Western Riverside County Regional Conservation Authority A joint powers authority for the purpose of acquiring, administering, operating and maintaining land and facilities for ecosystem conservation Julio Martinez – Board Member Lloyd White – Alternate Board Member Meets the first Monday of the month at 12:30pm 4080 Lemon Street, First Floor Beaumont Cherry Valley Parks and Recreation District Operates parks and recreation centers in the Beaumont/Cherry Valley Area Lloyd White – Liaison Mike Lara – Alternate Liaison Meets the second Wednesday of the month at 5:00pm 390 W. Oak Valley Pkwy, Beaumont Beaumont Cherry Valley Water District Water distribution for the Beaumont, Cherry Valley and a portion of Calimesa Rey Santos – Liaison Lloyd White – Alternate Liaison Meets the second Wednesday of the month at 7:00pm 9 Item 1. 560 Magnolia Ave, Beaumont Beaumont Unified School District Meeting for the Board of Trustees to discuss topics within the district. Lloyd White – Liaison Rey Santos – Alternate Liaison Meets the second and fourth Tuesday of the month at 6:30pm 350 W. Brookside Ave, Beaumont Legislative Liaison Representation of Beaumont at Sacramento and Washington DC events. Mike Lara Collaborative Agency A joint meeting between agencies within the City to collaborate on events and issues, initially started as an emergency operations agency. Mike Lara - Representative David Fenn – Alternate Representative Meets every three months City Manager and Mayor’s Breakfast A joint meeting between the Mayors and City Mangers of Banning, Beaumont, Morongo, Calimesa and Riverside County Supervisor. Mike Lara – Representative City Manager – Representative Meets the first Thursday of the month at 7:00am Eastern Riverside County Interoperable Communications Authority (ERICA) Joint Powers authority of cities regarding radio communications Lloyd White – Representative Kari Mendoza – Board Member Meets on the even months on Thursdays at 2:00 68700 Avenida Lalo Guerrero, City Hall, Cathedral City Southern California Association of Governments Joint Powers Authority under State Law to address regional issues Rey Santos – Representative Julio Martinez – Alternate 818 West 7th Street, 12th Floor, Los Angeles 10 Item 1. League of California Cities Association of California City Officials to combine resources and information to influence policy decisions that affect cities Rey Santos – Voting Delegate David Fenn – Alternate Rotating locations Memorial Committee Committee to oversee the City memorials (i.e Police and Fire Memorial, Veteran’s Memorial) Julio Martinez – Committee Member Lloyd White – Committee Member Meets on an as needed basis 550 E 6th St, City Hall, Beaumont Finance and Audit Committee Promotes enhanced fiscal responsibility, accountability, integrity and transparency. David Fenn – Committee Member/Council Member Julio Martinez – Committee Member/Council Member Meets the first Monday of the month at 6:00pm 550 E 6th St, City Hall, Beaumont Economic Development Committee Evaluate and provide advice and recommendations to the City Council concerning Economic Development matters. Rey Santos – Committee Member/Council Member David Fenn – Committee Member/ Council Member Meets the second Wednesday of the month at 4:00pm 550 E 6th St, City Hall, Beaumont San Gorgonio Integrated Regional Water Management Region Stakeholder Advisory Committee Collaborative committee to manage water resources on a regional scale Rey Santos - Representative Mike Lara - Alternate Meets the third Wednesday of the month at 5:30pm 125 E Ramsey St, Banning Police Department, Banning Western Riverside Council of Governments Comprised of cities in Riverside County to discuss regional issues Mike Lara - Committee Member/Council Member David Fenn - Alternate Member/Council Member 11 Item 1. Meets the first Monday of the month at 2:00pm 4080 Lemon St, County of Riverside Administrative Building, Riverside Transit Ad-Hoc 2x2 Committee Collaborative meeting with the City of Banning to discuss Transit services and operational matters. Rey Santos – Committee Member/Council Member David Fenn – Committee Member/Council Member Meets on an as-needed basis 550 E 6th St., City Hall, Beaumont Water Re-Use Ad-Hoc 2x2 Committee Collaborative meeting with the Beaumont Cherry Valley Water District to discuss logistics of re-use water from the Treatment Plant Lloyd White – Mayor/Member Julio Martinez – Council Member/Member Meets on an as-needed basis 550 E 6th St., City Hall, Beaumont Passcom Lloyd White – Board Member David Fenn – Alternate Board Member Meets on the 2nd Tuesday of the month at 10:00 am 13. Appointments to Planning Commission, Finance and Audit Committee, Economic Development Committee, and Administrative Appeals Board Motion by Mayor Pro Tem White Second by Mayor Lara To appoint Patrick Stephens to the Planning Commission Motion by Council Member Fenn Second by Council Member Martinez To appoint Anthony Colindres to the Planning Commission Motion by Mayor Pro Tem White Second by Mayor Lara To appoint Jessica Black to the Planning Commission Approved by a unanimous vote. Motion by Mayor Pro Tem White Second by Mayor Lara 12 Item 1. To appoint David Getka and Richard Bennecke to the Economic Development Committee Motion by Mayor Lara Second by Council Member Fenn To appoint Casshandra Samuel and Trina Fregezo as alternate members to the Economic Development Committee Motion by Mayor Pro Tem White Second by Mayor Lara To appoint Steve Cooley and Thomas LeMasters as Resident Members to the Finance and Audit Committee Motion by Mayor Pro Tem White Second by Mayor Lara To appoint Keith Bacon as a Community Member to the Finance and Audit Committee and appoint David Vanderpool and Dameon Butler as alternates. Motion by Mayor Lara Second by Mayor Pro Tem White To appoint Carl Vince to the Economic Development Committee as a Business Community Member Motion by Mayor Pro Tem White Second by Mayor Lara To appoint Elaine Morgan, Mandy Stephens, Dameon Butler, Allen McNabb, and Jeena Cirevello to the Board of Administrative Appeals. Motion by Mayor Pro Tem White Second by Mayor Lara To appoint Monir Ahmend and Allen Koblin as Business Community Members, Rob Moran as the Economic Developer Rep, and Ebon Brown as the BUSD rep on the Economic Development Committee. 14. Professional Services Agreement with The Retail Coach for Retail Market Analysis and ongoing Economic Development Support Motion by Mayor Pro Tem White Second Council Member Martinez To approve the Professional Services Agreement with The Retail Coach for retail market analysis and ongoing economic development support. 15. Second Amendment to the Non-Exclusive Lease Agreement with the Boys & Girls Clubs of the San Gorgonio Pass to Lease the Albert A. Chatigny, Sr. Community Recreation Center Located at 1310 East Oak Valley Parkway 13 Item 1. Motion by Council Member Martinez Second Mayor Lara To approve the Second Amendment to the non-exclusive lease agreement with the Boys & Girls Clubs of the San Gorgonio Pass and authorize the City Manager to execute the amendment on behalf of the City of Beaumont. 16. Award of Contract for an Enhanced Wireless Deployment Solution at the Albert A. Chatigny, Sr. Community Recreation Center to ConvergeOne in an Amount Not-to-Exceed $31,791.81 and Authorize the City Manager to Approve any Change Orders up to $3,179. Motion by Mayor Pro Tem White Second by Council Member Martinez To approve the award of contract for an enhanced wireless deployment solution at the Albert A. Chatigny, Sr. Community Recreation Center in the amount of $31,791.81 with the authorization for the City Manager to approve any change orders up to $3,179, and authorize the City Manager to execute the Agreement on behalf of the City. 17. Allocation of CFD Administrative Funds (One Time Allocation)/ Creation of Internal Service Funds Motion by Mayor Pro Tem White Second by Council Member Santos To approve the creation of internal service funds as follows: Facility Maintenance/ Replacement Fund, Vehicle Replacement Fund, Equipment Replacement Fund, and Information Technology Equipment Replacement Fund; and approve the transfer of funds from the CFD Admin Fund to internal service funds as follows: $3,500,000 to the Facility Maintenance/ Replacement Fund, $1,400,000 to the Vehicle Replacement Fund, $600,000 to the Equipment Replacement Fund, and $800,000 to the Information Technology Equipment Replacement Fund. 18. Contract Amendment with Tyler Technologies Motion by Mayor Pro Tem White Second by Mayor Lara To approve the attached contract amendment with Tyler Technologies, including the one-time implementation costs of $31,270 and ongoing annual maintenance costs of $21,859. 19. Award a Professional Services Agreement to EXP U.S. Services, Inc. for Professional Engineering Services for the Beaumont Master Drainage Plan (MDP) Line 2, Stage 1 Project (CIP2019-019) in an Amount Not to Exceed $442,214 Motion by Mayor Pro Tem White Second by Council Member Martinez 14 Item 1. To award a Professional Services Agreement to EXP U.S. Services, Inc. for Professional Engineering Services for the Beaumont Master Drainage Plan (MDP) Line 2, Stage 1 Project (CIP2019-019) in an Amount Not to Exceed $442,214. 20. Approval of the First Amendment to the Professional Services Agreement with SKM Engineering, LLC for Engineering Design Services of the Programmable Logic Controller (PLC) Upgrade Design for the Various Lift Stations in the Wastewater System in an Amount Not to Exceed $94,081; Award a Public Works Agreement to Southern Contracting Company for Construction Services for PLC Upgrade Project (CIP 2019-010) in an Amount Not to Exceed $452,075; and Authorize the City Manager to Sign Change Orders up to an Additional $45,200 for a Total Not to Exceed Construction Budget of $591,356 Motion by Mayor Pro Tem White Second by Mayor Lara To approve the First Amendment to the Professional Services Agreement with SKM Engineering, LLC for Engineering Design Services of the Programmable Logic Controller (PLC) Upgrade Design for the Various Lift Stations in the Wastewater System in an Amount Not to Exceed $94,081; Award a Public Works Agreement to Southern Contracting Company for Construction Services for PLC Upgrade Project (CIP 2019-010) in an Amount Not to Exceed $452,075; and Authorize the City Manager to Sign Change Orders up to an Additional $45,200 for a Total Not to Exceed Construction Budget of $ 591,356. 21. Authorize the Mayor to Execute an Agreement for Maintenance of Traffic Signals and Safety Lighting Between the City of Banning and the City of Beaumont Motion by Council Member Martinez Council Member Santos To authorize the Mayor to execute an Agreement for Maintenance of traffic signals and safety lighting between the City of Banning and the City of Beaumont. 22. Receive an Update Regarding the Existing COVID-19 Pandemic and Provide Direction to Staff Motion by Mayor Lara Second by Council Member Martinez To and appoint the Mayor and Mayor Pro Tem as a COVID-19 subcommittee to provide direction to the City manager for necessary policy and operational adjustments relative to changing State and Federal COVID-19 orders and requirements. 23. Approval of City Attorney Invoices for the Month of November Motion by Mayor Lara Second by Mayor Pro Tem White To approve invoices in the amount of $45,469.55 15 Item 1. LEGISLATIVE UPDATES AND DISCUSSION 24. Townsend Legislative Update COUNCIL REPORTS Santos - No report. Fenn - No report. Martinez - Attended an RCA meeting. White - Attended an RCTC meeting. Lara - Thanked PD, Transit and the Festive Fire Engines of Beaumont for the Santa Route. Announced upcoming City events and programs. ECONOMIC DEVELOPMENT UPDATE Economic Development Committee Report Out and City Council Direction CITY TREASURER REPORT Finance and Audit Committee Report Out and City Council Direction CITY CLERK REPORT CITY ATTORNEY REPORT CITY MANAGER REPORT FUTURE AGENDA ITEMS ADJOURNMENT at 10:44 pm 16 Item 1. 17 Item 2. 18 Item 2. 19 Item 2. 20 Item 2. 21 Item 2. 22 Item 2. 23 Item 2. 24 Item 2. 25 Item 2. 26 Item 2. 27 Item 2. 28 Item 2. 29 Item 2. 30 Item 2. 31 Item 2. 32 Item 2. 33 Item 2. 34 Item 2. 35 Item 2. 36 Item 2. 37 Item 2. 38 Item 2. 39 Item 2. 40 Item 2. 41 Item 2. 42 Item 2. 43 Item 2. 44Item 2. 45 Item 2. 46 Item 2. 47 Item 2. 48 Item 2. 49 Item 2. 50 Item 2. 51 Item 2. 52 Item 2. 53 Item 2. 54 Item 2. 55 Item 2. 56 Item 2. 57 Item 2. 58 Item 2. 59 Item 2. 60 Item 2. 61 Item 2. 62 Item 2. Staff Report TO: City Council FROM: Jeff Mohlenkamp, Finance Director DATE January 5, 2021 SUBJECT: FY 2022 Budget Timeline Background and Analysis: The Finance Department has begun the process of preparing the City-wide budget for FY 2022. It will include an update to the Five-Year Capital Improvement Plan (CIP). The proposed timeline for the preparation and adoption of the FY 2022 budget and CIP is as follows:  January - Preparation begins with kickoff meetings for all departments to lay out the process and establish internal timelines.  February - Departments prepare individual budgets and Finance prepares centralized budgets.  March - Review with the departments to address any budget changes and to ensure consistency in preparation and presentation.  Early April - City Manager reviews department budgets and centralized budgets.  Mid to late April - First draft of the operating budget and CIP is presented to City Council for review and input.  May - Any modifications or revisions to the operating budget and CIP are made.  June - Final operating budget and CIP are presented to City Council for adoption. Note: If significant revisions are directed by the City Council following the April meeting, City staff would recommend a second review meeting in May. Fiscal Impact: City staff estimates the cost to prepare this report to be $195. Recommended Action: Receive and file or provide direction to City staff regarding the proposed timeline. 63 Item 3. Staff Report TO: City Council FROM: Kari Mendoza, Administrative Services Director DATE January 5, 2021 SUBJECT: Authorize Acknowledgement and Consent to ERMAC Subrogation Agreement with George Hills Company, Inc. Background and Analysis: On September 1, 2020, City Council approved a resolution that delegated tort authority claims handling to a third-party administrator, George Hills Company, Inc. Currently this contract is only authorized to handle third party claims filed against the City. City staff recommends the enhancement of the third-party agreement to add subrogation for claims for damages to City property. This would allow George Hills Company, Inc., to work in coordination with the City and Exclusive Risk Management Authority of California (ERMAC) to handle investigations, adjustments, proceedings, and the supervision and evaluation into the ultimate recovery of costs from damage claims against the parties legally responsible. Cost recovery would include property damage, staff costs and small claims court assistance. ERMAC and George Hills Company, Inc., currently hold an agreement for like services. The agreement presented for consideration will be in conjunction with the agreement with ERMAC (see Attachment A to the agreement). Fiscal Impact: It is anticipated that the cost recovery will increase by 10%. Cost for this service is a subrogation fee in the amount of 25% for every recovery obtained by George Hills Company, Inc. Recommended Action: Authorize the City Manager to execute an Acknowledgement and Consent to ERMAC Subrogation Agreement with George Hills Company, Inc. 64 Item 4. Attachments: A. Acknowledgement and Consent to ERMAC Subrogation Agreement with George Hills Company, Inc. 65 Item 4. ACKNOWLEDGEMENT AND CONSENT TO ERMAC SUBROGATION AGREEMENT THIS ACKNOWLEDGEMENT AND CONSENT TO THE ERMAC SUBROGATION AGREEMENT is made this ________ day of January, 2021 by and between the CITY OF BEAUMONT and GEORGE HILLS COMPANY, INC., (hereinafter referred to as “the PARTIES). RECITALS WHEREAS, on or about July 1, 2020, GEORGE HILLS COMPANY, INC., entered into a written contract with EXCLUSIVE RISK MANAGEMENT AUTHORITY OF CALIFORNIA (ERMAC) to assume the duties and responsibilities of administering claims for a program of self-insurance (CLAIMS ADJUSTING AND ADMINISTRATION SERVICE CONTRACT BETWEEN ERMAC AND GEORGE HILLS COMPANY, INC., (“AGREEMENT”)). WHEREAS, the terms of the AGREEMENT provided that the contract would commence on January 5, 2021 and continue for five years ending June 30, 2025, unless terminated earlier. WHEREAS, the AGREEMENT provided that GEORGE HILLS COMPANY, INC., would provide Subrogation Services to ERMAC as set forth in Attachment A to the AGREEMENT. The Executed Subrogation Agreement is Attached to this Acknowledgement and Consent for the parties convenience. WHEREAS, the CITY OF BEAUMONT desires to avail itself of subrogation services as agreed to between ERMAC and GEORGE HILLS COMPANY, INC., and acknowledges and consents to the terms of the Subrogation Agreement. NOW, THEREFORE, in consideration of the mutual promises of the parties and for other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the PARTIES hereto agree as follows: 1.The foregoing recitals are true and correct and are incorporated herein by reference. 2.The CITY OF BEAUMONT hereby acknowledges and agrees to the terms of the Subrogation Agreement entered into between ERMAC and GEORGE HILLS COMPANY, INC., and agrees to assume all obligations under the Subrogation Agreement, including payment for subrogation services directly to GEORGE HILLS COMPANY, INC. 3.The AGREEMENT is not otherwise amended. 4.Any notice required to be delivered to GEORGE HILLS COMPANY, INC., pursuant to the AGREEMENT shall be delivered at the following address: John Chaquica Chief Executive Officer George Hills Company, Inc. P.O. Box 278 Rancho Cordova, CA 95741 5.All other terms and conditions of the AGREEMENT shall remain in full force and effect. 66 Item 4. IN WITNESS WHEREOF, the PARTIES have executed this ACKNOWLEDGEMENT AND CONSENT the day and year first written above. /// /// ATTEST CITY OF BEAUMONT GEORGE HILLS COMPANY, INC. By:___________________________ BY:_____________________________ Title:__________________________ TITLE:___________________________ Date:__________________________ DATE:___________________________ 67 Item 4. Claims Adjusting and Administration Services Between ERMAC and George Hills Company ATTACHMENT A SUBROGATION AGREEMENT This Subrogation Agreement is made and entered into this 1st day of July , 2020, by and between the Exclusive Risk Management Authority of California (ERMAC), hereinafter referred to as “CLIENT”, and GEORGE HILLS COMPANY, INC., hereinafter referred to as “GH”. I. GH does not handle subrogation claims with a value of less than $1000. For those claims in excess of $1000, CLIENT may, at CLIENT’s own expense: a. Authorize GH to act as a representative of CLIENT for the investigation, adjustment, processing, supervision and evaluation of an ultimate recovery of potential money from damage claims against parties for whom it is alleged to be legally responsible. b. Authorize GH to engage the services of a litigation attorney to consult, review, and determine the best legal strategy available at the time to obtain the best possible result for CLIENT. Upon determination by the attorney that a civil action is in the best interest of CLIENT, GH will notify CLIENT and obtain authorization to pursue recovery in accordance with the recommendations of the litigation attorney. c. While GH is handling a subrogation claim for CLIENT pursuant to the terms of this Contract, the institution of a civil action is determined by CLIENT to be the best course of action, CLIENT may elect to do so at CLIENT’s own expense as follows: i. Recall the claim to CLIENT’s control so that CLIENT may pursue recovery in a manner to be determined by the CLIENT’s attorney to be in the best interest of the CLIENT. ii. In the event CLIENT recalls the claim as indicated above, CLIENT shall be responsible for payment to GH for any and all time and expense incurred by GH’s subrogation claim adjuster and/or other subrogation division staff up to the time wherein the claim has been recalled by CLIENT. II. CLIENT will pay a Subrogation Fee in the amount of 25% for each and every recovery obtained. The minimum amount to be paid to GH will be $250 per claim upon recovery. However, GH has the authority to reject any claim for any reason, relieving CLIENT of any fiscal responsibility for rejected claims only. a. Generally, no recovery shall be agreed to involving payment plans if the recovery is less than $5,000 and/or greater than a one-year term. Exceptions can be made on a case-by-case basis. If a payment plan is agreed to by the CLIENT in violation of these standards, Subrogation fee shall be 45%. In the event a payment plan is authorized and entered into by the CLIENT, the subrogation fee will be based upon the total amount of the lien and will be invoiced to the CLIENT upon the entry of the payment agreement. GH will make every attempt to enforce the provisions of the payment agreement with the claimant, but in no way guarantees the fulfillment of the terms of the payment agreement. In the event the terms of the payment agreement are not fulfilled and warrant pursuit through the small claims process, authority to pursue through small claims will be requested. b. Authority for GH to appear in small claims court for recovery of funds. Authority for the pursuit of recovery through small claims will be requested from CLIENT prior 68 Item 4. Claims Adjusting and Administration Services Between ERMAC and George Hills Company to the filing of documents with the court to initiate the small claims action. Each appearance will be an additional fee of $150. All costs for the handling of small claims court actions, i.e. service of process of documents on the responsible parties, mileage, parking, and toll shall be an additional cost and will be the responsibility of the CLIENT. Additional allocated costs shall be billed separately upon the cost being incurred, such as, but not limited to: skip tracing, service of process, and third-party sub contracted investigation. c. GH reserves the right to cease working on any claim for which information has not been made available to GH within 120 days after GH has submitted the information and/or documentation request to CLIENT, at such time the claim will be closed. d. Due to the nature of these services, in that compensation is contingent upon recovery, if the contract is terminated prior to recovery or other closure of any claim, the CLIENT shall pay GH for all expenses and time spent, to date, on any claim(s) currently open and recovery in process. Payment shall be based on the current hourly rate of GH. GH will submit the final invoice within five business days of termination. III. General Terms and Conditions a. Successors and Assigns. All of the rights, benefits, duties, liabilities, and obligations of the parties shall inure to the benefit of, and be binding upon, their respective successors and assigns. b. Construction. The title and headings of the Sections in this Agreement are intended solely for reference and do not modify, explain, or construe any provision of this Agreement. All references to sections, recitals, and the preamble shall, unless otherwise stated, refer to the Sections, Recitals, and Preamble of this Agreement. In construing this Agreement, the singular form shall include the plural and vice versa. This Agreement shall not be construed as if it had been prepared by one of the parties, but rather as if both parties have prepared the Agreement. c. Integration. This Agreement, and all related documents referred to in this Agreement, constitute the entire Agreement between the parties. There are no oral agreements which are not expressly set forth in this Agreement and the related documents being executed in connection with this Agreement. This Agreement may not be modified, amended, or otherwise changed except by a writing executed by the party to be charged. d. Third-Party Rights. Nothing in this Agreement, express or implied, is intended to confer upon any person, other than the parties and their respective successors and assigns, any rights or remedies. e. Severability. If any term or provision of this Agreement is held invalid or unenforceable, the remainder of this Agreement shall not be affected. f. Waivers. No waiver or breach of any provision shall be deemed a waiver of any other provision, and no waiver shall be valid unless it is in writing and executed by the 69 Item 4. Claims Adjusting and Administration Services Between ERMAC and George Hills Company waiving party. No extension of time for performance of any obligation or act shall be deemed an extension of time for any other obligation or act. g. Counterparts. This Agreement may be executed in one or more counterparts, each of which shall be deemed an original and all of which taken together shall constitute one and the same instrument. The execution of this Agreement shall be deemed to have occurred, and this Agreement shall be enforceable and effective, only upon the complete execution of this Agreement by Seller and Purchaser. h. Authority of Parties. All persons executing this Agreement on behalf of a party warrant that they have the authority to execute this Agreement on behalf of that party. i. Governing Law. This Agreement shall be governed by and construed in accordance with California law. __________ BY: _____________________________________ Date John E. Chaquica, CEO GEORGE HILLS COMPANY, INC. __________ BY: _____________________________________ Date Don White,Chairman/President ERMAC 70 Item 4. Pending Litigation Against the City (does not include litigation initiated by the City) 1. Aguirre et al. v. City of Beaumont et al., Case No. RIC 1810937 (Pre-Trial) 2. Christian Lee v. City of Beaumont, Case No. RIC 2003005 (Pre-Trial) 3. Charles Peters dba Pioneer Mobile Village v. City of Beaumont et. al., Case No. RIC 1707116 (Appeal) 4. Southwest Regional Council of Carpenters v. City of Beaumont, (Case No. still pending) (Pleading Stage) To: City Council From: John O. Pinkney, City Attorney Date: December 29, 2020 Re: List of Pending Litigation Against City of Beaumont 71 Item 5. 72 Item 6. 73 Item 6. 74 Item 6. 75 Item 6. 76 Item 6. 77 Item 6. 78 Item 6. 79 Item 6. 80 Item 6. 81 Item 6. 82 Item 6. 83 Item 6. 84 Item 6. 85 Item 6. 86 Item 6. 87 Item 6. 88 Item 6. 89 Item 6. 90 Item 6. 91 Item 6. 92 Item 6. 93 Item 6. 94 Item 6. 95 Item 6. 96 Item 6. 97 Item 6. 98 Item 6. 99 Item 6. 100 Item 6. 101 Item 6. 102 Item 6. 103 Item 6.