Loading...
HomeMy Public PortalAboutCC Minutes 02.20.2024 1 CITY COUNCIL CLOSED & REGULAR SESSION MINUTES February 20, 2024 Closed Session: 5:00 PM Regular Meeting: 6:00 PM 550 E. Sixth Street, Beaumont, CA _____________________________________________________________________ CLOSED SESSION A. CALL TO ORDER at 5:00 p.m. Present: Mayor Fenn, Mayor Pro Tem Lara, Council Member Voigt, Council Member White, Council Member Martinez B. PUBLIC COMMENTS REGARDING CLOSED SESSION B.1 Conference with Legal Counsel Regarding Existing Litigation Pursuant to Government Code Section 54956.9(d)(1): Starlite MGMT-IX, LP v. City of Beaumont, Riv. Co. Sup. Ct. Case No. CVRI2306941 No reportable action. B.2 Conference with Real Property Negotiators Pursuant to Government Code Section 54956.8 Property: APN’s 422-170-008, 422-060-016, 017, 018 and a portion of 422-170-005 Agency Negotiator: City Manager Elizabeth Gibbs or her designee. Negotiating Parties: City of Beaumont as potential purchaser and JRT BP 1, LLC as potential seller. Under Negotiation: Price and terms. No reportable action. C. ADJOURNMENT TO CLOSED SESSION 2 REGULAR SESSION D. CALL TO ORDER Present: Mayor Fenn, Mayor Pro Tem Lara, Council Member Voigt, Council Member White, Council Member Martinez Report out from Closed Session Action on any Closed Session Items Action of any Requests for Excused Absence Invocation Pledge of Allegiance Adjustments to the Agenda Conflict of Interest Disclosure: Council Member Voigt has a conflict of interest with Items J2 and J3. Her spouse's employer is CalFire. E. ANNOUNCEMENTS / RECOGNITION / PROCLAMATIONS / CORRESPONDENCE E.1 World Down Syndrome Day Proclamation C. Holm - Thanked Council for the support and recognition. E.2 Retirement Recognition of Sgt. Darin Wann E.3 Introduction of New Staff Members Introduction of Project Manager, Vincent Lopez and Principal Engineer of the Wastewater Division, Kenyon Potter. F. PUBLIC COMMENT PERIOD (ITEMS NOT ON THE AGENDA) K. Fraise - Spoke regarding the case of her missing daughter and is asking for the case to be transferred to the FBI. R. Roy - Requested that Council post updates of the meetings held with the developer of the Beaumont Pointe project on the City website and spoke in opposition of the project. G. 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. Motion by Council Member Voigt Second by Council Member Martinez 3 To approve the Consent Calendar Approved by a unanimous vote. G.1 Ratification of Warrants Ratify Warrants dated: January 25, 2024 February 2, 2024 February 9, 2024 G.2 Approval of Minutes Approve Minutes dated February 6, 2024. G.3 Designation of Authorized Representatives for FEMA and Cal OES Disaster Assistance Approve resolution to designate authorized representatives for FEMA and Cal OES Disaster Assistance. Waive the full reading and adopt by title only, “A Resolution of the City Council of the City of Beaumont, California Designating the City of Beaumont’s Authorized Agent(s) for Non-State Agencies as Required by the California Office of Emergency Services.” G.4 Notice of Completion for Brine Disposal Pipeline – Reach 1 and 2, Project – Capital Improvement Project (CIP) 2017-006 Notice of Completion (NOC) for Brine Disposal Pipeline consisting of Reach 1 Project approximately 11.5 miles long extending from the City of Beaumont WWTP to the Riverside/San Bernardino County limits - and- Reach 2 Project approximately 10 miles long extending from Riverside/San Bernardino County limits to San Bernardino on E Street, connecting to the Inland Empire Brine Line (IEBL). Authorize the Mayor to execute Notice of Completions for the Brine Disposal Pipeline – Reach 1 and Reach 2 Projects. G.5 Notice of Completion for Wastewater Treatment Plant Saltwater Mitigation Upgrade Notice of Completion (NOC) for Wastewater Treatment Plant Saltwater Mitigation Upgrade CIP 2017-005, located at 715 W. 4th Street (Project). Authorize the Mayor to execute a Notice of Completion for the Wastewater Treatment Plant Salt Mitigation Project. G.6 First Amendment to Agreement with Public Trust Advisors, LLC for Investment Advisory Services 4 Review recommendation to extend the current contract with Public Trust Advisors, LLC for two-years without any changes to the terms and conditions originally agreed upon. Authorize the amendment to extend the Public Trust Advisors, LLC contract for an additional year without any changes to the terms and conditions. G.7 Declaration of Surplus Property Approve the disposal and/or auction of surplus property. Approve disposal and/or auction of identified City surplus property. G.8 Storm Water Management Facilities Covenant and Agreement Storm Water Management WQMP/BMP Facilities Covenant and Agreement for Plot Plan (PW2023-1041), Ziggi’s Coffee. Authorize the City Manager to Approve the Storm Water Management WQMP/BMP Facilities Covenant and Agreement for Plot Plan (PP2023-1041), Ziggi’s Coffee. G.9 Improvement Agreement and Security Subdivision Improvement Agreement and Security for Plot Plan 2019-0253 for Public Street Improvements – Beyond Beaumont. Approve Subdivision Improvement Agreement and Accept Security for Plot Plan 2019-0253 for Street Improvements. G.10 Second Reading and Adoption of Amendments to Beaumont Municipal Code Chapters 5.64 Peddlers and 5.66 Sidewalk Vending Amendments to Beaumont Municipal Code Chapter 5.64 Peddlers and Chapter 5.66 Sidewalk Vending to ensure public health, safety and welfare. Waive the second full reading and adopt by title only, “An Ordinance of the City Council of the City of Beaumont California Amending Chapter 5.64 Peddlers of the Beaumont Municipal Code”; and Waive the second full reading and adopt by title only, “An Ordinance of the City Council of the City of Beaumont California Amending Chapter 5.66 Sidewalk Vending of the Beaumont Municipal Code”. H. YOUTH COUNCIL REPORT Beaumont Youth Council Report Out and City Council Direction No report. 5 I. PUBLIC HEARINGS Approval of all Ordinances and Resolutions to be read by title only. I.1 California Environmental Quality Act (CEQA) Exemption (Class 1, 2 & 3) for the Stewart Park Remodel (CIP P-10) A request for the City Council to determine that the Stewart Park renovation (P-10) is exempt from further environmental review under the requirements of CEQA and is consistent with Categorical Exemption Class 1, 2 & 3. Public Hearing opened at 6:48 p.m. No comments Public Hearing closed at 6:48 p.m. Motion by Council Member Martinez Second by Mayor Pro Tem Lara To determine that the Stewart Park renovation (P-10) is exempt from further environmental review under the requirements of CEQA and is consistent with Categorical Exemption Class 1, 2 & 3; and Direct staff to prepare a Notice of Exemption to be filed with the Riverside County Clerk Recorder. Approved by a unanimous vote J. ACTION ITEMS Approval of all Ordinances and Resolutions to be read by title only. J.1 Pension Funding Policy Proposed pension funding policy sets funding guidelines and policy parameters as a tool for maintaining an adequate funded status of the City’s pension obligations. Motion by Council Member Martinez Second by Council Member Voigt To approve the policy. Approved by a unanimous vote J.2 Authorization to Purchase a Fire Squad Replacement Vehicle – Capital Improvement Project F-04 Purchase of a 2024 Ford 550 4x4 Diesel Crew Cab Chassis, 10-foot paramedic squad, responder body vehicle to replace the current fire squad. 6 Council Member Voigt recused herself on this item. Motion by Council Member White Second by Mayor Pro Tem Lara Authorize the purchase of a 2024 Ford 550 4x4 Diesel Crew Cab Chassis, 10-foot paramedic squad, responder body vehicle to replace the current fire squad; and Authorize staff to issue a purchase order in an amount not to exceed $278,626.07 to the County of Riverside; and Authorize the City Manager to approve any change orders in a not-to- exceed amount of $27,863. Approved by a 4-0 vote Abstain: Voigt J.3 Authorize the City Manager to Send a Formal Letter to Fire Chief Bill Weiser to Fund a Four Person Fire Truck Company at Fire Station No. 106 Approve the Recommendation from Fire Chief Bill Weiser Council Member Voigt recused herself from this item. Motion by Mayor Pro Tem Lara Second by Mayor Fenn Authorize the City Manager to send a formal letter to Bill Weiser, Fire Chief Riverside County Fire Dept. CalFire Riverside Unit, authorizing a contract amendment to fund nine (9) staffing positions for the new fire station. Approved by a 4-0 vote Abstain: Voigt J.4 Approval of City Attorney Invoices for the Month of January 2024 Council Member White excused himself from the remainder of the meeting. City Attorney John Pinkney recused himself from this item. Motion by Mayor Pro Tem Lara Second by Council Member Voigt Approve invoices in the amount of $116,744.25. Approved by a 4-0 vote Absent: White 7 K. LEGISLATIVE UPDATES AND DISCUSSION No report. L. ECONOMIC DEVELOPMENT UPDATE No report. M. CITY TREASURER REPORT No report. N. CITY CLERK REPORT No report. O. CITY ATTORNEY REPORT No report. P. CITY MANAGER REPORT Update from the Wastewater Department on the treatment plant and its capabilities to withstand the influx during the recent storms. Q. FUTURE AGENDA ITEMS • Assessment for the need for additional community center(s) (Future) • Annexation Agreement with the County (Future) • Level of Service Standards for Traffic Levels (March) R. COUNCIL REPORTS Lara - Attended the Donuts with Dispatch event. Voigt - Attended the Blossom Apartment ribbon cutting. Martinez - No report. Fenn - Attended the Beaumont Chamber Breakfast, and the Blossom Apartment ribbon cutting. 8 S. ADJOURNMENT at 7:32 p.m. 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 March 5, 2024, at 6:00 p.m. unless otherwise posted.