Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: City Council / Housing Authority / Successor Agency to the Redevelopment Agency Agenda status: Final
Meeting date/time: 4/3/2017 6:45 PM Minutes status: Draft  
Meeting location: Council Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction Details
17-437 1  ReportA. CONFERENCE WITH LEGAL COUNSEL - PENDING LITIGATION (Pursuant to Government Code Section 54956.9 (d)(1)) City of Pomona v. Esther Pour-Vali Tessier v. City of Pomona B. CONFERENCE WITH LEGAL COUNSEL - POTENTIAL LITIGATION One matter regarding possible litigation to be initiated will be discussed (Pursuant to Government Code Section 54956.9 (d)(4)) C. CONFERENCE WITH LABOR NEGOTIATORS (Pursuant to Government Code Section 54957.6) Part Time Unrepresented Employees Unrepresented Group A and B Employees Unrepresented Mid-Management Group C-2 Employees Pomona City Employees’ Association, a Chapter of Teamsters Local 1932 Pomona Mid-Management Confidential Employees Association (PMMCEA) Pomona Police Officers Association (PPOA) Pomona Police Managers Association (PPMA) Labor Negotiators: Linda Lowry and Linda Matthews D. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Pursuant to Government Code Section 54956.8) Property: 1945 W. Mission Blvd.; APNs 8707-019-903 and 906 Negotiating Party: Seventh Street Development City’s Negotiator: Linda Lowry, City Manager Under Nego   Not available
17-425 1A. Presentation/ProclamationThe City Council approved and Mayor Sandoval presented a Proclamation to Zoe Segura, Kimberly Martinez, and Victoria Pi?a, proclaiming the month of April 2017 as “Sexual Assault Awareness Month” and declaring Wednesday April 26, 2017 as “Denim Day” in the City of Pomona   Not available
17-426 1B. Presentation/ProclamationThe City Council approved and Mayor Sandoval presented a Proclamation to Zoe Segura, Kimberly Martinez, and Victoria Pi?a, proclaiming the month of April 2017 as “Child Abuse Prevention Month” in the City of Pomona   Not available
17-428 1C. Presentation/ProclamationThe City Council approved and Mayor Sandoval presented a Proclamation to Daniel Luevanos, declaring the month of April 2017 as “Donate Life Month” in the City of Pomona   Not available
16-393 11. Consent CalendarThe City Council approved the draft minutes of the City Council Regular Meetings of February 6, 2017 and February 27, 2017 and Special Meeting of February 13, 2017.   Not available
17-373 12. Consent CalendarThe City Council adopted a Resolution approving revisions to the City of Pomona Records Retention Schedule and the annual destruction of records citywide RESOLUTION NO. 2017-37 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, APPROVING REVISIONS TO THE CITY OF POMONA RECORDS RETENTION SCHEDULE AND THE ANNUAL DESTRUCTION OF RECORDS CITYWIDE   Not available
17-393 13. Consent CalendarThe City Council adopted a Resolution amending City Council meetings to start the regular open session at 7:00 p.m. RESOLUTION NO. 2017-38 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, AMENDING MEETING TIMES FOR CONDUCTING CITY COUNCIL MEETINGS   Not available
17-372 14. Consent CalendarSet a Public Hearing to consider the Planning Commission’s denial of Conditional Use Permit (CUP 11-002) to legalize the conversion of a group care facility to an eleven unit roominghouse on a 16,600 square foot property located at 804 William Street in the R-2 (Low Density Multiple Family Residential) zoning district   Not available
17-338 15. Consent CalendarThe City Council adopted a Resolution authorizing the City’s participation in the California Franchise Tax Board (FTB) City Business Tax Program RESOLUTION NO. 2017-39 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, AUTHORIZING PARTICIPATION IN THE FRANCHISE TAX BOARD’S CITY BUSINESS TAX PROGRAM AND AUTHORIZING THE CITY MANAGER TO EXECUTE REQUIRED CONTRACT   Not available
17-339 16. Consent CalendarThe City Council adopted a Resolution Establishing the Annual Consumer Price Index (CPI) Adjustment of Business License Taxes, Utility Users’ Maximum Annual Taxes, and Income Levels for Qualifying for Residential Utility Users’ Tax Exemptions RESOLUTION NO. 2017-40 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, ADOPTING THE ANNUAL CONSUMER PRICE INDEX (CPI) ADJUSTMENT FOR BUSINESS LICENSE TAXES, UTILITY USERS’ MAXIMUM ANNUAL TAXES, AND INCOME LEVELS FOR RESIDENTIAL UTILITY USERS’ TAX EXEMPTION ELIGIBILITY   Not available
17-420 17. Consent CalendarThe City Council amended CIP Project “Finance Software” Project No. 428-71048 by adopting a Resolution amending the Fiscal Year 2016-17 CIP Budget by appropriating $116,675 of available Series “AV” Bond Proceeds and award a one-year contract with four, one-year extension options to HdL Companies (HdL) for HdL Prime Business License Software, Web Based Customer Module, Business License Tax Audit and Discovery Services, and Consulting Services to amend certain sections of Chapter 14, 50, and 66 of the Pomona City Code RESOLUTION NO. 2017-41 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, AMENDING THE FISCAL YEAR 2016-17 CAPITAL IMPROVEMENT PROGRAM (CIP) BUDGET BY APPROPRIATING $116,675 IN AV BOND PROCEEDS TO CIP PROJECT NO. 428-71048 FOR THE UPGRADE AND ENHANCEMENT OF THE CITY FINANCIAL SOFTWARE   Not available
17-305 18. Consent CalendarThe City Council adopted a Resolution approving Lot Merger LM 4-2014 of Lot 1 and a portion of Lot 2 of the Televue Tract, Recorded in Book 13, Page 199 of Maps, County of Los Angeles, Assessor Parcel Number 8326-015-044, located at 1485 East Third Street, Pomona, CA - Di Stefano Cheese Company, LLC (Council District 3) RESOLUTION NO. 2017-42 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, APPROVING LOT MERGER LM 4-2014 OF LOT 1 AND A PORTION OF LOT 2 OF THE TELEVUE TRACT, RECORDED IN BOOK 13, PAGE 199 OF MAPS, COUNTY OF LOS ANGELES, ASSESSOR PARCEL NUMBER 8326-015-044, LOCATED AT 1485 EAST THIRD STREET, POMONA, CA - DI STEFANO CHEESE COMPANY, LLC   Not available
17-307 19. Consent CalendarThe City Council adopted a Resolution approving Lot Merger LM 16-2016 of portions of Lots 2 and 3 of J.E. Packard’s Orange Grove Tract, Recorded in Book 25, Page 84 of Miscellaneous Records, County of Los Angeles, together with the abutting portion of the Vacated Evergreen Street, Assessor Parcel Number 8360-012-009, located at 1740 Gillette Road, Pomona, CA- Lucas & Hollingsworth Real Estate Management Office Building (Council District 6) RESOLUTION NO. 2017-43 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, APPROVING LOT MERGER LM 16-2016 OF PORTIONS OF LOTS 2 AND 3 OF J.E. PACKARD’S ORANGE GROVE TRACT, RECORDED IN BOOK 25, PAGE 84 OF MISCELLANEOUS RECORDS, COUNTY OF LOS ANGELES, TOGETHER WITH THE ABUTTING PORTION OF THE VACATED EVERGREEN STREET, ASSESSOR PARCEL NUMBER 8360-012-009, LOCATED AT 1740 GILLETTE ROAD, POMONA, CA   Not available
17-309 110. Consent CalendarThe City Council adopted a Resolution approving Parcel Map PM 73002 for the property located at 1110-1196 Reservoir Street and 1265-1283 East Grand Avenue, Pomona, CA, consolidating ten (10) existing lots into three (3) lots (Council District 3) RESOLUTION NO. 2017-44 ADOPT A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, APPROVING PARCEL MAP PM 73002 FOR THE PROPERTY LOCATED AT 110-1196 RESERVOIR STREET AND 1265-1283 EAST GRAND AVENUE, POMONA, CA, CONSOLIDATING TEN EXISTING LOTS INTO THREE LOTS   Not available
17-412 111. Consent CalendarThe City Council approved an amendment for Site Remediation Oversight Agreements with the Department of Toxic Substances Control in the total amount of $186,144 for “City Lot Remediation” Project No. 418-2590-XXXXX-71021   Not available
17-422 112. Consent CalendarThe City Council adopted a Resolution amending the Fiscal Year 2016-17 Water and Sewer Operating Budgets by appropriating $305,215 of available Water Fund Balance and $122,030 of available Sewer Fund Balance and approve the purchase of vehicles from National Auto Fleet Group in the amount of $427,244, utilizing National Joint Powers Alliance Contract Agreement Number 120716 RESOLUTION NO. 2017- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, AMENDING THE FISCAL YEAR 2016-17 WATER AND SEWER OPERATING BUDGETS BY APPROPRIATING $305,215 OF AVAILABLE WATER FUND BALANCE AND $122,030 OF AVAILABLE SEWER FUND BALANCE   Not available
17-372 14. Consent CalendarSet a Public Hearing to consider the Planning Commission’s denial of Conditional Use Permit (CUP 11-002) to legalize the conversion of a group care facility to an eleven unit roominghouse on a 16,600 square foot property located at 804 William Street in the R-2 (Low Density Multiple Family Residential) zoning district   Not available
17-435 113. Discussion The City Council approved a Finding of Public Benefit to the Community at Large for Recommended Expenditures and Recap of Approved Funds CURRENT REQUESTS: A) $600 to Washington Park Community Center to support their Senior Citizens festivities in May (Mother's Day and Cinco de Mayo) B) $600 to support the Summer Movie Program at Washington Park Community Center, Philadelphia Park Community Center, and Renacimiento Community Center ($200 each center) C) Amount to be determined to Renacimiento Community Center to support educational and recreational activities, and other related materials - Amount requested: TBD   Not available
17-379 114. Discussion The City Council adopted a Resolution authorizing the issuance of an amount not to exceed $97,000,000 principal amount of 2017 Refunding Bonds (Water Facilities Project) Series BE and Series BF (Taxable), approving certain documents, and authorizing certain actions in connection therewith RESOLUTION NO. 2017- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $97,000,000 PRINCIPAL AMOUNT OF 2017 REFUNDING REVENUE BONDS (WATER FACILITIES PROJECT) SERIES BE AND SERIES BF (TAXABLE) AND APPROVING CERTAIN DOCUMENTS AND AUTHORIZING CERTAIN ACTIONS IN CONNECTION THEREWITH   Not available
17-308 115. Public HearingThe City Council conducted a Public Hearing and adopted a Resolution ordering the Vacation of a public alley located North of Commercial Street between Gordon and Main Streets (Vacation No. V-314) (Council District 1) RESOLUTION NO. 2017-47 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, ORDERING THE VACATION OF A PUBLIC ALLEY LOCATED NORTH OF COMMERCIAL STREET, BETWEEN GORDON AND MAIN STREETS (VACATION NO. V-314)   Not available
17-341 116. Public HearingThe City Council conducted a Public Hearing and adopted a Resolution approving the Draft 2017-18 Annual Action Plan and funding recommendations for Community Development Block Grant (CDBG), HOME Investment Partnership Act (HOME), and Emergency Solutions Grant (ESG) Funds RESOLUTION NO. 2017-48 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, APPROVING THE DRAFT 2017-18 ANNUAL ACTION PLAN AND FUNDING RECOMMENDATIONS FOR COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG), HOME INVESTMENT PARTNERSHIP ACT (HOME), AND EMERGENCY SOLUTIONS GRANT (ESG) FUNDS   Not available
17-391 117. Public HearingConduct a Public Hearing and approve one of three options: approve, deny, or request additional technical studies for Conditional Use Permit (CUP 5063-2016) to allow for the construction of an automobile service station located at 2085 South Towne Avenue in the C-1 (Neighborhood Stores & Services Commercial) zone (Council District 3) RESOLUTION NO. 2017- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT (CUP 5063-2016) TO ALLOW FOR THE CONSTRUCTION OF AN AUTOMOBILE SERVICE STATION LOCATED AT 2085 SOUTH TOWNE AVENUE IN THE C-1 (NEIGHBORHOOD STORES & SERVICES COMMERCIAL) ZONE OR RESOLUTION NO. 2017- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, DENYING CONDITIONAL USE PERMIT (CUP 5063-2016) TO ALLOW FOR THE CONSTRUCTION OF AN AUTOMOBILE SERVICE STATION LOCATED AT 2085 SOUTH TOWNE AVENUE IN THE C-1 (NEIGHBORHOOD STORES & SERVICES COMMERCIAL) ZONE   Not available