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: 5/15/2017 7:00 PM Minutes status: Draft  
Meeting location: Council Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction Details
17-604 1  ReportA. CONFERENCE WITH LEGAL COUNSEL - PENDING LITIGATION (Pursuant to Government Code Section 54956.9 (d)(1)) Ed Tessier v. City of Pomona B. CONFERENCE WITH LEGAL COUNSEL - POTENTIAL LITIGATION Two matters 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   Not available
17-609 1A. Presentation/ProclamationCity Council approved and Councilmember Robledo and Mayor Sandoval presented to Elmer Vidaña and Victor Preciado a Proclamation of the City Council of the City of Pomona, County of Los Angeles, State of California, proclaiming the month of May, 2017 as “National Physical Fitness and Sports Month, 2017”   Not available
17-568 121. Public HearingPublic Hearing - Appeal of the Planning Commission’s Approval Decision on Conditional Use Permit (CUP 5063-2016) to allow for the construction of a six pump gasoline service station and a 2,701 square foot convenience store located at 2085 S. Towne Avenue in the C-1 (Neighborhood Stores & Services Commercial) zone. (Council District 3). RESOLUTION NO. 2017-67A A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, DENYING CONDITIONAL USE PERMIT (CUP 5063-2016) to allow the CONSTRUCTION OF A NEW GASOLINE SERVICE STATION WITH CONVENIENCE STORE IN THE C-1 (nEIGHBORHOOD STORES) zone located at 2085 SOUTH TOWNE AVENUE   Not available
16-286 119. Discussion Discussion regarding a Tobacco Retail License Ordinance for the City of Pomona   Not available
16-397 11. Consent CalendarApprove draft minutes of the regular meetings of March 6, 2017 and March 20, 2017   Not available
17-360 12. Consent CalendarAdopt a Resolution amending the Fiscal Year 2016-17 Capital Improvement Program (CIP) Budget and award a Construction Contract in the amount of $1,124,520 to C. S. Legacy Construction, Inc. for Park Improvements to six park projects included in the CIP Budget for Fiscal Year 2016-17 RESOLUTION NO. 2017- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, AMENDING THE FISCAL YEAR 2016-17 CAPITAL IMPROVEMENT PROGRAM (CIP) BUDGET   Not available
17-382 13. Consent CalendarAdopt a Resolution Authorizing the Submittal of a Grant Application for $1,500,000 to the California Natural Resources Agency - Urban Greening Grant Program for the Phil and Nell Soto Park Project at 1225 N. Park Avenue RESOLUTION NO. 2017- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA AUTHORIZING SUBMITTAL OF AN APPLICATION FOR GRANT FUNDS IN THE AMOUNT OF $1,500,000 TO THE CALIFORNIA NATURAL RESOURCES AGENCY URBAN GREENING GRANT PROGRAM CONSTRUCTION OF PHIL AND NELL SOTO PARK.   Not available
17-389 14. Consent CalendarAdoption of a Resolution Approving Lot Merger LM 13-2016 of Lots 23, 24 and 25, Block “C” of the Santee Tract, Recorded in Book 12, Page 67 of Miscellaneous Records, County of Los Angeles, Assessor Parcel Numbers 8326-008-003 and -022, Good Fruits, LLC Located at 1054 E. Second Street, Pomona, CA (Council District 3) RESOLUTION NO. 2017- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, APPROVING LOT MERGER LM 13-2016 OF LOTS 23, 24 AND 25, BLOCK “C” OF THE SANTEE TRACT, RECORDED IN BOOK 12, PAGE 67 OF MISCELLANEOUS RECORDS, COUNTY OF LOS ANGELES, ASSESSOR PARCEL NUMBERS 8326-008-003 AND -022, GOOD FRUITS, LLC LOCATED AT 1054 E. SECOND STREET, POMONA, CA   Not available
17-442 15. Consent CalendarAward of Purchase in the Amount of $113,617 to National Auto Fleet Group for One Compressed Natural Gas (CNG) Medium-Duty Dump Truck for the Public Works Public Services Division   Not available
17-541 16. Consent CalendarApproval of Amendment No. 8 Conduent Technology Services and adding a one year Extension of the Contract to June 30, 2018   Not available
17-560 17. Consent CalendarSecond reading and adoption of an ordinance amending the City of Pomona Zoning Ordinance to include a water efficiency landscape ordinance, and update the development standards for Citywide landscaping requirements for all zoning districts, in compliance with State requirements promulgated by Governor’s Executive Order B-29-15 ORDINANCE NO. 4232 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, APPROVING CODE AMENDMENT (CODE 6026-2016) TO AMEND SECTION .503-J (“LANDSCAPING/IRRIGATION”), SECTION .280 (“R-2 LOW DENSITY MULTIPLE-FAMILY ZONE”, SECTION .290 (“R-3 MEDIUM DENSITY MULTI-FAMILY ZONE”), SECTION .300 (“R-4 HIGH DENSITY MULTIPLE-FAMILY RESIDENTIAL ZONE”) FOR THE CITY OF POMONA ZONING ORDINANCE (PZO), IN COMPLIANCE WITH STATEWIDE WATER EFFICIENT LANDSCAPE REQUIREMENTS PROMULGATED BY GOVERNER’S EXECUTIVE ORDER B-29-15   Not available
17-562 18. Consent CalendarAward of Contract to Barr and Clark, Inc. for Lead Inspector and Risk Assessor Services for the City’s Various Housing Programs   Not available
17-563 19. Consent CalendarAward of Contract for Laboratory Testing of Water Samples to Eurofins Eaton Analytical, Inc. (“Eurofins”) for a Term of One-Year, with a One-Year Extension Option, as a Cooperative Procurement of Services Based on the Recent Contract Awarded to Eurofins by Contra Costa Water District   Not available
17-573 110. Consent CalendarPublic Hearing--Refunding of 2006 Lease Revenue Bonds Series AU and AV and partial refunding of Series 2006AR Pension Obligation Refunding Bonds RESOLUTION NO. 2017- RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A GROUND LEASE, LEASE AGREEMENT, INDENTURE, CONTINUING DISCLOSURE CERTIFICATE, ESCROW AGREEMENTS AND BOND PURCHASE AGREEMENT IN CONNECTION WITH THE ISSUANCE OF POMONA PUBLIC FINANCING AUTHORITY 2017 LEASE REVENUE REFUNDING BONDS, SERIES BF (FEDERALLY TAXABLE), APPROVING THE ISSUANCE OF SUCH BONDS IN AN AGGREGATE PRINCIPAL AMOUNT OF NOT TO EXCEED $52,000,000, AUTHORIZING THE DISTRIBUTION OF AN OFFICIAL STATEMENT IN CONNECTION WITH THE OFFERING AND SALE OF SUCH BONDS AND AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND RESLATED ACTIONS THIS ITEM WAS MOVED TO PUBLIC HEARING SECTION OF THE AGENDA.   Not available
17-574 111. Consent CalendarIntroduction and First Reading of an Ordinance Amending Sections 50-339 and 50-345 of the Pomona City Code Pertaining to Business License Application Processing Fees and Section 2-924 to Update the Index of City Fees and Service Charges ORDINANCE NO. 2017- AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, AMENDING 50-337(b) AND 50-345 OF THE POMONA CITY CODE PERTAINING TO APPLICATION PROCESSING FEES FOR NEW BUSINESS LICENSE APPLICATIONS AND BUSINESS LICENSE RENEWALS AND UPDATING THE INDEX OF CITY FEES AND SERVICE CHARGES SET FORTH IN POMONA CITY CODE SECTION 2-924(a)   Not available
17-579 112. Consent CalendarApprove an Amendment to the Construction Contract with General Pump Company in the Amount of $350,000   Not available
17-583 113. Consent CalendarRequest for Public Hearing on the Planning Commission’s Denial of Conditional Use Permit (CUP 4607-2016) for a proposed fourteen-unit residential development at 1198-1236 S. San Antonio Ave., and Tentative Tract Map No. 74367 (TTM 4947-2016) which proposes to subdivide two lots totaling approximately 46,550 square feet for residential detached condominium purposes, in the R-2-S (Low Density Multiple Family with Supplemental Overlay) zone. Applicant/Appellant, Shahram Tork (Council District: 3)   Not available
17-587 114. Consent CalendarAward of Construction Contract to All American Asphalt, in the amount of $194,364, for Large Pavement Repairs of Water Utility Asphalt Cuts   Not available
17-589 115. Consent CalendarAdopt a Resolution Amending the FY 2016-17 Capital Improvement Program (CIP) Budget by 1) Closing Completed Water Projects, Re-appropriating $637,311 in Series “AY” Bond Proceeds, 2) Appropriating $16,949 of available Series “AY” Bond Proceeds, and 3) Un-appropriating $7,373 in remaining Water Fund RESOLUTION NO. 2017- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, AMENDING THE FY 2016-17 CAPITAL IMPROVEMENT PROGRAM (CIP) BUDGET BY 1) CLOSING COMPLETED WATER PROJECTS, RE-APPROPRIATING $637,311 IN SERIES “AY” BOND PROCEEDS, 2) APPROPRIATING $16,949 OF AVAILABLE SERIES “AY” BOND PROCEEDS, AND 3) UN-APPROPRIATING $7,373 IN REMAINING WATER FUND   Not available
17-590 116. Consent CalendarCity Council consideration of Single Historic Landmark Designation request (SHISTORIC 7146-2017) for the Pomona Park Armory property located at 600 South Park Avenue; State of California, Owner/Applicant (District 1) RESOLUTION NO. 2017- A Resolution of the City Council of the City of Pomona, California, approving a single historic landmark designation request (SHISTORIC 7146-2017) for the property located at 600 South Park Avenue (Pomona Armory)   Not available
17-594 117. Consent CalendarApproval of an agreement with Jucchou Corp for the lease and management of Palm Lake Golf Course   Not available
17-595 118. Consent CalendarAdopt a Resolution approving a Memorandum of Understanding between the City of Pomona and the Pomona Police Managers’ Association, Inc. (PPMA) for Fiscal Year 2016-17. RESOLUTION NO. 2017- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, APPROVING, RATIFYING, AND ORDERING IMPLEMENTATION OF A ONE (1) YEAR MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF POMONA AND THE POMONA POLICE MANAGERS’ ASSOCIATION   Not available
17-360 12. Consent CalendarAdopt a Resolution amending the Fiscal Year 2016-17 Capital Improvement Program (CIP) Budget and award a Construction Contract in the amount of $1,124,520 to C. S. Legacy Construction, Inc. for Park Improvements to six park projects included in the CIP Budget for Fiscal Year 2016-17 RESOLUTION NO. 2017- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, AMENDING THE FISCAL YEAR 2016-17 CAPITAL IMPROVEMENT PROGRAM (CIP) BUDGET   Not available
17-583 113. Consent CalendarRequest for Public Hearing on the Planning Commission’s Denial of Conditional Use Permit (CUP 4607-2016) for a proposed fourteen-unit residential development at 1198-1236 S. San Antonio Ave., and Tentative Tract Map No. 74367 (TTM 4947-2016) which proposes to subdivide two lots totaling approximately 46,550 square feet for residential detached condominium purposes, in the R-2-S (Low Density Multiple Family with Supplemental Overlay) zone. Applicant/Appellant, Shahram Tork (Council District: 3)   Not available
17-594 117. Consent CalendarApproval of an agreement with Jucchou Corp for the lease and management of Palm Lake Golf Course   Not available
16-286 119. Discussion Discussion regarding a Tobacco Retail License Ordinance for the City of Pomona   Not available
17-465 120. Public HearingRequest to Continue Public Hearing to June 5, 2017 for an appeal of Conditional Use Permit (CUP 11 002) to legalize the conversion of a group care facility to an eleven unit rooming house located at 804 William Street in the R-2 (Low Density Multiple Family Residential) zoning district   Not available
17-568 121. Public HearingPublic Hearing - Appeal of the Planning Commission’s Approval Decision on Conditional Use Permit (CUP 5063-2016) to allow for the construction of a six pump gasoline service station and a 2,701 square foot convenience store located at 2085 S. Towne Avenue in the C-1 (Neighborhood Stores & Services Commercial) zone. (Council District 3). RESOLUTION NO. 2017-67A A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, DENYING CONDITIONAL USE PERMIT (CUP 5063-2016) to allow the CONSTRUCTION OF A NEW GASOLINE SERVICE STATION WITH CONVENIENCE STORE IN THE C-1 (nEIGHBORHOOD STORES) zone located at 2085 SOUTH TOWNE AVENUE   Not available
17-573 122. Consent CalendarPublic Hearing--Refunding of 2006 Lease Revenue Bonds Series AU and AV and partial refunding of Series 2006AR Pension Obligation Refunding Bonds RESOLUTION NO. 2017- RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A GROUND LEASE, LEASE AGREEMENT, INDENTURE, CONTINUING DISCLOSURE CERTIFICATE, ESCROW AGREEMENTS AND BOND PURCHASE AGREEMENT IN CONNECTION WITH THE ISSUANCE OF POMONA PUBLIC FINANCING AUTHORITY 2017 LEASE REVENUE REFUNDING BONDS, SERIES BF (FEDERALLY TAXABLE), APPROVING THE ISSUANCE OF SUCH BONDS IN AN AGGREGATE PRINCIPAL AMOUNT OF NOT TO EXCEED $52,000,000, AUTHORIZING THE DISTRIBUTION OF AN OFFICIAL STATEMENT IN CONNECTION WITH THE OFFERING AND SALE OF SUCH BONDS AND AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND RESLATED ACTIONS THIS ITEM WAS MOVED TO PUBLIC HEARING SECTION OF THE AGENDA.   Not available