CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

Similar documents
CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 11, 2014

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 12, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. July 11, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 23, 2016

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 22, 2016

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. September 12, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 13, 2008

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 23, 2010

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting May 11, 2010

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting December 9, 2008

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. December 11, 2018

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 26, 2009

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 13, 2018

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting September 23, 2008

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 24, 2009

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting June 13, 2006

DRAFT 8.1 CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 8, 2016

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 28, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting September 28, 2010

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. October 23, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 8, 2007

CITY OF BRISBANE CITY COUNCIL REGULAR MEETING AGENDA THURSDAY, APRIL 5, 2018 BRISBANE CITY HALL COMMUNITY MEETING ROOM 50 PARK PLACE, BRISBANE

MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

MINUTES DES PERES BOARD OF ALDERMEN APRIL 27, :00 PM DES PERES GOVERNMENT CENTER

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

PUBLIC COMMENTS/ANNOUNCEMENTS (for items not on the agenda)

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF HUNTINGTON PARK

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, AUGUST 22, 2018

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, June 7, 2010.

City of Sammamish City Council Minutes Study Session Regular Meeting February 21, 2001

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

MINUTES July 15, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

CITY OF HUNTINGTON PARK

Ripon City Council Meeting Notice & Agenda

PLANNING COMMISSION MEMBER APPLICATION PACKET

CITY OF ESCONDIDO. August 5, :30 P.M. Meeting Minutes

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF HUNTINGTON PARK

BUSINESS MEETING MINUTES SEMINOLE CITY COUNCIL. May

Regular City Council Meeting Agenda June 13, :00 PM

MINUTES. OXNARD CITY COUNCIL Regular Meeting July 13, 2010

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

City of East Palo Alto ACTION MINUTES

THE MUNICIPAL CALENDAR

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

SUSANVILLE CITY COUNCIL Regular Meeting Minutes March 15, :00 p.m.

MINUTES OF PROCEEDINGS

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. April 24, :00 p.m.

CITY OF HUNTINGTON PARK

PISMO BEACH COUNCIL AGENDA REPORT

MINUTES. The meeting was called to order at 6:00 p.m. by Chair Lowry who led those in attendance in the Pledge of Allegiance

City of East Palo Alto ACTION MINUTES

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

MINUTES CITY OF INDIAN ROCKS BEACH REGULAR CITY COMMISSION MEETING

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, OCTOBER 24, 2018

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

Castle Rock City Council Regular Meeting November 25, 2013

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

APRIL 3, 2013 CITY COUNCIL CHAMBERS 4:30 P.M. Regular Session 201 N. Broadway, Escondido, CA 92025

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, SEPTEMBER 26, 2018

CITY OF KIRBY, TEXAS

Bylaws of the Board of Trustees

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

CITY OF HUNTINGTON PARK

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C April 10, 2018 MINUTES

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING TUESDAY OCTOBER 3, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

Regular Meeting Lake Helen City Commission. September 12, 2013

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California

Transcription:

5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session 6:00 P.M. Open Session Govt. Code 54956.8 Conference with Real Property Negotiator: 718 Main Street 6:00 P.M. OPEN SESSION 1. CALL TO ORDER & PLEDGE OF ALLEGIANCE TO THE FLAG A moment of silence was observed in memory of Frank Hainley, retired Recreation and Park Commissioner. 2. ROLL CALL: Present: Borelli, Hagen, Patton, Wilkins Absent: 3. ANNOUNCEMENTS/PRESENTATIONS TO THE PUBLIC 3.1 Presentation of National Night Out, First Place National Award for Cities with Population Under 15,000 Chief Heller announced the City of Placerville s first place national award, noting that Placerville competed with many cities across the U.S., with populations under 15,000. He then presented the award to the City Manager. 4. CLOSED SESSION REPORT City Attorney Driscoll The City Attorney reported that no reportable action had been taken in Closed Session. Page 1

5. ADOPTION OF AGENDA It was moved by Councilmember Borelli and seconded by Councilmember Patton to adopt the Agenda as presented. The motion was passed by the following vote: AYES: NOES: Borelli, Hagen, Patton, Wilkins 6. CEREMONIAL MATTERS 6.1 Introduction of New Development Services Department Employees The Director of Development Services introduced Nicole Young, Associate Engineer, and Bonnie Rich, Administrative Secretary to the City Council and summarized their work history and career achievements before coming to work for the City. 6.2 Certificates of Recognition of Employee Service Anniversaries The Mayor read the names of the employees celebrating significant service milestones with the City of Placerville and the City Manager presented them with Certificates and gift certificates. Brody Jordan, 10 years Allen Hopkins, 10 years Kim Nida, 10 years John Meuser, 15 years 6.3 Motion for the City Council to Adjourn the Meeting Sine-Die, and Appoint the City Manager as Temporary Chairperson Vice-Mayor Hagen made a motion to adjourn the meeting Sine-Die and to appoint the City Manager as Temporary Chairperson. The motion was seconded by Councilmember Borelli. Vice-Mayor Hagen then passed the gavel to the City Manager. The City Manager called the meeting to order and requested nominations from the Council for the election of Mayor. Councilmember Patton nominated Vice-Mayor Hagen to serve during calendar year 2014 as Mayor. The nomination was seconded by Councilmember Borelli. No other Page 2

nominations were forthcoming. By a unanimous poll vote, Carl Hagen was elected to preside as Mayor during 2014. The City Manager then passed the gavel to Mayor Hagen who called for nominations for Vice-Mayor. Mayor Hagen nominated Councilmember Patty Borelli to serve as Vice-Mayor during 2014. The nomination was seconded by Councilmember Patton. No other nominations were forthcoming. By a unanimous poll vote, Patty Borelli was elected to serve as Vice- Mayor during 2014. Vice-Mayor Borelli commended former Mayor on her stellar accomplishments as Mayor during 2013. The regular order of business then resumed. 7. PUBLIC COMMENT BRIEF NON-AGENDA ITEMS 7.1 Written Communications No written communications were noted. 7.2 Oral Communication No oral comments were noted. 8. CONSENT CALENDAR 8.1 Minutes of the Regular City Council Meeting of December 10, 2013 (Ms. Zito) Approved corrected the Minutes of the regularly scheduled Council meeting of December 10, 2013. 8.2 Accounts Payable Registers (Mr. Warren) Approved the Accounts Payable Registers dated December 17, 2013 and January 8, 2014. 8.3 Payroll Register (Mr. Warren) Approved the Payroll Register. Page 3

8.4 Adopt a Resolution Waiving the 60-Day Notification Requirements as Allowed in Government Code 25351 (Ms. Zito) Resolution No. 8156 Adopted a Resolution waiving the 60-day notification requirements as allowed in Government Code 25351. 8.5 Notification of Vacancies on Various City Committees and the Planning Commission and Request to Begin Recruitments (Ms. Zito) Acknowledged the vacancies on the Planning Commission, Historical Advisory Committee, and Measure H Sales Tax Committee, and directed staff to initiate the recruitment process for the unexpired terms of office. 8.6 Ratify the Lease Agreement Between the City of Placerville and Vindler Real Estate & Acquisitions for 489 Main Street (Old City Hall) (Mr. Morris) Ratified the Lease Agreement between the City of Placerville and Vindler Real Estate & Acquisitions for 489 Main Street (Old City Hall). 8.7 Adoption of the 2014 Master Calendar-Year Schedule for City Council Meetings (Ms. Zito) Adopted the Master Calendar and directed staff to publish it on the City s website and notify the media of the tentative Master Calendar. 8.8 Adopt a Resolution Authorizing the Execution of the Revised Highway 50 Ops Revised Relinquishment Agreement No. 03-0529 Between the State of California and the City of Placerville and Requesting the Relinquishment of State Rightof-Way, as Depicted as Exhibit A to said Agreement, to the City of Placerville Without Cost to, or Compensation From the City (Mr. Rivas) Resolution No. 8157 Page 4

Adopted a Resolution Authorizing the Execution of the Revised Highway 50 Ops Revised Relinquishment Agreement No. 03-0529 Between the State of California and the City of Placerville and Requesting the Relinquishment of State Right-of-Way, as depicted in Exhibit A to said Agreement, to the City of Placerville Without Cost to, or Compensation From the City. 8.9 Adopt a Resolution Approving Amendment No. 4 to the Consulting Services Agreement with Vali Cooper and Associates for Additional Construction Management Services for the Western Placerville Interchanges Phase 1A Project (CIP #41301) in an Amount of $60,400 and Authorizing the City Manager to Execute Same (Mr. Rivas) Resolution No. 8158 Adopted a Resolution approving Amendment No. 4 to the Consulting Services Agreement with Vali Cooper and Associates for additional construction management services for the Western Placerville Interchanges Phase 1A Project (CIP #41301) in an amount of $60,400 and authorizing the City Manager to execute same. 8.10 Adopt a Resolution Authorizing the City Manager or Designee, and City Engineer to Execute Right-of-Way Certifications for Transportation Projects Involving State and/or Federal Funding (Mr. Rivas) Resolution No. 8159 Adopted a Resolution authorizing the City Manager or Designee, and City Engineer, to execute right-of-way certifications for transportation projects involving state and/or federal funding. 8.11 Adopt a Resolution Authorizing the Chief of Police to Purchase a 2014 Model Year Ford Police Interceptor Utility Vehicle Patrol Vehicle from Folsom Lake Ford in an Amount Not to Exceed $30,745.00 plus Tax and License (Chief Heller) Resolution No. 8160 Adopted a Resolution authorizing the Chief of Police to purchase a 2014 model year Ford Police Interceptor utility patrol vehicle from Page 5

Folsom Lake Ford in an amount not to exceed $30,745.00, plus tax and license. 8.12 Adopt a Resolution Authorizing the Director of Community Services to Submit an Application for Grant Funds Under the Land & Water Conservation Fund Program (LWCF) (Mr. Youel) Resolution No. 8161 Adopted a Resolution authorizing the Director of Community Services to submit an application for grant funds under the Land & Water Conservation Fund Program (LWCF). Public comment was received from Sue Rodman regarding Item 8.8 and Kathi Lishman regarding Item 8.6. It was moved by Councilmember Patton and seconded by Vice-Mayor Borelli to approve the Consent Calendar as presented. The motion was passed by the following vote: AYES: NOES: Borelli, Hagen, Patton, Wilkins 9. ORDINANCES 9.1 Second Reading of an Ordinance Adding Chapter 19 to Title VI of the Placerville Municipal Code Relating to Camping on Public or Private Property (Chief Heller) Ordinance No. 1659 Public comment was received from Sue Rodman. Following a summary of the recommendation by the Chief of Police, it was moved by Vice-Mayor Borelli and seconded by Councilmember Patton that the City Council take the following action: 1. Waive the Second Reading of an Ordinance adding Chapter 19 to Title VI of the Placerville Municipal Code relating to camping on public or private property; and 2. Adopt said Ordinance. The motion was passed by the following vote: Page 6

AYES: NOES: Borelli, Hagen, Patton, Wilkins 9.2 Second Reading of an Ordinance Adding Chapter 20 to Title VI of the Placerville Municipal Code Relating to Aggressive Solicitation (Chief Heller) Ordinance No. 1660 The Chief of Police summarized the Ordinance. It was then moved by Councilmember Patton and seconded by Councilmember Wilkins that the City Council take the following action: 1. Waive the Second Reading of an Ordinance adding Chapter 20 to Title VI of the Placerville Municipal Code relating to aggressive solicitation; and 2. Adopt said Ordinance. The motion was passed by the following vote: AYES: NOES: Borelli, Hagen, Patton, Wilkins 10. PUBLIC HEARINGS 10.1 Adopt a Resolution Establishing the Appropriation Limit (Gann) for Fiscal Year 2013/2014 and Determining Compliance with Government Code Section 7910 (Mr. Warren) Resolution No. 8162 The Director of Finance summarized the staff report and responded to Council questions. It was then moved by Councilmember Patton and seconded by Councilmember Wilkins that the City Council adopt a Resolution establishing the appropriation limit (Gann) for fiscal year 2013/2014 and determining compliance with Government Code Section 7910. The motion was passed by the following vote: AYES: Borelli, Hagen, Patton, Wilkins Page 7

NOES: 11. DISCUSSION/ACTION ITEMS 11.1 Adopt a Resolution that Declares that the Sewer Line Failure on Pleasant Street Poses an Imminent Threat to the Environment, Public Health, Safety and Welfare, Authorizes the Director of Community Services to take Immediate Action and Procure the Necessary Equipment, Services and Supplies to Make Emergency Sewer Line Repairs Located on Pleasant Street Between Arizona Street and Bedford Avenue (CIP #41411), Approve a Budget Appropriation in an Amount Not to Exceed $257,000 from the Sewer Enterprise Fund (Mr. Youel) Resolution No. 8163 The Director of Community Services summarized the urgent need for action on this item and responded to Council questions. Public comment was received from Sue Rodman. Following Council discussion, it was moved by Vice-Mayor Borelli and seconded by Councilmember Patton that the City Council adopt a Resolution for the following action: 1. Make a finding that the sewer line failure on Pleasant Street poses an imminent threat to the environment, public health, safety and welfare; and 2. That attempts have been made to make patch repairs but the existing pipe continues to fail; and 3. That the main truck line is old cast iron sewer pipe that has failed; and 4. Furthermore, that the Resolution authorizes the Director of Community Services to take immediate action and procure the necessary equipment, services and supplies to make emergency sewer line repairs located on Pleasant Street between Arizona Street and Bedford Avenue (CIP #41411), and approve a budget appropriation in an amount not to exceed $257,000 from the Sewer Enterprise Fund. The motion was passed by the following vote: AYES: Borelli, Hagen, Patton, Wilkins Page 8

NOES: 12. COUNCIL REPORTS AND REQUESTS FOR FUTURE AGENDA ITEMS (Requests for Future Agenda Items Requires a Majority Concurrence of the Council) Councilmember Patton reminded the public that a Benjamin Moore Paint What Matters meeting is scheduled for January 30 th at 6:00 P.M. at Town Hall. She also noted that a Capital Improvement Program Budget workshop would be held at Town Hall on Thursday, January 23 rd at 5:00 P.M. Councilmember Patton also requested an update on the sign abatement issue. Vice-Mayor Borelli attended the Chamber of Commerce installation dinner and noted that she had visited the holiday ice rink at the Fairgrounds several times during the holiday season. She attended the Soroptimist s 75 th anniversary celebration and the Boys & Girls Club fundraiser. Councilmember Wilkins also attended several of the local Chambers of Commerce installation dinners. Mayor Hagen also visited the ice rink and thanked his fellow Councilmembers for electing him the Mayor for 2014. 13. ITEMS PULLED FROM THE CONSENT CALENDAR No items were pulled from the Consent Calendar. 14. CITY MANAGER AND STAFF REPORTS 14.1 Status Update on Conditional Use Permit 2010-08, Cellular Communications Tower Located at Sacramento Street/Skyline Drive (Oral Report) (Mr. Rivas) The Director of Development Services summarized the recent improvements to the Cellular Communications tower perimeter landscaping. Page 9

14.2 Status Report on Senate Bill 407 (Padilla) Water Conservation (Mr. Rivas) Recommendation by the Director of Development Services that the City Council receive the proposed Building Division guidelines for implementation of Senate Bill, and provide staff with any comments on the proposed implementation guidelines and Certification of Compliance by property owners. 15. UPCOMING ITEMS Items tentatively scheduled for the January 28, 2014 Council meeting include: a Public Hearing regarding the Housing Element, Blairs Lane Bridge utilities, Community Development Block Grant signature designee modification, Measure J Report, Local 39 Memorandum of Understanding. 16. ADJOURNMENT at 7:08 P.M. The meeting is adjourned in memory of Frank Hainley. A special City Council workshop is scheduled for Thursday, January 23 rd at 5:00 P.M. at Town Hall to discuss the Capital Improvement Program budget. The next Regular Council meeting will be held on January 28, 2014 5:00 P.M. Closed Session; 6:00 P.M. Regular Session. Susan Zito, MMC City Clerk Page 10