TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

Similar documents
TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING February 19, 2008

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

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

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

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

ITEM 10.B. Moorpark. California May

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

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

PRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, :30 P.M.

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

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES FEBRUARY 3, 2015

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

MINUTES Meeting of the San Marcos City Council

CALL TO ORDER ROLL CALL

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

CITY COUNCIL & REDEVELOPMENT AGENCY

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

CITY OF HUNTINGTON PARK

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

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

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

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

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

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

MOSES LAKE CITY COUNCIL December 27, 2016

City of La Palma Agenda Item No. 2

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA

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

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

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

Board of Supervisors County of Sutter AGENDA SUMMARY

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, NOVEMBER 12, 2013

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M.

City of Ocean Shores Regular City Council Meeting

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

CITY OF HUNTINGTON PARK

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF HUNTINGTON PARK

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010

A G E N D A. Delta City Council May 1, F. Consideration to Approve the Delta Area Chamber of Commerce s Request

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

CITY OF HUNTINGTON PARK

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

LINDSBORG CITY COUNCIL. Minutes November 5, :30 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

City of Hampton, VA. 22 Lincoln Street Hampton, VA

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

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

Minutes Lakewood City Council Regular Meeting held June 28, 2005

NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 10, :00 P.M.

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

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

Mayor Pepper, Mayor Pro Tem Bruins, Councilmembers Mordo, Prochnow and Satterlee

The 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc.

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) July 20, 2010

HERMON TOWN COUNCIL RULES

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

CITY OF HUNTINGTON PARK

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND, WYOMING January 6, 2015

PISMO BEACH COUNCIL AGENDA REPORT

SPECIAL MEETING AGENDA

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF ATWATER CITY COUNCIL

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. June 18, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES.

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

MAYOR JANNEY called the Closed Session Meeting to order at 5:31 p.m. MOTION BY MCCOY, SECOND BY WINTER, TO ADJOURN TO CLOSED SESSION UNDER:

CITY OF ESCONDIDO March 20, :30 p.m. Meeting Minutes Escondido City Council

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

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

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

MINUTES CITY COUNCIL MEETING JULY 25, 2017

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

APPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING

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

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

parking for home occupations in the R1-R48 zone districts. VOTE: 4 in favor, 3 against, 0 abstentions. Motion carried.

MINUTES IMPERIAL BEACH CITY COUNCIL REDEVELOPMENT AGENCY PLANNING COMMISSION PUBLIC FINANCING AUTHORITY OCTOBER 15, 2008

ANNOUNCEMENT REGARDING SPEAKER SLIPS

Transcription:

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING 1. CALL TO ORDER Vice Mayor Saucerman called the meeting to order at 6:00 pm 2. PLEDGE OF ALLEGIANCE CDF Chief Ernie Loveless led the Pledge of Allegiance 3. ROLL CALL Council Members Present: Council Member Bill Dutton Vice Mayor Cynthia Saucerman Council Member John F. Dunbar Council Member Steven C. Rosa Council Members Absent: Mayor Todd R. Carlson Staff Members Present: Kevin Plett, Town Manager Diane Price, Town Attorney Joyce Houghton, Town Clerk Bob Tiernan, Planning Director Myke Praul, Public Works Director/Town Engineer Paul Klassen, Deputy Town Engineer Kenneth Leary, Community Services Director Sgt. Tracey Stuart, Regional Sheriff 4. CLOSED SESSION REPORT 1. May 17, 2005 Meeting with Labor Negotiators 2. Conference with Legal Counsel - Anticipated Initiation of litigation Kevin Plett, Town Manager reported there was no reportable action from that meeting. 5. ADOPTION OF AGENDA Motion Council Member Rosa, second Council Member Dutton to adopt the Agenda as presented. Motion carried 6. PUBLIC COMMENT ON MATTERS NOT LISTED ON THE AGENDA (FIVE MINUTE LIMITATION PER SPEAKER) No public comments made. 7. APPROVAL OF CONSENT CALENDAR 1. Approval of Warrants Accounts payable check numbers 027204-027249 $107,377.15 May 24, 2005 payroll and benefits $64,139.36 Total payments for period $171,516.51 2. Approval of the Minutes: May 17, 2005 3. Resolution Number 2357-05 Authorizing Filing a Notice of Completion and Accepting the Work by D&D Pipeline, Inc. for the Jefferson Street Sewer Main Replacement (WW-25), for a Total Contract Amount of $55,130 4. Resolution Number 2358-05 Authorizing the Town s Participation in a Letter of Mutual Understanding in Support of a Regional Application for Proposition 50 Grant Funds \\Toy\archive\Town Clerk\02 Minutes\2005 Minutes\Minutes 06-07-05.doc Item 7.2

5. Resolution Number 2359-05 Accepting Public Properties Dedicated As Part Of The Vineyards, Heritage Estates, And Washington Park Subdivisions. 6. Adoption of Ordinance #361-05 Adding Chapter 15.43, Grading and Excavation, to Title 15, Division 1 of the Yountville Municipal Code 7. Proclamation Recognizing June 14, 2005 as FLAG DAY Motion Council Member Dutton, second Council Member Rosa to approve Consent Calendar Items 7.1 through 7.7 as presented and waive all readings. Motion carried. 8. PRESENTATIONS 1. Introduction of Chamber of Commerce Executive Director, Vicky Baxter Arik Housley, Chamber President introduced Vicky Baxter. Ms. Baxter invited all to stop by the Chamber office for a visit or to volunteer. 2. Funding Grant Applications, presentations and presenters: 1) Leslie Moor, Director, Community Action of Napa Valley (Meals on Wheels) changed the amount requested from $4, 390 to $3,340 $3,340 2) Michele Grupe, Cope Family Center (Child and Parent Service) 1,000 3) Jennifer McAfee, Hospice of Napa Valley (Family services 5,000 4) Tracy Lamb, Napa Emergency Women s Services (NEWS) 4,000 5) Chris Edwards and Mara Gortner, Napa Solano Health Project (HIV/AIDS / Latino Services) 5,000 6) Eric Nelson, Ann Mosher, and Mikie (name indistinguishable) Napa Valley Museum 10,000 7) Linda Jortolam, Acting Executive Director, Volunteer Center of Napa Valley (Senior Services) 1,000 8) Dee McFarland, Principal, Yountville Elementary School 2,562 9) Jerry Zollar, President Yountville Baseball Little League 15,000 10) John Corkell, Kiwanis Club of Yountville (Families Together) 10,000 Total Requested 57,952 Kevin Plett, Town Manager indicated awards would be announced with the budget adoption. 9. PUBLIC HEARING IMPACT FEES 1. Adoption of Ordinance #362-05 Adding Chapter 3.40 to the Municipal Code Adopting Development Impact Fees for Water, Sewer, Parks and Recreation, Public Safety, Civic Facilities, Traffic, and Drainage and Flood Control 2. Resolution Number 2360-05 Establishing a Fair Share Affordable Housing Fee for Non-residential Development Projects and Rescinding Resolution No. 1262-96 that Established Former Fair Share Fee 3. Resolution Number 2361-05 Amending Resolution Number 1304-97 to Adjust Fees for the Undergrounding of Existing Overhead Utilities and to Permit Inflationary Fee Increases Diane Price, Town Attorney reviewed the Staff Report. Page 2

PUBLIC HEARING continued from May 17, 2005 meeting PUBLIC COMMENT: Renate Halliday, Mulberry Street voiced concern over flag lot fees. PUBLIC HEARING CLOSED 7:28 PM. Motion Council Member Dunbar, second Council Member Dutton to Adoption of Ordinance #362-05 Adding Chapter 3.40 to the Municipal Code Adopting Development Impact Fees for Water, Sewer, Parks and Recreation, Public Safety, Civic Facilities, Traffic, and Drainage and Flood Control and waive the reading. Motion carried. Motion Council Member Dunbar, second Council Member Dutton to Adoption Resolution Number 2360-05 Establishing a Fair Share Affordable Housing Fee for Non-residential Development Projects and Rescinding Resolution No. 1262-96 that Established Former Fair Share Fee and waive the reading. Motion carried. Motion Council Member Dutton, second Council Member Rosa to Adoption Resolution Number 2361-05 Amending Resolution Number 1304-97 to Adjust Fees for the Undergrounding of Existing Overhead Utilities and to Permit Inflationary Fee Increases and waive the reading. Motion carried. 10. PUBLIC HEARING BUILDING OFFICIAL & INSPECTION SERVICES 1. Ordinance Number 363-05 2. Resolution Number 2362-05 3. Resolution Number 2363-05 4. Resolution Number 2364-05 Kevin Plett, Town Manager reviewed the Staff Reports for Ordinance 363-05 and Resolution Number 2362-05.. PUBLIC HEARING OPENED AT 7:37 PM No public comments made. PUBLIC HEARING CLOSED AT 7:37:5 Motion Council Member Dutton, second Council Member Rosa to adopt Ordinance Number 363-05 An Urgency Ordinance Amending Municipal Code Title 15 Rescinding Designation of Napa County Building Department as Town s Building Official and Administrator of Town Building Regulations and waive the reading. Motion carried. Page 3

Abstain: Recused: Motion Council Member Dutton, second Council Member Dunbar to adopt Resolution Number 2362-05 Designating the Planning Director as the Building Official under Municipal Code Title 15, Section 15.04.020 and waive the reading. Motion carried. Bob Tiernan, Planning Director reviewed the Staff Reports for Resolution Number 2363-05 and 2364-05. Motion Council Member Rosa, second Council Member Dutton to adopt Resolution Number 2363-05 Approving a Professional Services Agreement with Coastland Civil Engineering, Inc. for Building Services and waive the reading. Motion carried. Motion Council Member Dunbar, second Council Member Rosa to adopt Resolution Number 2364-05 Adopting Building Permit Fees by incorporating relevant section ns of the 1997 Uniform Administrative Code by Reference; Establishing Plan Check and Inspection Fees related to Energy Compliance and Accessibility; Referencing the International Building Code Valuation Schedule with a Local Adjustment Modifier, and Establishing Fire Plan Check and Inspection Fees and waive the reading. Motion carried. 11. FIRE SERVICES AGREEMENT Resolution Number 2365-05 Approving an Agreement with the County of Napa for Providing Fire Protection Services to the Town of Yountville for the Period July 1, 2005 to June 30, 2010 Kevin Plett, Town Manager reviewed the Staff Report. CDF Chief Ernie Loveless requested Council remove Section III E in the agreement for further discussion. No public comments. Motion Council Member Dunbar, second Council Member Dutton to adopt Resolution Number 2365-05 Approving an Agreement with the County of Napa for Providing Fire Protection Services to the Town of Yountville for the Period July 1, 2005 to June 30, 2010 with Section III E removed, and waive the reading. Motion carried. Page 4

Absent: Abstain: Recused: Carlson RECESS 8:15 PM TO 8:25 PM 12. REQUEST FROM BOUCHON RESTAURANT FOR INTERPRETATION OF FAR APPLICATION TO OUTSIDE SEATING Bob Tiernan, Planning Director reviewed the Staff Report. Donna Oldford, applicant representative presented the view of the applicant. Thomas Keller, applicant reiterated Donna Oldford s comments. Consensus to support Staff interpretation that exterior seating areas are included in the Floor Area Ratio (FAR). 13. RECLAIMED WATER REPORT AND LARRY WALKER AGREEMENT 1. Presentation of Draft Feasibility & Preliminary Design Report 2. Resolution Number 2366-05 Approving a Professional Services Agreement with Larry Walker & Associates to Prepare and Submit an Amendment to Discharge Permit for the Joint Treatment Plant Myke Praul, Public Works Director reviewed the Staff Report. Motion Council Member Dutton, second Council Member Rosa to adopt Resolution Number 2366-05 Approving a Professional Services Agreement with Larry Walker & Associates to Prepare and Submit an Amendment to Discharge Permit for the Joint Treatment Plant and waive the reading. Motion carried. 14. WATERSHED INFORMATION CENTER AND CONSERVANCY OF NAPA COUNTY Council Recommendation to Napa County Board of Supervisors for appointee to Watershed Information Center and Conservancy of Napa County (WICC) Kevin Plett, Town Manager reviewed the Staff Report. Motion Council Member Dutton, second Council Member Dunbar to recommend Council Member Steven Rosa as a candidate for the Watershed Information Center and Conservancy of Napa County (WICC). Motion carried 15. FUTURE AGENDA ITEMS June 21, 2005 1. Adoption of 2005/06 Fiscal-Year Budget 2. Chamber of Commerce Marketing Agreement Page 5

3. Presentation of Community Center Master Plan 4. Action on various affordable housing issues Kevin Plett, Town Manager reviewed upcoming the future agenda items, adding design review for Bouchon Restaurant and Bakery. 16. COUNCIL REPORTS AND COMMENTS Council Member Dunbar Commended staff on the water and sewer rate increase letter. Gave reminders for the budget work session on June 13 and the Yountville Square meeting tomorrow night in the Council Chambers, and invited members of the public to attend both. Thanked staff for the Community Center workshop presentation. Vice Mayor Saucerman Reported the Memorial Day ceremony at the Veterans Home was very moving and thanked volunteers for the decorations and preparation. Attended presentation on Rebuilding Napa Valley and presented the Proclamation to Jerry Miner, and received the Town s certificate for its efforts and participation. Council Member Dutton Reminded everyone of the electronics waste disposal at the College next weekend 17. STAFF REPORTS Bob Tiernan, Planning Director reported that two balloons launched from the Vintage 1870 landed in Town because of the wind direction Motion Council Member Dutton, second Council Member Rosa to extend the meeting past 10:00 pm. Motion carried by unanimous vote. RECESS TO CLOSED SESSION: 9:50 PM. 18. CLOSED SESSION 1. Pursuant to Government Code Section 54956.9(c): Conference with Legal Counsel Anticipated Initiation of litigation pursuant; Number of cases: 1 2.Pursuant to Government Code Section 54957.6(b): Employee matters: Evaluation of Performance: Town Manager 3. Pursuant to Government Code Section 54957.6: Conference with Labor Negotiator: Agency Negotiator: Kevin Plett, Town Manager Unrepresented Employees: Department Heads 19. ADJOURNMENT Motion Vice Mayor Saucerman, second Council Member Rosa to adjourn the meeting. Motion carried by unanimous vote. Meeting adjourned at 10:40 pm to 8:00 am Monday, June 13, 2005, for 2005-06 Fiscal- Year Budget Work Session ATTEST Approved by Town Council on K. Joyce Houghton, CMC, Town Clerk June 21, 2005 Page 6