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

Similar documents
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

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

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

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 March 23, 2010

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 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 June 13, 2006

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 January 23, 2007

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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 13, 2018

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

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

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

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

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

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

MINUTES. Chair Wolfe called the meeting to order at 6:02 p.m. then led those in attendance in the Pledge of Allegiance.

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

INVER GROVE HEIGHTS CITY COUNCIL MEETING MONDAY, AUGUST 24, BARBARA AVENUE CALL TO ORDER/ROLL CALL

MINUTES OF THE CITY COUNCIL/HAYDEN URBAN RENEWAL AGENCY JOINT MEETING FOR THE CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. November 1 0, 2015

Regular City Council Meeting Agenda May 14, :00 PM

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

CITY COUNCIL & REDEVELOPMENT AGENCY

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

LIVERMORE AREA RECREATION AND PARK DISTRICT DRAFT MINUTES WEDNESDAY, DECEMBER 12, 2018

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

**DRAFT** Sausalito City Council Minutes Meeting of October 13, 2016

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

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013

MONDAY, JUNE 16, 2008 SPECIAL MEETING

MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

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

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

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

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. September 11, :00 P.M.

CITY COUNCIL MEETING February 17, 1999

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:

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014

BEVERLY HIL. MEETING CALLED TO ORDER Date/Time: May 23, 2017/ 11:05 a.m. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Chair Rosoff.

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES FEBRUARY 3, 2015

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

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

SAN GABRIEL CITY COUNCIL MINUTES OF SEPTEMBER 17, 2013

Agenda MARCH 26, 2019, 3:00 p.m.

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY

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

CALL TO ORDER ROLL CALL

SPECIAL PRESENTATIONS 6:00 p.m.

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

CITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council

Mayor Wilson led the invocation and pledge of allegiance to the flag.

MINUTES IMPERIAL BEACH CITY COUNCIL REDEVELOPMENT AGENCY PLANNING COMMISSION PUBLIC FINANCING AUTHORITY APRIL 1, 2009

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent.

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

Approved City of Peabody Minutes of the City Council Meeting June 13, 2016 Office of the City Clerk June 13, 2016

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER

June 3, :30 P.M. Meeting Minutes

Elected Officials absent: Councilmember Broadbent.

CITY OF LAKE ELSINORE CITY COUNCIL AGENDA ROBERT A. BRADY, CITY MANAGER LAKE ELSINORE, CA 92530

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

PASCO COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES THURSDAY, JUNE 21, :00 A.M.

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California January 9, :00 A.M.

RENTON CITY COUNCIL Regular Meeting MINUTES

CITY COMMISSION MEETING

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

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

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 3, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

City of La Palma Agenda Item No. 2

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

Transcription:

5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 26, 2009 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session 7:00 P.M. Open Session Pursuant to the cited authority (all references to the Government Code), the City Council will hold a Closed Session to discuss the following items: Govt. Code 54957.6 Conference with Labor Negotiator Agency Negotiator: David Mackowiak Employee Organization: All Bargaining Units 7:00 P.M. OPEN SESSION 1. CALL TO ORDER & PLEDGE OF ALLEGIANCE TO THE FLAG The Mayor called the meeting to order at 7:00 p.m. The Pledge of Allegiance to the Flag was recited. 2. ROLL CALL: Present: Acuna, Borelli, Hagen, Machado, Rivas 3. ANNOUNCEMENTS TO THE PUBLIC No announcements were noted. 4. CLOSED SESSION REPORT City Attorney Driscoll The City Manager/Attorney noted that no reportable action had been taken in Closed Session. Minutes of the Regular Meeting of the City Council of May 26, 2009 Page 1

5. ADOPTION OF AGENDA The City Manager/Attorney requested that Item 12.1 be moved forward in the Agenda to follow the Item 8, Consent Calendar. It was then moved by Councilmember Acuna and seconded by Councilmember Hagen to adopt the Agenda as modified. The motion was passed by the following vote: Acuna, Borelli, Hagen, Machado, Rivas 6. CEREMONIAL MATTERS Scheduled 7. PUBLIC COMMENT BRIEF NON-AGENDA ITEMS This portion of the meeting is reserved for persons wishing to address the Council on any matter not on the Agenda that is within the subject matter jurisdiction of the City Council. State law prohibits the Council from acting on items not listed on the Agenda except by special action of the City Council under specified circumstances. 7.1 Oral Communication Pat Cook, representing the Gold Bug Park Development Committee, Inc., invited the Council and the public to Meet the Meagher Family Bar-B-Que on Saturday, May 30 th from 11:00 a.m. to 2:00 p.m. This fundraiser is to benefit the Meagher House Nature Center. Mike Kohl, representing the Freedom Collective, addressed the Council regarding a variance for a Medical Cannabis Dispensary. 7.2 Written Communication No written communications were noted. Minutes of the Regular Meeting of the City Council of May 26, 2009 Page 2

8. CONSENT CALENDAR NOTE: All matters listed under the Consent Calendar are considered routine and are enacted by one motion by roll call vote unless any member of the Council or audience wishes to remove an item for discussion. 8.1 Minutes of the Regular City Council Meeting of May 12, 2009 (Ms. Zito) Approved the Minutes of the regularly scheduled City Council meeting of May 12, 2009. 8.2 Minutes of the Special City Council Workshop of May 19, 2009 (Ms. Zito) Approved the Minutes of the Special City Council Workshop of May 19, 2009. 8.3 Warrant Register (Mr. Warren) Approved the Warrant Register. 8.4 Payroll Register (Mr. Warren) Approved the Payroll Register. 8.5 Adoption of City Employee Ticket Policy (Mr. Driscoll) Resolution No. 7698 Approved a Resolution adopting a Placerville Ticket Distribution Policy applicable to tickets which provide admission to a facility or event for an entertainment, amusement, recreational or similar purpose in order to conform to the provisions of California Code of Regulations, Section 18944.1, as amended by the Fair Political Practices Commission (FPPC). 8.6 Adoption of Gifts Policy to Conform to California Code of Regulations, Section 18944.2, as Amended by the Fair Political Practices Commission (Mr. Driscoll) Resolution No. 7699 Minutes of the Regular Meeting of the City Council of May 26, 2009 Page 3

Approved a Resolution adopting a Placerville Gift Policy in order to conform to the provisions of California Code of Regulations, Section 18944.2, as amended by the Fair Political Practices Commission. 8.7 Combellack Road Bike Lanes Project #40914 Appropriation of $255,000 for Design and Construction and Award of Surveying Contract to Carlton Engineering in the Amount of $6,000 (Mr. Pesses) Resolution No. 7700 Adopted a Resolution for the following action: 1. Appropriating $215,000 Bicycle Transportation Account (BTA) Grant for the Combellack Road Class II Bike Lane project (CIP #40914); and 2. Appropriating $40,000 from the Article 3 (Pedestrian/ Bicycle) Fund as matching funds for the Combellack Road Class II Bike Lane project (CIP #40914); and 3. Awarding a service contract to Carlton Engineering for topographic and boundary surveying on Combellack Road between Canal Street and Highway 49 in the amount of $6,000, and authorizing the City Manager to execute said contract. 8.8 Approval of Contract Change Order No. 2 for the Fox Lot Parking Lot Sewer Line Relocation Project, Project No. 40316 (Mr. Pesses) Resolution No. 7701 Adopted a Resolution for the following action: 1. Approving Contract Change Order (CCO) No. 2 in the amount of $20,105 and authorizing the Director of Public Works to execute said Contract Change Order No. 2 with Doug Veerkamp General Engineering; and 2. Approving the reduction of the total amount being retained pursuant per Section 9-1.06 Partial Payment of the Minutes of the Regular Meeting of the City Council of May 26, 2009 Page 4

California Standard Specifications dated May 2006 to 5% of the total estimated value of the work completed; and 3. Authorize the Finance Department to release the 5% in contract retention to Doug Veerkamp General Engineering. It was moved by Councilmember Acuna and seconded by Councilmember Hagen to approve the Consent Calendar as presented. Councilmember Machado abstained from Items 8.1 and 8.2. The motion was passed by the following vote: Acuna, Borelli, Hagen, Machado, Rivas 9. ITEMS PULLED FROM THE CONSENT CALENDAR No items were pulled from the Consent Calendar. 10. ORDINANCES Scheduled 11. PUBLIC HEARINGS 11.1 Placerville Cottages, 7460 Green Valley Road Findings for Denial (Mr. Calfee) Councilmember Hagen declared a conflict of interest on this project and recused himself from the meeting. The Director of Community Development summarized the Council action taken on April 28, 2009. Jerry Aplass, project applicant, addressed the Council and responded to Council questions. Following Council discussion, it was moved by Councilmember Acuna and seconded by Councilmember Machado that the City Council adopt the Findings (attached to the staff report) supporting denial of the Placerville Cottages Planned Development Overlay, located at 7460 Green Valley Road. The motion was passed by the following vote: Acuna, Borelli, Machado, Rivas Hagen Minutes of the Regular Meeting of the City Council of May 26, 2009 Page 5

11.2 Mountain Lane Place Tentative Subdivision Map 08-02, Planned Development Overlay 07-04, and Environmental Assessment 09-01 (Mr. Calfee) Councilmember Machado, project proponent, recused himself from the meeting. The Planning Commission considered this matter on May 5, 2009, and recommended that the City Council approve Mr. Machado s application on a 4 0 vote. Commissioner Ogden abstained on this request. The applicant s representative, Olga Sciorelli, responded to Council questions. The Director of Public Works requested a modification to Condition 25 of the Conditions of Approval. It was then moved by Councilmember Acuna and seconded by Vice-Mayor Rivas that this item be continued to the next regularly scheduled Council meeting with the inclusion of elevations and representations of proposed homes to be built on this project for Council consideration. The motion was passed by the following vote: Acuna, Borelli, Hagen, Rivas 12. DISCUSSION/ACTION ITEMS 12.1 Water and Wastewater Rates/Capital Improvement Charges (CIC) Study Update (Mr. Warren) Adam Lynch, representing consultants Bartle Wells, addressed the Council and presented a PowerPoint presentation on the Water and Wastewater Capital Improvement Charges (CIC) objectives and methodology. Mr. Lynch responded to Council questions. The Study Update was presented for the Council s information only. The Council requested additional information regarding the methodology used in calculating CICs. This item will return for further Council consideration. 13. COUNCILMEMBERS REPORTS/ITEMS INITIATED BY COUNCILMEMBERS Councilmember Machado commented on the recent Lions Park playground dedication and the 20/30 Club softball tournament. Minutes of the Regular Meeting of the City Council of May 26, 2009 Page 6

14. STAFF REPORTS Proposed CalTrans Highway 50 Closure in 2011 The City Manager/Attorney noted that a recent CalTrans presentation had been held for the El Dorado County Board of Supervisors regarding a proposed closure of Highway 50 in May of 2011. CalTrans intends to replace barriers and guardrails on Echo Summit and has proposed alternative routes to Highway 50 to access South Lake Tahoe. The City Manager/Attorney will distribute public information to the Council as it becomes available. Status of 301 305 Main Street (Hangman s Tree Building) The Director of Community Development noted that the application for this project is complete and is in the planning process for scheduling for Planning Commission review. Downtown Historic District Guidelines (Oral Report Mr. Calfee) Staff requested Council direction and clarification for the scope of developing Downtown Historic District Guidelines. Following Council discussion, staff was directed to review Nevada City s historic guidelines for future Council consideration. 15. UPCOMING ITEMS Items tentatively scheduled for the next regularly scheduled Council meeting include: a continuance of the Mountain Lane project, a public hearing on the Landscape and Lighting Maintenance Districts (LLMDs), mandatory trash ordinance introduction, contract amendments with Quincy and Dokken Engineering, a public hearing on the proposed 2009/2010 budget, a hazard mitigation plan, water and wastewater capital improvement charges, and a amendment to the medical cannabis dispensary ordinance. 16. ADJOURNMENT at 10:45 p.m. A Special City Council Workshop will be held on Thursday, May 28, 2009 at 6:00 P.M. The next Regular Council meeting will be held on June 9, 2009: 6:00 P.M. Closed Session; 7:00 P.M. Regular Session. Susan Zito, CMC, City Clerk Minutes of the Regular Meeting of the City Council of May 26, 2009 Page 7