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

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

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

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

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. September 12, 2017

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

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 22, 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 May 26, 2009

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

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

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

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

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

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

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

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

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 13, 2008

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

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

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

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

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

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

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

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 November 27, 2007

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

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

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

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

Board of Directors. General Manager and Executive Staff

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

Regular City Council Meeting Agenda June 13, :00 PM

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

Incorporated July 1, 2000 Website: Steve Ly, Mayor

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

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

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

Regular City Council Meeting Agenda May 14, :00 PM

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

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 ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

REQUEST FOR CITY COUNCIL ACTION

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

Tuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

MILLBRAE CITY COUNCIL MILLBRAE REDEVELOPMENT AGENCY MINUTES May 11, 2010 CALL TO ORDER MILLBRAE CITY COUNCIL AND REDEVELOPMENT AGENCY

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA

CITY COUNCIL MEETING February 17, 1999

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

November 9, :00 PM

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

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

MINUTES OF THE MEETING OF THE CAREFREE TOWN COUNCIL

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

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

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

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

City of East Palo Alto ACTION MINUTES

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

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

Board of Directors. General Manager and Executive Staff

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, DECEMBER 8, 2011 CIVIC CENTER COUNCIL CHAMBER

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

RENTON CITY COUNCIL Regular Meeting

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

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

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

1. APPROVAL OF MINUTES REGULAR MEETING OF JOINT CITY COUNCIL AND REDEVELOPMENT AGENCY HELD ON NOVEMBER 1, 2011

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7

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

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California November 14, :00 A.M.

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M.

PISMO BEACH COUNCIL AGENDA REPORT

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

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

PLEASE SUBMIT ALL CORRESPONDENCE FOR CITY COUNCIL PRIOR TO THE MEETING WITH A COPY TO THE CITY CLERK

CITY COUNCIL & REDEVELOPMENT AGENCY

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

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

Regular City Council And Housing Authority Meeting Agenda. February 8, :00 PM

PISMO BEACH COUNCIL AGENDA REPORT

Transcription:

5:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting August 28, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Closed Session 6:00 P.M. Open Session Item 1: Conference with Real Property Negotiator (Government Code 54956.8) Property: 487 and 489 Main Street, Placerville Negotiating Parties: El Dorado Arts Council Under Negotiation: Finalize Rental Rate and Terms of Lease Item 2: Public Employment Performance Evaluation (Government Code 54957) City Manager 6:00 P.M. OPEN SESSION 1. CALL TO ORDER & PLEDGE OF ALLEGIANCE TO THE FLAG The Mayor called the meeting to order at 6:03 P.M. and asked for a moment of silence to honor late Senator John McCain. The Pledge of Allegiance to the Flag was recited. 2. ROLL CALL: Present: 3. ANNOUNCEMENTS/PRESENTATIONS TO THE PUBLIC 3.1 Brief Comments by City Council Mayor Thomas announced Western Placerville Interchange Update #14 and said nine-hundred native plants will be part of the extensive landscaping planned for the project. Mayor Thomas asked the City Minutes of the Regular Meeting of the City Council of August 28, 2018 1

Engineer to share the news of the City having won an APWA Project of the Year Award for the Canal Street Paving Project. She then announced, due to collaborative efforts by City staff, the City Council and Supervisor Veerkamp, CalTrans will not be closing two lanes of traffic for twelve days on Highway 50 in late September as part of Phase II of the Mosquito Road Bridge Project, and will instead hold off on the project until Spring of 2019. Vice-Mayor Acuna encouraged the public to attend Gold Bug Park and Mine on September 1st, where the rarely-seen Priest Mine will be open. Councilmember Borelli shared information regarding PG&E s Community Wildfire Safety Program. A local workshop will be held September 6 th to learn more about public safety power shut-offs during extreme fire danger. Councilmember Clerici enjoyed the Farmers Market on Saturday. He also had the honor of attending a ceremony for SSG Sky Mote, a local citizen killed in combat. Councilmember Clerici learned he had earned the Navy Cross for his remarkable heroism. 4. CLOSED SESSION REPORT City Attorney Driscoll The City Attorney stated no reportable action was taken in Closed Session. 5. ADOPTION OF AGENDA It was moved by Councilmember Clerici and seconded by Councilmember Borelli that the City Council adopt the agenda as presented. The motion was passed by the following vote. 6. CEREMONIAL MATTERS 6.1 A Proclamation Declaring September 2018 as Prostate Cancer Awareness Month (Mayor Thomas) The Mayor read the proclamation and presented it to Richard Montgomery, a twenty-year prostate cancer survivor and peer navigator at UC Davis. Mr. Montgomery also conducts a support group in Cameron Park. 7. PUBLIC COMMENT BRIEF NON-AGENDA ITEMS 7.1 Written Communication Minutes of the Regular Meeting of the City Council of August 28, 2018 2

The City Manager noted written communication had been received from Sue Rodman. 7.2 Oral Communication Oral communication was received from Kelly Rogers regarding homelessness near his place of business. Sue Taylor also spoke regarding homelessness and public safety. Mack Storton addressed the City Council with concerns regarding drug problems in the Historic District. Jim Von Tellrop inquired as to the City s plan to pave Country Club Drive, and Terry Kayes shared concerns with CalTrans, specifically the Highway 50 Camino Safety Project. 8. CONSENT CALENDAR NOTE: All matters listed under the Consent Calendar are considered routine and will be enacted by one motion by roll call vote unless any member of the Council wishes to remove an item for discussion. The reading of the full text of all Resolutions will be waived unless a Councilmember requests otherwise. Approve the Minutes of the Regular City Council Meeting of August 14, 2018 (Ms. O Connell) Approved the minutes of the regular City Council meeting of August 14, 2018. 8.2 Approve the Accounts Payable Register (Mr. Warren) Approved the Accounts Payable Register. 8.3 Approve the Payroll Register (Mr. Warren) Approved the Payroll Register. 8.4 Adopt a Resolution Declaring the Vehicle Listed on the Attached Surplus Property List and Authorizing the Release of the Surplus Vehicle to Insurance Auto Auctions (Chief Ortega) Resolution No. 8657 Adopted a resolution authorizing the auction of a surplus vehicle. 8.5 Adopt a Resolution Authorizing the City Manager to Negotiate and Execute an Agreement with ComPsych for an Employee Assistance Program in the amount of $1,950 (Mr. Warren) Resolution No. 8658 Minutes of the Regular Meeting of the City Council of August 28, 2018 3

Adopted a resolution authorizing the City Manager to negotiate and execute an agreement with ComPsych for an Employee Assistance Program in the amount of $1,950. 8.6 Acknowledge and File the Measure J Fund Financial Report for the Quarter Ended March 31, 2018 (Mr. Warren) Acknowledged and filed the Measure J Fund Financial Report for the quarter ended March 31, 2018. No public comment was received on the Consent Calendar. It was moved by Vice- Mayor Acuna and seconded by Councilmember Borelli that the City Council approve the Consent Calendar as presented. The motion was passed by the following vote: 9. ITEMS PULLED FROM THE CONSENT CALENDAR No items were pulled from the Consent Calendar. 10. ORDINANCES No ordinances were scheduled. 11. PUBLIC HEARINGS 11.1 1. Approve Variance 18-01 to Allow for a Reduction in the Required Side Yard Setback from Ten (10) Feet to 1 ½ Feet for an Existing Carport at 948 Oak Terrace Road; and 2. Find that the Project is Categorically Exempt from the Requirements of the California Environmental Quality Act (CEQA) pursuant to Section 15303 and 15305 of the State CEQA Guidelines (Mr. Rivas) The Director of Development Services explained the item and responded to Council questions. Blair Will, representing applicant Jodi Krieger, addressed the City Council. Public comment was received from Kirk Smith and Michael Kirk. Following Council discussion, it was moved by Vice- Mayor Acuna and seconded by Councilmember Clerici that the City Council take the following actions: 1. Approve Variance 18-01 to allow for a reduction in the required Minutes of the Regular Meeting of the City Council of August 28, 2018 4

side yard setback from ten (10) feet to 1 ½ feet for an existing carport at 948 Oak Terrace Road; and 2. Find that the project is categorically exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to Section 15303 and 15305 of the State CEQA guidelines. The motion was passed by the following vote: 12. DISCUSSION/ACTION ITEMS 12.1 1. Review Draft Cannabis Business Regulation Ordinance and provide Direction to the Cannabis Subcommittee and Staff and; 2. Refer the proposed Cannabis Business Overlay Zone to the Planning Commission for review and recommendation (Mr. Morris) The City Manager outlined revisions to the ordinance and responded to Council questions. Public comment was received from Rod Miller, Mac Chaudhry, and Sue Taylor. Mayor Thomas suggested language to clarify the prohibition of residential cultivation except as allowed by State law. Following Council discussion, it was moved by Vice-Mayor Acuna and seconded by Councilmember Borelli that the City Council refer the proposed Cannabis Business Overlay Zone to the Planning Commission for review and recommendation. The motion was passed by the following vote: Acuna, Borelli, Clerici Thomas 12.2 Direct Staff on How to Proceed to Fill the Vacant City Council Seat due to the Resignation of Councilmember Wilkins (Mr. Morris) The City Manager explained the item and, with assistance from the City Attorney, responded to Council questions. Public comment was received from Kirk Smith. Following Council discussion, it was moved by Mayor Thomas and seconded by Vice-Mayor Acuna to fill the vacant City Council seat by appointment, and to proceed by the schedule outlined in Staff s report. The motion was passed by the following vote: Acuna, Borelli, Thomas Minutes of the Regular Meeting of the City Council of August 28, 2018 5

Clerici 12.3 Adopt a Resolution: 1. Approving Program Supplement Agreement No. 018-N2 with the State of California Department of Transportation to Administering Agency-State Agreement No. 03-5015R which defines the terms of the State Senate Bill 1 (SB 1) Active Transportation Program (ATP) Augmentation funds for the Upper Broadway Bike Lanes Project (CIP #41508); 2. Approving Program Supplement Agreement No. 021-F with the State of California Department of Transportation to Administering Agency-State Agreement No. 03-5015F15 which defines the terms of the federal ATP funds for the Upper Broadway Bike Lanes Project (CIP #41508); 3. Approving Amendment #3 (Notice to Proceed No. 6) in an amount not-to-exceed $30,554 to the consulting services agreement with R.E.Y. Engineers, Inc. for the Upper Broadway Bike Lanes and Pedestrian Connection Projects including $15,277 for roadway improvements (CIP #415081) and $15,277 for sewer line improvements (CIP #415084); 4. Authorizing the City Manager to execute the same; and 5. Approving a budget appropriation in the amount of $100,000 from the Measure L Fund for sewer facility improvements for the said project (Mr. Rivas) Resolution No. 8659 The City Engineer summarized the item. Mayor Thomas shared a written comment submitted by Sue Rodman. No public comment was received on the item. It was then moved by Councilmember Clerici and seconded by Vice-Mayor Acuna that the City Council adopt a resolution for the following actions: 1. Approving Program Supplement Agreement No. 018-N2 with the State of California Department of Transportation to Administering Agency-State Agreement No. 03-5015R which defines the terms of the State Senate Bill 1 (SB 1) Active Transportation Program (ATP) Augmentation funds for the Upper Broadway Bike Lanes Project (CIP #41508); 2. Approving Program Supplement Agreement No. 021-F with the State of California Department of Transportation to Administering Agency- State Agreement No. 03-5015F15 which defines the terms of the federal ATP funds for the Upper Broadway Bike Lanes Project (CIP #41508); 3. Approving Amendment #3 (Notice to Proceed No. 6) in an amount not-to-exceed $30,554 to the consulting services agreement with Minutes of the Regular Meeting of the City Council of August 28, 2018 6

R.E.Y. Engineers, Inc. for the Upper Broadway Bike Lanes and Pedestrian Connection Projects including $15,277 for roadway improvements (CIP #415081) and $15,277 for sewer line improvements (CIP #415084); 4. Authorizing the City Manager to execute the same; and 5. Approving a budget appropriation in the amount of $100,000 from the Measure L Fund for sewer facility improvements for the said project The motion was passed by the following vote: 12.4 Adopt a Resolution: 1. Ratifying Task Order #1 with R.E.Y. Engineers, Inc. for design level survey services in an amount not to exceed $24,886.38 for the Western Placerville Interchange Phase 2.2 Project (CIP #41918); and 2. Approving a $25,000 budget appropriation in Traffic Impact Mitigation Fund unassigned fund balance for the said project (Mr. Rivas) Resolution No. 8660 The City Engineer explained the item. No public comment was received. It was moved by Councilmember Borelli and seconded by Councilmember Clerici to adopt a resolution for the following actions: 1. Ratifying Task Order #1 with R.E.Y. Engineers, Inc. for design level survey services in an amount not to exceed $24,886.38 for the Western Placerville Interchange Phase 2.2 Project (CIP #41918); and 2. Approving a $25,000 budget appropriation in Traffic Impact Mitigation Fund unassigned fund balance for the said project The motion was passed by the following vote: 12.5 Adopt a Resolution: 1. Retroactively Approving a Memorandum of Understanding between the City and El Dorado County for El Dorado Minutes of the Regular Meeting of the City Council of August 28, 2018 7

County Sheriff s Office to Provide Dispatch Services for the Police Department for a not to exceed amount of $71,506.92; and 2. Authorizing the Chief of Police and Police Commander to execute the same; and 3. Authorizing an Additional Police Officer Position on a Temporary Basis through December 31, 2018; and 4. Approving a $50,464 Budget Appropriation from the General Fund Contingency for Unforeseen Expenditures and an $18,534 Budget Appropriation from the Measure J Fund Unassigned Fund Balance (Mr. Morris) Resolution No. 8661 The Chief of Police explained that due to a recent resignation of a police officer, items 3 and 4 of the staff report will be pulled, and will not require Council action. No public comment was received on the item. It was moved by Vice-Mayor Acuna and seconded by Councilmember Borelli to adopt a resolution for the following actions: 1. Retroactively Approving a Memorandum of Understanding between the City and El Dorado County for El Dorado County Sheriff s Office to Provide Dispatch Services for the Police Department for a not to exceed amount of $71,506.92; and 2. Authorizing the Chief of Police and Police Commander to execute the same The motion was passed by the following vote: 12.6 Approve and Direct Staff to Place Temporary Signage on Designated Streets during the Months of September through November to Address Traffic Concerns during the Apple Hill Season (Mr. Morris) The City Manager presented the item and responded to Council questions. Public comment was received from Dolly Wager and Terry Kayes. Following Council discussion, it was moved by Councilmember Clerici and seconded by Mayor Thomas that the City Council approve and direct Staff to place temporary signage on designated streets during the months of September through November to address traffic concerns during the Apple Hill season. The motion was passed by the following vote: Minutes of the Regular Meeting of the City Council of August 28, 2018 8

13. COUNCIL REPORTS FROM OTHER AGENCY MEETINGS El Dorado County Transit Authority No meeting. El Dorado County Transportation Commission No meeting. LAFCO (El Dorado Local Agency Formation Commission) Vice-Mayor Acuna said a LAFCO workshop will be held next month where all fire districts will be present to discuss consolidation and LAFCO s role in the process. SACOG (Sacramento Area Council of Governments) Councilmember Clerici plans to attend a meeting Thursday where wildfire issues will be discussed. Two by Two No meeting. 14. REQUESTS FOR FUTURE AGENDA ITEMS (Requests for Future Agenda Items Requires a Majority Concurrence of the Council) No requests were made for future agenda items. 15. CITY MANAGER AND STAFF REPORTS 15.1 Department Quarterly Reports (Mr. Morris) 1. Police Department 2. Finance Department 3. Community Services Department 4. Development Services Department 5. El Dorado County Fire District This was an informational item only. No action was taken. It was suggested by the City Council to bring back quarterly reports twice a year, in October and March. 16. UPCOMING ITEMS Items tentatively scheduled for the next regularly scheduled City Council meeting of September 11, 2018 include: Sierra Tank Bypass Construction Award, Pacific Minutes of the Regular Meeting of the City Council of August 28, 2018 9

Street Contract, Conflict of Interest Code, Introduction of Cannabis Ordinance, Dismissal of Courthouse Blue Ribbon Committee, Measure J Report, and Bartle Wells CIC Study Agreement. 17. ADJOURNMENT @ 8:54 P.M. The next regularly scheduled Council meeting will be held on September 11, 2018, 5:30 P.M. Closed Session, 6:00 P.M. Regular Meeting. Regina O Connell, City Clerk Minutes of the Regular Meeting of the City Council of August 28, 2018 10