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

Similar documents
CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website:

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

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

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

CITY OF DIXON. REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES Time. Location Meeting of June 27, :00pm Council Chambers

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website:

MINUTES REGULAR MEETING OF THE DIXON CITY COUNCIL

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz.

1. Public Comment at 922 Machin Avenue - None

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

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

City of Ocean Shores Regular City Council Meeting

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

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan

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

DRAFT MINUTES OF THE CITY COUNCIL MEETING

F-1 QUARTERLY AGENDA PLANNING SESSION 1. PUBLIC COMMENTS:

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

DRAFT MINUTES OF THE CITY COUNCIL MEETING

MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA

CALL TO ORDER ROLL CALL

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Policy Development & Customer Communications action items

CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. June 12, :00 P.M.

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive.

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

April 25, :00pm. 1. Public Comment: None 2. Recess to Closed Session Council recessed into closed session

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance.

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

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

1. Public Comment at 922 Machin Avenue - None

Santa Barbara Local Agency Formation Commission

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

CITY COUNCIL & SUCCESSOR AGENCY

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting October 15, 2013

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

REQUEST FOR CITY COUNCIL ACTION

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None

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

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

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

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

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

SAN GABRIEL CITY COUNCIL AND REDEVELOPMENT AGENCY MINUTES OF JANUARY 18, 2011

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

FLOWER MOUND TOWN COUNCIL MEETING OF AUGUST 20, 2018 PAGE 1

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

Ramona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s:

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

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m.

Mayor/Chair Gilmore convened the meeting at 7:08 p.m. Councilmember/Board Member/Commissioner Tam led the Pledge of Allegiance.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Agenda. Executive Committee. Mark Packard Board Chair Rebecca Jones Board Vice-Chair John Aguilera PAF Vice-Chair Ed Gallo MSPBD Chair

REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA

SPECIAL SESSION. March 21, 2018

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

MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS January 16, 2017

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

CITY COUNCIL MEETING February 17, 1999

ANDOVER CITY COUNCIL MEETING Andover City Hall 1609 E. Central Avenue March 31, :00 p.m.

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013

City of Puyallup Regular City Council Meeting December 5, 2017

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of September 6, 2016

MINUTES City Council Special Meeting 5:30 PM - July 10, 2018 City Hall Council Chambers, Sammamish, WA

MINUTES 5:30 P.M. CLOSED SESSION (HELD IN THE PLAZA CONFERENCE ROOM)

Joe Lockwood, Mayor. CITY COUNCIL Peyton Jamison Matt Kunz Laura Bentley Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation.

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

Minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, March 15, 2007

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

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

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

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

A G E N D A GOVERNING BOARD OF THE HEMET UNIFIED SCHOOL DISTRICT REGULAR MEETING

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

County of Middlesex Board of Supervisors

CITY OF CHICO CITY COUNCIL AGENDA

CITY OF CHICO CITY COUNCIL AGENDA

AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING APRIL 16, P.M. AND APRIL 17, P.M.

Transcription:

CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon Minnema Website: www.ci.dixon.ca.us City Treasurer Wesley Atkinson E-mail: cityhall@ci.dixon.ca.us **** Leticia I. Miguel, City Clerk Jim Lindley, City Manager Douglas White, City Attorney REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES Date Time Location Meeting of April 25, 2017 7:00 pm Council Chambers 600 East A Street Dixon, California 0. Closed Session at 6:30 p.m. CLOSED SESSION ITEM 0.1 TAKEN OUT OF ORDER AND MOVED TO THE END OF MEETING. The City Council opened the closed session at 6:35 p.m. Present: Absent: Councilmembers Steve Bird, Ted Hickman, Devon Minnema Vice Mayor Scott Pederson, Mayor Thom Bogue 0.1 CONFERENCE WITH LABOR NEGOTIATORS (Pursuant to Government Code Section 54954.5(f) and Government Code Section 54957.6) City Negotiators: Jim Lindley, Joan Michaels Aguilar, Douglas White Employee Organization: Dixon Professional Firefighters Association Dixon Police Officers Association Public Employees Union, Local One Non-Represented Management Unit Non-Represented Non-Management Unit Dixon Mid-Manager s and Supervisor s Association Dixon Public Safety Mid-Manager s Association Action: Motion made by Councilmember Bird, seconded by Vice Mayor Pederson to move closed session to the end of the Regular Meeting. CITY OF DIXON Page 1

Recessed meeting at 6:36 p.m. 1. CALL TO ORDER The Regular Meeting of the Dixon City Council was re-called to order at 7:25 p.m. by Mayor Thom Bogue. 2. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Mayor Thom Bogue. 3. ROLL CALL OF CURRENT CITY COUNCIL Present: Absent: Councilmembers Steve Bird, Ted Hickman, Devon Minnema Vice Mayor Scott Pederson, Mayor Thom Bogue Staff present: City Manager Jim Lindley, City Attorney Doug White, City Clerk Leticia I. Miguel 4. CONFLICT OF INTEREST 5. APPROVAL OF AGENDA There was no discussion. A motion was made by Councilmember Hickman seconded by Councilmember Minnema to approve the Agenda. CITY OF DIXON Page 2

6. PRESENTATIONS/ PROCLAMATIONS/ RECOGNITION 7. PUBLIC COMMENT (NON-AGENDA ITEMS) Public Comment received from Mr. Mike Ceremello. Moment of Silence was called in memory of Mike Doyle and Joe DiPaulo. 8. CONSENT CALENDAR Action: Motion made by Councilmember Hickman, seconded by Councilmember Bird to approved the Consent Calendar Items 8.1, 8.2, 8.3, 8.4, 8.5, 8.6, and 8.7. 8.1 Approve the Minutes from the April 11, 2017, Special Meeting of the Dixon City Council and the April 11, 2017 Regular Meeting of the Dixon City Council. Contact: Leticia I. Miguel, City Clerk (707) 678-7000 Ext. 1103 lmiguel@ci.dixon.ca.us Action: Approved. 8.2 Adopt a resolution approving the Enumeration of Claims. Contact: Joan Michaels Aguilar, Deputy City Manager/Administrative Services (707) 678-7000 Ext. 1108, jmichaelsaguilar@ci.dixon.ca.us Action: Approved Resolution No. 17-053. 8.3 Receive and file the Quarterly Investment Report for March 31, 2017. Contact: Joan Michaels Aguilar, Deputy City Manager/Administrative Services (707) 678-7000 Ext. 1108, jmichaelsaguilar@ci.dixon.ca.us Action: Accepted and filed. 8.4 Adopt a resolution accepting the Pat Granucci Aquatic Center Pool Re-Plaster Project No. 2016-07 as complete, and authorizing the City Clerk to file a Notice of Completion. Contact: Janet Koster, Public Works Operations Manager (707) 678-7051 Ext. 104, jkoster@ci.dixon.ca.us Action: Approved Resolution No. 17-054. CITY OF DIXON Page 3

8.5 Adopt a resolution authorizing the City Manager to execute Amendment No. 1 to the Professional Services Agreement with Harris & Associates for on-call plan checking and construction inspection services, extending the term of the agreement for a period of three years. Action: Approved Resolution No. 17-055. 8.6 Adopt a resolution authorizing the City Manager to execute Master Facilities Agreement Amendment No. 21 with Stantec Consulting Services, Inc., extending the term of the agreement through December 31, 2017 for the completion of Task 6.2: Operational Support. Action: Approved Resolution No. 17-056. 8.7 Adopt a Resolution authorizing the City Manager to execute a Termination Agreement for the Dixon Watershed Real Property Acquisition Joint Powers Authority with Reclamation District 2068 and Maine Prairie Water District. Action: Approved Resolution No. 17-057. 9. PUBLIC HEARINGS 10. UNFINISHED BUSINESS 11. NEW BUSINESS 11.1 Adopt a resolution to authorize Foothill Associates (FA) to proceed with final design for the preferred design alternative for the Pardi Market Plaza Project No.2016-05. Recommendation: Adopt a resolution to authorize Foothill Associates (FA) to proceed with final design for the preferred design alternative for the Pardi Market Plaza Project No.2016-05. Contact: Deborah Barr, Associate Civil Engineer; (707) 678-7031 Ext. 5306, dbarr@ci.dixon.ca.us Deborah Barr, Associate Civil Engineer and Paul Weller, Consultant, presented the item. Ms. Barr and Joseph M. Leach, City Engineer/ Public Works Director responded to questions from Councilmembers. Councilmembers provided comment. Speaker: Public Comment received from Mr. Bud Fanning, Mr. Mike Hamilton, Ms. Ginger Emerson, Ms. Jill Orr, Mr. Mike Ceremello, Mr. Mark Cooley, Mr.Don Ritchie, Ms. Sherie Fanning, and Mr. Jeremy Leslie. CITY OF DIXON Page 4

Action: First Motion made by Vice Mayor Pederson, seconded by Mayor Bogue to move the project over to Joseph M. Leach, City Engineer/ Public Works Director who will report back to City Council by the first meeting in July 2017 with a single recommendation, with input from the necessary committees, and final Council authorization. Pederson Bird, Hickman, Minnema, Bogue Motion Failed. Action: Second Motion made by Councilmember Minnema to take the necessary steps to sell the site. Motion dies for lack of second. Action: Third Motion made by Mayor Bogue, seconded by Councilmember Hickman to adopt Option Two with increasing the parking by shrinking the center to allow the back row parking to be put in place, increasing to thirty-eight spaces; but maintaining the concept of Option Two, allowing for parallel parking in the back. Hickman, Pederson, Bogue Bird, Minnema Action: Approved Resolution No. 17-058. 11.2 By minute action, authorize the City Engineer to submit an Urban Greening Grant Program application for the Pardi Plaza Project. Recommendation: By minute action, authorize the City Engineer to submit an Urban Greening Grant Program application for the Pardi Plaza Project. Contact: Jason Riley, Senior Civil Engineer, (707) 678-7030 Ext. 5311, jriley@ci.dixon.ca.us Jason Riley, Senior Civil Engineer presented the item and responded to questions from Councilmembers. Councilmembers provided comment. Speaker: Public Comment received from Mr. Jeremy Leslie. Action: Motion made by Councilmember Hickman, seconded by Vice Mayor Pederson to authorize the City Engineer to submit an Urban Greening Grant Program application for the Pardi Plaza Project. CITY OF DIXON Page 5

Action: Authorized. 11.3 Receive direction from the City Council regarding past due business licenses. Recommendation: Receive direction from the City Council regarding past due business licenses. Contact: Joan Michaels Aguilar, Deputy City Manager/Administrative Services (707) 678-7000 Ext. 1108, jmichaelsaguilar@ci.dixon.ca.us Contact: Joan Michaels Aguilar, Deputy City Manager/Administrative Services presented the item and responded to questions from Councilmembers. Councilmembers provided comment. No Public Comment received. Action: Motion made by Vice Mayor Pederson, seconded by Councilmember Hickman for approval. Motion modified by Vice Mayor Pederson, seconded by Councilmember Hickman to approve sending the letter. Action: Received direction. * CITY COUNCIL RECESSED AT 9:04 P.M. AND RECONVENED AT 9:15 P.M. 11.4 Authorize the City Manager to execute the joint powers agreement establishing the Solano Subbasin Groundwater Sustainability Agency on behalf of the City of Dixon; and by minute action, direct staff to notice the public hearing for the City to form the City of Dixon Groundwater Sustainability Agency as a condition for filing the appropriate paperwork with the California Department of Water Resources should the Solano Subbasin Groundwater Sustainability Agency formation documents not be executed by May 31, 2017. CITY OF DIXON Page 6

Recommendation: Authorize the City Manager to execute the joint powers agreement establishing the Solano Subbasin Groundwater Sustainability Agency on behalf of the City of Dixon; and by minute action, direct staff to notice the public hearing for the City to form the City of Dixon Groundwater Sustainability Agency as a condition for filing the appropriate paperwork with the California Department of Water Resources should the Solano Subbasin Groundwater Sustainability Agency formation documents not be executed by May 31, 2017. Joseph M. Leach, City Engineer/ Public Works Director presented the item and responded to questions from Councilmembers. Councilmembers provided comments. Speaker: Public Comment received from Mr. Mike Ceremello, Mr. Mike Hamilton, and Mr. Jeremy Leslie. Action: Motion made by Councilmember Hickman, seconded by Vice Mayor Pederson for approval to authorize the City Manager to execute the joint powers agreement establishing the Solano Subbasin Groundwater Sustainability Agency on behalf of the City of Dixon; and by minute action, direct staff to notice the public hearing for the City to form the City of Dixon Groundwater Sustainability Agency as a condition for filing the appropriate paperwork with the California Department of Water Resources should the Solano Subbasin Groundwater Sustainability Agency formation documents not be executed by May 31, 2017. Action: Authorized. 11.5 Receive update on Parkway Boulevard Grade Separation Project funding. Action: Motion made by Mayor Bouge, seconded by Vice Mayor Pederson to continue item 11.5 and 11.6 to the next Regular City Council meeting of May 9, 2017. CITY OF DIXON Page 7

Action: Items continued. 11.6 Adopt a Resolution approving a Fiscal Year 2016-17 budget amendment in Fund 335 Water Capital Rehab for the completion of a Chromium-6 Pilot Testing project. Action: Motion made by Mayor Bouge, seconded by Vice Mayor Pederson to continue item 11.5 and 11.6 to the next Regular City Council meeting of May 9, 2017. Action: Items continued. 11.7 Consideration of the appeal of Planning Application (16-37) requesting Conditional Use Permit (16-06) approval which would also grant a Public Convenience or Necessity determination in support of issuance of a Type 21 Alcohol Beverage Control license. The property is located at 2599 North First Street and has a zoning designation of Highway Commercial-Professional and Administrative Office-Planned Development (CH-PAO-PD). Recommendation: Approval of Conditional Use Permit (16-06) which would also grant a Public Convenience or Necessity determination in support of issuance of a Type 21 Alcohol Beverage Control license. Contact: Scott Greeley, Associate Planner; (707) 678-7000 Ext.1115 sgreeley@ci.dixon.ca.us Scott Greeley, Associate Planner; provided an overview of the appeal of Planning Application (16-37) and responded to questions from Councilmembers. Councilmembers provided comments. Speaker: Public Comment received from Mr. Mike Hamilton and Mr. Mike Ceremello. Action: Motion made by Vice Mayor Pederson, seconded by Councilmember Minnema to approve Conditional Use Permit (16-06) which would also grant a Public Convenience or Necessity determination in support of issuance of a Type 21 Alcohol Beverage Control license. CITY OF DIXON Page 8

Bird, Minnema, Pederson, Bogue Hickman, Action: Approved. 11.8 Consideration of the appeal of Planning Application (16-38) requesting Conditional Use Permit (16-07) approval which would also grant a Public Convenience or Necessity determination in support of issuance of a Type 21 Alcohol Beverage Control license. The property is located at 2615 Plaza Court and has a zoning designation of Highway Commercial-Planned Development (CH-PD). Recommendation: Approval of Conditional Use Permit (16-06) which would also grant a Public Convenience or Necessity determination in support of issuance of a Type 21 Alcohol Beverage Control license. Contact: Scott Greeley, Associate Planner; (707) 678-7000 Ext.1115 sgreeley@ci.dixon.ca.us Scott Greeley, Associate Planner; provided an overview of the appeal of Planning Application (16-38) and responded to questions from Councilmembers. Councilmembers provided comments. Speaker: Public Comment received from Mr. Mike Ceremello, Ms. Ginger Emerson, and Mr. Kevin Johnson. Action: Motion made by Mayor Bogue, seconded by Councilmember Hickman to uphold the decision of the Planning Commission. Bird, Minnema, Pederson, Bogue Hickman Action: Approved. 12. ITEMS FROM THE CITY COUNCIL 13. ITEMS FROM THE CITY ATTORNEY 14. ITEMS FROM THE CITY MANAGER CITY OF DIXON Page 9

15. INFORMATIONAL ITEMS - Upcoming Meetings (30-day Calendar) 05/02/17 7:00 p.m. Council Chambers Parks & Recreation Commission 05/09/17 7:00 pm. Council Chambers City Council Meeting 05/16/17 7:00 p.m. Council Chambers Planning Commission 05/17/17 7:00 pm. Council Chambers City Council Meeting 05/23/17 7:00 pm. Council Chambers City Council Meeting 05/24/17 7:00 pm. Council Chambers City Council Meeting 0. SEE MINUTES UNDER CLOSED SESSION Public Comment regarding Closed Session Items Speaker: No Public Comment. 0.1 CONFERENCE WITH LABOR NEGOTIATORS (Pursuant to Government Code Section 54954.5(f) and Government Code Section 54957.6) City Negotiators: Jim Lindley, Joan Michaels Aguilar, Douglas White Employee Organization: Dixon Professional Firefighters Association Dixon Police Officers Association Public Employees Union, Local One Non-Represented Management Unit Non-Represented Non-Management Unit Dixon Mid-Manager s and Supervisor s Association Dixon Public Safety Mid-Manager s Association Present: Absent: Councilmembers Steve Bird, Ted Hickman, Devon Minnema Vice Mayor Scott Pederson, Mayor Thom Bogue The City Council convened into closed session at 10:12 p.m. and moved to adjourn closed session at 11:10 p.m. Mayor Bogue, reported for Item 0.1, direction was given to staff. CITY OF DIXON Page 10