D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT 1. ADOPT CITY COUNCIL MINUTES OF JULY 7, 2015

Similar documents
1. Public Comment at 922 Machin Avenue - None

Mayor Pro Tem Lucan Councilmember Athas Councilmember Kellner Councilmember MacLeamy

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

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

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

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

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

1. Public Comment at 922 Machin Avenue - None

PUBLIC COMMENTS FOR AGENDA PLANNING SESSION

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

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

APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT

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

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

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

CLOSED SESSION AGENDA. 1. Public Comment at 922 Machin Avenue: None

DRAFT MINUTES OF THE CITY COUNCIL MEETING

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

DRAFT MINUTES OF THE CITY COUNCIL MEETING

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

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. October 9, :00 P.M.

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

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

JOINT NOVATO CITY COUNCIL / NOVATO UNIFIED SCHOOL DISTRICT MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE

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

DRAFT NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE, NOVATO. July 25, :00 pm

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

NOVATO CITY COUNCIL MEETING MINUTES. NOVATO CITY HALL COUNCIL CHAMBER SHERMAN AVENUE September 12, :00 P.M.

NOVATO CITY COUNCIL MEETING MINUTES. NOVATO CITY HALL COUNCIL CHAMBER SHERMAN AVENUE July 25, :00 pm

CLOSED SESSION MINUTES

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

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

TAMPA CITY COUNCIL. Rules of Procedure

Honorable Mayor and Members of the City Council

REGULAR MEETING MINUTES

CITY COUNCIL RULES OF PROCEDURE

CITY COUNCIL & REDEVELOPMENT AGENCY

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

August 20, :00 P.M.

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

City Manager Garrett announced Mr. Colin Stowell had been appointed as the City' s new Fire Chief.

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

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

TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS

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

EL CERRITO CITY COUNCIL

JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY/ NOVATO PUBLIC FINANCE AUTHORITY MEETING MINUTES

TOWN OF HUACHUCA CITY

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

CITY OF NORFOLK, NEBRASKA

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

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

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

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

CITY OF ATASCADERO CITY COUNCIL AGENDA

FULL TEXT OF MEASURE M CITY OF ANAHEIM

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

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

Statutory Aldermanic Form of Government (Title 11 of the Oklahoma Statutes)

RESOLUTION NO

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

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

City of La Palma Agenda Item No. 2

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

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

CITY COUNCIL AGENDA REPORT

The invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton. The Pledge of Allegiance was led by the Girl Scout Troop 5023.

ORDINANCE NUMBER

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

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

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018

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

CALL TO ORDER ROLL CALL

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

CITY OF HUNTINGTON PARK

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

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

City of Ocean Shores Regular City Council Meeting

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

MAYOR AND CITY COUNCIL Tuesday, December 20, 2011

A recording of this City Council meeting can be found here: Part 1. Part 2 The agenda packet for this City Council meeting can be found here.

CITY OF HUNTINGTON PARK

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

CITY OF ALBANY MINUTES OF THE ALBANY CITY COUNCIL CITY COUNCIL CHAMBER, 1000 SAN PABLO AVENUE MONDAY, JULY 7, 2014

MINUTES OF THE REGULAR BOARD OF ALDERMEN MEETING. City Hall March 1, 2010

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall, Suite 107E

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.

BYLAWS OF THE BELTLINE TAX ALLOCATION DISTRICT ADVISORY COMMITTEE

**DRAFT** Sausalito City Council Minutes Meeting of November 11, 2014

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 POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

REGULAR MEETING 6:30 P.M. NOVEMBER 12, 2002

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999

Transcription:

JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE July 28, 2015 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL Present: Absent : Mayor MacLeamy Mayor Pro Tem Eklund Councilmember Athas Councilmember Kellner Councilmember Lucan None Also Present: City Manager Michael Frank, Assistant City Manager Cathy Capriola, Finance Manager Brian Cochran, Assistant City Attorney Veronica Nebb and City Clerk Sheri Hartz. B. CLOSED SESSION ANNOUNCEMENT No closed session was scheduled. C. CEREMONIAL MATTERS/PRESENTATIONS D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT Councilmember Lucan moved, Seconded by Councilmember Athas, to approve Final Agenda, Waiver of the Reading of Ordinances and Notices of Intent. The motion was approved unanimously. E. PUBLIC COMMENTS 1. Marilyn McConnell F. CONSENT CALENDAR 1. ADOPT CITY COUNCIL MINUTES OF JULY 7, 2015 The Council approved the minutes of the July 7, 2015 meeting. 1 1

Councilmember Athas moved, Seconded by Councilmember Kellner, to approve the Consent Calendar. The motion was approved unanimously. G. UNFINISHED AND OTHER BUSINESS H. PUBLIC HEARINGS Consider adopting a resolution approving an ordinance and calling for, giving notice of, and establishing the policies and procedures for an election on a proposed ballot measure to continue the existing voter approved funding with no increase in the rate currently paid by residents of a one-half of one percent (0.50%) transactions and use (sales) tax to fund general city services; and requesting that the County of Marin consolidate such an election with the established election to be held on Tuesday, November 3, 2015, and directing the County of Marin to conduct the election on the city's behalf, placing a transaction and use tax (sales tax) measure on the November 3, 2015 general election ballot. City Manager Frank gave the staff report along with Assistant City Manager Capriola and Finance Manger Cochran, and the team responded to questions from Councilmembers. PUBLIC COMMENT 2. Larry Harrison 3. Jennifer Goldfinger 4. Larry Paulger 5. Jim Henderson 6. Al Dugan 7. Mike Howard 8. Trish Boorstein 9. Pam Drew 10. Bernie Meyers 11. Joan Goode 12. Greg Oyen 13. Maggie Rufo 14. Robert Marshall 15. Hutch Turner 2 2

16. John Marshall 17. Leslie Biagini-Salazar 18. Emily Larson Following Public Comment, more Councilmember discussion ensued. Councilmember Kellner moved, Seconded by Councilmember Athas, to Approve placement of a Measure on the November 3, 2015 ballot to continue the existing voter approved funding with no increase in the rate currently paid by residents of a one-half of one percent (.50%) transactions and use (sales) tax to fund general city services. The motion failed 3-2-0-0 with Mayor Pro Tem Eklund and Councilmember Lucan voting No (4/5ths vote required). At 8:13 p.m., the Council took a brief recess and reconvened at 8:24 p.m. Following the recess, Council discussion on the matter continued. Councilmember Kellner moved, Seconded by Councilmember Athas, to Approve future consideration of additional funding in the amount of $250,000 out of the FY 2015/16 budget to be allocated to the Police budget for staffing if continuation of the half-cent sales tax is approved. The motion failed 3-2-0-0 with Mayor Pro Tem Eklund and Councilmember Lucan voting No (4/5ths vote required). At 9:01 p.m., the Council took a brief recess and reconvened at 9:08 p.m. Councilmember Lucan moved, Seconded by Mayor Pro Tem Eklund, to Amend the previous motion to add a ten year sunset provision. The motion failed 2-3-0-0 with Mayor MacLeamy, Councilmember Athas and Councilmember Kellner voting No (4/5ths vote required). Mayor MacLeamy moved, Seconded by Councilmember Athas, to Approve placement of a Measure on the November 3, 2015 ballot to continue the existing voter approved funding with no increase in the rate currently paid by residents of a one-half of one percent (.50%) transactions and use (sales) tax to fund general city services with the addition of a sunset provision. The motion failed 3-2-0-0 with Mayor Pro Tem Eklund and Councilmember Lucan voting No (4/5ths vote required). J. COMMISSIONS, COMMITTEES AND BOARDS (CCB's) APPOINTMENTS J-3 3. APPOINTMENTS TO BOARDS AND COMMISSIONS Council will vote on and make appointments to its Boards, Commissions and Committees. 3 3

At 9:13 p.m., Council took a brief recess to provide clarification to the Clerk on their ballots and reconvened at 9:17 p.m. City Clerk Sheri Hartz tallied the votes and presented the results as follows: Planning Commission: Design Review Commission: Recreation, Cultural & Community Services Advisory Commission: Police Advisory & Review Board: Economic Development Advisory Commission: Measure F Oversight/Citizens Finance Advisory Committee: Multicultural Commission: Street Improvement Oversight Committee: Novato Streetscape Committee: Bicycle/Pedestrian Advisory Committee: Marin County Commission on Aging: Curtis Havel, Peter Tiernan, Susan Wernick, Justin Derby Michael Barber, Joseph Farrell, Beth Radovanovich Suzanne Brown Crow, John Caye, Paula Neese, Ryan Bartling, Tricia Solorzano Catherine Dacre, Martina Bedar Harry Thomas, John Williams, Nanda Schorske David Bentley, Robert Jordan, Cris Mackenzie, Joshua Chassman Darrio D'Arrigo Edward Schulze, Charlotte Urban, Shubber Ali Ginny Hanna, Kyla Medigovich Mark Birnbaum, Burt Greenspan, Mark Vanderscoff, Nancy Wein Beth Livoti (continued) At this time, the Council revisited this item to consider other options. Councilmember Lucan moved, Seconded by Mayor Pro Tem Eklund, to Approve amendment of the previous motion for placement of a measure on the ballot for a quarter cent sales tax with the addition of a Council review cycle to occur every ten years to consider whether or not to continue the tax, which, if repealed, would require a 4/5ths vote of the Council. The motion failed 2-3-0-0, with Mayor MacLeamy, Councilmember Athas, and Councilmember Kellner voting No (4/5ths vote required). Straw vote of 5-0 to approve a quarter cent sales tax, with review of the tax by the City Council 20 years after the operative date and every five years thereafter, where the City Council may repeal the tax imposed by a 4/5ths vote of the City Council. 4 4

K. COUNCILMEMBER/CITY MANAGER REPORTS No reports were given. At 9:59 p.m. the Council took a brief recess to allow staff time to work on the revisions and reconvened at 10:24 p.m. (continued) At this time, Council continued to work with the Assistant City Attorney Nebb to refine the language for the revised ordinance to correctly capture Council's motion. Councilmember Athas moved, Seconded by Councilmember Lucan, to approve placing a quarter cent sales tax on the November 3, 2015 ballot, with review of the tax by the City Council 20 years after the operative date and every five years thereafter, where the City Council may repeal the tax imposed by a 4/5ths vote of the City Council, and authorizing staff to make nonsubstantive minor corrections to the ordinance text as needed. The motion was approved unanimously. L. WORK STUDY SESSION M. ADJOURNMENT At 10:46 p.m., the meeting was adjourned in memory of Gary Ramser. Sheri Hartz, City Clerk I HEREBY CERTIFY that the foregoing minutes were duly and regularly adopted at a regular meeting of the Novato City Council 5 5