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

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

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

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 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 November 27, 2007

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

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

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

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 June 13, 2006

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

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

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

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

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

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 MINUTES. Regular City Council Meeting. February 23, 2016

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

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

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

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

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

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

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

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. February 9, 2016

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

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

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

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. August 28, 2018

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

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

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

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY:

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. April 24, :00 p.m.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

Various City employees, consultants and members of the public were also present.

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber

MINUTES OF THE SPECIAL MEETING NORWALK CITY COUNCIL NORWALK, CALIFORNIA AUGUST 2, 2016

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

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

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

REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT BOARD CITY COUNCIL APRIL 2, 2008 AGENDAS MEMBERS ORDER OF BUSINESS

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

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

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, MAY 12, :00 PM

Rio Vista City Council

CITY OF ATASCADERO CITY COUNCIL AGENDA

SPECIAL CITY OF GRASS VALLEY CITY COUNCIL STUDY SESSION/COMMUNITY DISCUSSION. Jan Arbuckle Ben Aguilar Jason Fouyer

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

Roll call of Councilmembers present: Joseph Franco, Rod De Boer, Douglas Sayers, Cheryl L. McDonald and Mayor Lino P. Callegari.

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

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

CONSOLIDATED AGENDA REGULAR MEETING JANUARY 23, :30 P.M.

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

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

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

City of Orange Planning Commission Regular Agenda

MINUTES. The meeting was called to order at 6:00 p.m. by Chair Lowry who led those in attendance in the Pledge of Allegiance

FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, AUGUST 22, 2018

CITY OF HUNTINGTON PARK

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

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

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007

EL CERRITO CITY COUNCIL

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION June 17, 2013

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

CITY OF BEVERLY HILLS CITY COUNCIL ADJOURNED REGULAR MEETING MINUTES August 5, 2014

ANATOMY OF A COUNCIL MEETING. Prepared by

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

REGULAR MEETING MINUTES TUESDAY, JUNE 7, :00 P.M. CLOSED SESSION 6:00 P.M. REGULAR MEETING

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.

MINUTES Meeting of the San Marcos City Council

CITIZEN COMMUNICATIONS

CITY OF ESCONDIDO November 9, :30 p.m. Meeting Minutes

AGENDA PLANNING COMMISSION

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, January 14, :30 PM

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

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

City of Manhattan Beach

City of Vallejo Youth Commission Special Meeting Minutes City Hall Council Chambers February 24, 2011

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

APPROVAL OF MINUTES Agenda Item No. : 4 CC Mtg. : 6/28/2005. DATE : June 16, Mayor and City Council Members FROM : City Clerk SUBJECT:

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

CITY COUNCIL MEETING

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

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

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

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. February 16, Chairman Vose called the meeting to order at 6:00 p.m.

CITY OF ESCONDIDO. August 5, :30 P.M. Meeting Minutes

Transcription:

CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 23, 2007 6:45 P.M. CLOSED SESSION City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 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 54956.9 Conference with Legal Counsel Existing Litigation One Case: City of Placerville v. Juan Chavez Courtesy Announcement Before we proceed, please turn off all cellular telephones, personal pagers, and other communication devices, as a courtesy to others, and to limit interference with our audio and video broadcast equipment. Thank you for your cooperation. 7:00 P.M. OPEN SESSION 1. CALL TO ORDER & PLEDGE OF ALLEGIANCE TO THE FLAG The meeting was called to order at 7:00 P.M. The Pledge of Allegiance to the Flag was led by a local Boy Scout troop. 2. ROLL CALL: Present: Acuna, Borelli, Colvin, Hagen, Rivas Minutes of the Regular Meeting of the City Council of January 23, 2007 Page 1

3. ANNOUNCEMENTS TO THE PUBLIC The City Manager noted that KCRA, Channel 3, will be broadcasting special program on Wednesday, January 31, 2007 at 6:30 P.M. highlighting the Sacramento Area Council of Governments (SACOG) transportation planning forum. The Chief of Police presented a status report from the Alcohol and Beverage Control (ABC) Board s recent action related to the Hillsider Saloon. The Mayor publicly thanked the Public Works crew that worked through the night of January 16 th until the early morning hours of January 17 th, to repair a broken water main line located in Mel s Restaurant parking lot. Those City employees thanked were Brian Nunez, Mike Thompson, Bill Quigley, Michael Goss and John Debler. 4. CLOSED SESSION REPORT City Attorney Driscoll The City Attorney reported that by a unanimous vote of 5-0, the Council rejected the claim of Juan Chavez. 5. ADOPTION OF AGENDA It was moved by Vice-Mayor Hagen and seconded by Councilmember Rivas to adopt the Agenda as presented. The motion was passed by the following vote: AYES: NOES: ABSENT: ABSTAIN: Acuna, Borelli, Colvin, Hagen, Rivas 6. CEREMONIAL MATTERS Scheduled Minutes of the Regular Meeting of the City Council of January 23, 2007 Page 2

7. PUBLIC COMMENT BRIEF NON-AGENDA ITEMS 7.1 Oral Communication Public comment was received from Carol Patton regarding the Revitalization Plan recommendation that ground floor business in the historic downtown be kept retail. The Council requested that Ms. Patton work with the Director of Community Development to bring a formalized recommendation to the Council for their consideration at a future meeting. Darlene Henderson addressed the Council and complemented them on past beautification projects and noted that she was a friend of Rebecca Chandler s. Rebecca Chandler addressed the Council regarding her previous employment at the City of Placerville and submitted documents for the Council s consideration Roxanne Sefain addressed the Council regarding the downtown parking regulations. Carol Patton addressed the Council regarding the downtown parking regulations. Rebecca Chandler addressed the Council regarding the Placerville General Unit Employees Association. 7.2 Written Communication No written communication was noted. 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 or audience wishes to remove an item for discussion. The reading of the full text of all Resolutions will be waived unless a Councilmember requests otherwise. Minutes of the Regular Meeting of the City Council of January 23, 2007 Page 3

8.1 Minutes of January 3, 2007 (Ms. Zito) Approved the Minutes of the Special City Council meeting of January 3, 2007. 8.2 Minutes of January 9, 2007 (Ms. Zito) Approved the Minutes of the regularly scheduled City Council meeting of January 9, 2007. 8.3 Warrant Register (Mr. Warren) Approved the Warrant Registers dated January 10, 2007 and January 18,2007. 8.4 Payroll Register (Mr. Warren) Approved the Payroll Register. 8.5 Environmental Impact Report Preparation Agreements Lumsden Ranch (Mr. Calfee) Resolution No. 7467 Adopted a Resolution for the following action: 1. Authorizing the City Manager to execute an Environmental Impact Report Reimbursement Agreement between the City and Brilliant Management, LLC; and 2. Executing an Agreement between the City and SWCA Inc., for the preparation of an Environmental Impact Report for the Lumsden Ranch subdivision. 8.6 Adoption of County Operational Area Emergency Operations Plan Resolution No. 7468 Adopted a Resolution accepting the September 2006 El Dorado County Operational Area Emergency Operations Plan as the plan document to be utilized by the City of Placerville for response to disasters and other related critical incidents. Minutes of the Regular Meeting of the City Council of January 23, 2007 Page 4

8.7 Realign Sewer Easement for New Sewer Line Constructed During the Bennett Sewer Replacement (Mr. Tippett) Resolution Nos. 7469 Adopted several Resolutions as follows: 1. Accepting the Easement Grant Deeds for Sewer Easement attached to the staff report and incorporated by reference; and 2. Summarily vacate a portion of the Sewer Easement for the 4-inch sewer line as shown on Attachment A, which located across Lots 5 through 9 of the Park Subdivision, recorded in Book A of Subdivision Maps, on Page 88, on file in the El Dorado County Recorder s office; and 3. Authorizing the City Clerk to record: a. The Easement Grant Deeds, b. A Certificate of Correction to the subdivision map detailing the removal of the Sewer Easement, in the Office of the County Recorder, El Dorado County. 8.8 Public Utilities Easement for Lot 112 of the Eskaton Subdivision (Mr. Tippett) Resolution No. 7470 Adopted a Resolution for the following action: 1. Summarily vacate and terminate the Public Utilities Easement (PUE) as described in Attachment A, which is located across Lot 112 of the Eskaton Village, recorded in the Book J of Subdivision Maps, on Page 81, on file in the El Dorado County Recorder s office; and 2. Authorize that a Certificate of Correction to the subdivision map detailing the removal of the PUE may be recorded. Minutes of the Regular Meeting of the City Council of January 23, 2007 Page 5

8.9 Bennett Drive Sewer Replacement Project No. 40422 Approvals of Contract Change Order, Acceptance of Work and Execution of a Notice of Completion (Mr. Tippett) Resolution No. 7471 Adopted a Resolution for the following action: 1. Approving the Contract Change Order (CCO) No. 2-Final Contract Change Order for $2,600 and authorize the City Engineer to execute said Change Order. 2. Accepting the Bennett Drive Sewer Replacement Project No. 40422 and all associate work as complete. 3. Certifying the Notice of Completion and authorizing the City Engineer to execute said Notice. 4. Instructing the City Clerk to record said Notice with the Office of the County Recorder. 5. Authorizing the City Engineer to release the Retention for Construction Security, 30 days after the recording of the Notice of Completion. It was moved by Councilmember Colvin and seconded by Councilmember Rivas to approve the Consent Calendar as presented. The motion was passed by the following vote: AYES: NOES: ABSENT: ABSTAIN: Acuna, Borelli, Colvin, Hagen, Rivas 9. ITEMS PULLED FROM THE CONSENT CALENDAR No items were pulled from the Consent Calendar. 10. ORDINANCES 10.1 First Reading of an Ordinance Amending Placerville Municipal Code Title IX, Chapter 3, Section 3; and Title IX, Chapter 3, Section 7 Authorizing the Public Works Director or City Engineer to Make Parking Addition/Removal and Stop Sign Installation/Removal Determinations Throughout the CITY, Using CalTrans Standards (Mr. Tippett) Minutes of the Regular Meeting of the City Council of January 23, 2007 Page 6

The City Engineer gave an overview of the issues and responded to Council questions. Following Council discussion, it was moved by Councilmember Rivas to introduce an Ordinance amending (1) Title IX, Chapter 3, Section3, PARKING ZONES DESIGNATED: and (2) Title IX, Chapter 3, Section 7: STOP SIGNS DESIGNATED, of the Placerville Municipal Code authorizing the Public Works Director of the City Engineer to make STOP sign installation/removal and parking addition/removal determinations throughout the city. It was then moved by Councilmember Rivas and seconded by Vice-Mayor Hagen that the City Council waive the First Reading of said Ordinance. The motion was passed by the following vote: AYES: NOES: ABSENT: ABSTAIN: Acuna, Borelli, Colvin, Hagen, Rivas 11. PUBLIC HEARINGS 11.1 Pedestrian Circulation Plan (Mr. Pesses) Resolution No. 7472 The Director of Public Works presented a PowerPoint overview of the Pedestrian Circulation Plan and responded to Council questions. The Council acknowledged and thanked Jerry Barton, representing the El Dorado County Transportation Commission and noted that he and Mr. Pesses had worked together on this project. It was then moved by Councilmember Rivas and seconded by Councilmember Borelli that the City Council take the following action: 1. Adopt a Resolution to adopt the final Pedestrian Circulation Plan for the City of Placerville; and 2. Direct the Public Works staff to develop a pedestrian impact mitigation fee as a component of the comprehensive update to the City Traffic Impact Mitigation Fee Program to fund new development s Minutes of the Regular Meeting of the City Council of January 23, 2007 Page 7

share of the costs associated with the improvements identified within the adopted Pedestrian Circulation Plan. The motion was passed by the following vote: AYES: NOES: ABSENT: ABSTAIN: Acuna, Borelli, Colvin, Hagen, Rivas 12. DISCUSSION/ACTION ITEMS 12.1 Pre-Cap-To-Cap Trip and Sac Metro Chamber Cap-To-Cap Trip 2007 (Mr. Driscoll) Following Council discussion and consensus, the City Manager was directed to make travel arrangements for both the pre-cap-to-cap and Sac Metro Chamber 2007 Cap-to-Cap trips. The Council representatives will be determined at a later date. 13. COUNCILMEMBERS REPORTS/ITEMS INITIATED BY COUNCILMEMBERS Councilmember Colvin noted that El Dorado County Supervisor Rusty DuPray was the new SACOG chair. Councilmember Colvin further noted that SACOG had released a report on the status of federal transportation funding. 14. STAFF REPORTS 14.1 Traffic Statistics Report (Chief Nielsen) The Chief of Police presented traffic statistics tabulated from various Placerville neighborhoods and responded to Council questions. 14.2 Hangtown Creek Master Plan Oral Report (Mr. Calfee) The Director of Community Development summarized the status of the Hangtown Creek Master Plan. Minutes of the Regular Meeting of the City Council of January 23, 2007 Page 8

15. UPCOMING ITEMS Items tentatively scheduled for future Council meetings include Mello-Roos bonds for Lakemont Homes Eskaton subdivision, a change order for Main Street, and a presentation by El Dorado Disposal. 16. ADJOURNMENT at 9:00 P.M. The next Regular Council meeting will be held on February 13, 2007: 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 January 23, 2007 Page 9