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

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

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting May 11, 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 March 24, 2009

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

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

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

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

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

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

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

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 May 10, 2005

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

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

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. November 13, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 22, 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. December 11, 2018

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. February 9, 2016

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

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

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

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

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

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

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

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

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

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

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

Mayor & Council Members may be reached at (760)

REGULAR MEETING OF THE

AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.

1. Public Comment at 922 Machin Avenue - None

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

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

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

RENTON CITY COUNCIL Regular Meeting MINUTES

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

SAN FERNANDO CITY COUNCIL MINUTES JANUARY 19, :00 P.M. REGULAR MEETING. City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

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

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

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

CITY OF ATWATER CITY COUNCIL

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES MAY 5, Council Members Present: Abel, Denison, Leone, Lombardo, and Mayor Huntington.

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

Regular City Council Meeting Agenda May 14, :00 PM

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

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

REGULAR MEETING 6:00 P.M.

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

JOINT MEETING EL CAJON CITY COUNCIL

Special City Council Meeting Agenda August 23, :00 PM

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

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

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

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

18, : S.

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. June 18, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

CITY COUNCIL & REDEVELOPMENT AGENCY

Board of Directors. General Manager and Executive Staff

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

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.

C I T Y C O U N C I L A G E N D A

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

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

AGENDA OPEN SESSION - 7:00 P.M.

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

Auburn City Council Regular Meeting Thursday, September 3, :00PM City Council Chambers Memorial City Hall 24 South St. Auburn, NY

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

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

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

ITEM 10.B. Moorpark. California May

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL

Transcription:

CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 28, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:45 P.M. Closed Session 6:45 P.M. Redevelopment Agency (Cancelled) 7:00 P.M. Open Session 5:45 P.M. 6:45 P.M. CLOSED 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 Govt. Code 54957 Govt. Code 54956.9 Public Employee Appointment: City Manager Public Employment Performance Evaluation - All Department Heads: Chief of Police, Director of Finance, Director of Community Development, Director of Community Services, Director of Public Works Liability Claim Three Claims Chase Riggi vs. City of Placerville Joan-Beatrice Lewis vs. City of Placerville Marty Hansen vs. City of Placerville 6:45 P.M. 7:00 P.M. REDEVELOPMENT AGENCY MEETING Redevelopment Agency Meeting Cancelled. 7:00 P.M. OPEN SESSION 1. CALL TO ORDER & PLEDGE OF ALLEGIANCE TO THE FLAG The Mayor called the meeting to order at 7:15 P.M. The Pledge of Allegiance to the Flag was recited. Minutes of the Regular Meeting of the City Council of September 28, 2010 Page 1

2. ROLL CALL: Present: 3. ANNOUNCEMENTS TO THE PUBLIC 3.1 Request by Deb Jensen to Create a Mural on the Fence in front of 301-305 Main Street Ms. Jensen addressed the Council regarding the El Dorado Arts Council s proposal to create a mural project on the safety chain link fence surrounding the Herrick Building at 301-305. The Council commended the Arts Council on their interest in this project. 3.2 Presentation by Smith Flat House, Center for Health, providing the Council with an update on their facility and an overview of what services are provided with a vision of future economic development possibilities for all of El Dorado County. This presentation has been deferred to the October 26, 2010 Council meeting. 3.3 Presentation by Dale Van Dam, Dean of Instruction, El Dorado Center Dean Van Dam presented an overview of the El Dorado Center s facilities, budget challenges and curriculum. 3.4 Sacramento Area Council of Governments (SACOG) Metropolitan Transportation Plan (MTP) Workshop The Director of Public Works invited the public to attend a workshop on the 2035 MTP, hosted by the El Dorado County Office of Education at the County Office gymnasium on October 13, 2010 from 6:00 P.M. to 9:00 P.M. 4. CLOSED SESSION REPORT City Attorney Driscoll The City Attorney reported that in the matter of the three liability claims of Chase Riggi, Joan-Beatrice Lewis, and Marty Hansen, the Council, with all members present, unanimously rejected the three claims. No other reportable action was taken in Closed Session. Minutes of the Regular Meeting of the City Council of September 28, 2010 Page 2

5. ADOPTION OF AGENDA It was moved by Councilmember Acuna and seconded by Councilmember Borelli to adopt the Agenda as presented. The motion was passed by the following vote: 6. CEREMONIAL MATTERS 6.1 Proclamation Declaring September 27 to October 1, 2010 as Bully Awareness Week in the City of Placerville The Proclamation was read by the Mayor and presented to Dr. Nancy Lynch, Superintendent of the Placerville Union School District, who thanked the Council for their support of this program. 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 No oral comments were noted. 7.2 Written Communication No written communications were noted. 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. 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 September 28, 2010 Page 3

8.1 Minutes of the Regular City Council Meeting of June 8, 2010 (Ms. Zito) Approved the Minutes of the regular City Council meeting of September 14, 2010. 8.2 Warrant Register Approved the Warrant Register. 8.3 Payroll Register Approved the Payroll Register. 8.4 Gold Country Officials Association Agreement (Mr. Youel) Resolution No. 7840 Adopted a Resolution approving an agreement between the City of Placerville and the Gold Country Officials Association to provide officiating services for the 2011 Youth and Adult Basketball Leagues conducted by the City. 8.5 Award of Contract for the 2010/2011 Annual Street Striping Program, Project No. 41101 and Authorize the Execution of Said Contract and Notice to Proceed (Mr. Pesses) Resolution No. 7841 Adopted a Resolution for the following action: 1. Awarding the contract for the 2010/2011 Annual Street Striping Program in the amount of $27,690 to Traffic Unlimited; and 2. Authorizing the City Manager to execute said contract and Notice to Proceed; and 3. Approving the liquidation of $2,790 in Proposition 1B revenue from the Placerville Drive Pavement Repair project (CIP #40901); and 4. Appropriating $2,790 in Proposition 1B revenue for the Annual Street Striping Program (CIP #41101). 8.6 Construction Contract Award for the El Dorado Trail Slurry Seal Project (#40805) (Mr. Pesses) Pulled by citizen Jackie Neau and re-numbered as Item 9.1 Minutes of the Regular Meeting of the City Council of September 28, 2010 Page 4

8.7 Contract Change Order No. 1 for the Safe Routes to School Pedestrian Safety Improvements Project, CIP #40913 (Markham and Schnell School Lighting and Signage) (Mr. Pesses) Resolution No. 7843 Adopted a Resolution for the following action: 1. Approving Contract Change Order (CCO) No. 1 in the amount of $1,160 and authorizing the Director of Public Works to execute said CCO with Richard A. Heaps Electrical, Inc. It was moved by Councilmember Acuna and seconded by Councilmember Borelli to approve the Consent Calendar as modified. The motion was passed by the following vote: 9. ITEMS PULLED FROM THE CONSENT CALENDAR 9.1 Construction Contract Award for the El Dorado Trail Slurry Seal Project (#40805) (Mr. Pesses) Resolution No. 7842 Public comment was received from Jackie Neau. Following Council discussion, it was moved by Councilmember Hagen and seconded by Councilmember Borelli that the City Council adopt a Resolution for the following action: 1. Awarding a construction contract with California Pavement Maintenance Company, Inc., (CPM) for the El Dorado Trail Slurry Seal Project (CIP #40805), in the amount of $61,801.00 and authorize the City Manager to execute said contract; and 2. Approving a $27,900 budget appropriation from the Transportation Development Act (TDA) Article 3 Fund for the El Dorado Trail Repair and resurfacing Project (CIP #40805); and 3. Authorizing the Public Works Director to execute a contract change Minutes of the Regular Meeting of the City Council of September 28, 2010 Page 5

Order with CPM to adjust the scope of work, reducing the final contract to an amount not to exceed the $49,500 budget appropriation. The motion was passed by the following vote: 10. ORDINANCES Scheduled 11. PUBLIC HEARINGS Scheduled 12. DISCUSSION/ACTION ITEMS 12.1 Location of the New El Dorado County Courthouse (Mr. Driscoll) The City Manager/Attorney summarized the issues associated with the location of the new El Dorado County Courthouse. Staff responded to Council questions. Public comment was received from Jackie Neau. Following Council discussion, it was moved by Councilmember Acuna and seconded by Councilmember Borelli that the City Council take the following action: 1. Endorse the site adjacent to the El Dorado County Jail as the location for the new El Dorado County Courthouse; and 2. Direct staff to work with the Administrative Office of the Courts, the Courts Committee, and El Dorado County staff in providing information in support of locating the new County Court facility on the site adjacent to the El Dorado County Jail. The motion was passed by the following vote: Minutes of the Regular Meeting of the City Council of September 28, 2010 Page 6

13. COUNCIL REPORTS AND REQUESTS FOR FUTURE AGENDA ITEMS (Requests for Future Agenda Items Requires a Majority Concurrence of the Council) 13.1 Councilmember Acuna requested an update of the historic City Hall at a future Council meeting. The City Manager/Attorney noted that he would have more information to share with the Council at either the October 12, or October 26 Council meetings. 13.2 Councilmember Acuna reported on a recent meeting he attended with the Director of Public Works and El Dorado Irrigation (EID) staff regarding mutual issues of concern. Regular joint meetings will be scheduled to continue the dialog. 14. CITY MANAGER AND STAFF REPORTS 14.1 The City Manager/Attorney reported on a recent water/wastewater summit sponsored by Congressman McClintock in Auburn. 14.2 The City Manager/Attorney noted that the Duffey Park issue would be scheduled for Council consideration at one of the regularly scheduled October Council meetings. 16. ADJOURNMENT at 8:50 P.M. The next Regular Council meeting will be held on October 12, 2010: 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 September 28, 2010 Page 7