Mayor Pro Tem Lucan Councilmember Athas Councilmember Kellner Councilmember MacLeamy

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

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:

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

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

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

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. Members of Girl Scout Troop # led the Pledge of Allegiance.

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

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

PUBLIC COMMENTS FOR AGENDA PLANNING SESSION

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

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

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

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

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

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

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. June 12, :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. September 11, :00 P.M.

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

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

DRAFT MINUTES OF THE CITY COUNCIL MEETING

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

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

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

CLOSED SESSION MINUTES

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

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

REGULAR MEETING MINUTES

TAMPA CITY COUNCIL. Rules of Procedure

SAUSALITO CITY COUNCIL ADJOURNED REGULAR MEETING In the COUNCIL CHAMBERS at 420 LITHO STREET, SAUSALITO, CA TUESDAY, MAY 27, 2014

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

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

On April 6, 2015, the City Council introduced on first reading Ordinance No

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

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008

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

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

MINUTES OF THE REGULAR MEETING LA MIRADA CITY COUNCIL LA MIRADA, CALIFORNIA APRIL 14, :30 P.M.

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

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

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

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd

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

MUNICIPAL MINUTES, TOWN OF CHURCH POINT, STATE OF LOUISIANA, REGULAR MEETING MARCH 6, 2017

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

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

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

BLACKSBURG TOWN COUNCIL MEETING MINUTES

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M.

City of La Palma Agenda Item No. 2

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

**DRAFT** Sausalito City Council Minutes Meeting of October 13, 2016

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

REGULAR MEETING 7:00 P.M. FEBRUARY 27, 2001

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

SANTA ROSA CITY COUNCIL MINUTES REGULAR MEETING CITY HALL, 100 SANTA ROSA AVENUE MAY 22, CALL TO ORDER AND ROLL CALL Mayor Olivares called

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

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

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

CITY OF HUNTINGTON PARK

SAN GABRIEL CITY COUNCIL MINUTES OF SEPTEMBER 17, 2013

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

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

1. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION Per Government Code Section (b). Number of cases: Oneicipated Litigation

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

REGULAR SESSION CONVENES AT 5:00 P.M.

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

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.

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 COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4

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

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

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

Tuesday, January 8, 2013 Rohnert Park City Hall, Council Chamber 130 Avram Avenue, Rohnert Park, California

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

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

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

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

MINUTES OF THE WILLOWS CITY COUNCIL REGULAR MEETING HELD January 12, 2010

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

City of South Pasadena

CITY OF HUNTINGTON PARK

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

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

CITY OF HUNTINGTON PARK

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

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

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

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

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012

City of Ocean Shores Regular City Council Meeting

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m.

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

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE

Transcription:

JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE JANUARY 8, 2013 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL Present: Absent : Mayor Eklund Mayor Pro Tem Lucan Councilmember Athas Councilmember Kellner Councilmember MacLeamy None Also Present: City Manager Michael Frank, Assistant City Manager Cathy Capriola, Community Development Director Bob Brown, Principal Planner Alan Lazure, Senior Planner Steve Marshall, Assistant City Attorney Veronica Nebb and City Clerk Sheri Hartz. The Pledge of Allegiance was led by Chase Caligiuri. B. CLOSED SESSION ANNOUNCEMENT CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54956.9 CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION Initiation of litigation pursuant to subdivision (c) of Section 54956.9: One potential case. Assistant City Attorney Nebb reported that the Council had met in closed session prior to the start of the meeting, to discuss the matter listed on the agenda. She stated that the Council had provided direction to the City Attorney's office with regard to initiation of litigation in one case. C. CEREMONIAL MATTERS/PRESENTATIONS Recognition: Saved By the Belt Awards Chief Berg introduced the item, stating that recognition was being given to four citizens who had prevented themselves from being injured through use of their seatbelts and their commitment to safety. CC130108.docx 1

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT Mayor Eklund announced that she was requesting the addition of an urgency item to the agenda, stating that the U.S. Conference of Mayors would be sending a letter to Congress to pursue action to reduce assault weapon violence and was asking all Mayors to sign the letter in support. She asked for Council approval of her signing the letter as Mayor. Assistant City Attorney Nebb added that the Council must make the finding that knowledge of the matter arose subsequent to the posting of the agenda and that there was a need to take action immediately. It was decided that each Councilmember would act on this matter individually. Mayor Eklund stated she would sign the letter. Councilmember Kellner moved, Seconded by Mayor Pro Tem Lucan, to approve the Final Agenda, Waiver of the Reading of Ordinances and Notices of Intent. The motion was approved unanimously. E. PUBLIC COMMENTS 1. Al Dugan 2. Griff McClellan 3. Pam Drew 4. Gail Meyers 5. Bob Ratto 6. Trish Boorstein 7. Susan Wernick Councilmembers and staff commented on statements made during Public Comment and provided clarifying information. F. CONSENT CALENDAR 1. ADOPT CITY COUNCIL MINUTES OF OCTOBER 30, 2012 The Council approved the minutes of the October 30, 2012 meeting. 2. ADOPT CITY COUNCIL MINUTES OF NOVEMBER 13, 2012 The Council approved the minutes of the November 13, 2012 meeting. CC130108.docx 2

3. AMENDMENT TO THE EXEMPT MANAGEMENT COMPENSATION PROGRAM AND RESOLUTION CONSENTING TO CONTINUED PARTICIPATION IN THE POLICE OFFICERS' RESEARCH ASSOCIATION OF CALIFORNIA RETIREE MEDICAL TRUST Council adopted Resolution No. 01-13 approving changes to the Exempt Management Compensation Program to restructure and confirm the compensation for the Chief of Police position, and Resolution No. 02-13 consenting to continued participation in the Police Officers' Research Association of California (PORAC) Retiree Medical Trust. 4. APPROVAL OF CONSULTANT SERVICES CONTRACT WITH FAITHFUL GOULD FOR FACILITIES CONDITION ASSESSMENT STUDY Council approved a Consultant Services Contract with Faithful Gould in the amount of $63,910 to conduct a study of the current condition and future maintenance needs for the City of Novato's twenty-one active-use facilities, as well as eleven currently vacant buildings. 5. UC BERKELEY SAFE TREC 2013-2014 SOBRIETY CHECKPOINT GRANT PROGRAM Council adopted Resolution No. 03-13 to accept a $51,800.24 grant from the UC Berkeley Safe TREC (Transportation Research and Education Center) for the Police Department's sobriety checkpoint program and revise appropriations and revenues to recognize the grant. 6. OFFICE OF TRAFFIC SAFETY (OTS) STEP GRANT Council adopted Resolution No. 04-13 to submit a $213,390.93 STEP (Selective Traffic Enforcement Program) grant proposal to the California Office of Traffic Safety (OTS) and revise appropriations and revenues to recognize the grant if approved for funding by the Office of Traffic Safety. Council authorized the Police Department to utilize the grant to continue its education and enforcement of traffic related laws in an attempt to reduce injury and fatal traffic collisions. CC130108.docx 3

7. 2012 STATE HOMELAND SECURITY GRANT - AUTOMATIC LICENSE PLATE READER EQUIPMENT Council adopted Resolution No. 05-13 authorizing the City Manager to accept the 2012 State Homeland Security grant funding for the purpose of purchasing Automatic License Plate reader equipment. 8. APPROVE AMENDMENT TO THE BAIL SCHEDULE FOR THE LISTED PARKING VIOLATIONS Council adopted Resolution No. 06-13 to increase the City's bail schedule for parking violations to allow for standardized parking penalties throughout the Marin County (pursuant to CVC 40203.5(a)). 9. NOVATO HOUSING ELEMENT UPDATE ENVIRONMENTAL IMPACT REPORT CONSULTANT SERVICES AGREEMENT Council adopted Resolution No. 07-13 authorizing the City Manager to enter into a consultant services agreement with De Novo Planning Group, in the amount of $163,765, to prepare an environmental impact report (EIR) for the Novato Housing Element Update. 10. AUTHORIZE THE CITY MANAGER TO EXECUTE A FIRST AMENDMENT TO THE CONSULTING SERVICES AGREEMENT WITH PACIFIC EDOCUMENTS AND SOFTFILE FOR DOCUMENT IMAGING SERVICES AS PART OF THE CITY'S RECORDS MANAGEMENT PROJECT AND TO AUTHORIZE AN ADDITIONAL $50,000 FOR IMAGING SERVICES FROM THE CITY'S GENERAL FUND RESERVE Council adopted Resolution No. 08-13 authorizing the City Manager to execute a first amendment to the consulting services agreements with Pacific edocuments and Softfile to provide document imaging services to the City, approve the use of a temporary employee, and authorize an additional $50,000 for imaging services from the City's General Fund Reserve. 11. HAZARD MITIGATION PLAN ANNUAL REVIEW Council received the 2012 Hazard Mitigation Plan annual review. Councilmember Kellner moved, Seconded by Councilmember Athas, to approve the Consent Calendar. The motion was approved unanimously. CC130108.docx 4

G. UNFINISHED AND OTHER BUSINESS No items were listed for this section. H. PUBLIC HEARINGS 12. CONSIDERATION OF AMENDMENTS TO THE COMMUNITY DEVELOPMENT/PUBLIC WORKS DEPARTMENT FEE SCHEDULE Consider adopting a resolution of intent to amend Administrative Fee Policy 2-3, Appendix B, Community Development/Public Works Department Application Fee Schedule to include fees for Pre-Application Assistance, Zoning Clearances for Telecommunication Facilities, Refinance of Below Market Rate Housing Units and Capital Improvement Approval Fee for Below Market Rate Housing Units. Community Development Director Brown gave the staff report. COUNCIL QUESTIONS - None PUBLIC COMMENT - None Councilmember MacLeamy moved, Seconded by Mayor Pro Tem Lucan, to approve Resolution of Intent No. 09-13 to amend the Community Development/Public Works Application Fee Schedule. The motion was approved unanimously. 13. 1200 CABRO RIDGE APPEAL Consider an appeal of the Planning Commission's approval of a Design Review application to allow an addition (subfloor) to a single family residence located at 1200 Cabro Ridge Road. PUBLIC HEARING OPENED: 7:16 P.M. Barry Sgarrella, Appellant Anne and Tim Russell, Applicant, 1200 Cabro Ridge PUBLIC COMMENT: None Appellant Rebuttal Applicant Rebuttal CC130108.docx 5

PUBLIC HEARING CLOSED: 7:37 P.M. Director Brown provided some explanatory information and Assistant City Attorney Nebb provided further clarification. Councilmember Kellner moved, Seconded by Councilmember MacLeamy, to approve Resolution No. 10-13, denying the appeal of, and approving, the design review application for an addition to a single-family residence at 1200 Cabro Ridge Road. The motion was approved unanimously. I. GENERAL BUSINESS No items were listed for this section. J. COMMISSIONS, COMMITTEES AND BOARDS (CCB's) APPOINTMENTS No appointments were made to fill vacancy/vacancies on Council Commissions, Committees or Boards. 14. COUNCIL COMMITTEE ASSIGNMENTS Council considered its assignment of Councilmembers to various commissions, boards, authorities and other bodies upon which they serve for the upcoming terms. Councilmember Kellner requested that she be considered for the assignment of Alternate representative to TAM, replacing Mayor Eklund. Councilmember discussion ensued, and at length, it was decided that the TAM alternate would remain the same. Novato Watershed Policy Advisory Committee: Community Development Block Grant: Marin Energy Authority: North Bay Watershed Association: Sonoma/Marin Area Rail Transit Commission: Transportation Authority of Marin (TAM): MCCMC Joint Services Authority Oversight Committee: MCCMC Legislative Committee: ABAG General Assembly Representative: Macleamy, Lucan (alt) Athas, Kellner (alt) Athas, Kellner (alt) MacLeamy Lucan Lucan, Eklund (alt) Eklund, MacLeamy (alt) Kellner, Lucan (alt) Eklund, Kellner (alt) Mayor Pro Tem Lucan moved, Seconded by Councilmember MacLeamy, to approve the assignments. The motion was approved on a 4-1-0-0 vote, with Councilmember Kellner voting No. CC130108.docx 6

K. COUNCILMEMBER/CITY MANAGER REPORTS Councilmember MacLeamy announced the upcoming Paint the Town Red Event and reported on her attendance at the North Bay Watershed Association meeting. Mayor Eklund announced the upcoming ABAG Board meeting, and stated that the EIR for the Sustainable Communities Strategy would be distributed in March. She reported that there was an effort to set up public meetings in Marin on SCS in February. City Manager Frank announced that he met with all of the special district directors where the general plan's impact on water and sewer and our need to coordinate was discussed. L. WORK STUDY SESSION No items were listed for this section. M. ADJOURNMENT The meeting was adjourned at 8:02 p.m. in memory of Glen Robert Rogers and Michael Runfola. I HEREBY CERTIFY that the foregoing minutes were duly and regularly adopted at a regular meeting of the Novato City Council. Sheri Hartz, City Clerk CC130108.docx 7