PRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, :30 P.M.

Similar documents
PRELIMINARY SUMMARY OF ACTIONS

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010

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

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) July 20, 2010

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) FEBRUARY 2, 2010

REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA. November 17, :30 PM Afternoon Session 6:30 PM Evening Session

The City Clerk announced the following supplemental material: Item 5A: Presentation submitted by city staff.

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) August 02, 2011

REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA. May 17, :30 PM Afternoon Session 6:30 PM Evening Session

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

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

Carlyn Obringer, Edi Birsan

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

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

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.

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

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

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

MINUTES Meeting of the San Marcos City Council

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

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

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

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

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

PISMO BEACH COUNCIL AGENDA REPORT

COUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue

ITEM 10.B. Moorpark. California May

CITY OF ESCONDIDO October 23, :30 P.M. Meeting Minutes

EL CERRITO CITY COUNCIL

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

ClTY OF PASADENA City Council Minutes June 14,2010-5:30 P.M. City Hall Council Chamber REGULAR MEETING

CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA SEPTEMBER 4, 2007, 6:00 P.M.

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

1. Call to Order. 2. Roll Call. 3. Approval of Agenda Motion to approve the agenda.

PISMO BEACH COUNCIL AGENDA REPORT

CITY OF ESCONDIDO March 20, :30 p.m. Meeting Minutes Escondido City Council

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

APPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING

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

Page 1 of 12. Office of the City Manager CONSENT CALENDAR September 20, 2016

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

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

Vancouver City Council Minutes August 25, 2014

The invocation was given by Councilmember Jim Edwards. The Pledge of Allegiance was led by the Troopers Rookie III Basketball team.

DRAFT MR : APPROVAL OF MINUTES FROM THE REGULAR BOARD MEETING ON JUNE 6, 2012.

CITY OF PASADENA City Council Minutes October 21, :30P.M. City Hall Council Chamber REGULAR MEETING

MINUTES. Wells Education Center 300 South Robinson Street. Meeting called to order by Mayor Wiggins at 6:00 p.m. ROLL CALL

CITY COUNCIL MEETING MINUTES TUESDAY, MARCH 25, Mayor Gámez called the Regular Scheduled City Council Meeting to order at 7:00 P.M.

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES APRIL 6, 2016

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

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

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

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT.

MEETING AGENDA. May 1, 2013

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

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

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

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014

6:00 p.m. Tuesday, August 19, 2014 Council Chambers Slater Avenue Fountain Valley, CA 92708

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

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM

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

Honorable Mayor and Members of the City Council

ANNOUNCEMENT REGARDING SPEAKER SLIPS

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 SANTA BARBARA CITY COUNCIL MINUTES

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

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

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014

MEETING AGENDA. March 4, 2009

MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING February 19, 2008

MINUTES IMPERIAL BEACH CITY COUNCIL REDEVELOPMENT AGENCY PLANNING COMMISSION PUBLIC FINANCING AUTHORITY OCTOBER 15, 2008

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

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

CITY OF YORBA LINDA. Land of Gracious Living

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

The invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton.

Minutes of the Westover City Council. February 3, 2015

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

A) Traffic Commission Report: Chair Brad Pederson provided a report to the City Council.

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, MARCH 22, 2017

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

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

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

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

Transcription:

PRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, 2010 3:30 P.M. City Hall Council Chambers 955 School Street (The Preliminary Summary of Actions is intended to be a first draft of the meeting minutes documenting actions taken by the City Council at the above referenced meeting. If any person believes that the Preliminary Summary of Actions do not accurately reflect actions taken by the City Council, please contact the City Clerk at (707) 257-9503 or clerk@cityofnapa.org. The Preliminary Summary of Actions will be superseded upon City Council s approval of the meeting minutes for the above referenced meeting, in accordance with City Policy Resolution No. 19 (Section 8). NAPA COMMUNITY REDEVELOPMENTAGENCY (NCRA) 3:30 P.M. 1. CALL TO ORDER: 3:35 p.m. A. Roll Call Present: Board Members Krider, van Gorder, Mott, Inman, Chair Techel Absent: None 2. AGENDA REVIEW AND SUPPLEMENTAL REPORTS: A. Report on Supplemental Reports or Communications received. 3. PUBLIC COMMENT: There were no supplemental items to report. There were no public comments. 4. CONSENT CALENDAR: A. Napa Community Redevelopment Agency Minutes for January 26, 2010. of the City Council of the City of Napa Page 1 of 9

Action: Moved, seconded and carried (Mott/Krider) to approve the Consent Calendar. AYES: Mott, Krider, Inman, van Gorder, Techel. NOES: None 5. ADMINISTRATIVE REPORTS: A. Supplemental Educational Revenue Augmentation Fund (SERAF) Shift for 2009-10 Notification to County Auditor-Controller Regarding Agency s Intention to Fund the 2009-10 Supplemental Educational Revenue Augmentation Fund (SERAF) as Required by Chapter 21, Statutes of 2009 of the California State Legislature. Jennifer LaLiberte, Project Coordinator, provided background information; it was noted the Board did not need to take action on the item; however, it would be considered at the same meeting under the agenda. by City Council as an action item. Board member discussion ensued; Board member Inman commented that the actions by the state were effectively a taking ; Executive Director Parness added that the approach was unprecedented and would result in significant negative impacts to many cities across the state. 6. BRIEF COMMENTS BY AGENCY MEMBER OR EXECUTIVE DIRECTOR: Jennifer LaLiberte commented on a neighborhood meeting. 7. ADJOURNMENT: 3:45 CITY COUNCIL MEETING: AFTERNOON SESSION 3:30 P.M. 1. CALL TO ORDER: 3:45 p.m. A. Roll Call Present: Councilmembers Krider, van Gorder, Mott, Inman, Mayor Techel Absent: None 2. AGENDA REVIEW AND SUPPLEMENTAL REPORTS: A. Report on Supplemental Reports or Communications received. of the City Council of the City of Napa Page 2 of 9

City Clerk Roadman reported the following supplemental information was provided: Item 5B Fiscal and Economic Status Report; and Item 16 A: two PowerPoint Presentations on the Public Art Ordinance. 3. PUBLIC COMMENT: Laurie Close, representing the company Urban Housing Communities commented on item 5A and the issuance of the NOFA. 4. CONSENT CALENDAR: Councilmember Inman recused on Item 4G (as she owns a vacation rental); and commented on item 4C (noting the City has assessed liquidated damages from the contractor); Vice Mayor Mott pulled item 4L. Action: Moved, seconded and carried (Inman/Mott) to approve Consent Calendar with the exception of Item 4L and noting the recusal by Inman on Item 4G. AYES: Inman, Mott, van Gorder, Krider, Techel NOES: None A. City Council Minutes: Action: Approved City Council Minutes for February 2, 2010. B. Freeway Drive/Golden Gate Drive Rehabilitation Budget Appropriation: Action: Adopted Resolution R2010 11 authorizing appropriation of $43,000 from the Gas Tax Fund Balance for engineering design and administrative costs of the Freeway Drive/Golden Gate Drive Rehabilitation Project. C. First Street Bridge over the Napa River Replacement Project Amendment to Agreement for Construction Management Services: Action: Adopted Resolution R 2010 12 authorizing the Public Works Director to execute Amendment No. 2 to Agreement No. 9571 with PB Americas, Inc., in an amount not to exceed $94,647 to provide additional construction management services for the First Street Bridge over the Napa River Replacement Project. D. Amendment No. 3 to Agreement 7871 for Engineering Services During Construction in support of the Edward I. Barwick Jamieson Canyon Water Treatment Plant Improvements Project: Page 3 of 9

Action: Authorized the Public Works Director to execute Amendment No. 3 to Agreement No. 7871 with Kennedy/Jenks Consultants, Inc., in the amount of $315,000 for Engineering Services during construction to complete the Edward I. Barwick Jamieson Canyon Water Treatment Plant Improvements Project. E. Appointment of City Representative to Community Action of Napa Valley (CANV) Board of Directors: Action: Authorized the City Manager to appoint a City representative to Community Action of Napa Valley (CANV) Board of Directors. F. Royal Coach Mobile Office Appeal 988 Enterprise Way: Action: Adopted Resolution R2010 13 approving a temporary use permit and design review allowing the installation of a mobile office trailer and its use at 988 Enterprise Way. G. Vacation Rental Appeal 3081 Arden Way: Action: Adopted Resolution R2010 14 denying the appeal and denying a Final Vacation Rental Permit for 3081 Arden Way. Action: Councilmember Inman recused; see motion above. H. Amendment No. 1 to Agreement 9834 Blais & Associates Contract: Action: Approved Amendment No. 1 to Agreement 9834 Blais & Associates for continued grant management services in an amount not to exceed $10,000 through June 30, 2010 and authorize the City Manager to execute the agreement. I. Agreement for the construction of public restrooms and concession stands for Kiwanis Park: Action: Adopted Resolution R2010 15 authorizing the Director of Parks and Recreation Services Department to execute, on behalf of the City, an agreement with the Napa Valley Girls Fastpitch Association. J. Preserve America Designation Application: Action: Adopted Resolution R2010 16 authorizing the submittal of an application for Preserve America Designation for the City of Napa. K. Supplemental Educational Revenue Augmentation Fund (SERAF) Shift for 2009-10: Action: Directed the City Manager to transmit a letter to the County Auditor-Controller Regarding Napa Community Redevelopment Agency s Intention to Fund the 2009-10 SERAF as required by Chapter 21, Statutes of 2009 of the California State Legislature. Page 4 of 9

L. Parks & Recreation Facilities Master Plan: Action: Adopted Resolution R2010 17 approving the final Parks and Recreation Facilities Master Plan with incorporated revisions. Discussion ensued after Vice Mayor Mott pulled the item, regarding the location of the new skate park primary location. Larry Mazzuca, Parks and Recreation Direction explained that all sites would be considered and ranked. It was agreed that the skate park location must be established prior to making any changes to the current location. Moved, seconded and carried (Mott/Inman) to approve the final Parks and Recreation Facilities Master Plan with incorporated revisions. AYES: Mott, Inman, Krider, van Gorder, Techel NOES: None M. City of Napa First and Second Quarter Reports for 2009/10. No action; City Manager Parness reported on the item. 5. ADMINISTRATIVE REPORTS: A. Notice of Funding Availability for Affordable Housing Projects: Accept an update on the status of issuance of the Notice of Funding Availability (NOFA) for an Affordable Housing Project and defer issuance of a NOFA to enable future projects to be developed in conjunction with Napa County. Tambri Heyden Community Development Director; stated the Council directed action last September at the Housing Strategy Workshop regarding this issue; however, at that time, it was expected that the County would participate. She reported that staff has recently learned that the County is not prepared to participate at this time. Jan Maurer-Watkins, elaborated further, stating staff recommends deferring the issuance of a NOFA to enable future projects to be developed in conjunction with Napa County to produce a greater number of affordable housing units. Mr. David Bridges, resident, urged Council to move forward at this time. Lengthy discussion ensued; Councilmember Inman voiced her concern; Dana Smith, Assistant City Manager for Development Services provided more background as to the staff recommendation. Page 5 of 9

Action: Moved, seconded and carried (Mott/Krider) to continue moving forward with the NOFA process through the legal department, and continue the item to March 2 nd when the consultant and if possible, a representative from the County can be available to provide more information as to a clearer analysis of whether the City should move forward. AYES: Mott, Inman, van Gorder, Krider, Techel NOES: None. B. Fiscal and Economic Status Report on the City of Napa: A report was provided by City Manager Mike Parness; informational only; there was no action by City Council. 6. COMMENTS BY COUNCIL OR CITY MANAGER: 7. CLOSED SESSION: A. CONFERENCE WITH LABOR NEGOTIATORS (Government Code section 54957.6): Conference with Labor Negotiators (Government Code section 54957.6): City designated representatives: Mike Parness, Nancy Weiss, and Michael Barrett. Employee organization: Napa City Firefighters Association; Napa Police Officer s Association; Napa City Employee s Association; Part-Time Temporary Employees; Napa Fire Department Mid-Management Personnel; Mid-Management Unit of the Napa Police Officer s Association; Administrative, Managerial and Professional Employees; and all unrepresented City employees. B. PUBLIC EMPLOYEE DISCIPLINE / DISMISSAL / RELEASE, pursuant to Government Code section 54957. 5:00 P.M. to 6:30 P.M. CITY COUNCIL RECESS At 6:00 p.m. the Arts Council held a reception in the City Hall Lobby for the Student Art Exhibit Napa County Reads. CITY COUNCIL MEETING: EVENING SESSION 6:30 P.M. 8. CALL TO ORDER: 6:35 p.m. A. Roll Call 8. PLEDGE OF ALLEGIANCE Page 6 of 9

9. COMMISSION INTERVIEWS AND APPOINTMENTS: None. 10. REPORT ACTION TAKEN IN CLOSED SESSION: City Attorney Barrett stated City Council unanimously approved paid administrative leave for a Public Safety Dispatcher under Item 5B; Item 5A was not finalized, and Council discussion would continue after the City Council meeting. 11. SPECIAL PRESENTATIONS: Student Art Certificate Presentation: Mayor Techel presented certificates to the students who were recognized by the Arts Council for the artwork displayed for the program Napa County Reads. Rotary International 105 th Anniversary Proclamation: Mayor Techel, Vice Mayor Mott, and Councilmember Inman read proclamations to honor the three Rotary Clubs in the City of Napa. 12. PUBLIC COMMENT: Speakers were Al Cardwell, resident, (discussion on small businesses going out of business); and Julio Sereano; Napa Valley College student (discussion regarding Downtown Specific Plan and potential ideas to network with the Hispanic community) and Lowell Downey, resident (Hope Center, the triangle, and cameras downtown) and Alex Schantz (public protest event). City Manager Parness clarified that cameras would be installed only at locations where there has been a high incidence of vandalism. 13. ADMINISTRATIVE REPORTS: None. 15. CONSENT HEARINGS: None. 16. PUBLIC HEARINGS/APPEALS: A. Public Art Ordinance: First Reading and Introduction of an Ordinance amending the Napa Municipal Code to add Chapter 15.108, Public Art and amending the Napa Municipal Code Section 17.62.060 REVIEW CRITERIA for design review permits. Page 7 of 9

Tambri Heyden provided background information on the item; Marlene Demery, Special Projects Manager reviewed the item and provided a PowerPoint presentation. Public Art Advisor, Chandra Cerrito, also provided a PowerPoint presentation 1. Brad Pedisich voiced concern regarding the developer fees. 2. Lee Broad, spoke in favor of art but against the legislation. 3. Kristina Young, Arts Council Napa Valley, spoke in favor of the ordinance. 4. Lee Block, stated the Art and Culture Commission enthusiastically endorses the project. 5. Chris Craker spoke in favor of the ordinance. 6. Diane Dame Shepp, spoke in favor of the ordinance. 7. Jay Golik spoke in favor of ordinance. 8. Chandra Cerrito, favor of the ordinance. 9. Alex Shantz spoke in favor of the ordinance. 10. Randy Gularte expressed concerns regarding the funding mechanism. 11. Harry Price stated the ordinance is the right thing to do and suggested finding ways 12. to reduce the cost of developers. 13. Dan Monez, support of the ordinance. Encouraged flexible option for developer to pay for the fund, or provide for a gallery space. 14. Kathryn Reasoner spoke in favor of the art ordinance. 15. Lowell Downey spoke in favor of the art ordinance. 16. Miki HSM Leagy spoke in favor of the ordinance. 17. Julio Sereano spoke in favor if the ordinance. Page 8 of 9

Action: Moved, seconded and carried (Mott/Inman) to close the public hearing, seconded by MOTION UNANIMOUSLY CARRIED. Lengthy discussion ensued with regard to the language in specific sections of the ordinance. Council directed staff to make changes to the definition of development project and the composition of the Public Art Steering Committee. Action: Moved, seconded and carried (Krider/Inman) to direct staff to make the changes agreed upon and bring back the written ordinance at the next meeting as a First Reading. AYES: Krider, Inman, van Gorder, Mott, Techel. NOES: None 17. COMMENTS BY COUNCIL OR CITY MANAGER: Councilmember Inman provided the City Manager with information from Google regarding high speed initiative. 17. COMMENTS BY COUNCIL OR CITY MANAGER: 18. ADJOURNMENT: City Council adjourned to Closed Session at 9:45 p.m.; after said Closed Session, City Attorney Barrett reported in open public session that there was no reportable action from the Closed Session meeting. The meeting adjourned at 10:35 p.m. /s/dorothy Roadman, City Clerk Page 9 of 9