CITY COUNCIL CITY OF REDWOOD CITY 1017 MIDDLEFIELD ROAD COUNCIL MEMBER, JEFFREY GEE REDWOOD CITY, CALIFORNIA COUNCIL MEMBER, DIANE HOWARD

Similar documents
MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

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

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

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

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

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

July 18, 2017 Redwood City, CA Regular Meeting Ph: :00 p.m. Accessible to Disabled

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

Craig S. Green Mayor. Chad P. Wanke Mayor Pro Tem. Rhonda Shader Council Member. Ward Smith Council Member. Jeremy B. Yamaguchi Council Member

Regular City Council Meeting Agenda May 14, :00 PM

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

REGULAR SESSION CONVENES AT 5:00 P.M.

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

REGULAR MEETING 6:30 P.M.

CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

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

Peninsula Corridor Joint Powers Board (JPB) Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF APRIL 5, 2018

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

REGULAR MEETING 6:00 P.M.

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 BUELLTON. CITY COUNCIL MEETING MINUTES Regular Meeting of January 12, 2017 City Council Chambers, 140 West Highway 246 Buellton, California

Mayor Wilson led the invocation and pledge of allegiance to the flag.

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

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

SPECIAL PRESENTATIONS - 6:00 p.m.

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

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

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

City and County of San Francisco Page 1. Meeting Minutes Land Use and Transportation Committee

Regular City Council Meeting Agenda July 10, :00 PM

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

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

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

SAN FRANCISCO BAY AREA WATER EMERGENCY TRANSPORTATION AUTHORITY MINUTES OF THE BOARD OF DIRECTORS MEETING. (May 11, 2017)

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

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

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

SPECIAL PRESENTATIONS 6:00 p.m.

NOTE: CDA items are denoted by an *.

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.

City Council / Successor Agency will hear public comments on matters appearing on the Closed Session agenda.

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 19, 2013

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF JANUARY 10, 2019

MARINA COAST WATER DISTRICT

COMPLETED AGENDA CITY OF SANTA MONICA REGULAR MEETING CITY HALL COUNCIL CHAMBERS 1685 MAIN STREET, ROOM 213 TUESDAY AUGUST 28, 2018

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

EL CERRITO CITY COUNCIL

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

1. Public Comment at 922 Machin Avenue - None

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF NOVEMBER 1, 2018

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

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER

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

Please turn off cell phones and pagers, as a courtesy to those in attendance.

City of Moorhead City Council Meeting Meeting Minutes January 14, 2019 at 5:30 PM City Hall Council Chambers

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

REQUEST FOR CITY COUNCIL ACTION

AGENDA (Amended) CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting May 21, 2013

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

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

MINUTES 5:30 P.M. CLOSED SESSION (HELD IN THE PLAZA CONFERENCE ROOM)

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA FEBRUARY 19, 2019 WASHINGTON COUNTY REGIONAL RAILROAD AUTHORITY CONVENES

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN MATEO COUNTY CITY SELECTION COMMITTEE

Minutes Lakewood City Council Regular Meeting held December 11, 2018

CITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

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

CITY OF HUNTINGTON PARK

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF FEBRUARY 7, 2019

MILLBRAE CITY COUNCIL MINUTES November 24, 2015

CITY OF HUNTINGTON PARK

KIRTLAND CITY COUNCIL MINUTES. April 6, 2015

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

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

PISMO BEACH COUNCIL AGENDA REPORT

COMMISSION OF SILICON VALLEY CLEAN WATER JOINT POWERS AUTHORITY REGULAR MEETING July 9, :00 a.m.

Minutes Lakewood City Council Regular Meeting held January 12, 2016

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

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

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

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING

CITY OF INDUSTRY. Council Member Roy Haber, III 9:00 AM Council Member Pat Marcellin

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Transcription:

COUNCIL MEMBERS MAYOR, JOHN D. SEYBERT VICE MAYOR, IAN BAIN COUNCIL MEMBER, ALICIA C. AGUIRRE COUNCIL MEMBER, JANET BORGENS VOTING SUMMARY CITY COUNCIL CITY OF REDWOOD CITY 1017 MIDDLEFIELD ROAD COUNCIL MEMBER, JEFFREY GEE REDWOOD CITY, CALIFORNIA 94063-0391 COUNCIL MEMBER, DIANE HOWARD www.redwoodcity.org COUNCIL MEMBER, SHELLY MASUR CITY COUNCIL CHAMBER The City Council held a Closed Session meeting on October 23, 2017 at 5:30 p.m. regarding Anticipated Litigation and Public Employee Evaluation: City Manager. The meeting adjourned at 6:50 p.m. JOINT CITY COUNCIL/ SUCCESSOR AGENCY BOARD/ PUBLIC FINANCING AUTHORITY MEETING October 23, 2017 7:00 PM 1. CALL TO ORDER 2. ROLL CALL 3. PLEDGE OF ALLEGIANCE Janet Borgens, Council Member Draft Not for Citation

4. SPECIAL ORDER(S) OF THE DAY A. Recognition of Welcoming Star: Faith in Action Presented by John D. Seybert, Mayor, and Jana Kiser, Redwood City 2020 Executive Director to Adriana Guzman, Community Organizer for Faith in Action Bay Area B. High Speed Rail Update Presented by Ben Tripousis, Northern California Regional Director, Will Gimpel, San Francisco to San Jose Project Section Project Manager, Yosef Yip, San Francisco to San Jose Project Section Outreach Representative and Liz Scanlon, Caltrain Project Manager 5. PUBLIC COMMENT The following members of the public spoke during Public Comment: Jimmy Hedges Dee Eva Kevin Bondonno 6. CONSENT CALENDAR AGENDA PAGE NUMBER 8 Items on the Consent Calendar are considered to be routine and will be enacted by one motion and one vote. M/S Aguirre/Gee to approve the Consent Calendar. Motion carried unanimously by electronic vote. CITY COUNCIL: Waive reading of the consent calendar and the full text of ordinances and resolutions, and approve the Consent Calendar items. 1. Section - Motion(s) A. Amendment No. 1 to General Services Agreement with Valley Oil Company (304) By motion, approve and authorize the City Manager to execute Amendment No. 1 to the General Services Agreement with Valley Oil Company for a oneyear extension of gasoline, diesel, and delivery services in an amount not to exceed $700,000 including City Manager authority to extend the agreement for an additional one-year term, for a total not to exceed contract price of $2,100,000 MINUTE ORDER 17-189 B. Award of Contract - Red Morton Park Magical Bridge Playground Electrical Service Relocation Project (304) By motion: 1. Approve and authorize the City Manager to execute the contract documents and award the standard form contract for the Red Morton Magical Bridge Playground Electrical Service Relocation Project to PUBLIC FINANCING AUTHORITY MEETING VOTING SUMMARY PAGE 2

NBC Construction of San Francisco, California for their responsive and responsible low bid in the amount of $127,788; 2. Authorize the City Manager to increase the contract amount, if necessary, up to 10% of the amount awarded, not to exceed $140,566.80; and 3. Find that the project is exempt from the requirements of the California Environmental Quality Act (CEQA) under CEQA Guidelines Sections 15301 (Existing Facilities), 15302 (Replacement or Reconstruction), 15304 (Minor Alterations to Land), and 15311 (Accessory Structures) MINUTE ORDER 17-190 C. Parcel Map and associated stormwater agreement for the 3636 Haven Avenue development (Carlsen Porsche) by Carrera PRB Company (304) By motion: 1. Approve Parcel Map No. 2017-003 for 3636 Haven Avenue; and 2. Approve and authorize the City Manager to execute a Stormwater Treatment Measures and Maintenance Agreement with Carrera PRB Company, a California Limited Partnership MINUTE ORDER 17-191 D. Amendment No. 3 to Design Professional Agreement with WRECO for the U.S. Highway 101 Pedestrian Undercrossing Project (304) By motion, approve Amendment No. 3 to Design Professional Agreement with WRECO and authorize the City Manager to execute the amendment in the amount of $158,672 for a total of $529,175.50 MINUTE ORDER 17-192 E. Professional Services Agreement with SERA Design and Architecture, Inc. for the Downtown Parks Site Assessment and Feasibility Study (304) By motion, approve and authorize the City Manager to execute the agreement for professional services for the Downtown Parks Site Assessment and Feasibility Study with SERA Design and Architecture, Inc. for an amount not to exceed $99,957.24 and authorize the City Manager to increase the contract amount up to 10% if necessary MINUTE ORDER 17-193 F. Sister City and Friendship City Guidelines (205) By motion, approve the Sister City and Friendship City Guidelines Policy MINUTE ORDER 17-194 G. Approval of Draft Meeting Minutes for the meeting of October 2, 2017 (301) MINUTE ORDER 17-195 PUBLIC FINANCING AUTHORITY MEETING VOTING SUMMARY PAGE 3

2. Section - Final Acceptance(s) A. Final Acceptance - 525 Middlefield Road (304) Staff contact: Kevin Fehr, Senior Civil Engineer 780-7258 kfehr@redwoodcity.org By motion, accept the construction improvements for the 525 Middlefield Road project, and authorize the release of bonds in accordance with the Improvement Agreement MINUTE ORDER 17-196 B. Final Acceptance - The Grove development at 50, 80, and 88 Finger Avenue (304) By motion, accept the construction improvements for The Grove and release bonds in accordance with the Improvement Agreement MINUTE ORDER 17-197 3. Section - Resolution(s) A. Resolution of Local Support for the 101 Woodside Interchange Project - State Transportation Improvement Program (STIP) - Regional Transportation Improvement Program (RTIP) Component (701) Approve, by resolution, an application to the Metropolitan Transportation Commission (MTC) for an allocation of funding and authorize the City Manager to execute related documents and accept funds RESOLUTION NO. 15623 OF THE CITY COUNCIL OF THE CITY OF REDWOOD CITY AUTHORIZING THE FILING OF AN APPLICATION FOR FUNDING ASSIGNED TO MTC AND COMMITTING ANY NECESSARY MATCHING FUNDS AND STATING ASSURANCE TO COMPLETE THE PROJECT B. Authorize the City Attorney to Delegate Authority to Administer and Manage Claims and Actions (303) Adopt a Resolution of the City Council of the City of Redwood City Amending Resolution No. 15081 to Authorize the City Attorney to Delegate Authority to Administer and Manage Claims and Actions against the City of Redwood City or its Officers or Employees and Claims and Actions of the City of Redwood City RESOLUTION NO. 15624 OF THE CITY COUNCIL OF THE CITY OF REDWOOD CITY AMENDING RESOLUTION NO. 15081 TO AUTHORIZE THE CITY ATTORNEY TO DELEGATE AUTHORITY TO ADMINISTER AND MANAGE CLAIMS AND ACTIONS AGAINST THE CITY OF REDWOOD CITY OR ITS OFFICERS OR EMPLOYEES AND CLAIMS AND ACTIONS OF THE CITY OF REDWOOD CITY PUBLIC FINANCING AUTHORITY MEETING VOTING SUMMARY PAGE 4

4. Section - Ordinance(s) - None 5. Section - Claim(s) and Check(s) A. Approve claims and checks dated October 23, 2017 and the usual and necessary payments through November 13, 2017 (303) MINUTE ORDER 17-198 7. STAFF REPORT(S) AGENDA PAGE NUMBER 113 A. City of Redwood City Proposed Sister City Relationship with Aguililla, Michoacán, Mexico (304) By motion, approve the Agreement on Establishment of Sister City Relationship between the City of Redwood City, California, United States of America, and Aguililla, Michoacán, Mexico The following members of the public spoke regarding this item: Sister Norberta Villasenor Mike Spanton Veronica Escamez Maria Bustos Connie Guerrero Sardhi Espinoza Irma Abelt Raul Arreola MINUTE ORDER 17-199 M/S Aguirre/Howard to approve the agreement on Establishment of Sister City Relationship between the City of Redwood City, California, United States of America, and Aguililla, Michoacán, Mexico. Motion carried unanimously by electronic vote. 8. PUBLIC HEARING(S) AGENDA PAGE NUMBER 132 A. Establishment of Local Cannabis Regulations (301) 1. Staff Report; 2. Open public hearing; Mayor Seybert opened the public hearing. 3. Hear public comment; The following members of the public spoke regarding the item: Elena Barahona Brian Jaffe Sommer Gillis Christina Umhofer Shawn Kali-Rai Mike McGillis Michael Smith Agustin Espino 4. Close public hearing; M/S Gee/Borgens to close the public hearing. Motion carried unanimously by voice vote. 5. Council discussion; PUBLIC FINANCING AUTHORITY MEETING VOTING SUMMARY PAGE 5

1. Waive First Reading and Introduce an Ordinance Amending Article 59 of the Redwood City Zoning Ordinance by repealing it in its entirety and replacing it with provisions limiting indoor cultivation to six cannabis plants for personal consumption, banning outdoor cultivation, and banning all commercial activity, except for deliveries; and 2. Provide Direction on Future Cannabis Regulations and Activities ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDWOOD CITY AMENDING ARTICLE 59 OF THE REDWOOD CITY ZONING ORDINANCE REGARDING COMMERCIAL CANNABIS ACTIVITIES M/S Borgens/Gee to waive the first reading and introduce an Ordinance Amending Article 59 of the Redwood City Zoning Ordinance by repealing it in its entirety and replacing it with provisions limiting indoor cultivation to six cannabis plants for personal consumption, banning outdoor cultivation, and banning all commercial activity, except for deliveries. Motion carried unanimously by electronic vote. 9. MATTERS OF COUNCIL INTEREST MINUTE ORDER 17-200 A. City Council Member Report of Conferences Attended B. City Council Committee Reports C. City Manager (Oral) Update Update on fires in Northern, CA Community Input Meetings for new Police Chief D. City Attorney Report from Closed Session - None 10. ADJOURNMENT Mayor Seybert read a brief biography in memory of Carolyn Livengood. Motion by Council Member Borgens to adjourn in memory of Carolyn Livengood. The meeting adjourned at 10:23 p.m. The next City Council meeting is scheduled for November 13, 2017. PUBLIC FINANCING AUTHORITY MEETING VOTING SUMMARY PAGE 6