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

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

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

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

City of Campbell, 70 N. First St., Campbell, California

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

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

PISMO BEACH COUNCIL AGENDA REPORT

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

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

MILLBRAE CITY COUNCIL MINUTES November 24, 2015

FINAL MINUTES August 11, 2016 Regular Meeting Meeting 16-15

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, July 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

City of Manhattan Beach

A. Recognition of 211 LA County Executive Director Maribel Marin

MINUTES OF REGULAR MEETING. CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. November 28, 1989

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

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

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

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING AUGUST 16, 2016

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

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

REGULAR SESSION CONVENES AT 5:00 P.M.

Bicycle & Pedestrian Advisory Committee MINUTES

CITY COUNCIL MEETING February 17, 1999

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

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

Minutes Lakewood City Council Regular Meeting held June 13, 2017

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 12, 2017

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

EL CERRITO CITY COUNCIL

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

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

CALL TO ORDER ROLL CALL

MINUTES CITY COUNCIL MEETING JULY 25, 2017

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013

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

CITY OF ATASCADERO CITY COUNCIL AGENDA

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

CITY OF ESCONDIDO June 12, :30 P.M. Meeting Minutes

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005

City of East Palo Alto

City of East Palo Alto ACTION MINUTES

1. Public Comment at 922 Machin Avenue - None

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

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

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

MINUTES GARDEN GROVE CITY COUNCIL

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA.

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

PISMO BEACH COUNCIL AGENDA REPORT

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

ITEM 10.B. Moorpark. California May

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

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

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

The invocation was offered by Councilmember K. B. Aleshire. The Pledge of Allegiance was then recited.

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

A regular meeting of the Carrboro Board of Aldermen was held on Tuesday, March 5, 2002 at 7:30 p.m. in the Town Hall Board Room.

CITY PLANNING COMMISSION CITY OF NEW ORLEANS EXECUTIVE DIRECTOR. City Planning Commission Staff Report. Executive Summary

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

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018

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

COUNCIL AGENDA MAYOR. COUNCIL MEMBERS: Terri Aulman CITY OF GILROY. Perry Woodward

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent.

SAN JOSE CAPITAL OF SILICON VALLEY

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California

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

City Council Regular Meeting November 17, 2015

SAN GABRIEL CITY COUNCIL MINUTES OF A REGULAR CITY COUNCIL MEETING TUESDAY, JULY 7, 2015

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

MINUTES OF THE MANTECA CITY COUNCIL REGULAR MEETING HELD SEPTEMBER 1, 2015

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

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

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

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

Honorable Mayor and Members of the City Council

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF REGULAR MEETING 6:00 P.M. MARCH 13, 2007

MINUTES OF THE LOMITA CITY COUNCIL REGULAR MEETNG AUGUST 16, 2016

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA

MILLBRAE CITY COUNCIL MILLBRAE REDEVELOPMENT AGENCY MINUTES May 11, 2010 CALL TO ORDER MILLBRAE CITY COUNCIL AND REDEVELOPMENT AGENCY

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

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

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

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

Monday, June 18, 2018

REQUEST FOR CITY COUNCIL ACTION

CITY OF GLENDALE -- COMMON COUNCIL June 12, 2017

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

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

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

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

Transcription:

CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note: This Regular Meeting was duly noticed pursuant to open meeting requirements of the Ralph M. Brown Act (G.C. Section 54956). CALL TO ORDER/ROLL CALL The City Council of the City of Campbell convened this day in the regular meeting place, the Council Chamber of City Hall, 70 N. First Street, Campbell, California. Roll Call: Present: Councilmembers: Gibbons, Resnikoff, Kotowski, Baker, Cristina Absent: Councilmembers: None PLEDGE The Pledge was led by Leonard Cino, Campbell s 2014 Citizen of the Year. Mayor Cristina thanked him for leading the pledge and presented him with a certificate of appreciation. SPECIAL PRESENTATIONS AND PROCLAMATIONS There were no Special Presentations and Proclamations. COMMUNICATIONS AND PETITIONS There were no Communications and Petitions. ORAL REQUESTS Westmont High spoke about their upcoming musical Big Fish and presented a brief preview. Justin Early, spoke about pedestrian safety at intersections around Downtown Campbell and presented a petition.

Sabrina Medina, representative from La Valencia, spoke about concerns with the pilot parking permit programs. COUNCIL ANNOUNCEMENTS Continue to support the Campbell Museum and the Santa Clara County Burn Foundation by visiting Rock Bottom Brewery at the Pruneyard. Throughout March, a portion of the sales of Fire Chief Ale will be donated to these worthwhile organizations. On display at the Brewery are images of the Campbell Fire Department, along with turnout suits, boots and hoses provided by the Campbell Museum. Santa Clara County Superior Court is looking for a diverse pool of applicants to serve on the Grand Jury. The deadline to apply is March 27th. For additional information about becoming a member of the Grand Jury, please contact (408) 882-2721. Contact the Heritage Theatre at (408) 866-2700 or visit BoxOffice@CityofCampbell.com to purchase your tickets for Gentleman s Rule on Saturday, March 28th. This is the next generation of a cappella entertainment combining a blend of youthful contemporary style with timeless a cappella harmonies, Gentleman s Rule will charm audiences of all ages. Applications for the Civic Improvement Commission s Art Outside the Box utility box art program are currently being accepted, deadline for applications is April 3rd at 5:00 p.m. Artists interested in displaying their art are asked to complete an application, located on the City s website: www.cityofcampbell.com/artbox. The next meeting of the City Council will take place on Tuesday, March 17th. For more information about happenings around the City, please visit our website at www.cityofcampbell.com. CONSENT CALENDAR Mayor Cristina asked if any Councilmember or anyone in the audience wished to remove any item from the Consent Calendar. Councilmember Resnikoff pulled item 1 and Mayor Cristina pulled Item 11. The Consent Calendar was considered as follows: 2. Minutes of Study Session of February 17, 2015 This action approves the Minutes of the Study Session of February 17, 2015. 3. Minutes of Regular Meeting of February 17, 2015 Minutes of 03/03/2015 City Council Meeting 2

This action approves the Minutes of the Regular Meeting of February 17, 2015. 4. Approving Payment of Bills and Claims This action approves the Payment of the Bills and Claims in the amount of $1,081,638.23 as follows: Bills and Claims checks dated February 9, 2015 in the amount of $173,002.53; Payroll checks dated February 12, 2015 in the amount of $266,952.73; and Bills and Claims checks dated February 16, 2015 in the amount of $1,081,638.23. 5. Monthly Investment Report January 2015 This action notes and files the Monthly Investment Report for January, 2015. 6. Approval of the Vacation of the Light and Air / Building (Setback) Lines created by Tract Map No. 406 and Direct the City Clerk to Record the Resolution (Resolution/Roll Call Vote) Resolution 11780 summarily vacates the Light and Air/Building Lines created by Tract Map No. 406 and subsequently shown on the parcel map recorded in Book 620 of Maps at pages 44 and 45; and directs the City Clerk to record the resolution. 7. Accept Improvements for Hamilton Avenue Rehabilitation Project No. 14-BB, Direct the Filing of the Notice of Completion and Authorize Budget Adjustment (Resolution/Roll Call Vote) Resolution 11781 accepts construction of the improvements for the Hamilton Avenue Rehabilitation Project 14-BB; directs the filing of Notice of Completion; and authorizes a budget adjustment. 8. Application for Used Car Dealer Permit California Auto Sales 1550 S. Winchester Boulevard #106 (Resolution/Roll Call Vote) Resolution 11782 approves the issuance of a used car dealer permit to sell used cars at 1500 S. Winchester Blvd. #106, Campbell, CA 95008. 9. Congratulating Leonard Cino on Being Selected Citizen of the Year by the Campbell Chamber of Commerce (Resolution/Roll Call Vote) Resolution 11783 congratulates Leonard Cino on being selected Campbell s 2014 Citizen of the Year. 10. Congratulating Kyoto Palace on Being Selected Business of the Year by the Campbell Chamber of Commerce (Resolution/Roll Call Vote) Minutes of 03/03/2015 City Council Meeting 3

Resolution 11784 congratulates Kyoto Palace on being selected Campbell s 2014 Business of the Year. 12. Amendment to the Classification and Salary Plan City Clerk (Resolution/Roll Call Vote) Clerk. Resolution 11785 amends the Classification and Salary Plan for the City M/S: Kotowski/Gibbons - that the City Council approve the Consent Calendar with the exception of items 1 and 11. Motion was adopted by the following roll call vote: AYES: Councilmembers: Gibbons, Resnikoff, Kotowski, Baker, Cristina NOES: Councilmembers: None ITEMS CONSIDERED SEPARATE FROM THE CONSENT CALENDAR 1. Minutes of Special Meeting February 9, 2015 Councilmember Resnikoff wanted to congratulate Ron Bonhagen on his appointment to the Planning Commission. M/S: Resnikoff/Baker that the City Council approve the minutes of the Special Meeting of February 9, 2015, including desk item. Motion was approved unanimously. 11. Approval of Plans and Specifications, Authorize Solicitation of Bids, Award of Contracts, Associated Actions, and a Budget Adjustment for Civic Center Complex Pedestrian Pathway Improvement Project No. 15-CC (Resolution/Roll Call Vote) Mayor Cristina stated concerns about using the money on this project site and asked if staff could provide alternative project sites. After discussion, M/S: Resnikoff/Gibbons that this Item be continued to the March 17, 2015 Council meeting. Motion was approved unanimously. PUBLIC HEARINGS AND INTRODUCTION OF ORDINANCES 13. Application of Eric Keller, on behalf of D.R. Horton, for a Modification (PLN2014-237) to previously approved Planned Development Permit with a Parking Modification to allow design changes to 18 townhomes on property located at 45-81 Kennedy in a P-D (Planned Development) Zoning District (Resolution/Roll Call Vote) Minutes of 03/03/2015 City Council Meeting 4

This is the time and place for a public hearing to consider the application of Eric Keller, for a Modification (PLN2014-237) to a previously-approved Planned Development Permit with a Parking Modification to allow design changes to 18 townhomes on property located at 45-81 Kennedy Ave, subject to Conditions of Approval. Associate Planner Rose presented staff report dated March 3, 2015. Mayor Cristina declared the public hearing open and asked if there was anyone in the audience wishing to be heard. Jack Witthans, Campbell resident, thanked staff and the Planning Commission for their work on the project and supported staff s recommendation. There being no one else wishing to be heard, Mayor Cristina closed the public hearing. M/S: Baker/Kotowski that the City Council adopt Resolution 11786 incorporating findings, approving a Modification (PLN2014-237) to a previously-approved Planned Development Permit with a Parking Modification to allow design changes to 18 townhomes located at 45-81 Kennedy Avenue, subject to Conditions of Approval. Motion was adopted by the following roll call vote: AYES: Councilmembers: Gibbons, Resnikoff, Kotowski, Baker, Cristina NOES: Councilmembers: None NEW BUSINESS There were no agendized items. COUNCIL COMMITTEE REPORTS 14. City Councilmember Reports/Updates on Committee Assignments -- Councilmember Resnikoff attended the Economic Development Subcommittee meeting, the League of Cities Peninsula dinner, took a tour of the Penny Lane townhomes, and participated in the Dr. Seuss Birthday celebration at Rosemary Elementary school. -- Councilmember Kotowski spoke about the Opening Day Ceremony for Campbell Little League. -- Councilmember Gibbons attended the Campbell Historical Museum and Ainsley House Foundation meeting, the Museum s first Historic Happy Hour, Orientation for the County Expressway Policy Advisory Board, orientation for the Minutes of 03/03/2015 City Council Meeting 5

Santa Clara Valley Water District, League of Women Votes South West Santa Clara Valley meeting, San Tomas Neighborhood Association meeting, Adult Center s Chinese New Year, and Jarvis taxpayers meeting. -- Vice Mayor Baker attended the Peninsula Division dinner, Metropolitan Transportation Commission Bay Area Toll Authority meeting, Silicon Valley Regional, Santa Clara County Operational Area Council meeting, and the Executive Council of the VTA Board of Directors meeting. -- Mayor Cristina attended the West Valley Mayors and Managers meeting, West Valley Cities Association of Santa Clara County meeting, Orientation for the Santa Clara Valley Water District, and congratulated Dale Yoshihara on his business being named Campbell s Business of the Year. ADJOURN Mayor Cristina adjourned the meeting at 8:27 p.m. APPROVED: Jeffrey R. Cristina, Mayor ATTEST: Wendy Wood, Deputy City Clerk Minutes of 03/03/2015 City Council Meeting 6