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

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

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

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

ITEM 10.B. Moorpark. California May

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION May 17, :00 P.M.

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

City of Ocean Shores Regular City Council Meeting

CITY COUNCIL & REDEVELOPMENT AGENCY

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

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

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

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

City of Grand Island

Roll call of Councilmembers present: Joseph Franco, Rod De Boer, Douglas Sayers, Cheryl L. McDonald and Mayor Lino P. Callegari.

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

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

MINUTES City Council Regular Meeting 7:00 PM Monday, May 21, 2018 Council Chambers, 7th Floor, City Hall 1055 S. Grady Way

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

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

Minutes of the Windham Town Council Regular Meeting

1. Public Comment at 922 Machin Avenue - None

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

CITY OF ESCONDIDO November 9, :30 p.m. Meeting Minutes

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

Minutes Lakewood City Council Regular Meeting held November 14, 2006

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

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

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

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

City Of Woodland City Council Meeting Agenda Summary Sheet

Elected Officials absent: Councilmember Broadbent.

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

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)

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

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

BLACKSBURG TOWN COUNCIL MEETING MINUTES

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

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

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015

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

MINUTES Meeting of the San Marcos City Council

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

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

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

REGULAR MEETING 6:30 P.M.

MINUTES REGULAR COUNCIL MEETING OF MAY 14,2012 5:30 P.M. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

Vancouver City Council Minutes August 25, 2014

Speaking in favor of the Master Plan and Land Use map was Sue Coleman who stated she

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

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting October 5, 2017 DRAFT

SPECIAL PRESENTATIONS - 6:00 p.m.

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

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

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, :00 P.M.

parking for home occupations in the R1-R48 zone districts. VOTE: 4 in favor, 3 against, 0 abstentions. Motion carried.

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

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

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

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.

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016

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

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

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

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

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

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

B A K E R S F I E L D

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

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

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

Minutes SCOTT DICKSON, TODD LITTLETON, AARON MCLEROY AND MARY SMITH

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

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

SAN GABRIEL CITY COUNCIL MINUTES OF SEPTEMBER 17, 2013

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

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

CITY OF WHEAT RIDGE, COLORADO 7500 WEST 29TH AVENUE, MUNICIPAL BUILDING. May 9, 2016

City of La Palma Agenda Item No. 2

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, OCTOBER 24, 2018

Minutes Lakewood City Council Regular Meeting held July 25, 2006

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

EL CERRITO CITY COUNCIL

Transcription:

CITY OF MOUNTAIN VIEW 4.1 CITY COUNCIL MINUTES JOINT MEETING OF THE MOUNTAIN VIEW CITY COUNCIL (REGULAR), THE MOUNTAIN VIEW SHORELINE REGIONAL PARK COMMUNITY (SPECIAL), AND THE SUCCESSOR AGENCY TO THE MOUNTAIN VIEW REVITALIZATION AUTHORITY (SPECIAL) TUESDAY, JUNE 11, 2013 CITY HALL 500 CASTRO STREET 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR SESSION THIS SPECIAL MEETING WAS ALSO TELECONFERENCED PURSUANT TO GOVERNMENT CODE SECTION 54953(b) WITH VICE MAYOR CHRIS CLARK PARTICIPATING IN THE MEETING FROM SOLDIERS FIELD PARK, ROOM NO. 12A, 1 WESTERN AVENUE, CAMBRIDGE, MASSACHUSETTS, 02163. THE TELE- CONFERENCE LOCATION WAS ACCESSIBLE TO THE PUBLIC AND AN AGENDA FOR THE MEETING WAS POSTED AT THAT LOCATION PURSUANT TO GOVERNMENT CODE SECTION 54953(b)(3). 5:30 P.M. CLOSED SESSION (HELD IN THE PLAZA CONFERENCE ROOM) 1. CLOSED SESSION ANNOUNCEMENT (OPEN SESSION) At 5:30 p.m., an announcement was made by City Attorney Quinn, who described the item that Council would consider on the Closed Session agenda below. 2. CLOSED SESSION Mayor Inks called the meeting to order at 5:33 p.m. Councilmembers Abe-Koga, Bryant, Kasperzak, McAlister, Vice Mayor Clark (via teleconference), and Mayor Inks were present. Councilmember Siegel was absent. 2.1 Initiation of Litigation Pursuant to Government Code 54956.9(d)(4) One potential case The Closed Session concluded at 5:56 p.m.

Page 2 of 8 6:30 P.M. REGULAR SESSION (HELD IN THE COUNCIL CHAMBERS) 1. CALL TO ORDER/PLEDGE OF ALLEGIANCE Mayor Inks called the meeting to order at 6:30 p.m. and led the Pledge of Allegiance. 2. ROLL CALL Councilmembers Abe-Koga, Bryant, Kasperzak, McAlister, Vice Mayor Clark (via teleconference), and Mayor Inks were present. Councilmember Siegel was absent. 3. PRESENTATION 3.1 Mayor Inks presented a Proclamation recognizing Graham Middle School s California Distinguished School Award to Principal Kim Thompson and Assistant Principal Steve Chesley. 4. CONSENT CALENDAR The reading of the full text of all ordinances and resolutions on the agenda was waived by unanimous consent of the Council. Councilmember McAlister pulled Item 4.3 from the Consent Calendar. Don Letcher requested that Item 4.2 be removed from the Consent Calendar. Motion Kasperzak/Abe-Koga Carried 6-0-1; Councilmember Siegel absent To approve the Consent Calendar. 4.1 APPROVAL OF MINUTES Approve minutes for the: (1) City Council Regular Meeting of May 28, 2013; and (2) Mountain View Shoreline Regional Park Community Special Meeting of May 21, 2013 4.2 Ordinance No. 7.13 MOBILE VENDING ORDINANCE (SECOND READING) Adopt AN ORDINANCE OF THE CITY OF MOUNTAIN VIEW AMENDING CHAPTER 15 OF THE MOUNTAIN VIEW CITY CODE RELATED TO FOOD ESTABLISHMENTS, RESTAURANTS, AND MOBILE VENDORS. (First reading: 5-2; Inks, McAlister no) SPEAKING FROM THE FLOOR IN OPPOSITION TO THE ORDINANCE: Don Letcher

Page 3 of 8 Motion M/S Kasperzak/Bryant Carried 4-2-1; Councilmember McAlister, Mayor Inks no, Councilmember Siegel absent To Adopt AN ORDINANCE OF THE CITY OF MOUNTAIN VIEW AMENDING CHAPTER 15 OF THE MOUNTAIN VIEW CITY CODE RELATED TO FOOD ESTABLISHMENTS, RESTAURANTS, AND MOBILE VENDORS. 4.3 Ordinance ANIMAL ORDINANCE AND AMENDMENT OF ZONING CODE (SECOND READING) Assistant City Attorney Dobson presented an oral staff report and she, Police Captain Bosel, City Attorney Quinn, Acting Planning Manager/Zoning Administrator Gilli and City Manager Rich, responded to Council s questions. SPEAKING FROM THE FLOOR EXPRESSING CONCERNS WITH THE ORDINANCE: Jim Neal Paul Donahue Todd Nagengast Annette Herz Carole Hyde, Palo Alto Humane Society Executive Director Michael Harris Ivan Linscott Carter Coleman Carola Thompson Mary Stuart Michael Siladi Marcia Fein Christina Peck Joseph Block Paul Reynolds Alison Stern Paul Davis Suzette Spencer

Page 4 of 8 Motion M/S McAlister/Kasperzak Carried 5-1-1; Mayor Inks no, Councilmember Siegel absent To reconsider the animal ordinance and reintroduce the ordinance in the fall after conducting a publicly noticed community meeting, with an overall review for clarity and direction to staff to provide information on the potential impacts of fees on the cat adoption rate and in general the policy question of fees on cats, and review of the following potential ordinance revisions: Mandatory vaccinations for indoor/outdoor cats; Licensing of cats; Micro chipping versus tags; Clarification of the issue of dogs on City property and parks; Number of animals; Traps; and Consideration of reducing misdemeanor to an infraction. Motion M/S Kasperzak/McAlister Carried 5-1-1; Mayor Inks no, Councilmember Siegel absent To introduce an Ordinance adding a new Division 4 to Chapter 5 of the Mountain View City Code related to animals, specifically, Article IV Beekeeping, which was attached to the staff report, and direct staff to renumber the revisions accordingly. Motion M/S Abe-Koga/Kasperzak Carried 5-1-1; Mayor Inks no, Councilmember Siegel absent To Adopt ORDINANCE NO. 8.13 AMENDING SECTIONS OF CHAPTER 36 OF THE MOUNTAIN VIEW CITY CODE TO ALLOW ANIMAL SERVICE ESTABLISHMENTS (First reading: 6-1; Inks no). 4.4 SANITARY SEWER MANAGEMENT PLAN APPROVAL Approve the updates to the City of Mountain View Sanitary Sewer Management Plan as required by the State Water Resources Control Board. 5. ORAL COMMUNICATIONS FROM THE PUBLIC ON NONAGENDIZED ITEMS Don Letcher presented Council with a copy of the San Francisco Chronicle March 29, 2013 article entitled Government can stop wasting money on Information Technology, and he expressed concerns with spending money on technology and hiring an Information Technology Director. Jim Neal spoke in support of the City joining other local government representatives who are fighting the Association of Bay Area Governments quotas for housing. Mr. Neal also expressed concerns with the plastic bag ban.

Page 5 of 8 Mark Honer expressed concerns with crime in his neighborhood, and suggested that Council consider adopting an ordinance similar to the City of Los Altos solicitor s ordinance. Michael Siladi expressed concerns that a swimming pool was not built as part of the Cuesta Park project in 1962, as promised during the election campaign for the bond funding of the project. Barbara Goodwin expressed concerns with the possible loss of Rose s Market. Ms. Goodwin also requested information that the City may have with respect to complaints filed regarding unruly dogs. 6. PUBLIC HEARINGS 6.1 137 EASY STREET RESIDENTIAL ROWHOUSE PROJECT Mayor Inks called the meeting to order at 8:09 p.m. Assistant Planner Hagan and Robson Homes President Mark Robson presented oral reports and they, Acting Planning Manager/Zoning Administrator Gilli, and Public Works Director Fuller, responded to Council s questions. SPEAKING FROM THE FLOOR EXPRESSING CONCERNS WITH THE PROJECT: Janet Gahagen Steven Nelson Norman Mohr Virginia Fontana Steve Hochstadt Michael Siladi Mayor Inks closed the Public Hearing at 8:38 p.m.

Page 6 of 8 Motion M/S Bryant/Kasperzak Carried 6-0-1; Councilmember Siegel absent To: 1. Adopt a Mitigated Negative Declaration for 137 Easy Street Residential Project (Attachment 1 to the Council report); 2. Introduce AN ORDINANCE AMENDING THE ZONING MAP OF THE CITY OF MOUNTAIN VIEW FOR THE PROPERTY AT 137 EASY STREET FROM THE R3-3 (MULTIPLE-FAMILY RESIDENTIAL) DISTRICT TO THE R3-2.5 (MULTIPLE-FAMILY RESIDENTIAL) DISTRICT, to be read in title only, further reading waived, and set a second reading for June 25, 2013 (Attachment 2 to the Council report); 3. Adopt Resolution No. 17778 A RESOLUTION CONDITIONALLY APPROVING A PLANNED UNIT DEVELOPMENT PERMIT FOR A 21-UNIT RESIDENTIAL ROWHOUSE DEVELOPMENT AND A HERITAGE TREE REMOVAL PERMIT TO REMOVE SEVEN HERITAGE TREES AT 137 EASY STREET, to be read in title only, further reading waived (Attachment 3 to the Council report); and 4. Adopt Resolution No. 17779 A RESOLUTION CONDITIONALLY APPROVING A TENTATIVE MAP TO SUBDIVIDE A 1.39-ACRE LOT INTO 21 ROWHOUSE LOTS AND 5 COMMON LOTS FOR A SHARED DRIVEWAY, GUEST PARKING, COMMON OPEN SPACE, AND LANDSCAPING AT 137 EASY STREET, to be read in title only, further reading waived (Attachment 4 to the Council report). Council recessed at 8:55 p.m. and reconvened at 9:07 p.m. 6.2 PUBLIC HEARING FOR THE FISCAL YEAR 2013-14 PROPOSED BUDGET Mayor Inks opened the Public Hearing at 9:07 p.m. City Manager Rich presented an oral staff report and he, Finance and Administrative Services Director Kong, Community Services Director de la Montaigne and Library Director Macek, responded to Council s questions. SPEAKING FROM THE FLOOR EXPRESSING CONCERNS AND/OR WITH RECOMMENDATIONS: Steven Nelson Randall Stock. Mr. Stock also responded to Council s questions. Don Letcher Mayor Inks closed the Public Hearing at 9:42 p.m. Motion M/S Kasperzak/Bryant Carried 6-0-1; Councilmember Siegel absent To continue the meeting to consider the remaining items on the agenda.

Page 7 of 8 7. NEW BUSINESS 7.1 CHILD-CARE CENTER OPERATOR REQUEST FOR PROPOSALS UPDATE Deputy City Manager Woodhouse presented an oral staff report and he, and City Manager Rich, responded to Council s questions. SPEAKING FROM THE FLOOR EXPRESSING CONCERNS: Don Bahl Charles Bransi Gabrielle Karampelas Motion M/S Bryant/Kasperzak Carried 5-1-1; Mayor Inks no, Councilmember Siegel absent To: 1. Confirm the City Council s policy priorities for operation of the Mountain View Child-Care Center; and 2. Direct staff to continue with the process, vet the candidates and bring back a recommendation in the fall for award of the contract. 8. COUNCIL, STAFF/COMMITTEE REPORTS Councilmember Bryant invited members of the Mountain View community to submit an application to participate on the Stevens Creek Trail Joint Cities Feasibility Study Citizens Working Group, and encouraged those interested parties to contact either her or City of Mountain View Community Services Department staff. Councilmember Kasperzak reported on his attendance at the United States Army Reserve Relinquishment of Command Ceremony held at Moffett Field on Saturday. Mayor Inks reported that he was a member of the greeting delegation for the President of the United States visit to the Bay Area last Thursday. 9. CLOSED SESSION REPORT City Attorney Quinn reported that at the Closed Session held at 5:30 p.m., direction to initiate an action was given, and that action, the defendants, and the other particulars shall, once formally commenced, be disclosed to any person upon inquiry.

Page 8 of 8 10. ADJOURNMENT At 10:54 p.m., Mayor Inks adjourned the meeting to the next Regular Council Meeting to be held on Tuesday, June 18, 2013, at 6:30 p.m. in the Council Chambers, 500 Castro Street. 10A. Resolutions and Ordinances enacted at this meeting are on file in the Office of the City Clerk. ATTEST: LORRIE BREWER, MMC CITY CLERK APPROVED: JOHN INKS MAYOR