REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

Similar documents
REGULAR MEETING MINUTES TUESDAY, JUNE 7, :00 P.M. CLOSED SESSION 6:00 P.M. REGULAR MEETING

City of Rio Vista Elected Officials Historical Data 1990 to Present

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

Rio Vista City Council Meeting DRAFT UNADOPTED MINUTES Thursday, November 17, :00 p.m. Special Meeting Closed Session 7:00 p.m.

Ripon City Council Meeting Notice & Agenda

PLEASE SUBMIT ALL CORRESPONDENCE FOR CITY COUNCIL PRIOR TO THE MEETING WITH A COPY TO THE CITY CLERK

TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING JULY 6, 2016

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

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

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

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

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

EL CERRITO CITY COUNCIL

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

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

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda June 27, :00 P.M.

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

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

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

PISMO BEACH COUNCIL AGENDA REPORT

CITY OF ATASCADERO CITY COUNCIL AGENDA

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

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, February 2, 2010

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018

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

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

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER

MINUTES Meeting of the San Marcos City Council

CITY OF BRISBANE CITY COUNCIL REGULAR MEETING AGENDA THURSDAY, APRIL 5, 2018 BRISBANE CITY HALL COMMUNITY MEETING ROOM 50 PARK PLACE, BRISBANE

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

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

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

Minutes Lakewood City Council Regular Meeting held April 25, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

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

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

Renton C) MINUTES City Council Regular Meeting. Councilmembers Absent: Councilmembers Present:

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS November 19, 2018

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016

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

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

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

PISMO BEACH COUNCIL AGENDA REPORT

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

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

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017

PISMO BEACH COUNCIL AGENDA REPORT

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

-QUORUM PRESENT- NON-OFFICIAL COPY. Invocation was given by Billy Moss of Faith United Methodist Church

Rio Vista City Council

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

City of South Pasadena

CHAPTER 2 THE GOVERNING BODY

BOARD OF TRUSTEES RULES OF PROCEDURE

The regular council meeting was called to order at 7:00 p.m. by Mayor Slowey.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

Santa Barbara Local Agency Formation Commission

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

Agenda Item No. 6B September 24, Honorable Mayor and City Council Members Attn. Laura C. Kuhn, City Manager

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 15, 2012

PISMO BEACH COUNCIL AGENDA REPORT

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES OF THE SPECIAL MEETING NORWALK CITY COUNCIL NORWALK, CALIFORNIA AUGUST 2, 2016

Borough of Elmer Minutes January 3, 2018

CHAPTER 2 THE GOVERNING BODY

FIRCREST CITY COUNCIL REGULAR MEETING AGENDA

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 22, 2016

City of Fayetteville, Arkansas

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

Present: Councilmembers Joel Price, Al Adam, Rob McCoy, Andy Fox, and Mayor Claudia Bill- de la Pena.

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING AUGUST 31, 2015 AT 9:30 A.M.

BELLA VISTA WATER DISTRICT BOARD OF DIRECTORS. December 18, 2017

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013

Apex Town Council Meeting Tuesday, December 5, 2017

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

building and special parking are available at the primary entrance. Persons with disabilities who plan to

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015

MOSES LAKE CITY COUNCIL December 27, 2016

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

City of Gulfport Florida Regular City Council Meeting Minutes Tuesday, February 17, 2015

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

Bylaws of the Board of Trustees

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

Transcription:

AGENDA ITEM # 5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR RONALD KOTT COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER HOPE COHN COUNCIL MEMBER DONALD ROOS REGULAR MEETING MINUTES TUESDAY, MAY 16, 2017 5:30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING CITY HALL COUNCIL CHAMBERS ONE MAIN STREET RIO VISTA, CALIFORNIA 94571 1. CLOSED SESSION WAS NOT CONDUCTED 2. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE Mayor called the meeting to order at 6:00 p.m. PRESENT: ABSENT: Council Members Boulware, Cohn, Roos, Vice Mayor Kott & Mayor None 3. PUBLIC COMMENT No public comment was received. For public comment content, for any item on the agenda, view the video of the meeting available on the city s website http://riovistacity.com/meeting-agenda-minutes/. 4. PRESENTATIONS 4.1. RioVision Donation ($10,000) for Boat Dock was made by Jim Wheeler 4.2. Energy Solutions Presentation made by John Burdette of ABM Building Solutions 4.3. Swearing In & Administering the Oath of Allegiance for Police Chief Daniel Dailey was done by the City Clerk Rio Vista City Council Meeting of May 16, 2017 Minutes Page 1 of 5

5. CONSENT CALENDAR ITEMS At the request of City Manager Rob Hickey, Item 5.8 was pulled from the Consent Calendar and will return at future meeting. Council Member Boulware requested the following items be pulled for separate discussion/action: Item, 5.6, Item, 5.9, Item, 5.10 and Item 5.13. The City Clerk requested Council keep Item 5.7 on the Consent Calendar and read into the record the language changes to Resolution 2017-027. Motion by Council Member Roos, second by Vice Mayor Kott and passed by the following roll call vote, Council approved all other items on the Consent Calendar. 5.1 Approval of Minutes: Regular Meeting of May 2, 2017. 5.2 Revenue & Expenditure Fund Balance Reports Receive and file report through April 2017. 5.3 Budget & Audit Status Report Receive and file report through April 2017. 5.4 Checks Register Report Receive and file report through April 2017. 5.5 Solar & Water Meter Projects Update Receive and file report. 5.6 Blighted Properties Report Receive and file report. 5.7 License Agreement with Pacific North Helicopters LLC Adopt *Resolution 2017-027 (*as modified and read into the record by the City Clerk at the meeting) authorizing the City Manager to execute the agreement with Pacific North Helicopters, LLC for office space at the municipal airport. 5.8 Dog/Skateboard Park Project Contract Award Adopt Resolution 2017-028 authorizing award of contract to Swierstok Enterprises, Inc (DBA Pro Builders) in total amount not to exceed $655,715 and additional 10% contingency of $68,571. NO ACTION TAKEN ON THIS ITEM 5.9 Urban Greening Grant Adopt Resolution 2017-029 authorizing and approving the grant funds from the California Climate Investments Urban Greening Grant Program for the Airport Road Bike, Landscape & Pedestrian Improvements Project. 5.10 Commission & Committee Appointments Approve Mayor s nominations to fill the following Council-sanctioned Board seats: 1. Airport Advisory Commission Michael Reinath (Term expiring Jan. 2019) 2. Investment & Financial Review Committee Christine Jones (No term limit) 3. Park & Recreation Commission Patrick Byron (Term expiring January 2018) 4. Public Safety Commission Mark Weiss (Term expiring January 2018) 5.11 Rio Vista Sanitation Service Franchise Agreement Extension Adopt Resolution 2017-030 extending the current franchise agreement for collection of Rio Vista City Council Meeting of May 16, 2017 Minutes Page 2 of 5

municipal solid waste between the City and Rio Vista Sanitation Service for a period of three months. 5.12 July 4, 2017 City Council Regular Meeting Cancellation Authorize the cancellation of the July 4 th Regular Meeting of the City Council that falls on national Fourth of July holiday. 5.13 Letter of Intent with ABM Solutions for Investment Grade Audit Adopt Resolution 2017-033 approving the letter of intent with ABM Solutions for the development of an investment grade audit. 5.14 Formation of Groundwater Sustainability Agency & JPA Adopt Resolution 2017-034 authorizing the City Manager to execute the agreement to form and join the Joint Powers Agreement creating the Solano Sub-Basin Groundwater Sustainability Agency. 6. ACTION ITEMS 6.1 Chief of Police Employment Agreement Adopt Resolution 2017-031 authorizing and approving the employment agreement with Daniel Dailey to serve as Rio Vista s Police Chief. The City Manager gave an oral summary of salary and benefits, in compliance with Government Code Section 54953. No public comment was received. Motion by Council Member Boulware, second by Council Member Roos and passed by the following roll call vote, Council adopted Resolution 2017-031. 6.2. 2017-18 Revised Budget Adoption Adopt Resolution 2017-032 authorizing the revised budget for fiscal year 2017-18. No public comment was received. Motion by Vice Mayor Kott, second by Council Member Boulware and passed by the following roll call vote, Council adopted Resolution 2017-032. CONSENT CALENDAR ITEMS PULLED FOR SEPARATE DISCUSSION/ACTION WERE HEARD AT THIS POINT IN THE MEETING: 5.6 Blighted Properties Report Receive and file report. No public comment received. No Council action was required or taken. 5.9 Urban Greening Grant Adopt Resolution 2017-029 authorizing and approving the grant funds from the California Climate Investments Urban Greening Grant Program for the Airport Road Bike, Landscape & Pedestrian Improvements Project. Rio Vista City Council Meeting of May 16, 2017 Minutes Page 3 of 5

No public comment received. Motion by Vice Mayor Kott, second by Council Member Roos and passed by the following roll call vote, Council adopted Resolution 2017-029. 5.10 Commission & Committee Appointments Approve Mayor s nominations to fill the following Council-sanctioned Board seats: 1. Airport Advisory Commission Michael Reinath (Term expiring Jan. 2019) 2. Investment & Financial Review Committee Christine Jones (No term limit) 3. Park & Recreation Commission Patrick Byron (Term expiring January 2018) 4. Public Safety Commission Mark Weiss (Term expiring January 2018) Public comment was received. Motion by Council Member Boulware, second by Council Member Cohn and approved by majority consensus, the nominations were considered, deliberated and determined by individual roll call vote: Airport Advisory Commission Michael Reinath (Term expiring Jan. 2019) Investment & Financial Review Committee Christine Jones (No term) AYES: Council Member Roos & Mayor NOES: Council Members Boulware, Cohn & Vice Mayor Kott Park & Recreation Commission Patrick Byron (Term expiring Jan. 2018) Public Safety Commission Mark Weiss (Term expiring Jan. 2018) 5.13 Letter of Intent with ABM Solutions for Investment Grade Audit Adopt Resolution 2017-033 approving the letter of intent with ABM Solutions for the development of an investment grade audit. Public comment was received. Motion by Vice Mayor Kott, second by Council Member Boulware and carried by the following roll call vote, Council adopted Resolution 2017-033. Rio Vista City Council Meeting of May 16, 2017 Minutes Page 4 of 5

7. INFORMATION ITEMS None 8. REPORTS At this point in the meeting, the City Council receives information-only reports or comments on jurisdictional matters from those listed below: 8.1 City Manager 8.2 City Council 8.3 City Commissions & City Committees 8.4 Chamber of Commerce 8.5 RioVision 9. CITY COUNCIL FUTURE AGENDA ITEM REQUESTS The following future agenda items were approved by a majority of the City Council: 1. Assign four-year terms to the Council-sanctioned boards currently without terms (Army Base Steering Committee, Investment & Financial Review Committee, and Water and Waste Water Monitoring Committee). 2. Adopt Rosenberg s Rules of Order as parliamentary procedures for City Council, Planning Commission and all Council-sanctioned boards. 3. Confer with Soccer League (President Emily Gollinger) to determine what is needed to establish or reestablish official soccer field at Val de Flores Park. 4. Provide pros and cons of city forming its own groundwater sustainability agency. 5. Provide the city process for ensuring empty business buildings remain blight free. 10. ADJOURNMENT Mayor adjourned the meeting at 7:40 p.m. Anna Olea-Moger, CMC, City Clerk Rio Vista City Council Meeting of May 16, 2017 Minutes Page 5 of 5