MINUTES OF THE DAVIS CITY COUNCIL Meeting of July 17, 2007

Similar documents
MINUTES OF THE DAVIS CITY COUNCIL Meeting of February 12, 2008

MINUTES OF THE DAVIS CITY COUNCIL Meeting of July 28, 2009

Davis City Council. COMMUNITY CHAMBERS 23 Russell Boulevard Davis, California WEDNESDAY, June 4, :00 P. M. AGENDA

Davis City Council. COMMUNITY CHAMBERS 23 Russell Boulevard Davis, California WEDNESDAY, JANUARY 15, :30 P. M. AGENDA

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

Staff Report. Recommendation Approve the resolution declaring the results of the November 7, 2006 election.

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

CITY COUNCIL & REDEVELOPMENT AGENCY

2013 ANNUAL REPORT TO THE CITY COUNCIL BY THE PLANNING COMMISSION

- - - SPECIAL COUNCIL MEETING - - -

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

Pursuant to County Code Section OCTOBER 7, 2014

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

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

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

Pursuant to County Code Section OCTOBER 25, 2011

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

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

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

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

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES FEBRUARY 3, 2015

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013

MEETING AGENDA. February 20, 2008

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

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.

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

Hermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Regular Meeting Minutes. Tuesday, February 28, :00 PM

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, NOVEMBER 12, 2014

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

Special City Council Meeting Agenda August 23, :00 PM

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

REGULAR MEETING CITY COUNCIL, YORK, NEBRASKA JANUARY 16, :00 O CLOCK P.M.

SPECIAL/CLOSED SESSION SECOND FLOOR CONFERENCE ROOM 6:00 P.M.

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

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

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

CITY OF WINTER PARK REGULAR MEETING OF THE CITY COMMISSION April 8, 2003

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

City Boards and Commissions Guide. Become a City Volunteer

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016

EL CERRITO CITY COUNCIL

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

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m.

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

PUBLIC COMMENTS FOR AGENDA PLANNING SESSION

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, APRIL 17, 1996

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

PISMO BEACH COUNCIL AGENDA REPORT

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

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

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016.

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

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

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

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent.

CITY COUNCIL PROCEEDINGS

TEMPLE CITY COUNCIL AUGUST 1, 2013

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL NOVEMBER 10, 2014

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

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

MILLBRAE CITY COUNCIL MINUTES July 26, 2016

Pursuant to County Code Section JUNE 10, 2014

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

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

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

PLANNING COMMISSION MEMBER APPLICATION PACKET

CHAPTER 9 BOARDS AND COMMISSIONS

MINUTES REGULAR MEETING 6:30 P.M. APRIL 8, 2003

CITY OF EAST LANSING EAST LANSING CITY COUNCIL. POLICY RESOLUTION (Amends Policy Resolution )

CALL TO ORDER ROLL CALL

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

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

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

Tuesday, May 12, 2015 Rohnert Park City Hall, Council Chamber 130 Avram Avenue, Rohnert Park, California

POLICIES AND PROCEDURES FOR CITY COUNCIL ARTICLE I ELECTION OF PRESIDENT AND PRESIDENT PRO-TEM

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

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

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY COUNCIL MEETING MINUTES February 27, 2018

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

BOARD OF SUPERVISORS Yolo County, California

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

Regular City Council Meeting Agenda August 14, :00 PM

CITY OF LEXINGTON CITY COUNCIL JUNE 24, Regular Meeting City Hall 7:00 PM

The city secretary announced a quorum of the city council was present.

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

Carlyn Obringer, Edi Birsan

CITY OF WINTER GARDEN

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

SPECIAL PRESENTATIONS 6:00 p.m.

Mayor. Mayor Pro Tem. Councilmember. Councilmember. Councilmember. City Manager. City Attorney. City Clerk. Director of Public Works

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

Transcription:

MINUTES OF THE DAVIS CITY COUNCIL Meeting of July 17, 2007 The City Council of the City of Davis met in regular session beginning at 6:36 p.m. in the Community Chambers, 23 Russell Boulevard, Davis, California. The meeting was called to order by Mayor Greenwald. Roll Call: Councilmembers Present: Ruth Asmundson, Lamar Heystek, Don Saylor, Stephen Souza, Sue Greenwald Councilmembers Absent: Other Officers Present: City Manager Bill Emlen, City Attorney Harriet Steiner, City Clerk Margaret Roberts Approval of Agenda Brief Communications R. Asmundson moved, seconded by D. Saylor to approve the agenda. Motion passed unanimously. Members of the City Council made various announcements including local and regional events, and various meetings with other agencies that they attended. Long Range Calendar: L. Heystek moved, seconded by S. Souza to accept the long range calendar. AB1234 Reporting: Public Comment Comments and concerns expressed by citizens: S. Lee an applicant for commission vacancies introduced himself. J. Cohan Davis Downtown Business Association introduced herself and invited everybody to the Harry Potter Celebration this Friday night. Consent Calendar Resolution 07-124 authorizing the City Manager to enter into a first amendment to the swimming pool agreements between the city of Davis and Aquadarts, Davis Aquatic Masters and Davis Water Polo Club regarding the use of city aquatic cacilities Resolution 07-125 regarding the structure and purpose of the Human Relations Commission Resolution 07-126 approving first extension of time for performance of certain acts required by Resolution No. 07-071, Series 2007, which approved the Final Map for Zelkova Court, Subdivision No. 4569 (Barker) approved Plans and specifications for 2007 Road Rehabilitation, Program No. 7252 [STPL 5238(041)] Resolution 07-127 authorizing the City Manager to award construction contract, and to allocate contingency funds during City Council s August recess Resolution 07-128 awarding contract of $538,000 to Division 5-15, Inc., for Well 32 Site Improvements, CIP No. 8129 Bicycle Advisory Commission minutes of the Regular Meeting of May 21, 2007 Informational

Business and Economic Development Commission minutes of the Regular Meeting of May 21, 2007 Informational Revised job specifications Wastewater Treatment Plant Laboratory Analyst, Wastewater Treatment Plant Lead Laboratory Analyst and Wastewater Division Water Quality Supervisor Budget adjustment #4 ($1,001,808) appropriation of Housing Investment Partnership Program (HOME) and redevelopment housing set-aside for the permanent financing loan closing for the Eleanor Roosevelt Circle Project This item was also heard by the Redevelopment Agency City Council Minutes from the Regular Meetings of June 12, 2007 and July 10, 2007 S. Souza moved, seconded by R. Asmundson, approval of the consent calendar as listed above. Motion passed by the following votes: Asmundson, Heystek Saylor, Souza, Greenwald Public Hearing: Ordinance Amending the Subdivision Code, Chapter 36, Section 13 C. Camacho went through each of the changes the ordinance would be making. Public hearing was opened and with no comments, the public hearing was closed. S. Souza moved, seconded by R. Asmundson to adopt Negative Declaration #9-06, determining that the proposed amendment would have no significant impact on the environment. The motion passed unanimously. L. Heystek moved, seconded by D. Saylor adoption of the amendments of the as attachment 1 with except of the parking amendment and retain the single-family parking as in the original ordinance with the option for in-lieu fees. L. Heystek withdrew the motion. L. Heystek moved, seconded by D. Saylor for the first reading of the ordinance as submitted. The motion passed unanimously. Public Hearing: Conversion of Existing Tenant Spaces within Building Located at 801-805 Second Street and 204 G Street to a Condominium Project Resolution Adopting the Yolo County Integrated Resource Water Management Plan (IRWMP) as a Member Agency of the Water Resources Association of Yolo County (WRA) C. Camacho went through the changes being made by the proposed conversion project. Public hearing was opened and with no comments the public hearing was closed. S. Souza moved, seconded by L. Heystek to approve the condominium conversion proposal PA #87-06, wavier of tentative map #10-06, and Variance #11-06 based on findings and subject to conditions. The motion passed unanimously. B. Weir and J. DeBra provided background information on the plan. Main motion by D. Saylor, seconded by R. Asmundson to approve Resolution 07-129 adopting the Yolo County Integrated Resource Water Management Plan (IRWMP) by the city of Davis as a member agency of the Water Resources Association of Yolo County (WRA). Substitute motion by L. Heystek, seconded by S. Greenwald to approve the Yolo County Integrated Resource Water Management Plan (IRWMP) subtracting the findings and action plans pertaining to the Davis Woodland Surface Water Supply Project, which is found in chapter 4 of the plan.

Substitute substitute motion by S. Greenwald, seconded by L. Heystek to approve the Yolo County Integrated Resource Water Management Plan (IRWMP) with the exception of action items related to the surface water joint Davis, University and Woodland project. Substitute Substitute motion failed by the following votes: Substitute motion failed by the following votes: Main motion passed by the following votes: Appointments to Advisory Commissions L. Heystek moved, seconded by S. Greenwald to appoint members of the Business & Economic Development Commission, Civic Arts Commission, Human Relations Commission and the Personnel Board and the Social Services Commission appointment will be postponed pending a comprehensive recruitment. The motion passed by the following votes: ABSTAIN: Asmundson, Heystek Saylor, Greenwald Souza The following are the results of the votes for the appointments. COMMISSIONER APPOINTMENT TALLY SHEET - 1ST VOTE APPLICANT Asmundson Greenwald Heystek Saylor Souza TOTAL APPOINTMENT Business & Economic Development Commission 3 Regular (2 terms ending 09/30/2008; 1 term ending 09/30/2010) Agee, Robert X X X X X 5 Regular Johnston, Douglas X X 2 Nachman, Anissa X X X X X 5 Regular Reid, Andrew X X X 3 Regular - 2008 Civic Arts Commission 1 Regular (term ending 09/30/2008) Jackson, Erin Ryland, Rebecca X X X X X 5 Regular 2008 Human Relations Commission 1 Regular (term ending 09/30/2010) Blomberg, Craig Chang, Janny Galloway-Jones, Joy Hagler, Thomas X X 2 Lee, Steven X X X 3 Regular - 2010 Mosca, Philip Personnel Board 1 Regular (term TBD) Chilcott, Stephen X X X 3 Regular Makus, Eli X X

D. Saylor moved, seconded by S. Souza to appointed Robert Agee for the term ending 2010 for the Business and Economic Development Commission and Anissa Nechman term ending 2008 and filling the alternate position vacated by Agee with Douglas Johnston. The motion passed unanimously. D. Saylor moved, seconded by S. Souza that Erin Jackson will fill the vacancy for the alternate position vacated by Rebecca Ryland on the Civic Arts Commission. The motion passed unanimously. Adjournment The meeting was adjourned at 9:09 p.m. Margaret Roberts, CMC City Clerk

MINUTES OF THE DAVIS REDEVELOPMENT AGENCY Meeting of July 17, 2007 The Redevelopment Agency of the City of Davis met in regular session beginning at 6:36 p.m. in the Community Chambers, 23 Russell Boulevard, Davis, California. The meeting was called to order by Mayor Greenwald. Roll Call: Board Members Present: Ruth Asmundson, Lamar Heystek, Don Saylor, Stephen Souza, Sue Greenwald Board Members Absent: Other Officers Present: City Manager Bill Emlen, City Attorney Harriet Steiner, Agency Clerk Margaret Roberts Approval of Agenda S. Greenwald asked that the following item be pulled from the Council agenda: R. Asmundson moved, seconded by D. Saylor to approve the agenda with the removal of above mentioned item. Motion passed unanimously. Public Comment Consent Calendar There were none. Budget adjustment #4 ($1,001,808) appropriation of Housing Investment Partnership Program (HOME) and redevelopment housing set-aside for the permanent financing loan closing for the Eleanor Roosevelt Circle Project This item was also heard by the City Council. S. Souza moved, seconded by R. Asmundson, approval of the consent calendar as listed above. Motion passed by the following votes: Asmundson, Heystek Saylor, Souza, Greenwald Adjournment The meeting was adjourned at 9:09 p.m. Margaret Roberts, CMC Agency Clerk