The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

Similar documents
Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report.

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016

MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING APRIL 21, 2015

D. ADOPTION OF A MITIGATION MONITORING AND REPORTING PROGRAM,

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

MINUTES OF THE TOWN COUNCIL MEETING MARCH 6, 2018

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

MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING SEPTEMBER 2, 2014

MINUTES OF THE TOWN COUNCIL MEETING MARCH 20, 2018

MINUTES OF THE TOWN COUNCIL MEETING MAY 1, 2018

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING SEPTEMBER 15, 2015

MEETING DATE: 04/18/2017 COUNCIL AGENDA REPORT MINUTES OF THE TOWN COUNCIL MEETING APRIL 4, 2017

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING DECEMBER 16, 2014

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING JUNE 2, 2015

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY/REDEVELOPMENT AGENCY OCTOBER 6, 2008

COUNCIL AGENDA REPORT TOWN CODE AMENDMENT A HOME OCCUPATIONS

MINUTES OF THE PLANNING COMMISSION MEETING MAY 11, 2016

Use Permit ( CUP) for a restaurant ( Hult' s) to construct and operate an outdoor dining patio with

CITY COUNCIL & REDEVELOPMENT AGENCY

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

Honorable Mayor and Members of the City Council

MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 19, 2017

Minutes Lakewood City Council Regular Meeting held December 11, 2018

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

Minutes Lakewood City Council Regular Meeting held December 9, 2014

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

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

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

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

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

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. June 24, 2015

TOWN OF LOS GATOS. Please refer to compact disk # to hear the entire proceedings of this meeting.

Tuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M.

Minutes Lakewood City Council Regular Meeting held August 8, 2017

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE

CITY OF PASADENA City Council Minutes October 21, :30P.M. City Hall Council Chamber REGULAR MEETING

MINUTES CLOSED SESSION. Council Members Present: Ashley Costa, Dirk Starbuck, Mayor Pro Tempore Bob Lingl, and Mayor John Linn.

On April 6, 2015, the City Council introduced on first reading Ordinance No

1. CALL TO ORDER Chair George called the Special Planning Commission meeting to order at 6:00 p.m.

MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA. Tuesday March 16, :00 p.m.

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION June 17, 2013

Apex Town Council Meeting Tuesday, July 17, 2018

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

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

Minutes Lakewood City Council Regular Meeting held April 11, 2017

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

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

July 24, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas

Minutes Lakewood City Council Regular Meeting held April 14, 2015

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

Minutes Lakewood City Council Regular Meeting held June 13, 2017

MINUTES OF CITY COMMISSION MEETING MONDAY, MAY , 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE

MINUTES City of Dickinson CITY COUNCIL MEETING

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.

REGULAR MEETING 6:30 P.M.

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007

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

MINUTES OF PROCEEDINGS

The Principal Planner informed the Commission of the following issues:

MINUTES OF REGULAR MEETING. CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. October 10, 1989

MINUTES. CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745

BELLEVUE CORRIDOR COMMUNITY PLAN AD-HOC CITIZENS ADVISORY COMMITTEE

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

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

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

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT

April 3, 2017 City Council Special Meeting 7:00 p.m.

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

City of San Marcos Page 1

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, January 14, :30 PM

MEETING NOTICE HOMELESS ENCAMPMENT AD HOC COMMITTEE

January 22, 2019 COUNCIL MEETING

CITY OF PASADENA City Council Minutes October 1 1, :30 P.M. City Hall Council Chamber REGULAR MEETING

City of Ocean Shores Regular City Council Meeting

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 27, 2017

CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS

CITY OF BELMONT PLANNING COMMISSION MEETING DRAFT SUMMARY MINUTES TUESDAY, JANUARY 19, :00 PM

CITY OF PASADENA City Council Minutes May 14, :30 P.M. City Hall Council Chamber REGULAR MEETI NG

PLANNING COMMISSION MARCH 19, 2015 PUBLIC HEARING

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

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

Regular City Council Meeting Agenda May 14, :00 PM

PISMO BEACH COUNCIL AGENDA REPORT

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL August 11, 2015

Minutes Lakewood City Council Regular Meeting held June 28, 2005

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JULY Monday, July 9, 2018

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

REGULAR SESSION CONVENES AT 5:00 P.M.

MINUTES OF PROCEEDINGS

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. MARCH 27, 2007

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS AND PARKING AUTHORITY COMMISSION NOTICE OF MEETING AND CALENDAR

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

Transcription:

DRAFT Town Council Meeting 8/ 19/ 14 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING AUGUST 5, 2014 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday, August 5, 2014, at 7: 00 P. M. CLOSED SESSION 5: 15 P. M. CS -1 PUBLIC EMPLOYEE PERFORMANCE EVALUATION Government Code Section 54957( b)( 1) 1 Title: Town Manager CS -2 CONFERENCE WITH LABOR NEGOTIATOR Government Code Section 54957. 6 To meet with Town Negotiators listed below in closed session pursuant to Government Code 54957.6 regarding negotiations with the Employee organizations listed below: Town Negotiators ( Lead): Rumi Portillo, Human Resources Director Employee Organization: Police Officers Association ( POA) MEETING CALLED TO ORDER AT 7: 00 P. M. ROLL CALL Present: Mayor Steven Leonardis, Vice Mayor Marcia Jensen, Council Member Joe Pirzynski, Council Member Diane McNutt, Council Member Barbara Spector. Absent: None PLEDGE OF ALLEGIANCE Lindsay Theuringer led the Pledge of Allegiance. The audience was invited to participate. CLOSED SESSION REPORT Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report on Item CS -1. Council did not reach Item CS -2 and ii will be rescheduled to a later date. COUNCIL /TOWN MANAGER REPORTS Council Matters Council Member Barbara Spector stated she and Council Member Diane McNutt attended the Police Ad Hoc Committee Meeting. Council Member Barbara Spector requested an agenda item for the August 19 meeting for staff to report out on what the community can do during the water shortage.

Council Matters continued Council Member Joe Pirzynski stated he attended the League of California Cities Board of Directors and the Metropolitan Transportation Commission meetings; he attended the Alcohol and Entertainment Policy Ad Hoc Committee meeting with Mayor Leonardis. Council Member Joe Pirzynski requested an agenda item for a future meeting discuss traffic mitigation options for cut through traffic from Hwy 17 and 85. Mayor Steve Leonardis stated he attended the West Valley Sanitation District Board of Directors meeting and the swearing in of new Police Chief Matt Frisby. Mayor Leonardis introduced the new Chief of Police, Matt Frisby. Manager Matters Highlighted the new pages on the Town website: Code Compliance, Legal Notices under the Clerk, and a Pending Planning Projects page under Community Development. Announced that Los Gatos Leadership applications close on August 29 and applications may be found on the Chamber of Commerce website. Announced the Town -wide Garage Sale will be on October 4, and the deadline for signing up is September 7. CONSENT ITEMS ( TO BE ACTED UPON BY A SINGLE MOTION) 1. Approve Council Minutes of June 16, 2014 2. Adopt resolution certifying the June 3, 2014 Gubernatorial Primary Election and declaring the election results 3. Appoint Council Member Joe Pirzynski as the Town' s voting delegate and Town Attorney Rob Schultz as alternate for the League of California Cities Annual Conference scheduled for September 3-5, 2014 in Los Angeles, California 4. Accept report on Town Manager approved actions during Council recess 5. Authorize the Town Manager to execute a Second Amendment to Agreement for Consultant Services with Project Sentinel for Tenant/ Landlord Rental Dispute Resolution Services in an amount not to exceed $ 33, 089 6. Zoning Code Amendment A -14-001. Zero Emission Battery Electric Vehicles Applicant: Town of Los Gatos Adopt an Ordinance amending Chapter 29 (Zoning Regulations) of the Town Code regarding the sales, service, and repair of zero emission battery electric vehicles in the C -2, CH, and LM zones, and the definition of service stations

Consent Items continued Motion by Vice Mayor Marcia Jensen to approve the consent items. Seconded by Council Member Joe Pirzynski. Motion passed unanimously. Council Member Barbara Spector abstained on Item # 6. VERBAL COMMUNICATIONS Marshall Smith Requested the Town enter into a lease with the Los Gatos Youth Park so they can continue to maintain the area for the youth of Los Gatos. Jeff Loughridge Requested Council consider removing on- street parking and adding a bike lane on Los Gatos Blvd. Phil Knopf Commented on the potential sale of Town property where the Venue is located. Ed Stahl Commented on the potential sale of Town property where the Venue is located. Ken Cannizzaro Commented on the potential sale of Town property where the Venue is located. Lee Fagot Commented on the potential sale of Town property where the Venue is located. Anne Robinson Requested Council consider the increase in traffic when considering proposed development plans within the area of Lark, Winchester and Los Gatos Blvd. Jak Van Nada Commented the public should have the opportunity to comment on the North 40 EIR questions /answers; requested that Council budget for traffic count accountability studies after projects are completed; requested Council give the Planning Commission back some of its authority; would like to see a traffic warning sign put up at Lark Avenue stating travel times will increase if they cut through town. 3

PUBLIC HEARINGS 7. Hazardous Vegetation ( Weed Abatement Program) a. Conduct public hearing to consider the Assessment Report from the County Office of the Agricultural Commissioner for the 2014 Weed Abatement Program b. Adopt a resolution approving said assessment report Matt Morley, Director of Parks and Public Works, presented the staff report. Opened and Closed the Public Hearing at 7: 32 p. m. Motion by Vice Mayor Marcia Jensen to adopt the resolution approving the Assessment Report. Seconded by Council Member Joe Pirzynski. Motion passed unanimously. 8. Architecture and Site Application S -1.4_ 022. - Project Location: 121-131 Albriaht Way. Property Owner: LG Business Park LLC. Application: Amv Dee ( Netflix Inc. Consider a request to construct an elevated pedestrian bridge between two commercial buildings on property zoned CM: PD. APNs 424-32 -038, 045, 054, and 060. Joel Paulson, Planning Manager, presented the staff report. John Shenk, Applicant, spoke on the project. Opened the Public Hearing at 7: 47 p. m. Lee Quintana Commented on the location of the bridge, motion sensor lights on the bridge, and the current lighting level of the main building. John Shenk and Bob Giannini, applicant, addressed comments. Closed the Public Hearing at 7: 50 p.m. Council discussed the matter.

Public Hearing Item # 8 continued Motion by Council Member Joe Pirzynski to accept the Planning Commission' s recommendation and adopt a resolution to approve Architecture & Site application S -14-022, subject to conditions Attachment 4) and the development plans (Attachment 7) with the required findings ( Attachment 3) that: a) the potential environmental impacts of the proposed bridge are within the scope of environmental impacts analyzed in the Albright Office Park EIR and none of the events listed in Public Resources Code Section 21166 have occurred. Accordingly, no further CEQA process is required for this Architecture and Site application; b) the project is in substantial conformance with the Common Design Guidelines of the Commercial Design Guidelines; c) the Architecture and Site application is in substantial conformance with Planned Development Ordinance 2216 and the Albright Specific Plan; d) the considerations in review of an Architecture and Site application are all made as required by Section 29.20. 150 of the Town Code in reviewing this project. New Condition: The lighting for the bridge shall be evaluated following construction of the bridge. Should the lighting be determined to have an impact to adjacent properties, staff shall work with the property owner to reduce the lighting impacts to an acceptable level. Seconded by Council Member Diane McNutt. Motion passed unanimously. 9. Planned Development Application PD -13-002, General Plan Amendment GP -13-001, Environmental Impact Report EIR -13-003. Project Location: 375 Knowles Drive. Property Owner: County Of Santa Clara. Applicant: KT Properties a. Consider Certification of an Environmental Impact Report and adoption of a Mitigation Monitoring and Reporting Program. b. Consider a request for a General Plan Amendment from public to office professional c. Consider a request for a Planned Development to demolish the existing building and to construct 33 Single - Family Residences on property zoned O. APN 406-28 -032 Joel Paulson, Planning Manager, presented the staff report. Mark Tersini, applicant, spoke on the project, Opened the Public Hearing at 8: 04 p. m.

Public Hearing Item # 8 continued Suzette Austin Roger Austin John Wytmans Jeff Loughridge Spoke against the project. Jo Greiner Nayan McNeill Michael Sullivan Ken King Expressed concern with the rezoning of the project. Steven Gossett CJ ( Carol) McCarthy Anne Robinson Spoke against the project Carolyn Moniz Glen Williams, Santa Clara County Asset Development Manager Spoke on the County' s surplus property process. Lee Quintana Requested Council consider the General Plan and zoning changes for what is the best use of the property. Town Council /Parking Authority 6 August 5, 2014

Public Hearing Item # 9 continued Maria Ristow Spoke against the project. Andy Wu Requested Council consider integrated circumstances when reviewing applications. Mark Tersini, applicant, addressed comments. Closed the Public Hearing at 8: 54 p.m. Council discussed the matter. Motion by Council Member Diane McNutt to rescind Resolution 2011-063 Seconded by Council Member Joe Pirzynski. Motion passed 3/ 2. Mayor Steven Leonardis and Vice Mayor Marcia Jensen voting no. Motion by Council Member Joe Pirzynski to adopt a resolution to certify the Environmental Impact Report ( EIR 13-003) ( Attachments 1 and 2) and adopt the Mitigation Monitoring and Reporting Program ( Attachment 3). Seconded by Council Member Diane McNutt. Motion withdrawn. Motion by Council Member Joe Pirzynski to adopt a resolution to certify the Environmental Impact Report ( EIR 13-003) ( Attachments 1 and 2) and adopt the Mitigation Monitoring and Reporting Program ( Attachment 3), make the required finding that the General Plan amendment ( GP -13-001) is internally consistent with the existing goals and policies of the General Plan and its corresponding Elements (Attachment 12), and amend the General Plan to change the land use designation from Public to Office Professional; make the required finding that the zone change is internally consistent with the General Plan and its elements. Attachment 12) and approve the Planned Development application PD -13-002) subject to the performance standards and development plans included in the Planned Development Ordinance ( Attachment 19), or as otherwise modified by the Town Council. Seconded by Council Member Diane McNutt.

Public Hearing Item # 9 - continued Motion failed 2/ 3. Mayor Steven Leonardis, Vice Mayor Marcia Jensen, and Council Member Barbara Spector voting no. Motion by Council Member Diane McNutt to continue the matter to the September 16 Council meeting with a request to receive information from El Camino Hospital and the County of Santa Clara. Seconded by Mayor Steven Leonardis. Motion passed 4/ 1. Council Member Barbara Spector voting no. Mayor Leonardis called a recess at 9: 59 pm Meeting reconvened at 10: 05 pm OTHER BUSINESS 10. Code Compliance Services a. Discuss the Town' s overall approach to Code Compliance services b. Provide direction on specific service options Laurel Prevetti, Assistant Town Manager /Community Development Director, presented the staff report. Opened Public Comment at 10: 17 p. m. Lisa Rhorer Commented on parking challenges, CUP process, and suggested the Town look at ways to support new and existing businesses. Natalie Ladd Commented on noise concerns near her residence. Colin Corbitt Requested that the website be updated when new ordinances are passed. Alex Hult Commented that the Town should concentrate on parking and bringing in business rather than concentrating on code enforcement. Closed the Public Comment at 10: 29 p. m. Council discussed the matter. s

Other Business continued Direction to staff- In recognition that it has been several years since the Town has had a full time Code Compliance Officer, the Council directed: Focus the new full time Code Compliance Officer and part time Community Service Officer on getting to know the Town and building relationships with its businesses and residents and report back to Council in four to six months; Acknowledge that Code Compliance is a partnership to help create community; Use the new performance standards to respond to complainants quicker; Bring back the proposed Policies and Procedures in a shortened, easy to read document; Continue to improve the website; Continue to issue warning letters on leaf blower concerns; Continue semi - annual code compliance reports to Council with more detail on the types of complaints; and Try the volunteer, remote noise monitoring pilot and do not issue noise monitors to other field staff. ADJOURNMENT The meeting adjourned at 10: 54 p. m. Attest: Shelley Neis, Clerk Administrator

THIS PAGE INTENTIONALLY LEFT BLANK