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

Similar documents
MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

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

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

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

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, AUGUST 22, 2018

Town of Windsor 9291 Old Redwood Highway P.O. Box 100 Windsor, CA Community Development Department (707) Fax (707)

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

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

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

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

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

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

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

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m.

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

Agenda MARCH 26, 2019, 3:00 p.m.

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 24, 2009

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

CITY OF LAKE ELSINORE CITY COUNCIL AGENDA ROBERT A. BRADY, CITY MANAGER LAKE ELSINORE, CA 92530

ANTIOCH CITY COUNCIL ANTIOCH DEVELOPMENT AGENCY. Regular Meeting November 8, :00 P.M. Council Chambers

CITY OF YORBA LINDA. Land of Gracious Living

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

C I T Y C O U N C I L A G E N D A

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018

City of Ocean Shores Regular City Council Meeting

Minutes Lakewood City Council Regular Meeting held July 25, 2006

CITY OF CARSON HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL AGENDA. TUESDAY, MARCH 7, East Carson Street Helen Kawagoe Council Chambers

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

Minutes Lakewood City Council Regular Meeting held June 13, 2017

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

Regular City Council And Housing Authority Meeting Agenda. February 8, :00 PM

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

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

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. June 18, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

PISMO BEACH COUNCIL AGENDA REPORT

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013

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

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

CITY OF HUNTINGTON PARK

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

MAYOR ROSE called the Closed Session Meeting to order at 5:37 p.m. City Manager Brown; City Attorney Lough; City Clerk Hald

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

Regular City Council Meeting Agenda July 10, :00 PM

COUNCIL COMMUNICATION Meeting Date: Agenda Item: Agenda Location: Goal(s): Legal Review:

Special City Council Meeting Agenda August 23, :00 PM

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, SEPTEMBER 26, 2018

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

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

CITY COUNCIL & REDEVELOPMENT AGENCY

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

The invocation was given by Father Tony Gomez, St. Linus Catholic Church, Norwalk, CA.

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M.

TUESDAY, JUNE 19, East Carson Street Helen Kawagoe Council Chambers CITY OF CARSON HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL AGENDA

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz.

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS

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

Present Present Present Absent Present Present Present Present

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, :00 P.M.

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

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

REGULAR MEETING 6:30 P.M.

**DRAFT** Sausalito City Council Minutes Meeting of March 14, 2017

MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

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

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

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

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

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 3, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

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

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, OCTOBER 10, 2018

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

CORRECTED MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, OCTOBER 6, 2010

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

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

CITY OF BELLAIRE TEXAS

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

MINUTES Meeting of the San Marcos City Council

CITY COUNCIL & REDEVELOPMENT AGENCY

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

CALL TO ORDER ROLL CALL

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

CITY OF PITTSBURG MEETING OF THE REDEVELOPMENT AGENCY and CITY COUNCIL REDEVELOPMENT AGENCY AGENDA

Regular City Council And Housing Authority Meeting Agenda. February 13, :00 PM

WOODLAKE CITY COUNCIL MINUTES January 14, 2019

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

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

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

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

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

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

Transcription:

CLOSED SESSION- 5:30 p.m. MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Closed Session - 5:30 p.m. Windsor Civic Center, Wild Oak Conference Room 9291 Old Redwood Highway, Building 400 Windsor, CA 95492 Regular Session - 6:00 p.m. Civic Center Council Chambers 9291 Old Redwood Highway, Building 400 Windsor, CA 95492 1. CALL TO ORDER Mayor Fudge called to order a meeting of the Town Council, also serving as the Board of Directors of the Windsor Redevelopment Agency and Town of Windsor Water District at 5:35 p.m. 2. COUNCIL ROLL CALL Present at Roll Call were Councilmembers Goble, Parker, Salmon and Mayor Fudge. Councilmember Allen was absent. 3. CITIZEN PUBLIC COMMENT None. 4. ANNOUNCEMENT OF CLOSED SESSION TOPIC/ADJOURNMENT TO CLOSED SESSION Mayor Fudge announced the following Closed Session topic and Council adjourned to a Closed Session in Wild Oak Conference Room at 5:37 p.m. 4.1 Conference with Legal Counsel- Anticipated Litigation (Government Code Section 54956.9(b)) Significant Exposure to Litigation (One potential case) 5. REPORT OUT OF CLOSED SESSION The Closed Session adjourned at 6:00 p.m. and the regular meeting reconvened with all members present except Councilmember Allen, as he was absent. No action was taken during Closed Session. Page 1

REGULAR SESSION 6:00 p.m. 6. PLEDGE OF ALLEGIANCE Administrative Services Director Jim McAdler led the Pledge of Allegiance. 7. PRESENTATION(S)/PROCLAMATION(S) None. 8. ANNOUNCEMENTS Mayor Fudge and Councilmembers announced various upcoming events. 9. CONFLICT OF INTEREST DECLARATION None. 10. CHANGES TO THE AGENDA None. 11. CITIZEN PUBLIC COMMENT Evan Rayner, Chief Executive Officer of the Healdsburg District Hospital, announced the opening of the Healdsburg District Hospital s Intensive Care Unit and emergency services department. 12. CONSENT CALENDAR Vice Mayor Goble moved to adopt the Consent Calendar items. Councilmember Salmon seconded the motion. The motion passed by a 4/0/1 vote (Councilmember Allen was absent). 12.1 Check Register No. 379 4/0/1 vote (Councilmember Allen was absent). By motion, approved disbursements in the amount of $1,502,585.69. 12.2 Approval of Minutes The following sets of Minutes were approved as part of the Consent Calendar as follows: The minutes of the regular Town Council meeting of December 19, 2007 were approved by a 3/0/2 vote (Councilmember Allen was absent and Mayor Fudge abstained) and as corrected. The Minutes of the Special January 9, 2008 meeting were approved by a 4/0/1 vote (Councilmember Allen was absent). The Minutes of the regular meeting of January 16, 2008 were approved by a 4/0/1 vote (Councilmember Allen was absent) and as corrected. 12.3 Adoption of an Ordinance Amending the Municipal Code Pertaining to Commercial Vehicle Parking Prohibitions 4/0/1 vote (Councilmember Allen was absent). Adopted, by title only, Ordinance No. 2008-229 amending Section 4-5-600 of the Municipal Code, prohibiting the parking of commercial vehicles. Page 2

12.4 Amendment to the Professional Services Agreement for the Los Amigos Road Bridge 4/0/1 vote (Councilmember Allen was absent). Adopted Resolution No. 2221-08 authorizing the Town Manager to amend the Professional Services Agreement with URS Corporation Americas for bridge review services for the Los Amigos Road Bridge in one or more increments for an additional amount not to exceed $30,000, provided that payment for any such additional amount is received from the project developer prior to any such amendment. 12.5 Acceptance of Work for the Old Redwood Highway Pavement Preservation Project 4/0/1 vote (Councilmember Allen was absent). Adopted Resolution No. 2222-08 accepting the contract work performed by North Bay Construction Inc. for the construction of the Old Redwood Highway Pavement Preservation Project and directing the Town Clerk to record a Notice of Completion. 12.6 Re-adoption of Ordinance No. 2008-228 Designating Town Clerk as Check Signer 4/0/1 vote (Councilmember Allen was absent). Re-adopted, by title only, Ordinance No. 2008-228 amending Article 7 of Chapter 6 of Title I General Provisions Governmental Organization and Administration of the Town s Municipal Code. 12.7 Adopt Resolution Approving Amended Monthly Pay Incentive Schedule for Members of Supervisory Employees Group 4/0/1 vote (Councilmember Allen was absent). Adopted Resolution No. 2223-08 approving the Amended Monthly Pay Incentive Schedule for Certificates earned by members of the Supervisory Employees Group (SEG). 12.8 Zoning Ordinance Amendments 4/0/1 vote (Councilmember Allen was absent). Adopted, by title only, Ordinance No. 2008-230 amending Section 27.23.040 and the definitions section of the Zoning Ordinance (Affordable Housing Requirements) pertaining to percentage of income devoted to affordable housing mortgage payments from 30% to 38%. 12.9 Change the Title of Mayor Pro Tem to Vice Mayor 4/0/1 vote (Councilmember Allen was absent). By motion, staff recommended that the Town Council change the title of Mayor Pro Tem to Vice Mayor as an unofficial working title. 12.10 Amendment to Professional Services Agreement for Construction Management and Related Services for the Mitchell Shiloh Conde Assessment District Phase 2 Project 4/0/1 vote (Councilmember Allen was absent). Adopted Resolution No. 2224-08 authorizing the Town Manager to amend the professional services agreement with PB Americas for construction management and related services for the Mitchell Shiloh Conde Assessment District Phase 2 Project in an additional amount not to exceed $110,000.00. Page 3

13. PUBLIC HEARING 13.1 Amend the Zoning Ordinance to add Provisions for Compliance with the Growth Control Ordinance Associate Planner Cangson reported on this item. Mayor Fudge opened the public hearing. There being no public testimony, Mayor Fudge closed the public hearing. Vice Mayor Goble moved to introduce, by title only, an ordinance amending the Zoning Ordinance to add provisions for compliance with the Growth Control Ordinance. Councilmember Salmon seconded the motion. The motion passed by a 4/0/1 vote (Councilmember Allen was absent). 13.2 2008 Merit Presentations Forum Date and Evaluation Criteria Planning Director Chamberlin and Senior Planner Jones reported on this item. Mayor Fudge opened the public hearing. There being no public testimony, Mayor Fudge closed the public hearing. Council discussed and modified the Project Evaluation Matrix that will be utilized to prioritize criteria for the evaluation of projects. Based on its discussion, Councilmember Parker moved to adopt Resolution No. 2225-08, with modifications to Exhibit B, confirming dates associated with the 2008 Joint Planning Commission/Town Council Forum on Merit Presentations, and re-affirming the Evaluation Criteria Matrix utilized for assessing proposals. Vice Mayor Goble seconded the motion. The motion passed by a 4/0/1 vote (Councilmember Allen was absent). 14. REGULAR CALENDAR 14.1 Approve New Ten Year Agreement for Law Enforcement Services Windsor Police Chief Freitas reported on this item. Bill Cogbill, Sonoma County Sheriff, spoke in support of the new Ten Year Agreement for Law Enforcement Services to the Town and discussed its benefits. Mayor Fudge called for comments from the audience. None were forthcoming. Councilmember Parker moved to adopt Resolution No. 2226-08 approving a new Ten Year Agreement for Law Enforcement Services with the County of Sonoma and authorizing the Town Manager to execute it on behalf of the Town. Vice Mayor Goble seconded the motion. The motion passed by a 4/0/1 vote (Councilmember Allen was absent). Page 4

14.2 Storage of Recreational Vehicles, Boats, Travel Trailers, and Utility Trailers on Residential Properties Associate Planner Cangson reported on this item. Mayor Fudge called for comments from the audience. None were forthcoming. Councilmember Parker explained the reasons why he requested that this item be brought forward for discussion. Councilmembers explained that although they may have concerns associated with the storage of recreational vehicles, boats, travel and utility trailers on residential properties, they would not support modifying the Town s Zoning Code at this time. Council recessed from 7:30 p.m. until 7:40 p.m. and reconvened with all members present except Councilmember Allen, as he was absent. 14.3 2007-09 Financial Update and Budget Amendments Administrative Services Director McAdler and Accounting Manager Ippoliti reported on this item. Mayor Fudge called for comments from the audience. None were forthcoming Council discussed and made adjustments to the budget for fiscal year 2007-08. With regard to non-profit organizations, Council directed staff to notify these organizations of the Town s current budget constraints and that the grants would not be awarded until August of 2008 when the Town determines how much funding will be available. Councilmember Salmon moved to take the following actions: a) Received 2007-09 financial update. b) Adopted Resolution No. 2227-08, as modified, amending the 2007-08 budget (Amendment 13-08) for adjustments as part of the mid-year financial update for fiscal year 2007-08. c) Adopted Resolution No. 2228-08 amending the 2008-09 budget (Amendment 03-09) to unappropriate funds for the Corporation Yard photovoltaic system. Vice Mayor Goble seconded the motion. The motion passed by a 4/0/1 vote (Councilmember Allen was absent). 15. DISCUSSION AND/OR ACTION ON PENDING STATE OR FEDERAL LEGISLATION AND ACTIVITIES 15.1 League of California Cities Page 5

15.2 Sonoma County Mayors and Councilmembers Association Legislative Committee Update 16. MAYOR'S & COUNCILMEMBERS' REPORTS 16.1 Individual Councilmember Reports and Comments 16.2 Reports on Meetings/Conferences Councilmembers reported on meetings they attended. Mayor Fudge announced that she had been officially appointed Vice Chair of SMART. There were concerns raised associated with advertisement of businesses using vehicles parked on public streets. Staff was directed to look into these regulations. 16.3 Requests for Future Council Agenda Items None. 17. TOWN MANAGER S REPORT (NO WRITTEN REPORT) No reports were made. 18. ANNOUNCEMENT OF CLOSED SESSION TOPIC/ ADJOURNMENT TO CLOSED SESSION Mayor Fudge announced the following Closed Session topic and Council adjourned to a Closed Session in Wild Oak Conference Room at 9:00 p.m. 18.1 Public Employment: Town Manager s Performance Evaluation Consideration of Town Manager s Performance Review pursuant to Government Code Section 54957. 19. REPORT OUT OF CLOSED SESSION The Closed Session adjourned and the regular meeting reconvened with all members present except Councilmember Allen, as he was absent. No action was taken during Closed Session. 20. ADJOURNMENT The meeting adjourned at 9:20 p.m. to a regular Town Council meeting scheduled for Wednesday, March 5, 2008 at 6:00 p.m. in the Civic Center Council Chambers located at 9291 Old Redwood Highway, Building 400 in Windsor. Approved and adopted this 5 th day of March 2008. Maria De La O, CMC Town Clerk Page 6