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

Similar documents
CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting September 23, 2008

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

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting December 9, 2008

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

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

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting May 11, 2010

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

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 23, 2010

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting September 28, 2010

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 8, 2007

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

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

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 12, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. December 11, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 23, 2016

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 13, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 28, 2017

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. October 23, 2018

DRAFT 8.1 CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 8, 2016

Mrs. Kathy Templeton, Councilwoman. The meeting was called to order by Cynthia Hyde, Supervisor

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

Board of Directors. General Manager and Executive Staff

RENTON CITY COUNCIL Regular Meeting MINUTES

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

Regular City Council Meeting Agenda May 14, :00 PM

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

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 1, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

CITY COUNCIL RULES OF PROCEDURE

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

RENTON CITY COUNCIL Regular Meeting MINUTES

City of Los Alamitos

CITY OF NORCO ECONOMIC DEVELOPMENT ADVISORY COUNCIL REGULAR MEETING AGENDA

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

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

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

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

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES AUGUST 19, 2014

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

City of East Palo Alto ACTION MINUTES

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

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

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

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

MINUTES OF THE WILLOWS CITY COUNCIL REGULAR MEETING HELD January 12, 2010

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

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

MINUTES IMPERIAL BEACH CITY COUNCIL REDEVELOPMENT AGENCY PLANNING COMMISSION PUBLIC FINANCING AUTHORITY APRIL 1, 2009

DRAFT MINUTES OF THE CITY COUNCIL MEETING

MINUTES. TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT REGULAR MEETING OF THE BOARD OF DIRECTORS November 18, :00 P.M Banducci Road

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

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

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM

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

Roll Call Present Absent Present Absent. Korman

EL CERRITO CITY COUNCIL

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

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

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

A. Recognition of 211 LA County Executive Director Maribel Marin

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

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, :00 A.M.

PRELIMINARY SUMMARY OF ACTIONS

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

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

City of Manhattan Beach

April 25, :00pm. 1. Public Comment: None 2. Recess to Closed Session Council recessed into closed session

SAUSALITO CITY COUNCIL ADJOURNED REGULAR MEETING In the COUNCIL CHAMBERS at 420 LITHO STREET, SAUSALITO, CA TUESDAY, MAY 27, 2014

SPECIAL BOARD MEETING AGENDA

MINUTES OF THE REGULAR MEETING OF THE ELIZABETHTOWN CITY COUNCIL SEPTEMBER 17, 2018

SUSANVILLE CITY COUNCIL Regular Meeting Minutes March 15, :00 p.m.

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures

CITY OF NORTH KANSAS CITY, MISSOURI REGULAR COUNCIL MEETING AMENDED April 3, :00 p.m.

MINUTES. The meeting was called to order at 6:00 p.m. by Chair Lowry who led those in attendance in the Pledge of Allegiance

Board of Directors. General Manager and Executive Staff

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

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014

Transcription:

6:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 13, 2008 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:30 P.M. Closed Session 7:00 P.M. Open Session Pursuant to the cited authority (all references to the Government Code), the City Council will hold a Closed Session to discuss the following items: Govt. Code 54956.9 Conference with Legal Counsel Threatened Litigation One Case 7:00 P.M. OPEN SESSION 1. CALL TO ORDER & PLEDGE OF ALLEGIANCE TO THE FLAG The Mayor called the meeting to order at 7:05 P.M. The Pledge of Allegiance to the flag was recited. 2. ROLL CALL: Present: Acuna, Borelli, Colvin, Hagen, Rivas 3. ANNOUNCEMENTS TO THE PUBLIC 3.1 National Night Out Meeting at Town Hall on May 15, 2008 (Chief Nielsen) The Chief of Police noted that public was invited to attend this informational meeting on Thursday, May 15 th at Town Hall, from 6:00 p.m. to 7:30 p.m. He further noted that this year s event on August 5 th, will be the 25 th Annual National Night Out. 3.2 Hangtown Car Show on May 18, 2008 (Chief Nielsen) Minutes of the Regular Meeting of the City Council of May 13, 2008 Page 1

The Chief of Police noted that the event will be held from 9:00 a.m. to 3:00 p.m. with a street closure in the Historic Downtown from 8:00 a.m. to 4:00 p.m. 3.3 Closure of Joe s Skateboard Park (Chief Nielsen) The Chief of Police noted that earlier this day, the El Dorado County Board of Supervisors closed Joe s Skateboard Park until such time as a management plan can be put in place. 3.4 Click It or Ticket Program (Chief Nielsen) The Chief of Police noted that the annual Click It or Ticket seatbelt campaign is underway from May 12 th to June 1 st. The Police Department will be working with the community on enforcement of the seat belt laws and public education. 3.5 Community Pride Garden Tour Kathi Lishman, representing Community Pride, invited the public to the annual garden tour this Sunday, May 18 th. Tickets are $15/person and are available at several Main Street locations and local nurseries. 3.6 CalTrans Highway 50 Operational Improvement Project Update Mic Restaino, CalTrans Resident Senior Engineer, updated the Council on the various aspects of the Highway 50 Operational Improvement Project. 4. CLOSED SESSION REPORT City Attorney Driscoll The City Attorney noted that no reportable action had been taken in Closed Session. Minutes of the Regular Meeting of the City Council of May 13, 2008 Page 2

5. ADOPTION OF AGENDA The City Manager/Attorney noted that a typographical error occurred on Item 12.2, Recommendation #1, indicating a 25% design for the Western Placerville Interchanges Project and it should read, a 35% design for the Western Placerville Interchange. It was moved by Vice-Mayor Borelli and seconded by Councilmember Colvin that the Agenda be adopted as modified. The motion was passed by the following vote: AYES: NOES: ABSENT: ABSTAIN: Acuna, Borelli, Colvin, Hagen, Rivas 6. CEREMONIAL MATTERS 6.1 A Proclamation Encouraging Awareness of Human Trafficking The Mayor read the proclamation and presented it to Sherilyn Lum-Alarcon, representing Soroptimists. 7. PUBLIC COMMENT BRIEF NON-AGENDA ITEMS This portion of the meeting is reserved for persons wishing to address the Council on any matter not on the Agenda that is within the subject matter jurisdiction of the City Council. State law prohibits the Council from acting on items not listed on the Agenda except by special action of the City Council under specified circumstances. 7.1 Oral Communication No oral comments were noted. 7.2 Written Communication No written communications were noted. Minutes of the Regular Meeting of the City Council of May 13, 2008 Page 3

8. CONSENT CALENDAR NOTE: All matters listed under the Consent Calendar are considered routine and will be enacted by one motion by roll call vote unless any member of the Council or audience wishes to remove an item for discussion. 8.1 Minutes of April 22, 2008 (Ms. Zito) Approved the Minutes of the regularly scheduled City Council meeting of April 22, 2008. 8.2 Warrant Register (Mr. Warren) Approved the Warrant Register. 8.3 Payroll Register (Mr. Warren) Approved the Payroll Register. 8.4 Cancellation of July 22, 2008 Regular City Council Meeting (Ms. Zito) The regularly scheduled City Council meeting of July 22, 2008, was cancelled. 8.5 Measure J Quarterly Financial Report (Mr. Warren) Acknowledged and filed the Measure J quarterly financial report for the period ending March 31, 2008. 8.6 Quarterly Investment Report (Mr. Warren) Acknowledged and filed the quarterly investment report for the period ending March 31, 2008. It was moved by Councilmember Acuna and seconded by Councilmember Rivas that the Consent Calendar be approved as presented. The motion was passed by the following vote: AYES: Acuna, Borelli, Colvin, Hagen, Rivas NOES: ABSENT: ABSTAIN: Minutes of the Regular Meeting of the City Council of May 13, 2008 Page 4

9. ITEMS PULLED FROM THE CONSENT CALENDAR 10. ORDINANCES Scheduled 11. PUBLIC HEARINGS Scheduled 12. DISCUSSION/ACTION ITEMS 12.1 Amendment to Franchise Agreement Between El Dorado Disposal and the City of Placerville (Mr. Driscoll) Resolution No. 7606 The City Manager/Attorney presented an overview of the issue and responded to City Council questions. The Mayor indicated to the audience that this item was strictly a discussion of the possible implementation of the 3-cart system in the City limits and was not a hearing to discuss the possibility of relocating the Materials Recovery Facility (MRF) to Diamond Springs. Public comment was received from Rich Woodhead, Brian Skinner, Joan Cook, Robyn Rawers, Kathi Lishman, Denis Wetzel, Jerry Bennett, Susan Rodman, Leonard Stroud, Richard Borlan, Patrick Lawler and Michael Mueller. Sue Faris and Kevin Malone, representing Waste Connections responded to Council questions and audience comments. Following Council discussion, it was moved by Councilmember Acuna and seconded by Councilmember Colvin that the City Council adopt a Resolution authorizing the Mayor to execute an amendment to the Franchise Agreement for waste collection with Waste Connections doing business as El Dorado Disposal. The motion was passed by the following vote: AYES: NOES: ABSENT: ABSTAIN: Acuna, Borelli, Colvin, Hagen, Rivas Minutes of the Regular Meeting of the City Council of May 13, 2008 Page 5

12.2 Conceptual Approval of a Contract with Dokken Engineering to Provide Plans, Specifications, and Estimate (PS&E) Services for Western Placerville Interchange (CIP #40705) Mr. Tippett Resolution No. 7607 The Director of Public Works presented an overview of the project and responded to Council questions. Following Council discussion, it was moved by Councilmember Acuna and seconded by Councilmember Rivas that the typographical error on page 8 of 8 of the agreement that states, El Dorado City, be corrected to El Dorado County, and that the City Council adopt a Resolution for the following action: 1. Conceptually approving a Consulting Services Agreement with Dokken Engineering in the amount of $3,273,000 to prepare 35% design for the Western Placerville Interchanges Project and to prepare PS & E for a first Phase construction project; and 2. Authorizing the City Manager to execute the same after the City receives notification from CalTrans that the Federal Authorization to Proceed and obligation of funds has been received and a pre-award audit is complete; and 3. Authorizing a $16,072 budget liquidation from the original $1,000,000 Federal appropriation; and 4. Authorizing a $240,000 budget liquidation from the original $2,400,000 SAFETEA-LU Federal Earmark; and 5. Authorizing a $360,000 budget appropriation of STIP revenues; and 6. Authorizing an $180,000 budget appropriation from the TIM Fee Fund. The motion was passed by the following vote: AYES: NOES: ABSENT: ABSTAIN: Acuna, Borelli, Colvin, Hagen, Rivas Minutes of the Regular Meeting of the City Council of May 13, 2008 Page 6

12.3 Award of Contract for Gold Bug Park Force Main Sanitary Sewer System Project No. 40416 to GHH Engineering (Mr. Pesses) Resolution No. 7608 The Director of Public Works summarized the construction method of the pre-formed restroom and responded to Council questions. Public comment was received from Cynthia Quigley and Pat Cook. Following discussion, it was moved by Councilmember Acuna and seconded by Vice-Mayor Borelli that the City Council adopt a Resolution for the following action: 1. Awarding the contract for the Gold Bug Park Force Main Sanitary Sewer System Project No. 40416, in the amount of $74,281.50, to GHH Engineering, the lowest responsive and responsible bidder; and 2. Authorizing the City Manager to execute said contract. The motion was passed by the following vote: AYES: NOES: ABSENT: ABSTAIN: Acuna, Borelli, Colvin, Hagen, Rivas 13. COUNCILMEMBERS REPORTS/ITEMS INITIATED BY COUNCILMEMBERS Vice-Mayor Borelli reported that she had attended the 40 th Anniversary Open House at the El Dorado Community College Center on Saturday, May 10 th. Councilmember Rivas requested an agenda item regarding the Baltic Fire Lookout relocation project be agendized for a future Council meeting. 14. STAFF REPORTS 14.1 Oral Report on Old City Hall (Mr. Driscoll) Minutes of the Regular Meeting of the City Council of May 13, 2008 Page 7

The City Manager/Attorney summarized the interviews that had been recently conducted with those brokers who had submitted valid responsible and responsive proposals. A preferred broker had been selected as well as those who were not selected had been sent letters this date. In deference to the brokers not yet receiving those letters, the City Manager/Attorney did not announce the results publicly. 15. UPCOMING ITEMS Items tentatively scheduled for the next regularly scheduled City Council meeting include purchase of a new utility billing software, an agreement with Wildan, the ratification of the fire code amendments and the award of bid for the company that will assist in the placement of the Gold Bug Park pre-formed restrooms. 16. ADJOURNMENT at 9:35 p.m. The next Regular Council meeting will be held on May 27, 2008: 6:00 P.M. Closed Session; 7:00 P.M. Regular Session. Susan Zito, CMC City Clerk Minutes of the Regular Meeting of the City Council of May 13, 2008 Page 8