DRAFT MINUTES OF THE CITY COUNCIL MEETING

Similar documents
DRAFT MINUTES OF THE CITY COUNCIL MEETING

DRAFT NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE, NOVATO. July 25, :00 pm

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

NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 10, :00 P.M.

1. Public Comment at 922 Machin Avenue - None

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

NOVATO CITY COUNCIL MEETING MINUTES. NOVATO CITY HALL COUNCIL CHAMBER SHERMAN AVENUE July 25, :00 pm

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M.

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

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance.

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. July 10, :00 P.M.

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. June 12, :00 P.M.

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

PUBLIC COMMENTS FOR AGENDA PLANNING SESSION

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

JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES.

F-1 QUARTERLY AGENDA PLANNING SESSION 1. PUBLIC COMMENTS:

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

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

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

1. Public Comment at 922 Machin Avenue - None

CLOSED SESSION MINUTES

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

REGULAR MEETING MINUTES

NOVATO CITY COUNCIL MEETING MINUTES. NOVATO CITY HALL COUNCIL CHAMBER SHERMAN AVENUE September 12, :00 P.M.

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. October 9, :00 P.M.

JOINT NOVATO CITY COUNCIL / NOVATO UNIFIED SCHOOL DISTRICT MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT 1. ADOPT CITY COUNCIL MINUTES OF JULY 7, 2015

Mayor Pro Tem Lucan Councilmember Athas Councilmember Kellner Councilmember MacLeamy

CLOSED SESSION AGENDA. 1. Public Comment at 922 Machin Avenue: None

JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY/ NOVATO PUBLIC FINANCE AUTHORITY MEETING MINUTES

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

CLOSED SESSION MINUTES

STAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk

AUTHORIZE THE CITY MANGER TO SIGN A LETTER OF OPPOSITION FOR SENATE BILL 649 (HUESO) - WIRELESS TELECOMMUNICATIONS FACILITIES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA

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

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

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

SAN GABRIEL CITY COUNCIL MINUTES OF THE REGULAR CITY COUNCIL MEETING TUESDAY, MARCH 15, 2016

SUBJECT: PROHIBITION OF EXCAVATION MEASURE A GROUP 8 & 9 PAVEMENT REHABILITATION CIP &

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 September 28, 2010

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

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

STAFF PRESENT: Deputy City Manager Martin E. Glenn

A recording of this City Council meeting can be found here: Part 1. Part 2 The agenda packet for this City Council meeting can be found here.

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

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

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website:

Urbandale City Council Minutes December 20, 2016

REVIEW, DISCUSS AND MAKE CONTENT CHANGES TO COUNCIL POLICY MANUAL

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

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

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

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, AUGUST 17, 2015

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website:

CITY OF WAUPACA COUNCIL PROCEEDINGS REGULAR MEETING TUESDAY MARCH 5, 2019 COUNCIL CHAMBERS, CITY HALL

MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE

BUSINESS MEETING MINUTES SEMINOLE CITY COUNCIL. May

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

City of Manhattan Beach

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

SAN FERNANDO CITY COUNCIL MINUTES JANUARY 19, :00 P.M. REGULAR MEETING. City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340

CITY COUNCIL RULES OF PROCEDURE

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

Mayor Al Murray, Mayor Pro Tern Charles E. " Chuck" Puckett and Councilmembers John Nielsen Councilmember Rebecca " Beckie"

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

MINUTES Meeting of the San Marcos City Council

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M.

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

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

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

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

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

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall, Suite 107E

MINUTES OF THE AUGUST 14, 2018 SPECIAL SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order. Invocation and Pledge of Allegiance to the Flag

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

A. Recognition of 211 LA County Executive Director Maribel Marin

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

Ramona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s:

Ocala City Council Agenda Tuesday, June 21, 2016

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7

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

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

**DRAFT** Sausalito City Council Minutes Meeting of October 13, 2016

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes.

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

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

Monday Study Session

Transcription:

922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Mayor Denise Athas Mayor Pro Tem Josh Fryday Councilmembers Pam Drew Pat Eklund Eric Lucan City Manager Regan M. Candelario DRAFT MINUTES OF THE CITY COUNCIL MEETING NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE, NOVATO March 28, 2017 6:30pm The City Council Regular Meeting was called to order at 6:30 p.m. on Tuesday, March 28, 2017. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL Present: Mayor Athas, Mayor Pro Tem Fryday, Councilmember Drew, Councilmember Eklund, Councilmember Lucan Roll was called with five of five Councilmembers present, creating a quorum. Staff Present: City Manager Regan Candelario, City Attorney Jeff Walter, City Clerk Claudia Laughter, Park and Recreation Director Pam Shinault, Public Works Director Russ Thompson B. CLOSED SESSION ANNOUNCEMENT A closed session was to convene upon adjournment of the open session. C. CEREMONIAL MATTERS/PRESENTATIONS - Proclamation: Mayor Athas presented a proclamation to Pam Shinault for her years of service to the City of Novato. D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT City Manager Candelario requested that Item I-9: Hamilton Federal Lands to Parks Exchange Parcels-Disposition Process be moved to a future date but to keep public comment on the item and to cancel the Special Meeting item. Councilmember Drew requested public comment be included in the agenda for when the item was reagendized. MOTION TO APPROVE FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT WITH THE AMENDMENT TO REMOVE A2 FROM THE SPECIAL AGENDA AND I-9 FROM THE REGULAR AGENDA RECOGNIZING IT WILL BE PLACED ON AN AGENDA IN APRIL 2017 E. PUBLIC COMMENTS 1. Alyssa Galloway-Biomarin 2. Al Dugan Transparency Issues 3. Melissa Perry-Woodhollow Hotel proposal 4. Fred Reece (Deferred to speak after Item I-8) 1

5. Eleanor Sluis Climate change and natural grass 6. Barbara O Grady Hamilton 7. Judy Slater Hamilton 8. Joan Goode Hamilton 9. Steffanie Mosebrook Hamilton 10. Tawna Cooley Hamilton 11. Doug Wilson Marin MOCA 12. Marla Fields Hamilton 13. Verona Tanihara Hamilton 14. Kate Ruehle Hamilton 15. Susan Johnson Hamilton 16. Will Meecham Hamilton 17. Sanford Skolnick Marin Pickleball Club 18. Tracey Ruiz Hamilton 19. Marie Hoch Hamilton F. CONSENT CALENDAR PUBLIC COMMENT: None 1. Approval of Local Debt Policy Council approved the Local Debt Policy to bring the City into compliance with SB 1029 for any future debt issuances. 2. Novato Independent Elders Program One-Time Funding Request Council approved Resolution No. 2017-010 amending Budget Resolution No. 39-16 to provide one-time Measure F funding in the amount of $11,000 to the Novato Independent Elders Program. 3. Approval of City Council Meeting Minutes from January 24, 2017 Council approved the 4. Approval of City Council Meeting Minutes from January 31, 2017 Council approved the 5. Approval of City Council Meeting Minutes from February 7, 2017 Council approved the 6. Receive Expenditure Approval List as of March 16, 2017 The Council received the Expenditure Approval List. 7. Resolution Authorizing the City Manager to Execute an amendment to the Consultant Services Agreement for the Hill Recreation Area and Margaret Todd Senior Center, CIP Project #01-005 MOTION TO APPROVE ITEMS 1-6 ON THE CONSENT CALENDAR 03/28/17 CITY COUNCIL MEETING MINUTES 2 2

DISCUSSION OF CONSENT CALENDAR ITEM F.7 The item was moved to the end of the regular meeting for discussion. G. UNFINISHED AND OTHER BUSINESS No Items were listed for this section. H. PUBLIC HEARINGS No items were listed for this section. I. GENERAL BUSINESS 8. PROPOSED CONCEPTUAL DESIGN, CONSTRUCTION PHASING, AND FUND STRATEGY FOR THE HILL RECREATION AREA AND MARGARET TODD SENIOR CENTER MASTER PLAN CAPITAL IMPROVEMENT PROJECT #01-005 Pam Shinault and Vince Lattanzio, Principal of Carducci Associates presented the preliminary designs for the Hill Recreation Area in a PowerPoint presentation. PUBLIC COMMENT: 1. Jay Mulligan Support of synthetic field 2. Mike Foisy Novato Youth Soccer 3. Sanford Skolnick Marin Pickleball Club 4. Fred Reece Sewer Line Access Concerns 5. George Sillas Marin Pickleball 6. Larry Hoyt Marin Pickleball 7. Sandi Smith Novato Senior Citizens Club 8. Eleanor Sluis Natural grass 9. Lois Stevens Synthetic turf sustainability 10. Bill Schoen Pickleball supporter 11. Emma Clifford Hill Road/traffic concerns 12. Suzanne Crow Park & Rec Commission 13. Jeff Coplin Pickleball supporter 14. Sharon Skolmicker Pickleball supporter 15. Jim Johnson Pickleball supporter Mayor Pro Tem Fryday requested further information on debt financing options to be able to cover the complete proposed plan. Councilmember Eklund asked for clarification on number of soccer fields and the potential of lighting adjustments. Mr. Lattanzio stated there would be permanent striping on the field for different sizes depending on age group. He also stated that there are code requirements for the lighting that can be discussed in further detail. Councilmember Lucan asked if the approval requested was for conceptual design for CEQA. Ms. Shinault stated it was and if the Council would be comfortable using Measure F funds to fund the project all at once. Councilmember Eklund suggested further information on synthetic turf 03/28/17 CITY COUNCIL MEETING MINUTES 3 3

to determine if there are issues. CM Candelario stated staff would research and present at a future meeting information on financing options. MOTION TO APPROVE THE APPROVED CONCEPTUAL DESIGN FOR HILL RECREATION AREA AND MARGARET TODD SENIOR CENTER MASTER PLAN AND AUTHORIZE THE COMMENCEMENT OF THE ENVIRONMENTAL REVIEW M/S/C EKLUND/FRYDAY AYES: 5 NAYS: 0 F.7 CONSENT CALENDAR: Resolution Authorizing the City Manager to execute an amendment to the Consultant Services Agreement for the Hill Recreation Area and Margaret Todd Senior Center, CIP Project #01-005 Councilmember Eklund asked for an explanation of the original contract and the need for additional funds. Russ Thompson, Director of Public Works, responded that the increase was for work already completed and for the next phase of CEQA, staff will sit with the architects to make sure sufficient provisions and determinations are considered. MOTION TO APPROVE THE RESOLUTION AUTHORIZING THE CITY MANAGER TO EXECUTE AN AMENDMENT TO THE CONSULTANT SERVICES AGREEMENT FOR THE HILL RECREATION AREA AND MARGARET TODD SENIOR CENTER, CIP PROJECT #01-005 J. COMMISSIONS, COMMITTEES, AND BOARDS (CCB) APPOINTMENTS No appointments were made to fill vacancy/vacancies on Council Commissions, Committees, or Boards. K. COUNCILMEMBER/CITY MANAGER REPORTS 1. CITY MANAGER REPORT CM Candelario gave updates on the following items: - Ongoing recruitments for Assistant City Manager and other positions - Job Shadow Day for City Staff - City Hall issues ongoing disputes with a resolution in August - Initiated community meetings for the budget process 2. COUNCILMEMBER REPORTS Councilmember Eklund reported she had attended one of the recent community budget meetings, she was heading to the Environmental Quality Meeting in Ontario for the League of California Cities. Councilmember Lucan stated he attended the SMART Board Meeting, the TAM Board Meeting which he would be seeking direction from the Council on regional measures. Mayor Pro Tem Fryday stated he attended a legislative meeting regarding support for SB 540 (Roth). Councilmember Drew had attended the budget workshop and was following 03/28/17 CITY COUNCIL MEETING MINUTES 4 4

the Northwest Quad and form based code discussions. Mayor Athas stated she also attended the League meeting in Ontario. L. WORK STUDY SESSION No items were listed for this section. M. ADJOURNMENT IN MEMORY OF FRED RUNGSWICH AND ANNA MORRISON M/S/C LUCAN/FRYDAY AYES: 5 NAYS: 0 MEETING ADJOURNED AT 10:07 P.M. AND OPENED PUBLIC COMMENT FOR THE CLOSED SESSION Councilmember Eklund read a statement that she was cleared for participation by the FPPC regarding the PG&E Closed Session item. PUBLIC COMMENT: NONE Convened to Closed Session No reportable action. 03/28/17 CITY COUNCIL MEETING MINUTES 5 5