Loading...
Minutes 2001/11/19 7809 Regular Meeting November 19,2001 Gilroy, California The Mayor noted that there are items of old business for the current Council to take action on, after which the swearing in and seating of the new Councilmembers will take place. The Mayor announced that State Senator Bruce McPherson lost his only son in a homicide this weekend. The Mayor led the Pledge of Allegiance to the Flag. Invocation Pastor Mark Wilson, Foothills Foursquare Church, gave the Invocation. The Mayor requested a minute of silence for Hunter McPherson and stated that this meeting will adjourn in memory ofMr. McPherson. Posting Agenda The City Clerk noted that the agenda had been posted on November 14,2001 at 2:30 p.m. Roll Call Present: Councilmembers: Guadalupe Arellano, Peter D. Arellano, Charles S. Morales, Al Pinheiro, Anthony C. Sudol III, Roland Velasco, and Thomas W. Springer - 7:02 p.m. Under Orders of the Day, the Mayor noted that two items are being deferred under Public Hearings to December 17,2001, because they were deferred by the Planning Commission. He stated that an out-going Councilmember has requested to make some brief remarks. Councilman Sudol stated that the would like to recognize the Gilroy Browns organization, specifically the Jr. Midget and Jr. Peewee teams, who were successful and victorious and are preparing for a trip to Reno and then hopefully on to the Nationals. He wished them the best ofluck. Vol. Award The Mayor presented the Volunteers of the Month of November, 2001 award to the Paid Call Firefighters & Fire Academy Volunteer Program. Emp. Award The Mayor noted that presentation of the Employee Award for the Month of November, 2001 to Lupe Perez, Senior Maintenance Worker-Streets, Sewer & Trees Section, Community Services Department would be deferred to December 3,2001. Group/Team The Mayor presented the Group/Team of the Month of October, 2001 to the Employee Health and Wellness Fair Team. Proc.-Firefighter The Mayor presented a proclamation for Fire Fighter Appreciation Week- Appreciation November 18-24,2001 to members of Local 2805 Gilroy Fire Fighters. The Mayor asked if there was anyone in the audience wishing to speak on any item not on the agenda. There was no comment from the audience. Consent Calendar Motion was made by Councilman Velasco, seconded by Councilman Morales and carried that the following items under the Consent Calendar be approved, removing Item D. Deferral of Development Impact Fees for Village Green Senior Project, by the following Roll Call Vote: Ayes: Councilmembers: Guadalupe Arellano, Peter D. Arellano, Charles S. Morales, Al Pinheiro, Anthony C. Sudol, Roland Velasco, and Thomas W. Springer: Budget Budget Amendments/Transfers as recommended; 7810 Go Kids, Inc. Granted a deferral of Development Impact Fees for Go Kids, Inc. in the amount of$193,533.78 for a daycare center approved as part of the Los Arroyos non-profit affordable housing project; Prop. Impr. Agr. Property Improvement Agreement No. 2001-59, Tract Map 9374, and 2001-59 Improvement Plans for Village Green, southwest corner of Santa Teresa Tract 9374 Boulevard and Hecker Pass Highway, APN 810-21-006; and Minutes Minutes of the Special Council Meeting of November 9,2001 and the Regular Council Meeting of November 5, 2001. Village Green The Mayor noted a recommendation to grant a deferral of Development Sr.Project Impact Fees for Village Green Senior Project, at the southwest corner of Santa Teresa Boulevard and Hecker Pass Highway, APN 810-21-006. The City Administrator explained that the City has been working with the applicant to keep on schedule. Councilman Velasco recused himself from discussion and vote on this request due to the proximity of his residence to this project. Community Development Director Allen gave a presentation on the request. Mr. Mola, applicant, explained the project and answered questions. Motion was made by Councilmember G. Arellano, seconded by Councilman Morales and carried (Councilman Pinheiro voting no and Councilman Velasco absent) to grant the deferral request for all the fees, because it is a senior oriented non-profit project. Councilman Sudol stated for the record that his decision to change his vote is based on the Mayor's explanation, specifically on the hospital, that he was unaware that they did not submit for a deferral and we would not have known. Councilman Pinheiro stated for the record that he voted no because he thinks that the Council is setting a precedent, and other than that he agreed with giving the deferral to the non-profit side. Councilmember G. Arellano stated that she voted yes and is not setting a precedent, because this is a senior project and that she would be willing to do this for other senior projects that would come forward. Councilman Velasco returned to his seat at the dais. Bid-Banking Services Administrative Services Director Dorn presented a recommendation to select Wells Fargo Bank as the provider for the Multi- Year Private Banking Services (02-RFP-ADM-275). Motion was made by Councilman Sudol, seconded by Councilman Morales and carried to approve Wells Fargo Bank as the provider for the Multi-Year Private Banking Services (02-RFP-ADM-275). Pub.Hearing TM 99-11 The Mayor stated it was the time and place for a Public Hearing on a Tentative Map request to subdivide approximately 11 ::f: acres of land to create 12 Residential Hillside lots in an existing hillside development on property zoned RH (Residential Hillside) located on Vista del Sur at Rancho Real. Forest of Gilroy, LLC, applicant, TM 99-11. (Councilman Sudol left the Council Chambers at 8: 13 p.m. and returned at 8: 15 p.m.) The staff report was noted and further explained by Planner II Durkin. 7811 The Mayor opened the Public Hearing. Tim Filice, representing the Forest of Gilroy, LLC, noted that they are in full agreement with the conditions imposed on this project. He stated that due to concerns of neighbors they will be conducting additional hydrology studies. The Mayor closed the Public Hearing. Motion was made by Councilman Morales, seconded by Councilman Sudol and carried to direct staff to prepare a resolution approving TM 99-11, subject to 32 conditions, with changes to conditions 17 and 27. Pub. Hearing Z 01-02 The Mayor stated it was the time and place scheduled for a Public Hearing on a Zone Change request to change the zoning designation from Rl (Single Family Residential) to RI-PUD (Single Family Residential-Planned Unit Development), on property located on Kern Avenue, north of Lawrence Drive. Syncon Homes of California, applicant, Z 01-02. Motion was made by Councilmember G. Arellano, seconded by Councilman Sudol and carried to continue the Public Hearing to December 17,2001 due to continuance by the Planning Commission. Pub.Hearing TM 00-09 The Mayor stated it was the time and place scheduled for a Public Hearing on a Tentative Map request to subdivide approximately 1 ::f: acre ofland to create 6 single family residential lots on property zoned Rl (Single Family Residential) located at 8810 Kern Avenue. Syncon Homes of California, applicant, TM 00-09. Motion was made by Councilmember G. Arellano, seconded by Councilman Sudol and carried to continue the Public Hearing to December 17, 2001 due to continuance by the Planning Commission. Paul Williams The Mayor noted a request of Paul Williams to appeal Item III. C. ofthe October 15,2001 agenda regarding Claims. Motion was made by Councilman Sudol, seconded by Councilmember G. Arellano and carried to continue this request to December 3, 2001 at the appellant's request. City Adm.Merit The Mayor noted a recommendation and authorization for merit increase for Increase the City Administrator for performance during the period of September, 2000 to September, 2001, effective January 1,2002. Motion was made by Councilmember G. Arellano, seconded by Councilman Sudol and carried to authorize increasing the City Administrator's Compensation. Canvass The Official Canvass of the Registrar of Voters for the November 6, 2001 General Municipal Election was noted. Res.2001-76 Motion was made by Councilman Sudol, seconded by Councilman Velasco and carried that the reading of Resolution No. 2001-76 be waived and that it be adopted. RESOLUTION NO. 2001-76 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GILROY APPROVING AND ADOPTING THE REGISTRAR OF VOTERS' CANVASS OF THE GENERAL MUNICIPAL ELECTION AND DECLARING RESULT OF SUCH ELECTION HELD IN THE CITY OF GILROY ON NOVEMBER 6, 2001. RESOLVED, by the City Council ofthe City of Gilroy, California that; WHEREAS, by order of this Council a general municipal election was held and conducted in the City of Gilroy on Tuesday, the 6th day of November, 2001 as required by law and the Charter of said City as amended; and 7812 WHEREAS, it appears that notice of said general election was duly and legally given; voting precincts were properly established; election officers were appointed and election supplies furnished; and in all respects the election was held and conducted and the votes cast thereat received and canvassed, and the returns thereof made, determined and declared in time, form and manner as required by the Charter of said City as amended and the general laws of the State providing for and regulating municipal elections in said City; and WHEREAS, the Registrar of Voters did conduct the canvass of the returns of said municipal election and did count the absentee ballots cast thereat, pursuant to direction and order of the City Council of said City; and WHEREAS, said canvass was duly completed and the results thereof were certified by the Registrar of Voters and submitted to this Council. NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED, as follows: 1. Said municipal election was held and conducted in the City of Gilroy, County of Santa Clara, State of California on Tuesday, November 6,2001 in the time and in the form and manner as required by law. 2. That there were established fourteen (14) voting precincts for the purpose of holding said municipal election consisting of either regular election precincts established for holding state or county elections, or a consolidation of some or all of such precincts, as follows: CONSOLIDATED PRECINCT NO. 3951, comprising state and county precincts designated Precinct Numbers 3951 and 3966 as established by the Santa Clara County Board of Supervisors. CONSOLIDATED PRECINCT NO. 3952, comprising state and county precincts designated Precinct Numbers 3952 and 3955 as established by the Santa Clara County Board of Supervisors. CONSOLIDATED PRECINCT NO. 3953, comprising state and county precincts designated Precinct Numbers 3953 and 3956 as established by the Santa Clara County Board of Supervisors. CONSOLIDATED PRECINCT NO. 3954, comprising state and county precincts designated Precinct Numbers 3954 and 3965 as established by the Santa Clara County Board of Supervisors. CONSOLIDATED PRECINCT NO. 3957, comprising state and county precincts designated Precinct Numbers 3957 and 3959 as established by the Santa Clara County Board of Supervisors. CONSOLIDATED PRECINCT NO. 3958, comprising state and county precincts designated Precinct Numbers 3958,3961, and 3972 as established by the Santa Clara County Board of Supervisors. CONSOLIDATED PRECINCT NO. 3960, comprising state and county precincts designated Precinct Numbers 3960 and 3970 as established by the Santa Clara County Board of Supervisors. CONSOLIDATED PRECINCT NO. 3962, comprising state and county precincts designated Precinct Numbers 3962,3963,3968, 3973, 3975, and 3977 as established by the Santa Clara County Board of Supervisors. CONSOLIDATED PRECINCT NO. 3964, comprising state and county precincts designated Precinct Numbers 3964 and 3967 as established by the Santa Clara County Board of Supervisors. 7813 CONSOLIDATED PRECINCT NO. 3969, comprising state and county precincts designated Precinct Numbers 3969, 3971, and 3976 as established by the Santa Clara County Board of Supervisors. CONSOLIDATED PRECINCT NO. 3974, comprising state and county precincts designated Precinct Numbers 3974 and 3980 as established by the Santa Clara County Board of Supervisors. CONSOLIDATED PRECINCT NO. 3978, comprising state and county precincts designated Precinct Numbers 3978 and 3979 as established by the Santa Clara County Board of Supervisors. CONSOLIDATED PRECINCT NO. 3981, comprising state and county precincts designated Precinct Numbers 3981 and 3983 as established by the Santa Clara County Board of Supervisors. CONSOLIDATED PRECINCT NO. 3982, comprising state and county precincts designated Precinct Number 3982 as established by the Santa Clara County Board of Supervisors. 3. The canvass of the returns of the votes cast and the counting of absentee ballots cast in said City for the offices of City Councilmembers and Charter Amendment Measures Band C was duly held by the Registrar of Voters in accordance with the order of the Council and in accordance with law and said Registrar of Voters has executed a certificate certifYing to the results of such canvass, which certificate is hereto attached, marked Exhibit "A" and by this reference is made a part hereof. Said certificate has been examined and is hereby approved and adopted by this Council as the official canvass of said municipal election. 4. The whole number of votes cast in said City of Gilroy at said municipal election was 4,248 (including 914 absentee votes). 5. The names of the persons voted for, the offices for which they were voted, the number of votes received by each of said persons in each of said precincts and by absentee votes, are shown on said Exhibit "A", hereto attached. 6. The measures voted upon, the number of votes received in favor of and against said measures in each of said precincts and by absentee votes, together with the whole number of votes which each measure received in the entire city, are shown on said Exhibit "A", hereto attached. 7. At said general municipal election held in the City of Gilroy and Election held on November 6, 2001, the following persons were elected to the following offices: ROBERT T. DILLON was elected a member of the City Council to hold office for a term of four years, from and after Monday, November 19,2001, and continuing until his respective successor shall quality. CRAIG GARTMAN was elected a member of the City Council to hold office for a term of four years, from and after Monday, November 19, 2001, and continuing until his respective successor shall qualifY. CHARLES S. MORALES was elected a member of the City Council to hold office for a term of four years, from and after Monday, November 19,2001, and continuing until his respective successor shall qualifY. 8. At said general municipal election the following measure was approved: CHARTER AMENDMENT (MEASURE B) Shall Section 601 of the City Charter be amended to change YES the vote requirement, from a unanimous vote ofthe City Council to NO waive the reading of a proposed ordinance in full, to a majority vote 7814 to be consistent with state law? 9. At said general municipal election the following measure was rejected: CHARTER AMENDMENT (MEASURE C) Shall Section 1403 be added to the City Charter to require that the YES election of the Mayor shall require a majority of the votes cast at said NO election to constitute the choice of the electors, and if no candidate receives a majority of the votes cast, a runoff election between the two candidates receiving the highest numbers of the votes cast, or in case of a tie, among those candidates tying for the highest number of votes cast, shall be called by the City Council? 10. The City Clerk is hereby directed to make out and deliver to each of the persons elected a certificate of election signed by her and duly authenticated. She shall also impose the constitutional oath of office and have them subscribe thereto. 11. That the City Clerk be, and she is hereby instructed to enter this resolution in full in the minutes of this Council as a statement of the result of said general municipal election. PASSED AND ADOPTED this 19th day of November, 2001 by the following votes: AYES: COUNCILMEMBERS: G. ARELLANO, P. ARELLANO, MORALES, PINHEIRO, SUDOL, VELASCO, SPRINGER NOES: COUNCILMEMBERS: NONE ABSENT: COUNCILMEMBERS: NONE APPROVED: /s/ THOMAS W. SPRINGER Mayor ATTEST: /s/ RHONDA PELLIN City Clerk EXHIBIT "A" CERTIFICATE OF ELECTION RESULTS ~TATE OF CALIFORNIA ) ) ss. County of Santa Clara ) I, Evonne Zamora, Acting Registrar of Voters of the County of Santa Clara, State of California, hereby declare that a CONSOLIDATED ELECTION was held in the City of Gilroy on November 6, 2001, for the purpose of electing three members to the City Council, and submitting Measures Band C to the voters of said City; and to wit: B. CHARTER AMENDMENT. Shall Section 601 of the City Charter be amended to change the vote requirement, from a unanimous vote of the City Council to waive the reading of a proposed ordinance in full, to a majority vote to be consistent with state law? C. CHARTER AMENDMENT. Shall Section 1043 be added to the City Charter to require that the election of the Mayor shall require a majority of the votes cast at said election to constitute the choice of the electors, and if no candidate receives a majority of the votes cast, a runoff election between the two candidates receiving the highest numbers of the votes cast, or in case of a tie, among those candidates tying for the highest number of votes cast, shall be called by the City Council? That the results of said Election were canvassed by the Office of the Santa Clara County Registrar of Voters in accordance with applicable provisions of the California Elections Code; and, 7815 That the Statement of Votes Cast, to which this Certificate is attached, shows the total number of votes for each candidate for said City Council seats, and for and against Measures B and C in the City of Gilroy, and each of the respective precincts; and that the totals shown for each candidate are true and correct. WITNESS my hand and Official Seal this 16th day of November, 2001. /s/ EVONNE ZAMORA Acting Registrar of Voters (Seal) CONSOLIDATED ELECTION, NOVEMBER 6, 2001 CITY OF GILROY G U A C R R C D M M R 0 M U H A E E A B A S A L A A R B I E N S R U S S E A G R L P L P U U G L T Y V A E E R R I L T L. A U S E E S 0 U T. R. L L A T T R G I M R B C R S N A D W Q c 0 E A 0 R I I U 0 R L T C U T L L E R A L I A T M L L T R L A Y Y 0 S A 0 I T E E N E N E N N T % N N S E A S 0 S 0 S 0 3951P 778 188 24.2 63 82 10 86 89 102 84 112 46 50 113 2951A 778 67 8.6 44 31 2 28 22 33 18 43 21 23 41 3952P 1283 299 23.3 170 181 25 128 105 120 87 185 83 82 194 3952A 1283 94 7.3 51 48 11 39 31 46 26 60 28 34 60 3953P 1127 302 26.8 107 114 26 86 149 180 152 186 71 115 151 3953A 1127 87 7.7 35 41 9 29 33 43 31 61 19 34 43 3954P 1229 280 22.8 159 168 29 120 111 114 89 180 86 87 185 3954A 1229 63 5.1 35 32 11 24 24 26 14 43 18 24 38 3957P 1020 260 25.5 111 112 27 85 127 137 123 159 70 77 157 3957A 1020 54 5.3 28 32 6 15 21 22 22 34 15 27 20 3958P 640 141 22.0 21 32 3 22 96 95 100 78 36 69 54 3958A 640 25 3.9 10 11 5 7 10 18 10 14 6 14 7 3960P 1277 266 20.8 146 137 19 94 117 131 103 179 68 94 156 3960A 1277 77 6.0 45 41 12 25 22 34 26 50 22 33 38 3962P 844 163 19.3 46 32 9 33 92 114 102 98 33 82 52 3962A 844 16 1.9 4 5 1 5 5 12 5 10 4 4 10 3964P 1258 316 25.1 176 168 18 161 III 124 107 207 82 77 217 3964A 1258 102 8.1 55 57 9 48 39 49 33 73 20 39 57 3969P 968 119 12.3 34 20 8 20 83 75 74 76 27 51 57 3969A 968 24 2.5 11 10 1 6 12 14 15 19 5 16 8 3974P 1473 263 17.9 117 108 15 81 124 129 114 166 77 96 146 3974A 1473 69 4.7 34 40 11 30 25 17 20 44 20 25 38 3978P 1322 245 18.5 149 124 20 93 83 103 87 163 62 76 155 3978A 1322 105 7.9 61 55 10 46 40 46 24 86 11 46 53 3981P 1369 326 23.8 204 177 24 132 119 136 104 204 96 101 208 3981A 1369 76 5.6 47 37 10 30 21 29 25 55 17 38 32 3982P 925 166 17.9 104 88 15 73 59 80 49 114 43 54 103 3982A 925 55 5.9 33 33 7 17 20 24 12 36 16 22 31 PCT 15513 3334 21.5 1607 1543 248 1214 1465 1640 1375 2107 880 1111 1948 ABT 15513 914 5.9 493 473 105 349 325 413 281 628 222 379 476 GRT 15513 4248 27.4 2100 2016 353 1563 1790 2053 1656 2735 1102 1490 2424 PC T = Precinct Totals AB T = Absentee Totals GR T = Grand Totals The Mayor adjourned the meeting Sine Die. Councilmember G. Arellano gave her farewell remarks and received a standing ovation. Councilman Sudol gave his farewell remarks and received a standing ovation. 7816 Roll Call Cert. Service NS 01-54 Garlic Farm Annex, LLC Alicia Bolleson SCRWA At 8:34 p.m. the Mayor called a five minute recess, after which he recalled the meeting to order. The City Clerk swore in the Councilmembers Elect. The City Clerk presented Certificates of Election to the Councilmembers Elect. Present: Councilmembers: Peter Arellano, Robert T. Dillon, Craig Gartman, Charles S. Morales, Al Pinheiro, Roland Velasco, and Thomas W. Springer - 8:46 p.m. The Mayor presented Certificates of Service to Retiring Councilmember G. Arellano and Councilman Sudol. The Mayor noted a PUD Architectural and Site Review request to construct a 14,000 square foot addition to the previously approved Garlic Farm Truck Repair Center at the Garlic Farm Annex, on property zoned MI-PUD, located at 5870 Monterey Road. Garlic Farm Annex, LLC (c/o Howard Vierra), applicant, NS 01-54. The staff report was noted and further explained by Planner I Polubinsky. Howard Vierra stated he was present to answer any questions. Motion was made by Councilman Arellano, seconded by Councilman Gartman and carried to direct staff to prepare a resolution approving NS 01-54. The Mayor noted a letter of resignation from Alicia Bolleson, Parks and Recreation Commission member. Motion was made by Councilman Morales, seconded by Councilman Arellano and carried to accept the resignation with regrets. Motion was made by Councilman Gartman, seconded by Councilman Morales and carried to accept applications during the regular application period currently in process. The following informational items were noted with no separate discussion on same: Legislation: League of California Cities Priority Focus #39-2001 dated October 31, 2001; and Letter from Jay Baksa, City Administrator, to Governor Gray Davis regarding Vehicle License Fee Backfill. Customer Service: Email of thanks from LeeAnn McPhillips to Karen Pogue for her hard work and support on a project; Email of thanks from Rhonda Pellin to Lupe Perez, Marshall Silva, and Paul Guillen for their assistance in placing signs to identifY a polling place; and Letter of thanks from Arline Silva, Donna Pray, and Sherri Stuart to Jay Baksa for participating on the Cultural Facilities Task Force. Informational items: Information from the Advisory Council of the Council on Aging. The minutes of the South County Regional Wastewater Authority meeting of 7817 9-25-01 10-9-01 September 25,2001 and October 9,2001 were noted. The City Administrator distributed a calendar of summaries of goals and objectives for 2001, noting that most of the items have been completed. He requested topics for January's Council retreat. He commented that at the City CouncillPolice Department retreat, it was discussed that he and the Administrative Services Director are investigating the possibility of the issuance of Certificates of Participation that would fund the Police and Fire stations, rather than an internal service loan. He announced that the County-wide Housing Trust of Santa Clara County is having a hosted reception on November 28,2001 at the Crown Plaza on Almaden in San Jose at 8:00 a.m. Redistricting The City Attorney announced that the California Supreme Court denied the request of three or four cities to take up the issue of redistricting. The Mayor welcomed his new colleagues to the Council. He noted the Veteran's Day event on November 11,2001, which was outstanding. Councilman Gartman thanked everybody for the opportunity to serve on the City Council for next four years. Councilman Pinheiro welcomed the new Councilmembers, and wished everyone a happy and safe Thanksgiving. Councilman Morales wished the community a happy and safe Thanksgiving, and requested the citizens remember St. Joseph's and the Salvation Army. He thanked the community for placing their trust in him. Councilman Dillon stated that he was delighted to be here, and thanked his fellow Councilmembers and City Staff for their terrific welcome, and thanked his supporters. He encouraged everyone to have a happy and safe Thanksgiving. The Mayor encouraged everyone to remember others at this time of Thanksgiving. The Mayor noted the following meetings/events: *Meeting will be televised on Channel 17 NOVEMBER 2001 19 Study Session - Housing Element - 6:00 p.m., Gilroy City Council Chambers 19*Regular City Council Meeting - 7:00 p.m., Gilroy City Council Chambers 26*City CouncillPlanning Commission Joint Special Meeting - General Plan and EIR - 6:00 p.m., Gilroy City Council Chambers 27 SCRW A Meeting - 7:30 a.m., 1500 Southside Drive, Gilroy 28 Study Session - For The Game - 7:00 p.m., Gilroy City Council Chambers DECEMBER 2001 3 Reception for Mayor/Councilmembers - 6:00 p.m., City Hall South Foyer 3*Regular City Council Meeting - 7:00 p.m., Gilroy City Council Chambers 11 SCRW A Meeting - 7:30 a.m., 1500 Southside Drive, Gilroy 10 Interviews for Boards/Commissions - 7:00 p.m., Gilroy City Council Chambers 17*Regular City Council Meeting - 7:00 p.m., Gilroy City Council Chambers 25 SCRW A Meeting - 7:30 a.m" 1500 Southside Drive, Gilroy - CANCEl_I_ED JANUARY 2002 7*Regular City Council Meeting - 7:00 p.m., Gilroy City Council Chambers 8 SCRWA Meeting - 7:30 a.m., 1500 Southside Drive, Gilroy 18 Annual Retreat - 8:00 a.m. to 4:00 p.m. (dinner to be held at 6:00 p.m. - location to be determined), Temporary Environmental Education Center (TEEC) building at the Ranch Site, Christmas Hill Park, 7049 Miller Avenue, Gilroy, California 7818 19 Annual Retreat - 9:00 a.m. to 2:00 p.m., Temporary Environmental Education Center (TEEC) building at the Ranch Site, Christmas Hill Park, 7049 Miller Avenue, Gilroy, California 22*Regular City Council Meeting - 7:00 p.m., Gilroy City Council Chambers 22 SCRWA Meeting - 7:30 a.m., 1500 Southside Drive, Gilroy 28 Joint CouncillPlanning Commission Study Session - Review of the RDO- 7:00 p.m., Location To Be Determined 28*Joint CouncillPlanning Commission Study Session - Review the 2003 CIB- 7:00 p.m., Gilroy City Council Chambers - MOVED TO FEB. 11. 2002 29 Quarterly Workshop with the Gilroy Unified School Board - 7:00 p.m., Temporary Environmental Education Center (TEEC) building at the Ranch Site, Christmas Hill Park, 7049 Miller Avenue, Gilroy, California FEBRUARY 2002 4*Regular City Council Meeting - 7:00 p.m., Gilroy City Council Chambers 12 SCRW A Meeting - 7:30 a.m., 1500 Southside Drive, Gilroy 19*Regular City Council Meeting - 7:00 p.m., Gilroy City Council Chambers 26 SCRWA Meeting - 7:30 a.m., 1500 Southside Drive, Gilroy - CANCELLED Adjournment At 9:08 p.m. the Mayor adjourned the meeting in memory of Hunter McPherson. Res~e~tfullY submitted, / ~. i._ -- LI kdl "- 1J1.~j--~{~^- /s/ RHONDA PELLIN City Clerk