Minutes 2015/03/02City of Gilroy
City Council Meeting Minutes
March 2, 2015
I. OPENING
A. Call to Order
Mayor Gage called the meeting to order at 6:00 p.m.
The pledge of Allegiance was led by Council Member Velasco.
The Invocation was given by Ruth Brenton of the Bahai Faith Community.
City Clerk Shawna Freels report that the agenda had been posted on February 25, 2015
at 12:30 p.m.
Roll Call
Present: Council Member Terri Aulman; Council Member Dion Bracco; Council
Member Peter Leroe- Munoz; Council Member Cat Tucker; Council Member
Roland Velasco; Mayor Pro Tempore Perry Woodward; Mayor Don Gage
B. Orders of the Day
There were no agenda changes.
C. Introductions
Public Works Director Smelser introduced newly hired Parks Division staff member Jay
Glover.
11. CEREMONIAL ITEMS
A. Proclamations, Awards and Presentations
Mayor Gage presented the proclamation naming the week of March 9, 2015 as Science
Fair Week.
II. INTERVIEWS
A. Interviews for One (1) Open Seat on the Open Government Commission, One
(1) Open Seat on the Community and Neighborhood Revitalization Committee
and Two (2) Open Seats on the Personnel Commission
The Council interviewed candidates.
III. PRESENTATIONS TO COUNCIL
A. PUBLIC COMMENT BY MEMBERS OF THE PUBLIC ON ITEMS NOT ON THE
AGENDA, BUT WITHIN THE SUBJECT MATTER JURISDICTION OF THE CITY
COUNCIL
B. Presentation of Rebate Check from PG &E for the Light Emitting Diode
Streetlight Conversion Program
Transportation Engineer Servin spoke on the project and staff from PG & E presented
the check to the Mayor.
IV. REPORTS OF COUNCIL MEMBERS
City Council Meeting Minutes
3/2/2015
2
Council Member Bracco spoke on the Gilroy Youth Task Force and the Library Joint
Powers Authority meetings.
Council Member Tucker spoke on the'newly published Welcome Center magazine and
then shared information from the recent Caltrain meeting and further explained that the
plan presented to the VTA PAC showed very little monies being-spent in Gilroy.
Council Member Aulman announced that Gilroy Gardens had recently completed their
annual retreat and set their goals for the year.
Mayor Pro Tempore Woodward announced that Caltrain would be electrifying the entire
peninsula, which could possibly include Gilroy.
Mayor Gage reported that the Economic Development Corporation had reviewed the
Executive Director's performance and was very pleased, and he then announced that
the Downtown Business Association would meet the following night. He went on to
announce that the Youth Task Force golf tournament would take place in May and the
annual community clean up would take place on April 25th. He then explained that the
CallD group and SCRWA would me.et'later in the week, and spoke on the progress of
the URM Task Force. He concluded by announcing that the Parks and Recreation
Commission had received an award and SCRWA had recently won 6 awards, and then
shared recent letters of appreciation to staff. •
V. FUTURE COUNCIL INITIATED AGENDA ITEMS
VI. CONSENT CALENDAR
A. Minutes of the February 2, 2015 Regular Meeting
B. Notice of Acceptance of Completion of Property Improvement Agreement No.
2014 -02 for the Glen Loma Ranch Phase 1A Luchessa Avenue/Thomas Road
Roundabout
D. Notice of Acceptance of Completion of Property Improvement Agreement No.
2011 -01 for the Rancho Hills /Ladera Vista Tract 9967
E. Notice of Acceptance of Completion for Property Improvement Agreement No.
2013 -02, Monterey Manor Tract 10189
F. Property Improvement Agreement 2015 -01 and Final Map Approval for Vista
Bella, Glen Loma Ranch Tract 10255
G. Reduction of the Faithful Performance and Payment Security for Property
Improvement Agreement No. 2014 -01 - Charles Lux Drive /Cimino Street
Improvements - Glen Loma Ranch Phase 1A
H. Claim of Brianna Hopf -Perez (the City Administrator Recommends a "yes"
vote under the Consent Calendar shall constitute the denial of the claim)
I. Claim of Richard Sarmiento (the City Administrator Recommends a "yes" vote
under the Consent Calendar shall constitute the denial of the claim)
J. Claim of Mary J. Vasquez (the City Administrator Recommends a "yes" vote
under the Consent Calendar shall constitute the denial of the claim)
Motion on the Consent Calendar
Motion: to Approve Consent Calendar Items A, B, D, E, F, G, H, I, J
Moved by Mayor Pro Tempore Perry Woodward, seconded by Council Member
Peter Leroe- Munoz.
Vote: Motion carried 7 -0.
Yes: Council Member Terri Aulman; Council Member Dion Bracco; Council
City Council Meeting Minutes
3/2/2015
3
Member Peter Leroe- Munoz; Council Member Cat Tucker; Mayor Pro Tempore
Perry Woodward; Mayor Don Gage; Council Member Roland Velasco
C. Budget Amendment for the Eigleberry Water Service and Water Replacement
Project No. 15 -PW -215
Mayor Pro Tempore Woodward recused from voting on the item and left the dais.
Motion on Item VI.C.
Motion: Approve the Budget Amendment for the Eigleberry Water Service and
Water Replacement Project No. 15 -PW -215
Moved by Council Member Peter Leroe- Munoz, seconded by Council Member
Terri Aulman.
Vote: Motion carried 6- 0 -1 -1.
Yes: Council Member Terri Aulman; Council Member Dion Bracco; Council
Member Peter Leroe- Munoz; Council Member Cat Tucker; Mayor Don
Gage; Council Member Roland Velasco
Abstain: Mayor Pro Tempore Perry Woodward
VII. BIDS AND PROPOSALS\
A. Award of Contract for the Demolition of 7350 Rosanna Street Parking
Improvement Phase 1 Project No. 15 -PW -227 to Randazzo Enterprises, Inc. in
the Amount of $64,704.75
The staff report was presented by Public Works Director Smelser.
There were no public comments.
Motion: Approve Motion to Approve a Contract with Randazzo Enterprises, Inc. in
the Amount of $64,704.75
Moved by Council Member Cat Tucker, seconded by Council Member Terri
Aulman.
Vote: Motion carried 7 -0.
Yes: Council Member Terri Aulman; Council Member Dion Bracco; Council
Member Peter Leroe- Munoz; Council Member Cat Tucker; Mayor Pro Tempore
Perry Woodward; Mayor Don Gage; Council Member Roland Velasco
VIII. PUBLIC HEARINGS
A. Residential Development Allocation Amendment Request to Eliminate 30
Townhouse Units From the Country Estates Phase IV Project of Approximately
153 Acres Generally Located North of Hecker Pass Highway (State Route 152)
and South of Mantelli Drive, Adjacent to the Gilroy Golf Course; APN 783 -47-
003 and 783 -45 -044; Applicant Enterprise REI 8, LLC, c/o Brent Lee (RD 92 -29)
Planned Unit Development Zoning Overlay Request for the Country Estates
Phase IV Site to Allow for Private Streets Which Deviate from City's Public
Street Standards (Z 14 -11) Tentative Map Request to Subdivide the 153 + /- Acre
Site into 61 Residential Hillside Lots, 95.7 + 1- Acres of Open Space, 1 Public
Street and 5 Private Streets (TM 13 -05)
The public hearing was opened, there being no comments it was then closed.
The staff report was presented by City Administrator Haglund.
Motion on Item VIII.A.
Motion: to Continue the Public Hearing to March 16, 2015
Moved by Mayor Pro Tempore Perry Woodward, seconded by Council Member
Peter Leroe- Munoz.
Vote: Motion carried 7 -0.
Yes: Council Member Terri Aulman; Council Member Dion Bracco; Council
City Council Meeting Minutes
3/2/2015
91
Member Peter Leroe- Munoz; Council Member Cat Tucker; Mayor Pro Tempore
Perry Woodward; Mayor Don Gage; Council'Member Roland Velasco
IX.UNFINISHED BUSINESS
A. Appointments to One (1) Open Seat on the Open Government Commission,
One (1) Open Seat on the Community and Neighborhood Revitalization
Committee and One (1) Open Seat on the Personnel Commission
There were no public comments.
Motion on Item IX.A.
Motion: to Appoint Bob Dillon to the Open Government Commission, Patty Pena
to the Community and Neighborhood Revitalization Committee and Thomas
Brewer to the Personnel Commission.
Moved by Mayor Pro Tempore Perry Woodward, seconded by Council Member
Cat Tucker.
Vote: Motion carried 7 -0.
Yes: Council Member Terri Aulman; Council Member Dion Bracco; Council
Member Peter Leroe- Munoz; Council Member Cat Tucker; Mayor Pro Tempore
Perry Woodward; Mayor Don Gage; Council Member Roland Velasco
X. INTRODUCTION OF NEW BUSINESS
A. A Resolution of the City Council of the City of Gilroy Consenting to the
Inclusion of Properties Within the City's Jurisdiction in the California Home
Energy Retrofit "HERO" Program to Finance Distributed Generation
Renewable Energy Sources, Energy and Water Efficiency Improvements and
Electric Vehicle Charging Infrastructure and Approving the Amendment to a
Certain Joint Powers Agreement Related Thereto
The staff report was presented by Development Center Manager Butler.
There were no public comments.
Motion on Item X.A.
Motion: to Adopt Resolution 2015 -05 of the City Council of the City of Gilroy
Consenting to the Inclusion of Properties Within the City's Jurisdiction in the
HERO Program to Finance Distributed Generation Renewable Energy Sources,
Energy and Water Efficiency Improvements and Electric Vehicle Charging
Infrastructure and Approving the Amendment to a Certain Joint Powers
Agreement Related Thereto
Moved by Council Member Peter Leroe- Munoz, seconded by Council Member
Terri Aulman.
Vote: Motion carried 7 -0.
Yes: Council Member Terri Aulman; Council Member Dion Bracco; Council
Member Peter Leroe- Munoz; Council Member Cat Tucker; Mayor Pro Tempore
Perry Woodward; Mayor Don Gage; Council Member Roland Velasco
B. Approval of the Demolition of a City -Owned Unreinforced Masonry (URM) Wall
at Hornlein Court
The staff report was presented by Building Division Manager Butler.
There were no public comments.
Motion on Item X.B.
Motion: Approve Motion to Approve the
(URM) Wall at Hornlein Court
Demolition of the Unreinforced Masonry
Moved by Mayor Pro Tempore Perry Woodward, seconded by Council Member
Peter Leroe- Munoz.
City Council Meeting Minutes
3/2/2015
Vote: Motion carried 7 -0.
Yes: Council Member Terri Aulman; Council Member Dion Bracco; Council
Member Peter Leroe- Munoz; Council Member Cat Tucker; Mayor Pro Tempore
Perry Woodward; Mayor Don Gage; Council Member Roland Velasco
XI. CITY ADMINISTRATOR'S REPORTS
City Administrator Haglund announced the Council's strategic planning session being
held on March 6th and 7th and announced that the budget hearings would be held on
May 11 th and 12th.
XII. CITY ATTORNEY'S REPORTS
There was no report.
XIII. ADJOURNMENT TO THE SPECIAL MEETING OF MARCH 6 & 7, 2,9x5
The Council adjourned at 6:54 p.m.
1
1
S-IqAWNA FREELS,`IMC
City Clerk
City Council Meeting Minutes
3/2/2015