HomeMy WebLinkAbout2017-03-20 City Council Regular MeetingCity Council
Regular Meeting
3/20/2017 6:00 PM
City Council Chambers, City Hall
7351 Rosanna Street Gilroy, CA 95020
Downloads:
Video
I. OPENING
A. Call to Order
1. Pledge of Allegiance
2. Invocation
3. City Clerk's Report on Posting the Agenda
4. Roll Call
Roll Call: 9 members Present, 0 members Absent, 0 members Excused.
B. Orders of the Day
C. Employee Introductions
II. CEREMONIAL ITEMS
A. Proclamations, Awards, and Presentations
1. Proclamation Recognizing the 25th Anniversary of Bethany Church
Item 2.A.1
2. Certificates of Appreciation to Board, Commission and Committee Members
Item 2.A.2
III. PRESENTATIONS TO THE 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
IV. REPORTS OF COUNCIL MEMBERS
1. Mayor Pro Tempore Bracco -Santa Clara Co. Library JPA, SCRWA Board, Street Naming Committee,
South County Youth Task Force Policy Team, URM Task Force
2. Council Member Tucker - Caltrain Citizen's Advisory Committee, Gilroy Welcome Center, General
Plan Advisory Committee, Santa Clara Co. Recycling & Waste Reduction Commission, Santa Clara
Valley Habitat Agency Governing and Implementation Boards
3. Council Member Kloecker - Gilroy Youth Task Force, Historic Heritage Committee, HSR Sub-
Committee, SCRWA Board, South County United for Health, Street Naming Committee
4. Council Member Harney - Gilroy Gardens Board, Santa Clara Co. Expressway Plan Advisory Board,
Santa Clara Valley Habitat Agency Governing and Implementation Boards, Santa Clara Valley Clean
Energy Authority, South County Joint Planning Advisory Committee VTA Board (Alternate, VTA Policy
Advisory Committee
5. Council Member Tovar - Gilroy Downtown Business Association, Gilroy Sister Cities Association,
SCRWA Board, Street Naming Committee, VTA Committee for Transit Accessibility
6. Council Member Leroe-Muñoz - ABAG, Economic Development Corporation Board, Cities Association
of Santa Clara Co. Board, HSR Station Area Planning Advisory Committee & HSR Sub-Committee,
Santa Clara Valley Water Dist. Water Comm., Valley Regional Interoperability Authority (SVRIA)
11/14/24, 8:28 AM 2017/03/20 06:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA
gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1016&Print=Yes 1/3
7. Mayor Velasco - Economic Development Corporation Board, General Plan Advisory Committee, VTA
South County City Group, URM Task Force
V. FUTURE COUNCIL INITIATED AGENDA ITEMS
VI. CONSENT CALENDAR (ROLL CALL VOTE)
A. Approval of the Minutes of the February 27, 2017 Regular Meeting
Item 6.A
B. Approval of the Minutes of the March 6, 2017 Regular Meeting
Item 6.B
C. Claim of Nathan Martinez (the City Administrator recommends a "yes" vote under the Consent
Calendar shall constitute the denial of the claim)
Item 6.C
D. Claim of Maria Carapinha (the City Administrator recommends a "yes" vote under the Consent
Calendar shall constitute the denial of the claim)
Item 6.D
Motion to Approve VI. CONSENT CALENDAR Moved by Council Member Cat Tucker, seconded by Mayor
Pro Tempore Dion Bracco.
VII. BIDS AND PROPOSALS-NONE
VIII. PUBLIC HEARINGS
A. Architectural and Site Approval and Adoption of a Mitigation Monitoring and Reporting Program for
Heartland Gardens, a 73-unit Gated Residential Neighborhood Located South of Hecker Pass Highway
at 2730 Lone Oak Court Within the Hecker Pass Specific Plan, APN's 810-20-022 and 810-20-007 (AS
16-32)
Item 8.A
Motion to Approve Adoption of a Resolution 2017-09 of the City Council of the City of Gilroy
approving Architectural and Site Review AS 16-32 to allow construction of a 73-unit residential
project located south of Hecker Pass Highway (State Route 152) at 2730 Lone Oak Court and
adoption of the Heartland Gardens mitigation monitoring and reporting program (APNs 810-20-022
and 810-20-007) Moved by Mayor Pro Tempore Dion Bracco, seconded by Council Member Cat
Tucker.
IX. UNFINISHED BUSINESS
A. Approval of Lease Agreement for 7341 Monterey Street and Adjacent Properties, Gilroy Arts Alliance
(GAA) Leasee
Item 9.A
Motion to Approve Approve a lease agreement between the City of Gilroy and the Gilroy Arts Alliance
(GAA) and authorize the City Administrator to execute the lease agreement with CA change. Moved
by Council Member Peter Leroe-Munoz, seconded by Council Member Daniel Harney.
X. INTRODUCTION OF NEW BUSINESS
A. Second Amendment to the Services Agreement Between the County of Santa Clara and the City of
Gilroy for the Abatement of Weeds and Refuse
Item 10.A
Motion to Approve Approve Second Amendment to the Services Agreement Between the County of
Santa Clara and the City of Gilroy for the Abatement of Weeds and Refuse Moved by Mayor Pro
Tempore Dion Bracco, seconded by Council Member Cat Tucker.
B.Resolution to Declare Weeds and Refuse a Public Nuisance to Begin the Annual Weed and Refuse
Abatement Process
11/14/24, 8:28 AM 2017/03/20 06:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA
gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1016&Print=Yes 2/3
Item 10.B
Motion to Approve Adoption of Resolution 2017-10 of the City Council of the City of Gilroy declaring
certain weeds growing in the City and accumulations of refuse in the City to be a public nuisance,
describing said weeds and refuse which constitute such nuisance, and providing notice of the
adoption of the resolution by publication thereof Moved by Mayor Pro Tempore Dion Bracco, seconded
by Council Member Fred Tovar.
C. Request for a Tentative Map Extension for a 17-lot Subdivision Located at 5350 Monterey Road,
APN 841-31-021 (TM 08-01)
Item 10.C
Motion to Approve Adoption of Resolution 2017-11 of the City Council of the City of Gilroy approving
the extension of Tentative Map TM 08-01, subdividing a 20-acre site located at 5350 Monterey Road
into 17 lots for commercial and industrial uses; APN 841-31-021, extended to February 8, 2019.
Moved by Council Member Daniel Harney, seconded by Mayor Pro Tempore Dion Bracco.
XI. CITY ADMINISTRATOR'S REPORTS
XII. CITY ATTORNEY'S REPORTS
XIII. CLOSED SESSION
A. CONFERENCE WITH LABOR NEGOTIATOR COLLECTIVE BARGAINING UNIT Pursuant to Government
Code Section 54957.6, Gilroy City Code Section 17A.11 (4) Collective Bargaining Unit: AFSCME
Memorandum of Understanding: MOU Between City of Gilroy and AFSCME Local 101 Representing
Employees Affiliated with AFSCME, Local 101 City Negotiators: Gabriel Gonzalez, City Administrator;
LeeAnn McPhillips, Human Resources Director; Charles Sakai, Labor Negotiations Counsel
B. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Pursuant to Government Code Section 54957 and
Gilroy City Code Section 17A.8 (a) (4) Name/Title Gabriel Gonzalez, City Administrator
C. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Pursuant to Government Code Section 54957 and
Gilroy City Code Section 17A.8 (a) (4) Name/Title: Shawna Freels, City Clerk
Powered by Granicus
11/14/24, 8:28 AM 2017/03/20 06:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA
gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1016&Print=Yes 3/3