HomeMy WebLinkAbout2015-06-15 City Council Regular MeetingCity Council
Regular Meeting
6/15/2015 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
4. Roll Call
Roll Call: 7 members Present, 2 members Absent, 0 members Excused.
3. City Clerk's Report on Posting the Agenda
B. Orders of the Day
C. Introductions
I. INTERVIEWS
A. Interviews for Two (2) Seats on the South County Joint Planning Advisory Committee
Interviews
II. CEREMONIAL ITEMS
A. Proclamations, Awards and Presentations
1. Proclamation Honoring Emily Sanchez as Miss Silicon Valley Outstanding Teen 2015
Emily Sanchez
2. Proclamation Recognizing June 1, 2015 - June 30, 2015 as American Cancer Society "Paint the
Town Purple Days"
AMC Proclamation
Roll Call: 8 members Present, 1 members Absent, 0 members Excused.
3. Proclamation Honoring Joe Kline as the 2015 Veteran of the Year
Joe Kline
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
Public Comment
Roll Call: 9 members Present, 0 members Absent, 0 members Excused.
IV. REPORTS OF COUNCIL MEMBERS
1. Council Member Bracco
2. Council Member Tucker
3. Council Member Velasco
11/13/24, 2:29 PM 2015/06/15 06:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA
gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1207&Print=Yes 1/4
4. Council Member Leroe-Muñoz
5. Council Member Aulman
6. Mayor Pro Tempore Woodward
7. MAYOR'S REPORT
Reports
V. FUTURE COUNCIL INITIATED AGENDA ITEMS
VI. CONSENT CALENDAR
A. Minutes of the June 1, 2015 Regular Meeting
Minutes
B. A Resolution 2015-29 of the City Council of the City of Gilroy Ordering the Vacation of a 35-foot
Wide Half Street Public Right-of-way and Public Service Easement Lying Easterly of Brem Lane and
Located Within Assessor's Parcel Number 841-67-021
Brem Lane
C. Donation of Thirty Seven (37) Expired Bullet Resistant Vests to the South Bay Regional Training
Consortium
Donation
D. Claim of Bridget Scamporrino-Tracy (the City Administrator Recommends a "yes" vote under the
Consent Calendar shall constitute the denial of the claim)
Claim-Tracy
E. Claim of Uesugi Farms, Inc. (the City Administrator Recommends a "yes" vote under the Consent
Calendar shall constitute the denial of the claim)
Claim Uesugi
F. A Resolution 2015-30 of the City Council of the City of Gilroy Setting the Tax Rate for Fiscal Year
2015-2016 with Respect to General Obligation Bonds for the Gilroy Community Library Project
Library Bonds
G. A Resolution 2015-31 of the City Council of the City of Gilroy to Release Unclaimed Checks to the
City Pursuant to California Government Code Section 50053
City Checks 50053
H. A Resolution 2015-32 of the City Council of the City of Gilroy to Release Unclaimed Checks to the
City Pursuant to California Government Code Section 50055
City Checks 50055
I. A Resolution 2015-33 of the City Council of the City of Gilroy to Release Unclaimed Checks to the
Gilroy Police Department Pursuant to California Government Code Section 50053
PD Checks 50053
J. A Resolution 2015-34 of the City Council of the City of Gilroy to Release Unclaimed Checks to the
Gilroy Police Department Pursuant to California Government Code Section 50055
PD Checks 50055
Motion to Approve Consent Calendar Items A, B, C, D, E, F, G, H, I, J Moved by Council Member Peter
Leroe-Munoz, seconded by Council Member Cat Tucker.
VII. BIDS AND PROPOSALS
A. Amended Agreement with HMH for On-call Civil Engineering Design Services
11/13/24, 2:29 PM 2015/06/15 06:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA
gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1207&Print=Yes 2/4
HMH Agreement
Motion to Approve Motion to Approve an Amended Agreement with HMH in the Amount of
$317,000.00 for On-call Civil Engineering Design Services Moved by Mayor Pro Tempore Perry
Woodward, seconded by Council Member Terri Aulman.
B. Amended Agreement with Amec Foster Wheeler Environmental and Infrastructure, Inc. for National
Pollutant Discharge Elimination System (NPDES) Compliance Services
NPDES Agreement
Motion to Approve Motion to Approve an Amended Agreement in the Amount of $200,000.00 with
Amec Foster Wheeler Environmental and Infrastructure, Inc. Moved by Council Member Terri Aulman,
seconded by Council Member Cat Tucker.
VIII. PUBLIC HEARINGS
A. Consideration of the Placement of Property Liens for Non-payment of Charges for the Collection of
Garbage, Rubbish and Refuse in the City of Gilroy
Garbage Liens
Motion to Approve Motion to Adopt a Resolution 2015-35 of the City Council of the City of Gilroy
Regarding the Imposition of Special Assessment Liens for the Costs of Delinquent Garbage, Rubbish
and Refuse Collection Services for Certain Properties Located in Gilroy, California with the removal of
the Strom property located at 7310 Chadwick Street, APN 808-27-020 if the past due bill was paid by
June 16, 2015. Moved by Council Member Cat Tucker, seconded by Council Member Peter Leroe-
Munoz.
IX. UNFINISHED BUSINESS
A. Appointment of Two (2) Members to the South County Joint Planning Advisory Committee
SCJPAC Appointment
Motion to Approve Motion to Appoint Georgine Scott-Codiga and Alisha Lemmon to the South County
Joint Planning Advisory Committee Moved by Council Member Terri Aulman, seconded by Council
Member Peter Leroe-Munoz.
B. Consideration of Amendments to Gilroy City Code Chapter 8.B "Election Campaign Finance"
Campaign Finance
Motion to Approve Motion to Read the Ordinance by Title Only and Waive Further Reading Moved by
Council Member Terri Aulman, seconded by Council Member Peter Leroe-Munoz.
B. Consideration of Amendments to Gilroy City Code Chapter 8.B "Election Campaign Finance"
Motion to Approve Motion to Introduce an Ordinance of the City Council of the City of Gilroy
Amending Gilroy City Code Chapter 8.B "Election Campaign Finance" as written Moved by Council
Member Terri Aulman, seconded by Council Member Peter Leroe-Munoz.
X. INTRODUCTION OF NEW BUSINESS
A. Approval of Gilroy Management Association Memorandum of Understanding and Salary Schedules
for the Period of July 1, 2015 through June 30, 2017
GMA MOU
Motion to Approve Motion to Approve the Memorandum of Understanding Between the City and the
Gilroy Management Association for the Period July 1, 2015 through June 30, 2017 Moved by Mayor
Pro Tempore Perry Woodward, seconded by Council Member Cat Tucker.
A. Approval of Gilroy Management Association Memorandum of Understanding and Salary Schedules
for the Period of July 1, 2015 through June 30, 2017
Motion to Approve Motion to Adopt a Resolution 2015-36 of the City Council of the City of Gilroy
Approving the July 1, 2015 and July 1, 2016 Salary Schedules Associated with the Gilroy
11/13/24, 2:29 PM 2015/06/15 06:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA
gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1207&Print=Yes 3/4
Management Association Memorandum of Understanding Moved by Council Member Terri Aulman,
seconded by Mayor Pro Tempore Perry Woodward.
B. Approval of Updated Salary Schedules for Unrepresented Exempt, Confidential, Department Head,
Part-Time, Temporary and Seasonal Employees
Unrepresented
Motion to Approve Motion to Adopt a Resolution 2015-37 of the City Council of the City of Gilroy
Establishing the July 1, 2015 and July 1, 2016 Salary Schedules for Unrepresented Exempt,
Confidential, Department Head, and Part-Time, Temporary and Seasonal Employees with change to
PT schedule as described Moved by Mayor Pro Tempore Perry Woodward, seconded by Council
Member Peter Leroe-Munoz.
C. Third Quarter Fiscal Year 2014-2015 Budget Review
Budget Review
D. Water Supply Assessment for the North Gilroy Neighborhood District Urban Service Area
Amendment (USA 14-01)
Motion to Approve Motion to Adopt of a Resolution 2015-38 of the City Council of the City of Gilroy
Adopting the North Central Gilroy Urban Service Area Amendment Water Supply Assessment for
Property Comprising of Approximately 721 Acres Located Generally North of the Existing City Limits,
South of Fitztgerald Avenue, West of Monterey Road and East of Santa Teresa Boulevard, Gilroy
Moved by Mayor Pro Tempore Perry Woodward, seconded by Council Member Peter Leroe-Munoz.
XI. CITY ADMINISTRATOR'S REPORTS
XII. CITY ATTORNEY'S REPORTS
1. ADJOURNMENT TO THE REGULAR MEETING OF JULY 1, 2015
Powered by Granicus
11/13/24, 2:29 PM 2015/06/15 06:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA
gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1207&Print=Yes 4/4