Loading...
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