HomeMy WebLinkAbout2015-11-16 City Council Regular MeetingCity Council
Regular Meeting
11/16/2015 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
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 Honoring a Prominent Citizen
2. Proclamation Naming November 23-28, 2015 National Family Week
Proclamation
2. Proclamation Naming November 23-28, 2015 National Family Week
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. Bicycle Pedestrian Commission Annual Presentation to the City Council
IV. REPORTS OF COUNCIL MEMBERS
1. Council Member Bracco
2. Council Member Tucker
3. Council Member Velasco
4. Council Member Leroe-Muñoz
5. Council Member Aulman
6. Mayor Pro Tempore Woodward
7. MAYOR'S REPORT
Reports of Council Members
V. FUTURE COUNCIL INITIATED AGENDA ITEMS
VI. CONSENT CALENDAR
A. Minutes of the November 2, 2015 Regular Meeting
11/13/24, 2:37 PM 2015/11/16 06:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA
gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1192&Print=Yes 1/4
Minutes
B. Eigleberry Street Resurfacing Project 14-PW-213 Change Order Increasing the Contract with Granite
Rock by $433,260.00, the Contingency Amount by $233,000.00 and the Construction Management
Contract with MNS Engineers by $160,500.00
Eigleberry Resurfacing
C. Claim of Joseph Junior Rodriguez (the City Administrator Recommends a "yes" vote under the
Consent Calendar shall constitute the denial of the claim)
Rodriguez Claim
D. Utility Easement Agreement with Syngenta Flowers, Inc. for Agricultural Water Wells, Pipelines and
Electrical Lines Within Portions of APN's 810-21-021 and 810-21-022
Utility Easement
Motion to Approve D. Utility Easement Agreement with Syngenta Flowers, Inc. for Agricultural Water
Wells, Pipelines and Electrical Lines Within Portions of APN's 810-21-021 and 810-21-022 Moved by
Council Member Cat Tucker, seconded by Council Member Peter Leroe-Munoz.
E. A Resolution No. 2015-57 of the City Council of the City of Gilroy Approving the Submittal of a
Functional Classification Change for Local Streets and Roads to the State of California, Department of
Transportation for Fourth and Fifth Street Streetscape Projects
Resolution
F. A Resolution No. 2015-58 of the City Council of the City of Gilroy Ordering the Vacation of 5-Foot by
24-Foot Portions of the Public Service Easements and Emergency Vehicle Access Easements Lying
Within 51 Lots as Shown on the Map of "Tract 10184 Oak Place" Filed for Record on November 26, 2003
in Book 866 of Maps, Pages 24 Through 33, Records of Santa Clara County, California
Vacation of Easements
G. Changes to Public Works Standard Details and Specifications
Changes to Public Works
Motion to Approve A, B, C, E, F, G Moved by Council Member Peter Leroe-Munoz, seconded by Mayor
Pro Tempore Perry Woodward.
VII. BIDS AND PROPOSALS - NONE
VIII. PUBLIC HEARINGS
A. Public Hearing to Add Properties Subject to the Weed Abatement Program and Adoption of a
Resolution Ordering the Fire Chief to Abate the Nuisance Arising Out of Weeds Growing and Refuse
Accumulating Upon Property in the City of Gilroy Pursuant to Section 12.51 of the Gilroy Code
Weed Abatement
IX. UNFINISHED BUSINESS - NONE
A. Public Hearing to Add Properties Subject to the Weed Abatement Program and Adoption of a
Resolution Ordering the Fire Chief to Abate the Nuisance Arising Out of Weeds Growing and Refuse
Accumulating Upon Property in the City of Gilroy Pursuant to Section 12.51 of the Gilroy Code
Motion to Approve Motion to Adopt Resolution No. 2015-59 of the City Council of the City of Gilroy
Ordering the Fire Chief to Abate the Nuisance Arising out of Weeds Growing and Refuse Accumulating
upon the Property in the City of Gilroy, Pursuant to Section 12.51 of the Gilroy City Code Moved by
Council Member Peter Leroe-Munoz, seconded by Council Member Cat Tucker.
IX. UNFINISHED BUSINESS - NONE
X. INTRODUCTION OF NEW BUSINESS
A. A. Memorandum of Understanding Between the City of Gilroy and AFSCME, Local 101 Gilroy Chapter,
General Unit for the Period of November 1, 2015 Through December 31, 2016
11/13/24, 2:37 PM 2015/11/16 06:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA
gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1192&Print=Yes 2/4
AFSCME MOU General Unit
Motion to Approve Motion to Approve a Memorandum of Understanding Between the City of Gilroy and
AFSCME, Local 101, Gilroy Chapter, General Unit for the Period of November 1, 2015 Through
December 31, 2016 Moved by Mayor Pro Tempore Perry Woodward, seconded by Council Member Terri
Aulman.
A. A Memorandum of Understanding Between the City of Gilroy and AFSCME, Local 101 Gilroy Chapter,
General Unit for the Period of November 1, 2015 Through December 31, 2016
Motion to Approve Motion to Adopt a Resolution No. 2015-60 of the City Council of the City of Gilroy
Approving the November 1, 2015 Salary Schedule and the July 1, 2016 Salary Schedule for Personnel
Represented by AFSCME, Local 101 Gilroy Chapter, General Unit Moved by Mayor Pro Tempore Perry
Woodward, seconded by Council Member Cat Tucker.
B. Memorandum of Understanding Between the City of Gilroy and AFSCME, Local 101 Gilroy Chapter,
Supervisory Unit for the Period of November 1, 2015 Through December 31, 2016
AFSCME MOU Supervisory Unit
B. Memorandum of Understanding Between the City of Gilroy and AFSCME, Local 101 Gilroy Chapter,
Supervisory Unit for the Period of November 1, 2015 Through December 31, 2016
Motion to Approve Motion to Adopt Resolution No. 2015-61 of the City Council of the City of Gilroy
Approving the November 1, 2015 Salary Schedule and July 1, 2016 Salary Schedule for Personnel
Represented by AFSCME, Local 101 Gilroy Chapter, Supervisory Unit Moved by Council Member Cat
Tucker, seconded by Mayor Pro Tempore Perry Woodward.
Motion to Approve Motion to Approve a Memorandum of Understanding Between the City of Gilroy and
AFSCME, Local 101, Gilroy Chapter, Supervisory Unit for the Period of November 1, 2015 Through
December 31, 2016 Moved by Mayor Pro Tempore Perry Woodward, seconded by Council Member Cat
Tucker.
C. 1st Quarter 2015-2016 Budget Review
1st Quarter Budget Review
Motion to Approve Motion to Accept the Report Moved by Council Member Cat Tucker, seconded by
Council Member Terri Aulman.
D. Modifications to the Agricultural Mitigation Policy
Agricultural Mitigation Policy
Motion to Approve Motion to Modify the Agricultural Mitigation Policy with findings that the policy is
feasible Moved by Council Member Cat Tucker, seconded by Council Member Terri Aulman.
E. Proactive Enforcement of Multi-family Buildings
E. Proactive Enforcement of Multi-family Buildings
XI. CITY ADMINISTRATOR'S REPORTS
XII. CITY ATTORNEY'S REPORTS
XIII. CLOSED SESSION
A. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government
Code Section 54956.9 (d) (1) and Gilroy City Code Section 17A.11 (3) (a) Name of Case: Christine
Chase v. City of Gilroy, et al Court: Santa Clara County Superior Court Case No.: 1-13-CV-256615 Date
Case Filed: 11/22/2013
B. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code Section 54956.8
and Gilroy City Code Section 17A.8 (a) (2) Property: 7380 Dowdy Street, Gilroy, Ca.; APN 79917051
Negotiators: Ed Tewes, Interim City Administrator; Rick Smelser, Public Works Director Other Party to
Negotiations: Patricia Mondragon Under Negotiations: Price and Terms of Payment
11/13/24, 2:37 PM 2015/11/16 06:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA
gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1192&Print=Yes 3/4
Motion to Approve Motion to Adjourn to Closed Session Moved by Mayor Pro Tempore Perry
Woodward, seconded by Council Member Cat Tucker.
Powered by Granicus
11/13/24, 2:37 PM 2015/11/16 06:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA
gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1192&Print=Yes 4/4