Loading...
HomeMy WebLinkAbout2014-01-27 City Council Regular MeetingCity Council Regular Meeting 1/27/2014 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 Roll Call: 9 members Present, 0 members Absent, 0 members Excused. 4. Roll Call B. Orders of the Day C. Introductions C. Introductions II. CEREMONIAL ITEMS A. Proclamations, Awards and Presentations 1. Certificates of Recognition for Recipients of the 2013 Chamber of Commerce Annual Spice of Life Awards (to be presented February 8, 2014) Item II.A.1. Certificates of Recognition 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 Please limit your comments to 3 minutes. (This portion of the meeting is reserved for persons desiring to address the Council on matters not on this agenda). Item III.A. Public Comment IV. REPORTS OF COUNCIL MEMBERS 1. Council Member Bracco 2. Council Member Tucker 3. Council Member Arellano 4. Council Member Leroe-Muñoz 5. Council Member Aulman 6. Mayor Pro Tempore Woodward 7. MAYOR'S REPORT V. FUTURE COUNCIL INITIATED AGENDA ITEMS V. FUTURE COUNCIL INITIATED AGENDA ITEMS VI. CONSENT CALENDAR 11/13/24, 1:12 PM 2014/01/27 06:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1270&Print=Yes 1/4 A. Minutes of the January 6, 2014 Regular Meeting Item VI.A. Minutes of 1-6-14 B. A Resolution 2014-06 of the City Council of the City of Gilroy Declaring Certain Weeds Growing in the City to be a Public Nuisance, Describing Weeds Which Constitute Such a Nuisance, and Providing Notice of the Adoption of the Resolution by Publication Thereof Item VI.B. Resolution Declaring Certain Weeds a Public Nuisance C. Appointment of a Member to the Arts and Culture Commission with a Term Expiration of 12/31/2017 and Appointment of a Member to the Housing Advisory Committee with a Term Expiration of 12/31/2015 Item VI.C. Appointment to Arts & Culture Comm and Housing Advisory Comm Motion to Approve Motion to approve Consent Calendar Items A, B, C Moved by Council Member Dion Bracco, seconded by Mayor Pro Tempore Perry Woodward. VII. BIDS AND PROPOSALS A. National Pollutant Discharge Elimination System (NPDES) Compliance Monitoring Permit Consultant Contract Award Item VII.A. NPDES Compliance Monitoring Services Motion to Approve Motion to Award Bid in the Amount Not to Exceed $200,000.00 to AMEC Environmental and Infrastructure, Inc. Moved by Mayor Pro Tempore Perry Woodward, seconded by Council Member Peter Leroe-Munoz. VIII. PUBLIC HEARINGS - NONE IX. UNFINISHED BUSINESS A. Adoption of an Ordinance of the City Council of the City of Gilroy Amending Gilroy City Code Chapter 30, Section 2.20 Entitled "Definitions" to Add Definitions of "Bank and "Office" to Prohibit the Establishment, Expansion or Relocation of Payday Lending and Check Cashing Businesses Within the City of Gilroy Item IX.A. Adoption of Ordinance Payday Lending and Check Cashing Motion to Approve Motion to Adopt Ordinance No. 2014-01 of the City Council of the City of Gilroy Amending Gilroy City Code Chapter 30, Section 2.20 Entitled "Definitions" to Add Definitions of "Bank and "Office" to Prohibit the Establishment, Expansion or Relocation of Payday Lending and Check Cashing Businesses Within the City of Gilroy Moved by Mayor Pro Tempore Perry Woodward, seconded by Mayor Pro Tempore Cat Tucker. B. Introduction of an Ordinance of the City Council of the City of Gilroy Approving Application Z 13-01 For a Change in Zoning Designation from A1 (Agriculture) to R1-PUD (Single-Family Residential, Planned Unit Development) on Approximately 5.3 Acres Located at the Terminus of Babbs Creek Drive, West of Starling Drive, APN 808-20-001; The James Group Applicant Item IX.B. Intro of Ordinance Approving Z 13-01 Motion to Approve Motion to Read the Ordinance by Title Only and Waive Further Reading Moved by Mayor Pro Tempore Cat Tucker, seconded by Council Member Dion Bracco. B. Introduction of an Ordinance of the City Council of the City of Gilroy Approving Application Z 13-01 For a Change in Zoning Designation from A1 (Agriculture) to R1-PUD (Single-Family Residential, Planned Unit Development) on Approximately 5.3 Acres Located at the Terminus of Babbs Creek Drive, West of Starling Drive, APN 808-20-001; The James Group Applicant Motion to Approve Motion to Introduce and Ordinance of the City Council of the City of Approving Application Z 13-01 For a Change in Zoning Designation from A1 (Agriculture) to R1-PUD (Single- Family Residential, Planned Unit Development) on Approximately 5.3 Acres Located at the Terminus of Babbs Creek Drive, West of Starling Drive, APN 808-20-001; The James Group Applicant Moved by Mayor Pro Tempore Perry Woodward, seconded by Council Member Peter Leroe-Munoz. 11/13/24, 1:12 PM 2014/01/27 06:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1270&Print=Yes 2/4 C. Adoption of a Resolution of the City Council of the City of Gilroy Approving TM 13-04 a Tentative Map for a Residential Subdivision Creating 55 Single-Family Residential Lots, One 1.5 Acre Lot for a Detention Basin, and One .5 Acre Lot for a Drainage Swale for a Property Located South of Day Road and West of Cougar Court, APN 783-16-026, Glen Loma Group Corporation Applicant Item IX.C. Resolution Approving TM 13-04 Motion to Approve Motion to Adopt Resolution 2014-07 of the City Council of the City of Gilroy Approving TM 13-04 a Tentative Map for a Residential Subdivision Creating 55 Single-Family Residential Lots, One 1.5 Acre Lot for a Detention Basin, and One .5 Acre Lot for a Drainage Swale for a Property Located South of Day Road and West of Cougar Court, APN 783-16-026, Glen Loma Group Corporation Applicant Moved by Mayor Pro Tempore Perry Woodward, seconded by Mayor Pro Tempore Cat Tucker. X. INTRODUCTION OF NEW BUSINESS A. Presentation of Fiscal Year 2012/2013 Audited Financial Statements Item X.A. FY 2012 2013 Audited Financial Statements Motion to Approve Motion to Accept the Fiscal Year 2012/2013 Audited Financial Statements Moved by Council Member Peter Leroe-Munoz, seconded by Mayor Pro Tempore Cat Tucker. B. Mitigated Negative Declaration and Mitigation Monitoring Program for the City of Gilroy Joint Trunk Sewer Replacement Project Item X.B. Joint Trunk Sewer Replacement Project Motion to Approve Motion to Adopt the Mitigated Negative Declaration with Mitigation Monitoring Program Finding That on the Basis of the Full Record There is no Substantial Evidence That the Project Will Have a Significant Effect on the Environment, and That the Mitigated Negative Declaration Reflects the Independent Judgment and Analysis of the City Moved by Mayor Pro Tempore Perry Woodward, seconded by Council Member Terri Aulman. C. Purchase and Sale Agreement for the Transfer of the Uvas Debell Park Preserve Properties from Santa Clara County Item X.C. Purchase and Sale Agreement Uvas Debell Park Preserve Motion to Approve Motion to Approve the Purchase and Sale Agreement for the Transfer of the Uvas Debell Park Preserve Properties from Santa Clara County to the City of Gilroy Moved by Council Member Terri Aulman, seconded by Council Member Peter Leroe-Munoz. D. Report on General Plan and Long-Range Planning Fee Surcharges (report attached) Item X.D. General Plan and Long-Range Planning Fee Surcharges Motion to Approve Motion to Direct Staff to Prepare a Resolution Amending the City Fee Schedule to Include General Plan Update and Maintenance, and Long-range Planning Surcharges for Specified Planning, Building and Public Works Engineering Permits, and prepare information for further discussion regarding the downtown being included or not Moved by Mayor Pro Tempore Perry Woodward, seconded by Mayor Pro Tempore Cat Tucker. E. Community Development Block Grant (CDBG) Work Plan for the Development of the Year Five Action Plan of the 2010-2015 Consolidated Plan Item X.E. CDBG Work Plan Motion to Approve Motion to Approve the Proposed Work Plan as a Precursor to the Development of the Action Plan for Year Five of the 2010-2015 Consolidated Plan Moved by Council Member Peter Leroe-Munoz, seconded by Council Member Terri Aulman. XI. CITY ADMINISTRATOR'S REPORTS XII. CITY ATTORNEY'S REPORTS XIII. CLOSED SESSION 11/13/24, 1:12 PM 2014/01/27 06:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1270&Print=Yes 3/4 A. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION One (1) Case Pursuant to Government Code Section 54956.9 (a) and Gilroy City Code Section 17A.11(c) (1): Name of Case: Glen Loma Corporation, Arcadia Development Corporation, Ronan Avenue Investors, LLC v. City of Gilroy, et al. Court: Superior Court of California, County of Santa Clara Case No. 112CV226294 Date Case Filed: June 11, 2012 Material Terms of Settlement: Settlement of Litigation in the Amount of $295,000.00 B. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code Section 54956.8 and Gilroy City Code Section 17A.8 (a) (2) Property: 7780 Monterey Street, Gilroy, California (APN 841-04-020) Agency Negotiator: Thomas Haglund, City Administrator; Rick Smelser, Public Works Director; Lee Butler, Development Center Manager Other Party to Negotiations: Jose Montes Under Negotiations: Price and Terms of Lease Payment Motion to Approve Motion to Assert the Attorney Client Privilege on Item XIII. A and adjourn to Closed Session Moved by Mayor Pro Tempore Perry Woodward, seconded by Council Member Peter Leroe-Munoz. Powered by Granicus 11/13/24, 1:12 PM 2014/01/27 06:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1270&Print=Yes 4/4