HomeMy WebLinkAbout2020-12-07 City Council Regular Meeting Agenda Packet
December 3, 2020 7:33 PM City Council Regular Meeting Agenda Page1 MAYOR
Roland Velasco
COUNCIL MEMBERS
Marie Blankley
Dion Bracco
Peter Leroe-Muñoz
Carol Marques
Fred Tovar
Cat Tucker
CITY COUNCIL
AGENDA
CITY OF GILROY
CITY COUNCIL CHAMBERS, CITY HALL
7351 ROSANNA STREET
GILROY, CA 95020
REGULAR MEETING 6:00 P.M.
MONDAY, DECEMBER 7, 2020
CITY COUNCIL MEETING MATERIAL IS AVAILABLE ON THE CITY WEBSITE www.cityofgilroy.org
VIEW THE MEETING LIVE ON THE CITY WEBSITE www.cityofgilroy.org.
THE DECEMBER 7, 2020 MEETING WILL BE CONDUCTED PURSUANT TO THE
PROVISIONS OF THE GOVERNOR’S EXECUTIVE ORDER N-29-20
In order to minimize the spread of the COVID 19 virus the City Council is conducting
this meeting by web conference and will be offering alternative options for public
participation. You are encouraged to watch the City Council meeting live on the City of
Gilroy’s website at www.cityofgilroy.org or on Cable Channel 17. To view from the
website, select the Council Agendas and Videos button from the home page.
PUBLIC COMMENTS WILL BE TAKEN ON AGENDA ITEMS BEFORE ACTION IS TAKEN BY THE
CITY COUNCIL. DURING THE MEETING: TO PROVIDE VERBAL PUBLIC COMMENTS ON AN
AGENDA ITEM DURING THIS MEETING, CALL ONE OF THE PHONE NUMBERS LISTED BELOW,
ENTER THE MEETING ID AND PASSWORD.
When the Mayor announces the item which you wish to speak
on, press *9 on your telephone keypad to raise your hand.
When called to speak, please limit your comments to three (3)
minutes, or such other time as the Mayor may decide,
consistent with the time limit for all other speakers for the
particular agenda item.
COMMENTS MAY ALSO BE EMAILED TO THE CITY CLERK PRIOR TO THE MEETING TO
shawna.freels@cityofgilroy.org OR MAILED TO: GILROY CITY CLERK, 7351 ROSANNA STREET,
GILROY, CA. 95020, TO BE DISTRIBUTED TO THE COUNCIL MEMBERS AND BE INCORPORATED
INTO THE RECORD.
In compliance with the Americans w ith Disabilities Act, and Governors Order N-29-20, the City will
make reasonable arrangements to ensure accessibility to this meeting. If you need special
assistance to participate in this meeting, please contact the City Clerk a minimum of 2 hours prior
to the meeting at (408) 846-0204.
Call in for Public Comment
1 (669) 900-9128
1 (346) 248-7799
Meeting ID: 982-9685-8012
City Council Regular Meeting Agenda
12/7/2020 Page2 If you challenge any planning or land use decision made at this meeting in court, you may be
limited to raising only those issues you or someone else raised at the public hearing held at this
meeting, or in written correspondence delivered to the City Council at, or prior to, the public
hearing. Please take notice that the time within which to seek judicial review of any final
administrative determination reached at this meeting is governed by Section 1094.6 of the
California Code of Civil Procedure.
A Closed Session may be called during this meeting pursuant to Government Code Section
54956.9 (d)(2) if a point has been reached where, in the opinion of the legislative body of the City
on the advice of its legal counsel, based on existing facts and circumstances, there is a
significant exposure to litigation against the City.
Materials related to an item on this agenda submitted to the City Council after distribution of the
agenda packet are available with the agenda packet on the City website at www.cityofgilroy.org
subject to Staff’s ability to post the documents before the meeting.
The City Council meets regularly on the first and third Monday of each month, at 6:00 p.m. If a
holiday, the meeting will be rescheduled to the following Monday, with the exception of the single
meeting in July which lands on the first day of the month not a holiday, Friday, Saturday or
Sunday.
KNOW YOUR RIGHTS UNDER THE GILROY OPEN GOVERNMENT ORDINANCE
Government's duty is to serve the public, reaching its decisions in full view of the public.
Commissions, task forces, councils and other agencies of the City exist to conduct the
people's business. This ordinance assures that deliberations are conducted before the
people and that City operations are open to the people's review.
FOR MORE INFORMATION ON YOUR RIGHTS UNDER THE OPEN
GOVERNMENT ORDINANCE, TO RECEIVE A FREE COPY OF THE ORDINANCE
OR TO REPORT A VIOLATION OF THE ORDINANCE, CONTACT THE OPEN
GOVERNMENT COMMISSION STAFF AT (408) 846-0204 or
shawna.freels@cityofgilroy.org
I. OPENING
A. Call to Order
1. Pledge of Allegiance
2. Invocation
3. City Clerk's Report on Posting the Agenda
4. Roll Call
B. Orders of the Day
II. PRESENTATIONS TO THE COUNCIL
City Council Regular Meeting Agenda
12/7/2020 Page3 PUBLIC COMMENT BY MEMBERS OF THE PUBLIC ON ITEMS NOT ON THE
AGENDA BUT WITHIN THE SUBJECT MATTER JURISDICTION OF THE CITY
COUNCIL PUBLIC COMMENTS MAY BE SUBMITTED BY EMAIL TO:
shawna.freels@cityofgilroy.org, (This portion of the meeting is reserved for persons desiring to
address the Council on matters not on this agenda. The law does not permit Council action or
extended discussion of any item not on the agenda except under special circumstances. If Council
action is requested, the Council may place the matter on a future agenda. Written material provided
by public members for Council agenda item “public comment by Members of the Publi c on items not
on the agenda” will be limited to 10 pages in hard copy. An unlimited amount of material may be
provided electronically.)
City Council Regular Meeting Agenda
12/7/2020 Page4 III. REPORTS OF COUNCIL MEMBERS
Council Member Bracco – Gilroy Downtown Business Association Board (alternate),
Gilroy Sister Cities Association (alternate), Santa Clara Co. Library JPA, SCVWD Joint
Council-SCRWA-Board Water Resources Committee, South County Joint Planning
Advisory Committee (alternate), South County Regional Wastewater Authority Board,
South County Youth Task Force Policy Team (alternate), Street Naming Committee
Council Member Tucker –CalTrain Policy Group, Cities Association of Santa Clara Co.
Board of Directors, General Plan Advisory Committee, Santa Clara Valley Habitat
Agency Governing Board, Santa Clara Valley Habitat Agency Implementation Board,
Street Naming Committee, Visit Gilroy Board
Council Member Blankley - ABAG (alternate), Cities Association of Santa Clara Co.
Board of Directors (alternate), Economic Development Corporation Board, Gilroy Sister
Cities Association, Gilroy Youth Task Force (alternate), SCVWD Joint Council-SCRWA-
Board Water Resources Committee, South County Regional Wastewater Authority
Board, VTA Board of Directors Alternate, VTA Policy Advisory Committee, VTA South
County City Group
Council Member Marques - Gilroy Downtown Business Association Board, Gilroy
Gardens Board of Directors, Santa Clara Valley Habitat Agency Governing Board
(alternate), Santa Clara Valley Habitat Agency Implementation Board (alternate), Silicon
Valley Clean Energy JPA Board (alternate), URM Task Force Sub-Committee, VTA
Committee for Transit Accessibility (alternate)
Council Member Tovar –Santa Clara Co. Expressway Plan 2040 Policy Advisory
Board, Recycling and Waste Reduction Commission, Santa Clara Co. Library JPA
(alternate), SCVWD Water Commission (alternate), Silicon Valley Clean Energy JPA
Board, South County Regional Wastewater Authority Board, South County United for
Health, Street Naming Committee, VTA Committee for Transit Accessibility, VTA Policy
Advisory Committee (alternate)
Council Member Leroe-Muñoz - ABAG, CalTrain Policy Group (alternate), Gilroy
Youth Task Force, Historic Heritage Committee, SCVWD Water Commission, Silicon
Valley Regional Interoperability Authority Board, South County Youth Task Force Policy
Team, VTA Mobility Partnership
Mayor Velasco - Economic Development Corporation Board, General Plan Advisory
Committee, Historic Heritage Committee (alternate), Santa Clara Valley Habitat Agency
Governing Board, Santa Clara Valley Habitat Agency Implementation Board, South
County Joint Planning Advisory Committee, South County Regional Wastewater
Authority Board (alternate), URM Task Force Sub-Committee, VTA Mobility Partnership,
VTA South County City Group (alternate)
IV. FUTURE COUNCIL INITIATED AGENDA ITEMS
V. CONSENT CALENDAR (ROLL CALL VOTE)
All matters listed under the Consent Calendar are considered by the City Council to be routine
and will be enacted by one motion. There will be no separate discussion of these items u nless a
request is made by a member of the City Council or a member of the public. Any person desiring
to speak on any item on the consent calendar should ask to have that item removed from the
consent calendar prior to the time the Council votes to approv e. If removed, the item will be
discussed in the order in which it appears.
City Council Regular Meeting Agenda
12/7/2020 Page5
A. Minutes of the November 16, 2020 Regular Meeting
B. Approval of a Notice of Acceptance of Completion for the First Street (State
Route 152) Water Utility Improvements, Project No. 16-PW-217, and
Approval of a Final Contract with Monterey Peninsula Engineering in the
Amount of $6,659,104
C. Acceptance of the Annual Development Impact Fee Report for Fiscal Year
2019-2020 as Required Under Government Code 66000
D. A Resolution of the City Council of the City of Gilroy Opposing Valley
Transportation Authority's 2016 Measure B 10-Year Funding Plan
E. Authorize Acceptance of a $1,000 Sponsorship Donation from Gilroy
Chevrolet Cadillac to Support City Recreation Youth Sports
VI. CEREMONIAL ITEMS
A. Acceptance of the Official Canvass of the November 3, 2020 Municipal
Election Results
1. Staff Report: Shawna Freels, City Clerk
2. Public Comment
3. Possible Action:
Adoption of a Resolution of the City Council of the City of Gilroy Declaring t he
Acceptance of the Statement of Vote and Certification of the November 3, 2020
Municipal Election.
Presentation of Plaques to Outgoing Council Members Cat Tucker and
Carol Marques
Council Member's Farewell Remarks
Presentation of Plaque to Outgoing Mayor Roland Velasco
Mayor's Farewell Remarks
Adjourn Sine Die
Swearing in of Mayor and Council Member’s Elect
Roll Call
Incoming Council Member's Remarks
VII. PUBLIC HEARINGS - NONE
VIII. UNFINISHED BUSINESS - NONE
IX. INTRODUCTION OF NEW BUSINESS
A. Declaration of a Vacancy on the City Council and Consideration of Filling
Said Vacancy Until a Successor is Elected at the Next General Municipal
Election of November 8, 2022
City Council Regular Meeting Agenda
12/7/2020 Page6 1. Staff Report: Shawna Freels, City Clerk
2. Public Comment
3. Possible Action:
a) Adopt a resolution of the City Council of the City of Gilroy declaring a vacancy
on the City Council
b) Consideration of filling said vacancy by appointment (which could include
immediate appointment and swearing in of newly appointed Council Member),
special election or the opening of a recruitment, until a successor is elected at
the next General Municipal Election of November 8, 2022.
B. Selection of Mayor Pro Tempore Following the November 3, 2020 General
Election
1. Staff Report: Marie Blankley, Mayor
2. Public Comment
3. Possible Action:
Elect a Mayor Pro Tempore for calendar year 2021.
C. Consideration of Council Members to Serve in Regional Representative
Seats and Suggested Appointees to Serve on the Gilroy Economic
Development Corporation Board, Gilroy Economic Development
Partnership, Gilroy Downtown Business Association Board and Visit Gilroy
California Welcome Center Gilroy Board for 2021
1. Staff Report: Marie Blankley, Mayor
2. Public Comment
3. Possible Action:
Discussion and possible appointment of Council Members to serve in regional
representative seats and suggested appointees to serve on the Gilroy Economic
Development Corporation Board, Gilroy Economic Development Partnership,
Gilroy Downtown Business Association Board and Visit Gilroy/California
Welcome Center Gilroy Board for 2021.
X. CITY ADMINISTRATOR'S REPORTS
XI. CITY ATTORNEY'S REPORTS
ADJOURNMENT
MEETING DATES
DECEMBER, 2020
7* Regular Meeting - 6:00 p.m.
14* Special Meeting /Board & Commission Interviews - 6:00 p.m.
JANUARY, 2021
4 Regular Meeting - 6:00 p.m.
11* Special Meeting/Study Session - 6:00 p.m.
25* Regular Meeting - 6:00 p.m.
* meeting is webstreamed and televised
1
City Council Meeting Minutes
11/16/2020
City of Gilroy
City Council Meeting Minutes
November 16, 2020
I. OPENING
A. Call to Order
The meeting was called to order at 6:00 PM by Mayor Roland Velasco
1. Pledge of Allegiance
The pledge of allegiance was led by Council Member Leroe -Muñoz.
2. Invocation
There was none.
3. City Clerk's Report on Posting the Agenda
City Clerk Shawna Freels announced that the agenda had been posted on
November 12, 2020 at 9:30 a.m.
Attendee Name Title Status Arrived
Roland Velasco Mayor Remote
Marie Blankley Council Member Remote
Dion Bracco Council Member Remote
Peter Leroe-Muñoz Council Member Remote
Carol Marques Council Member Remote
Fred Tovar Council Member Remote
Cat Tucker Council Member Remote
B. Orders of the Day
Mayor Velasco explained the Council participation remotely under the Governor's
Order and explained the process of public comment. He then announced that
channel 17 was down.
II. CEREMONIAL ITEMS
A. Proclamations, Awards, and Presentations
There were none.
III. PRESENTATIONS TO THE COUNCIL
A. Presentation by Santa Clara County First 5
The presentation was given by Charmayne Moran of Santa Clara County First 5.
IV. REPORTS OF COUNCIL MEMBERS
Council Member Blankley spoke on the VTA policy advisory proposed bus
service cuts that were delayed, and 10 year outlook for Measure B road repair
funds that were being deferred.
Council Member Marques spoke on the Gilroy Garden 'shop local' contest
program and detailed the homeless task force initiatives.
5.A
Packet Pg. 7 Communication: Minutes of the November 16, 2020 Regular Meeting (CONSENT CALENDAR (ROLL CALL VOTE))
2
City Council Meeting Minutes
11/16/2020
Council Member Leroe-Muñoz spoke on the successful 1st street ribbon cutting
and illegal garbage dumping.
Mayor Velasco congratulated the City Council for the work in resolving the First
Street road repair problem and detailed the County Officials meeting on
Saturday, describing the COVID 19 spikes and new restrictions in the Bay Area
and work on distributing a future vaccine. He then spoke on the Arbor Day event
the prior Thursday.
V. FUTURE COUNCIL INITIATED AGENDA ITEMS
Council Member Marques asked for to agendize a Downtown Business
Association study session.
Council Member Blankley asked to agendize the smoking pollution control
ordinance in parks, to limit smoking in all city parks.
The full Council agreed to agendize the items.
VI. CONSENT CALENDAR (ROLL CALL VOTE)
There were no public comments.
RESULT: APPROVE [UNANIMOUS]
MOVER: Peter Leroe-Muñoz, Council Member
SECONDER: Marie Blankley, Council Member
AYES: Velasco, Blankley, Bracco, Leroe-Muñoz, Marques, Tovar, Tucker
A. Minutes of the November 2, 2020 Regular Meeting
B. Approval of a Notice of Acceptance of Completion for the Spalling
Concrete Repair Project No. 20-PW-255 and Approval of a Final Contract
With EF&S, Inc. in the Amount of $379,272
C. Approval of a Notice of Acceptance of Completion for the 2020 Annual
Sidewalk Gap Closure and Curb Ramp Improvements Project No. 20-PW-
256 and Approval of a Final Contract with McKim Corporation in the
Amount of $251,316.54
D. Approval of a Notice of Acceptance of Completion for the Bridge
Preventative Maintenance Program Project No. 18-PW-246, Federal Project
No. BPMP-5034(026) and Approval of a Final Contract with American Civil
Constructor West Coast, LLC in the Amount of $171,824.00
E. Claim of Matt Mendoza (The City Administrator recommends a “yes” vote
under the Consent Calendar shall constitute the denial of the claim)
VII. BIDS AND PROPOSALS
A. Award of a Three Year Contract to Chrisp Company in the Amount $170,000
Annually for a Total of $510,000 for On-Call Striping and Pavement Marking
Maintenance Services
The item was presented by City Engineer Heap.
There were no public comments.
5.A
Packet Pg. 8 Communication: Minutes of the November 16, 2020 Regular Meeting (CONSENT CALENDAR (ROLL CALL VOTE))
3
City Council Meeting Minutes
11/16/2020
Possible Action:
Award a three year contract to Chrisp Company in the amount of $170,000
annually for a total of $510,000 for on-call striping and pavement marking
maintenance services, and authorize the City Administrator to execute the
contract and associated documents.
RESULT: APPROVE [UNANIMOUS]
MOVER: Peter Leroe-Muñoz, Fred Tovar
SECONDER: Dion Bracco, Cat Tucker
AYES: Velasco, Blankley, Bracco, Leroe-Muñoz, Marques, Tovar,
Tucker
B. Award of a Contract in the Amount of $250,000 to Ghirardelli Associates,
Inc. for Inspection and Labor Compliance Services for the Citywide
Pavement Maintenance Project No. 21-RFP-PW-452
The staff report was presented by City Engineer Heap.
There were no public comments.
Possible Action:
Award a contract in the amount of $250,000 to Ghirardelli Associates, Inc.
for inspection and labor compliance services for the citywide pavement
maintenance project, No. 21-RFP-PW-452, and authorize the City
Administrator to execute the contract and associated documents.
RESULT: APPROVE [UNANIMOUS]
MOVER: Carol Marques, Cat Tucker
SECONDER: Dion Bracco, Council Member
AYES: Velasco, Blankley, Bracco, Leroe-Muñoz, Marques, Tovar,
Tucker
VIII. PUBLIC HEARINGS - NONE
There were none.
IX. UNFINISHED BUSINESS
A. Standing Report on Operational Impacts and City/Community Efforts
Related to the COVID-19 Pandemic
The staff report was presented by City Administrator Forbis and further presented
by Programs Manager De Leon.
Public comment was opened.
Possible Action:
Receive report.
X. INTRODUCTION OF NEW BUSINESS
A. Approval of the Capital Improvement Program for Fiscal Year 2020 -2021
Through Fiscal Year 2024-2025 and Adoption of a Resolution of the City
Council of the City of Gilroy Amending the Fiscal Year 2020-2021 Budget
and Appropriating Proposed Expenditure Amendments for the Capital
Improvement Program
5.A
Packet Pg. 9 Communication: Minutes of the November 16, 2020 Regular Meeting (CONSENT CALENDAR (ROLL CALL VOTE))
4
City Council Meeting Minutes
11/16/2020
The staff report was presented by City Engineer Heap.
Public comment was opened.
Gary Walton of the Downtown Association spoke on plans for Gourmet Alley.
Public comment was closed.
Possible Action:
a) Approve the capital improvement program for fiscal years 2020 -2021
through 2024-2025.
RESULT: APPROVE [UNANIMOUS]
MOVER: Dion Bracco, Council Member
SECONDER: Fred Tovar, Council Member
AYES: Velasco, Blankley, Bracco, Leroe-Muñoz, Marques, Tovar,
Tucker
Possible Action:
b) Adopt a resolution 2020-75 of the City Council of the City of Gilroy
amending the budget for the City of Gilroy for fiscal year 2020-2021 and
appropriating proposed expenditure amendments for the capital
improvement program fiscal years 2020-2021 through 2024-2025.
RESULT: APPROVE [UNANIMOUS]
MOVER: Dion Bracco, Council Member
SECONDER: Cat Tucker, Council Member
AYES: Velasco, Blankley, Bracco, Leroe-Muñoz, Marques, Tovar,
Tucker
B. Update on the Pavement Maintenance Equipment for the In-House Local
Streets Repair Program
The staff report was presented by City Engineer Heap.
There were no public comments.
Possible Action:
Receive report.
C. Approval of the Downtown Improvement Incentive Program for Fiscal Year
2020-2021 and Adoption of a Resolution of the City Council of the City of
Gilroy Amending the Fiscal Year 2020-2021 Budget and Appropriating
$100,000 in Expenditure Amendments for Two Downtown Impro vement
Incentive Programs
The staff report was presented by Senior Management Analyst Barber.
Public comment was opened.
Gary Walton of the Downtown Business Association spoke on the success of
previous programs parklet design and CDBG funding for businesses and
gourmet alley plans.
5.A
Packet Pg. 10 Communication: Minutes of the November 16, 2020 Regular Meeting (CONSENT CALENDAR (ROLL CALL VOTE))
5
City Council Meeting Minutes
11/16/2020
Rob Benn of the auto dealerships suggesting a sales tax rebate program for new
dealerships that other cities provide.
Public comment was closed.
Possible Action:
a) Approve the downtown improvement incentive program for fiscal year
2020-2021 and provide direction to staff on possible future economic
incentive programs.
RESULT: APPROVE [UNANIMOUS]
MOVER: Dion Bracco, Council Member
SECONDER: Fred Tovar, Council Member
AYES: Velasco, Blankley, Bracco, Leroe-Muñoz, Marques, Tovar,
Tucker
Possible Action:
b) Adopt a resolution 2020-76of the City Council of the City of Gilroy
amending the budget for the City of Gilroy for fiscal year 2020-2021 and
appropriating proposed expenditure amendments for the downtown
improvement incentive program.
RESULT: APPROVE [UNANIMOUS]
MOVER: Dion Bracco, Council Member
SECONDER: Cat Tucker, Council Member
AYES: Velasco, Blankley, Bracco, Leroe-Muñoz, Marques, Tovar,
Tucker
D. Consideration of a City Office Shutdown from December 24, 2020 to
January 3, 2021
The staff report was presented by Human Resources Director McPhillips.
There were no public comments.
Possible Action:
Approve a city office shutdown from December 24, 2020 to January 3, 2021.
RESULT: APPROVE [UNANIMOUS]
MOVER: Cat Tucker, Council Member
SECONDER: Peter Leroe-Muñoz, Council Member
AYES: Velasco, Blankley, Bracco, Leroe-Muñoz, Marques, Tovar,
Tucker
E. Approval of Amendments to the Fiscal Year 2020-2021 General Fund
Budget Based on the Adopted Financial Recovery Plan and Adoption of a
Resolution of the City Council of the City of Gilroy Amending the Fiscal
Year 2020-2021 Budget for the City of Gilroy
The staff report was presented by City Administrator Forbis.
5.A
Packet Pg. 11 Communication: Minutes of the November 16, 2020 Regular Meeting (CONSENT CALENDAR (ROLL CALL VOTE))
6
City Council Meeting Minutes
11/16/2020
Possible Action:
a) Approve General Fund amendments to the Fiscal Year 2020-2021 budget
based on the financial recovery plan of June 1, 2020.
RESULT: APPROVE [UNANIMOUS]
MOVER: Cat Tucker, Council Member
SECONDER: Fred Tovar, Council Member
AYES: Velasco, Blankley, Bracco, Leroe-Muñoz, Marques, Tovar,
Tucker
Possible Action:
b) Adopt a resolution of the City Council of the City of Gilroy amending the
Fiscal Year 2020-2021 budget for the City of Gilroy.
RESULT: APPROVE [UNANIMOUS]
MOVER: Cat Tucker, Council Member
SECONDER: Fred Tovar, Council Member
AYES: Velasco, Blankley, Bracco, Leroe-Muñoz, Marques, Tovar,
Tucker
XI. CITY ADMINISTRATOR'S REPORTS
There was no report provided.
XII. CITY ATTORNEY'S REPORTS
There was no report provided.
XIII. CLOSED SESSION
A. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION; Paragraph
(1) of Subdivision (d) of 54956.9 and GCC Section 17A.11(3)(a); Case: Martha
Silos, an individual; Steven Juarez, Jr., an individual and as successor in interest
to Steven Juarez, deceased; Andrew Juarez, an individual and as successor in
interest to Steven Juarez, deceased; Catrina Molina, an individual and as
successor in interest to Steven Juarez, deceased; C.J., a minor, as successor in
interest to Steven Juarez, by and through his guardian ad litem Catrina Molina;
S.J., a minor, as successor in interest to Steven Juarez, deceased, by and
through his guardian ad litem, Catrina Molina; N.J., a minor, as successor in
interest to Steven Juarez, deceased, by and through his guardian ad litem,
Augustina Armendariz v. City of Gilroy, Michael McMahon individually and as an
officer of the Gilroy Police Department, David Ludden, individually and as an
officer of the Gilroy Police Department, Chris Silva individually and an officer of
the Gilroy Police Department, Jason Greathead individually and an officer of the
Gilroy Police Department, Martin Beltran individually and an officer of the Gilroy
Police Department, Diana Barrett individually and an officer of the Gilroy Police
Department, Kenneth Ellsworth individually and an officer of the Gilroy Police
Department, and does1-10, inclusive, United States Northern District Court-San
Jose Branch, Case No. C19-01283 EJD, Filed March 9, 2019
There were no public comments.
Motion was made by Council Member Leroe-Muñoz, seconded by Council Member
Blankley and carried with a 7-0 vote to adjourn to closed session at 9:29 p.m.
5.A
Packet Pg. 12 Communication: Minutes of the November 16, 2020 Regular Meeting (CONSENT CALENDAR (ROLL CALL VOTE))
7
City Council Meeting Minutes
11/16/2020
/s/ Shawna Freels, MMC
City Clerk
5.A
Packet Pg. 13 Communication: Minutes of the November 16, 2020 Regular Meeting (CONSENT CALENDAR (ROLL CALL VOTE))
City of Gilroy
STAFF REPORT
Agenda Item Title: Approval of a Notice of Acceptance of Completion for the First
Street (State Route 152) Water Utility Improvements, Project No.
16-PW -217, and Approval of a Final Contract with Monterey
Peninsula Engineering in the Amount of $6,659,104
Meeting Date: December 7, 2020
From: Jimmy Forbis, City Administrator
Department: Public Works Department
Submitted By: Gary Heap
Prepared By: Gary Heap
Julie Oates
Strategic Plan Goals
Fiscal Stability
☐ Downtown
Revitalization
Economic
Development
Neighborhood Services
Enhanced Public
Safety
☐ Workforce Stability ☐ Public Engagement
RECOMMENDATION
Approve a notice of acceptance of completion for the First Street (State Route 152)
Water Utility Improvements, Project No. 16-PW -217, and Approval of a Final Contract
with Monterey Peninsula Engineering in the Amount of $6,659,10.
EXECUTIVE SUMMARY
The Public Works Department has completed construction of the First Street (State
Route 152) Water Utility Improvements Project 16-PW-217 (the Project) and has
reviewed and approved all project documentation. The Project replaced approximately
8,050 linear feet (or 1.5 miles) of 16-inch water main with a 24-inch water main along
First Street from Santa Teresa Boulevard to Monterey Road. The Project included the
5.B
Packet Pg. 14
installation of water valves, fire hydrants, water service laterals, water meters, and water
meter boxes where appropriate. The abandonment of a 6-inch water main along
Monterey Road between Leavesley Road and Howson Street, which was at risk of
rupturing, was included as a change order to the Project.
The total construction cost of the Project was $6,659,104 and was funded by the Water
Enterprise Fund 720.
The next step is for the City Council to approve a Notice of Acceptance of Completion
for the First Street (State Route 152) Water Utility Improvements Project 16 -PW-217,
and approval of the Final Contract with Monterey Peninsula Engineering in the amount
of $6,659,104.
BACKGROUND
In June 2018, the City Council awarded a contract to Monterey Peninsula Engineering
(the Contract) in the amount of $5,451,990 with a contingency of $817,798 (15%) for the
construction of the First Street (State Route 152) Water Utility Improvements Project 16-
PW-217 (the Project). Construction began in July 2018 and was completed in October
2019.
On October 19, 2020, the City Council approved an amendment to the Contract to an
amount not to exceed $6,659,104 and authorized the City Administrator to execute the
amendment and associated documents. This amendment was required for the change
orders associated with the urgent need to abandon the 6-inch water main on Monterey
Road between Leavesley Road and Howson Street and other unforeseen conditions.
ANALYSIS
The Project scope of work included:
Replacement of approximately 8,050 linear feet of 16-inch water main with a 24-
inch water main along First Street (State Route 152) between Santa Teresa
Boulevard and Monterey Road.
Installation of new water valves, fire hyd rants, water service laterals, water
meters, and water meter boxes.
Abandonment of a 6-inch water main along Monterey Road between Leavesley
Road and Howson Street and the transfer of eight water services and two fire
hydrants to a newer, parallel 12-inch water main along Monterey Road.
A total of 25 construction change orders (CCOs) were executed for the project. The
largest change orders were due to unforeseen conditions in the field, including the
presence of unidentified concrete caps, unidentified utilities, additional asphalt depths,
upsizing meter boxes, and the abandonment of the 6-inch water main on Monterey
Road. The change orders are summarized below.
Figure #1: Chart of the Project Change Orders
5.B
Packet Pg. 15
Item Description Amount
Construction Contract Award $5,451,990
CCO#1. 24" MJ Substitution $14,949
CCO#2. SWPPP $20,409
CCO#3. Polywrap Credit -$11,500
CCO#4. Caltrans Permit Reimbursement $1,640
CCO#5. Asphalt Bid Unit Price Change $10,313
CCO#6. Wave Conduits $102,669
CCO#7. Zipper Credit -$24,177
CCO#8. Additional Asphalt Concrete Cap $108,090
CCO#9. Unidentified Utility at Monterey Tie In $6,098
CCO#10. Monterey/Howson - Hydrant and Services $180,293
CCO#11. Sawcut Utility Trenches $10,267
CCO#12. Additional Fittings and Accessories $28,863
CCO#13. Concrete Cap at Princevalle $4,364
CCO#14. Unidentified Utilities in Lateral Trenches $85,907
CCO#15. Time Extension $0
CCO#16. Concrete Encasement, Dewatering Laterals $24,997
CCO#17. Well 2 Additional Work $30,644
CCO#18. Sawcut T Trench $116,203
CCO#19. Abandon 16" Lateral at Santa Teresa $19,827
CCO#20. Additional Sawcut Standby Time $2,075
CCO#21. B36 Meter Boxes $70,874
CCO#22. Bid Item 13 Additional Quantity $6,000
CCO#23. Monterey/Howson Additional Service, Encasements, Sawc utting $158,246
CCO#24. OT Reimburse, Hydrant/Thermo, Meter Boxes, T Trench
Excavation $240,064
CCO#25. Final Balancing Change Order $0
Final Construction Cost $6,659,104
All combined, the change orders resulted in a net increase in the contract value of
$1,207,114 for a total construction cost of $6,659,104.
The original contract time was 320 calendar days. The first working day of the contract
was July 18, 2018. The construction change orders granted an additional 12 4.5
calendar days to the contract time. The project was completed on October 28, 2019.
5.B
Packet Pg. 16
Prior to and during construction of the project, staff conducted extensive outreach with
local businesses and residents. This resulted in minimizing the impacts as much as
possible and allowed for a timely completion of the project.
FISCAL IMPACT/FUNDING SOURCE
The total construction cost of the project was $6,659,104 and was funded by the Water
Enterprise Fund 720. No General Fund money was used for the construction of this
project.
Attachments:
1. NOC First St (SR 152) Water Utility Imps 16-PW-217
2. FIRST ST.- CCO NO. 025_Executed
5.B
Packet Pg. 17
5.B.a
Packet Pg. 18 Attachment: NOC First St (SR 152) Water Utility Imps 16-PW-217 (3087 : Notice of Completion First St (SR 152) Water Utility Imps)
5.B.a
Packet Pg. 19 Attachment: NOC First St (SR 152) Water Utility Imps 16-PW-217 (3087 : Notice of Completion First St (SR 152) Water Utility Imps)
5.B.a
Packet Pg. 20 Attachment: NOC First St (SR 152) Water Utility Imps 16-PW-217 (3087 : Notice of Completion First St (SR 152) Water Utility Imps)
11/02/202011/02/2020DocuSign Envelope ID: AC72F5B1-8078-4491-B1DD-748213D50A6211/2/202011/2/202011/4/20205.B.bPacket Pg. 21Attachment: FIRST ST.- CCO NO. 025_Executed (3087 : Notice of Completion First St (SR 152) Water Utility Imps)
DocuSign Envelope ID: AC72F5B1-8078-4491-B1DD-748213D50A625.B.bPacket Pg. 22Attachment: FIRST ST.- CCO NO. 025_Executed (3087 : Notice of Completion First St (SR 152) Water Utility Imps)
DocuSign Envelope ID: AC72F5B1-8078-4491-B1DD-748213D50A625.B.bPacket Pg. 23Attachment: FIRST ST.- CCO NO. 025_Executed (3087 : Notice of Completion First St (SR 152) Water Utility Imps)
DocuSign Envelope ID: AC72F5B1-8078-4491-B1DD-748213D50A625.B.bPacket Pg. 24Attachment: FIRST ST.- CCO NO. 025_Executed (3087 : Notice of Completion First St (SR 152) Water Utility Imps)
City of Gilroy
STAFF REPORT
Agenda Item Title: Acceptance of the Annual Development Impact Fee Report for
Fiscal Year 2019-2020 as Required Under Government Code
66000
Meeting Date: December 7, 2020
From: Jimmy Forbis, City Administrator
Department: Finance Department
Submitted By: Cindy Murphy
Prepared By: Cindy Murphy
Strategic Plan Goals
Fiscal Stability
☐ Downtown
Revitalization
☐ Economic
Development
☐ Neighborhood Services
☐ Enhanced Public
Safety
☐ Workforce Stability ☐ Public Engagement
RECOMMENDATION
Accept and file the annual development impact fee report for Fiscal Year 2019-2020 as
required under Government Code 66000.
EXECUTIVE SUMMARY
In accordance with the Mitigation Fee Act (Act), Government Code 66000 et seq. the
City must annually review and make a public report on development impact fees .
POLICY DISCUSSION
The Act requires that the City prepare an annual review and report of all established
development impact fees and make the report available to the public. In accordance
with this requirement, staff is presenting the annual impact fee report for the fiscal year
ending June 30, 2020.
5.C
Packet Pg. 25
BACKGROUND
The Mitigation Fee Act, Government Code 66000 et seq., (adopted as AB 1600 and
commonly referred to as “AB 1600 requirements”) governs the establishment and
administration of development impact fees paid by new development projects for public
facilities needed to serve new development.
Fees must be separately accounted for and used for the specific purpose for wh ich the
fee was established and imposed. The City’s adopted development impact fees are
listed in the attachment. Expenditures are authorized by Council through annual capital
and operating budgets.
ANALYSIS
No analysis is required. This report is for information purposes only. The establishment
of fees and expending of fee-generated revenue occurs in separate Council actions.
FISCAL IMPACT/FUNDING SOURCE
This report has no direct fiscal impacts as this report only provides information
describing each development impact fee and a list of revenues, expenditures, and fund
balance for each impact fund.
Attachments:
1. Gilroy Impact Fee Report FY19-20
5.C
Packet Pg. 26
Project FY19/20
FUND 420 - Storm Drain Development Impact Fee Number AB 1600
Revenues
Storm Impact Fees 420-2600-0000-3660 9,538$
Interest 420-2600-0499-3710 18,843
Interfund Transfer Interest Income 420-2600-0440-3712 14,358
Transfer from General Fund 420-2600-0100-3910 1,196
Total Revenues 43,935$
Expenditures
GIS Systems 420-2600-3402-4215 5,000
Storm Drain Master Plan 420-2600-3416-4215 1,838
Overhead Expenses 420-2600-0100-4455 454
Total Expenditures 7,292$
Revenues Less Expenditures 36,643$
Fund Balance as of June 30, 2019 2,009,875
Fund Balance as of June 30, 2020 2,046,518$
Relationship between and purpose for which fee is charged:
Storm Drain Impact Fee charges are as follows:(420-2600-0000-3660)
Residential - Low Density $564/acre
Residential - High Density $886/acre
Commercial $1,528/acre
Commercial-Assembly Hall $564/acre
Industrial $1,128/acre
City of Gilroy
Impact Fee Revenues and Expenditures
For Fiscal Year 2019/20
Fees are to finance the construction of drainage collection and conveyance systems in conformance with the
Gilroy Storm Drain Master Plan in order to accommodate development of new residential, commercial, and
industrial uses as well as expand system capacity. Projects are identified and undertaken in compliance with
updated and approved master plans based on population projections, the General Plan policies, land use needs,
and other standards approved by the City Council.
5.C.a
Packet Pg. 27 Attachment: Gilroy Impact Fee Report FY19-20 (3114 : Development Impact Fee Report Fiscal Year 2019-2020)
Project FY19/20
FUND 432 - Street Tree Development Impact Fee Number AB 1600
Revenues
Street Trees Development Impact Fees 432-2600-0000-3660 344$
Interest 432-2600-0499-3710 2,673
Transfer from General Fund 432-2600-0100-3910 27
Total Revenues 3,044$
Expenditures
Program Expenses 432-2600-0000-4265 -
Overhead Expenses 432-2600-0100-4455 -
Total Expenditures -$
Revenues Less Expenditures 3,044$
Fund Balance as of June 30, 2019 132,944
Fund Balance as of June 30, 2020 135,988$
Relationship between and purpose for which fee is charged:
Street Trees Impact Fee charges are as follows:(432-2600-0000-3660)
City Planting and Replacement $3.06/ff
Inspection and Replacement $0.41/ff
City of Gilroy
Impact Fee Revenues and Expenditures
For Fiscal Year 2019/20
The Street Tree Development Fund collects a front footage fee to plant trees in new developments.
5.C.a
Packet Pg. 28 Attachment: Gilroy Impact Fee Report FY19-20 (3114 : Development Impact Fee Report Fiscal Year 2019-2020)
Project FY19/20
FUND 433 - Traffic Impact Fee Number AB 1600
Revenues
Traffic Impact Fees 433-2600-0000-3660 2,454,400$
Interest 433-2600-0499-3710 268,940
Transfer from General Fund 433-2600-0100-3910 48,769
Total Revenues 2,772,109$
Expenditures
GIS System 433-2600-3402-4215 5,000
Tenth at Uvas Creek Bridge 433-2600-3851-4340 743
Cohansey/ Monterey 433-2600-4407-4340 517,909
North West Quad Cohansey 433-2600-4457-4340 1,413,470
Overhead Charges 433-2600-0100-4455 129,227
Administration 433-2600-0000-xxxx 8,937
Total Expenditures 2,075,286$
Revenues Less Expenditures 696,823$
Fund Balance as of June 30, 2019 12,852,388
Fund Balance as of June 30, 2020 13,549,211$
Relationship between and purpose for which fee is charged:
Traffic Impact Fee charges are as follows:(433-2600-0000-3660)
Residential - Low Density $11,908/unit
Residential - High Density $9,653/unit
Commercial - Low Traffic $13,176/ksf
Commercial - High Traffic $26,615/ksf
Industrial - General $5,221/ksf
Industrial - Warehouse $3,784/ksf
City of Gilroy
Impact Fee Revenue and Expenditures
For Fiscal Year 2019/20
Fees are to finance the construction of streets, bridges, interchanges and traffic signals as identified in the City's
General Plan Circulation Element to accommodate development of new residential, commercial, and industrial
uses for the purpose of expanding transportation system capacity. Projects are completed in conformance with
approved master plans based on the General Plan, population projections, land use, and other standards approved
by the City Council.
5.C.a
Packet Pg. 29 Attachment: Gilroy Impact Fee Report FY19-20 (3114 : Development Impact Fee Report Fiscal Year 2019-2020)
Project FY19/20
FUND 435 - Sewer Development Impact Fee Number AB 1600
Revenues
Sewer Impact Fees 435-2600-0000-3660 1,703,451$
Interest 435-2600-0499-3710 241,311
Transfer from Interest Income 435-2600-0440-3712 25,640
Transfer from General Fund 435-2600-0100-3910 28,351
Total Revenues 1,998,753$
Expenditures
GIS Systems 435-2600-3402-4215 5,000$
Sewer Interfund Transfer 435-2600-0700-4410 693,577
SCRWA Construction Interfund Transfer 435-2600-0839-4410 1,360,010
Overhead Expenses 435-2600-0700-4455 112
Administration 435-2600-0000-xxxx 2,438
Total Expenditures 2,061,137$
Revenues Less Expenditures (62,384)$
Fund Balance as of June 30, 2019 13,533,945
Fund Balance as of June 30, 2020 13,471,560$
Relationship between and purpose for which fee is charged:
Sewer Impact Fee charges are as follows:(435-2600-0000-3660)
Residential - Low Density $12,501/unit
Residential - High Density $6,764/unit
Commercial $3,956/cgpd
Industrial $3,956/cgpd
City of Gilroy
Impact Fee Revenues and Expenditures
For Fiscal Year 2019/20
Fees are to finance the construction of expanded sewer collection, treatment and conveyance systems as
identified in the Sewer Master Plan in order to accommodate development of new residential, commercial, and
industrial uses based on standards adopted by the City Council.
5.C.a
Packet Pg. 30 Attachment: Gilroy Impact Fee Report FY19-20 (3114 : Development Impact Fee Report Fiscal Year 2019-2020)
Project FY19/20
FUND 436 - Water Development Impact Fee Number AB 1600
Revenues
Water Impact Fees 436-2600-0000-3660 487,040$
Interest 436-2600-0499-3710 92,917
Transfer from General Fund 436-2600-0100-3910 5,893
Total Revenues 585,850$
Expenditures
GIS Systems 436-2600-3402-4215 5,000
Reimbursement Improvements 436-2600-3486-4340 474,947
Overhead Expenses 436-2600-0720-4455 7,494
Administration 436-2600-0000-xxxx 19,644
Total Expenditures 507,085$
Revenues Less Expenditures 78,765$
Fund Balance as of June 30, 2019 4,601,793
Fund Balance as of June 30, 2020 4,680,558$
Relationship between and purpose for which fee is charged:
Water Impact Fee charges are as follows:(436-2600-0000-3660)
Residential - Low Density $4,294/unit
Residential - High Density $1,737/unit
Commercial $6,731/kgpd
Industrial $6,731/kgpd
City of Gilroy
Impact Fee Revenues and Expenditures
For Fiscal Year 2019/20
Fees are to finance the construction of improvements and expansion of water production, transmission,
distribution and storage systems within Pressure Zone 1 as described in the Water Master Plan necessary to
accommodate the capacity requirements of new residential, commercial and industrial uses and in accordance
with the General Plan, population increase projections and other standards established by the City Council.
5.C.a
Packet Pg. 31 Attachment: Gilroy Impact Fee Report FY19-20 (3114 : Development Impact Fee Report Fiscal Year 2019-2020)
Project FY19/20
FUND 440 - Public Facilities Impact Fee Number AB 1600
Revenues
Public Facility Impact Fees 440-2600-0000-3660 3,930,147$
Interest 440-2600-0499-3710 78,373
Interfund Transfer from General Fund 440-2600-0100-3910 40,763
Total Revenues 4,049,283$
Expenditures
GIS System 440-2600-3402-4215 7,500
Sports Park Expansion 440-2600-4342-4215 1,318,415
New Police Staff Resource - Duty Belts and Equipment 440-2600-1658-4272 969
New Police Staff Resource- Equipment and Furniture 440-2600-1658-4320 61,484
City Hall Annex 440-2600-4760-4340 254,858
Ronan Channel Trail Improvements 440-2600-3822-4340 1,378,506
Lions Creek Gap Closure 440-2600-4426-4340 42,625
Lease Rev Bonds 2013 Interfund Transfer Out 440-2600-0514-4410 1,847,270
PFFA Refund 2010 Interfund Transfer Out 440-2600-0516-4410 1,747,706
Overheard Charges 440-2600-0100-4455 210,463
Interfund Interest Expense-Storm Fund 440-2600-0420-4512 14,358
Interfund Interest Expense-Sewer Fund 440-2600-0435-4512 25,640
Interfund Interest Expense-Fleet 440-2600-0600-4512 47,177
Interfund Interest Expense-Equipment Outlay 440-2600-0605-4512 15,384
Administration 440-2600-0000-xxxx 2,500
Total Expenditures 6,974,853$
Revenues Less Expenditures (2,925,569)$
Fund Balance as of June 30, 2019 *(3,182,011)
Fund Balance as of June 30, 2020 *(6,107,580)$
Relationship between and purpose for which fee is charged:
Public Facility Impact charges are as follows:(440-2600-0000-3660)
Residential - Low Density $21,318/unit
Residential - High Density $17,936/unit
Commercial $3,213/ksf
Industrial $1,423/ksf
City of Gilroy
Impact Fee Revenues and Expenditures
For Fiscal Year 2019/2020
Fees are to finance the construction of parks, police, fire and library facilities as identified in the Public
Facilities Master Plan based on the need to expand City facility capacity to accommodate new development and
pursuant to standards approved by the City Council.
* In 2008 the City purchased the Gilroy Gardens Property for $13.7 million, of which there is a remaining balance of
approximately $7.0 million. The current negative Fund Balance above includes the remaining loan payable amount that is
due in payments over nine years. This amount is shown as a liability in the City's financial system, resulting in the negative
balance stated above.
5.C.a
Packet Pg. 32 Attachment: Gilroy Impact Fee Report FY19-20 (3114 : Development Impact Fee Report Fiscal Year 2019-2020)
FUND 420 - Storm Drain Development Impact Fee
Residential - Low Density $564/acre
Residential - High Density $886/acre
Commercial $1,528/acre
Commercial-Assembly Hall $564/acre
Industrial $1,128/acre
FUND 432 - Street Tree Development Impact Fee
City Planting and Replacement $3.06/ff
Inspection and Replacement $0.41/ff
FUND 433 - Traffic Impact Fee
Residential - Low Density $11,908/unit
Residential - High Density $9,653/unit
Commercial - Low Traffic $13,176/ksf
Commercial - High Traffic $26,615/ksf
Industrial - General $5,221/ksf
Industrial - Warehouse $3,784/ksf
FUND 435 - Sewer Development Impact Fee
Residential - Low Density $12,501/unit
Residential - High Density $6,764/unit
Commercial $3,956/cgpd
Industrial $3,956/cgpd
FUND 436 - Water Development Impact Fee
Residential - Low Density $4,294/unit
Residential - High Density $1,737/unit
Commercial $6,731/kgpd
Industrial $6,731/kgpd
FUND 440 - Public Facilities Impact Fee
Residential - Low Density $21,318/unit
Residential - High Density $17,936/unit
Commercial $3,213/ksf
Industrial $1,423/ksf
City of Gilroy
Impact Fee Schedule Summary
For Fiscal Year 2019/20
5.C.a
Packet Pg. 33 Attachment: Gilroy Impact Fee Report FY19-20 (3114 : Development Impact Fee Report Fiscal Year 2019-2020)
City of Gilroy
STAFF REPORT
Agenda Item Title: A Resolution of the City Council of the City of Gilroy Opposing
Valley Transportation Authority's 2016 Measure B 10 -Year Funding
Plan
Meeting Date: December 7, 2020
From: Jimmy Forbis, City Administrator
Department: Administration
Submitted By: Jimmy Forbis
Prepared By: Jimmy Forbis
Strategic Plan Goals
☐ Fiscal Stability
☐ Downtown
Revitalization
☐ Economic
Development
☐ Neighborhood Services
☐ Enhanced Public
Safety
☐ Workforce Stability ☐ Public Engagement
RECOMMENDATION
a) Adopt a Resolution of the City Council of the City of Gilroy opposing the Valley
Transportation Authority’s 2016 Measure B 10-year outlook base scenario.
b) Authorize the Mayor and/or City Administrator to send official correspondence
reflecting the City Council's opposition as outlined in the resolution.
POLICY DISCUSSION
Should the City of Gilroy oppose the Valley Transportation Agency (VTA) 2016 Measure
B 10-year outlook which prioritizes funding for Phase II of the Bay Area Regional Transit
Authority (BART) and eliminates most funding for all other programs for the next 10
years?
BACKGROUND
5.D
Packet Pg. 34
In 2016 the voters of Santa Clara County approved the passage of Measure B, a 30 -
year, one-half cent sales tax designated to reduce traffic congestion and improve road
conditions throughout the County and in local jurisdictions.
The City of Gilroy was projected to receive approximately $1 million in annual
allocations based on population.
The attached memorandum from Santa Clara County Supervisor Simitian outlines the
history of the ballot measure including the nine program categories of transportation
improvements authorized in the ballot measure, one of which was the Bay Area
Regional Transportation (BART) Phase II extension.
In summary, the 10-year funding prioritization as present by VTA staff for the BART
extension would eliminate the local road improvement program funding for the next 10
years while also delaying funding for Caltrain grade separation/capacity improvements,
highway interchanges, county expressways, and State Route 85 corridor improvements.
These projects would not receive funding until 2030.
ANALYSIS
As Supervisor Simitian’s memorandum details, this proposal is
1) In direct contrast with ballot measure language and information that was
communicated to the voters,
2) Delays approximately $1 million in local road improvement funds for Gilroy for the
next 10 years, and
3) Delays other regional transportation improvements for the next decade.
It is recommended that the Council adopt a resolution opposing the proposed
prioritization and request that VTA produce a funding plan that recognizes that
improvements are now needed in all nine program categories. The plan should balance
both BART Phase II funding needs with the need to improve local roads and regional
corridors.
Council is further requested to authorize the Mayor and/or City Administrator to send
correspondence to VTA and other related entities restating the City’s position to oppose
the 10-Year Outlook Base Scenario (attached).
ALTERNATIVES
Council could choose to not approve the resolution, nor authorize the Mayor and/or the
City Administrator to re-state the City’s opposition.
FISCAL IMPACT/FUNDING SOURCE
The City expects to receive approximately $1 million annually in Measure B funds. With
5.D
Packet Pg. 35
a delay of 10 years, approximately $11 million would not be immediately available for
addressing the City’s road conditions, thus allowing roads to continue to deteriorate.
Attachments:
1. Resolution Opposing VTA MEASURE B 10-YEAR Outlook
2. Simitian VTA Memo
3. VTA 2016 Measure B 10 Yr Outlook Base Scenario
5.D
Packet Pg. 36
RESOLUTION NO. 2020-XX
RESOLUTION NO. 2020-XX
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GILROY OPPOSING
THE VALLEY TRANSPORTATION AUTHORITY’S 2016 MEASURE B 10-YEAR
OUTLOOK BASE SCENARIO
WHEREAS, in 2016, the Valley Transportation Authority (VTA) Board of Directors
placed before the voters of Santa Clara County Measure B, a one-half cent sales tax measure
operative for 30 years that would fund nine program categories, with the primary goals to
provide meaningful congestion relief throughout the County and improve road pavement
conditions; and,
WHEREAS, the nine program categories included in 2016 Measure B are: Local Streets
and Roads, BART Phase II, Bicycle/Pedestrian, Caltrain Grade Separation, Caltrain Corridor
Capacity Improvements, Highway Interchanges, County Expressways, State Route 85 Corridor,
and Transit Operations; and,
WHEREAS, BART Phase II is just one of the nine programs authorized in the Measure
and is limited to a maximum of 25 percent of the total Measure B revenues; and,
WHEREAS, in November 2020, VTA administration began presenting VTA Board of
Directors’ advisory committees with a proposed 2016 Measure B 10-Year Outlook Base
Scenario, covering program allocations for Fiscal Year 2022 to Fiscal Year 2032, that contain
built-in assumptions that are unacceptable to the City of Gilroy; and,
WHEREAS, the built-in assumptions are that the BART Phase II project is the highest
priority for the next ten years, providing it with first call on the Measure B revenues, and that
minimal bonding will be used to fund BART Phase II, which results in little to no Measure B
funding being available for the majority of the other Measure B programs during this 10-year
period; and,
WHEREAS, under the Base Scenario, the six program areas that are currently identified
for zero Measure B funding over the ten-year period are Local Streets and Roads, Caltrain Grade
Separation, Caltrain Corridor Capacity Improvements, Highway Interchanges, County
Expressways, and State Route 85 Corridor; and,
WHEREAS, this approach is inconsistent with the promises made to the voters in 2016
because it will not result in meaningful progress being made for all nine programs over the first
fifteen years of the measure; rather, progress will be deferred on most programs until the second
fifteen years of the measure which violates voters’ and taxpayers’ trust and expectations in
approving the Measure; and,
WHEREAS, in approving Measure B, voters countywide agreed to pay an increased half
cent sales tax for thirty years, thereby instituting one of the highest sales tax rates in the Bay
Area and State, yet under the proposed 2016 Measure B 10-Year Outlook Base Scenario only a
5.D.a
Packet Pg. 37 Attachment: Resolution Opposing VTA MEASURE B 10-YEAR Outlook [Revision 1] (3118 : Resolution Opposing VTA Measure B Funding)
RESOLUTION NO. 2020-XX
small portion of the County will benefit and the bulk of county taxpayers will be paying
increased taxes and see few significant benefits for a ten-year period; and,
WHEREAS, eliminating and/or significantly reducing investments in the other programs
will result in worsening congestion throughout the entire County, worsening pavement
conditions throughout the entire county, increased costs due to project delays, and increased
delays for long lead-time projects; and,
WHEREAS, front-loading BART Phase II as proposed in the 2016 Measure B 10-Year
Outlook Base Scenario programs the project to receive nearly $2 billion in tax revenues
(presumably in inflation-adjusted year of expenditure dollars), without providing similar
inflation-adjusted funding for other programs, and notwithstanding the fact that anticipated tax
revenues are down (thereby reducing the 25 percent share); and,
WHEREAS, it is imperative that the Measure B 10-Year Outlook serve the needs of the
entire county to the greatest extent possible and not be focused on a single project to the
exclusion of the other essential Measure B programs; and,
WHEREAS, the VTA Board of Directors should consider a range of options for the
BART Phase II project so other Measure B programs also receive funding during this 10-year
period, including approaches such as more aggressive bonding, borrowing other funds, and/or
using other funding sources for BART Phase II, as well as the possibility of further phasing or
slowing the BART Phase II project.
NOW, THEREFORE, BE IT RESOLVED that the City of Gilroy opposes the VTA’s
proposed 2016 Measure B 10-Year Outlook Base Scenario and urges the VTA Board of
Directors to reject the proposal/scenario; and,
BE IT FURTHER RESOLVED that the City of Gilroy urges the VTA Board of
Directors to support a Measure B 10-Year Outlook that balances investments among all nine
Measure B programs, including avoiding or minimizing reductions in the annual formula
programs (Local Streets and Roads, Bicycle/Pedestrian, and Transit Operations) and maintaining
progress for the capital projects in the other programs that are already under way during thi s 10-
year period, thereby ensuring countywide benefits as promised in the 2016 ballot measure.
PASSED AND ADOPTED by the City of Gilroy, State of California, on this 7th day of
December, 2020, by the following roll call vote:
AYES:
NOES:
ABSENT:
APPROVED:
______________________________
Roland Velasco, Mayor
ATTEST:
5.D.a
Packet Pg. 38 Attachment: Resolution Opposing VTA MEASURE B 10-YEAR Outlook [Revision 1] (3118 : Resolution Opposing VTA Measure B Funding)
RESOLUTION NO. 2020-XX
_________________________________
Shawna Freels, City Clerk
5.D.a
Packet Pg. 39 Attachment: Resolution Opposing VTA MEASURE B 10-YEAR Outlook [Revision 1] (3118 : Resolution Opposing VTA Measure B Funding)
Page 1 of 3
M E M O R A N D U M
To: Interested Parties
From: S. Joseph Simitian, Supervisor
Re: VTA 2016 Measure B Funding Proposal/Scenario
Date: November 25, 2020
In 2016, the Valley Transportation Authority (VTA) Board of Directors placed before the voters
of Santa Clara County Measure B, a one-half cent sales tax measure operative for 30 years that
would fund nine program categories, with the primary goals to provide meaningful congestion
relief throughout the County and improve road pavement conditions. Measure B was approved
by the voters by over a two-thirds vote.
The nine program categories of transportation projects authorized in Measure B are: Local
Streets and Roads; BART Phase II; Bicycle and Pedestrian; Caltrain Grade Separation; Caltrain
Capacity Improvements; Highway Interchanges; County Expressways; S tate Route 85 Corridor;
and Transit Operations.
Measure B expressly caps the allocation for BART Phase II at a maximum of 25 percent of
Program Tax Revenues, estimated to be about $1.5 Billion. The $1.5 Billion estimate is based on
the April 2017 total Measure B revenues forecast of $6.3 Billion as stated in Measure B.
This year VTA administration is proposing to establish a 10-year revenue and expenditure
outlook exclusively for the Measure B program to include in its budget process. For Measure B,
VTA administration have indicated that a combination of revenue shortfalls and the need to
prioritize cash spending on the BART Phase II project may require spending deferrals in other
Measure B program categories.
In November 2020, VTA administration began presenting VTA Board of Directors’ advisory
committees with a proposed 2016 Measure B 10-Year Outlook Base Scenario (attached),
covering program allocations for Fiscal Year 2022 to Fiscal Year 2032. Among others,
presentations were made to the Technical Advisory Committee (TAC) and the Policy Advisory
Committee (PAC).
S. J OSEPH S IMITIAN
S UPERVISOR , F IFTH D ISTRICT
S ANTA C LARA C OUNTY
COUNTY GOVERNMENT CENTER, EAST WING
70 WEST HEDDING STREET, 10TH FLOOR
SAN JOSE, CALIFORNIA 95110
TEL: (408) 299-5050 or (650) 965-8737 FAX: (408) 280-0418
supervisor.simitian@bos.sccgov.org • www.supervisorsimitian.com
5.D.b
Packet Pg. 40 Attachment: Simitian VTA Memo (3118 : Resolution Opposing VTA Measure B Funding)
Page 2 of 3
The TAC is comprised of one senior staff member (usually the public works or planning
director) from each of the county's 15 cities, the County of Santa Clara, and various other local
government jurisdictions. The TAC advises the VTA Board on technical aspects of
transportation-related policy issues and initiatives. At its November 10 meeting, and in response
to the presentation of the 2016 Measure B 10-Year Outlook Base Scenario, the TAC formed an
Ad Hoc Committee to work with VTA administration to propose alternate 10-Year Outlook
scenarios that balance the funding for BART Phase II with the needs of the other Measure B
programs, to ensure Measure B continues to provide countywide benefits, and advise the TAC on
a preferred scenario to recommend to the VTA Board of Directors.
The PAC is comprised of representatives from each of the 15 cities and the County of Santa
Clara. The PAC is intended to ensure that all jurisdictions within the county have access to the
development of VTA's policies. At its November 12 meeting, the PAC voted 10-0 to refuse
receipt of the informational presentation of the 2016 Measure B 10 -Year Outlook Base
Scenario.
Both the TAC and PAC reacted negatively to the 2016 Measure B 10 -Year Outlook Base
Scenario containing built-in assumptions that result in little to no Measure B funding being
available for the majority of the other Measure B programs during the 10-year period. The six
program areas that are currently identified for zero Measure B funding over the ten-year
period are Local Streets and Roads, Caltrain Grade Separation, Caltrain Corridor
Capacity Improvements, Highway Interchanges, County Expressways, and State Route 8 5
Corridor.
These assumptions underlying the Base Scenario include placing the BART Phase II project as
the highest priority for the next ten years, providing it with first call on Measure B revenues, and
proposing minimal bonding to fund BART Phase II.
Prioritizing BART Phase II funding over the next 10 years in a way that eliminates and/or
significantly reduces investments in the other programs creates significant challenges and risks.
These challenges and risks include worsening congestion throughout the entire County,
worsening pavement conditions throughout the entire county; increased costs due to project
delay; and increased delays for long lead-time projects.
The 2016 Measure B 10-Year Outlook Base Scenario programs the BART Phase II project to
receive nearly $2 billion in Program Tax Revenues (presumably in inflation -adjusted year of
expenditure dollars), without providing similar inflation-adjusted funding for other programs,
and notwithstanding the fact that anticipated tax revenues are down (thereby reducing the 25
percent share).
The 2016 Measure B 10-Year Outlook Base Scenario also includes debt servicing and financing
costs for Fiscal Year 2028 through Fiscal Year 2032 totaling $20 million. These costs are solely
attributable to the BART Phase II project, yet they are presented in a separate line item. This
approach results in the BART Phase II debt servicing financing costs being charged against
overall Program revenues effectively reducing the amount of funding available for the other
eight program categories.
5.D.b
Packet Pg. 41 Attachment: Simitian VTA Memo (3118 : Resolution Opposing VTA Measure B Funding)
Page 3 of 3
It is understood that Measure B is a 30-year program and not all projects can be delivered in the
first 10 to 15 years. However, the Measure B 10-Year Outlook needs to serve the entire County
to the greatest extent possible, including by avoiding or minimizing reductions in the annual
formula programs (Local Streets and Roads, Bicycle/Pedestrian, and Transit Operations) and
maintaining progress for the capital projects in the other programs which are already under way.
In short, the 10-Year Outlook cannot be focused on a single project to the exclusion of the other
Measure B programs.
The attached resolution is designed to serve as a vehicle for those who wish to formally oppose
the 2016 Measure B 10-Year Outlook Base Scenario and urge the VTA Board of Directors to
reject the Base Scenario. The resolution also calls on the VTA Board to support a Measure B 10 -
Year Outlook that balances the investments among the nine Measure B programs , thereby
ensuring Countywide benefits as promised in the 2016 ballot measure. Finally, the resolution
encourages the VTA Board of Directors to consider options for the BART Phase II project so
other Measure B programs also receive funding during the 10-year period, including approaches
such as more aggressive bonding, borrowing other funds, and/or using other funding sources for
BART Phase II, as well as the possibility of further phasing or slowing the BART Phase II
project.
5.D.b
Packet Pg. 42 Attachment: Simitian VTA Memo (3118 : Resolution Opposing VTA Measure B Funding)
5.D.c
Packet Pg. 43 Attachment: VTA 2016 Measure B 10 Yr Outlook Base Scenario (3118 : Resolution Opposing VTA
City of Gilroy
STAFF REPORT
Agenda Item Title: Authorize Acceptance of a $1,000 Sponsorship Donation from
Gilroy Chevrolet Cadillac to Support City Recreation Youth Sports
Meeting Date: December 7, 2020
From: Jimmy Forbis, City Administrator
Department: Administration
Submitted By: Jimmy Forbis
Prepared By: Jimmy Forbis
Adam Henig
Strategic Plan Goals
☐ Fiscal Stability
☐ Downtown
Revitalization
☐ Economic
Development
☐ Neighborhood Services
☐ Enhanced Public
Safety
☐ Workforce Stability ☐ Public Engagement
RECOMMENDATION
Authorize the City Administrator to accept a $1,000 sponsorship donation from Gilroy
Chevrolet Cadillac to support City Recreation activities.
BACKGROUND
As part of the 2020 Chevy Youth Sports 2020 Program, the Gilroy Chevrolet dealership
has offered to donate $1,000 to the Recreation Division Youth Sports program. In
exchange for the company’s generosity, the City of Gilroy would include dealership
advertising in various Division advertisements and announcements. There are no other
terms and conditions associated with this donation.
In early November, a Chevrolet representative from their corporate offices approached
city staff about participating in the Chevy Youth Sports 2020 program. Initially, the
5.E
Packet Pg. 44
automaker wanted to sponsor the Youth Soccer League, but staff informed them that
the league was not operating as a result of Covid-19 and lack of available staff. City
staff suggested another sports program to sponsor that was also run by the City, Soccer
Skills and Drills, which is taught by city part-time staff. Gilroy Chevrolet supported the
idea and decided to continue with sponsorship of the program.
ALTERNATIVES
Council can decide not to approve the donation.
FISCAL IMPACT/FUNDING SOURCE
Acceptance of the donation would help offset recreation program costs.
5.E
Packet Pg. 45
City of Gilroy
STAFF REPORT
Agenda Item Title: Acceptance of the Official Canvass of the November 3, 2020
Municipal Election Results
Meeting Date: December 7, 2020
From: Jimmy Forbis, City Administrator
Department: City Clerk
Submitted By: Shawna Freels
Prepared By: Shawna Freels
Suzanne Guzzetta
Strategic Plan Goals
☐ Fiscal Stability
☐ Downtown
Revitalization
☐ Economic
Development
☐ Neighborhood Services
☐ Enhanced Public
Safety
☐ Workforce Stability ☐ Public Engagement
RECOMMENDATION
Adoption of a Resolution of the City Council of the City of Gilroy Declaring the
Acceptance of the Statement of Vote and Certification of the November 3, 2020
Municipal Election.
EXECUTIVE SUMMARY
A general municipal election was held and conducted in the City of Gilroy on Tuesday,
November 3, 2020 for the election of three members to the City Council and one Mayor,
all full four-year, as required by law and the Charter of the City. The election was
consolidated with the County and the results of the election have been canvassed by
the Registrar of Voters, and certified by the City Clerk. The Council has before it a
Resolution to accept these elections results.
6.A
Packet Pg. 46
BACKGROUND
Three seats on the City Council and one Mayor’s seat expire in December of 2020. The
City consolidated election services with the Santa Clara County Registrar of Voters in
accordance with City Charter Sections 1400 and 1402, and following all provisions of
the California Elections Code with regards to the election of candidates and municipal
initiative measures. The Registrar established sixteen (16) voting precincts on
November 3, 2020 for the purpose of holding the municipal election and provided all
election services.
The Registrar of Voters has canvassed the returns of the election and has submitted
them to the City Clerk. As elections official the City Clerk has certified the canvass of
the results of the November 3, 2020 election. The governing body is now required to
adopt a resolution reciting the fact of the election and declaring elected the persons for
whom the highest number of votes was cast for each office.
The following candidate had the highest number of votes cast in the canvass of
returns for the office of Mayor for a full four year term:
MARIE BLANKLEY
The following three candidates had the highest number of votes cast in the
canvass of returns for the office of City Council for full four year terms:
REBECA ARMENDARIZ, ZACHARY HILTON and FRED TOVAR
Elections Code Section 10263 (b) requires the governing body to meet at its usual place
of meeting no later than the next regularly scheduled meeting following presentation of
the 30-day canvass of the returns, or at a special meeting called for this purpose, to
declare the results and to install the newly elected officers.
CONCLUSION
Staff recommends the Council adopt the Resolution accepting the certification of the
November 3, 2020 election results.
Attachments:
1. Resolution 2020 Election Certification
2. Certification of Election 2020 Canvass
6.A
Packet Pg. 47
1
RESOLUTION NO. 2020-XX
RESOLUTION NO. 2020-XX
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
GILROY APPROVING AND ADOPTING THE
CERTIFICATION OF THE CANVASS OF THE GENERAL
MUNICIPAL ELECTION AND DECLARING RESULTS OF
SAID ELECTION HELD IN THE CITY OF GILROY ON
NOVEMBER 3, 2020
BE IT RESOLVED, by the City Council of the City of Gilroy, California that;
WHEREAS, by order of this City Council a general municipal election was held and
conducted in the City of Gilroy on Tuesday, the 3rd day of November, 2020 as required by law
and the Charter of said City, as amended; and
WHEREAS, notice of said general election was duly and legally given; voting precincts
were properly established; election officers were appointed and election supplies furnished; and
in all respects the election was held and conducted, and the votes cast there at received and
canvassed, and the returns thereof made, determined and declared in time, form and manner as
required by the Charter of said City as amended and the general laws of the State providing for
and regulating municipal elections in said City; and
WHEREAS, the Registrar of Voters did conduct the canvass of the returns of said
municipal election and did count the vote by mail ballots cast thereat, pursuant to direction and
order of the City Council of the City; and
WHEREAS, said canvass was duly completed and the results thereof were certified by
the City Clerk and submitted to this Council.
NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED, as follows:
1. Said municipal election was held and conducted in the City of Gilroy, County of Santa
Clara, State of California on Tuesday, November 3, 2020 in the time and in the form and manner
as required by law.
2. That there were established sixteen (16) voting precincts for the purpose of holding
6.A.1
Packet Pg. 48 Attachment: Resolution 2020 Election Certification (3083 : Certification of Election Results)
2
RESOLUTION NO. 2020-XX
said municipal election consisting of either regular election precincts established for holding state
or county elections, or a consolidation of some or all of such precincts, as follows:
CONSOLIDATED PRECINCT NO. 4941, comprising state and county precincts
designated as established by the Santa Clara County Board of Supervisors.
CONSOLIDATED PRECINCT NO. 4942, comprising state and county precincts
designated as established by the Santa Clara County Board of Supervisors.
CONSOLIDATED PRECINCT NO. 4943, comprising state and county precincts
designated as established by the Santa Clara County Board of Supervisors.
CONSOLIDATED PRECINCT NO. 4944, comprising state and county precincts
designated as established by the Santa Clara County Board of Supervisors.
CONSOLIDATED PRECINCT NO. 4945, comprising state and county precincts
designated as established by the Santa Clara County Board of Supervisors.
CONSOLIDATED PRECINCT NO. 4946, comprising state and county precincts
designated as established by the Santa Clara County Board of Supervisors
CONSOLIDATED PRECINCT NO. 4949, comprising state and county precincts
designated as established by the Santa Clara County Board of Supervisors
CONSOLIDATED PRECINCT NO. 4950, comprising state and county precincts
designated as established by the Santa Clara County Board of Supervisors.
CONSOLIDATED PRECINCT NO. 4954, comprising state and county precincts
designated as established by the Santa Clara County Board of Supervisors.
CONSOLIDATED PRECINCT NO. 4956, comprising state and county precincts
designated as established by the Santa Clara County Board of Supervisors.
CONSOLIDATED PRECINCT NO. 4958, comprising state and county precincts
designated as established by the Santa Clara County Board of Supervisors.
CONSOLIDATED PRECINCT NO. 4965, comprising state and county precincts
designated as established by the Santa Clara County Board of Supervisors.
CONSOLIDATED PRECINCT NO. 4969, comprising state and county precincts
6.A.1
Packet Pg. 49 Attachment: Resolution 2020 Election Certification (3083 : Certification of Election Results)
3
RESOLUTION NO. 2020-XX
designated as established by the Santa Clara County Board of Supervisors.
CONSOLIDATED PRECINCT NO. 4971, comprising state and county precincts
designated as established by the Santa Clara County Board of Supervisors.
CONSOLIDATED PRECINCT NO. 4973, comprising state and county precincts
designated as established by the Santa Clara County Board of Supervisors.
CONSOLIDATED PRECINCT NO. 4974, comprising state and county precincts
designated as established by the Santa Clara County Board of Supervisors.
3. The canvass of the returns of the votes cast and the counting of vote-by-mail ballots
cast in said City for the Office City Council Member and the Office of Mayor was duly held by
the Registrar of Voters in accordance with the order of the Council and in accordance with law,
and the Registrar of Voters has executed a certificate of the results of such canvass, which
certificate is hereto attached, as Exhibit "B" and by this reference is made a part hereof.
4. Per Elections Code Section 10262 (b), said certificate of results has been examined
by the City Clerk and has been certified by her to be complete, which certification is hereto
attached, as Exhibit "A" and by this reference is made a part hereof .
8. Said certificate has been examined and is hereby approved and adopted by this City
Council as the official canvass of said municipal election as required by Elections Code Section
10263.
9. The whole number of votes cast in the City of Gilroy at said municipal election,
including vote-by-mail votes was 25,432.
10. The names of the persons voted for, the offices for which they were voted, the
number of votes received by each of said persons in each of said precincts and by vote by mail
votes are shown on said Exhibit "B", attached hereto.
11. At said general municipal election held in the City of Gilroy held on November 3,
2020, the following persons were elected to the following offices:
Marie Blankley was elected as Mayor to hold office for a term of four years, from and
after Monday, December 7, 2020, and continuing until her respective successor shall qualify.
6.A.1
Packet Pg. 50 Attachment: Resolution 2020 Election Certification (3083 : Certification of Election Results)
4
RESOLUTION NO. 2020-XX
Zach Hilton was elected as member of the City Council to hold office for a term of four
years, from and after Monday, December 7, 2020, and continuing until his respective successor
shall qualify.
Fred M. Tovar was elected as member of the City Council to hold office for a term of
four years, from and after Monday, December 7, 2020, and continuing until his respective
successor shall qualify.
Rebeca Armendariz was elected as member of the City Council to hold office for a term
of four years, from and after Monday, December 7, 2020, and continuing until her respective
successor shall qualify.
12. The City Clerk shall make out and deliver to each of the persons elected a certificate
of election, witnessed by her hand and duly authenticated. She shall also provide the
constitutional oath of office to each elected official, and ask them to subscribe thereto.
13. The City Clerk shall enter this resolution in full in the minutes of this City Council as
a statement of the result of said general municipal election.
PASSED AND ADOPTED this 7th day of December, 2020 by the following roll call vote:
AYES: COUNCILMEMBERS:
NOES: COUNCILMEMBERS:
ABSENT: COUNCILMEMBERS:
APPROVED:
Roland Velasco, Mayor
ATTEST:
Shawna Freels, City Clerk
6.A.1
Packet Pg. 51 Attachment: Resolution 2020 Election Certification (3083 : Certification of Election Results)
6.A.2
Packet Pg. 52 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 53 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 54 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 55 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 56 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 57 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 58 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 59 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 60 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 61 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 62 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 63 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 64 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 65 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 66 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 67 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 68 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 69 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 70 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 71 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 72 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 73 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 74 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 75 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 76 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 77 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 78 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 79 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 80 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 81 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
6.A.2
Packet Pg. 82 Attachment: Certification of Election 2020 Canvass (3083 : Certification of Election Results)
City of Gilroy
STAFF REPORT
Agenda Item Title: Declaration of a Vacancy on the City Council and Consideration of
Filling Said Vacancy Until a Successor is Elected at the Next
General Municipal Election of November 8, 2022
Meeting Date: December 7, 2020
From: Jimmy Forbis, City Administrator
Department: City Clerk
Submitted By: Shawna Freels
Prepared By: Shawna Freels
Strategic Plan Goals
☐ Fiscal Stability
☐ Downtown
Revitalization
☐ Economic
Development
☐ Neighborhood Services
☐ Enhanced Public
Safety
☐ Workforce Stability ☐ Public Engagement
RECOMMENDATION
a) Adopt a resolution of the City Council of the City of Gilroy declaring a vacancy on
the City Council
b) Consideration of filling said vacancy by appointment (which could include
immediate appointment and swearing in of newly appointed Council Member),
special election or the opening of a recruitment, until a successor is elected at
the next General Municipal Election of November 8, 2022.
BACKGROUND
Following the election of Council Member Marie Blankley as Mayor November 3, 2020,
her council seat with an unexpired term ending November, 2022 has become vacant. In
accordance with Charter Section 406 “Vacancies” the Council shall declare the
9.A
Packet Pg. 83
existence of a vacancy and shall fill the vacancy by appointment. In the event the
Council fails to fill the vacancy by appointment within thirty (30) days, it shall cause an
election to be held to fill such vacancy.
Charter:
“A vacancy in an elective office, from whatever cause arising, shall be filled by
appointment by the Council, such appointee to hold office until the first Tuesday
following the next general municipal election and until his successor qualifies. At
the next general municipal election following any vacancy, a successor shall be
elected to serve for the remainder of any unexpired term.
The Council shall declare the existence of any vacancy. In the event the Council
shall fail to fill a vacancy by appointment within thirty (30) days after such an
office shall have become vacant, it shall forthwith cause an election to be held to
fill such vacancy.”
Historically, there have been various options chosen by the City Council in appointing to
fill a vacant seat on Council following an election, such as: selecting the candidate
during the last election with the next highest number of votes, taking applications from
interested persons to fill the open seat, and appointing an individual without application.
Here is a synopsis of past appointments following an election:
December, 1962 - Chester Eckard was appointed to serve in Kenneth Petersen’s
seat on Council when Kenneth was appointed as Mayor to finish a term vacated
when the Mayor was elected to the County Board of Supervisors. Chester had
been on the Planning Commission, but had not run for City Council.
November, 1983 - Jack Pate was appointed to Council when Roberta Hughan
was elected Mayor. Though he was a former City Council Member, Jack had not
run for office in 1983. Charles Larson, Jr. had also shown an interest in the seat,
and was the candidate with the next highest number of votes during the 1983
election.
November, 1997 - Lisabeth Gifford was appointed to Council when Mike Gilroy
was elected Mayor. She had run for Council during the 1997 election and was
the candidate with the next highest number of votes.
January, 2016 – Daniel Harney was appointed to serve in Council Member Perry
Woodward’s seat when Perry was appointed as Mayor to serve in a seat vacated
by Mayor Don Gage. Applications were taken during a 3 week rec ruitment period
and extensive interviews were conducted.
9.A
Packet Pg. 84
December, 2016 – Daniel Harney was appointed to the Council when Council
Member Roland Velasco was elected Mayor. He was appointed without an
application or interview process.
Following the unfortunate passing of Council Member Paul Kloecker on
December 15, 2017 – interviews were held and Marie Blankley was appointed to
fill the vacancy until the next General Municipal election November 6, 2018
FISCAL IMPACT/FUNDING SOURCE
If the Council chooses to forgo an appointment, causing a special election to fill the
seat, costs to hold a stand-alone special election are estimated at over $300,000.
CONCLUSION
The City Council has the option of appointing a member to Council at this meeting,
opening a recruitment period to take applications for appointment at a subsequent
meeting, or taking no action, causing a special election to occur.
PUBLIC OUTREACH
If the Council wishes to open a recruitment period, an application has been prepared to
assist in this effort. Any recruitment to fill this vacant seat will be publicized on the city
website, channel 17, through all city social media outlets and will be posted within city
offices.
Attachments:
1. Resolution Declaring Vacant City Council Seat v1
9.A
Packet Pg. 85
RESOLUTION NO. 2020-XX
RESOLUTION 2020-XX
A RESOLUTION OF THE CITY COUNCIL OF THE CITY
OF GILROY DECLARING A VACANCY IN THE OFFICE
OF CITY COUNCIL
WHEREAS, Marie Blankley was elected to the Gilroy City Council for a 4-year term at
a duly called and ordered General Municipal Election held in the City on November 6, 2018; and
WHEREAS, Council Member Blankley was elected as Mayor November 3, 2020; and
WHEREAS, a vacancy of one (1) seat in the office of City Council of the City of Gilroy
exists as a result of the election of Council Member Blankley as Mayor, effective December 7,
2020; and
WHEREAS, the Charter of the City of Gilroy Section 406 governs the process to fill a
vacancy in the office of City Council; and
WHEREAS, in the event the Council fails to fill the vacancy by appointment within thirty
(30) days after the office becomes vacant, it shall cause an election to be held to fill such vacancy.
NOW THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY
OF GILROY:
1. That the Council hereby declares a vacancy in the office of City Council as of December
7, 2020.
2. That, pursuant to the Charter of the City of Gilroy Section 406, the member of the
Council who fills said vacancy shall serve for the remaining 2 years of the vacant 4-year
term, until the next General Municipal Election to be held on November 8, 2022 is
certified.
PASSED AND ADOPTED by the City Council of the City of Gilroy on this 7th day of
December, 2020, by the following roll call vote:
AYES: COUNCILMEMBERS:
NOES: COUNCILMEMBERS:
9.A.a
Packet Pg. 86 Attachment: Resolution Declaring Vacant City Council Seat v1 (3108 : 2020 Council Vacancy)
RESOLUTION NO. 2020-XX
ABSENT: COUNCILMEMBERS:
APPROVED:
____________________________________
_
Marie Blankley, Mayor
ATTEST:
____________________________________
Shawna Freels, City Clerk
9.A.a
Packet Pg. 87 Attachment: Resolution Declaring Vacant City Council Seat v1 (3108 : 2020 Council Vacancy)
City of Gilroy
STAFF REPORT
Agenda Item Title: Selection of Mayor Pro Tempore Following the November 3, 2020
General Election
Meeting Date: December 7, 2020
From: Jimmy Forbis, City Administrator
Department: City Council
Submitted By: Marie Blankley
Prepared By: Marie Blankley
Shawna Freels
Strategic Plan Goals
☐ Fiscal Stability
☐ Downtown
Revitalization
☐ Economic
Development
☐ Neighborhood Services
☐ Enhanced Public
Safety
☐ Workforce Stability ☐ Public Engagement
RECOMMENDATION
Elect a Mayor Pro Tempore for calendar year 2021.
RECOMMENDATION
The City Charter contains the requirement to elect a Mayor Pro Tempore following the
“election or appointment of a member to the Council.” Following the recent election of
November 3, 2020, it is appropriate that the Council elect a new Mayor Pro Tempore for
calendar year 2021.
BACKGROUND AND ANALYSIS
Section 502 of the Charter is entitled “Mayor Pro Tempore,” and describes the following:
9.B
Packet Pg. 88
“At the first meeting of the Council following the election or appointment of
a member to the Council, the Council shall elect one of its members as
Mayor Pro Tempore who shall act as Mayor during the absence or inability
of the Mayor to act. In the case of the temporary absence or disabilit y of
both the Mayor and the Mayor Pro Tempore, the Council shall elect one of
its members to act as Mayor Pro Tempore.”
As new Council members have started their terms on December 7, 2020, it is now
appropriate that the Council elect a new Mayor Pro Tempo re to serve during calendar
year 2021.
9.B
Packet Pg. 89
City of Gilroy
STAFF REPORT
Agenda Item Title: Consideration of Council Members to Serve in Regional
Representative Seats and Suggested Appointees to Serve on the
Gilroy Economic Development Corporation Board, Gilroy Economic
Development Partnership, Gilroy Downtown Business Association
Board and Visit Gilroy California Welcome Center Gilroy Board for
2021
Meeting Date: December 7, 2020
From: Jimmy Forbis, City Administrator
Department: City Council
Submitted By: Marie Blankley
Prepared By: Marie Blankley
Shawna Freels
Strategic Plan Goals
☐ Fiscal Stability
☐ Downtown
Revitalization
☐ Economic
Development
☐ Neighborhood Services
☐ Enhanced Public
Safety
☐ Workforce Stability ☐ Public Engagement
RECOMMENDATION
Discussion and possible appointment of Council Members to serve in regional
representative seats and suggested appointees to serve on the Gilroy Economic
Development Corporation Board, Gilroy Economic Development Partnership, Gilroy
Downtown Business Association Board and Visit Gilroy/California Welcome Center
Gilroy Board for 2021.
BACKGROUND
9.C
Packet Pg. 90
Each year the Council selects members to serve as representatives to various regional
organizations and agencies including:
ABAG
CalTrain Policy Group
Cities Association Santa Clara County Board of Directors
Economic Development Corporation Board (suggested for EDC Board
appointment)
Gilroy Economic Development Partnership (suggested for EDC Board
appointment)
Gilroy Youth Task Force
Gilroy Downtown Business Association Board (suggested for GDBA Board
appointment)
Gilroy Gardens Board of Directors
Gilroy Sister Cities Association
Historic Heritage Committee
Recycling and Waste Reduction Commission
Santa Clara County Expressway Plan 2040 Policy Advisory Board
Santa Clara Co. Library Joint Powers Authority
Santa Clara Valley Water Committee
Santa Clara Valley Water District Joint Council-SCRWA–Board Water Resources
Committee
Santa Clara Valley Habitat Agency Governing Board
Santa Clara Valley Habitat Agency Implementation
Silicon Valley Regional Interoperability Authority
Silicon Valley Clean Energy Authority Joint Powers Authority Board
South County Regional Wastewater Authority
South County United for Health
South County Youth Task Force Policy
Street Naming Committee
Valley Transportation Authority Board of Directors (alternate)
Valley Transportation Authority Committee for Transit Accessibility, IV
Representative.
Valley Transportation Authority Mobility Partnership
Valley Transportation Authority South County City Group
Valley Transportation Authority Policy Advisory Committee
Visit Gilroy California Welcome Center Gilroy Board (suggested for Visit Gilroy
Board appointment)
CITY COUNCIL AD-HOC SUB-COMMITTEES
Unreinforced Masonry Building (URM) Task Force Sub-Committee
California High Speed Rail Sub-Committee
Homelessness Task Force
Economic Development Ad Hoc Committee – Sharks Org.
Budget Ad Hoc Committee – Glen Loma Fire Station Staffing
9.C
Packet Pg. 91
Suggested appointees to serve on the Gilroy Economic Development Corporation
Board, Gilroy Economic Development Partnership, Gilroy Downtown Business
Association Board and Visit Gilroy California Welcome Center Gilroy Board are
recommendations only, and each of these Boards independently makes their
appointment decision. Each organization will be contacted and will agendize the
recommended appointment at their next meeting.
CONCLUSION
This evening the Council is considering placement of the members to serve in these
representative seats for 2021.
Attachments:
1. Council Member Representative Boards w-sub committees
9.C
Packet Pg. 92
Key – a comma between names denotes the member, then the alternate; a backslash between names denotes
more than one seated member on the respective board/committee. For consideration 12/7//2020
CITY OF GILROY
CITY COUNCIL REPRESENTATIVES & ADVISORY COMMITTEES
Organization/Board Representative & Alternate
ABAG (510) 464-7900 Leroe-Muñoz, Blankley
ABAG is the official comprehensive planning agency for the San Francisco Bay area region. ABAG's
mission is to strengthen cooperation and coordination among local governments. In doing so, ABAG
addresses social, environmental, and economic issues that transcend local borders. (General
Assembly meetings are held in the spring and fall each year)
CalTrain Policy Group (650) 508-6493 Tucker, Leroe-Muñoz
The Local Policy Maker Group (LPMG) meets every month on the fourth Thursday at 5:30 p.m. in the
Edward J. Bacciocco Auditorium located on the second floor at SamTrans Administrative Offices,
1250 San Carlos Ave., San Carlos. The office is located two blocks west of the San Carlos Caltrain
Station
Cities Association Santa Clara Co. Bd. of Directors 730-7770 Tucker, Blankley
The Santa Clara County Cities Association was formed to represent the mutual interests of the
diverse 15 cities in Santa Clara County, to present a unified voice for the cities in dealing with
agencies, organizations and various levels of government. (Meets the 2nd Thursday of each month at
7:00 p.m., Sunnyvale City Hall)
Economic Development Corporation Board 847-7611 Velasco/Blankley
(Suggested for EDC Board appointment) The Economic Development Corporation was formed to
achieve Gilroy’s long range goal of continuing economic vitality. Economic development services
include: site selection assistance, project facilitation, incentive packages, finance referrals, permit
coordination/streamlining, technical assistance, market research, and training programs and grants.
(Meets the 2nd Wednesday of each month at 7:30 a.m., Gilroy Chamber Board Room)
Gilroy Economic Development Partnership Suggested for EDC Board appointment)
Gilroy Downtown Business Assoc. Board 607-2491 Marques, Bracco
(Suggested for GDBA Board appointment) The purposes of the corporation are to stimulate
economic development through organization (encouraging cooperation and building leadership in the
business community); promotion (creating a positive image for downtown by promoting the
downtown as an exciting place to live, shop and invest); design (improving the appearance of
downtown); economic restructuring (strengthening and expanding the economic base of the
downtown) and to receive, administer and distribute funds in connection with any activities related to
the above purposes. (Meets 1st Tuesday of each month at 6:00 p.m. at the Gilroy Downtown
Business Association Office, 7780 Monterey St.)
Gilroy Gardens Board of Directors 840-7100 Marques
Gilroy Gardens Board of Directors is a non-profit educational institution whose mission is to educate
and inspire families, especially children, to appreciate horticulture and the importance of trees in our
lives by providing fun and memories in a beautiful garden setting. (Meets the 2nd Thursday of each
month from 3-5 p.m., Gilroy Gardens Operations Office Board Room)
9.C.a
Packet Pg. 93 Attachment: Council Member Representative Boards w-sub committees (3117 : Council Member 2021 Representative Seats)
Key – a comma between names denotes the member, then the alternate; a backslash between names denotes
more than one seated member on the respective board/committee. For consideration 12/7//2020
Gilroy Sister Cities Association 310-8059 Blankley, Bracco
The association furthers positive relations under the umbrella of Sister Cities International, funding
and arranging student exchanges and tours of dignitaries from Gilroy’s six sister cities from the
countries of Japan, France, Italy, Portugal, Mexico and Palau to foster deeper cross-cultural
understanding and global cooperation towards sustainable economic and community development.
(Meets the 2nd Tuesday of each month at 6:00 p.m., at Brownell School)
Gilroy Youth Task Force 846-0310 Leroe-Muñoz, Blankley
The specific purpose of this corporation is to eliminate illegal gang activity, graffiti and illegal alcohol
and drug sales, distribution, and use within the Gilroy area and to provide the education, the skills
and community activities to promote a drug and gang free lifestyle, in order to maintain and enhance
the quality of life in Gilroy. (Meets annually in January at the Gilroy Senior Center Meeting Room)
Historic Heritage Committee 846-0440 Leroe-Muñoz, Velasco
The purpose of the Historic Heritage Committee is to act as an advisory board to the City Council and
Planning Commission on issues relating to the identification, protection, retention and preservation of
historic sites and historic neighborhoods in the City of Gilroy. (Meets the 3rd Wednesday of each
month at 4:30 p.m., City Council Chambers, City Hall)
Recycling and Waste Reduction Commission 282-3180 Tovar
The 10 member commission serves as the principal advisory body to City Councils and the Board
of Supervisors on countywide solid waste planning issues and meets the 4th Wednesday of every
even numbered month at 5:30 p.m. in the Board Chambers at the County Government Center,
70 West Hedding Street, 1st Floor, San Jose. (Morgan Hill serves as Alternate)
Santa Clara Co. Expressway Plan 2040 Policy Advisory Bd. 573-2438 Tovar
The PAB provides an elected officials’ forum for policy input to the Expressway Plan 2040 – a long
range plan for the eight county expressways and transportation corridor (Meets 5 times per year at
6:30 p.m., SCC Board of Supervisors Chambers, 70 W. Hedding St. San Jose.)
Santa Clara Co. Library Joint Powers Authority 293-2326 x 3090 Bracco, Tovar
Provides policy direction and governance for the Santa Clara County Library District and oversees the
County library budget, services and programs for the service areas. (Meets the 4th Thursday of the
months of: January, February, April, October, and the 1st Thursday in June at 1:30 p.m., County
Library Admin Office, 14600 Winchester Blvd., Los Gatos)
SC Valley Habitat Agency Governing Board 779-7261 Tucker/Velasco, Marques
The SC Valley Habitat Agency established a two-tiered governance structure, consisting of a
Governing Board and an Implementation Board. The four Local Partners (Santa Clara County,
Gilroy, Morgan Hill and San Jose) form the Governing Board for the Implementing Agency. (meets a
minimum of twice annually the third Thursday of March and September at 4 p.m. at 535 Alkire Ave
Suite 100, Morgan Hill, CA 95037
SC Valley Habitat Agency Implementation Board 779-7261 Tucker/Velasco, Marques
The SC Valley Habitat Agency Implementation Board is comprised of the four Governing Board
members, together with two Habitat Plan permittees, the Santa Clara Valley Water District and VTA.
The Board oversees the majority of the operations of the Habitat Agency. Meets the third Thursday
of even numbered months at 4 pm. at 535 Alkire Ave Suite 100, Morgan Hill, CA 95037
Santa Clara Valley Water Commission 630-2883 Leroe-Muñoz, Tovar
The Water Commission assists the Board with issues pertaining to water supply and water quality, as
well as policy matters that are of interest to the cities and Santa Clara County. (Meets quarterly Jan,
April, July and October from 12:00 p.m. – 2:00 p.m., SCVWD Board Room.)
SCVWD Joint Council-SCRWA–Board Water Resources Comm 630-2408
9.C.a
Packet Pg. 94 Attachment: Council Member Representative Boards w-sub committees (3117 : Council Member 2021 Representative Seats)
Key – a comma between names denotes the member, then the alternate; a backslash between names denotes
more than one seated member on the respective board/committee. For consideration 12/7//2020
Bracco/Blankley
This 6 member Committee shall advance common South County water interests and receive input
on future needs for groundwater management in the Llagas groundwater sub-basin; facilitate policy
discussion and sharing of technical information on water supply planning for South County; identify
demand for recycled water and share technical information on its use, and implement the South
County Recycled Water Master Plan. (Meets quarterly at SCRWA Treatment Plant)
Silicon Valley Regional Interoperability Authority Board Leroe-Muñoz
The nine person SVRIA Board of Directors provide strategic guidance to staff and the Working
Committee, review and approve the annual budget, hire the Executive Director and General Counsel,
and provide oversight to SVRIA activities. The Silicon Valley Regional Interoperability Authority
(SVRIA) exists to identify, coordinate and implement communications interoperability solutions to its
member agencies to seamlessly integrate voice and data communications between law enforcement,
fire and rescue service, emergency medical services and emergency management for routine
operations, critical incidents and disaster response and recovery. SVRIA also provides strategic
planning support for its members. (Meets quarterly in March, June, September and November)
Silicon Valley Clean Energy Authority JPA Board 721-5301 Tovar, Marques
Twelve communities in Santa Clara County formed a Joint Powers Agency named the Silicon Valley
Clean Energy Authority (SVCE), a local non-profit public agency that will run a Community Choice
Energy (CCE) program. (Meetings are held on the second Wednesday of each month at 7:00 pm at
the Santa Clara County Board Room located at 70 W Hedding St in San Jose).
South County Regional Wastewater Authority 848-0480 (SCRWA)
Bracco/Blankley/Tovar, Velasco
Serves as the governing body of the Authority which provides the treatment and disposal of
wastewater and recycled water for the cities of Gilroy and Morgan Hill. (Meets the 1st Wednesday of
each month at 8:00 a.m., SCRWA Treatment Plant)
South County United for Health 299 – 5010 Tovar
Comprised of the members of Gilroy and Morgan Hill promotes the health benefits (physical/mental)
of existing programs and activities for park users and addresses active & safe Transportation to
increase the number of people walking/riding bikes to school/work along with other healthy life
choices (Meets 4 times per year from 10 a.m. at the Morgan Hill Community Center)
South County Youth Task Force Policy Team Leroe-Muñoz, Bracco
Formed to address the influences and impacts of gangs on south county youth and their communities
to reduce juvenile delinquent behaviors, reduce recruitment of youth into gangs, and reduce gang
violence within the boundaries of Gilroy, Morgan Hill and the unincorporated County areas of San
Martin. (Meets the 1st Thursday of even-numbered months 1:30-3:30 p.m., alternating between
Gilroy and Morgan Hill).
Street Naming Committee 846-0440 Bracco/Tucker/Tovar
Recommends street names to the City Council for new City of Gilroy general planned collectors,
arterials and expressways and recommends proposed changes to existing street names. (Meets
Thursdays as needed, 9:30 a.m., Planning Conf. Room, City Hall)
Visit Gilroy California Welcome Center Board 842-6436 Tucker
(Suggested for Visit Gilroy Board appointment) The Welcome Center is in place to enhance the image
and economy of the City by marketing the city and assisting to facilitate a viable business
community. (Meets the 3rd Thursday of each month at 8:00 a.m., in various Gilroy locations)
VTA Board of Directors 321-5680 Blankley (alternate)
(Gilroy-Morgan Hill rotation) VTA Board of Directors sets VTA policy, amends the VTA
9.C.a
Packet Pg. 95 Attachment: Council Member Representative Boards w-sub committees (3117 : Council Member 2021 Representative Seats)
Key – a comma between names denotes the member, then the alternate; a backslash between names denotes
more than one seated member on the respective board/committee. For consideration 12/7//2020
Administrative Code, supports or opposes state or federal legislation, adopts the annual VTA budget,
approves collective bargaining agreements and recommends major capital improvement projects to
the appropriate regional, state and federal funding authorities. (Meets the 1st Thursday of each
month at 5:30 p.m., SCC Board of Supervisors Chambers, 70 W. Hedding St. San Jose.)
VTA Committee for Transit Accessibility, IV Rep. 321-5680 Tovar, Marques
The Committee for Transit Accessibility advises the Board on bus and rail accessibility issues,
paratransit service, public facilities and programs and VTA's efforts to fully comply with the federal
Americans with Disabilities Act regulations. (Meets quarterly the 2nd Wednesday of the month at 1
p.m., Bldg A Auditorium, VTA 3331 N. First Street, San Jose)
VTA Mobility Partnership 321-5907 Leroe-Muñoz/Velasco
Comprised of San Benito Co. Board Members, Gilroy, Hollister and Morgan Hill Council Members and
VTA technical staff to jointly look at the highway 152 and 25 corridors. (Meets bi-monthly in Gilroy
City Council Chambers)
VTA South County City Group 321-5858 Blankley, Velasco
The Cities of Gilroy and Morgan Hill represent the interests of the cities to the VTA Policy Advisory
Committee (Meets the 1st Tuesday of the month rotating between Gilroy and Morgan Hill)
VTA Policy Advisory Committee 321-5680 Blankley, Tovar
The PAC ensures that all jurisdictions within the county have access to the development of VTA's
policies. (Meets the 2nd Thursday of each month at 4:00 p.m. in Conference Room B104, VTA River
Oaks Campus, San Jose)
CITY COUNCIL SUB-COMMITTEES
Homelessness Taskforce Bracco/Marques/Tovar
URM Task Force Sub-Committee Marques/Velasco
California High Speed Rail Sub-Committee TBD
Economic Development Ad Hoc Committee–Sharks Org. Bracco/Marques/Tovar
Budget Ad Hoc Committee-Glen Loma Fire Station staffing Blankley/Tucker/Velasco
9.C.a
Packet Pg. 96 Attachment: Council Member Representative Boards w-sub committees (3117 : Council Member 2021 Representative Seats)