Loading...
HomeMy WebLinkAbout2010-09-20 City Council Regular MeetingCity Council Regular Meeting 9/20/2010 6:00 PM City Council Chambers, City Hall 7351 Rosanna Street Gilroy, CA 95020 Downloads: Video I. Interviews - Youth Commission YC Applications II. Study Session - Tobacco Retailer Ordinance Study Session I. OPENING A. Call to Order 1. Pledge of Allegiance 2. Invocation 3. City Clerk's Report on Posting the Agenda Roll call (7 Present, 0 Absent, 0 Excused) (Recorded at 01:08:10) 4. Roll Call B. Orders of the Day C. Proclamations, Awards and Presentations 1. Proclamation Naming September 17-23, 2010 Constitution Week Constitution Week 2. Proclamation Naming October 3-9, 2010 as Fire Prevention Week Fire Prevention Week B. Orders of the Day II. PRESENTATIONS TO COUNCIL A. PUBLIC COMMENT BY MEMBERS OF THE PUBLIC ON ITEMS NOT ON THE AGENDA, BUT WITHIN THE SUBJECT MATTER JURISDICTION OF THE CITY COUNCIL Please limit your comments to 3 minutes. B. Physically Challenged Board of Appeals Annual Presentation to Council C. Proclamations, Awards and Presentations 1. Proclamation Naming September 17-23, 2010 Constitution Week III. REPORTS OF COUNCIL MEMBERS 1. Mayor Pro Tempore Bracco 2. Council Member Tucker 3. Council Member Arellano 4. Council Member Woodward 5. Council Member Gartman 11/12/24, 10:25 AM 2010/09/20 06:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1394&Print=Yes 1/4 6. Council Member Dillon 7. MAYOR'S REPORT IV. FUTURE COUNCIL INITIATED AGENDA ITEMS V. CONSENT CALENDAR A. A Resolution 2010-47 of the City Council of the City of Gilroy Adopting a New Street name for Part of the Street Currently Named Gilman Road Resolution Street Name Motion to approve Approve the Resolution 2010-47 taking Sixth Street to Camino Arroyo and Gilman East to the City limits. Moved by Council Member Perry Woodward, seconded by Council Member Peter Arellano, M.D.. B. Approval of 2011 City Council Regular Meeting Calendar 2011 Calendar Motion to approve Motion to Approve Consent Calendar item B Moved by Council Member Bob Dillon, seconded by Mayor Pro Tempore Dion Bracco. VI. BIDS AND PROPOSALS - None VII. PUBLIC HEARINGS - None VIII. UNFINISHED BUSINESS A. Appointment of Members to the Gilroy Youth Commission, Housing Advisory Board and Bicycle Pedestrian Commission Applications Motion to approve Motion to Appoint (6) Six Members to the Gilroy Youth Commission for 2-year Terms Expiring September 30, 2012,and (1) One Member for a 1-year Term Expiring September 30, 2011 Moved by Council Member Perry Woodward, seconded by Council Member Bob Dillon. A. Appointment of Members to the Bicycle Pedestrian Commission Motion to approve Motion to Appoint Brooke Pletcher to an Unexpired Seat on the Bicycle Pedestrian Commission with a Term Ending December 31, 2013 Moved by Council Member Perry Woodward, seconded by Council Member Bob Dillon. A. Appointment of Housing Advisory Board B. Discussion Regarding Gilroy's Recently Adopted Revisions to the Dangerous Dog Ordinance, Gilroy City Code Section 4.0, Animals and Fowl Dangerous Dog Ordinance Motion to approve Receive Report Moved by Council Member Perry Woodward, seconded by Council Member Cat Tucker. C. Reinstatement of Residential Development Ordinance Performance Agreements for RD 99-15, RD 99-16, RD 01-16 and RD 01-22, Rancho Hills/Deer Park Subdivision, APN's 783-20-055, 783-20-056 and 783-20-058 (c/o John Filice, Glen Loma Corporation) (continued from 9/13/2010) VIII.C. RDO C. Reinstatement of Residential Development Ordinance Performance Agreements for RD 99-15, RD 99-16, RD 01-16 and RD 01-22, Rancho Hills/Deer Park Subdivision, APN's 783-20-055, 783-20-056 and 783-20-058 (c/o John Filice, Glen Loma Corporation) (continued from 9/13/2010) Motion to approve Motion to continue item 3 to a future date. Moved by Council Member Perry Woodward, seconded by Council Member Bob Dillon. 11/12/24, 10:25 AM 2010/09/20 06:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1394&Print=Yes 2/4 Motion to approve Motion to Direct Staff to Prepare a Resolution Approving a Reinstatement of the Residential Development Ordinance Performance Agreements for RD 99-15, RD 99-16, RD 01-16 and RD 01-22. Moved by Council Member Perry Woodward, seconded by Council Member Bob Dillon. D. Property Improvement Agreement No. 2010-02, Landscape Improvement & Maintenance Agreement, and Final Map for Tract No. 9966 Deer Park III, John M. Filice Family Trust and Lewis, Dick, & Brunson, LLC; APN's 783-20-055 and 783-20-056 (continued from 9/13/2010) VIII.D. Agreement, Final Map D. Property Improvement Agreement No. 2010-02, Landscape Improvement & Maintenance Agreement, and Final Map for Tract No. 9966 Deer Park III, John M. Filice Family Trust and Lewis, Dick, & Brunson, LLC; APN's 783-20-055 and 783-20-056 (continued from 9/13/2010) Motion to approve Motion Approve Property Improvement Agreement No. 2010-02, Landscape Improvement & Maintenance Agreement, and Final Map for Tract No. 9966 Deer Park III, APN's 783- 20-055 and 783-20-056 Moved by Council Member Cat Tucker, seconded by Council Member Perry Woodward. IX. INTRODUCTION OF NEW BUSINESS A. Affordable Housing Exemption Request to Allocate 26 Residential Units on a Property Located at 9389 Monterey Road, South County Housing (c/o Andy Leif, Applicant) AHE 10-02 IX.A. AHE Motion to approve Motion to Direct Staff to Prepare a Resolution Approving the Transfer of 26 Residential Units from Affordable Senior Housing Exemption to Affordable Housing Exemption Category, or Motion to Deny AHE 10-02 Moved by Mayor Pro Tempore Dion Bracco, seconded by Council Member Cat Tucker. A. Affordable Housing Exemption Request to Allocate 26 Residential Units on a Property Located at 9389 Monterey Road, South County Housing (c/o Andy Leif, Applicant) AHE 10-02 Motion to approve Motion to Direct Staff to Prepare a Resolution Approving an Award of 26 Affordable Housing Exemption Category Units on a Property Located at 9389 Monterey Road. South County Housing, AHE 10-02 Moved by Council Member Cat Tucker, seconded by Mayor Pro Tempore Dion Bracco. B. Architectural and Site Request to Allow the Construction of 26 Residential Units on a Property Located at 9389 Monterey Road, South County Housing (c/o Andy Leif, Applicant), AS-PUD 10-04 Motion to approve Motion to Direct Staff to Prepare a Resolution Approving/Modifying, or Motion to Deny AS-PUD 10-04 Moved by Mayor Pro Tempore Dion Bracco, seconded by Council Member Cat Tucker. C. Architectural and Site Request to Allow the Development of a 29 Unit Residential Development Located at Ronan Avenue at the Termini of Brazos and Bosque Streets, KB Homes (c/o Talli Robinson, Applicant), AS 10-11 IX.C. Ronan D. Proposed Amendments to Santa Clara County General Plan Policies on Urban Unincorporated Areas IX.D. Policy on Unincorporated Areas Motion to approve Motion to Direct the City Administrator to Send a Letter to the County in Opposition to the Proposed Amendments to the Santa Clara County General Plan Moved by Council Member Perry Woodward, seconded by Council Member Bob Dillon. E. Adoption of A Resolution of the City Council of the City of Gilroy Opposing Proposition 19, the Initiative to Legalize Marijuana in California IX.E. Prop 19 Motion to approve Motion to Adopt Resolution 2010-48 of the City Council of the City of Gilroy Opposing Proposition 19, the Initiative to Legalize Marijuana in California (ROLL CALL VOTE) Moved by Council Member Cat Tucker, seconded by Mayor Pro Tempore Dion Bracco. 11/12/24, 10:25 AM 2010/09/20 06:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1394&Print=Yes 3/4 I. ADJOURN TO THE MEETING OF THE BOARD OF DIRECTORS OF THE COMMUNITY DEVELOPMENT AGENCY OF THE CITY OF GILROY Motion to approve to end the meeting after 10A. Moved by , seconded by . Motion to approve Motion to adjourn to the meeting of the Board of Directors of the Community Development Agency of the City of Gilroy Moved by , seconded by . A. Adoption of a Resolution of the Community Development Agency of the City of Gilroy Approving an Updated Conflict of Interest Code CDA Resolution II. ADJOURN TO THE MEETING OF THE CITY COUNCIL OF THE CITY OF GILROY IX. INTRODUCTION OF NEW BUSINESS (continued) F. Adoption of a Resolution of the City Council of the City of Gilroy Approving an Updated Conflict of Interest Code for the Community Development Agency IX.F. Resolution of the CDA G. Adoption of a Resolution of the City Council of the City of Gilroy Approving the of Biennial Review of the City Conflict of Interest Code IX.G. COI Code Update Resolution B. Architectural and Site Request to Allow the Construction of 26 Residential Units on a Property Located at 9389 Monterey Road, South County Housing (c/o Andy Leif, Applicant), AS-PUD 10-04 C. Architectural and Site Request to Allow the Development of a 29 Unit Residential Development Located at Ronan Avenue at the Termini of Brazos and Bosque Streets, KB Homes (c/o Talli Robinson, Applicant), AS 10-11 Motion to approve Motion to Direct Staff to Prepare a Resolution Approving with inclusion of hydro seeding condition 16 and exclusion of the park #8, AS 10-11 Moved by Council Member Perry Woodward, seconded by Council Member Bob Dillon. XI. CITY ATTORNEY'S REPORTS X. CITY ADMINISTRATOR'S REPORTS A. Request for Funding of Gilroy Demonstration Garden Fence Motion to approve Receive Report and Provide Direction to Staff to fund up to $3000 (not to exceed) in matching funds. Moved by Council Member Craig Gartman, seconded by Council Member Perry Woodward. XII. ADJOURNMENT TO THE MEETING OF OCTOBER 4, 2010 Powered by Granicus 11/12/24, 10:25 AM 2010/09/20 06:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1394&Print=Yes 4/4