Loading...
HomeMy WebLinkAbout2009-05-04 City Council Regular MeetingCity Council Regular Meeting 5/4/2009 7:00 PM City Council Chambers, City Hall 7351 Rosanna Street Gilroy, CA 95020 Downloads: Video I. OPENING A. Call to Order 1. Pledge of Allegiance Led by Brett Jones and Derek Jensen of Boy Scout Troop #708 2. Invocation 3. City Clerk's Report on Posting the Agenda 4. Roll Call B. Orders of the Day C. Proclamations, Awards and Presentations 1. Presentation of Mayors Letters Honoring Eagle Scout Award Recipients Brett Jones and Derek Jensen of Boy Scout Troop #708 Item I.C.1. Eagle Scout Letters 2. Certificates of Appreciation to Outgoing Citizens Advisory Committee Members Denise Apuzzo, Bonnie Reed-Zander, and Libby Lai Item I.C.2. Citizens Advisory Committee 3. Proclamation Naming May, 2009 as Better Hearing & Speech Month Item I.C.3. Better Hearing & Speech Month 4. Proclamation Honoring FIRST 5 Santa Clara County Item I.C.4.First 5 5. Proclamation Supporting "Those Who Host Lose the Most" Campaign Item I.C.5. Those Who Host Lose the Most 6. Proclamation Naming May 3rd through the 9th as Building Safety Week Item I.C.6. Building Safety Week 4. Roll Call Roll call (7 Present, 0 Absent, 0 Excused) (Recorded at 00:02:40) 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 III. REPORTS OF COUNCIL MEMBERS A. Mayor Pro Tempore Bracco B. Council Member Tucker C. Council Member Arellano D. Council Member Woodward 11/12/24, 9:22 AM 2009/05/04 07:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1454&Print=Yes 1/3 E. Council Member Gartman F. Council Member Dillon G. MAYOR'S REPORT IV. CONSENT CALENDAR Motion to approve Consent Calendar Items IV. A, B, C, G, I, J. Moved by Council Member Bob Dillon, seconded by Council Member Cat Tucker. A. Minutes of April 20, 2009 Regular Meeting and April 27, 2009 Special Meeting Item IV.A. Minutes B. Resolution Extending CalPERS Work Time for Interim Planning Division Manager David Bischoff Item IV.B. CalPERS Work Time C. Appointment of Bicycle Pedestrian Commission Members Item IV.C. Bicycle Pedestrian Commission Members D. Notice of Acceptance of Completion, Property Improvement Agreement 2006-21, Tract 9848-Forest Park, APN 841-04-006, South County Builders, A California Non-Profit Corporation Item IV.D. Notice of Acceptance of Completion Motion to approve consent agenda Item IV. D. Moved by Council Member Peter Arellano, M.D., seconded by Council Member Cat Tucker. E. Authorize the City Administrator to Execute the Santa Clara County Countywide AB 939 Implementation Fee Agreement (report attached) Item IV.E. AB 939 Fee Agreement F. Authorize the City Administrator to Execute an Amendment to the Existing Agreement with Santa Clara County for Countywide Household Hazardous Waste Management Services Item IV.F. Amend Agreement Hazardous Waste G. Authorize the City Administrator to Execute an Agreement with Santa Clara County for Countywide Household Hazardous Waste Management Services Item IV.G. Agreement Re Hazardous Waste Services H. A Resolution of the City Council of the City of Gilroy Setting the Annual Fireworks Service Fee for Impacts on City Fire and Police Services Related to the Sale and Use of Safe and Sane Fireworks Pursuant to City Code Chapter 10A Item IV.H. Annual Fireworks Service Fee Motion to approve consent calendar Items IV.E , IV.F. and IV.H Moved by Council Member Cat Tucker, seconded by Mayor Pro Tempore Dion Bracco. I. Adoption of an Identity Theft Prevention Program Item IV.I. Identity Theft Prevention Program J. Claim of Michelle Aguirre (City Administrator recommends a "yes" vote under the Consent Calendar shall constitute the denial of the claims) Item IV.J. Claim of Michell Aguirre V. BIDS AND PROPOSALS - None VI. PUBLIC HEARINGS A. Public Hearing for Community Development Block Grant (CDBG) Funding for Program Year 2009 Item VI.A. Community Development Block Grant 11/12/24, 9:22 AM 2009/05/04 07:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1454&Print=Yes 2/3 Motion to approve the CDBG Action Plan for Program Year 2009 Moved by Council Member Craig Gartman, seconded by Council Member Bob Dillon. VII. UNFINISHED BUSINESS - None VIII. INTRODUCTION OF NEW BUSINESS A. Request for Waiver of Utility Undergrounding for a Property Located at 400 Leavesley Road, Rick Nasar, Applicant Item VIII.A. Waiver of Utility Undergrounding Motion to approve Motion to grant a waiver of the utility under grounding for the property located at 400 Leavesley Road. Moved by Mayor Pro Tempore Dion Bracco, seconded by Council Member Cat Tucker. B. Consideration of the Request by Santa Clara County Supervisor Dave Cortese to Support Oakland A's Relocation to the South Bay Item VIII.B. Oakland A's Relocation Motion to approve Motion to Adopt Resolution 2009-13 Supporting the Effort to Bring Major League Baseball to San Jose Moved by Council Member Bob Dillon, seconded by Council Member Perry Woodward. IX. CITY ADMINISTRATOR'S REPORTS A. Discussion of Modification of the Gardens Subdivision Item IX.A. Gardens Subdivision X. CITY ATTORNEY'S REPORTS XI. FUTURE COUNCIL INITIATED AGENDA ITEMS XII. CLOSED SESSION A. CONFERENCE WITH NEGOTIATOR - COLLECTIVE BARGAINING UNITS, Pursuant to Government Code Section 54957.6, Gilroy City Code Section 17A.8 (5), City Negotiators: XIII. ADJOURNMENT TO THE MEETING OF MAY 13, 2009 Powered by Granicus 11/12/24, 9:22 AM 2009/05/04 07:00 PM City Council Regular Meeting - Web Outline - City of Gilroy, CA gilroyca.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1454&Print=Yes 3/3