HomeMy WebLinkAbout011420-05.1
5.1
______________________________________________________________________________
DANVILLE TOWN COUNCIL
SUMMARY OF ACTIONS
DECEMBER 17, 2019 - DRAFT
1. CALL TO ORDER
The regular meeting of the Danville Town Council was called to order by Mayor
Stepper at 7:30 p.m., in the Town Meeting Hall, 201 Front Street, Danville, CA.
Present: Karen Stepper, Mayor
Lisa Blackwell, Vice Mayor
Newell Arnerich, Councilmember
Renee Morgan, Councilmember
Robert Storer, Councilmember
2. PLEDGE OF ALLEGIANCE TO THE FLAG
The pledge of allegiance to the flag was led by Pack 805 Cub Scouts, Arrow of
Light Den 11 and Tigers Den 5, Vista Grande Elementary School.
3. CHANGES TO THE ORDER OF THE AGENDA
Town Manager Joe Calabrigo recommended that agenda item 11, Danville
Disaster Council, be tabled to the January meeting.
Mayor Stepper noted that a closed session was added to the agenda that will
follow this regular meeting.
4. FOR THE GOOD OF THE TOWN
There were no speakers.
5. CONSENT CALENDAR
Item 5.9 was removed for a separate vote.
5.1 Consider approval of the Summary of Actions from the regular Town
Council meeting of November 19, 2019
5.2 Consider approval of the Summary of Actions from the regular Town
Council meeting of December 2, 2019
DANVILLE TOWN COUNCIL
SUMMARY OF ACTIONS
DECEMBER 17, 2019
5.3 Consider approval of the Register of Demands
5.4 Consider acceptance of the October 2019 Month End Treasurer’s Report
5.5 Consider adoption of Ordinance No. 2019-09, repealing existing
Chapters 10-1 through 10-7 and 10-13 through 10-15 of the Danville
Municipal Code and adding new Chapters 10-1 through 10-7, 10-13
through 10-15, 10-18 and 10-19 to the Danville Municipal Code adopting
California Building Codes
5.6 Consider adoption of Resolution No. 78-2019, approving out-of-state
travel to attend the 2020 U.S. Conference of Mayors' Annual Winter
Meeting and Annual Tri-Valley Mayors' Legislative Briefings in
Washington, D.C., January 22-24, 2020
5.7 Consider adoption of Resolution No. 79-2019, authorizing establishing
a legislative sub-committee of the Town Council
5.8 Consider adoption of Resolution No. 80-2019, authorizing the Town
Manager to execute a contract with Townsend Public Affairs to provide
Grant Writing assistance and services, and appropriating $48,000 for
that purpose
5.9 Consider adoption of Resolution No. 81-2019, amending the
construction contract and approving a Notice of Completion for the
2018/19 Pavement Rehabilitation Project, CIP No. C-610C REMOVED
FOR SEPARATE VOTE
5.10 Consider adoption of Resolution No. 82-2019, authorizing application
for, and receipt of, SB 2 Planning Grants Program Funds
5.11 Consider adoption of Resolution No. 83-2019, authorizing the Town
Manager to execute a contract with Econolite Group Inc., to purchase
and installation traffic signal controller equipment and traffic
management system software as part of CIP No. C-545 - Traffic Signal
Controller Upgrade and CIP No. C-562 – Traffic Signal Interconnect
System
2
DANVILLE TOWN COUNCIL
SUMMARY OF ACTIONS
DECEMBER 17, 2019
5.12 Consider adoption of Resolution No. 84-2019, approving Minor
Subdivision Map and Subdivision Improvement Agreement for MS 851-
2019, located at 46 Smokewood Court (APN: 207-202-022)
MOTION BY COUNCILMEMBER ARNERICH, SECOND BY COUNCILMEMBER
STORER, TO APPROVE THE CONSENT CALENDAR, WITH THE EXCEPTION OF
ITEM 5.9
MOTION CARRIED 5-0
ITEM 5.9 – CONSIDER ADOPTION OF RESOLUTION NO. 81-2019, AMENDING THE
CONSTRUCTION CONTRACT AND APPROVING A NOTICE OF COMPLETION FOR
THE 2018/19 PAVEMENT REHABILITATION PROJECT, CIP NO. C-610C REMOVED
FOR SEPARATE VOTE
Mayor Stepper stated that she will abstain from voting on this item due to the proximity
of her primary residence to the project site.
MOTION BY COUNCILMEMBER ARNERICH, SECOND BY COUNCILMEMBER
STORER, TO ADOPT RESOLUTION NO. 81-2019, AMENDING THE CONSTRUCTION
CONTRACT AND APPROVING A NOTICE OF COMPLETION FOR THE 2018/19
PAVEMENT REHABILITATION PROJECT, CIP NO. C-610C
MOTION CARRIED 4-0-1-0; COUNCILMEMBER STEPPER ABSTAINED
6. TOWN MANAGER’S REPORT
6.1 Monthly Town Manager’s report by Joe Calabrigo
Town Manager Joe Calabrigo provided the report.
7. COMMUNICATIONS
7.1 Parks, Recreation and Arts Commission semi-annual report by Brittany
Beech, Chair
Commissioner Beech provided the report.
3
DANVILLE TOWN COUNCIL
SUMMARY OF ACTIONS
DECEMBER 17, 2019
7.2 Contra Costa County Mosquito and Vector Control District annual
report by Randall Diamond, Board of Trustees
Boardmember Diamond provided the report.
7.3 Administrative Services Department Report by Jed Johnson, Director
Director Johnson presented the report.
8. ADMINISTRATIVE STAFF REPORTS (Public comment invited)
8.1 Consider proposed Solid Waste and Recycling for 2020 (Rate Year 6) and
forward a recommendation for an 8% rate increase to the RecycleSmart
Joint Powers Authority
Town Manager Joe Calabrigo presented the report and stated that the
new rates will become effective on March 1.
Mayor Stepper discussed the increased recycling costs.
Councilmember Arnerich discussed the historical rate structure.
Mayor Stepper opened the item to public comment.
There were no speakers.
Mayor Stepper closed the item to public comment.
MOTION BY COUNCILMEMBER ARNERICH, SECOND BY COUNCILMEMBER
STORER, TO APPROVE PROPOSED SOLID WASTE AND RECYCLING RATES FOR
2020 (RATE YEAR 6) AND FORWARD A RECOMMENDATION FOR AN 8% RATE
INCREASE TO THE RECYCLESMART JOINT POWERS AUTHORITY
MOTION CARRIED 5-0
4
DANVILLE TOWN COUNCIL
SUMMARY OF ACTIONS
DECEMBER 17, 2019
9. TOWN COUNCIL REPORTS
9.1 TRAFFIX semi-annual Boardmember report by Councilmembers
Morgan and Arnerich
Councilmembers Morgan and Arnerich provided the report.
9.2 Heritage Resource Commission semi-annual liaison report by
Councilmember Morgan
Councilmember Morgan provided the report.
9.3 Appoint to Heritage Resource Commission: one regular member for a
four-year term beginning January 1, 2020
MOTION BY COUNCILMEMBER MORGAN TO APPOINT KIM HOLMES AS A
REGULAR MEMBER FOR A FOUR-YEAR TERM BEGINNING JANUARY 1, 2020
MOTION CARRIED 5-0
9.4 Appoint to Iron Horse Corridor Management Program Advisory
Committee: one Danville representative for a two-year term ending
December 31, 2021
MOTION BY COUNCILMEMBER ARNERICH TO APPOINT STEWART PROCTOR AS
DANVILLE REPRESENTATIVE FOR A TWO-YEAR TERM ENDING DECEMBER 31,
2021
MOTION CARRIED 5-0
9.5 Appoint one Councilmember and one alternate Councilmember to the
MCE Clean Energy Board of Directors for a one-year term beginning
January 1, 2020
MOTION BY COUNCILMEMBER STORER TO APPOINT LISA BLACKWELL AS
REGULAR MEMBER AND ROBERT STORER AS ALTERNATE MEMBER TO THE MCE
CLEAN ENERGY BOARD OF DIRECTORS FOR A ONE-YEAR TERM BEGINNING
JANUARY 1, 2020
5
DANVILLE TOWN COUNCIL
SUMMARY OF ACTIONS
DECEMBER 17, 2019
MOTION CARRIED 5-0
9.6 Appoint two Councilmembers to the RecycleSmart Board of Directors
for a one-year term beginning January 1, 2020
MOTION BY COUNCILMEMBER MORGAN TO APPOINT KAREN STEPPER AND
NEWELL ARNERICH TO THE RECYCLESMART BOARD OF DIRECTORS FOR A
ONE-YEAR TERM BEGINNING JANUARY 1, 2020
MOTION CARRIED 5-0
9.7 Appoint one Councilmember and one alternate Councilmember to the
County Connection Board of Directors for a one-year term beginning
January 1, 2020
MOTION BY COUNCILMEMBER ARNERICH TO APPOINT ROBERT STORER AS
REGULAR MEMBER AND RENEE MORGAN AS ALTERNATE MEMBER TO THE
COUNTY CONNECTION BOARD OF DIRECTORS FOR A ONE-YEAR TERM
BEGINNING JANUARY 1, 2020
MOTION CARRIED 5-0
9.8 Appoint one Councilmember and one alternate Councilmember to the
Tri-Valley Affordable Housing Committee for a one-year term
beginning January 1, 2020
MOTION BY COUNCILMEMBER ARNERICH TO APPOINT RENEE MORGAN AS
REGULAR MEMBER AND LISA BLACKWELL AS ALTERNATE MEMBER TO THE
TRI-VALLEY AFFORDABLE HOUSING COMMITTEE FOR A ONE-YEAR TERM
BEGINNING JANUARY 1, 2020
MOTION CARRIED 5-0
9.9 Appoint two Councilmembers and one alternate Councilmember to the
TRAFFIX Board of Directors for a one-year term beginning January 1,
2020
MOTION BY COUNCILMEMBER STORER TO APPOINT NEWELL ARNERICH AND
RENEE MORGAN AS REGULAR MEMBERS AND LISA BLACKWELL AS
ALTERNATE MEMBER TO THE TRAFFIX BOARD OF DIRECTORS FOR A ONE-YEAR
TERM BEGINNING JANUARY 1, 2020
6
DANVILLE TOWN COUNCIL
SUMMARY OF ACTIONS
DECEMBER 17, 2019
MOTION CARRIED 5-0
9.10 Town Council updates
Councilmember Storer stated that he has a scheduling conflict and is
unable to attend the San Ramon Valley Unified School District liaison
meeting scheduled for December 19 at 8:30 a.m.
10. ADJOURN TO DANVILLE DISASTER COUNCIL
11. CALL TO ORDER DANVILLE DISASTER COUNCIL ITEM TABLED TO
JANUARY 14, 2020
12. ADJOURNMENT
The regular meeting of the Danville Town Council was adjourned at 8:38 p.m. to a
publicly noticed Closed Session: Conference with Legal Counsel-Existing Litigation,
Government Code Section 54956.9(a) Name of Case: Tanner v. Sunseri, Contra Costa
Superior Court, Case No. MSN19-2193.
Mayor Stepper reported out of closed session that no action was taken.
The closed session adjourned at 8:54 p.m.
_________________________________ ___________________________________
Karen Stepper, Mayor Marie Sunseri, City Clerk
7