Loading...
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