Loading...
HomeMy WebLinkAbout050520-06.1 6.1 Town Council – Special Meeting SUMMARY OF ACTIONS April 21, 2020 - DRAFT 1. CALL TO ORDER The special meeting of the Danville Town Council was called to order by Vice Mayor Blackwell at 5:00 p.m. The meeting was conducted by teleconference only. 1.1 Roll Call City Clerk Marie Sunseri conducted the roll call for attendance: Present: Lisa Blackwell, Vice Mayor Newell Arnerich, Councilmember Renee Morgan, Councilmember Robert Storer, Councilmember Excused: Karen Stepper, Mayor 1.2 Announcements City Clerk Marie Sunseri provided information regarding the format of the meeting and instructions for public comment. City Attorney Rob Ewing explained the Executive Order by Governor Newsom that resulted in the meeting being held by teleconference only. 2. PLEDGE OF ALLEGIANCE TO THE FLAG The pledge of allegiance to the flag was led by Vice Mayor Blackwell. 3. CHANGES TO THE ORDER OF THE AGENDA There were no changes to the order of the agenda. DANVILLE TOWN COUNCIL SUMMARY OF ACTIONS APRIL 21, 2020 4. FOR THE GOOD OF THE TOWN City Clerk Marie Sunseri read into the record the public comments that were received via email prior to 4:00 p.m. Caroline Mason, Danville, requested a meet and greet event in Town for new residents. Turner F. Stanton, Danville, announced the launch of a Re-Opening Danville CA Task Force to help businesses open while maintaining safety. Jeanne and Mike Chiodo, no address given, expressed appreciation for the thoughtful efforts provided by all of the Town of Danville community service providers and suggested continued communication with the community regarding limited use of gardeners. 5. CONSENT CALENDAR 5.1Consider approval of the Summary of Actions from the regular Town Council meeting of April 7, 2020 5.2Consider approval of the Register of Demands 5.3Consider acceptance of the February 2020 Month End Treasurer’s Report 5.4Consider adoption of Resolution No. 25-2020, approving the Fiscal Year 2020/21 project list funded by Senate Bill 1: the Road Repair and Accountability Act of 2017 5.5Consider adoption of Resolution No. 26-2020, authorizing the submittal of a request to the State of California Department of Parks and Recreation for Recreational Trails Program funds MOTION BY COUNCILMEMBER MORGAN, SECOND BY COUNCILMEMBER ARNERICH, TO APPROVE THE CONSENT CALENDAR ITEMS 5.1 THROUGH 5.5 MOTION CARRIED 5-0 2 DANVILLE TOWN COUNCIL SUMMARY OF ACTIONS APRIL 21, 2020 6. INFORMATIONAL STAFF REPORTS 6.1 Quarterly Investment Report (Chandler Asset Management) Martin Cassell, Chandler Asset Management, presented the report. 7. TOWN MANAGER’S REPORT 7.1 Town Manager’s report by Joe Calabrigo Town Manager Joe Calabrigo provided an update on the status of Town services, given the COVID19 pandemic. 8. COMMUNICATIONS 8.1 Development Services Department semi-annual report by Assistant Town Manager Tai Williams Assistant Town Manager Tai Williams reported on the activities of the Department. 9. TOWN COUNCIL REPORTS 9.1Town Council updates The Mayor and Town Council provided updates and encouraging words to the Danville community. 10. ADJOURNMENT The special meeting of the Danville Town Council was adjourned at 6:58 p.m. _________________________________ ___________________________________ Lisa Blackwell, Vice Mayor Marie Sunseri, City Clerk 3