HomeMy WebLinkAbout051920 tc soaDocuSign Envelope ID: FE39C455-6835-470E-9904-668D5F32A488
Town Council - Special Meeting
SUMMARY OF ACTIONS
May 19, 2020
1. CALL TO ORDER
The special meeting of the Danville Town Council was called to order by Mayor
Stepper 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: Karen Stepper, Mayor
Lisa Blackwell, Vice Mayor
Newell Arnerich, Councilmember
Renee Morgan, Councilmember
Robert Storer, Councilmember
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 Mayor Stepper.
3. CHANGES TO THE ORDER OF THE AGENDA
There were no changes to the order of the agenda.
DocuSign Envelope ID: FE39C455-6835-470E-9904-668D5F32A488
DANVILLE TOWN COUNCIL
SUMMARY OF ACTIONS
MAY 19, 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.
Peter Cedolini, Owner of Mangia Mi, expressed concern regarding the current
situation with restaurants and local retail amid the COVID-19 pandemic.
Pete and Melissa Billow, questioned when and how small business can open amid
the pandemic.
Jen Juroff, encouraged the Town to open sports and recreation facilities and parks.
Patty Hoyt, Patty Hoyt, Prevention Coordinator at Discovery Counseling Center
and facilitator of ADAPT San Ramon Valley, reminded the community to be aware
of the issue of youth substance use and prevention.
4.1 PRESENTATIONS
Update by Dr. Ori Tzvieli, Contra Costa County Deputy Public Health Officer
Dr. Tzvieli provided an update on Countywide efforts in response to the COVID-
19 pandemic.
5. CONSENT CALENDAR
5.1 Consider approval of the Summary of Actions from the special Town
Council meeting of May 5, 2020
5.2 Consider approval of the Register of Demands
5.3 Consider acceptance of the March 2020 Month End Treasurer's Report
5.4 Consider adoption of Resolution No. 29-2020, approving the preliminary
Engineer's Report, declaring intent to levy and collect assessments for Fiscal
Year 2020/21 and setting June 16, 2020 as the date for the public hearing for
Danville Street Lighting and Landscape Assessment District No. 1983-1
5.5 Consider adoption of Resolution No. 30-2020, awarding a contract for Zone
A - Roadside Landscape Maintenance Services; and Resolution No. 31-
2
DocuSign Envelope ID: FE39C455-6835-470E-9904-668D5F32A488
DANVILLE TOWN COUNCIL
SUMMARY OF ACTIONS
MAY 19, 2020
2020, awarding a contract for Zone B - Roadside Landscape Maintenance
Services
5.6 Consider adoption of Resolution No. 32-2020, accepting the Development
Impact Fees AB 1600 Report for Fiscal Year 2018/19
MOTION BY COUNCILMEMBER STORER, SECOND BY COUNCILMEMBER
ARNERICH, TO APPROVE THE CONSENT CALENDAR ITEMS 5.1 THROUGH 5.6
MOTION CARRIED 5-0
6. TOWN MANAGER'S REPORT
6.1 Town Manager's report by Joe Calabrigo
Town Manager Joe Calabrigo provided an update on Town services.
7. COMMUNICATIONS
7.1 Maintenance Department Report by Maintenance Services Director Dave
Casteel
Maintenance Services Director Dave Casteel provided a report.
8. TOWN COUNCIL REPORTS
8.1 Town Council updates
The Mayor and Town Council provided updates and encouraging words
to the Danville community.
9. ADJOURNMENT
The special meeting of the Danville Town Council was adjourned at 7:05 p.m.
DocuSigned by:
4A068AE9F30A4FC...
Lisa Blackwell, Vice Mayor
3
DocuSi ned by:
71735A3F04C942F...
Marie Sunseri, City Clerk