HomeMy WebLinkAbout081120-05.1
5.1
Town Council – Special Meeting
SUMMARY OF ACTIONS
July 21, 2020 - DRAFT
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
All Councilmembers were present.
1.2 Announcements
City Clerk Marie Sunseri provided information regarding the format of the
meeting and instructions for public comment.
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.
DANVILLE TOWN COUNCIL
SUMMARY OF ACTIONS
JULY 21, 2020
4. FOR THE GOOD OF THE TOWN
1.Doug Offenhartz: Suggested that the Town amend the zoning ordinance to
allow service commercial and office uses in zones previously restricted to
restaurants and retail.
2.PJ Shelton: Invited the Town to partner with her and members of the
Danville community to create an organization titled ‘Danville BRAG UP!’
(Building RACIAL Awareness Globally).
4.1Update by Dr. Louise McNitt, Deputy Health Officer, Contra Costa
County Health Services
Dr. McNitt provided an update on Countywide efforts in response
to the COVID-19 pandemic.
5. CONSENT CALENDAR
5.1Consider approval of the Summary of Actions from the special Town
Council meeting of June 25, 2020
5.2Consider approval of the Summary of Actions from the special Town
Council meeting of July 7, 2020
5.3Consider approval of the Register of Demands
5.4Consider acceptance of the May 2020 Month End Treasurer’s Report
5.5Authorize Town response to Contra Costa County Grand Jury Report No.
2004, “Police Department Staffing”
5.6Consider adoption of Resolution No. 54-2020, approving the vendor change
for Automated License Plate Readers from Vigilant Solutions and Hitachi
Vantara to Flock Safety, reducing the overall cost and increasing the
technical performance of the program
5.7Consider adoption of Resolution No. 55-2020, approving a Notice of
Completion for the Sycamore Valley Park Drainage Improvements Project,
CIP No. B-611
2
DANVILLE TOWN COUNCIL
SUMMARY OF ACTIONS
JULY 21, 2020
5.8Consider adoption of Resolution No. 56-2020, receiving and accepting the
Housing Element Annual Progress Report for 2019
5.9Consider adoption of Resolution No. 57-2020, authorizing the Mayor of the
Town of Danville to certify the
Measure J Calendar Years2018 and 2019
Growth Management Program Compliance Checklist
MOTION BY COUNCILMEMBER MORGAN, SECOND BY COUNCILMEMBER
STORER, TO APPROVE THE CONSENT CALENDAR ITEMS 5.1 THROUGH 5.9
MOTION CARRIED 5-0
6. TOWN MANAGER’S REPORT
6.1 Monthly Town Manager’s report by Joe Calabrigo
Town Manager Joe Calabrigo and Assistant Town Manager Tai Williams
provided the report.
7. INFORMATIONAL STAFF REPORTS (Public comment invited)
7.1 Quarterly Investment Report (Chandler Asset Management)
Genny Lynkiewicz, Chandler Asset Management, provided the report.
8. TOWN COUNCIL REPORTS
8.1Appoint one Councilmember as Voting Delegate and one Councilmember
as Alternate Voting Delegate for the League of California cities Annual
Conference virtual event taking place October 7 – 9, 2020
MOTION BY COUNCILMEMBER MORGAN TO APPOINT MAYOR KAREN STEPPER
AS VOTING DELEGATE
MOTION CARRIED 5-0
MOTION BY COUNCILMEMBER STORER TO APPOINT COUNCILMEMBER RENEE
MORGAN AS ALTERNATE VOTING DELEGATE
MOTION CARRIED 5-0
3
DANVILLE TOWN COUNCIL
SUMMARY OF ACTIONS
JULY 21, 2020
8.2Town Council updates
The Mayor and Town Council provided updates on events and activities in
the Danville community.
9. ADJOURNMENT
The special meeting of the Danville Town Council was adjourned at 7:30 p.m.
_________________________________ ___________________________________
Lisa Blackwell, Vice Mayor Marie Sunseri, City Clerk
4