Loading...
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