HomeMy WebLinkAbout081120 tc soaDocuSign Envelope ID: 32B8FDE1-0CBC-4CE1-A2B7-788FA3F0AA98
Town Council - Special Meeting and Study Session
SUMMARY OF ACTIONS
August 11, 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
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.
DocuSign Envelope ID: 32B8FDE1-0CBC-4CE1-A2B7-788FA3F0AA98
DANVILLE TOWN COUNCIL
SUMMARY OF ACTIONS
AUGUST 11, 2020
4. FOR THE GOOD OF THE TOWN
City Clerk Marie Sunseri read public comments received prior to the meeting:
Mark Lojacono expressed concern regarding the timeline for re -opening
businesses in Danville.
Tory Taylor expressed concern regarding the lack of social distancing and face
coverings by youth frequenting the downtown area and requested increased
enforcement.
4.1 Update by Dr. Ori Tzvieli, Contra Costa County Deputy Health Officer
Dr. Tzvieli provided an update on Countywide efforts in response to the
COVID-19 pandemic and responded to questions from the Town Council.
5. CONSENT CALENDAR
5.1 Consider approval of the Summary of Actions from the special Town
Council meeting of July 21, 2020
5.2 Consider approval of the Summary of Actions from the special Town
Council meeting of July 29, 2020
5.3 Consider approval of the Register of Demands
5.4 Consider acceptance of the June 2020 Month End Treasurer's Report
5.5 Consider adoption of Resolution No. 58-2020, approving a one-year time
extension for Rezoning application PUD15-0001, identified as 359 and 375
West El Pintado (GMMR, LLC)
5.6 Consider adoption of Resolution No. 59-2020, accepting public
improvements and dedications for Subdivision 9514, located at 1162
Lawrence Road
5.7 Consider adoption of Resolution No. 60-2020, amending the construction
contract for the 2019/20 Pavement Slurry Seal Project, CIP No. C -610D
2
DocuSign Envelope ID: 32B8FDE1-0CBC-4CE1-A2B7-788FA3F0AA98
DANVILLE TOWN COUNCIL
SUMMARY OF ACTIONS
AUGUST 11, 2020
MOTION BY COUNCILMEMBER MORGAN, SECOND BY COUNCILMEMBER
STORER, TO APPROVE THE CONSENT CALENDAR ITEMS 5.1 THROUGH 5.7
MOTION CARRIED 5-0
6. TOWN MANAGER'S REPORT
6.1 Monthly Town Manager's report by Joe Calabrigo
Town Manager Joe Calabrigo provided the report.
7. TOWN COUNCIL REPORTS
7.1 Appoint Danville representatives to the Iron Horse Corridor Management
Program Advisory Committee for terms ending June 30, 2022
MOTION BY COUNCILMEMBER MORGAN, SECOND BY COUNCILMEMBER
ARNERICH, TO APPOINT PARKS, RECREATION AND ARTS COMMISSION
MEMBERS BRITTANY BEECH AS A REGULAR MEMBER, AND ALEC TAPPIN AS AN
ALTERNATE MEMBER, TO THE IRON HORSE CORRIDOR MANAGEMENT
PROGRAM ADVISORY COMMITTEE FOR TERMS ENDING JUNE 30, 2022
MOTION CARRIED 5-0
7.2 Town Council updates
The Mayor and Town Council provided updates on events and activities in
the Danville community.
8. ADJOURN TO STUDY SESSION
The special meeting of the Danville Town Council was adjourned at 6:20 p.m. to a study
session.
E4A068AE9F30A4FC
DocuSigned by:
Docu
71735A3F04C942F...
Lisa Blackwell, Vice Mayor Marie Sunseri, City Clerk
3