HomeMy WebLinkAbout042021 SOADocuSign Envelope ID: 7F3C2670-0180-4558-B306-C099B17558E4
TOWN COUNCIL - REGULAR MEETING
SUMMARY OF ACTIONS
APRIL 20, 2021
1. CALL TO ORDER
The regular meeting of the Danville Town Council was called to order by Mayor
Morgan 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: Renee Morgan, Mayor
Newell Arnerich, Vice Mayor
Dave Fong, Councilmember
Karen Stepper, 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 City Attorney Rob Ewing.
3. CHANGES TO THE ORDER OF THE AGENDA
There were no changes to the order of the agenda.
DocuSign Envelope ID: 7F3C2670-0180-455B-B306-C099B17558E4
DANVILLE TOWN COUNCIL
SUMMARY OF ACTIONS
APRIL 20, 2021
4. FOR THE GOOD OF THE TOWN
The following speakers commented on the incident with the Danville Police
Department that occurred on March 11, 2021:
Veronica Benjamin
Katie Mahon
Hooman Hodjat
Laurie Wolfe
Avi Singh
Heather McAllister
Katherine Walley
Sarah Eve Stroin
Barbara Kusha
Julie McGill
Kelly Ryan
Dan
Stephanie Taddeo
Michelle Lucker
The Town Council thanked the speakers for voicing their comments and concerns
and assured the community that information on the incident will be shared as it
becomes available, as they are prohibited from discussing the details of an ongoing
investigation.
5. CONSENT CALENDAR
5.1 Consider approval of the Summary of Actions from the regular Town
Council meeting of April 6, 2021
5.2 Consider approval of the Register of Demands
5.3 Consider acceptance of the February 2021 Month End Treasurer's Report
5.4 Consider adoption of Resolution No. 14-2021, appropriating funds and
authorizing the Town Manager to execute contracts for community
engagement software
5.5 Consider adoption of Resolution No. 15-2021, authorizing the Town
Manager to execute a Master Agreement - Administering Agency -State
Agreement for State -Funded Projects, together with any subsequent
2
DocuSign Envelope ID: 7F3C2670-0180-455B-B306-C099B17558E4
DANVILLE TOWN COUNCIL
SUMMARY OF ACTIONS
APRIL 20, 2021
Program Supplemental Agreements, Fund Exchange Agreements, and/or
Fund Transfer Agreements
5.6 Consider adoption of Resolution No. 16-2021, authorizing the Contra Costa
County Flood Control and Water Conservation District to adopt the Fiscal
Year 2021/22 fee for the Town of Danville Stormwater Utility Area
MOTION BY VICE MAYOR ARNERICH, SECOND BY COUNCILMEMBER STEPPER,
TO APPROVE THE CONSENT CALENDAR
MOTION CARRIED 5-0
6. COMMUNICATIONS
6.1 Legislative update by Assistant to the Town Manager Diane Friedmann
Diane Friedmann provided the report.
6.2 Development Services Department report by Assistant Town Manager Tai
Williams
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
8.1 Town Council updates
There were no updates.
9. ADJOURNMENT
The regular meeting of the Danville Town Council was adjourned at 7:15 p.m.
DocuSigned by:
Vii V3MMigan, Mayor
3
DocuSi ned by:
71735A3F0 C942F...
Marie Sunseri, City Clerk