Loading...
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