HomeMy WebLinkAbout051623-06.1
6.1
This is intended as a summary of actions only. Persons interested in greater detail may view the meeting video at
danville.ca.gov/129/Meetings-Agendas-Minutes.
Town Council – Regular Meeting
SUMMARY OF ACTIONS
May 2, 2023 - DRAFT
1. CALL TO ORDER
The regular meeting of the Danville Town Council was called to order by Mayor
for the Day Madison Mourelatos and Robert Storer, Assistant to the Mayor, at 5:00
p.m. in the Town Meeting Hall, 201 Front Street, Danville, CA.
Present: Robert Storer, Mayor
Karen Stepper, Vice Mayor
Newell Arnerich, Councilmember
Dave Fong, Councilmember
Renee Morgan, Councilmember
2. PLEDGE OF ALLEGIANCE TO THE FLAG
The pledge of allegiance to the flag was led by Madison Mourelatos.
3. CHANGES TO THE ORDER OF THE AGENDA
There were no changes.
4. FOR THE GOOD OF THE TOWN
There were no speakers.
5. PRESENTATIONS AND PROCLAMATIONS
5.1Presentation of a proclamation to City Clerk Marie Sunseri recognizing
April 30 through May 6, 2023, as the 54 Annual Professional Municipal
th
Clerks Week
Mayor Storer presented the proclamation.
DANVILLE TOWN COUNCIL
SUMMARY OF ACTIONS
MAY 2, 2023
5.2Reading of a proclamation by Mayor Storer proclaiming May 2023 as Asian
American and Pacific Islander Heritage Month
Mayor Storer read the proclamation.
5.3Reading of a proclamation by Mayor Storer proclaiming May 12, 2023, as
Provider Appreciation Day
Mayor Storer read the proclamation.
6. CONSENT CALENDAR
6.1Consider approval of the Summary of Actions from the regular Town
Council meeting of April 18, 2023
6.2Consider approval of the Register of Demands
6.3Consider adoption of Resolution No. 29-2023,reconfirming and extending
the existence of a local emergency
6.4Consider adoption of Resolution No. 30-2023, approving the preliminary
Engineer’s Report, declaring intent to levy and collect assessments for Fiscal
Year 2023/24 and setting June 6, 2023, as the date for the public hearing for
Danville Street Lighting and Landscape Assessment District No. 1983-1
6.5Consider adoption of Resolution No. 31-2023, accepting the Development
Impact Fees AB 1600 Report for Fiscal Year 2021/22
6.6Consider adoption of Resolution No. 32-2023, approving Subdivision Map
and Subdivision Improvement Agreement for SD 9593, located at 600 Hartz
Avenue (APN: 208-022-041)
6.7Consider adoption of Resolution No. 33-2023, awarding a design contract
for CIP B-628, Town Green and Arts District
2
DANVILLE TOWN COUNCIL
SUMMARY OF ACTIONS
MAY 2, 2023
6.8Consider adoption of Resolution No. 34-2023, amending the Town of
Danville Outdoor Flagpole Display Policy
MOTION BY VICE MAYOR STEPPER, SECOND BY COUNCILMEMBER MORGAN,
TO APPROVE THE CONSENT CALENDAR
MOTION CARRIED 5-0
7. TOWN MANAGER’S REPORT
7.1 Monthly Town Manager’s report by Joe Calabrigo
Joe Calabrigo provided the report.
8. COMMUNICATIONS
8.1Maintenance Services Department Report by Director Dave Casteel
Dave Casteel provided the report.
9. ADMINISTRATIVE STAFF REPORTS
9.1Consider adoption of Resolution No. 35-2023, designating $200,000 to fund
the Business Boost Grant Program
Director of Business and Economic Development Jill Bergman presented
the staff report.
Mayor Storer opened the item to public comment.
There were no speakers.
Mayor Storer closed the item to public comment.
MOTION BY COUNCILMEMBER ARNERICH, SECOND BY COUNCILMEMBER
MORGAN, TO ADOPT RESOLUTION NO. 35-2023, DESIGNATING $200,000 TO FUND
THE BUSINESS BOOST GRANT PROGRAM
MOTION CARRIED 5-0
3
DANVILLE TOWN COUNCIL
SUMMARY OF ACTIONS
MAY 2, 2023
10. TOWN COUNCIL REPORTS
10.1Heritage Resource Commission liaison report by Vice Mayor Stepper
Vice Mayor Stepper provided the report.
10.2Town Council updates
Councilmembers provided updates on events and activities in Danville.
11. ADJOURNMENT
The regular meeting of the Danville Town Council was adjourned at 6:15 p.m.
_________________________________ _______________________________
Robert Storer, Mayor Marie Sunseri, City Clerk
4