Loading...
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