Loading...
M03-20-06DRAFT Council Agency Meeting April 3, 2006 Item # TOWN OF LOS GATOS, CALIFORNIA TOWN COUNCIL/PARKING AUTHORITY JOINT REDEVELOPMENT AGENCY March 20, 2006/MINUTES Los Gatos Civic Center 110 E. Main Street Los Gatos, CA 95030 TIME ITEM ACTION ON ITEM TOWN COUNCIL The Town Council/Parking Authority/Redevelopment Agency of the Town of Los Gatos met in the Council Chambers of the Town of Hall, 110 East Main Street, at 7:00 PM, March 20, 2006, in a joint regular session. 7:00 PM ROLL CALL Present: Steve Glickman, Joe Pirzynski, Barbara Spector, Mike Wasserman, and Mayor/Chairman Diane McNutt. Absent: None 7:01 PM PLEDGE OF ALLEGIANCE Tyler Sanford, Hillbrook School led the pledge of allegiance. The audience was invited to participate. 7:03 PM COMMENDATIONS Community/Business Recognition Manresa Restaurant Mr. Pirzynski presented Chef David Kinch with a commendation for his business achievements. Commendation Leigh High School Marching Band Mayor McNutt presented Leigh High School Marching Band with a commendation for their achievements. 7:13 PM CONSENT ITEMS #1-8 CONSENT ITEMS #1-8 TOWN COUNCIL 1. Accept schedule of public hearings.(1-28) 2. Ratify payroll for the month of February 2006. (2-V) 3. Ratify accounts payable for the month of February 2006. (3-V) 4. Adopt resolution making determinations and approving the reorganization of territory designated “Kennedy Road No. 14”, approximately 4.47 acres located at 17222 Fawndale Drive (APNs: 537-19-022 and 537-20-02) RESOLUTION 2006-024 (4-26) REDEVELOPMENT AGENCY Town Council Minutes March 20, 2006 Redevelopment Agency Los Gatos, California E:\uploadedFiles\10965f8f7a2c99cff0132a4324427a3a- 83c4117a886ca099\p1d6r10igjvsqard1367iv01reg8.doc 2 of 4 Continued 5. Ratify accounts payable for the month of February 2006. (5-V) TOWN COUNCIL/REDEVELOPMENT 6. Approve Council/Agency Minutes of: a. March 6, 2006 (Study Session) b. March 6, 2006 (Joint Session) 7. Project 05-22 – Parking Lot 5 Repair and Resurfacing. (7-24) a. Adopt resolution approving plans and specifications for the Parking Lot 5 repair and resurfacing and authorizing staff to advertise the project for bids. RESOLUTION 2006-025 & 1RD b. Authorize transfer of funds from Downtown Parking Improvements (0336) in the amount of $95,700 and Contingency Fund (930) in the amount of $154,300 to the Parking Lot 5 account (0613) to provide funding for this project. 8. Project 04-63A – Award of Construction Contract for Street Light Fixture Replacement on Main Street. (8-24) a. Adopt resolution declaring Cal- West Electric Company to be the lowest responsible bidder on the project and awarding a construction contract in the amount of $62,690. RESOLUTION 2006-026 & 2RD b. Authorize staff to issue change orders to the construction contract up to an amount of $5,000. Motion by Mr. Glickman to approve Consent Items # 1-8. Seconded by Mr. Pirzynski. 7:14 PM MAYOR CALLED THE QUESTION Carried unanimously. 7:14 PM OPEN VERBAL COMMUNICATION Mr. Davis Commented on a Planned Development in Santa Cruz. Town Council Minutes March 20, 2006 Redevelopment Agency Los Gatos, California E:\uploadedFiles\10965f8f7a2c99cff0132a4324427a3a- 83c4117a886ca099\p1d6r10igjvsqard1367iv01reg8.doc 3 of 4 Commented on the Land Use Process in Los Gatos. 7:17 PM CLOSED VERBAL COMMUNICATION 7:17 PM PUBLIC HEARINGS ITEM #9 15350 WINCHESTER BOULEVARD ITEM #9 (9-36) Consider an appeal of a Planning Commission decision approving a minor Planned Development amendment to add one additional lot as permitted by the approved Planned Development, approval of the subdivision for the additional lot, approval to construct a single family residence on the new lot and approval to install a temporary sales trailer/model home office for property zoned RM:5- 12:PD. APNs 424-29-024 through 026. Planned Development Applications PD-06-2, Subdivision Application S-06-2, Architecture and Site Applications S-06-12. Property location: 15350 Winchester Boulevard. Property owner/applicant: Santa Clara Development Co. Appellant: Stephanie Carroll (Staff recommends continuance to 4/3/06) Staff report made by Bud Lortz. 7:17 PM COUNCIL COMMENT None. 7:17 PM OPEN/CLOSED PUBLIC HEARING None. 7:18 PM COUNCIL DISCUSSION Consensus to continue Item #9 (15350 Winchester Boulevard) to April 3, 2006. 7:19 PM OTHER BUSINESS ITEM #10 TIMELINE FOR ACTIONS FROM COUNCIL RETREAT ITEM #10 Accept report on general scope and timeline for actions from January 27 & 28, 2006 Town Council retreat. Staff report made by Pamela Jacobs. 7:24 PM COUNCIL COMMENT OTHER BUSINESS ITEM #10 Continued Commented regarding the economic symposium being linked to the North 40 Plan and the General Plan, and would like to see this happen sooner rather than later. Recommended looking to the Finance Committee for input into shaping the economic symposium. Commented on the benefits of the CERT Town Council Minutes March 20, 2006 Redevelopment Agency Los Gatos, California E:\uploadedFiles\10965f8f7a2c99cff0132a4324427a3a- 83c4117a886ca099\p1d6r10igjvsqard1367iv01reg8.doc 4 of 4 TIMELINE FOR ACTIONS FROM COUNCIL RETREAT COUNCIL COMMENT Program. Suggested looking at San Francisco’s website for ideas about 72-hour emergency prepardness. 7:28 PM OPEN/CLOSED PUBLIC COMMENT Mr. Davis Questioned updates to the Strategic Plan. Mrs. Figone clarified that the Council had discussed the Strategic Plan and determined that many of the issues had been completed. Council believed that the General Plan is the broader Strategic Plan for the community, and that the budget document is an annual work plan for the community which contains all the major projects the Town is undertaking. 7:31 PM COUNCIL DISCUSSION Motion by Mr. Pirzynski to accept report on general scope and timeline for actions from January 27 & 28, 2006 Town Council retreat. Seconded by Mr. Wasserman. Commented on reserving the right to inform people that an item is coming up that may be of interest to them. 7:32 PM MAYOR CALLED THE QUESTION Carried unanimously. 7:32 PM ITEM #11 COUNCIL MATTERS ITEM #11 None. 7:33 PM ITEM #142 MANAGER MATTERS ITEM #12 None. 7:33 PM MEETING ADJOURNED Submitted by: ATTEST: Jackie D. Rose, Deputy Clerk MarLyn Rasmussen, Clerk Administrator