Loading...
01 Minutes 110 E. Main Street Los Gatos, CA 95030 ● 408-354-6832 www.losgatosca.gov TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 04/07/2020 ITEM NO: 1 DRAFT Minutes of the Town Council Meeting March 17, 2020 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday, March 17, 2020, at 7:00 p.m. MEETING CALLED TO ORDER AT 7:01 P.M. ROLL CALL Present: Mayor Marcia Jensen, Vice Mayor Barbara Spector (Remote Participant), Council Member Rob Rennie (Remote Participant), Council Member Marico Sayoc (Remote Participant). Absent: None PLEDGE OF ALLEGIANCE Mayor Jensen led the Pledge of Allegiance. The audience was invited to participate. COUNCIL/TOWN MANAGER REPORTS Council Matters - Council Member Rennie stated he attended the Local Government Commission Yosemite Policy Maker’s Conference. - Vice Mayor Spector stated she attended the General Plan Advisory Committee (GPAC) and the West Valley Sanitation District (WVSD) Board of Directors meetings. Manager Matters - Announced the closure of Town offices beginning Tuesday March 17, 2020 extending through the Santa Clara County Health Department Order of April 7, 2020. - Announced the closure of the Library since Saturday, March 14, 2020. - Announced the availability of limited Town services and advised the public to visit the Town’s website for further information. - Announced the partial activation of the Town’s Emergency Services Center. CONSENT ITEMS (TO BE ACTED UPON BY A SINGLE MOTION) 1. Approve Council Meeting Minutes of March 3, 2020. 2. Annual Progress Report for General Plan and Housing Element Implementation. 3. Authorize the Town Manager to Execute an Agreement for Consultant Services with Ruggeri-Jenson-Azar for Professional Design Services for the Guardrail Replacement Project 18-812-0120 in an Amount Not to Exceed $130,000 PAGE 2 OF 3 SUBJECT: Draft Minutes of the Town Council Meeting of March 17, 2020 DATE: March 17, 2020 4. Authorize the Following Actions for The Creek Trail, Park Pathway, and Parking Lot Seal Coat and Striping Project (18-831-4609): a. Approve the Plans and Specifications; b. Authorize the Town Manager to Advertise the Project for Bid; c. Authorize the Town Manager to Award and Execute a Construction Agreement in an Amount not no Exceed $212,000, Including Contingencies and Change Orders; d. Authorize Staff to Execute Future Change Orders in an Amount not to Exceed Ten Percent of the Contract Award Amount. 5. Authorize the Town Manager to execute a first amendment to the agreement for financial auditing services with Badawi and Associates to extend the contract for two years for a total contract amount not to exceed $167,985. 6. Adopt a Resolution Ratifying the Director of Emergency Services’ Proclamation on March 12, 2020 of the Existence of a Local Emergency Resulting from Community Spread of the Coronavirus, also Known as COVID-19 in the County of Santa Clara. RESOLUTION 2020-008 7. *Introduce an Ordinance, by Title Only, Effecting Amendments to Chapter 29 (Zoning Regulations) of the Town Code Regarding Family Daycare Home Regulations. Town Code Amendment Application A-20-002. Applicant: Town of Los Gatos. (continued to April 7, 2020) 8. *Introduce an Ordinance, by Title only, Effecting Amendments to Chapter 29 (Zoning Regulations) of the Town Code Regarding Accessory Dwelling Units, Town Wide. Town Code Amendment Application A-20-001. Applicant: Town of Los Gatos. (continued to April 7, 2020) 9. *Approve a Preferred Land Use Alternative Framework for the General Plan Update. (continued to April 7, 2020) 10. *Fee and Fine Schedules for Fiscal Year 2020/21 (continued to April 7, 2020) a. Adopt a resolution approving the Comprehensive Fee Schedule for FY 2020/21 to continue certain department fees, rates, and charges, and amending certain fees, rates, and charges for FY 2020/21. b. Adopt a resolution approving the Comprehensive Fine Schedule for FY 2020/21 to continue certain department fines. MOTION: Motion by Council Member Sayoc to approve the Consent Items. Seconded by Council Member Rennie. VOTE: Motion passed unanimously. VERBAL COMMUNICATIONS Jeffrey Siegal - Commented on wildfire safety and began to read an open letter to the Town Council regarding wildfire safety and the preservation of Los Gatos homes in Glenridge Park. PAGE 3 OF 3 SUBJECT: Draft Minutes of the Town Council Meeting of March 17, 2020 DATE: March 17, 2020 Verbal Communications – continued Paul Fulton - Commented on the Mills Act and wildfire prevention by continuing to read the open letter to the Town Council. MaryPat Power - Commented on the Mills Act and wildfire safety by continuing to read the open letter to the Town Council. Cristin Reichmuth - Commented on wildfire safety by continuing to read the open letter to the Town Council. Eddie Morris - Commented on Mills Act by finishing the reading of the open letter to the Town Council. ADJOURNMENT The meeting adjourned at 7:28 p.m. Submitted by: _____________________________________ Jenna De Long, Deputy Clerk