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: 01/19/2020 ITEM NO: 1
DRAFT
Minutes of the Town Council Meeting
December 15, 2020
The Town Council of the Town of Los Gatos conducted a regular meeting via Teleconference via
COVID-19 Shelter in Place Guidelines on December 15, 2020, at 7:00 p.m.
MEETING CALLED TO ORDER AT 7:00 P.M.
ROLL CALL Present: Mayor Marico Sayoc, Vice Mayor Rob Rennie, Council Member Mary Badame, Council
Member Matthew Hudes, Council Member Maria Ristow. (All participating remotely).
Absent: None
COUNCIL/TOWN MANAGER REPORTS
Council Matters - Vice Mayor Rennie stated he attended the Valley Transportation Authority (VTA)
Governance and Audit Committee and Board meetings, Silicon Valley Clean Energy
Authority (SVCEA) virtual holiday event, Santa Clara County Cities Association virtual holiday
event, SCVEA Risk Oversight Committee, Town Council Finance Committee, Los Gatos
Meadows developer meeting, Conceptual Development Advisory Committee (CDAC), West
Valley Sanitation District Board of Directors meeting, and SVCEA Board meeting. - Council Member Badame stated she attended the Santa Clara County Cities Association
virtual holiday event and has met with community members. - Council Member Hudes stated he attended the Santa Clara County Cities Association virtual
holiday event and met with constituents. - Council Member Ristow met with community members. - Mayor Sayoc stated she attended the Town Council Finance Committee, CDAC, and Mayor
and County Elected Officials meeting regarding COVID-19 matters and that information is
available to the public on the County dashboard and the Town website.
Manager Matters - Announced Town Offices will be closed beginning December 24, 2020 and will re-open
January 4, 2021.
- Announced the permit portal will be closing end-of-day December 23, 2020 through January
3, 2021.
- Announced adult Commissioner recruitments continue, and the application period ends at
4:00 p.m. on January 8, 2021.
- Announced free COVID-19 testing will take place on December 30 at the Adult Recreation
Center; appointments are strongly advised and will be available beginning December 23.
PAGE 2 OF 5 SUBJECT: Draft Minutes of the Town Council Meeting of December 15, 2020 DATE: December 15, 2020
CONSENT ITEMS (TO BE ACTED UPON BY A SINGLE MOTION)
1. Approve Minutes of the December 8, 2020 Special Town Council Meeting.
2. Reaffirm Town Council Code of Conduct Policy. POLICY 2-04
3. Adopt Council Committee Appointments Effective January 1, 2021.
4. Authorize the Issuance of the Request for Qualifications for On-Call Materials Testing and
Special Inspection Services and Authorize the Town Manager to Negotiate and Execute
a Consultant Services Agreement in an Amount Not-to-Exceed $180,000 for the Services.
5. Approve the Street List for the Fiscal Year 2020/21 Street Repair and Resurfacing Project
(CIP Number 811-9901).
6. Authorize the Town Manager to Amend an Agreement for Employee Safety Compliance and
Training Consultant Services with BSI EHS Services and Solutions (West) Inc. (Attachment 1)
to:
a. Extend the Term of the Agreement through June 2021,
b. Increase the Contract Amount by $22,000 for a Total Amount not to Exceed $197,350,
and
c. Approve an Expenditure Budget Adjustment in the Amount of $59,750 from Available
Workers’ Compensation Fund.
7. Authorize Revenue and Expenditure Budget Adjustments in the Amount of $5,000 to
Recognize Receipt and Expenditure of California State Library Grant Funds.
MOTION: Motion by Council Member Hudes to approve Consent Items 1-7. Seconded by
Council Member Badame.
VOTE: Motion passed unanimously.
VERBAL COMMUNICATIONS
David Weissman
- Requested the Town revise the fee schedule pertaining to illegal tree removal fees and
increase protection of trees within hillside developments.
PUBLIC HEARINGS
8. Deny an Appeal of a Planning Commission Decision Approving a Request for a Zoning
Consistency Determination and a Conditional Use Permit (U-20-009) for a Bank (Charles
Schwab Community Banking and Investment Services) on Property Zoned C-2:LHP:PD
Located at 35 University Avenue. APN 529-02-044. Property Owner: SRI Old Town, LLC.
Applicant: Amber DeMaglio. Project Planner: Sean Mullin. RESOLUTION 2020-050
Sean Mullin, Associate Planner, presented the staff report.
Council Member Badame stated she spoke with Jim Foley and Catherine Somers.
Vice Mayor Rennie stated he spoke with Jim Foley and Catherine Somers.
PAGE 3 OF 5 SUBJECT: Draft Minutes of the Town Council Meeting of December 15, 2020 DATE: December 15, 2020
Public Hearing Item #8 - continued
Council Member Hudes stated he spoke with Jim Foley and Catherine Somers and received an
email from Federal Realty but did not speak with them.
Council Member Ristow stated she spoke with Federal Realty, business owners, and residents in
the area.
Mayor Sayoc stated she spoke with Jim Foley and Federal Realty.
Opened public comment.
Catherine Somers, Executive Director of the Chamber of Commerce, and Jim Foley, Chamber of
Commerce Board Member, Appellants
- Commented on the reasons for their appeal.
Jeff Kreshek and Michael Digeronimo, Federal Realty and Richard Zak, Charles Schwab,
Applicants
- Commented on the application.
Randi Chen, Chamber of Commerce
- Commented in opposition of the recommendation due to location and requested the Town
direct Charles Schwab to find another location that is not retail ground-floor space in
downtown.
Rod Teague
- Commented in opposition of the recommendation due to location.
Jim and Kerry
- Commented in opposition of the recommendation due to location.
Jay Farwell
- Commented in opposition of the recommendation due to location.
Mark Millen
- Commented in opposition of the recommendation due to location.
Public Hearing Item #8 - continued
Michael Digeronimo and Jeff Kreshek, Federal Realty, Applicant
- Addressed comments.
PAGE 4 OF 5 SUBJECT: Draft Minutes of the Town Council Meeting of December 15, 2020 DATE: December 15, 2020
Public Hearing Item #8 - continued
Jim Foley and Catherine Somers, Chamber of Commerce, Appellant
- Addressed comments.
Closed public comment.
Council discussed the item.
MOTION: Motion by Vice Mayor Rennie to adopt a resolution (Attachment 7) granting an
appeal of the decision of the Planning Commission and denying the request for a
zoning consistency determination and a Conditional Use Permit (U-20-009) for a
Bank (Charles Schwab Community Banking and Investment Services) on property
zoned C-2:LHP:PD located at 35 University Avenue. Seconded by Council Member
Badame.
VOTE: Motion passed unanimously.
OTHER BUSINESS
9. Comprehensive Annual Financial Report (CAFR):
a. Receive the Comprehensive Annual Financial Report (CAFR) for the Fiscal Year Ended
June 30, 2020, and
b. Adopt a Resolution Confirming June 30, 2020 Fund Balances in Accordance with Fiscal
Year 2019/20 Final Audit and Town Council General Fund Reserve Policy. RESOLUTION
2020-051
Steve Conway, Director of Finance, presented the staff report.
Opened public comment.
No one spoke.
Closed public comment.
Council discussed the item.
PAGE 5 OF 5 SUBJECT: Draft Minutes of the Town Council Meeting of December 15, 2020 DATE: December 15, 2020
Public Hearing Item #9 - continued
MOTION: Motion by Vice Mayor Rennie to
• Receive the Comprehensive Annual Financial Report (CAFR) for the fiscal year
ended June 30, 2020, in Attachment 1; and
• Adopt a resolution confirming June 30, 2020 fund balances in accordance with
fiscal year 2019/20 final audit and Town Council General Fund Reserve Policy.
Seconded by Council Member Ristow.
VOTE: Motion passed unanimously.
10. Receive a Fiscal Year (FY) 2020/21 Revenue and Expense Update.
Arn Andrews, Assistant Town Manager, presented the staff report.
Opened public comment.
Kerri (no last name provided)
- Inquired what the Town is doing to support local businesses, and requested the Town
consider temporarily waiving business license fees.
Catherine Somers, Chamber of Commerce
- Requested the Town consider waiving business license fees for brick and mortar small
businesses.
Closed public comment.
Council discussed the item.
Council received the Fiscal Year (FY) 2020/21 revenue and expense update.
ADJOURNMENT
The meeting adjourned at 10:40 p.m.
Submitted by:
_____________________________________
Jenna De Long, Deputy Clerk