Loading...
13 Minutes - Parking Authority Joint Redevelopment Agency TOWN OF LOS GATOS CALIFORNIA TOWN COUNCILIPARKING AUTHORITY JOINT REDEVELOPMENT AGENCY NOVEMBER 15, 2004IMINUTES Los Gatos Civic Center 110 E. Main Street Los Gatos, CA 95030 DRAFT Council!Agency Meeting Date: 12/0DL04 Item # , r3 r;:; 111I ITEM ON ITEM 7:00PM TOWN COUNCIL The Town Council/Parking AuthoritylRedevelopment 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, November 15, 2004, in a joint regular session. 7:00PM MEETING CALLED TO ORDER ROLLCALL Present: Sandy Decker, Diane McNutt, Joe Pirzynski, Mike Wasserman, and Mayor/Chairman Glickman. Absent: None 7:01 PM PLEDGE OF The audience was invited to participate in the Pledge of Allegiance. ALLEGIANCE 7:02PM CLOSED SESSION Town Attorney, Orry Korb, reported that the Council had met in Closed Session prior to this evening' 􀁾 meeting regarding the following: • Pursuant to Government Code Section 54957 regarding Public Employee Performance Evaluation for the Town Attorney and Town Manager. NO ACTION TAKEN. 7:03 PM CONSENT ITEMS TOWN COUNCILIREDEVELOPMENT (I-V) 1-11 1. Approve 􀁃􀁯􀁵􀁮􀁣􀁩􀁬􀀯􀁾􀁧􀁥􀁮􀁣􀁹 minutes of November 1, 2004: PULLED ITEMS TOWN COUNCIL #4,#7,#9,#10 2. Accept Schedule of Public Hearings. (2-V) Town Council Minutes Redevelopment Agency November 15, 2004 Los Gatos, California CONSENT ITEMS 3. Ratify payroll for the period of October 10 -October 23,2004 1-11 continued paid on October 29,2004. (3-V) 5. Accept Treasurers report for September, 2004. (5-2) 6. La Rinconada Country Club Improvements (6-15) a. Adopt a resolution approving agreement between the Town of Los Gatos and La Rinconada Country Club for curb, gutter, sidewalk, and storm drain improvements along Wedgewood Avenue. RESOLUTION 2004-136 b. Authorize payment for design and construction of storm drain improvements on Wedgewood Avenue. c. Authorize budget adjustments in the amount of $76,250 from Storm Drain Fees Funds, in the event grant funds are not available. 8. Adopt resolution approving Memorandum of Understanding between the Town of Los Gatos and AFSCME Local 101 for the period June 20, 2004 through June 30, 2007. RESOLUTION 2004-139 (8-29) REDEVELOPMENT 11. Ratify accounts payable for November, 2004. (II-V) Motion to approve consent items #1, #2, #3, #5, #6, #8, and #11 by Mrs. Decker. Seconded by Mrs. McNutt. Carried unanimously. 7:06PM CONSENT ITEMS 4. Ratify accounts payable for October and November, 2004. (3-V) 1-11 continued PULLED ITEM #4 Marian Cosgrove cominented on the public employee's retirement system and her position as Elected Clerk. PULLED ITEM #7 7. Adopt a resolution approving the Management CbmpensationPlan for Fiscal Year 2004-2005. RESOLUTION 2004·137 (7-29) . Marian Cosgrove commented on the Clerk Administrator Position. Ray Davis commented on the Elected Town Clerk position. 11/2312004 6:38 AM N:\CLK\JACKIES MINUTES\Draft\MMll1504.htm Page 2 of 4 Town Council Minutes Redevelopment Agency November 15, 2004 Los Gatos, California PULLED ITEMS 9. Adopt resolution approving Memorandum of Understanding #9 AND #10 between the Town of Los Gatos and the Town Employee Association for the period June 20,2004 through November 1, 2006. RESOLUTION 2004-139 (9-29) 10. Adopt a resolution amending Confidential Employee Compensation Plan for Fiscal Year 2004-2005 and 2005-2006. RESOLUTION 2004-140 (10-29) Marian Cosgrove indicated she would not be commenting on items #9 and #10. COUNCIL Motion to approve consent item #4, #7, #9, #10 by Mr. Wasserman. COMMENTS Seconded by Mrs. Decker. MAYOR CALLED Carried unanimously. THE QUESTION 7:13 PM VERBAL Marian Cosgrove commented on the Elected Clerk position and the COMMUNICATION guidelines relating to General Law Cities and democracy in action. Ray Davis commented on the election held in November, 2004, the Yellow Ribbon Ceremony, and the Eagle Scouts. 7:20PM CLOSED VERBAL COMMUNICATION ITEM #12 ITEM 12 • REDEVELOPMENT AGENCY FIVE YEAR REDEVELOPMENT IMPLEMENTATIONPLAN/AFFORDABLE HOUSING AGENCY FIVE YEAR PRODUCTION PLAN/CENTRAL LOS GATOS IMPLEMENTATION REDEVELOPMENT /JULY 1, 2004 TO JUNE 30, 2009. PLAN/AFFORDABLE (continued from 11/01/04) RESOLUTION 2004-13RD(12-27) HOUSING PRODUCTION PLAN Mr. Wasserman and Mrs. McNutt recused. Staff report made by Bud Lortz. 7:25 PM OPEN/CLOSE No one in the audience spoke to this matter. PUBLIC COMMENTS 11/23/2004 6:38 AM N:\CLK\JACKIES MINUTES\Draft\MMl 11504.htm Page 3 of 4 Town Council Minutes Redevelopment Agency November 15,2004 Los Gatos, California 7:26PM ITEM #12 MOTION to approve Redevelopment Agency Five Year Implementation Plan and Affordable Housing Production Plan for COUNCIL Central Los Gatos by Mr. Pirzynski. COMMENTS Seconded by Mrs. Decker. 7:27PM MAYOR CALLED Carried unanimously. THE QUESTION 7:28 PM APPOINTMENT OF Mayor Glickman nominated Mr. Wasserman as Mayor of the Town of THE MAYOR AND Los Gatos. Mr. Glickman commented on Mr. Wasserman's contributions VICE MAYOR to the Town during his year as Vice Mayor. Seconded by Mrs. Decker. MAYOR CALLED Carried unanimously. THE QUESTION 7:30PM COUNCIL Mayor Wasserman commented on "Community unity" working to make COMMENTS this Town the best it can be. Mr. Wasserman awarded Mr. Glickman a plaque for his work and accomplishments during the past year APPOINTMENT OF Mr. Glickman commented on the honor and privilege of being the Mayor THE MAYOR AND and spoke on the goals he had accomplished and the Council's VICE MAYOR achievements. 7:36 PM MayorWasserman nominated Mrs. McNutt as Vice Mayor. Mr. Pirzynski seconded. 7:37 PM MAYOR CALLED Carried unanimously. THE QUESTION 7:38 PM MEETING ADJOURNED Submitted by: Jackie Rose, Deputy Clerk 1112312004 6:38 AM N:\CLK\JACKlES MINUTES\Draft\MM111504.htm Attest: Marlyn J. Rasmussen, Clerk Administrator Page 4 of 4