13 Minutes - Parking Authority Joint Redevelopment AgencyDRAFT Council/Agency Meeting
Meeting Date: 02-21-2006
TOWN OF LOS GATOS, CALIFORNIA Agenda Item
TOWN COUNCIL/PARKING AUTHORITY 3
JOINT REDEVELOPMENT AGENCY
February 6, 2006/MINUTES
Los Gatos Civic Center
110 E. Main Street
Los Gatos, CA 95030
TIME
ITEM
71
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, February 6,
2006, in a joint regular session.
6:59 PM
ROLL CALL
Present: Steve Glickman, Joe Pirzynski, Barbara
Spector, Mike Wasserman, and Mayor/Chairman
Diane McNutt.
Absent: None
7:00 PM
PLEDGE OF
Wesley Geiken, Blossom Hill School, led the
ALLEGIANCE
pledge of allegiance. The audience was invited
to participate.
7:01 PM
CLOSED SESSION
PUBLIC EMPLOYEE PERFORMANCE
EVALUATION
(Government Code Section 54957 from 1117/06)
Title: Town Manager
Mr. Korb stated that direction was given and no
action was taken.
7:02 PM
PRESENTATIONS
Presentations
Rosemary Kamei, Board of Directors, Santa
Clara Water District presented the
Environmental Award (Public Officials for
Environmental Reform) to the Town of Los
Gatos.
Jenny Haruyama, Administrative Programs
Manager, introduced the new Town Web Site.
Town Council Minutes
Redevelopment Agency
February 6, 2006
Los Gatos California
7:10 PM
CONSENT ITEMS
TOWN COUNCIL
#1-7
1. Accept Treasurer's report for November
and December, 2005. (1-2)
2. Adopt resolution making findings of the
value of written protests filed and not
ITEMS #4 and 6
withdrawn and ordering the
WERE PULLED
reorganization of the territory known as
AND HEARD AFTER
Arnerich Road No.1 to the Town of Los
OTHER BUSINESS
Gatos. RESLOUTION 2006-009 (2-26)
3. Adopt resolution setting date (February
21, 2006) for consideration of
reorganization of uninhabited area
designated "Shannon Road No. 2,"
approximately 0.87 acres located at
16470 Shannon Road (APN: 532-04-
031) RESOLUTION 2006-010 (3-26)
5. Adopt resolution upholding Planning
Commission decision denying a formula
retail store (American Apparel) on
property zoned C-2. Conditional Use
Permit: U-06-006. APN: 510-44-034.
Property Location: 25 N. Santa Cruz
Avenue. Property Owner: Santa Cruz
Real, LLC. Applicant/Appellant: Tacee
Webb. (continue to February 21, 2006)
(5-15)
TOWN COUNCIL/REDEVELOPMENT
AGENCY
7. Approve Council/Agency minutes of
January 17, 2006. (74)
Motion by Mr. Glickman to approve Consent
Items # 1-3,5 and 7.
Seconded by Mr. Wasserman
7:12 PM
MAYOR CALLED THE
Carried unanimously.
QUESTION
7:13 PM
OPEN VERBAL
Mr. Davis
COMMUNICATION
Commented on the American Apparel
appeal
7:17 PM
CLOSED VERBAL
COMMUNICATION
N:\CLK\JACKIES MINUTES\M20060206.doc Page 2 of 5
Town Council Minutes
Redevelopment Agency
February 6, 2006
Los Gatos California
7:17 PM
PUBLIC HEARINGS
None.
7:17 PM
OTHER BUSINESS
ITEM# 8
Verbal update from Santa Clara County Fire
ITEM #8
Department on fire service delivery.
UPDATE ON FIRE
SERVICE DELIVERY
Annual Report presented by Chief Ben Lopes,
Santa Clara County Fire Department
7:24 PM
ITEM #9
ITEM #9
Council comment on Valley Transportation
VALLEY
Authority presentation on draft expenditure plan.
TRANSPORTATION
AUTHORITY
Report presented by.Jack Collins and Jim
Lawson, Valley Transportation Authority
COUNCIL COMMENT
Questioned the meaning of "Bus Rapid
Transit"
• Questioned the need for 15% reserve
• Commented on community bus program
• Asked about projections for completion
of light rail extension to.Vasona Station
• Requested clarification on sales tax
projections and the basis for those
projections
OPEN/CLOSE PUBLIC
None
COMMENT
8:00 PM
CONSENT ITEMS
ITEM # 4
#1-7
Award of contract for Project 05-02 - Fiscal Year
Continued
2005-06 Curb, Gutter and Sidewalk Repair and
Replacement. (4-25)
PULLED ITEM # 4
a. Adopt resolution declaring JJR
Construction, Incorporated to be the
lowest responsible bidder on the
project and awarding a construction
contract in the amount of $42,900.
RESOLUTION 2006- 012
b. Authorize staff to issue change
orders to the construction contract up
to an amount of $8,000.
N:\CLK\JACKIES MINUTES\M20060206.doc Page 3 of 5
Town Council Minutes
Redevelopment Agency
February 6, 2006
Los Gatos California
8:01 PM
PUBLIC COMMENT
Mr. Davis
• Commented on the amount of funding
for the program
• Commented on sidewalks on Blossom
Hill Road
8:08 PM
COUNCIL DISCUSSION
Motion by Mr. Pirzynski to approve Consent
Item # 4
Seconded by Mr. Glickman
8:08 PM
MAYOR CALLED THE
Carried unanimously.
QUESTION
8:09 PM
CONSENT ITEMS
ITEM # 6
#1-7
Los Gatos Little League (6-33)
Continued
a. Consider request to install
sponsorship banners on, the outfield
fence at Baggerly Field and Balzer
PULLED ITEM # 6
Field.
b. Adopt resolution authorizing the
Town Manager to enter into an
amendment to the license agreement
with Los Gatos Little League to allow
installation of sponsorship banners
on the outfield fence at Baggerly
Field and Balzer Field.
RESOLUTION 2006-011
8-09 PM
PUBLIC COMMENT
Mr. Davis
• Commented in support of request for
sponsorship signage
8:19 PM
COUNCIL DISCUSSION
. Commented on the need of Little
League to seek sponsorship to cover
fees charged for fields while school
fields are closed during construction.
Motion by Pirzynski to approve Consent Item #
6 for two years or completion of school
construction; whichever comes first with the
provision that banners are not to be visible from
the street.
Seconded by Ms. Spector
8:28 PM
MAYOR CALLED THE
Carried unanimously.
N:\CLK\JACKIES MINUTES\M20060206.doc Page 4 of 5
Town. Council Minutes
Redevelopment Agency
February 6, 2006
Los Gatos California
8:29 PM
ITEM #10
ITEM #10
• Commented on process of Council
COUNCIL MATTERS
Retreat
• Discussed outreach to residents to
encourage public participation
8:34 PM
ITEM #11
ITEM #11
None.
MANAGER MATTERS
8:34 PM
MEETING ADJOURNED
Submitted by:
Bobbi Fries, Deputy Clerk
ATTEST:
Marlyn Rasmussen, Clerk Administrator
Secretary to the Redevelopment Agency
N:\CLK\JACKIES MINUTES\M20060206.doc Page 5 of 5