Loading...
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 Adopt resolution making findings of the value of written protests filed and not ITEMS #4 and 6 withdrawn and ordering the WERE PULLED reorganization of the territory known as AND HEARD AFTER Arnerich Road No.1 to the Town of Los OTHER BUSINESS Gatos.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