Loading...
8a Minutes - Parking Authority Joint Redevelopment AgencyDRAFT Council Agency Meeting March 6, 2006 TOWN OF LOS GATOS, CALIFORNIA Item # a-, TOWN COUNCIL/PARKING AUTHORITY JOINT REDEVELOPMENT AGENCY February 21, 2006/MINUTES Los Gatos Civic Center 110 E. Main Street Los Gatos, CA 95030 ITIME ITEM 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 21, 2006, in a joint regular session. 7:00 PM ROLL CALL Present: Steve Glickman, Joe Pirzynski, Barbara Spector, Mike Wasserman, and Mayor/Chairman Diane McNutt. Absent: None 7:01 PM PLEDGE OF Fiona Maloney-McCrystle, Daves Avenue ALLEGIANCE School, led the pledge of allegiance. The audience was invited to participate. 7:02 PM CLOSED SESSION PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government Code Section 54957 from 1/17/06) Title: Town Manager Mr. Korb stated that direction was given and no action was taken. 7:03 PM CONSENT ITEMS TOWN COUNCIL #1-13 1. Accept schedule of public hearings.(1-28) 2. Ratify payroll for the month of January 2006. (2-V) ITEM # 4& 6 3. Ratify accounts payable for the month WERE PULLED of January 2006 (3-V) AND HEARD AFTER OTHER BUSINESS 5. Adopt resolution approving amended master tree list. RESOLUTION 2006-013(5-33) Town Council Minutes Redevelopment Agency February 21, 2006 Los Gatos, California CONSENT ITEMS 7. Hillside Street Resurfacing Proiect (7-41) #1-13 Adopt resolution authorizing staff to file Continued an application for Federal Surface Transportation (STP) Program Funding and committing the necessary non- federal match for the project and stating ITEM # 4 & 6 the assurance of the Town of Los Gatos WERE PULLED to complete project. AND HEARD AFTER RESOLUTION 2006-014 OTHER BUSINESS Adopt resolution authorizing the Town Manager to accept a donation from the Los Gatos Police Foundation in the amount of $4,200.00 for the purchase of six ballistic vests to be used by the Police Department's Reserve unit employees. RESOLUTION 2006-015 (8-36) 9. Adopt resolution making determinations and approving the reorganization of - territory designated "Shannon Road No. 22", approximately 0.87 acres located at 16470 Shannon Road (APN: 532-04-031) RESOLUTION 2006- 016 (9-26) 10. Adopt resolution setting date (March 20, 2006) for consideration of reorganization of uninhabited area designated "Kennedy Road No. 14", approximately 4.47 acres located at 17222 Fawndale Drive (APNs: 537-19-022 and 537-20-021) RESOLUTION 2006-017 (10-26) 11. Adopt ordinance amending Planned Development PD-00-2 relative to conversion of rental units and office suites to condominiums and repealing Ordinance 2089 for the Terreno de Flores project at 14880-14890 Los Gatos Boulevard and 14950-14960 Terreno de Flores. ORDINANCE 2148 (11-24) REDEVELOPMENT AGENCY 12. Ratify accounts payable for January 2006. (12-V) N:\CLK\JACKIES MINUTES\Draft\MM02-21-06.doc 2 of 4 Town Council Minutes Redevelopment Agency February 21, 2006 Los Gatos, California CONSENT ITEMS TOWN COUNCIL/REDEVELOPMENT #1-13 AGENCY Continued 13. Approve Council/Agency minutes of February 6, 2006. (13-V) ITEM #4&6 WERE PULLED AND HEARD AFTER Motion by Mr. Pirzynski to approve Consent OTHER BUSINESS Items #1-3, #5, and #7-13. Seconded by Mr. Wasserman 7:04 PM MAYOR CALLED THE Carried unanimously. QUESTION 7:04 PM OPEN VERBAL Mr. Davis COMMUNICATION • Commented on the noticing of the Policy Committee meeting. • Commented on the Brown Act requirements. Town Manager and Town Attorney responded that there were no violations of the Brown Act. 7:08 PM LOSEID VERBAL ] [C OMMUNICATION 7:08 PM PUBLIC HEARINGS None. 7:08 PM OTHER BUSINESS None. 7:09 PM CONSENT ITEMS ITEM #4 #1-13 Town Council Retreat (4-12) Continued Approve meeting minutes from the January 27 and 28, 2006 retreat. PULLED ITEM #4 Mr. Glickman • Asked for clarification regarding advocacy as stated in the second bullet under Code of Conduct review. 7:10 PM PUBLIC COMMENT Mr. Davis • Stated that he felt Item #6 had not been properly agendized for discussion. • Commented that he felt that there was lack of public notice regarding the retreat. Town Attorney responded that there were no violations of the Brown Act. N:\CLK\JACKIES MINUTES\Draft\MM02-21-06.doc 3 of 4 Town Council Minutes Redevelopment Agency February 21, 2006 Los Gatos, California 7:13 PM CONSENT ITEMS Commented on the varied opinions #1-13 relating to "advocacy" that were Continued discussed at the retreat. • Commented that the minutes reflected PULLED ITEM #4 the spirit of the discussion rather than all the comments made. COUNCIL DISCUSSION . Commented that there was a majority of Council in favor of the position expressed in the minutes from the retreat. Motion by Mr. Pirzynski to approve Consent Item #4. Seconded by Mr. Wasserman. 7:28 PM MAYOR CALLED THE Carried 411 with Mr. Glickman voting no. QUESTION r 7:30 PM CONSENT ITEMS ITEM #6 #1-13 Adopt resolution upholding Planning Continued Commission decision denying a formula retail store (American Apparel) on property zoned C-2. Conditional Use Permit: U-06-006. APN: 510- PULLED ITEM #6 44-034. Property Location: 25 N. Santa Cruz Avenue. Property Owner: Santa Cruz Real, LLC. Applicant/Appellant: Tacee Webb -J II (continued from 2/6/06) (6-15) 7:34 PM COUNCIL DISCUSSION Consensus to continued Item #6 to the March 6, 2006 Town Council meeting. 7:35 PM ITEM #14 ITEM #14 None. COUNCIL MATTERS 7:35 PM ITEM #15 ITEM #15 None. MANAGER MATTERS 7:35 PM MEETING ADJOURNED Submitted by: Bobbi Fries, Deputy Clerk ATTEST: Jackie D. Rose, Deputy Clerk N:\CLK\JACKIES MINUTES\Draft\MM02-21-06.doc 4 of 4