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