Loading...
MinutesDRAFT Town Council Meeting 04/21/15 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING TUESDAY, APRIL 7, 2015 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, April 7, 2015, to hold a Closed Session at 5:30 p.m. and a Regular Meeting at 7:00 p.m. CLOSED SESSION — 5:30 P.M. CS -1 PUBLIC EMPLOYEE APPOINTMENT [Government Code Section 54957(b)(1)1 Title: Town Manager MEETING CALLED TO ORDER AT 7:00 P.M. ROLL CALL Present: Mayor Marcia Jensen, Vice Mayor Barbara Spector, Council Member Steve Leonardis, Council Member Rob Rennie. Absent: Council Member Marico Sayoc. PLEDGE OF ALLEGIANCE Indra -Lee Gooris led the Pledge of Allegiance. The audience was invited to participate. PRESENTATIONS Shelayne Hammock, Project Coordinator, presented information on Keep Los Gatos Beautiful Month. Mayor Jensen presented a Proclamation to Erica Goss, Poet Laureate, for Los Gatos Poetry Month. Poetry Contest Winners Alina Zeng, Yash Mahajani, and Michelle Shen read their poems. Erica Goss read Lauren Finkle's poem as she was unable to attend. COUNCIL /TOWN MANAGER REPORTS Council Matters - Council Member Rob Rennie stated he attended the Parking & Infrastructure Ad Hoc committee meeting. - Vice Mayor Barbara Spector stated she attended the Parking & Infrastructure Ad Hoc committee meeting and the Council Policy Committee meeting. - Mayor Marcia Jensen stated she attended the Council Policy Committee meeting and the West Valley Mayors meeting. - Council Member Steve Leonardis stated he attended and chaired the West Valley Sanitation District (WVSD) Board of Directors meeting. Manager Matters - Advised staff would have a report to Council on May 5 regarding what the Town is doing to conserve water, what more we can do to meet the Governor's drought target of a 25% reduction, and whether we will need any one -time drought supplemental funding. - Stated the deadline to submit applications for adult openings on Boards and Commissions was extended to April 15 and student applications are due May 8. CONSENT ITEMS (TO BE ACTED UPON BY A SINGLE MOTION) 1. Approve Council minutes of March 17, 2015 2. Planned Development Application PD -14 -003 project location: 15574 15588 15602, 15615 15630 15644 15657 15672 and 15685 Shady Lane: 15315 15310, 15330 15343 15358 15365 and 15371 Santella Court: 15415 Santella Drive: and 15675 and 15685 Gum Tree Lane (located in the Highlands of Los Gatos Planned Development on Shady Lane east of Short Road) Property Owner /Applicant: Davidon Homes Adopt an Ordinance to modify the existing Planned Development (Ordinance 2147) to modify the requirement for exterior colors on property Zoned HR- 2'/z:PD. APNs 527 -09 -010 through 024 and 030 through 033 ORDINANCE 2237 3. Consider the recommendations of the Policy Committee to: a. Approve the revised Commission Appointments Policy, and b. Adopt a resolution to rescind the following resolutions and their associated policies: RESOLUTION 2015 -019 i. Resolution 2002 -175: Community Benefit Policy; ii. Resolution 1994 -78: Standards For Outdoor Restaurant Seating; and iii. Resolution 1995 -105: Interim Policies For Development Applications Along Los Gatos Boulevard From Spencer Avenue To Route 85 MOTION: Motion by Vice Mayor Barbara Spector to approve the consent items one through 3, inclusive of desk items. Seconded by Council Member Steve Leonardis. VOTE: Motion passed unanimously. Council Member Marico Sayoc absent. VERBAL COMMUNICATIONS Angelia Doerner - Commented on the budget for the annual curb, gutter, and sidewalk project. Town Council /Parking Authority April 7, 2015 OTHER BUSINESS 4. Consider authorizing the Town Manager to execute an agreement with Downtown Ford for the purchase of two gasoline powered Ford F250 regular cab trucks in an amount not to exceed $84,733 Matt Morley, Director of Parks and Public Works, presented the staff report. Opened and closed Public Comment at 7:37 p.m. Council discussed the matter. MOTION: Motion by Council Member Steve Leonardis to authorize the Town Manager to execute an agreement with Downtown Ford for the purchase of two gasoline powered Ford F250 regular cab trucks in an amount not to exceed $84,733.00. Seconded by Vice Mayor Barbara Spector. VOTE: Motion passed unanimously. Council Member Marico Sayoc absent. 5. West Valley Clean Water Program Budget and National Pollutant Discharge Elimination System Permit Update Staff recommends that the Town Council consider: a. Approve the FY 2015/16 West Valley Clean Water Program Budget and authorize the West Valley Sanitation District to collect program related fees on behalf of the Town of Los Gatos b. Accept the staff report on the National Pollutant Discharge Elimination System Permit Update Matt Morley, Director of Parks and Public Works, presented the staff report. Opened and closed Public Comment at 7:50 p.m. Council discussed the matter. MOTION: Motion by Council Member Steve Leonardis to approve the FY 2015/16 West Valley Clean Water Program (WVCWP) Budget and authorize the West Valley Sanitation District (WVSD) to collect program related fees on behalf of the Town of Los Gatos and accept the staff report on the National Pollutant Discharge Elimination System (NPDES) permit update. Seconded by Council Member Rob Rennie. VOTE: Motion passed unanimously. Council Member Marico Sayoc absent. 3 Town Council /Parking Authority April 7, 2015 Other Business — continued 6. Request for refund of application fees for the removal of a second unit. APN 510- 44 -013. Property Location: 12 Bayview Avenue. Property Owners: Reed and Carolyn Hornberger Laurel Prevetti, Assistant Town Manager /Community Development Director, presented the staff report. Opened public comment at 8:08 p.m. Reed Hornberger, applicant - Commented on the project. Ken Anderson - Commented on the project. Closed public comment at 8:12 p.m. Council discussed the matter. MOTION: Motion by Council Member Rob Rennie to grant the request of the refund for application fees. Seconded by Vice Mayor Barbara Spector. VOTE: Motion passed 3/1. Mayor Marcia Jenson voting no and Council Member Marico Sayoc absent. 7. Request for refund of demolition fine. APN 510 -18 -045. Project Location: 130 Massol Avenue. Property Owner: Dieter Schmidt Laurel Prevetti, Assistant Town Manager /Community Development Director, presented the staff report. Council Member Rob Rennie recused himself due to conflict of interest. Opened public comment at 8:24 p.m. Deiter Schmidt, applicant - Commented on the project. George Silva - Commented on the project. 4 Town Council /Parking Authority April 7, 2015 Other Business Item #7 — continued Angelia Doerner - Commented on the project. Closed public comment at 8:32 p.m. Council discussed the matter. MOTION: Motion by Council Member Steve Leonardis to grant the request for refund of the fines. VOTE: Motion failed for lack of a second. MOTION: Motion by Mayor Marcia Jensen to deny the request for refund of the fines. Seconded by Vice Mayor Barbara Spector. VOTE: Motion failed 2/1. Council Member Steve Leonardis voting no. Council Member Rob Rennie recused and Council Member Marico Sayoc absent. The item is continued to a future Council meeting when a majority of Council will be in attendance and the Town Attorney will further research the conflict of interest with regards to Council Member Rob Rennie. ADJOURNMENT The meeting adjourned at 8:48 p.m. Attest: Shelley Neis, Clerk Administrator 5 Town Council /Parking Authority April 7, 2015