2014/12/09 City Council MinutesMINUTES OF THE JOINT REGULAR MEETING
OF THE CITY OF ROHNERT PARK
City Council
Rohnert Park Financing Authority
Successor Agency to the Community Development Commission
Tuesday, December 9, 2014
Rohnert Park City Hall, Council Chamber
130 Avram Avenue, Rohnert Park, California
1. CITY COUNCIL /RPFA/RPD /SUCCESSOR AGENCY TO THE CDC JOINT
REGULAR MEETING - CALL TO ORDER/ROLL CALL
Mayor Callinan called the joint regular meeting to order at 5:00 pm, the notice for which being
legally noticed on December 5, 2014.
Present: Joseph T. Callinan, Mayor
Amy O. Ahanotu, Vice Mayor
Gina Belforte, Councilmember
Jake Mackenzie, Councilmember
Pam Stafford, Councilmember
Absent: None
Staff present: City Manager Jenkins, Assistant City Manager Schwartz, City Attorney
Kenyon, City Clerk Buergler, Director of Public Works and Community Services
McArthur, Director of Public Safety Masterson, Senior Analyst Atkins, Technical
Services Commander Mazzanti, City Engineer Pawson, Human Resources Director
Perrault, and Finance Director Howze.
2. PLEDGE OF ALLEGIANCE
Led by Ty Francis O'Donnell.
3. PRESENTATIONS
A. Mayor's Certificate of Recognition Honoring Rohnert Park Cal Ripken Youth
Baseball Team, Storm for Winning the 2014 Fall Ball Championship
Mayor Callinan read and presented the certificate to the Rohnert Park Cal Ripken
Youth Baseball Team and coaches.
B. Mayor's Certificate of Recognition Honoring Ty Francis O'Donnell for Achieving
the Rank of Eagle Scout
City of Rohnert Park Joint Regular Meeting Minutes December 9, 2014
for City Council / Rohnert Park Financing Authority /Successor Agency Page 2 of 5
Mayor Callinan read and presented the certificate to Ty Francis O'Donnell.
4. PUBLIC COMMENTS
Norman Mushnick stated he will provide public comment at a future meeting.
5. CONSENT CALENDAR
A. Approval of Minutes for:
B. Acceptance of Reports for:
1. RPFA- Cash Report for Month Ending October 2014
2. Housing Successor Agency- Cash Report for Month Ending October 2014
3. Successor Agency- Cash Report for Month Ending October 2014
4. City- Cash Report for Month Ending October 2014
5. City Bills /Demands for Payment Dated December 09, 2014 tentative
6. Successor Agency to the CDC Bills /Demands for Payment Dated December 09,
2014 tentative
C. Successor Agency to the CDC Resolution for Adoption:
1. 2014 -170 Authorizing the Transfer of all Former Community Development
Commission Housing Assets to the City of Rohnert Park
D. City Council Resolutions for Adoption:
1. 2014 -173 Reciting the Fact of the of General Municipal Election Consolidated
with the Gubernatorial General Election Held on November 4, 2014,
Declaring Results and Such Other Matters as Provided by Law
2. 2014 -174
Rejecting the Claim of Maria Belfor
3. 2014 -175
Rejecting the Claim of Raul & Elva Barajas
4. 2014 -176
Authorizing and Approving the Director of Finance to Increase
Appropriation in Various Funds and Make any Administrative
Adjustments Necessary to Fund Executed Labor Agreements
5. 2014 -177
Accepting the Development Impact Fee Report for Fiscal Year July
1, 2013 through June 30, 2014
6. 2014 -178
Authorizing and Approving an Agreement for On -site Audio /Visual
Technician Services with Petaluma Community Access
7 2014 -179
Authorizing and Approving the First Amendment to the Consultant
Services Agreement with Dudek for Planning and Environmental
Services
8. 2014 -180
Approving the Acceptance by the City of Former Housing Properties
of the Community Development Commission of the City of Rohnert
Park and Authorizing Execution of Documents Necessary to Ensure
City Holds Marketable Title
9. 2014 -181
Resolution of the City Council of the City of Rohnert Park for
Consideration of Adopting a Resolution Authorizing the City
Manager to Execute a Memorandum of Understanding with the
National Recreation and Parks Association (NRPA) for Grant Funds
Totaling $70,845 for Purchase of an 8- Passenger Senior Center Van
and Tot Lot Play Equipment for Eagle Park
10. 2014 -182
Authorizing and Approving the Residential Purchase Agreement and
Joint Escrow Instructions, as Modified by an Addendum and
City of Rohnert Park Joint Regular Meeting Minutes December 9, 2014
for City Council/Rohnert Park Financing Authority /Successor Agency Page 3 of 5
Counter Offers, For The Sale Of 7668 Beverly Drive To Cameron
Murphy
11. 2014 -183 Authoring and Accepting a Grant from the State of California
Department of Alcoholic Beverage Control for Grant Assistance
Program Funds and Approving the Director of Finance to Increase
General Fund Program Budget Appropriations and Make any
Administrative Adjustments Necessary to Execute the Agreement
12. 2014 -184 Authorizing and Approving the Director of Finance to Increase
General Fund and Asset Forfeiture Special Revenue Fund
Appropriations and Make any Administrative Adjustments
Necessary to Fund Specified Public Safety Repairs and Equipment,
to be Reimbursed by Asset Forfeiture Special Revenue Funds
E. Ordinances for Adoption:
1. No. 881 An Ordinance of the City Council of the City of Rohnert Park,
California, approving the Prezoning and Amending the Zoning Map
for the Northwest Specific Plan Area Located South of Millbrae
Avenue, West of Dowdell Avenue, North of Business Park Drive,
and East of Langner Avenue in Sonoma County, CA
2. No. 882 An Ordinance of the City Council of the City of Rohnert Park,
California, Approving an Amendment to the Development
Agreement Between the City of Rohnert Park and Redwood Equities
LLC for Development of the Property Located South of the Canon
Manor Specific Plan Area, West of Petaluma Hill Road, and North
of Valley House Drive (APN 047 -111 -030)
F. Re- appointment of Paul Libeu -to Serve as the Rohnert Park Citizen Representative on
the Board of Trustees for the Marin/Sonoma Mosquito & Vector Control District for
a Two -year Term to Expire December 31, 2016
G. Authorize staff to send a letter from the Mayor in support of Child Parent Institute's
grant application for mental health services for students and families in the Cotati-
Rohnert Park Unified School District
City Manager Jenkins provided additional information on the following Items:
Item 5.D.4 Resolution was revised.
Item 5.D.8 Attachment A to the resolution was revised.
Item 5.G Resolution 2014 -186, Supporting a Grant Application from the Child Parent
Institute to Initiate the Raising Successful Kids Program in the Cotati-
Rohnert Park Unified School District was an addition to the request for
support of the grant application.
ACTION: Moved /seconded (Belforte / Ahanotu) to approve the Consent Calendar.
Motion carried by the following unanimous 5 -0 roll call vote: AYES:
Belforte, Mackenzie, Stafford, Ahanotu, and Callinan, NOES: None.
ABSTAIN: None. ABSENT: None.
City of Rohnert Park Joint Regular Meeting Minutes December 9, 2014
for City Council / Rohnert Park Financing Authority /Successor Agency Page 4 of 5
6. Aggregation Program, Approve Resolution Requesting Sonoma Clean Power to Act
as Community Choice Aggregator on Behalf of the City of Rohnert Park, and
Consider Filing Notice of Exemption from CEQA Regarding Participation in
Sonoma Clean Power
Assistant City Manager Schwartz presented the item. Recommended Action(s): adopt an
ordinance authorizing the City to implement a Community Choice Aggregation program,
approve a resolution requesting that Sonoma Clean Power act as the Community Choice
Aggregator for the City of Rohnert Park, and file a notice of exemption from CEQA
regarding participation in Sonoma Clean Power.
ACTION: Moved /seconded (Mackenzie /Belforte) to adopt Ordinance No. 883
Authorizing the Implementation of a Community Choice Aggregation
Program.
Motion carried by the following 3 -2 -0 roll call vote: AYES: Belforte,
Mackenzie, and Ahanotu, NOS: Stafford and Callinan, ABSTAINS: None,
ABSENT: None.
ACTION: Moved /seconded (Belforte /Ahanotu) to adopt Resolution 2014 -185
requesting that the Sonoma Clean Power Authority Act as a Community
Choice Aggregator on Behalf of the City of Rohnert Park and Implement
the Sonoma Clean Power Community Choice Aggregation Program within
the City of Rohnert Park.
Motion carried by the following 3 -2 -0 roll call vote: AYES: Belforte,
Mackenzie, and Ahanotu, NOS: Stafford and Callinan, ABSTAINS: None,
ABSENT: None.
7. CEREMONY FOR INSTALLATION OF OFFICERS FOR THE YEAR 2014
A. Installation of Newly Elected Councilmembers
City Clerk Buergler certified that the City Council of the City of Rohnert Park
adopted Resolution No. 2014 -173 on December 9, 2014, which contains the statement
of the vote and declares the results of the General Municipal Election and
administered the Oaths of Office and presented the Certificates of Election to Pam
Stafford and Amy O. Ahanotu.
B. Reflection 2014
1. Year's Highlights (slide show)
PowerPoint presentation.
2. Mayor's Comments
Mayor Callinan commented on 2014.
3. Council Members' Comments
Councilmembers Stafford, Mackenzie, and Belforte and Vice Mayor Ahanotu
commented on 2014.
City of Rohnert Park Joint Regular Meeting Minutes December 9, 2014
for City Counci"ohnert Park Financing Authority /Successor Agency Page 5 of 5
C. Presentation to Mayor Joseph T. Callinan for 2014 Year as Mayor
Vice Mayor Ahanotu presented Mayor Callinan with memento of the past year and
thanked him for his service.
D. Installation and Confirmation of Mayor Ahanotu and Vice Mayor Belforte for 2015
Outgoing Mayor Callinan presented the gavel to incoming Mayor Ahanotu. Mayor
Ahanotu assumed the gavel and seated the City Council.
E. Vision 2015
Mayor's Comments
Mayor Ahanotu expressed his vision for 2015.
Mayor Callinan reflected on the history of Rohnert Park and expressed his vision
for 2014.
2. Councilmembers' Comments
Vice Mayor Belforte, Councilmembers Stafford, Callinan, and Mackenzie
expressed their vision for 2015.
8. ADJOURNMENT
Mayor Ahanotu adjourned the joint regular meeting at 6:23 pm. Refreshments followed
the regular meeting.
iA
1 Ak 0
!4nne Buergler, Cliy Clerk Amy O. Ahanotu, Mayor
Ci#y of Rohnert Park City of Rohnert Park