Loading...
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