2015/02/10 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, February 10, 2015
Rohnert Park City Hall, Council Chamber
130 Avram Avenue, Rohnert Park, California
1. CITY COUNCIL /RPFA /SUCCESSOR AGENCY TO THE CDC JOINT
REGULAR MEETING - CALL TO ORDER/ROLL CALL
Mayor Ahanotu called the joint regular meeting to order at 5:03 pm, the notice for which being
legally noticed on February 5, 2015.
Present: Amy O. Ahanotu, Mayor
Pam Stafford, Councilmember
Jake Mackenzie, Councilmember (arrived 6:34 pm)
Joseph T. Callinan, Councilmember
Absent: Gina Belforte, Vice Mayor
Staff present: City Manager Jenkins, Assistant City Manager Schwartz, City Attorney
Kenyon, City Clerk Buergler, Senior Analyst Atkins, Director of Public Safety
Masterson, Development Services Director Ponton, Public Works and Community
Services Director McArthur, Finance Director Howze, Human Resources Director
Perrault, City Engineer Pawson, and Deputy City Engineer Da Rosa.
2. PLEDGE OF ALLEGIANCE
Led by Chase Gonzales.
3. PRESENTATIONS
A. Mayor's Proclamation: Recognizing Tony Johnson and Martial Arts Academy A110T
*P;c Bujutsu Gakuin Wushu Xueyuan for Service to the City of Rohnert Park
The Martial Arts Academy performed a lion dance. Mayor Ahanotu read and
presented the Proclamation to Tony Johnson and Martial Arts Academy members.
4. DEPARTMENT HEAD BRIEFING
A. Public Safety: Annual Crime Report
Director of Public Safety Masterson presented the report.
City of Rohnert Park Joint Regular Meeting Minutes February 10, 2015
for City Counei"ohnert Park Financing Authority /Successor Agency Page 2 of 5
5. PUBLIC COMMENTS
Tony Geraldi, General Operations Manager of Sonoma County Airport Express, provided
information regarding the Miss Sonoma County Scholarship program. The 2015 event
will be held at the Spreckels Performing Arts Center March 7.
Skylaer Palacios, Ms. Sonoma County 2014, spoke regarding her experience as Miss
Sonoma County and the scholarship program.
6. CONSENT CALENDAR
A. Approval of Minutes for:
1. City Council /RPFA /Successor Agency Joint Regular Meeting January 27, 2015
B. Acceptance of Reports for:
1. City Bills /Demands for Payment dated February 10, 2015
2. Successor Agency to the CDC Bills /Demands for Payment Dated February 10,
2015
C. City Council Resolutions for Adoption:
2. 2015 -019
3. 2015 -020
4. 2015- 02-1
dui �iiieii�
Qal , Range in the De of „+ Se ,iees Depai-+ + (PULLED
by Callinan)
Authorizing and Approving the Sole Source Use of PREDL Manhole
Liners for the Eastside Trunk Sewer Phase 3 — Project No. 2014 -01
Authorizing and Approving the Fourth Amendment to the Design
Professional Services Agreement with CSG Consultants, Inc.
Appr-o;ng Stfeet Namesesort he Vast Oak Area the University
of
Distriet Spec f e P! (PULLED by Callinan)
5. 2015 -022
Authorizing and Approving a Design Professional Services
Agreement with Coastland Civil Engineers, Inc., for Rohnert Park
Expressway Rehabilitation Phase 2 (Project Number 2015 -01) and
Authorizing the Finance Director to Make Appropriations to Cover
the Project
6. 2015 -023
Authorizing the City Manager to Execute Program Supplement
Agreement No. 010 -N1 to Administering Agency -State Agreement
No. 04 -5379R for Federal Funding for the Copland Creek Bike Path
Rehabilitation Project (Federal Project #RPSTPLE- 5379(018) / City
Project #2010 -08
7. 2015 -024
Authorizing and Approving an Agreement Regarding Expenditure of
Series 1999 Excess Bond Proceeds for Specified Proposed Public
Improvements Consistent with Bond Covenants
D. Successor Agency Resolutions for Adoption:
1. 2015 -025 Authorizing and Approving an Agreement Regarding Expenditure of
Series 1999 Excess Bond Proceeds for Specified Proposed Public
Improvements Consistent with Bond Covenants
City of Rohnert Park Joint Regular Meeting Minutes February 10, 2015
for City CouncillRohnert Park Financing Authority /Successor Agency Page 3 of 5
2. 2015 -026 Approving the Recognized Obligation Payment Schedule for July 1
— December 31, 2015 ( "ROPS 15- 16a "), Pursuant to Section 34177
of the California Health and Safety Code
E. Approving the Mayor to vote, at the City Selection Committee meeting, in support of
Sarah Glade Gurney, City of Sebastopol, to fill the City Selection Committee seat on
the Coastal Commission as the North Coast Representative (Alternate Member), term
expires May 2015
ACTION: Moved /seconded (Stafford /Callinan) to approve the Consent Calendar.
Motion carried unanimously by the following 3 -0 -2 vote: AYES: Stafford,
Callinan, and Ahanotu, NOS: None, ABSTAINS: None, ABSENT:
Mackenzie and Belforte.
C. City Council Resolutions for Adoption:
1. 2015-018 Approving Elimination of the Temporary Part -time Contract Code
Compliance Officer and the Creation of a Regular Part-time Code
Compliance Officer Position; and Associated Job Description and
Salary Range in the Development Services Department
Councilmember Callinan requested this item be continued to provide an
opportunity for the full City Council to consider.
ACTION: Item Continued.
4. 2015-021 Approving Street Names for the Vast Oak Area of the University
District Specific Plan
Councilmember Callinan requested Kite as a street name in honor of Donald Kite,
a teacher at Rancho Cotate High School, and suggested replacing Koala or Kim
Place. Recommended Action(s): Adopt the Resolution.
ACTION: Moved /seconded (Callinan/Stafford) to adopt Resolution 2015 -021
Approving Street Names for the Vast Oak Area of the University
District Specific Plan, replacing Kim Place with Kite Place.
Motion carried unanimously by the following 3 -0 -2 vote: AYES:
Stafford, Callinan, and Ahanotu, NOS: None, ABSTAINS: None,
ABSENT: Mackenzie and Belforte.
Councilmembers Stafford and Callinan requested the full Council discuss, at a future meeting,
placement of Closed Session on the agenda.
ACTION: Moved /seconded (Ahanotu /Callinan) to reorder the agenda, moving Item 7 to the
end of the meeting.
City of Rohnert Park Joint Regular Meeting Minutes February 10, 2015
for City Council / Rohnert Park Financing Authority /Successor Agency Page 4 of 5
Motion carried unanimously by the following 3 -0 -2 vote: AYES: Stafford,
Callinan, and Ahanotu, NOS: None, ABSTAINS: None, ABSENT: Mackenzie
and Belforte.
8. Review Draft Water Rate Study Report and Provide Direction Regarding Rate
Adjustment Timelines and Notices
Bob Reed, The Reed Group, Inc., presented the item. Recommended Action(s): receive
the Draft Water Rate Study Report and provide direction on the recommended rate
adjustment and actions for the City's water rate adjustment process:
1. Direct staff to send a Notice of Public Hearing to City of Rohnert Park water
utility customers.
2. Approve rate adjustment timeline described herein, including public hearing date
and recommended effective date of new water rates.
Councilmember Callinan read the Water /Wastewater Issues Committee memo which
recommended that the Council proceed to implement the process of putting in place the
rate adjustment timelines and notices.
Councilmember Mackenzie arrived 6:34 pm
Public Comment: None.
ACTION: By Consensus (none opposed, Belforte absent), Council directed staff to
send a Notice of Public Hearing to City of Rohnert Park water utility
customers and approved the rate adjustment timeline, including the public
hearing date, and recommended effective date of new water rates.
Motion carried unanimously by the following 4 -0 -1 vote: AYES: Callinan,
Mackenzie, Stafford, and Ahanotu, NOS: None, ABSTAINS: None,
ABSENT: Belforte.
9. COMMITTEE / LIAISON/ OTHER REPORTS
Sonoma Clean Power, 2/5/2015- Councilmember Stafford reported on the adopted
Resource Summary and Guidance document and a community information workshop will
be held in Rohnert Park February 25, 2015.
Callinan stepped away from dais 6:42 pm and returned 6:44 pm
SCTA, 2/9/2015- Councilmember Mackenzie reported SCTA board accepted the 101
Widening Funding Committee's recommendations to raise funds for the project.
Technology Ad Hoc Committee 2/9/2015- Mayor Ahanotu reported the committee met
and Council will receive updates from Committee.
10. COMMUNICATIONS
None.
City of Rohnert Park Joint Regular Meeting Minutes February 10, 2015
for City Council/Rohnert Park Financing Authority /Successor Agency Page 5 of 5
11. MATTERS FROM /FOR COUNCIL
None.
12. PUBLIC COMMENTS
None.
7. CLOSED SESSION
A. Mayor Ahanotu made the closed session announcement pursuant to Government
Code §54957.7 and Council recessed to Closed Session at 6:45 pm in Conference
Room 2A to Consider:
1. Conference with Legal Counsel — Anticipated Litigation - Significant exposure to
litigation pursuant to Government Code §54956.9(d)(2): (One Case)
2. Conference with Real Property Negotiators (Government Code §54956.8)
Property: 6750 Commerce Avenue (APN: 143 - 380 -015); 100 Avram Avenue
(APNs: 143- 380 -022 through 029) and 120 Avram Avenue (APN: 143- 061 -052)
City Negotiator: Darrin Jenkins, City Manager
Negotiating Party: Nick Abbot; Amir Hardy; Dave Peterson; and Jerry
Suyderheud
Under Negotiation: Price and Terms
3. Conference with Real Property Negotiators (Government Code §54956.8)
Property: 435 Southwest Boulevard (APN: 143 - 370 -010)
City Negotiator: Darrin Jenkins, City Manager
Negotiating Party: Nick Abbot
Under Negotiation: Price and Terms
4. Conference with Real Property Negotiators (Government Code §54956.8)
Property: Stadium Lands Lot 1 (APN: 143 - 040 -124)
City Negotiator: Darrin Jenkins, City Manager
Negotiating Parties: Berk Jones and Ron Reinking, Cornish & Carey Commercial
Under Negotiation: Price and Terms
B. Reconvened Joint Regular Meeting Open Session in Council Chamber at 7:35 pm
C. Report On Closed Session (Government Code § 54957.1)
Mayor Ahanotu reported: no reportable action.
13. ADJOURNMENT
Mayor Ahanotu adjourned the joint regular meeting at 7:35 pm.
A
Jo nine Buergler, City Clerk Amy O. Ahanotu, Mayor
Cify of Rohnert Park City of Rohnert Park