2015/12/08 City Council Minutes►. J
MINUTES 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 8, 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 5:00 pm, the notice for which being
legally noticed on December 3, 2015.
Present: Amy O. Ahanotu, Mayor
Gina Belforte, Vice Mayor
Jake Mackenzie, Councilmember
Joseph T. Callinan, Councilmember
Pam Stafford, Councilmember
Absent: None
Staff present: City Manager Jenkins, Assistant City Manager Schwartz, Assistant City
Attorney Barnhill, City Clerk Buergler, Senior Analyst Atkins, Finance Director Howze,
Development Services Director Pawson, Director of Human Resources Perrault, Director
of Public Works and Community Services McArthur, Director of Public Safety Masterson,
Administrative Assistant Saldanha, Executive Assistant to the City Manager Adams, and
Commander Taylor.
2. PLEDGE OF ALLEGIANCE
Led by Vice Mayor Belforte.
3. PRESENTATIONS
A. Mayor's Certificate of Recognition: Honoring Sonoma State University's Phi Delta
Theta Fraternity for Adopting Magnolia Park
Mayor Ahanotu read and presented the certificate to Frank Dittrich, Phi Delta Theta's
Community Service Chair
City of Rohnert Park Joint Regular Meeting Minutes December 8, 2015
for City Council / Rohnert Park Financing Authority /Successor Agency Page 2 of 4
4. PUBLIC COMMENTS
Rohnert Park Library Commissioner Barbara Mackenzie provided an update on library
system and her work as Rohnert Park's representative.
5. CONSENT CALENDAR
A. Approval of Minutes for:
1. City Council /RPFA /Successor Agency Joint Regular Meeting, November 24, 2015
B. Acceptance of Reports for:
1. City Bills /Demands for Payment dated December 8, 2015
2. Successor Agency to the CDC Bills /Demands for Payment dated December 8, 2015
C. City Council Resolutions for Adoption:
1. 2015 -186 Accepting the Development Impact Fee Report for Fiscal Year July 1,
2014 through June 30, 2015
2. 2015 -187 Approving and Adopting the Specifications for the Honeybee Pool
Heater and Filter Installation Project No. 2015 -24 and Awarding the
Contract to Gregory Equipment, Inc., and Finding the Project Exempt
from CEQA
3. 2015 -188 Supporting a Grant Application from the Child Parent Institute to
Initiate the Raising Successful Kids Program in the Cotati - Rohnert
Park Unified School District
4. 2015 -189 Endorsing and Prioritizing the City of Rohnert Park ADA Transition
Plan and Implementation Project and the Laguna Bike and Pedestrian
Bridge Approach ADA Barrier Removal for FY 2016 -2017
Community Development Block Grant Funding Application
D. Ordinances for Adoption:
1. No. 893 An Ordinance of the City of Council of the City of Rohnert Park,
California, Acting in its Capacity as the Legislative Body of the City
of Rohnert Park Community Facilities District No, 2015 -01 (Southeast
Specific Plan — Services) Authorizing the Levy of a Special Tax within
said Community Facilities District
E.
Corporate Member (PULLED by Stafford)
ACTION: Moved /seconded (Callinan/Stafford) to approve the Consent Calendar.
Motion carried by the following unanimous 5 -0 roll call vote: AYES:
Callinan, Mackenzie, Stafford, Belforte, and Ahanotu, NOS: None,
ABSTAINS: None, ABSENT: None.
E. Authorize the City of Rohnert Park to join the Rotary Club of Rohnert Park - Cotati as a
Corporate Member
ACTION: Moved /seconded (Belforte /Mackenzie) Authorizing the City of Rohnert
Park to join the Rotary Club of Rohnert Park - Cotati as a Corporate Member.
City of Rohnert Park Joint Regular Meeting Minutes December 8, 2015
for City CouncillRohnert Park Financing Authority /Successor° Agency Page 3 of 4
Motion carried by the following unanimous 5 -0 roll call vote: AYES:
Callinan, Mackenzie, Stafford, Belforte, and Ahanotu, NOS: None,
ABSTAINS: None, ABSENT: None.
6. MATTERS FROM /FOR COUNCIL
A. Discuss Meeting Schedule for the Week of December 21, 2015
ACTION: Moved /seconded (Belforte /Mackenzie) to temporarily amend the City
Council Protocols, Section VI.A Public Hearings to allow for a December
22, 2015, public hearing to start at 5:00 pm or as soon thereafter as City
Council Agenda permits.
Motion carried by the following unanimous 5 -0 vote: AYES: Callinan,
Mackenzie, Stafford, Belforte, and Ahanotu, NOS: None, ABSTAINS:
None, ABSENT: None.
7. CEREMONY FOR INSTALLATION OF OFFICERS FOR THE YEAR 2016
A. Reflection 2015
1. Year's Highlights (slide show)
Video presentation.
2. Mayor's Comments
Mayor Ahanotu commented on 2015.
3. Council Members' Comments
Councilmembers Callinan, Stafford, Mackenzie, and Vice Mayor Belforte
commented on 2015.
B. Presentation to Mayor Amy O. Ahanotu for 2015 Year as Mayor
Vice Mayor Belforte presented Mayor Ahanotu with memento of the past year and
thanked him for his service.
C. Installation and Confirmation of Mayor Belforte and Vice Mayor Mackenzie for 2016
Outgoing Mayor Ahanotu presented the gavel to incoming Mayor Belforte. Mayor
Belforte assumed the gavel and seated the City Council.
D. Vision 2016
2. Councilmembers' Comments
Councilmembers Ahanotu, Callinan, Stafford, and Vice Mayor Mackenzie
expressed their vision for 2016.
1. Mayor's Comments
Mayor Belforte expressed her vision for 2016.
City of Rohnert Park Joint Regular Meeting Minutes December 8, 2015
for City Council / Rohnert Park Financing Authority /Successor Agency Page 4 of 4
8. ADJOURNMENT
Mayor Belforte adjourned the joint regular meeting at 6:49 pm. Refreshments followed the
regular meeting.
.NAnne M. Buergler, City Clerl Gina %r e Mayor
City of Rohnert Park City of olin rt Park