Loading...
2019/09/03 City Council Minutes OVINER7 PAk�, Mehr......,.. yg 62 CALIFoRN}P. MINUTES OF THE JOINT SPECIAL MEETING OF THE CITY OF ROHNERT PARK City Council Rohnert Park Financing Authority Successor Agency to the Community Development Commission Tuesday, September 3, 2019 Rohnert Park City Hall, Council Chamber 130 Avram Avenue, Rohnert Park, California The Following Councilmembers Participated via Teleconference: Councilmember Mackenzie: 1536 Gladstone Way, Rohnert Park, CA 94928 1. CITY COUNCIL/RPFA/SUCCESSOR AGENCY TO THE CDC JOINT SPECIAL MEETING - CALL TO ORDER/ROLL CALL Mayor Belforte called the joint special meeting to order at 5:00 pm, the notice for which being legally noticed on August 30th, 2019. Present: Gina Belforte, Mayor Joseph T. Callinan, Vice Mayor Susan Hollingsworth Adams, Councilmember Jake Mackenzie, Councilmember(attending via teleconference) Pam Stafford, Councilmember Staff present: City Manager Jenkins, Assistant City Attorney Rudin, Development Services Director Pawson, Director of Public Safety Mattos, Management Analyst Beran, Deputy City Engineer Garrett, Planner III Garcia and Assistant City Clerk Lopez Cuevas. 2. PUBLIC COMMENTS None 3. CONSENT CALENDAR A. Acceptance of Reports for: 3.A.1. City Bills/Demands for Payment dated August 6 through August 19, 2019 3.A.2. RPFA- Cash Report for Month Ending July 31, 2019 3.A.3. City Cash Report for Month Ending July 31, 2019 3.A.4. Housing Successor Agency- Cash Report for Month Ending July 31, 2019 3.A.5. Successor Agency- Cash Report for Month Ending July 31, 2019 3.A.6. City Councilmembers Quarterly Expense Report (April, May and June) B. Adoption of Resolution 2019-099 Approving Revisions and Re-Certification of the Sewer System Management Plan pursuant to State Water Resources Control Board Order 2006- 0003-DWQ, City of Rohnert Park Joint Special Meeting Agenda for City Council September 3, 2019 RPFA/CDC Successor Agency Page 2 of 2 C. Adoption of Resolution 2019-100 Authorizing and Approving the City Manager to Execute an Amended and Restated Lease Agreement with the Boys and Girls Club of Sonoma-Marin for the City-owned Property Located at 7450 Santa Barbara Drive D. Adoption of Resolution 2019-101 Approving an Easement Deed Granting Easements to Pacific Gas and Electric company (PG&E) for the Purpose of Undergrounding Overhead Utilities on East Cotati Avenue (City Project 2017-17) E. Adoption of Resolution 2019-102 Authorizing and Approving a Public Improvement Agreement for Vast Oak North Phase 3A Surface and Joint Trench/ Streetlight Improvements with the University District LLC and Finding this Action Covered under the Environmental Impact Report for the University District Specific Plan Project F. Adoption of Resolution 2019-103 Authorizing the City Manager to Increase FY 2019-20 Appropriations from Casino Mitigation Wilfred JEPA Maintenance Fund To Establish An Endowment To Support The Wilfred Avenue California Tiger Salamander Tunnel Implementation And Management Plan G. Adoption of Resolution 2019-104 Accepting the Sunrise Park All Weather Field Improvements and Related Actions H. Adoption of Resolution 2019-105 Amending the FY 2019-20 Casino Mitigation Neighborhood Upgrade and Workforce Housing Fund to Appropriate $455,125 for Additional Homeless Support Services and Encampment Cleanup Activities I. Adoption of Resolution 2019-106 Authorizing the City Manager to Grant a Storm Drain Easement and Temporary Construction Easement and to Execute Easement and Shared Parking Agreements with Rohnert Park Lodging, LLC (Fairfield Inn & Suites) - APNs 143-040-120 & 140 J. Adoption of Resolution 2019-107 Finding the Sunrise Park Path and Landscaping Improvements Project(2017-25) Categorically Exempt from the California Environmental Quality Act, Approving the Plans and Specifications, Awarding the Construction Contract to Sid Grading and Paving, INC., and Related Actions K. Approval of Minutes for City Council/RPFA/Successor Agency Joint Regular Meeting, August 13, 2019 L. Authorize the Purchase of Two (2) Portable Diesel Generators for the Public Works Department, Utilities Division in the amount of$227,108.48; and Authorize the City Manager to Execute Purchase Documentation ACTION: Moved/seconded (Callinan/Stafford)to approve the Consent Calendar Motion carried by the following unanimous 5-0-0 vote: AYES: Adams, Mackenzie, Stafford, Callinan and Belforte,NOES: None, ABSENT: None 4. ADJOURNMENT Mayor Belforte adjourned the joint special meeting at 5:04 p.m. Sy a opez C as, i Clerk Gin B Ifo , Mayor City of Rol ert Park City o Ro ert Park