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