Loading...
2020/12/08 City Council Minutes • poNNear PAat 19 icy'62 L`r,1Fy , =�v CALi roaN0 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 8,2020 1. CITY COUNCIL/RPFA/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 p.m., the notice for which being legally noticed on December 3, 2020. There was no physical location for this meeting but the agenda included language on how to observe the meeting and how to submit public comment. Participating via Zoom Video Communications: Joseph T. Callinan, Mayor Jake Mackenzie, Vice Mayor • Susan H. Adams, Councilmember Gina Belforte, Councilmember Pam Stafford, Councilmember Absent: None. Staff attending via Zoom Video Communications: City Manager Jenkins, Assistant City Manager Schwartz, City Attorney Kenyon, Director of Public Works and Community Services McArthur, Development Services Director Pawson, Finance Director Bali, Director of Public Safety Mattos, Deputy Director of Community Services Bagley, Deputy Chief Bates, Management Analyst E. Tacata; Supervising Accountant Orozco, Housing Administrator Garcia, Senior Code Compliance Officer Kirk, Management Analyst Beran, and Senior Analyst L. Tacata. Staff Present: City Clerk Lopez Cuevas, Administrative Assistant Andrews, and Information Systems (IS) Operations Manager Rowley. Mayor Callinan opened the regular meeting in honor of the late City Clerk JoAnne Buergler. 2. PRESENTATIONS A. Mayor's Proclamation: Honoring the life of Arturo "Art" Ibleto "The Pasta King" Mayor Callinan read the proclamation and presented it to Annette Ibleto. 3. PUBLIC COMMENTS Office Assistant Mia Avila read comments submitted by the following: Bill Petrie thanked Councilmembers for their service to the City, congratulated new Councilmembers and requested the six temporary pickleball courts be permanent. City of Rohnert Park Joint Regular Meeting Minutes for City Council December 8, 2020 RPFA/CDC Successor Agency Page 2 of 6 Martin Bennett and Rick Luttmann spoke about their campaign opposing a Wal-Mart supercenter in the City. Vera and Dan Blanquie thanked Councilmembers for their service to the City, and congratulated new Councilmembers. 4. CONSENT CALENDAR 4.A Acceptance of Reports for City Bills/Demands for Payment dated November 16, 2020 through December 3,2020 4.B Approval of Minutes for: City Council/RPFA/Successor Agency Joint Regular Meeting, November 24,2020 4.0 Adopt Resolution 2020-107 Approving an Update to the Records Retention Schedule and Superseding Resolution 2020-077 4.D Adopt Resolution 2020-108 Adding a Public Works Inspector Position to the Development Services Department and RelatedActions 4.E Adopt Resolution 2020-109 Approving and Adopting Drawings and Specifications for the 2020 Wooden Street Light Pole Replacement Project No. 2018-26, Finding the Project Exempt from CEQA, and Awarding the Contract to DC Electric Group,Inc. 4.F Adopt Resolution 2020-110 Reciting the Facts of the of General Municipal Election Consolidated with the General Election Held on November 3,2020, Declaring Results and Such Other Matters as Provided by Law 4.G Adopting Resolution 2020-111 Finding the Sewer System Master Plan Implementation: Camino Colegio and Southwest Boulevard Sewer Line Tie-In Project (Project 2019-20) Exempt from the California Environmental Quality Act(CEQA) under Public Resource Code Section 21080.21, Approving the Plans and Specifications, and Awarding the Construction Contract to Argonaut Constructors 4.H Adopt Resolution 2020-112 Accepting the Remaining Southeast Rohnert Park Specific Plan Phase 1 In-Tract Improvements, Bodway Parkway Improvements and Valley House Drive Improvements, Authorizing the Execution of a Slurry Seal and Restriping Agreement with Penn Grove Mountain and Directing Related Actions 4.1 Adopt Resolution 2020-113 Approving a Water Line Easement Agreement Deed and Authorizing the City Manager to Accept an Easement from Lowenberg Associates, L.P., a California Limited Partnership for a Public Water Line(CEQA Status: Consistent with the CEQA Exemption under Section 15332 approved for the Straus Family Creamery Project) 4.J Acceptance of Report of City of Rohnert Park's Response to Novel Coronavirus (COVID- 19) ACTION: Moved/seconded (Mackenzie/Belforte)to approve the Consent Calendar. Motion carried by the following unanimous 5-0-0 roll call vote: AYES: Adams, Belforte, Stafford, Mackenzie, and Callinan, NOES: None, ABSTAINS: None, ABSENT: None. City of Rohnert Park Joint Regular Meeting Minutes for City Council December 8, 2020 RPFA/CDC Successor Agency Page 3 of 6 5. CEREMONY FOR INSTALLATION OF ELECTED CITY COUNCILMEMBERS AND SELECTION OF OFFICERS FOR THE YEAR 2021 PUBLIC COMMENTS: Office Assistant Mia Avila read comments submitted by the following: Jim Duffy stated that a Councilmember who does not support Civilian Oversight should not be considered as Mayor or Vice Mayor. Sara Jordan congratulated the newly elected Councilmembers. A. Reflections on 2020 1. City Manager Jenkins presented Year's Highlights (slide show presentation) 2. Mayor Callinan commented on the year of 2020 3. All Councilmembers commented on the year of 2020. B. Presentations Congressman Mike Thompson, Assemblymember Cecilia Aguiar-Curry and Sonoma County Supervisor David Rabbit recognized Councilmember Gina Belforte for 12 Years of Council Service, Including 3 Terms as Mayor; Vice Mayor Mackenzie for 24 Years of Council Service, Including 5 Terms as Mayor; and Mayor Joseph T. Callinan for 12 Years of Council Service, Including 2 Terms as Mayor as well as Mayor for 2020 Year. ' Councilmember Belforte, Vice Mayor Mackenzie and Mayor Callinan were each presented with a Certificate of Congressional Recognition from Congressman Mike Thompson, a Resolution from Senator Bill Dodd and a Resolution from the Sonoma County Board of Supervisors thanking them for their service. They also received a memento from the City and a slide show was played in appreciation of their service to the City. C. Council Selection of Mayor Pro Tem ACTION: Moved/seconded (Callinan/Belforte)to nominate Councilmember Stafford as Mayor Pro Tem Motion carried by the following unanimous 5-0-0 roll call vote: AYES: Adams, Belforte, Stafford, Mackenzie, and Callinan,NOES: None, ABSTAINS: None, ABSENT: None. Councilmember Belforte, Vice Mayor Mackenzie and Mayor Callinan departed the meeting at 6:52 p.m. Mayor Pro Tem Stafford assumed the gavel. Councilmember Elect Giudice, Councilmember Elect Elward, and Councilmember Elect Linares joined the meeting via Zoom Video Communications at 6:53 p.m. D. Installation of Councilmembers Elect,Administration of Oaths of Office and Presentation of Certificates of Election. City Clerk Lopez Cuevas certified that the City Council of the City of Rohnert Park adopted City of Rohnert Park Joint Regular Meeting Minutes for City Council December 8, 2020 RPFA/CDC Successor Agency Page 4 of 6 Resolution No. 2020-110 on December 8, 2020, which contains the statement of the vote and declares the results of the General Municipal Election and other matters that are enumerated in Election Code Section 10264. Walter"Willy" Linares was elected as a Member of City Council, District 1, for the full term of four(4) years; Gerard Giudice was elected as a Member of City Council, District 3, for the full term of four(4) years; and Jackie Elward was elected as a Member of City Council, District 4, for the full term of four (4) years. City Clerk Lopez Cuevas administered the Oaths of Office to the newly elected Councilmembers. E. Selection of City Council Officers for 2021 -Consideration of Nomination and Selection of Mayor and Vice Mayor. Mayor Pro Tern Stafford presented this item. Recommended Action(s): Select the Mayor and Vice Mayor for one (1) year terms commencing at the first regular meeting in December 2020. ACTION: Moved/seconded (Adams/Stafford) to nominate Councilmember Stafford for Mayor, for a one (1) year term commencing at the first regular meeting in December 2020. Motion failed by the following 2-3-0 roll call vote: AYES: Adams and Stafford, NOES: Elward, Giudice and Linares, ABSTAINS: None, ABSENT: None. ACTION: Moved/Seconded (Linares/Elward) to nominate Councilmember Giudice for Mayor, for a one (1) year term commencing at the first regular meeting in December 2020. Motion carried by the following unanimous 5-0-0 roll call vote: AYES: Adams, Elward, Giudice, Linares and Stafford,NOES: None, ABSTAINS: None, ABSENT: None. Mayor Pro Tem Stafford presented the gavel to Mayor Giudice. Mayor Giudice assumed the gavel. ACTION: Moved/Seconded (Stafford/Adams) to nominate Councilmember Adams for Vice Mayor, for a one (1) year term commencing at the first regular meeting in December 2020. Motion failed by the following 2-3-0 roll call vote: AYES: Adams and Stafford, NOES: Elward, Giudice and Linares, ABSTAINS: None, ABSENT: None. ACTION: Moved/Seconded (Linares/Giudice)to nominate Councilmember Elward for Vice Mayor, for a one (1) year term commencing at the first regular meeting in December 2020. Motion carried by the following unanimous 5-0-0 roll call vote: AYES: Adams, Elward, Giudice, Linares and Stafford,NOES: None, ABSTAINS: None, ABSENT: None. City of Rohnert Park Joint Regular Meeting Minutes for City Council December 8,2020 RPFA/CDC Successor Agency Page 5 of 6 Mayor Giudice seated council in the following order: Adams, Linares, Stafford, Elward and Giudice. F. Vision for 2021 1. Mayor Giudice expressed his vision for 2021. • 2. Councilmember Adams, Councilmember Linares, Councilmember Stafford and Vice Mayor Elward expressed their visions for 2021. 6. REGULAR ITEMS: A. Informational Presentation Regarding Goal Setting Session in 2021 City Manager Jenkins presented this item. Recommended Action(s): Receive an informational presentation to the City Council and the community regarding a Special City Council Meeting on January 7, 2021 at 12 noon, to develop strategic priorities and goals. PUBLIC COMMENTS: Office Assistant Mia Avila read comments submitted by Jim Duffy and Megan F. Gordon, who requested civilian oversight of the Public Safety Department. Council received the informational presentation. B. Discussion and Direction Regarding Cancellation of City Council Joint Regular Meeting on December 22, 2020 City Manager Jenkins presented this item. Recommended Action(s): Approve the cancellation of the Rohnert Park City Council Regular Meeting scheduled for December 22, 2020 due to the holiday season. PUBLIC COMMENT: None. ACTION: Moved/Seconded (Adams/Stafford) to cancel the Council Regular Meeting scheduled for December 22, 2020. Motion carried by the following unanimous 5-0-0 roll call vote: AYES: Adams, Linares, Stafford, Elward and Giudice, NOES: None, ABSTAINS: None, ABSENT: None. 7. COMMITTEE /LIAISON/OTHER REPORTS A. Standing Committees: None. B. Liaison Reports: Golf Course Oversight Committee Meeting(12/01) Councilmember Adams reported on the meeting. C. Outside Agency Reports: 1. Health Action Council Meeting (12/4) Councilmember Adams reported on the meeting. 2. Sonoma Clean Power Authority(SCP) Board of Directors Meeting(12/3) No Report. City of Rohnert Park Joint Regular Meeting Minutes for City Council December 8, 2020 RPFA/CDC Successor Agency Page 6 of 6 D. Other Reports: None. 8. COMMUNICATIONS None. 9. MATTERS FROM/FOR COUNCIL None. 10. PUBLIC COMMENT None. 11. ADJOURNMENT Mayor Giudice adjourned the joint regular meeting . 8 p. . _I t,et 0 Sylvia Lopez Cuev ' Clerk ' •rard Gi : ce, Mayor City of Rohnert Park City o Rohnert Park KTU )�