REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 10, 6:00 P.M. CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA MINUTES

Similar documents
TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES March 13, 2018

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES March 13, 2018

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL

REGULAR MEETING OF THE CITY COUNCIL Wednesday, August 4, :30 P.M. Elk Grove City Hall 8400 Laguna Palms Way, CA City Council Chambers

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

MINUTES JOINT SAND CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY

I. CITY COUNCIL MEETING CALLED TO ORDER MAYOR, TOMMY SLOAN:

City of Los Alamitos

City of Santa Paula Planning Commission Agenda

COUNCIL MINUTES January 19,

CITY OF ESCONDIDO. September 14, :30 P.M. Meeting Minutes

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, December 9, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, January 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

CITY OF BISHOP CITY COUNCIL MINUTES August 14, Mayor Pro Tem Crom called the meeting to order at 7:30 p.m.

CITY COUNCIL AGENDA MEMORANDUM

REGULAR MEETING February 7, 2017

*3. MINUTES OF CITY COUNCIL/COMMUNITY DEVELOPMENT AGENCY MEETINGS: Approval of the minutes of the Regular meeting of December 20, 2011.

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

Wednesday, September 19, 2018

AGENDA REGULAR MEETING OF THE MAYOR AND COUNCIL December 11, 2018 SEAFORD CITY HALL 414 HIGH STREET

REGULAR MEETING July 18, 2017

LA MESA CITY COUNCIL AGENDA. Tuesday, November 13, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue. La Mesa, California

Edmond City Council Minutes May 9, 2016, Book 40, Page 352 EDMOND CITY COUNCIL MINUTES. May 9, 2016

AGENDA - REGULAR MEETING APRIL 12, 2017

AGENDA REGULAR MEETING OF THE SAN JACINTO CITY COUNCIL. SEPTEMBER 4, 2008, 7:00 p.m.

The full agenda including staff reports and supporting materials are available at City Hall.

Minutes of a Regular Council Meeting Tuesday, January 9, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

MINUTES MARSHALL CITY PLANNING COMMISSION WEDNESDAY, April 11, 2018

PLEDGE OF ALLEGIANCE: Mayor Mahon led the audience and members of the Council in the flag salute.

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, March 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

LA MESA CITY COUNCIL AGENDA. Tuesday, October 13, :00 p.m. City Council Chambers La Mesa City Hall 8130 Allison Avenue La Mesa, California

Gene Bies, Gene Eilers, Rick Bueltel, Nancy Bormann, Denise Hanson

SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD JULY 2, 2018

BOROUGH OF HASBROUCK HEIGHTS MINUTES August 14, 2018

Brenda Bozeman, Pat Batleman, Michael Callahan, Bob Campbell, and Bob Corriston

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

CITY OF ESCONDIDO. June 20, :30 P.M. Meeting Minutes

CITY OF BISHOP CITY COUNCIL MINUTES February 12, Mayor Pro Tem Crom called the meeting to order at 7:30 p.m.

MOTION TO RECESS TO EXECUTIVE SESSION

PUBLIC HEARING MONDAY, DECEMBER 10, 2018

The Burlington City Council met in regular session at 7:00 p.m. in the Thomas J.

THE CITY COUNCIL NILES, MICHIGAN PUBLIC HEARING INDUSTRIAL DEVELOPMENT DISTRICT INDECK ENERGY, INC. Monday, July 24, 2017, 5:55 6:00 p.m.

MINUTES CITY OF LONSDALE CITY COUNCIL MEETING JUNE 9, 2016

CITY OF NORTH KANSAS CITY, MISSOURI REGULAR COUNCIL MEETING AND MOTION TO CLOSE PART OF THE MEETING

A regular meeting of the City Council for the City of Canby, Minnesota was held on August 5 th, 2014 in the City Council Chambers.

Council Members Tamilyn Fillmore (arrived at 8:33 p.m.) William Ince Stephanie Ivie George McEwan Robyn Mecham

Councilpersons Bertekap, Gallo, Ibex (entered 8:20 p.m.), Irace, Johnson, Kahle, Mayor Mahon

CITY OF CRESTVIEW OFFICE OF THE CITY CLERK P.O. DRAWER 1209, CRESTVIEW, FLORIDA Phone # (850) Fax # (850)

CITY OF LAURINBURG COUNCIL MEETING MARCH 16, 2010 MUNICIPAL BUILDING 305 WEST CHURCH ST. LAURINBURG, NC 7:00 P.M. Minutes

MINUTES - BENSON CITY COUNCIL - REGULAR MEETING SEPTEMBER 10, 2018

A regular meeting of the City Council for the City of Canby, Minnesota was held on August 3 rd, 2015 at 7:00 P.M. in the City Council Chambers.

LA MESA CITY COUNCIL AGENDA

LA MESA CITY COUNCIL AGENDA

WHEREAS, CUP has been amended two times since it was adopted on November 19, 1999; and

City of Calistoga Staff Report

REGULAR CITY COUNCIL MEETING MINUTES JANUARY

OFFICIAL MINUTES OF MAY 14, 2018 REGULAR COUNCIL MEETING NO

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING November 19, 2018 CALL TO ORDER FLAG SALUTE ROLL CALL

Agenda Item No. 8c July 8, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING 5/21/2018 FLOWER MOUND TOWN HALL, 2121 CROSS TIMBERS ROAD FLOWER MOUND, TEXAS

LYON COUNTY PLANNING COMMISSION MEETING MINUTES FEBRUARY 13, 2018

Council Chambers Special Session Monday, January 25, 2010

Apex Town Council Meeting Tuesday, December 18, 2018

Placentia Planning Commission Agenda

THIS AGENDA IS SUBJECT TO CHANGE WITH MINIMUM 24-HOURS NOTICE

ABERDEEN TOWNSHIP COUNCIL REGULAR MEETING TUESDAY, MARCH 4, 2014

CITY OF ESCONDIDO November 16, :30 P.M. Meeting Minutes

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, July 28, :00 a.m.

INVER GROVE HEIGHTS CITY COUNCIL MEETING MONDAY, NOVEMBER 22, BARBARA AVENUE CALL TO ORDER/ROLL CALL

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, July 26, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

Board Work Session was held at 6:00 p.m. prior to the regular board meeting. Muskegon Charter Township Regular Board Meeting Minutes August 17, 2009

Also in attendance were Town Attorney David Berman, Town Secretary Charlotte Allen and Assistant Town Secretary Eileen Kennedy

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, August 13, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

THE CITY COUNCIL NILES, MICHIGAN PUBLIC HEARING LIQUOR LICENSE FOR NILES BREWING COMPANY Monday, August 27, 2018, 5:50p.m.

Redevelopment Agency Meeting Special Meeting Thursday, September 28, :00 p.m. City of Passaic, Mayor's Conference Room

I. CITY COUNCIL MEETING CALLED TO ORDER MAYOR, TOMMY SLOAN:

State of Maine. Mr. Lebreux gave Cheryl Fournier high marks for her reporting and for the financial policies that she has put into

GENERAL ADMINISTRATION FUNCTION - PART I

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, January 28, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

CITY OF WINTER GARDEN

7/23/13. CITY OF ALAMEDA Memorandum. Honorable Mayor and Members of the City Council. John A. Russo City Manager. From: Date: July 23, 2013

AGENDA. 5. GENERAL PUBLIC COMMENT At this time, the Commission will receive comments from the public regarding matters not appearing on this agenda.

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 28, 2017

City of Menifee City Council Wednesday May 20, :00 p.m.

A regular meeting of the City Council for the City of Canby, Minnesota was held on July 1 st, 2014 at 7:00 P.M. in the City Council Chambers.

Shelley B. George, City Secretary

Minutes of the Salem City Council Meeting held on November 19, 2008 in the Salem City Council Chambers.

CITY OF DRIPPING SPRINGS, TEXAS MINUTES OF THE CITY COUNCIL & BOARD OF ADJUSTMENT REGULAR MEETING OF TUESDAY, NOVEMBER 21, 2017 AT 6:00 P.M.

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, July 12, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber

WEDNESDAY, JUNE 7, 2017

County of San Mateo. Inter-Departmental Correspondence. Department: GOVERNING BOARD File #: Board Meeting Date: 7/25/2017

COMMISSION ON PUBLIC WORKS/UTILITIES COUNCIL ROOM FEBRUARY 13, :45 P.M. The minutes of the previous meeting were declared approved.

OFFICIAL AGENDA THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF STARKVILLE, MISSISSIPPI

AGENDA ITEM G-2 Community Development

Barnesville City Council Regular Meeting

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, October 27, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

Final Reading Regarding Rezone (Stonegate Project) APNs: , , , and (portion)

City of Mission Regular Meeting Agenda Wednesday, February 15, :00 p.m. Mission City Hall

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 26, 2010

Transcription:

REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 10, 6:00 P.M. CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA MINUTES COUNCIL PRESENT: COUNCIL ABSENT: STAFF PRESENT: James Campbell, Sandra Donnell, and Mayor Thomas H. Cromwell Claire McAuliffe and Bob McCaskill City Attorney Robert Epstein and City Manager Mary Neilan CALL TO ORDER OF REGULAR MEETING The meeting was called to order in Conference Room I of City Hall at 6:05 P.M. ADJOURN TO CLOSED SESSION 1. CONFERENCE WITH COUNSEL--ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9 of the California Government Code: One case. RECONVENE IN OPEN SESSION After a short recess, the meeting reconvened in open session in the Council Chambers at 6:30 P.M. The following staff members joined the meeting: Building Official Eric Banvard, City Planner Irene Borba, City Clerk Leslie Carpentiers, Public Works Manager Scott Derdenger, Finance Officer Rebecca Eastman, and Police Chief Tricia Seyler. City Attorney Epstein announced that no reportable actions were taken in the closed session. Mayor Cromwell led the Pledge of Allegiance. OPEN FORUM William Rothman, 14 Cliff Road, asked why the Council includes the phrase one nation under God in the Pledge of Allegiance. He acknowledged that the question could not be addressed by the Council because it is not on the agenda.

Page 2 of 6 REPORTS 2. City Council Reports Mayor Cromwell reported on the City s continued discussions with FEMA, and their suggestion that the Belvedere Lagoon levies be studied as non-levy enbankments. William Rothman, 14 Cliff Road, asked if the work which produced the rejected report will be reimbursed by FEMA; City Manager Neilan said that the work was paid for by the FEMA Cooperative Partnership Technical Grant. Future costs may not be covered by FEMA. Public Works Manager Scott Derdenger introduced new Public Works employee Shane Rodgers. 3. City Manager reports B. Report on Siren Notification Alerting the Peninsula (SNAP) system Police chief Seyler presented the staff report, with additional comments and answers to Council questions from Fire Chief Rich Pearce and Belvedere-Tiburon Emergency Preparedness Coordinator Laurie Nilsen. The consensus was that the test was successful, the system is performing as hoped, and that, when complete, SNAP will provide the warning redundancy expected in concert with Alert Marin and the other notification systems in use. Belvedere resident William Rothman objected to the fact that a system was purchased which cannot alert 100 percent of the persons on the Tiburon Peninsula, particularly in Belvedere which contributed $35,000 to the purchase. He asked that many more persons from all locations in the City be solicited to listen and report on the next siren test when the final unit has been installed. Harry Somerfield, 339 San Rafael Avenue said he and his wife did not hear the siren from inside their residence. A. Report on fireplace conversion ordinances throughout Marin County Building Official Banvard presented the staff s informational report. C. Report on Tiburon half-marathon proposed for October 2014. Police Chief Seyler presented the staff s report. The Council voiced questions and concerns about the proposed event and the potential impacts on Belvedere. Andrew Allen, Belvedere Land Company, said his company will leave it up to the Chief of Police to decide if the event is appropriate for lower Beach Road, and if it goes forward, the Land Company will be happy to help. City Manager Neilan said City staff will gather more information from the Joint Recreation Department to address the Council s questions and return with an expanded report at a future Council meeting.

Page 3 of 6 CONSENT CALENDAR To approve the consent calendar. The following items were on the Consent Calendar: 4. Approve minutes of the February 10, 2014, regular City Council meeting. 5. Approve warrants of February, 2014. 6. Adopt resolution granting a private sanitary sewer easement over City property to the owner of 41 Belvedere Avenue, 39 Belvedere LLC. 7. Award construction contract for the Roadway Guardrail Construction Project to Ahlborn Fence & Steel, the lowest responsible bidder. 8. Award contract for the 2014 Slurry Seal Project to Bond Blacktop, Inc., the lowest responsible bidder. 9. Award contract for the Pedestrian Lane Handrail Construction Project to Vdovkin & Son, the lowest responsible bidder. 10. Approve revocable license for private improvements in the City s street right-of-way in front of 102 Golden Gate Avenue. Property Owner: Hasler Revocable Trust. PUBLIC HEARING ITEMS 11. Application for Planned Unit Development (PUD) overlay for seven (7) existing lots and the subdivision of five (5) of the seven (7) lots into 20 parcels (sub lots). All lots located along lower Beach Road between San Rafael Avenue and Cove Road. Property Owner: Belvedere Land Company. Project Description: The subdivision portion of the project contains a total of 72 existing residential units and 4,500 square feet of commercial space. An additional 25 residential dwelling units occupy the lots that are proposed for the PUD, but are not part of the subdivision. The proposed PUD Overlay Zone would establish the existing development as the allowed development standards, such that no additional development potential beyond what is either existing or allowed by the underlying zoning could be permitted. The project would retain existing development already established and no additional construction or redevelopment, other than sidewalk improvements is proposed at this time. Project Location: The proposed project applies to existing development located at various addresses between: 16 and 95 Beach Road; 2 and 9 Barn Road; 1A and 3B Peninsula Road; 7 and 9 Teal Road; 2 and 11D Cove Road; 550A and 536 San Rafael Avenue. Associated APN Nos. 060-094-08, 060-094-05, 060-093-03, 060-092-08, 060-092-07, 060-082-47, and 060-094-04. Approvals to Be Considered: Initial Study/Negative Declaration; introduction and first reading of An Ordinance of the City of Belvedere Amending Section 19.12.120, Zone boundaries and zoning map, of the Belvedere Municipal Code to Change the Date of Adoption of the Most Recent Edition of the Official Zoning Map of the City of Belvedere, to incorporate the proposed Planned Unit Development Overlay Zone (pursuant to Chapt. 19.42 BMC); Tentative Subdivision Map (pursuant to BMC Chapt. 18.20 BMC); Planned

Page 4 of 6 Unit Development Permit; Development Agreement (pursuant to Chapts. 19.87 and 18.20 BMC); Development Agreement (pursuant to Chapts. 19.86 and 19.87 BMC) City Planner Borba presented a PowerPoint presentation as part of the staff report. She answered Council questions. Mayor Crowell opened the public hearing. Andrew Allen thanked the City staff for their work on his application. When no one else wished to speak, the public hearing was closed. To adopt a City of Belvedere City Council resolution approving a Negative Declaration for the Belvedere Land Company Project consisting of a Change of Zone, Planned Unit Development Permit, and Tentative Subdivision Map for properties along Beach Road identified as Assessor Parcel Numbers: 060-082-47, 060-092-07, 060-092-08, 060-093- 03, 060-094-04, 060-094-05 AND 060-094-08. To introduce an Ordinance of the City of Belvedere Amending Section 19.12.120, Zone boundaries and zoning map, of the Belvedere Municipal Code to Change the Date of Adoption of the Most Recent Edition of the Official Zoning Map of the City of Belvedere, to incorporate the proposed Planned Unit Development Overlay Zone. Also to read the ordinance by title only and waive further reading of the ordinance in its entirety. City Clerk Carpentiers read the ordinance title aloud. To adopt a City of Belvedere City Council resolution approving a Planned Unit Development Permit for the Belvedere Land Company properties located along Beach Road between San Rafael Avenue and Cove Road and identified as Assessor Parcel Numbers: 060-092-07, 060-092-08, 060-093-03, 060-094-05, and 060-094-08.

Page 5 of 6 To adopt a City of Belvedere City Council resolution approving the Development Agreement for the Planned Unit Development Permit for the Belvedere Land Company properties located along Beach Road and identified as Assessor Parcel Numbers: 060-092-07, 060-092-08, 060-093-03, 060-094-05, and 060-094-08, amending the Development Agreement to be modified to provide the nine (9) additional parking spaces for Parcel Number 060-094-04 that are not currently covered by the Tentative Map, and that those shall be recorded parking agreements. To adopt a City of Belvedere City Council Resolution approving the Tentative Subdivision Map for 6.62 acres located along Beach Road between San Rafael Avenue and Cove Road identified as Assessor Parcel Numbers: 060-092-07, 060-092-08, 060-093-03, 060-094-05, and 060-094-08, amended to require that parking agreements be recorded for the benefit of the Beach Road parcels. 12. Adopt resolution ordering vacation of an unimproved portion of City property on Golden Gate Avenue and authorizing City Manager to enter into agreement with the owners of 105 Golden Gate Avenue to transfer property and execute quitclaim deed on behalf of the City. Property owners: James A. Smith and Lynne Smith, as Trustees of the Smith Family Revocable Living Trust City Clerk Carpentiers presented the staff s report and answered questions from the Council. Mayor Cromwell opened the public hearing. No one wished to speak, so the public hearing was closed. To adopt the resolution ordering vacation of an unimproved portion of City property on Golden Gate Avenue and authorizing City Manager to enter into agreement with the owners of 105 Golden Gate Avenue to transfer property and execute quitclaim deed on behalf of the City.

Page 6 of 6 OTHER SCHEDULED ITEM 13. Make appointment to Belvedere Finance Committee Mayor Cromwell explained that he did not ask the applicant to appear before the Council; the other Council Members agreed that the former mayor is an excellent candidate. There were no comments from the public. That we appoint John Telischak to the Belvedere Finance Committee. ADJOURN The meeting was adjourned at 7:56 PM. THE FOREGOING MINUTES were approved at a regular meeting of the Belvedere City Council on April 14, 2014, by the following vote: AYES: NOES: ABSENT: ABSTAIN: James Campbell, Sandra Donnell, Claire McAuliffe, Bob McCaskill, and Mayor Thomas H. Cromwell None None None