Loading...
HomeMy WebLinkAboutCC Minutes 2005-12-05 SRCC Minutes (Regular) 12/05/2005 Page 1 IN THE COUNCIL CHAMBER OF THE CITY OF SAN RAFAEL, MONDAY, DECEMBER 5, 2005 AT 8:00 P.M. Regular Meeting: Present: Albert J. Boro, Mayor San Rafael City Council Barbara Heller, Vice-Mayor Paul M. Cohen, Councilmember Cyr N. Miller, Councilmember Gary O. Phillips, Councilmember Absent: None Also Present: Rod Gould, City Manager Gary T. Ragghianti, City Attorney Jeanne M. Leoncini, City Clerk OPEN SESSION – COUNCIL CHAMBER – 7:00 PM Mayor Boro announced Closed Session item. CLOSED SESSION – CONFERENCE ROOM 201 – 7:00 PM 1. Public Employment – Government Code section 54957(b)(1) Title: City Manager REPORTABLE ACTION FROM CLOSED SESSION: 8:05 PM Mayor Boro stated he was happy to announce that the City Council unanimously voted in Closed Session to appoint Mr. Ken Nordhoff as Interim City Manager. Mr. Nordhoff would serve in this position for six – eight months, at which time the City Council intended to carry out a recruitment for City Manager. With respect to issues such as finances, labor negotiations and other issues facing the City, Mayor Boro stated the City Council believed Mr. Nordhoff was an extremely competent person to fill this position. Mayor Boro reported that Mr. Nordhoff had accepted the position, and offering congratulations, he stated the City Council was very happy with the appointment. Indicating that he and Councilmember Cohen served as a sub-committee to meet with Mr. Nordhoff to discuss his interests, Mayor Boro stated they reported the results to the City Council this evening in Closed Session. Councilmember Cohen stated that as the City Council had not had an opportunity to meet as a group to discuss the situation with Mr. Nordhoff, or amongst themselves, it would have been premature to place the item on tonight’s agenda. Noting City Manager Gould would be leaving prior to the next City Council meeting, he believed it would be a mistake to wait to formalize the action. Councilmember Cohen moved and Councilmember Heller seconded, to add two urgency items to this evening’s agenda: a) Formalize the appointment of Mr. Ken Nordhoff as Interim City Manager; and b) Address the compensation for this interim appointment, which the City Council was precluded from discussing in Closed Session. AYES: COUNCILMEMBERS: Cohen, Heller, Miller, Phillips and Mayor Boro NOES: COUNCILMEMBERS: None ABSENT: COUNCILMEMBERS: None a) FORMALIZE THE APPOINTMENT OF MR. KEN NORDHOFF AS INTERIM CITY MANAGER – FILE 9-1 x 9-3-11 (verbal) Councilmember Cohen moved and Councilmember Phillips seconded, to formalize the appointment of Mr. Ken Nordhoff as Interim City Manager for the City of San Rafael. AYES: COUNCILMEMBERS: Cohen, Heller, Miller, Phillips and Mayor Boro NOES: COUNCILMEMBERS: None ABSENT: COUNCILMEMBERS: None b) COMPENSATION FOR INTERIM CITY MANAGER, KEN NORDHOFF – FILE 9-1 x 9-3-11 (verbal) SRCC Minutes (Regular) 12/05/2005 Page 1 SRCC Minutes (Regular) 12/05/2005 Page 2 Councilmember Cohen stated that in light of the interim nature of the position and in recognition of the additional responsibilities to be assumed by Mr. Nordhoff, he wished to move a ten percent (10%) increase in his salary. Councilmember Phillips seconded the motion. AYES: COUNCILMEMBERS: Cohen, Heller, Miller, Phillips and Mayor Boro NOES: COUNCILMEMBERS: None ABSENT: COUNCILMEMBERS: None ORAL COMMUNICATIONS OF AN URGENCY NATURE: None CONSENT CALENDAR: Councilmember Phillips moved and Councilmember Miller seconded, to approve the Consent Calendar, as follows: ITEM RECOMMENDED ACTION 2. Approval of Minutes of Regular Meeting of Minutes approved as submitted. Monday, November 21, 2005 (CC) 3. SECOND READING AND FINAL ADOPTION OF Approved final adoption of Ordinance No. 1838. ORDINANCE NO. 1838 – An Ordinance of the City Council of the City of San Rafael Amending Various Sections of the San Rafael Municipal Code to Comply with Revisions of State Law for Provision of Density Bonuses and Zoning Incentives for Residential Projects that Include Affordable Housing, to Require Relocation Assistance to Lower Income Tenants Displaced by Development Projects, to Correct the Range of Building Height Limits in the West End Village District to Comply with Provisions of General Plan 2020, to Allow Suspension of Construction Work for Violations of the Noise Ordinance, to Modify Criteria for Granting of Exceptions to the Noise Ordinance, to Modify the Definition of Second Dwelling Unit to Comply with Provisions of State Law, to Modify Provisions for an Alternate Member of the Design Review Board, to Add Regulations for Temporary Banners, to Clarify the Ground Floor Use Restrictions in the Fourth Street Retail Core District, to Change References to the Cultural Affairs Commission Related to Historic Preservation Responsibilities to the Planning Commission, to Modify Regulations for Modification of Roofs Within the Eichler/Alliance Homes Combining District to Comply with State Law for Regulation of Solar Collectors, to Clarify the Appeal Period for Development Approvals Involving Land Subdivisions to Comply with State Law, To Comply With Provisions Of State Law For Family Day Care Facilities, To Comply With Provisions of State and Federal Law for Provision of Reasonable Accommodations for Access to Housing by Persons with Disabilities, to Remove Section 14.16.070 Related to Conversion or Demolition of Dwelling Units, to Comply with Provisions of Federal Law for Regulation of Satellite Dishes, to Modify Definitions, to Modify Allowances for Various Use Categories in Commercial and Industrial Districts, to Increase Public Hearing Notification Requirements for Subdivisions, to Correct Boundaries of the Downtown Parking Assessment District as Diagramed in the Zoning Ordinance, to Revise the Definition of Deck Heights which are Subject to Setback Regulations, to Preclude the Parking SRCC Minutes (Regular) 12/05/2005 Page 2 SRCC Minutes (Regular) 12/05/2005 Page 3 of Vehicles in the Front Yard Setbacks of Residential Properties, to Allow Elimination of Required Parking Spaces to Provide for Required Disabled Access, to Eliminate Requirements that Buildings Outside of the Hillside Areas be Painted in Earthtone Colors, and to Rezone Property at 3240-3270 Kerner Boulevard from General Commercial to Light Industrial/Office to Correct a Mapping Error (CD) – File 10-3 x 10-1 x 10-2 x 10-5 x 10-6 x 10-7 4. Resolution of Appreciation for Rod Gould, City RESOLUTION NO. 11861- RESOLUTION OF APPRECIATION Manager (MS) – File 102 x 9-3-11 TO ROD GOULD, CITY MANAGER (For 9-1/2 years of Service) 5. Resolution Approving Agreement for Professional RESOLUTION NO. 11862 – RESOLUTION AUTHORIZING THE Services Between the City of San Rafael and CITY MANAGER TO ENTER INTO AN Beth Goldberg for Curator Services at Falkirk AGREEMENT FOR PROFESSIONAL Cultural Center (CS) – File 4-3-334 x 9-3-84 SERVICES BETWEEN THE CITY OF SAN RAFAEL AND BETH GOLDBERG FOR CURATOR SERVICES AT FALKIRK CULTURAL CENTER (Term shall be from December 5, 2005 to June 30, 2006) 6. Report on Bid Opening and Resolution Approving RESOLUTION NO. 11863 – RESOLUTION AWARDING Purchase of Two Dump Trucks from Victory PURCHASE OF TWO DUMP TRUCKS Chevrolet in the Amount of $103,764.33, Project FROM VICTORY CHEVROLET IN THE No. 600-44-46001-9270 (Bid Opening held on AMOUNT OF $103,764.33 (only Tuesday, November 22, 2005) (PW) – bidder) File 4-2-337 x 9-3-40 7. Resolution Approving Parcel Map of Subdivision RESOLUTION NO. 11864 – RESOLUTION APPROVING PARCEL Entitled “Map of Jaleh Estates” (PW) – MAP ENTITLED “MAP OF JALEH File 5-1-358 x 10-3 ESTATES”, SAN RAFAEL, CALIFORNIA AYES: COUNCILMEMBERS: Cohen, Heller, Miller, Phillips and Mayor Boro NOES: COUNCILMEMBERS: None ABSENT: COUNCILMEMBERS: None COUNCIL CONSIDERATION: NEW BUSINESS 8. RE: ELECTION MATTERS: (CC) – FILE 9-4 x 9-1 x 9-2-1 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN RAFAEL DECLARING a) CANVASS OF RETURNS AND RESULTS OF CONSOLIDATED GENERAL MUNICIPAL ELECTION HELD ON NOVEMBER 8, 2005, TO INCLUDE RESULTS OF BALLOT MEASURE S – TRANSACTIONS AND USE TAX City Clerk Jeanne Leoncini expressed pleasure at the passage of Measure S. Councilmember Heller moved and Councilmember Cohen seconded, to adopt the Resolution. RESOLUTION NO. 11865 – RESOLUTION DECLARING CANVASS OF RETURNS AND RESULTS OF CONSOLIDATED GENERAL MUNICIPAL ELECTION HELD ON NOVEMBER 8, 2005, TO INCLUDE RESULTS OF BALLOT MEASURE S – TRANSACTIONS AND USE TAX AYES: COUNCILMEMBERS: Cohen, Heller, Miller, Phillips and Mayor Boro NOES: COUNCILMEMBERS: None ABSENT: COUNCILMEMBERS: None b) Swearing-in Ceremonies: SRCC Minutes (Regular) 12/05/2005 Page 3 SRCC Minutes (Regular) 12/05/2005 Page 4 Mayor Boro congratulated both Board of Education Trustees on their re-election and thanked them for the work they had done. He noted the City Council had a very special relationship with the San Rafael City Schools District, as well as the Dixie School District, and he believed San Rafael was the envy of many cities. City Clerk Jeanne Leoncini swore in Board of Education Trustees Jon Loberg and Natu Tuatagaloa. Indicating that City Clerk Leoncini would now swear in Vice-Mayor Barbara Heller and Councilmember Cyr Miller, Mayor Boro stated it was a real pleasure to welcome them back to the City Council for another four years. City Clerk Jeanne Leoncini swore in Vice-Mayor Barbara Heller and Councilmember Cyr Miller. 9. SWEARING-IN OF FIRE CHIEF JOHN MONTENERO (CC) – FILE 9-3-31 City Clerk Jeanne Leoncini swore in Fire Chief John Montenero. ADJOURNMENT: - FILE – 9-1 X 9-3-11 There being no further business, Mayor Boro adjourned the City Council meeting at 8:20 p.m. to a reception in the lobby at City Hall honoring newly re-elected Vice-Mayor Barbara Heller and newly re- elected Councilmember Cyr Miller, as well as newly re-appointed Board of Education Trustees Jon Loberg and Natu Tuatagaloa. Acknowledging the presence of Supervisor Steve Kinsey, Marin County Board of Supervisors, and other dignitaries, Mayor Boro stated that City Manager Rod Gould, who was leaving to become City Manager of Poway, California, was also being honored, and he presented Mr. Gould with a Resolution of Appreciation for his 9 ½ years of service to the City of San Rafael. ____________________________ JEANNE M. LEONCINI, City Clerk APPROVED THIS ______ DAY OF __________, 2005 ___________________________________ MAYOR OF THE CITY OF SAN RAFAEL SRCC Minutes (Regular) 12/05/2005 Page 4