city council meeting agenda 12 -04 -2018 annotated agenda
TRANSCRIPT
City Council Meeting Agenda
12-04-2018 ANNOTATED AGENDA.PDF
Supporting Documents
6A.PDF6F.PDF6G.PDF
1.
Documents:
2.
Documents:
1
COUNCILMEMBERS Edi E. Birsan, Mayor Carlyn S. Obringer, Vice Mayor Laura M. Hoffmeister Ronald E. Leone Timothy A. McGallian
Civic Center 1950 Parkside Drive Concord, CA 94519
www.cityofconcord.org
ANNOTATED AGENDA Regular Meeting of the
Concord City Council/City Council Sitting as the Local Reuse Authority
Tuesday, December 4, 2018
6:00 p.m. - Open Session
Council Chamber 1950 Parkside Drive
Information for the public on participation at Council meetings can be found on the back of the Speaker Identification Card located near the Council Chamber entrance. Should you have any questions after consulting the Speaker Identification Card, please contact the City Clerk prior to the Council meeting.
AGENDIZED ITEMS – The public is entitled to address the City Council on items appearing on the agenda before or during the City Council’s consideration of that item. Each speaker will be limited to approximately three minutes. 1. OPENING
Roll Call – all present
Pledge to the Flag – Councilmember Hoffmeister
2. PUBLIC COMMENT PERIOD
This is a 15-minute Public Comment Period for items within the City Council’s subject matter jurisdiction that are not on this agenda. Each speaker will be limited to approximately three minutes. State law prohibits the City Council from acting at this meeting on any matter raised during the Public Comment Period.
3. ANNOUNCEMENTS - none
2
4. WELCOME AND INTRODUCTIONS ACTION: Mayor Birsan extended a welcome to other elected officials and visiting dignitaries.
5. PRESENTATION – of Mayor’s Community Service Award. Report from Mayor
Birsan. ACTION: Mayor Birsan presented “All Concord 3rd Graders” the 2018 Mayor’s Community Service Award.
6. CITY COUNCIL REORGANIZATION PROCEEDINGS
The public is entitled to address the City Council on items appearing on the agenda before or during the City Council’s consideration of that item. Each speaker will be limited to approximately three minutes.
a. Considering – adoption of Resolution No. 18-74 accepting the results of the
November 8, 2018, Consolidated Municipal Election. Report by Joelle Fockler, City Clerk. ACTION: Resolution No. 18-74 adopted.
b. Recognition and comments by outgoing Councilmember Ronald E.
Leone. ACTION: Councilmember Leone was recognized for and he made comments on his service as a Councilmember and Mayor.
c. Comments – on his year as Mayor. Report by Mayor Birsan.
ACTION: Mayor Birsan reflected on his year as Mayor.
d. Oath of Office – for Councilmembers-elect Aliano, Hoffmeister, and
McGallian and City Treasurer-elect Patti Barsotti. Conducted by Joelle Fockler, City Clerk. ACTION: City Clerk Fockler administered the Oath of Office to Councilmembers-elect Aliano, Hoffmeister, and McGallian and City Treasurer-elect Barsotti.
e. Comments – by Mayor, Councilmembers, and Treasurer.
ACTION: Comments made.
3
f. Considering – adoption of Resolution No. 18-75 confirming and designating Mayor of the City of Concord. Recommended by the City Clerk. ACTION: Resolution No. 18-75 confirming and designating Carlyn Obringer the Mayor of the City of Concord adopted.
g. Considering – adoption of Resolution No. 18-76 confirming and designating
Vice Mayor. Recommended by the City Clerk. ACTION: Resolution No. 18-76 confirming and designating Tim McGallian the Vice Mayor of the City of Concord adopted.
7. LOCAL REUSE AUTHORITY REORGANIZATION CONFIRMATION
a. Consideration – of confirmation of the designation of the Mayor and new
Vice Mayor to serve as the Chair and Vice Chair of the Local Reuse Authority for the Concord Naval Weapons Station Reuse Plan as authorized by Resolution No. 06-01 adopted January 10, 2006. Recommended by the City Clerk. ACTION Designation of Mayor Obringer and Vice Mayor McGallian as the Chair and Vice Chair of the Local Reuse Authority for the Concord Naval Weapons Station Reuse Plan confirmed.
8. ADJOURNMENT – at 7:30 p.m.
Next Meeting: Regular Meeting Date: 12/11/18 7:30 p.m. ADA NOTICE AND HEARING IMPAIRED PROVISIONS - The Council Chamber is equipped with a T-Coil Hearing Loop. This system allows “T” coil reception of the audio proceedings. Please switch your hearing aid or cochlear device to the “T”, “T” Coil or telephone position. If you would like better audio reception, a loop receiver that picks up the audio loop is available from the City Clerk. In accordance with the Americans with Disabilities Act and California Law, it is the policy of the City of Concord to offer its public programs, services and meetings in a manner that is readily accessible to everyone, including those with disabilities. If you are disabled and require a copy of a public hearing notice, or an agenda and/or agenda packet in an appropriate alternative format; or if you require other accommodation, please contact the ADA Coordinator at (925) 671-3031, at least five days in advance of the hearing. Advance notification within this guideline will enable the City to make reasonable arrangements to ensure accessibility.
4
The following is a list of regular Council Committee meeting dates. Most meetings are held in the Garden Conference Room, 1950 Parkside Drive, Concord. NOTE: Meetings are subject to change or cancellation. For latest information and committee agendas please call 671-3158.
Committee
Chair/Member
Meeting Time
Policy Development & Internal Operations
TBD TBD
Housing & Economic Development TBD TBD
Infrastructure & Franchise TBD TBD
Recreation, Cultural Affairs & Comm. Svc.
TBD TBD
Youth & Education TBD TBD
Staff Report
Date: December 4, 2018
To: City Council
From: Valerie J. Barone, City Manager
Prepared by: Joelle Fockler, MMC, City [email protected](925) 671-3390
Subject: Considering adoption of Resolution No. 18-74 accepting the results of the November 6, 2018, Consolidated Municipal Election
Report in BriefA Consolidated Municipal Election was held in the City of Concord on Tuesday, November 6, 2018, pursuant to Concord Resolution No. 18-53 calling for the election of Councilmembers in Districts 1, 3, and 5, and City Treasurer. The County Clerk of Contra Costa County, pursuant to the request of the City Clerk of the City of Concord, has duly canvassed the votes and certified the results of the votes. The results are listed below and on file in the Office of the City Clerk of the City of Concord.
The returns of the votes cast in the election:
Total number of registered voters: 65,365Total number of ballots cast: 43,546Voter turnout: 66.62%
Benched Report Updated Election Results
6.a
Page 1 of 9
City Council Agenda ReportAgenda Item No. 6.aDecember 4, 2018
The official results are:
Candidate Votes PercentageDistrict 1Judi Herman 2,202 23.65%Laura Hoffmeister 3,754 40.31%Ronald E. “Ron” Leone 3,356 36.04%
District 3Dominic Aliano 1,799 56.93%Kenji Yamada 1,361 43.07%
District 5Timothy McGallian 7,828 100%
City TreasurerEdith Patricia “Patti” Barsotti
32,168 100%
The newly-elected Councilmembers are Laura Hoffmeister, Dominic Aliano, and Timothy McGallian, and the newly-elected City Treasurer is Patti Barsotti.
Recommended ActionAdopt Resolution No. 18-74 accepting the results of the November 6, 2018, Consolidated Municipal Election. The results of the canvass of the election are declared on Exhibit A of Resolution No. 18-74.
Public ContactThe City Council Agenda was posted.
Attachment1. Resolution No. 18-74
Page 2 of 9
Res. No. 18-74 1
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
BEFORE THE CITY COUNCIL OF THE CITY OF CONCORDCOUNTY OF CONTRA COSTA, STATE OF CALIFORNIA
A Resolution Declaring and Accepting the Results of the November 6, 2018, Consolidated Municipal Election for the City of Concord Resolution No. 18-74
/
WHEREAS, a Consolidated Municipal Election was held in the City of Concord on Tuesday,
November 6, 2018, pursuant to Concord Resolution No. 18-53 for the election to choose successors
for the following offices: Member of the City Council for District 1, Member of the City Council for
District 3, Member of the City Council for District 5; and City Treasurer, each for full terms of four
years; and
WHEREAS, the election was conducted in the manner required by the provisions of the
California Election Code for general law cities; and
WHEREAS, the County Clerk of Contra Costa County, pursuant to the request of the City
Clerk of the City of Concord, has duly canvassed the votes and has verified the results of the votes
cast, which certification is now on file in the Office of the City Clerk of the City of Concord.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF CONCORD DOES
RESOLVE that the canvas of votes by the County Clerk on file in the City Clerk’s Office is hereby
confirmed, and the votes cast for the candidates for Councilmember and City Treasurer are as follows:
City Council Candidates Votes
District 1
Judi Herman 2,202
Laura Hoffmeister 3,754
Ronald E. “Ron” Leone 3,356
District 3
Dominic Aliano 1,799
Kenji Yamada 1,361
District 5
Timothy McGallian 7,828
Page 3 of 9
Attachment 1
Res. No. 18-74 2
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
City Treasurer Candidate
Edith Patricia “Patti” Barsotti 32,168
IT IS THEREFORE FURTHER RESOLVED AND DETERMINED AS FOLLOWS:
Section 1. The whole number of ballots cast in the election was 43,546 ballots, resulting in a
voter turnout of 66.62 percent based on a voter registration of 65,365 voters.
Section 2. The results of the votes cast in the election are attached to this resolution as Exhibit
A.
Section 3. Laura Hoffmeister, Dominic Aliano, and Timothy McGallian were duly elected as
Councilmembers for terms of four years.
Section 4. Edith Patricia “Patti” Barsotti was duly elected as City Treasurer for a term of four
years.
Section 5. The City Clerk shall administer the oath of office and present the certificate of
election to each duly-elected official.
Section 6. This resolution shall become effective immediately upon its passage and adoption.
//
//
//
//
//
//
//
//
//
//
//
//
//
//
Page 4 of 9
Res. No. 18-74 3
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
PASSED AND ADOPTED by the City Council of the City of Concord on December 4, 2018,
by the following vote:
AYES: Councilmembers -
NOES: Councilmembers -
ABSTAIN: Councilmembers -
ABSENT: Councilmembers -
I HEREBY CERTIFY that the foregoing Resolution No. 18-74 was duly and regularly
adopted at a regular meeting of the City Council of the City of Concord on December 4, 2018.
Joelle Fockler, MMCCity Clerk
APPROVED AS TO FORM:
Susanne Meyer BrownCity Attorney
Attachment: Exhibit A: Election Results
Page 5 of 9
Administration
925.335.7899
925.335.7893 fax
Elections Division
925.335.7800
925.335.7836 fax
Contra Costa CountyClerk-Recorder-Elections Depaitment
555 Escobar Street
Martinez, CA 94553
Joseph E. CanciamillaCoun,ty Clerk-Recorderand Registrar of Voters
Scott O. KonopasekAssistant County Registrar
{?"'-
December 3, 2018
Joene Fockler, City ClerkCity of Concord1950 Parkside Drive
Concord, CA 94519
Dear JoeLle FocUer:
Enclosed are the fouowing documents pertaining to the November 6, 2018 General Election for theCity of Concord:
Certificate of Results
Sumrnary of ResultsVoter Information Guide
'n"ie Statement of the Vote containing precinct-by-precinct results is available on our website atwwvv.cocovote.us.
If you have any questions, please contact me at (925) 335-7804.
Respectfuuy,JOSEPH E. CANCIAMILLA, Coiu"ity aerk
534,[-Elections Services Specialist
Endosures
Exhibit A
Page 6 of 9
CERTIFICATE OF COUNTY CLERK AS TO THE RESULTS OF THE CANVASS OF THE
CITY OF CONCORD
NOVEMBER 6, 2018 GENERAL ELECTION
State of California
County of Contra Costa
)) ss.)
I, JOSEPH E. CANCIAMILLA, County Clerk in and for the County of Contra Costa, Stateof California, do hereby certify that, pursuant to the provisions of the Elections Code, I did canvassthe returns of Uhe votes cast in the CITY OF CONCORD in said county at the General Electionheld on November 6, 2018 for said city candidates in Districts 1, 3, s, and City Treasurer, submittedto the vote of the voters. I further certify that the statement of the votes cast, to which thiscertificate is attached, shows the whole number of votes cast in said City and each respectiveprecinct therein, and that the totals of the respective columns and the totals as shown for eachcandidate are full, true and correct.
WITNESS my hand and official seal this 3rd day of December, 2018.
JOSEPH E. CANCIAMILLA, County Clerk
By:f'o:)c ,Q(;: y'lp
Rosa Mena, Deputy Clerk
Page 7 of 9
Page: 1 of 2 1 2/3/2018 12:03:32 PM
CONTRA COSTA COUNTY
STATEWIDE GENERAL ELECTION
TUESDAY, NOVEMBER 6, 2018Final Official
Precincts Reported: 68 of 68 (lOO.OOo/o)
Registered Voters: 43,935 of 65,365 (67.21 o/o)
Ballots Cast: 262,506
CITY OF CONCORD - COUNCIL DISTRICT 1 CITY COUNCIL (Vote for i)Precincts Reported: 16 of 16 (1 00.OO%)
Times Cast
Candidate
LAURA HOFFMEISTER
RONALD E 'aRON" LEONE
JUDI HERMAN
Total Votes
F'affy
Vote By Mail Election Day
6,542 3,801
Vote By Mail Election Day
2,453 1,301
2,054 1,302
1,457 745
5,964 3,348
Vote By Mail Election Day
Total
10,343 / 15,357 " 67.35%
Total
3,754
3,356
2,202
9,312
Total
40.3lo/o
36.04%
23.65o/o
CITY OF CONCORD - COUNCIL DISTRICT 3 CITY COUNCIL (Vote for i)Precincts Repoited:6 of 6 (1 00.00o/o)
Times Cast
Candidate
DOMINIC ALIANO
KENJI YAMADA
Total Votes
Pa r(y
Vote By Mail Election Day
2,318 1,210
Vote By Mail Election Day
1,237 562
868 493
2,105 1,055
Vote By Mail Election Day
Total
3,528 / 6,349 55.57o/.
Total
1,799
1,361
3,160
Total
sts.ggo*
43.07oA
CITY OF CONCORD - COUNCIL DISTRICT s CITY COUNCIL (Vote for i)Precincts Reported: 15 of 15 (1 00.00o/o)
Times Cast
Candidate
TIMOTHY MCGALLIAN
Total Vo{es
Pa ity
Vote By Mail Election Day
7,175 3,813
Vote By Mail Election Day
5,239 2,589
5,239 2,589
Vote By Mail Election Day
Total
10,988/15,860 69.28o/.
Total
7,828
7,828
Total
100.00o/o
Page 8 of 9
Page:2 of 2 12/3/2018 12:03:32 PM
CITY OF CONCORD CITY TR?EASURER (Vote for i)Precircts Reported: 68 of 68 (1 00.OOo/o)
TimesCast
CandiJate
EDITHPATRICIA a'PATTl"
BARSOTTI
Total '/otes
Parky
Vote By Mail Election Day
28,163 15,383
Votel.'Ely."p?ail '. . E!ectipn"'Daj",
21,355 10,813
21,355 10,813
Vote By Mail Election Day
Total
43,546 / 65,365 66.62%
Total
32,168
32,168
Total
1 00.OOo/o
Page 9 of 9
Res. No. 18-75 1
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
BEFORE THE CITY COUNCIL OF THE CITY OF CONCORDCOUNTY OF CONTRA COSTA, STATE OF CALIFORNIA
A Resolution Designating _____________as Mayor of the City of Concord
Resolution No. 18-75 /
WHEREAS, the City of Concord is a General Law City, and the Mayor is selected by the
members of the City Council; and
WHEREAS, on September 9, 2017, the City Council voted to amend Policy and Procedure
No. 2 changing the term of the Mayor from a two-year term to a one-year term effective with the
Reorganization in December 2017; and
WHEREAS, the City Council reorganized itself one year ago by designating the position of
Mayor to a one-year term commencing December 4, 2018; and ending with the reorganization of the
City Council in December 2019.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF CONCORD DOES
RESOLVE AS FOLLOWS:
Section 1. Designates __________________ as Mayor of the City of Concord for the period
commencing December 4, 2018; and ending with the Council reorganization in December 2019.
Section 2. This resolution shall become effective immediately upon its passage and adoption.
PASSED AND ADOPTED by the City Council of the City of Concord on December 4, 2018,
by the following vote:
AYES: Councilmembers -
NOES: Councilmembers -
ABSTAIN: Councilmembers -
ABSENT: Councilmembers -
//
//
//
//
6.f
Page 1 of 2
Res. No. 18-75 2
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
I HEREBY CERTIFY that the foregoing Resolution No. 18-75 was duly and regularly
adopted at a regular meeting of the City Council of the City of Concord on December 4, 2018.
Joelle Fockler, MMCCity Clerk
APPROVED AS TO FORM:
Susanne Meyer BrownCity Attorney
Page 2 of 2
Res. No. 18-76 1
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
BEFORE THE CITY COUNCIL OF THE CITY OF CONCORDCOUNTY OF CONTRA COSTA, STATE OF CALIFORNIA
A Resolution Designating ________ as Vice Mayor for the City of Concord Resolution No. 18-76
/
WHEREAS, the City of Concord is a General Law City and the Mayor and Vice Mayor are
selected by the members of the City Council; and
WHEREAS, the City Council reorganized itself one year ago by designating one member of
the Council to occupy the position of Vice Mayor for a one-year term commencing December 5, 2017,
and ending with the reorganization of the City Council in December 2018.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF CONCORD DOES
RESOLVE AS FOLLOWS:
Section 1. Designates ________________ as Vice Mayor of the City of Concord for the
period commencing December 5, 2017, and ending with the Council reorganization in December
2018.
Section 2. This resolution shall become effective immediately upon its passage and adoption.
//
//
//
//
//
//
//
//
//
//
//
//
//
6.g
Page 1 of 2
Res. No. 18-76 2
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
PASSED AND ADOPTED by the City Council of the City of Concord on December 4, 2018,
by the following vote:
AYES: Councilmembers -
NOES: Councilmembers -
ABSTAIN: Councilmembers -
ABSENT: Councilmembers -
I HEREBY CERTIFY that the foregoing Resolution No. 18-76 was duly and regularly
adopted at a regular meeting of the City Council of the City of Concord on December 4, 2018.
Joelle Fockler, MMCCity Clerk
APPROVED AS TO FORM:
Susanne Meyer BrownCity Attorney
Page 2 of 2