city council meeting agenda 12 -04 -2018 annotated agenda

18
City Council Meeting Agenda 12 - 04 - 2018 ANNOTATED AGENDA.PDF Supporting Documents 6A.PDF 6F.PDF 6G.PDF 1. Documents: 2. Documents:

Upload: others

Post on 29-May-2022

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: City Council Meeting Agenda 12 -04 -2018 ANNOTATED AGENDA

City Council Meeting Agenda

12-04-2018 ANNOTATED AGENDA.PDF

Supporting Documents

6A.PDF6F.PDF6G.PDF

1.

Documents:

2.

Documents:

Page 2: City Council Meeting Agenda 12 -04 -2018 ANNOTATED AGENDA

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

Page 3: City Council Meeting Agenda 12 -04 -2018 ANNOTATED AGENDA

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.

Page 4: City Council Meeting Agenda 12 -04 -2018 ANNOTATED AGENDA

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.

Page 5: City Council Meeting Agenda 12 -04 -2018 ANNOTATED AGENDA

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

Page 6: City Council Meeting Agenda 12 -04 -2018 ANNOTATED AGENDA

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

Page 7: City Council Meeting Agenda 12 -04 -2018 ANNOTATED AGENDA

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

Page 8: City Council Meeting Agenda 12 -04 -2018 ANNOTATED AGENDA

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

Page 9: City Council Meeting Agenda 12 -04 -2018 ANNOTATED AGENDA

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

Page 10: City Council Meeting Agenda 12 -04 -2018 ANNOTATED AGENDA

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

Page 11: City Council Meeting Agenda 12 -04 -2018 ANNOTATED AGENDA

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

Page 12: City Council Meeting Agenda 12 -04 -2018 ANNOTATED AGENDA

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 13: City Council Meeting Agenda 12 -04 -2018 ANNOTATED AGENDA

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 14: City Council Meeting Agenda 12 -04 -2018 ANNOTATED AGENDA

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

Page 15: City Council Meeting Agenda 12 -04 -2018 ANNOTATED AGENDA

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

Page 16: City Council Meeting Agenda 12 -04 -2018 ANNOTATED AGENDA

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

Page 17: City Council Meeting Agenda 12 -04 -2018 ANNOTATED AGENDA

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

Page 18: City Council Meeting Agenda 12 -04 -2018 ANNOTATED AGENDA

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