Loading...
HomeMy WebLinkAbout12/19/2019 1 City Council Regular Meeting Minutes December 19, 2019 Town of Los Altos Hills City Council Regular Meeting Minutes Thursday, December 19, 2019 Council Chambers, 26379 Fremont Road, Los Altos Hills, California CALL TO ORDER (6:00 P.M.) Mayor Spreen called the meeting to order at 6:03 p.m. A. Roll Call Present: Councilmember Corrigan, Councilmember Tankha, Councilmember Tyson, Vice Mayor Wu, Mayor Spreen Absent: None Staff: City Manager Carl Cahill, City Attorney Steve Mattas, Planning Director Zach Dahl, Public Works Director/City Engineer Nichol Bowersox, Administrative Services Director Sarina Revillar, City Clerk Deborah Padovan B. Pledge of Allegiance 1. AGENDA REVIEW There were no changes to the agenda. 2. PRESENTATIONS FROM THE FLOOR Persons wishing to address the Council on any subject not on the agenda may do so now. Please complete a Speaker Card located on the back table of the Council Chambers and submit it to the City Clerk. Comments are limited to two (2) minutes per speaker. California law prohibits the Council from acting on items that do not appear on the agenda. Under a Resolution previously adopted by the Council, such items can be referred to staff for appropriate action, which may include placement on the next available agenda. 3. CONSENT CALENDAR MOTION MADE AND SECONDED: Councilmember Corrigan moved to approve the CONSENT CALENDAR as stated. The motion was seconded by Councilmember Tankha. Motion Carried 5 to 0: 2 City Council Regular Meeting Minutes December 19, 2019 AYES: Councilmember Corrigan, Councilmember Tankha, Councilmember Tyson, Vice Mayor Wu, Mayor Spreen NOES: None ABSENT: None ABSTAIN: None A. Approval of Special City Council Meeting Minutes - November 20, 2019 B. Review of Disbursements: November 1-30, 2019 $1,663,149.93 C. Annual Report on Development Impact Fees for Fiscal Year Ended June 30, 2019 (Staff: S. Revillar) D. Resolution 75-19 Accepting the Town of Los Altos Hills Comprehensive Annual Financial Report for the Year Ended June 30, 2019 (Staff: S. Revillar) E. Receive Quarterly Investment Portfolio Report - Quarter Ending September 30, 2019 (Staff: S. Revillar) F. Resolution 76-19 to Accept the 2019 Sanitary Sewer Repair and Rehabilitation Project (Staff: N. Bowersox) G. Adoption of Ordinance 585 Amending Title 8 of the Los Altos Hills Municipal Code (Building Regulations) to adopt the 2019 California Building Standards Code, including but not limited to Administrative, Building, Residential, Electrical, Mechanical, Plumbing, Energy, Historical Building, Fire, Existing Building, California Green Building and Referenced Standards Codes with local amendments. File #MCA19-0003, CEQA Review: Categorical Exemption per Section 15061(b)(3) (Staff: Z. Dahl) Motion to Waive Reading and Adopt the Ordinance H. Adoption of Ordinance 586 Amending the Town of Los Altos Hills Municipal Code Amending Sections 6-3.24 of the Los Altos Hills Municipal Code Pertaining to Transfer of Liability for Collecting Delinquent Accounts (Staff: N. Bowersox) Motion to Waive Reading and Adopt the Ordinance I. Adoption of Ordinance 587 of the Town of Los Altos Hills Repealing Chapter 5 (Wireless Telecommunications Facilities) of Title 7 (Public Works) of the Los Altos Hills Municipal Code, Amending Section 10-1.202 (Definition of Antenna) and Adding Article 13 (Wireless Telecommunications Facilities) to Chapter 1 (Zoning) of Title 10 (Zoning and Site Development) of the Los Altos Hills 3 City Council Regular Meeting Minutes December 19, 2019 Municipal Code Establishing Regulations for Wireless Telecommunications Facilities; File #MCA18-0001 (Staff: Z. Dahl) Motion to Waive Reading and Adopt the Ordinance J. Adoption of Ordinance 588 amending Chapters 1.2 (Residential Code) and 1.8 (Fire Code) of Title 8 (Building Regulations) of the Los Altos Hills Municipal Code and Adopting by Reference Amendments to the 2019 California Building Standards Code Including Local Modifications; File #MCA19-0005 (Staff: Z. Dahl) Motion to Waive Reading and Adopt the Ordinance K. Resolution 77-19 Accepting a Grant of an Open Space Easement at 27911 Via Ventana Way, Lands of Khanna and Gupta (Staff: Z. Dahl) L. Resolution 78-19 Accepting a Grant of an Open Space Easement at 11545 Crestridge Drive, Lands of Venkatachary and Narayanan Family Trust (Staff: Z. Dahl) M. Resolution 79-19 Accepting a Grant of an Open Space Easement at 25769 Elena Road, Lands of Nagaraj (Staff: Z. Dahl) 4. SPECIAL ITEMS A. Recognition of and Remarks by Mayor Roger Spreen The Councilmembers each expressed their thanks for Mayor Spreen's leadership this past year. Vice Mayor Wu then presented Mayor Spreen with a gift of appreciation from the Town. Mayor Spreen said that serving as Mayor has been an unexpectedly rewarding honor and privilege. He thanked all of the volunteers who got involved; he thanked his fellow Councilmembers who were cooperative and deferential to him as Mayor; he thanked former Mayor John Radford who he learned so much from; he specifically thanked Los Altos Town Crier reporter Megan Winslow for her fair and accurate reporting; finally, he thanked the staff and his family. B. City Council Reorganization 1. Motion to Elect a New Mayor MOTION MADE AND SECONDED: Councilmember Corrigan nominated Michelle Wu to serve as Los Altos Hills Mayor for 2020. The motion was seconded by Councilmember Tankha. 4 City Council Regular Meeting Minutes December 19, 2019 MOTION CARRIED 4-0-1: AYES: Councilmember Corrigan, Councilmember Tankha, Councilmember Tyson, Mayor Spreen NOES: None ABSENT: None ABSTAIN: Vice Mayor Wu Santa Clara County Supervisor Joe Simitian administered the Oath of Office to Mayor Michelle Wu. 2. Motion to Elect a New Vice Mayor MOTION MADE AND SECONDED: Councilmember Tyson nominated Kavita Tankha to serve as Los Altos Hills Vice Mayor for 2020. The motion was seconded by Councilmember Corrigan. Motion Carried 5 to 0: AYES: Councilmember Corrigan, Councilmember Tankha, Councilmember Tyson, Mayor Wu, Councilmember Spreen NOES: None ABSENT: None ABSTAIN: None City Clerk Deborah Padovan administered the Oath of Office to Vice Mayor Kavita Tankha. 3. Oath of Office to New Mayor and Vice Mayor 4. Comments by New Mayor and Vice Mayor Vice Mayor Tankha and Mayor Wu each provided individual remarks. 5. ADJOURN The meeting adjourned at 6:21 p.m. 5 City Council Regular Meeting Minutes December 19, 2019 Respectfully submitted, Deborah Padovan Deborah Padovan City Clerk The minutes of the December 19, 2019 regular City Council meeting were approved as presented at the January 16, 2020 regular City Council meeting.