HomeMy WebLinkAbout01-21-2020 City Council MinutesCouncil Minutes
City Hall, 990 Palm Street, San Luis Obispo
CALL TO ORDER
Tuesday, January 21, 2020
Regular Meeting of the City Council
A Regular Meeting of the San Luis Obispo City Council was called to order on Tuesday, January
21, 2020 at 6:00 p.m. in the Council Chamber, located at 990 Palm Street, San Luis Obispo,
California, by Vice Mayor Gomez.
ROLL CALL
Council Members
Present: Council Members Carlyn Christianson, Andy Pease, Erica A. Stewart, and Vice
Mayor Aaron Gomez
Council Members
Absent: Mayor Heidi Harmon
City Staff
Present: Derek Johnson, City Manager; Christine Dietrick, City Attorney; and Teresa
Purrington, City Clerk; were present at Roll Call. Other staff members presented
reports or responded to questions as indicated in the minutes.
PLEDGE OF ALLEGIANCE
Vice Chair Gomez led the Pledge of Allegiance.
PUBLIC COMMENT ON ITEMS NOT ON THE AGENDA
Breane Boswell
Shana Paulson
Donald Hedrick
Jeffery Specht
Mark Shaffer
David Brodie
Allan Cooper
Robert Toth
---End of Public Comment---
CONSENT AGENDA
ACTION: MOTION BY COUNCIL MEMBER PEASE, SECOND BY COUNCIL
MEMBER CHRISTIANSON, CARRIED 4-0-1 (MAYOR HARMON ABSENT) to approve
Consent Calendar Items 1 thru 4 and 7 thru 12.
Council Member Pease recused herself from items 5 and 6 due to a financial conflict as she had
worked with People's Self Help in the past year.
San Luis Obispo City Council Minutes of January 21. 2020 Page 2
ACTION: MOTION BY COUNCIL MEMBER CHRISTIANSON, SECOND BY COUNCIL
MEMBER STEWART, CARRIED 3-0-1-1 (MAYOR HARMON ABSENT AND COUNCIL
MEMBER PEASE RECUSED) to approve Consent Calendar Items 5 and 6 with the
Recommendation and Resolution submitted as agenda correspondence for Item 6.
1. WAIVE READING IN FULL OF ALL RESOLUTIONS AND ORDINANCES
CARRIED 4-0-1 (MAYOR HARMON ABSENT), to waive reading of all resolutions and
ordinances as appropriate.
2. 2019 OPEN SPACE MAINTENANCE PLAN PROGRESS REPORT
CARRIED 4-0-1 (MAYOR HARMON ABSENT), to receive and file the Parks and
Recreation Department's Open Space Maintenance Plan 2019 Progress Report.
3. 2019 ANNUAL PROGRESS REPORT FOR THE 2020 PARKS AND RECREATION
STRATEGIC PLAN
CARRIED 4-0-1 (MAYOR HARMON ABSENT), to receive and file the 2019 Annual
Progress Report for the 2020 Parks and Recreation Strategic Plan.
4. ADOPTION OF THE CITY OF SAN LUIS OBISPO TRANSIT'S FEDERAL FISCAL
YEAR 2021-23 TITLE VI PLAN
CARRIED 4-0-1 (MAYOR HARMON AHSENT), to adopt the City of San Luis Obispo
Transit's Federal Fiscal Year 2021-23 Title VI Plan.
5. PEOPLES' SELF-HELP HOUSING CORPORATION'S REOUEST OF
AFFORDABLE HOUSING FUNDS FOR TWO NEW AFFORDABLE HOUSING
DEVELOPMENTS
CARRIED 3-0-1-1 (MAYOR HARMON ABSENT AND COUNCIL MEMBER PEASE
RECUSED), to:
I. Adopt Resolution No. 11071 (2020 Series) entitled, "A Resolution of the City Council of
the City of San Luis Obispo, California, approving an Affordable Housing Fund award to
Peoples' Self-Help Housing Corporation for Tiburon Place in the amount of $700,000;"
and
2. Adopt Resolution No. 11072 (2020 Series) entitled, "A Resolution of the City Council of
the City of San Luis Obispo, California, approving an Affordable Housing Fund award to
Peoples' Self-Help Housing Corporation for Broad Street Place in the amount of
$1,300,000.
J
San Luis Obispo City Council Minutes of January 21 . 2020 Page 3
6. AUTHORIZATION TO PURSUE STATE AND FEDERAL AFFORDABLE
HOUSING, TRANSPORTATION, AND WATER QUALITY GRANT FUNDING
CARRIED 3-0-1-1 (MAYOR HARMON ABSENT AND COUNCIL MEMBER PEASE
RECUSED), to:
1. Adopt Resolution No. 11073 (2020 Series) entitled, "A Resolution of the City Council of
the City of San Luis Obispo, California: ( 1) Authorizing the City as a participating entity
in the application to be submitted by Peoples' Self-Help Housing Corporation, under the
State of California's Affordable Housing and Sustainable Communities Program; and (2)
to execute certain documents with PSHHC for the submittal of the AHSC Program
application; in connection with Tiburon Place, an Affordable Housing Project at 3750
Bullock Ln;" and
2. Adopt Resolution No. 11074 (2020 Series) entitled, "A Resolution of the City Council of
the City of San Luis Obispo, California, authorizing a proposal for funding to be submitted
to the Department of Water Resources and designating a representative to execute the
Agreement and any amendments thereto, for the Mid-Higuera Bypass Project; and
3. Authorize staff tu prepare and submit State and Federal grant applications for the Prado
Road Interchange Project and Mid-Higuera Bypass projects and authorize the City
Manager or their designee to execute the grant application documentation; and
4. Authorize the City Manager to appropriate grant funds and approve a budget amendment
to reflect received grant funds, if awarded.
With the following added Recommendation:
5. Adopt a Resolution No. 11075 (2020 Series) entitled"A Resolution of the City Council of
the City of San Luis Obispo, California, authorizing the City Manager or their Designee
to File, Execute and Fulfill any Related Infill Infrastructure Grant Program Applications,
Certifications, Assurances, Forms, Agreements, and Associated Documents and Behalf of
the City" authorizing the City and San Luis Ranch to apply for the Infrastructure Infill
Grant for an estimated value up to $ 7. 5 M to support the Prado Interchange Project.
7. REQUEST TO MODIFY CONDITIONS OF A PREVIOUSLY APPROVED
PROJECT AT 774 CAUDILL STREET (CITY FILE NO. MOD-0775-2019)
CARRIED 4-0-1 (MAYOR HARMON ABSENT), to adopt Resolution No. 11076 (2020
Series) entitled, "A Resolution of the City Council of the City of San Luis Obispo,
California, approving the modifications to Council Resolution No. 10734 (2016 Series) of
a previously approved project at 774 Caudill Street, to reflect changes in the project design
that reduces the requested density bonus from 48 percent to 47.5 percent, resulting in a
reduction of the number of affordable units required for the project. The project is
categorically exempt from environmental review (Class 32, Infill Development). Review as
represented in the City Council Agenda Report and Attachments dated January 21, 2020
(774 Caudill, AFFH-3142-2016/MOD-0775-2019)."
San Luis Obispo City Council Minutes of January 21, 2020 Page 4
8. PUBLIC DISCLOSURE OF GOOD FAITH ESTIMATES AND PAY OFF OF STATE
REVOLVING FUND LOAN AS CONDITIONS OF THE WATER ENERGY
EFFICIENCY PROJECT UPGRADE FINANCING
CARRIED 4-0-1 (MAYOR HARMON ABSENT), to:
1. Review the California Infrastructure and Economic Development Bank (I Bank) good
faith estimate in compliance with Government Code Section 5851.2 disclosure
requirements; and
2. Adopt Resolution No. 11077 (2020 Series) entitled, "A Resolution of the City Council of
the City of San Luis Obispo, California, accepting the California Infrastructure and
Economic Development Bank Good Faith Estimate;" and
3. Adopt Resolution No. 11078 (2020 Series) entitled, "A Resolution of the City Council of
the City of San Luis Obispo, California, authorizing the use of Water Fund Unreserved
Working Capital to pay off the State Revolving Fund Water Reuse Project Loan."
9. AGREEMENT WITH THE LOCAL GOVERNMENT COMMISSION TO SUPPORT
THE CALTRANS CLIMATE CHANGE ADAPTATION GRANT (RESILIENT SAN
LUIS OBISPO)
CARRIED 4-0-l (MAYOR HARMON ABSENT), to authorize the Community Development
Director to enter into an agreement with the Local Government Commission (LGC) in the
amount of $147,750 to support a comprehensive vulnerability assessment and update to the
Safety Element of the General Plan funded through the Caltrans Climate Change Adaptation
Grant, "Resilient SLO."
10. INTRODUCE AN ORDINANCE AMENDING CHAPTER S.20 (TAXICABS) OF THE
SAN LUIS OBISPO MUNICIPAL CODE
CARRIED 4-0-1 (MAYOR HARMON ABSENT), to introduce Ordinance No. 1675 (2020
Series) entitled, "An Ordinance of the City Council of the City of San Luis Obispo, California,
amending Municipal Code Title 5.20 regarding Taxicabs."
11. FY 2018-19 ANNUAL REPORT ON DEVELOPMENT IMPACT FEES UNDER
ASSEMBLY BILL 1600
CARRIED 4-0-1 (MAYOR HARMON ABSENT), to
1. Review the 2018-19 Fiscal Year Report on Development Impact Fees in compliance with
AB 1600 annual disclosure requirements; and
2. Adopt Resolution No. 11079 (2020 Series) entitled, "A Resolution of the City Council of
the City of San Luis Obispo, California, accepting the 2018-19 Annual Report on
Development Impact Fees, reaffirming the necessity of Development Impact Fees and
make findings of Development Impact Fees, and make findings related to Impact Fee
Balances and In-Lieu Fees."
Sa n Lui s Obispo C ity Co uncil Minutes of January 2 l, 2020 Page 5
12. APPROVAL OF THE FINAL MAP FOR TRACT 3063 -PHASE 3, 3987 ORCUTT
ROAD (FMAP 1959-2018)
CARRIED 4-0-1 (MAYOR HARMON ABSENT), to adopt Resolution No. 11080 (2020
Series) entitled, "A Resolution of the City Council of the City of San Luis Obispo, California,
approving the Final Map for Tract 3063-Phase 3 (3987 Orcutt Road, FMAP-1959-2018)."
STUDY SESSION ITEMS
13. STUDY SESSION: SUMMARY AND UPDATE OF RECENT 2019 HOUSING
LEGISLATION
Community Development Director Michael Codron and Housing Coordinator Cara
Vereschagin provided an in-depth staff report and responded to Council questions.
Public Comments:
None
---End of Public Comment---
By consensus, Council directed staff to receive and file the summary and update on recent
2019 Housing Legislation.
PUBLIC HEARING ITEMS AND BUSINESS ITEMS
14. PUBLIC HEARING: CONSIDERATION OF A PROHIBITION ON THE SALE OF
FLA VO RED TOBACCO AND/OR ELECTRONIC CIGARETTE PRODUCTS
Deputy City Manager Greg Hermann, Assistant to the City Manager Ryan Betz, and
Management Fellow Georgina Bailey provided an in-depth staff report and responded to
Council questions.
RECESS
Council recessed at 7:50 p.m. and reconvened at 8:05 p.m., with all Council Members present.
Public Comments:
Julia Alber
Dr. Steve Hansen
Luke Wytmans
Fadi Mohmoud
Tony Tanous
Issa Abdullah
Zack Kridi
Tom Kridi
---End of Public Comment---
Lisa Guy
Shelly Weller
Lorraine Jackson
John Phelan
Mary Ciesinski
Rhian Royal
Kimiya Ganjooi
San Lujs Obispo City Council Minutes of January 21. 2020 Page6
ACTION: MOTION BY COUNCIL MEMBER CHRISTIANSON, SECOND BY
COUNCIL MEMBER PEASE, CARRIED 4-0-1 (MAYOR HARMON ABSENT) to:
1. Receive a report on the federal, state and regional approaches prohibiting the sale of
flavored tobacco and/or electronic cigarette products; and
2. Introduce Ordinance No. 1676 (2020 Series) entitled, "An Ordinance of the City Council
of the City of San Luis Obispo, California, amending the Municipal Code Health And
Safety (Chapter 8.14) Tobacco Retailer License," prohibiting the sale of electronic
cigarette products that have not received premarket review by the U.S. Food and Drug
Administration.
15. AMENDMENT TO PUBLIC ART POLICY AND PROCEDURES MANUAL
Parks &Recreation Director Greg A vakian, Recreation Manager Lindsey Stephenson and
Management Fellow Andrew Harris provided an in-depth staff report and responded to
Council questions.
Public Comments:
Jeffery Specht
Lindsay Wilcox
Jan Marx
Dr. Joseph Morris
John Ashbaugh
James Papp
Steve Delmartini
---End of Public Comment---
ACTION: MOTION BY COUNCIL MEMBER CHRISTIANSON, SECOND BY
COUNCIL MEMBER PEASE, CARRIED 4-0-1 (MAYOR HARMON ABSENT) to adopt
Resolution No. 11081 (2020 Series) entitled, "A Resolution of the City Council of the City of
San Luis Obispo, California, amending the Public Art Policy and Procedures Manual.' with
the following changes:
• On first page:
• WHEREAS, on January 21 , 2020, staff presented City Council with an amendment
to the Public Art Policy, reflecting the values of sustainability, inclusivity and diversity
and incorporating policies that public art.
• On second page:
• Remove strike out of Introduction section
• The City is driven to encourage Public Art that respects our past and embraces the
future; supporting all members and facets of the community and pursuit of
sustainability , diversity, and inclusivity. The City of San Luis Obispo strives to
incorporate these values into public spaces through the proliferation of public art.
• The City may accept a piece of art on a case by case basis. It's encouraged to also
provide a financing plan for both construction and maintenance.
San Luis Obi spo City Council Minutes of January 21, 2020 Page 7
COUNCIL COMMUNICATIONS AND LIAISON REPORTS
No Council communication or liaison reports.
ADJOURNMENT
The meeting was adjourned at 9:55 p.m. The next Regular City Council Meeting is scheduled for
Tuesday, February 4, 2020 at 5:00 p.m. and 6:00 p.m., respectively, in the Council Hearing Room
and Council Chambers, 990 Palm Street, San Luis Obispo, California.
APPROVED BY COUNCIL: 02/18/2020
Teresa Purrington
City Clerk