Loading...
HomeMy WebLinkAbout06-02-2020 City Council Minutes Tuesday June 2, 2020 Regular Meeting of the City Council CALL TO ORDER A Regular Meeting of the San Luis Obispo City Council was called to order on Tuesday, June 2, 2020 at 6:08 p.m. by Mayor Harmon, with all Council Members teleconferencing. ROLL CALL Council Members Present: Council Members Carlyn Christianson, Andy Pease, Erica A. Stewart, Vice Mayor Aaron Gomez, and Mayor Heidi Harmon. Absent: None City Staff Present: Derek Johnson, City Manager; Christine Dietrick, City Attorney; and Teresa Purrington, City Clerk; were present at Roll Call. CITY ATTORNEY REPORT ON CLOSED SESSION City Attorney Christine Dietrick indicated the City Council met in Closed Session regard ing one matter of anticipated litigation as indicated on the agenda and there were no reportable actions taken. PUBLIC COMMENT ON ITEMS NOT ON THE AGENDA Kris Roudenbush ---End of Public Comment--- CONSENT AGENDA ACTION: MOTION BY VICE MAYOR GOMEZ SECOND BY COUNCIL MEMBER CHRISTIANSON, CARRIED 5-0 to approve Consent Calendar Items 1 thru 10. 1. WAIVE READING IN FULL OF ALL RESOLUTIONS AND ORDINANCES CARRIED 5-0, to waive reading of all resolutions and ordinances as appropriate. 2. MINUTES REVIEW - MAY 5, 2020 CITY COUNCIL MEETING AND MAY 8, 2020 SPECIAL CITY COUNCIL / DISASTER COUNCIL MEETING CARRIED 5-0 to approve the minutes of the City Council meetings held on May 5, 2020 and May 8, 2020. San Luis Obispo City Council Minutes of June 2, 2020 Page 2 3. REVIEW OF A MILLS ACT HISTORICAL PROPERTY CONTRACT FOR THE VIRGINIA LEVERING LATIMER HOUSE (A MASTER LIST RESOURCE) CARRIED 5-0 to adopt Resolution No. 11120 (2020 Series) entitled, “A Resolution of the City Council of the City of San Luis Obispo, California, approving a Historic Property Preservation Agreement between the City and the owners of the Virginia Levering Latimer House at 858 Toro Street (Application No. HIST -0048-2020).” 4. AUTHORIZATION TO CONTINUE THE COLLECTION OF MULTI-DWELLING PROPERTY FIRE AND LIFE SAFETY INSPECTION FEES CARRIED 5-0 to adopt Resolution No. 11121 (2020 Series) entitled, “A Resolution of the City Council of the City of San Luis Obispo, California, authorizing the San Luis Ob ispo County Auditor to collect fees for 2020-21 Fire and Life Safety Inspections of Multi-Dwelling Properties containing three or more dwelling units on the Secured Property Tax Roll pursuant to California Government Code Section 54988, Et Seq.” 5. HISTORIC SIGNIFICANCE DETERMINATION FOR A CONTRIBUTING LIST PROPERTY AT 1156 PEACH STREET CARRIED 5-0 to adopt Resolution No. 11122 (2020 Series) entitled, “A Resolution of the City Council of the City of San Luis Obispo, California, removing the property at 1156 Peach Street from the Contributing Properties List of Historic Resources (1156 Peach St, HIST - 0036-2020).” 6. AUTHORIZATION TO ADOPT THE MULTI-JURISDICTIONAL HAZARD MITIGATION PLAN CARRIED 5-0 to adopt Resolution No. 11123 (2020 Series) entitled, “A Resolution of the City Council of the City of San Luis Obispo, California, approving the Disaster Mitigation Act (DMA 2000) County of San Luis Obispo Multi-Jurisdictional Hazard Mitigation Plan 2019 Update” and accompanying City specific annex. 7. ENVIRONMENTAL SYSTEMS RESEARCH INSTITUTE (ESRI) ENTERPRISE LICENSE RENEWAL CARRIED 5-0 to approve an agreement with Environmental Systems Research Institute (ESRI), Inc. for a three-year, small Government Enterprise License Agreement (ELA) in the amount of $112,100 payable on an annual basis at $36,100 for the first year, $37,500 for the second year, and $38,500 for the third year. 8. ORCUTT / TANK FARM ROUNDABOUT DESIGN BUDGET AMENDMENT REQUEST (SPEC. #91611) CARRIED 5-0 to: 1. Adopt Resolution No. 11124 (2020 Series) entitled “A Resolution of the Council of the City of San Luis Obispo, California, approving an Amendment to the Orcutt Tank F arm Roundabout Design and Related Budgetary Appropriations;” and 2. Appropriate from the Citywide Transportation Impact Fee Fund balance $100,435 to support the Orcutt/Tank Farm Roundabout (Spec. #91611) design phase; and 3. Authorize the Finance Director to increase the Purchase Order to GHD for design services in the amount of $100,435. San Luis Obispo City Council Minutes of June 2, 2020 Page 3 9. SECOND READING AND ADOPTION OF ORDINANCE NO. 1682 (2020 SERIES) AMENDING CHAPTER 2.40 OF THE CITY OF SAN LUIS OBISPO MUNICIPAL CODE REQUIRING ELECTRONIC FILING OF CAMPAIGN DISCLOSURE DOCUMENTS AND PROVIDING FOR ADMINISTRATIVE ENFORCEMENT OF CAMPAIGN REGULATIONS VIOLATIONS CARRIED 5-0 to adopt Ordinance No. 1682 (2020 Series) entitled, “An Ordinance of the City Council of the City of San Luis Obispo, California, amending Title 2 of the City of San Luis Obispo Municipal Code adding to Section 2.40.060 – Electronic Signature and Submission of Campaign Disclosure Documents, and amending Section 2.40.100 (Civil Actions) to provide for Administrative Enforcement of violations.” 10. FISCAL YEAR 2020-21 CENTRAL SERVICE COST ALLOCATION PLANS, COST OF SERVICES FEE CALCULATION, AND LABOR RATES CARRIED 5-0 to approve the 2020-21 Central Service Cost Allocation Plans including the Cost of Services Fee Calculation, and Labor Rates. PUBLIC HEARING ITEMS AND BUSINESS ITEMS 11. 2019-21 FINANCIAL PLAN SUPPLEMENT AND 2020-21 BUDGET City Manager Derek Johnson, Finance Director Brigitte Elke and Principle Budget Analyst Natalie Harnett provided an in-depth staff report and responded to Council questions. Public Comments: None ---End of Public Comment--- ACTION: MOTION BY COUNCIL MEMBER PEASE, SECOND BY COUNCIL MEMBER CHRISTIANSON CARRIED 5-0 to: 1. Adopt Resolution No. 11125 (2020 Series) entitled, “A Resolution of the Council of the City of San Luis Obispo, California, adopting the Appropriation Limits for Fiscal Year 2020-21 and revising the Appropriation Limits for Fiscal Years 2017-18, 2018-19, 2019- 20” establishing the City’s appropriation limit for 2020-21 in compliance with Article XIII B of the State Constitutions, Gann Spending Limitation; and 2. Review and approve the 2019-21 Financial Plan Supplement and 2020-21 Budget and approve Resolution No. 11126 (2020 Series) entitled, “A Resolution of the Council of the City of San Luis Obispo, California, approving the 2020-21 Financial Plan Supplement and Budget Appropriations” With the following changes: • Added an eighth guiding principle “The city recognizes that social and economic inequality is embedded in our systems and culture, and that recovery must integrate deep structural transition to support the well-being and empowerment of marginalized communities.” • Allocate $140,000 for diversity, equity, and inclusion programs. • Seek extension of the permits for Laguna Lake dredging, and • Revisit recycling item in CIP in October review. San Luis Obispo City Council Minutes of June 2, 2020 Page 4 3. Adopt Resolution No. 11127 (2020 Series) entitled, “A Resolution of the City Council of the City of San Luis Obispo, California, deferring future parking rates increases, suspending current hourly parking rates for parking structures, and reducing rates for Monthly Parking Programs” to defer future parking rate increases and introduce an Ordinance entitled, “An Ordinance of the City Council of the City of San Luis Obispo, California, amending Section 10.52.010 (Parking Meter Zone Rates) of the San Luis Obispo Municipal Code.” Council Member Pease indicated she would be recusing herself from the next item due to a financial interest. Council Member Pease left the meeting at 8:16 PM RECESS Council recessed at 8:17 p.m. and reconvened at 8:27 p.m., with all Council Members present. 12. REVIEW OF AN APPEAL (FILED BY SAN LUIS ARCHITECTURAL PROTECTION) OF THE PLANNING COMMISSION’S DECISION TO APPROVE A FOUR-STORY MIXED-USE PROJECT (545 HIGUERA STREET, 486 MARSH STREET, ARCH-0017-2019) Council Members Christianson, Stewart, and Vice Mayor Gomez reported having no Ex Parte Communications regarding the project. Mayor Harmon reported Ex Parte Communications with the neighbor Jean Martin. Community Development Director Michael Codron and Senior Planner Shawna Scott provided an in-depth staff report and responded to Council questions. Public Comments: Babak Naficy, Appellant James Papp, Appellant Joel Snyder, Applicant’s Architect ---End of Public Comment--- ACTION: MOTION BY COUNCIL MEMBER CHRISTIANSON, SECOND BY COUNCIL MEMBER STEWART, CARRIED 3-1-1 (MAYOR HARMON VOTING NO AND COUNCIL MEMBER PEASE RECUSED) to adopt Resolution No. 11128 (2020 Series) entitled, “A Resolution of the City Council of the City of San Luis Obispo, California, denying an appeal of the Planning Commission’s approval of a 50-foot tall mixed-use project consisting of 5,241 square feet of ground-floor retail, eight hotel suites, and 39 residential units, including mechanical parking lifts, and a Categorical Exemption from Environmental Review, as represented in the staff report and attachments (545 Higuera Street, 486 Marsh Street, ARCH-0017-2019).” San Luis Obispo City Council Minutes of June 2, 2020 Page 5 ADJOURNMENT The meeting was adjourned at 9:25 p.m. The next Regular City Council Meeting is scheduled for Tuesday, June 16, 2020 at 6:00 p.m., in the Council Chamber, 990 Palm Street, San Luis Obispo, California. __________________________ Teresa Purrington City Clerk APPROVED BY COUNCIL: 06/16/2020