Meeting Name: City Council Agenda status: Final-revised
Meeting date/time: 11/25/2019 6:00 PM Minutes status: Final  
Meeting location: Town Hall, 363 N. Main Street
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
19-452 11A. Recognition/AnnouncementsIntroduction of New Employees: Sandy Arellano, Public Works Administrative Analyst; Rory Beak, Community Services Officer; Laura Godinez, Police Services Technician; Jacqueline Jimenez, Community Services Officer; Colin McHugh, Community Services Officer; Cristal Munoz, Administrative Assistant; and Tanner Smith, Police Officer   Action details Not available
19-510 11B. Recognition/AnnouncementsReceive Presentation from Mendocino Coast Humane Society Executive Director Chuck Tourtillott   Action details Not available
19-521 11C. ReportPresentation from Paula Cohen Regarding Census 2020   Action details Not available
19-509 15A. OrdinanceAdopt by Title Only and Waive the Second Reading of Ordinance 954-2019 Establishing a Capacity Fee Deferral ProgramadoptedPass Action details Not available
19-451 15B. ResolutionAdopt City Council Resolution Accepting the Public Drainage Easement from Dennis Miller and Barbara DeOca, as Required by Lot Line Adjustment LLA 1-19, and Authorize City Manager to Execute Certificate of AcceptanceadoptedPass Action details Not available
19-486 15C. Consent CalendarAuthorize Cancellation of the December 23, 2019 MeetingapprovedPass Action details Not available
19-499 15D. Committee MinutesReceive and File Minutes of October 9, 2019 Public Works and Facilities Committee Meetingreceived and filedPass Action details Not available
19-505 15E. MinutesApprove Minutes of November 12, 2019approvedPass Action details Not available
19-463 17A. Staff ReportOpen Public Hearing and Immediately Continue Public Hearing to Date, Time and Place Certain - January 13, 2020 at 6:00 PM in Town Hall, 363 N. Main Street - to Consider Appeal of Planning Commission Decision by Mitch Bramlitt Regarding Denial of Coastal Development Permit (CDP 9-18), Design Review Permit (DR 3-18) and Minor Subdivision (DIV 1-18) for the Proposed AutoZone Retail Store at 1151 South Main Street (APN 008-440-58)continued  Action details Not available
19-507 17B. ResolutionReceive Report, Conduct Public Hearing, and Consider Adopting a City Council Resolution Authorizing the Execution of a Joint Exercise Powers Agreement Relating to the California Municipal Finance Authority and Approving the Issuance of Revenue Bonds by the Authority for the Purpose of Financing or Refinancing the Acquisition, Construction and Improvement of Certain Facilities for the Benefit of Fort Bragg South Street LPadoptedPass Action details Not available
19-518 18A. ResolutionReceive Report and Consider Adoption of City Council Resolution Approving Professional Services Agreement with Creative Thinking, Inc., DBA The Idea Cooperative for Marketing Strategy Development and Execution and Authorizing the City Manager to Execute Contract (Amount Not to Exceed $99,000: Account No. 110.4321.0319)adoptedPass Action details Not available
19-479 18B. ResolutionReceive Report and Recommendation from Public Works and Facilities Committee and Consider: (1) Adoption of City Council Resolution Approving an Integrated Pest Management Plan; and (2) Introducing by Title Only and Waiving the First Reading of Ordinance 955-2019 Repealing and Replacing Chapter 6.10 (Weed Abatement Procedures) and Adding Chapter 6.11 (Integrated Pest Management) to Title 6 (Health and Sanitation) of the Fort Bragg Municipal Codeadopted as amendedPass Action details Not available
19-479 1  ResolutionReceive Report and Recommendation from Public Works and Facilities Committee and Consider: (1) Adoption of City Council Resolution Approving an Integrated Pest Management Plan; and (2) Introducing by Title Only and Waiving the First Reading of Ordinance 955-2019 Repealing and Replacing Chapter 6.10 (Weed Abatement Procedures) and Adding Chapter 6.11 (Integrated Pest Management) to Title 6 (Health and Sanitation) of the Fort Bragg Municipal CodeintroducedPass Action details Not available
19-450 18C. ResolutionReceive Report and Consider Adoption of City Council Resolution Amending the FY 2019-20 Budget (Amendment No. 2020-03), Approving the Use of $17,213.15 of Forfeited Construction and Demolition Incentive Deposits (from Account No. 190-0000-0309) to Fund the Purchase of Nine (9) New Dual-Purpose Trash Receptacles to Replace Existing Garbage Bins in the Central Business District, in Accordance with Municipal Code Chapter 15.34.130 (Use of Construction and Demolition Recycling Incentive)adoptedPass Action details Not available
19-508 18D. ResolutionReceive Report and Consider Adoption of City Council Resolution Updating the City's Compensation Plan and Confirming the Pay Rates/Ranges for all City of Fort Bragg Established Classificationsadopted as amendedPass Action details Not available
19-519 19A. ReportCONFERENCE WITH REAL PROPERTY NEGOTIATORS FOR POSSIBLE ACQUISITION OF REAL PROPERTY, Pursuant to Government Code Section ยง54956.8: Real Property: APN 018-430-22-00, 90 W Redwood Ave., Fort Bragg, CA 95437; City Negotiator: Tabatha Miller, City Manager; Negotiating Party: Dave Massengill, Environmental Affairs, Georgia Pacific Corporation; Under Negotiation: Terms of Acquisition, Price   Action details Not available