Meeting Name: City Council Agenda status: Final-revised
Meeting date/time: 6/22/2015 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
15-221 1B. Recognition/AnnouncementsRecognition of Sage Statham for his Service on the Fort Bragg Planning Commission, May 29, 2012 - May 31, 2015   Action details Not available
15-210 1A. Recognition/AnnouncementsRecognition of Assistant City Manager Ginny Feth-Michel upon her Retirement for her Service to the City of Fort Bragg; January 5, 2010 - June 30, 2015   Action details Not available
15-215 15A. Staff ReportReceive Report and Consider Approval of Fort Bragg Promotion Committee Annual Report and Fiscal Year 2015/16 Marketing PlanapprovedPass Action details Not available
15-211 15B. ResolutionReceive Report and Consider Adoption of Resolutions Approving FY 2015/16 City of Fort Bragg and Fort Bragg Municipal Improvement District No. 1 Budgets, Establishing FY 2015/16 Appropriations Limit, and Approving FY 2015/16 Capital Projects BudgetadoptedPass Action details Not available
15-183 15C. Staff ReportReceive Report and Provide Direction to Staff Regarding Coastal Trail Murals   Action details Not available
15-202 15D. ResolutionReceive Report and Provide Direction to Staff Regarding Cypress Street Access to Noyo Headlands Park and Consider Adoption of City Council Resolution Amending the FY 2014/15 Budget to Appropriate $134,300 From Fund 250 (Special Sales Tax for Street Repairs) for Construction of Cypress Street Extension (Budget Amendment #2015-29; Amount Not to Exceed $134,300; Transfer from Fund 250 to Fund 407-Coastal Trail Capital Project)adopted as amendedPass Action details Not available
15-203 15E. OrdinanceReceive Report and Consider Introducing, by Title Only, and Waive Further Reading of Ordinance 915-2015 Repealing and Replacing Chapter 9.68 of Title 9 (Public Peace, Safety and Morals) of the Fort Bragg Municipal CodeintroducedPass Action details Not available
15-178 17A. ResolutionAdopt City Council Resolution Consenting to Inclusion of Properties within the City's Jurisdiction in the Ygrene Statewide SB 555 California Home Finance Authority (CHF) Community Facilities District No. 2014-1 (Clean Energy) to Finance a Property Assessed Clean Energy (PACE) Program and Approving Associate Membership in the Joint Exercise of Powers Authority Related TheretoadoptedPass Action details Not available
15-212 17B. ResolutionAdopt City Council Resolution Consenting to Inclusion of Properties within the City's Jurisdiction in the Ygrene Statewide AB 811 California Home Finance Authority (CHF) Property Assessed Clean Energy (PACE) Program and Approving Associate Membership in the Joint Exercise of Powers Authority Related TheretoadoptedPass Action details Not available
15-214 17C. ResolutionAdopt City Council Resolution Approving Professional Services Agreement with the Mendocino Coast Chamber of Commerce (Chamber) to Carry Out Fort Bragg Promotional Activities and Authorizing City Manager to Execute Same Upon Execution by Chamber (Amount Not to Exceed $72,570; Account 110-4391-0319)adoptedPass Action details Not available
15-219 17D. ResolutionAdopt City Council Resolution Establishing a Compensation Plan and Terms and Conditions of Employment for Exempt At-Will Executive Classifications and Amending FY 2015/16 Budget to Appropriate $5,000 of Additional CostsadoptedPass Action details Not available
15-220 17E. ResolutionAdopt City Council Resolution Modifying the CALPERS Employer Paid Member Contributions for Exempt At-Will Executive ClassificationsadoptedPass Action details Not available
15-213 17F. Consent CalendarApprove Parcel Map for Minor Division #1-10; Thomas D. Pryor & Patricia Pryor (Owner/Applicants); Amy Wynn (Agent); 1411 E. Oak Street; APN 020-490 & 39; Minor Subdivision of 80,227 Square Feet (sf) into Four Parcels of 12,000 sf, 6,000 sf, 6,000 sf, and 56,227 sfapprovedPass Action details Not available
15-224 17G. Council LetterApprove Letter of Support for Rural Communities Housing Development Corporation (RCHDC) Application to the North Coast Resource Partnership’s 2015 Integrated Regional Water Management Grant ProgramapprovedPass Action details Not available
15-208 17I. MinutesApprove Minutes from Special Meeting of June 8, 2015approvedPass Action details Not available
15-209 17J. MinutesApprove Minutes of June 8, 2015approvedPass Action details Not available
15-223 18C. Staff ReportCONFERENCE WITH LABOR NEGOTIATOR: Pursuant to Government Code Section 54957.6 City Negotiator: Mayor Dave Turner Employee Classification: City Manager   Action details Not available