Politics & Government

Hecules City Council Agenda: New Department Heads; Purchase of Sycamore North;

Plus, recognition of a Hercules Detective as the 2014 Police of the Year, Changes around process of building inspections and more.

Hercules City Council Agenda

I. ROLL CALL - CALL TO ORDER Councilmembers Present:   Myrna deVera, John Delgado, Bill Kelly, Sherry McCoy, and Dan Romero. Councilmembers Absent:   None. Staff Present:   None. II. PUBLIC COMMUNICATION - CLOSED SESSION ITEMS III. CONVENE INTO CLOSED SESSION 1. Pursuant to Government Code Section - 54956.9(b), CONFERENCE WITH LEGAL COUNSEL - POTENTIAL LITIGATION - 1 Case 2. Pursuant to Government Code Section 54956.8 CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Property Subject To Negotiation Is The Property Generally Described As The Sycamore North or Sycamore Downtown Project, located on Sycamore Avenue, Hercules.  The City’s Negotiators are Steven Duran, City Manager, Patrick Tang, City Attorney and Mark Conroe, UC-BNB Partners, LLC.  Under Negotiation Will Be Price And Terms 3. Pursuant to Government Code Section 54956.9(a), CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - City of Hercules vs. Bayside Homeowners et al. (Contra Costa Superior Court Case No. C13-01811) IV. RECONVENE TO OPEN SESSION - ROLL CALL - REPORT ON ACTION TAKEN IN CLOSED SESSION V. PLEDGE OF ALLEGIANCE VI. MOMENT OF SILENCE VII. CITY OF HERCULES INTRODUCTIONS/PRESENTATIONS 1. Present a Proclamation commending and expressing special recognition to Detective Dwayne Collard of the Hercules Police Department as the 2014 Police of the Year  VII.1-Proclamation
2. Presentation from the West Contra Costas Healthcare District regarding Doctors Medical Center VIII. AGENDA ADDITIONS/DELETIONS IX. PUBLIC COMMUNICATIONS X. URGENT BUSINESS 1. Reordering the Planning, Public Works and Building Inspection Functions A. Public Works and Engineering Functions: 1. Acknowledge the retirement of Mr. John McGuire, Municipal Services Director, and the need to recruit a highly skilled individual to assume the duties of the public works and engineering functions in the City. 2. Approve the efforts to request that CalPERS waive the 180 day waiting requirement (before a retiree can be rehired), in order to reemploy Mr. McGuire to assume the duties of the Public Works Director until the position can be permanently filled. This request may take CalPERS a month to process. 3. Acknowledge that the City Manager has appointed Mr. Jeff Brown, the Public Works Superintendent to temporarily assume the duties of the Public Works Director until the City can receive authorization to rehire Mr. McGuire. 4. Adopt a resolution to approve the renaming of the Municipal Services Department to the Public Works Department and eliminate the Municipal Services Director position and authorize filling the Public Works Director/City Engineer position. 5. Acknowledge that once the Public Works/City Engineer has been approved to be filled staff will expedite the recruitment process to retain a highly skilled individual to serve in this position. B. Planning and Building Inspection Functions: 6. Acknowledge the resignation of Mr. Robert Reber, Planning Manager, and the need to recruit a highly skilled individual to assume the duties of the planning and building inspection functions in the City. 7. Acknowledge that the City Manager has appointed Mr. Dennis Tagashira to temporarily assume the responsibilities of the planning and building inspection functions until a permanent director can be hired. Mr. Tagashira will be employed for 20 hours per week. 8. Adopt a resolution to approve the revision of the Director of Planning job description to include the responsibility and oversight for the building inspection function.  Approve the funding for the Director of Planning position and eliminate filling the Planning Manager position, (that was previously filled by Mr. Reber). No net increase is needed in the budget since the Director of Planning position will not be filled until the fourth quarter of the fiscal year. The net increase during the next fiscal year will range from $2,612 to $5,281/month and will be offset from planning fees. 9. Acknowledge that once the authorization to revise the job description for the Planning Director position is approved, staff will expedite the recruitment process for this position. 10. Adopt a resolution authorizing the City Manager to negotiate and enter into an agreement with Contra Costa County to provide building inspection, and planning services for the City to be performed by licensed and certified building and grading inspectors, plan checkers and structural engineers not available in the depleted staffing ranks of the City.  Once the agreement has been prepared it will be returned to the City Council for approval. The plan checking fees that are collected by the County will be paid by the applicants and are designed to cover the cost of the County’s services. The administrative fees that are collected by the County will be returned to the City to assist in offsetting the costs of covering the customer service requirements at the front counter, the expense of providing oversight of the building inspection function and the land development and planning services that will be provided by the Planning Director. 11. Hold a Public Hearing and then adopt a resolution amending the attached Master Fee Schedule to become effective immediately.  These fees are also used for the unincorporated areas of the County and by the contract cities that are currently receiving building inspection services from the County.  (Action to be taken under Item XI.1.) 12. Authorize the City Manager to take the steps necessary to prepare a request for qualifications (RFQ) in order to assemble a list of qualified planning consultant firms that can provide the necessary planning, environmental and traffic studies that would be required to expeditiously process the larger more complex planning projects that come before the City.  X.1--Public Works and Planning
XI. PUBLIC HEARINGS 1. Hold a Public Hearing and adopt a resolution amending the City Wide Master Fee Schedule to include additions, deletions and adjustments to the Park and Recreation Department fees to become effective March 1, 2014  XI.1-Master Fee Schedule
XII. CONSENT CALENDAR 1. Waive the second reading and adopt an Ordinance amending Chapters 1 through 18 to the Provisions of Title 9, Building Regulations of the Hercules Municipal Code to adopt by reference the California Code of Regulations Title 24, 2013 Edition of the California Building Standards  XII.1-Building Codes
2. Approve City Council Meeting Minutes of December 14, December 17, December 19, 2013, January 7 and January 14, 2014  XII.2-Minutes
3. Adopt a resolution approving the final Subdivision Map for Subdivision 12-01, Town Centrale; Accepting a Storm Drain Easement, the Vacation of a portion of Tsushima Street, and authorizing the Interim City Manager to execute a Subdivision Agreement with UC-BNB Partners, LLC for said Subdivision  XII.3-UC/BNB Subdivision Map
4. Adopt a resolution authorizing the appropriation and expenditures of AB939 grant funding in an amount of $6,799 for the purchase of recycling bins (trash, plastic and cans) for the City parks  XII.4-Recycling Grant
XIII. DISCUSSION AND/OR ACTION ITEMS 1. Adopt a resolution authorizing and appropriating funds and expenditures of an amount not to exceed $20,000 for Parks and Recreation Department fundraisers  XIII.1-PR Fundraisers
2. Adopt a Resolution authorizing the City Manager to finalize and execute the Eleventh Amendment to the Purchase and Sale Agreement with UC/BNB Partners, LLC ("Buyer") for the City owned site (ANP#404-020-082) on the north side of Sycamore Avenue between San Pablo Avenue and Tsushima Street to delete the Earn Out Formula in section 1.4 and adjust the Purchase Price to $1,100,000  XIII.2-UC/BNB Eleventh Amendment
 XIII.2-REVISED DOCUMENTS 01-27-2014
3. Adopt a resolution authorizing the City Manager to execute an agreement with the City of Pinole for police dispatch services for fiscal years 2014-2015 and 2015-2016 and authorizing a payment in an amount not to exceed $355,000 per year  XIII.3-Dispatch Services
XIV. PUBLIC COMMUNICATIONS XV. CITY COUNCIL/CITY MANAGER ANNOUNCEMENTS AND CITY COUNCIL COMMITTEE, SUB-COMMITTEE AND INTERGOVERNMENTAL COMMITTEE REPORTS XVI. ADJOURNMENT





Get more local news delivered straight to your inbox. Sign up for free Patch newsletters and alerts.

We’ve removed the ability to reply as we work to make improvements. Learn more here