Loading...
HomeMy WebLinkAbout2018 Reso LogRESOLUTIONS 2018 NO. TITLE ADOPTED 01-18 In support of Congressional Bill H.R. 1176, the “Keep America’s Waterfronts Working Act” 1-9-18 02-18 Adopting the 2018 City Council Meeting Calendar and Work Plan Development Structure 1-9-18 03-18 Approving CUP No. UP0-448 for Gray’s Inn located at 561 Embarcadero 01-23-18 04-18 Establishing a City Manager Evaluation Policy & rescinding Resolution No. 73-15 01-23-18 05-18 Authorization for the execution of SGR Program Certification and Assurances 02-13-18 06-18 Authorization for the City of Morro Bay’s Project List for FY 17/18 for the SGR Program 02-13-18 07-18 Opposing Offshore Oil Drilling 02-27-18 08-18 Not Used Not Used 09-18 Not Used Not Used 10-18 Approving Amendments to the City’s Fiscal Year 17/18 Budget to Authorize Various Additional Expenditures 03-13-18 11-18 Rescinding Resolution No. 02-06 Forming Underground Utility District No. 7 (Beach and Main Streets) due to insufficient credits to perform work 03-13-18 12-18 Supporting Proposition 69 on the June 2018 Ballot and Joining the Coalition to Protect Local Transportation Improvements’ Efforts to Prevent Transportation Funds From Being Diverted for Non-Transportation Purposes 03-27-18 13-18 Authorizing the City of Morro Bay to E nter into a 2017/2018 Surrendered and Abandoned Vessel Exchange (SAVE) Contract with the Division of Boating and Waterways 03-27-18 14-18 Approving Concept Plan Approval of Conditional Use Permit (UP0-446) for Commercial Restaurant Remodel, 03-27-18 RESOLUTIONS 2018 NO. TITLE ADOPTED Improvements to Public Access, and Repair of 5 Existing Pilings and Batter Wall at 945 Embarcadero, also known as House of JuJu (City Lease Site 96 and 96W). 15-18 Initiating Proceedings to Levy Annual Assessment for the Cloisters Park 04-10-18 16-18 Initiating Proceedings to Levy Annual Assessment for the North Point Assessment District 04-10-18 17-18 Adopting FY 18/19 Master Fee Schedule 04-10-18 18-18 Approving the Final Map for a 24-Lot Residential Subdivision known as Tract 2812, abandoning a portion of Main Street and Accepting the Associated Public Utility Easement Dedication (Morro Mist) 04-24-18 19-18 Designating the City of Morro Bay’s Authorized Agents for Non-State Agencies as Required by the California Office of Emergency Services 04-24-18 20-18 Approving the Fiscal Year 2018-19 Project List for Senate Bill 1 (Road Repair and Accountability Act of 2017) Road Maintenance and Rehabilitation Account Funding 04-24-18 21-18 Approving an Interim Lease Agreement Betw een the City of Morro Bay and TLC Family Enterprises for Lease Site 87-88/87W-88W, located at 883 Embarcadero Road 04-24-18 22-18 Adopting FY 2018/19 Business Tax Schedule 05-08-18 23-18 Approving Engineer’s Report and Declaring Intent to Continue Cloister’s Assessment for FY 2018-19 05-08-18 24-18 Approving Engineer’s Report and Declaring Intent to Continue North Point Assessment for FY 2018-19 05-08-18 25-18 Approving Annual TBID Report and Declaring Intention to continue the TBID Assessment for FY 2018/19 and Schedule Public Hearing for June 12, 2018 05-08-18 26-18 Amending the City Council Policies & Procedures 05-08-18 RESOLUTIONS 2018 NO. TITLE ADOPTED Manual 27-18 Pledging to Follow Best Practices of Civility and Civil Discourse in all of its meetings 05-08-18 28-18 Amending the Advisory Bodies Handbook & By -Laws 05-08-18 29-18 Authorizing SLO County Assessor to assess amounts due on delinquent solid waste collection and disposal accounts as tax liens against the property 05-22-18 30-18 Establishing an Adopt Morro Bay Program 05-22-18 31-18 Rescinding Resolution Nos. 40-90 and 04-00 all related approvals and establishing a Memorial Tree, Bench, and Bike Rack Program in parks, public places and rights-of- way and fees therefor 05-22-18 32-18 Authorizing a grant of $50,000 of Affordable Housing In- Lieu Funds as local match to the CA State Tax Credit Allocation Committee’s (CTAC) Low Income Housing Tax Credit Allocation Program (Sequoia Street Apartments rental housing development located at 365- 389 Sequoia Street) 05-22-18 33-18 Calling for the holding of a general municipal election to be held on Tuesday, November 6, 2018 for the purpose of electing certain officers of said city and, requesting the Board of Supervisors consolidate said election with the Statewide General Election 6-12-18 34-18 Adopting regulations for Candidates for elective office, pertaining to, and costs of, candidate statements submitted to the voters at the consolidated General Municipal Election to be held on Tuesday, November 6, 2018 6-12-18 35-18 Approving amendments to the City’s fiscal year 17/18 budget to authorize various additional expenditures 6-12-18 36-18 Continuing the program and levying the assessments for the 2018/19 fiscal year for the MBTBID 6-12-18 37-18 Amending the Fiscal Year 2018/19 Master Fee Schedule adopted by Resolution No. 17-18 to include a commercial 6-12-18 RESOLUTIONS 2018 NO. TITLE ADOPTED medical cannabis license application fee 38-18 Ordering the submission to the qualified electors of the City of a certain measure, entitled the Cannabis Tax Measure, at the General Election to be held on Tuesday, November 6, 2018 6-12-18 39-18 Setting priorities for filing written argument(s) and directing the City Attorney to prepare an impartial analysis, regarding the Cannabis Tax Measure 6-12-18 40-18 Not Adopted 41-18 Adopting the FY 2018/19 Operating and Capital Budgets 6-12-18 42-18 Rescinding Resolution No. 54-15 and re-establishing a Utility Discount Program for eligible custo mers 6-13-18 43-18 Adopting a Debt Management Policy 6-13-18 44-18 Approving guidelines for the submission and tabulation of protests in connection with rate hearings conducted pursuant to Article XIIID, Section 6 of the California Constitution 6-13-18 45-18 Receiving the Annual Water Report and Carrying Over the Water Allocation Program from 2018 to 2019, directing staff to prepare a new allocation program per the OneWater Plan 6-13-18 46-18 Approving an Enterprise Fund Accumulation Reserve Policy 6-13-18 47-18 Establishing the Annual Proposition 4 Appropriations Limit for the Fiscal Year 2018/19 6-26-18 48-18 Approving the Fiscal Year 2018-2019 Salary Schedule 6-26-18 49-18 Approving a 32-Year Master Lease Agreement for Lease Site 122-123/122W-123W, and extension of 122W- 123W between the City of Morro Bay and THMT, INC., located at 1205 Embarcadero 6-26-18 50-18 Approving a 1-Year Lease Agreement for Lease Space A 6-26-18 RESOLUTIONS 2018 NO. TITLE ADOPTED at 781 Market Street between the City of Morro Bay and Ciano Real Estate Inc. 51-18 Denying an appeal of the Planning Commission approval of Amendment #A00-054 to Precise Plan Conditional Use Permit (UP0-284) for placement of a seasonal kiosk for the Virg’s Landing business at 1001 Front Street 6-26-18 52-18 Denying an appeal of the Planning Commission approval of Amendment #A00-054 to Precise Plan Conditional Use Permit (UP0-284) for placement of a seasonal kiosk for the Virg’s Landing business at 1001 Front Street/deGarimore 6-26-18 53-18 Directing the levy of the Annual Assessment for the Cloisters Landscaping and Lighting Maintenance Assessment District Pursuant to the “Landscaping and Lighting Act of 1972” (Streets and Higways Sections 22500 et seq) 6-26-18 54-18 Directing the levy of the Annual Assessment for the North Point Natural Area Landscaping and Lighting Maintenance Assessment District Pursuant to the “Landscaping and Lighting Act of 1972” (Streets and Higways Sections 22500 et seq) 6-26-18 55-18 Approving Addendum to City of Morro Bay Drug-Free Workplace Policy 7-10-18 56-18 Accepting the Drug & Alcohol Policy for its transit contractor MV Transportation, Inc. 7-10-18 57-18 Approving the Tentative Agreement for a Successor Memorandum of Understanding between the City of Morro Bay and the Morro Bay Peach Officers’ Association, Inc. for the period of July 1, 2018 through June 30, 2020 7-10-18 58-18 Approving Amendment No. 2 to the New Master Lease Agreement for Lease Site 89/89W, Located at 845 Embarcadero, and Commonly Known as “The Boatyard” 7-10-18 RESOLUTIONS 2018 NO. TITLE ADOPTED 59-18 Authorizing loan repayment terms to advance $225,000 from the City’s General Fund Emergency Reserve to support the purchase of a new fire engine with equal annual four-year installment payments reimbursing the GFER from the Measure Q Fund and authorizing the required fiscal year 2018/19 budget adjustments to support the fire engine purchase 8-14-18 60-18 Amending the Advisory Bodies Handbook and By -Laws (CFAC) 8-14-18 61-18 Certifying the Morro Bay Water Reclamation Facility (WRF) Final Environmental Impact Report (EIR), adopting environmental findings of fact, a mitigation monitoring and reporting program and statement of overriding considerations, approving the WRF project and directing staff to proceed with obtaining all necessary governmental permits, real property interests and financing for the WRF project 8-14-18 62-18 Rescinding Resolution No. 42-18, and Re-establishing a Utility Discount Program for Eligible Custo mers 8-14-18 63-18 Adopting a Penalty Waiver Policy for Utilities 8-14-18 64-18 Approving consent of landowner document for US Coast Guard Station building expansion project proposal 8-14-18 65-18 Authorization for the City of Morro Bay Project List for the FY 2018/19 California State of Good Repair (SGR) Program 8-28-18 66-18 Authorizing the City of Morro Bay to enter into a 2018/2019 Boating Safety and Enforcement Equipment Grant Contract with the State of California Department of Parks and Recreation, Division of Boating and Waterways for purchase of two rescue watercraft, rescue sled and trailer 8-28-18 67-18 Approving the FY 18/19 Salary Schedule and rescinding Resolution No. 48-18 8-28-18 68-18 Approving Amendment #3 to the New Master Lease Agreement for Lease Site 89/89W, located at 845 8-28-18 RESOLUTIONS 2018 NO. TITLE ADOPTED Embarcadero, and commonly known as “The Boatyard” and Amendment #1 to the New Master Lease Agreement for Lease Site 90/90W, located at 885 Embarcadero, and commonly known as “Otter Rock Café” 69-18 Taking a position to oppose Proposition 6 on the November 2018 General Election, which would repeal SB 1 funding for transportation projects throughout California 9-11-18 70-18 Approval of Successor Memorandum of Understanding be tween the City and Morro Bay Police Officers Association for the period of July 1, 2018 through June 30, 2020 9-11-18 71-18 Establishing user surcharge rates for a new wastewater reclamation facility to provide safe water and sewer (wastewater) service 9-11-18 72-18 Coral Ave Appeal – did not use – continued to Nov 13 9-25-18 73-18 Approving an Interim Master Lease Agreement for Lease Site 86/86W, located at 801 Embarcadero, and commonly known as “Libertine Pub” 9-25-18 74-18 Approving a new Master Lease Agreement for lease Site 82-85/82W-85W, located at 725 Embarcadero, and commonly known as “Rose’s Landing” 9-25-18 75-18 Authorizing the Director of Public Works to apply for State Revolving Fund financial assistance for the construction of the Water Reclamation Facility from the State Water Quality Control Board and authorizing the execution of a loan agreement, and any other action required for the purposes of the loan. 9-25-18 76-18 Reimbursement Resolution for the Water Reclamation Facility from the State Water Quality Control Board 9-25-18 77-18 Pledge of revenues and funds for a State Revolving Fund construction loan for the Water Reclamation Facility from the State Water Quality Control Board 9-25-18 78-18 Authorization to Purchase Replacement Trolley 9-25-18 RESOLUTIONS 2018 NO. TITLE ADOPTED 79-18 Approving FY 2017/18 4th Quarter Year-End Budget Adjustments 9-25-18 80-18 Approving the Joint Powers Agreement establishing Central Coast Community Energy on behalf of the City of Morro Bay 9-25-18 81-18 Adopting Residential Design Guidelines 10-9-18 82-18 Approving concept plant approval of Conditional Use Permit (UP0-509) for de molition and reconstruction of a two-story building with 8 unit boutique hotel, restaurant, retail, public access improvements, including children’s courtyard play area and reconstruction of new side -tie dock system and gangway, piling removal/repair, at 833 Embarcadero, Harborwalk Plaza (City Lease Site 87/88 and 87W/88W) TLC Off the Hook Concept Plan Approval 10-9-18 83-18 Rescinding Resolution No. 72-15 and establishing the strategic planning framework policy 10-9-18 84-18 Establishing Accounting and Financial Reporting Policies related to Financial Management, Unclaimed Property, Fraud, Waste and Abuse, Disposal of Surplus Property and Equipment, Purchase Orders, The Water Reclamation Facility Rate Surcharge Adjustment and Proration for Utility Bills and Notification to Customers Policy 10-9-18 85-18 Rescinding Resolution No. 33-15 in entirety and establishing a General Fund Emergency Reserve Policy, Internal Service Funds Reserve Policy, Harbor Accumulation Fund Reserve Policy and Morro Bay Tourism Business Improvement District Reserve Policy 10-23-18 86-18 Approving Amendment #4 to the New Master Lease Agreement for Lease Site 89/89W, located at 845 Embarcadero, and approving Amendment #2 to the New Master Lease Agreement for Lease Site 90/90W located at 885 Embarcadero 10-23-18 87-18 Denying an appeal of the Planning Commission approval of a Conditional Use Permit (UP0-470), a tentative vesting map #2859 (S00-127) and approval of a mitigated 11-13-18 RESOLUTIONS 2018 NO. TITLE ADOPTED negative declaration for a 6parcel subdivision on a .99 acre parcel with the Cloisters subdivision (Coral Ave Appeal) 88-18 Committing to update the City’s General Plan and Local Coastal Plan by Summer of 2019 11-13-18 89-18 Rescinding Resolution No. 32-15 and Establishing a Risk Management Fund Reserve Policy 11-13-18 90-18 Amending Resolution 02-18 establishing the 2018 City Council Meeting Calendar 11-13-18 91-18 Requesting membership in the Monterey Bay Community Power Authority (MBCPA) and authorizing the City Manager to execute the Joint Powers Authority Agreement as amended with MBCPA 11-13-18 92-18 Adopting the Morro Bay OneWater Plan and providing direction to staff for implementation 11-27-18 93-18 Amending City Manager Evaluation Policy and rescinding Resolution No. 04-18 11-27-18 94-18 Terminating the Central Coast Community Energy Joint Powers Agreement; approving an agreement with the City of San Luis Obispo terminating the JPA; and authorizing the Mayor to execute related agreement 11-29-18 95-18 Approving amendments to the City ’s Fiscal Year 18/19 Budget to authorize various additional revenues and expenditures 11-29-18 96-18 Approving the Fiscal Year 2018-19 Salary Schedule; and rescinding Resolution No. 67-18 11-29-18 97-18 Adopting the City of Morro Bay ’s Short-Term Fiscal Emergency Plan 12-11-18 98-18 Approving a 50-year Master Lease Agreement for Lease Site 87-88/87W-88W Between the City of Morro Bay and TLC Family Enterprises, Located at 833 Embarcadero 12-11-18 99-18 Reciting the fact of the General Municipal Election Held in the City of Morro Bay on the 6th Day of November 12-11-18 RESOLUTIONS 2018 NO. TITLE ADOPTED 2018, Declaring the results thereof, and such other matters as provided by law 100-18 Declaring a Shelter Crisis pursuant to SB850 (Chapter 48, Statutes of 2018 and Government Code Section 8698.2) 11-27-18