Loading...
HomeMy WebLinkAbout2016 Reso LogRESOLUTIONS 2016 NO. TITLE ADOPTED 01-16 Authorizing the Execution of An Agreement with the CA Dept of Corrections and Rehabilitation for Inmate Work Crews 01-12-16 02-16 Granting The Appeal Of The Planning Commission Which Denied Coastal Development Permit (CP0-410) And Conditional Use Permit (UP0-369) And Returning The Project To The Planning Commission For Review Based On Revised Plans Dated December 14, 2015 To Allow Construction Of A New 3,341 Square Foot Single- Family Residence With 356 Square Foot Of Decking, 236 Square Foot Covered Porch And 520 Square Foot Garage At 289 Main Street 01-12-16 03-16 Directing the Management of Tourism Promotions and Marketing 01-12-16 04-16 Reaffirming a nd Confirming The City’s Zoning Code, Enumerated Under Title 17 Of The Morro Bay Municipal Code, Is A Permissive Zoning Code, Such That Marijuana Cultivation Uses, As Uses Not Specifically Enumerated In The Zoning Code, Are Prohibited 01-12-16 05-16 Authorizing The 2015/16 Mid-Year Amendments to the City’s Operating and Capital Improvement Budgets 02-09-16 06-16 Receiving the Annual Water Report and Carrying Over the Water Allocation Program from 2015 to 2016, Directing Staff to Modify MBMC Chapter 13.20 and Prepare a New Allocation Program per the Modification 02-09-16 07-16 Authorizing Submission of Application for the Rural Transit Fund Grant Program 02-23-16 08-16 Authorizing Submission of Application for CalRecycle’s Beverage Container Recycling Payment Program 02-23-16 RESOLUTIONS 2016 NO. TITLE ADOPTED 09-16 Concept Plan Approval and Adoption of Mitigated Negative Declaration for Conditional Use Permit #UP0- 359 for 725 Embarcadero (Rose’s Landing) 02-23-16 10-16 Updating the City’s Conflict of Interest Code 02-23-16 11-16 Adopting the City’s Signature Events 02-23-16 12-16 Consenting to Inclusion of Properties within the City’s Jurisdiction in the California HERO Program to Finance Distributed Generation Renewable Energy Sources, Energy and Water Efficiency Improvements, and Electric Vehicle Charging Infrastructure and Approving the Amendment to a Certain Joint Powers Agreement Related Thereto 02-23-16 13-16 Approving Community Development Block Grant (CDBG) Projects for Year 2016 03-08-16 14-16 Authorizing the Director of Public Works to Apply for a Recycled Water Planning Grant for the Water Reclamation Plan from the State Water Quality Control Board 03-08-16 15-16 Consenting to Inclusion of Properties within the City’s incorporated area in CHF Community Facilities District No. 2014-1 (Clean Energy) to Finance Renewable Energy Improvements, Energy Efficiency and Water Conservation Improvements and Electric Vehicle Charging Infrastructure and Approving Associate Membership in the Joint Exercise of Powers Authority Related Thereto 03-08-16 16-16 Consenting to Inclusion of Properties within the City’s incorporated area in the California Home Finance Authority Program to Finance Renewable Energy Improvements, Energy Efficiency and Water Conservation Improvements and Electric Vehicle Charging Infrastructure and Approving Associate Membership in the Joint Exercise of Powers Authority Related Thereto 03-08-16 RESOLUTIONS 2016 NO. TITLE ADOPTED 17-16 Amending the Policy and Procedures for Hiring Consultants 04-12-16 18-16 Amending the Advisory Board By -laws 03-22-16 19-16 Authorizing the Public Works Director, or Designated Appointee, to Execute all Necessary Documents to Continue the California Energy Commission Loan for Energy Efficiency Projects 03-22-16 20-16 Initiating Proceedings To Levy The Annual Assessment For The Cloisters Park And Open Space Landscaping And Lighting Maintenance Assessment District 03-22-16 21-16 Initiating Proceedings To Levy The Annual Assessment For The North Point Natural Area Landscaping And Lighting Maintenance Assessment District 03-22-16 22-16 Authorizing the City Manager to Implement the Early Retirement Management Program 03-22-16 23-16 Adopting the City of Morro Bay Disclosure Policy 04-12-16 24-16 Authorizing the City to Obtain State Summary Criminal History Information of Employees and Volunteers 04-12-16 25-16 Accepting the Substance Abuse Policy and Procedures for its Transit Contractor, MV Transportation, Inc. 04-26-16 26-16 Modifying Precise Plan Approvals for CUP/VTTM #UP0-070/S00-038 (#A00-027) For Planned Unit Development (Tract 2739) located at 485 & 495 South Bay Blvd Previously Approved in 2006 and 2010 to include Changes as a Result of Coastal Commission CDP #A-3-MRB-06-064 Approved on February 11, 2015, and Removal of Unwarranted Traffic Improvements Including 4 Way Traffic Signal, Signalized Pedestrian Crossing and Turn Lanes at the Intersection of South Bay Blvd and Quintana Road 04-26-16 RESOLUTIONS 2016 NO. TITLE ADOPTED 27-16 Approving Amendment #3 to the Garbage, Recycling and Greenwaste Services Agreement with Morro Bay Garbage Service Contract 04-26-16 28-16 Approving Certain Information for Inclusion in an Official Statement relating to the Central Coast Water Authority (CCWA) refunding Revenue Bonds, Series 2016A (State Water Project Regional Facilities) and approving Certain Other Matters in Connection Therewith 04-26-16 29-16 Declaring the Intention to Continue the Program and Levy Assessments for the 2016/17 Fiscal Year for the MBTBID and Scheduling a Public Hearing to Levy the Assessments 04-26-16 30-16 Amending the Council Policies & Procedures 05-10-16 31-16 Adopting the City’s Public Art Policy 04-26-16 32-16 Approving the Public Property Naming Policy and Establishing an Application Process; and Rescinding Resolution No. 88-80 04-26-16 33-16 Approving the Engineer’s Report and Declaring the Intent to Levy the Annual Assessment for the Cloisters Landscaping and Lighting Maintenance Assessment District for FY 2016/17 05-10-16 34-16 Approving the Engineer’s Report and Declaring the Intent to Levy the Annual Assessment for the North Point Natural Area Landscaping and Lighting Maintenance Assessment District for FY 16/17 05-10-16 35-16 Authorizing Submission of Grant Application for Coastal Commission 3rd Round – GP/LCP Update 05-10-16 36-16 Rescinding Resolution No. 18-14 and Adopting a new Partnership Policy 05-24-16 37-16 Adopt FY 2016/17 Master Fee Schedule 05-24-16 RESOLUTIONS 2016 NO. TITLE ADOPTED 38-16 Adopt FY 2016/17 Business Tax Schedule 05-24-16 39-16 Continuing the MBTBID for FY 2016-17 05-24-16 40-16 WEU calculations 05-24-16 41-16 Approving 3rd Quarter FY 15/16 Budget Adjustments 05-24-16 42-16 Authorizing SLO County Assessor to Assess Amounts due on Delinquent Solid Waste Collection Accounts as Tax Liens Against the Properties 06-14-16 43-16 Calling a General Municipal Election to be held on Tuesday, November 8, 2016, and requesting the Board of Supervisors of San Luis Obispo County to consolidate the Election with the Statewide General Election 06-14-16 44-16 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 8, 2016 06-14-16 45-16 Approving the 2016 Urban Water Management Plan 06-14-16 46-16 Rescinding Resolutions 04-03, 07-04 and 27-12 Regarding Street Work during Summer Months and Holidays 06-14-16 47-16 Adopting the FY 2016/17 Budget 06-14-16 48-16 Allocating the Water Allocation Program (WEUs) for FY 2016/17 06-14-16 49-16 Approving The 2016 San Luis Obispo County Self -Help Transportation Investment Plan and Requesting the San Luis Obispo County (County) Board of Supervisors Place a 9-Year Transportation Sales Tax Measure on the November 8, 2016 General Election Ballot 06-14-16 50-16 Establishing the Annual Proposition 4 Appropriations Limit for FY 2016/17 06-28-16 RESOLUTIONS 2016 NO. TITLE ADOPTED 51-16 National Revenue-Neutral Carbon Fee and Dividend Program 06-28-16 52-16 Directing the Levy of the Annual Assessment for the Cloisters Landscaping and Lighting Maintenance Assessment District 06-28-16 53-16 Directing the Levy of the Annual Assessment for the North Point Natural Area Landscaping and Lighting Maintenance Assessment District 06-28-16 54-16 Memorializing Historic Parking Credits, Suspend Parking in-lieu Fees for the Embarcadero and Downtown Areas, and Direct the Evaluation of the Commercial Parking Program 06-28-16 55-16 Establishing the Compensation and Working Conditions for the Confidential Employees 06-28-16 56-16 Amending the Early Retirement Management Program for the Fiscal Year 2016-17 Approved by Resolution No. 22-16 06-28-16 57-16 Establishing the Compensation and Working Conditions for Management Employees 07-12-16 58-16 Approving a 30-Year Master Lease between the City and Morro Bay Oyster Co., LLC for Lease Site 144/144W, located at 1287 Embarcadero 07-12-16 59-16 Authorizing the Sale of City -owned Property located at 2783 Coral Avenue – APN #065-386-015 (Cloisters) 07-12-16 60-16 Approving the Maximum Compensation and Benefits for Certain City Department Head Positions 07-12-16 61-16 Amending the FY 2016/17 Master Fee Schedule and Rescinding Resolution No. 37-16 08-09-16 62-16 Authorizing the City to Enter into a 2016 -2018 Surrendered and Abandoned Vessel Exchange (SAVE) Grant Contract 08-23-16 RESOLUTIONS 2016 NO. TITLE ADOPTED 63-16 Authorizing the City to Enter into a 2016-2013 Boating Safety and Enforcement (BS&E) Grant Contract 08-23-16 64-16 Intention to set a Public Hearing for the Abandonment of a Portion of the Sewer Easement at 219 Marina Street 08-23-16 65-16 Approving the FY 2016/17 Police Officers Association (POA) Tentative Agreement and MOU 08-23-16 66-16 Approving the FY 2016/17 Fire Fighters Association Tentative Agreement and MOU 08-23-16 67-16 Approving the FY 2016/17 Service Employees International Union (SEIU) Tentative Agreement and MOU 08-23-16 68-16 Rescinding Resolution No. 44-07 Authorizing Cooperative Purchasing Agreements (Piggyback Purchasing) (See Ordinance 608) 09-13-16 69-16 Abandonment (Vacation) of an 80-square foot Portion of the Public Services (Sewer) Easement on the Northeast Portion of Property at 219 Marina) – Permit No. E00-000- 107 09-27-16 70-16 Extending the Interim Residential Design Guidelines adopted by Resolution 52-15. 10-11-16 71-16 Approving Master Lease between City and Boatyard LLC, and Approving Assignment and Assumption of Lease Ownership for Lease Site 89/89W, located at 845 Embarcadero 10-11-16 72-16 Adopting adjustments to FY2016-17 Adopted Budget based on an analysis of excess available funds from year end FY 2015-6 and spending priorities. 10-25-16 73-16 Approving Morro Bay Garbage service base-year rate adjustment application and adjusting solid waste collection rates. 11-15-16 74-16 Amending the City of Morro Bay Advisory Boards Handbook and By-Laws regarding absence from meetings. 11-15-16 RESOLUTIONS 2016 NO. TITLE ADOPTED 75-16 Affirming Council’s intent to direct principal payments from the sale of real property located at 2783 Coral Avenue to pay down debt related to construction of the fire administration building 11-15-16 76-16 Approving Amendment #1 to the Lease Agreement for Lease Site 110W-112W and a portion of 111.5W between the City of Morro Bay and GAFCO, Inc. located at 1205 Embarcadero 11-15-16 77-16 Reciting the fact of the General Municipal Election Held in the City of Morro Bay on the 8th Day of November 2016, declaring the results thereof and such other matters as provided by law 12-12-16 78-16 Appointing the Director of Public Works/City Engineer to serve as the City’s representative on the State Water Subcontractors Committee 11-15-16 79-16 To reaffirm investment of monies in the Local Agency Investment Fund and designate transaction officers 12-13-16 80-16 Designating and authorizing investment transaction officers 12-13-16 81-16 Adopting the 2017 City Council Meeting Calendar and Work Plan Development Structure 12-13-16