Loading...
HomeMy WebLinkAbout2019 Reso LogRESOLUTIONS 2019 NO. TITLE ADOPTED 01-19 Denying the appeal of the Planning Commission Action which denied the Director’s Approval of Coastal Development Permit (CP0-575) to allow for the creation of an accessory dwelling unit at 2575 Greenwood Ave. 01-08-19 02-19 Approving a New Master Lease Agreement Between the City of Morro Bay and Flying Dutchman Enterprises, Inc. (Stan Van Beurden) for Lease Site 96/96W, Located at 945 Embarcadero, and Commonly Known as “House of JuJu” 01-08-19 03-19 Authorizing the Mayor to Execute Documents Necessary for a New Loan for the Lease Agreement at Lease Site 122-123/122W-123W and Extension of 122W-123W and Accepting a Deed of Trust Related Thereto for Improvements to the Leased Property (THMT, Inc, Harbor Hut at 1205 Embarcadero) 01-08-19 04-19 2019 Meeting Calendar 01-08-19 05-19 Adopting Emergency Management Plan 01-08-19 06-19 Authorizing submission of Rural Transit Fund Grant Applications 01-22-19 07-19 Reaffirming the City’s Pledge to Follow Best Practices of Civility and Civil Discourse 01-22-19 08-19 Authorizing staff to complete and submit an application to the LAFCO for a sphere of influence designation for the approx. 400-acre Tri-W, Inc property (APN 073-101- 017 01-22-19 09-19 Establishing a Long-Term Financial Planning Policy 01-22-19 10-19 Amending the City Council Policies & Procedures to change City Council Regular Meeting Start and End Time 01-22-19 11-19 Approving adjustment to Lease Site Maps for Lease Sites 113W, 122W and 123W 02-13-19 12-19 Not Used 02-13-19 13-19 Updating the City’s Conflict of Interest Code 02-13-19 RESOLUTIONS 2019 NO. TITLE ADOPTED 14-19 Authorizing Submission of SB1 State of Good Repair Grant Application 02-26-19 15-19 FY 2018/19 2nd Quarter Budget Adjustments 02-26-19 16-19 Approving a 1-year lease agreement for lease space B at 781 Market Street between the City of Morro Bay and the Morro Bay Skateboard Museum, Inc. 03-12-19 17-19 Opposing Santa Barbara County Planning Commission Project Case # 17RVP-00000-00081, a proposal to truck and pipe offshore oil along Santa Barbara, San Luis Obispo, and Kern County 03-12-19 18-19 Approving the Parcel Map MBAL 17-0139 (787 Main St. & 280 Morro Bay Blvd.) finalizing a lot line adjustment and abandoning a portion of public right of way as delineated on said parcel map 03-12-19 19-19 Establishing Revenue and Expenditure Policies 03-26-19 20-19 Approving Amendment #1 to the Master Lease Agreement for Lease Site 82-85/82W-85/W between the City of Morro Bay and 725 Embarcadero, LLC, located at 725 Embarcadero (Rose’s Landing) 03-26-19 21-19 Approving City Council Policy for small wireless facilities 03-26-19 22-19 Approving a Supplemental Lease Agreement to the US Coast Guard Station Morro Bay Building Lease for building expansion purposes, lease site 141 at 1279 Embarcadero 04-09-19 23-19 Cloisters Initiation of Proceedings to Levy Annual Assessment 04-09-19 24-19 North Point Initiation of Proceedings to Levy Annual Assessment 04-09-19 25-19 Declaring the City’s Intention to Approve an Amendment to contract between the Board of Administration California Public Employees’ Retirement System (PERS) and the City of Morro Bay (POA) 04-09-19 26-19 Approving FY 2019/20 project list for Senate Bill 1 (Road Repair and Accountability Act of 2017) Road Maintenance and Rehabilitation Account Funding 04-23-19 RESOLUTIONS 2019 NO. TITLE ADOPTED 27-19 Authorizing the City to access state and federal level summary criminal history information for employment, licensing and certification purposes 04-23-19 28-19 Approving the concept /precise plan for conditional use permit (cup 18-10) for 806sf addition to US Coast Guard station building at 1279 Embarcadero, US Coast Guard (city lease site 141) 05-14-19 29-19 Establishing the FY 2019-/20 Business Tax Rate Schedule 05-14-19 30-19 Setting Cannabis Tax, Penalty and Interest Rates pursuant to voter approved Chapter 3.70 (Cannabis Tax) of the Morro Bay Municipal Code 05-14-19 31-19 Continuing FY18/19 Master Fee Schedule 05-14-19 32-19 Approving Amendment #1 to the New Master Lease Agreement for Lease Site 96/96W Between the City of Morro Bay and Flying Dutchman Enterprises, located at 945 Embarcadero 05-14-19 33-19 Approving the Engineer’s Report and declaring the Intent to Levy the Annual Assessment for the Cloisters Landscaping and Lighting Maintenance Assessment District 05-14-19 34-19 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 05-14-19 35-19 Approving the Fiscal Year 2018-2019 Salary Schedule; and rescinding resolution no. 96-18 05-14-19 36-19 Authorizing the Mayor to execute documents necessary for a new loan and accepting a deed of trust related thereto, and an amendment #6 to the lease agreement for lease site 124- 128/124w-128w & 113w with MMBS, LLC, located at 1213, 1215 and 1217 Embarcadero Road, Morro Bay 05-28-19 37-19 Consenting to a lessee’s financing for a solar carport structure and approval of the related severance and consent agreement required by lessee’s lender 05-28-19 38-19 Not used 39-19 Amending City Council Policies and Procedures Manual, 05-28-19 RESOLUTIONS 2019 NO. TITLE ADOPTED Chapter One “Meeting Guidelines & Procedures,” section 1.1.2., to change the regular City Council meeting span from 5:30 p.m. to 10:30 p.m., to new span of 5:30 p.m. to 9:30 p.m. 40-19 Authorizing the Mayor to Execute Documents Necessary for a New Loan for the Master Lease Agreement at Lease Site 82- 85/82W-85W (Doug Redican/725 Embarcadero, LLC, Located at 725 Embarcadero and operating as Rose’s Landing), Including Accepting a Deed of Trust and Memorandum of Lease Related Thereto for Improvements to the Leased Property 05-28-19 41-19 Declaring the intention to continue the program and levy Assessments for the 2019/20 fiscal year for the Morro Bay Tourism Business Improvement District (MBTBID); and setting a date for a public hearing to receive protests to that assessment 05-28-19 42-19 Receiving the 2018 Annual Water Report and Adopting a water allocation program for FY 2019/2020 06-11-19 43-19 Approving a license agreement with the Cal Poly Corporation for dedicated dock space on the North t-pier for a floating research and educational dock 06-11-19 44-19 Department of fish and wildlife for exclusive tie-up space on the north t-pier for a patrol vessel Accommodation dock 06-11-19 45-19 Continuing the program and levying the assessments for the 2019/20 fiscal year for the Morro Bay Tourism Business Improvement District (MBTBID) 06-11-19 46-19 Adopting the FY 2019/20 Fiscal Year operating and capital budgets 06-11-19 47-19 Approving the Fiscal Year 2019-2020 salary schedule 06-11-19 48-19 Rescinding and replacing Resolution No. 03-16 defining the management of tourism promotions and marketing 06-11-19 49-19 Establishing the annual proposition 4 Appropriations limit for the Fiscal Year 2019/20 06-25-19 50-19 Approving a temporary license agreement with Owen Hackleman, Roger Cullen and William Diller for use of a portion of the harbor department’s storage yard for 06-25-19 RESOLUTIONS 2019 NO. TITLE ADOPTED commercial fishing baiting services 51-19 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 Highways Sections 22500 et. Seq.) 06-25-19 52-19 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 highways sections 22500 et. Seq.) 06-25-19 53-19 Authorizing the San Luis Obispo county assessor to assess amounts due on delinquent solid waste collection and disposal accounts as Tax liens against the properties Pursuant to government code sections 387901.1 and 25831 06-25-19 54-19 Rescinding resolution no. 08-19 and Requesting the local agency formation commission to initiate proceedings for sphere of influence designation and annexation of territory - LAFCO 06-25-19 55-19 Requesting the local agency formation commission to initiate proceedings for sphere of influence designation – LAFCO 06-25-19 56-19 Approving the formation of the Morro Bay public facilities corporation, appointing the board of directors, approving bylaws and certain related matters 06-25-19 57-19 Approving a request to the California coastal commission to process a consolidated coastal development permit for the Cayucos Sanitary District’s Cayucos Sustainable Water Project (CSWP) 06-25-19 58-19 Establishing the City of Morro Bay’s computer disaster recovery plan 06-25-19 59-19 Establishing the City of Morro Bay’s accounting and financial reporting policies related to capital assets 06-25-19 60-19 Establishing the city of Morro Bay’s accounting and financial reporting policies related to city credit cards, travel, reimbursement, and cash advance policies 06-25-19 61-19 Establishing the city of Morro Bay’s accounting and financial reporting policies related to donations and grant management policies 06-25-19 RESOLUTIONS 2019 NO. TITLE ADOPTED 62-19 Establishing the city of Morro Bay’s accounting and financial reporting policies related to utility payment arrangement, leak review, approved payment types, and change of primary account holder policies 06-25-19 63-19 Opposing new or expansion of existing onshore and offshore oil and gas leases off the coast and on the land of San Luis Obispo county and supporting measures to prohibit discharge of pollutants into the ocean 07-19-19 64-19 Rescinding Resolution No. 62-18, and re-establishing a utility discount program with permanent rolling enrollment for eligible customers 07-09-19 65-19 Adopting a utility bill payment extension policy for utilities 07-09-19 66-19 Adopting a returned deposited item policy 07-09-19 67-19 Establishing the City of Morro Bay’s community grant policy 07-09-19 68-19 Approving a budget adjustment of $10,000 to Complete facility updates for safety and Accessibility at City Hall 07-09-19 69-19 Approving a one-year commercial building lease agreement for portions of the building on lease site 69- 70/69W-70W, located at 595 Embarcadero Road, between the City of Morro Bay and Three Stacks and a Rock Brewing Company, LLC 08-13-19 70-19 To prezone a 27.6 acre portion of parcel APN 073-101- 017 as a public facility zone district and approve general plan and local coastal program text and map amendments in anticipation of a new water reclamation facility to be built at this location, 555 South Bay Blvd 08-13-19 71-19 Approving text amendment min 19-06 to the Morro Bay Coastal Land Use Plan necessary to clarify the total residential density derived from the allowed density transfer in the Cloisters Subdivision (Tract 1996) 08-13-19 72-19 Approving FY 2018/19 Fiscal Year Budget Amendments 08-13-19 73-19 Declaring the City’s Intention to Approve an Amendment to the CalPERS Agreement to implement an 08-13-19 RESOLUTIONS 2019 NO. TITLE ADOPTED additional 1% cost sharing for MBPOA 74-19 Approving a ten-year lease agreement with the United States Coast Guard for Coast Guard Station Morro Bay’s logistical needs on lease site 141 at 1279 Embarcadero Road 08-27-19 75-19 Approving the grant application for the coastal commission LCP grant program (round 6) 08-27-19 76-19 Adopting a records retention schedule, authorizing destruction of certain city records, and rescinding previous Resolution no. 25-17 09-10-19 77-19 Approving the fiscal year 2019-20 salary schedule; and rescinding resolution no. 47-19 09-10-19 78-19 Approving a five-year interim lease agreement for lease site 62/62w, located at 551 embarcadero road, between the city of Morro Bay and Todd Baston and Tamara Gray-Baston 09-24-19 79-19 Establishing a utility rebate program to eligible members of mobile home parks and apartments, within the city limits, that are not individually metered 09-24-19 80-19 Adopting a scheduled turn on/turn off procedural policy, account privacy and protection policy, collections policy and leak review policy 09-24-19