Loading...
HomeMy WebLinkAbout2020 Reso LogRESOLUTIONS 2020 NO. TITLE ADOPTED 01-20 Adopting the 2020 City Council meeting calendar and budget development schedule 01-14-20 02-20 Authorizing the city of Morro Bay to enter into a 2019/2020 surrendered and abandoned vessel exchange contract with the division of boating and waterways 01-14-20 03-20 Approving Morro Bay garbage service Base-year rate adjustment application and adjusting solid waste collection rates 01-14-20 04-20 Approving proceedings to finance the construction of the water reclamation facility project from the proceeds of two installment sale agreements between the city of Morro Bay and the Morro Bay public facilities corporation, as each agreement is assigned to the U.S. Environmental Protection Agency, approving the forms of certain documents and authorizing actions in connection therewith 01-14-20 05-20 Adopting a discontinuation of residential water service for non-payment policy pursuant to senate bill 998 01-28-20 06-20 Adopting 2020 bail schedule 01-28-20 07-20 Amending the advisory bodies handbook and by-laws regarding meeting frequency of the citizens oversight committee acting in the capacity of a citizens finance advisory committee 01-28-20 08-20 Approving amendments to the city’s fiscal year 19/20 budget To authorize temporary staffing to assist with records management for the water reclamation facility (“WRF”) capital project 01-28-20 09-20 Authorizing submittal of an application for, and receipt of, San Luis Obispo County Carl Moyer incentive program grant funds for the installation of alternative fuel and electric vehicle infrastructure 01-28-20 10-20 Authorizing submittal of an application for, and receipt of, a local road safety plan (LRSP) grant through the California department of transportation (Caltrans), district 5 01-28-20 11-20 Approving a deed and lease restriction And certificate of acceptance for lease site 87-88/87w-88w, located at 833 Embarcadero 02-11-20 12-20 Approving amendments to the city’s fiscal year 19/20 budget to authorize use of fiscal year 18/19 revenues over 02-11-20 RESOLUTIONS 2020 NO. TITLE ADOPTED expenditures to pay off the City’s Tier II And Tier III CALPERS unfunded accrued liabilities for the fire, police and miscellaneous retirement classifications 13-20 Adopt Reso of Necessity – Vistra - Declaring that public interest and necessity require acquisition of temporary construction and permanent easement interests in a portion of the property known as assessor’s parcel no. 066-331-046 02-11-20 14-20 Adopt Reso of Necessity – PG&E - Declaring that public interest and necessity require acquisition of a permanent easement interest in a portion of the property known as assessor’s parcel no. 066-331-036 02-11-20 15-20 Authorizing submission of application to the SB1 State of Good Repair (SGR) program and execution of related documents upon award 02-25-20 16-20 Authorizing submission of application to the rural transit fund grant program and execution of related documents upon award 02-25-20 17-20 Assigning lease site 91-92/91w-92w to Cihan corporation and conditionally authorizing the mayor to execute documents necessary for the assignment and assumption, a new loan for the lease agreement and accepting a deed of trust related thereto with Premier Bank at lease site 91- 92/91w-92w, Located at 897 embarcadero road, Morro Bay 02-25-20 18-20 Assigning lease site 90/90w to Smith Livestock, LLC and conditionally authorizing the mayor to execute documents necessary for the assignment and assumption, a new loan for the lease agreement and accepting a deed of trust related thereto with Fair Sky Properties, LLC at lease site 90/90w, Located at 885 Embarcadero Road, Morro Bay 02-25-20 19-20 Authorizing FY 2019/20 second-quarter budget adjustments 02-25-20 20-20 Appropriating Castle Wind Community Benefit Funds totaling $250,000 to the North and South T-Pier Capital Projects 02-25-20 21-20 Adopting a mitigated negative declaration (sch#2019129078) with mitigation and monitoring program (mmp) and conditionally approve coastal development permit (cdp19-039) and concept /precise plan conditional use permit (cup19-13) for new construction of 56,538sf 83 03-10-20 RESOLUTIONS 2020 NO. TITLE ADOPTED guest-room hotel located at 295 Atascadero Road, Morro Bay Hotel 22-20 approving updated fiscal year 2019-20 salary schedule; and rescinding resolution no. 77-19 (addition of City Engineer position) 03-10-20 23-20 Ratifying the City’s Local Emergency Declaration 03-19-20 24-20 Adopting the City’s Emergency and Disaster Purchasing Policy 03-19-20 25-20 Publication of State of California’s Emergency Order and Law in Response to COVID-19 (Coronavirus) on Residential Evictions 03-19-20 26-20 Authorizing the City’s Tax Collector to delay collection of late fees and penalties for overdue TOT received for stays during February and March 2020 until August 21, 2020. 04-01-20 27-20 Initiating proceedings to levy the annual assessment for Cloisters Landscaping and Lighting Maintenance Assessment District pursuant to the “Landscaping and Lighting Act of 1972" (Streets and Highways Sections 22500 et seq.) 04-14-20 28-20 Initiating proceedings to levy 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.) 04-14-20 29-20 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. 04-14-20 30-20 Authorizing submittal of an application for, and receipt of, local government planning support grants program funds 04-14-20 31-20 Authorizing application for COVID-19 reimbursements, including approval of designation of applicant’s agent resolution for submission to CAL OES 04-14-20 32-20 Approving and authorizing the Mayor to sign the San Luis Obispo Countywide Regional compact 04-14-20 33-20 Regarding publication of Emergency orders on evictions, foreclosures and price gouging (covid-19 state of Emergency) 04-14-20 34-20 Approving the grant of funds from the State coastal conservancy For the dog beach acquisition 04-28-20 RESOLUTIONS 2020 NO. TITLE ADOPTED 35-20 Modifying the established city manager evaluation policy; and rescinding resolution no. 93-18. 04-28-20 36-20 Adopting fiscal year 2020/21 master fee schedule 04-28-20 37-20 Adopting a five percent salary Reduction for unrepresented confidential and unrepresented management designated Employees of the city of Morro bay effective May 2, 2020 through December 31, 2020 04-28-20 38-20 Adopting amendment no. 1 To the memorandum of understanding Between the city of Morro Bay And the Morro Bay Peace Officers’ Association, For the period of July 1, 2018 through June 30, 2020 04-28-20 39-20 Tideland Trust Lease site rent payments 04-28-20 40-20 Adopting amendment no. 1 To the memorandum of understanding Between the City of Morro Bay And the service employees international union (SEIU), Local 620,For the period of July 1, 2017 through June 30, 2020 04-28-20 41-20 Did not use 05-12-20 42-20 Establishing a temporary Morro Bay cares covid-19 utility discount program 05-12-20 43-20 Approving the engineer’s report and declaring the city's intention to levy the annual assessment for the maintenance of 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.) 05-12-20 44-20 Declaring the city’s intention to levy the annual assessment for cloisters landscaping and lighting maintenance assessment district pursuant to the “landscaping and lighting act of 1972” (streets and highways sections 22500 et.seq.) 05-12-20 45-20 Approving a cooperation agreement between the County of San Luis Obispo and the City of Morro Bay for joint participation in the Urban County for purposes of receiving federal funding under Community Development Block Grant Program, the Home Investment Partnership Program, and the Emergency Solutions Grant Program, for Fiscal Years 2021-2023 05-26-20 46-20 Authorizing a $150,000 loan of city affordable housing In-lieu funds and a $350,000 deferred fee loan to provide financial assistance to 405 Atascadero, an affordable apartment project providing low income housing under the low income housing tax credit program 6/23/20 RESOLUTIONS 2020 NO. TITLE ADOPTED 47-20 Declaring the intention to continue the program and levy assessments for the 2020/21 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 06-09-20 48-20 Approving expansion of the city’s blanket encroachment permit program for use of public right of way and approving the temporary use permit program for outdoor dinings and sales on private property to facilitate economic recovery in support of local businesses related to covid-19 economic impacts 06-09-20 49-20 Strongly and urgently recommending during the covid- 19 pandemic the use of face coverings 06-09-20 50-20 Conditionally authorizing the mayor to execute documents necessary for refinancing an existing loan and accepting a deed of trust related thereto with boatyard, llc at lease site 89/89w, Located at 845 embarcadero road, morro bay 06-09-20 51-20 Calling for the holding of a general municipal election to be held on Tuesday, November 3, 2020, for the purpose of electing certain officers of said city as required by the provisions of the laws of the state of California relating to general law cities and Morro Bay municipal code section 2.09.010; and, requesting the Board Of Supervisors Of San Luis Obispo County to consolidate said election with the statewide general election to be held in the county on Tuesday, November 3, 2020 pursuant to section 10403 of the election code; and, other election matters as required by law 06-23-20 52-20 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 3, 2020 06-23-20 53-20 Receiving the 2019 annual water report adopting the water allocation program for FY 2020/21 06-23-20 54-20 Approving amendment #5 to the new master lease agreement for lease site 89/89w, located at 845 embarcadero 06-23-20 55-20 Approving the fiscal year 2020/21 project list for senate bill 1 (road repair and accountability act of 2017) road maintenance and rehabilitation account funding 06-23-20 56-20 Identifying the terms and conditions for fire department 06-23-20 RESOLUTIONS 2020 NO. TITLE ADOPTED response away from their official duty station and assigned to an emergency mutual aid incident rescinding resolution no. 36-15 57-20 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.) 06-23-20 58-20 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.) 06-23-20 59-20 Continuing the program and levying the assessments for the 2020/21 fiscal year for the Morro Bay Tourism Business Improvement District (MBTBID) 06-23-20 60-20 Rescinding Resolution No. 36-20 to amend the adopted fiscal year 2020/21 master fee schedule to add fees for sidewalk vending permits and revise fee recovery language associated with public records act requests 06-23-20 61-20 Adopting the FY 2020/21 fiscal year operating and capital budgets 06-23-20 62-20 Approving the fiscal year 2020-2021 salary schedule 06-23-20 63-20 Establishing compensation and benefits for the unrepresented management designated employees of the city of Morro May and rescinding Resolution No. 33-17 06-23-20 64-20 Affirming that racism is a public health crisis and urging public health officials declare racism a public health emergency 06-23-20 65-20 Establishing the annual proposition 4 appropriations limit for the fiscal year 2020/21 07-14-20 66-20 Approving second amendment to Morro Bay Transit and Trolley Operations and Management Agreement with MV Transportation, Inc. 07-14-20 67-20 Authorizing submission of application to the rural transit fund grant program and execution of related documents upon award 07-14-20 68-20 Denying an appeal of the planning commission approval of a conditional use permit (cup19-12), a coastal development permit (cdp20-001), parking exception (pkg19-05) and approval of a mitigated negative declaration for a 35 unit affordable housing project at 405 Atascadero road 07-14-20 69-20 Submitting to the voters a measure, entitled Morro bay’s 07-14-20 RESOLUTIONS 2020 NO. TITLE ADOPTED local recovery/emergency preparedness measure, which increases the city’s transactions and use tax rate from .5% to 1.5% 70-20 Setting priorities for filing written argument(s) and directing the city attorney to prepare an impartial analysis regarding the Morro Bay general transactions and use tax measure, submitted at the general municipal election on November 3, 2020 07-14-20 71-20 Providing for the filing of rebuttal arguments regarding the Morro Bay general transactions and use tax measure, submitted at the general municipal election on November 3, 2020 07-14-20 72-20 Approving a new harbor department Lease management policy that includes a new master lease format, and rescinding resolutions 66-01 that approved the original lease management policy and 31-02 that approved a new master lease format 07-14-20 73-20 Approving a supplemental lease agreement For united states coast guard station Morro bay building lease no. Dtcg89-91-l-6-63-160 On lease site 141 at 1279 embarcadero 07-14-20 74-20 Amending the City’s Conflict of Interest Code 08-11-20 75-20 Amend Blanket Encroachment Permit Policy and Rescind Resolution No. 48-20 08-11-20 76-20 Approval of Assignment and Deed of Trust for Lease Sites 91-92 (Anderson Inn) 08-11-20 77-20 Approving the City’s Amended Salary Schedule for FY 2020/21 08-11-20 78-20 Authorizing submission of application to the cycle 5 active transportation program and execution of related documents upon award 08-25-20 79-20 Approve Housing Element 08-25-20 80-20 Interim Lease Agreement for Libertine (Lease Site 86/86W) 09-22-20 81-20 Lease Amendment for 3 Stacks (Lease Sites 69-70/69W- 70W) 09-22-20 82-20 Receipt of Report on Ordinance #637 – VR Permit Moratorium 09-22-20 RESOLUTIONS 2020 NO. TITLE ADOPTED 83-20 Rescinding Resolution 64-19 and 42-20 and extending the temporary COVID-19 Utility Discount Program through the June 2021 billing cycle and increasing discount rate to 25% 09-22-20 84-20 Rescinding Reso 19-19 and increasing Utility Rebate to $180 per year through June 2021 billing cycle 09-22-20 85-20 Approve Temporary Side Letter Agreement with MBFFA 09-24-20 86-20 Approve Amended FY 20/21 Salary Schedule to Reflect MBFFA Temporary Salary Reductions 09-24-20 87-20 Approving fiscal year 2019/20 fourth quarter year-end budget adjustments 10-13-20 88-20 Authorizing execution of the amended and restated joint powers agreement for the San Luis Obispo Regional Transit Authority 10-13-20 89-20 Authorizing the city of morro bay to enter into a 2020/2021 boating safety and enforcement equipment grant contract with State of California Department of Parks and Recreation, division of boating and waterways to purchase a surplus patrol vessel from the Port San Luis Harbor District 10-13-20 90-20 Amending the Advisory Bodies Handbook and by-laws with regard to the harbor Advisory Board’s meeting schedule 10-13-20 91-20 Budget adjustment for Morro Bay Small Business Grant Program 10-13-20 92-20 Approving the assignment of lease site 91-92/91w-92w to Anderson Inn LLC; conditionally authorizing the mayor to execute documents necessary for the assignment and assumption, and accepting new deeds of trust for financing on the property related thereto at lease site 91-92/91W- 92W, Located at 897 Embarcadero Road, Morro Bay; and rescinding Resolutions no. 17-20 and 76-20 10-27-20 93-20 Approving a 1-year lease agreement for lease Space B at 781 Market Street between the City of Morro Bay and Rock Harbor Marketing 11-10-20 94-20 Adopting the October 2020, revision of the Morro Bay Emergency Management Plan (EMP), Part 1, Basic Plan, the California Standardized Emergency Management System (SEMS), and Federal National Incident Management System (NIMS), adding a “pandemic continuity of operations plan” element to the EMP 10-27-20 95-20 Interim Finance Director - for 180-day wait period exception G.C. sections 7522.56 & 21221(h) 10-27-20 96-20 Rescinding Resolution 60-20 to amend the adopted Fiscal Year 2020/21 Master Fee Schedule to revise 11-10-20 RESOLUTIONS 2020 NO. TITLE ADOPTED Building Permit and Fire Plan Review Fees and adding a new fee for Commercial Cannabis Background Investigations 97-20 Authorizing City to enter into 2020/2021 Surrendered and Abandoned Vessel Exchange Grant with State of Ca DBW 11-10-20 98-20 Adopting the county of San Luis Obispo Multi-Jurisdictional Hazard Mitigation Plan and Local Mitigation Plan Update 2019 11-10-20 99-20 Approving Community Development Block Grant Projects For Year 2021 11-17-20 100-20 Declaring Existence of Gulls at Bayshore Village Exempt from MBMC Section 7.16.025 and authorize Removal 11-17-20 101-20 FY 20/21 1st Quarter Budget Adjustments 12-08-20 102-20 Authorizing Execution of Agreement with CDCR for Inmate Work Crews 12-08-20 103-20 Authorizing Submission of REAP (Housing) Grant Application 12-08-20 104-20 Declaring Results of the November 3, 2020 General Municipal Election 12-08-20 105-20 Authorizing the Execution of CDTFA Sales Tax Agreements for Measure E-20 12-08-20 106-20 Authorizing the Examination of Confidential Sales Tax Records 12-08-20 RESOLUTIONS 2020 NO. TITLE ADOPTED RESOLUTIONS 2020 NO. TITLE ADOPTED