HomeMy WebLinkAboutTC Digest 2016-05-20TOWN COUNCIL WEEKLY DIGEST
May 16-20, 2016
TIBURON
Correspondence, Notices and other Information
1. Letter - May 4 - Re: Demand by HRA* to Cease and Desist from Amended of Bylaws
2. Email - May 16 - Metropolitan Transportation Commission -SF Bay Area Regional
Transportation Plan/Sustainable Communities Strategy/Environmental Report
Agenda, Minutes
1. Agenda - May 16 - Belvedere/Tiburon Joint Recreation Committee regular meeting
2. Agenda - May 24 - Heritage & Arts Commission regular meeting
3. Agenda - May 25 - Tiburon Planning Commission regular meeting
4. Agenda/Tentative - June 1- Tiburon Town Council regular meeting
REGIONAL, NOTICES AND AGENDA
Correspondence, Notices and other Information
1. Notice - June 9 - Public Meetings: LAFCO*
Agenda, Minutes
1. Agenda - May 24 - (LAFCO*)
2. Agenda - May 26 - Zero Waste Marin
*HRA: Hilarita Residents Association
*LAFCO: Marin Local Agency Formation Commission
L?C)NARo A. F:iFKlNLY
THOMAS C. TAYLOR. JR.'
',7F C3U:J EL
May 4, 2016
LAW OFFICES
RIFKIND LAW GROUP
100 6 On..:;.E°s L-,t.Ct,3 t a, SUI E 350
OPsE uF? CALIFJR:LA 9-1;04
TEL (41S) 79S-7 +Si3 • FAx (41 5) 755-797
t^.",^.:ti.RtF}:lr:DL: Yiat1C.0 P.Cam
VIA EMAIL: quicks4Zcomcast.net
VIA HAND DELIVERY
Charles Quick, Board President
The Hilarita-Tiburon Ecumenical Association, Inc.
100 Ned's Way
Tiburon, CA 94920
DIGEST J
REAL ESTATE
LAUD USE
!~ST. TE r^t.+.lN•.: iE
Re: Demand by Hilarita Residents Association to Cease and Desist from Amendment of Bylaws
Dear Board President Quick and Members of the Board of Directors:
Our law firm has been consulted and retained by the Hilarita Residents Association (IRA), who
object to The Hilarita-Tiburon Ecumenical Association, Inc.'s (HTEA) consideration and
adoption of revised bylaws at its May 9, 2016 meeting, which if adopted will adversely affect the
HRA.
As a preliminary matter, we note the California Secretary of State website indicates that HTEA is
a "suspended' corporation, which tneans it is disqualified from exercising any right, power or
privilege (A copy of the screen shot from the SOS Website is enclosed). (Rev. & Tax. Code §
23301; see Cal -Western Business Services, Inc. v. Corning Capitol Group (2013) 22
Cal.App.4th 304, 310). Indeed, any person who attempts or purports to exercise the powers.
rights and privileges of a suspended corporation may be criminally punished by a $250 to $1,000
fine andlor up to one year in prison. (Rev. & Tax. Code § 19719, subds. (a), (b)), Although a
benefit corporation may combine public benefit with profit -snaking objectives, it has no special
tax benefits: A benefit corporation is taxed as a for-profit corporation under both federal and
California tax law. Accordingly, until HTEA is legally authorized to conduct business it cannot
legally consider annendine the bylaws. Any purported attempt to amend the bylaws while
suspended would be voidable.
In contrast, I -IRA is an "active" corporation and able legally to exercise its corporate
powers. (See SOS Website screen shot). As such, HRA has the authority to select its
representatives to serve on the IITEA Board. We understand at the April 11, 2016 meeting
HTEA, illegally held given its suspended status, Board President Quick refused to recognize
newly appointed HRA sponsorees: Bea Sherlock, Peter Tallo, and Margo Jones to serve on the
Charles Quick, Board President
May 4, 2016
Page 2 of 4
HTEA Board. As will appear a recurring theme in this letter, HRA will not tolerate its
disenfranchisement to participate in legal IITEA Board meetings, and only BRA can determine
who its sponsorees will be to serve on the HTEA Board,
Next, assuming that HTEA. is able to reinstate its corporate entity to active status, the following
comments reflect why the proposed bylaws should not be adopted: First and foremost, HTEA's
primary objective and purpose is to improve the quality of life and "general welfare" of the
residents of the Hilarita Apartments --a 102 unit federally supported Iow to moderate income
multi -fancily= housing complex. See Bylaws Sec. 3.01.
The proposed bylaws, if adopted would further disenfranchise the HRA, Which represents the
residents on the Board of Directors of HTEA. For this reason alone, the proposed bylaws should
be rejected. The HRA representatives have invaluable daily knowledge of the conditions at the
Hilarita Apartments. Many HTEA Board members, while well intentioned, do not have the on
the ground knowledge as do HRA representatives that should be critical to making effective
Board decisions. California law requires the protection of groups given minority seats on the
board of directors of nonprofit corporations to ensure the majority does not eliminate the
minority's interests entirely. More specifically, we have concern with the following proposed
revisions to the bylaws:
ARTICLE 6 BOARD OF DIRECTORS
Section 6.03, First Paragraph. The proposed draft deletes "—including: the six (b) elected by
the residents or appointed or elected to the Board by the Hilarita Residents Association
This section is critical for the HRA to maintain its right to sponsor volunteers to the Board
without interference from the majority board members.
Section 6.03 Second Paragraph. The proposed draft needs to be modified as follows, "... [at
least] onef-Jihir•d 11/31 of the governine board rneaubersliip.... " Please note additions in
brackets.
Section 6.03 Fourth Paragraph. The proposed draft deletes, "... or. lithe aforesaid approval
of the Hilarita Residents Association...." [Emphasis added]. The word "approval" is key to
1-1RA's ability to select HRA sponsorees to serve on the HTEA Board as may be determined by
HRA without interference by other board members and their sponsoring organizations.
Section 6.04 First Paragraph. The addition of the following ..." has no real
meaning and should be removed.
Section 6.04 (b). Same as above, delete the word, "official." It is up to HRA to determine its
own representatives to the HTEA Board without interference by other participating
organizations. Indicating the words "Board of Directors" is to be deleted is incorrect because
these words were never part of the original bylaws. The original reads, "The Hilarita Residence
Charles Quick, Board President
May 4.2016
Page 3 of 4
Association will conduct an election at which three (3) resident board members will be selected
for seating at the annual meeting." No changes to this section should occur.
Section 6.05 Third Paragraph. A key HRA legal right is to be deleted from this Section. The
new proposed language states, "A vacancy in a position elected by the residents can only be
filled by appointment or election by the I-Iilarita Residents Association......" Deletion of the
word "appointment" causes HRA to be treated in a different and discriminator' manner as
compared to the other organizations participating on the HTEA Board—none of the other four
sponsoring entities are restricted in how they select directors to serve on the board. It also
directly interferes with HRA's corporate right to choose select or appoint sponsorees to serve on
the HTEA Board.
ARTICLE 7 COMMITTEES
Section 7.01. Terms of Membership. This entirely new section regarding designating members
of committees disenfranchises HRA and minority rights. Essentially the majority can control
committee membership without full Board oversight.
Section 7.01(b). Again the proposed change dictates who can be any resident of HRA, which on
its face is correct, but unreasonably interferes with HRA's selection process.
ARTICLE 12 MAINTENANCE AND INSPECTION OF CORPORATE RECORDS.
There is a typo in the text in the spelling of the word "inspection."
Section 12.02. Technically there are no members of HTEA, which is an oversight board.
Reinstate the provisions regarding TITER Board member's right to inspect corporate books and
records. Cal. Corp. Code sec. 6334.
ARTICLE 16 AMENDMENTS.
Section 16.01. Requires written notice of any proposed changes of the bylaws. No written
notice has been provided for meetings of the bylaws committee. No written notice bas been
provided as required to include a written explanation of why the bylaws need to be amended.
Accordingly, any action by the suspended HTEA Board to amend its bylaws is ultra vires.
HTEA must first become an active corporation and comply with the requirements of Article 16
before it can amend the bylaws.
In conclusion, HTEA has no legal authority to do any legal act, much Less amend its bylaws until
it becomes an "active" corporation as recognized by the California Secretary of State.
Charles Quick, Board President
May 4, 2016
Page 4 of 4
Further, several of the proposed revisions, if enacted, assuming HTEA has the legal. capacity to
do so, would improperly interfere with 1 -IRA's ability to select its own sponsorees to participate
on the HTEA Board.
Very truly yours,
RIFKENDAAW GROUT 1 ��
By: LJ
(j) 1,1)
`f,eonard A. Rifkind
LAR/fw
Enols.
cc: Charles Quick, President .HTEA, 66 Paseo Mirasol, Tiburon, CA 94920
Hilarita Residents Association, via Jaynes I -lardy, Ex -officio Director, via
email: hrapres.ivahoo.com
Yenny Danos, Director, via hand delivery at 509 Neds Way, Tiburon, CA
Nairobi Mastromarino, Director, via hand delivery at 403 Neds Way, Tiburon, CA
Gary Trona, Director, via hand delivery at 207 Neds Way, Tiburon, CA
Bea Sherlock, Director, via hand delivery at 510 Neds Way, Tiburon, CA
Peter Tallo, Director, via hand delivery at 126 Neds Way, Tiburon, CA
Margo Jones, Director, via hand delivery at 51.6 Neds Way, Tiburon, CA
HTEA Agent for Service of Process, John Stewart Company, 1388 Sutter Street, 1 l`r`
Floor. San Francisco, CA 94109, via U.S. Mali
Sally Doyle, Vice President, via email: shankdovle@mail.com
gmail.corn
George Brown, Treasurer, via email: eeoraebrownncomcast.net
Dan Hatch, Director, via email: rev.hatchamail.com
Sue Tracy, Director, via email: trasca7 2thotniail.com
Sam Gillespie, Director; via email: sm2illespie(hotrnail.coin
Bill .Post. Director, via email: uva76@vahoo.com
Carolyn Gray, Director, via email: dtzrevrTaoI.con
Town of Tiburon, City Manager Greg Chanis, via email: Qchanis n townoftiburon.ors
Business Search - Business Entities - Business Programs
* ori t -i eeC:J)
is NfrJ; ;'1r. lfljp f f
lPly
',awe* � •,�•,Sma ; i
rtx
Page 1 of 1
iE'� 7:,li r!r`rl!,s•;P,V r:,,iw :r ::
/ js
C�+f4Y4,frfE
Secretary of State Main Website
Business Entities (BE)
Online Services
- E -File Statements of
Information for
Corporations
- Business Search
- Processing Times
- Disclosure Search
Main Page
Service Options
Name Availability
Forms, Samples & fees
Statements of Information
(annual/biennial repons)
Filing Tips
Information Requests
(certificates, copies &
status reper ts)
Service of Process
FAQs
Contact Information
Resources
• Business Resources
- Tax information
• Starting A Business
Customer Alerts
- Business Identity Theft
- Misleading Business
Solicitations
Business Programs Notary & ftthenticatior:s Elections Campaign & Lobbying
Business Entity Detail
Data is updated to the California Business Search on Wednesday and Saturday mornings. Results
reflect work processed through Friday, April 29, 2015. Please refer to Processing Times for the
received dates of filings currently being processed. The data provided is not a complete or certified
record of an entity.
Entity Name: THE HILARITA - TIBURON ECUMENICAL ASSOCIATION
Entity Number: C1595309
Date Filed: 15/14/1994
Status: GDS SUSPENDED
Jurisdiction: C.r.L1FORNIA
Entity Address; 100 NED'S WAY
Entity City, State, Zip: TIBURON CA 94920
Agent for Service of Process: JOHN STEWART COMPANY
Agent Address:
Agent City, State, Zip:
135e SUTTER ST 11TH FLR
5AII FRANCISCO CA 94109
- Indicates the information is not contained in the California Secretary of State's database.
• If the status of the corporation is "Surrender," the agent for service of process is automatically
revoked. Please refer to California Corporations Code section 2114 for Information relating to
service upon corporations that have surrendered.
• For information on checking or reserving a name, refer to Name Availabili,1r.
• For information on ordering certificates, copies of documents and/or status reports or to request a
more extensive search, refer to Information Requests.
• For help with searching an entity name, refer to Search Tips.
• For descriptions of the various fields and status types, refer to Field Descriptions and Status
Definitions.
Modic Search New Search Printer Friendly Back to Search Results
Privacy Statement 1 Free Document Readers
Ccryright =i-, 2016 Cattfomte Se:retarT cf State
IDIGESTdiw
Diane Crane lacopi
From:
Sent:
To:
Subject:
MTC <mtc.updates@service.govdelivery_com>
Monday, May 16, 2016 3:44 PM
Diane Crane lacopi
Notice of Preparation: Plan Bay Area 2040 DEIR
CAtinA METROPOLITAN TRANSPORTATION COMMISSION
NOTICE OF PREPARATION
Metropolitan Transportation Commission
San Francisco Bay Area Regional Transportation Plan/
Sustainable Communities Strategy
Environmental Impact Report
Interested agencies, organizations and individuals are invited by the Metropolitan Transportation
Commission (MTC) and the Association of Bay Area Governments (ABAG) to coirunent on the
scope and content of the environmental impact assessment that will be conducted for the update of
Plan Bay Area, an integrated land use and transportation plan looking out to the year 2040 for the
nine -county San Francisco Bay Area. A map of the area is included in this notice as Figure 1.
MTC is the lead agency undertaking preparation of a program -level Draft Environmental Impact
Report (DEIR) for Plan Bay Area 2040. Plan Bay Area 2040 (or "the Plan") is the update of the area
Regional Transportation Plan / Sustainable Communities Strategy (RTP/SCS), a long-range plan that
balances future mobility and housing needs with other economic, environmental, and public health
goals. It identifies regional transportation planning needs, priorities and funding, and allows project
sponsors to qualify for federal funding for public transit, streets and roads and bicycle and pedestrian
facilities. The Plan must demonstrate achievement of a region's share of state greenhouse gas
emission reduction goals and is required to be updated every four years. Attachment A (which can be
downloaded as part of the EIR Notice of Preparation in the Related Documents box of the Public
Hearing Section of the MTC website) provides more information on MTC, SB 375, Plan Bay Area
1
2040 and alternative plan scenarios.
In accordance with the California Environmental Quality Act (CEQA) Guidelines (Section 15082),
the purpose of this Notice of Preparation is to seek comments about the scope and comment of the
environmental impact assessment that will be conducted for this update of the Plan. If you represent
an agency that may rely upon the EIR for project approval and/or tiering, MTC and ABAG are
particularly interested in what information may be helpful for these purposes. Input is also sought
from organizations and individuals as to the issues that should be addressed in the EIR.
Napa
Sonoma C.•
ti
N.Solano
Marin
-_ Contra Costa
San Franclsco '»- .-
• Alameda
San
Mateo
,
Santa Clara :)
Figure 1. Nine -County San Francisco Bay Area
Adoption and implementation of the Plan has the potential to result in environmental effects in all of
the environmental impact areas identified in CEQA. For this reason, the Plan Bay Area 2040 EIR
will be a "full scope" document and will analyze all of the required CEQA environmental issue areas.
These include: aesthetics and visual resources; agriculture and forestry resources; air quality
(including toxic air contaminants); biological resources; cultural resources; geology, seismicity, soils,
and mineral resources; energy consumption; greenhouse gas emissions and climate change (including
sea level rise); hazards and hazardous materials; hydrology and water quality; land use and planning;
noise and vibration; population and housing; public services and recreation; transportation; utilities
and other service systems. The EIR will also address cumulative effects, growth inducing impacts
and other issues required by CEQA.
All interested agencies, organizations and individuals are welcome to submit comments and/or
participate in the scoping meetings for the Draft EIR. Oral comments will be accepted during three
regional scoping meetings:
Thursday, May 26, 2016
11:00 a.m. to 1 p.m.
Dr. Martin Luther King Jr. Library
One Washington Square, Room 225
San Jose, California
2
Tuesday, May 31, 2016
6:30 p.m. to 8:30 p.m.
MetroCenter Auditorium
101 8th Street
Oakland, California
Thursday, June 2, 2016
11:00 a.m. to 1 p.m.
Finley Community Center
2060 W. College Avenue
Santa Rosa, California
Written comments will be accepted at the scoping meetings; via mail to MTC Public Information,
375 Beale Street, Suite 800, San Francisco, CA, 94105; via fax to 510.817.5848 before May 19
(beginning May 23, send fax to 415.536.9800); or via email to eircomments@mtc.ca.gov. Written
comments must be received at the MTC offices no later than June 15, 2016. For more information,
call the MTC Public Information Office at 510.817.5757 before May 19 (beginning May 23, call
415.778.6757). Note: MTC and ABAG will have new phone numbers beginning May 23.
Do you need written materials in large type or in Braille to participate in MTC or BATA meetings?
Do you need a sign language interpreter or other assistance? Is English your second language? Do
you need one of our documents translated? Do you need an interpreter who speaks your language
present at one of our meetings?
We can help! You can request assistance by calling 510.817.5757 before May 19 (call 415.778.6757
beginning May 23) or 510.817.5769 for TDD/TTY before May 19 (the TDD/TTY number is
415.778.6769 beginning May 23). Visit www.mtc.ca.gov for more information. We require at least
three days' notice to provide reasonable accommodations. We prefer more notice if possible. We will
make every effort to arrange for assistance as soon as possible.
You
SHRRE
This email was sent to dcrane@townofliburon.org using GovDelivery. on behalf of: Metropolitan Transportation Commission • 101
Eighth Street • Oakland. California 94607 • 510.817.5700 • www.mtc.ca.gov
3
9O1/DELIVERY
dui"
THE RANCH
114 WAY WI MI MAY
The Ranch
Belvedere Tiburon Joint Recreation Committee
Regular Meeting Agenda
Monday, May 16, 2016 7:00 p.m.
Dairy Knoll, 600 Ned's Way, Tiburon
The public is invited to attend.
DIGEST
A -I
7:00 Call to Order
Committee:
Chair: Afsaneh Zolfaghari, Belvedere
Vice Chair: Peyton Stein, Belvedere
Tiburon: Jim Fraser, Jerry Riessen, Jane Jacobs, Erin Burns
Belvedere: Bob McCaskill, Cathy Frymier
RUSD: Howard Block
I. Public Comment The public may direct questions or comments
related to Belvedere -Tiburon Recreation business to the
Committee and Director concerning matters not listed on the
agenda. The Committee can take no action unless the matter is
placed on a subsequent agenda
II. Minutes
A. Approval of Minutes for the Regular Meeting held
March 21, 2016
Motion Second by Vote
IV.
Finance Reports
A. Review of April FY2015/16 Cash Report
B. Review of the 2015/16 Audit
Discussion Item
A. Review amended Joint Powers Agreement
B. Events:
1. Tiburon Taps Beer Festival - Tiburon Council
continued to May 18
2. Boo Bash - Belvedere Council continued to June
13
3. Labor Day Parade - discussion
C. RUSD Update - Howard Block
D. Tennis update
V. Action Item
A. Acceptance of the response and authorization to send the letter to the
California Grand Jury addressing Website Transparency.
Motion Second by Vote
VI. Adiourn
TIBURON
HERITAGE
& A R T S
COMMISSION
Town of Tiburon Heritage & Arts Commission
1505 Tiburon Boulevard, Tiburon, CA 94920
415-435-7373
AGENDA
HERITAGE & ARTS COMMISSION
May 24 - Town Hall Conference Room - 6:30 p.m.
DIGEST
A 2 -
I. Call to Order
II. Roll Call
III. Oral Communications
Persons wishing to address the Heritage & Arts Commission on subjects not on the agenda may do so at this time. Please
note however, that the Heritage & Arts Commission is not able to undertake extended discussion or action on items not on
the agenda. Matters requiring action will be referred to the appropriate Commission, Board, committee or staff for
consideration or placed on a future Heritage & Arts agenda. Please limit your comments to three (3) minutes.
IV. Minutes — April 26, 2015
V. Treasurer's Report
VI. Presentation: Jim Wood — Trestle Berm upgrade at Blackie's Pasture
VII. Artist Recruitment - New Artists for Exhibition
(At each meeting, any Commissioner may present art work for consideration for future exhibits. Once approved by the group, the
individual's samples will be turned over to one of the Artist Recruiters for scheduling and processing.)
a. Revise Artist Recruitment procedure
b. Discuss Artist Reception commissioner responsibilities and roster duty
c. Lobby Artist Reception — June 4 - SATURDAY — Duty Roster
d. Banners- Art Exhibitions at Blackies Pasture: Staff report: Cost & Labor
VIII. Old Business
a. Art Educator Award — Wrap-up and review of event
b. Approve all revisions and adopt:
• New Art Exhibition and Recruitment Coordinator Guide
• Artist Policy & Procedures
c. Update "Summertime on Main" — Commissioner Amir
d. Establish date for Heritage Preservation Award
e. Brochure — Update — Commissioner deQuattro
f. Jaleh Etemad & Joan Palmero — present update on Artist Laureate project
IX. New Business
a. Joan Bergsund —Landmarks Society: Possible collaboration discussion
b. Chamber of Commerce Collaboration: Establish sub -committee
c. Town Historian Perpetual Plaque — Staff Report and Proposal
d. New Artist Laureate — September 2016 — Start discussion/process
X. Adjournment
Next Regular Meeting — June 28, 2016
TOWN OF TIBURON
Tiburon Town Hall
1505 Tiburon Boulevard
Tiburon, CA 94920
DIGEST
A•-3
Agenda - Regular Meeting
Tiburon Planning Commission
May 25, 2016 — 7:30 PM
AGENDA
TIBURON PLANNING COMMISSION
CALL TO ORDER AND ROLL CALL
Chair Kulik, Vice Chair Williams, Commissioners Corcoran, Weller, and Weiner
ORAL COMMUNICATIONS
Persons wishing to address the Planning Commission on any subject not on the agenda may do so under this
portion of the agenda. Please note that the Planning Commission is not able to undertake extended discussion,
or take action on, items that do not appear on this agenda. Matters requiring action will be referred to Town
Staff for consideration and/or placed on a future Planning Commission agenda. Please limit your comments to
no more than three (3) minutes. Testimony regarding matters not on the agenda will not be considered part of
the administrative record.
COMMISSION AND STAFF BRIEFING
Commission and Committee Reports/Director's Report
PUBLIC HEARING
1. Tiburon Bicycle and Pedestrian Master Plan Update: Review Draft Plan and Make
Recommendations to the Town Council Regarding Adoption; Consider Initial Study and Draft
Negative Declaration in Making the Recommendation [PB, SA]
NEW BUSINESS
2. Annual Review of Draft Capital Improvement Program (CIP) Budget for Consistency with the
Tiburon General Plan [SA]
OLD BUSINESS
3. 2304 Mar East Street: Appeal of Planning Division decision to conditionally approve a
Tidelands Permit to expand an existing dock and pier; File #TIDE2015003; Mark and Racia
Blumenkranz, Owners/Appellants; Assessor's Parcel No. 059-400-10 [DW] [TO BE
CONTINUED WITHOUT DISCUSSION TO JUNE 8, 2016]
MINUTES
4. Planning Commission Minutes —Meeting of April 27, 2016
ADJOURNMENT
Tiburon Planning Commission Agenda
May 25, 2016 Page 1
TOWN OF TIBURON
Tiburon Town Hall
1505 Tiburon Boulevard
• Tiburon, CA 94920
F NTATIVE
DRAFT
AGENDA
DIGEST
Awq
Tiburon Town Council
June I, 2016
Regular Meeting - 7:30 p.m.
TIBURON TOWN COUNCIL
CALL TO ORDER AND ROLL CALL
Councilmember Doyle , Councilmember Fredericks, Councilmember O'Donnell, Vice Mayor
Fraser, Mayor Tollini
ANNOUNCEMENT OF ACTION TAKEN IN CLOSED SESSION , IF ANY
ORAL COMMUNICATIONS
Persons wishing to address the Town Council on subjects not on the agenda may do so at this
time. Please note however, that the Town Council is not able to undertake extended discussion
or action on items not on the agenda. Matters requiring action will be referred to the appropriate
Commission, Board, Committee or staff for consideration or placed on a future Town Council
meeting agenda. Please limit your comments to three (3) minutes.
CONSENT CALENDAR
All items on the Consent Calendar may be approved by one motion of the Town Council unless
a request is made by a member of the Town Council, public or staff to remove an item for
separate discussion and consideration. If you wish to speak on a Consent Calendar item,
please seek recognition by the Mayor and do so at this time.
1. Town Council Minutes - Adopt minutes of May 18, 2016 regular meeting (Town Clerk
Crane Iacopi)
2. Library Agency Joint Powers Agreement - Recommendation to adopt first amendment to
the Joint Powers Agreement for the Belvedere -Tiburon Library to change the terms of service
for appointed trustees from three to four years (Town Clerk Crane Iacopi / Library Director
Mazzolini)
3. Police Captain Services - Approve renewal of Police Captain's contract with the City of
Belvedere, effective July 1, 2016 through June 30, 2017 (Town Manager Chanis)
ACTION ITEMS
1. Public Finance Authority - Adopt resolutions creating the Tiburon Parking Authority and
approve execution of a Joint Exercise of Powers Agreement between the Town and the
Tiburon Parking Authority to create a public finance authority for the purpose of bond
refinance (Town Attorney Stock)
ADJOURNMENT
7:40 PM ADJOURN TO CONDUCT THE MEETING OF THE TIBURON PARKING
AUTHORITY IN COUNCIL CHAMBERS
AGENDA
TIBURON PARKING AUTHORITY
JUNE 1, 2016, 7:40 PM
TOWN COUNCIL CHAMBERS
ORAL COMMUNICATIONS
Persons wishing to address the Tiburon Parking Authority on subjects not on the agenda may do
so at this time. Please note however, that the Tiburon Parking Authority Council is not able to
undertake extended discussion or action on items not on the agenda. Matters requiring action
will be referred to the appropriate Commission, Board, Committee or staff for consideration or
placed on a future Tiburon Parking Authority meeting agenda. Please limit your comments to
three (3) minutes.
ACTION ITEMS
1. Public Finance Authority - Adopt a resolution authorizing the execution of a Joint Exercise
of Powers Agreement relating to the Tiburon Public Financing Authority.
ADJOURNMENT
7:45 PM RECONVENE REGULAR COUNCIL MEETING IN COUNCIL CHAMBERS
PUBLIC HEARINGS
1. 2016 -17 Municipal Budget - Introduction of Fiscal Year 2016-17 Municipal Budget and
Capital Improvement Program (Town Manager Chards/ Director of Administrative Services
Bigall)
2. Marin Municipal Water District (MMWD) Water Efficient Landscaping - Amend
Title IV, Chapter 13E (Water Efficient Landscape) of the Tiburon Municipal Code to adopt
by reference the most current MMWD ordinance regarding water -efficient landscapes
and water conservation (Community Development Department) - Second reading and adoption
of ordinance
TOWN COUNCIL REPORTS
TOWN MANAGER REPORT
WEEKLY DIGESTS
• Town Council Weekly Digests — May 20 & 27, 2016
ADJOURNMENT
GENERAL PUBLIC INFORMATION
ASSISTANCE FOR PEOPLE WITH DISABILITIES
In compliance with the Americans with Disabilities Act, if you need special
assistance to participate in this meeting, please contact the Town Clerk at (415) 435-
7377. Notification 48 hours prior to the meeting will enable the Town to make
reasonable arrangements to ensure accessibility to this meeting.
AVAILABILITY OF INFORMATION
Copies of all agenda reports and supporting data are available for viewing and
inspection at Town Hall and at the Belvedere -Tiburon Library located adjacent to
Town Hall. Agendas and minutes are posted on the Town's website,
www.ci.tiburon.ca.us.
Upon request, the Town will provide written agenda materials in appropriate
alternative formats, or disability -related modification or accommodation, including
auxiliary aids or services, to enable individuals with disabilities to participate in
public meetings. Please send a written request, including your name, mailing
address, phone number and brief description of the requested materials and
preferred alternative format or auxiliary aid or service at least 5 days before the
meeting. Requests should be sent to the Office of the Town Clerk at the above
address.
PUBLIC HEARINGS
Public Hearings provide the general public and interested parties an opportunity to
provide testimony on these items. If you challenge any proposed action(s) in court,
you may be limited to raising only those issues you or someone else raised at the
Public Hearing(s) described later in this agenda, or in written correspondence
delivered to the Town Council at, or prior to, the Public Hearing(s).
TIMING OF ITEMS ON AGENDA
While the Town Council attempts to hear all items in order as stated on the agenda,
it reserves the right to take items out of order. No set times are assigned to items
appearing on the Town Council agenda.
DIGEST
teleft,
Regional Service Planning / Subdivision of the State of California
NOTICE OF LEGISLATIVE COMMITTEE MEETING AND AGENDA
;ri aib i oca.i Agency Fo. nsiation Commission
Tuesday, May 24, 2016
1401 Los Gamos Drive
San Rafael, California 94903
Appointed Members
Carla Condon, Committee Chair
Jack Baker, Member
Lew Kious, Member
11:00 A.M. - CALL TO ORDER; ATTENDENCE CALL
OPEN TIME
This portion of the meeting is reserved for persons desiring to address the Committee
on any relevant matter not listed on this agenda. Speakers are limited to three minutes unless
otherwise provided by the Chair.
BUSINESS ITEMS
The Committee is scheduled to discuss active legislative proposals as part of the 2015-2016
session that directly or indirectly affect LAFCOs in anticipation of a formal report to the full
Commission. This includes, but not limited to, discussion on all of the following active bills.
• Senate Bill 1266 (McGuire) 1 LAFCOs and Joint Power Authorities/Agencies
• Senate Bill 1318 (Wolk) 1 LAFCOs and Disadvantaged Unincorporated Communities
• Assembly Bill 2471 (Quirk) 1 Mandated Dissolutions for Healthcare Districts
ADJOURNMENT
Attest :
Keene Simonds
Executive Officer
Any person with a disability under the Americans with Disabilities Act (ADA) may receive a copy of the agenda or a copy of all the
documents constituting the agenda packet for a meeting upon request. Any person with a disability covered under the ADA may
also request a disability -related modification or accommodation, including auxiliary aids or services, in order to participate in a
public meeting. Please contact the LAFCO office at 415-446-4409 at least three (3) working days prior to the meeting for any
requested arraignments or accommodations.
MARIN COUNTY HAZARDOUS & SOLID WASTE MANAGEMENT
JOINT POWERS AUTHORITY
Call to Order.
Board of Directors Meeting & Public Hearing
May 26, 2016
Central Marin Police Authority
250 Doherty Drive, Larkspur, CA
9:00 — 9:30 AM
AGENDA
Minutes
1. JPA Board Meeting Minutes from February 25, 2016. (Action)
2. JPA Executive Committee Minutes from April 28, 2016 (Action)
Consent Agenda
The public parking lot in
front of the CMPA is small,
but there is ample parking at
Piper Park, which is
adjacent to the building.
3. Audit and Financial Statement for Year Ending June 30, 2015 (Action)
4. Authorization for CalRecycle Grants and Payment Programs Resolutions (Action)
5. File "Statement of Facts" with CA Secretary of State and Marin County Clerk (Action)
Regular Agenda
6. Staff Report on Recent and Ongoing Activities (Information)
7. FY 16/17 JPA Budget and Assessment Schedule (Action)
8. Sixth Cycle Zero Waste Grant Forms (Action)
9. Signature Authority for Zero Waste Schools Program (Action)
Agendas & staff reports available at:
http://zerowastemarin.orq/Agenda
•u■■■
MINIM
EMMEN
F:1 WastelJPA W GENDA 19 6-05-26. doc
•
All public meetings and events sponsored or conducted by the County of Marin are held in accessible sites. Requests for
accommodations may be requested by calling (415) 473-4381 (voice) (415) 473-3232 (TTY) at least four work days in
advance of the event. Copies of documents are available in alternative formats, upon written request.
Contact the County's Waste Management Division, at (415) 473-6647 for more information
Diane Crane Iacopi
IMEST
From: Colleen Ferreri <cferreri@marinlafco.org>
Sent: Friday, May 13, 2016 2:23 PM
To: Marin LAFCO Staff
Subject: Marin LAFCO Public Hearing Notices attached
Attachments: Marin LAFCO Notice of Public Hearings.pdf
2_p/Z
Attached you will find Marin LAFCO's Notice of Public Hearings to be held on June 9th at 7pm in the City of San Rafael's
Council Chambers located at 1400 Fifth Avenue, San Rafael.
The agency will consider the following:
• Adoption of Final Budget and Work Plan for Fiscal Year 2016-2017
• Adoption of a Comprehensive Policy Update — Part One
• Intent to Adopt a Negative Declaration and Consideration to Annex 775/777 Atherton Avenue to the Novato
Sanitary District
• Proposed Annexation of 700 and 726 Sequoia Valley Road to the Homestead Valley Sanitary District
Thank you for your attention.
Colleen Ferreri
Office Assistant
Marin LAFCO
1401 Los Gamos Drive, Suite 130
San Rafael, CA 94903
Tel: (415) 448-5877
Fax; (415) 785-7897
1
Marin Local Agency Formation Commission
Regional Service Planning / Subdivision of the State of California
MARIN LOCAL AGENCY FORMATION COMMISSION
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN BY THE MARIN LOCAL AGENCY FORMATION COMMISSION (LAFCO) that on
Thursday, June 9, 2016 at 7:00 P.M. in the City of San Rafael Council Chambers located at 1400 Fifth
Avenue, San Rafael, California the agency will consider the following action:
Adoption of Final Budget and Work Plan for Fiscal Year 2016-2017
In accordance with Government Code Section 56381, Marin LAFCO will consider adopting a final budget
and worl< plan to fund and direct, respectively, the agency's regulatory and planning responsibilities for
Fiscal Year 2016-2017. Public comments are welcomed through the end of the scheduled hearing. An
associated staff report on the final budget and work plan will be available for download at
www.rnarinlafco.org approximately one week prior to the hearing date. You may also request a written
copy of the associated staff report by contacting LAFCO at 415-448-5877
Keene Simonds, Executive Officer
Marin Local Agency Formation Commission
May 10, 2016
A_sfrniniStrutive OffitG
1401 Las Garro; ar ive, Suite 72o
San Rafael, California 94903
T:
415•44U -9E177 L: staff<Slmarinlarco.org
marinlafco.org
Jefn; filanchftr ld Chair
Carla Ccnjcn Vice Chair
1,dy Arn id, l.i_!; �3�:i'r Danrcri Connolly, frraul K. Kin ray, Gary Phil:;.: Regular Members
Kat:: Sears, HP;1 Y/rine; Alternate fvlernbers
l:eene 5rrnond5 Executive Officer
M ti°dr<i Local Agency Formatutai 'ii Commission
Regional Service Planning / Subdivision of the State of California
MARIN LOCAL AGENCY FORMATION COMMISSION
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY AND VOLUNTARILY GIVEN BY THE MARIN LOCAL AGENCY FORMATION COMMISSION
(LAFCO) that on Thursday, June 9, 2016 at 7:00 P.M. in the City of San Rafael Council Chambers located at
1400 Fifth Avenue, San Rafael, California the agency will consider the following action:
Adoption of a Comprehensive Policy Update — Part One
This action — if approved — would update Marin LAFCO's written policies and procedures with respect to
its business and administrative operations, regulatory powers, and planning duties (Part One). Updated
changes to Marin LAFCO's personnel policies will be presented at a future meeting and under separate
notice (Part Two). Proposed changes have been prepared by a Policy Committee and previously presented
at public meetings in draft form. An associated staff report will be available for download at
www.marinlafco.org approximately one week prior to the hearing date. You may also request a written
copy of the associated staff report by contacting LAFCO at 415-448-5877,
Keene Simonds, Executive Officer
Marin Local Agency Formation Commission
March 22, 2016
AdIlli:siitratl��c?ifise
viol Los Gamos Drive, Suite. 22o
San Rafael, California gota3
T; yi5-g4R•5B E: staff@mariniafco.org
marinfafco.org
Jeffry Blanchfield Chair
Carla Condon Vice Chair
Judy Arnold, Jack Baker, Daman Connolly, Craig K. Murray, Gary Phillips Regular !Ambers
Chris Burdick, Lew Itious, Kate Sears, Herb Weiner Alternate Members
Keene Simonds Executive Officer
Marin K,ocal Agency Formation Commission
Regional Service Planning / Subdivision of the State of California
NOTICE OF PUBLIC HEARING
MARIN LOCAL AGENCY FORMATION COMMISSION
NOTICE IS HEREBY GIVEN the Marin Local Agency Formation Commission will open a public
hearing on Thursday, June 9, 2016, in the Council Chamber at the San Rafael City Hall, 1400 Fifth Avenue,
San Rafael, CA, at 7:00 p.m., to consider the following matter:
Intent to Adopt a Negative Declaration and
Consideration to Annex 775/777 Atherton Avenue to the Novato Sanitary District
Marin LAFCO will open a public hearing to consider an application filed by the affected landowner
to annex one unincorporated lot with two existing single-family residences at 775/777 Atherton Avenue
(143-101-37) to the Novato Sanitary District. A corresponding initial study has been prepared with a
recommendation to adopt a negative declaration for the proposed annexation. Comments are welcomed
through the end of the hearing. The negative declaration is available for viewing at www.marinlafco.org.
The associated staff report will also be available for viewing approximately one week prior to the hearing
date. You may also request a written copy of the negative declaration and/or the associated staff report
by contacting Marin LAFCO at 415-448-5877.
Keene Simonds
Executive Officer
May 10, 2016
QdministOkv_e DffiCe
-mot Los Gamos Drive, Suite azo
San Rafael, California 94903
I': e15-.48-587 F.: staff(lntarinlafco.ore
marinlafco.org
Jeffry Elanchf ieid Chair
Carla Condon Vice Chair
Judy Arnold, Jack Baker, Damon Connolly, Craig K. Murray, Gary Phillip; Regular Ivfembers
Chris Burdick, Lev, Klaus, Kate Sears, Herb Weiner Alternate Members
Keene Simonds Executive Officer
Marin Local Agency Formation Commission
Regional Service Planning / Subdivision of the State of California
NOTICE OF PUBLIC HEARING
MARIN LOCAL AGENCY FORMATION COMMISSION
NOTICE IS HEREBY GIVEN the Marin Local Agency Formation Commission will open a public
hearing on Thursday, June 9, 2016, in the Council Chamber at the San Rafael City Hall, 1400 Fifth Avenue,
San Rafael, CA, at 7:00 p.m., to consider the following matter:
Proposed Annexation of 700 and 726 Sequoia Valley Road to the
Homestead Valley Sanitary District
Marin LAFCO will open a public hearing to consider an application filed by resolution from the
Homestead Valley Sanitary District to annex certain unincorporated territory at 700 (046-231-07) and 726
(046-301-01) Sequoia Valley Road. The purpose of the proposal is to reconcile the District's jurisdictional
boundary — and tax roll for purposes of collecting annual user charges — with existing service provision to
the subject parcels. Written consent of the affected landowners have not been received to date, and as
such a notice hearing is required. Comments are welcomed through the end of the hearing. The
associated staff report will be available for download at www.marinlafco.org approximately one week
prior to the hearing date. You may also request a written copy of the associated staff report by contacting
Marin LAFCO at 415-448-5877.
Keene Simonds
Executive Officer
May 10, 2016
AcitniniStraVve_QiiiSR
iron Los Gamos Drive, Suite xxo
San Rafael, California 94yn3
r: 4t5-448.5877 E:;laff(Mmaiintaf o.org
marinlafco.orn
J•.'Tiry Biondi fie!'! Chair
Carla Cordon Vice Chair
Judy Arnold, Jack Baker, Darvon Connolly, Craig K. Murray. Gary Phillips Regular Members
Chris Burdick, Lew E ious, Kate Sears, Herb Weiner Alternate Members
Keene Simonds Executive Officer