Loading...
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