Loading...
HomeMy WebLinkAbout10-21-2025 Regular City Council Meeting Minutes MINUTES OF THE CITY COUNCIL OF THE CITY OF DUBLIN Regular Meeting: October 21, 2025 DUBLIN CITY COUNCIL MINUTES REGULAR MEETING OCTOBER 21, 2025 The following are minutes of the actions taken by the City of Dublin City Council. A full video recording of the meeting with the agenda items indexed and time stamped is available on the City’s website at: https://dublin.ca.gov/ccmeetings REGULAR MEETING 7:00 PM A Regular Meeting of the Dublin City Council was held on Tuesday, October 21, 2025, in the Peter W. Snyder Council Chamber. The meeting was called to order at 7:00 PM, by Mayor Hu. 1) CALL TO ORDER Attendee Name Status Dr. Sherry Hu, Mayor Present Kashef Qaadri, Vice Mayor Present Jean Josey, Councilmember Present Michael McCorriston, Councilmember Present John Morada, Councilmember Present 2) PLEDGE OF ALLEGIANCE 3) PRESENTATIONS AND PROCLAMATIONS 3.1) Presentation of the Diwali Proclamation The City Council presented the Diwali Proclamation. Ambu Trivedi provided public comment. Shyam Mereddy provided public comment. 3.2) Presentation of the Hindu American Awareness and Appreciation Month Proclamation The City Council presented the Hindu American Awareness and Appreciation Month Proclamation. Docusign Envelope ID: 1D93AC6E-197B-4D14-BF2E-A64CDC25D905 DUBLIN CITY COUNCIL MINUTES REGULAR MEETING OCTOBER 21, 2025 4) PUBLIC COMMENT Bruce Fiedler provided public comment. Mike Grant provided public comment. Brent Songey provided public comment. Shubha Kandukoori provided a public comment. 5) CONSENT CALENDAR 5.1) Approved the October 7, 2025, Regular City Council Meeting Minutes. 5.2) Adopted Resolution No. 86-25 titled, “Approving an Agreement for the Acquisition and Installation of Public Art by Developer for the Francis Ranch Development.” 5.3) Adopted Resolution No. 87-25 titled, “Accepting the Annual Street Resurfacing – 2024 Slurry Seal Project, CIP No. ST0117.” 5.4) Received the Quarterly Update of the City’s Two-Year 2024-2026 Strategic Plan. 5.5) Adopted Resolution No. 88-25 titled, “Amending the Listing of City Officials and the Procedures for the Processing of Payments Requiring a Signature.” 5.6) Received the report of payments issued from September 1, 2025 – September 30, 2025, totaling $6,063,145.18. 5.7) Waived the second reading and adopted Ordinance No. 06-25 titled, “Amending Sections 5.100.020 and 5.100.140 (Parks and Recreation Areas and Facilities) and Adding Chapter 6.73 (Micro-Mobility Devices) to the Dublin Municipal Code.” 5.9) Waived the second reading and adopted Ordinance No. 07-25 titled, “Amending Chapter 2.36 (Contracts and Purchasing) of the Dublin Municipal Code.” 5.11) Approved the Second Amendment to Legal Services Agreement with Redwood Public Law, LLP. On a motion by Vice Mayor Qaadri, seconded by Councilmember Josey, and by unanimous vote, the City Council adopted the Consent Calendar, except for items 5.8 and 5.10. Docusign Envelope ID: 1D93AC6E-197B-4D14-BF2E-A64CDC25D905 DUBLIN CITY COUNCIL MINUTES REGULAR MEETING OCTOBER 21, 2025 RESULT: ADOPTED [UNANIMOUS] MOVED BY: Kashef Qaadri, Vice Mayor SECOND: Jean Josey, Councilmember AYES: Hu, Josey, McCorriston, Qaadri, Morada 5.8) Adopted Resolution No. 89-25 titled, “Consenting to the Dissolution of San Mateo County Cities Insurance Group Joint Powers Authority Pursuant to Section 5 of the San Mateo County Cities Insurance Group Joint Powers Agreement and Approving a Dissolution Agreement to Govern the Dissolution Process.” This item was pulled from the Consent Calendar by Councilmember Morada for clarifying questions. 5.10) Confirmed the Mayor’s appointment of Salim Razawi to the alternate unscheduled vacancy on the Heritage and Cultural Arts Commission with a term ending December 2026, Namrata Berry to the alternate unscheduled vacancy on the Senior Center Advisory Committee with a term ending December 2026, Sumit Aneja to the unscheduled vacancy on the Parks and Community Services Commission with a term ending December 2028, and Margaret Simuro to the unscheduled vacancy on the Planning Commission with a term ending December 2026. This item was pulled from the Consent Calendar by Councilmember McCorriston for clarifying questions. On a motion by Councilmember Josey, seconded by Councilmember McCorriston, and by unanimous vote, the City Council adopted the remainder of the Consent Calendar. RESULT: ADOPTED [UNANIMOUS] MOVED BY: Jean Josey, Councilmember SECOND: Michael McCorriston, Councilmember AYES: Hu, Josey, McCorriston, Qaadri, Morada 6) PUBLIC HEARING – None. 7) UNFINISHED BUSINESS – None. Docusign Envelope ID: 1D93AC6E-197B-4D14-BF2E-A64CDC25D905 DUBLIN CITY COUNCIL MINUTES REGULAR MEETING OCTOBER 21, 2025 8) NEW BUSINESS 8.1) Updates to the City’s Construction and Fire Codes in Accordance with Requirements of State Law The City Council received a presentation on an Ordinance repealing the 2022 California Building Standards Code and adopting the 2025 California Building Standards Code. On a motion by Vice Mayor Qaadri, seconded by Councilmember Josey, and by unanimous vote, the City Council waived the reading, and introduced the Ordinance Repealing and Replacing Chapters 5.8 (Fire Code), 7.28 (Building Regulation Administration Code), 7.32 (Building Code), 7.34 (Residential Code), 7.36 (Electrical Code), 7.40 (Plumbing Code), 7.44 (Mechanical Code), 7.45 (Swimming Pool and Spa Code), 7.46 (Existing Building Code), 7.48 (Building Maintenance Code), and 7.94 (Green Building Code); and set the Public Hearing for November 4, 2025, to adopt said Ordinance and to adopt a Resolution Approving the Findings of Necessity for Amendments to the 2025 California Building Code Standards Code. RESULT: ADOPTED [UNANIMOUS] MOVED BY: Kashef Qaadri, Vice Mayor SECOND: Jean Josey, Councilmember AYES: Hu, Josey, McCorriston, Qaadri, Morada 9) CITY MANAGER AND CITY COUNCIL REPORTS The City Council and Staff provided brief information-only reports, including committee reports and reports related to meetings attended at City expense (AB1234). 10) ADJOURNMENT Mayor Hu adjourned the meeting at 8:27 PM. Mayor ATTEST: City Clerk Docusign Envelope ID: 1D93AC6E-197B-4D14-BF2E-A64CDC25D905