Honorable Mayor and Members of the City Council

Size: px
Start display at page:

Download "Honorable Mayor and Members of the City Council"

Transcription

1 Page 1 of D TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the Minutes of the October 22, 2018, Regular Meeting of the Bellflower City Council. DATE: November 13, 2018 EXECUTIVE SUMMARY None RECOMMENDATION TO CITY COUNCIL 1) Approve the October 22, 2018, Regular Meeting Minutes; or 2) Alternatively, discuss and take other action related to this item. FISCAL IMPACT None ATTACHMENT Minutes of the October 22, 2018, Regular Meeting... 2

2 Page 2 of 13 MINUTES CITY OF BELLFLOWER Civic Center Drive Bellflower, California (562) REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL MONDAY, OCTOBER 22, 2018, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS 1 Call to Order Mayor Dunton opened the meeting at 5:30 p.m. and recessed to 6:00 p.m. Mayor Dunton called the Regular City Council Meeting to order at 6:05 p.m. in the Council Chambers at Bellflower City Hall, Civic Center Drive, Bellflower. 2 Roll Call The following members of the City Council responded present to roll call: Mayor Ray Dunton Mayor Pro Tem Sonny R. Santa Ines Council Member Juan Garza Council Member Dan Koops It was moved by Mayor Pro Tem Santa Ines, seconded by Council Member Garza, and carried without objection, to excuse the absence of Council Member Schnablegger. 3 Recess to Closed Session There being no one in the audience wishing to provide public testimony, without objection, Mayor Dunton recessed the Meeting at 6:06 p.m. to a Closed Session regarding: A CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION (Government Code (d)(1)): People v. Pham, LASC Case No. VC (filed August 24, 2017). For the record, Closed Session adjourned at 6:28 p.m. Page 1 of 12

3 Page 3 of 13 Bellflower City Council Minutes Item No. 4 October 22, 2018 Page 2 of 12 4 Reconvene for Open Session Mayor Dunton reconvened the Meeting at 7:01 p.m. and announced that there was no reportable action taken during Closed Session. 5 Call to Order Mayor Dunton called the Open Session of the Regular City Council Meeting to order at 7:01 p.m. 6 Roll Call The following members of the City Council responded present to roll call: Mayor Ray Dunton Mayor Pro Tem Sonny R. Santa Ines Council Member Juan Garza Council Member Dan Koops It was moved by Mayor Pro Tem Santa Ines, seconded by Council Member Garza, and carried without objection, to excuse the absence of Council Member Schnablegger. Staff Participants: 7 Invocation Jeffrey L. Stewart, City Manager Karl H. Berger, City Attorney Natalie C. Karpeles, Deputy City Attorney Mayra Ochiqui, City Clerk Elizabeth Corpuz, Director of Planning and Building Services Jim DellaLonga, Director of Economic Development Joel Hockman, Director of Public Safety Bernardo Iniguez, Public Works Manager Natalie Rivera, Management Analyst Karen L. Avery, Deputy City Clerk Mayor Pro Tem Sonny R. Santa Ines offered the Invocation.

4 Page 4 of 13 Bellflower City Council Minutes Item No. 8 October 22, 2018 Page 3 of 12 8 Pledge of Allegiance Director of Planning and Building Services Elizabeth Corpuz led the assembly in the Pledge of Allegiance. 9-A City Council Announcements Mayor Dunton provided details relative to the availability of the 2018 State of the City presentation on the City s YouTube channel and Channel 36 prior to Council Meeting broadcasts. Mayor Pro Tem Santa Ines 1) provided details relative to the cancellation of the November 6, 2018, General Municipal Election due to no more candidates than offices to be elected, noting the confirmed appointments of nominated candidates: Ron Schnablegger, District 1, Sonny R. Santa Ines, District 3, and Ray Dunton, District 5; and 2) informed Bellflower voters that there will still be local, County, and State measures on the ballot for the November 6, 2018, General Election conducted by the Los Angeles County Registrar-Recorder/County Clerk. Council Member Garza provided details relative to the National Drug Take Back Initiative hosted by Kaiser Permanente in partnership with the City and Los Angeles County Sheriff s Department on October 27, 2018, at the Kaiser Permanente Bellflower Medical Offices. Council Member Koops provided details relative to the nomination period for the 2019 BRAVO Awards being accepted through November 9, B Proclamation Declaring October 23-31, 2018, as Red Ribbon Week Mayor Dunton and his City Council colleagues presented a proclamation to Bellflower Unified School District PTA Members proclaiming October 23-31, 2018, as Red Ribbon Week. 10 Public Comments Josh Murray, Clifton M. Brakensiek Library, reviewed upcoming Library programs/events.

5 Page 5 of 13 Bellflower City Council Minutes Item No. 11-A October 22, 2018 Page 4 of A Consideration and possible action to conduct a public hearing to consider adopting Resolution No A Resolution authorizing the City Manager to execute Purchase and Sale Agreement File No. 819, in a form approved by the City Attorney, with Gold Coast Properties CA 5, LLC, for the disposition of real property located at Artesia Boulevard and 8800 Palm Street. (Continued from October 8, 2018) CEQA: This matter is exempt from review under the California Environmental Quality Act (Public Resources Code 21000, et seq., "CEQA") and the regulations promulgated thereunder (14 California Code of Regulations 15000, et seq., the "CEQA Guidelines") because it authorizes the sale of real property only; it can be seen with certainty that there is no possibility that this disposition will cause a direct physical change in the environment and is therefore not considered a project pursuant to CEQA The Development itself will require separate CEQA scrutiny. Director of Economic Development DellaLonga 1) provided a PowerPoint presentation of the Staff Report; 2) introduced Developer Aaron Packard of Gold Coast Premier Properties; and 3) along with City Manager Stewart and Developer Packard, responded to Council Members questions. It was moved by Mayor Pro Tem Santa Ines, seconded by Council Member Garza, and carried without objection (Schnablegger absent), to re-open the public hearing. Aaron Packard, Director of Development, Gold Coast Premier Properties, provided a brief overview of the Project, noting that it will consist of two Choice Brand hotels with the WoodSpring Suites being an extended stay hotel and the Sleep Inn being a short stay hotel. In response to Council Members questions, Developer Packer 1) provided a listing of the amenities for both hotels; and 2) stated that a) the WoodSpring Suites (extended stay) will not have a market, but vending machine items and inexpensive cookware and utensils will be available for purchase; b) security measures for both hotels will require guests to enter through the main lobby in order to access their rooms; c) there is a possibility that the Sleep Inn may be franchised to a Comfort Inn, since they are still in negotiations with Choice Brand for that hotel; d) parking lots between the two hotels will be separate, but there will be access between them for purposes of emergency vehicles and first responders; e) sound-buffering walls will be constructed to mitigate the noise from the freeway; f) because WoodSpring Suites is an extended day hotel, it can operate with seven employees, since cleaning services are only offered every other week; g) there will be a safety attendant on duty 24 hours per day, 7 days per week, but that employee will not live on the premises; and h) the hotels intend to be an active part of the Bellflower community.

6 Page 6 of 13 Bellflower City Council Minutes Item No. 11-A October 22, 2018 Page 5 of A Consideration and possible action to conduct a public hearing to consider adopting Resolution No Continued At the request of City Manager Stewart, Developer Packer confirmed that they will consider utilizing a Bellflower resident preference for the hiring process. The following individual did not state a position in favor or against adopting Resolution No , but made comments and asked questions generally related to the Public Hearing: Peter Hirezi The following individuals spoke against adopting Resolution No : Priscilla Brown Matthew Brown Developer Packard, providing a rebuttal to public comments, 1) clarified that the Project consists of hotels and not motels that bring different types of clientele (i.e., business travelers versus hourly rate clientele); 2) stated that Gold Coast chose Bellflower because of its easy freeway access specifically for the travelling business person; 3) stated that safety of their patrons is a major concern for them in all of their hotels, noting that guests must have keycards for any interior or exterior admittance; 4) explained the difference between long-term stay and short-term stay ; and 5) addressed the concerns relative to prostitution in the short-term stay hotel, a) at the request of Mayor Pro Tem Santa Ines, affirming that there have been no issues with prostitution at his other hotel locations; b) stating that all guests are required to reserve a room using a credit card; and c) stating that the management group is hands-on and any criminal activity will be dealt with immediately and persons involved evicted. There being no one else in the audience wishing to present public testimony, it was moved by Mayor Pro Tem Santa Ines, seconded by Council Member Garza, and carried without objection (Schnablegger absent), to close the Public Hearing. Following discussion it was moved by Mayor Pro Tem Santa Ines, seconded by Council Member Garza, and carried by the following roll call vote, to adopt Resolution No : AYES: Council Members - Garza, Koops, Santa Ines, and Mayor Dunton ABSENT: Council Member - Schnablegger

7 Page 7 of 13 Bellflower City Council Minutes Item No. 11-B October 22, 2018 Page 6 of B Consideration and possible action to conduct a public hearing to consider granting an oil pipeline franchise to Paramount Petroleum Corporation and Cardinal Pipeline, L.P., and read by title, waive further reading, and introduce the following ordinances: 1) Ordinance No An Ordinance granting to Paramount Petroleum Corporation an oil pipeline franchise within the City of Bellflower; and 2) Ordinance No An Ordinance granting to Cardinal Pipeline, L.P., an oil pipeline franchise within the City of Bellflower. CEQA: These ordinances are exempt from additional environmental review under the California Environmental Quality Act (California Public Resources Code 21000, et seq., CEQA ) and CEQA regulations (14 California Code of Regulations 15000, et seq.) because the granting of the oil pipeline franchises fit within the definition of the Class 1 exemption, Existing Facilities, as defined in Section 15301(c) of the CEQA regulations. The proposed grants of franchises involve no or negligible alteration of existing facilities involving no or negligible expansion of use beyond that existing at the time of the determination that the Categorical Exemption applies. Furthermore, the proposed grants of franchises will not adversely impact air quality or any other environmental area, as they will be subject to applicable regulatory requirements. City Manager Stewart read by title Ordinance Nos and Management Analyst Rivera 1) provided a PowerPoint presentation of the Staff Report; 2) stated that supplemental material for this item was received after the posting of the Agenda and provided to Council Members and the Public prior to the meeting; 3) stated that April Harvey from Cardinal Pipeline, L.P., was in the audience to answer any questions; and 4) along with Planning Manager Iniguez, responded to Council Members questions. It was moved by Council Member Garza, seconded by Mayor Pro Tem Santa Ines, and carried without objection (Schnablegger absent), to open the public hearing. The following individual did not state a position in favor or against reading by title only, waiving further reading, and introducing Ordinance Nos and 1365, but made comments and asked questions generally related to the Public Hearing: Anita McInnis In response to Anita McInnis comments, City Manager Stewart stated that he would look into whether Paramount Petroleum Corporation was the same as the Paramount Petroleum company that caused air quality issues in the City of Paramount.

8 Page 8 of 13 Bellflower City Council Minutes Item No. 11-B October 22, 2018 Page 7 of B Consideration and possible action to conduct a public hearing to consider granting an oil pipeline franchise to Paramount Petroleum Corporation and Cardinal Pipeline, L.P. Continued There being no one else in the audience wishing to present public testimony, it was moved by Mayor Pro Tem Santa Ines, seconded by Council Member Garza, and carried without objection (Schnablegger absent), to close the Public Hearing. It was moved by Mayor Pro Tem Santa Ines, seconded by Council Member Garza, and carried by the following roll call vote, to read by title only, waive further reading, and introduce Ordinance Nos and 1365: AYES: Council Members - Garza, Koops, Santa Ines, and Mayor Dunton ABSENT: Council Member - Schnablegger 12-A Consideration and possible action to read by title only, waive further reading, and introduce Ordinance No An Ordinance amending Bellflower Municipal Code Chapter 1.12 authorizing the immediate imposition of administrative fines for violating building, plumbing, electrical or other similar structural, health, safety or zoning regulations, where these violations exist as a result of, or to facilitate, unauthorized cannabis cultivation pursuant to Government Code City Manager Stewart read by title Ordinance No Deputy City Attorney Karpeles 1) provided a PowerPoint presentation of the Staff Report; and 2) responded to Council Members questions. Following discussion, it was moved by Mayor Dunton, seconded by Mayor Pro Tem Santa Ines, and carried by the following roll call vote, to read by title only, waive further reading, and introduce Ordinance No. 1367: AYES: Council Members - Garza, Koops, Santa Ines, and Mayor Dunton ABSENT: Council Member - Schnablegger

9 Page 9 of 13 Bellflower City Council Minutes Item No. 12-B October 22, 2018 Page 8 of B Consideration and possible action to adopt Resolution No A Resolution repealing City of Bellflower Resolution No , adopted June 25, 2017, and restating the City s position to support, with conditions, the potential use of a 23-acre parcel (Lakewood/Somerset site) located east of Lakewood Boulevard and south of Somerset Boulevard as a potentially appropriate location for the placement of a Los Angeles Metropolitan Transportation Authority (MTA) light rail maintenance facility. City Manager Stewart provided a brief overview of the Staff Report and responded to Council Members questions. For the record, Council Member Garza clarified that 1) it s not a guarantee that the Lakewood/Somerset site will be selected as a maintenance yard and the proposed resolution simply rescinds the prior resolution to allow the site to be considered for this project; and 2) although this site appears to be the favored, other sites in other cities are also being considered. At the request of Mayor Pro Tem Santa Ines, City Manager Stewart clarified that 1) the ideal situation would be a one-to-one (acre-per-acre) exchange, but the odds of that happening are pretty slim; 2) the City is looking for the maximum value of the property to make sure that the purchase price of the property would allow the City to offset the loss of that open-space with a turn-key park of a minimum of an acre-and-a-half (open-space) for the City at that Lakewood/Somerset site; and 3) the City would benefit from this action by a) acquiring usable open-space at a site where it has none now; b) significant funding through the fair-market value of the property to develop, revitalize, and purchase additional open-space in the community with those funds; and c) 3% of Measure R funds that would remain available for other projects in the City. Council Member Garza further added that 1) the City will also gain jobs for residents since Metro has stated that they would be open to the City s Bellflower first hiring policy; and 2) there is value in the fact that we re losing open-space when we ve already been identified as being park-deficient, so Metro has already conceded that the City could benefit by transferring that value and investing it in other parts of our City. Following further discussion, it was moved by Council Member Garza, seconded by Mayor Pro Tem Santa Ines, and carried by the following roll call vote, to adopt Resolution No : AYES: Council Members - Garza, Koops, Santa Ines, and Mayor Dunton ABSENT: Council Member - Schnablegger 13 Consideration Items None

10 Page 10 of 13 Bellflower City Council Minutes Item No. 14 October 22, 2018 Page 9 of Consent Calendar For the record, 1) City Manager Stewart announced that Item 14-I (Environmental consultant services related to the proposed West Artesia Specific Plan Amendment to permit hotel uses) would be removed from the Agenda and brought back at a later date; 2) Mayor Dunton announced that he would recuse himself from Item 14-D (Mixed-use transit-oriented development project at Bellflower Boulevard, 9742 Mayne Street, and 9735 Oak Street) and 14-E (Eighteen-foot utility easement to Southern California Gas Company and Bellflower-Somerset Mutual Water Company at the future Downtown Parking Structure site) as he owns property within 500 feet of the subject properties; 3) Mayor Pro Tem Santa Ines requested that Item 14-G (Residential parking districts) be pulled from the Consent Calendar for separate consideration; and 4) Council Member Garza announced that he would recuse himself from Item 14-J (Policies and procedures for renewing valid Medical Cannabis Business Permits) as he has a conflict due to an employer-client relationship. Noting the aforementioned recusals, the removal of Item 14-I to a future Agenda, and the removal of Item 14-G for separate consideration, it was moved by Mayor Dunton, seconded by Council Member Koops, and carried without objection (Schnablegger absent) to approve the balance of the actions stipulated on the Consent Calendar. A Consideration and possible action to receive and file Warrant Register No , dated October 22, Action: Received and filed Warrant Register No B Consideration and possible action to receive and file the Treasurer s Report for the month of September Action: Received and filed the Treasurer s Report for the Month of September C D Consideration and possible action to approve the Minutes of the October 8, 2018, Regular Meeting of the City Council. Action: Approved the October 8, 2018, Regular Meeting Minutes. Consideration and possible action to authorize the City Manager to enter into an Exclusive Negotiation Agreement (Agreement File No. 820) with Serrano Development Group, Inc., in a form approved by the City Attorney, for the development of a mixed-use transit-oriented development project at Bellflower Boulevard, 9742 Mayne Street, and 9735 Oak Street. Action: Authorized the City Manager to enter into an Exclusive Negotiation Agreement (Agreement File No. 820), in a form approved by the City Attorney.

11 Page 11 of 13 Bellflower City Council Minutes Item No. 14 October 22, 2018 Page 10 of Consent Calendar - Continued E F G H Consideration and possible action to authorize the City Manager to execute an easement agreement granting an eighteen-foot (18-foot) utility easement to Southern California Gas Company (SoCalGas) and Bellflower-Somerset Mutual Water Company at the future Downtown Parking Structure site. Action: Authorized the City Manager to execute an easement agreement, in a form approved by the City Attorney, granting an eighteen-foot (18-foot) utility easement to SoCalGas and Bellflower-Somerset Mutual Water Company. Consideration and possible action to authorize the City Manager to execute Agreement File No. 821, in a form approved by the City Attorney, with Omni Enterprises, Inc., for janitorial services. Actin: Authorized the City Manager to execute Agreement File No. 821, in a form approved by the City Attorney. [Removed for separate consideration] Consideration and possible action to adopt Resolution No A Resolution approving the Specifications for The Purchase and Installation of Acoustical Baffles at The Mayne Events Center Ballroom (Specifications No. 18/19-04), pursuant to Government Code 830.6; establishing a project payment account; and authorizing solicitation of bids. CEQA: Pursuant to the California Environmental Quality Act (CEQA) (Public Resources Code 21000, et seq.) and CEQA Guidelines (California Code of Regulations, Title 14, 15000, et seq.), the City conducted an environmental assessment. This project is categorically exempt from additional environmental review pursuant to CEQA Guidelines 15301(Class 1 - Existing Facilities). Action: Adopted Resolution No I J [Removed from the Agenda] Consideration and possible action to authorize the City Manager to execute Agreement File No with Environmental Science Associates and Agreement File No with Duane Morita Planning and Environmental, in forms approved by the City Attorney, for environmental consultant services related to the proposed West Artesia Specific Plan Amendment to permit hotel uses. Action: Authorized the City Manager to execute Agreement File Nos and 386.5, in forms approved by the City Attorney. Consideration and possible action to adopt Resolution No A Resolution establishing policies and procedures for renewing valid Medical Cannabis Business Permits ( MCBP ) in accordance with Bellflower Municipal Code Action: Adopted Resolution No

12 Page 12 of 13 Bellflower City Council Minutes Item No. 14 October 22, 2018 Page 11 of Consent Calendar - Continued 14-G Consideration and possible action to waive further reading and adopt Ordinance No An Ordinance amending the Bellflower Municipal Code ( BMC ) (definitions) and (designation of specified areas) governing residential parking districts. CEQA: This Ordinance is exempt from further environmental review under the California Environmental Quality Act (California Public Resources Code 21000, et seq., CEQA ) and CEQA Guidelines (14 California Code of Regulations 15000, et seq.) because it establishes rules and procedures for operation of existing facilities and minor alterations in land use. The Ordinance, therefore, is categorically exempt from further CEQA review under CEQA Guidelines and Additionally, the Ordinance is also exempt from additional review under CEQA pursuant to CEQA Guidelines 15061(b)(3) because the Ordinance is for general policies and procedure-making. This Ordinance does not authorize any new development entitlements, but simply establishes policies and procedures for allowing future construction projects to be considered. Any future project is subject to CEQA review as part of the entitlement review of that project. With regard to Item 14-G (Residential parking districts) and at the request of Mayor Pro Tem Santa Ines, 1) Director of Public Safety Hockman a) clarified that the intent of the Ordinance wording was to indicate that a minimum block size would be 750, however, it could be longer than that; and 2) City Attorney Berger a) read into the record the revised wording for the last sentence of Section 1 of Ordinance No (Parking Block definition), In the absence of an intersective street or highway, the City Council can determine the length of a parking block, which cannot be less than 750. ; and b) clarified that it would be appropriate for the City Council to re-introduce Ordinance No. 1366, as amended, if they so wish. Following discussion, it was moved by Mayor Dunton, seconded by Council Member Koops, and carried by the following roll call vote, to read by title only, waive further reading, and re-introduce Ordinance No. 1366, as amended: AYES: Council Members - Garza, Koops, Santa Ines, and Mayor Dunton ABSENT: Council Member - Schnablegger 15 Council Reports Council Member Garza, Council Member Koops, Mayor Pro Tem Santa Ines, and Mayor Dunton made various comments and reports.

13 Page 13 of 13 Bellflower City Council Minutes Item No. 15 October 22, 2018 Page 12 of Council Reports Continued At the request of Council Member Koops, City Manager Stewart stated that he would create a plan of action to deal with residents concerns relative to homelessness in the City that were discussed as part of the results of the 2018 Resident Satisfaction Survey that would include meeting with Lakewood Sheriff s Station Captain Harphem and Lieutenant Dietrich and scheduling a City Council workshop regarding the matter in January Without objection, Mayor Pro Tem Santa Ines requested that the meeting be adjourned in memory of Alice Eileen Brindle. 16 Adjournment Without objection, Mayor Dunton adjourned the meeting at 9:05 p.m., in memory of Alice Eileen Brindle, to the next Regular Meeting of the Bellflower City Council at 5:30 p.m. on Tuesday, November 13, 2018 (due to the Veteran s Day Holiday). Ray Dunton, Mayor City of Bellflower Attest: Mayra Ochiqui, City Clerk Approved: November 13, 2018

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY CITY Denotes City Council Agenda items BFA Denotes Bellflower Financing Authority items MONDAY, SEPTEMBER 24, 2018, 5:30

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 9 14-D TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL MONDAY, NOVEMBER 13, 2018, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS 1 CALL TO ORDER 5:30 p.m. 2 ROLL CALL: Mayor Ray Dunton Mayor

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the Minutes of the

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council 14-C TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the Minutes of

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 9 14-H TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND CITY COUNCIL ACTING ON BEHALF OF THE SUCCESSOR AGENCY TO THE DISSOLVED BELLFLOWER REDEVELOPMENT AGENCY * Denotes City Council Agenda

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council 14-B TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Natalie C. Karpeles, Deputy City Attorney Consideration and possible action to waive

More information

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services Page 1 of 8 14-I TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Elizabeth Corpuz, Director of Planning and Building Services Consideration

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council 14-N TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Joel Hockman, Director of Public Safety Consideration and possible action to waive further

More information

ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL NNOTTED GEND REGULR MEETING OF THE ELLFLOWER CITY COUNCIL MONDY, PRIL 8, 2019, 5:30 P.M. CLOSED SESSION ELLFLOWER CITY HLL - COUNCIL CHMERS 1 CLL TO ORDER 5:34 p.m. 2 ROLL CLL: Mayor Sonny R. Santa Ines

More information

CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items

CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items NNOTTED GEND REGULR MEETING OF THE BELLFLOWER CITY COUNCIL, CITY COUNCIL CTING ON BEHLF OF THE SUCCESSOR GENCY TO THE DISSOLVED BELLFLOWER REDEVELOPMENT GENCY, ND BELLFLOWER FINNCING UTHORITY CITY Denotes

More information

CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items

CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items NNOTTED GEND REGULR MEETING OF THE ELLFLOWER CITY COUNCIL, CITY COUNCIL CTING ON EHLF OF THE SUCCESSOR GENCY TO THE DISSOLVED ELLFLOWER REDEVELOPMENT GENCY, ND ELLFLOWER FINNCING UTHORITY CITY Denotes

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council 12-A TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Brian McNerney, Public Safety Supervisor Consideration and possible action to read by

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Director of Public Works Bernardo Iniguez, Public Works Manager Adopt Resolution

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 16 14-J TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

AGENDA. City of Bellflower Civic Center Dr. Bellflower, CA (562)

AGENDA. City of Bellflower Civic Center Dr. Bellflower, CA (562) . AGENDA City of Bellflower 16600 Civic Center Dr. Bellflower, CA 90706 (562) 804-1424 In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting,

More information

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority. Tuesday, November 13, 2018 A Regular Meeting of the City Council and Water Authority was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard, Pico Rivera, California. Mayor/President

More information

MONDAY, JULY 11, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

MONDAY, JULY 11, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS NNOTTED GEND REGULR MEETING OF THE ELLFLOWER CITY COUNCIL ND CITY COUNCIL CTING ON EHLF OF THE SUCCESSOR GENCY TO THE DISSOLVED ELLFLOWER REDEVELOPMENT GENCY * Denotes City Council genda items S Denotes

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council 14-AA TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the Minutes of

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY COUNCIL & REDEVELOPMENT AGENCY CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, November 9, 2010 A Regular Meeting of the City Council and Redevelopment Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 The City of Signal Hill appreciates your attendance.

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL October 14, 2008 6:00 p.m. A Regular Meeting of the Signal Hill City Council

More information

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS SPECIAL MEETING 5:30 P.M.: AGENDA CITY COUNCIL OF THE CITY OF LA HABRA SPECIAL

More information

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works Jerry Stock, City Engineer

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works Jerry Stock, City Engineer 14-X TO: ATTENTION: FROM: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Assistant City Manager/Director of Public Works Jerry Stock, City Engineer SUBJECT:

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

More information

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 MISSION STATEMENT The City of Alhambra is dedicated to responsive, creative leadership and quality services, ensuring desirable neighborhoods

More information

Ginsburg, Brand, Aust, Sammarco, Kilroy, Mayor Aspel

Ginsburg, Brand, Aust, Sammarco, Kilroy, Mayor Aspel MINUTES Redondo Beach City Council Thursday, December 26, 2013 Open session Adjourned Regular Meeting - 3:00 PM 3:00 P.M. OPEN SESSION REGULAR MEETING CALL MEETING TO ORDER A Regular Meeting of the Redondo

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018 LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY CALL TO ORDER Mayor/Chair Parris called the meeting of the Lancaster City Council/Successor Agency/Financing/

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 The City of Signal Hill appreciates your

More information

MINUTES CITY OF BELLFLOWER. following members of the City Council in attendance:

MINUTES CITY OF BELLFLOWER. following members of the City Council in attendance: BELLFL, OI, 4 WJNc TOG 0'1Y MINUTES CITY OF BELLFLOWER 16600 Civic Center Drive Bellflower, California 90706 ( 562) 804-1424 REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND CITY COUNCIL ACTING ON BEHALF

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019 The City of Signal Hill appreciates your attendance.

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 The City of Signal Hill appreciates your attendance.

More information

CITY COUNCIL & SUCCESSOR AGENCY

CITY COUNCIL & SUCCESSOR AGENCY CITY COUNCIL & SUCCESSOR AGENCY M I N U T E S Tuesday, May 8, 2012 A Regular Meeting of the City Council and Successor Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard,

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 PC Official Agenda Documents: REGULAR MEETING Tuesday, January 23 5:30 P.M. DRAFT - PC AGENDA JANUARY

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 Formal Agenda Documents: REGULAR MEETING Tuesday, January 9, 2018 5:30 P.M. PC AGENDA JANUARY 9-2018.PDF

More information

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web: MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, 2017 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING December 11, 2018 The City of Signal Hill appreciates your attendance.

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES JUNE 1, The City Council of the City of Los Banos met on the above given date.

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES JUNE 1, The City Council of the City of Los Banos met on the above given date. CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES JUNE 1, 2005 ACTION MINUTES These minutes are prepared to depict action taken for agenda items presented to the City Council. For greater detail of this meeting

More information

The invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton. The Pledge of Allegiance was led by the Girl Scout Troop 5023.

The invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton. The Pledge of Allegiance was led by the Girl Scout Troop 5023. MINUTES OF A REGULAR MEETING OF THE CERRITOS CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE CERRITOS REDEVELOPMENT AGENCY HELD ON JULY 9, 2015 IN THE COUNCIL CHAMBERS AT CERRITOS CITY HALL, 18125 BLOOMFIELD

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, 2017 5:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Krupa

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 The City of Signal Hill appreciates your attendance.

More information

~BEVER~ \HILLS PLEDGE OF ALLEGIANCE A. ROLL CALLS. Gold, Bosse, Brucker, Mirisch, and Brien B. PRESENTATIONS

~BEVER~ \HILLS PLEDGE OF ALLEGIANCE A. ROLL CALLS. Gold, Bosse, Brucker, Mirisch, and Brien B. PRESENTATIONS G- 1 ~BEVER~ \HILLS CITY OF BEVERLY HILLS ADJOURNED REGULAR CITY COUNCIL MEETING AND PARKING AUTHORITY MEETING AND PUBLIC FINANCING AUTHORITY MEETING MINUTES The Joint Adjourned Regular City Council, Parking

More information

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA AUDITORIUM MONDAY, MARCH 15, 2010 213 EAST FOOTHILL BOULEVARD 6:30 P.M. AZUSA CITY COUNCIL KEITH HANKS URIEL E. MACIAS MAYOR

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.A SUBJECT/TITLE: MINUTES OF THE DECEMBER 15, 2015 CLOSED SESSION AND DECEMBER 15, 2015 REGULAR MEETING RECOMMENDATION: Adopt Minutes of the December 15,

More information

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018 PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018 City of Paramount, 16400 Colorado Avenue, Paramount, CA 90723 CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: The regular meeting of

More information

Minutes Lakewood City Council Regular Meeting held April 11, 2017

Minutes Lakewood City Council Regular Meeting held April 11, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor DAN MEDINA, Mayor Pro Tem

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 Formal Agenda Documents: REGULAR MEETING Tuesday, February 13, 2018 5:30 P.M. PC AGENDA FEBRUARY

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 The City of Signal Hill appreciates your

More information

On April 6, 2015, the City Council introduced on first reading Ordinance No

On April 6, 2015, the City Council introduced on first reading Ordinance No CITY COUNCIL APRIL 20, 2015 CONSENT CALENDAR SUBJECT: ORDINANCE NO. 15-952 ( 2ND READING) APPROVING AN AMENDMENT TO THE ZONING ORDINANCE TO CLARIFY CONSTRUCTION MITIGATION STANDARDS FOR ZONE CLEARANCES

More information

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M. REGULAR MEETING CYPRESS CITY COUNCIL October 22, 2018 6:00 P.M. A regular meeting of the Cypress City Council was called to order at 6:00 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

Minutes Lakewood City Council Regular Meeting held August 8, 2017

Minutes Lakewood City Council Regular Meeting held August 8, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM The City of Boynton Beach City Commission Agenda Tuesday, February 17, 2015, 6:30 AM City Hall in Commission Chambers Chambers 100 E. Boynton Beach Blvd., Boynton Beach, FL 33435 Regular City Commission

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

4:00 P.M. - ADJOURNED REGULAR MEETING

4:00 P.M. - ADJOURNED REGULAR MEETING CITY COUNCIL CITY OF WEST HOLLYWOOD MINUTES MONDAY, NOVEMBER 20, 2017 WEST HOLLYWOOD PARK PUBLIC.MEETING ROOM - COUNCIL CHAMBERS 625 N. SAN VICENTE BOULEVARD 4:00 P.M. - ADJOURNED REGULAR MEETING CALL

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL May 20, 2014

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL May 20, 2014 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL May 20, 2014 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on May 20, 2014. CALL TO ORDER 6:01 p.m.

More information

Please Note: 6:00 p.m. Start Time. ANNOTATED AGENDA Regular Meeting of the Concord City Council/City Council Sitting as the Local Reuse Authority

Please Note: 6:00 p.m. Start Time. ANNOTATED AGENDA Regular Meeting of the Concord City Council/City Council Sitting as the Local Reuse Authority Please Note: 6:00 p.m. Start Time COUNCILMEMBERS Edi E. Birsan, Mayor Carlyn S. Obringer, Vice Mayor Laura M. Hoffmeister Ronald E. Leone Timothy A. McGallian Civic Center 1950 Parkside Drive Concord,

More information

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber. Minutes of a Regular Meeting of the La Mesa City Council Tuesday, June 27, 2017 at 6:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California The City Council minutes are prepared and ordered

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 17, 2013. CALL TO ORDER

More information

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan CITY OF HUGHSON CITY COUNCIL MEETING City Hall Council Chambers 7018 Pine Street, Hughson, CA MINUTES MONDAY, SEPTEMBER 10, 2012-7:00 P.M. CALL TO ORDER: ROLL CALL: Present: Absent: Staff Present: FLAG

More information

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL AUGUST 11, 2015 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Robert S. Weinroth Council Member

More information

EL CERRITO CITY COUNCIL

EL CERRITO CITY COUNCIL Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 The City of Signal Hill appreciates your

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, October 10, 2017

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, October 10, 2017 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, October 10, 2017 10/10/2017 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor Maria Davila called a Regular

More information

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m. PLACENTIA CITY COUNCIL PLACENTIA REDEVELOPMENT AGENCY PLACENTIA INDUSTRIAL COMMERCIAL DEVELOPMENT AUTHORITY SPECIAL MEETING MINUTES EXECUTIVE SESSION May 17, 2011 6:00 p.m. City Council Chambers 401 E.

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

MINUTES. CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745

MINUTES. CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745 MINUTES CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745 6:30 P.M. 1. CALL TO ORDER Vice-Chairman Saenz called the meeting to

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing National Fair Housing Month - April 2005 2. Recognition of Canyon Springs High School

More information

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA AUDITORIUM MONDAY, DECEMBER 21, 2009 213 EAST FOOTHILL BOULEVARD 6:30 P.M. AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR KEITH

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, March 2, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Valentin Palos Amezquita

More information

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: February 10, 2016 City Council of the Jennifer M. Cervantez, 9 if.x Manager ~ Amy Diaz, City Clerk.JHI) Approval of

More information

REGULAR SESSION CONVENES AT 5:00 P.M.

REGULAR SESSION CONVENES AT 5:00 P.M. ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF VICTORVILLE AND THE CITY COUNCIL SITTING AS THE LIBRARY BOARD OF TRUSTEES, SOUTHERN CALIFORNIA LOGISTICS RAIL AUTHORITY, SOUTHERN CALIFORNIA

More information

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development 14-G TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Jim DellaLonga, Director of Economic Development Consideration and possible action to

More information

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report.

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report. DRAFT Town Council Meeting 02/ 17/ 15 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING FEBRUARY 3, 2015 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Civic Center Council Chambers 9291 Old Redwood Highway, Building 400 Windsor, CA 95492 March 21, 2007 Regular Session-

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING February 13, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING February 13, 2018 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING February 13, 2018 The City of Signal Hill appreciates your attendance.

More information

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. March 6, :30 p.m.

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. March 6, :30 p.m. 0-4 CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA 90210 MINUTES CITY COUNCIL STUDY SESSION 2:30 p.m. PRESENT: ABSENT: Mayor Bosse Vice Mayor Gold Councilmember Mirisch

More information

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m. ITEM 10.G. MINUTES OF THE MOORPARK CITY COUNCIL Moorpark, California June 1, 2016 1. CALL TO ORDER: Mayor Parvin called the meeting to order at 6:38 p.m. 2. PLEDGE OF ALLEGIANCE: Finance Director, Ron

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your

More information

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, :00 P.M.

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, :00 P.M. CALL TO ORDER A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, 2016 7:00 P.M. Vice-Chair Austin called the meeting to order at 7:00 p.m. ROLL CALL The Commission Secretary conducted

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, P.M.

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, P.M. AGENDA BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, 2016 5 P.M. PUBLIC HEARINGS AT 6 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA

More information

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE NOVEMBER 15, 2016 6:32 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

More information

CLOSED SESSION AGENDA. 1. Public Comment at 922 Machin Avenue: None

CLOSED SESSION AGENDA. 1. Public Comment at 922 Machin Avenue: None JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY ADMINISTRATIVE OFFICES 922 MACHIN AVENUE September 13, 2016 5:00 PM CLOSED SESSION AGENDA

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 5, 2010 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 John R. Noguez Mayor Mario Gomez Vice Mayor Elba Guerrero Council

More information

Minutes Lakewood City Council Regular Meeting held June 28, 2005

Minutes Lakewood City Council Regular Meeting held June 28, 2005 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Esquivel in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING Page 1 of 5 MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING APPROVED: These Minutes were approved on December 3, 2018. ADJOURNED REGULAR MEETING 5:30 P.M.: CALL

More information

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M. A G E N D A CITY OF CORONADO CITY COUNCIL/ THE CITY OF CORONADO ACTING AS THE SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY OF THE CITY OF CORONADO Tuesday, May 5, 2015 Coronado City Hall Council

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, SEPTEMBER 26, 2018

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, SEPTEMBER 26, 2018 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, SEPTEMBER 26, 2018 Mayor Gaines called the meeting to order at 7:02 p.m. in the Council Chambers, 100

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 The City of Signal Hill appreciates your attendance.

More information

AGENDA CITY COUNCIL REGULAR MEETING. September 22, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. September 22, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Steven Choi Mayor Jeffrey Lalloway Mayor Pro Tempore Beth Krom Councilmember Lynn Schott Councilmember Christina Shea Councilmember CITY COUNCIL REGULAR MEETING September 22, 2015 4:00 PM City Council

More information