RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

Size: px
Start display at page:

Download "RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT"

Transcription

1 Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: January 8, 2014 City Council of the City of Rancho Santa Margarita Jennifer Cervantez, City Manag;:~~ Molly Mclaughlin, City Clerk/PI'i~VV- Approval of Minutes Recommendation: That the City Council approve the minutes of the: 1) December 11, 2013, City Council Regular meeting. 01/08/14 Item No. 4.3

2 THIS PAGE INTENTIONALLY LEFT BLANK Page 2

3 Page 3 CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES DECEMBER 11, 2013 CALL TO ORDER Mayor Beall called the Regular Meeting of the City Council of the City of Rancho Santa Margarita, California, to order at 7:00p.m., in the Council Chambers located at City Hall, El Paseo, Rancho Santa Margarita, California. PLEDGE OF ALLEGIANCE: Council Member McGirr led the Pledge of Allegiance. ROLL CALL OF CITY COUNCIL MEMBERS: Present: Bradley J. McGirr, Council Member Steven Baric, Council Member Jesse Petrilla, Council Member Carol Gamble, Mayor Pro Tempore L. Anthony Beall, Mayor Also present were Jennifer Cervantez, City Manager; Greg Simonian, City Attorney; Stefanie Turner, Finance Director; Ehab Maximous, Public Works Director/City Engineer; Lt. Brian Schmutz, Chief of Police Services; and Molly Mclaughlin, City Clerk/PIO. 1. CITY COUNCIL REORGANIZATION ELECTION OF MAYOR Mayor Beall called for nominations for Mayor and nominated Mayor Pro Tempore Carol Gamble. No other nominations were received. ACTION: By voice vote, Carol Gamble was elected Mayor by the following vote: AYES: 3 Council Members Beall,.Gamble and McGirr NOES: 2 Council Members Baric and Petrilla ABSTAIN: 0 None ABSENT: 0 None 1

4 City Council Regular Meeting Minutes December 11, 2013 Page 4 ELECTION OF MAYOR PRO TEMPORE Mayor Gamble opened nominations for Mayor Pro Tempore and nominated Council Member Brad McGirr. No other nominations were received. ACTION: By voice vote Brad McGirr was elected as Mayor Pro Tempore by the following vote: AYES: 4 Council Members Baric, Beall, McGirr and Mayor Gamble NOES: 0 None ABSTAIN: 1 Council Member Petrilla ABSENT: 0 None REMARKS OF OUTGOING MAYOR BEALL Outgoing Mayor Beall provided comments that highlighted the City's accomplishments during his tenure as Mayor over the past three years including the Mello Roos audit; continued outstanding public safety statistics, the City's significant budget surplus and revenues; the City's business-friendly environment and the City's very popular programs and services. Additionally, Mayor Beall thanked his colleagues and his family for their support. REMARKS OF INCOMING MAYOR Mayor Gamble provided remarks including thanking Mayor Beall and his family for their dedication and work over the past three years; thanked her City Council colleagues and City residents for their trust and providing her with the opportunity to serve; spoke on the City's upcoming opportunities related to Chiquita Ridge and. the upcoming budget deliberation process; thanked the City's first responders for their efforts on behalf of the residents and community; thanked the City Attorney for his assistance; thanked the City's community partners and volunteers; and thanked her family, work colleagues and friends. REMARKS OF INCOMING MAYOR PRO TEMPORE Mayor Pro Tempore McGirr provided comments including thanking his colleagues for their support and professionalism; his family for their support of his service; thanked the Planning Commission that he served with prior to his election as Council Member; noted that the City was a community of neighbors that cared for each other; thanked SAMLARC for allowing private land to be used to allow the public to practice their faith publicly; and was thankful for the opportunity to support the Mayor over the upcoming year. 2

5 City Council Regular Meeting Minutes December 11,2013 Page CERTIFICATE OF COMMENDATION, TONY BEALL, MAYOR Mayor Gamble and the City Council recognized outgoing Mayor Beall and presented him with a Certificate of Commendation and gift. 2. PRESENTATIONS AND CERTIFICATES Mayor Gamble and Mayor Pro Tempore McGirr presented the following: 2.1 ORANGE COUNTY VECTOR CONTROL - GEORGE P. GUTMAN, FOLLOWED BY A PRESENTATION OF CERTIFICATE OF RECOGNITION Mr.. George Gutman provided supplemental information related to his report and received a Certificate of Recognition for his service on the OC Vector Control Board of Trustees (Exhibit 1 on file in the City Clerk's Office). 3. SCHEDULE OF FUTURE EVENTS City Manager Jennifer Cervantez announced the following: 3.1 HOLIDAYCLOSURES: CHRISTMAS DAY- WEDNESDAY, DECEMBER 25, 2013 NEW YEAR'S DAY- WEDNESDAY, JANUARY 1, NEW YEAR'S EVE CELEBRATING FAMILY AND FRIENDS - DECEMBER 31 5 T, 5:00PM TO 9:00PM 4..PUBLIC COMMENTS 1) Kay Fenton spoke on her opposition to granting a liquor license to the Shell gasoline station. 2) Mike Fenton spoke on the need to address the panhandling in the City and requested the City Council adopt a law in opposition. Council Member Petrilla reaffirmed his support and efforts related to eliminating panhandling and noted that the issues were legally complex and related to individual constitutional rights. Mayor Pro Tempore McGirr agreed with Mr. Fenton and stated that panhandling was a blight on the community but noted that this matter was a constitutionality issue. Greg Simonian, City Attorney, noted his work on behalf of Council Member Petrilla, Lt. Schmutz and the City Manager on panhandling concerns and reaffirmed that this was a constitutionality issue but that the City Attorney's Office was following this matter closely. Council Member Baric questioned whether the City could restrict panhandling through time, place or manner issues. 3

6 City Council Regular Meeting Minutes December 11, 2013 Page 6 Mr. Simonian, City Attorney, responded that if panhandling inhibits traffic through ingress and egress, it could be monitored and potentially mitigated. Council Member Beall noted that the City had previously restricted panhandling in the City's medians. 5. CONSENT CALENDAR Council Member Baric requested Agenda Item Nos and 5.12 be removed from the Consent Calendar for further discussion and clarification. Council Member Petrilla noted that AgeQda Item 5.11 was the dissolution of the Economic Development Committee and expressed appreciation to the Committee members who had served on the Committee. ACTION: It was moved by Council Member Petrilla, seconded by Mayor Pro Tempore McGirr,and unanimously carried to approve Consent Calendar Agenda Items , and WAIVED READING IN FULL OF ALL ORDINANCES AND RESOLUTIONS ON THE AGENDA Waived reading in full of all ordinances and resolutions on the agenda and declare that said titles which appear on the public agenda were determined to have been read by title and further reading waived. 5.2 APPROVAL OF CERTIFICATES OF RECOGNITION Ratified the following Certificate of Recognition: 1) BevMo!- Ribbon Cutting and Grand Opening, November 15, APPROVAL OF MINUTES Approved the minutes of the November 13, 2013, Regular meeting. 5.4 LOCAL APPOINTMENT LIST Approved the Local Appointments List of all City Boards, Commissions and Committees. 5.5 APPROVAL OF WARRANT REGISTERS FOR PERIOD ENDED DECEMBER 11,2013 Approved the warrant registers in the amount of $1, 139, INVESTMENT REPORT FOR THE MONTH OF OCTOBER 2013 Received and filed the Investment Report for the month of October APPROVAL OF ANNUAL EXPENDITURE REPORT FOR FISCAL YEAR 2012/13 4

7 City Council Regular Meeting Minutes December 11, 2013 Page 7 Adopted Resolution No entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, APPROVING THE RENEWED MEASURE M ("M2") EXPENDITURE REPORT FOR FISCAL YEAR 2012/13 FOR THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA. 5.8 APPROVE DESIGNATION OF THE FINANCE DIRECTOR OF THE CITY OF RANCHO SANTA MARGARITA AS A PERSON AUTHORIZED TO ACT ON BEHALF OF THE CITY WITH RESPECT TO THE INDENTURE RELATING TO THE RANCHO SANTA MARGARITA PUBLIC FINANCING AUTHORITY LEASE REVENUE BONDS, SERIES 2012A 1) Approved designation of the Finance Director of the City of Rancho Santa Margarita as a person authorized to act on behalf of the City under and with respect to the indenture relating to the Rancho Santa Margarita Public Financing Authority Lease Revenue Bonds, Series 2012A. 2) Adopted Resolution No entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, DESIGNATING THE FINANCE DIRECTOR OF THE CITY OF RANCHO SANTA MARGARITA AS A PERSON AUTHORIZED TO ACT ON BEHALF OF THE CITY UNDER AND WITH RESPECT TO THE INDENTURE RELATING TO THE RANCHO SANTA MARGARITA PUBLIC FINANCING AUTHORITY LEASE REVENUE REFUNDING BONDS, SERIES 2012A 5.9 NOTICE OF COMPLETION FOR THE ANNUAL RESIDENTIAL SLURRY SEAL (FY ) 1) Accepted the improvements for t~e Annual Residential Slurry Seal (FY ). 2) Authorized the City Clerk to file a Notice of Completion with the County of Orange Recorder's Office within ten calendar days, as required by Section 3093 of the California Civil Code. 3) Authorized the retention monies to be released thirty-five (35) days after the Date of Recordation of the Notice of Completion if all Stop Notices have been resolved and all potential claims are settled. 5

8 City Council Regular Meeting Minutes December 11, 2013 Page DISSOLUTION OF THE. RANCHO SANTA MARGARITA ECONOMIC DEVELOPMENT COMMITTEE Received and filed the report and formally dissolved, by motion of the City Council, the Rancho Santa Margarita Economic Development Committee. ITEMS REMOVED FROM THE CONSENT CALENDAR 5.10 APPROVAL OF PROFESSIONAL SERVICES AGREEMENT WITH VA CONSULTING, INC., FOR PROFESSIONAL ENGINEERING DESIGN SERVICES FOR THE TRABUCO MESA BULB"'OUT IMPROVEMENTS PROJECT Council Member Baric requested clarification on the selection process for the award of contract to VA Consulting. E. Maximous, City Engineer/Director of Public Works, responded that the bid was awarded through a qualifications-based process. ACTION: It was moved by Council Member Beall, seconded by Mayor Pro Tempore McGirr and unanimously carried to: 1) Approve a Professional Services Agreement with VA Consulting, Inc. for design engineering service for the Trabuco Mesa Bulb-Out Improvements Project for a total maximum not-to-exceed contract amount of $48,582. 2) Authorize the Mayor to execute the proposed Professional Services Agreement PROPOSED AMENDMENT NO. 1 TO THE CONSULTING SERVICES AGREEMENT WITH ECONOMIC DEVELOPMENT SERVICE (EDS) OF CALIFORNIA, LLC TO EXTEND THE TERM AND TO INCREASE THE MAXIMUM NOT-TO-EXCEED AMOUNT FOR ECONOMIC DEVELOPMENT BUSINESS OUTREACH AND ATTRACTION SERVICES Staff provided supplemental information on this item (Exhibit 2 on file in the City Clerk's Office). Council Member Baric questioned staff related to the status of the consultant's invoices prior to the last City Council meeting; and questioned why, when and how was the decision made to clarify the consultant's invoices. City Manager Jennifer Cervantez responded that the City had been working with the consultant since the submittal of invoices from the International Conference of Shopping Centers (ICSC) and that additional detail had been requested. Council Member Baric further questioned why the invoices were unclear and questioned the invoicing process including how the hours worked are reflected; how was the contract managed; and how many times did strategy meetings occur between staff and the consultant. 6

9 City Council Regular Meeting Minutes December 11, 2013 Page 9 Ms. Cervantez replied that extended strategy meetings were held two to three times per year. Council Member Baric questioned the purpose, necessity, and work efforts related to the ICSC Conference; and the history of when the consultant began working for the City. Ms. Cervantez replied that marketing efforts for the ICSC were assigned to Ms. Singh because of the need to annually change and improve marketing materials; and reviewed the consultant's work history with the City. Council Member Baric continued his questions that included inquiring what did the program do. to attract businesses to the City; was analysis done that would sift out and discern that it was the consultant or were there larger factors; noted that he was troubled by the relationship that the consultant had with the RSM Chamber and wondered if there were safeguards in place to separate the work effort of the RSM Chamber and consultant work; questioned the consultant on what particular businesses did they bring into the City; questioned where the consultant was successful and where they needed to do better; emphasized the need to ensure clarity of purpose for the consultant; questioned the consultant on their long-term plan; noted the RSM Chambers' political fund raisers and questioned the consultant on how they navigated through the issue; and noted that most Chamber of Commerce organizations are very cautious in this area. Ms. Cervantez responded that the economic development program did bring interested developers related to the Chiquita Ridge project; and spoke on the current scope of work that included business attraction rather than business retention. Council Member Beall noted that the fund raiser that was advertised through the Chamber was hosted by him and that he wrote the materials related to the fund raiser. Ms. Suzanne Singh, Principal, Economic Development Service, LLC, noted that she has had a positive influence on the business attraction scope of work; cited her ability to differentiate her responsibilities between the RSM Chamber and her consultant work with the City; and noted that she did not play "favorites" related to political fund raisers. 1 ) Joe Daichendt spoke in opposition to the contract extension and provided supplemental information (Exhibit 3 on file in the City Clerk's Office). The following speakers spoke in support of the contract extension:

10 - City of Rancho Santa Margarita City Council Regular Meeting Minutes December 11, 2013 Page ) Lee Sweeney 11)JimThor 12) Curt Stanley 13) Gary Thompson Council Member Petrilla thanked Suzanne Singh for her economic development efforts; and read aloud an related to his request that the RSM Chamber provide him an opportunity to fund raise for his campaign as well City Council discussion included the use of sales tax revenue to fund economic development; noted the proven track record of Ms. Singh; noted that the submitted invoices by Ms. Singh were resolved; was impressed with the business owners who spoke on Ms. Singh's behalf; noted the benefit of comprehensive debate that should provide greater clarity; and stated that upcoming budget deliberations would provide an opportunity to revisit the economic development program scope of services. ACTION: It was moved by Mayor Gamble, seconded by Council Member Beall and carried, to: 1) Approve proposed contract Amendment No. 1 to extend the term of the Consulting Services Agreement with Economic Development Services (EDS) of California, LLC and to increase the maximum not-to-exceed amount for economic development business outreach and attraction services. 2) Authorize the Mayor to execute Amendment No. 1 to the Economic Development Services (EDS) of California, LLC Consulting Services Agreement. The motion carried by the following vote: AYES: 3 Council Member Beall, Mayor Pro Tempore McGirr and Mayor Gamble NOES: 2 Council Members Baric and Petrilla ABSTAIN: 0 None ABSENT: 0 None 6. PUBLIC HEARING ITEMS 6.1 ORDINANCES AMENDING TITLE 10 (BUILDINGS AND CONSTRUCTION) OF THE RANCHO SANTA MARGARITA MUNICIPAL CODE BY ADOPTING THE CALIFORNIA BUILDING STANDARDS CODE, 2013 EDITION, (CALIFORNIA CODE OF REGULATIONS, TITLE 24) INCLUDING THE CALIFORNIA BUILDING CODE, RESIDENTIAL CODE, GREEN BUILDING STANDARDS CODE, ELECTRICAL CODE, PLUMBING CODE, MECHANICAL CODE, REFERENCED STANDARDS CODE, ENERGY CODE, AND THE FIRE CODE, AS WELL AS THE 2012 INTERNATIONAL PROPERTY MAINTENANCE CODE, TOGETHER WITH CERTAIN AMENDMENTS, ADDITIONS, AND DELETIONS 8

11 City Council Regular Meeting Minutes December 11, 2013 Page CONTINUED ITEMS Jennifer Cervantez, City Manager, presented the staff report. Mayor Gamble opened the public hearing at 9:45 p.m. and hearing no requests to speak, closed the public hearing at 9:46p.m. ACTION: It was moved by Council Member Beall, seconded by Mayor Pro Tempore McGirr and unanimously carried to adopt Ordinances Nos and entitled: There were none. 8. NEW BUSINESS ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA CALIFORNIA, AMENDING TITLE 10 (BUILDINGS AND CONSTRUCTION) OF THE RANCHO SANTA MARGARITA MUNICIPAL CODE BY ADOPTING THE 2013 EDITION OF THE CALIFORNIA BUILDING STANDARDS CODE (CALIFORNIA CODE OF REGULATIONS, TITLE 24) CONSISTING OF THE 2013 CALIFORNIA BUILDING CODE, BASED ON THE 2012 INTERNATIONAL BUILDING CODE; THE 2013 CALIFORNIA RESIDENTIAL CODE, INCLUDING APPENDIX G, BASED ON THE 2012 INTERNATIONAL RESIDENTIAL CODE; THE 2013 GREEN BUILDING STANDARDS CODE; THE 2013 CALIFORNIA PLUMBING CODE, BASED ON THE 2012 UNIFORM PLUMBING CODE; THE 2013 CALIFORNIA MECHANICAL CODE, BASED ON 2012 UNIFORM MECHANICAL CODE; THE 2013 CALIFORNIA ELECTRICAL CODE, BASED ON THE 2011 NATIONAL ELECTRICAL CODE; THE 2013 CALIFORNIA REFERENCED STANDARDS CODE; AND THE 2013 CALIFORNIA ENERGY CODE, TOGETHER WITH CERTAIN AMENDMENTS, ADDITIONS, AND DELETIONS; AND ADOPTING THE 2012 INTERNATIONAL PROPERTY MAINTENANCE CODE ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA CALIFORNIA, AMENDING AND RENUMBERING SECTIONS AND OF TITLE 10 (BUILDINGS AND CONSTRUCTION) OF THE RANCHO SANTA MARGARITA MUNICIPAL CODE BY ADOPTING THE 2013 EDITION OF THE CALIFORNIA FIRE CODE (CALIFORNIA CODE OF REGULATIONS, TITLE 24, PART 9) INCLUDING APPENDICES B, BB, C AND CC, BASED ON THE 2012 INTERNATIONAL FIRE CODE, TOGETHER WITH CERTAIN AMENDMENTS, ADDITIONS AND DELETIONS 8.1 CITY COUNCIL "OTHER AGENCY" REPRESENTATIVE LIST Jennifer Cervantez, City Manager, presented the staff report. 9

12 City Council Regular Meeting Minutes December 11,2013 Page 12 RECESS City Council discussion included the need to replace Mr. Gutman as the City's representative to the Orange County Vector Control's Board of Trustees. ACTION: If was moved by Mayor Gamble, seconded by Council Member Beall and unanimously carried to appoint Council Member Baric as the City's representative to the Orange County Vector Control Board of Trustees. ACTION: It was moved by Mayor Gamble, seconded by Mayor Pro Tempore McGirr and unanimously carried to approve the City Council "Other Agency" List as amended and direct the City Clerk to prepare and post an updated Fair Political Practices Form 806 to reflect all paid appointments to "Other Agency" Boards, Committees, and/or Commissions in accordance with State law. 8.2 APPROVAL OF THE PROPOSED HABITAT RESTORATION PLAN FOR THE APPROXIMATELY 82.9-ACRE UPPER OSO PROJECT LOCATED WITHIN O'NEILL REGIONAL PARK INCLUDING THE ADOPTION OF A NEGATIVE DECLARATION Jennifer Cervantez, City Manager, referenced the supplemental information provided for this item, provided background information on the item and introduced Nate Farnsworth, Senior Planner, who presented the staff report and PowerPoint presentation (Exhibit 4 on file in the City Clerk's Office). ACTION: It was moved by Mayor Pro Tempore McGirr, seconded by Council Member Beall, and unanimously carried, to: 1) Adopt amended Resolution No entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA TO APPROVE AND ADOPT A NEGATIVE DECLARATION AND THE HABITAT RESTORATION PLAN FOR THE APPROXIMATELY 82.9-ACRE UPPER OSO PROJECT LOCATED WITHIN O'NEIL REGIONAL PARK 2) Direct staff to commence a Request for Proposals for a qualified Landscape Installation/Maintenance Contractor to implement the Restoration Plan. Mayor Gamble recessed the City Council Regular Meeting at 9:55p.m., to the Rancho Santa Margarita Public Financing Authority Meeting. RECONVENE CITY COUNCIL MEETING Mayor Gamble reconvened the City Council regular meeting at 10:00 p.m. 9. PUBLIC COMMENTS {Continued) There were none. 10. CITY MANAGER REPORT 10

13 City Council Regular Meeting Minutes December 11, 2013 Page 13 There was none. 11. MATTERS PRESENTED BY MAYOR AND COUNCIL MEMBERS COMMITTEE ASSIGNMENT REPORTS Received Oral Reports on the following City Council Committee Assignments: ORANGE COUNTY FIRE AUTHORITY Mayor Gamble provided an update on the recently held meeting that included discussion of the Fire Chief's performance evaluation. COMMUNITY ASSOCIATIONS OF RANCHO Mayor Pro Tempore McGirr provided an update on the recently held meeting that included a presentation by resident Brent Hoff COUNCIL MEMBER REPORT/COMMENT There were none. RECESS TO CLOSED SESSION Mayor Gamble recessed the regular meeting at 10:05 p.m., to Closed Session to hear the following matter: 12. CLOSED SESSION The City Council convened in Closed Session, in the Emergency Operations Center, City Hall, and considered the following matters: 12.1 CONFERENCE WITH LEGAL COUNSEL- ANTICIPATED LITIGATION Initiation of litigation pursuant to subdivision (c)) of Government Code Section : One (1) potential case. RECONVENE Mayor Gamble reconvened to regular session in the City Council Chambers at 11 :26 p.m. 13. CLOSED SESSION REPORT 13.1 REPORT ON WHETHER ANY REPORTABLE ACTION WAS TAKEN ON ANY MATTERS CONSIDERED DURING CLOSED SESSION Greg Simonian, City Attorney, reported that there was no reportable action from the Closed Session. 11

14 City Council Regular Meeting Minutes December 11, 2013 Page 14 ADJOURNMENT Mayor Gamble adjourned the meeting at 11:27 p.m., to a Regular City Council meeting to be held on January 8, 2014, at 7:00p.m., in City Council Chambers, City Hall, located at El Paseo, Rancho Santa Margarita, California, ATTEST: CAROLA.GAMBLE,MAYOR MOLLY MCLAUGHLIN, CITY CLERK Approved: January

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

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: June11, 2014 TO: City Council of the City of Rancho Santa Margarita FROM: BY: r- Jennifer M. Cervantez, City Mana~er ~ Pat Healy, Interim City

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: June 1 0, 2015 City Council of the Jennifer M. Cervantez, SiiX Manager ~ Amy Diaz, City Clerk JJ/AL) Approval of Minutes

More information

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, 2015 The meeting was called to order at 7:02 p.m. in the Council Chambers. Present: Mayor Bradley J. McGirr, Mayor Pro

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: September 9, 2015 City Council of the City of Rancho Santa Margarita Jennifer M. Cervante ~~ Manager ~ Amy Diaz, City

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: May 25, 2016 City Council of the City of Rancho Santa Margarita Jennifer M. Cervantez, q~ Manager?fZ/ Amy Diaz, City

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: June 24, 2015 City Council of the Jennifer M. Cervantez, C}!X Manager ~ Amy Diaz, City Clerk vf4l) Approval of Minutes

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: March 23, 2016 TO: City Council of the FROM: Jennifer M. Cervantez, City Manager ~ BY: Amy Diaz, City Cler~ SUBJECT: Approval of Minutes Recommendation

More information

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2007 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS TechSpace, 65 Enterprise, First Floor Aliso

More information

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: December 9, 2015 TO: FROM: BY SUBJECT: City Council of the City of Rancho Santa Margarita Jennifer M. Cervantez, C:i.!Y Manager -;,-z:..-

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Award of Excellence from the Municipal Information Systems Association of California (Mitch Cochran, City of

More information

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005 REVISED JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY AND THE BOARD OF LIBRARY TRUSTEES

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 23, 2007 6:45 P.M. CLOSED SESSION City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 P.M. Closed Session

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Phillips called the Regular Meeting of the City Council of the City of Aliso

More information

CITY OF YORBA LINDA. Land of Gracious Living

CITY OF YORBA LINDA. Land of Gracious Living CITY OF YORBA LINDA Land of Gracious Living CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT AGENCY JOINT MEETING MINUTES November 21, 2017 CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

REGULAR MEETING 6:30 P.M.

REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY

More information

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, December 2, 2013. Following the Invocation, the Pledge of Allegiance to the Flag was led by Kevin Jesus Medina,

More information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: APRIL 10, 2018 TITLE: MINUTES RECOMMENDED ACTION : Approve the minutes of a regular meeting of the Irvine City Council held on March 27, 2018. MINUTES CITY

More information

MINUTES Meeting of the San Marcos City Council

MINUTES Meeting of the San Marcos City Council MINUTES Meeting of the San Marcos City Council TUESDAY, AUGUST 12, 2014 City Council Chambers 1 Civic Center Drive, San Marcos, CA 92069 Regular City Council Meeting Regular San Marcos Public Financing

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 27, 2007 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing May 2004 as Water Awareness Month 2. Eastern Municipal Water District (EMWD)

More information

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, NOVEMBER 7, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

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

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 CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016 CALL TO ORDER/ROLL CALL MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016 Mayor Morgan called the meeting to order at 5:02 p.m. Councilmembers Present: Staff

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES AFTERNOON SESSION CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING April 23, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Pro Tempore Randy Rowse called the meeting to order at

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 25, 2016 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015 M 1 01/12/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:00 p.m.

More information

CITY OF RANCHO SANTA MARGARITA PLANNING COMMISSION REGULAR MEETING DECEMBER 5, 2012

CITY OF RANCHO SANTA MARGARITA PLANNING COMMISSION REGULAR MEETING DECEMBER 5, 2012 CITY OF RANCHO SANTA MARGARITA PLANNING COMMISSION REGULAR MEETING DECEMBER 5, 2012 MINUTES CALL TO ORDER Chair Whittingham called the Regular Meeting of the Planning Commission of the City of Rancho Santa

More information

CITY OF YORBA LINDA. Land of Gracious Living

CITY OF YORBA LINDA. Land of Gracious Living CITY OF YORBA LINDA Land of Gracious Living CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT AGENCY JOINT MEETING MINUTES FEBRUARY 3, 2015 CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 23, Ashcraft, Douglas, Hillgren, Hickerson, Malin

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 23, Ashcraft, Douglas, Hillgren, Hickerson, Malin RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 Meeting Called

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

Minutes Lakewood City Council Regular Meeting held December 9, 2014

Minutes Lakewood City Council Regular Meeting held December 9, 2014 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:46 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULA MEETING FEBRUARY 1, 2017, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULA MEETING FEBRUARY 1, 2017, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California Agenda Item 2-1 CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULA MEETING FEBRUARY 1, 2017, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Harrington called

More information

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling. Minutes of a Regular Meeting of the La Mesa City Council at 4:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order at 4:00 p.m. ROLL CALL:

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

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER MINUTES CITY COUNCIL REGULAR MEETING AND REGULAR JOINT MEETING WITH THE CITY OF IRVINE AS SUCCESSOR AGENCY TO THE DISSOLVED IRVINE REDEVELOPMENT AGENCY November 27, 2018 Conference and Training Center

More information

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 CALL TO ORDER Mayor Shoals called the meeting to order at 6:30 p.m. in the City Hall Council Chambers, 154 South Eighth Street, Grover Beach, California.

More information

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting October 12, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session 6:45 P.M. Redevelopment

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

CITY Of RANCHO SANTA MAR GAR IT A CITY COUNCIL STAFF REPORT

CITY Of RANCHO SANTA MAR GAR IT A CITY COUNCIL STAFF REPORT Page 1 CITY Of RANCHO SANTA MAR GAR IT A CITY COUNCIL STAFF REPORT DATE: May 10, 2017 TO: City Council of the City of Rancho Santa Margarita FROM: Jennifer M. Cervantez, City Manager ~ BY: Cheryl Kuta,

More information

MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998

MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998 r I MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998 CALL TO ORDER Mayor Heidt called to order the meeting of the City Council at 6:30 p.m. ROLL CALL All Councilmembers

More information

Castle Rock City Council Regular Meeting November 25, 2013

Castle Rock City Council Regular Meeting November 25, 2013 CALL TO ORDER Mayor Pro Tempore Earl Queen called the November 25, 2013 regular meeting of the Castle Rock City Council to order at 7:30 p.m., followed by the Pledge of Allegiance. The following councilmembers

More information

SAN FERNANDO CITY COUNCIL MINUTES JANUARY 19, :00 P.M. REGULAR MEETING. City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340

SAN FERNANDO CITY COUNCIL MINUTES JANUARY 19, :00 P.M. REGULAR MEETING. City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340 MINUTES JANUARY 19, 2016 6:00 P.M. REGULAR MEETING City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340 CALL TO ORDER/ROLL CALL Mayor Joel Fajardo called the meeting to order at 6:01 p.m.

More information

FINAL MINUTES August 11, 2016 Regular Meeting Meeting 16-15

FINAL MINUTES August 11, 2016 Regular Meeting Meeting 16-15 FINAL MINUTES Regular Meeting Meeting CALL MEETING TO ORDER / ROLL CALL Members Present Members Absent NEW BOARD BUSINESS Staff Present Director Flaugher called the regular Board meeting of the Santa Clara

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

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Tsunoda called the Regular Meeting of

More information

PRESENTATION AND POSSIBLE ACTION ON A REQUEST FOR EXTENSION OF OUTSIDE ACCOUNTING SERVICES CONTRACT

PRESENTATION AND POSSIBLE ACTION ON A REQUEST FOR EXTENSION OF OUTSIDE ACCOUNTING SERVICES CONTRACT March 20, 2012 The City Council of the City of Fort Morgan, Colorado, met this day in the Council Chambers of City Hall. The Honorable Mayor Terry L. McAlister called the regular meeting to order at 6:00

More information

Agenda Item Number 2 being: CONSENT DOCKET:

Agenda Item Number 2 being: CONSENT DOCKET: PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010 PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010 City Hall Council Chambers 955 School Street (The Preliminary Summary

More information

MONDAY, JUNE 16, 2008 SPECIAL MEETING

MONDAY, JUNE 16, 2008 SPECIAL MEETING To accommodate upgrades to the Council Chambers and City Hall Conference Rooms, City Council Meetings will be held in the Oak Room, at the San Mateo Main Library, located at 55 W. Third Avenue during the

More information

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES APRIL 6, 2016

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES APRIL 6, 2016 CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES APRIL 6, 2016 ACTION MINUTES These minutes are prepared to depict action taken for agenda items presented to the City Council. For greater detail of this

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 8, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 13, 2016 CALL TO ORDER: Mayor Stanton called to order the regular session of the Apple Valley Town Council and the Successor

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES Board of Directors Regular Meeting Thursday, November 19, 2009 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125 CALL TO ORDER A regular

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

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held NOVEMBER 3, 2009 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE

More information

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s). AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 14, 2017, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

More information

JOURNAL OF THE PROCEEDINGS OF THE REGULAR MEETING OF THE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068

JOURNAL OF THE PROCEEDINGS OF THE REGULAR MEETING OF THE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068 CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847/ 318-5200 FAX: 847/ 318-5300 TDD:847/ 318-5252 www.parkridge.us JOURNAL OF THE PROCEEDINGS OF THE REGULAR MEETING OF THE CITY COUNCIL CITY

More information

MINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING

MINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING G CALL TO ORDER MINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING January 23, 2006 10:00 A.M. CITY OF IRVINE City Council Chamber One Civic Center Plaza Irvine, California

More information

5 Councilmember/Boardmember: Councilmember/Boardmember: Councilmember/Boardmember: Mayor Pro TemporeNice Chairwoman: Mayor/Chairman:

5 Councilmember/Boardmember: Councilmember/Boardmember: Councilmember/Boardmember: Mayor Pro TemporeNice Chairwoman: Mayor/Chairman: MINUTES Steven Choi Mayor/Chairman Lynn Schott Mayor Pro TemporeNice Chairwoman Beth Krom Councilmember/Boardmember Jeffrey Lalloway Councilmember/Boardmember Christina Shea Councilmember/Boardmember CITY

More information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes January 13, 2016

RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes January 13, 2016 RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes These minutes reflect the order in which items appeared on the meeting agenda and do not necessarily reflect the order

More information

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting October 5, 2017 DRAFT

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting October 5, 2017 DRAFT City of West Hollywood California 1984 THE CITY OF WEST HOLLYWOOD HAS ADOPTED BRIEF SUMMARY AND ACTION MEETING MINUTES; WHICH PROVIDE A SUMMARY OF THE ACTIONS TAKEN AND POINTS OF DISCUSSION ONLY. ADDITIONAL

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 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 March 4, 2014 The City of Signal Hill appreciates your attendance.

More information

REGULAR MEETING OF THE

REGULAR MEETING OF THE CITY OF HIGHLAND REGULAR MEETING OF THE CITY COUNCIL AGENDA REGULAR MEETING CITY COUNCIL MEMBERS LARRY McCALLON, MAYOR JESSE CHAVEZ, MAYOR PRO TEM PENNY LILBURN, COUNCIL MEMBER ANAELI SOLANO, COUNCIL MEMBER

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 10, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:04 p.m. ROLL

More information

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,

More information

5:00 P.M. CLOSED SESSION BEGINS AT 5:00 P.M. REGULAR MEETING IS SCHEDULED TO BEGIN AT 7:00 P.M.

5:00 P.M.   CLOSED SESSION BEGINS AT 5:00 P.M. REGULAR MEETING IS SCHEDULED TO BEGIN AT 7:00 P.M. 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 LOGISTICS

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

MINUTES CITY COUNCIL MEETING JULY 25, 2017

MINUTES CITY COUNCIL MEETING JULY 25, 2017 MINUTES CITY COUNCIL MEETING A regular meeting of the City Council of the City of Rolling Hills Estates was called to order at 7:10 p.m. in the City Council Chambers, 4045 Palos Verdes Drive North, by

More information

June 15, 2009 Hagerstown, Maryland

June 15, 2009 Hagerstown, Maryland June 15, 2009 Hagerstown, Maryland PUBLIC HEARING REZONING CASES RZ-08-001, RZ-09-001 and RZ-09-002 A public hearing of the Board of County Commissioners of Washington County, Maryland was convened in

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: ADOPTION OF MEETING MINUTES Agenda Item #5.A RECOMMENDATION: 1. Adopt Minutes of the November 1, 2016 Closed Session; 2. Adopt Minutes of the November 1,

More information

REVISED AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MAY 22, 2001

REVISED AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MAY 22, 2001 REVISED CITY COUNCIL OF THE CITY OF MORENO VALLEY COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M.

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

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary Beachwood City Council Meeting Agenda Monday, December 17, 2018, 7:00 PM at Beachwood City Hall, Council Chambers, 25325 Fairmont Boulevard, Beachwood, Ohio 44122 -Pledge of Allegiance to the Flag of the

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland 21001 December 10, 2018, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER D. PLEDGE OF ALLEGIANCE TO THE FLAG

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 CALL TO ORDER: MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 President Roth called the meeting to order at 7:05 p.m. ROLL CALL: Trustee

More information

Present: Councilmembers Joel Price, Al Adam, Rob McCoy, Andy Fox, and Mayor Claudia Bill- de la Pena.

Present: Councilmembers Joel Price, Al Adam, Rob McCoy, Andy Fox, and Mayor Claudia Bill- de la Pena. Thousand Oaks, California September 26, 2017 1. CALL TO ORDER: Mayor Claudia Bill- de la Pena called the meeting to order at 6: 04 p. m. in Council Chambers, 2100 Thousand Oaks Boulevard, Thousand Oaks,

More information

APPROVAL OF MINUTES Agenda Item No. : 4 CC Mtg. : 6/28/2005. DATE : June 16, Mayor and City Council Members FROM : City Clerk SUBJECT:

APPROVAL OF MINUTES Agenda Item No. : 4 CC Mtg. : 6/28/2005. DATE : June 16, Mayor and City Council Members FROM : City Clerk SUBJECT: APPROVAL OF MINUTES Agenda Item No. : 4 CC Mtg. : 6/28/2005 DATE : June 16, 2005 TO : FROM : SUBJECT: Mayor and City Council Members City Clerk RE-APPROVAL OF FEBRUARY 8, 2005 MINUTES BACKGROUND / ISSUE

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

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 15, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 15, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 15, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place of

More information

ANTIOCH CITY COUNCIL ANTIOCH DEVELOPMENT AGENCY. Regular Meeting November 8, :00 P.M. Council Chambers

ANTIOCH CITY COUNCIL ANTIOCH DEVELOPMENT AGENCY. Regular Meeting November 8, :00 P.M. Council Chambers ANTIOCH DEVELOPMENT AGENCY November 8, 2005 7:00 P.M. Council Chambers 6:00 P.M. _ CLOSED SESSION 1. CONFERENCE WITH LABOR NEGOTIATOR. Agency Negotiator: Holly Bock_Cohn; Employee Organization: All represented

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

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

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( JUNE 01, 2015 )( REVISED AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon The Regular Meeting of the Oconee County Board of Commissioners was held on Tuesday, March 7, 2017 at 7:00 p.m. in the Commission Meeting Chambers at the Oconee County Courthouse. Members Present: Staff

More information

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT Distributed: 11/15/18 Approved: 11/19/18 The meeting was called to order by Council President Pro Tem Matthew

More information

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Michael Roberts, Public Works Director/City Engineer

More information

CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA JUNE 16, 2009, 6:00 P.M.

CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA JUNE 16, 2009, 6:00 P.M. CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA JUNE 16, 2009, 6:00 P.M. Call to Order at 6:00 p.m. Roll Call: Vice Mayor McCracken, Council Member Pedro Martinez (arrived late), Council Member Felipe Martinez,

More information

CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS

CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS CITY OF WILDWOOD MEETING OF CITY COUNCIL WILDWOOD CITY HALL 16860 MAIN STREET WILDWOOD, MO 63040 The meeting was called to order at 7:15 P.M. A

More information

1. Public Comment at 922 Machin Avenue - None

1. Public Comment at 922 Machin Avenue - None JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE November 17, 2015 6:00 PM CLOSED SESSION AGENDA A. CALL

More information