Office of the City Manager CONSENT CALENDAR January 22, 2013

Size: px
Start display at page:

Download "Office of the City Manager CONSENT CALENDAR January 22, 2013"

Transcription

1 Office of the City Manager CONSENT CALENDAR January 22, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Mark Numainville, Acting City Clerk Subject: Minutes for Approval RECOMMENDATION Approve the minutes for the Council meetings of November 13, 2012 (special closed, special and regular), November 27, 2012 (special and regular), December 11, 2012 (special and regular) and December 18, 2012 (regular). CONTACT PERSON Mark Numainville, Acting City Clerk, Attachments: 1. November 13, 2012 Special Closed City Council Meeting 2. November 13, 2012 Special City Council Meeting 3. November 13, 2012 Regular City Council Meeting 4. November 27, 2012 Special City Council Meeting 5. November 27, 2012 Regular City Council Meeting 6. December 11, 2012 Special City Council Meeting 7. December 11, 2012 Regular City Council Meeting 8. December 18, 2012 Regular City Council Meeting 2180 Milvia Street, Berkeley, CA Tel: (510) TDD: (510) Fax: (510) Website:

2 Attachment 1 MINUTES BERKELEY CITY COUNCIL SPECIAL MEETING TUESDAY, NOVEMBER 13, :00 P.M. Council Chambers 2134 Martin Luther King Jr. Way Preliminary Matters Roll Call: Present: Absent: 5:07 p.m. Councilmembers Anderson, Arreguin, Capitelli, Maio, Moore, Wengraf, Worthington, Wozniak and Mayor Bates. None. Public Comment 0 speakers. CLOSED SESSION: The City Council convened in closed session to meet concerning the following: 1. CONFERENCE WITH LABOR NEGOTIATOR; GOVERNMENT CODE SECTION : Negotiators: Christine Daniel, City Manager, Margarita Zamora, Senior Human Resources Analyst, Sarah Reynoso, Assistant City Attorney. Employee Organizations: IBEW Local Action: No reportable action. OPEN SESSION: Public Reports of actions taken pursuant to Government Code section Adjourned at 5:23 p.m. This is to certify that the foregoing is a true and correct copy of the minutes of the special closed meeting of November 13, Mark Numainville, CMC, Acting City Clerk Tuesday, November 13, 2012 MINUTES Page 1

3 Attachment 2 MINUTES SPECIAL MEETING OF THE BERKELEY CITY COUNCIL TUESDAY, NOVEMBER 13, :30 P.M. Council Chambers 2134 Martin Luther King Jr. Way TOM BATES, MAYOR Councilmembers: DISTRICT 1 LINDA MAIO DISTRICT 2 DARRYL MOORE DISTRICT 3 MAX ANDERSON DISTRICT 4 JESSE ARREGUIN DISTRICT 5 LAURIE CAPITELLI DISTRICT 6 SUSAN WENGRAF DISTRICT 7 KRISS WORTHINGTON DISTRICT 8 GORDON WOZNIAK Preliminary Matters Roll Call: Present: Absent: 5:33 p.m. Councilmembers Anderson, Capitelli, Maio, Moore, Wengraf, Worthington, Wozniak and Mayor Bates. Councilmember Arreguin. Councilmember Arreguin present at 5:45 p.m. Public Comment 1 speaker. Worksession: 1. Climate Action Plan Update Contact: Eric Angstadt, Planning and Development, Action: Presentation made and discussion held. Adjournment Action: M/S/C (Capitelli/Worthington) to adjourn the meeting. Vote: Ayes Maio, Moore, Anderson, Arreguin, Capitelli, Worthington, Wozniak, Bates; Noes None; Abstain None; Absent Wengraf Councilmember Wengraf absent 6:51 p.m. 7:02 p.m. Adjourned at 7:02 p.m. This is to certify that the foregoing is a true and correct copy of the minutes of the special meeting of November 13, 2012 as approved by the Berkeley City Council. Mark Numainville, CMC, Acting City Clerk Tuesday, November 13, 2012 MINUTES Page 1

4 Communications None Supplemental Communications and Reports 1 None Supplemental Communications and Reports 2 None Supplemental Communications and Reports 3 Item 1: Climate Action Plan Update Presentation, submitted by Planning & Development (see agenda item) Tuesday, November 13, 2012 MINUTES Page 2

5 Attachment 3 MINUTES BERKELEY CITY COUNCIL MEETING TUESDAY, NOVEMBER 13, :00 P.M. COUNCIL CHAMBERS MARTIN LUTHER KING JR. WAY TOM BATES, MAYOR Councilmembers: DISTRICT 1 LINDA MAIO DISTRICT 2 DARRYL MOORE DISTRICT 3 MAX ANDERSON DISTRICT 4 JESSE ARREGUIN DISTRICT 5 LAURIE CAPITELLI DISTRICT 6 SUSAN WENGRAF DISTRICT 7 KRISS WORTHINGTON DISTRICT 8 GORDON WOZNIAK Preliminary Matters Roll Call: Present: Absent: 7:14 p.m. Councilmembers Anderson, Arreguin, Capitelli, Maio, Moore, Wengraf, Worthington, Wozniak and Mayor Bates. None. Ceremonial Matters: 1. Charlie Bowen, Berkeley Path Wanderers City Manager Comments: 1. Civic Center Art Display Reception, Monday, November 19 at 3pm Public Comment on Non-Agenda Matters: 4 speakers. Public Comment on Consent Calendar and Information Items Only: 0 speakers. Consent Calendar Action: M/S/C (Wozniak/Arreguin) to adopt Consent Calendar in one motion except as indicated. Vote: All Ayes. 1. Amendment: FY 2013 Annual Appropriations Ordinance Recommendation: Adopt second reading of Ordinance No. 7,261 N.S. amending the FY 2013 Annual Appropriations Ordinance No. 7,254-N.S. for fiscal year 2013 based upon recommended re-appropriation of committed FY 2012 funding and other adjustments authorized since July 1, 2012, in the amount of $59,102,317 (gross) and $52,866,832 (net). First Reading Vote: All ayes Financial Implications: See report Contact: Teresa Berkeley-Simmons, Budget Manager, Action: Adopted second reading of Ordinance No. 7,261 N.S.

6 Consent Calendar 2. Lease of City Van to 100 Black Men of the Bay Area Community School Recommendation: Adopt second reading of Ordinance No. 7,262 N.S. authorizing the City Manager to lease a surplus City vehicle to 100 Black Men of the Bay Area Community School for official school purposes, including the transport of students to the Oakland campus. First Reading Vote: All ayes Financial Implications: See report Contact: William Rogers, City Manager s Office, Action: Adopted second reading of Ordinance No. 7,262 N.S. 3. Supplementary Retirement and Income Plan I, II, and III; Amending BMC Chapters 4.36, 4.38 and 4.39 Recommendation: Adopt the second reading of three separate Ordinances: 1. Ordinance No. 7,263 N.S. amending Berkeley Municipal Code (BMC) Chapter 4.36, Supplementary Retirement and Income Plan I (SRIP I) by repealing and reenacting Sections 601 (Method of distribution), 604 (Payment of small benefits) and adding Section 605 (Rollover); and 2. Ordinance No. 7,264 N.S. amending Berkeley Municipal Code (BMC) Chapter 4.38, Supplementary Retirement and Income Plan II (SRIP II) by repealing and reenacting Sections 106 (Employee), 107 (Employer), 108 (Fiduciary), 601 (Method of distribution), 604 (Payment of small benefits), 801 (General purpose), 803 (Limitation upon the right to amend); adding Section 605 (Rollover) and Section 606 (Purchase of Permissive Service Credit); and 3. Ordinance No. 7,265 N.S. amending Berkeley Municipal Code (BMC) Chapter 4.39, Supplementary Retirement and Income Plan III (SRIP III) by repealing and reenacting Sections 604 (Payment of small benefits); adding Section 605 (Rollover) and Section 606 (Purchase of Permissive Service Credit). The amendments to these Ordinances are intended to bring SRIP I, SRIP II, and SRIP III into compliance with technical changes to the Internal Revenue Code and other Federal laws, rules, and regulations. First Reading Vote: All ayes Contact: David Hodgkins, Human Resources, Action: Adopted second reading of Ordinance No. 7,263 N.S., Ordinance No. 7,264 N.S., Ordinance No. 7,265 N.S. 4. Sewer Easement Deed Agreement at 459/465 Boynton Avenue From: Public Works Recommendation: Adopt second reading of Ordinance No. 7,267 N.S. authorizing the City Manager to accept an Easement Deed Agreement for relocation of sewer pipe facilities with Ms. Susan Beauchamp and Mr. Robin Beauchamp of 459/465 Boynton Avenue, Berkeley. First Reading Vote: All ayes Contact: Andrew Clough, Public Works, Action: Adopted second reading of Ordinance No. 7,267 N.S. Tuesday, November 13, 2012 MINUTES Page 2

7 Consent Calendar 5. Sewer Easement Deed Agreement at 2705 Walker Street Recommendation: Adopt second reading of Ordinance No. 7,268 N.S. authorizing the City Manager to accept an Easement Deed Agreement for relocation of sewer pipe facilities with Ms. Maudelle Shirek of 2705 Walker Street, Berkeley. First Reading Vote: All ayes Contact: Andrew Clough, Public Works, Action: Adopted second reading of Ordinance No. 7,268 N.S. 6. Settlement: Kielich v. City of Berkeley Recommendation: Adopt a Resolution approving the settlement of the Claim Number GHB 12856IH entitled Kielich v. City of Berkeley, in the amount of $25,000. Financial Implications: Public Liability Fund - $25,000 Contact: Zach Cowan, City Attorney, Action: Adopted Resolution No. 65,931 N.S. 7. Amending BMC Chapter 7.36; Transient Occupancy Tax Ordinance Recommendation: Adopt first reading of an Ordinance amending Berkeley Municipal Code Chapter 7.36, the Transient Occupancy Tax (TOT) Ordinance, to allow hotel/motel assessees to pass through the cost of Berkeley Tourism Business Improvement District (BTBID) assessments to their guests without it being subject to TOT. Financial Implications: See report Contact: Michael Caplan, Office of Economic Development, Action: Adopted first reading of Ordinance No. 7,269 N.S. Second reading scheduled for November 27, Formal Bid Solicitation and Requests for Proposals Scheduled For Possible Issuance After Council Approval on November 13, 2012 Recommendation: Approve the request for proposals or invitation for bids (attached to staff report) that will be, or are planned to be, issued upon final approval by the requesting department or division. All contracts over the City Manager's threshold will be returned to Council for final approval. Financial Implications: Various Funds - $656,961 Contact: Robert Hicks, Finance, Action: Approved recommendation. 9. Contract: Bananas for Childcare Subsidies Recommendation: Adopt a Resolution authorizing the City Manager to enter into a contract with Bananas for an amount not to exceed $202,765 for childcare subsidies for low-income Berkeley families from December 1, 2012 through June 30, Financial Implications: General Fund - $202,765 (re-allocation) Contact: Jane Micallef, Health, Housing and Community Services, Action: Adopted Resolution No. 65,932 N.S. Tuesday, November 13, 2012 MINUTES Page 3

8 Consent Calendar 10. Donation: Berkeley Meals on Wheels Program from the North Berkeley Senior Center Advisory Council Recommendation: Adopt a Resolution accepting a $65,908 donation to the Berkeley Meals on Wheels program from the North Berkeley Senior Center Advisory Council. Financial Implications: Fund Raising Activities - $64,908 Contact: Jane Micallef, Health, Housing and Community Services, Action: Adopted Resolution No. 65,933 N.S. 11. Grant: Berkeley High School Development Group Substance Use Prevention and Consultancy Contract Recommendation: Adopt a Resolution authorizing the City Manager to: 1. Accept grant funds from the Berkeley High School Development Group in the amount of $7,150 for the academic school year to ensure the provision of alcohol and substance use prevention activities and provide related services; 2. Enter into a personal services expenditure contract with Ralph Cantor, consultant, as a single source vendor, in the amount of $6,800; and 3. Accept the grant, and execute any resultant revenue and expenditure agreements and amendments. Financial Implications: One-Time Grant; Special Revenue - $7,150 Contact: Jane Micallef, Health, Housing and Community Services, Action: Adopted Resolution No. 65,934 N.S. 12. Revenue Grant: U.S. Food and Drug Administration for Local Retail Food Safety Program Plan Recommendation: Adopt a Resolution authorizing the City Manager to apply for and accept a five year revenue grant award from the U.S. Food and Drug Administration (FDA) in the total amount of $350,000, beginning in FY 2013 through FY 2017, for developing and implementing a local Retail Food Safety Program Plan and executing any resultant revenue agreements and amendments. Financial Implications: $350,000 (grant) Contact: Jane Micallef, Health, Housing and Community Services, Action: Adopted Resolution No. 65,935 N.S. 13. Fee Assessment for Fiscal Year State of California Self-Insurance Fund (Workers Compensation Program) Recommendation: Adopt a Resolution authorizing payment to the State of California Department of Industrial Relations for Fiscal Year 2013 for administering the Workers' Compensation Program, in an amount not to exceed $138,299. Financial Implications: Workers' Compensation Self-Insurance Fund - $138,299 Contact: David Hodgkins, Human Resources, Action: Adopted Resolution No. 65,936 N.S. Tuesday, November 13, 2012 MINUTES Page 4

9 Consent Calendar 14. Health Plan Rate Changes Recommendation: Adopt two Resolutions: 1. Approving rate changes for the Kaiser Foundation Health Maintenance Organization (HMO) health plans as follows: 2.97% increase for Active Employees; 11.15% increase for Pre-Medicare Eligible Retirees; (-0.12)% decrease for Senior Advantage (Medicare Supplement) Retirees; and 2. Approving rate increases for the Health Net health plans as follows: 7.5% for HMO plan Active Employees; 7.5% for Point of Service (POS) plan Active Employees; 7.5% for Pre-Medicare HMO plan Eligible Retirees; 7.5% for Pre- Medicare POS plan Eligible Retirees; 0.0% for Seniority Plus (Medicare Supplement) Retirees; 9.85% for Health Net POS Post-65 Retirees. The health plan premium rates will be effective for the period of January 1, 2013 through December 31, Financial Implications: Payroll Deduction Trust Fund - $16,542,000 Contact: David Hodgkins, Human Resources, Action: Adopted Resolution No. 65,937 N.S. (Kaiser); and Resolution No. 65,938 N.S. (Health Net) 15. Lease Agreement: The Framer's Outlet at 2435 Channing Way Recommendation: Adopt first reading of an Ordinance authorizing the City Manager to execute a lease agreement with The Framer's Outlet, for an initial term starting February 1, 2013 through January 31, 2018, with an option to extend for an additional 5 years, for the purpose of operating a ready-made frame outlet at 2435 Channing Way in the Telegraph Channing Garage Shops. Financial Implications: See report Contact: Andrew Clough, Public Works, Action: Adopted first reading of Ordinance No. 7,270 N.S. Second reading scheduled for November 27, Council Consent Items 16. Second Annual Martin Luther King Jr. Celebration January 21, 2013: Relinquishment of Council Office Budget Funds to General Fund and Grant of Such Funds From: Mayor Bates, Councilmembers Anderson and Moore Recommendation: Adopt a Resolution approving the expenditure of an amount not to exceed $250 per Councilmember including $250 from Mayor Bates to the Berkeley Chamber of Commerce Foundation, the fiscal sponsor of the 2 nd Annual Martin Luther King Jr. Celebration, with funds relinquished to the City s general fund for this purpose from the discretionary Council Office Budgets of Mayor Bates and any other Councilmembers who would like to contribute. Financial Implications: Mayor s Discretionary Fund - $250 Contact: Tom Bates, ; Max Anderson, Councilmember, District 3, ; Darryl Moore, Councilmember, District 2, Action: Adopted Resolution No. 65,939 N.S. Amended to include contributions from following Councilmembers up to the amount listed: Councilmember Maio - $250, Councilmember Arreguin - $250, Councilmember Wengraf - $250. Tuesday, November 13, 2012 MINUTES Page 5

10 Council Consent Items 17. Youth Spirit Artworks Request for Additional Funding to Get and Keep Homeless Youth Off Berkeley Streets From: Councilmembers Anderson and Worthington Recommendation: Consider Youth Spirit Artworks request for $50,000 leveraging existing homeless youth services to get and keep homeless youth off Berkeley Streets through art jobs combined with referrals to services and shelter. Financial Implications: Potentially $50,000 Contact: Max Anderson, Councilmember, District 3, Action: Moved to Action Calendar. 7 speakers. M/S/C (Bates/Anderson) to hold the item over to November 27, 2012 and request staff analysis. Vote: Ayes Maio, Moore, Anderson, Arreguin, Capitelli, Wengraf, Worthington, Wozniak, Bates; Noes None. 18. Alta Bates Summit Medical Center s Tax Exempt Status and Charity Care in the City of Berkeley From: Councilmembers Arreguín, Anderson and Moore Recommendation: Adopt a Resolution: 1. Requesting that the State Board of Equalization and the Alameda County Tax Assessor investigate the continued tax exempt status of Alta Bates Summit Medical Center and 2. Requiring annual reporting of charity care by nonprofit hospitals to the City of Berkeley. Financial Implications: Unknown Contact: Jesse Arreguín, Councilmember, District 4, Action: Moved to Action Calendar. 6 speakers. M/S/C (Wozniak/Capitelli) to refer the item to the Community Health Commission for review and report back, and refer to the Agenda Committee to schedule a presentation by Alta Bates Sutter at a City Council Work Session. Also request that the Community Health Commission make a recommendation about an annual report. Vote: Ayes Maio, Capitelli, Wengraf, Wozniak, Bates; Noes Worthington; Abstain Moore, Anderson, Arreguin. Recess: 9:07 p.m. 9:17 p.m. 19. MACHIK: Relinquishment of Council Office Budget Funds to General Fund and Grant of Such Funds From: Councilmember Worthington Recommendation: Adopt a Resolution approving the expenditure of an amount not to exceed $500 per Councilmember, including up to $500 from Councilmember Worthington, to support ACHA-Tibetan Sisterhood, c/o MACHIK, with funds relinquished to the City s general fund for this purpose that the City of Berkeley provide fiscal sponsorship for the organization s initial two years from Councilmember Worthington s discretionary Council Office Budget and any other Councilmembers who would like to contribute. Financial Implications: Councilmember s Discretionary Fund - $500 Contact: Kriss Worthington, Councilmember, District 7, Action: Adopted Resolution No. 65,940 N.S. Amended to include a contribution from Councilmember Anderson up to the amount of $200. Tuesday, November 13, 2012 MINUTES Page 6

11 Council Consent Items Vote: Ayes Maio, Moore, Anderson, Arreguin, Worthington, Bates; Noes None; Abstain Capitelli, Wengraf, Wozniak 20. Supporting Oakland s Lawsuit to Stop Seizure of Property of Oakland Medical Marijuana Dispensary From: Councilmember Worthington Recommendation: Adopt a Resolution supporting Oakland s lawsuit and offer legal support, including but not limited to coordinating with the City of Oakland the possibility of filing an amicus brief and providing other legal assistance to the Oakland City Attorney challenging the US Attorney s attacks on regulated medical marijuana facilities. Financial Implications: Unknown Contact: Kriss Worthington, Councilmember, District 7, Action: Moved to Action Calendar. 9 speakers. M/S/C (Maio/Moore) to send a letter indicating the City s support of the Oakland lawsuit to the U.S. Attorney and the Oakland City Attorney; request staff to monitor the lawsuit, to advise and consult with the Council on when, and if, to file an amicus brief as well as additional action the City might take as the suit proceeds. Vote: Ayes Maio, Moore, Anderson, Arreguin, Capitelli, Worthington, Wozniak, Bates; Noes None; Abstain None; Absent Wengraf. Councilmember Wengraf absent 10:47 p.m. 10:55 p.m. 21. UCLA s National Dream University From: Councilmember Worthington Recommendation: Adopt a Resolution supporting a petition to be sent to UCLA President Robert Block and UC President Mark Yudof to reauthorize the National Dream University (NDU). Contact: Kriss Worthington, Councilmember, District 7, Action: Moved to Action Calendar. 0 speakers. M/S/C (Maio/Worthington) to adopt Resolution No. 65,941 N.S. as amended, and deleting language regarding supporting a petition. Vote: Ayes Maio, Moore, Anderson, Arreguin, Capitelli, Worthington, Wozniak, Bates; Noes None; Abstain None; Absent Wengraf. Action Calendar Public Hearing 22. Perfect Plants Patient Group 2840-B Sacramento Street - Public Hearing and Determination Regarding a Public Nuisance under BMC Chapter 23B.64 Recommendation: 1. Conduct a public hearing pursuant to Berkeley Municipal Code (BMC) Section 23B and, upon conclusion, direct staff to return with a Resolution on November 27, 2012 determining that 2840-B Sacramento Street, operating as Perfect Plants Patient Group (3PG), is in violation of: 1) BMC Chapter The Patients Access to Medical Cannabis Act of 2008; 2) BMC Section 23E Medical Cannabis Uses; 3) BMC Section 23A and 4) a Public Nuisance under BMC Section 23B and order the use enjoined and terminated; and Tuesday, November 13, 2012 MINUTES Page 7

12 Action Calendar Public Hearing 2. Continue the Council s consideration to November 27, 2012 for adoption of the Resolution. Contact: Gregory Daniel, Code Enforcement, Public Testimony: The Mayor opened the public hearing. 21 speakers. M/S/C (Maio/Moore) to close the public hearing. Vote: Ayes Maio, Moore, Anderson, Arreguin, Capitelli, Wengraf, Worthington, Wozniak, Bates; Noes None. Action: M/S/C (Moore/Bates) to call the previous question. Vote: Ayes Maio, Moore, Anderson, Arreguin, Capitelli, Wengraf, Worthington, Wozniak, Bates; Noes None. Action: M/S/C (Moore/Wozniak) to approve the following: 1. The City Manager s recommendation to direct staff to return with a Resolution on November 27, 2012 determining that 2840-B Sacramento Street, operating as Perfect Plants Patient Group (3PG), is in violation of: 1) BMC Chapter The Patients Access to Medical Cannabis Act of 2008; 2) BMC Section 23E Medical Cannabis Uses; 3) BMC Section 23A and 4) a Public Nuisance under BMC Section 23B and order the use enjoined and terminated; and 2. Continue the Council s consideration to November 27, 2012 for adoption of the Resolution. Vote: Ayes Maio, Moore, Anderson, Arreguin, Capitelli, Wengraf, Worthington, Wozniak, Bates; Noes None. Action Calendar New Business 23. a. Consolidating the Parks and Recreation Commission and the Waterfront Commission into a New Parks and Waterfront Commission; Repealing and Reenacting BMC Chapter 3.26 and Repealing Chapter 3.36 Recommendation: Adopt first reading of an Ordinance repealing and re-enacting Berkeley Municipal Code Chapter 3.26 to create the Parks and Waterfront Commission and repealing Berkeley Municipal Code Chapter 3.36, effective July 1, Financial Implications: See report Contact: William Rogers, City Manager s Office, b. Consolidating the Parks and Recreation Commission and the Commission on Early Childhood Education into a new Recreation and Youth Services Commission; Adding BMC Chapter 3.27 Recommendation: 1. Adopt first reading of an Ordinance adding Berkeley Municipal Code Chapter 3.27 to create the Recreation and Youth Services Commission. 2. Adopt a Resolution rescinding Resolution No. 60,342-N.S. creating the Commission on Early Childhood Education, effective December 31, Financial Implications: See report Contact: William Rogers, City Manager s Office, Tuesday, November 13, 2012 MINUTES Page 8

13 Action Calendar New Business c. Extension of the Term of the Waterfront Commission - Amending Berkeley Municipal Code Section Recommendation: Adopt first reading of an Ordinance amending Section of the Berkeley Municipal Code to extend the term of the Waterfront Commission to July 1, Financial Implications: See report Contact: Mark Numainville, Acting City Clerk, Action: Moved to Consent Calendar. Adopted the following: a. First reading of Ordinance No. 7,271 N.S. repealing and re-enacting Berkeley Municipal Code Chapter 3.26 to create the Parks and Waterfront Commission and repealing Berkeley Municipal Code Chapter 3.36, effective July 1, b. 1. First reading of Ordinance No. 7,272 N.S. adding Berkeley Municipal Code Chapter 3.27, as amended, to create the Children, Youth, and Recreation Commission. Second reading scheduled for November 27, 2012; and 2. Resolution No. 65,942 N.S. rescinding Resolution No. 60,342 N.S. creating the Commission on Early Childhood Education, effective December 31, c. First reading of Ordinance No. 7,273 N.S. amending Section of the Berkeley Municipal Code to extend the term of the Waterfront Commission to July 1, Second reading scheduled for November 27, Community Choice Aggregation From: Energy Commission Recommendation: Send two letters to the East Bay Municipal Utility District (EBMUD) Board of Directors: 1) presenting the City s recommended basic principles regarding an East Bay community choice aggregation (CCA); and 2) identifying questions and issues that EBMUD should consider in its analysis of CCA. Financial Implications: See report Contact: Neal De Snoo, Commission Secretary, Action: 1 speaker. M/S/C (Worthington/Bates) to approve the Energy Commission s recommendation to send two letters, as amended, to the East Bay Municipal Utility District. (EBMUD) Board of Directors: 1) presenting the City s recommended basic principles regarding an East Bay community choice aggregation (CCA); and 2) identifying questions and issues that EBMUD should consider in its analysis of CCA. Vote: Ayes Maio, Moore, Anderson, Arreguin, Capitelli, Wengraf, Worthington, Wozniak, Bates; Noes None.. Information Reports 25. Managing Citywide Environmental and Sustainability Programs, Policies and Projects Contact: William Rogers, City Manager s Office, Action: Received and filed. Tuesday, November 13, 2012 MINUTES Page 9

14 Information Reports 26. Report on Employee Safety and Workers' Compensation Contact: David Hodgkins, Human Resources, Action: Received and filed. Referred to Agenda Committee by Councilmember Wozniak to schedule a worksession. 27. LPC NOD: 1770 La Loma Avenue Contact: Eric Angstadt, Planning and Development, Action: Received and filed. 28. Solid Waste Management: Accomplishments & Operational Improvements Contact: Andrew Clough, Public Works, Action: Received and filed. 29. Public Art Plan for FY 2013 From: Civic Arts Commission Contact: Mary Ann Merker, Commission Secretary, Action: Received and filed. Public Comment Including Items Not Listed on the Agenda Adjournment Action: M/S/C (Moore/Arreguin) to adjourn the meeting. Vote: Ayes Maio, Moore, Anderson, Arreguin, Capitelli, Worthington, Wozniak, Bates; Noes None; Abstain None; Absent Wengraf. Adjourned at 10:55 p.m. This is to certify that the foregoing is a true and correct copy of the minutes of the regular meeting of November 13, 2012 as approved by the Berkeley City Council. Mark Numainville, CMC, Acting City Clerk Communications Item 22: Perfect Plants Patient Group 2840-B Sacramento Street - Public Hearing and Determination Regarding a Public Nuisance 1. Barbara Lewis 2. Christopher Allen 3. Elizabeth Shafer 4. Zachary Stauffer Tuesday, November 13, 2012 MINUTES Page 10

15 Communications 5. Ryan Kerian, on behalf of the Sacramento Street Improvement Association Form Letters (on file in the City Clerk Department) Live Oak Theater RFP 7. Michael Katz Sikh Temple Matter 8. Sukh Sekhon Secondhand Merchandise Sales 9. Stephanie Pope, on behalf of TVI, Inc. dba Savers Referred to City Manager by Councilmember Worthington BUSD Superintendent Search Process 10. Carol McGruder School Programming for the Deaf/Hard of Hearing 11. Melissa Lopez Referred to City Manager by Councilmember Wengraf Mountain Lions 12. Tom Schrag Supplemental Communications and Reports 1 Item 20: Supporting Oakland s Lawsuit to Stop Seizure of Property of Oakland Medical Marijuana Dispensary 13. Medical Cannabis Commission Item 22: Perfect Plants Patient Group 2840-B Sacramento Street - Public Hearing and Determination Regarding a Public Nuisance under BMC Chapter 23B Form Letters (on file in the City Clerk Department) Item 24: Community Choice Aggregation 15. Berkeley Climate Action Coalition Supplemental Communications and Reports 2 Item 17: Youth Spirit Artworks Request for Additional Funding to Get and Keep Homeless Youth Off Berkeley Streets 16. Sally Hindman Item 22: Perfect Plants Patient Group 2840-B Sacramento Street - Public Hearing and Determination Regarding a Public Nuisance under BMC Chapter 23B Zachary Stauffer 18. John Holland 19. Chris Smith 20. Form letters submitted by Will Chang, Dusty Reagin, Chris Horgan and David Galea Supplemental Communications and Reports 3 Item 18: Alta Bates Summit Medical Center s Tax Exempt Status and Charity Care in the City of Berkeley 21. Chuck Prosper (Additional bound materials available for viewing in the City Clerk s Office) Tuesday, November 13, 2012 MINUTES Page 11

16 Supplemental Communications and Reports 3 Item 22: Perfect Plants Patient Group 2840-B Sacramento Street - Public Hearing and Determination Regarding a Public Nuisance under BMC Chapter 23B Chris Smith 23. Simone LaCoss 24. Ludovic Breger (2) Eviction Petition 1820 San Pablo 25. Unknown Berkeley s Pathways 26. Unknown (Oversized map available for viewing in the City Clerk s Office) Tuesday, November 13, 2012 MINUTES Page 12

17 Attachment 4 MINUTES SPECIAL MEETING OF THE BERKELEY CITY COUNCIL TUESDAY, NOVEMBER 27, :30 P.M. Council Chambers 2134 Martin Luther King Jr. Way TOM BATES, MAYOR Councilmembers: DISTRICT 1 LINDA MAIO DISTRICT 2 DARRYL MOORE DISTRICT 3 MAX ANDERSON DISTRICT 4 JESSE ARREGUIN DISTRICT 5 LAURIE CAPITELLI DISTRICT 6 SUSAN WENGRAF DISTRICT 7 KRISS WORTHINGTON DISTRICT 8 GORDON WOZNIAK Preliminary Matters Roll Call: Present: Absent: 5:34 p.m. Councilmembers Capitelli, Wengraf, Worthington, Wozniak and Mayor Bates. Councilmembers Anderson, Arreguin, Maio and Moore. Councilmember Moore present at 5:35 p.m. Councilmember Arreguin present at 5:42 p.m. Councilmember Maio present at 6:14 p.m. Public Comment Items on this agenda only: 7 speakers. Worksession: 1. Telegraph Avenue Options and Opportunities Contact: Eric Angstadt, Planning and Development, Michael Caplan, City Manager s Office, Action: Presentation made and discussion held. Adjournment Action: M/S/C (Moore/Maio) to adjourn the meeting. Vote: Ayes Maio, Moore, Arreguin, Capitelli, Wengraf, Worthington, Wozniak, Bates; Noes None; Abstain None; Absent Anderson. Adjourned at 7:16 p.m. This is to certify that the foregoing is a true and correct copy of the minutes of the special meeting of November 27, 2012 as approved by the Berkeley City Council. Mark Numainville, CMC, Acting City Clerk Tuesday, November 27, 2012 MINUTES Page 1

18 Communications None Supplemental Communications and Reports 1 None Supplemental Communications and Reports 2 None Supplemental Communications and Reports 3 Item 1: Telegraph Avenue Options and Opportunities Presentations, submitted by Planning & Development (see agenda item) 1. Craig Becker 2. Unknown Tuesday, November 27, 2012 MINUTES Page 2

19 Attachment 5 MINUTES BERKELEY CITY COUNCIL MEETING TUESDAY, NOVEMBER 27, :00 P.M. COUNCIL CHAMBERS MARTIN LUTHER KING JR. WAY TOM BATES, MAYOR Councilmembers: DISTRICT 1 LINDA MAIO DISTRICT 2 DARRYL MOORE DISTRICT 3 MAX ANDERSON DISTRICT 4 JESSE ARREGUIN DISTRICT 5 LAURIE CAPITELLI DISTRICT 6 SUSAN WENGRAF DISTRICT 7 KRISS WORTHINGTON DISTRICT 8 GORDON WOZNIAK Preliminary Matters Roll Call: Present: Absent: 7:29 p.m. Councilmembers Arreguin, Capitelli, Maio, Moore, Wengraf, Worthington, Wozniak and Mayor Bates. Councilmember Anderson. Ceremonial Matters: 1. Kris Welch Day November 28, Jewish Family and Children Services of the East Bay 135 th Anniversary City Manager Comments: None. Public Comment on Non-Agenda Matters: 2 speakers. Public Comment on Consent Calendar and Information Items Only: 0 speakers. Consent Calendar Action: M/S/C (Maio/Moore) to adopt Consent Calendar in one motion except as indicated: Vote: Ayes Maio, Moore, Arreguin, Capitelli, Wengraf, Worthington, Wozniak, Bates; Noes None; Abstain None; Absent Anderson. 1. Amending BMC Chapter 7.36; Transient Occupancy Tax Ordinance Recommendation: Adopt second reading of Ordinance No. 7,269-N.S. amending Berkeley Municipal Code Chapter 7.36, the Transient Occupancy Tax (TOT) Ordinance, to allow hotel/motel assessees to pass through the cost of Berkeley Tourism Business Improvement District (BTBID) assessments to their guests without it being subject to TOT. First Reading Vote: All ayes Financial Implications: See report Contact: Michael Caplan, Office of Economic Development, Action: Adopted second reading of Ordinance No. 7,269 N.S.; Anderson absent. Tuesday, November 27, 2012 ANNOTATED AGENDA Page 1

20 Consent Calendar 2. Lease Agreement: The Framer's Outlet at 2435 Channing Way Recommendation: Adopt second reading of Ordinance No. 7,270-N.S. authorizing the City Manager to execute a lease agreement with The Framer's Outlet, for an initial term starting February 1, 2013 through January 31, 2018, with an option to extend for an additional 5 years, for the purpose of operating a ready-made frame outlet at 2435 Channing Way in the Telegraph Channing Garage Shops. First Reading Vote: All ayes Financial Implications: See report Contact: Andrew Clough, Public Works, Action: Adopted second reading of Ordinance No. 7,270 N.S.; Anderson absent. 3. Consolidating the Parks and Recreation Commission and the Waterfront Commission into a New Parks and Waterfront Commission; Repealing and Reenacting BMC Chapter 3.26 and Repealing Chapter 3.36 Recommendation: Adopt second reading of Ordinance No. 7,271-N.S. repealing and reenacting Berkeley Municipal Code Chapter 3.26 to create the Parks and Waterfront Commission and repealing Berkeley Municipal Code Chapter 3.36, effective July 1, First Reading Vote: All ayes Financial Implications: See report Contact: William Rogers, City Manager s Office, Action: Adopted second reading of Ordinance No. 7,271 N.S.; Anderson absent. 4. Consolidating the Parks and Recreation Commission and the Commission on Early Childhood Education into a new Children, Youth, and Recreation Commission; Adding BMC Chapter 3.27 Recommendation: Adopt second reading of Ordinance No. 7,272-N.S. adding Berkeley Municipal Code Chapter 3.27 to create the Children, Youth, and Recreation Commission. First Reading Vote: All ayes Financial Implications: See report Contact: William Rogers, City Manager s Office, Action: Adopted second reading of Ordinance No. 7,272 N.S.; Anderson absent. 5. Extension of the Term of the Waterfront Commission - Amending Berkeley Municipal Code Section Recommendation: Adopt second reading of Ordinance No. 7,273-N.S. amending Section of the Berkeley Municipal Code to extend the term of the Waterfront Commission to July 1, First Reading Vote: All ayes Financial Implications: See report Contact: Mark Numainville, Acting City Clerk, Action: Adopted second reading of Ordinance No. 7,273 N.S.; Anderson absent. Tuesday, November 27, 2012 MINUTES Page 2

21 Consent Calendar 6. Enacting BMC Chapter 13.79, Automatically Renewing Leases Recommendation: Adopt first reading of an Ordinance enacting Berkeley Municipal Code Chapter Automatically Renewing Leases Ordinance. Financial Implications: Unknown Contact: Zach Cowan, City Attorney, Action: Item held over to the first meeting in January (January 22, 2013). 7. Revised Records Retention Schedule Recommendation: Adopt a Resolution approving the revised Records Retention Schedule in compliance with the City's Records Management Program and rescinding Resolution No. 64,546-N.S. Contact: Mark Numainville, Acting City Clerk, Action: Adopted Resolution No. 65,943 N.S.; Anderson absent. 8. Formal Bid Solicitation and Request for Proposal Scheduled For Possible Issuance After Council Approval on November 27, 2012 Recommendation: Approve the request for proposals or invitation for bids (attached to staff report) that will be, or are planned to be, issued upon final approval by the requesting department or division. All contracts over the City Manager's threshold will be returned to Council for final approval. Financial Implications: Various Funds - $340,000 Contact: Robert Hicks, Finance, Action: Approved recommendation. 9. Revenue Grant: U.S. Food and Drug Administration for Improving Retail Food Program Standards Recommendation: Adopt a Resolution authorizing the City Manager to accept a revenue grant award from the U.S. Food and Drug Administration (FDA) in the total amount of $2,500 in FY 2013 for improving retail food program standards and executing any resultant revenue agreements and amendments. Financial Implications: One-Time Grant; Special Revenue - $2,500 Contact: Jane Micallef, Health, Housing and Community Services, Action: Adopted Resolution No. 65,944 N.S.; Anderson absent. 10. Amendment to Mental Health Commission Enabling Legislation Recommendation: Adopt a Resolution amending the Mental Health Commission Enabling Legislation and rescinding Resolution No. 57,078-N.S. Contact: Jane Micallef, Health, Housing and Community Services, Action: Adopted Resolution No. 65,945 N.S.; Anderson absent. Tuesday, November 27, 2012 MINUTES Page 3

22 Consent Calendar 11. Memorandum Agreement: International Brotherhood of Electrical Workers Local 1245 Recommendation: Adopt a Resolution approving a new three (3) year Memorandum Agreement (hereinafter referred to as Agreement ) with the International Brotherhood of Electrical Workers Local 1245 (hereinafter referred to as the Union ) with a term of June 24, 2012 through June 20, 2015 and authorizing the City Manager to execute and implement the terms and conditions of employment set forth in the new Agreement. Financial Implications: See report Contact: David Hodgkins, Human Resources, Action: Adopted Resolution No. 65,946 N.S. as amended in Section of the Agreement with a two-party rate of $1, ; Anderson absent. 12. Contract No. 7187B Amendment: City of Inglewood Parking Citation Services Recommendation: Adopt a Resolution authorizing the City Manager to amend Contract No. 7187B with City of Inglewood for parking citation services, increasing the contract amount by $245,000 for a total not to exceed $2,995,000 from November 1, 2006 to June 30, Financial Implications: General Fund - $245,000 Contact: Donna LaSala, Information Technology, Action: Adopted Resolution No. 65,947 N.S.; Anderson absent. 13. Lease Agreement: TheatreFIRST, Inc. for the Live Oak Theatre at the Live Oak Community Center Recommendation: Adopt first reading of an Ordinance authorizing the City Manager to execute a lease agreement with TheatreFIRST, Inc. for the use and management of the Live Oak Theatre at the Live Oak Community Center located at 1301 Shattuck Avenue for a term of five years with one five-year option. Financial Implications: See report Contact: Scott Ferris, Parks, Recreation and Waterfront, Action: Moved to Action Calendar. 7 speakers. M/S/C (Capitelli/Moore) to adopt first reading of Ordinance No. 7,274 N.S. Second reading scheduled for Dec. 11, Vote: Ayes Maio, Moore, Arreguin, Capitelli, Wengraf, Worthington, Wozniak, Bates; Noes None; Abstain None; Absent Anderson. 14. Contract: AC Transit Bus Pass (EasyPass) Program for City Employees Recommendation: Adopt a Resolution authorizing the City Manager to execute a contract and any amendments with the Alameda-Contra Costa County Transit District (AC Transit) for the continuation of an annual bus transit pass (EasyPass) program for City of Berkeley employees, in an amount not to exceed $190,000 for the 2-year period beginning January 1, 2013 and ending December 31, Financial Implications: Payroll Deduction Trust Acct - $190,000 Contact: Andrew Clough, Public Works, Action: Adopted Resolution No. 65,948 N.S.; Anderson absent. Tuesday, November 27, 2012 MINUTES Page 4

23 Consent Calendar 15. Contract: URS Corporation for Planning and Engineering Services for Permeable Paver Demonstration Project Recommendation: Adopt a Resolution authorizing the City Manager to execute a contract with URS Corporation for planning and engineering services for a demonstration project using permeable pavers on a full-width section of a City street, the location of which to be determined during the initial phase of the contract, in an amount not to exceed $232,870 for a period of 2 years. Financial Implications: Special Gas Tax Improvement Fund - $232,870 Contact: Andrew Clough, Public Works, Action: Adopted Resolution No. 65,949 N.S.; Anderson absent. 16. License Agreement: Berkeley Unified School District to Use City Council Chambers and Adjoining Meeting Space at 2134 Martin Luther King, Jr. Way Recommendation: Adopt a Resolution authorizing the City Manager to execute a license agreement with the Berkeley Unified School District (BUSD) to use City Council Chambers, located at 2134 Martin Luther King Jr. Way (Old City Hall) for the purpose of regular and special meetings of BUSD Board of Education, and to use adjacent onsite parking. Financial Implications: Building Maintenance Fund - $7 (revenue) Contact: Andrew Clough, Public Works, Action: Adopted Resolution No. 65,950 N.S.; Anderson absent. 17. Update of the 5-Year Street Paving Plan FY FY 2017 From: Public Works Commission Recommendation: Adopt a Resolution updating the City's 5-Year Street Paving Plan for FY FY 1`2017, and approving the allocation of up to 15% discretionary funding (approximately $420,000) in FY 2013 for a trial installation of permeable paving. Financial Implications: See report Contact: Jeffrey Egeberg, Commission Secretary, Action: Adopted Resolution No. 65,951 N.S.; Anderson absent. 18. Mental Health Commission Reappointment: Jeffrey Davis From: Mental Health Commission Recommendation: Adopt a Resolution approving the reappointment of Jeffrey Davis as a representative of the Special Public Interest Category for a second term beginning November 28, 2012 and ending November 27, Contact: Carol Patterson, Commission Secretary, Action: Adopted Resolution No. 65,952 N.S.; Anderson absent. Council Consent Items 19. Appointment of Council Member Linda Maio as Vice President of the Council From: Mayor Bates Recommendation: Adopt a Resolution appointing Council Member Linda Maio as Vice President of the Council for a term of two years beginning December 3, 2012 to December 1, Tuesday, November 27, 2012 MINUTES Page 5

24 Council Consent Items Contact: Tom Bates, Mayor, Action: Adopted Resolution No. 65,953 N.S.; Anderson absent. 20. Seating Arrangement for Council Members during City Council Meetings From: Mayor Bates Recommendation: Adopt a Resolution changing seating placement of City Council members as follows on the dais (From left to right, facing the dais): Wengraf, Anderson, Worthington, Capitelli, Bates, Maio, Moore, Wozniak, and Arreguin. Contact: Tom Bates, Mayor, Action: Adopted Resolution No. 65,954 N.S. Vote: Ayes Maio, Moore, Arreguin, Capitelli, Wengraf, Wozniak, Bates; Noes Worthington; Abstain None; Absent Anderson. 21. Council Appointments to Regional Committees and Commissions From: Mayor Bates Recommendation: Adopt a Resolution appointing Council members to their current committees, commissions, and regional bodies for the years Please see the attached resolution for committee and committee names and the pertinent appointed council member. Contact: Tom Bates, Mayor, Action: Adopted Resolution No. 65,955 N.S. Vote: Ayes Maio, Moore, Arreguin, Capitelli, Wengraf, Worthington, Wozniak, Bates; Noes None; Abstain None; Absent Anderson. 22. Re-Appointment of Dr. Jan Washburn to the Alameda County Mosquito Abatement District Board of Trustees From: Mayor Bates Recommendation: Adopt a Resolution reappointing Dr. Jan Washburn to the Board of Trustees of the Alameda County Abatement District for a two-year term commencing on January 2, 2013 and ending on January 1, for the City of Berkeley. Contact: Tom Bates, Mayor, Action: Adopted Resolution No. 65,956 N.S.; Anderson absent. 23. Rescinding Resolution No. 65,865-N.S. and Adopting the 2013 Meeting Schedule to Reflect the Cancellation of the January 15, 2013 Meeting and Adding a Regular City Council Meeting on January 29, 2013 From: Mayor Bates Recommendation: Adopt a Resolution rescinding Resolution No. 65,865-N.S and adopting 2013 meeting schedule to reflect the cancellation of the January 15, 2013 regular council meeting and adding a regular City Council meeting on January 29, Financial Implications: Minimal Contact: Tom Bates, Mayor, Action: Adopted Resolution No. 65,957 N.S.; Anderson absent. Tuesday, November 27, 2012 MINUTES Page 6

25 Council Consent Items 24. Sugared Beverage Tax From: Councilmember Maio Recommendation: Schedule a worksession regarding levying a tax on sugared beverages as was proposed on the Richmond ballot. Contact: Linda Maio, Councilmember, District 1, Action: Approved recommendation. Councilmember Capitelli added as a cosponsor. 25. Proclamation Acknowledging the Contributions of Berkeley Rotary Club and the 10th Anniversary of the Berkeley Rotary 3 rd Grade Dictionary Giveaway From: Councilmember Wengraf Recommendation: Approve a proclamation acknowledging the contributions of the Berkeley Rotary Club and the 10th Anniversary of the Berkeley Rotary's 3rd Grade Dictionary Giveaway, to be presented December 11, Contact: Susan Wengraf, Councilmember, District 6, Action: Approved proclamation. 26. Adding a Meeting for the Public Works Commission From: Councilmember Wozniak Recommendation: Allow for an additional meeting in FY 2013 for the Public Works Commission (PWC) as a result of needing to add a Special Meeting on short notice. Contact: Gordon Wozniak, Councilmember, District 8, Action: Approved recommendation. Action Calendar Old Business 27. Youth Spirit Artworks Request for Additional Funding to Get and Keep Homeless Youth Off Berkeley Streets (Continued from November 13, 2012) From: Councilmembers Anderson and Worthington Recommendation: Consider Youth Spirit Artworks request for $50,000 leveraging existing homeless youth services to get and keep homeless youth off Berkeley Streets through art jobs combined with referrals to services and shelter. Financial Implications: Potentially $50,000 Contact: Max Anderson, Councilmember, District 3, Action: 6 speakers. M/S/C (Maio/Moore) to accept supplemental material from staff. Vote: Ayes Maio, Moore, Arreguin, Capitelli, Wengraf, Worthington, Wozniak, Bates; Noes None; Abstain None; Absent Anderson. Action: M/S/C (Moore/Wengraf) to refer Youth Spirit Artworks to the community agency allocation process for consideration of their request for funding. Vote: Ayes Maio, Moore, Arreguin, Capitelli, Wengraf, Wozniak, Bates; Noes Worthington; Abstain None; Absent Anderson. Tuesday, November 27, 2012 MINUTES Page 7

26 Action Calendar New Business 28. Perfect Plants Patient Group 2840-B Sacramento Street - Determination Regarding a Public Nuisance Under BMC Chapter 23B.64 Recommendation: Adopt a Resolution reflecting the City Council s November 13, 2012 action determining that 2840-B Sacramento Street, operating as Perfect Plants Patient Group (3PG), is: 1. In violation of a) BMC Chapter The Patients Access to Medical Cannabis Act of 2008; b) BMC Section 23E Medical Cannabis Uses; c) BMC Section 23A ; and 2. A Public Nuisance under BMC Section 23B and ordering the use enjoined and terminated. Contact: Gregory Daniel, Code Enforcement, Action: Moved to Consent Calendar. Adopted Resolution No. 65,958 N.S. (Anderson absent) reflecting the City Council s November 13, 2012 action determining that 2840-B Sacramento Street, operating as Perfect Plants Patient Group (3PG), is: 1. In violation of a) BMC Chapter The Patients Access to Medical Cannabis Act of 2008; b) BMC Section 23E Medical Cannabis Uses; c) BMC Section 23A ; and 2. A Public Nuisance under BMC Section 23B and ordering the use enjoined and terminated. 29. Contract Amendment: CalPERS 3% at Age 55 Retirement Formula for Police Safety Employees and 3 Year Highest Average Compensation Earnable Recommendation: Adopt second reading of Ordinance No. 7,266 N.S. amending the City's contract with CalPERS to provide the 3% at Age 55 Retirement Formula for new employees hired after the effective date of the contract amendment as set forth in California Government Code Section with final compensation calculated on the highest average annual compensation earnable by a member during three consecutive years of employment as provided in Section for local sworn police employees only to be effective December 28, First Reading Vote: All ayes Financial Implications: See report Contact: David Hodgkins, Human Resources, Action: 0 speakers. M/S/C (Bates/Moore) to adopt second reading of Ordinance No. 7,266 N.S. amending the City's contract with CalPERS to provide the 3% at Age 55 Retirement Formula for new employees hired after the effective date of the contract amendment as set forth in California Government Code Section with final compensation calculated on the highest average annual compensation earnable by a member during three consecutive years of employment as provided in Section for local sworn police employees only to be effective December 28, Vote: Ayes Maio, Moore, Arreguin, Capitelli, Wengraf, Worthington, Wozniak, Bates; Noes None; Abstain None; Absent Anderson. Tuesday, November 27, 2012 MINUTES Page 8

Page 1 of 12. Office of the City Manager CONSENT CALENDAR September 20, 2016

Page 1 of 12. Office of the City Manager CONSENT CALENDAR September 20, 2016 Page 1 of 12 Office of the City Manager CONSENT CALENDAR September 20, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Mark Numainville, City

More information

R E V I S E D AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, March 15, :00 P.M.

R E V I S E D AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, March 15, :00 P.M. R E V I S E D AG E N D A ( A D D E D C O N T I N U E D I T E M F R O M M A R C H 8, 2 0 1 6 ) BERKELEY CITY COUNCIL MEETING Tuesday, March 15, 2016 7:00 P.M. SCHOOL DISTRICT BOARD ROOM - 1231 ADDISON STREET,

More information

Honorable Mayor and Members of the City Council. Emergency Standby Officers for the Mayor and Councilmembers

Honorable Mayor and Members of the City Council. Emergency Standby Officers for the Mayor and Councilmembers Office of the City Manager CONSENT CALENDAR December 17, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Mark Numainville, City Clerk Subject:

More information

ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, May 24, :00 P.M.

ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, May 24, :00 P.M. ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, May 24, 2016 7:00 P.M. School District Board Room - 1231 Addison St., Berkeley, CA (ADA Accessible Entrance) Please enter at 1222 University Avenue

More information

The term limit is designed to provide for broader membership and fresh insights on commissions.

The term limit is designed to provide for broader membership and fresh insights on commissions. Berkeley City Council CONSENT CALENDAR May 7, 2013 To: From: Subject: Honorable Mayor and Members of the City Council Councilmembers Laurie Capitelli and Susan Wengraf Commission Term Limits RECOMMENDATION

More information

AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, May 24, :00 P.M.

AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, May 24, :00 P.M. AG E N D A BERKELEY CITY COUNCIL MEETING Tuesday, May 24, 2016 7:00 P.M. School District Board Room - 1231 Addison St., Berkeley, CA (ADA Accessible Entrance) Please enter at 1222 University Avenue DISTRICT

More information

Office of the City Manager CONSENT CALENDAR June 9, 2015

Office of the City Manager CONSENT CALENDAR June 9, 2015 Office of the City Manager CONSENT CALENDAR June 9, 2015 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Zach Cowan, City Attorney Subject: Gender

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Office of the City Manager ACTION CALENDAR October 16, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Andrew Clough, Director, Public Works

More information

ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, June 28, :00 P.M.

ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, June 28, :00 P.M. ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, June 28, 2016 7:00 P.M. COUNCIL CHAMBERS - 2134 MARTIN LUTHER KING JR. WAY TOM BATES, MAYOR Councilmembers: DISTRICT 1 LINDA MAIO DISTRICT 2 DARRYL

More information

BERKELEY CITY COUNCIL AGENDA COMMITTEE REGULAR MEETING AGENDA

BERKELEY CITY COUNCIL AGENDA COMMITTEE REGULAR MEETING AGENDA BERKELEY CITY COUNCIL AGENDA COMMITTEE REGULAR MEETING MONDAY, MARCH 15, 2010 2:30 P.M. 6 th Floor Conference Room, 2180 Milvia Street Committee Members: Mayor Bates, Councilmembers Linda Maio and Gordon

More information

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development Office of the City Manager CONSENT CALENDAR September 11, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and

More information

Honorable Mayor and Members of the City Council. Second Response Ordinance Enforcement; Data and Legal Analysis

Honorable Mayor and Members of the City Council. Second Response Ordinance Enforcement; Data and Legal Analysis Office of the City Manager INFORMATION CALENDAR January 28, 2014 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Jim Hynes, Assistant to the City

More information

City Attorney Analyses for the November 2014 Ballot

City Attorney Analyses for the November 2014 Ballot Office of the City Manager INFORMATION CALENDAR July 8, 2014 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Zach Cowan, City Attorney Subject: City

More information

BERKELEY CITY COUNCIL AGENDA COMMITTEE REGULAR MEETING AGENDA

BERKELEY CITY COUNCIL AGENDA COMMITTEE REGULAR MEETING AGENDA BERKELEY CITY COUNCIL AGENDA COMMITTEE REGULAR MEETING MONDAY, JANUARY 7, 2008 2:30 P.M. 6 th Floor Conference Room, 2180 Milvia Street Teleconference Location 1636 Channing Way, Berkeley, CA Committee

More information

AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, May 10, :00 PM

AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, May 10, :00 PM AG E N D A BERKELEY CITY COUNCIL MEETING Tuesday, May 10, 2016 7:00 PM School District Board Room - 1231 Addison St., Berkeley, CA (ADA Accessible Entrance) Please enter at 1222 University Avenue DISTRICT

More information

Emergency Standby Officers for the Mayor and Councilmembers

Emergency Standby Officers for the Mayor and Councilmembers Page 1 of 5 09 Office of the City Manager CONSENT CALENDAR September 12, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Mark Numainville,

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

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

CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, January 16, :00 p,m. Hillside Conference Room

CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, January 16, :00 p,m. Hillside Conference Room EL CER IT CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, January 16, 2018-6:00 p,m. Hillside Conference Room SPECIAL CITY COUNCIL MEETING - CLOSED SESSION Tuesday, January 16, 2018-6:30 p.m.

More information

RENT STABILIZATION BOARD Regular Meeting Minutes (Approved)

RENT STABILIZATION BOARD Regular Meeting Minutes (Approved) Rent Stabilization Board RENT STABILIZATION BOARD Regular Meeting Minutes (Approved) Maudelle Shirek Building 2134 Martin Luther King Jr. Way 7:00 p.m. Council Chambers, Second Floor Broadcast Live on

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

MINUTES Regular Meeting of the Lompoc City Council Tuesday, May 15, 2018, 2018 City Hall, 100 Civic Center Plaza, Council Chamber

MINUTES Regular Meeting of the Lompoc City Council Tuesday, May 15, 2018, 2018 City Hall, 100 Civic Center Plaza, Council Chamber MINUTES Regular Meeting of the Lompoc City Council Tuesday, May 15, 2018, 2018 City Hall, 100 Civic Center Plaza, Council Chamber OPEN SESSION 5:45 P.M. Council Chamber Council Members Present: Victor

More information

City of Berkeley Election Costs by Year

City of Berkeley Election Costs by Year Page 1 of 6 Office of the City Manager ACTION CALENDAR June 26, 2018 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Mark Numainville, City Clerk

More information

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers AGENDA SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, 2009 7:30 p.m. City Council Chambers SPECIAL CITY COUNCIL CLOSED SESSION Monday, April 20, 2009 Immediately Following

More information

ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, May 15, :00 P.M.

ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, May 15, :00 P.M. ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, May 15, 2018 6:00 P.M. COUNCIL CHAMBERS - 2134 MARTIN LUTHER KING JR. WAY JESSE ARREGUIN, MAYOR Councilmembers: DISTRICT 1 LINDA MAIO DISTRICT 2

More information

ORDINANCE NO. 7,425 N.S.

ORDINANCE NO. 7,425 N.S. ORDINANCE NO. 7,425 N.S. AMENDING BERKELEY MUNICIPAL CODE CHAPTERS 23F.04, 23E.36, 23E.40, 23E.44, 23E.48, 23E.52, 23E.56, 23E.60, 23E.64, 23E.68, AND ADDING SECTION 23E.16.080, TO DEFINE AND REGULATE

More information

Honorable Mayor and Members of the City Council. Analysis of United Student District Amendment Redistricting Plan

Honorable Mayor and Members of the City Council. Analysis of United Student District Amendment Redistricting Plan Office of the City Manager CONSENT CALENDAR October 15, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Mark Numainville, City Clerk Subject:

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting December 9, 2008

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting December 9, 2008 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting December 9, 2008 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Reception in Honor of City Retirees

More information

Honorable Mayor and Members of the City Council. Wendy Cosin, Interim Director, Planning and Development Department

Honorable Mayor and Members of the City Council. Wendy Cosin, Interim Director, Planning and Development Department Office of the City Manager INFORMATION CALENDAR March 20, 2012 To: From: Submitted by: Subject: Honorable Mayor and Members of the City Council Christine Daniel, Interim City Manager Wendy Cosin, Interim

More information

CITY OF BERKELEY POLICE REVIEW COMMISSION

CITY OF BERKELEY POLICE REVIEW COMMISSION CITY OF BERKELEY POLICE REVIEW COMMISSION 23 ANNUAL report CITY OF BERKELEY POLICE REVIEW COMMISSION Commissioners - 23 Kiran Shenoy, Chair Ann Rogers, Vice-Chair Barbara Allen Alison Bernstein John Cardoza

More information

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012 Item 5a CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 2/15/2012 1. ROLL CALL Ukiah City Council met at a Regular Meeting on February

More information

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney

More information

MEETING AGENDA. March 4, 2009

MEETING AGENDA. March 4, 2009 MEETING AGENDA March 4, 2009 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

ACTION CALENDAR October 2, Honorable Mayor and Members of the City Council

ACTION CALENDAR October 2, Honorable Mayor and Members of the City Council Page 1 of 5 Peace and Justice Commission ACTION CALENDAR October 2, 2018 To: From: Honorable Mayor and Members of the City Council Peace and Justice Commission Submitted by: Ezekiel Gorrocino, Chairperson,

More information

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 A Regular Meeting of the City Council of the City of Big Bear Lake was called to order by Mayor Jay Obernolte at 6:30 p.m.,

More information

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012 AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY Regular Meeting May 15, 2012 11:30 A.M. El Centro City Hall, Conference Room A, 1275 Main Street, El Centro,

More information

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items. MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,

More information

ORDINANCE NO. 7,437-N.S. ADDING A NEW CHAPTER 9.92 TO THE BERKELEY MUNICIPAL CODE REGULATING OFF-STREET PARKING LOTS

ORDINANCE NO. 7,437-N.S. ADDING A NEW CHAPTER 9.92 TO THE BERKELEY MUNICIPAL CODE REGULATING OFF-STREET PARKING LOTS ORDINANCE NO. 7,437-N.S. ADDING A NEW CHAPTER 9.92 TO THE BERKELEY MUNICIPAL CODE REGULATING OFF-STREET PARKING LOTS BE IT ORDAINED by the Council of the City of Berkeley as follows: Section 1. as follows:

More information

Submitted by: Eric Angstadt, Director, Planning and Development Department

Submitted by: Eric Angstadt, Director, Planning and Development Department Office of the City Manager INFORMATION CALENDAR May 12, 2015 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and

More information

Regular City Council Meeting Agenda June 13, :00 PM

Regular City Council Meeting Agenda June 13, :00 PM Regular City Council Meeting Agenda - 6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES ACT OF

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

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014 ** DRAFT** 0 0 CALL TO ORDER The regular meeting of November, was called to order by Mayor Withy at :0 p.m. ROLL CALL PRESENT: Councilmember Pfeifer, Councilmember Weiner, Vice Mayor Theodores, Mayor Withy

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 MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING City Council Page 1 of 8 APPROVED: These Minutes were approved on August 20, 2018. ADJOURNED REGULAR MEETING 5:30

More information

Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018

Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018 10 Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018 marketing district assessment funding Visit SLO CAL. Adding a future 1-2% TBID assessment would lead to a total tax rate

More information

City of East Palo Alto AGENDA

City of East Palo Alto AGENDA City of East Palo Alto AGENDA CITY COUNCIL SPECIAL MEETING - 7:30 P.M. THURSDAY, DECEMBER 13, 2018 EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division

Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division DRAFT AGENDA SUBJECT TO CHANGE, FINAL AGENDA TO BE POSTED BY JUNE 22, 2018-7:00 PM City Council Chambers,

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda February 5, 2007 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers

More information

Subject: Implementation of Fair and Impartial Policing Policy, General Order B-4

Subject: Implementation of Fair and Impartial Policing Policy, General Order B-4 Jesse Arreguín City Councilmember, District 4 ACTION CALENDAR June 17, 2014 (Continued from June 3, 2014) To: From: Honorable Mayor and Members of the City Council Councilmember Jesse Arreguín Subject:

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, 2018 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 Perciful

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 REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS Closed Session Butte Room MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, 2016 5:00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS A. Conferred with legal counsel regarding anticipated

More information

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA November 20, 2017-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass

More information

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain

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

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council Agenda May 16, 2005 8:00PM Council Chambers, City Hall 1000 San Pablo Avenue EXECUTIVE SESSION 7:15 p.m. Call to order OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council

More information

City and County of San Francisco Page 1

City and County of San Francisco Page 1 City and County of San Francisco Meeting Agenda Budget and Finance Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Mark Farrell, Eric Mar, John Avalos, London

More information

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015 City Hall 555 Santa Clara Street Vallejo, CA 94590 www.cityofvallejo.net AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015 MAYOR Osby

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. September 11, :00 P.M.

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. September 11, :00 P.M. G-1 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE September 11, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:05 PM, the regular

More information

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, MAY 18, 2017 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items for

More information

AGENDA OPEN SESSION - 7:00 P.M.

AGENDA OPEN SESSION - 7:00 P.M. AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, August 19, 2008 City Hall, 100 Civic Center Plaza, Council Chambers OPEN SESSION - 7:00 P.M. Please be advised

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

Agenda Item A.2 CONSENT CALENDAR Meeting Date: June 16, 2009

Agenda Item A.2 CONSENT CALENDAR Meeting Date: June 16, 2009 Agenda Item A.2 CONSENT CALENDAR Meeting Date: June 16, 2009 TO: FROM: CONTACT: SUBJECT: Mayor and Councilmembers Vyto Adomaitis, Director, RDA, Neighborhood Services and Public Safety Department Lt. Phil

More information

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES A Pre-Agenda Session of the City Council of the City of Port Hueneme was held at 6:21 p.m. in the Council

More information

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 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

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

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

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014 OPENING CEREMONIES TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014 Mayor Lombardo called the meeting to order at 6:00 p.m. Council Members Present: Abel, Huntington, Leone, Rowe, and

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 16, 2012 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

REGULAR CITY COMMISSION MEETING CITY OF MIRAMAR A G E N D A. Wednesday October 16, :00 p.m. ELECTED OFFICIALS

REGULAR CITY COMMISSION MEETING CITY OF MIRAMAR A G E N D A. Wednesday October 16, :00 p.m. ELECTED OFFICIALS REGULAR CITY COMMISSION MEETING CITY OF MIRAMAR A G E N D A Wednesday October 16, 2013 7:00 p.m. ELECTED OFFICIALS Mayor Lori C. Moseley Vice Mayor Alexandra P. Davis Commissioner Winston F. Barnes Commissioner

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

More information

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber AGENDA Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber Please be advised that, pursuant to State Law, any member of the public may

More information

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING APRIL 4, 2017

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING APRIL 4, 2017 PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING APRIL 4, 2017 City of Paramount, 16400 Colorado Avenue, Paramount, CA 90723 CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: The regular meeting of the

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

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING 1. CALL TO ORDER Vice Mayor Saucerman called the meeting to order at 6:00 pm 2. PLEDGE OF ALLEGIANCE CDF Chief Ernie Loveless led the Pledge of Allegiance

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda March 19, 2007 This meeting is scheduled to be adjourned to Tuesday, March 20, 2007 at 6:00 p.m. Agenda review and action on selected items 6:30 p.m. Regular

More information

SAN LEANDRO UNIFIED SCHOOL DISTRICT Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) Fax: (510)

SAN LEANDRO UNIFIED SCHOOL DISTRICT Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) Fax: (510) SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3536 Fax: (510) 667-3569 www.sanleandro.k12.ca.us REGULAR MEETING OF THE BOARD OF EDUCATION - AGENDA February

More information

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes **AMENDED** AGENDA SEPTEMBER 18, 2018 REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY 5:00 P.M. CLOSED SESSION: BUTTE ROOM 6:00 P.M. REGULAR MEETING: COUNCIL CHAMBERS MAYOR VICE MAYOR COUNCILMEMBER COUNCILMEMBER

More information

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING AGENDA ITEM # 5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR RONALD KOTT COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER HOPE COHN COUNCIL MEMBER DONALD ROOS REGULAR MEETING MINUTES TUESDAY,

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

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

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 COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor:

More information

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 THE BOARD OF COMMISSIONERS OF THE CITY OF TARPON SPRINGS, FLORIDA, MET IN REGULAR SESSION IN THE CITY HALL AUDITORIUM/COMMISSION

More information

City of East Palo Alto

City of East Palo Alto City of East Palo Alto MINUTES CITY COUNCIL SPECIAL MEETING - 6: 30 P.M. CITY COUNCIL REGULAR MEETING - 7: 30 P.M. TUESDAY, DECEMBER 20, 2016 EPA Government Center 2415 University Ave, First Floor - City

More information

R E V I S E D AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, April 4, :00 P.M.

R E V I S E D AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, April 4, :00 P.M. R E V I S E D AG E N D A ( A D D E D C O N T I N U E D I T E M S F R O M M A R C H 2 8, 2 0 17) BERKELEY CITY COUNCIL MEETING Tuesday, April 4, 2017 7:00 P.M. COUNCIL CHAMBERS - 2134 MARTIN LUTHER KING

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

More information

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M. MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2011-13 TUESDAY, MARCH 8, 2011 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,

More information

3. Review and Discussion of a Proposed History and Arts Project Delivery Model

3. Review and Discussion of a Proposed History and Arts Project Delivery Model CITY OF CITRUS HEIGHTS CITY COUNCIL MINUTES Special/Regular Meeting of Thursday, August 24, 2017 City Hall Council Chambers 6360 Fountain Square Drive, Citrus Heights, CA CALL SPECIAL MEETING TO ORDER

More information

The Budget Control Act of 2011: Implications for Medicare

The Budget Control Act of 2011: Implications for Medicare The Budget Control Act of 2011: Implications for Medicare Updated NOVEMBER 2012 OVERVIEW Beginning January 2013, Medicare spending will be subject to automatic, across-the-board reductions, known as sequestration,

More information

RESOLUTION NO January 29, 2008

RESOLUTION NO January 29, 2008 RESOLUTION NO. 2008-042 Adopted by the Sacramento City Council January 29, 2008 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SACRAMENTO DECLARING ITS INTENTION TO ESTABLISH THE SUTTER BUSINESS IMPROVEMENT

More information

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M. VILLAGE OF CARROLLTON COUNCIL January 11, 2016 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor William

More information

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY SECOND READING AND CONSIDERATION OF ADOPTION OF ORDINANCE ORDERING THE SUBMISSION OF A PROPOSITION

More information

City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM

City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM City Council Agenda Location: Council Chambers - City Hall Date: 9/18/2008-6:00 PM Welcome. We are glad to have you join us. If you wish to speak, please wait to be recognized, then state your name and

More information

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website: CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA 92324 Website: www.ci.colton.ca.us Mayor Sarah S. Zamora Council Members: David J. Toro District 1 Frank A. Gonzales District 2 Frank J. Navarro

More information

MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA

MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA Mayor Christie Malchow called the regular meeting of the Sammamish City Council to order at 6:30

More information