CITY OF DIXON. REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES Time. Location Meeting of June 27, :00pm Council Chambers

Size: px
Start display at page:

Download "CITY OF DIXON. REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES Time. Location Meeting of June 27, :00pm Council Chambers"

Transcription

1 Mayor Thom Bogue Vice Mayor Scott Pederson Council Member Steven Bird Council Member Ted Hickman Council Member Devon Minnema City Treasurer Wesley Atkinson **** Leticia I. Miguel, City Clerk Jim Lindley, City Manager Douglas White, City Attorney 600 East A Street Dixon, CA (707) Fax: (707) Website: Cityhall@ci.dixon.ca Date REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES Time Location Meeting of June 27, :00pm Council Chambers 600 East A Street Dixon, California 0. Closed Session at 6:00 p.m. Public Comment regarding Closed Session Items Public Comment received from Mr. Dave Scholl 0.1 CONFERENCE WITH LABOR NEGOTIATORS (Pursuant to Government Code Section (f) and Government Code Section ) City Negotiators: Jim Lindley, Joan Michaels Aguilar, Douglas White Employee Organization: Dixon Professional Firefighters Association Dixon Police Officers Association Public Employees Union, Local One Non-Represented Management Unit Non-Represented Non-Management Unit Dixon Mid-Manager's and Supervisor's Association Dixon Public Safety Mid-Manager's Association 0.2 CONFERENCE WITH LEGAL COUNSEL: EXISTING LITIGATION Pursuant to paragraph (1) of subdivision (d) of Government Code (Name of Case: Pallco Enterprises, et al. v. City of Dixon Solano County Superior Court, Case No. FCS046033) 0.3 CONFERENCE WITH LEGAL COUNSEL: EXISTING LITIGATION Pursuant to paragraph (1) of subdivision (d) of Government Code (Name of Case: David J. Scholl v. City of Dixon, et al, Solano County Superior Court, Case No. FCS047260) Page I 1

2 REGULAR C ITY C OUNCIL MEETING APPROVED MINUTES June 27, PUBLIC EMPLOYMENT Pursuant to Government Code 54957(b) Title: Fire Chief 0.5 PUBLIC EMPLOYMENT Pursuant to Government Code 54957(b) Title: City Engineer/Public Works Director The City Council convened into closed session at 6:01 p.m. and adjourned from closed session at 7:11 p.m. Present: Absent: Councilmembers Steve Bird, Ted Hickman, Devon Minnema Vice Mayor Scott Pederson, Mayor Thorn Bogue City Attorney, Douglas White reported, Item 0.1, staff was given direction. As it relates to Item 0.2, staff was given direction. Item 0.3 Direction was given to staff, Mr. Douglas announced a statement. Item 0.4 and Item 0.5 direction was given to staff. 1. CALL TO ORDER The Regular Meeting of the Dixon City Council was re-called to order at 7:12 p.m. by Mayor Thorn Bogue. 2. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Mayor Thorn Bogue. 3. ROLL CALL Present: Absent: Staff present: Councilmembers Steve Bird, Ted Hickman, Devon Minnema Vice Mayor Scott Pederson, Mayor Thorn Bogue City Manager Jim Lindley, City Attorney Doug White, City Clerk Leticia I. Miguel 4. CONFLICT OF INTEREST Councilmember Pederson announced he would recues himself from Item APPROVAL OF AGENDA Mayor Thorn Bogue announced the following changes to the Agenda: Under NEW BUSINESS, Item 12.7 would be taken out of order and be heard first. There was no discussion and no objection. C ITY OF DIXON Page 12

3 REGULAR CITY COUNCIL MEETING APPROVED MINUTES June 27, 2017 A motion was made by Councilmember Hickman seconded by Vice Mayor Pederson to approve the Agenda. 6. PRESENTATIONS/ PROCLAMATIONS/ RECOGNITION 6.1 Swearing in of Police Officers Joshua Bennett, Kelly Crouse, and Aaron Williams. Contact: Robert Thompson, Police Chief (707) Ext. 3104, rthompson@ci.dixon.ca.us The Police Chief administered the Oath of Office to Police Officers Joshua Bennett, Kelly Crouse, and Aaron Williams. 6.2 Introduction of the Solano County Volunteer Program Website and the New Volunteer. Presenter: Tina Chechourka Ms. Tina Chechorurka introduced the program and responded to questions from Councilmembers. Councilmembers provided comments. 6.3 Proclamation declaring the month of July as Parks Make Life Better. Contact: Joseph M. Leach, City Engineer/Public Works Director Joseph M. Leach, City Engineer/Public Works Director accepted proclamation. Mayor Thorn Bogue announced the launch of Fixin' Dixon. 7. PUBLIC COMMENT (NON-AGENDA ITEMS) Public Comment received from Ms. Mary Savage, Mr. Kevin Johnson, Ms. Ginger Emerson, Mr. Mike Ceremello, and an unnamed member of the public. 8. ITEMS FROM THE CITY COUNCIL Vice Mayor Pederson noted he had participated in a fund raising event for the Habitat for Humanity Veterans' Home and would be competing in the "RC Destruction Derby" event; with 50% of donations he procures dedicated to that cause. He agreed with Mr. Ceremello that the ordinance addressing driveways in alley areas is in need of review. He also requested that around the August 8, 2017 meeting, a property transfer tax be considered to designate funds for the Parkway Blvd. Overcrossing; for the September 5, 2017 meeting, an item be agenized to discuss issuance of a bond for the construction of that project; and, by the July 11, 2017, a review of the 2x2 meeting regarding the Dixon Teen Page J3

4 REGULAR CITY COUNCIL MEETING APPROVED MINUTES June 27, 2017 Center that had been discussed at the prior Council meeting. Lastly, he asked Police Chief Robert Thompson for an update on traffic enforcement items, and City Engineer/Public Works Director Joe Leach the results done on traffic surveys last winter near Regency Dr. and other nearby areas. Councilmember Bird echoed Vice Mayor Pederson's comments regarding the Veterans' Housing and announced he attended the festival at St. Peter's Church and bid farewell to Father Vaughan. He added that he was appreciative that the newly sworn officers felt Dixon to be a friendly community. Councilmember Hickman inquired about the new Fixin' Dixon phone app, how it is used and how the public would be educated. Joe Leach, City Engineer/Public Works Director, stated there would be press releases, billboard signage, website postings and various City/social events, and social media to announce the app, and a full demonstration at the July 11, 2017 meeting. He also asked about checking with Solano County about holding traffic court in Dixon for Dixon residents, and inquired about an update on a Fire Department Annex for the Pulte area. Councilmember Minnema cautioned about fires and fireworks. He also noted a letter sent to the City Manager regarding reforms [policy reforms]. Mayor Bogue asked if, procedurely, the Veterans' Home could be expedited. Dina Tasini, Community Development Director advised a variance with special circumstances would go before the Planning Commission for approval. 9. CONSENT CALENDAR Mayor Thorn Bogue pulled Consent Item 9.8 for discussion. Action: Motion made by Councilmember Bird, seconded by Vice Mayor Pederson to approved the Consent Calendar Items 9.1, 9.2, 9.3, 9.4, 9.5, 9.6, 9.7, and Approve the Minutes from the June 13, 2017, Regular Meeting of the Dixon City Council. Contact: Leticia I. Miguel, City Clerk (707) Ext lmiguel@ci.dixon.ca.us Action: Approved. 9.2 Adopt a resolution approving the Enumeration of Claims. Contact: Joan Michaels Aguilar, Deputy City Manager/Administrative Services Page 14

5 REGULAR CITY COUNCIL MEETING APPROVED MINUTES June 27, 2017 (707) Ext. 1108, Action: Approved Resolution No Adopt a resolution authorizing the City Manager to execute Professional Services Agreement Amendment No. 12 to extend the existing agreement for a period of three years with Geocon Consultants, Inc. for "on-call" materials testing services. Contact: Joseph M. Leach, City Engineer/ Public Works Director (707) Ext. 5305, jleach@ci.dixon.ca.us Action: Approved Resolution No Adopt a resolution authorizing the execution of Amendment No. 3 to the Professional Services Agreement between the City and West Yost Associates for a no-cost time extension through October 31, Contact: Joseph M. Leach, City Engineer/ Public Works Director (707) Ext. 5305, jleach@ci.dixon.ca.us Action: Approved Resolution No Adopt a resolution approving a Fiscal Year budget amendment for expenditures previously approved as part of Amendment No. 1 to the Professional Services Agreement with Bennett Engineering for design services for the South Jefferson Street Rehabilitation Project. Contact: Joseph M. Leach, City Engineer/ Public Works Director (707) Ext. 5305, jleach@ci.dixon.ca.us Action: Approved Resolution No Adopt a resolution authorizing the Dixon Police Department to receive $1,000 in grant funding from the Solano Safe Routes to School Program, for the launch of the Youth Engagement Pilot Program. Contact: Robert Thompson, Police Chief (707) Ext. 3104, rthompson@ci.dixon.ca.us Action: Approved Resolution No Adopt resolution authorizing the City Manager to sign a 4-year maintenance contract with Physio-Control, Inc., for on-site maintenance of LIFEPAK defibrillators. Contact: Greg Lewis, Interim Fire Chief (707) Ext. 3104, glewis@ci.dixon.ca.us Action: Approved Resolution No Adopt a resolution amending the City of Dixon Salary Schedule for July 9, Contact: Kim Stalie, Interim Human Resources Manager (707) Ext. 1102; kstalie@ci.dixon.ca.us Action: Approved Resolution No Page I 5

6 REGULAR CITY COUNCIL MEETING APPROVED MINUTES June 27, Waive second reading, read by title only, and adopt an ordinance amending Chapter 6.12 Medical Marijuana Businesses, Chapter Land Use and Zoning Matrix, Chapter Light Industrial District, and Chapter Heavy Industrial District, of the Dixon Municipal Code, authorizing medical marijuana dispensaries within the Light Industrial and Heavy Industrial zoning districts of the City of Dixon east of 1st Street and north of H Street. Contact: Dina Tasini, Community Development Director (707) Ext. 1114, dtasini@ci.dixon.ca.us Dina Tasini, Community Development Director was available to answer questions. Speaker: Public Comment received from Ms. Charnel James, Mr. Sukh Sidhu, and Mr. Mike Ceremello. Mayor Bogue closed public comment. Douglas White, City Attorney, clarified the reasoning for this item. Action: Motion made by Vice Mayor Pederson, seconded by Councilmember Bird, to move forward and approve Consent Item 9.8. Action: Approved Ordinance No PUBLIC HEARINGS 10.1 Pallco Enterprises, dba Orion Outdoor Media's appeal of the Dixon Planning Commission's denial of Planning Application (15-22) requesting Conditional Use Permit (15-04) and Design Review (15-08) approval to erect a 75-foot tall static freeway sign. Recommendation: Denial of Planning Application (15-22) requesting Conditional Use Permit (15-04) and Design Review (15-08) approval to erect a 75-foot tall static freeway sign. Presenter: Dina Tasini, Community Development Director (707) Ext. 1114, dtasini@ci.dixon.ca.us Douglas White, City Attorney, explained this item is currently being litigated and wished to clarify any miss-understandings. Dina Tasini, Community Development Director, presented the item. Ms. Tasini responded to questions from Councilmembers. Councilmembers provided comments. Page 16

7 REGULAR CITY COUNCIL MEETING APPROVED MINUTES June 27, 2017 Applicant Mr. John David Pereira, Outdoor Media- Pallco, presented information and responded to questions from Councilmembers. Speaker: Public Comment received from Mr. Mike Ceremello, Mr. Kevin Johnson, Mr. Don Ritchie, Mr. Carl Gustafson, Mr. Bill Clark. Action: Motion made by Councilmember Bird, seconded by Councilmember Hickman, to adopt a resolution overturning the Planning Commission's denial of the applicant's project and move forward with the Conditional Use Permit and Design Review for the proposed purpose of a freeway sign. Action: Approved Resolution No UNFINISHED BUSINESS 11.1 Accept and provide direction to staff regarding the General Plan Update. Recommendation: Accept and provide direction to staff regarding the General Plan Update. Presenter: Dina Tasini, Community Development Director (707) Ext. 1114, dtasini@ci.dixon.ca.us Dina Tasini, Community Development Director presented the item. Ms. Tasini responded to questions from Councilmembers. Councilmembers provided comments. Speaker: Public Comment received from Mr. John Currey and Mr. Mike Ceremello. Action: Direction provided By minute action, authorize the City Clerk of the City of Dixon to issue a request for proposals for publication of the City's legal notices for Fiscal Year , July 1, 2017 through June 30, (Continued from 5/23/17) Recommendation: authorize the City Clerk of the City of Dixon to issue a request for proposals for publication of the City's legal notices for Fiscal Year , July 1, 2017 through June 30,2018. Presenter: Doug White, City Attorney, (707) Doug White, City Attorney presented the item. and responded to questions from Councilmembers. Councilmembers provided comments. Page 17

8 REGULAR CITY COUNCIL MEETING APPROVED MINUTES June 27, 2017 Speaker: Public Comment received from Mr. Dave Scholl and Mr. Mike Ceremello. Action: Motion made by Councilmember Minnema to move forward with RFP Option No. 3. Motion died for lack of a second. Action: Motion made by Mayor Bogue, seconded by Councilmember Bird, to move forward with Request for Proposal for publication, Option No. 1. Bird, Pederson, Bogue Hickman, Minnema Action: Authorized to move forward with Option No NEW BUSINESS 12.7 SEE MINUTES ABOVE UNDER APPROVAL OF AGENDA, ITEM TAKEN OUT OF ORDER By Minute Action, request City Council approval of the Mayor's recommended appointments to the Dixon Planning Commission, Parks & Recreation Commission, and Transportation Advisory Commission. Recommendation: Approval of the Mayor's recommended appointments to the Dixon Planning Commission, Parks & Recreation Commission, and Transportation Advisory Commission. Contact: Leticia I. Miguel, City Clerk (707) Ext lmiguel@ci.dixon.ca.us Mayor Thom Bogue presented his recommended appointments to the following commissions for approval by Council. Transportation Advisory Commission Mayor Thom Bogue presented his recommendations for Jeff Kinslow to serve on the Dixon Transportation Advisory Commission, term ending June Minnema, Pederson, Bogue Bird, Hickman Mayor Thom Bogue presented his recommendation for Ginger Emerson to serve on the Dixon Transportation Advisory Commission, term ending June Page 18

9 REGULAR CITY COUNCIL MEETING APPROVED M INUTES June 27, 2017 Mayor Thorn Bogue presented his recommendation for William Paul to serve on the Dixon Transportation Advisory Commission, term ending June Bird, Minnema, Pederson, Bogue Hickman Parks & Recreation Commission Mayor Thorn Bogue presented his recommendation for James Miller to serve on the Dixon Parks & Recreation Commission, term ending June Bird, Minnema, Pederson, Bogue Hickman Mayor Thorn Bogue presented his recommendation for Charles King to serve on the Dixon Parks & Recreation Commission, term ending June Bird, Minnema, Pederson, Bogue Hickman Dixon Planning Commission Mayor Thorn Bogue presented his recommendation for Kevin Johnson to serve on the Dixon Planning Commission, term ending June Mayor Thorn Bogue presented his recommendation for Tiffany Fabiani Morlin to serve on the Dixon Planning Commission, term ending June Bird, Pederson, Bogue Hickman, Minnema Page 19

10 REGULAR CITY COUNCIL MEETING APPROVED MINUTES June 27,2017 *CITY COUNCIL RECESSED AT 9:00P.M. AND RECONVENED AT 9:11P.M Adopt a resolution ratifying the City Manager's approval of the City Engineer/Public Works Director Employment Agreement for Joseph M. Leach. Recommendation: Adopt a resolution ratifying the City Manager's approval of the City Engineer/Public Works Director Employment Agreement for Joseph M. Leach. Contact: Jim Lindley, City Manager (707) Ext. 1101, Jlindley@ci.dixon.ca.us Jim Lindley, City Manager, provided an overview of the Employment Agreement and responded to questions from Councilmembers. Councilmembers provided comments. Speaker: Public Comment received from Mr. Kevin Johnson. Action: Motion made by Councilmember Hickman, seconded by Vice Mayor Pederson to adopt a Resolution, ratifying the City Manager's approval of the City Engineer/Public Works Director Employment Agreement for Joseph M. Leach. Action: Adopted Resolution No Adopt a resolution ratifying the City Manager's appointment of Jay Michael Bushrow as the City of Dixon's Fire Chief and approving the Employment Agreement. Recommendation: Adopt a resolution ratifying the City Manager's appointment of Jay Michael Bushrow as the City of Dixon's Fire Chief and approving the Employment Agreement. Contact: Jim Lindley, City Manager (707) Ext. 1101, Jlindley@ci.dixon.ca.us Jim Lindley, City Manager, provided an overview of the Employment Agreement and responded to questions from Councilmembers. Councilmembers provided comments. No Public Comment received. Action: Motion made by Vice Mayor Pederson, seconded by Councilmember Hickman to adopt a Resolution, ratifying the City Page 110

11 REGULAR CITY COUNCIL MEETING APPROVED MINUTES June 27,2017 Manager's appointment of Jay Michael Bushrow as the City of Dixon's Fire Chief and approving the Employment Agreement. Action: Adopted Resolution No Adopt a resolution authorizing the City Manager to execute Professional Services Agreement with Hdl Companies for Marijuana Management Program. Recommendation: Adopt a resolution authorizing the City Manager to execute Professional Services Agreement with Hdl Companies for Marijuana Management Program. Contact: Joan Michaels Aguilar, Deputy City Manager/Administrative Services (707) Ext. 1108, jmichaelsaguilar@ci.dixon.ca.us Action: By unanimous vote, item was continued to the meeting of July 11, Accept and provide direction to staff regarding Home Occupation Permits. Recommendation: Accept and provide direction to staff regarding Home Occupation Permits. Contact: Dina Tasini, Community Development Director (707) Ext. 1114, dtasini@ci.dixon.ca.us Dina Tasini, Community Development Director, presented the item. Ms. Tasini responded to questions from Councilmembers. Councilmembers provided comments. Speaker: Public Comment received from Mr. Mike Ceremello and Ms. Ginger Emerson. Action: Direction provided Adopt a resolution, authorizing the Mayor to execute a Mutual Aid Agreement by and between Solano County Fire Agencies for all hazard emergency response. Recommendation: Adopt a resolution, authorizing the Mayor to execute a Mutual Aid Agreement by and between Solano County Fire Agencies for all hazard emergency response. C ITY OF D IXON Page I 11

12 REGULAR CITY C OUNCIL MEETING APPROVED MINUTES June 27, 2017 Contact: Greg Lewis, Interim Fire Chief (707) Ext. 2118, glewis@ci.dixon.ca.us Greg Lewis, Interim Fire Chief presented the item and responded to questions from Councilmembers. Councilmembers provided comments. No Public Comment received. Action: Motion made by Councilmember Hickman, seconded by Vice Mayor Pederson to adopt a resolution, authorizing the Mayor to execute a Mutual Aid Agreement by and between Solano County Fire Agencies for all hazard emergency response. Bird, Hickman, Minnema, Pederson, Bogue Action: Adopted Resolution No Adopt a resolution accepting completion of the Wastewater Treatment Facility Improvements Project No and authorizing the City Clerk to file a Notice of Completion. Recommendation: Adopt a resolution accepting completion of the Wastewater Treatment Facility Improvements Project No and authorizing the City Clerk to file a Notice of Completion. Contact: Joseph M. Leach, City Engineer/ Public Works Director (707) Ext. 5305, jleach@ci.dixon.ca.us Joseph M. Leach, City Engineer/ Public Works Director presented the item and responded to questions from Councilmembers. Councilmembers provided comments. No Public Comment received. Action: Motion made by Vice Mayor Pederson, seconded by Councilmember Minnema adopt a resolution accepting completion of the Wastewater Treatment Facility Improvements Project No and authorizing the City Clerk to file a Notice of Completion. Action: Adopted Resolution No C ITY OF DIXON Page 11 2

13 REGULAR CITY COUNCIL MEETING APPROVED MINUTES June 27, ITEMS FROM THE CITY ATTORNEY. 14. ITEMS FROM THE CITY MANAGER. 15. INFORMATIONAL ITEMS - Upcoming Meetings (30-day Calendar) July TBA 7:00pm. Council Chambers Parks and Recreation Commission 07/11/17 7:00pm. Council Chambers City Council Meeting 07/18/17 7:00p.m. Council Chambers Planning Commission 07/25/17 7:00pm. Council Chambers City Council Meeting 16. ADJOURNMENT There being no further business to come before the Dixon City Council, Mayor Thom Bogue adjourned the Regular Meeting of the Dixon City Council at 10:31 p.m. L cia I. Miguel City Clerk of the City of Dixon Thom s ogue Mayor of the City of Di Page 113

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items. Mayor Thorn Bogue Vice Mayor Scott Pederson Council Member Steven Bird Council Member Ted Hickman Council Member Devon Minnema City Treasurer Wesley Atkinson 600 East A Street Dixon, CA 95620-3697 (707)

More information

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website:

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website: Mayor Thom Bogue Vice Mayor Steven Bird Council Member Devon Minnema Council Member Ted Hickman Council Member Scott Pederson City Treasurer Wesley Atkinson **** Leticia I. Miguel, City Clerk Jim Lindley,

More information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707) CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon

More information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707) CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon

More information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707) CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon

More information

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website:

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website: Mayor Thorn Bogue Vice Mayor Ted Hickman Council Member Steven Bird Council Member Devon Minnema Council Member Scott Pederson City Treasurer Wesley Atkinson 600 East A Street Dixon, CA 95620-3697 (707)

More information

MINUTES REGULAR MEETING OF THE DIXON CITY COUNCIL

MINUTES REGULAR MEETING OF THE DIXON CITY COUNCIL MINUTES REGULAR MEETING OF THE DIXON CITY COUNCIL JULY 26, 2016 0. Closed Session at 6:00p.m. The Meeting of the Dixon City Council was called to order at 6:03 p.m. by Mayor Jack Batchelor in the City

More information

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY CALL TO ORDER City of Riverbank REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY (The City Council also serves as the LRA Board) MINUTES OF TUESDAY, APRIL 26, 2016 The City Council and Local Redevelopment

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

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

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

COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E. MAYOR Bert L. Cottle

COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E. MAYOR Bert L. Cottle MAYOR Bert L. Cottle COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E Tim Burney, Seat B Vacant Seat D Jam es Harvey, Seat F WASILLA CITY COUNCIL MEETING AGENDA WASILLA

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

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

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 CITY ADMINISTRATIVE OFFICES 922 MACHIN AVENUE April 26, 2016 6:00 PM A. CALL TO ORDER 1. Public

More information

City of Ocean Shores Regular City Council Meeting

City of Ocean Shores Regular City Council Meeting Agenda City of Ocean Shores Regular City Council Meeting Monday May 12, 2014 6:00 PM Ocean Shores Convention Center 120 W Chance A La Mer Ocean Shores, Washington Page Call to Order Roll Call Pledge of

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

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz.

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE May 17, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember MINUTES PRESENT ABSENT STAFF of a regular meeting of the City Council of the City of Redlands held in the Council Chambers, Civic Center, 35 Cajon Street, on, at 3:00 P.M. Jon Harrison, Mayor Pat Gilbreath,

More information

CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive.

CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER 7 2011 700 PM COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive Lathrop CA 95330 MINUTES PLEASE NOTE There was a Closed Session which commenced

More information

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 12, 2017 CALL TO ORDER: Mayor Nassif called to order the regular session of the Apple Valley Town Council and the Successor

More information

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957: JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE June 28, 2016 5:30 PM A. CALL TO ORDER

More information

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent.

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent. Minutes of a Regular Meeting of the La Mesa City Council Tuesday, April 25, 2017 at 6:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order

More information

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member Regular Meeting Agenda November 17, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke

More information

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4 CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4 Thursday, June 19, 2014 City Council Chambers City Hall 220 SE Green Street Lee s Summit, Missouri 5:45 CLOSED SESSION: On motion of

More information

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION OPEN SESSION 6:45 P.M. Council Chambers Council Members Present:

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

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018 MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas 76240 March 20, 2018 The City Council of the City of Gainesville, Texas met in regular session on March 20, 2018 at 6:30

More information

City of Wasilla Meeting Agenda Monday, February 13, :00 p.m. City Council Regular Wasilla City Hall, Council Chambers, 290 E Heming Ave, Wasilla

City of Wasilla Meeting Agenda Monday, February 13, :00 p.m. City Council Regular Wasilla City Hall, Council Chambers, 290 E Heming Ave, Wasilla Meeting Agenda Monday, 6:00 p.m. City Council Regular Wasilla City Hall, Council Chambers, 290 E Heming Ave, Wasilla 1. CALL TO ORDER 2. ROLL CALL 3. PLEDGE OF ALLEGIANCE 4. APPROVAL OF AGENDA 5. SPECIAL

More information

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M.

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M. G-2 JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE April 24, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At

More information

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org No. 2018-14 TASHA CERDA, Mayor RODNEY G. TANAKA,

More information

Policy Development & Customer Communications action items

Policy Development & Customer Communications action items CITY OF BRIGHTON CITY COUNCIL MEETING CITY HALL October 1, 2015 Regular Blue Sky: 7:00 p.m.: Review of Agenda Items for this evening s meeting REGULAR SESSION - 7:30 P.M. 1. Call to order 2. Pledge of

More information

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

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

More information

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007 MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007 Mark Johnson, Mayor Lisa Swarthout, Vice Mayor Jan Arbuckle Dan Miller Chauncey Poston REGULAR MEETING OF THE GRASS VALLEY

More information

MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017

MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017 MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017 The Regular Session of the City Council of the City of The Colony, Texas, was called to order at 6:33 p.m. on the 17 th day of October,

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

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig CITY COUNCIL CHAMBERS City Hall Monday, June 5, 2017 Action Minutes 6:00 PM INVOCATION - Pastor Jerry

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

REGULAR MEETING MINUTES TUESDAY, JUNE 7, :00 P.M. CLOSED SESSION 6:00 P.M. REGULAR MEETING

REGULAR MEETING MINUTES TUESDAY, JUNE 7, :00 P.M. CLOSED SESSION 6:00 P.M. REGULAR MEETING AGENDA ITEM #5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR JAMES McCRACKEN COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER DAVID HAMPTON COUNCIL MEMBER RONALD KOTT REGULAR MEETING MINUTES

More information

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

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

More information

V IL LAGE OF FRANK~FORT E ST l 855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JULY 5, 2016

V IL LAGE OF FRANK~FORT E ST l 855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JULY 5, 2016 V IL LAGE OF FRANK~FORT E ST l 855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JULY 5, 2016 Mayor Jim Holland called the regular meeting of the Frankfort Village Board to order on Tuesday,,

More information

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling. Minutes of a Regular Meeting of the La Mesa City Council, a Special Meeting of the La Mesa Successor Agency and a Special Meeting of the Public Financing Authority at 6:00 p.m. City Council Chambers, 8130

More information

parking for home occupations in the R1-R48 zone districts. VOTE: 4 in favor, 3 against, 0 abstentions. Motion carried.

parking for home occupations in the R1-R48 zone districts. VOTE: 4 in favor, 3 against, 0 abstentions. Motion carried. CITY OF NEWCASTLE COUNCIL MEETING MARCH 18, 2014 ACTION LIST 1. City Council Minutes Special and Regular Meeting March 4, 2014 MOTION: Councilmember Simpson moved that the meeting minutes from the March

More information

Oak Harbor City Council Regular Meeting Minutes September 1, 2015

Oak Harbor City Council Regular Meeting Minutes September 1, 2015 Oak Harbor City Council Regular Meeting Minutes September 1, 2015 CALL TO ORDER Mayor Pro Tem Paggao called the meeting to order at 6:00 p.m. ROLL CALL City Council Present: Mayor Pro Tem Danny Paggao

More information

City of Puyallup Regular City Council Meeting December 5, 2017

City of Puyallup Regular City Council Meeting December 5, 2017 City of Puyallup Regular City Council Meeting December 5, 2017 (These minutes are not verbatim. The meeting was recorded, and copies of the recording are retained for a period of six years from the date

More information

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

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

More information

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice. FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 3, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:06 p.m. ROLL

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

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION CITY OF OCEANSIDE CITYCOUNCIL AGENDA February 17, 1999 CITY CLERK S SUMMARY REPORT REGULAR MEETING CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CONVENE

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

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

PISMO BEACH COUNCIL AGENDA REPORT

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

More information

Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None

Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None A. CALL TO ORDER JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MEETING MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE August 16,

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE March 15, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. September 12, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. September 12, 2017 CITY OF PLACERVILLE CITY COUNCIL 5:30 P.M. CLOSED SESSION MINUTES Regular City Council Meeting September 12, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed

More information

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes 3390 July 2, 2015 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor McNinch

More information

Minutes Lakewood City Council Regular Meeting held January 12, 2016

Minutes Lakewood City Council Regular Meeting held January 12, 2016 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

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

A) Approval of minutes of the special meeting of the Belvidere City Council of

A) Approval of minutes of the special meeting of the Belvidere City Council of State of Illinois SS Belvidere, Illinois Regular Session Minutes Date: January 21, 2014 Convened in the Chambers, 401 Whitney Blvd, Belvidere Illinois at 7 p.m. Mayor Chamberlain presiding: 1) Roll Call:

More information

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING February 19, 2008

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING February 19, 2008 TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING February 19, 2008 1. CALL TO ORDER 6:00 P.M. Mayor Saucerman called the meeting to order at 6:01 p.m. 2. CLOSED SESSION NONE 3. CONVENE REGULAR COUNCIL

More information

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES Wednesday, City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CALL TO ORDER: ROLL CALL: 6:00 p.m. Kevin Bash, Mayor, Present Greg Newton, Mayor

More information

LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication)

LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication) Civic Center 835 East 14 th Street San Leandro, California CITY OF SAN LEANDRO CITY COUNCIL MEETING AGENDA MONDAY, DECEMBER 3, 2012 LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of

More information

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

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

More information

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

CITY OF BISHOP CITY COUNCIL MINUTES July 28, Mayor Connolly called the meeting to order at 7:30 p.m.

CITY OF BISHOP CITY COUNCIL MINUTES July 28, Mayor Connolly called the meeting to order at 7:30 p.m. CITY OF BISHOP CITY COUNCIL MINUTES July 28, 2008 CALL TO ORDER INVOCATION COUNCIL PRESENT COUNCIL ABSENT OTHERS PRESENT PUBLIC COMMENT PROCLAMATION First United Methodist Church Sanctuary Centennial (1)

More information

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D 7:00 1. CALL TO ORDER NOTICE OF REGULAR MEETING a. Pledge of Allegiance b. Roll Call December 20, 2011 7:00 p.m. AGENDA 7:05 2. ADMINISTER Oaths of Office to New and Re-elected Councilmembers 7:10 3. APPROVE

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

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CALL TO ORDER: 6:00 p.m. ROLL CALL: Kevin Bash, Mayor Greg Newton,

More information

City of Mesquite, Texas

City of Mesquite, Texas City Council Monday, 12:30 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Shirley Roberts and Dennis

More information

CITY COUNCIL MEETING February 17, 1999

CITY COUNCIL MEETING February 17, 1999 CITY COUNCIL MEETING February 17, 1999 REGULAR MEETING 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY

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

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m.

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m. THE RAYMORE COUNCIL MET IN REGULAR SESSION MONDAY APRIL 24, 2017 IN COUNCIL CHAMBERS AT 100 MUNICIPAL CIRCLE, RAYMORE, MISSOURI. MEMBERS PRESENT: MAYOR TURNBOW, COUNCILMEMBERS ABDELGAWAD, BARBER, BERENDZEN,

More information

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

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

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE JULY 14, 2014 I. PLEDGE

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

Hermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Regular Meeting Minutes. Tuesday, February 28, :00 PM

Hermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Regular Meeting Minutes. Tuesday, February 28, :00 PM Hermosa Beach City Hall 1315 Valley Drive Hermosa Beach, CA 90254 Regular Meeting Minutes Tuesday, February 28, 2017 6:00 PM Closed Session - 6:00 P.M. Regular Meeting - 7:00 P.M. Council Chambers City

More information

City Council Regular Meeting Minutes Page CITY OF ISSAQUAH City Council Regular Meeting MINUTES

City Council Regular Meeting Minutes Page CITY OF ISSAQUAH City Council Regular Meeting MINUTES 06-20-16 City Council Regular Meeting Minutes Page 7780 7:00 PM June 20, 2016 CITY OF ISSAQUAH City Council Regular Meeting MINUTES Council Chambers 135 E. Sunset Way COUNCIL AND ADMINISTRATIVE PERSONNEL

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES Supervisor Price called the meeting to order at 7:03 p.m. and Douglas Hincker, a veteran and member of the Lions and Elks Clubs, led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT:

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: MINUTES OF THE AUGUST 5, 2008 REGULAR CITY COUNCIL MEETING. RECOMMENDATION: Approve by roll call vote to Consent Calendar. EXECUTIVE SUMMARY: Attached for

More information

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER COMMISSION MEMBER JEFF HELMERICKS COMMISSION MEMBER JOHN S. LEE COMMISSION

More information

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Please turn off cell phones and pagers, as a courtesy to those in attendance. Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance.

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE January 26, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

More information

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON JULY 14, 2003 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt.

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT & BOARD OF TRUSTEES OF THE VILLAGE OF BEECHER HELD AT THE WASHINGTON TOWNSHIP CENTER, 30200 TOWN CENTER ROAD, BEECHER, ILLINOIS JULY 12, 2010 -- 7:00 P.M.

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. October 23, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. October 23, 2018 CITY OF PLACERVILLE CITY COUNCIL 5:30 P.M. CLOSED SESSION Item 1: MINUTES Regular City Council Meeting October 23, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M.

More information

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with the provisions of the Open Public Meetings Act P. L. 1975, Chapter 231, it was property noticed and has

More information

CITY OF ESCONDIDO August 22, :30 p.m. Meeting Minutes

CITY OF ESCONDIDO August 22, :30 p.m. Meeting Minutes CITY OF ESCONDIDO August 22, 2012 3:30 p.m. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:30 p.m. on Wednesday, August

More information

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018 1. Call to order. WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN Tuesday, February 20, 2018 The meeting was called to order by Mayor Zachary J. Vruwink

More information

20415 PRESENTATION by Sheriff Hollinshead to Chief Conner

20415 PRESENTATION by Sheriff Hollinshead to Chief Conner 20413 MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE CITY OF MOUNTAIN HOME, ELMORE COUNTY, IDAHO, HELD ON FEBRUARY 11 th, 2019, AT 6:00 P.M. AT MOUNTAIN HOME CITY HALL CHAMBERS MOUNTAIN HOME, IDAHO

More information

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 6, 2018

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 6, 2018 MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas 76240 March 6, 2018 The City Council of the City of Gainesville, Texas met in regular session on March 6, 2018 at 6:30

More information

City of Puyallup Regular City Council Meeting November 14, 2017

City of Puyallup Regular City Council Meeting November 14, 2017 City of Puyallup Regular City Council Meeting November 14, 2017 (These minutes are not verbatim. The meeting was recorded, and copies of the recording are retained for a period of six years from the date

More information

Aldermen Justin Nelson, Jerry Ellis, John Lovell, Craig West, Jim Nelson, Dave Pickel, Tad Putrich

Aldermen Justin Nelson, Jerry Ellis, John Lovell, Craig West, Jim Nelson, Dave Pickel, Tad Putrich A regular meeting of the Canton City Council was held on May 6, 2014 at 7:20pm in the Council Chambers, The Donald E. Edwards Way-50 North 4 th Avenue, Canton, Illinois 61520. 2 nd meeting Aldermen in

More information

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016 BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016 1. PLEDGE OF ALLEGIANCE. Mayor Michael Pingalore led those present in the Pledge of Allegiance. 2. CALL TO ORDER. 2.1. Roll Call. The Belle Plaine

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

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

CITY OF LA CENTER CITY COUNCIL REGULAR MEETING July 27, 2016

CITY OF LA CENTER CITY COUNCIL REGULAR MEETING July 27, 2016 : 1. Mayor Thornton called the meeting to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL: Council: Councilmember Birdwell-Currey Councilmember Luiz Councilmember Williams Councilmember Valenzuela

More information

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE IS HEREBY GIVEN that a special meeting of the City Council of the City of Atwater

More information