MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.
|
|
- Claud Lamb
- 5 years ago
- Views:
Transcription
1
2
3 MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING July 7, 2014 The regular session of the Corcoran City Council was called to order by Mayor Wadsworth, in the City Council Chambers, 1015 Chittenden Avenue, Corcoran, CA at 5:59 P.M. ROLL CALL Councilmembers present: Councilmembers absent: Staff present: Press present: INVOCATION FLAG SALUTE Mark Cartwright, Raymond Lerma, Jerry Robertson and Jim Wadsworth Sidonio Palmerin Mike Farley, Steve Kroeker, Kindon Meik, Soledad Ruiz- Nuñez, Reuben Shortnacy, Kevin Tromborg, and Joyce Venegas. Jeanette Todd, The Corcoran Journal Invocation was presented by Robertson. The flag salute was led by Cartwright. 1. PUBLIC DISCUSSION Ana Orozco from Senator Vidak s office introduced herself as the new field representative. Supervisor Valle, Kings County Supervisor District 2, updated the Council on the Kings County budget and invited the Council to an event on July 10, CONSENT CALENDAR Following Council discussion a motion was made by Robertson and seconded by Lerma to approve the consent calendar with noted amendments to Item 2-E, 2-F, and 2-G. Robertson abstained from voting on the minutes of the regular meeting on June 16, Motion carried by the following vote: AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin 2-A. Approval of Minutes of the regular meeting of June 16, 2014 and special meeting of June 23, B. Authorization to read ordinances and resolutions by title only. 2-C. Deny claim of Workmen s Auto Insurance alleging damage. 2-D. Deny claim of Victor M. Perez, Esq. alleging damage. 2-E. Approval of Resolution No establishing an appropriations limit for the City of Corcoran. 2-F. Approval of Resolution No regarding the fiscal year budget. 2-G. Approval of Resolution No adopting City of Corcoran salary schedule. 3. APPROPRIATIONS Following Council discussion a motion was made by Cartwright and seconded by Lerma to approve the Warrant Register dated July 7, Motion carried by the following vote: Regular Meeting Minutes Page 1 of 4 Corcoran City Council July 7, 2014
4 AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin 4. PRESENTATIONS - None 5. PUBLIC HEARINGS 5-A. The public hearing to obtain comments to intent to levy and collect Assessments on Assessment District 07-01, Subdivision Salyer Estates #3, Tract Map 853; and intent to levy and collect Assessment on Assessment District 07-02, Subdivision Pheasant Ridge (previously known as Sequoias Phase 1), Tract Map 857; and intent to levy and collect Assessments on Assessment District 08-01, Subdivision Sunrise Villas, Tract map 856; and intent to levy and collect Assessments on Assessment District 08-02, Subdivision Patterson Avenue, Tract Map 758 was declared open at 6:08 p.m. Kroeker gave a report. There being no written or oral testimony, the hearing was declared closed at 6:10 p.m. Following Council discussion, a motion was made by Cartwright and seconded by Robertson to approve Resolution No. 2742, approving Engineer s report and confirming Assessment on Assessment District No , Subdivision Salyer Estates No. 3, Tract Map 853; Resolution No. 2743, certifying to County of Kings the validity of the legal process used to place certain special assessments on the tax roll. (Salyer Estates No. 3, Assessment District); Resolution No. 2744, approving Engineer s report and confirming Assessment on Assessment District No , Subdivision Pheasant Ridge, (previously known as Sequoias Phase 1), Tract Map 857; Resolution No. 2745, certifying to County of Kings the validity of the legal process used to place certain special assessments on the tax roll. (Pheasant Ridge ((previously known as Sequoias Phase I)), Assessment District); Resolution No. 2746, approving Engineer s report and confirming Assessment on Assessment District No , Subdivision Sunrise Villas, Tract Map 856; Resolution No. 2747, certifying to County of Kings the validity of the legal process used to place certain special assessments on the tax roll. (Sunrise Villas, Assessment District); Resolution No. 2748, approving Engineer s report and confirming Assessment on Assessment District No , Subdivision Patterson Tract Map 785; and Resolution No. 2749, certifying to County of Kings the validity of the legal process used to place certain special assessments on the tax roll. (Patterson Avenue, Assessment District). Motion carried by the following vote: AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin 6. WRITTEN COMMUNICATIONS 6-A. Following Council discussion a motion was made by Robertson and seconded by Cartwright to approve the funding request made by the Kings County Homecoming Committee in the amount of $200 and made a finding there is a benefit to the community. Motion carried by the following vote: AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin Regular Meeting Minutes Page 2 of 4 Corcoran City Council July 7, 2014
5 7. STAFF REPORTS 7-A. Following Council discussion direction was provided to display option #2 of the national motto In God We Trust in the council chambers. Authorization was given to purchase and install the display. 7-B. Following Council discussion a motion was made by Lerma and seconded by Cartwright to approve Resolution No authorizing submittal of grant application to the CalHome Program. Motion carried by the following vote: AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin 7-C. Following Council discussion a motion was made by Lerma and seconded by Robertson to approve the Notice of Revocation for the storm water discharge agreement between the City and the J.G. Boswell Company. Motion carried by the following vote: AYES: Members: Lerma and Robertson NOES: None ABSENT: Member: Palmerin ABSTAIN: Members: Cartwright and Wadsworth 7-D. Following Council discussion a motion was made by Cartwright and seconded by Robertson to approve with added changes the easement for transmission facilities and road access encroachment as requested by EDF Renewable Development, Inc. corresponding to the City solar project APN: Also authorize City Manager to sign easement. Motion carried by the following vote: AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin 7-E. Following Council discussion a motion was made by Lerma and seconded by Cartwright to approve the public works improvements known as C Corcoran Street Project. Motion carried by the following vote: AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin 7-F. Following Council discussion a motion was made by Lerma and seconded by Cartwright to authorize staff to advertise bids for the Transit Division Bus Wash Facility Project. Motion carried by the following vote: AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin 7-G. Following Council discussion a motion was made by Lerma and seconded by Robertson to appoint Kevin Tromborg as the representative of the City on the Corcoran Oversight Board. Motion carried by the following vote: AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin Regular Meeting Minutes Page 3 of 4 Corcoran City Council July 7, 2014
6 7-H. Following Council discussion a motion was made by Cartwright and seconded by Lerma to appoint the City Manager as Acting City Clerk and authorize the City Manager to appoint Deputy City Clerk(s). Motion carried by the following vote: AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin 7-I. Following Council discussion a motion was made by Lerma and seconded by Wadsworth to cancel the regularly scheduled meeting of July 21, Motion carried by the following vote: AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin 8. MATTERS FOR MAYOR AND COUNCIL 8-A. Council received information items. 8-B. Staff received referral items. 8-C. Committee reports. 9. CLOSED SESSION At 6:46 p.m. Council recessed to closed session pursuant to: 9-A PENDING LITIGATION (Government Code ). It is the intention of this governing body to meet in closed-session concerning: Conference with legal counsel EXISTING LITIGATION (Government Code (d)(1)). Parties, case/claim no. KCSC Case No. 13-C-0289 Case name unspecified because of jeopardy to settlement negotiations or service of process. 9-B PERSONNEL (Government Code 54957(b)). It is the intention of this governing body to meet in closed-session to: Consider the discipline, dismissal or release of a public employee. Hear complaints or charges against a public employee. Consider public employee appointment/employment for the position of: Consider public employee performance evaluation for the position of: The regular meeting was reconvened at7:52 p.m. Mayor Wadsworth reported direction was provided on items 9-A and 9-B. ADJOURNMENT 7:53 P.M. Mayor Acting City Clerk APPROVED DATE: Regular Meeting Minutes Page 4 of 4 Corcoran City Council July 7, 2014
7
8
9
10
11
12
13
14 City of CORCORAN FOUNDED 1914 A MUNICIPAL CORPORATION MEMO STAFF REPORT ITEM #: 7-A TO: Corcoran City Council FROM: Kindon Meik, City Manager DATE: July 30, 2014 MEETING DATE: August 4, 2014 SUBJECT: Consider approval of easement for transmission facilities and road access encroachment as requested by EDF Renewable Development, Inc. corresponding to the City solar project on APN Recommendation: (Voice Vote) Consider request from EDF Renewable Development, Inc. for an easement associated with the City solar project. Discussion: The request by EDF Renewable Development, Inc. for an easement was previously discussed at the July 7, 2014 council meeting. As directed by the Council, the agreement was revised to grant the easement for the duration of the life of the project or term of the lease. The City solar project located on Niles Ave. and the easement will be approximately 750 square feet and will be used for transmission facilities by PG&E and for access to the site. EDF Renewable Development, Inc. has indicated that an easement granted for a specified time period instead of a permanent easement is preferred to move the project forward. Budget Impact: None. Attachments: Letter from PG&E to Kings County Public Works Director, Kevin McAllister. Revised easement agreement including changes requested by Council at July 7, 2014 meeting. City Offices: 832 Whitley Avenue * Corcoran, CA * Phone *
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
37
38
39
40
41
42
43
44
45
46
47
48
49
50
51
52
53
54 City of CORCORAN FOUNDED 1914 A MUNICIPAL CORPORATION MATTERS FOR MAYOR AND COUNCIL ITEM #: 8 MEMORANDUM MEETING DATE: August 4, 2014 TO: Corcoran City Council FROM: Kindon Meik, City Manager SUBJECT: Matters for Mayor and Council UPCOMING EVENTS / MEETINGS o August 9-11, 2014 (Saturday-Monday) Centennial Celebration and Summerfest o August 14, 2014 (Thursday) South San Joaquin Valley Division Meeting 6:00pm, Madera, CA o August 18, 2014 (Monday) City Council Meeting 6:00 PM, Council Chambers o September 3-5, 2014 (Wednesday-Friday) League of California Cities Annual Conference, Los Angeles, CA A. Information Items B. Council Comments This is the time for council members to comment on matters of interest. 1. Staff Referral Items C. Committee Reports D. Council Goals Two Year Goals: 1. Safe Crossings on Highway Balance Budget 3. Maintain Services 4. Prepare for Centennial Activities Long Term Goals: 1. Lighted Soccer Field 2. Demolition of Grain Building 3. Police Department Facility City Offices 832 Whitley Avenue * Corcoran, CA * Phone *
55 Update 08/04/14 DATE Sent to Council/ Request made COUNCIL REQUESTS OR REFERRAL ITEMS PENDING FURTHER ACTION or RESOLUTION BY STAFF 04/01/13 Council directed staff to explore options to have Wi-Fi hardware and or internet connection in the Council Chambers. 04/01/13 Council directed staff to explore options to establish electronic council packets (e-packets) and cost of tablets including funding options. 04/01/13 Council directed staff to explore options to upgrade audio visual (AV) equipment, including audio (microphone), video projection and display in the Council Chambers. 04/15/13 UPDATE: 11/04/13 Staff provided a draft agreement for review by Council and was authorized to commence review with Kings Estates. REQUEST STATUS DEPARTMENT RESPONSIBLE Dept/Division 08/19/13 Council discussed options to resolve utility and payment issues. Direction provided to legal counsel and staff. 06/17/13: Staff noted that this item will return at a future meeting. Ongoing City Manager City Manager City Manager City Manager/ Public Works 04/15/13: Council directed staff to identify options for Kings Estates utility services/billing. 07/01/13 UPDATE: 09/16/13 Staff presented revenue generating options to Council. Council requested additional information on specific items. Council requested information regarding revenue generating initiatives. 09/03/13 UPDATE: 07/07/14 Council provided input on style and placement of motto in council Chambers. Council approved display of In God We Trust motto. Staff to return with options. 11/04/13 Council requested staff explore the possibility of extending streetlights on Whitley Avenue to Hwy /21/14 UPDATE: 03/03/14 Staff Provided information on drought and water. Council requested an item for review and update regarding the Drought declared by Governor Brown on 01/17/14. Ongoing City Manager City Manager Public Works City Manager
CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA
CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Monday, March 19, 2012 6:00 P.M. Public Inspection: A detailed
More informationCORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA, & HOUSING AUTHORITY AGENDA
CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA, & HOUSING AUTHORITY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Tuesday, September 3,
More informationChairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4)
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 informationCity 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 informationCity of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM
City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,
More information13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION
Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, December 2, 2013. Following the Invocation, the Pledge of Allegiance to the Flag was led by Kevin Jesus Medina,
More informationRANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT
Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: February 10, 2016 City Council of the Jennifer M. Cervantez, 9 if.x Manager ~ Amy Diaz, City Clerk.JHI) Approval of
More informationCITY OF ESCONDIDO November 2, :30 p.m. Meeting Minutes
CITY OF ESCONDIDO November 2, 2011 3:30 p.m. Meeting Minutes Escondido City Council Community Development Commission CALL TO ORDER The Regular Meeting of the Escondido City Council and Community Development
More informationMINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan
CITY OF HUGHSON CITY COUNCIL MEETING City Hall Council Chambers 7018 Pine Street, Hughson, CA MINUTES MONDAY, SEPTEMBER 10, 2012-7:00 P.M. CALL TO ORDER: ROLL CALL: Present: Absent: Staff Present: FLAG
More informationPOSTED 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 informationCITY 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 informationCITY 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 informationMINUTES OF THE SPECIAL MEETING NORWALK CITY COUNCIL NORWALK, CALIFORNIA AUGUST 2, 2016
20160802 825-04 MINUTES OF THE SPECIAL MEETING NORWALK CITY COUNCIL NORWALK, CALIFORNIA AUGUST 2, 2016 Mayor Mendez called the special meeting to order at 4:01 p.m. in the U.S. Constitution Room/#4, 12700
More informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, March 2, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Valentin Palos Amezquita
More informationThe invocation was given by Father Tony Gomez, St. Linus Catholic Church, Norwalk, CA.
MINUTES OF A REGULAR MEETING OF THE CERRITOS CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE CERRITOS REDEVELOPMENT HELD ON AUGUST 10, 2017, IN THE COUNCIL CHAMBERS AT CERRITOS CITY HALL, 18125 BLOOMFIELD
More informationWOODLAKE CITY COUNCIL MINUTES January 11, 2016
WOODLAKE CITY COUNCIL MINUTES January 11, 2016 PRESENT: Councilmembers Mendoza, Martinez, Lopez & Ortiz OTHERS: Lara, Waters, Diaz, Marquez, Zacarias and Castillo ABSENT: G. Gonzalez Jr. FLAG SALUTE PUBLIC
More informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Agenda April 19, 2010 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 John R. Noguez Mayor Mario Gomez Vice Mayor Elba Guerrero Ofelia
More informationCITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.
Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Adjourn to a Joint Meeting of the Porterville City Council and Porterville Redevelopment Agency. JOINT COUNCIL/PORTERVILLE
More informationCITY OF HURON CITY COUNCIL and SUCCESSOR AGENCY OF DISSOLVED RDA PRE-MEETING WORKSHOP AGENDA
CITY OF HURON CITY COUNCIL and SUCCESSOR AGENCY OF DISSOLVED RDA PRE-MEETING WORKSHOP AGENDA DATE: June 20, 2018 TIME: 5:00 p.m. PLACE: GEORGE TUREGANO PUBLIC SAFETY BUILDING SKY LIGHT CONFERENCE CHAMBER
More informationCITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council
CITY OF ESCONDIDO October 19, 2016 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, October
More informationAGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 19, 2013
AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting March 19, 2013 CLOSED SESSION MEETING - 11:30 A.M. OPEN SESSION MEETING
More informationAGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013
AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting September 17, 2013 CLOSED SESSION MEETING - 11:30 A.M. OPEN SESSION MEETING -
More informationPlease 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 informationAGENDA 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 informationCITY OF ESCONDIDO. August 5, :30 P.M. Meeting Minutes
CITY OF ESCONDIDO August 5, 2015 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 5,
More informationMINUTES JOINT SAND CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY
MINUTES JOINT SAND CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY Regular Meeting November 15, 2016 5:30 P.M. CITY COUNCIL CHAMBERS Mayor Pendergrass opened the meeting at 5:30 P.M. The
More informationAGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber
AGENDA Regular Meeting of the Lompoc City Council Tuesday, April 3, 2018 6:30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber Please be advised that, pursuant to State Law, any member of the public
More informationAGENDA. Certificate of Recognition C.A.S.A. Del Rio Family Resource Center.
` CITY OF RIVERBANK REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY BOARD MEETINGS (The City Council also serves as the LRA Board) City Hall North Council Chambers 6707 Third Street Suite B Riverbank
More informationCITY OF FULLERTON OCTOBER 20, : 00 P. M. z Council Chamber. None ( d)( 4) 2. CONFERENCE WITH LABOR NEGOTIATOR Per
F OF,
More informationCity of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY
City of Irwindale 5050 N. IRWINDALE AVE., IRWINDALE CA 91706 PHONE: (626) 430 2200 FACSIMILE: 962 4209 Mark A. Breceda Mayor Manuel R. Garcia Mayor Pro Tem Albert F. Ambriz Councilmember Julian A. Miranda
More informationMINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER
MINUTES CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER Mayor Morris called the meeting to order at 5:30 p.m. in the City Hall Council Chambers, 1015 11 th Avenue. Councilman Aguirre
More informationMINUTES Meeting of the San Marcos City Council
MINUTES Meeting of the San Marcos City Council TUESDAY, AUGUST 12, 2014 City Council Chambers 1 Civic Center Drive, San Marcos, CA 92069 Regular City Council Meeting Regular San Marcos Public Financing
More informationPOSTED 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 informationAction Summary August 21 & 22, 2017
Place: Board of Supervisors Chambers Kings Government Center, Hanford, CA Chairman: Craig Pedersen (District 4) Staff: Larry Spikes, County Administrative Officer Rebecca Campbell, Assistant County Administrative
More informationAPRIL 17, 2013 CITY COUNCIL CHAMBERS 3:30 P.M. Closed Session; 4:30 P.M. Regular Session 201 N. Broadway, Escondido, CA 92025
APRIL 17, 2013 CITY COUNCIL CHAMBERS 3:30 P.M. Closed Session; 4:30 P.M. Regular Session 201 N. Broadway, Escondido, CA 92025 MAYOR DEPUTY MAYOR COUNCIL MEMBERS CITY MANAGER CITY CLERK CITY ATTORNEY DIRECTOR
More informationMinutes Lakewood City Council Regular Meeting held November 14, 2000
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Piercy in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Agenda April 5, 2010 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 John R. Noguez Mayor Mario Gomez Vice Mayor Elba Guerrero Council
More informationLANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016
M 1 09/27/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the Lancaster City Council/Successor Agency/Financing/Power Authority to order
More information3. 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 informationThe 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 informationAGENDA CITY COUNCIL REGULAR MEETING. September 22, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606
AGENDA Steven Choi Mayor Jeffrey Lalloway Mayor Pro Tempore Beth Krom Councilmember Lynn Schott Councilmember Christina Shea Councilmember CITY COUNCIL REGULAR MEETING September 22, 2015 4:00 PM City Council
More informationJOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING
CLOSED SESSION- 5:30 p.m. MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Closed Session - 5:30 p.m. Windsor Civic Center, Wild Oak Conference Room 9291 Old Redwood
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007
6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 27, 2007 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed
More informationREVISED AGENDA TUESDAY, JANUARY 22, :00 P.M. (THE AGENDA PACKET IS POSTED AT THE CITY CLERK S OFFICE AND AT
` CITY OF RIVERBANK REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY BOARD MEETINGS (The City Council also serves as the LRA Board) City Hall North Council Chambers 6707 Third Street Suite B Riverbank
More informationCITY 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 informationPOSTED 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 informationCITY OF ESCONDIDO. March 19, :30 P.M. Meeting Minutes
CITY OF ESCONDIDO March 19, 2014 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, March 19,
More informationAGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows
AGENDA CAMARILLO CITY COUNCIL SPECIAL MEETING WEDNESDAY, FEBRUARY 14, 2018 5:00 P.M. COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA Regular Meeting Follows AGENDA REPORTS AND OTHER DISCLOSABLE
More informationCITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting September 23, 2008
6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting September 23, 2008 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed
More informationMayor: 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 informationPOSTED 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 informationCITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL NOVEMBER 10, 2014
CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL NOVEMBER 10, 2014 MISSION STATEMENT The City of Alhambra is dedicated to responsive, creative leadership and quality services, ensuring desirable neighborhoods
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 23, 2007 6:45 P.M. CLOSED SESSION City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 P.M. Closed Session
More informationRevised - City Council And Local Redevelopment Authority Meeting Agenda
1. Revised - City Council And Local Redevelopment Authority Meeting Agenda 2. Documents: CC-LRA AGENDA_03-10-15_REVISED.PDF Revised - City Council And Local Redevelopment Authority Meeting Agenda/Report
More informationRESOLUTION NO
RESOLUTION NO. 18-08 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LANCASTER, CALIFORNIA, SUMMARILY VACATING AND ABANDONING OFFERS TO DEDICATE STREET RIGHTS-OF- WAY FOR PORTIONS OF AVENUE F-4, AVENUE
More information2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 14, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Closed Session 7:00 P.M. Open Session
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017
5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 23, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session
More informationCITY COUNCIL & REDEVELOPMENT AGENCY
CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, November 9, 2010 A Regular Meeting of the City Council and Redevelopment Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons
More informationLANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018
LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY CALL TO ORDER Mayor/Chair Parris called the meeting of the Lancaster City Council/Successor Agency/Financing/
More informationACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA
ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA 1. CALL TO ORDER Mayor Hill called the City Council Meeting to
More informationRipon City Council Meeting Notice & Agenda
Ripon City Council Meeting Notice & Agenda CITY HALL, 259 NORTH WILMA, RIPON, CALIFORNIA TUESDAY, MARCH 8, 2016-6:00 P.M. REGULAR MEETING You are now participating in the process of representative government.
More informationA. Recognition of 211 LA County Executive Director Maribel Marin
1. CALL TO ORDER SAN GABRIEL CITY COUNCIL MINUTES OF A REGULAR MEETING COUNCIL MEETING TUESDAY, JULY 15, 2014 Mayor Harrington called the regular meeting of the San Gabriel City Council to order at 7:41
More informationCITY PLANNING COMMISSION RULES AND OPERATING PROCEDURES
RULES AND OPERATING PROCEDURES Amended 05/25/2017 ERIC GARCETTI Mayor of Los Angeles VINCENT P. BERTONI, AICP Director of Planning KEVIN J. KELLER, AICP Executive Officer LISA M. WEBBER, AICP Deputy Director
More informationCITY 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 informationMinutes Lakewood City Council Regular Meeting held December 11, 2018
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Croft in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More information? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012
? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 The City of Signal Hill appreciates your
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 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 informationLANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015
M 1 01/12/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:00 p.m.
More informationCITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL JULY 28, 2014
CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL JULY 28, 2014 MISSION STATEMENT The City of Alhambra is dedicated to responsive, creative leadership and quality services, ensuring desirable neighborhoods
More informationBYLAWS 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 informationCITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF REGULAR MEETING 6:00P.M. MARCH 8, 2005
CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF REGULAR MEETING 6:00P.M. MARCH 8, 2005 CALL TO ORDER Mayor Pro Tern Weste called to order the special meeting of the City
More informationRamona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s:
CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, JUNE 20, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was a Closed Session which
More informationCITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH
CITY OF REDONDO BEACH CITY COUNCIL AGENDA Tuesday, December 01, 2015 CLOSED SESSION - ADJOURNED REGULAR MEETING 4:30 PM OPEN SESSION - REGULAR MEETING 6:00 PM CITY COUNCIL CHAMBERS 415 DIAMOND STREET,
More informationCITY OF ESCONDIDO FEBRUARY 25, :00 p.m. Meeting Minutes
CITY OF ESCONDIDO FEBRUARY 25, 2009 4:00 p.m. Meeting Minutes Escondido City Council Community Development Commission CALL TO ORDER The Regular Meeting of the Escondido City Council and Community Development
More informationCITY OF YORBA LINDA. Land of Gracious Living CITY COUNCIL/REDEVELOPMENT AGENCY JOINT MEETING CONVENING AT 5:30 P.M.
THIS MEETING IS BEING BROADCAST LIVE FOR AIRING ON CABLE CHANNEL 3, AT&T U-VERSE CHANNEL 99 AND THE CITY S WEBSITE. BY REMAINING IN THE ROOM, YOU ARE GIVING YOUR PERMISSION TO BE TELEVISED. The City Council
More informationMINUTES GARDEN GROVE CITY COUNCIL
MINUTES GARDEN GROVE CITY COUNCIL A Regular Meeting of the City Council of the City of Garden Grove was called to order in the Council Chamber of the Community Meeting Center, 11300 Stanford Avenue, on
More informationCity of East Palo Alto ACTION MINUTES
City of East Palo Alto ACTION MINUTES CITY COUNCIL MEETING TUESDAY, January 20, 2015 CLOSED SESSION 6:30 P.M. CITY COUNCIL OPEN MEETING 7:30 P.M. EPA Government Center 2415 University Ave - First Floor
More informationCity of Los Alamitos
City of Los Alamitos Administrative Regulation Regulation: 2. 2 Title: Authority: Date Revised: City Council Agenda Preparation City Charter December 6, 2004City Manager 1. Purpose: The purpose of this
More informationStanislaus Animal Services Agency
Stanislaus Animal Services Agency Thursday, December 15, 2011 at 9:00am Animal Services Conference Room 3647 Cornucopia Way Modesto, CA 95358 S t a n i s l a u s A n i m a l S e r v i c e s A g e n c y
More informationCity 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 informationAGENDA 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 informationSAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California
SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California TUESDAY, AUGUST 21, 2012 5:00 P.M. AGENDA 1. CALL TO ORDER 2. ATTENDANCE: COSTANZO,
More informationAGENDA (Amended) CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting May 21, 2013
AGENDA (Amended) CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting May 21, 2013 CLOSED SESSION MEETING - 11:30 A.M. OPEN SESSION MEETING
More informationMinutes of the regular meeting of the City Council of the City of Huntington Park held Monday, June 20, 2005.
Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, June 20, 2005. The meeting was called to order in the Council Conference Room at 6:36 p.m. by Mayor Hernandez.
More informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, July 6, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz Vice
More informationA G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL
A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 3, 2014 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m. City
More informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Agenda Monday, August 18, 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
More informationCITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting May 11, 2010
6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting May 11, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session
More informationAPPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING
APPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING ROLL CALL At 5:32 p.m. Vice Mayor Gilbert Wong called the City Council meeting to order in the Community
More informationMINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.
MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, 2004 Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m. Councilmembers present: City staff present: Simonian, Aguayo,
More informationCITY COUNCIL COMMUNITY REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT WATER DISTRICT AGENDAS
CITY COUNCIL COMMUNITY REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT WATER DISTRICT AGENDAS Regular Meetings 1 st and 3 rd Tuesday Date: November 1, 2011 Time: 6:00 P.M. (Closed Session) 6:30 P.M. (Regular
More informationCITY 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 informationMINUTES. CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745
MINUTES CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745 6:30 P.M. 1. CALL TO ORDER Vice-Chairman Saenz called the meeting to
More informationAGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting October 15, 2013
AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting October 15, 2013 CLOSED SESSION MEETING - *11:30 A.M. OPEN SESSION MEETING
More informationAction Summary. Please turn off cell phones and pagers, as a courtesy to those in attendance.
Place: 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
More informationPresident Hernandez called the Regular meeting to order at the hour of 5:00 p.m.
MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, FEBRUARY 21, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President
More informationCity of Manhattan Beach
1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting Council Chambers City Council Mayor Wayne Powell Mayor Pro Tem David J. Lesser Councilmember Amy Howorth Councilmember Richard
More informationNOTICE 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 informationCITY 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 informationI. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).
AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, JANUARY 10, 2018, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS
More information