POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 9, 2015 CIVIC CENTER COUNCIL CHAMBER

Size: px
Start display at page:

Download "POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 9, 2015 CIVIC CENTER COUNCIL CHAMBER"

Transcription

1 REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 9, 2015 CIVIC CENTER COUNCIL CHAMBER FRED WARING DRIVE, PALM DESERT, CA I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS - A (CLOSED SESSION ITEMS) Any person wishing to discuss any item of Closed Session business may address the City Council, Successor Agency to the Palm Desert Redevelopment Agency, or Housing Authority Boards at this point by stepping to the lectern and giving his/her name and address for the record. Remarks shall be limited to a maximum of three minutes unless additional time is authorized by the City Council, Successor Agency, or Housing Authority Boards. Because the Brown Act does not allow the City Council, Successor Agency, or Housing Authority Boards to take action on items not on the Agenda, members will not enter into discussion with speakers but may briefly respond or instead refer the matter to staff for report and recommendation at a future City Council, Successor Agency, or Housing Authority meeting. IV. ADJOURN TO CLOSED SESSION Request for Closed Session: A. Conference with Real Property Negotiator pursuant to Government Code Section : 1) Property: Blueberry Lane (APN ), Palm Desert Negotiating Parties: Agency: John M. Wohlmuth/Janet M. Moore/City of Palm Desert/ Palm Desert Housing Authority Property Owner: Michael and Anne Finley Under Negotiation: x Price x Terms of Payment B. Conference with Legal Counsel regarding significant exposure to litigation pursuant to Government Code Section (d)(2): Number of potential cases: 2

2 V. RECONVENE REGULAR MEETING - 4:00 P.M. A. REPORT ON ACTION FROM CLOSED SESSION. VI. VII. VIII. PLEDGE OF ALLEGIANCE TO THE FLAG OF THE UNITED STATES OF AMERICA - Mayor Pro Tem Robert A. Spiegel INVOCATION - Councilmember Jan C. Harnik ORAL COMMUNICATIONS - B Any person wishing to discuss any item not scheduled for public hearing may address the City Council, Successor Agency to the Palm Desert Redevelopment Agency, or Housing Authority Boards at this point by stepping to the lectern and giving his/her name and address for the record. Remarks shall be limited to a maximum of three minutes unless additional time is authorized by the City Council, Successor Agency to the Palm Desert Redevelopment Agency, or Housing Authority Boards. Because the Brown Act does not allow the City Council, Successor Agency to the Palm Desert Redevelopment Agency, or Housing Authority Boards to take action on items not on the Agenda, members will not enter into discussion with speakers but may briefly respond or instead refer the matter to staff for report and recommendation at a future City Council, Successor Agency to the Palm Desert Redevelopment Agency, or Housing Authority meeting. Reports and documents relating to each of the following items listed on the agenda, including those received following posting/distribution, are on file in the Office of the City Clerk and are available for public inspection during normal business hours, Monday - Friday, 8:00 a.m. - 5:00 p.m., Fred Waring Drive, Palm Desert, CA 92260, telephone (760) IX. AWARDS, PRESENTATIONS, AND APPOINTMENTS A. PRESENTATION TO RECOGNIZE SARA O FLYNN FOR HER SERVICE TO THE CITY OF PALM DESERT AND ITS MARKETING COMMITTEE, B. PRESENTATION OF PLAQUE TO RECOGNIZE THE CITY OF PALM DESERT S SUPPORT FOR THE 7 TH MARINE REGIMENT APPRECIATION DAY AT THE TWENTYNINE PALMS BASE ON FRIDAY, JUNE 26,

3 C. ORAL PRESENTATION OF A STATUS REPORT ON THE GENERAL PLAN UPDATE BY MATTHEW BURRIS, ASSOCIATE PRINCIPAL, RAIMI + ASSOCIATES. Oral report to be provided at the meeting. X. CONSENT CALENDAR ALL MATTERS LISTED ON THE CONSENT CALENDAR ARE CONSIDERED TO BE ROUTINE AND WILL BE ENACTED BY ONE ROLL CALL VOTE. THERE WILL BE NO SEPARATE DISCUSSION OF THESE ITEMS UNLESS MEMBERS OF THE CITY COUNCIL OR AUDIENCE REQUEST SPECIFIC ITEMS BE REMOVED FROM THE CONSENT CALENDAR FOR SEPARATE DISCUSSION AND ACTION UNDER SECTION XI, CONSENT ITEMS HELD OVER, OF THE AGENDA. A. MINUTES of the Adjourned Regular City Council Meeting of June 18 and the Regular City Council Meeting of June 25, Approve as presented. B. CLAIMS AND DEMANDS AGAINST THE CITY TREASURY - Warrants Dated 5/5/2015, 5/27/2015, and 6/3/2015. Approve as presented. C. CLAIMS AND DEMANDS AGAINST THE CITY/HOUSING TREASURIES - Warrants Dated 6/4/2015-6/5/2015, 6/5/2015, and 6/12/2015 (Joint Consideration with the Palm Desert Housing Authority). Approve as presented. D. CLAIM AGAINST THE CITY (#751) by International Apparel & Accessories/Heiress in an Unspecified Amount. By Minute Motion, reject the Claim and direct the City Clerk to so notify the Claimant. E. MARKETING COMMITTEE MINUTES for the Meeting of May 19, Receive and file. 3

4 F. REQUEST FOR ADOPTION OF RESOLUTIONS Setting Forth Findings and Authorizing Destruction of Paper Files from the Department of Building & Safety that Have Been Digitally Imaged (January, February, and March 2015 Records). Waive further reading and adopt the following Resolution Nos.: 1) January 2015 Records; 2) February 2015 Records; 3) March 2015 Records. G. REQUEST FOR AUTHORIZATION to Refund Building Permit Fees in the Total Amount of $20, for Comstock Homes/Comstock Homes Management VP LLC, and Comstock Crosser & Associates d.b.a. RCS Villa Portofino 211, LLC. By Minute Motion, authorize the refunding of Building Permit Fees in the amount of $20, for Project Nos , , , , , and H. REQUEST FOR AUTHORIZATION to Surplus Four (4) City of Palm Desert Police Department Segway Units. By Minute Motion, authorize the surplus of four (4) Palm Desert Police Department Segway Units as listed on the accompanying staff report (Serial Nos , , , ). I. REQUEST FOR DECLARATION of Vehicles and Miscellaneous Office Furniture as Surplus and Authorize Disposal as Proposed Public Works Department. By Minute Motion, declare vehicles and miscellaneous office furniture listed on the accompanying staff report as surplus and authorize disposal as proposed. J. REQUEST FOR APPROVAL of Vendors on the Authorized Public Safety Vendors List for Related Equipment Repairs, Equipment Purchases, and Specialty Services, Utilized by the Palm Desert Police and Fire Departments in Fiscal Year By Minute Motion, approve the FY Authorized Public Safety Vendors List as presented in the Riverside County Sheriff s Department Memorandum dated January 6, 2015, and in the Riverside County Fire Department List dated May 5,

5 K. REQUEST FOR APPROVAL of Amendment No. 2 to Contract No. C33050 Wurms Janitorial Services, Inc. Janitorial Services at the Palm Desert Sheriff s Substation Located at Fred Waring Drive. By Minute Motion: 1) Approve Second Amendment to the subject contract with Wurms Janitorial Services, Inc., Corona, California, for the period of July 1, 2015, through June 30, 2016; 2) approve a oneyear term extension of the subject contract for the period of July 1, 2015, through June 30, 2016, which includes the Second Amendment; 3) authorize an increase in the monthly Janitorial Services cost, effective January 1, 2016, for said contract from $1,618.95/month to $1,754.99/month funds are currently available in Sheriff Substation Maintenance Account No L. CONSIDERATION of a Lease Agreement Between the City of Palm Desert and Desert Sands Unified School District to Continue Operating the Palm Desert Early Childhood Education Center Located at Cabrillo Avenue (Contract No. C34550). By Minute Motion, authorize the City Manager to negotiate and execute a revised Lease Agreement between the City and Desert Sands Unified School District to continue operating the Palm Desert Early Childhood Education Center at Cabrillo Avenue. M. REQUEST FOR RATIFICATION of the City Manager s Payment Authorization Memorandums to Pete s Road Service, Inc., in the Amount of $4, By Minute Motion, ratify the City Manager s Payment Authorization Memorandums to Pete s Road Service, Inc., Fullerton, California, in the amount of $4, funds are available in General Fund Account No R/M Motor Vehicles Fleet. N. REQUEST FOR APPROVAL of Extension to Contract for On-Call City Surveyor Services with RBF Consulting, a Michael Baker International Company, in an Amount Not to Exceed $50,000 (Contract No. C34171). By Minute Motion: 1) Approve First Amendment to Contract No. C34170 with RBF Consulting, a Michael Baker International Company, Palm Desert, California, for On-Call City Surveyor Services in an amount not to exceed $50,000; 2) appropriate $50,000 from Unobligated General Funds to Account No Professional Services - Architectural/Engineering; 3) authorize the Mayor to execute the Contract Amendment. 5

6 O. REQUEST FOR ACCEPTANCE OF WORK for Contract No. C27690B Portola Avenue at Fred Waring Drive Masonry Block Wall Project (Project No ) (John Barajas Masonry, Bermuda Dunes, CA). By Minute Motion, accept the work as complete and authorize the City Clerk to file a Notice of Completion for the subject project. P. REQUEST FOR ACCEPTANCE OF WORK for Contract No. C34160 Substation Parking Lot Rehabilitation Project (Project No ) (United Paving Company, Corona, CA). By Minute Motion, accept the work as complete and authorize the City Clerk to file a Notice of Completion for the subject project. Q. REQUEST FOR APPROVAL of the Joslyn Center s Fiscal Year Capital Improvement Program Budget. By Minute Motion: 1) Appropriate $33,465 from Account No ; 2) approve the FY Joslyn Center Capital Improvement Program Budget as presented and Palm Desert s Year Two Contribution in the amount of $33,465. R. REQUEST FOR APPROVAL of Funds for CitySourced Smartphone App in the Amount of $9,100. By Minute Motion, approve payment for CitySourced Smartphone App initial setup and one year software subscription in the amount of $9,100 funds are available in Account No S. REQUEST FOR REVIEW AND APPROVAL of Outside Agency Funding (Charitable Contributions) for ACT for Multiple Sclerosis for Fiscal Year By Minute Motion: 1) Approve award of charitable contribution in the amount of $5,000 to ACT for Multiple Sclerosis (ACT for MS) with associated restrictions and conditions; 2) authorize the Mayor to execute agreement with said agency for awarded funding. T. REQUEST FOR APPROVAL of Memorandum of Understanding (MOU) for Ophelia Project Support (Contract No. C34560). By Minute Motion: 1) Authorize Mayor to execute the Ophelia Project MOU; 2) appropriate $20,000 for Fiscal Year from the General Fund, Unobligated General Fund Reserve to Account No for the first year City commitment to the Ophelia Project in Palm Desert Schools. 6

7 U. REQUEST FOR APPROVAL of the City s 2015 Fall Concert Series. By Minute Motion: 1) Approve the 2015 Fall Concert Series Schedule; 2) approve Contract No. C34570A with Rumors Tribute Show LP in the amount of $3,500; 3) approve Contract No. C34570B with Boogaloo Assassins in the amount of $2,500; 4) approve Contract No. C34570C with Greg Craycraft in the amount of $2,500; 5) approve Contract No. C34570D with Dallas and Doll in the amount of $2,750; 6) approve Contract No. C34570E with Ashley Kingman in the amount of $2,800; 7) authorize Mayor to execute subject contracts; 8) authorize expenditure with Studio Instrument Rentals (SIR) of Palm Springs in the amount of $11,000 for Professional Staff, Instrumental Equipment, and Sound and Lighting Services in conjunction with the concerts (Contract No. C34460); 9) authorize expenditure with Morris Desert Media in an amount not to exceed $6,000 for radio promotion and live remotes in conjunction with the Concert Series; 10) authorize miscellaneous expenditures in an amount not to exceed $3,000 for production of the 2015 Fall Concert Series funds are available in Account No V. REQUEST FOR AUTHORIZATION to Release Security on File for Tract No and Acceptance of Maintenance Bond Therefor (Pearwood Ventures, LLC, Applicant). By Minute Motion, authorize City Clerk to release security on file for improvements for Tract No and accept a 10% Maintenance Bond therefor. W. REQUEST FOR AUTHORIZATION to Release Security for Tract No and Acceptance of Maintenance Bond Therefor (Pearwood Ventures, LLC, Applicant). By Minute Motion, authorize City Clerk to release security on file for improvements for Tract No and accept a 10% Maintenance Bond therefor. XI. CONSENT ITEMS HELD OVER 7

8 XII. RESOLUTIONS A. RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, VACATING EXCESS PUBLIC UTILITY EASEMENT ALONG THE COMMON LINE OF LOTS 18 AND 19 OF TRACT NO IN LOT J, UNDER PROVISIONS OF DIVISION 9, PART 3, CHAPTER 4 OF THE STREETS AND HIGHWAYS CODE OF THE STATE OF CALIFORNIA. Waive further reading and adopt. B. RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, AUTHORIZING THAT SHOULD THE CITY BE SELECTED TO RECEIVE GRANT FUNDING, THE CITY MANAGER OR DESIGNEE MAY EXECUTE AGREEMENTS WITH THE SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS RELATIVE TO AN ACTIVE TRANSPORTATION SAFETY AND ENCOURAGEMENT CAMPAIGN. Waive further reading and adopt. XIII. ORDINANCES A. For Introduction: None B. For Adoption: 1. ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, APPROVING A DEVELOPMENT AGREEMENT FOR A THREE-STORY, 152-ROOM BOUTIQUE HOTEL DEVELOPMENT LOCATED ON THE NORTHEAST CORNER OF LARKSPUR LANE AND SHADOW MOUNTAIN DRIVE, Case No. DA (El Paseo Hotel, LLC, Applicant). Waive further reading and adopt. 8

9 XIV. NEW BUSINESS A. REQUEST FOR APPROVAL OF THE PALM DESERT POLICE DEPARTMENT S PARTICIPATION IN THE POST-RELEASE ACCOUNTABILITY AND COMPLIANCE TEAMS (P.A.C.T.) PROGRAM FOR FISCAL YEAR By Minute Motion, approve the Palm Desert Police Department s participation in the Post-Release Accountability and Compliance Teams (P.A.C.T.) Program for FY B. REQUEST FOR EXEMPTION TO BIDDING REQUIREMENT, AS PROVIDED IN PALM DESERT MUNICIPAL CODE SECTION , TO ALLOW SOLE-SOURCE PROCUREMENT FROM GREENDAY, LLC, AND AUTHORIZE PURCHASE OF REPLACEMENT PLANTER BOXES, AND THE APPROPRIATION OF FUNDS IN THE AMOUNT OF $57, FROM THE UNOBLIGATED RECYCLING FUND FOR SAME (PROJECT NO ). By Minute Motion: 1) Approve an Exemption from the Bidding Requirement, as provided in Municipal Code Section , to allow sole-source procurement from Greenday, LLC, Indio, California, for replacement Community Garden planter boxes; 2) authorize purchase of 28 replacement Community Garden planter boxes in the amount of $52,584; 3) authorize Director of Finance to set aside a 10% contingency for the project in the amount of $5,258.40; 4) appropriate $57, from Unobligated Recycling Fund; 5) authorize the City Clerk to advertise and call for bids for the irrigation and soil materials at such time as is appropriate to coordinate with box delivery (Contract No. C34580). 9

10 C. REQUEST FOR AUTHORIZATION OF A ONE-YEAR CONTRACT EXTENSION WITH GLYN DONALD GRAY, d.b.a. GDG, FOR OPERATION OF THE EL PASEO COURTESY CART SERVICE (CONTRACT NO. C33082). By Minute Motion: 1) Approve a one-year contract with GDG for an amount not to exceed $90,000 for operation ($82,000 for scheduled hours, $3,000 for operating during special events, and $5,000 for vehicle maintenance and repairs) of the El Paseo Courtesy Cart Service, commencing October 30, 2015, through May 14, 2016; 2) authorize reimbursement of $5,000 from El Paseo Business Improvement District Account No to Courtesy Cart Account No as contribution toward operations; 3) authorize Mayor to execute said contract funds are available in the approved FY Budget in Account No Courtesy Carts. D. REQUEST FOR AWARD OF CONTRACT FOR CONSTRUCTION OF THE 2016 STREET RESURFACING PROJECT TO MATICH CORPORATION, INC., IN THE AMOUNT OF $1,405,010 (CONTRACT NO. C34390, PROJECT NO ). By Minute Motion: 1) Award subject contract, including Bid Alternate #1 for Construction of the 2016 Street Resurfacing Project to Matich Corporation, Inc., Highland, California, in the amount of $1,405,010; 2) authorize Director of Finance to set aside a 10% contingency for the project in the amount of $140,501; 3) authorize Mayor to execute the contract funding is available for this project in Account No Recycling Fund Street Maintenance, Account No Measure A Street Maintenance, and Account No Gas Tax Fund Street Maintenance. 10

11 E. REQUEST FOR AWARD OF CONTRACT FOR CONSTRUCTION OF THE TAMARISK ROW MICRO-MILL PROJECT TO PAVEMENT COATINGS COMPANY IN THE AMOUNT OF $52,720 (CONTRACT NO. C34530, PROJECT NO ). By Minute Motion: 1) Award subject contract for Construction of the Tamarisk Row Micro-Mill Project to Pavement Coatings Company, Jurupa Valley, California, in the amount of $52,720; 2) authorize Director of Finance to set aside a 10% contingency in the amount of $5,272; 3) authorize Mayor to execute said contract funding is available in Measure A Street Maintenance Account No F. REQUEST FOR APPROVAL OF MEMORANDUM OF UNDERSTANDING (MOU) BETWEEN DESERT SANDS UNIFIED SCHOOL DISTRICT AND CITY OF PALM DESERT AS IT RELATES TO PARTICIPATION IN THE AFTER SCHOOL PROGRAM AT LINCOLN ELEMENTARY SCHOOL (CONTRACT NO. C34590). By Minute Motion, authorize the Mayor to execute an MOU between Desert Sands Unified School District (DSUSD) and the City of Palm Desert relative to the After School Program at Lincoln Elementary School funding in the amount of $75,000 was included in the FY Budget, Account No G. REQUEST FOR APPROVAL OF A MEMORANDUM OF UNDERSTANDING (MOU) BETWEEN DESERT SANDS UNIFIED SCHOOL DISTRICT, PALM DESERT CHARTER MIDDLE SCHOOL, AND THE CITY OF PALM DESERT AS IT RELATES TO PARTICIPATION IN THE AFTER SCHOOL PROGRAM AT PALM DESERT CHARTER MIDDLE SCHOOL (CONTRACT NO. C34600). By Minute Motion, authorize the Mayor to execute the subject MOU between Desert Sands Unified School District, Palm Desert Charter Middle School, and the City of Palm Desert relative to the After School Program at Palm Desert Charter Middle School funding in the amount of $75,000 was included within the FY Budget, Account No

12 H. REQUEST FOR AUTHORIZATION TO PURCHASE FERTILIZER PRODUCTS FOR THE DESERT WILLOW GOLF RESORT IN AN AMOUNT NOT TO EXCEED $186, FROM CROP PRODUCTION SERVICES (CONTRACT NO. C34610). By Minute Motion, authorize: 1) Desert Willow Golf Resort to purchase Fertilizer Products from Crop Production Services, San Jacinto, California, for FY in an amount not to exceed $186,470.64; 2) Mayor to execute the related contract funds are available in Course and Grounds Expenses, Account No I. REQUEST FOR AWARD OF PURCHASE FOR 148,000 POUNDS OF GRASS SEED TO SIMPLOT PARTNERS FOR FISCAL YEAR IN THE AMOUNT OF $169, (CONTRACT NO. C34620). By Minute Motion, authorize: 1) Desert Willow Golf Resort to purchase 148,000 pounds of seed from Simplot Partners, Palm Desert, California, for FY in an amount not to exceed $169,583.20; 2) Mayor to execute the related contract funds are available in Course and Grounds Expenses, Account No J. REQUEST FOR AUTHORIZATION FOR CITY MANAGER TO AWARD BID AND EXECUTE CONTRACT TO REPLACE TWO (2) AIR CONDITIONERS AT THE DESERT WILLOW GOLF RESORT CLUBHOUSE IN AN AMOUNT NOT TO EXCEED $40,000 (CONTRACT NO. C34630). By Minute Motion: 1) Authorize the City Manager to award bid and execute contract to Replace Two (2) Air Conditioners at the Desert Willow Golf Resort Clubhouse; 2) declare existing air conditioners surplus and authorize staff to dispose of them funds are available in Fund Golf Course Capital. 12

13 K. REQUEST FOR AWARD OF CONTRACT TO H & L PARTNERS TO PROVIDE MARKETING SERVICES TO THE CITY OF PALM DESERT FOR FISCAL YEAR (CONTRACT NO. C34640). By Minute Motion: 1) Concur with the Marketing Committee s recommendation and award the subject contract to H & L Partners, St. Louis, Missouri, in the amount of $108,000; 2) authorize Mayor to execute said contract on behalf of the City funds have been budgeted for the contract in Account No L. REQUEST FOR APPROVAL OF FUNDING FOR EVENTS RELATED TO F1RST WEEKEND PALM DESERT IN FISCAL YEAR AND FOR DIRECTION REGARDING FOOD TRUCKS. By Minute Motion: 1) Approve a sponsorship in the amount of $20,000 with Westfield Palm Desert for November 7, 2015, for a F1RST WEEKend event entitled Street that will be located on the top floor of the western parking structure funds are available in Account No (Contract No. C34650A). 2) Approve a working budget of $30,000 and for staff to move forward to create a F1RST WEEKend event on February 6, 2016, entitled, PD Mod, along with the following: a) Authorization to close a portion of El Paseo on February 6, 2016, as shown in the Site Map for the event; b) permit the consumption of alcoholic beverages on City-owned property. 3) Appropriate an additional $25,000 from the Unobligated General Fund for the PD Mod Event to Account No ) Authorize City Manager to execute any related agreements, and authorize City Attorney to make non-substantive changes to the agreements associated with F1RST WEEKend (Contract Nos. C34650B-Z). 5) Provide direction to staff regarding food trucks at events on El Paseo and throughout the City. 13

14 XV. CONTINUED BUSINESS A. MINUTES OF THE REGULAR PALM DESERT CITY COUNCIL MEETING OF JUNE 11, 2015 (Continued from the meeting of June 18, 2015). By Minute Motion, approve as presented. XVI. OLD BUSINESS A. REQUEST FOR APPROVAL OF CHANGE ORDER NO. 1 CONTRACT NO. C22310I DYNAMIC ENGINEERING SERVICES, INC., AND OF CHANGE ORDER NO. 2 CONTRACT NO. C22310H POWELL CONSTRUCTORS, INC., AND OFFICIALLY ACCEPT THE FEDERAL AND STATE FUNDING FOR THE MONTEREY AVENUE AT INTERSTATE 10 RAMP MODIFICATION PROJECT (PROJECT NO ). By Minute Motion: 1) Approve Change Order No. 1 in the amount of $44, to Contract No. C22310I with Dynamic Engineering Services, Inc., Corona, California. 2) Approve Change Order No. 2 in the amount of $306, to Contract No. C22310H with Powell Constructors, Inc., Fontana, California. 3) Authorize transfer of $306, from contingency to base for the project. 4) Officially accept the Federal and State Grants associated with said project. 5) Authorize the Mayor to execute the subject Change Orders funds are available in Account No Monterey Avenue at I-10 Ramp Modification. 14

15 XVII. PUBLIC HEARINGS A. CONSIDERATION OF ACTIONS RELATING TO PRESIDENT S PLAZA I PROPERTY AND BUSINESS IMPROVEMENT DISTRICT FOR FISCAL YEAR ) Waive further reading and adopt: a) Resolution No , declaring results of the Property Owner Protest Ballot Proceedings conducted for the proposed President s Plaza I Property and Business Improvement District Assessments, commencing with FY ; b) Resolution No , approving and adopting the Management District Plan and Engineer s Report for the President s Plaza I Property and Business Improvement District - FY ; c) Resolution No , ordering the formation/renewal of the President s Plaza I Property and Business Improvement District and the levy and collection of assessments for said District for FY ) If approved, by Minute Motion, appropriate $225,835 to Fund President s Plaza I PBID - for operations and maintenance costs for FY B. REQUEST FOR APPROVAL OF A NEGATIVE DECLARATION OF ENVIRONMENTAL IMPACT, DEVELOPMENT AGREEMENT, CHANGE OF ZONE TO ESTABLISH A HIGHER DENSITY, PRECISE PLAN OF DESIGN, AND TENTATIVE TRACT MAP TO SUBDIVIDE ACRES INTO 112 CONDOMINIUM UNITS AND COMMON AREA AMENITIES LOCATED AT PORTOLA AVENUE, Case Nos. DA/C-Z/EA/PP and TTM (Portola PD, LLC, Applicant) (Continued from the meeting of June 11, 2015). Waive further reading and: 1) Pass Ordinance No to second reading, approving Development Agreement No ; 2) pass Ordinance No to second reading, approving Change of Zone No ; 3) adopt Resolution No , approving a Negative Declaration of Environmental Impact, Precise Plan of Design, and Tentative Tract Map No , subject to conditions. 15

16 C. REQUEST FOR ADOPTION OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM DESERT, CALIFORNIA, ADDING SECTION TO THE PALM DESERT MUNICIPAL CODE, RELATING TO EXPEDITED PERMITTING PROCEDURES FOR SMALL, RESIDENTIAL ROOFTOP SOLAR SYSTEMS. Waive further reading and pass Ordinance No to second reading, adding Section to the Palm Desert Municipal Code, relating to expedited permitting procedures for small, residential rooftop solar systems. XVIII. REPORTS AND REMARKS A. CITY MANAGER 1. City Manager Meeting Summaries for the Period of June 15-26, Receive and file. B. CITY ATTORNEY C. CITY CLERK 1. Request for Designation of Voting Delegates and Alternates for the League of California Cities Annual Conference September 30 - October 2, 2015, in San Jose. By Minute Motion, appoint Voting Delegates and Alternates, if desired, to represent the City of Palm Desert at the 2015 League of California Cities Annual Conference in San Jose. 16

17 D. PUBLIC SAFETY 1. Fire Department 2. Police Department E. MAYOR AND MEMBERS OF THE CITY COUNCIL 1. Mayor s Meeting Summaries Report for the Period of June 1 - July 4, Receive and file. 2. Council Requests for Action/Committee Reports/Comments: 3. Council Consideration of Travel Requests and Reports: XIX. ADJOURNMENT FUTURE MEETINGS: July 15, :00 p.m. Library Promotion Committee -CANCELED- July 21, :00 p.m. Marketing Committee Administrative Conference Room 6:00 p.m. Planning Commission Civic Center Council Chamber July 23, :00 p.m. Reg. City Council/Successor-RDA Mtgs. -CANCELED- Summer Schedule July 28, :00 a.m. Cultural Resources Preservation Cmte. Administrative Conference Room 10:00 a.m. Audit, Investment & Finance Committee North Wing Conference Room 12:00 p.m. Architectural Review Commission Community Services Conference Room (FUTURE MEETINGS continued on next page) 17

18 (FUTURE MEETINGS continued) August 3, :30 p.m. Oversight Board Administrative Conference Room 6:00 p.m. Youth Committee -CANCELED- Summer Schedule August 4, :30 a.m. Parks & Recreation Commission Administrative Conference Room 6:00 p.m. Planning Commission Civic Center Council Chamber August 11, :00 p.m. Architectural Review Commission Community Services Conference Room August 12, :00 a.m. Art In Public Places Commission Community Services Conference Room 3:30 p.m. Housing Commission -CANCELED- Summer Schedule 3:30 p.m. Public Safety Commission -CANCELED- Summer Schedule August 13, :00 p.m. Reg. City Council/Successor-RDA Mtgs. -CANCELED- Summer Schedule August 18, :00 p.m. Marketing Committee Administrative Conference Room 6:00 p.m. Planning Commission Civic Center Council Chamber August 19, :00 p.m. Library Promotion Committee -CANCELED- Summer Schedule August 24, :00 p.m. Citizens Sustainability Committee Administrative Conference Room August 25, :00 a.m. Cultural Resources Preservation Cmte. Administrative Conference Room 10:00 a.m. Audit, Investment & Finance Committee North Wing Conference Room 12:00 p.m. Architectural Review Commission Community Services Conference Room August 27, :00 p.m. Reg. City Council/Successor-RDA Mtgs. Civic Center Council Chamber I hereby certify, under penalty of perjury under the laws of the State of California, that the foregoing agenda for the Palm Desert City Council was posted on the City Hall bulletin board not less than 72 hours prior to the meeting. Dated this 2nd day of July, Note: This agenda is subject to amendment up to 72 hours in advance of the meeting. Rachelle D. Klassen, City Clerk 18

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER ~ ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

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

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

More information

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

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL

More information

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

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

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER

POSTED 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 information

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

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

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

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

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

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MAY 24, 2012 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MAY 24, 2012 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MAY 24, 2012 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, DECEMBER 8, 2011 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, DECEMBER 8, 2011 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, DECEMBER 8, 2011 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 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. ADJOURN TO CLOSED

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, NOVEMBER 15, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, NOVEMBER 15, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, NOVEMBER 15, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, NOVEMBER 12, 2015 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, NOVEMBER 12, 2015 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, NOVEMBER 12, 2015 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

POSTED AGENDA - ADJOURNED REGULAR - PALM DESERT CITY COUNCIL MEETING THURSDAY, NOVEMBER 18, 2010 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA - ADJOURNED REGULAR - PALM DESERT CITY COUNCIL MEETING THURSDAY, NOVEMBER 18, 2010 CIVIC CENTER COUNCIL CHAMBER - - PALM DESERT CITY COUNCIL MEETING THURSDAY, NOVEMBER 18, 2010 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, AUGUST 22, 2013 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, AUGUST 22, 2013 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, AUGUST 22, 2013 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

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

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

More information

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

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

More information

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

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

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES SPECIAL PRESENTATIONS 6:00 P.M.

More information

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

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s). AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, DECEMBER 13, 2017, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

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

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

AGENDA 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 information

MEETING OF THE TEMPLE CITY COUNCIL

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

More information

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

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s). AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, JANUARY 24, 2018, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

More information

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, January 8, 2019 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Closed Session: City

More information

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

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

More information

CITY 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 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 information

SPECIAL PRESENTATIONS - 6:00 p.m.

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

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

More information

CITY OF HUNTINGTON PARK

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

More information

REGULAR MEETING 6:30 P.M.

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

More information

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA City Council Chambers September 3, 2013 San Clemente Civic Center 5:00 p.m. - Closed Session 100 Avenida Presidio 6:00 p.m. - Business Meeting San

More information

Regular City Council Meeting Agenda May 14, :00 PM

Regular City Council Meeting Agenda May 14, :00 PM Regular City Council Meeting Agenda May 14, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 17, 2006 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 6550

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Officer of the Quarter - Investigator Audrey Cadwell 2. Employee of the Quarter Yvette McClendon 3 Recognition

More information

REGULAR MEETING OF THE CITY COUNCIL AND THE CITY COUNCIL SITTING AS THE REDEVELOPMENT AGENCY BOARD

REGULAR MEETING OF THE CITY COUNCIL AND THE CITY COUNCIL SITTING AS THE REDEVELOPMENT AGENCY BOARD REGULAR MEETING OF THE CITY COUNCIL AND THE CITY COUNCIL SITTING AS THE REDEVELOPMENT AGENCY BOARD CLOSED SESSION MEETING BEGINS AT 3:00 p.m. IN THE CITY HALL STUDY SESSION ROOM 68700 Avenida Lalo Guerrero

More information

CITY OF INDIO. Agenda City Council. 150 Civic Center Mall Indio, California. March 21, 2018 MISSION STATEMENT

CITY OF INDIO. Agenda City Council. 150 Civic Center Mall Indio, California. March 21, 2018 MISSION STATEMENT CITY OF INDIO Agenda City Council 150 Civic Center Mall Indio, California March 21, 2018 MISSION STATEMENT THE CITY OF INDIO S PUBLIC SERVANTS PROVIDE OUTSTANDING MUNICIPAL SERVICES TO ENHANCE THE QUALITY

More information

MAY 9, :00 P.M.

MAY 9, :00 P.M. NOTICE AND CALL OF SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY AND THE BOARD OF

More information

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

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda November 6, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT CITY AS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MORENO VALLEY HOUSING

More information

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

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

More information

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

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s). AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, AUGUST 23, 2017, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES MORENO VALLEY INDUSTRIAL DEVELOPMENT

More information

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

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

More information

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

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

More information

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

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

More information

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD.

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD. NOTICE OF PUBLIC MEETING CITY COUNCIL CITY OF BONITA SPRINGS OFFICIAL AGENDA WEDNESDAY, MAY 21, 2014 9:00 A.M. CITY HALL 9101 BONITA BEACH ROAD BONITA SPRINGS, FLORIDA 34135 I. CALL TO ORDER II. III. IV.

More information

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA

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 information

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

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

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. REVISED CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES SPECIAL PRESENTATIONS 6:00

More information

FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL

FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL . MARCH 10500 Civic Center Drive Rancho Cucamonga, CA 91730 3801 AGENDAS City Office: (909) 477 2700 FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL REGULAR MEETINGS 1 st and 3 rd

More information

REGULAR SESSION CONVENES AT 5:00 P.M.

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

More information

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

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

More information

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

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

More information

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m. COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, 6:30 p.m., Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois I. Call To Order 6:30 p.m. II. *Roll Call 21

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

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

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

More information

CITY OF HUNTINGTON PARK

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

More information

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall May 3, :00 p.m. Posted on April 27, 2018 Revised: May 1, 2018

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall May 3, :00 p.m. Posted on April 27, 2018 Revised: May 1, 2018 I. PLEDGE OF ALLEGIANCE KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall May 3, 2018 7:00 p.m. Posted on April 27, 2018 Revised: May 1, 2018 II. III. IV. ROLL CALL INTRODUCTIONS AND RECOGNITIONS PRESENTATIONS

More information

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

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

More information

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY

City 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 information

AGENDAS WEDNESDAY, SEPTEMBER 6, Rancho Cucamonga City Council Mission Statement. REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M.

AGENDAS WEDNESDAY, SEPTEMBER 6, Rancho Cucamonga City Council Mission Statement. REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M. AGENDAS FIRE PROTECTION DISTRICT BOARD HOUSING SUCCESSOR AGENCY SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY - CITY COUNCIL WEDNESDAY, REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M. ORDER OF BUSINESS:

More information

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

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

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

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

More information

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, August 1, 2017 City Hall, 100 Civic Center Plaza, Council Chamber

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, August 1, 2017 City Hall, 100 Civic Center Plaza, Council Chamber AGENDA Regular Meeting of the Lompoc City Council Tuesday, August 1, 2017 City Hall,, Council Chamber Please be advised that, pursuant to State Law, any member of the public may address the City Council

More information

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

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

More information

REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT BOARD CITY COUNCIL APRIL 2, 2008 AGENDAS MEMBERS ORDER OF BUSINESS

REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT BOARD CITY COUNCIL APRIL 2, 2008 AGENDAS MEMBERS ORDER OF BUSINESS 10500 Civic Center Drive Rancho Cucamonga, CA 91730 3801 City Office: (909) 477 2700 AGENDAS REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT BOARD CITY COUNCIL REGULAR MEETINGS 1 st and 3 rd Wednesdays 7:00

More information

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL JULY 28, 2014

CITY 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 information

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7 AGENDA CITY OF SAN JUAN CAPISTRANO Capistrano Unified School District Education Center - Board Room 33122 Valle Road, San Juan Capistrano, CA 92675 Regular Meeting October 21, 2014 A. ORGANIZATION 1. CALL

More information

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, :00 P.M. MINUTES: August 2, 2016 City Council meeting.

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, :00 P.M. MINUTES: August 2, 2016 City Council meeting. City of Passaic New Jersey CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, 2016 7:00 P.M. IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA (With Additions) FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY

More information

CITY OF HUNTINGTON PARK

CITY 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 information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, 2013 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation and hold discussion regarding the Downtown

More information

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES

More information

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, March 26, 2019 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Closed Session: City

More information

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall August 4, :00 p.m. Revised: August 1, 2016

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall August 4, :00 p.m. Revised: August 1, 2016 I. PLEDGE OF ALLEGIANCE KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall August 4, 2016 7:00 p.m. Revised: August 1, 2016 II. III. IV. ROLL CALL PRESENTATIONS INTRODUCTIONS AND RECOGNITIONS V. PUBLIC HEARINGS

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

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

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Tuesday, May 2, 2017-6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Marilyn Sanabria Mayor Jhonny Pineda Vice

More information

AGENDA OPEN SESSION - 7:00 P.M.

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

More information

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL NOVEMBER 10, 2014

CITY 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 information

Tuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M.

Tuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M. Tuesday, July 22, 2003-3:00 p.m. Council Chambers 200 East Main Street El Cajon, California TABLE OF CONTENTS ITEM NO. 3:00 P.M. MEETING PAGE NO. Presentations... 2 Minutes of Previous Meeting... 3 1.1

More information

AGENDA. Regular Meeting Agenda Follows CAMARILLO CITY COUNCIL

AGENDA. Regular Meeting Agenda Follows CAMARILLO CITY COUNCIL AGENDA CAMARILLO CITY COUNCIL Regular Meeting Agenda Follows SPECIAL MEETING WEDNESDAY, SEPTEMBER 27, 2017 5:00 P.M. COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE

More information

OPEN SESSION 7:00 P.M. Council Chambers

OPEN SESSION 7:00 P.M. Council Chambers AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, August 15, 2006 City Hall/100 Civic Center Plaza Council Chambers OPEN SESSION 7:00 P.M. Council Chambers Please

More information

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M. HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, 2018 7:00 P.M. BOARD OF HEALTH MEETING CANCELLED 6:00 P.M. SPECIAL MEETING/EXECUTIVE

More information

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

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

More information

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

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

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN K. G. Rusty Smith, Jr. District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Johnnie D. Rodgers, Jr. District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING

More information

WEDNESDAY, MAY 3, 2017

WEDNESDAY, MAY 3, 2017 AGENDAS FIRE PROTECTION DISTRICT BOARD HOUSING SUCCESSOR AGENCY SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY - CITY COUNCIL WEDNESDAY, MAY 3, 2017 REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M.

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

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

More information

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda December 17, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W.

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

Special City Council Meeting Agenda August 23, :00 PM

Special City Council Meeting Agenda August 23, :00 PM Special City Council Meeting Agenda August 23, 2018-5:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

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 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke Mayor Jeremy

More information

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

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

More information

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM Regular City Council And Successor Agency And Housing Authority Meeting Agenda June 11, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA

More information