DRAFT ACTION MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA

Size: px
Start display at page:

Download "DRAFT ACTION MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA"

Transcription

1 Agenda Item #: 1b Meeting Date: 9/13/2016 July 26, :00 P.M. Council Chambers of City Hall 340 Palos Verdes Dr. West Palos Verdes Estates NEXT RESOLUTION NO. R16-29 NEXT ORDINANCE NO CALL TO ORDER DRAFT ACTION MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA PUBLIC COMMENT ON CLOSED SESSION ITEM(S) CLOSED SESSION (6:00 p.m. - 7:30 p.m.) I. CONFERENCE WITH LABOR NEGOTIATORS Government Code Agency Representative: J. Scott Tiedemann, Liebert Cassidy Whitmore Represented Employee Group: Palos Verdes Police Officers Association RECONVENE TO OPEN SESSION 7:33 p.m. CLOSED SESSION ANNOUNCEMENT Assistant City Attorney Cotti reported that Council took no reportable action in Closed Session this evening. PLEDGE OF ALLEGIANCE ROLL CALL (7:30 PM) 1

2 PRESENT: ABSENT: ALSO PRESENT: Mayor King, MPT Vandever, Councilmembers Goodhart, Peterson, and Rea None City Manager Dahlerbruch, Asst. City Attorney Cotti, Treasurer Sherwood, Chief Kepley, Finance Director Downs, City Engineer Rukavina, Urban Forester Moritz, Finance Manager Coonan and City Clerk Kroneberger APPROVAL OF AGENDA ACTION: ON MOTION OF COUNCILMEMBER PETERSON, SECONDED BY COUNCILMEMBER REA, APPROVED AS PRESENTED. (5-0 IN FAVOR) CEREMONIAL MATTERS II. Citizens Academy Graduation Presenter: City Manager Dahlerbruch Academy participants Tony Accardo, Heidi Brown and Valerie Gorsuch presented a $500 ceremonial check to the City to donate a tree on behalf of the inaugural Academy class. Mayor King presented the academy members with Certificates of Completion. RECESS/RECONVENE Mayor King ordered a recess at 7:56 p.m. to the City Hall lobby for a brief reception in honor of the inaugural Academy graduates, and reconvened the meeting at 8:23 p.m. MAYOR'S REPORT - MATTERS OF COMMUNITY INTEREST III. Presentation of Cal Water Update on Drought Conservation Measures (Susan Cordone, Cal Water Conservation Manager) Presenter: Susan Cordone Cal Water Field Director Mike Jones also reported on the July 25 reservoir breach that affected ~200 homes and the Do-Not-Drink order. Speaker: Desiree Myers CONSENT AGENDA (ITEMS 1 9a-h) 2

3 1. Draft City Council Action Minutes June 28, 2016 Recommendation: Review and Approve. F Acceptance of Donation(s)/Gifts to the City Recommendation: Review and Approve. F Revisions/Updates to Neighborhood Compatibility Guidelines to Reflect Palos Verdes Homes Association Proposed Changes Recommendation: It is recommended that the City Council approve the revisions to the Neighborhood Compatibility Application Guidelines. F Consideration of a Letter to the FAA and Congressman Ted Lieu Concerning Helicopter Noise Recommendation: It is recommended the City Council direct the Mayor to sign a letter for submittal to the Federal Aviation Administration and Congressman Ted Lieu urging reconsideration of the offshore Los Angeles Helicopter Route and appropriate outreach to affected cities. Pulled from Consent Agenda at the request of the public. Speakers: Richard Root, L.A. Helicopter Noise Coalition, Freddie Benson F Approve Response to Grand Jury Report Entitled Appointed Commissions: Transparency Will Maintain the Public Trust and Updated Information for Members of the Planning Commission, Parklands Committee, and Traffic Safety Committee 3

4 Recommendation: It is recommended the City Council approve and authorize the Mayor to sign the attached response to the Grand Jury Report entitled Appointed Commissions: Transparency will maintain the public trust. F Rejection of All Bids for Construction Contract for Paseo Del Sol Turnaround Project and Discontinue the Project Recommendation: It is recommended the City Council reject all bids for the construction of the Paseo Del Sol Turnaround, discontinue the project, and authorize return of grant award to the County. Pulled from Consent Agenda at the request of the public. Presenters: CM Dahlerbruch, City Engineer Rukavina, L.A. County Fire Battalion Chief Scott Fellhoelter Speakers: Pete Bena, Arlo Sorensen, Ron Paolucci, Steve VanSicklen, Marlene Breene, John Clark F ACTION: ON MOTION OF COUNCILMEMBER GOODHART, SECONDED BY COUNCILMEMBER REA, COUNCIL AWARDED CONSTRUCTION CONTRACT FOR THE COMPLETION OF THE PASEO DEL SOL TURNAROUND PROJECT TO PALP INC DBA EXCEL PAVING. (3-2 IN FAVOR, KING & PETERSON DISSENTING) CM DAHLERBRUCH CONFIRMED STAFF WOULD RETURN IN SEPTEMBER WITH BUDGET APPROPRIATION RESOLUTION. 7. Traffic Safety Committee Meeting Items of July 6, 2016 a. Installation of Share the Road and 3-Feet, It s the Law Signs. Traffic Safety Committee Recommendation: Remove the existing Bicycle Laws Strictly Enforced signs in the City, install the recommended six (6) 3-Feet, It s the Law signs, and install Bike May Use Full Lane rather than Share the Road signs. (5-0 in favor). Recommendation: It is recommended that the City Council review and approve the Traffic Safety Committee recommended action of July 6, 2016, except staff recommends that Bikes May Use Full Lane signs be proposed at a later time when a more detailed explanation regarding the California Vehicle Code is presented to the Traffic Safety Committee and an analysis as to where each type of sign would be 4

5 proposed to be installed is determined in further consultation with the Traffic Safety Committee. Pulled from Consent Agenda at the request of the public. Speakers: Michael Barraclough as a group spokesperson; and Garrett Unno, Sarah B, and Miss Barraclough F COUNCILMEMBER PETERSON, APPROVED AS PRESENTED BY STAFF. (5-0 IN FAVOR) Council directed staff to continue work on a cycling master and signage plan. 8. Parklands Committee Meeting Items of July 14, 2016 Recommendation: Review and Approve. F COUNCILMEMBER PETERSON, APPROVED AS PRESENTED, EXCEPT FOR ITEM #8D; REMOVED FROM CONSENT FOR FURTHER CONSIDERATION. (5-0 IN FAVOR) a. PC ; Application to remove 1 Canary Island pine tree located in the parkway adjacent to 2740 Via Campesina Nazanin Hezareh/Amir Kaviani 2769 Via Campesina Palos Verdes Estates, CA Parklands Committee Recommendation: Approval of the removal of 1Canary Island pine tree located adjacent to 2740 Via Campesina according to the Standard Conditions for Tree Removal Approvals. Payment of $500 to the Tree Bank and removal of the stump is required. (3-1-1 in favor, Richie-Bray dissenting, Kaviani recused). b. PC-CTP-08-16; Minor Planting Plan to provide an alternative walking surface of mulch for a pedestrian trail at Bluff Cove Thomas Hill/Boy Scout Troop Palos Verdes Drive West Palos Verdes Estates, CA Parklands Committee Recommendation: Approval of the Minor Planting Plan to install an alternative walking surface of mulch and rock border for a pedestrian path at Bluff Cove. (5-0 in favor) 5

6 c. Discussion for a minor renovation to improve the turf grass and water conservation at Soll Park City of Palos Verdes Estates Parklands Committee Recommendation: Approval of the renovation of Soll Park as presented. (5-0 in favor) d. Consideration of installing a post and chain barrier along the bluff top located across from 2300 Paseo Del Mar150-feet in length Parklands Committee Recommendation: Approval of the installation of the post and chain temporary barrier in a length as necessary to provide safety until the hazard no longer exists. (5-0 in favor) Item 8d pulled from Consent Agenda at the request of the public. SPEAKERS: Peter Bena, Dwight Abbott, Marlene Breene, Scott Koepke COUNCILMEMBER GOODHART, DISAPPROVED AS PRESENTED. (5-0 IN FAVOR) Council directed staff to install low hazard/danger signage and to add small water tolerant shrubs to develop barrier at sink hole. 9. Planning Commission Meeting Items of July 19, 2016 Recommendation: Receive and File. F a. CDP-99-16; Coastal Development Permit Application for the reconfiguration of the existing pool, new spa, barbeque, trellis, and the removal of the unpermitted fireplace and patio extension at the single family residence located at 205 Rocky Point Road. Lot 26, Tract This project is exempt from CEQA pursuant to California Administrative Code Title 14, Chapter 3, Section Alan McGregor Bradbury Lane Huntington Beach, CA Melissa Orr & Kenneth Aster 6

7 Action: Approved the application with standard conditions and the following additional conditions: 1) An as built geotechnical report shall be prepared by the project geotechnical consultant following grading/construction of the subject site improvements. The report should include the results of all field density testing, depth of reprocessing and recompaction, as well as a map depicting the limits of grading, locations of all density testing, and conditions exposed during grading/excavation. The report should include conclusions and recommendations regarding applicable setbacks, foundation recommendations, slope stability, erosion control and any other relevant geotechnical aspects of the site; and 2) The demolition of the fireplace and associated deck shall be untaken by a professional demolition contractor. A scope of work and detailed plan of demolition shall be provided to the City Building Official prior to permit approval. (3-0 in favor, Kao and Hunter recused) b. Planning Commission Resolution No ; Confirming the Planning Commission s denial of NC-1555/G-1569/M ; Neighborhood Compatibility, Grading & Miscellaneous Applications for a new single family residence located at 1501 Espinosa Circle. Lot 22, Block 1376, Tract This project is exempt from CEQA pursuant to California Administrative Code Title 14, Chapter 3, Section Cauthen Design Inc E. Chapman Ave. Orange, CA Amir Esfahani 314 Tejon Place Palos Verdes Estates, CA Action: Approved Resolution No. PCR denying Neighborhood Compatibility Application Number NC , Grading Permit Application Number G , and Miscellaneous Application Number M (5-0 in favor) c. Planning Commission Resolution No ; Confirming the Planning Commission s denial of NC-1556/G-1570/M ; Neighborhood Compatibility, Grading & Miscellaneous Applications for a new single family residence located at 1505 Espinosa Circle. Lot 21, Block 1376, Tract This project is exempt from CEQA pursuant to California Administrative Code Title 14, Chapter 3, Section Cauthen Design Inc E. Chapman Ave. Orange, CA Amir Esfahani 314 Tejon Place Palos Verdes Estates, CA Action: Approved Resolution No. PCR denying Neighborhood Compatibility Application Number NC , Grading Permit Application Number G , and Miscellaneous Application Number M (5-0 in favor) 7

8 d. M ; Consideration of a Miscellaneous Application for non-standard encroachments within the City right-of-way at the single family residence located at 804 Via Del Mar. Lot 5, Block 1539, Tract This project is exempt from CEQA pursuant to California Administrative Code Title 14, Chapter 3, Section Tomaro Design Build, Inc N. Sepulveda Blvd., #100 Manhattan Beach, CA Michael McNamara 3236 Via La Selva Palos Verdes Estates, CA Action: Approved the application with standard conditions and the following additional conditions: 1) The proposed transformer is proposed to be located 7 7 ½ behind the curb. The transformer shall be located 10 feet behind the curb and screened on three sides with vegetation that will not obstruct driveway sight distance; 2) A license agreement shall be submitted to defend, indemnify, and hold harmless the city, its officers, agents and employees from and against any and all loss, damage, liability, claims, demands, costs, charges, and expenses, including attorney s fees, and causes of action of whatsoever character which the City may incur, sustain or be subjected to on account of loss or damage to property or loss of use thereof, or for bodily injury to or death of any person arising out of or in any way connected to the encroachment; and 3) A license agreement shall be submitted to reimburse the City for any costs incurred by the City to repair damage, restore premises, or satisfy claims incurred by reason of the encroachment. (5-0 in favor) e. NC-1564/G ; Consideration of Neighborhood Compatibility & Grading Applications for a new single family residence located at 1205 Granvia Altamira. Lot 2, Block 4, Tract This project is exempt from CEQA pursuant to California Administrative Code Title 14, Chapter 3, Section Brett Buchmann th St. Hermosa Beach, CA Shirley Yu-Tsui Action: Approved the applications with standard conditions and the following additional conditions: 1) A licensed survey of the building lot coverage shall be completed and submitted to the City to verify compliance with the approved building lot coverage subject lot; 2) A City sewer line lines within a 5-foot sewer easement that lies along the northerly property line. The easement and sewer line shall be plotted on the plans to avoid conflict. No construction or improvements may be constructed within the easement, including foundations and footings, other than flat work; and 3) The project creates, adds or replaces more than 10,000 square feet of impervious surface and portions of the lot being graded/excavated exceed 25% grade; thus, the project shall comply with the City s 8

9 municipal NPDES permit and requirements set forth in Municipal Code , Section C. (5-0 in favor) f. NC-1552/G-1568/M ; Consideration of Neighborhood Compatibility, Grading & Miscellaneous Applications for additions & remodeling to the single family residence located at 421 Via Media. Lots 12 & 13, Block 1511, Tract This project is exempt from CEQA pursuant to California Administrative Code Title 14, Chapter 3, Section Brett Buchmann th St. Hermosa Beach, CA Wade & Deanna Welch Action: Denied the applications. (2-2 in favor, Thomas and Hunter dissenting, Welch recused). Per the Municipal Code, a tie vote of the Planning Commission requires the project be scheduled for the first available regular meeting of the City Council for consideration after proper notice of the hearing has been provided. The project has been scheduled for the September 13, 2016 City Council meeting. g. M ; Consideration of a Miscellaneous Application for a non-standard encroachment within City Parklands along the bluff top located across from 2300 Paseo Del Mar. This project is exempt from CEQA pursuant to California Administrative Code Title 14, Chapter 3, Section Action: Approved the application for a post and chain temporary barrier at the Lunada Bay bluff top with standard conditions. (3-0 in favor, Kao and Hunter recused) h. Palos Verdes Homes Association suggested revisions to Neighborhood Compatibility Guidelines Action: Approved the Palos Verdes Homes Association suggested revisions to the Neighborhood Compatibility Guidelines with an additional modification to section 3 related to the neighborhood meeting occurring at least 4 weeks, instead of 30 days, prior to the Planning Commission meeting, which is consistent with the Neighborhood Compatibility ordinance. (5-0 in favor) COMMUNICATIONS FROM THE PUBLIC SPEAKERS: SCOTT KOEPKE PVEPD POA PRESIDENT JIM O CONNOR MADE A BRIEF PRESENTATION HONORING COUNCILMEMBER GOODHART S SUPPORT AND PARTICIPATION 9

10 PUBLIC HEARINGS (7:30 P.M.) 10. County Weed Abatement Charges for FY Recommendation: It is recommended that the Council open the public hearing, receive public input, close the public hearing, and confirm the charges as contained in the attached report prepared by the County of Los Angeles Department of Agricultural Commissioner/Weights and Measures for providing weed abatement services during Fiscal Year 15/16. F ACTION: MAYOR KING OPENED THE PUBLIC HEARING, CLOSED THE PUBLIC HEARING, AND ON MOTION OF COUNCILMEMBER REA, SECONDED BY COUNCILMEMBER GOODHART, APPROVED AS PRESENTED. (5-0 IN FAVOR) NEW BUSINESS 11. Palos Verdes Tennis Club Proposed Modifications to 2016 Capital Budget Recommendation: It is recommended that the City Council approve the modified Palos Verdes Tennis Club FY 2016 capital budget to include $50,000 for construction related to ADA improvements. COUNCILMEMBER, CITING POTENTIAL CONFLICT OF INTEREST, RECUSED HIMSELF FROM CONSIDERATION AND DEPARTED THE CHAMBER AT 11:16 P.M. PRESENTERS: John Hall, Manager and PVTC Foundation Board President. F ACTION: ON MOTION OF COUNCILMEMBER GOODHART, SECONDED BY MPT VANDEVER, APPROVED AS PRESENTED. (5-0 IN FAVOR) COUNCILMEMBER REA RETURNED TO THE CHAMBER AT 11:19 P.M. 12. Consideration of Civic Center Infrastructure Site Needs Assessment Recommendation: It is recommended that the City Council approve the proposal from HR Green to perform the needs assessment in the amount of not to exceed $74,925 to be performed under the terms and conditions of the existing contract for Building & Safety, Engineering and Public Works Services and authorize the City Manager to sign the proposal. F ACTION: COUNCIL DIRECTED STAFF TO INITIATE A REQUEST FOR PROPOSALS PROCESS; NO ACTION/NO VOTE. 10

11 STAFF REPORTS 13. City Manager's Report - None DEMANDS 14. Demands of July 26, 2016 Recommendation: Approve Payment of Motions #1, #2 and #2a. F ACTION: ON MOTION OF MPT VANDEVER, SECONDED BY COUNCILMEMBER PETERSON, APPROVED AS PRESENTED. (5-0 IN FAVOR) a. Motion #1 - Payroll Warrant of July 15, 2016 b. Motion #2 - Warrant Register of July 26, 2016 (FY15/16) c. Motion #2a Warrant Register of July 26, 2016 (FY16/17) MAYOR & CITY COUNCILMEMBERS' REPORTS None ADJOURNMENT MAYOR KING ADJOURNED THE MEETING AT 11:13 P.M. TO TUESDAY, SEPTEMBER 13, 2016, IN COUNCIL CHAMBERS OF CITY HALL FOR THE PURPOSE OF A REGULAR MEETING. RESPECTFULLY SUBMITTED, VICKIE KRONEBERGER, CITY CLERK APPROVED: JENNIFER L. KING, MAYOR 11

AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA

AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA September 4, 2018 7:30 P.M. Council Chambers of City Hall 340 Palos Verdes Dr. West Palos Verdes Estates AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES,

More information

AGENDA OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA

AGENDA OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA 7:30 P.M. Council Chambers of City Hall 340 Palos Verdes Dr. West Palos Verdes Estates AGENDA OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA Copies of the staff

More information

AGENDA OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA

AGENDA OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA 7:30 P.M. Council Chambers of City Hall 340 Palos Verdes Dr. West Palos Verdes Estates AGENDA OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA Copies of the staff

More information

AGENDA OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA

AGENDA OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA May 22, 2018 7:30 P.M. Council Chambers of City Hall 340 Palos Verdes Dr. West Palos Verdes Estates AGENDA OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA Copies

More information

SHERI REPP-LOADSMAN, DEPUTY CITY MANAGER/ PLANNING & BUILDING DIRECTOR /S/ PLANNING COMMISSION ACTIONS OF MARCH 20, MARCH 21 & APRIL 18, 2017

SHERI REPP-LOADSMAN, DEPUTY CITY MANAGER/ PLANNING & BUILDING DIRECTOR /S/ PLANNING COMMISSION ACTIONS OF MARCH 20, MARCH 21 & APRIL 18, 2017 MEMORANDUM TO: THRU: HONORABLE MAYOR AND CITY COUNCIL ANTON DAHLERBRUCH, CITY MANAGER /S/ Agenda Item #: 5A,B, & C Mtg. Date: 5/9/17 FROM: SUBJECT: SHERI REPP-LOADSMAN, DEPUTY CITY MANAGER/ PLANNING &

More information

AGENDA OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA

AGENDA OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA 7:30 P.M. Council Chambers of City Hall 340 Palos Verdes Dr. West Palos Verdes Estates AGENDA OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA Copies of the staff

More information

Planning Commission Hearing Minutes DATE: February 11, 2019

Planning Commission Hearing Minutes DATE: February 11, 2019 Planning Commission Hearing Minutes DATE: February 11, 2019 PC MEMBERS PC MEMBERS ABSENT STAFF PRESENT Barbara Nicklas Chair Arlene Perkins Vice Chair Kelly Russell Alderman & Secretary Gabrielle Collard,

More information

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call MONDAY 7:00 P.M. WESTON CITY HALL 17200 ROYAL PALM BOULEVARD WESTON, FLORIDA 1. Roll Call CITY COMMISSION REGULAR MEETING AGENDA 2. Pledge of Allegiance 3. A Resolution of the City Commission of the City

More information

APPROVED. CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING MINUTES October 14, 2015

APPROVED. CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING MINUTES October 14, 2015 CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING MINUTES 1. CALL MEETING TO ORDER Chair Doyle called the meeting to order at 7:00 PM. 2. ROLL CALL Commission Present: Blair, Cox, Dawson, Doyle, Fox,

More information

APPROVED 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 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 information

City of Mesquite, Texas

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

More information

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION April 28, 2010 BRIEFING: 5:30 P.M., Conference Room, North Las Vegas City Hall, 2200 Civic Center Drive CALL TO ORDER: WELCOME: 6:00 P.M., Council Chambers,

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

CITY OF MERCER ISLAND ORDINANCE NO. 02C-09

CITY OF MERCER ISLAND ORDINANCE NO. 02C-09 CITY OF MERCER ISLAND ORDINANCE NO. 02C-09 AN ORDINANCE OF THE CITY OF MERCER ISLAND, WASHINGTON AMENDING ORDINANCE NO. 99C-13 TITLED CITY OF MERCER ISLAND UNIFIED LAND DEVELOPMENT CODE, AND CODIFIED AT

More information

ORDINANCE NO ? An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

ORDINANCE NO ? An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. 13450? An ordinance amending Section.12.04 of the Los Angeles Municipal Code by amending the zoning map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section 1. Section 12.04

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

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California ? 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 November 6, 2012 The City of Signal Hill appreciates

More information

Minutes Lakewood City Council Regular Meeting held December 11, 2018

Minutes 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

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 March 4, 2014 San Clemente Civic Center 5:00 p.m. - Closed Session 100 Avenida Presidio 6:00 p.m. - Business Meeting San Clemente,

More information

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860 MINUTES CITY OF NORCO CITY COUNCIL City Council Chambers 2820 Clark Avenue, Norco, CA 92860 Berwin Hanna, Mayor Herb Higgins, Mayor Pro Tem Kathy Azevedo, Council Member Kevin Bash, Council Member Greg

More information

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

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

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

More information

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

CITY 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 information

CONDITIONS OF APPROVAL As modified by the City Planning Commission on May 25, 2017

CONDITIONS OF APPROVAL As modified by the City Planning Commission on May 25, 2017 Case No. CPC-2016-4518-ZC-GPA-ZAA-BL-F C-1 CONDITIONS OF APPROVAL As modified by the City Planning Commission on May 25, 2017 The following conditions are hereby imposed upon the use of the subject property:

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 DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. 6:02 8:42 p.m. Dana Point, CA 92629

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. 6:02 8:42 p.m. Dana Point, CA 92629 ITEM #1 City Hall Offices Council Chamber (#210) December 8, 2014 33282 Golden Lantern Dana Point, CA 92629 CALL TO ORDER Chairwoman Claus called the meeting to order. PLEDGE OF ALLEGIANCE Erica Demkowicz

More information

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

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

More information

AGENDA THE FIFTY-THIRD MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS

AGENDA THE FIFTY-THIRD MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE FIFTY-THIRD MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL 6:00 P.M. REGULAR SESSION SEPTEMBER 11, 2017 ROUTINE

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 175891 A proposed ordinance amending Section 12.20.3 of the Los Angeles Municipal Code to modify procedures within the Historic Preservation Overlay Zones. THE PEOPLE OF THE CITY OF LOS ANGELES

More information

REGULAR MEETING 6:00 P.M.

REGULAR MEETING 6:00 P.M. CITY COUNCIL OF THE CITY OF MCFARLAND MCFARLAND SUCCESSOR AGENCY MCFARLAND PUBLIC FINANCE AUTHORITY MCFARLAND IMPROVEMENT AUTHORITY MCFARLAND PARKING AUTHORITY MCFARLAND USA FOUNDATION BOARD REGULAR MEETING

More information

Plan and Zoning Commission City of Richmond Heights, Missouri

Plan and Zoning Commission City of Richmond Heights, Missouri Plan and Zoning Commission City of Richmond Heights, Missouri Regular Meeting 7:00 p.m., Thursday, September 17, 2015 City Council Chambers Richmond Heights City Hall Call to order: Roll Call: (Note name

More information

MINUTES OF April 3, 2018

MINUTES OF April 3, 2018 TOM WILLIAMS MAYOR VICKI MILLER CITY CLERK SHANE STRINGER CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS RANDY LITTLE, PLACE I MIKE BUTLER, PLACE 2 JASON SKELTON, PLACE 3 ALLISON CROSS, PLACE

More information

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES SECTION 1101. ENFORCEMENT. A. Zoning Officer. The provisions of this Ordinance shall be administered and enforced by the Zoning Officer of the Township

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting 5:00 PM Adjourned Regular Meeting - Closed Session City Council Chambers City Council Mayor Amy Howorth Mayor Pro Tem Wayne

More information

TO: CITY COUNCIL Date: May 5, 2008 FROM:

TO: CITY COUNCIL Date: May 5, 2008 FROM: TO: CITY COUNCIL Date: May 5, 2008 FROM: CITY MANAGER SUBJECT: ADOPT A RESOLUTION FOR THE SUMMARY VACATION OF A STRIP OF LAND ALONG THE SOUTH SIDE OF SIERRA MADRE BOULEVARD ADJACENT TO THE PROPERTY LOCATED

More information

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT Page 1 of 6 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, AUGUST 23, 2011, AT 7:00 P.M. AT LOS ALTOS CITY HALL, ONE NORTH SAN ANTONIO ROAD, LOS ALTOS, CALIFORNIA

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor DAN MEDINA, Mayor Pro Tem

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: November 10, 2016 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving a revocable permit

More information

MINUTES GARDEN GROVE CITY COUNCIL

MINUTES GARDEN GROVE CITY COUNCIL CORRECTED 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

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 26, 2009

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 26, 2009 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 26, 2009 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS Obstructing streets, alleys, or sidewalks prohibited. No

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS Obstructing streets, alleys, or sidewalks prohibited. No 16-1 TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1. MISCELLANEOUS. 2. EXCAVATIONS AND CUTS. 3. UNIFORM SYSTEM OF PUBLIC STREETS. 4. TRUCK ROUTES. CHAPTER 1 MISCELLANEOUS SECTION 16-101. Obstructing streets,

More information

CITY OF SACRAMENTO BUILDING MOVE ORDINANCE REVISIONS

CITY OF SACRAMENTO BUILDING MOVE ORDINANCE REVISIONS CITY OF SACRAMENTO DEPARTMENT OF PLANNING AND DEVELOPMENT 1231 "I" Street Sacramento, Ca. 95814 December 9, 1985 Administration Room 300 449-5571 Building Inspections Room 200 449-5716 Planning Room 200

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

MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY

MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY This Memorandum of Understanding (MOU) is entered between the Tahoe Regional Planning Agency (TRPA) and herein referred

More information

PLANNING COMMISSION MARCH 19, 2015 PUBLIC HEARING

PLANNING COMMISSION MARCH 19, 2015 PUBLIC HEARING PLANNING COMMISSION MARCH 19, 2015 PUBLIC HEARING SUBJECT: MISCELLANEOUS ZONE TEXT AMENDMENTS INITIATED BY: DEPARTMENT OF COMMUNITY DEVELOPMENT (Bianca Siegl, Long Range & Mobility Planning Manager) (Georgia

More information

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

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting 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 information

*3. MINUTES OF CITY COUNCIL/COMMUNITY DEVELOPMENT AGENCY MEETINGS: Approval of the minutes of the Regular meeting of May 17, 2011.

*3. MINUTES OF CITY COUNCIL/COMMUNITY DEVELOPMENT AGENCY MEETINGS: Approval of the minutes of the Regular meeting of May 17, 2011. In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

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

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

More information

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

City of Manhattan Beach

City 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 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

Fences and Walls Handout Excerpts from MBMC

Fences and Walls Handout Excerpts from MBMC Fences and Walls Handout Excerpts from MBMC MBMC Section 10.12.030 (P) Property Development Regulations: RS, RM, and RH districts The maximum height of a fence or wall shall be 6 feet in required side

More information

SAN GABRIEL CITY COUNCIL MINUTES OF SEPTEMBER 17, 2013

SAN GABRIEL CITY COUNCIL MINUTES OF SEPTEMBER 17, 2013 SAN GABRIEL CITY COUNCIL MINUTES OF SEPTEMBER 17, 2013 The regular meeting of the San Gabriel City Council convened on at 7:30 p.m. in the Council Chambers at City Hall, 425 South Mission Drive, San Gabriel,

More information

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, :00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS)

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, :00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS) CITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, 2019 9:00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS) I. II. ROLL CALL FIELD TRIP There will be a field trip

More information

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

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

More information

ITEM 10.B. Moorpark. California May

ITEM 10.B. Moorpark. California May ITEM 10.B. MINUTES OF THE MEETINGS OF THE MOORPARK CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF MOORPARK ("SUCCESSOR AGENCY") Moorpark. California May 6. 2015 A Regular

More information

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 08/15/2017 ITEM NO: 1 MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS Change 5, September 9, 2004 16-1 TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1. MISCELLANEOUS. 2. EXCAVATIONS AND CUTS. 3. PROPERTY NUMBERING AND STREET MAP. 4. STREET ACQUISITIONS. CHAPTER 1 MISCELLANEOUS

More information

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING DECEMBER 18, 2017 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING DECEMBER 18, 2017 COUNCIL CHAMBERS 6:30 P.M. MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING DECEMBER 18, 2017 COUNCIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Chair Pierson called the meeting to order at 6:30 p.m. The following persons were

More information

ACTION 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 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 information

PINELLAS COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES - MEETING OF MARCH 11, 2015

PINELLAS COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES - MEETING OF MARCH 11, 2015 PINELLAS COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES - MEETING OF MARCH 11, 2015 The Pinellas County Metropolitan Planning Organization, created by the State of Florida in accordance with Title 23

More information

CITY COUNCIL MEETING February 17, 1999

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

More information

CALL TO ORDER ROLL CALL

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

More information

NOTE: CDA items are denoted by an *.

NOTE: CDA items are denoted by an *. In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

City Council Regular Meeting July 14, 2015

City Council Regular Meeting July 14, 2015 City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS Obstructing streets, alleys, or sidewalks prohibited. No

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS Obstructing streets, alleys, or sidewalks prohibited. No Change 8, November 7, 2005 16-1 CHAPTER 1. MISCELLANEOUS. 2. EXCAVATIONS AND CUTS. 3. SIDEWALK REPAIRS. TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS SECTION 16-101. Obstructing streets,

More information

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

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

More information

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

ORDINANCE NUMBER 1255

ORDINANCE NUMBER 1255 ORDINANCE NUMBER 1255 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING SECTIONS 19.50 AND 19.61 OF THE ZONING CODE TO EXTEND THE APPROVAL PERIOD

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

More information

Thursday, October 18, :30 pm St. Bernardine s Church Child Care Center Calvert St., Woodland Hills, CA 91367

Thursday, October 18, :30 pm St. Bernardine s Church Child Care Center Calvert St., Woodland Hills, CA 91367 Page 1 of 7 Notice of a Public Joint Meeting of the Woodland Hills Warner Center Neighborhood Council Board and the PLANNING LAND USE & MOBILITY COMMITTEE MEETING MINUTES (as a possible Quorum Majority

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED

More information

City of Ocean Shores Regular City Council Meeting

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

More information

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011 MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011 (Approved: October 4, 2011) A record of a legally convened meeting of the Council of the Village September 6, 2011, at 7:30 p.m. 1) Call

More information

Honorable Mayor and Members of the City Council. Jason P. Clarke, Acting Director of Planning and Building Services

Honorable Mayor and Members of the City Council. Jason P. Clarke, Acting Director of Planning and Building Services TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Jason P. Clarke, Acting Director of Planning and Building Services Consideration and possible

More information

VACATION REQUEST - VAC- E Council File No East Boulevard and South Park Avenue (portion surrounding Island Lot D)

VACATION REQUEST - VAC- E Council File No East Boulevard and South Park Avenue (portion surrounding Island Lot D) Office of the City Engineer Los Angeles, California To the Public Works and Gang Reduction Committee Of the Honorable Council Of the City of Los Angeles June 8, 2016 Honorable Members: SUBJECT: VACATION

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers City Council Regular Meeting Mayor David J. Lesser Mayor Pro Tem Amy Howorth Councilmember Wayne Powell

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

Minutes - November 6, 2006

Minutes - November 6, 2006 Minutes - November 6, 2006 Minutes of the Regular Meeting of the City Council of the CITY OF DARIEN NOVEMBER 6, 2006 1. CALL TO ORDER The regular meeting of the City Council of the City of Darien was called

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, October 14, 2003 Council Session Item G2 Approving Minutes of September 23, 2003 City Council Regular Meeting The Minutes of September 23, 2003 City Council Regular Meeting

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 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 25, 2018 The City of Signal Hill appreciates your attendance.

More information

CITY OF PASADENA City Council Minutes January 14, :30P.M. City Hall Council Chamber REGULAR MEETING

CITY OF PASADENA City Council Minutes January 14, :30P.M. City Hall Council Chamber REGULAR MEETING CITY OF PASADENA City January 14, 2013-5:30P.M. City Hall Council Chamber REGULAR MEETING OPENING: ROLL CALL: Councilmembers: Staff: CEREMONIAL MATTERS PUBLIC COMMENT ON MATTERS NOT ON THE AGENDA Mayor

More information

ORDINANCE NO Ordinance No Page 1 of 7. Language to be added is underlined. Language to be deleted is struck through.

ORDINANCE NO Ordinance No Page 1 of 7. Language to be added is underlined. Language to be deleted is struck through. ORDINANCE NO. 1170 AN ORDINANCE OF THE CITY OF OKEECHOBEE, FLORIDA; AMENDING PART II OF THE CODE OF ORDINANCES, SUBPART B-LAND DEVELOPMENT REGULATIONS; PROVIDING FOR AMENDMENTS TO CHAPTER 78-DEVELOPMENT

More information

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING. 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

More information

RED BLUFF CITY COUNCIL REGULAR COUNCIL MEETING

RED BLUFF CITY COUNCIL REGULAR COUNCIL MEETING RED BLUFF CITY COUNCIL REGULAR COUNCIL MEETING Date of Meeting: Tuesday March 19, 2013 Time of Meeting: 7 p.m. Regular Meeting Place of Meeting: Council Chambers, City Hall 555 Washington Street Red Bluff,

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, August 28, 2018 8/28/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER: Mayor María Belén Bernal called a

More information

CITY OF EAGLE REZONE APPLICATION CROSS REF. FILES: Owner. Purchaser APPLICANT ADDRESS: APPLICANT OWNER ADDRESS: OWNER REPRESENTED BY:

CITY OF EAGLE REZONE APPLICATION CROSS REF. FILES: Owner. Purchaser APPLICANT ADDRESS: APPLICANT   OWNER ADDRESS: OWNER   REPRESENTED BY: CITY OF EAGLE 660 E. Civic Lane, Eagle, ID 83616 Phone #: (208) 939-0227 Fax #: (208) 938-3854 REZONE APPLICATION FILE NO.: CROSS REF. FILES: FEE: APPLICANT: Owner Purchaser APPLICANT ADDRESS: APPLICANT

More information

2018 MEETING DATES AND FILING DEADLINES

2018 MEETING DATES AND FILING DEADLINES 2018 MEETING DATES AND FILING DEADLINES Meeting Date Filing Deadline February 26 January 26 March 26 February 23 April 23 March 23 May 21 April 20 June 25 May 25 July 23 June 22 August 27 July 27 September

More information

Tim Haviland Chair. Beth Levine Vice-Chair. Bill Michalsky Board Member. Scott MacDonald Board Member. John Goodkind Board Member

Tim Haviland Chair. Beth Levine Vice-Chair. Bill Michalsky Board Member. Scott MacDonald Board Member. John Goodkind Board Member ` City of Del Mar Design Review Board Agenda Del Mar (Temporary) Council Chambers 2010 Jimmy Durante Boulevard Suite #100 6:00 P.M. Wednesday, January 24, 2018 Tim Haviland Chair Beth Levine Vice-Chair

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, 2018 5:00 PM AGENDA PUBLIC HEARING AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER 5:00 PM ROLL CALL COUNCIL

More information

The Board of Supervisors of the County of Riverside, State of California, do ordain as follows:

The Board of Supervisors of the County of Riverside, State of California, do ordain as follows: ORDINANCE 499 (AS AMENDED THROUGH 499.12) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 499 RELATING TO ENCROACHMENTS IN COUNTY HIGHWAYS The Board of Supervisors of the County of Riverside,

More information

Minutes Lakewood City Council Regular Meeting held May 23, 2000

Minutes Lakewood City Council Regular Meeting held May 23, 2000 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:31 p.m. by Mayor Piercy in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

MAYOR JANNEY called the Closed Session Meeting to order at 5:31 p.m. MOTION BY MCCOY, SECOND BY WINTER, TO ADJOURN TO CLOSED SESSION UNDER:

MAYOR JANNEY called the Closed Session Meeting to order at 5:31 p.m. MOTION BY MCCOY, SECOND BY WINTER, TO ADJOURN TO CLOSED SESSION UNDER: REGULAR CITY COUNCIL REDEVELOPMENT AGENCY PUBLIC FINANCING AUTHORITY MINUTES CITY OF IMPERIAL BEACH CLOSED SESSION 5:30 P.M. REGULAR MEETING 6:00 P.M. MARINA VISTA CENTER 1075 8 th Street Imperial Beach,

More information

- CODE OF ORDINANCES Chapter 14 - PLANNING ARTICLE II. - RESIDENTIAL FENCE REGULATIONS

- CODE OF ORDINANCES Chapter 14 - PLANNING ARTICLE II. - RESIDENTIAL FENCE REGULATIONS Sec. 14-21. - Short title. Sec. 14-22. - Definitions. Sec. 14-23. - Purpose. Sec. 14-24. - Scope. Sec. 14-25. - Permit requirements. Sec. 14-26. - Fence types, dimensions and specifications. Sec. 14-27.

More information

The Principal Planner informed the Commission of the following issues:

The Principal Planner informed the Commission of the following issues: OFFICIAL CITY OF LOS ANGELES South Valley Area Planning Commission Minutes February 08, 2001 4:30 PM Sherman Oaks Women s Club 4808 Kester Avenue Van Nuys, CA 91423 MINUTES OF THE SOUTH VALLEY AREA PLANNING

More information

A 15-foot wide portion of the northerly side of Abbot Kinney Boulevard from approximately 120 feet to 200 feet westerly of Westminster Avenue.

A 15-foot wide portion of the northerly side of Abbot Kinney Boulevard from approximately 120 feet to 200 feet westerly of Westminster Avenue. Office of the City Engineer Los Angeles, California To the Public Works and Gang Reduction Committee Of the Honorable Council Of the City of Los Angeles December 4, 2015 Honorable Members: SUBJECT: VACATION

More information

AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING APRIL 16, P.M. AND APRIL 17, P.M.

AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING APRIL 16, P.M. AND APRIL 17, P.M. AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING APRIL 16, 2018 6 P.M. AND APRIL 17, 2018 6 P.M. The above dates are necessary given the anticipated length of the meeting. Regular Items 14-22 will be opened,

More information