MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JULY 8, 2015, 6:00 P.M., 505 SOUTH VULCAN AVENUE

Size: px
Start display at page:

Download "MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JULY 8, 2015, 6:00 P.M., 505 SOUTH VULCAN AVENUE"

Transcription

1 MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JULY 8, 2015, 6:00 P.M., 505 SOUTH VULCAN AVENUE 1. CALL TO ORDER Mayor Gaspar called the meeting to order at 6:21 P.M. 2. ROLL CALL Present: Absent: Mayor Kristin Gaspar, Deputy Mayor Catherine S. Blakespear, Council Members Tony Kranz, Mark Muir and Lisa Shaffer. None. Also present: City Attorney Sabine, Public Works Director Pruim, Senior Engineer Maher, Fire Marshal Pupping, Management Analyst McSeveney, Associate Planner Dichoso, City Clerk Hollywood and Deputy City Clerk Bingham. There being a quorum present, the meeting was in order. 3. PLEDGE OF ALLEGIANCE 4. SPECIAL PRESENTATIONS AND PROCLAMATIONS 4A. San Diego Forward: The Regional Plan (SANDAG) Charles Stoll, representing SANDAG, presented an overview of the San Diego Forward: The Regional Plan. 5. ORAL COMMUNICATIONS / POSSIBLE DIRECTION TO STAFF Jim Gilliam invited all to attend the ipalpiti Festival July 9 through July 26. James McDonald spoke regarding the use of pesticides and herbicides in the City. Eric Robinson spoke regarding signage for educating the public about the effects of neonicotinoids on bees and butterflies. Dennis Lees spoke regarding the Environmental Commission s scope of work. Rhonda Graves and Rachel Graves spoke regarding unpermitted units in the City. 07/08/15 Reg. Mtg. Page 1 Mtg , Bk#29, Page 1 8/19/2015 Item #8A Page 1

2 07/08/2015 Regular Meeting 6. REPORT FROM CLOSED SESSION Mayor Gaspar announced that at the 3:00 p.m. Closed Session meeting Council took the following actions: Regarding City Agenda Item #1, on a 3-2 vote (Gaspar, Muir voted no) Council approved a settlement agreement with the Building Industry Association (BIA). Mayor Gaspar read the attached press release. Regarding City Agenda Item #2 and SDWD Agenda Item #3, Council/Board by unanimous vote gave direction to the City/Board negotiators to move forward with the negotiations. 7. CHANGES TO THE AGENDA There were no changes to the posted agenda. 8. CONSENT CALENDAR City Clerk Hollywood stated that the following change was made to the 6/10/15 Regular meeting minutes Agenda Item #10F: DIRECTION TO STAFF: Staff direction to add language to the plan and policy prohibiting the use of neonicotinoids and to report back to the City Council on the City s ability to prohibit the use of certain pesticides on private property. In addition, staff was directed to prepare proposals for a pilot project in one park or area of the City where no pesticides/chemicals would be applied, to include informational signage and the development of an educational/outreach campaign. ACTION: Muir moved, Shaffer seconded to close and adopt the Consent Calendar and to include the amendment to the 6/10/15 minutes. Motion carried. Ayes: Blakespear, Gaspar, Kranz, Muir, Shaffer. Nays: None. 8A. Approval of the Minutes of the 6/10/15 Regular Meeting, 6/17/15 Regular Meeting, 6/17/2015 Special Meeting, 6/18/15 Special Meeting and 6/24/15 Regular Meeting. Contact Person: City Clerk Hollywood Recommended Action: Approve the Minutes. 8B. Summary vacation of an unused portion of road right-of way located at Dewitt Avenue. Contact Person: Senior Engineer Maher 07/08/15 Reg. Mtg. Page 2 Mtg , Bk#29, Page 8/19/2015 Item #8A Page 2

3 07/08/2015 Regular Meeting Recommended Action: Adopt City Council Resolution approving the summary vacation of a portion of Dewitt Avenue right-of-way fronting the property at Dewitt Avenue. 8C. California Fire Assistance Agreement Policy Update. Contact Person: Fire Chief Daigle Recommended Action: Adopt City Council Resolution , approving portal-to-portal compensation reimbursement for Fire personnel via the California Fire Assistant Agreement. 8D. Donation acceptance from Surfing Madonna Oceans Project. Contact Person: Recreation Superintendent Gorham Recommended Action: Accept a donation from the Surfing Madonna Oceans Project in the amount of $11,000 for the following: 1) $10,000 for educational programming at Swami s and Moonlight State Beaches; and 2) $1,000 for the Special Olympics athlete meal support. 8E. Second reading and adoption of City Council Ordinance , titled An Ordinance of the City of Encinitas, California, adopting an amendment to Title 9; Public Safety, Peace, and Health of the Encinitas Municipal Code by adding a new Section 9.23 to regulate the retail sale of dogs and cats in the City of Encinitas. CASE NUMBER: ZOA; APPLICANT: City of Encinitas; LOCATION: Citywide. Contact Person: Associate Planner Winter Recommended Action: Adopt City Council Ordinance titled, An Ordinance of the City of Encinitas, California, adopting an amendment to Title 9; Public Safety, Peace, and Health of the Encinitas Municipal Code by adding a new Section 9.23 to regulate the retail sale of dogs and cats in the City of Encinitas. 8F. Designation of Council Members to represent the City of Encinitas as a voting delegate and a voting delegate-alternate at the League of California Cities (LCC) Annual Conference in September Contact Person: City Clerk Hollywood Recommended Action: Adopt Resolution designating Deputy Mayor Blakespear to represent the City of Encinitas as a voting delegate and Council Member Shaffer as a voting delegate-alternate at the LCC Annual Conference in September G. Summary vacation on an unused portion of road right-of-way on East F Street and South Vulcan Avenue adjacent to 649 South Vulcan Avenue. Contact Person: Senior Engineer Maher 07/08/15 Reg. Mtg. Page 3 Mtg , Bk#29, Page 8/19/2015 Item #8A Page 3

4 07/08/2015 Regular Meeting Recommended Action: Adopt City Council Resolution approving the summary vacation of a portion of right-of-way located at South Vulcan Avenue and East F Street at 649 South Vulcan Avenue. 9. ITEMS REMOVED FROM THE CONSENT CALENDAR 10. ACTION ITEMS 10A. Public Hearing of an appeal filed by Dennis LeDuc regarding public improvements required per Planning Commission Resolution approved on April 2, The appeal was continued from the May 27, 2015 City Council public hearing. CASE NUMBER: DR/CDP; APPLICANT / APPELLANT: Dennis and Courtney LeDuc; LOCATION: 1265 Saxony Road (APN ). Contact Person: Senior Engineer Maher Recommended Action: Review the new improvement/grading plan submitted by the applicant. Should the proposed grading and improvements satisfy City Council s requirements, adopt City Council Resolution and set aside public improvements required per Planning Commission Resolution No Senior Engineer Maher presented the staff report. Disclosures: All Council Members/Mayor had nothing to report. Mayor Gaspar opened the public hearing. Dennis LeDuc, the applicant/appellant presented his appeal. Speakers: Don Edson, Kathleen Lees and Gene Chapo stated that they were not in support of widening the road in front of the project. Mayor Gaspar closed the public hearing. ACTION: Muir moved, Gaspar seconded to adopt Resolution and set aside public improvements required per Planning Commission Resolution Motion carried. Ayes: Gaspar, Kranz, Muir, Shaffer. Nays: Blakespear. 07/08/15 Reg. Mtg. Page 4 Mtg , Bk#29, Page 8/19/2015 Item #8A Page 4

5 07/08/2015 Regular Meeting 10B. Discussion and direction on City of Encinitas Legislative Program for Contact Person: Senior Management Analyst McSeveney Recommended Action: Council reviews the 2015 City of Encinitas Legislative Program and provides staff with direction for any modifications. Senior Management Analyst McSeveney presented the staff report and introduced Lobbyist Jonathan Clay who was available to answer questions. STAFF DIRECTION There was staff direction to return to Council with proposed language for including public health and safety to the legislative program and to authorize the Mayor to send letters of appreciation to those legislators supporting the City s position on AB C. Summary vacation of an unused portion of road right-of-way located at 1244 Summit Avenue. (Continued from City Council meeting on May 13, 2015). Contact Person: Senior Engineer Maher Recommended Action: Adopt City Council Resolution approving the summary vacation of a portion of Summit Avenue right-of-way fronting the property at 1244 Summit Avenue. Senior Engineer Maher presented the staff report. ACTION: Blakespear moved, Shaffer seconded to adopt City Council Resolution approving the summary vacation of a portion of Summit Avenue right-of-way fronting the property at 1244 Summit Avenue. Motion carried. Ayes: Blakespear, Gaspar, Kranz, Muir, Shaffer. Nays: None. 10D. Subcommittee recommendation for new City Manager Employment Agreement. Contact Person: Mayor Gaspar and Deputy Mayor Blakespear Recommended Action: Review the agreement and take appropriate action. Mayor Gaspar presented the staff report. ACTION: Muir moved, Kranz seconded to approve the City Manager Employment Agreement with Karen Brust as presented. Motion carried. Ayes: Blakespear, Gaspar, Kranz, Muir, Shaffer. Nays: None. 07/08/15 Reg. Mtg. Page 5 Mtg , Bk#29, Page 8/19/2015 Item #8A Page 5

6 07/08/2015 Regular Meeting 10E. Presentation of proposals to buy or lease former Fire Station 2 at 1867 Mackinnon Avenue. Contact Person: Senior Management Analyst McSeveney Recommended Action: Council take one of the following actions: 1) Choose one of the proposals and direct staff to negotiate sale or lease of the property; 2) Direct the City Manager to pursue another alternative not identified in this report; or 3) Take no action. Senior Management Analyst McSeveney presented the staff report. Speakers: Joyce Trippe, John Musser, and John Najjar spoke. ACTION: Blakespear moved, Shaffer seconded to direct staff to agendize negotiations of a possible lease agreement of the property at 1867 Mackinnon Avenue to GJ Trippe Inc., and to direct staff to return with information regarding the steps necessary to re-zone the property as residential. Motion carried. Ayes: Blakespear, Kranz, Muir, Shaffer. Nays: Gaspar. 11. INFORMATIONAL ITEMS There were no informational items. 12. COUNCIL MEMBER INITIATED AGENDA ITEM 12A. Council initiated item from Council Member Kranz regarding Traffic Circulation Element Update. Council Member Kranz presented the Council initiated item. STAFF DIRECTION: Direction to the Planning Director and the Public Works Director to return with possible options for including the Traffic Circulation Element Update with the Housing Element Update. 13. FUTURE AGENDA ITEMS ADDED BY COUNCIL MEMBERS No future agenda items were added. 07/08/15 Reg. Mtg. Page 6 Mtg , Bk#29, Page 8/19/2015 Item #8A Page 6

7 07/08/2015 Regular Meeting 14. CITY COUNCIL MEMBER REPORTS PURSUANT TO AB1234 (GC (d)) / POSSIBLE DIRECTION TO STAFF Council Members Kranz and Muir had nothing to report. Council Member Shaffer reported on the SANDAG Board meeting. Deputy Mayor Blakespear and Mayor Gaspar reported that they had attended an Ad hoc Subcommittee meeting for the new City Manager employment agreement. 15. CITY MANAGER REPORTS / PENDING FUTURE AGENDA ITEMS No reports were given. 16. CITY ATTORNEY REPORTS No reports were given. 17. ADJOURNMENT Mayor Gaspar adjourned the meeting at 9:43 P.M. Kathy Hollywood, City Clerk By: Claudia Bingham Deputy City Clerk Kristin Gaspar, Mayor 07/08/15 Reg. Mtg. Page 7 Mtg , Bk#29, Page 8/19/2015 Item #8A Page 7

8 City of Encinitas: News: City Council to Focus on Housing in Encinitas Page 1 of 2 News City Council to Focus on Housing in Encinitas Council members approve settlement of a lawsuit Posted Date: 7/9/2015 During the City Council meeting on Wednesday, July 8, 2015, Council members approved settlement of a lawsuit related to local housing needs, including the Encinitas Housing Element and residential developments requesting density bonuses. The Building Industry Association of San Diego County (BIA) filed a lawsuit against the City in October The BIA's suit cites the City of Encinitas' failure to update its Housing Element and its adoption of certain policies regarding density bonuses. The following is a summary of the material terms of the Settlement Agreement: In calculating "base density" -- the density allowed before a density bonus is calculated -- the City will "round down" any fraction of a unit to the next lower whole unit, except for the six projects referenced below. The parties have reserved their rights regarding the rounding issue. The City will rescind motions passed on July 16, 2014 relating to density bonuses. Instead, consistent with state law, the City will adopt an ordinance describing how it will implement state density bonus law. [The City will require that requests for bonuses, incentives, and waivers comply with State law. Incentives must result in "identifiable, financially sufficient, and actual cost reductions" and the City will require adequate documentation to demonstrate that they are needed to provide for affordable housing cost. Waivers of development standards are required only if the development standards could "physically preclude" a development entitled to a bonus and incentives. Mfordable homes must comply with all City standards unless a waiver or incentive is granted.] Six projects that requested density bonuses before the July 16, 2014 policies were adopted will be allowed to proceed either as originally submitted or as revised after July 16, 2014, with the potential for 68 rather than 63 units. Consistent with the City's ongoing efforts, the City will place on the November 2016 ballot for voter approval a proposed housing element and any related general plan and zoning amendments. State law requires that cities periodically update their housing elements. Encinitas last updated its housing element in Without the Settlement Agreement, other consequences could include court mandated approvals of residential projects. 07/08/15 Reg. Mtg. Page 9 Mtg. #2015-, BK#29, Page 8/19/2015 Item #8A Page 8

9 City of Encinitas: News: City Council to Focus on Housing in Encinitas Page 2 of 2 The BIA will receive $200,000 in attorneys' fees in exchange for a release of its claims related to or arising out Of the housing element claims and the other claims included in the lawsuit. 07/08/15 Reg. Mtg. Page 9 Mtg. #2015-, BK#29, Page 8/19/2015 Item #8A Page 9

10 MINUTES OF THE ENCINITAS CITY COUNCIL AND SAN DIEGUITO WATER DISTRICT JOINT SPECIAL MEETING JULY 8, 2015, 3:00 P.M., 505 SOUTH VULCAN AVENUE CALL TO ORDER/ROLL CALL Mayor Gaspar announced that this was a Joint Special meeting of the Encinitas City Council and the San Dieguito Water District and called the meeting to order at 3:00 P.M. Present: Absent: Mayor Kristin Gaspar, Deputy Mayor Catherine S. Blakespear, Council Members Tony Kranz, Mark Muir and Lisa Shaffer. None. Also present: City Attorney Sabine, Public Works Director Pruim, Human Resources Manager Dunphy, Risk Manager Schwarm, Planning and Building Director Murphy, City Clerk Hollywood and Deputy City Clerk Bingham. There being a quorum present, the meeting was in order. CLOSED SESSION CITY COUNCIL 1. CLOSED SESSION: CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION AUTHORITY: Government Code NAME OF CASE: Building Industry Association (BIA) of San Diego County v. City of Encinitas Case No CU-WM-NC 2. CLOSED SESSION: CONFERENCE WITH LABOR NEGOTIATOR AUTHORITY: Government Code Section CITY NEGOTIATOR: Jace Schwarm, Department Manager and Jodene Dunphy, Department Manager EMPLOYEE ORGANIZATIONS: City unrepresented employees CLOSED SESSION WATER BOARD 3. CLOSED SESSION: CONFERENCE WITH LABOR NEGOTIATOR AUTHORITY: Government Code Section DISTRICT NEGOTIATOR: Jace Schwarm, Department Manager and Jodene Dunphy, Department Manager EMPLOYEE ORGANIZATIONS: District unrepresented employees Council convened in Closed Session at 3:01 P.M. 07/08/15 Spec. Jtn. Mtg. Page 1 Mtg. #2015-, BK#29, Page 8/19/2015 Item #8A Page 10

11 07/08/15 Special Joint Meeting Council reconvened into Open Session at 5:02 P.M. REPORT FROM CLOSED SESSION Mayor Gaspar reported the following: Regarding City Agenda Item #1, on a 3-2 vote (Gaspar, Muir voted no) Council approved a settlement agreement with the Building Industry Association (BIA). Mayor Gaspar read the attached press release. Regarding City Agenda Item #2 and SDWD Agenda Item #3, Council/Board by unanimous vote gave direction to the City/Board negotiators to move forward with the negotiations. ADJOURNMENT Mayor Gaspar adjourned the meeting at 5:07 P.M. Kathy Hollywood, City Clerk By: Claudia Bingham Deputy City Clerk Kristin Gaspar, Mayor 07/08/15 Spec. Jtn. Mtg. Page 2 Mtg. #2015-, BK#29, Page 8/19/2015 Item #8A Page 11

12 City of Encinitas: News: City Council to Focus on Housing in Encinitas Page 1 of 2 News City Council to Focus on Housing in Encinitas Council members approve settlement of a lawsuit Posted Date: 7/9/2015 During the City Council meeting on Wednesday, July 8, 2015, Council members approved settlement of a lawsuit related to local housing needs, including the Encinitas Housing Element and residential developments requesting density bonuses. The Building Industry Association of San Diego County (BIA) filed a lawsuit against the City in October The BIA's suit cites the City of Encinitas' failure to update its Housing Element and its adoption of certain policies regarding density bonuses. The following is a summary of the material terms of the Settlement Agreement: In calculating "base density" -- the density allowed before a density bonus is calculated -- the City will "round down" any fraction of a unit to the next lower whole unit, except for the six projects referenced below. The parties have reserved their rights regarding the rounding issue. The City will rescind motions passed on July 16, 2014 relating to density bonuses. Instead, consistent with state law, the City will adopt an ordinance describing how it will implement state density bonus law. [The City will require that requests for bonuses, incentives, and waivers comply with State law. Incentives must result in "identifiable, financially sufficient, and actual cost reductions" and the City will require adequate documentation to demonstrate that they are needed to provide for affordable housing cost. Waivers of development standards are required only if the development standards could "physically preclude" a development entitled to a bonus and incentives. Mfordable homes must comply with all City standards unless a waiver or incentive is granted.] Six projects that requested density bonuses before the July 16, 2014 policies were adopted will be allowed to proceed either as originally submitted or as revised after July 16, 2014, with the potential for 68 rather than 63 units. Consistent with the City's ongoing efforts, the City will place on the November 2016 ballot for voter approval a proposed housing element and any related general plan and zoning amendments. State law requires that cities periodically update their housing elements. Encinitas last updated its housing element in Without the Settlement Agreement, other consequences could include court mandated approvals of residential projects. 07/08/15 Spec. Jtn. Mtg. Page 3 Mtg. #2015-, BK#29, Page 8/19/2015 Item #8A Page 12

13 City of Encinitas: News: City Council to Focus on Housing in Encinitas Page 2 of 2 The BIA will receive $200,000 in attorneys' fees in exchange for a release of its claims related to or arising out Of the housing element claims and the other claims included in the lawsuit. 07/08/15 Spec. Jtn. Mtg. Page 4 Mtg. #2015-, BK#29, Page 8/19/2015 Item #8A Page 13

14 MINUTES OF THE ENCINITAS CITY COUNCIL AND PLANNING COMMISSION SPECIAL MEETING JULY 8, 2015, 5:00 P.M., 505 SOUTH VULCAN AVENUE CALL TO ORDER/ROLL CALL Mayor Gaspar announced that this was a Special meeting of the Encinitas City Council and the Planning Commission and called the meeting to order at 5:07 P.M. Present: CITY COUNCIL: Mayor Kristin Gaspar, Deputy Mayor Catherine S. Blakespear, Council Members Tony Kranz, Mark Muir and Lisa Shaffer. PLANNING COMMISSION: Commission Vice-Chair Michael Glenn O Grady, Commissioners Greg Drakos, Ruben Flores, Anthony Brandenburg and Tasha Boerner Horvath. Absent: None. Also Present: City Attorney Sabine, Public Works Director Pruim, Planning and Building Director Murphy, Associate Planner Strong, Deputy Planning Director Ranu, City Clerk Hollywood and Deputy City Clerk Bingham. There being a quorum present, the meeting was in order. PLEDGE OF ALLEGIANCE AGENDA ITEMS 1. At Home in Encinitas: Approach to the preparation of zoning standards and design guidelines for future housing and related public outreach. RECOMMENDED ACTION: 1) Receive the report; 2) Receive and consider public testimony; and 3) Confirm the approach to preparing zoning standards and design guidelines and related outreach. Associate Planner Strong presented the staff report. Speakers: Julie Graboi spoke in opposition to the design guidelines as presented. Diane Umbarger requested Council to consider restricting new housing due to drought conditions. Nicki Cometa, Father Michael Sitaras and Pam Pierce spoke regarding affordable senior housing. 07/08/15 Spec. Jtn. Mtg. Page 1 Mtg. #2015-, BK #29, Page 8/19/2015 Item #8A Page 14

15 07/08/15 Special Joint Meeting Donna Westbrook spoke regarding the design guidelines. COUNCIL CONSENSUS There was Council and Planning Commission Consensus to receive the report and to confirm the approach to preparing zoning standards and design guidelines and related outreach as presented. ADJOURNMENT Mayor Gaspar adjourned the meeting at 6:13 P.M. Kathy Hollywood, City Clerk By: Claudia Bingham Deputy City Clerk Kristin Gaspar, Mayor 07/08/15 Spec. Jtn. Mtg. Page 2 Mtg. #2015-, BK #29, Page 8/19/2015 Item #8A Page 15

16 MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JULY 15, 2015, 6:00 P.M., 505 SOUTH VULCAN AVENUE 1. CALL TO ORDER Mayor Gaspar called the meeting to order at 6:15 P.M. 2. ROLL CALL Present: Absent: Mayor Kristin Gaspar, Deputy Mayor Catherine S. Blakespear, Council Members Tony Kranz, Mark Muir and Lisa Shaffer. None. Also present: City Attorney Sabine, Public Works Director Pruim, Senior Planner Kusiak, Planning and Building Director Murphy, Finance Director Nash, Human Resources Manager Dunphy, Risk Manager Schwarm, City Clerk Hollywood and Deputy City Clerk Bingham. There being a quorum present, the meeting was in order. 3. PLEDGE OF ALLEGIANCE 4. SPECIAL PRESENTATIONS AND PROCLAMATIONS 4A. Check presentation from Surfing Madonna Oceans Project Bob Nichols, representing the Surfing Madonna Oceans Project, presented a check in the amount of $24,000 to the City. 4B. Certificates of recognition to the Encinitas Senior Volunteer Patrol Mayor Gaspar presented certificates of appreciation to the following members of the Senior Volunteer Patrol: Jim Gwinner, Paul Hansford, Lynn Harper, Theresa M. Harrison, Peter Kohl, Leonard Kroeker, Graciela Marz, Larry Peetoom, Shirley Peinetti, Laurence Reisner, Robert Schneider, Sid Schneider, Steve Schorr, Sandra Schueler, Josef Seller, Sandy Shapiro, William Simon, Paul Terlouw, Lee Tori, Lorraine Wagner, and Michael Revere. 07/15/15 Reg, Mtg. Page 1 Mtg. #2015-, Bk#29, Page 1 8/19/2015 Item #8A Page 16

17 07/15/15 Regular Meeting The following received certificates of appreciation but were unable to attend: Claude Brown, Jerry Butts, Richard Capurso, Steven Chodos, Robert Clarke, Marc Covitt, Leslie Echter, Tom Griffiths, Larry Henkin, Jerry Jerome, Dave Kenin, Gerald Larsen, Robert Lozuk, Les March, Fred Remington, Myleene Sohaei, Parviz Sohael and Bob Topolovac. 5. ORAL COMMUNICATIONS / POSSIBLE DIRECTION TO STAFF Jim Gilliam invited all to attend the ipalpiti Festival at the Encinitas Library. Gary Murphy spoke regarding excessive speeds along Highway 101 and requested Council to consider installing traffic lights and stop signs. Peter Kohl invited all to attend the Night Out Against Crime, Tuesday, August 4 at the Target parking lot from 2:00 P.M. to 6:00 P.M. 6. REPORT FROM CLOSED SESSION No Closed Session meeting was held. 7. CHANGES TO THE AGENDA No changes were made to the posted agenda. 8. CONSENT CALENDAR Agenda Item #8C was removed from the Consent Calendar by a member of the public and Council Member Muir removed Agenda Item #8I from the Consent Calendar. ACTION: Shaffer moved, Muir seconded to close and adopt the amended Consent Calendar. Motion carried. Ayes: Blakespear, Gaspar, Kranz, Muir, Shaffer. Nays: None. 8A. Approval of the Warrants List. Contact Person: Finance Manager Lundgren Recommended Action: Approve the Warrants. 8B. Rejection of bids for City Hall Sewer Rehabilitation Project, CF15A. Contact Person: Associate Civil Engineer Hefner 07/15/15 Reg, Mtg. Page 2 Mtg. #2015-, Bk#29, Page 8/19/2015 Item #8A Page 17

18 07/15/15 Regular Meeting Recommended Action: 1) Reject all bids and authorize staff to re-bid the construction of the City Hall Sewer Rehabilitation project; and 2) Authorize the City Manager, or his designee, to execute any contract amendments with Jeff Katz Architecture to provide additional bid and construction support services necessary to complete the project, for a total contract amount not to exceed $155,328.96; and 3) Authorize the City Manager, or his designee, to amend, if necessary, the contract with Jeff Katz Architecture to extend completion dates if necessary. 8D. Refunding of Encinitas Public Financing Authority, 2006 Lease Revenue Bonds, Series A (Library Construction Project). Contact Person: Finance Director Nash Recommended Action: 1) Approve the refinancing plan for the Encinitas Public Financing Authority (EPFA) 2006 Lease Revenue Bonds, Series A; and 2) Direct the Acting City Manager to execute professional services agreements with: (a) Fieldman Rolapp and Associates as Financial Advisor, and (b) Best, Best and Krieger as Bond and Disclosure Counsel; and 3) Direct the Acting City Manager to authorize the payment of any/all non-contingent out-of-pocket expenses incurred in the issuance of the New Bonds, unless such costs are paid out of the proceeds of the New Bond issue. 8E. Participation in the California Home Finance Authority Property Assessed Clean Energy (PACE) Program administered by YGrene Energy Fund CA, LLC. Contact Person: Environmental Programs Manager Steenblock Recommended Action: 1) Review and adopt Resolution consenting to Inclusion of Properties within the City s Jurisdiction in the California Home Finance Authority (CHF) Community Facilities District No (Clean Energy) to Finance Renewable Energy Improvements, Energy Efficiency and Water Conservation Improvements and Electric Vehicle Charging Infrastructure and approving associate membership in CHF. 2) Review and adopt Resolution consenting to Inclusion of Properties within the City s Jurisdiction in the California Home Finance Authority (CHF) PACE Program, to Finance Renewable Energy Generation, Energy and Water Efficiency Improvements and Electric Vehicle Charging Infrastructure and Approving Associate Membership in CHF. 8F. Adoption of the City of Encinitas Internal Cost Allocation Plan for fiscal years and Contact Person: Finance Director Nash Recommended Action: 1) Adopt the Cost Plan and authorize those charges to non-general fund programs and services. 07/15/15 Reg, Mtg. Page 3 Mtg. #2015-, Bk#29, Page 8/19/2015 Item #8A Page 18

19 07/15/15 Regular Meeting 8G. Contract amendment No. 1 with Dudek for the Coast Highway 101 Sewer Pump Station and Sewer Force Main Improvement Project (CC14B). Contact Person: Associate Civil Engineer Hefner Recommended Action: 1) Authorize the Director of Public Works, or his designee, to execute contract amendment No. 1 with Dudek in the amount of $32,069 to provide additional design and environmental services necessary to complete the design of the project, for a total contract amount not to exceed $322,069; and 2) Authorize the Director of Public Works, or his designee, to amend Dudek s contract to extend completion dates if necessary. 8H. Site license agreement with Crown Castle, LLC and the City of Encinitas for mobile/wireless communications facility located at 801 Orpheus Avenue. Contact Person: Senior Management Analyst Wilson Recommended Action: Authorize the Public Works Director or designee to enter into a Site License Agreement with Crown Castle GT Company LLC (Crown), to allow for the use of the Monopole Mobile/Wireless Communication Facility located at 801 Orpheus Avenue (Fire Station 3). The City of Encinitas will receive revenues of $385,186 over the initial tenyear term, along with an additional one-time $20,000 signing bonus. 9. ITEMS REMOVED FROM THE CONSENT CALENDAR 8C. Extension of the compliance and license agreements related to the use of the Pacific View site by Leucadia Towing and Encinitas Glass. Contact Person: Deputy City Engineer Shields Recommended Action: Authorize the Acting City Manager, in consultation with the City Attorney, to execute six month extension Agreements to the Compliance and License Agreements related to the use of the Pacific View site by Leucadia Towing and Encinitas Glass. No staff report was given. Speaker: Joe Radick spoke in support of the recommended action. ACTION: Gaspar moved, Muir seconded to authorize the Acting City Manager, in consultation with the City Attorney, to execute six month extension Agreements to the Compliance and License Agreements related to the use of the Pacific View site by Leucadia Towing and Encinitas Glass. Motion carried. Ayes: Blakespear, Gaspar, Kranz, Muir, Shaffer. Nays: None. 07/15/15 Reg, Mtg. Page 4 Mtg. #2015-, Bk#29, Page 8/19/2015 Item #8A Page 19

20 07/15/15 Regular Meeting 8I. Pacific View site activation update. Contact Person: Pacific View Activation Plan Subcommittee 10. ACTION ITEMS Recommended Action: 1) Receive update on Pacific View site activation; and 2) Authorize the Director of Public Works to enter into negotiations and an agreement with a firm to provide professional services in the selection of an operating partner for the Pacific View site if needed, depending on the response to the request for Letters of Interest. Authorize expenditure of up to $25,000 for professional services if needed; and 3) Adopt City Council Resolution , Resolution of the City Council of the City of Encinitas amending the Fiscal Year Budget, authorizing an additional appropriation of $25,000. Council Member Muir removed this item from the Consent Calendar and requested additional information from the City Attorney regarding a Threat of Litigation letter which was received by the City. ACTION: Muir moved, Shaffer seconded to: 1) receive the update on Pacific View site activation; 2) Authorize the Director of Public Works to enter into negotiations and an agreement with a firm to provide professional services in the selection of an operating partner for the Pacific View site if needed, depending on the response to the request for Letters of Interest. Authorize expenditure of up to $25,000 for professional services if needed; and 3) Adopt City Council Resolution , Resolution of the City Council of the City of Encinitas amending the Fiscal Year Budget, authorizing an additional appropriation of $25,000. Motion carried. Ayes: Blakespear, Gaspar, Kranz, Muir, Shaffer. Nays: None. 10A. Presentation of information on graywater systems and public hearing to consider the introduction of draft City Council Ordinance , which amends the City s Building Code to promote installation and use of graywater systems in residential homes. Contact Person: Senior Planner Kusiak Recommended Action: 1) Consider the information in the Agenda Report; 2) Open the public hearing and receive and consider public testimony; and, 3) Introduce, with modifications as determined necessary, City Council Ordinance , an Ordinance of the City Council of the City of Encinitas, California Amending Section (Plumbing Code) and Section (A) of the Encinitas Municipal Code to promote the installation and use of Graywater Systems. 07/15/15 Reg, Mtg. Page 5 Mtg. #2015-, Bk#29, Page 8/19/2015 Item #8A Page 20

21 07/15/15 Regular Meeting Senior Planner Kusiak presented the staff report. Disclosures: All Council Members and the Mayor had nothing to disclose. Mayor Gaspar opened the public hearing. Speakers: Michael McSweeney, Steve Bilson and Russell Levan spoke in support of the recommended action. Mayor Gaspar closed the public hearing. ACTION: Shaffer moved, Kranz seconded to introduce City Council Ordinance , entitled An Ordinance of the City Council of the City of Encinitas, California amending Section (Plumbing Code) and Section (A) of the Encinitas Municipal Code to Promote the Installation and Use of Graywater Systems and to direct staff to return to Council with options for incentivizing the installation of graywater systems including but not limited to reducing permit fees and pursuing Prop 1 monies. Motion carried. Ayes: Blakespear, Gaspar, Kranz, Muir, Shaffer. Nays: None. 10B. Public hearing to consider the introduction of draft City Council Ordinance , which adds Chapter 23.13, Small Residential Rooftop Solar Systems, establishing an expedited, streamlined permitting process for Small Residential Rooftop Solar Systems, to the Encinitas Municipal Code as required by California Assembly Bill No Contact Person: Senior Planner Kusiak Recommended Action: 1) Consider the information in the Agenda Report; 2) Open the public hearing and receive and consider public testimony; and, 3) Introduce, with modifications as determined necessary, City Council Ordinance , an Ordinance of the City Council of the City of Encinitas, California Adding Chapter 23.13, SMALL RESIDENTIAL ROOFTOP SOLAR SYSTEMS, establishing an expedited, streamlined permitting process for Small Residential Rooftop Solar Systems, to the Encinitas Municipal Code. Senior Planner Kusiak presented the staff report. Disclosures: All Council Members and the Mayor had nothing to disclose. Mayor Gaspar opened the public hearing. 07/15/15 Reg, Mtg. Page 6 Mtg. #2015-, Bk#29, Page 8/19/2015 Item #8A Page 21

22 07/15/15 Regular Meeting Since there were no public speakers, Mayor Gaspar closed the public hearing. ACTION: Kranz moved, Muir seconded to introduce City Council Ordinance , entitled An Ordinance of the City Council of the City of Encinitas, California adding Chapter 23.13, to the Encinitas Municipal Code to provide an expedited, streamlined permitting process for Small Residential Rooftop Solar Systems. Motion carried. Ayes: Blakespear, Gaspar, Kranz, Muir, Shaffer. Nays: None. 10C. Adoption of Resolution authorizing the execution of a Memorandum of Understanding (MOU) between the City and Service Employees International Union (SEIU) Local 221; adoption of Resolution approving salary and benefit changes for Unrepresented employees; adoption of Resolution approving the titles and pay ranges of the City of Encinitas; and adoption of Resolution amending the Fiscal Year (FY) budget to incorporate the costs of the approved changes. Recommended Action: Adopt Resolution authorizing the City Manager or designee(s) to execute, on behalf of the City of Encinitas, a Memorandum of Understanding between the City and Service Employees International Union (SEIU) Local 221 incorporating the terms of the Tentative Agreements which have been ratified by SEIU. Adopt Resolution , approving salary and benefit adjustments for Unrepresented employees as authorized by the City Council during Closed Session on July 8, Adopt Resolution adopting the FY Position Title and Pay Range Schedule for all City of Encinitas employees. Adopt Resolution amending the budget for FY to incorporate salary and benefit changes for employees of SEIU and Unrepresented employees as authorized by the City Council in Resolution (SEIU) and Resolution (Unrepresented). Human Resources Manager Dunphy presented the staff report. ACTION: Muir moved, Shaffer seconded to adopt Resolution authorizing the City Manager or designee(s) to execute, on behalf of the City of Encinitas, a Memorandum of Understanding between the City and Service Employees International Union (SEIU) Local 221 incorporating the terms of the Tentative Agreements which have been ratified by SEIU. Adopt Resolution , approving salary and benefit adjustments for Unrepresented employees as authorized by the City Council during Closed Session on July 8, Adopt 07/15/15 Reg, Mtg. Page 7 Mtg. #2015-, Bk#29, Page 8/19/2015 Item #8A Page 22

23 07/15/15 Regular Meeting Resolution adopting the FY Position Title and Pay Range Schedule for all City of Encinitas employees. Adopt Resolution amending the budget for FY to incorporate salary and benefit changes for employees of SEIU and Unrepresented employees as authorized by the City Council in Resolution (SEIU) and Resolution (Unrepresented). Motion carried. Ayes: Blakespear, Gaspar, Kranz, Muir, Shaffer. Nays: None. 10D. Public safety and downtown issues. Contact Person: Public Safety Subcommittee Recommended Action: Receive and review report. Give direction on recommendations. Council Member Shaffer and Deputy Mayor Blakespear presented the subcommittee recommendations. ACTION: Muir moved, Gaspar seconded to approve the following subcommittee recommendations: 1. That both Captain Adams-Hydar and Code Enforcement include the periodic issuing of parking citations in two hour zones into the workload of CSOs and Code Enforcement officers during the remaining summer months as a pilot project, and to evaluate and report back on what impact, if any, was observed, both in the downtown area and in other areas where the personnel would otherwise have been deployed. 2. Captain Adams-Hydar and City staff to provide an assessment in September/October of improvements and/or problems in the downtown area during weekend evenings over the summer. 3. Direct the City Manager to evaluate the two City lots (lower lot of City Hall and Lot B diagonally across the street, or others if appropriate) and determine what would be required to designate one as restricted to taxis and ride-sharing services during specific hours, and to publicize this to the community and to drivers. Staff to explore valet, residential permit parking and permit parking in the downtown area. 4. Direct the City Manager to identify one or two staff people to serve as liaisons to help pro-actively with understanding permitting and other City requirements related to issues like dumpsters, lighting, etc. 5. City to more effectively let the community know that more effort was being directed to alcohol-related issues in response to requests. 07/15/15 Reg, Mtg. Page 8 Mtg. #2015-, Bk#29, Page 8/19/2015 Item #8A Page 23

24 07/15/15 Regular Meeting 6. Staff to outreach proactively to social services, public health services, and mental health agencies and other social service agencies for assistance. 7. Staff to return to Council in the fall with a status report. Motion carried. Ayes: Blakespear, Gaspar, Kranz, Muir, Shaffer. Nays: None. 11. INFORMATIONAL ITEMS There were no informational items. 12. COUNCIL MEMBER INITIATED AGENDA ITEM There were no Council Member initiated items. 13. FUTURE AGENDA ITEMS ADDED BY COUNCIL MEMBERS Council Member Kranz requested an informational item or memo to Council regarding options for undergrounding of utilities for those local homeowners who do not qualify under SDG&E Rule 20A Funding Program. 14. CITY COUNCIL MEMBER REPORTS PURSUANT TO AB1234 (GC (d)) / POSSIBLE DIRECTION TO STAFF Council Members Kranz and Shaffer and Mayor Gaspar had nothing to report. Council Member Muir reported on the San Diego County Water Authority lawsuit with the Metropolitan Water District and reported that he had attended a San Elijo JPA meeting. Deputy Mayor Blakespear reported on a San Elijo JPA meeting. 15. CITY MANAGER REPORTS / PENDING FUTURE AGENDA ITEMS No reports were given. 16. CITY ATTORNEY REPORTS No reports were given. 07/15/15 Reg, Mtg. Page 9 Mtg. #2015-, Bk#29, Page 8/19/2015 Item #8A Page 24

25 07/15/15 Regular Meeting 17. ADJOURNMENT Mayor Gaspar adjourned the meeting at 8:35 P.M. Kathy Hollywood, City Clerk By: Claudia Bingham Deputy City Clerk Kristin Gaspar, Mayor 07/15/15 Reg, Mtg. Page 10 Mtg. #2015-, Bk#29, Page 8/19/2015 Item #8A Page 25

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE CALL TO ORDER/ROLL CALL Mayor Barth called the meeting to order at 6:00 P.M. Present: Absent:

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JUNE 18, 2014, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JUNE 18, 2014, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JUNE 18, 2014, 6:00 P.M., 505 SOUTH VULCAN AVENUE 1. CALL TO ORDER Mayor Gaspar called the meeting to order at 6:00 P.M. 2. ROLL CALL Present: Absent:

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING MARCH 8, 2017, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING MARCH 8, 2017, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING MARCH 8, 2017, 6:00 P.M., 505 SOUTH VULCAN AVENUE 1. CALL TO ORDER Mayor Blakespear called the meeting to order at 6:01 P.M. 2. ROLL CALL Present:

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING DECEMBER 18, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING DECEMBER 18, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING DECEMBER 18, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE 1. CALL TO ORDER Mayor Barth called the meeting to order at 6:00 P.M. City Clerk Hollywood announced

More information

MINUTES OF THE ENCINITAS CITY COUNCIL SPECIAL MEETING FEBRUARY 26, 2014, 5:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL SPECIAL MEETING FEBRUARY 26, 2014, 5:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL SPECIAL MEETING FEBRUARY 26, 2014, 5:00 P.M., 505 SOUTH VULCAN AVENUE CALL TO ORDER/ROLL CALL Mayor Barth called the meeting to order at 5:00 P.M. Present: Absent:

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING APRIL 20, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING APRIL 20, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING APRIL 20, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE 1. CALL TO ORDER Mayor Gaspar called the meeting to order at 6:02 P.M. 2. ROLL CALL Present: Absent:

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING NOVEMBER 9, 2011, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING NOVEMBER 9, 2011, 6:00 P.M., 505 SOUTH VULCAN AVENUE 12/14/11 ITEM #01 1 MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING NOVEMBER 9, 2011, 6:00 P.M., 505 SOUTH VULCAN AVENUE CALL TO ORDER/ROLL CALL Mayor Bond called the meeting to order at 6:00 P.M.

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 19, 2014, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 19, 2014, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 19, 2014, 6:00 P.M., 505 SOUTH VULCAN AVENUE 1. CALL TO ORDER Mayor Barth called the meeting to order at 6:05 p.m. 2. ROLL CALL Present: Absent:

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING AUGUST 17, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING AUGUST 17, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING AUGUST 17, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE 1. CALL TO ORDER Mayor Gaspar called the meeting to order at 6:01 P.M. 2. ROLL CALL Present: Absent:

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING MARCH 13, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING MARCH 13, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING MARCH 13, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE CALL TO ORDER/ROLL CALL Mayor Barth called the meeting to order at 6:00 P.M. Present: Absent: Mayor

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JUNE 8, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JUNE 8, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JUNE 8, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE 1. CALL TO ORDER Mayor Gaspar called the meeting to order at 6:10 P.M. 2. ROLL CALL Present: Absent:

More information

TELECONFERENCE WITH MAYOR HOULIHAN 559 Union Street Encinitas, CA 92024

TELECONFERENCE WITH MAYOR HOULIHAN 559 Union Street Encinitas, CA 92024 Maggie Houlihan Mayor Dan Dalager Deputy Mayor Teresa Barth Council Member James Bond Council Member Regular Meetings of the City Council And the San Dieguito Water District AGENDA Wednesday, February

More information

City of Encinitas Planning Commission AGENDA

City of Encinitas Planning Commission AGENDA PLANNING COMMISSIONERS Michael Glenn O Grady, Chair Tony Brandenburg, Vice Chair Greg Drakos Tasha Boerner Horvath SECRETARY Manjeet Ranu, AICP Acting Director of Planning & Building City of Encinitas

More information

City of Encinitas Planning Commission MINUTES

City of Encinitas Planning Commission MINUTES PLANNING COMMISSIONERS Michael Glenn O Grady, Chair Tony Brandenburg, Vice Chair Greg Drakos Tasha Boerner Horvath Al Apuzzo SECRETARY Roy Sapa u Senior Planner City of Encinitas Planning Commission MINUTES

More information

Item 8C 1 of 17

Item 8C 1 of 17 MEETING DATE: January 27, 2016 PREPARED BY: Kathy Hollywood City Clerk DEPT. DIRECTOR: Kathy Hollywood DEPARTMENT: City Clerk CITY MANAGER: Karen P. Brust SUBJECT: Adoption of City Council Ordinance No.

More information

Item 08D 1 of 6

Item 08D 1 of 6 MEETING DATE: August 22, 2018 PREPARED BY: Ken Rundle, Recreation Supervisor Parks, Recreation and Cultural Arts DEPT. DIRECTOR: Jennifer Campbell DEPARTMENT: CITY MANAGER: Karen P. Brust SUBJECT: Second

More information

City of Encinitas Planning Commission MINUTES

City of Encinitas Planning Commission MINUTES PLANNING COMMISSIONERS Michael Glenn O Grady, Chair Al Apuzzo Kevin Doyle Greg Drakos Bruce Ehlers SECRETARY Roy Sapa u Senior Planner City of Encinitas Planning Commission MINUTES Thursday, March 16,

More information

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation.

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE September 1, 2015 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

More information

MEETING AGENDA. November 12, 2008

MEETING AGENDA. November 12, 2008 MEETING AGENDA November 12, 2008 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

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

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California Civility Works: The Del Mar Code of Civil Discourse: Together we will

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

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

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

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: January 30,2013

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: January 30,2013 CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: January 30,2013 TO: Mayor & City Council Members VIA: Gus Vina, City Manager FROM: Kathy Hollywood, City Clerk SUBJECT: City Council Policies

More information

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES FEBRUARY 3, 2015

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES FEBRUARY 3, 2015 TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES FEBRUARY 3, 2015 REGULAR MEETING 6:00 P.M. The, regular joint meeting of the Taft City Council/Taft Successor Agency, held in the Council Chamber at Taft City

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: July 17,2013

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: July 17,2013 CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: July 17,2013 TO: Mayor & City Council Members VIA: Gus Vina, City Manager.~ FROM: Kathy Hollywood, City Clerk AlH- SUBJECT: City Council Policies

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 25, 2016 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

CITY OF ESCONDIDO. August 5, :30 P.M. Meeting Minutes

CITY OF ESCONDIDO. August 5, :30 P.M. Meeting Minutes CITY OF ESCONDIDO August 5, 2015 3:30 P.M. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:30 p.m. on Wednesday, August 5,

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 17, 2013. CALL TO ORDER

More information

City of Encinitas Planning Commission MINUTES

City of Encinitas Planning Commission MINUTES PLANNING COMMISSIONERS Michael Glenn O Grady, Chair Tony Brandenburg, Vice Chair Greg Drakos Tasha Boerner Horvath SECRETARY Manjeet Ranu, AICP Acting Director of Planning & Building City of Encinitas

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

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

CITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council

CITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council CITY OF ESCONDIDO October 19, 2016 3:30 P.M. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:30 p.m. on Wednesday, October

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.B SUBJECT/TITLE: MINUTES OF THE AUGUST 18, 2015 REGULAR MEETING; AUGUST 24, 2015 SPECIAL MEETING RECOMMENDATION: 1. Adopt Minutes of the August 18, 2015

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

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

MEETING AGENDA. March 5, 2008

MEETING AGENDA. March 5, 2008 MEETING AGENDA March 5, 2008 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

JOINT MEETING OF THE EL CAJON CITY COUNCIL/HOUSING AUTHORITY/SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY MINUTES

JOINT MEETING OF THE EL CAJON CITY COUNCIL/HOUSING AUTHORITY/SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY MINUTES JOINT MEETING OF THE EL CAJON CITY COUNCIL/HOUSING AUTHORITY/SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY CITY OF EL CAJON EL CAJON, CALIFORNIA SEPTEMBER 26, 2017 An Adjourned Regular Joint Meeting of

More information

MINUTES OF THE ENCINITAS CITY COUNCIL SPECIAL MEETING OCTOBER 9, 12013, 4:30 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL SPECIAL MEETING OCTOBER 9, 12013, 4:30 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL SPECIAL MEETING OCTOBER 9, 12013, 4:30 P.M., 505 SOUTH VULCAN AVENUE CALL TO ORDER/ROLL CALL Mayor Barth called the meeting to order at 4:30 P.M. Present: Absent:

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:31 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

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

MEETING AGENDA. March 4, 2009

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

More information

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE CONVENE REGULAR MEETING/ROLL CALL/PLEDGE OF ALLEGIANCE Mayor Kowalczyk called the meeting

More information

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

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

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: July 10, 2013

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: July 10, 2013 CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: July 10, 2013 TO: VIA: FROM: City Council Members Gus Vina, City Manager Glenn Sabine, City Attorney Kathy Hollywood, City Clerk Jeff Murphy,

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

Castle Rock City Council Regular Meeting November 25, 2013

Castle Rock City Council Regular Meeting November 25, 2013 CALL TO ORDER Mayor Pro Tempore Earl Queen called the November 25, 2013 regular meeting of the Castle Rock City Council to order at 7:30 p.m., followed by the Pledge of Allegiance. The following councilmembers

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

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California Civility Works: The Del Mar Code of Civil Discourse: Together we will

More information

5 Councilmember/Boardmember: Councilmember/Boardmember: Councilmember/Boardmember: Mayor Pro TemporeNice Chairwoman: Mayor/Chairman:

5 Councilmember/Boardmember: Councilmember/Boardmember: Councilmember/Boardmember: Mayor Pro TemporeNice Chairwoman: Mayor/Chairman: MINUTES Steven Choi Mayor/Chairman Lynn Schott Mayor Pro TemporeNice Chairwoman Beth Krom Councilmember/Boardmember Jeffrey Lalloway Councilmember/Boardmember Christina Shea Councilmember/Boardmember CITY

More information

This agenda item reflects the draft goals of the Organizational Effectiveness & Effciency Focus Area of the Strategic Plan.

This agenda item reflects the draft goals of the Organizational Effectiveness & Effciency Focus Area of the Strategic Plan. AGENDA REPORT City Council MEETING DATE: January 8, 2014 PREPARED BY: Kathy HollywOOd~ City Clerk DEPARTMENT: City Clerk DEPT. DIRECTOR: Kathy HOllywOod~ CITY MANAGER: GUSVi~ SUBJECT: Adoption of Ordinance

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 An Adjourned Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on March 5, 2015.

More information

Various City employees, consultants and members of the public were also present.

Various City employees, consultants and members of the public were also present. 10A DRAFT MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting November 15, 2016 OPEN SESSION MEETING City Hall - Third Floor Conference Room

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

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m. ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, 7:00 p.m. City Hall Council Chambers 12 Journey Aliso Viejo, CA Mayor Carmen Vali-Cave Mayor Pro Tem Cynthia D. Adams Council Members Greg Ficke,

More information

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling. Minutes of a Regular Meeting of the La Mesa City Council at 4:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order at 4:00 p.m. ROLL CALL:

More information

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

Urbandale City Council Minutes July 21, 2015

Urbandale City Council Minutes July 21, 2015 Urbandale City Council Minutes July 21, 2015 The Urbandale City Council met in regular session on Tuesday, July 21, 2015, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert D. Andeweg

More information

SAUSALITO CITY COUNCIL ADJOURNED REGULAR MEETING In the COUNCIL CHAMBERS at 420 LITHO STREET, SAUSALITO, CA TUESDAY, MAY 27, 2014

SAUSALITO CITY COUNCIL ADJOURNED REGULAR MEETING In the COUNCIL CHAMBERS at 420 LITHO STREET, SAUSALITO, CA TUESDAY, MAY 27, 2014 SAUSALITO CITY COUNCIL ADJOURNED REGULAR MEETING In the COUNCIL CHAMBERS at 420 LITHO STREET, SAUSALITO, CA TUESDAY, MAY 27, 2014 6:00 PM CLOSED SESSION BEGINS 7:00 PM REGULAR MEETING BEGINS THE STARTING

More information

CITY OF ESCONDIDO November 2, :30 p.m. Meeting Minutes

CITY OF ESCONDIDO November 2, :30 p.m. Meeting Minutes CITY OF ESCONDIDO November 2, 2011 3:30 p.m. Meeting Minutes Escondido City Council Community Development Commission CALL TO ORDER The Regular Meeting of the Escondido City Council and Community Development

More information

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California Civility Works: The Del Mar Code of Civil Discourse: Together we will

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

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Mayor Ling called the meeting to order and the Pledge of Allegiance was recited.

More information

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

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

More information

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

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M.

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M. TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M. A REGULAR MEETING OF THE DEWEY-HUMBOLDT TOWN COUNCIL WAS HELD ON TUESDAY, MARCH 6, 2012, AT TOWN HALL AT 2735

More information

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S IN ATTENDANCE: Mayor John Ostenburg, Trustee Mae Brandon, Trustee Theresa Settles, Trustee

More information

MEETING AGENDA. May 1, 2013

MEETING AGENDA. May 1, 2013 MEETING AGENDA May 1, 2013 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), COMMUNITY DEVELOPMENT COMMISSION (CDC), and OCEANSIDE PUBLIC FINANCING AUTHORITY (OPFA) REGULAR BUSINESS Mayor

More information

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

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

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR SESSION MINUTES TUESDAY, JUNE 5, 2012, 6:30 P.M.

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR SESSION MINUTES TUESDAY, JUNE 5, 2012, 6:30 P.M. TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR SESSION MINUTES TUESDAY, JUNE 5, 2012, 6:30 P.M. A REGULAR SESSION OF THE DEWEY-HUMBOLDT TOWN COUNCIL WAS HELD ON TUESDAY, JUNE 5, 2012, AT TOWN HALL AT 2735

More information

City of Encinitas Planning Commission MINUTES

City of Encinitas Planning Commission MINUTES PLANNING COMMISSIONERS Michael Glenn O Grady, Chair Greg Drakos, Vice-Chair Al Apuzzo Kevin Doyle Bruce Ehlers SECRETARY Roy Sapa u, Acting City Planner City of Encinitas Planning Commission MINUTES Thursday,

More information

Agenda MARCH 26, 2019, 3:00 p.m.

Agenda MARCH 26, 2019, 3:00 p.m. CITY COUNCIL HOUSING AUTHORITY AND SUCCESSOR AGENCY TO THE EL CAJON REDEVELOPMENT AGENCY Council Chamber 200 Civic Center Way El Cajon, CA 92020 Agenda MARCH 26, 2019, 3:00 p.m. Bill Wells, Mayor Steve

More information

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

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

More information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

More information

MINUTES Meeting of the San Marcos City Council

MINUTES Meeting of the San Marcos City Council MINUTES Meeting of the San Marcos City Council TUESDAY, AUGUST 12, 2014 City Council Chambers 1 Civic Center Drive, San Marcos, CA 92069 Regular City Council Meeting Regular San Marcos Public Financing

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING OCTOBER 19, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING OCTOBER 19, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING OCTOBER 19, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE 1. CALL TO ORDER Mayor Gaspar called the meeting to order at 6:00 P.M. 2. ROLL CALL Present: Absent:

More information

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING CLOSED SESSION: Listed at the end of the Minutes. 10/15/2013 03 BUSINESS SESSION: Mayor Taylor called the Regular Meeting of the

More information

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

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

More information

SAN ELIJO JOINT POWERS AUTHORITY MINUTES OF THE BOARD MEETING HELD ON MARCH 10, 2014 AT THE SAN ELIJO WATER RECLAMATION FACILITY

SAN ELIJO JOINT POWERS AUTHORITY MINUTES OF THE BOARD MEETING HELD ON MARCH 10, 2014 AT THE SAN ELIJO WATER RECLAMATION FACILITY SAN ELIJO JOINT POWERS AUTHORITY MINUTES OF THE BOARD MEETING HELD ON MARCH 10, 2014 AT THE SAN ELIJO WATER RECLAMATION FACILITY Mark Muir, Chair David Zito, Vice Chair A meeting of the Board of Directors

More information

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe ROLLA CITY MONDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller,

More information

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

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

More information

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: September 9, 2015 City Council of the City of Rancho Santa Margarita Jennifer M. Cervante ~~ Manager ~ Amy Diaz, City

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 23, Ashcraft, Douglas, Hillgren, Hickerson, Malin

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 23, Ashcraft, Douglas, Hillgren, Hickerson, Malin RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 Meeting Called

More information

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent. Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle

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

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular Session at 7:00

More information

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY AGENDA BUENA PARK CITY COUNCIL and COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING TUESDAY, AUGUST 14, 2007 5 P.M. Public Hearings at 6 p.m. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL

More information

CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS

CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS CITY OF WILDWOOD MEETING OF CITY COUNCIL WILDWOOD CITY HALL 16860 MAIN STREET WILDWOOD, MO 63040 The meeting was called to order at 7:15 P.M. A

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018 MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018 A regular meeting of the of was held on Wednesday, December 12, 2018, at the District

More information

CITY OF ESCONDIDO. March 19, :30 P.M. Meeting Minutes

CITY OF ESCONDIDO. March 19, :30 P.M. Meeting Minutes CITY OF ESCONDIDO March 19, 2014 3:30 P.M. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:30 p.m. on Wednesday, March 19,

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 9 14-D TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

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

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

More information

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

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 REGULAR MEETING 6:00 P.M. PLEASE NOTE: The

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 7, 2015. CALL TO ORDER 6:03 P.M.

More information

Agenda Item Number 2 being: CONSENT DOCKET:

Agenda Item Number 2 being: CONSENT DOCKET: PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information