ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, May 24, :00 P.M.

Size: px
Start display at page:

Download "ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, May 24, :00 P.M."

Transcription

1 ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, May 24, :00 P.M. School District Board Room Addison St., Berkeley, CA (ADA Accessible Entrance) Please enter at 1222 University Avenue TOM BATES, MAYOR Councilmembers: DISTRICT 1 LINDA MAIO DISTRICT 2 DARRYL MOORE DISTRICT 3 MAX ANDERSON DISTRICT 4 JESSE ARREGUIN DISTRICT 5 LAURIE CAPITELLI DISTRICT 6 SUSAN WENGRAF DISTRICT 7 KRISS WORTHINGTON DISTRICT 8 LORI DROSTE Preliminary Matters Roll Call: Present: Absent: 7:03 p.m. Arreguin, Capitelli, Droste, Maio, Moore, Wengraf, Worthington, Bates Anderson Ceremonial Matters: 1. Recognition of the Berkeley Film Foundation 2. Recognition of National Police Week and Police Officers Memorial Day 3. Recognition of Ruth Bossieu, Berkeley Dancer and Teacher City Manager Comments: 1. Announcement of Meeting Decorum Guidelines Public Comment on Non-Agenda Matters: 5 speakers. Public Comment on Consent Calendar and Information Items Only: 2 speakers. Consent Calendar Action: M/S/C (Bates/Maio) to accept revised material from staff on Item 10. Action: M/S/C (Maio/Bates) to authorize the following Councilmembers to submit ballot arguments on behalf of the Council: Item 5 - Redistricting Charter Amendment: Mayor Bates and Councilmember Arreguin Item 6 Low Income Housing: Councilmebers Capitelli and Arreguin Tuesday, May 24, 2016 ANNOTATED AGENDA Page 1

2 Consent Calendar Item 7 GANN Limit: Mayor Bates Action: M/S/C (Moore/Wengraf) to adopt the Consent Calendar in one motion except as indicated. 1. Amendment: FY 2016 Annual Appropriations Ordinance Recommendation: Adopt second reading of Ordinance No. 7,474-N.S. amending the FY 2016 Annual Appropriations Ordinance No. 7,446-N.S. for fiscal year 2016 based upon other adjustments in the amount of $40,002,408 (gross) and $36,377,984 (net). First Reading Vote: All Ayes. Contact: Teresa Berkeley-Simmons, Budget Manager, Action: Adopted second reading of Ordinance No. 7,474-N.S. 2. Amending BMC Sections 23E , 23E , and 23E to Modify Off- Street Loading Spaces, Bicycle Parking Requirements, and the C-DMU Recommendation: Adopt second reading of Ordinance No. 7,475-N.S. amending Berkeley Municipal Code Sections 23E , 23E , and 23E to allow for exceptions to the Off-Street Loading Spaces and Bicycle Parking requirements. First Reading Vote: All Ayes. Financial Implications: None Contact: Carol Johnson, Planning and Development, Action: Adopted second reading of Ordinance No. 7,475-N.S. Tuesday, May 24, 2016 ANNOTATED AGENDA Page 2

3 Consent Calendar 3. Adding Berkeley Municipal Code Chapter 2.07, Revolving Door Restrictions Recommendation: Adopt first reading of an Ordinance adding Berkeley Municipal Code Chapter 2.07, Revolving Door Restrictions, prohibiting former City of Berkeley employees, elected officials and commissioners from lobbying city staff and officials for a period of one year after leaving city employment or service. Contact: Zach Cowan, City Attorney, Action: Moved to Action Calendar. 2 speakers. M/S/Failed (Worthington/Arreguin) to amend the ordinance to change the prohibition from one year to two years in Sections and Vote: Ayes Arreguin, Worthington; Noes Bates; Abstain Maio, Moore, Capitelli, Wengraf, Droste; Absent Anderson. Action: M/S/Carried (Arreguin/Capitelli) to adopt first reading of Ordinance No. 7,476 N.S. amended in Section to read A former member of a commission may not lobby the commission on which the former member served, for a period of twelve (12) months immediately following the termination of service on that commission. No other provisions of this Chapter shall apply to persons serving on a commission who are not otherwise City officials or designated employees. Second reading scheduled for June 14, Minutes for Approval Recommendation: Approve the minutes for the Council meetings of April 5, 2016 (special and regular), and April 26, 2016 (special and regular). Financial Implications: None Contact: Mark Numainville, City Clerk, Action: Approved minutes as submitted. 5. Placing a Redistricting Commission Charter Amendment Measure on the November 8, 2016 Ballot Recommendation: 1. Adopt a Resolution submitting an Amendment to Article V of the City Charter regarding the creation of a redistricting commission to a vote of the electors at the November 8, 2016 General Municipal Election. 2. Designate, by motion, specific members of the Council to file ballot measure arguments on this measure as provided for in Elections Code Section Financial Implications: See Report Contact: Mark Numainville, City Clerk, Action: Adopted Resolution No. 67,477 N.S. as revised in Supplemental Reports and Communications Packet 1 to correct the underlining in Section 9(d). Tuesday, May 24, 2016 ANNOTATED AGENDA Page 3

4 Consent Calendar 6. Placing a Measure on the November 8, 2016 Ballot Related to Housing for Persons of Low-Income Recommendation: 1. Adopt a Resolution submitting a measure related to housing for persons of lowincome to a vote of the electors at the November 8, 2016 General Municipal Election. 2. Designate, by motion, specific members of the Council to file ballot measure arguments on this measure as provided for in Elections Code Section Contact: Mark Numainville, City Clerk, Action: Adopted Resolution No. 67,478 N.S. 7. Ballot Measure Increasing the City s Appropriation Limit to Allow Expenditure of Tax Proceeds for Fiscal Years 2017 through 2020 Recommendation: 1. Adopt a Resolution placing the measure to increase the City s appropriation limit on the ballot at the November 8, 2016 General Municipal Election. 2. Determine whether to designate, by motion, specific members of the Council to file ballot measure arguments on this measure as provided for in Elections Code Section Contact: Henry Oyekanmi, Finance, Action: Adopted Resolution No. 67,479 N.S. 8. MLK House Loan Modification Request Recommendation: Adopt a Resolution: 1. Approving a new Housing Trust Fund (HTF) loan with Resources for Community Development for MLK House, to replace a loan that has expired, with the following terms: a. Loan amount equal to the outstanding principal on the original loan; and b. Forgiveness of the accrued interest on the original loan; and c. 0% interest; and d. An approximately 30-year term to make the loan co-terminus with the existing regulatory agreement. 2. Authorizing the City Manager to execute all original or amended documents or agreements to effectuate this action. Contact: Paul Buddenhagen, Housing and Community Services, Action: Adopted Resolution No. 67,480 N.S. Tuesday, May 24, 2016 ANNOTATED AGENDA Page 4

5 Consent Calendar 9. Contract: Hill & Company Communications to Develop and Implement an Education and Communication Campaign for the Sugar-Sweetened Beverage Program Administered by the Public Health Division Recommendation: Adopt a Resolution authorizing the City Manager to execute a contract and any amendments with the Hill & Company Communications to lead the development and implementation of an Education & Communication Campaign for the Sugar-Sweetened Beverage (SSB) Program administered by the Public Health Division for a total not to exceed $70,000. Contact: Paul Buddenhagen, Housing and Community Services, Action: Adopted Resolution No. 67,481 N.S. 10. Memorandum Agreement: Service Employees International Union Local 1021 Community Services and Part-Time Recreation Leaders Association Recommendation: Adopt two Resolutions: 1. Approving a new Memorandum Agreement (hereafter referred to as the MA ) with the Service Employees International Union Local 1021 Community Services and Part-Time Recreation Leaders Association (hereafter referred to as the Union ) with a term of June 21, 2015 through October 20, 2018, and authorizing the City Manager to execute and implement the terms and conditions of employment set forth in the new labor agreement; and 2. Approving a new salary resolution for Representation Units G-1; G-3; I-A; I-B; I-C; L; R-1; and R-2 that implements the new salary levels negotiated in the new labor agreement and rescinding Resolution No. 64,174-N.S. Contact: Sarah Reynoso, Human Resources, Action: 1. Adopted Resolution No. 67,482 N.S. (Memorandum Agreement) as amended in the revised materials submitted at meeting to correct Section of the MOU; 2. Adopted Resolution No. 67,483 N.S. (Salary) Tuesday, May 24, 2016 ANNOTATED AGENDA Page 5

6 Consent Calendar 11. Memorandum of Understanding: Public Employees Union, Local One Recommendation: Adopt two Resolutions: 1. Approving a new three-year and four month Memorandum of Understanding (hereafter referred to as the MOU ) with the Public Employees Union Local One (hereafter referred to as the Union ) with a term of June 21, 2015 through October 20, 2018, and authorizing the City Manager to execute and implement the terms and conditions of employment set forth in the new labor agreement; and 2. Approving a new salary resolution for Representation Units M; P-1; and P-2 that implements the new salary levels negotiated in the new labor agreement and rescinding Resolution No. 64,251-N.S. Contact: Sarah Reynoso, Human Resources, Action: 1. Adopted Resolution No. 67,484 N.S. (Memorandum Agreement); 2. Adopted Resolution No. 67,485 N.S. (Salary) 12. Contract No. 9740B Amendment: Townsend Management Inc. for Additional Construction Management for the Echo Lake Camp Commercial Kitchen Hood/Ventilation Upgrade Recommendation: Adopt a Resolution authorizing the City Manager to execute an amendment to Contract No. 9740B with Townsend Management, Inc. (TMI) to provide additional construction management services for the Echo Lake Camp Commercial Kitchen Hood/Ventilation Upgrade, in an amount not to exceed $16,470 for a total contract amount not to exceed $58,378, and extending the term through December 31, Financial Implications: Playground Camp Fund - $16,470 Contact: Scott Ferris, Parks, Recreation and Waterfront, Action: Adopted Resolution No. 67,486 N.S. 13. Community Workforce Agreement Exemption - James Kenney Seismic Retrofit Project Recommendation: Adopt a Resolution exempting the James Kenney Seismic Retrofit Project, from the City s Community Workforce Agreement requirements in order to use a federal FEMA grant award of $727,499. Contact: Scott Ferris, Parks, Recreation and Waterfront, Action: Adopted Resolution No. 67,487 N.S. Tuesday, May 24, 2016 ANNOTATED AGENDA Page 6

7 Consent Calendar 14. Purchase Order: Altec Industries, Inc. for One Flatbed Dump Truck with Knuckle Crane Recommendation: Adopt a Resolution satisfying City Charter Article XI Section 67.2 requirements allowing the City to participate in National Joint Powers Alliance contract bid procedures, and authorizing the City Manager to execute a purchase order with Altec Industries, Inc. for one flatbed dump truck with knuckle crane in an amount not to exceed $279,109. Financial Implications: Various Funds - $279,109 Contact: Phillip Harrington, Public Works, Action: Adopted Resolution No. 67,488 N.S. 15. Beverage Container Recycling City/County Payment Program (CalRecycle) Recommendation: Adopt a Resolution authorizing the City Manager to submit an application to the Department of Resources Recycling and Recovery (CalRecycle) for the Beverage Container Recycling City/County Payment Program for the period of July 1, 2016 through September 30, 2018; to accept funds and execute all necessary applications, payment requests, agreements and any amendments; and to appropriate funding for related expenditures, subject to securing the program funds. Financial Implications: State Dept Conservation/Recycling Fund - $30,000 Contact: Phillip Harrington, Public Works, Action: Adopted Resolution No. 67,489 N.S. 16. Contract: Sposeto Engineering, Inc. for Fiscal Year 2016 Drainage and Valley Gutter Improvements Project Recommendation: Adopt a Resolution: 1. Approving the plans and specifications for the Fiscal Year 2016 Drainage and Valley Gutter Improvements Project, C; and 2. Accepting the bid of the lowest responsive and responsible bidder, Sposeto Engineering, Inc.; and 3. Authorizing the City Manager to execute the contract and any amendments, extensions or other change orders until completion of the project in accordance with the approved plans and specifications, in an amount not to exceed $1,529,242. Financial Implications: Various Funds - $1,529,242 Contact: Phillip Harrington, Public Works, Action: Adopted Resolution No. 67,490 N.S. Tuesday, May 24, 2016 ANNOTATED AGENDA Page 7

8 Consent Calendar 17. Contract No Amendment: Fairbanks Scales, Inc. for Preventative Maintenance and Repairs of Scales at the Berkeley Transfer Station Recommendation: Adopt a Resolution authorizing the City Manager to execute an amendment to Contract No with Fairbanks Scales, Inc. for preventative maintenance and repairs to the various scales at the Berkeley Transfer Station, increasing the contract amount by $40,000 for a total contract amount not to exceed $90,000. Financial Implications: Zero Waste Fund - $40,000 Contact: Phillip Harrington, Public Works, Action: Adopted Resolution No. 67,491 N.S. 18. Community Workforce Agreement Exemption - Hearst Avenue Complete Street Project Recommendation: Adopt a Resolution exempting the Hearst Avenue Complete Street Project, Federal Aid Project STPL 5057(044) C, from the City s Community Workforce Agreement in order to be eligible for an award of $2,115,712 of federal funding. Contact: Phillip Harrington, Public Works, Action: Adopted Resolution No. 67,492 N.S. Council Consent Items Berkeley Juneteenth Festival: Relinquishment of Council Office Budget Funds to General Fund and Grant of Such Funds From: Councilmember Anderson Recommendation: Adopt a Resolution approving the expenditure of an amount not to exceed $500 per Councilmember including $250 from Councilmember Anderson to the 2016 Berkeley Juneteenth Festival with funds relinquished to the City s general fund for this purpose from the discretionary Council Office Budgets of Councilmember Anderson and any other Councilmembers who would like to contribute. Financial Implications: Councilmember's Discretionary Funds - $250 Contact: Max Anderson, Councilmember, District 3, Action: Adopted Resolution No. 67,493 N.S. revised to include contributions from the following Councilmembers up to the amounts listed: Councilmember Maio - $100; Councilmember Moore - $250; Councilmember Capitelli - $100. Tuesday, May 24, 2016 ANNOTATED AGENDA Page 8

9 Council Consent Items 20. Budget Referral: Police Foot Patrol in Downtown From: Councilmember Arreguin Recommendation: Refer to the FY 2016/17 Budget Process establishing a police foot patrol officer to cover the Downtown Area as defined in the Downtown Area Plan. Explore the possibility of a deputized Community Service Officer, who can issue citations and make arrests. Potential revenue sources could include parking revenue if Downtown meters are extended from 6-8 p.m. Financial Implications: Unknown Contact: Jesse Arreguin, Councilmember, District 4, Action: Councilmember Moore added as a co-sponsor. Approved recommendation revised to include additional locations: San Pablo and Delaware, Ohlone Park, Strawberry Creek Park, San Pablo Park. 21. Oppose AB 2312 From: Councilmember Arreguin Recommendation: Adopt a Resolution opposing AB 2312, which would gut a tenant s ability to defend themselves in court and make it easier for them to be evicted. Send a copy of the Resolution to Governor Jerry Brown, State Senator Loni Hancock, and Assemblymember Tony Thurmond. Financial Implications: None Contact: Jesse Arreguin, Councilmember, District 4, Action: Item removed from the Agenda by Councilmember Worthington. 22. Referral to the Budget Process: Restore Funding for the Housing Retention Program From: Councilmember Arreguin Recommendation: Refer to the budget process an allocation of $159,754 to reinstate the Housing Retention Program. Financial Implications: General Fund - $159,754 Contact: Jesse Arreguin, Councilmember, District 4, Action: Approved recommendation. 23. City Sponsorship of the 2016 Himalayan Fair From: Councilmember Capitelli Recommendation: Adopt a Resolution approving the expenditure of an amount not to exceed $150 per Councilmember including $100 from Councilmember Capitelli of Council Office funds, to retroactively cover the cost of permit fees for 2016 Himalayan Fair to be held at Live Oak Park on Saturday, May 21, 2016 and Sunday, May 22, Financial Implications: Councilmember's Discretionary Funds - $100 Contact: Laurie Capitelli, Councilmember, District 5, Action: Adopted Resolution No. 67,494 N.S. revised to include a contribution from Councilmember Capitelli for $100. Tuesday, May 24, 2016 ANNOTATED AGENDA Page 9

10 Council Consent Items 24. Proclamation to Celebrate Pepper Spray Times Twenty-Fifth Anniversary From: Councilmember Worthington Recommendation: Adopt a proclamation to celebrate Pepper Spray Times twentyfifth anniversary. Financial Implications: Minimal Contact: Kriss Worthington, Councilmember, District 7, Action: Adopted proclamation. 25. June 2016 Budget Referral of $45,000 to Consider Clean Renewable Energy Bonds to Assist in Implementation of Solar Task Force Report From: Councilmember Worthington Recommendation: Refer $45,000 to the June 2016 budget process to facilitate consideration of Clean Renewable Energy Bonds and/or Public Private Partnerships to assist in Implementation of the Solar Task Force report. Contact: Kriss Worthington, Councilmember, District 7, Action: Approved recommendation with the following revisions: change RFQ to RFQ or RFP, change Solar to Solar and Energy Efficiency Upgrades, and change Solar Company to Consultant. 26. Thirteenth Annual Berkeley World Music Festival Weekend From: Councilmember Worthington Recommendation: Adopt a Proclamation Designating June 11th and 12th, 2016 as the Berkeley World Music Festival Weekend. Financial Implications: Minimal Contact: Kriss Worthington, Councilmember, District 7, Action: Adopted proclamation. Action Calendar Public Hearings Tuesday, May 24, 2016 ANNOTATED AGENDA Page 10

11 Action Calendar Public Hearings 27. Environmental Health Division Fee Schedule Recommendation: Conduct a public hearing and upon conclusion, adopt a Resolution adopting a revised fee schedule for Environmental Health permit and inspection fees, effective July 1, 2016, and rescinding Resolution No. 67,043-N.S. Contact: Paul Buddenhagen, Housing and Community Services, Public Testimony: The Mayor opened the public hearing. 0 speakers. M/S/C (Maio/Moore) to close the public hearing. Action: M/S/C (Maio/Moore) to adopt Resolution No. 67,495 N.S. 28. Published Charges: Mental Health Clinical Services Recommendation: Conduct a public hearing and, upon conclusion, adopt a Resolution establishing Published Charges for Mental Health Clinical Services for FY Published Charges are effective July 1, Contact: Paul Buddenhagen, Housing and Community Services, Public Testimony: The Mayor opened the public hearing. 0 speakers. M/S/C (Maio/Moore) to close the public hearing. Action: M/S/C (Maio/Wengraf) to adopt Resolution No. 67,496 N.S. Tuesday, May 24, 2016 ANNOTATED AGENDA Page 11

12 Action Calendar Public Hearings 29. Selected Sports Field Fee Increases Recommendation: Conduct a public hearing and upon conclusion, adopt a Resolution: 1. Approving new fees for sports fields at Harrison Park; 2. Rescinding Resolution No. 67,045-N.S. and all amendatory resolutions. Contact: Scott Ferris, Parks, Recreation and Waterfront, Public Testimony: The Mayor opened the public hearing. 0 speakers. M/S/C (Maio/Bates) to close the public hearing. Action: M/S/C (Maio/Bates) to adopt Resolution No. 67,497 N.S. 30. Changes to the Planning and Development Department s Master Fee Schedule Recommendation: Conduct a public hearing and upon conclusion, adopt a Resolution: 1. Approving revisions to the master fee schedule for the Planning and Development Department effective July 1, 2016, to increase the hourly rate for Building and Safety Division staff time from $170 to $180 per hour, update fees for Strong Motion Instruments to conform to State of California requirements, add a fee for Housing Code Enforcement to recover costs for processing Notices of Termination, add a fee for expedited review requests made to the Toxics Management Division, and make minor clarifications to the existing fee schedule without increasing fee amounts; and 2. Rescinding Resolution No. 67,046 N.S. effective July 1, Contact: Carol Johnson, Planning and Development, Public Testimony: The Mayor opened the public hearing. 1 speaker. M/S/C (Bates/Maio) to close the public hearing. Action: M/S/C (Maio/Wengraf) to adopt Resolution No. 67,498 N.S. Tuesday, May 24, 2016 ANNOTATED AGENDA Page 12

13 Action Calendar Public Hearings 31. FY 2017 Street Light Assessment Recommendation: Conduct a public hearing and upon conclusion, adopt a Resolution: 1. Confirming the assessments in the Engineer s Report dated February 2016, and 2. Authorizing the levying of FY 2017 Assessments for Berkeley Street Lighting Assessment District No Contact: Phillip Harrington, Public Works, Public Testimony: The Mayor opened the public hearing. 0 speakers. M/S/C (Maio/Arreguin) to close the public hearing. Action: M/S/C (Maio/Wengraf) to adopt Resolution No. 67,499 N.S. Recess 8:23 p.m. 8:36 p.m. 32. LPC Appeal: 2556 Telegraph Avenue Recommendation: Conduct a public hearing and upon conclusion adopt a Resolution dismissing the appeal and affirming the decision of the Landmarks Preservation Commission (LPC) to deny Landmark Application LMIN to designate The Village property, located at 2556 Telegraph Avenue, as a City of Berkeley Landmark. Financial Implications: None Contact: Carol Johnson, Planning and Development, Public Testimony: The Mayor opened the public hearing. 23 speakers. M/S/C (Moore/Bates) to close the public hearing. Action: M/S/Failed (Wengraf/Moore) to dismiss the appeal and affirm the decision of the Landmarks Preservation Commission. Vote: Ayes Moore, Wengraf, Droste, Bates; Noes Arreguin, Worthington; Abstain Maio, Capitelli; Absent Anderson. Action: M/S/Failed (Worthington/Arreguin) to remand the appeal to the Landmarks Preservation Commission and request further consideration of the cultural resources of the site and to request expedited review. Vote: Ayes Arreguin, Worthington; Noes Maio, Wengraf, Droste, Bates; Abstain Moore, Capitelli; Absent Anderson. Item held over to June 14, Tuesday, May 24, 2016 ANNOTATED AGENDA Page 13

14 Action Calendar Public Hearings 33. Fiscal Year 2017 Proposed Budget Update Public Hearing #2 Recommendation: Conduct a second public hearing regarding the 2017 Proposed Budget Update. Financial Implications: See FY 2017 Proposed Budget Update Contact: Teresa Berkeley-Simmons, Budget Manager, Public Testimony: The Mayor opened the public hearing. 25 speakers. M/S/C (Bates/Maio) to close the public hearing. Vote: Ayes Maio, Moore, Arreguin, Capitelli, Wengraf, Worthington, Bates; Noes None; Abstain None; Absent Anderson, Droste. Councilmember Droste absent 9:50 p.m. 10:19 p.m. Action: No action taken. Action Calendar Old Business 34. Contract Amendment: CalPERS Cost Share under Government Code for Employees Represented by the International Brotherhood of Electrical Workers (IBEW) Local 1245 A.F.L.-C.I.O. (Continued from May 10, 2016) Recommendation: Adopt second reading of Ordinance No. 7,472-N.S. amending the City s contract with CalPERS to provide the mandatory monthly employee contribution of 1.25% of salary as provided under Government Code Section 20516, applicable to all members (Miscellaneous employees, both Classic and New Members) represented by the International Brotherhood of Electrical Workers (IBEW) Local 1245 A.F.L.-C.I.O. effective July 3, First Reading Vote: All Ayes. Contact: Sarah Reynoso, Human Resources, Action: 0 speakers. M/S/C (Bates/Maio) to adopt second reading of Ordinance No. 7,472-N.S. Tuesday, May 24, 2016 ANNOTATED AGENDA Page 14

15 Action Calendar Old Business 35. Support UC Berkeley Student Khairuldeen Makhzoomi and Demand that Southwest Airlines Issue a Public Apology and Conduct a Review of Discriminatory Policies Against Arab and Muslim Passengers (Continued from May 10, 2016) From: Councilmember Worthington Recommendation: Support UC Berkeley student Khairuldeen Makhzoomi and send a letter demanding that Southwest Airlines issue a public apology and conduct a review of their discriminatory policies against Arab and Muslim passengers. Financial Implications: Minimal Contact: Kriss Worthington, Councilmember, District 7, Action: Item held over to June 14, Action Calendar New Business 36. City Council Rules of Procedure and Order Recommendation: Adopt a Resolution revising the City Council Rules of Procedure and Order to: 1. require that revised and supplemental material must be distributed and accepted by the Council prior to the commencement of the public comment period on the item; 2. incorporate modifications to the Appeal process as adopted with Ordinance No. 7,461-N.S.; 3. make minor clarifications regarding procedures for public comment relating to items on Council agendas; 4. update policies and procedures regarding Council meeting decorum; 5. update facility capacity rules and procedures and 6. rescinding Resolution No. 67,178-N.S. Financial Implications: None Contact: Dee Williams-Ridley, City Manager, Action: Moved to Consent Calendar. Adopted Resolution No. 67,500 N.S. 37a. Berkeley Community Fund From: Human Welfare and Community Action Commission Recommendation: Adopt a Resolution requesting that the City Manager examine the creation of a fund that would allow people to make tax-deductible donations that would be disbursed through the city s community agency allocation process. Contact: Wing Wong, Commission Secretary, Tuesday, May 24, 2016 ANNOTATED AGENDA Page 15

16 Action Calendar New Business 37b. Berkeley Community Fund Recommendation: Take no action on the Human Welfare and Community Action Commission s recommendation to create a fund that would allow people to make taxdeductible donations to the City of Berkeley that would be disbursed through the City s biennial community agency allocation process, as this would cause delays in the nonprofits receiving the funds and would place restrictions on otherwise unrestricted charitable contributions funds. Contact: Paul Buddenhagen, Housing and Community Services, Action: Item 37.b. moved to Consent Calendar. Council Action Items 38. Proposal of the Ad Hoc Subcommittee on Paid Sick Leave From: Councilmembers Maio, Arreguin, and Wengraf Recommendation: Discuss and take appropriate action on establishing a sick leave policy. Financial Implications: None Contact: Linda Maio, Councilmember, District 1, Action: M/S/C (Maio/Worthington) to accept revised materials from Councilmember Maio on Item 38. Vote: Ayes Maio, Moore, Arreguin, Capitelli, Wengraf, Worthington, Bates; Noes None; Abstain Droste; Absent Anderson. Action: 0 speakers. M/S/Failed (Arreguin/Worthington) to direct staff to return to Council with an ordinance for Council consideration that includes the Ad Hoc Subcommittee s revised recommendations. Vote: Ayes Arreguin, Worthington; Noes Maio, Capitelli, Wengraf, Bates; Abstain Moore; Droste; Absent Anderson. Action: M/S/C (Maio/Wengraf) to direct staff to incorporate the revised recommendations from the Ad Hoc Subcommittee into the Minimum Wage ballot measure with no verification requirement for employees. Vote: Ayes Maio, Moore, Capitelli, Wengraf, Droste, Bates; Noes Arreguin, Worthington; Abstain None; Absent Anderson. Tuesday, May 24, 2016 ANNOTATED AGENDA Page 16

17 Council Action Items 39. Small Business Development Package From: Councilmember Arreguin Recommendation: Refer to the City Manager the creation of a Small Business Office charged with implementing a package of policies to support new and existing small businesses, including but not limited to: 1. Coordinate the intake of permitting documents to streamline the startup process and improve efficiency; 2. Enforce and advertise the existing Buy Local Bid Preference Policy, and increase the bid discount for local businesses by an additional 5% to a total bid price discount of 10%; 3. Provide business counseling and develop informational materials to inform and assist small businesses through the startup and permitting process; 4. Continue outreach for the Revolving Loan Fund to ensure small businesses take advantage of this existing finance mechanism; 5. Promote businesses and local purchasing by developing activities such as Small Business Week; 6. Explore the creation of tax incentives to attract and retain locally-owned small businesses; 7. Review existing permitting requirements and propose amendments to reduce the cost and permitting barriers for new businesses to operate. Financial Implications: Staff time Contact: Jesse Arreguin, Councilmember, District 4, Action: M/S/C (Wengraf/Maio) to suspend the rules and extend the meeting to 11:15 p.m. Action: 0 speakers. M/S/C (Bates/Wengraf) to table the item. Vote: Ayes Maio, Capitelli, Wengraf, Droste, Bates; Noes Arreguin, Worthington; Abstain Moore; Absent Anderson. 40. Allow Increased Development Potential in the Telegraph Commercial (C-T) District Between Dwight Avenue and Bancroft Avenue and Refer to the City Manager to Develop Community Benefit Requirements, with a Focus on Labor Practices and Affordable Housing From: Councilmember Worthington Recommendation: That the Council immediately amend the Berkeley Zoning Ordinance to allow increased development potential in the Telegraph Commercial (C-T) District between Dwight Avenue and Bancroft Avenue and refer to the City Manager to develop community benefit requirements, with a focus on labor practices and affordable housing. Financial Implications: Minimal Contact: Kriss Worthington, Councilmember, District 7, Action: Item held over to July 12, Tuesday, May 24, 2016 ANNOTATED AGENDA Page 17

18 Council Action Items 41. Amend BMC Chapter to Allow Six Dispensaries Instead of Four From: Councilmember Worthington Recommendation: Request the City Manager to return with an amendment to Chapter to allow six dispensaries instead of four. Contact: Kriss Worthington, Councilmember, District 7, Action: Item removed from the Agenda by Councilmember Worthington. 42. City Manager Referral: Create a Request for Proposal Option for a Commercial Food Waste to Energy Program From: Councilmember Worthington Recommendation: City Manager referral to create a Request for Proposal option for a commercial food waste to energy program Financial Implications: Minimal Contact: Kriss Worthington, Councilmember, District 7, Action: Moved to Consent Calendar. Recommendation revised to schedule the topic for a Worksession on September 13, Information Reports 43. Support for Berkeley Recycling Services and Community Conservation Center From: Zero Waste Commission Contact: Andy Schneider, Commission Secretary, Action: Moved to Action Calendar. M/S/C (Bates/Maio) to refer the item to the September 13, 2016 worksession with the direction that the Ecology Center and Community Conservation Center will be at the table. Vote: Ayes Maio, Arreguin, Wengraf, Worthington, Bates; Noes None; Abstain None; Absent More, Anderson, Capitelli, Droste. Councilmember Moore absent 11:10 p.m. 11:13 p.m. Councilmember Capitelli absent 11:10 p.m. 11:13 p.m. Councilmember Droste absent 11:10 p.m. 11:13 p.m. 44. Report of the Alameda County Transportation Commission for December 3, 2015 and January 28, 2016 From: Councilmember Capitelli Contact: Laurie Capitelli, Councilmember, District 5, Action: Received and filed. Public Comment Items Not Listed on the Agenda 1 speaker. Adjournment Action: M/S/C (Moore/Worthington) to adjourn the meeting. Tuesday, May 24, 2016 ANNOTATED AGENDA Page 18

19 Noes None; Abstain None; Absent Anderson. Adjourned at 11:14 p.m. in memory of: 1. John Shively, Local Activist Communications Proposed Development of Claremont Hotel 1. Susan Landauer Alta Bates/Sutter Hospital 2. David Lerman Air Quality Standards at the Transfer Station 3. David Lerman Honoring Charles Austen 4. Nancy Bickel, on behalf of the League of Women Voters, Berkeley, Albany, Emeryville Residential Permit Parking 5. Rhiannon Gasoline Delivery Service 6. Gina Rieger Supplemental Communications and Reports 1 Item 5: Placing a Redistricting Commission Charter Amendment Measure on the November 8, 2016 Ballot 7. Revised materials, submitted by City Clerk s Office Item 32: LPC Appeal: 2556 Telegraph Avenue 8. Lawrence Rinder 9. Tomas Janik 10. Martha Richards 11. Phil Allen 12. Ruth White Item 33: Fiscal Year 2017 Proposed Budget Update Public Hearing #2 13. Genevieve Wilson Item 41: Amend BMC Chapter to Allow Six Dispensaries Instead of Four 14. Dan Hayes 15. Hillary Curtis Supplemental Communications and Reports 2 Item 5: Placing a Redistricting Commission Charter Amendment Measure on the November 8, 2016 Ballot 16. Nicolas Heidorn, on behalf of California Common Cause Tuesday, May 24, 2016 ANNOTATED AGENDA Page 19

20 17. Nancy Bickel, on behalf of the League of Women Voters, Berkeley, Albany, Emeryville Item 21: Oppose AB Matthew Lewis Item 22: Referral to the Budget Process: Restore Funding for the Housing Retention Program 19. Housing Advisory Commission Item 32: LPC Appeal: 2556 Telegraph Avenue 20. David Mundstock 21. Joshua Reichek 22. Rebecca Tracy 23. Cecile Pineda 24. James Casella 25. John McBride, on behalf of the Berkeley Architectural Heritage Association 26. Pat Bruning 27. Colter Jacobsen 28. Nova 29. Kate Funk 30. John Mink 31. Megan Mink Supplemental Communications and Reports 3 Item 10: Memorandum Agreement: Service Employees International Union Local 1021 Community Services and Part-Time Recreation Leaders Association 32. Revised materials, submitted by Human Resources Item 32: LPC Appeal: 2556 Telegraph Avenue 33. Esther Lerman 34. Joseph Poirier 35. Larry Rinder 36. Kris Kargo Item 38: Proposal of the Ad Hoc Subcommittee on Paid Sick Leave 37. Revised materials, submitted by Councilmember Maio Poem 38. Paul Matzner Berkeley Film Foundation 39. Unknown Tuesday, May 24, 2016 ANNOTATED AGENDA Page 20

AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, May 24, :00 P.M.

AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, May 24, :00 P.M. AG E N D A BERKELEY CITY COUNCIL MEETING Tuesday, May 24, 2016 7:00 P.M. School District Board Room - 1231 Addison St., Berkeley, CA (ADA Accessible Entrance) Please enter at 1222 University Avenue DISTRICT

More information

Page 1 of 12. Office of the City Manager CONSENT CALENDAR September 20, 2016

Page 1 of 12. Office of the City Manager CONSENT CALENDAR September 20, 2016 Page 1 of 12 Office of the City Manager CONSENT CALENDAR September 20, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Mark Numainville, City

More information

R E V I S E D AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, March 15, :00 P.M.

R E V I S E D AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, March 15, :00 P.M. R E V I S E D AG E N D A ( A D D E D C O N T I N U E D I T E M F R O M M A R C H 8, 2 0 1 6 ) BERKELEY CITY COUNCIL MEETING Tuesday, March 15, 2016 7:00 P.M. SCHOOL DISTRICT BOARD ROOM - 1231 ADDISON STREET,

More information

ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, June 28, :00 P.M.

ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, June 28, :00 P.M. ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, June 28, 2016 7:00 P.M. COUNCIL CHAMBERS - 2134 MARTIN LUTHER KING JR. WAY TOM BATES, MAYOR Councilmembers: DISTRICT 1 LINDA MAIO DISTRICT 2 DARRYL

More information

AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, May 10, :00 PM

AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, May 10, :00 PM AG E N D A BERKELEY CITY COUNCIL MEETING Tuesday, May 10, 2016 7:00 PM School District Board Room - 1231 Addison St., Berkeley, CA (ADA Accessible Entrance) Please enter at 1222 University Avenue DISTRICT

More information

Office of the City Manager CONSENT CALENDAR January 22, 2013

Office of the City Manager CONSENT CALENDAR January 22, 2013 Office of the City Manager CONSENT CALENDAR January 22, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Mark Numainville, Acting City Clerk Subject:

More information

Honorable Mayor and Members of the City Council. Emergency Standby Officers for the Mayor and Councilmembers

Honorable Mayor and Members of the City Council. Emergency Standby Officers for the Mayor and Councilmembers Office of the City Manager CONSENT CALENDAR December 17, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Mark Numainville, City Clerk Subject:

More information

ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, May 15, :00 P.M.

ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, May 15, :00 P.M. ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, May 15, 2018 6:00 P.M. COUNCIL CHAMBERS - 2134 MARTIN LUTHER KING JR. WAY JESSE ARREGUIN, MAYOR Councilmembers: DISTRICT 1 LINDA MAIO DISTRICT 2

More information

Emergency Standby Officers for the Mayor and Councilmembers

Emergency Standby Officers for the Mayor and Councilmembers Page 1 of 5 09 Office of the City Manager CONSENT CALENDAR September 12, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Mark Numainville,

More information

City Attorney Analyses for the November 2014 Ballot

City Attorney Analyses for the November 2014 Ballot Office of the City Manager INFORMATION CALENDAR July 8, 2014 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Zach Cowan, City Attorney Subject: City

More information

The term limit is designed to provide for broader membership and fresh insights on commissions.

The term limit is designed to provide for broader membership and fresh insights on commissions. Berkeley City Council CONSENT CALENDAR May 7, 2013 To: From: Subject: Honorable Mayor and Members of the City Council Councilmembers Laurie Capitelli and Susan Wengraf Commission Term Limits RECOMMENDATION

More information

BERKELEY CITY COUNCIL AGENDA COMMITTEE REGULAR MEETING AGENDA

BERKELEY CITY COUNCIL AGENDA COMMITTEE REGULAR MEETING AGENDA BERKELEY CITY COUNCIL AGENDA COMMITTEE REGULAR MEETING MONDAY, MARCH 15, 2010 2:30 P.M. 6 th Floor Conference Room, 2180 Milvia Street Committee Members: Mayor Bates, Councilmembers Linda Maio and Gordon

More information

ORDINANCE NO. 7,425 N.S.

ORDINANCE NO. 7,425 N.S. ORDINANCE NO. 7,425 N.S. AMENDING BERKELEY MUNICIPAL CODE CHAPTERS 23F.04, 23E.36, 23E.40, 23E.44, 23E.48, 23E.52, 23E.56, 23E.60, 23E.64, 23E.68, AND ADDING SECTION 23E.16.080, TO DEFINE AND REGULATE

More information

CITY OF HUNTINGTON PARK

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

More information

R E V I S E D AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, April 4, :00 P.M.

R E V I S E D AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, April 4, :00 P.M. R E V I S E D AG E N D A ( A D D E D C O N T I N U E D I T E M S F R O M M A R C H 2 8, 2 0 17) BERKELEY CITY COUNCIL MEETING Tuesday, April 4, 2017 7:00 P.M. COUNCIL CHAMBERS - 2134 MARTIN LUTHER KING

More information

Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division

Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division DRAFT AGENDA SUBJECT TO CHANGE, FINAL AGENDA TO BE POSTED BY JUNE 22, 2018-7:00 PM City Council Chambers,

More information

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

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

More information

City of Berkeley Election Costs by Year

City of Berkeley Election Costs by Year Page 1 of 6 Office of the City Manager ACTION CALENDAR June 26, 2018 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Mark Numainville, City Clerk

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

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012 Item 5a CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 2/15/2012 1. ROLL CALL Ukiah City Council met at a Regular Meeting on February

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

TRANSPORTATION COMMISSION REGULAR MEETING AGENDA April 21, 2016

TRANSPORTATION COMMISSION REGULAR MEETING AGENDA April 21, 2016 TRANSPORTATION COMMISSION REGULAR MEETING AGENDA April 21, 2016 North Berkeley Senior Center Thursday MULTI-PURPOSE ROOM April 21, 2016 1901 Hearst Ave. (at MLK) 7:00 PM Berkeley, CA 94709 A. PRELIMINARY

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

CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, January 16, :00 p,m. Hillside Conference Room

CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, January 16, :00 p,m. Hillside Conference Room EL CER IT CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, January 16, 2018-6:00 p,m. Hillside Conference Room SPECIAL CITY COUNCIL MEETING - CLOSED SESSION Tuesday, January 16, 2018-6:30 p.m.

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

EL CERRITO CITY COUNCIL

EL CERRITO CITY COUNCIL Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012

More information

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

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

More information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

More information

MINUTES 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

Submitted by: Timothy Burroughs, Interim Director, Planning & Development Department

Submitted by: Timothy Burroughs, Interim Director, Planning & Development Department Page 1 of 16 Office of the City Manager INFORMATION CALENDAR June 13, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Timothy Burroughs, Interim

More information

BOISE, IDAHO DECEMBER 11, Council met in regular session Tuesday, December 11, 2012, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO DECEMBER 11, Council met in regular session Tuesday, December 11, 2012, Mayor DAVID H. BIETER, presiding. 68 BOISE, IDAHO Council met in regular session Tuesday, December 11, 2012, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: Invocation was given by Alex Charlton, Clerk.

More information

AN N O T AT E D AG E N D A S P E C I AL M E E T I N G O F T HE B E R K E L E Y C I T Y C O U N C I L Tuesday, June 20, :00 P.M.

AN N O T AT E D AG E N D A S P E C I AL M E E T I N G O F T HE B E R K E L E Y C I T Y C O U N C I L Tuesday, June 20, :00 P.M. AN N O T AT E D AG E N D A S P E C I AL M E E T I N G O F T HE B E R K E L E Y C I T Y C O U N C I L Tuesday, June 20, 2017 6:00 P.M. Longfellow Middle School Auditorium 1500 Derby Street, Berkeley, CA

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

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper Page 1 of 6 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, JANUARY 24, 2017, BEGINNING AT 7:00 P.M. AT LOS ALTOS CITY HALL, 1 NORTH SAN ANTONIO ROAD, LOS

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

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

timely access to information opportunities to address the various legislative bodies prior to decisions being made and easy and timely

timely access to information opportunities to address the various legislative bodies prior to decisions being made and easy and timely ORDINANCE NO NS 2843 AN ORDINANCE OF THE CITY OF SANTA ANA AMENDING SECTIONS 2155 AND 2157 OF THE SANTA ANA MUNICIPAL CODE RELATING TO THE CITY OF SANTA ANA SUNSHINE ORDINANCE FOLLOWS THE CITY COUNCIL

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE

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

ORDINANCE NO. 7,437-N.S. ADDING A NEW CHAPTER 9.92 TO THE BERKELEY MUNICIPAL CODE REGULATING OFF-STREET PARKING LOTS

ORDINANCE NO. 7,437-N.S. ADDING A NEW CHAPTER 9.92 TO THE BERKELEY MUNICIPAL CODE REGULATING OFF-STREET PARKING LOTS ORDINANCE NO. 7,437-N.S. ADDING A NEW CHAPTER 9.92 TO THE BERKELEY MUNICIPAL CODE REGULATING OFF-STREET PARKING LOTS BE IT ORDAINED by the Council of the City of Berkeley as follows: Section 1. as follows:

More information

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM Regular City Council and Housing Authority Meeting Agenda February 26, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH

More information

ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, July 12, :00 P.M.

ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, July 12, :00 P.M. ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, July 12, 2016 7:00 P.M. COUNCIL CHAMBERS - 2134 MARTIN LUTHER KING JR. WAY TOM BATES, MAYOR Councilmembers: DISTRICT 1 LINDA MAIO DISTRICT 2 DARRYL

More information

LANDMARKS PRESERVATION COMMISSION ACTION MINUTES

LANDMARKS PRESERVATION COMMISSION ACTION MINUTES LANDMARKS PRESERVATION COMMISSION ACTION PLANNING AND DEVELOPMENT DEPARTMENT LAND USE PLANNING DIVISION Date: Thursday, April 6, 2017 Time: 7:08 p.m. Place: North Berkeley Senior Center, 1901 Hearst Avenue

More information

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

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

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

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

CITY OF HUNTINGTON PARK

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

More information

LANDMARKS PRESERVATION COMMISSION ACTION MINUTES

LANDMARKS PRESERVATION COMMISSION ACTION MINUTES LANDMARKS PRESERVATION COMMISSION ACTION PLANNING AND DEVELOPMENT DEPARTMENT LAND USE PLANNING DIVISION Date: Thursday, March 2, 2017 Time: 7:01 p.m. Place: North Berkeley Senior Center, 1901 Hearst Avenue

More information

4:00 P.M. - ADJOURNED REGULAR MEETING

4:00 P.M. - ADJOURNED REGULAR MEETING CITY COUNCIL CITY OF WEST HOLLYWOOD MINUTES MONDAY, NOVEMBER 20, 2017 WEST HOLLYWOOD PARK PUBLIC.MEETING ROOM - COUNCIL CHAMBERS 625 N. SAN VICENTE BOULEVARD 4:00 P.M. - ADJOURNED REGULAR MEETING CALL

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 10, 2005 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 7:00 P.M. Open Session NO CLOSED SESSION SCHEDULED

More information

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council Agenda May 16, 2005 8:00PM Council Chambers, City Hall 1000 San Pablo Avenue EXECUTIVE SESSION 7:15 p.m. Call to order OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council

More information

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker Page1 CITY COUNCIL AGENDA CITY OF GILROY CITY COUNCIL CHAMBERS, CITY HALL 7351 ROSANNA STREET GILROY, CA 95020 REGULAR MEETING 6:00 P.M. MONDAY, MARCH 4, 2019 MAYOR Mayor Roland Velasco COUNCIL MEMBERS

More information

BERKELEY CITY COUNCIL AGENDA COMMITTEE REGULAR MEETING AGENDA

BERKELEY CITY COUNCIL AGENDA COMMITTEE REGULAR MEETING AGENDA BERKELEY CITY COUNCIL AGENDA COMMITTEE REGULAR MEETING MONDAY, JANUARY 7, 2008 2:30 P.M. 6 th Floor Conference Room, 2180 Milvia Street Teleconference Location 1636 Channing Way, Berkeley, CA Committee

More information

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29 2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE No. 1 Constitutional Amendment Article X, Section 29 Rights of Electricity Consumers Regarding Solar Energy Choice This amendment

More information

CITY OF HUNTINGTON PARK

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

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

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 AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor:

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

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

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010 PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) City Hall Council Chambers 955 School Street (The is intended to be a first

More information

Submitted by: Eric Angstadt, Director, Planning and Development Department

Submitted by: Eric Angstadt, Director, Planning and Development Department Office of the City Manager INFORMATION CALENDAR May 12, 2015 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and

More information

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA AUDITORIUM MONDAY, DECEMBER 21, 2009 213 EAST FOOTHILL BOULEVARD 6:30 P.M. AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR KEITH

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 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

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

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

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

POLICE REVIEW COMMISSION REGULAR MEETING MINUTES (approved)

POLICE REVIEW COMMISSION REGULAR MEETING MINUTES (approved) Police Review Commission (PRC) POLICE REVIEW COMMISSION REGULAR MEETING MINUTES (approved) Wednesday, September 6, 2017 South Berkeley Senior Center 7:00 P.M. 2939 Ellis Street, Berkeley 1. CALL TO ORDER

More information

REGULAR MEETING OF THE WATERFRONT COMMISSION MINUTES (As Amended by the Waterfront Commission 09/10/08) March 12, 2008 MARINA OFFICE CONFERENCE ROOM

REGULAR MEETING OF THE WATERFRONT COMMISSION MINUTES (As Amended by the Waterfront Commission 09/10/08) March 12, 2008 MARINA OFFICE CONFERENCE ROOM REGULAR MEETING OF THE WATERFRONT COMMISSION MINUTES (As Amended by the Waterfront Commission 09/10/08) March 12, 2008 MARINA OFFICE CONFERENCE ROOM 1. CALL TO ORDER The Chair called the meeting to order

More information

PUBLIC HEARING. Ordinance #546 An ordinance adopting a new Municipal Floodplain Zoning Ordinance, replacing Section of the Clinton Zoning Code

PUBLIC HEARING. Ordinance #546 An ordinance adopting a new Municipal Floodplain Zoning Ordinance, replacing Section of the Clinton Zoning Code March 16, 2009 PUBLIC HEARING Mayor Winfred Shoopman opened the public hearing at Clinton City Hall at 5:30 p.m. Councilman Scott Burton, Councilman Larry Gann, Councilman Charles Lyons, Councilman Jerry

More information

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M. MINUTES PIQUA CITY COMMISSION Tuesday, March 1, 2016 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Mayor Hinds

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, 2012 7:00 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA PLEASE NOTE THE LATER STARTING TIME CITY

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third

More information

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

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

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES September 20, 2011 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

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

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting October 14, 2014 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, October 14,

More information

CITY OF BEVERLY HILLS ADJOURNED REGULAR CITY COUNCIL AND PARKING AUTHORITY MEETING MINUTES September 24, 2013

CITY OF BEVERLY HILLS ADJOURNED REGULAR CITY COUNCIL AND PARKING AUTHORITY MEETING MINUTES September 24, 2013 F 2 CITY OF BEVERLY HILLS ADJOURNED REGULAR CITY COUNCIL AND PARKING AUTHORITY MEETING MINUTES The Joint Adjourned Regular City Council and Parking Authority meeting was held in the Council Chambers at

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, February 11, 2014 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m.

More information

AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, September 25, :00 PM

AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, September 25, :00 PM AG E N D A BERKELEY CITY COUNCIL MEETING Tuesday, September 25, 2018 6:00 PM COUNCIL CHAMBERS - 2134 MARTIN LUTHER KING JR. WAY JESSE ARREGUIN, MAYOR Councilmembers: DISTRICT 1 LINDA MAIO DISTRICT 2 CHERYL

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

More information

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member Regular Meeting Agenda September 18, 2012 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Jeremy B.

More information

3. Review and Discussion of a Proposed History and Arts Project Delivery Model

3. Review and Discussion of a Proposed History and Arts Project Delivery Model CITY OF CITRUS HEIGHTS CITY COUNCIL MINUTES Special/Regular Meeting of Thursday, August 24, 2017 City Hall Council Chambers 6360 Fountain Square Drive, Citrus Heights, CA CALL SPECIAL MEETING TO ORDER

More information

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. April 24, :00 p.m.

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. April 24, :00 p.m. D 1 CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA 90210 MINUTES CITY COUNCIL ADJOURNED REGULAR MEETING 7:00 p.m. The City Council Adjourned Regular Meeting was called

More information

WOODLAND CITY COUNCIL CITY HALL COUNCIL CHAMBERS 300 FIRST STREET WOODLAND, CALIFORNIA MINUTES CITY COUNCIL CLOSED SESSION OCTOBER 19, :00 P.M.

WOODLAND CITY COUNCIL CITY HALL COUNCIL CHAMBERS 300 FIRST STREET WOODLAND, CALIFORNIA MINUTES CITY COUNCIL CLOSED SESSION OCTOBER 19, :00 P.M. WOODLAND CITY COUNCIL CITY HALL COUNCIL CHAMBERS 300 FIRST STREET WOODLAND, CALIFORNIA MINUTES CITY COUNCIL CLOSED SESSION OCTOBER 19, 2010 5:00 P.M. CLOSED SESSION At 5:00 p.m. Council held a conference

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

FAIRBANKS NORTH STAR BOROUGH Regular Assembly Meeting February 25, :00 p.m.

FAIRBANKS NORTH STAR BOROUGH Regular Assembly Meeting February 25, :00 p.m. FAIRBANKS NORTH STAR BOROUGH Regular Assembly Meeting February 25, 2016 6:00 p.m. A Regular meeting of the Fairbanks North Star Borough Assembly was held Thursday, February 25, 2016 in the Mona Lisa Drexler

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

COUNCIL AGENDA MAYOR. COUNCIL MEMBERS: Terri Aulman CITY OF GILROY. Perry Woodward

COUNCIL AGENDA MAYOR. COUNCIL MEMBERS: Terri Aulman CITY OF GILROY. Perry Woodward Page1 COUNCIL AGENDA MAYOR Perry Woodward COUNCIL MEMBERS: Terri Aulman CITY OF GILROY Dion Bracco CITY COUNCIL CHAMBERS, CITY HALL Daniel Harney 7351 ROSANNA STREET Peter Leroe-Muñoz GILROY, CALIFORNIA

More information

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design

More information

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

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

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, 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

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call. BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call. AGENDA SESSION PUBLIC COMMENT COMMUNICATIONS CONSENT

More information

. WEDNESDAY, SEPTEMBER 21, 2016.

. WEDNESDAY, SEPTEMBER 21, 2016. 10500 Civic Center Drive Rancho Cucamonga, CA 91730-3801 AGENDAS City Office: (909) 477-2700 FIRE PROTECTION DISTRICT BOARD SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY CITY COUNCIL.. WEDNESDAY,. REGULAR

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

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, 2018 5:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Perciful

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016 M 1 09/27/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the Lancaster City Council/Successor Agency/Financing/Power Authority to order

More 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