RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

Size: px
Start display at page:

Download "RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT"

Transcription

1 Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: February 10, 2016 City Council of the Jennifer M. Cervantez, 9 if.x Manager ~ Amy Diaz, City Clerk.JHI) Approval of Minutes Recommendation Approve the minutes of the January 27, 2016 City Council Regular meeting. 02/10/16 Item No. 4.3

2 THIS PAGE INTENTIONALLY LEFT BLANK Page 2

3 Page 3 CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES January 27, 2016 The meeting was called to order at 7:00 p.m. in the Council Chamber. Present: Mayor L. Anthony Beall, Mayor Pro Tempore Carol A. Gamble, Council Members Jerry Holloway, Bradley J. McGirr, Michael Vaughn (5). Absent: None (0). The Salute to the flag was led by Council Member McGirr. Staff Present: Jennifer M. Cervantez, City Manager; Greg Simonian, City Attorney; Ehab Maximous, Public Works Director/City Engineer; Ron Kennedy, Lieutenant; Stefanie Turner, Finance Director; Cheryl Kuta, Development Services Director; Amy Diaz, City Clerk. 1. PRESENTATIONS AND CERTIFICATES - None. 2. SCHEDULE OF FUTURE EVENTS- None. 3. PUBLIC COMMENTS - None. 4. CONSENT CALENDAR Mayor Beall announced that Item No. 4.2 had Supplemental Information regarding a correction to the January 13, 2016 minutes on page 6. Mayor Pro Tempore Gamble moved, seconded by Council Member Holloway to approve the Consent Calendar (Items Nos. 4.1 through 4.5). AYES: Council Members Holloway, McGirr, Vaughn, Mayor Pro Tempore Gamble, 4.1 WAIVE READING IN FULL OF ALL ORDINANCES AND RESOLUTIONS ON THE AGENDA Waived reading in full of all ordinances and resolutions on the agenda and declared that said titles which appear on the public agenda shall be determined to have been read by title and further reading waived. 4.2 APPROVAL OF MINUTES Approved the minutes of the January 13, 2016 City Council Regular meeting. 4.3 APPROVAL OF WARRANT REGISTERS DATED JANUARY 11, 2016 AND JANUARY 19, 2016 Approved the warrant registers in the amount of $959,

4 Page 4 City Council Regular Meeting Minutes January 27, INVESTMENT REPORT FOR THE MONTH OF DECEMBER 2015 Received and filed the Investment Report for the month of December APPROVAL OF A RESOLUTION TO SUPPORT ASSEMBLY BILL 1543 (BROUGH) RELATING TO INCREASED PENAL TIES FOR ANIMAL CRUELTY 1) Adopted Resolution No entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, SUPPORTING ASSEMBLY BILL 1543 (BROUGH) RELATING TO INCREASED PENALTIES FOR ANIMAL CRUELTY 2) Directed staff to send a letter of support to Assemblymember Bill Brough, members of the California State Assembly, and other interested parties; and 3) Directed staff to send copies of the Resolution to Assemblymember Bill Brough, members of the California State Assembly, and other interested parties. ITEMS REMOVED FROM THE CONSENT CALENDAR 5. PUBLIC HEARING ITEMS 5.1 FIRST READING AND INTRODUCTION OF AN ORDINANCE ENTITLED "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, ADOPTING ZONING CODE TEXT AMENDMENT CA REVISING SITE DEVELOPMENT PERMIT REGULATIONS INCLUDING AN EXEMPTION FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PER CEQA GUIDELINES SECTION 15061(B)(3)" Jennifer Cervantez, City Manager, introduced Nate Farnsworth, Principal Planner, who provided a brief staff report. Council questions of staff and City Attorney ensued. Mayor Beall requested that the policy make clear to applicants that the City is retaining the ability to conduct a public hearing at the Development Services Director's discretion, when deemed appropriate. Mayor Beall opened and closed the public hearing. Mayor Beall opened the item to Council discussion and deliberation. Council discussion and deliberation ensued. Mayor Pro Tempore Gamble moved, seconded by Council Member McGirr, to return the Ordinance to the Planning Commission to consider and deliberate revisions to the Ordinance that would revise the threshold for the Development Services Director review of certain Site Development Permit applications to 10 percent of the original square footage, not to exceed a total of 6,500 square feet. AYES: Council Member Holloway, McGirr, Vaughn, Mayor Pro Tempore Gamble, 2

5 City Council Regular Meeting Minutes Page 5 January 27, FIRST READING AND INTRODUCTION OF AN ORDINANCE ENTITLED "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, ADOPTING ZONING CODE TEXT AMENDMENT CA TO AMEND SECTION (LANDSCAPE WATER EFFICIENCY) OF TITLE 9 (PLANNING AND ZONING) OF THE RANCHO SANTA MARGARITA MUNICIPAL CODE IN ACCORDANCE WITH GOVERNOR BROWN'S DROUGHT EXECUTIVE ORDER OF APRIL 1, 2015 (EO B-29-15) INCLUDING A CATEGORICAL EXEMPTION FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA)" City Manager Cervantez invited Nate Farnsworth, Principal Planner, who provided a brief staff report. Council questions of staff and City Attorney ensued. Mayor Beall clarified that this ordinance is a result of an Executive Order by Governor Brown and the City is mandated to adopt the ordinance. Mayor Beall opened and closed the public hearing. Mayor Beall opened the meeting to Council discussion and deliberation. Council Member Holloway moved, seconded by Council Member McGirr to approve the following staff recommendations: 1) Received staff presentation and report. 2) Council asked questions of staff. 3) Opened the public hearing. 4) Received public testimony. 5) Closed the public hearing. 6) Council discussed and deliberated. 7) Introduced for first reading, read by title only, and waived further reading of an Ordinance No entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, ADOPTING ZONING CODE TEXT AMENDMENT CA TO AMEND SECTION (LANDSCAPE WATER EFFICIENCY) OF TITLE 9 (PLANNING AND ZONING) OF THE RANCHO SANTA MARGARITA MUNICIPAL CODE IN ACCORDANCE WITH GOVERNOR BROWN'S DROUGHT EXECUTIVE ORDER OF APRIL 1, 2015 (EO B-29-15) INCLUDING A CATEGORICAL EXEMPTION FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) AYES: Council Member Holloway, McGirr, Vaughn, Mayor Pro Tempore Gamble, 3

6 Page 6 City Council Regular Meeting Minutes January 27, CONTINUED ITEMS 6.1 REQUEST FOR PROPOSALS FOR DEVELOPMENT CONSULTANT SERVICES FOR THE POTENTIAL DEVELOPMENT OF THE 92-ACRE CHIQUITA RIDGE OPEN SPACE PROPERTY (APN ) Mayor Beall introduced Cheryl Kuta, Development Services Director, who provided a brief staff report. Council discussion ensued. Mayor Beall moved, seconded by Council Member McGirr to approve the following staff recommendation: Authorized staff to release the Request for Proposals for Development Consultant Services for the Potential Development of the 92-Acre Chiquita Ridge Open Space Property. AYES: NOES: ABSENT: 7. NEW BUSINESS Council Member Holloway, McGirr, Vaughn, Mayor Pro Tempore Gamble, None (0) None (0) 7.1 RESULTS OF FISCAL YEAR 2015 FINANCIAL STATEMENT AUDIT, SUMMARY FINANCIAL INFORMATION, REQUIRED AUDITOR COMMUNICATIONS, APPROPRIATIONS LIMIT WORKSHEET, AND COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2015 Mayor Beall introduced Stefanie Turner, Finance Director, who provided a brief staff report. Council discussion ensued. The City Council collectively commended staff for an extraordinary job on the Comprehensive Annual Financial Report. Mayor Beall moved, seconded by Council Member Holloway to approve the following staff recommendations: 1) Received a presentation of the results of the 's Fiscal Year 2015 Financial Statement Audit, summary financial information, required auditor communications, and Appropriations Limit Worksheet No. 6; and 2) Received and filed the City's Comprehensive Annual Financial Report for the Fiscal Year ended June 30, 2015; and 3) Provided comments or provided direction to staff and/or the City's Independent Auditors, concerning the City's audit process. 4

7 Page 7 City Council Regular Meeting Minutes January 27, 2016 AYES: Council Member Holloway, McGirr, Vaughn, Mayor Pro Tempore Gamble, 8. PUBLIC COMMENTS - None. 9. CITY MANAGER REPORT - None. 10. MATTERS PRESENTED BY MAYOR AND COUNCIL MEMBERS 10.1 COMMITTEE ASSIGNMENT REPORTS- None COUNCIL MEMBER REPORT/COMMENT ADJOURNMENT Mayor Pro Tempore Gamble wished Mayor Beall and Council Member Vaughn a Happy Birthday. Council Member Vaughn reported that the City's Adopted Marine Battalion will give an update at the February 10, 2016 City Council meeting. Council Member Vaughn announced that he will be attending the Change of Command Ceremony on February 6th and the Volunteer Recognition Dinner on February 16th. Council Member McGirr reported that there are two City residents on American Idol and one City resident on the Bachelor this evening. Mayor Beall adjourned the meeting at 9:46p.m., and adjourned to the next regularly scheduled meeting of the City Council to be held on Wednesday, February 10, 2016, at 7:00 p.m., in the City Council Chamber, City Hall, located at El Paseo, Rancho Santa Margarita, California. PREPARED BY: L. ANTHONY BEALL, MAYOR Amy Diaz, City Clerk Approved: February 10,

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, 2015 The meeting was called to order at 7:02 p.m. in the Council Chambers. Present: Mayor Bradley J. McGirr, Mayor Pro

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: May 25, 2016 City Council of the City of Rancho Santa Margarita Jennifer M. Cervantez, q~ Manager?fZ/ Amy Diaz, City

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 MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: March 23, 2016 TO: City Council of the FROM: Jennifer M. Cervantez, City Manager ~ BY: Amy Diaz, City Cler~ SUBJECT: Approval of Minutes Recommendation

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: June 1 0, 2015 City Council of the Jennifer M. Cervantez, SiiX Manager ~ Amy Diaz, City Clerk JJ/AL) Approval of Minutes

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: June 24, 2015 City Council of the Jennifer M. Cervantez, C}!X Manager ~ Amy Diaz, City Clerk vf4l) Approval of Minutes

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: January 8, 2014 City Council of the City of Rancho Santa Margarita Jennifer Cervantez, City Manag;:~~ Molly Mclaughlin,

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: June11, 2014 TO: City Council of the City of Rancho Santa Margarita FROM: BY: r- Jennifer M. Cervantez, City Mana~er ~ Pat Healy, Interim City

More information

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: December 9, 2015 TO: FROM: BY SUBJECT: City Council of the City of Rancho Santa Margarita Jennifer M. Cervantez, C:i.!Y Manager -;,-z:..-

More information

CITY Of RANCHO SANTA MAR GAR IT A CITY COUNCIL STAFF REPORT

CITY Of RANCHO SANTA MAR GAR IT A CITY COUNCIL STAFF REPORT Page 1 CITY Of RANCHO SANTA MAR GAR IT A CITY COUNCIL STAFF REPORT DATE: May 10, 2017 TO: City Council of the City of Rancho Santa Margarita FROM: Jennifer M. Cervantez, City Manager ~ BY: Cheryl Kuta,

More information

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

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

More information

On April 6, 2015, the City Council introduced on first reading Ordinance No

On April 6, 2015, the City Council introduced on first reading Ordinance No CITY COUNCIL APRIL 20, 2015 CONSENT CALENDAR SUBJECT: ORDINANCE NO. 15-952 ( 2ND READING) APPROVING AN AMENDMENT TO THE ZONING ORDINANCE TO CLARIFY CONSTRUCTION MITIGATION STANDARDS FOR ZONE CLEARANCES

More information

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

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

More information

CITY OF ESCONDIDO March 20, :30 p.m. Meeting Minutes Escondido City Council

CITY OF ESCONDIDO March 20, :30 p.m. Meeting Minutes Escondido City Council CITY OF ESCONDIDO March 20, 2013 4:30 p.m. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council, was called to order at 4:31 p.m. on Wednesday, March 20,

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

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING. MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING July 7, 2014 The regular session of the Corcoran City Council was called

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 14, 2016 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900

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 ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman GUY WINTON Commissioner ED HALE Commissioner MERLE WATSON Commissioner AGENDA PLANNING COMMISSION BOB McQUEAD Vice-Chair GREGORY

More information

CITY OF RANCHO SANTA MARGARITA PLANNING COMMISSION REGULAR MEETING DECEMBER 5, 2012

CITY OF RANCHO SANTA MARGARITA PLANNING COMMISSION REGULAR MEETING DECEMBER 5, 2012 CITY OF RANCHO SANTA MARGARITA PLANNING COMMISSION REGULAR MEETING DECEMBER 5, 2012 MINUTES CALL TO ORDER Chair Whittingham called the Regular Meeting of the Planning Commission of the City of Rancho Santa

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

HONORABLE CHAIRMAN AND PLANNING COMMISSION ED GALLAGHER, COMMUNITY DEVELOPMENT DIRECTOR CONDITIONAL USE PERMIT (PASO ROBLES COLLISION CENTER)

HONORABLE CHAIRMAN AND PLANNING COMMISSION ED GALLAGHER, COMMUNITY DEVELOPMENT DIRECTOR CONDITIONAL USE PERMIT (PASO ROBLES COLLISION CENTER) TO: FROM: SUBJECT: HONORABLE CHAIRMAN AND PLANNING COMMISSION ED GALLAGHER, COMMUNITY DEVELOPMENT DIRECTOR CONDITIONAL USE PERMIT 12-011 (PASO ROBLES COLLISION CENTER) DATE: NOVEMBER 27, 2012 Needs: Facts:

More information

Regular City Council Meeting Agenda May 14, :00 PM

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

More information

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

AGENDA SUCCESSOR AGENCY TO THE NORWALK REDEVELOPMENT AGENCY OCTOBER 2, 2018

AGENDA SUCCESSOR AGENCY TO THE NORWALK REDEVELOPMENT AGENCY OCTOBER 2, 2018 AGENDA SUCCESSOR AGENCY TO THE NORWALK REDEVELOPMENT AGENCY OCTOBER 2, 2018 REGULAR MEETING CITY HALL COUNCIL CHAMBERS 6:00 P.M. Jennifer Perez, Chair Margarita L. Rios, Vice Chair Tony Ayala, Board Member

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 27, 2007 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed

More information

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. PLEASE BE ADVISED THAT, PURSUANT TO STATE LAW, ANY MEMBER OF THE PUBLIC MAY

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 The City of Signal Hill appreciates your attendance.

More information

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. City Hall Offices Council Chamber (#210)

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. City Hall Offices Council Chamber (#210) City Hall Offices Council Chamber (#210) November 2, 2009 33282 Golden Lantern Dana Point, CA 92629 CALL TO ORDER Chairwoman Fitzgerald called the meeting to order. PLEDGE OF ALLEGIANCE Commissioner Denton

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

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

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

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

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting October 12, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session 6:45 P.M. Redevelopment

More information

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,

More information

CITY OF YORBA LINDA. Land of Gracious Living

CITY OF YORBA LINDA. Land of Gracious Living CITY OF YORBA LINDA Land of Gracious Living CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT AGENCY JOINT MEETING MINUTES November 21, 2017 CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA

More information

Please Note: 6:00 p.m. Start Time. ANNOTATED AGENDA Regular Meeting of the Concord City Council/City Council Sitting as the Local Reuse Authority

Please Note: 6:00 p.m. Start Time. ANNOTATED AGENDA Regular Meeting of the Concord City Council/City Council Sitting as the Local Reuse Authority Please Note: 6:00 p.m. Start Time COUNCILMEMBERS Edi E. Birsan, Mayor Carlyn S. Obringer, Vice Mayor Laura M. Hoffmeister Ronald E. Leone Timothy A. McGallian Civic Center 1950 Parkside Drive Concord,

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO P.C. RESOLUTION NO. 2017-361 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS RECOMMENDING TO THE CITY COUNCIL ADOPTION OF ORDINANCE NO. 2017-353, AMENDING CHAPTER 17.60 BY ADDING A NEW

More information

AGENDA ITEM E-1 Community Development

AGENDA ITEM E-1 Community Development AGENDA ITEM E-1 Community Development STAFF REPORT City Council Meeting Date: 11/14/2017 Staff Report Number: 17-277-CC Consent Calendar: Waive the reading and adopt an ordinance approving the Amendment

More information

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

CALL TO ORDER ROLL CALL

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

More information

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

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER MINUTES CITY COUNCIL REGULAR MEETING AND REGULAR JOINT MEETING WITH THE CITY OF IRVINE AS SUCCESSOR AGENCY TO THE DISSOLVED IRVINE REDEVELOPMENT AGENCY November 27, 2018 Conference and Training Center

More information

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION Wednesday, January 16, 2019 6:30 p.m. City Council Chamber 1950 Parkside Drive, Concord Planning Commission Members: John Mercurio, Chair Ray

More information

CITY OF WILDOMAR PLANNING COMMISSION AGENDA

CITY OF WILDOMAR PLANNING COMMISSION AGENDA CITY OF WILDOMAR PLANNING COMMISSION AGENDA 6:30 P.M. REGULAR MEETING Council Chambers 23873 Clinton Keith Road, Suite #105/106 John Lloyd, Chairman Michele Thomas, Vice-Chair Mason Ballard, Commissioner

More information

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

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org Darren Suen, Vice Mayor Steven M. Detrick, Council Member Steve Ly, Mayor Patrick Hume, Council Member Stephanie Nguyen, Council Member ELK GROVE

More information

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING APRIL 10, 2013 Council Chambers 23873 Clinton Keith Road Timothy Walker, Mayor/Chairman

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

CITY OF ESCONDIDO August 22, :30 p.m. Meeting Minutes

CITY OF ESCONDIDO August 22, :30 p.m. Meeting Minutes CITY OF ESCONDIDO August 22, 2012 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

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 23, 2007 6:45 P.M. CLOSED SESSION City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 P.M. Closed Session

More information

City of Calistoga Staff Report

City of Calistoga Staff Report City of Calistoga Staff Report TO Honorable Mayor and City Council FROM Erik V. Lundquist, Senior Planner DATE November 15, 2016 SUBJECT Second Reading of Ordinance No. 726 APPROVAL FOR FORWARDING: Dylan

More information

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068 CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 wwwparkridgeus M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL

More information

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA HEADING: Regular Business

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA HEADING: Regular Business RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA REPORT AGENDA HEADING: Regular Business AGENDA DESCRIPTION: Consideration and possible action to introduce the proposed ordinance ratifying

More information

MINUTES. The meeting was called to order at 6:00 p.m. by Chair Lowry who led those in attendance in the Pledge of Allegiance

MINUTES. The meeting was called to order at 6:00 p.m. by Chair Lowry who led those in attendance in the Pledge of Allegiance MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, FEBRUARY 17, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA 1. CALL TO ORDER AND THE PLEDGE OF ALLEGIANCE TO

More information

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES JUNE 1, The City Council of the City of Los Banos met on the above given date.

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES JUNE 1, The City Council of the City of Los Banos met on the above given date. CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES JUNE 1, 2005 ACTION MINUTES These minutes are prepared to depict action taken for agenda items presented to the City Council. For greater detail of this meeting

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JAMES SPANN Chairman DON ROMO Vice-Chair JAMES MCNAIR Commissioner STAN WEILER Commissioner OWEN TUNNELL Assistant City Engineer MICHAEL COHEN Commissioner

More information

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. CITY COUNCIL DICK DEWEES, MAYOR MICHAEL SIMINSKI, MAYOR PRO TEMPORE DEWAYNE HOLMDAHL, COUNCILMEMBER JANICE KELLER, COUNCILMEMBER GARY KEEFE, CITY ADMINISTRATOR SHARON D. STUART, CITY ATTORNEY WILL SCHUYLER,

More information

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 7:00 p.m. Council Chamber

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 7:00 p.m. Council Chamber REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION Wednesday, March 18, 2015 7:00 p.m. Council Chamber 1950 Parkside Drive, Concord Planning Commission Members: Carlyn Obringer, Chair John Mercurio,

More information

PLANNING COMMISSION MARCH 19, 2015 PUBLIC HEARING

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

More information

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 OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998

MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998 r I MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998 CALL TO ORDER Mayor Heidt called to order the meeting of the City Council at 6:30 p.m. ROLL CALL All Councilmembers

More information

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY CITY Denotes City Council Agenda items BFA Denotes Bellflower Financing Authority items MONDAY, SEPTEMBER 24, 2018, 5:30

More information

9.38 need to be amended to eliminate the citizen complaint requirement, establish more stringent penalties

9.38 need to be amended to eliminate the citizen complaint requirement, establish more stringent penalties CITY( CHICO City Council Agenda Report Meeting Date: November 1, 0 TO: Honorable Mayor and City Council Mark Orme, City Manager, FROM: Dave Britt, Deputy Chief BY: Ted McKinnon, Police Lieutenant RE: Final

More information

WOODLAKE CITY COUNCIL MINUTES January 14, 2019

WOODLAKE CITY COUNCIL MINUTES January 14, 2019 WOODLAKE CITY COUNCIL MINUTES January 14, 2019 PRESENT: Councilmembers Mendoza, Lopez, Martinez, Ortiz & Gonzalez OTHERS: Lara, Waters, Marquez, Zamora & Zacarias ABSENT: FLAG SALUTE PUBLIC COMMENT Brian

More information

C I T Y C O U N C I L A G E N D A

C I T Y C O U N C I L A G E N D A CITY OF ROLLING HILLS ESTATES 4045 PALOS VERDES DRIVE NORTH ROLLING HILLS ESTATES, CA 90274 TELEPHONE 310.377-1577 FAX 310.377-4468 www.ci.rolling-hills-estates.ca.us NEXT RESOLUTION NO. 2173 NEXT ORDINANCE

More information

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY January 22, 2018 AGENDA Council Chambers 750 Bellevue Road Atwater, California CALL TO ORDER: 5:00 PM ROLL CALL: (City

More information

WOODLAKE CITY COUNCIL MINUTES January 11, 2016

WOODLAKE CITY COUNCIL MINUTES January 11, 2016 WOODLAKE CITY COUNCIL MINUTES January 11, 2016 PRESENT: Councilmembers Mendoza, Martinez, Lopez & Ortiz OTHERS: Lara, Waters, Diaz, Marquez, Zacarias and Castillo ABSENT: G. Gonzalez Jr. FLAG SALUTE PUBLIC

More information

REGULAR SESSION CONVENES AT 5:00 P.M.

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

More information

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

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

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL MONDAY, NOVEMBER 13, 2018, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS 1 CALL TO ORDER 5:30 p.m. 2 ROLL CALL: Mayor Ray Dunton Mayor

More information

City of Orange Planning Commission Regular Agenda

City of Orange Planning Commission Regular Agenda City of Orange Planning Commission Regular Agenda Commissioners: Ernest Glasgow, Chair Dave Simpson, Vice-Chair Daniel Correa Adrienne Gladson Doug Willits MONDAY, JULY 17, 2017 REGULAR SESSION 7:00 PM

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE : TO: FROM: SUBJECT: October 6, 2009 at 2:10 p.m. Board of Supervisors

More information

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 City Hall 555 Santa Clara Street Vallejo, CA 94590 AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 Roberto Cortez, Chair Robert Schussel, Vice-Chair Marvin

More information

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, :00 P.M.

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, :00 P.M. CALL TO ORDER A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, 2016 7:00 P.M. Vice-Chair Austin called the meeting to order at 7:00 p.m. ROLL CALL The Commission Secretary conducted

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

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

More information

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

CITY PLANNING COMMISSION RULES AND OPERATING PROCEDURES

CITY PLANNING COMMISSION RULES AND OPERATING PROCEDURES RULES AND OPERATING PROCEDURES Amended 05/25/2017 ERIC GARCETTI Mayor of Los Angeles VINCENT P. BERTONI, AICP Director of Planning KEVIN J. KELLER, AICP Executive Officer LISA M. WEBBER, AICP Deputy Director

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018 5:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting August 28, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Closed Session

More information

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. June 24, 2015

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. June 24, 2015 CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES June 24, 2015 The June 24, 2015 regularly scheduled meeting of the Yorba Linda Planning Commission was called to order at 6:30 p.m. in the Council

More information

WEDNESDAY, MAY 3, 2017

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

More information

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

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

More information

CITY OF ATWATER CITY COUNCIL

CITY OF ATWATER CITY COUNCIL CITY OF ATWATER CITY COUNCIL Agenda Council Chambers 750 Bellevue Road Atwater, California October 22, 2018 REGULAR SESSION: (Council Chambers) 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG:

More information

CITY OF PASADENA City Council Minutes October 21, :30P.M. City Hall Council Chamber REGULAR MEETING

CITY OF PASADENA City Council Minutes October 21, :30P.M. City Hall Council Chamber REGULAR MEETING CITY OF PASADENA City October 21, 2013-5:30P.M. City Hall Council Chamber REGULAR MEETING OPENING: Mayor Bogaard called the regular meeting to order at 5:57 p.m. (Absent: None) On order of the Mayor, the

More information

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING At 6:00 p.m., the City Council held a Joint Meeting with the Youth Commission in the Linda Callon Conference Room at 13777 Fruitvale

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA November 17, 2009 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL KATHY SORENSEN DIRECTOR OF COMMUNITY SERVICES SUBJECT:

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

Monday, June 18, 2018

Monday, June 18, 2018 Page 1 of 10 MINUTES SUCCESSOR AGENCY TO THE LA HABRA REDEVELOPMENT AGENCY REGULAR MEETING & REGULAR JOINT MEETING WITH THE CITY COUNCIL OF THE CITY OF LA HABRA, LA HABRA UTILITY AUTHORITY, LA HABRA CIVIC

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 12, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 12, 2014 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting August 12, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 No Closed Session Scheduled 6:00 P.M. Open Session

More information

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California City Council Regular Meeting Agenda January 28, 2019-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. July 11, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. July 11, 2017 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting July 11, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

STAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk

STAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk STAFF REPORT MEETING ATE: April 18, 2017 TO: City Council FROM: Regan M. Candelario, City Manager PRESENTER: Claudia Laughter, City Clerk 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213

More information

FINAL MINUTES Special Meeting August 24, 2017 Meeting SP 17-03

FINAL MINUTES Special Meeting August 24, 2017 Meeting SP 17-03 FINAL MINUTES Special Meeting Meeting CALL MEETING TO ORDER / ROLL CALL Director Flaugher called the Special Board meeting of the Santa Clara Valley Open Space Authority (Authority) to order at 5:45 p.m.

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 18, 2019 MAYOR Mayor Roland Velasco COUNCIL MEMBERS

More information

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting March 12, 2013 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 No Closed Session Scheduled 6:00 P.M. Open Session

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES AFTERNOON SESSION CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING April 23, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Pro Tempore Randy Rowse called the meeting to order at

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting June 13, 2006

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting June 13, 2006 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting June 13, 2006 6:30 P.M. CLOSED SESSION City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:30 P.M. Closed Session

More information

MINUTES OF THE MANTECA CITY COUNCIL REGULAR MEETING HELD SEPTEMBER 1, 2015

MINUTES OF THE MANTECA CITY COUNCIL REGULAR MEETING HELD SEPTEMBER 1, 2015 MINUTES OF THE MANTECA CITY COUNCIL REGULAR MEETING HELD SEPTEMBER 1, 2015 The regular meeting of the Manteca City Council held September 1, 2015, in the Manteca City Council Chambers, located at 1001

More information

MINUTES December 13, 2016 PLANNING COMMISSION. Rob Williams Tim Neely Ted Shown

MINUTES December 13, 2016 PLANNING COMMISSION. Rob Williams Tim Neely Ted Shown MINUTES December 13, 2016 PLANNING COMMISSION ITEM C2 A. ORGANIZATION: 1. CALL TO ORDER: The Chair called the meeting to order at 6:30 p.m. 2. ROLL CALL: Commissioners Present: Commissioners Absent: Staff

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