CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items

Size: px
Start display at page:

Download "CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items"

Transcription

1 NNOTTED GEND REGULR MEETING OF THE ELLFLOWER CITY COUNCIL, CITY COUNCIL CTING ON EHLF OF THE SUCCESSOR GENCY TO THE DISSOLVED ELLFLOWER REDEVELOPMENT GENCY, ND ELLFLOWER FINNCING UTHORITY CITY Denotes City Council genda items S Denotes Successor gency items F Denotes ellflower Financing uthority items MONDY, PRIL 9, 2018, 5:30 P.M. CLOSED SESSION ELLFLOWER CITY HLL - COUNCIL CHMERS Opened: 5:30 p.m. Recessed to 6:00 p.m. 1 CLL TO ORDER 6:01 p.m. 2 ROLL CLL: Mayor Pro Tem Sonny R. Santa Ines Council Member Juan Garza Council Member Dan Koops Council Member Ron Schnablegger Excused the absence of Mayor Dunton Garza/Koops, without objection 3 RECESS TO CLOSED SESSION CONFERENCE WITH REL PROPERTY NEGOTITOR (Pursuant to Government Code Section ) [CITY/S] Property: 9443 rtesia oulevard (PN ) ellflower oulevard (PN ) Negotiator: Jeffrey L. Stewart, City Manager, on behalf of the City of ellflower and the Successor gency to the ellflower Redevelopment gency ( Successor gency ) Negotiating Party: Carol Wait Under Negotiation: Price and Terms of payment [Postponed as additional information required; will schedule for a future agenda] CONFERENCE WITH REL PROPERTY NEGOTITOR (Pursuant to Government Code Section ) [CITY] Property: gency Negotiator: Negotiating Party: Under Negotiation: ellflower oulevard and 9742 Mayne Street Jeffrey L. Stewart, City Manager Wayne Lu and Matthew Shenouda, Dream uilding Development; braham Mehrian, Strategic Legacy Investment Group, Inc.; Gilad Ganish, lackwood Real Estate Price and terms of payment Page 1 of 6

2 ellflower City Council nnotated genda pril 9, 2018 Page 2 of 6 3 RECESS TO CLOSED SESSION - Continued Subsequent Need Item dded to the genda: C CONFERENCE WITH REL PROPERTY NEGOTITOR (Pursuant to Government Code Section ) [CITY] Property: gency Negotiator: Negotiating Party: Under Negotiation: ellflower oulevard Jeffrey L. Stewart, City Manager Cory Campbell, Travers Cresa Price and terms of payment ction: dded Closed Session Item 3-C to the genda by determining that there is an immediate need to take action and that the need arose after the posting of the genda Schnablegger/Garza, without objection (Dunton absent) Closed Session adjourned at 6:47 p.m. 4 RECONVENE FOR OPEN SESSION No reportable action 5 CLL TO ORDER 7:03 p.m. MONDY, PRIL 9, 2018, 7 P.M. OPEN SESSION 6 ROLL CLL: Mayor Pro Tem Sonny R. Santa Ines Council Member Juan Garza Council Member Dan Koops Council Member Ron Schnablegger Excused the absence of Mayor Dunton Schnablegger/Garza, without objection 7 INVOCTION: Mayor Pro Tem Sonny R. Santa Ines 8 PLEDGE OF LLEGINCE: Miss ellflower Court 9 CITY COUNCIL NNOUNCEMENTS / PRESENTTIONS C City Council nnouncements Proclamation Declaring pril as DMV Donate Life California Month Introduction of the Miss ellflower Court

3 ellflower City Council nnotated genda pril 9, 2018 Page 3 of 6 10 PULIC COMMENTS Gemma Espinosa, National Campaign for Financial Literacy Josh Murray, Clifton M. rakensiek Library John utts Peter Hirezi 11 PULIC HERING(S) Consideration and possible action to conduct a public hearing to adopt Joint Resolution Nos and S Joint Resolution authorizing the City Manager to execute Purchase and Sale greement (PS) File No. 797 between the City and Successor gency for the disposition of real property located at rtesia oulevard and 8800 Palm Street. [CITY/S] CEQ: dopting this Resolution is exempt from further environmental review pursuant to the California Environmental Quality ct (Public Resources Code 21000, et seq., CEQ ) and the regulations promulgated thereunder (14 Cal. Code of Regulations 15000, et seq., the CEQ Guidelines ). Specifically, the proposed conveyance is exempt from CEQ requirements pursuant to CEQ Guidelines The Successor gency proposes to sell the Property; the Property is not located in an area of concern; the Property does not have significant value for wildlife habitat or other environmental purpose; and the use of the Property and adjacent property has not changed since the time the Successor gency acquired the Property. ccordingly, this action conforms to a Class 12 categorical exemption under CEQ. Consideration and possible action to conduct a public hearing to adopt Joint Resolution Nos and S Joint Resolution authorizing the City Manager to execute Purchase and Sale greement (PS) File No. 798 between the City and Successor gency for the disposition of real property located at 9443 rtesia oulevard. [CITY/S] CEQ: dopting this Resolution is exempt from further environmental review pursuant to the California Environmental Quality ct (Public Resources Code 21000, et seq., CEQ ) and the regulations promulgated thereunder (14 Cal. Code of Regulations 15000, et seq., the CEQ Guidelines ). Specifically, the proposed conveyance is exempt from CEQ requirements pursuant to CEQ Guidelines The Successor gency proposes to sell the Property; the Property is not located in an area of concern; the Property does not have significant value for wildlife habitat or other environmental purpose; and the use of the Property and adjacent property has not changed since the time the Successor gency acquired the Property. ccordingly, this action conforms to a Class 12 categorical exemption under CEQ. ction: Opened the Public Hearing for Items 11- and 11- Koops/Garza, without objection (Dunton absent) ction: Closed the Public Hearing for Items 11- and 11- Koops/Garza, without objection (Dunton absent) ction: dopted Joint Resolution Nos and S and Joint Resolution Nos and S Koops/Garza, without objection (Dunton absent)

4 ellflower City Council nnotated genda pril 9, 2018 Page 4 of 6 12 ORDINNCES ND RESOLUTIONS FOR CONSIDERTION None 13 CONSIDERTION ITEMS Consideration and possible action to adopt Urgency Ordinance No n Urgency Ordinance prohibiting issuance of permits for construction, expansion, or placement of recycling facilities and collection centers within the City s jurisdiction for a period of forty-five (45) days to consider amending the ellflower Municipal Code. [CITY] CEQ: dopting this Ordinance is exempt from further environmental review under the California Environmental Quality ct (California Public Resources Code 21000, et seq., CEQ ) and CEQ Guidelines (14 California Code of Regulations 15000, et seq.) because it establishes rules and procedures for minor alterations in land use. This Ordinance, therefore, is categorically exempt from further CEQ review under CEQ Guidelines This Ordinance does not authorize any new construction or development entitlements. ny proposed project that will utilize the changes set forth in this Ordinance will be subject to CEQ review as part of the entitlement review of the project. The Ordinance will not adversely impact the environment and is therefore exempt from the provisions of CEQ. ction: dopted Urgency Ordinance No Koops/Garza, 4-0 (Dunton absent) 14 CONSENT CLENDR ction: C pproved the actions stipulated on the Consent Calendar (Schnablegger recused on Item 14-G) Schnablegger/Garza, without objection (Dunton absent) Consideration and possible action to receive and file City Council Warrant Register No , dated pril 9, [CITY/S] ction: Received and filed Warrant Register No Consideration and possible action to approve the Minutes of the March 26, 2018, Special Meeting of the City Council. [City] ction: pproved the March 26, 2018, Special Meeting Minutes. Consideration and possible action to approve the Minutes of the March 26, 2018, Regular Meeting of the City Council, City Council cting on ehalf of the Successor gency to the Dissolved ellflower Redevelopment gency, and ellflower Financing uthority. [CC/S/F] ction: pproved the March 26, 2018, Regular Meeting Minutes.

5 ellflower City Council nnotated genda pril 9, 2018 Page 5 of 6 14 CONSENT CLENDR - Continued D Consideration and possible action to authorize the Director of Public Works, or designee, to install red curb parking restrictions at 8800 Palm Street (C.E. #18-02). [CITY] ction: uthorized the Director of Public Works, or designee, to install the red curb parking restrictions at 8800 Palm Street. E F G Consideration and possible action to approve the 2018 Fireworks Permits. [CITY] ction: pproved fourteen (14) Fireworks Permits. Consideration and possible action to approve a restaurant development concept for Nacho Mama for the vacant space located within the ellflower Sheriff s Substation at ellflower oulevard. [CITY] ction: pproved the Nacho Mama restaurant development concept. Consideration and possible action to 1) adopt Resolution No Resolution approving Final Map No to allow for the subdivision of the existing two (2) parcels into twenty-five (25) lots for the purposes of single-family lots and common area on property located at 10030, 10106, and Ramona Street; and 2) authorize the City Manager to execute Subdivision Improvement greement File No. 796, in a form approved by the City ttorney, with Garden House Community, LLC, and Ventana Homes. [CITY] CEQ: n environmental assessment was conducted for this project in compliance with the California Environmental Quality ct (CEQ) and in accordance with the provisions of CEQ, an Initial Study has been prepared and a Mitigated Negative Declaration has been adopted. ased on the environmental assessment, the proposed project is not anticipated to have any significant impact on the environment. pproving the Final Map is part of the Project reviewed by the Planning Commission on January 19, ction: dopted Resolution No ; and authorized the City Manager to execute Subdivision Improvement greement File No. 796, in a form approved by the City ttorney. H Consideration and possible action to adopt Resolution No Resolution approving the request by ellflower Noon Lions Club to temporarily close ellflower oulevard on September 29, 2018, for a car show, a third-party special event subject to Resolution No , and approving the concurrent request for the City to provide financial support or in-kind services to assist with the event. [CITY] ction: dopted Resolution No ; and incorporated all items outlined in the Staff Report into the Third-Party Special Event permit for a car show in 2018.

6 ellflower City Council nnotated genda pril 9, 2018 Page 6 of 6 14 CONSENT CLENDR - Continued I J Consideration and possible action to authorize the City Manager to execute greement File No , in a form approved by the City ttorney, with Moss, Levy & Hartzheim, LLP, for audit services for five fiscal years from to [CITY] ction: uthorized the City Manager to execute greement File No , in a form approved by the City ttorney. Consideration and possible action to adopt Resolution No Resolution providing for employee contributions to a 401(a) Money Purchase Plan pursuant to Internal Revenue Code Section 414(h)(2). [CITY] ction: dopted Resolution No K Consideration and possible action to award a contract to Oldcastle Precast, Inc., for the purchase, storage and delivery of precast concrete storage units (Specifications No. 17/18-06) and authorize the City Manager to execute a contract with Oldcastle Precast, Inc., in a form approved by the City ttorney. [CITY] CEQ: Pursuant to the California Environmental Quality ct (CEQ) (Public Resources Code 21000, et seq.) and CEQ Guidelines (California Code of Regulations, Title 14, 15000, et seq.), the City conducted an environmental assessment. ased on the environmental assessment, this action was determined to be exempt from CEQ since the procurement of goods and services does not constitute a project. ction: warded a contract to Oldcastle Precast, Inc., for the Purchase and authorized the City Manager to execute a contract with Oldcastle Precast, Inc., in a form approved by the City ttorney. L M Consideration and possible action to receive and file greement File No. 799, in a form approved by the City ttorney, with TGIS Catering Services, Inc. (TGIS), for catering and concession services at The Mayne Events Center and Fire Museum. [CITY] ction: Received and filed greement File No. 799, in a form approved by the City ttorney, as amended. Consideration and possible action to adopt Resolution No Resolution opposing a proposed state ballot measure, The Tax Fairness, Transparency and ccountability ct of [CITY] ction: dopted Resolution No COUNCIL/GENCY REPORTS 16 DJOURNMENT djourned at 8:15 p.m. to an djourned Regular Meeting of the ellflower City Council at 5:00 p.m. on Monday, pril 23, 2018, in the Green Room to conduct the Outgoing Mayor s Ceremony.

MONDAY, JULY 11, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

MONDAY, JULY 11, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS NNOTTED GEND REGULR MEETING OF THE ELLFLOWER CITY COUNCIL ND CITY COUNCIL CTING ON EHLF OF THE SUCCESSOR GENCY TO THE DISSOLVED ELLFLOWER REDEVELOPMENT GENCY * Denotes City Council genda items S Denotes

More information

ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL NNOTTED GEND REGULR MEETING OF THE ELLFLOWER CITY COUNCIL MONDY, PRIL 8, 2019, 5:30 P.M. CLOSED SESSION ELLFLOWER CITY HLL - COUNCIL CHMERS 1 CLL TO ORDER 5:34 p.m. 2 ROLL CLL: Mayor Sonny R. Santa Ines

More information

CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items

CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items NNOTTED GEND REGULR MEETING OF THE BELLFLOWER CITY COUNCIL, CITY COUNCIL CTING ON BEHLF OF THE SUCCESSOR GENCY TO THE DISSOLVED BELLFLOWER REDEVELOPMENT GENCY, ND BELLFLOWER FINNCING UTHORITY CITY Denotes

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

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

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND CITY COUNCIL ACTING ON BEHALF OF THE SUCCESSOR AGENCY TO THE DISSOLVED BELLFLOWER REDEVELOPMENT AGENCY * Denotes City Council Agenda

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the Minutes of the

More information

Honorable Mayor and Members of the City Council

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

More information

Honorable Mayor and Members of the City Council

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

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 13 14-D TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

Honorable Mayor and Members of the City Council

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

More information

City Council Conference Room. City Council Chambers

City Council Conference Room. City Council Chambers T E, CITY OF GRPEVINE, TEXS REGULR JOINT MEETING OF VINE X CITY COUNCIL ND PLNNING ND ZONING COMMISSION s TUESDY, DECEMBER 20, 2016 GRPEVINE CITY HLL, SECOND FLOOR 200 SOUTH MIN STREET GRPEVINE, TEXS 6:

More information

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services Page 1 of 8 14-I TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Elizabeth Corpuz, Director of Planning and Building Services Consideration

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

MINUTES GARDEN GROVE CITY COUNCIL

MINUTES GARDEN GROVE CITY COUNCIL MINUTES GARDEN GROVE CITY COUNCIL A Regular Meeting of the City Council of the City of Garden Grove was called to order in the Council Chamber of the Community Meeting Center, 11300 Stanford Avenue, on

More information

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

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

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

More information

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

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

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL May 20, 2014

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL May 20, 2014 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL May 20, 2014 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on May 20, 2014. CALL TO ORDER 6:01 p.m.

More information

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan CITY OF HUGHSON CITY COUNCIL MEETING City Hall Council Chambers 7018 Pine Street, Hughson, CA MINUTES MONDAY, SEPTEMBER 10, 2012-7:00 P.M. CALL TO ORDER: ROLL CALL: Present: Absent: Staff Present: FLAG

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

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m. ITEM 10.G. MINUTES OF THE MOORPARK CITY COUNCIL Moorpark, California June 1, 2016 1. CALL TO ORDER: Mayor Parvin called the meeting to order at 6:38 p.m. 2. PLEDGE OF ALLEGIANCE: Finance Director, Ron

More information

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

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

More information

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Call to order: 5:00 p.m. AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING Roll Call: Council members Derr, Franco, Montijo, Mayor Pro Tem Robertson, and Mayor Avalos Potential Conflicts of Interest:

More information

Honorable Mayor and Members of the City Council

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

More information

MINUTES OF THE CITY COUNCIL OF THE CITY OF FONTANA CITY COUNCIL MEETING MARCH

MINUTES OF THE CITY COUNCIL OF THE CITY OF FONTANA CITY COUNCIL MEETING MARCH MINUTES OF THE CITY COUNCIL OF THE CITY OF FONTN CITY COUNCIL MEETING MRCH 13 2012 WORKSHOP 5 30 P M Workshop Meeting of the Fontana City Council was held on Tuesday March 13 2012 in the Fontana City Hall

More information

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes Date: March 20, 2013 Time: 9:02 a.m. Location: Village Hall ADMINISTRATION: 21 Country Road Village of Golf, FL 33436-5299 (561) 732-0236 FAX (561) 732-7024 SECURITY DEPARTMENT: (561) 734-2918 UTILITY

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel

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

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

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 16 14-J TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL

MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL Council Chambers 1644 Oak Street Solvang, CA 93463 January 8, 2018 Monday 6:30 pm CALL TO ORDER: Mayor Richardson called the meeting to order

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

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works Jerry Stock, City Engineer

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works Jerry Stock, City Engineer 14-X TO: ATTENTION: FROM: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Assistant City Manager/Director of Public Works Jerry Stock, City Engineer SUBJECT:

More information

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA. City of Calimesa Regular Meeting of the City Council and Successor Agency to the Calimesa Redevelopment Agency AGENDA Monday, February 6, 2017 6:00 p.m. Norton Younglove Multipurpose Senior Center 908

More information

MINUTES CITY OF BELLFLOWER. following members of the City Council in attendance:

MINUTES CITY OF BELLFLOWER. following members of the City Council in attendance: BELLFL, OI, 4 WJNc TOG 0'1Y MINUTES CITY OF BELLFLOWER 16600 Civic Center Drive Bellflower, California 90706 ( 562) 804-1424 REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND CITY COUNCIL ACTING ON BEHALF

More information

8:00 A.M. CONFERENCE ROOM B 8:00 A.M. CONFERENCE ROOM B

8:00 A.M. CONFERENCE ROOM B 8:00 A.M. CONFERENCE ROOM B Committee genda COMMITTEE GENDS JNURY 12, 2016 8:00.M. 8:00.M. CONFERENCE ROOM B 8:00.M. CONFERENCE ROOM B 8:00.M. DMINISTRTION COMMITTEE 8:00.M. DMINISTRTION COMMITTEE Gray & dministrator (Tjosaas - lt)

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE July 26, 2016 6:36 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

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

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

More information

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

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

More information

AGENDA CITY COUNCIL REGULAR MEETING. September 22, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. September 22, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Steven Choi Mayor Jeffrey Lalloway Mayor Pro Tempore Beth Krom Councilmember Lynn Schott Councilmember Christina Shea Councilmember CITY COUNCIL REGULAR MEETING September 22, 2015 4:00 PM City Council

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

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 13, 2016 CALL TO ORDER: Mayor Stanton called to order the regular session of the Apple Valley Town Council and the Successor

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 The City of Signal Hill appreciates your

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

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

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

More information

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

CITY COUNCIL & REDEVELOPMENT AGENCY

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

More information

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD RULES OF PROCEDURE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA ADOPTED: (Resolution No. 16- ) FORWARD TO THE CITIZENS OF MENDOCINO COUNTY: This booklet containing the Rules of Procedure

More information

CITY OF NEWARK CITY COUNCIL. Thursday, December 8, Approval of Minutes of the regular City Council meeting of Thursday,

CITY OF NEWARK CITY COUNCIL. Thursday, December 8, Approval of Minutes of the regular City Council meeting of Thursday, CITY OF NEWARK CITY COUNCIL _3_7_10_1_N_ew_a_rk_B_ou_1e_va_rd_,N_e_w_ar_k,_C_A_9_45_6o_-3_7_96_ _s_1o_-s_1_a-_42_66_ _E_-m_a_i1:_c_ity_.c_1e_rk_@_ne_w_ar_k._or_g- - I Minutes A. City Ad ministration Building

More information

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016 MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016 CALL TO ORDER ROLL CALL The regular meeting of the City Council of the City of Highland was called to order at 6:00 p.m. by Mayor McCallon at the Donahue

More information

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

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

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

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

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

More information

Minutes Thursday, July 26, 2018

Minutes Thursday, July 26, 2018 CITY OF NEWARK CITY COUNCIL _3_7_10_1_Ne_w_ar_k_Bo_u_lev_a_rd_, N_ew_a_rk_, c_a_9_4_sa_o-_37_9_6 _s_1_0-s_7_8-_42_66_ _E_-m_a_i1:_c_ity_.c_lerk_@_n_e_wa_rk_.o_rg City Administration Building 7:30 p.m.

More information

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO. 2012-23 MONDAY, AUGUST 6, 2012-7:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A special meeting of the Wayne City Council was held on Monday, August 6, 2012,

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Adjourn to a Joint Meeting of the Porterville City Council and Porterville Redevelopment Agency. JOINT COUNCIL/PORTERVILLE

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 26, 2015 Commissioner Justin J. Ford, Chairman Commissioner Terry Roland, Chairman Pro Tempore Commissioner Walter Bailey,

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

NOTICE OF REGULAR MEETING MISSION CITY COUNCIL MARCH 28, :30 P.M. MISSION CITY HALL

NOTICE OF REGULAR MEETING MISSION CITY COUNCIL MARCH 28, :30 P.M. MISSION CITY HALL NOTICE OF REGULAR MEETING MISSION CITY COUNCIL MARCH 28, 2016 4:30 P.M. MISSION CITY HALL Pursuant to V.T.C.A. Gov. Code Section 551.001 et. seq., the City Council of the City of Mission, Texas will hold

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, 2017 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 Krupa

More information

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels ROLLA CITY COUNCIL MEETING MINUTES TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Matthew

More information

A. Discussion of matters pertaining to a development agreement and property acquisition.

A. Discussion of matters pertaining to a development agreement and property acquisition. The met in regular session at 6:15 p.m. with Mayor Pro-Tem Randall presiding. Councilmembers Bacon, McCoy and Vogt were present. Mayor Copeland and Councilmembers Ryckman and Campbell were absent. Also

More information

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, :30 P.M.

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, :30 P.M. TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, 1997 7:30 P.M. ROLL CALL BY THE TOWN CLERK PRESENT ABSENT JOSEPH H. GROFF III, CHAIRMAN HENRY N. BERRY III HENRY G. (BILL)

More information

City Council / Successor Agency will hear public comments on matters appearing on the Closed Session agenda.

City Council / Successor Agency will hear public comments on matters appearing on the Closed Session agenda. CITY OF FULLERTON CITY COUNCIL / SUCCESSOR AGENCY CLOSED SESSION AGENDA FEBRUARY 4, 2014-4:00 P.M. Council Chamber 303 West Commonwealth Avenue Fullerton, California CALL TO ORDER ROLL CALL PUBLIC COMMENTS

More information

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m. AGENDA Regular Meeting GARDEN GROVE CITY COUNCIL Community Meeting Center 11300 Stanford Avenue December 12, 2006 7:00 p.m. Council Chamber ROLL CALL: COUNCIL MEMBER KREBS, COUNCIL MEMBER LEYES, COUNCIL

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

MEETING: BOARD OF COUNTY COMMISSIONERS, WORKSHOP

MEETING: BOARD OF COUNTY COMMISSIONERS, WORKSHOP MEETING: BOARD OF COUNTY COMMISSIONERS, WORKSHOP 1. CALL TO ORDER: April 24, 2001, at 9:35 a.m., in the Palm Beach County Governmental Center, West Palm Beach, Florida. 1.A. ROLL CALL MEMBERS AND OFFICERS

More information

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M.

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M. G-3 CITY COUNCIL MEETING Meeting Minutes to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE May 22, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:00 p.m., the Regular

More information

1. Public Comment at 922 Machin Avenue - None

1. Public Comment at 922 Machin Avenue - None JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY ADMINISTRATIVE OFFICES 922 MACHIN AVENUE April 26, 2016 6:00 PM A. CALL TO ORDER 1. Public

More information

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

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

More information

No NORTH SC MEETINGS. a meeting. Sunshine. The Open. Revised, 65 Pa. C.S.A. Sec. 701 et seq. vacancies. Officer. in the.

No NORTH SC MEETINGS. a meeting. Sunshine. The Open. Revised, 65 Pa. C.S.A. Sec. 701 et seq. vacancies. Officer. in the. No. 0066 SECTION: BOARD PROCEDURES TITLE: MEETINGS NORTH ALLEGHENY SCHOOL DISTRICT ADOPTED: 11/18/15 REVISED: 006 - MEETINGS SC 271 A meeting of the School Board iss a prearranged gathering of the Board

More information

Bylaws of the Osceola County Planning Commission

Bylaws of the Osceola County Planning Commission Bylaws of the Osceola County Planning Commission As Approved by the Osceola County Board of Commissioners September 2010 Incorporates changes approved by the Osceola County Planning Commission at its January

More information

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

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

More information

MINUTES GARDEN GROVE CITY COUNCIL

MINUTES GARDEN GROVE CITY COUNCIL CORRECTED MINUTES GARDEN GROVE CITY COUNCIL A Regular Meeting of the City Council of the City of Garden Grove was called to order in the Council Chamber of the Community Meeting Center, 11300 Stanford

More information

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

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, MAY 12, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING   FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, MAY 12, :00 PM Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, MAY 12, 2015 6:00

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance.

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE January 26, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

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

PISMO BEACH COUNCIL AGENDA REPORT

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

More information

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

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

More information

PLANNING COMMISSION BYLAWS of [date]

PLANNING COMMISSION BYLAWS of [date] PLANNING COMMISSION BYLAWS of [date] Adopted, effective immediately, [date, time] As amended through 1. Name Purpose A. The name shall be the Golden Township Planning Commission, hereafter known as the

More information

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember Regular Meeting Agenda February 5, 2019 Placentia City Council Placentia City Council Acting as Housing Successor Agency to the Placentia Redevelopment Agency Placentia Industrial Commercial Development

More information

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

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

More information

CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014

CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014 CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014 MEETING OF THE CITY COUNCIL COUNCIL CHAMBER AND SUCCESSOR AGENCY 300 CENTENNIAL WAY, TUSTIN Charles E. " Chuck" Puckett, Mayor Pro Tern John Nielsen, Councilmember

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

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

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

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Presentation for Purchase of Alternative Fuel Vehicle From WRCOG 2. Recognition of Jeffrey A. Riddle,

More information

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN Article I Name The name of this board is the Zoning Board of Appeals ( ZBA ). Article II Enabling Authority The Zoning Board of Appeals

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

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

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

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING   FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015

More information

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

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

More information

Brent Koops led the assembly in the Pledge of Allegiance.

Brent Koops led the assembly in the Pledge of Allegiance. G CROWING TOGE11 BELLFL0 MINUTES CITY OF BELLFLOWER 16600 Civic Center Drive Bellflower, California 90706 ( 562) 804-1424 ADJOURNED REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND CITY COUNCIL ACTING

More information

PLANNING COMMISSION REGULAR MEETING MINUTES

PLANNING COMMISSION REGULAR MEETING MINUTES CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA 90210 PLANNING COMMISSION REGULAR MEETING MINUTES 1:30 PM MEETING CALLED TO ORDER Date/Time: / 1:31 PM PLEDGE OF ALLEGIANCE ROLL

More information

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

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY City of Irwindale 5050 N. IRWINDALE AVE., IRWINDALE CA 91706 PHONE: (626) 430 2200 FACSIMILE: 962 4209 Mark A. Breceda Mayor Manuel R. Garcia Mayor Pro Tem Albert F. Ambriz Councilmember Julian A. Miranda

More information

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. June 18, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. June 18, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Call to order: 5:00 p.m. AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Roll Call: Council members Derr, Franco, Montijo, Mayor Pro

More information