Honorable Mayor and Members of the City Council

Size: px
Start display at page:

Download "Honorable Mayor and Members of the City Council"

Transcription

1 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 the September 25, 2017, Regular Meeting of the Bellflower City Council and City Council Acting on Behalf of the Successor Agency to the Dissolved Bellflower Redevelopment Agency. DATE: October 9, 2017 EXECUTIVE SUMMARY None RECOMMENDATION TO CITY COUNCIL 1) Approve the September 25, 2017, Regular Meeting Minutes; or 2) Alternatively, discuss and take other action related to this item. FISCAL IMPACT None ATTACHMENT Minutes of the September 25, 2017, Regular Meeting... 2 Page 1 of 10

2 MINUTES CITY OF BELLFLOWER Civic Center Drive Bellflower, California (562) REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND CITY COUNCIL ACTING ON BEHALF OF THE SUCCESSOR AGENCY TO THE DISSOLVED BELLFLOWER REDEVELOPMENT AGENCY CITY Denotes City Council Agenda items SA Denotes Successor Agency items [CC/SA] Denotes City Council and Successor Agency items MONDAY, SEPTEMBER 25, 2017, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS 1 Call to Order Mayor Schnablegger called the Regular City Council Meeting to order at 5:30 p.m. in the Council Chambers at Bellflower City Hall, Civic Center Drive, Bellflower. 2 Roll Call Without objection, Mayor Schnablegger requested that the record reflect the following members of the City Council in attendance: 3 Recess to Closed Session Mayor Ron Schnablegger Mayor Pro Tem Ray Dunton Council Member Juan Garza Council Member Dan Koops Council Member Sonny R. Santa Ines For the record, Mayor Schnablegger announced that he would recuse himself from Item 3-B as he owns property within 500 feet of the subject property. Page 1 of 9 Page 2 of 10

3 Bellflower City Council Minutes Item No. 3 September 25, 2017 Page 2 of 9 3 Recess to Closed Session Continued Without objection, Mayor Schnablegger recessed the Meeting at 5:31 p.m. to a Closed Session regarding: A B CONFERENCE WITH LEGAL COUNSEL INITIATION OF LITIGATION (Pursuant to Government Code (D)(4): One matter CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Pursuant to Government Code Section ) [CITY] Property: Agency Negotiator: Negotiating Party: Under Negotiation: 9108 Somerset Boulevard Jeffery L. Stewart, City Manager D.R. Horton VEN, Inc. and Mesa Verde Development Inc. Price and terms of payment After recessing to Closed Session, it came to the Mayor s attention that there were members in the audience wishing to present Public Comments on Closed Session Item 3-B. Without objection, Mayor Schnablegger reconvened the Meeting at 5:37 p.m. to allow for Public Comments. Giovanni D Egidio, Hollywood Sports Park (HSP), 9030 Somerset Boulevard, with regard to Item 3-B, 1) as lessees of the property, expressed his displeasure with City staff not notifying them relative to the item being placed on the Agenda and the potential sale of the property; 2) expressed the opinion that HSP is one of the City s largest employers and stated that they want to help the City grow; and 3) requested that the City Council help protect their investment by declining the offer received to purchase the property. Dennis Bukowski, Hollywood Sports Park (HSP), 9030 Somerset Boulevard, with regard to Item 3-B, stated that he is not against the City moving forward; however, requested that the City Council keep in mind that HSP is their livelihood and they have families to care for. Without objection, Mayor Schnablegger re-recessed the Meeting at 5:49 p.m. to a Closed Session regarding: A B CONFERENCE WITH LEGAL COUNSEL INITIATION OF LITIGATION (Pursuant to Government Code (D)(4): One matter CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Pursuant to Government Code Section ) [CITY] Property: Agency Negotiator: Negotiating Party: Under Negotiation: 9108 Somerset Boulevard Jeffery L. Stewart, City Manager D.R. Horton VEN, Inc. and Mesa Verde Development Inc. Price and terms of payment Page 3 of 10

4 Bellflower City Council Minutes Item No. 4 September 25, 2017 Page 3 of 9 4 Reconvene for Open Session Mayor Schnablegger reconvened the Meeting at 7:00 p.m. with all members present and announced that there was no reportable action taken during Closed Session on Item 3-A; and, with regard to Item 3-B, Mayor Pro Tem Dunton announced that the City Council declined the unsolicited offer for the sale of the property at 9108 Somerset Boulevard. 5 Call to Order Mayor Schnablegger called the Open Session of the Regular City Council Meeting to order at 7:01 p.m. 6 Roll Call Without objection, Mayor Schnablegger requested that the record reflect the following members of the City Council in attendance: Staff Participants: Mayor Ron Schnablegger Mayor Pro Tem Ray Dunton Council Member Juan Garza Council Member Dan Koops Council Member Sonny R. Santa Ines Jeffrey L. Stewart, City Manager Karl H. Berger, City Attorney Mayra Ochiqui, City Clerk Len Gorecki, Assistant City Manager / Director of Public Works Jim Dellalonga, Director of Economic Development James Nguyen, Management Analyst Randi Stover, Assistant to the City Manager Karen L. Avery, Deputy City Clerk Consultants in attendance: Julie Kinsbursky, Slover & Kinsbursky Keith Slover, Slover & Kinsbursky Page 4 of 10

5 Bellflower City Council Minutes Item No. 7 September 25, 2017 Page 4 of 9 7 Invocation Mayor Schnablegger offered the invocation. 8 Pledge of Allegiance Assistant City Manager / Director of Public Works Len Gorecki led the assembly in the Pledge of Allegiance. 9-A City Council Announcements Mayor Schnablegger provided details relative to National Preparedness Month (September), noting that preparedness books and reusable bags are available at the Bellflower Substation. Mayor Pro Tem Dunton provided details relative to the recent outbreak of Hepatitis A in Los Angeles County and provided brief prevention information. Council Member Santa Ines provided details relative to the 19 th Annual Bellflower Boulevard Car Show co-hosted by the Bellflower Noon Lions and the City of Bellflower to be held on September 30, Council Member Garza provided details relative to SCORE, an organization that has partnered with the Economic Development Department to provide free workshops for business owners and entrepreneurs, with the first workshop being held on October 10, 2017, at City Hall. Council Member Koops provided details relative to the City s Parks and Recreation Department s yoga classes beginning on October 2, 2017, at Simms Park. 10 Public Comments Josh Murray, Library Manager, Clifton M. Brakensiek Library, reviewed upcoming Library programs/events. Robin Snow, Stonebridge Funeral and Cremation Services, expressing her condolences, provided information on funeral services for 1) Bellflower Unified School District Board Vice President Laura Sanchez-Ramirez brother; and 2) Charles Cook, husband and father of former Bellflower Public Facilities Corporation members Virginia Cook and Rick Cook and long-time resident. George Franzen, Hunt Industrial Properties, commended Public Works staff for the prompt clean-up of graffiti at the industrial park businesses at Lakewood Boulevard and provided photos of the graffiti to Council Members. Page 5 of 10

6 Bellflower City Council Minutes Item No. 11-A September 25, 2017 Page 5 of 9 11-A Consideration and possible action to conduct a public hearing and adopt Resolution No A Resolution ordering the vacation of a sewer easement crossing the vacant parcel of land located at Bellflower Boulevard within the City of Bellflower. [CITY] Director of Economic Development DellaLonga provided an overview of the Staff Report. It was moved by Mayor Pro Tem Dunton, seconded by Council Member Garza, and carried without objection, to open the public hearing. There being no one wishing to present public testimony, it was moved by Mayor Pro Tem Dunton, seconded by Council Member Garza, and carried without objection, to close the public hearing. It was moved by Mayor Pro Tem Dunton, seconded by Council Member Garza, and unanimously carried by the following roll call vote, to adopt Resolution No : AYES: Council Members Garza, Koops, Santa Ines, Dunton, and Mayor Schnablegger 11-B Consideration and possible action to conduct a public hearing to receive comments on the Consolidated Annual Performance Evaluation Report (CAPER) and adopt Resolution No A Resolution authorizing the City Manager to submit the Consolidated Annual Performance Evaluation Report (CAPER) to the U.S. Department of Housing and Urban Development (HUD). [CITY] Management Analyst Nguyen provided a PowerPoint presentation of the Staff Report and with Director DellaLonga responded to Council Members questions. It was moved by Mayor Pro Tem Dunton, seconded by Council Member Garza, and carried without objection, to open the public hearing. There being no one wishing to present public testimony, it was moved by Mayor Pro Tem Dunton, seconded by Council Member Garza, and carried without objection, to close the public hearing. It was moved by Council Member Santa Ines, seconded by Council Member Garza, and unanimously carried by the following roll call vote, to adopt Resolution No : AYES: Council Members Garza, Koops, Santa Ines, Dunton, and Mayor Schnablegger Page 6 of 10

7 Bellflower City Council Minutes Item No. 12 September 25, 2017 Page 6 of 9 12 Ordinances and Resolutions for Consideration None 13-A Consideration and possible action to approve certain design elements for the Bellflower Events Center and Fire Museum. [CITY] Assistant to the City Manager Stover 1) provided a brief overview of the Staff Report; and 2) introduced Consultants Julie Kinsbursky and Keith Slover of Slover and Kinsbursky. Consultant Kinsbursky 1) gave a PowerPoint presentation providing different variations of the The Mayne logo for the Bellflower Events Center and Fire Museum for City Council consideration; and 2) along with City Manager Stewart, Consultant Slover, and Assistant to the City Manager Stover, responded to Council Members questions. In response to City Manager Stewart s inquiry, George Marinos, Co-Owner and Operator of Thank Goodness It s Sofia (TGIS) [City Council-approved caterer for Event Center] expressed the opinion that 1) the logo The Mayne Events Center is most appropriate as having Events in the logo will help drive business with internet searching; and 2) the logo with grey letters and red accents is the most appropriate for the Events Center as it has a cross tie-in with the Fire Museum. Following discussion, with regard to The Mayne logo, it was the consensus of the City Council to proceed with Option 1 (grey letters with red accents), direct the Consultants to provide the City Manager with a version of Option 1 with blue accents for consideration, and direct the City Manager to select the best option. With regard to the building marquee, it was the consensus of the City Council to proceed with back-lit illuminated, channel cut, silver lettering for the marquee, including The and Event Center in 12 letters and Mayne in 18 letters, and direct the Consultants to provide the City Manager with a version that would include the logo for consideration, and direct the City Manager to select the best option. With regard to the elevator back wall display, it was the consensus of the City Council to proceed with the option that included the historic picture of Bellflower Boulevard on the top and the text of the City s incorporation below it. 14 Consent Calendar For the record, 1) Mayor Pro Tem Dunton announced that he would recuse himself from Item 14-D (Relocation benefits and services related to the Bellflower Boulevard Widening Project) and Item 14-F (Demolition of Certain Public Nuisances on Private Property at Bellflower Boulevard) as he owns property within 500 feet of the subject properties; and 2) Council Member Santa Ines requested that Item 14-C (Active Transportation Plan in cooperation with the City of Paramount) be pulled for separate discussion only. Page 7 of 10

8 Bellflower City Council Minutes Item No. 14 September 25, 2017 Page 7 of 9 14 Consent Calendar - Continued Regarding Item 14-C (Active Transportation Plan [ATP] in cooperation with the City of Paramount) 1) Council Member Santa Ines requested and received clarification from Assistant City Manager / Director of Public Works Gorecki that a) the ATP is the latter part of a SCAG-funded joint study between Bellflower and Paramount; b) it is necessary to have an ATP established in order for future grant applications submitted by the City to score higher during their evaluation period for local, State, and Federal grant programs; c) both Bellflower and Paramount are required to have a local match of $12,500 each; and d) any future grants would require a bike and pedestrian component, which is already part of the ATP; and 2) Council Member Koops requested and received confirmation from Assistant City Manager / Director of Public Works Gorecki that this project would not impact or conflict with the stormwater project at Caruthers Park. Noting the aforementioned recusals, it was moved by Council Member Garza, seconded by Council Member Santa Ines, and carried without objection, to approve the actions stipulated on the Consent Calendar. A B C D Consideration and possible action to receive and file City Council Warrant Register No , dated September 25, [CC/SA] Action: Received and filed Warrant Register No Consideration and possible action to receive and file the Treasurer s Report for the month of August 2017 [CC/SA] Action: Received and filed Treasurer s report for the Month of August Consideration and possible action to adopt Resolution No A Resolution authorizing the City Manager to enter into Agreement File No (Program Supplement No. Q22 Rev. 000 to Administering Agency- State Master Agreement No S) with the State Department of Transportation (Caltrans) for the creation of an Active Transportation Plan in cooperation with the City of Paramount, funded Project No. ATPLNI-5348 (030). [CITY] Action: Adopted Resolution No Consideration and possible action to authorize the City Manager to execute Amendment No. 1 to Agreement File No. 763, in a form approved by the City Attorney, with Super Bionicos La Fiesta, for the payment of additional qualified relocation benefits and services related to the Bellflower Boulevard Widening Project between Artesia Boulevard and SR-91. [CITY] Action: Authorized the City Manager to execute Amendment No. 1 to Agreement File No. 763, in a form approved by the City Attorney. Page 8 of 10

9 Bellflower City Council Minutes Item No. 14 September 25, 2017 Page 8 of 9 14 Consent Calendar - Continued E F G H I Consideration and possible action to amend the Operating Budget for various capital projects and activities by adopting the following Resolutions: 1) Adopt Resolution No A Resolution amending the Operating Budget for Fiscal Year to incorporate a capital improvement project (cold mill, resurface and concrete replacement of local streets) funded by Senate Bill 1: Road Repair and Accountability Act of 2017; and 2) Adopt Resolution No A Resolution amending the Operating Budget for Fiscal Years to carryover and adjust various capital projects and activities. [CITY] Action: Adopted Resolution Nos and Consideration and possible action to adopt Resolution No A Resolution adopted pursuant to Public Contract Code finding that an emergency exists within the City and authorizing contracting without the need for bidding pursuant to and Bellflower Municipal Code Chapter 2.20 for the demolition of certain public nuisances on private property located at Bellflower Boulevard in accordance with an abatement warrant issued by the Superior Court and finding that the project is exempt from review under the California Environmental Quality Act as an emergency project. [CITY] Action: 1) Adopted Resolution No ; and 2) Authorized the City Manager, or designee, to execute a public works contract, in a form approved by the City Attorney, with American Wrecking, Inc. Consideration and possible action to authorize the City Manager to execute Agreement File No , in a form approved by the City Attorney, with Johnsen Commercial Services, DBA The Jarvis Company, for holiday decorations and lights installation, maintenance, and removal services. [CITY] Action: Authorized the City Manager to execute Agreement File No , in a form approved by the City Attorney. Consideration and possible action to waive further reading and adopt Ordinance No An Ordinance approving Zoning Ordinance Text Amendment Case No. ZOTA to amend certain sections of the Bellflower Municipal Code (BMC) to update the City s accessory dwelling unit regulations to be in conformance with applicable state law; Applicant: City of Bellflower. [CITY] Action: Waived further reading and adopted Ordinance No Consideration and possible action to approve the Minutes of the September 11, 2017, Regular Meeting of the City Council and City Council Acting on Behalf of the Successor Agency to the Dissolved Bellflower Redevelopment Agency. [CC/SA] Action: Approved the September 11, 2017, Regular Meeting Minutes. Page 9 of 10

10 Bellflower City Council Minutes Item No. 15 September 25, 2017 Page 9 of 9 15 Council Reports Council Member Garza made various comments and pursuant to California Government Code Sections and and Bellflower City Council Resolution No , provided a brief report on meetings attended on behalf of the City during his official travel to the 2017 League of California Cities 50 th Annual Conference in Sacramento California on September 13 15, 2017, including that 1) he attended the conference with City Manager Stewart; 2) public funds were expended for their official travel; and 3) as the City s Voting Delegate, Delegates were posed the question of voting as a League to support legislation that would curb unintended negative effects of AB 109, Prop 47, and Prop Adjournment Without objection, Mayor Schnablegger adjourned the meeting at 8:09 p.m., to the next Regular Meeting of the Bellflower City Council at 5:30 p.m. on Monday, October 9, Ron Schnablegger, Mayor City of Bellflower Attest: Mayra Ochiqui, City Clerk Approved: October 9, 2017 Page 10 of 10

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

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

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

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

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

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 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

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

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 ELLFLOWER CITY COUNCIL, CITY COUNCIL CTING ON EHLF OF THE SUCCESSOR GENCY TO THE DISSOLVED ELLFLOWER REDEVELOPMENT GENCY, ND ELLFLOWER FINNCING UTHORITY CITY Denotes

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 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

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

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

AGENDA. City of Bellflower Civic Center Dr. Bellflower, CA (562)

AGENDA. City of Bellflower Civic Center Dr. Bellflower, CA (562) . AGENDA City of Bellflower 16600 Civic Center Dr. Bellflower, CA 90706 (562) 804-1424 In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting,

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council 14-N TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Joel Hockman, Director of Public Safety Consideration and possible action to waive further

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council 12-A TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Brian McNerney, Public Safety Supervisor Consideration and possible action to read by

More information

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

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

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

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

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 Len Gorecki, Director of Public Works Bernardo Iniguez, Public Works Manager Adopt Resolution

More information

The invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton. The Pledge of Allegiance was led by the Girl Scout Troop 5023.

The invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton. The Pledge of Allegiance was led by the Girl Scout Troop 5023. MINUTES OF A REGULAR MEETING OF THE CERRITOS CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE CERRITOS REDEVELOPMENT AGENCY HELD ON JULY 9, 2015 IN THE COUNCIL CHAMBERS AT CERRITOS CITY HALL, 18125 BLOOMFIELD

More information

Minutes Lakewood City Council Regular Meeting held December 11, 2018

Minutes Lakewood City Council Regular Meeting held December 11, 2018 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Croft in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 The City of Signal Hill appreciates your attendance.

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 21, 2009 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 21, 2009. CLOSED SESSION

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

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

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority. Tuesday, November 13, 2018 A Regular Meeting of the City Council and Water Authority was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard, Pico Rivera, California. Mayor/President

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council 14-B TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Natalie C. Karpeles, Deputy City Attorney Consideration and possible action to waive

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

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

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

MEETING AGENDA. March 4, 2009

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

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

MINUTES October 20, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES October 20, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES October 20, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING CLOSED SESSION: Please refer to separate Special Meeting minutes. 11/3/2015 F4 BUSINESS SESSION: Mayor Reeve called the Regular

More information

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Civic Center Council Chambers 9291 Old Redwood Highway, Building 400 Windsor, CA 95492 March 21, 2007 Regular Session-

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

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

More information

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

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member Regular Meeting Agenda Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke Mayor Jeremy

More information

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018 OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018 A regular meeting of the Greenville City Council was held on in the Council Chambers, located

More information

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, December 2, 2013. Following the Invocation, the Pledge of Allegiance to the Flag was led by Kevin Jesus Medina,

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

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

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

More information

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

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

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

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

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS SPECIAL MEETING 5:30 P.M.: AGENDA CITY COUNCIL OF THE CITY OF LA HABRA SPECIAL

More information

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. Jim DellaLonga, Director of Economic Development

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development 14-G TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Jim DellaLonga, Director of Economic Development Consideration and possible action to

More information

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda December 17, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W.

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

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

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda February 4, 2014 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W. Nelson

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 21, 2015 The City of Signal Hill appreciates your attendance.

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 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 May 5, 2015 The City of Signal Hill appreciates your attendance.

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5 2013 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular

More information

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH CITY OF REDONDO BEACH CITY COUNCIL AGENDA Tuesday, December 01, 2015 CLOSED SESSION - ADJOURNED REGULAR MEETING 4:30 PM OPEN SESSION - REGULAR MEETING 6:00 PM CITY COUNCIL CHAMBERS 415 DIAMOND STREET,

More information

Minutes Lakewood City Council Regular Meeting held May 23, 2000

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

More information

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

CITY COUNCIL & SUCCESSOR AGENCY

CITY COUNCIL & SUCCESSOR AGENCY CITY COUNCIL & SUCCESSOR AGENCY M I N U T E S Tuesday, May 8, 2012 A Regular Meeting of the City Council and Successor Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard,

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

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

4:00 P.M. - ADJOURNED REGULAR MEETING

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

More information

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

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA AUDITORIUM MONDAY, MARCH 15, 2010 213 EAST FOOTHILL BOULEVARD 6:30 P.M. AZUSA CITY COUNCIL KEITH HANKS URIEL E. MACIAS MAYOR

More information

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015 MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION September 21, 2015 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting

More information

NOTE: CDA items are denoted by an *.

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

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Meeting Agenda Monday, November 17, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL October 14, 2008 6:00 p.m. A Regular Meeting of the Signal Hill City Council

More information

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

City of Mesquite, Texas

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

More information

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

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

More information

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

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

More information

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

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

More information

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, Garden

More information

Minutes Lakewood City Council Regular Meeting held December 9, 2014

Minutes Lakewood City Council Regular Meeting held December 9, 2014 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:46 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

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

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

More information

ANNOUNCEMENT REGARDING SPEAKER SLIPS

ANNOUNCEMENT REGARDING SPEAKER SLIPS City of Calimesa Regular Meeting of the City Council AGENDA Amended to add Consent Item 12.5 Monday, 6:00 p.m. Norton Younglove Multipurpose Senior Center 908 Park Avenue, Calimesa, CA 92320 Joyce McIntire,

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION

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

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING February 5, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY CALL TO ORDER City of Riverbank REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY (The City Council also serves as the LRA Board) MINUTES OF TUESDAY, APRIL 26, 2016 The City Council and Local Redevelopment

More information

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

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

More information

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber. Minutes of a Regular Meeting of the La Mesa City Council Tuesday, June 27, 2017 at 6:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California The City Council minutes are prepared and ordered

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, March 2, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Valentin Palos Amezquita

More information

CITY OF BISHOP CITY COUNCIL MINUTES July 28, Mayor Connolly called the meeting to order at 7:30 p.m.

CITY OF BISHOP CITY COUNCIL MINUTES July 28, Mayor Connolly called the meeting to order at 7:30 p.m. CITY OF BISHOP CITY COUNCIL MINUTES July 28, 2008 CALL TO ORDER INVOCATION COUNCIL PRESENT COUNCIL ABSENT OTHERS PRESENT PUBLIC COMMENT PROCLAMATION First United Methodist Church Sanctuary Centennial (1)

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council 11-O TO: ATTENTION: FROM: SUBJECT: Honorable and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to ratify the s Appointments to

More information

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

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

More information

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING March 3, 2015 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:01 p.m. (The Finance Committee

More information

. WEDNESDAY, SEPTEMBER 16, 2015.

. WEDNESDAY, SEPTEMBER 16, 2015. REVISED AGENDA 10500 Civic Center Drive Rancho Cucamonga, CA 91730-3801 AGENDAS City Office: (909) 477-2700 FIRE PROTECTION DISTRICT BOARD SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY CITY COUNCIL.. WEDNESDAY,.

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

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

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

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

More information

1. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION Per Government Code Section (b). Number of cases: Oneicipated Litigation

1. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION Per Government Code Section (b). Number of cases: Oneicipated Litigation CITY OF FULLERTON PUBLIC FINANCING AUTHORITY SPECIAL CLOSED SESSION AGENDA NOVEMBER 16, 2010, 5:00 P.M. Council Chamber 303 West Commonwealth Avenue Fullerton, California CALL TO ORDER ROLL CALL PUBLIC

More information

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING Page 1 of 5 MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING APPROVED: These Minutes were approved on December 3, 2018. ADJOURNED REGULAR MEETING 5:30 P.M.: CALL

More information

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT SCOTTS VALLEY UNIFIED SCHOOL DISTRICT 4444 Scotts Valley Drive, Suite 5B SCOTTS VALLEY UNIFIED Scotts Valley, CA SCHOOL 95066 4529 DISTRICT (831) 438 1820 FAX: (831)438 2314 svusd@santacruz.k12.ca.us BOARD

More information