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 Page 1 of 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 Minutes of the January 14, 2019, Adjourned Regular Meeting of the Bellflower City Council. DATE: February 11, 2019 EXECUTIVE SUMMARY None RECOMMENDATION TO CITY COUNCIL 1) Approve the January 14, 2019, Adjourned Regular Meeting Minutes; or 2) Alternatively, discuss and take other action related to this item. FISCAL IMPACT None ATTACHMENT Minutes of the January 14, 2019, Adjourned Regular Meeting 2

2 Page 2 of 16 1 Call to Order MINUTES CITY OF BELLFLOWER Civic Center Drive Bellflower, California (562) ADJOURNED REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL OUTGOING MAYOR S CEREMONY MONDAY, JANUARY 14, 2019, 5:00 P.M. GREEN ROOM, 2 ND FLOOR Mayor Santa Ines called the Adjourned Regular City Council Meeting to order at 5:08 p.m. in the Green Room at City Hall to conduct the Outgoing Mayor s Ceremony. 2 Roll Call Without objection, Mayor Santa Ines requested that the record reflect the following members of the City Council in attendance: 3 Invocation Mayor Sonny R. Santa Ines Mayor Pro Tem Juan Garza Council Member Ray Dunton Council Member Raymond Y. Hamada Council Member Dan Koops Parks and Recreation Commissioner Charles Robert Bob Snow offered the Invocation. 4 Pledge of Allegiance Planning Commission Wayne Brown led the assembly in the Pledge of Allegiance. Page 1 of 15

3 Page 3 of 16 Bellflower City Council Minutes Item No. 5 January 14, 2019 Page 2 of 15 5 Presentations to Outgoing Mayor Ray Dunton Mayor Santa Ines enumerated the accomplishments during Council Member Dunton s term as Mayor and introduced a themed video entitled Happy Trails in tribute to Council Member Dunton from friends and family. Mayor Santa Ines acknowledged the attendance of former Mayor Scott A. Larsen. Mayor Santa Ines introduced Council Member Dunton s wife (Dawn) and presented her with a bouquet of roses in recognition of her help and support throughout her husband s term as Mayor. Mayor Santa Ines introduced Council Member Dunton s sister and brother-in-law, Robin and Dennis Thompson. Mayor Santa Ines introduced the Commissioners in attendance: Planning Commissioners Wayne Brown and George Franzen; Parks and Recreation Commissioners Bob Snow, Mitchel Haack, and Larry Myers; and Public Safety Commissioners Allan Morse and Larry Wehage. Mayor Santa Ines acknowledged the attendance of Honorable Lee Tsao from the Bellflower Superior Court. Mayor Santa Ines acknowledged the attendance of Bellflower Unified School District Superintendent Tracy McSparren; School Board President Debbie Cuadros; and School Board Clerk Laura Sanchez-Ramirez. Mayor Santa Ines acknowledged the attendance from Los Angeles County Sheriff s Department: Acting Captain David Sprengel and Lieutenant Tim Milliman. Mayor Santa Ines acknowledged the attendance from Los Angeles County Fire Department: Assistant Fire Chief Patrick Errett. Mayor Santa Ines acknowledged the attendance of Cerritos College Superintendent Dr. Jose Fierro; Board of Trustee Cody Birkey; and Director of Government Relations Miya Walker. Mayor Santa Ines acknowledged the attendance of the Miss Bellflower Court and Miss Bellflower Teen Court. The following presentations were made to 2018 Mayor Ray Dunton in recognition of his leadership and contributions to the community during his term as Mayor. Representing Congresswoman Lucille Roybal-Allard, Senior Field Deputy Kim Tachiki-Chin presented a Certificate of Recognition. Representing Senator Bob Archuleta, Field Deputy Scott Collins presented a Certificate of Recognition.

4 Page 4 of 16 Bellflower City Council Minutes Item No. 5 January 14, 2019 Page 3 of 15 5 Presentations to Outgoing Mayor Ray Dunton - continued Representing Congresswoman Linda Sanchez, Field Representative Steven Nagy presented a Proclamation. Representing Assembly Member Cristina Garcia, Chad Oberly presented a Certificate of Recognition. Representing Los Angeles County Supervisor Janice Hahn s Office, Field Deputy Lynda Johnson presented a Certificate of Recognition. Representing Los Angeles County Sheriff s Department, Acting Captain David Sprengel and Lieutenant Milliman presented a Certificate of Recognition on behalf of Sheriff Alex Villanueva. Representing Los Angeles County Fire Department, Assistant Fire Chief Patrick Errett congratulated former Mayor Dunton on his accomplishments. Mayor Santa Ines acknowledged all the Sheriff s Department and Fire Department personnel and thanked them for their services. Representing Council Member Dunton s Commissioners, Allan Morse presented a gift basket. Representing the Bellflower Unified School District, Superintendent Tracy McSparren, School Board President Debbie Cuadros, School Board Clerk Laura Sanchez-Ramirez, and School Board Member Renita Armstrong announced that a donation to the Fire Museum will be made in Council Member Dunton s honor. Representing the Bellflower Chamber of Commerce, President Larry Wehage requested that Council Member Dunton make a book selection from Barnes and Noble Bookstore to be presented to the Clifton M. Brakensiek Library in his name. Representing Cerritos College, Superintendent Dr. Jose Fierro and Board of Trustee Cody Birkey presented a Certificate of Recognition. Representing the Los Angeles County Fire Museum, Director Engineer Pete Martinez presented Council Member Dunton with a Los Angeles County Fire Museum jacket. Representing the Central Basin Water District, Division V Director Phillip D. Hawkins congratulated former Mayor Dunton on his accomplishments. Representing the Rotary Club, Jean Seruntine announced that a check in the amount of $100 would be presented to the Fire Museum in his name.

5 Page 5 of 16 Bellflower City Council Minutes Item No. 5 January 14, 2019 Page 4 of 15 5 Presentations to Outgoing Mayor Ray Dunton - continued In recognition of his commitment and contributions to the City of Bellflower during Council Member Dunton s term as the 61 st Mayor, Mayor Santa Ines presented Council Dunton with his personalized Gavel Plaque; Mayor Pro Tem Garza presented him with a scrapbook highlighting his year; Council Member Hamada presented him with a caricature; and Council Member Koops presented him with an In-n-Out gift basket. Council Member Dunton thanked everyone in attendance for their support; expressed his gratitude to his wife and family for their dedication and support the last year; thanked the City of Bellflower staff for their hard work; recounted personal stories from the last year; and noted that he has been serving the City on the Planning Commission and City Council combined for the past 20 years. At the conclusion of the Outgoing Mayor s Ceremony, Mayor Santa Ines invited everyone for light refreshments on the second floor balcony. Recess: Without objection, Mayor Santa Ines recessed the meeting at 6:09 p.m., announcing that the City Council Meeting will reconvene in the Council Chambers at 7:00 p.m., or as soon thereafter as possible, to conduct the business portion of the meeting. Reconvened: Mayor Santa Ines reconvened the Adjourned Regular City Council Meeting in the Council Chambers at 7:01 p.m. and announced that the Invocation and Pledge of Allegiance were conducted earlier during the Outgoing Mayor s Ceremony. Without objection, Mayor Santa Ines requested that the record reflect the following members of the City Council in attendance: Staff Participants: Mayor Sonny R. Santa Ines Mayor Pro Tem Juan Garza Council Member Ray Dunton Council Member Raymond Y. Hamada Council Member Dan Koops Jeffrey L. Stewart, City Manager Karl H. Berger, City Attorney Mayra Ochiqui, City Clerk Len Gorecki, Assistant City Manager/Director of Public Works Natalie Karpeles, Deputy City Attorney Tae Rhee, Director of Finance P.J. Mellana, Director of Parks and Recreation Elizabeth Corpuz, Director of Planning and Building Services Rowena Genilo-Concepcion, Planning Manager Karen L. Avery, Deputy City Clerk

6 Page 6 of 16 Bellflower City Council Minutes Item No. 6 January 14, 2019 Page 5 of 15 6 City Council Announcements Mayor Santa Ines provided details relative to the City s new valet parking service in the City parking lot located east of Bellflower Boulevard between Oak Street and Belmont Street. Mayor Pro Tem Garza provided details relative to the 25th Annual BRAVO Awards to be held on February 7, 2019, in the William and Jane Bristol Civic Auditorium. Council Member Koops provided details relative to water conservation efforts and tips on capturing rainwater. Council Member Hamada provided details relative the monthly Bellflower E-Citizen newsletter. Council Member Dunton provided details relative to the current construction for the Bellflower Boulevard Street Widening project (scheduled to be completed by the end of May 2019), noting that drivers should avoid the area due to the heavy traffic congestion. 7 Public Comments Basil Hewitt, Civil Engineer, Los Angeles County Sanitation Districts, 1) stated that he is here tonight on behalf of approximately 1,000 Sanitation District employees who are requesting the City Council s support with regard to a proposed salary reduction and imminent strike from the Union; and 2) provided City Council with fact-finding information. In response to Scott A. Larsen s inquiry, City Manager Stewart stated that Director of Economic Development Jim DellaLonga would contact him regarding the status on the Business Improvement Districts (BIDs). In response to comments made by Peter Enkhorn relative to using the community room at the Muriel McGregor Center to conduct mock interviews for the Miss Bellflower Pageant, City Manager Stewart stated that the room is still open to them and requested that he follow up with his office if he continues to have difficulty accessing the room. Robin Snow, Stonebridge Funeral and Cremation Services, provided information regarding the Celebration of Life event for Mrs. Velma Smith to be held on January 19, 2019.

7 Page 7 of 16 Bellflower City Council Minutes Item No. 8-A January 14, 2019 Page 6 of 15 8-A Consideration and possible action to conduct a public hearing to consider Zoning Ordinance Text Amendment Case No. ZOTA and read by title only, waive further reading, and introduce Ordinance No An Ordinance adding a new Chapter (Specific Plans) to the Bellflower Municipal Code (BMC) and amending the BMC to change the term Precise Plan to Site Design Review. CEQA: This Ordinance is exempt from additional environmental review under the California Environmental Quality Act (California Public Resources Code 21000, et seq., CEQA ) and CEQA regulations (14 California Code of Regulations 15000, et seq.) because it consists only of minor revisions and clarifications to existing regulations. It does not approve any new development and does not relax existing regulatory restrictions on future development. This Ordinance, therefore, does not have the potential to cause significant effects on the environment. Consequently, it is exempt from CEQA review under 14 Cal. Code Regs (b)(3). City Manager Stewart read by title Ordinance No Planning Manager Genilo-Concepcion 1) gave a PowerPoint presentation providing an overview of the Staff Report; and 2) responded to Council Members questions. It was moved by Council Member Dunton, seconded by Mayor Pro Tem Garza, and carried without objection, to open the Public Hearing. There being no one in the audience wishing to present public testimony, it was moved by Council Member Dunton, seconded by Mayor Pro Tem Garza, and carried without objection to close the Public Hearing. Following discussion, it was moved by Council Member Dunton, seconded by Council Member Hamada, and unanimously carried by the following roll call vote, to read by title only, waive further reading, and introduce Ordinance No. 1369: AYES: Council Members - Garza, Dunton, Hamada, Koops, and Mayor Santa Ines 9-A Consideration and possible action to read by title only, waive further reading, and introduce Ordinance No An Ordinance amending Sections 5.28 and of the Bellflower Municipal Code (BMC) regulating sidewalk vending in accordance with Government Code 51306, et seq. City Manager Stewart read by title Ordinance No Deputy City Attorney Karpeles 1) provided a PowerPoint presentation of the Staff Report; and 2) with City Manager Stewart and City Attorney Berger, responded to Council Members questions.

8 Page 8 of 16 Bellflower City Council Minutes Item No. 9-A January 14, 2019 Page 7 of 15 9-A Consideration and possible action to read by title only, waive further reading, and introduce Ordinance No continued In response to Mayor Santa Ines inquiry, Deputy City Attorney Karpeles stated that a requirement could be added that a photo be displayed on the cart as long as there is an objective of health, safety, and welfare concern attached to that added regulation. Based upon City Council s discussion, City Attorney Berger 1) clarified that for the added requirement of photo display, Section A.3 should be amended to read: The name, telephone number, current photo, and the current mailing address of the sidewalk vendor; and 2) noting a clerical error, stated that Section B should read: Any Person engaged in sidewalk vending, solicitation, or peddling must prominently display its permit. At the request of Mayor Santa Ines, City Manager Stewart confirmed that City staff could conduct random checks to verify permits and ensure compliance. In response to Scott A. Larsen s inquiries, 1) Deputy City Attorney Karpeles stated that a sales tax permit is required by the State Board of Equalization and is a requirement in proposed Section ; and 2) City Manager Stewart stated that they could add a requirement that the permit be prominently displaced. In response to Peter Hirezi s inquiries, 1) City Manager Stewart stated that there are no size limitations on the vending carts, but they must allow for ADA accessibility on the sidewalks; 2) Deputy City Attorney Karpeles stated that distancing requirements are set by the Americans with Disabilities Act (ADA); and 3) Mayor Santa Ines, Council Member Koops, and Council Member Dunton clarified that the hotdog vendor that was located outside of the local DMV office had been grandfathered in by the City, but he has since retired. In response to Fred Taylor s inquiry, Deputy City Attorney Karpeles stated that the only distancing requirements from existing food establishments are those imposed by the ADA and for safety reasons. At Mayor Santa Ines request, Deputy City Attorney Karpeles clarified that Section M is a provision that is enforced by the State s Retail Food Code which requires that any vendor who is proposing to sell food must operate within 200 feet of an approved and readily available toilet and handwashing facility. In response to Victor Sanchez s inquiry, Deputy City Attorney Karpeles stated that the requirement of food handling gloves is governed by the Health and Safety Code, is regulated by the State s Retail Food Code, and is dependent upon what type of vending they are engaging in.

9 Page 9 of 16 Bellflower City Council Minutes Item No. 9-A January 14, 2019 Page 8 of 15 9-A Consideration and possible action to read by title only, waive further reading, and introduce Ordinance No continued For the record, and at the request of Mayor Santa Ines, City Manager Stewart confirmed that with this Ordinance they are doing all they can to regulate sidewalk vending within the City and if regulations were not imposed, the City would need to follow the State Code and the issue would be much worse. Based upon City Council s further discussion, City Attorney Berger clarified that Section B should be corrected to read as follows: Any person engaged in sidewalk vending, solicitation or peddling must prominently display all of its permits. Following discussion, it was moved by Council Member Dunton, seconded by Council Member Hamada, and unanimously carried by the following roll call vote, to read by title only, waive further reading, and introduce Ordinance No. 1368, as amended: AYES: Council Members - Garza, Dunton, Hamada, Koops, and Mayor Santa Ines 10-A Consideration and possible action to adopt Resolution No A Resolution withdrawing the City s membership from the Orangeline Development Authority (aka Eco-Rapid Transit) Joint Powers Agreement and authorizing the City Manager to take all reasonable actions to implement such withdrawal. Director of Finance Rhee 1) provided a PowerPoint presentation of the Staff Report; and 2) along with City Manager Stewart, responded to Council Members questions. For the record, as the City s primary delegate on the Eco-Rapid Transit Board, Mayor Pro Tem Garza 1) recommended that the City withdraw its membership, noting that Eco-Rapid Transit was created to build the light-rail line and Metro has acknowledged that they are building the line, so the objective of the organization has been met; 2) stated that if the City withdraws its membership, Eco-Rapid Transit can continue to exist with other member cities; 3) stated that he has a problem spending the residents money on something that no longer has a clear goal; and 4) stated that Bellflower would not be the first city to withdraw its membership, the City will still be an advocacy leader, and can continue work with Eco-Rapid as there will continue to be mutual interest in the project.

10 Page 10 of 16 Bellflower City Council Minutes Item No. 10-A January 14, 2019 Page 9 of A Consideration and possible action to adopt Resolution No A Resolution withdrawing the City s membership from the Orangeline Development Authority (aka Eco-Rapid Transit) - continued Mike Kodama, Eco-Rapid Transit, Executive Director, 1) thanked Mayor Pro Tem Garza and Scott Larsen for their help as Board Members for the past years; 2) stated that Eco-Rapid Chair Zareh Sinanyan (City of Glendale) sends his regards and hopes that Bellflower will continue their membership in the organization; 3) stated that there are a couple of projects currently in play, including a federal transit administration grant; 4) stated that Eco-Rapid is currently in the environmental process of the light rail project; 5) thanked City Manager Stewart and the Bellflower Finance Department for their help, noting that they are currently in the process of transferring the finance services that have been provided by Bellflower to another city within the organization; and 6) in response to Mayor Santa Ines inquiries, a) expressed the opinion that there are still many items left to be completed on the project and there is strength in numbers, noting that the concept of public/private partnership is new to Metro; and b) stated that Eco-Rapid has to track the light-rail project at least through Scott A. Larsen, Eco-Rapid Transit Board, Alternate Member, Bellflower, recommended the City not withdraw its membership, stating that 1) there is much work to be done and expressed the opinion that he does not trust Metro; 2) the project is more than just the train, but also the development around it; 3) Bellflower is the largest leadership position in the organization and many of the member cities are learning from what we do, noting that Bellflower also learns from the other members; 4) being a member of Eco-Rapid is not just about what Bellflower gets out of it, but how the region and Orange Line Development Authority (OLDA) benefit from Bellflower s involvement; 5) the rail line is intended to run all the way to Santa Clarita, not just the southeast cities; 6) the first phase has not been completely defined yet and there is a risk that Metro will stop at the blue line instead of continuing through to Los Angeles; 7) Bellflower s success with P3 projects (i.e., Fire Museum, etc.) could be helpful as Eco Rapid has not had that experience; 8) he doesn t think it s right for the City to withdraw its membership when other member cities who have been supportive have not yet received a station; 9) there is an issue of construction mitigation that Bellflower and Eco-Rapid, as a group, could provide suggestions to Metro on the impact to the surrounding cities; 10) he does not believe that Metro will give much concern to design standards (i.e., grade separations, etc.) for the project and feels this issue is better challenged as a group and not left completely to Metro; 11) the cities of Cerritos and Santa Clarita have withdrawn from the project because the rail line was not going to be mag lev; 12) supporting Eco-Rapid after withdrawal of membership is not the same as having a seat at the table and being a voting member; and 13) the 3% match has not yet been decided and he believes that we should not leave it to Metro s determination. In response to Mr. Larsen s comments, Mayor Pro Tem Garza clarified that 1) Metro and the West Santa Ana Branch (WSAB) are distinct and separate organizations; 2) Metro has experience with P3 projects; and 3) he is committed to continue to work with Eco-Rapid Transit and leverage his connections for the sister cities involved in the project.

11 Page 11 of 16 Bellflower City Council Minutes Item No. 10-A January 14, 2019 Page 10 of A Consideration and possible action to adopt Resolution No A Resolution withdrawing the City s membership from the Orangeline Development Authority (aka Eco-Rapid Transit) - continued In response to Peter Hirezi s inquiry, Mayor Pro Tem Garza clarified that Metro s CEO has not changed, but they have reorganized since the resignation of the Deputy CEO. Following discussion, it was moved by Mayor Pro Tem Garza, seconded by Council Member Koops, and unanimously carried by the following roll call vote, to adopt Resolution No withdrawing the City from OLDA after the City s loan is fully repaid by OLDA: 11 Consent Calendar AYES: Council Members - Garza, Dunton, Hamada, Koops, and Mayor Santa Ines For the record, 1) Council Member Dunton announced that he would recuse himself on Item 11-U (Pacific Avenue Sewer Manhole Relocation) as he owns property within 500 feet of the subject property; 2) Council Member Koops announced that he would recuse himself on Item 11-E (red curb parking restrictions at Alondra Boulevard) as he owns property within 500 feet of the subject property; 3) Mayor Santa Ines requested that Item 11-R (City Council Appointments/Reappointments) be pulled for separate discussion; and 4) Mayor Pro Tem Garza requested that Item 11-K ( The Wall That Heals ) be pulled for discussion only. With regard to Item 11-R (City Council Appointments/Reappointments) and at the request of Mayor Santa Ines, Director of Planning and Building Services Corpuz stated that 1) the bylaws are currently written to state that the Design Review Committee must convene upon any new development within the Town Center District; and 2) the TCDRC has not had any meetings in the past twelve months. Following discussion relative to the continuance of the Town Center Design Review Committee (TCDRC), it was the consensus of the City Council to direct staff to prepare an agenda item for a future meeting to dissolve the TCDRC. At the request of Mayor Pro Tem Garza relative to Item 11-K ( The Wall That Heals ), Director of Parks and Recreation Mellana provided an update on the item, noting that 1) The Wall That Heals is a) a ¾ replica of the Vietnam Wall; b) is maintained and operated by the Vietnam Veterans Memorial Fund; c) will be visiting 34 cities in 2019 and Bellflower will be the first of three cities in California and will be the only city in Los Angeles County; and d) will be on display from Thursday, March 21, 2019, through the morning of Sunday, March 24, 2019, at Simms Park for 24-hours per day; and 2) more information regarding sponsorship and volunteering can be found on the City s website and in the new Parks and Recreation Brochure.

12 Page 12 of 16 Bellflower City Council Minutes Item No. 11 January 14, 2019 Page 11 of Consent Calendar - continued Noting the aforementioned recusals, it was moved by Mayor Pro Tem Garza, seconded by Council Member Hamada, and unanimously carried by the following roll call vote, to approve the actions stipulated on the Consent Calendar: AYES: Council Members - Garza, Dunton, Hamada, Koops, and Mayor Santa Ines A Consideration and possible action to receive and file Warrant Register No , dated January 14, Action: Received and filed Warrant Register No B Consideration and possible action to approve the Minutes of the November 5, 2018, Special Meeting of the City Council. Action: Approved the November 5, 2018, Special Meeting Minutes. C Consideration and possible action to receive and file the Treasurer s Report for the month of November Action: Received and filed Treasurer s Report for the month of November D E F G H Consideration and possible action to authorize the Director of Public Works, or designee, to install red curb parking restrictions adjacent to 9725 and 9770 Beach Street (C.E. #18-17). Action: Authorized the Director of Public Works, or designee, to install red curb parking restrictions adjacent to 9725 and 9770 Beach Street. Consideration and possible action to authorize the Director of Public Works, or designee, to install red curb parking restrictions at Alondra Boulevard (C.E. #18-18). Action: Authorized the Director of Public Works, or designee, to install red curb parking restrictions at Alondra Boulevard. Consideration and possible action to authorize the Director of Public Works, or designee, to install time-based parking restrictions on the east and west sides of Lakewood Boulevard between Artesia Boulevard and Ramona Street (C.E. #18-16). Action: Authorized the Director of Public Works, or designee, to install signage modifying the existing time-based parking restrictions on the east and west sides of Lakewood Boulevard between Artesia Boulevard and Ramona Street. Consideration and possible action to authorize the Director of Public Works, or designee, to install time-based parking restrictions at 9351 Laurel Street fronting Clark Avenue (C.E. #18-19). Action: Authorized the Director of Public Works, or designee, to install time-based parking restrictions at 9351 Laurel Street fronting Clark Avenue. Consideration and possible action to authorize the City Manager to execute Amendment No. 1 to Agreement File No. 813, in a form approved by the City Attorney, with Southwest Patrol, Inc., to amend Exhibits B and C to include total compensation and term of service for security guard patrol services. Action: Authorized the City Manager to execute Amendment No. 1 to Agreement File No. 813, in a form approved by the City Attorney.

13 Page 13 of 16 Bellflower City Council Minutes Item No. 11 January 14, 2019 Page 12 of Consent Calendar - continued I J K L M N Consideration and possible action to receive and file Legal Services Agreement File No with Burke, Williams & Sorensen, LLP, for property acquisition services. Action: Received and filed Agreement File No Consideration and possible action to receive and file documents associated with the sale of City-owned property at Bellflower Boulevard to SteelCraft Bellflower, including Agreement for Acquisition of Real Property File No Action: Received and filed Agreement File No , Agreement for Acquisition of Real Property with SteelCraft Bellflower, Corrected Quitclaim Deed between the Successor Agency and the City, and the re-recording of a Grant Deed to the Bellflower Redevelopment Agency to include the legal description and map. Consideration and possible action to receive and file Agreement File No. 824 with Vietnam Veterans Memorial Fund, Inc., for the City of Bellflower to host The Wall That Heals from Thursday, March 21, 2019, through Sunday, March 24, Action: Received and filed Agreement File No Consideration and possible action to receive and file Agreement File No with Gold Coast Properties CA 5, LLC, for the costs associated with preparing an amendment to the West Artesia Specific Plan. Action: Received and filed Agreement File No Consideration and possible action to receive and file Agreement File No. 823 with Cedars Parking IDEA, Inc., for valet parking services in a City-owned parking lot located on a portion of Assessor s Parcel Number (APN) , between Oak Street and Belmont Street. Action: Receive and filed Agreement File No Consideration and possible action to adopt Resolution No A Resolution approving the plans and specifications for the Eucalyptus Avenue Street Improvements from Somerset Boulevard to Flora Vista Street (Specifications No. 13/14-04), pursuant to Government Code 830.6, and establishing a project payment account; and authorize solicitation of bids. CEQA: Pursuant to the California Environmental Quality Act (CEQA) (Public Resources Code 21000, et seq.) and CEQA Guidelines (California Code of Regulations, Title 14, 15000, et seq.), the demolition of improvements is determined to be categorically exempt pursuant to CEQA Guidelines (Class 1 - Existing Facilities). Action: Adopted Resolution No

14 Page 14 of 16 Bellflower City Council Minutes Item No. 11 January 14, 2019 Page 13 of Consent Calendar - continued O P Q Consideration and possible action to ratify the 2019 Mayor s Appointments to the various City-associated organizations. Action: Ratified Mayor Santa Ines 2019 appointments to the various City-associated organizations. Consideration and possible action to authorize the Director of Public Works, or designee, to remove certain portions of 2-hour parking restrictions on Artesia Boulevard, between Virginia Avenue and Ardmore Avenue (C.E. #18-20). Action: Authorized the Director of Public Works, or designee, to remove 2-hour parking restrictions fronting 9530 Artesia Boulevard, 9205 to 9215 Artesia Boulevard, and 9253 to 9335 Artesia Boulevard. Consideration and possible action to approve the issuance of a Request for Proposals (RFP) for transit services from qualified firms for management, operation, and maintenance of Fixed Route and Dial-A-Ride Services. Action: Authorized the City Manager to issue a Request for Proposals from transit service providers. R Consideration and possible action to approve City Council Appointments/Reappointments to the Planning Commission, Public Safety Commission, Parks & Recreation Commission, and the Town Center Design Review Committee (TCDRC). Action: Approved each Council Member s appointments/reappointments to the Planning Commission, Public Safety Commission, and Parks & Recreation Commission, as amended; and approved the City Council s appointments/reappointments to the TCDRC. S T Consideration and possible action to authorize the City Manager to execute Amendment No. 1 to the Public Works Contract for Specifications No. 17/18-02, in a form approved by the City Attorney, with CJ Concrete Construction, Inc., for renegotiated prices and additional bid items for the On-Call Contract for Citywide Annual Concrete Improvements. Action: Authorized the City Manager to execute Amendment No. 1 to the Public Works Contract with CJ Construction for Specifications No. 17/18-03, in a form approved by the City Attorney. Consideration and possible action to authorize the City Manager to execute Agreement File No. 824, in a form approved by the City Attorney, with Titan Environmental Solutions to provide on-call lead and asbestos inspection services. Action: Authorized the City Manager to execute Agreement File No. 824, in a form approved by the City Attorney.

15 Page 15 of 16 Bellflower City Council Minutes Item No. 11 January 14, 2019 Page 14 of Consent Calendar - continued U Consideration and possible action to adopt Resolution No A Resolution approving the plans and specifications for the Pacific Avenue Sewer Manhole Relocation (Specifications No. 18/19-06), pursuant to Government Code 830.6, and establishing a project payment account; and authorize solicitation of bids. CEQA: Pursuant to the California Environmental Quality Act (CEQA) (Public Resources Code 21000, et seq.) and CEQA Guidelines (California Code of Regulations, Title 14, 15000, et seq.), the demolition of improvements is determined to be categorically exempt pursuant to CEQA Guidelines (Class 1 - Existing Facilities). Action: Adopted Resolution No V W Consideration and possible action to approve the Minutes of the November 26, 2018, Regular Meeting of the City Council. Action: Approved the November 26, 2018, Regular Meeting Minutes. Consideration and possible action to approve the Minutes of the December 10, 2018, Regular Meeting of the City Council. Action: Approved the December 10, 2018, Regular Meeting Minutes. 12 Council Reports Council Member Dunton, Council Member Hamada, Council Member Koops, Mayor Pro Tem Garza, and Mayor Santa Ines made various comments and reports. Without objection, Mayor Pro Tem Garza requested the meeting be adjourned in memory of Charles William Creighton. Without objection, Council Member Koops requested the meeting be adjourned in memory of Bruce Mulhearn. 13 Recess to Closed Session For the record, Mayor Pro Tem Garza announced that he would recuse himself from Item 13-A as he has a conflict due to an Employer-Client relationship. A CONFERENCE WITH LEGAL COUNSEL THREAT OF LITIGATION - GOVERNMENT CODE (d)(2). Number of Cases: One. Facts and Circumstances: Letter and dated December 21, 2018, sent on behalf of CalCann Holdings/Bocskor Enterprises, LLC; and Letter dated December 26, 2018, sent on behalf of the City of Bellflower; on file with the City Clerk s Office. For the record, Closed Session adjourned at 9:16 p.m.

16 Page 16 of 16 Bellflower City Council Minutes Item No. 13 January 14, 2019 Page 15 of Reconvene for Open Session Mayor Santa Ines reconvened the Meeting at 9:21 p.m., with Mayor Pro Tem Garza absent due to a previous recusal on Item 13-A, and announced that there was no reportable action taken during Closed Session. 14 Adjournment Without objection, Mayor Santa Ines adjourned the meeting at 9:22 p.m., in memory of Charles William Creighton and Bruce Mulhearn, to the next Regular Meeting of the Bellflower City Council at 5:30 p.m. on Monday, January 28, Sonny R. Santa Ines, Mayor City of Bellflower Attest: Mayra Ochiqui, City Clerk Approved: February 11, 2019

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 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

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 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 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

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

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 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

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 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

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

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

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 November 17, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke

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

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 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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Officer of the Quarter - Investigator Audrey Cadwell 2. Employee of the Quarter Yvette McClendon 3 Recognition

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on January 6, 2015. CALL TO ORDER 6:04

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

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

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

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

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

More information

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

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

More information

CITY 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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 5, 2010 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 John R. Noguez Mayor Mario Gomez Vice Mayor Elba Guerrero Council

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

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

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 December 1, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke

More information

The 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc.

The 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc. 140 MINUTES OF A REGULAR MEETING OF THE CYPRESS CITY COUNCIL HELD March 28, 2016 A regular meeting of the Cypress City Council was called to order at 6:03 p. m. by Mayor Yarc in the Executive Board Room,

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

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

More information

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

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 Placentia City Council Placentia City Council Acting as Successor Agency to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Rhonda Shader

More information

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL March 26, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:31 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

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

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

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice. FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the

More information

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005 REVISED JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY AND THE BOARD OF LIBRARY TRUSTEES

More information

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

Minutes Lakewood City Council Regular Meeting held June 28, 2005

Minutes Lakewood City Council Regular Meeting held June 28, 2005 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Esquivel in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

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

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

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 HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda October 16, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers

More information

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

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

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

Minutes Lakewood City Council Regular Meeting held April 11, 2017

Minutes Lakewood City Council Regular Meeting held April 11, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

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

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 COUNCIL & REDEVELOPMENT AGENCY

CITY COUNCIL & REDEVELOPMENT AGENCY CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, January 12, 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

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

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M. REGULAR MEETING CYPRESS CITY COUNCIL October 22, 2018 6:00 P.M. A regular meeting of the Cypress City Council was called to order at 6:00 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

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

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING APRIL 4, 2017

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING APRIL 4, 2017 PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING APRIL 4, 2017 City of Paramount, 16400 Colorado Avenue, Paramount, CA 90723 CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: The regular meeting of the

More information

1. A regular meeting of the La Verne City Council was called to order by Mayor Kendrick at 6:30 p.m.

1. A regular meeting of the La Verne City Council was called to order by Mayor Kendrick at 6:30 p.m. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LA VERNE HELD IN THE COUNCIL CHAMBERS OF THE LA VERNE CITY HALL Monday, April 3, 2017 1. A regular meeting of the La Verne City Council

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

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

CITY OF AZUSA MINUTES OF THE CITY COUNCIL THE SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY REGULAR MEETING MONDAY, NOVEMBER 7, :30 P.M.

CITY OF AZUSA MINUTES OF THE CITY COUNCIL THE SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY REGULAR MEETING MONDAY, NOVEMBER 7, :30 P.M. CITY OF AZUSA MINUTES OF THE CITY COUNCIL THE SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY REGULAR MEETING MONDAY, NOVEMBER 7, 2016 6:30 P.M. CONSENT ITEM E-1 The City Council of the City of Azusa

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

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

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

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Phillips called the Regular Meeting of the City Council of the City of Aliso

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

Minutes Lakewood City Council Regular Meeting held May 8, 2001

Minutes Lakewood City Council Regular Meeting held May 8, 2001 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wagner in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

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

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

Ginsburg, Brand, Aust, Sammarco, Kilroy, Mayor Aspel

Ginsburg, Brand, Aust, Sammarco, Kilroy, Mayor Aspel MINUTES Redondo Beach City Council Thursday, December 26, 2013 Open session Adjourned Regular Meeting - 3:00 PM 3:00 P.M. OPEN SESSION REGULAR MEETING CALL MEETING TO ORDER A Regular Meeting of the Redondo

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY COUNCIL & REDEVELOPMENT AGENCY CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, May 25, 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

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

REGULAR MEETING 6:30 P.M.

REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY

More information

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

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

More information

Minutes Lakewood City Council Adjourned Regular Meeting held May 7, 2002

Minutes Lakewood City Council Adjourned Regular Meeting held May 7, 2002 Minutes Lakewood City Council Adjourned Regular Meeting held MEETING WAS CALLED TO ORDER at 6:30 p.m. by Mayor Van Nostran in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California.

More information

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

Chad P. Wanke Mayor. Rhonda Shader Mayor Pro Tem. Craig S. Green Councilmember. Ward L. Smith Councilmember. Jeremy B. Yamaguchi Councilmember Regular Meeting Agenda December 4, 2018 Placentia City Council Placentia City Council as Housing Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad

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

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 MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING City Council Page 1 of 8 APPROVED: These Minutes were approved on August 20, 2018. ADJOURNED REGULAR MEETING 5:30

More information

Regular City Council Meeting Agenda June 13, :00 PM

Regular City Council Meeting Agenda June 13, :00 PM Regular City Council Meeting Agenda - 6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES ACT OF

More information

SUMMARY ACTION MINUTES

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

More information

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

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

More information

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

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

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES MORENO VALLEY INDUSTRIAL DEVELOPMENT

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

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018 PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018 City of Paramount, 16400 Colorado Avenue, Paramount, CA 90723 CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: The regular meeting of

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

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013 CALL TO ORDER Mayor W.H. (Bill) De Witt called a Regular City Council meeting to order at 6:53 p.m. INVOCATION Bishop

More information

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

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

More information

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Monday, March 19, 2012 6:00 P.M. Public Inspection: A detailed

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

MINUTES. Regular Meeting of the City of Huntington Park City Council Tuesday, February 5, 2019

MINUTES. Regular Meeting of the City of Huntington Park City Council Tuesday, February 5, 2019 MINUTES Final Minutes Approved February 19, 2019 Regular Meeting of the City of Huntington Park City Council Tuesday, February 5, 2019 Sergeant at Arms read the Rules of Decorum at the beginning of the

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

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

More information

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 A Regular Meeting of the City Council of the City of Big Bear Lake was called to order by Mayor Jay Obernolte at 6:30 p.m.,

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

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7 AGENDA CITY OF SAN JUAN CAPISTRANO Capistrano Unified School District Education Center - Board Room 33122 Valle Road, San Juan Capistrano, CA 92675 Regular Meeting October 21, 2014 A. ORGANIZATION 1. CALL

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 OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 2, 2009 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 2, 2009. CALL TO ORDER

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting Council Chambers City Council Mayor Wayne Powell Mayor Pro Tem David J. Lesser Councilmember Amy Howorth Councilmember Richard

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 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 March 26, 2019 The City of Signal Hill appreciates your attendance.

More information