A5~c~ 4e~tv~ (0 S I 3i) (p
|
|
- Jared Charles
- 5 years ago
- Views:
Transcription
1 A5~c~ 4e~tv~ (0 S I 3i) (p TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING J Y20,2016 WORKSHOP 1. Presentation from Hart Howerton regarding conceptual community vision elements based on past planning and economic related Town studies, documents, and current planning ideas. The workshop began at 1:03 p.m. Rusty Gregory, Mammoth Mountain Ski Area (MMSA), outlined the Mountain s process with Hart Howerton and commitment and investment in the Mountain and the community. He introduced Dave Howerton from Hart Howerton. Mr. Howerton outlined the proposed active development strategy for the Mountain. Mr. Howerton introduced his partner, Eron Ashley. Mr. Ashley, Hart Howerton, gave a presentation outlining the proposed Mountain improvements. There was discussion among members of Council and Mr. Ashley. Mr. Howerton and Mr. Ashley presented the proposed recommendations for the downtown area. Rudy DeFelice, MMSA, outlined the tech initiative for economic development in the downtown area. Mr. Howerton summarized the next steps in the process. SPEAKiNG FROM THE FLOOR: Chuck Lande, Snowcreek, outlined how the proposal would affect Snowcreek. He said he was a supporter of this plan. Mickey Brown, Chair of the Planning and Economic Development Commission, said that it was the right time to rewrite the Town s story, and that this plan was the basis for that. Jim Demetriades said that he was excited about the plan. Evan Russell, Mammoth Lakes Foundation, outlined their plans for the Mammoth Arts and Cultural Center. Sandra DiDomizio said that she was excited about the change, and asked how long it would take. Howerton responded. Mr. Tom Cage, local business owner, spoke about the next steps for the Mountain and the Town. Mark Carney, representing ownership of Shady Rest Parcel, said that the Parcel was integral to the execution of this vision. He said that the owners wanted the community to decide on the use of the property. He said that they were supportive of the idea for a Town recreation center, and that they had available acreage. The workshop ended at 3:16 p.m.
2 Page 2 of 11 CLOSED SESSION 2. Pursuant to Government Code Section (a), Conference with Labor Negotiators, the Council will meet with its representatives, Town Manager Daniel C. Holler and Consultant Patrick Clark, with respect to the following Employee Organizations: Mammoth Lakes General ~p~ployees Association, Mammoth Lakes Management Employees Association. Mammoth Lakes Peace Officers Association, and the Mammoth Lakes Public Works Employees A~s~ciation and unrepresented employees (Public Works Director, Police Chief, and Trails Coordinat~)~ At 4:00 p.m. the Mayor announced that the Council would be entering into closed session for the purposes as stated in the agenda. ANNOUNCEMENT OF ACTION TAKEN IN CLOSED SESSION The Council reconvened from closed session at 5:45 p.m. and announced that there was no reportable action taken. ROLL CALL The Mayor called the meeting to order at 6:02 p.m. in the Council Chamber, 437 Old Mammoth Road, Mammoth Lakes, California. The Council was present in its entirety with Councilmembers Cohn Fernie, Cleland Hoff; Bill Sauser, Mayor Pro Tem John Wentworth, and Mayor Shields Richardson in attendance. PLEDGE OF ALLEGIANCE Councilmember Hoff led the flag salute. PUBLIC COMMENTS Juhiana Olinka Jones, Development Director of Mammoth Lakes Foundation, introduced new Development Director Kevin Lian. Mr. Lian outlined the success of the Food and Wine Experience sponsored by Honda. Ms. Olinka Jones thanked the volunteers. Pat Eckart said that she wanted to remind everyone about the Shady Rest Tract lawsuit that the Town lost because the USFS gave the land to only be used for affordable housing. Chris Ricketts, Forest Trail resident, said that he attended the last meeting regarding parking improvements around the Village. He said that staff did not tell the Planning and Economic Development Commission about Council s direction to keep the driveway where it was. Public Works Director Grady Dutton responded to Mr. Ricketts concerns. There was discussion among members of Council and Mr. Ricketts. Tracy Spencer said that she was anxious to see improvements to traffic pattern and flow, but that it was unreasonable and unfair to benefit the Village at the expense of the residents. Eric Clark, Mammoth Lakes Chamber of Commerce, gave an update regarding current Chamber activities. There was discussion among members of Council and Mr. Clark.
3 Page 3 of 11 Rich Boccia, Executive Director of Mammoth Lakes Recreation, said that he was inspired by the Hart Howerton presentation and looking forward to the next steps. Steven Osterman, Sierra Holiday Mobile Home Park resident, outlined a request for the Town to institute mobile park rent stabilization. There was discussion among members of Council and Mr. Osterman. COUNCILMEMBER REPORTS/ADDITIONS TO THE AGENDA Councilmember Hoff attended an Eastern Sierra Transit Authority Board meeting, Police BBQ to welcome new officers, volunteered at the wine tasting benefit, and a reception for local artists. Councilmember Ferme attended the Chamber Power lunch and special event strategy meeting. Mayor Pro Tern Wentworth attended two meetings of the Eastern Sierra Recreation Collaborative, the public works potluck, the police bbq, and the Mammoth Lakes Recreation Board meeting. Mayor Richardson attended both staff luncheons and the TOT Committee meeting. REPORTS FROM COM1~flS5ION5 AND/OR DEPARTMENTS (as needed) Recreation Manager Stuart Brown gave an update regarding current parks and recreation activities. Planning Manager Sandra Moberly gave an update regarding the recent Planning and Economic Development Commission meeting. There was discussion among members of Council and staff. Public Works Director Grady Dutton gave an update regarding current public works activities. There was discussion among members of Council and Mr. Dutton. CONSENT AGENDA Town Manager Daniel C. Holler requested that Agenda Items 7, 9, and 10 be removed from the consent agenda for separate discussion. Mayor Pro Tern Wentworth requested that Agenda Item 3 separate discussion. be removed from the consent agenda for It was moved by Councilmember Cohn Fernie, seconded by Councilmember Cleland Hoff, and carried by a 5-0 roil call vote to approve the consent agenda. 3. Approve the minutes of the regular meeting of July 6, This item was removed from the consent agenda for separate discussion. There was discussion among members of Council and staff regarding a vote on the parking issue.
4 Page 4 of 11 It was moved by Mayor Pro Tern John Wentworth, seconded by Councilmember Bill Sauser, and carried by a 4-0 roll call vote to with Councilmember Cohn Fernie abstaining, approve the minutes of the regular meeting of July 6, Approve the resolution levying special taxes in Community Facilities District (Fraction~j~ Mdllo Roos District for fiscal year 2016/ ~pprove the resolution levying special taxes in Community Facilities District (In Lieu PIE) for fiscal year 20 16/ Approve the resolution levying special taxes in Community Facilities District (Transit Services) for fiscal year 20 16/ Adopt the resolution establishing positions, salaries, and benefits, and other terms and conditions for employees in the at-will, executive positions. This item was removed from the consent agenda for separate discussion. Town Manager Daniel C. Holler outlined the information in the staff report. It was moved by Mayor Pro Tem John Wentworth, seconded by Councilmember Cleland Hoff; and carried by a 5-0 roll call vote to ~pt the resolution establishing positions, salaries, and benefits~~ other terms and conditions for employees in the at-will, executive positions. 8. Ack~pt the resolution updating the Town of Mammoth Lakes Part-time Salary Schedule. 9. Authorize the Town Manager to execute the Naming Rights Agreement with Volcom for the Volcom Brothers Skate Park. This item was removed from the consent agenda for separate discussion. Town Manager Daniel C. Holler outlined the information in the staff report. SPEAKING FROM THE FLOOR: Jane Anderson Baer, JLA Project, said that she had learned about sustainability of parks. She said that the funds would go directly to the Town if they were kept in a separate fund and they met annually to discuss their use. She said that she wanted to continue working with the Town. She outlined the expansion program for this year. It was moved by Councilmember Cohn Fernie, seconded by Councilmember Bill Sauser, and carried by a 5-0 roll call vote to authorize the Town Manager to execute the Naming Rights Agreement with Volcom for the Volcom Brothers Skate Park, pending final legal review.
5 Pages of Ratification of Memorandum of Understanding (MOU) with the Mammoth Lakes Police Officer Association for fiscal year 2016/ /19. This item was removed from the consent agenda for separate discussion. Town Manager Daniel C. Holler outlined the information in the staff report. There was discussion among members of Council and staff. It was moved by Mayor Shields Richardson, seconded by Councilmember Cohn Fernie, and carried by a 5-0 roll call vote to ratify a three year Memorandum of Understanding (MOTJ) between the Mammoth Lakes Police Officer Association (MLPOA) and the Town of Mammoth Lakes for July 1, 2016 through June consisting of the presented tentative agreements, authorize the Town Manager and MLPOA representative to correct any typographical, numbering, or other non-substantive edits, and authorize the MOU to be signed by the Town Man~gc~~ 11. Accept Payment Approval Report No in the amount of $1,011, PUBLIC HEARiNGS 12. Update the Schedule of Fees and Charges for Town Services, including fees for building, ~ubhic works, and planning permits and services, public safety processing and services, recreation programs and services, and administrative products and services. The Mayor opened the public hearing at 6:57 p.m. Finance Manager Cyndi Myrold outlined the information in the staff report. There was discussion among members of Council and staff. With no members of the public coming forward to speak, the Mayor closed the public hearing at 7:01 p.m. It was moved by Councilmember Cohn Fernie, seconded by Councilmember Bill Sauser, and carried by a 5-0 roll call vote to adopt the resolution establishing and updating a master schedule of fees and cha~gç~ for Town Services. 13. Juniper Ridge Assessment District 93-1 levy of annual assessment for fiscal year 20 16/17. The Mayor opened the public hearing at 7:02 p.m. Public Works Director Grady Dutton outlined the information in the staff report. SPEAKING FROM THE FLOOR: Michael Baker asked if the accruals were associated with a budget versus a general fund. responded to Mr. Baker s concerns. Mr. Dutton
6 Page 6 of 11 The Mayor closed the public hearing at 7:05 p.m. It was moved by Councilmember Bill Sauser, seconded by Councilmember Cleland Hoff, and carried by a 5-0 roll call vote to adopt the resolution confirming the assessments proposed in the Final Engineer s Report for fiscal year 20 16/17 for Juniper Ridge Assessment District The Bluffs Benefit Assessment District 93-4, Zone 1 Maintenance District No. 1 levy of annual assessments for fiscal year 20 16/17. The Mayor opened the public hearing at 7:06 p.m. Public Works Director Grady Dutton outlined the information in the staff report. With no members of the public coming forward to speak, the Mayor closed the public hearing at 7:07 p.m. It was moved by Councilmember Cohn Fernie, seconded by Mayor Pro Tem John Wentworth, and carried by a 5-0 roll call vote to adopt the resolution confirming the Engineer s Report for fiscal year 2016/17 and levying the special assessment of $0.00 per parcel for The Bluffs Benefit Assessment District 93-4, Zone 1 Maintenance District No Old Mammoth Road Benefit Assessment District levy of annual assessment for fiscal year 2016/17. The Mayor opened the public hearing at 7:07 p.m. Public Works Director Grady Dutton outlined the information in the staff report. among members of Council and staff. There was discussion With no members of the public coming forward to speak, the Mayor closed the public hearing at 7:09 p.m. It was moved by Councilmember Cohn Fernie, seconded by Councilmember Cleland Hoff, and carried by a 5-0 roll call vote to ~Qpt the resolution for ordering the levy of annual assessments within special maintenance district Old Mammoth Road Benefit Assessment District for fiscal year 2016/ North Village Benefit Assessment District levy of annual assessment for fiscal yç~ 2016/17. Mayor Richardson recused himself and left the meeting at 7:10 p.m. The Mayor Pro Tem opened the public hearing at 7:10 p.m.
7 Page 7ofll Public Works Director Grady Dutton outlined the information in the staff report. among members of Council and staff. There was discussion With no members of the public coming forward to speak, the Mayor Pro Tem closed the public hearing at 7:12 p.m. It was moved by Councilmember Bill Sauser, seconded by Councilmember Cohn Fernie, and carried by a 4-0 roll call vote to with Mayor Shields Richardson recused, adopt the resolution confirming the Engineer s Report for the levy of assessments within North Village Benefit Assessment District and order the levy and collection of assessments within special maintenance district North Village Benefit Assessment District No Zone 1 for fiscal year 20 16/ Mammoth View Benefit Assessment District levy of annual assessment for fiscal year 2016/17. The Mayor returned to the meeting at 7:13 p.m. The Mayor opened the public hearing at 7:13 p.m. Public Works Director Grady Dutton outlined the information in the staff report. among members of Council and staff. There was discussion With no members of the public coming forward to speak, the Mayor closed the public hearing at 7:15 p.m. It was moved by Councilmember Cohn Fernie, seconded by Councilmember Bill Sauser, and carried by a 5-0 roll call vote to adopt the resolution confirming the annual assessments proposed in the Final Engineer s Report for fiscal year 2016/17 for Mammoth View Benefit Assessment District Consider approval of the Old Mammoth Place Amendment Project (District Zoning Amendment , Vesting Tentative Tract Map , Use Permit , and Design Review ~ including finding the project consistent with the Addendum to the Clearwater Specific Plan Environmental Impact Report. The Mayor called a recess at 7:16 p.m. and the Council reconvened at 7:23 p.m. Councilmember Fernie recused himself and left the dais at 7:24 p.m. The Mayor opened the public hearing at 7:24 p.m. Assistant Planner Nolan Bobroff outlined the information in the staff report. There was discussion among members of Council and staff. Jim Demetriades, owner, and John Ashworth, architect, outlined the proposed project. There was discussion among members of Council and staff.
8 Page 8 of 11 There was discussion among members of Council and Mr. Ashworth and Brent Truax, Sierra Nevada Resort and Spa. SPEAKiNG FROM THE FLOOR: Sally Gessford requested that story poles be erected for the project. members of Council and Ms. Gessford. There was discussion among Jennifer Halferty, Executive Director of Mammoth Lakes Housing, asked if the community benefits and incentive zoning policy was eliminated. Planning Manager Sandra Moberly responded. Ms. Halferty discussed the housing impacts of the proposed project. Pat Eckart, resident of Sierra Nevada Road, asked if traffic would be coming out on Sierra Nevada Road. Mr. Ashworth responded. She said that she was concerned about the shade on the road causing slippery ice. Michael Ledesma outlined his support for the project. Paul Rudder outlined his support for the project. Dieter Fiebiger spoke in support of the project. Tom Hodges, Mammoth Mountain Ski Area, spoke in support of the project. Martin Kleinbard said that the Town should move the project forward while at the same time addressing the issues. Dave Harvey spoke in support of the project. Mr. Ashworth responded to concerns of the public. Mr. Truax made a clarification regarding workforce housing. Mr. Demetriades spoke about the viability of the project. The Mayor closed the public hearing at 9:17 p.m. There was discussion among members of Council. It was moved by Mayor Pro Tern John Wentworth, seconded by Councilmember Bill Sauser, and carried by a 4-0 roll call vote to with Councilmember Cohn Fernie recused. adopt the resolution making the required CEOA findings and adopting the Addendum to the Clearwater Specific Plan EIR. It was moved by Mayor Pro Tern John Wentworth, seconded by Councilmember Cleland Hoff, and carried by a 4-0 roll call vote to with Councilmember Cohn Fernie recused, waive the reading and
9 Page 9 of 11 introduce by title only the ordinance making the required CEOA and Municipal Code findings, and ~pp~oving District Zoning Amendment It was moved by Mayor Pro Tern John Wentworth, seconded by Councilmember Bill Sauser, and carried by a 4-0 roll call vote to with Councilmember Cohn Fernie recused, adopt the resolution making the required CEQA, Subdivision Map Act, and Municipal Code findings, and approving Vesting Tentative Tract Map , Use Permit , and Design Review with conditions as recommended by the Planning and Economic Development Commission with the effectiveness of the resolution contingent ~ip~n the ordinance adopting District Zoning Amendment The Mayor called a recess at 9:34 p.m. and the Council reconvened at 9:38 p.m. returned to the meeting at 9:38 p.m. Councilmember Fernie POLICY MATTERS 19. Appoint three applicants to serve as members of the Planning and Economic Development Commission and three applicants to serve as members of the Recreation Commission, with terms c~piring July There was discussion among members of Council. Town Attorney Andrew Morris noted that applicant Lynda Salcido, if appointed, may hold two incompatible offices, and suggested getting an opinion from the Attorney General. It was moved by Councilmember Bill Sauser, seconded by Councilmember Cleland Hoff, and carried by a 5-0 roll call vote to ~pppint Jennifer Burrows, Amy Callanan, and Paul Chang to serve as members of the Planning and Economic Development Commission, with terms expiring July 31, It was moved by Councilmember Cohn Fernie, seconded by Mayor Shields Richardson, and carried by a 5-0 roll call vote to ~ppqint Laurel Martin, Christina Osborne, and Sean Turner to serve as members of the Recreation Commission, with terms expiring July 31, Town Council appointments to Commissions, Committees, and Boards. There was discussion among members of Council. It was moved by Mayor Shields Richardson, seconded by Mayor Pro Tern John Wentworth, and carried by a 5-0 roll call vote ic~pprove the Town Council appointments to Commissions, Committees, and Boards as follows: Mammoth Lakes Tourism Board - Councjlmember Fernie Mammoth Lakes Recreation Board - Mayor Richardson Mammoth Lakes Housing Board - Mayor Pro Tern Wentworth
10 Page loofil Eastern Sierra Transit Authority Board - Councilmembers Hoff and Sauser Local Transportation Commission - Mayor Richardson. Mayor Pro Tern Wentworth, Sandy Hogan: Town Manager and Councilmernber Fernie as alternates California Joint Powers Insurance Authority Board - Mayor Richardson and Assistant to the Town Manager as alternate League of California Cities Voting Delegate - Councilrnernber Fernie and Town Manager as alternate Great Basin Unified Air Pollution Control District - Mayor Pro Tern Wentworth and Councilrnernber Sauser as alternate Eastern Sierra Council of Governments - Mayor Richardson and Mayor Pro Tern Wentworth Desert Mountain Division of the League of California Cities - Councilmernber Sauser and Town Manager as alternate Town and County Liaison Committee - Councilmembers Hoff and Sauser Mono County Collaborative Planning Team - Councilmernber Hoff and Mayor Pro Tern Wentworth as alternate Airport Land Use Commission - Councilrnember Sauser and Mayor Richardson Local Agency Forrnation Commission - Councilrnembers Fernie and Sauser 21. Authorize the Town Manager to sign the proposed Solid Waste Flow Control Agreement with Mono County upon approval of the agreernent by Mono County. Town Manager Daniel C. Holler outlined the information in the staff report. It was moved by Mayor Pro Tern John Wentworth, seconded by Councilrnernber Cohn Fernie, and carried by a 5-0 roll call vote to authorize the Town Manager to sign the proposed Solid Waste Flow Control Agreernent with Mono County upon approval of the agreement by Mono County. 22. Approve a resolution authorizing the issuance of Community Facilities District No cn~rth Village Area) 2016 Special Tax Refunding Bonds and approve related documents and actions. Mayor Richardson recused hirnself and left the rneeting at 10:10 p.rn. Town Manager Daniel C. Holler outlined the inforrnation in the staff report. There was discussion arnong rnernbers of Council and staff. SPEAKING FROM THE FLOOR: Torn Hodges, Mammoth Mountain Ski Area, commended the Town Manager for this project and spoke in support of the proposal. It was moved by Councilrnember Cohn Fernie, seconded by Councilrnernber Cleland Hoff, and carried by a 4-0 roll call vote to with Mayor Shields Richardson recused, approve a resolution authorizing the issuance of Community Facilities District No (North Village Area) 2016 Special Tax Refun~Jp~g Bonds and approve related documents and actions.
11 Page 11 of Consider approval of an amended employment agreement with Town Manager Daniel C. Holler. Mayor Richardson returned to the meeting at 10:20 p.m. Mayor Richardson outlined the information in the staff report. Council. There was discussion among members of It was moved by Mayor Pro Tern John Wentworth, seconded by Councilmernber Cleland Hoff; and carried by a 5-0 roll call vote to approve an amended employment agreement with Town Managc~ Daniel C. Holler, subject to final legal review. 24. Award the contract for the Hillside Drive Parking Improvements Project to Spiess Construction. This item was taken out of order. Public Works Director Grady Dutton outlined the information in the staff report. among members of Council and staff. There was discussion It was moved by Councilmember Cleland Hoff; seconded by Councilmember Cohn Fernie, and carried by a 4-0 roll call vote to with Mayor Shields Richardson recused, approve the plans and specifications for the Hillside Drive Parking Improvements Project. Award the contract to the lowest responsive bidder, ~pkss Construction, in the amount of $675, Authorize the Public Works Director to review and ~p~ove minor revisions to complete the project, up to an additional 10% of the award amount. ADJOURNMENT The Council adjourned the meeting at 10:25 p.m. Respectfully submitted, Jamie Gray Town Clerk
12
TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING JULY 6, 2016
I~\3~r~C{Ck ~4er~ 3 111011 ~ TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING JULY 6, 2016 CLOSED SESSION 1. Pursuant to Government Code Section 54957.6.(a), Conference with Labor Negotiators,
More informationTOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING DECEMBER 16, 2105
I~4~vi ~I 1~~ /)c~p H TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING DECEMBER 16, 2105 WORKSHOP 1. Workshop regarding the Capital Improvement and Major Maintenance Program Review. The workshop
More informationTOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING JUNE 18, 2014
%fc~dc I~-~-~ ~ TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING JUNE 18, 2014 ROLL CALL The Mayor called the meeting to order at 6:05 p.m. in the Council Chamber, 437 Old Mammoth Road, Mammoth
More informationTOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING APRIL 3, 2013
L~(IV7 1 3 TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING APRIL 3, 2013 CLOSED SESSION At 5:00 p.m. the Mayor announced that the Council would be entering into closed session for the purposes
More informationTOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING MARCH 6, 2013
A3en~A-~- a ~ / ~ Ii 3 TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING MARCH 6, 2013 CLOSED SESSION At 4:07 p.m. the Mayor announced that the Council would be entering into closed session for
More informationMeeting Agenda. g. Mering Carson Presentation 45+ minutes Amanda Moul and Dave Mering
Mammoth Lakes Tourism Monthly Board Meeting Wednesday November 7, 2018-1:00-3:00pm in Suite Z Board Member Call in # (310) 372-7549 - Participant Code 934985 - Host Code 3838 https://www.dropbox.com/sh/zxanpoyiv7mwd9t/aab-ahpedshkxc2unh79_hrja?dl=0
More informationMINUTES OF September 16, 2014
PAUL MURRAY MAYOR VICKI MILLER CITY CLERK CHRIS MCLEAN CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS WILLIAM HAMBLIN, PLACE I MIKE BUTLER, PLACE 2 MATT DIAL, PLACE 3 THOMAS WILLIAMS, PLACE 4
More informationThe following committees are under consideration: 1. Mono County Collaborative Planning Team (CPT) 2. Town and County Liaison Committee 3. Mammoth Uni
Agenda Item# Mammoth Lakes Town Council Co flo so Agenda Action Sheet IS Council Meeting Date: July 2, 2014 Date Prepared: June 25, 2014 Prepared by: Daniel C. Holler, Town Manager~~ Title: Agenda: Appointment
More informationAttachment 3. Design Committee Minutes from the August 31, 2017 and. September 21, 2017 meetings
Attachment 3 Design Committee Minutes from the August 31, 2017 and September 21, 2017 meetings BLANK PAGE PLANNING AND ECONOMIC DEVELOPMENT COMMISSION DESIGN COMMITTEE OF MAMMOTH LAKES CALL TO ORDER ROLL
More informationTOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING
TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING 1. CALL TO ORDER Vice Mayor Saucerman called the meeting to order at 6:00 pm 2. PLEDGE OF ALLEGIANCE CDF Chief Ernie Loveless led the Pledge of Allegiance
More informationMAMMOTH LAKES RECREATION (MLR) Annual Board Meeting MONDAY, October 27, :00 p.m.
MAMMOTH LAKES RECREATION (MLR) Annual Board Meeting MONDAY, October 27, 2014 3:00 p.m. Ellie Randol Room Mammoth Lakes Branch Library 400 Sierra Park Road, Mammoth Lakes, CA 93546 NOTE: In compliance with
More informationPISMO BEACH COUNCIL AGENDA REPORT
PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: MINUTES OF THE AUGUST 5, 2008 REGULAR CITY COUNCIL MEETING. RECOMMENDATION: Approve by roll call vote to Consent Calendar. EXECUTIVE SUMMARY: Attached for
More informationREGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING
AGENDA ITEM # 5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR RONALD KOTT COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER HOPE COHN COUNCIL MEMBER DONALD ROOS REGULAR MEETING MINUTES TUESDAY,
More informationCITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your
More informationCITY 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 informationEL CERRITO CITY COUNCIL
Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012
More informationTOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013
TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013 OPENING CEREMONIES Mayor Abel called the meeting to order at 6:00 p.m. Council Members Present: Huntington, Leone, Lombardo, Rowe and Mayor
More informationREGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.
REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M. PRESENT: Mayor Rasmussen Jr., Councilors John Schulte V, Reid Olson, Larry Anderson and Al
More informationMINUTES CITY COUNCIL MEETING JULY 25, 2017
MINUTES CITY COUNCIL MEETING A regular meeting of the City Council of the City of Rolling Hills Estates was called to order at 7:10 p.m. in the City Council Chambers, 4045 Palos Verdes Drive North, by
More informationSHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING
August 3, 2010 159 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 3, 2010 REGULAR MEETING 9:00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date
More informationAGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606
AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic
More informationMINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012
MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012 CALL TO ORDER: Mayor Bash called the meeting to order at 7:00 p.m. ROLL CALL: PLEDGE OF ALLEGIANCE:
More informationCITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M.
G-3 CITY COUNCIL MEETING Meeting Minutes to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE May 22, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:00 p.m., the Regular
More informationCITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012
Item 5a CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 2/15/2012 1. ROLL CALL Ukiah City Council met at a Regular Meeting on February
More informationAGENDA. 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 informationJOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING
CLOSED SESSION- 5:30 p.m. MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Closed Session - 5:30 p.m. Windsor Civic Center, Wild Oak Conference Room 9291 Old Redwood
More informationMINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018
MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018 Mayor p r o T e m Shapiro called the meeting to order at 7:00 p.m. in the Council Conference
More informationCITY OF LOS BANOS CITY COUNCIL MEETING MINUTES JUNE 1, The City Council of the City of Los Banos met on the above given date.
CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES JUNE 1, 2005 ACTION MINUTES These minutes are prepared to depict action taken for agenda items presented to the City Council. For greater detail of this meeting
More informationCALL 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 informationMINUTES 5:30 P.M. CLOSED SESSION (HELD IN THE PLAZA CONFERENCE ROOM)
CITY OF MOUNTAIN VIEW 4.1 CITY COUNCIL MINUTES JOINT MEETING OF THE MOUNTAIN VIEW CITY COUNCIL (REGULAR), THE MOUNTAIN VIEW SHORELINE REGIONAL PARK COMMUNITY (SPECIAL), AND THE SUCCESSOR AGENCY TO THE
More informationJon 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 informationThe City Council of the City of New Braunfels, Texas, convened in a Regular Session on December 9, 2013, at 6:00p.m.
MINUTES OF THE NEW BRAUNFELS CITY COUNCIL OF DECEMBER 9, 2013 The City Council of the City of New Braunfels, Texas, convened in a Regular Session on December 9, 2013, at 6:00p.m. City Councilmembers present
More informationCITY OF SANTA FE REGULAR COUNCIL MEETING FEBRUARY 13, :00 P.M. COUNCIL CHAMBERS HWY. 6 SANTA FE, TEXAS
CITY OF SANTA FE REGULAR COUNCIL MEETING FEBRUARY 13, 2014 7:00 P.M. COUNCIL CHAMBERS 12002 HWY. 6 SANTA FE, TEXAS M I N U T E S The meeting was called to order at 7:00 p.m. by Mayor Ralph Stenzel. Roll
More informationProject Summary. Please reference supporting documentation here:
Project Summary An agreement with Snowcreek Investment Co. II (Owner) was executed with the Mammoth Community Water District (District) to initiate an annexation process with the Mono County Local Agency
More informationMay 14, City Council Regular Meeting - 7: 00 p. m.
May 14, 2018 - City Council Regular Meeting - 7: 00 p. m. p General Order of Business 1. Preliminary Call to Order Closed Session Roll Call Invocation Pledge of Allegiance City Council Chamber 390 Towne
More informationRoll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd
CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with the provisions of the Open Public Meetings Act P. L. 1975, Chapter 231, it was property noticed and has
More informationELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.
Incorporated July 1, 2000 Website: www.elkgrovecity.org Darren Suen, Vice Mayor Steven M. Detrick, Council Member Steve Ly, Mayor Patrick Hume, Council Member Stephanie Nguyen, Council Member ELK GROVE
More informationThe meeting was called to order by Mayor Watts at 7: 00 p. m.
MINUTES OF REGULAR MEETING October 28, 2015 SHENANDOAH CITY COUNCIL 1. CALL TO ORDER The meeting was called to order by Mayor Watts at 7: 00 p. m. 2. CALL OF ROLL Councilmembers present, Mr. Michael McLeod,
More informationMINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.
MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, 2004 Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m. Councilmembers present: City staff present: Simonian, Aguayo,
More informationCITY OF ATASCADERO CITY COUNCIL AGENDA
CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, January 8, 2019 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Closed Session: City
More informationPage 1 of 5 COMMUNITY BETTERMENT
The City Council of the City of Anamosa met in a Regular Session this May 24, 2010 in the Meeting Room at the Anamosa Library at 6:00 p.m. with Cody Shaffer, Bill Feldmann, Andy Bowers, Brady Reynolds
More informationThe Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.
Shamong, NJ 08088 July 12, 2017 The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Mayor Gimbel called the meeting to order at approximately 7:30 p.m.
More informationAGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.
AGENDA Regular Meeting GARDEN GROVE CITY COUNCIL Community Meeting Center 11300 Stanford Avenue December 12, 2006 7:00 p.m. Council Chamber ROLL CALL: COUNCIL MEMBER KREBS, COUNCIL MEMBER LEYES, COUNCIL
More informationAGENDA 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 informationMayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY
CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain
More informationLAKEWOOD VILLAGE TOWN COUNCIL COUNCIL MEETING
COUNCIL MEETING NOVEMBER 10, 2016 Council Members: Dr. Mark Vargus, Mayor Ed Reed Mayor Pro-Tem Clint Bushong Gary Newsome arrived at 7:09 p.m. Ray Duff Dan Tantalo Town Staff: Linda Asbell, TRMC, Town
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS
More informationCITY 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 informationMINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008
MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008 Mayor Maurer called the meeting to order at 7:35 p.m. in the City Council Chambers of
More informationMINUTES City of Dickinson CITY COUNCIL REGULAR MEETING
Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson, Mayor Pro Tem MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Kerry Neves Louis Decker William H. King III Julie M. Johnston, City
More informationRoll Call Present Absent Present Absent. Korman
CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with Public Law 1975, Chapter 231, Sections 4 and 13, as notice of this meeting and the agenda thereof had
More informationA G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS
A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,
More informationOFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017
OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017 BE IT REMEMBERED that on the 19 111 day of October, A.D., 2017, the City Council held a Regular Meeting at 6:30 p.m. at City Hall,
More informationMayor Pepper, Mayor Pro Tem Bruins, Councilmembers Mordo, Prochnow and Satterlee
Page 1 of 6 MINUTES OF THE MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, MAY 26, 2015, BEGINNING AT 7:00 P.M. AT LOS ALTOS CITY HALL, 1 NORTH SAN ANTONIO ROAD, LOS ALTOS, CALIFORNIA
More informationTOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES MAY 5, Council Members Present: Abel, Denison, Leone, Lombardo, and Mayor Huntington.
TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES MAY 5, 2015 OPENING CEREMONIES Mayor called the meeting to order at 6:00 p.m. Council Members Present: Abel, Denison, Leone, Lombardo, and Mayor. Staff
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting June 13, 2006
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting June 13, 2006 6:30 P.M. CLOSED SESSION City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:30 P.M. Closed Session
More informationCity of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM
CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 10, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:04 p.m. ROLL
More informationCity 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 informationREGULAR 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 informationMINUTES 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 informationCity of Encinitas Planning Commission MINUTES
PLANNING COMMISSIONERS Michael Glenn O Grady, Chair Al Apuzzo Kevin Doyle Greg Drakos Bruce Ehlers SECRETARY Roy Sapa u Senior Planner City of Encinitas Planning Commission MINUTES Thursday, March 16,
More informationAGENDA 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 informationMINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan
CITY OF HUGHSON CITY COUNCIL MEETING City Hall Council Chambers 7018 Pine Street, Hughson, CA MINUTES MONDAY, SEPTEMBER 10, 2012-7:00 P.M. CALL TO ORDER: ROLL CALL: Present: Absent: Staff Present: FLAG
More informationMINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011
MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 CALL TO ORDER Mayor Shoals called the meeting to order at 6:30 p.m. in the City Hall Council Chambers, 154 South Eighth Street, Grover Beach, California.
More informationMINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING
ITEM NO. : 9.1 MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING Tuesday, April 17, 2018 Special Session
More informationCITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243
CITY COUNCIL AGENDA REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 Mayor & Council Members may be reached at (160) 336-8989 Mayor: Efrain Silva
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. September 12, 2017
CITY OF PLACERVILLE CITY COUNCIL 5:30 P.M. CLOSED SESSION MINUTES Regular City Council Meeting September 12, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed
More informationSpecial City Council Meeting Agenda August 23, :00 PM
Special City Council Meeting Agenda August 23, 2018-5:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES
More informationCITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida
CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared
More informationCITY OF CONVERSE CITY COUNCIL MEETING September 7, :00 PM
CITY OF CONVERSE CITY COUNCIL MEETING September 7, 2010 7:00 PM Be It Known That The City Council Of The City Of Converse Will Meet For A Regular Meeting At The City Council Chambers at 402 South Seguin
More informationCity of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM
CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 3, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:06 p.m. ROLL
More informationCITY 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 informationNEWCASTLE CITY HALL NEWCASTLE WAY, SUITE 200 NEWCASTLE, WA 98056
CITY OF NEWCASTLE COUNCIL MEETING MINUTES APRIL 19, 2016 NEWCASTLE CITY HALL 12835 NEWCASTLE WAY, SUITE 200 NEWCASTLE, WA 98056 The following is not a verbatim transcript. An audio recording of the meetings
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. July 11, 2017
5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting July 11, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session
More informationMinutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams
TOWN BOARD REGULAR MEETING - 7:00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO 80550 Minutes A. CALL TO ORDER Mayor Vazquez called the regular meeting to order at 7:03 p.m. 1. Roll Call Mayor
More informationMINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA
MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA Mayor Christie Malchow called the regular meeting of the Sammamish City Council to order at 6:30
More informationCITY OF SANTA CLARITA CITY COUNCIL MINUTES OF REGULAR MEETING 6:00 P.M. MARCH 13, 2007
CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF REGULAR MEETING 6:00 P.M. MARCH 13, 2007 CITY CLERK'S ANNOUNCEMENT Sharon Dawson, City Clerk, announced that anyone wishing to address an item on the agenda
More informationCity of Sammamish City Council Minutes Regular Meeting April 4, 2001
City of Sammamish City Council Minutes Regular Meeting April 4, 2001 Mayor Troy Romero called the regular meeting of the Sammamish City Council to order at 7:30 pm. Councilmembers present: Mayor Troy Romero,
More informationMINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.
ITEM 10.G. MINUTES OF THE MOORPARK CITY COUNCIL Moorpark, California June 1, 2016 1. CALL TO ORDER: Mayor Parvin called the meeting to order at 6:38 p.m. 2. PLEDGE OF ALLEGIANCE: Finance Director, Ron
More informationJULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7
JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7 THE JULY 27, 2016 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:00 PM BY THE MAYOR, WILLIAM A. RICHARDSON.
More informationCITY OF ESCONDIDO. March 19, :30 P.M. Meeting Minutes
CITY OF ESCONDIDO March 19, 2014 3:30 P.M. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:30 p.m. on Wednesday, March 19,
More informationCALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.
PLACENTIA CITY COUNCIL PLACENTIA REDEVELOPMENT AGENCY PLACENTIA INDUSTRIAL COMMERCIAL DEVELOPMENT AUTHORITY SPECIAL MEETING MINUTES EXECUTIVE SESSION May 17, 2011 6:00 p.m. City Council Chambers 401 E.
More informationCity of Sammamish City Council Minutes Regular Meeting June 9, 1999
City of Sammamish City Council Minutes Regular Meeting June 9, 1999 The regular meeting of the City of Sammamish City Council was called to order by Mayor Phil Dyer at 7:30 p.m. Councilmembers present:
More informationMINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017
TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 08/15/2017 ITEM NO: 1 MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,
More informationVarious 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 informationAlso Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz.
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE May 17, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL
More informationHermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Regular Meeting Minutes. Tuesday, February 28, :00 PM
Hermosa Beach City Hall 1315 Valley Drive Hermosa Beach, CA 90254 Regular Meeting Minutes Tuesday, February 28, 2017 6:00 PM Closed Session - 6:00 P.M. Regular Meeting - 7:00 P.M. Council Chambers City
More informationMINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING JUNE 19, 2018
1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed
More informationSUMMARY OF MINUTES OF THE MEETING OF THE ARVADA CITY COUNCIL HELD AUGUST 20, 2018
SUMMARY OF MINUTES OF THE MEETING OF THE ARVADA CITY COUNCIL HELD AUGUST 20, 2018 1. Call to Order- 6:20 p.m. - Council Chambers 2. Moment of Reflection and Pledge of Allegiance 3. Roll Call of Council
More informationCITY 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 informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationREDEVELOPMENT AGENCY. meeting to order at500 pm
OF F U is cgz FOaN P CITY OF FULLERTON CITY COUNCIL REDEVELOPMENT AGENCY MINUTES SPECIAL MEETING DECEMBER 4 2007 500PM 500 pm CALL TO ORDER Mayor Pro Tem Quirk called the meeting to order at500 pm All
More informationMONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt
City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Agenda City Manager s Office:
More informationTOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016
TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 13, 2016 CALL TO ORDER: Mayor Stanton called to order the regular session of the Apple Valley Town Council and the Successor
More informationMINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. February 28, 2017
MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO February 28, 2017 W.+ The City Council of the City of Artesia, New Mexico met in the City Council Chambers at City Hall on Tuesday, February 28, 2017
More informationApril 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky
3556 April 5, 2018 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor
More information- - - SPECIAL COUNCIL MEETING - - -
Los Angeles City Council, Journal/Council Proceedings Friday, January 18, 2008 John Ferraro Council Chamber, Room 340, City Hall - 10:15 am - - - SPECIAL COUNCIL MEETING - - - 10:15 A.M. OR AS SOON THEREAFTER
More informationMayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:03 p.m., Monday, December 17, 2018.
MINUTES OF THE REGULAR MEETING OF THE NORMAL TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS, NORMAL CITY HALL, FOURTH FLOOR UPTOWN STATION, 11 UPTOWN CIRCLE, NORMAL, MCLEAN COUNTY, ILLINOIS MONDAY, DECEMBER
More informationNorth Perry Village Regular Council Meeting November 1, Record of Proceedings
Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called
More informationTOWN OF UNIONVILLE MINUTES OF REGULAR MEETING
TOWN OF UNIONVILLE MINUTES OF REGULAR MEETING The Town Council of the Town of Unionville met at 7:30 p.m. on Monday, June 20, 2016 in Town Hall, 1102 Unionville Church Road, Monroe, NC. Mayor Simpson and
More information