AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

Size: px
Start display at page:

Download "AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA"

Transcription

1 AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA September 27, 2016, 7:30 p.m. CALL TO ORDER INVOCATION: Pastor Chris Logan, Christ Presbyterian Church of Lakewood PLEDGE OF ALLEGIANCE: Council Member Jeff Wood ROLL CALL: Mayor Ron Piazza Vice Mayor Diane DuBois Council Member Steve Croft Council Member Todd Rogers Council Member Jeff Wood ANNOUNCEMENTS AND PRESENTATIONS: ROUTINE ITEMS: All items listed within this section of the agenda are considered to be routine and will be enacted by one motion without separate discussion. Any Member of Council may request an item be removed for individual discussion or further explanation. All items removed shall be considered immediately following action on the remaining items. RI-1 Approval of Minutes of the Meetings held August 9, and September 13, 2016 RI-2 Approval of Personnel Transactions RI-3 Approval of Registers of Demands RI-4 Approval of Permit for Mayfair High School Homecoming Parade RI-5 Approval of Amendment to Rental Agreement for Burns Community Center with Nifty After Fifty PUBLIC HEARINGS: 1.1 Award of Bid for Public Works Project No , Lakewood Stormwater and Runoff Capture Project at Bolivar Park 1.2 Approval of Purchase of One 2016 John Deere Tractor 5100M LEGISLATION: 2.1 Adoption of Resolution No ; Declaring Opposition to Los Angeles County Metropolitan Transportation Authority Measure M

2 City Council Agenda September 27, 2016 Page 2 AGENDA LAKEWOOD SUCCESSOR AGENCY 1. Approval of Register of Demands AGENDA LAKEWOOD HOUSING SUCCESSOR AGENCY 1. Approval of Register of Demands ORAL COMMUNICATIONS: ADJOURNMENT Any qualified individual with a disability that would exclude that individual from participating in or attending the above meeting should contact the City Clerk s Office, 5050 Clark Avenue, Lakewood, CA, at 562/ , ext. 2200; at least 48 hours prior to the above meeting to ensure that reasonable arrangements can be made to provide accessibility to the meeting or other reasonable auxiliary aids or services may be provided. Copies of staff reports and other writings pertaining to this agenda are available for public review during regular business hours in the Office of the City Clerk, 5050 Clark Avenue, Lakewood, CA 90712

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31 REVISED RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEWOOD DECLARING OPPOSITION TO LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY MEASURE M WHEREAS, On November 8, 2016, voters will be asked to consider Metropolitan Transportation Authority (MTA) Measure M; and WHEREAS, Measure M will double the transportation sales tax rate approved by voters in 2008 and make the tax permanent; and WHEREAS, Measure M requires a two-thirds approval vote to pass; and WHEREAS, a survey commissioned by the Gateway Cities Council of Government survey found that the public is concerned about the fact that Measure M is a permanent tax with no end date; and WHEREAS, the Gateway Cities and South Bay Councils of Governments, representing more than 40 cities collectively, have opposed Measure M because transportation projects to blue collar communities will be postponed while projects to far more affluent communities will be first in line to receive money, projects that would address traffic issues in the Southeast and South Bay regions will not be completed for decades, and because of overall concerns about the unfair allocation of funds; and WHEREAS, under Measure M, over $7,500,000 is projected to be collected annually from Lakewood taxpayers, but based on the approved allocation plan Lakewood will receive only $1,159,130 per year from that tax collected, to use for projects in Lakewood such as maintenance of streets and related infrastructure. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LAKEWOOD DOES RESOLVE AS FOLLOWS: SECTION 1. The City Council hereby declares its opposition to Los Angeles County Metropolitan Transportation Authority Measure M. SECTION 2. If any section, subsection, subdivision, paragraph, sentence, clause or phrase in this Resolution, or any part hereof, is held invalid or unconstitutional, such decision shall not affect the validity of the remaining sections or portions of this Resolution. The City Council hereby declares that it would have adopted each section, subsection, subdivision, paragraph, sentence, clause or phrase in this Resolution irrespective of the fact that any one or more sections, subsections, subdivisions, paragraphs, sentences, clauses or phrases may be declared invalid or unconstitutional. 2.1

32 Resolution No Page 2 SECTION 3. The City Clerk shall certify to the adoption of this Resolution. ADOPTED AND APPROVED THIS 27TH DAY OF SEPTEMBER, ATTEST: Mayor City Clerk

33

34

35

36

37

38

39

40

41

42

Minutes Lakewood City Council Regular Meeting held September 27, 2016

Minutes Lakewood City Council Regular Meeting held September 27, 2016 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA July 25, 2017 ADJOURNED MEETING: Short-term Rentals Study Session CALL TO ORDER 6:00 p.m. EXECUTIVE BOARD ROOM

More information

Minutes Lakewood City Council Regular Meeting held December 9, 2014

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

More information

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA February 9, 2016, 7:30 p.m. CALL TO ORDER INVOCATION: Dr. Bill Cox, Victory Through Jesus Church PLEDGE OF ALLEGIANCE:

More information

Minutes Lakewood City Council Regular Meeting held June 14, 2016

Minutes Lakewood City Council Regular Meeting held June 14, 2016 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

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA June 23, 2015 ADJOURNED MEETING: Water Conservation Study Session CALL TO ORDER 6:00 p.m. EXECUTIVE BOARD ROOM

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

Minutes Lakewood City Council Regular Meeting held April 14, 2015

Minutes Lakewood City Council Regular Meeting held April 14, 2015 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA March 22, 2016 RECEPTION: Lakewood Celebrates... CALL TO ORDER 6:00 p.m. 7:30 p.m. INVOCATION: Monsignor Joseph

More information

Minutes Lakewood City Council Regular Meeting held April 25, 2017

Minutes Lakewood City Council Regular Meeting held April 25, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Minutes Lakewood City Council Regular Meeting held June 13, 2017

Minutes Lakewood City Council Regular Meeting held June 13, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA June 28, 2016, 7:30 p.m. CALL TO ORDER INVOCATION: Pastor Chuck Franco, Life Center Church PLEDGE OF ALLEGIANCE:

More information

Minutes Lakewood City Council Regular Meeting held January 12, 2016

Minutes Lakewood City Council Regular Meeting held January 12, 2016 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Minutes Lakewood City Council Regular Meeting held August 25, 2015

Minutes Lakewood City Council Regular Meeting held August 25, 2015 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Minutes Lakewood City Council Regular Meeting held August 8, 2017

Minutes Lakewood City Council Regular Meeting held August 8, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Minutes Lakewood City Council Regular Meeting held December 11, 2018

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

More information

Minutes Lakewood City Council Regular Meeting held October 25, 2016

Minutes Lakewood City Council Regular Meeting held October 25, 2016 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Minutes Lakewood City Council Regular Meeting held February 10, 2009

Minutes Lakewood City Council Regular Meeting held February 10, 2009 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:31 p.m. by Mayor Croft in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

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 Lakewood City Council Regular Meeting held November 14, 2006

Minutes Lakewood City Council Regular Meeting held November 14, 2006 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Van Nostran in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. PLEDGE

More information

Minutes Lakewood City Council Regular Meeting held July 25, 2006

Minutes Lakewood City Council Regular Meeting held July 25, 2006 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Van Nostran in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

CITY OF HUNTINGTON PARK

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

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: May 7, 2014 SUBJECT: Proposed Ordinance No. 1454 of the City of Palmdale amending the Palmdale Fire Code

More information

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m. AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA 95603 September 26, 2016 Regular Session 6:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE MAYOR

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

Minutes Lakewood City Council Regular Meeting held July 13, 2004

Minutes Lakewood City Council Regular Meeting held July 13, 2004 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:32 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Minutes Lakewood City Council Regular Meeting held June 26, 2018

Minutes Lakewood City Council Regular Meeting held June 26, 2018 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:33 p.m. by Mayor Croft in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

BOARD OF ALDERMEN REGULAR MEETING IN BOARD OF ALDERMEN CHAMBERS ST. CHARLES ROCK ROAD ST. ANN, MISSOURI June 5, 7:00PM

BOARD OF ALDERMEN REGULAR MEETING IN BOARD OF ALDERMEN CHAMBERS ST. CHARLES ROCK ROAD ST. ANN, MISSOURI June 5, 7:00PM 1. Call to Order Pledge of Allegiance 2. Roll Call BOARD OF ALDERMEN REGULAR MEETING IN BOARD OF ALDERMEN CHAMBERS 10405 ST. CHARLES ROCK ROAD ST. ANN, MISSOURI 63074 June 5, 2017 @ 7:00PM REGULAR MEETING

More information

Minutes Lakewood City Council Regular Meeting held April 22, 2003

Minutes Lakewood City Council Regular Meeting held April 22, 2003 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 Lakewood City Council Regular Meeting held October 10, 2017

Minutes Lakewood City Council Regular Meeting held October 10, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Minutes Lakewood City Council Regular Meeting held May 24, 2016

Minutes Lakewood City Council Regular Meeting held May 24, 2016 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Item 8C 1 of 17

Item 8C 1 of 17 MEETING DATE: January 27, 2016 PREPARED BY: Kathy Hollywood City Clerk DEPT. DIRECTOR: Kathy Hollywood DEPARTMENT: City Clerk CITY MANAGER: Karen P. Brust SUBJECT: Adoption of City Council Ordinance No.

More information

WHEREAS, Eugene "Gene" Pack received the highest number of votes and Pretta VanDible Stallworth received the second highest number of votes; and

WHEREAS, Eugene Gene Pack received the highest number of votes and Pretta VanDible Stallworth received the second highest number of votes; and ORDER CALLING RUNOFF TRUSTEE ELECTION FOR TRUSTEE DISTRICT IX; MAKING PROVISIONS FOR THE CONDUCT AND THE GIVING OF NOTICE OF THE ELECTION; AUTHORIZING A CONTRACT WITH HARRIS COUNTY FOR ELECTION SERVICES;

More information

CITY OF PROSSER, WASHINGTON AGENDA BILL. Contact Person: Elia Lara

CITY OF PROSSER, WASHINGTON AGENDA BILL. Contact Person: Elia Lara City Of Prosser TRANSPORTATION BENEFIT DISTRICT MEETING SPECIAL MEETING AGENDA Council Chambers, 601 7th Street, Prosser WA 99350 Tuesday, December 5, 2017 @ 6:30 PM Page 1. CALL TO ORDER 2. PLEDGE OF

More information

WHEREAS, the City of Bellflower supports the full participation of all residents in electing Members of the City Council; and

WHEREAS, the City of Bellflower supports the full participation of all residents in electing Members of the City Council; and CITY OF BELLFLOWER ORDINANCE NO. 1302 AN ORDINANCE OF THE CITY OF BELLFLOWER AMENDING CHAPTER 2. 28 OF THE BELLFLOWER MUNICIPAL CODE BY ADDING SECTIONS 2. 28. 020, 2. 28. 030, AND 2. 28. 040 CHANGING THE

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Administrative Regulation Regulation: 2. 2 Title: Authority: Date Revised: City Council Agenda Preparation City Charter December 6, 2004City Manager 1. Purpose: The purpose of this

More information

ORDINANCE NO. O

ORDINANCE NO. O ORDINANCE NO. O-2019-01 AN ORDINANCE OF THE CITY OF AZLE, TEXAS, AMENDING SUBSECTION (F) OF SUBSECTION 6.2 PROCESSING OF SECTION 6 FINAL PLATS AND SECTION 8, PERFORMANCE GUIDELINES OF EXHIBIT A TO SECTION

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing May 2004 as Water Awareness Month 2. Eastern Municipal Water District (EMWD)

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

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE ORDINANCE NO. 1248 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE REDEVELOPMENT PLAN FOR THE REDEVELOPMENT PROJECT-1994 PURSUANT TO HEALTH AND SAFETY CODE SECTION 33333.2(d),

More information

Resolution No

Resolution No Resolution No. 2016-118 RESOLUTION ORDERING THAT A BUSINESS LICENSE TAX MEASURE BE SUBMITTED TO THE VOTERS AT THE NOVEMBER 8, 2016 ELECTION, REQUESTING COUNTY ELECTIONS OFFICIALS TO CONDUCT THE ELECTION,

More information

Minutes Lakewood City Council Regular Meeting held May 23, 2000

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

More information

SOUTH CHARLESTON, WEST VIRGINIA JUNE 4, 2009 PAGE 89 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

SOUTH CHARLESTON, WEST VIRGINIA JUNE 4, 2009 PAGE 89 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON SOUTH CHARLESTON, WEST VIRGINIA JUNE 4, 2009 PAGE 89 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON The council met in its chambers in City Hall on June 4, 2009 at 7:30 p.m., EDT for the first meeting

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

(Published in the Tulsa World, 2016.) RESOLUTION NO.

(Published in the Tulsa World, 2016.) RESOLUTION NO. (Published in the Tulsa World, 2016.) RESOLUTION NO. A RESOLUTION REQUESTING THE TULSA COUNTY ELECTION BOARD TO CONDUCT A NON-PARTISAN SPECIAL ELECTION ON APRIL 5, 2016, FOR THE PURPOSE OF SUBMITTING TO

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

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

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

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY COUNCIL AGENDA REPORT Date: July 5, 2016 TO: FROM: BY: Honorable City Council Michael J. Egan, City Manager Adriana Figueroa, Administrative Services Manager SUBJECT: RESOLUTION NO. 16-46 OPPOSING

More information

CITY OF PARKLAND FLORIDA

CITY OF PARKLAND FLORIDA CITY OF PARKLAND FLORIDA COMMISSION PACKET SPECIAL CITY COMMISSION MEETING May 24, 2012 @ 6:30 PM Michael Udine....Mayor Mark Weissman...Vice Mayor Jared Moskowitz... Commissioner David Rosenof...Commissioner

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 12-1991 AN ORDINANCE OF THE CITY OF LONGWOOD, FLORIDA, PROPOSING AN AMENDMENT TO THE CHARTER OF THE CITY OF LONGWOOD, FLORIDA, CONCERNING ARTICLE III, SECTION 3.03(a) TO CHANGE THE ELECTION

More information

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN INAUGURATION CEREMONY NOVEMBER 18,, 2013

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN INAUGURATION CEREMONY NOVEMBER 18,, 2013 INAUGURATION CEREMONY NOVEMBER 18,, 2013 at 7:00 p.m. After the Pledge of Allegiance to the Flag, lead by the Boy Scouts of America, Troop 1721, an Invocation was given by Pastor John Bush, from St. Paul

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT / TITLE: AN ORDINANCE AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF PISMO BEACH AND THE BOARD OF ADMINISTRATION OF THE CALIFORNIA

More information

The City of Bellmead City Council Minutes

The City of Bellmead City Council Minutes The City of Bellmead City Council Minutes 3015 Bellmead Drive Bellmead, Texas 76705 www.bellmead.com Cynthia Ward City Clerk (254) 799-2436 Tuesday, September 9, 2014 6:30 PM Bellmead City Hall I. CALL

More information

Mayor Whitlow called the meeting to order at 6:32 P.M. and presided. Mayor Whitlow led the pledge of allegiance to the American and Texas flags.

Mayor Whitlow called the meeting to order at 6:32 P.M. and presided. Mayor Whitlow led the pledge of allegiance to the American and Texas flags. STATE OF TEXAS COUNTY OF CALHOUN CITY OF PORT LAVACA On this the 14 th day of January, 2013, the City Council of the City of Port Lavaca, Texas, convened in regular session at 6:30 p.m. at the regular

More information

City of South Pasadena

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

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, July 6, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz Vice

More information

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY:

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY: SUMMARY REPORT CITY COUNCIL PREPARED BY: Agenda No. Keywords: Meeting Date: Sewer Connection Fee Ordinance Amendment October 27. 2015 Joseph M. Leach, PE, City Engineer/Public Works Director City Engineer/Public

More information

Minutes Lakewood City Council Regular Meeting held November 14, 2000

Minutes Lakewood City Council Regular Meeting held November 14, 2000 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Piercy in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

CITY OF BOYNTON BEACH SPECIAL MEETING

CITY OF BOYNTON BEACH SPECIAL MEETING CITY OF BOYNTON BEACH SPECIAL MEETING DATE: Wednesday, October 31, 2018 PLACE: Intracoastal Park Clubhouse 2240 N. Federal Highway TIME: 6:00 PM 1. AGENDA ITEMS A. Call to Order - Mayor Steven B. Grant

More information

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE PFLUGERVILLE INDEPENDENT SCHOOL DISTRICT:

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE PFLUGERVILLE INDEPENDENT SCHOOL DISTRICT: NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE PFLUGERVILLE INDEPENDENT SCHOOL DISTRICT: NOTICE IS HEREBY GIVEN that an election will be held in the PFLUGERVILLE INDEPENDENT SCHOOL

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18.32 OF THE PERRIS MUNICIPAL CODE TO PERMIT THE ESTABLISHMENT OF A FEE WITHIN AN AREA

More information

City of Carpinteria. COUNCIL AGENDA STAFF REPORT April 27, 2015

City of Carpinteria. COUNCIL AGENDA STAFF REPORT April 27, 2015 City of Carpinteria COUNCIL AGENDA STAFF REPORT April 27, 2015 ITEM FOR COUNCIL CONSIDERATION Second Reading of Ordinance No. 701, Amending Chapter 2.17 of the Carpinteria Municipal Code Relating to Performance

More information

Ken Barr Councilman, District 6. Mayor Whitlow called the meeting to order at 6:33 P.M. and presided.

Ken Barr Councilman, District 6. Mayor Whitlow called the meeting to order at 6:33 P.M. and presided. STATE OF TEXAS COUNTY OF CALHOUN CITY OF PORT LAVACA On this the 11 th day of March, 2013, the City Council of the City of Port Lavaca, Texas, convened in regular session at 6:30 p.m. at the regular meeting

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA ORDINANCE NO. 1333

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA ORDINANCE NO. 1333 PRNTED FROM RMCONSOLE. CTY OF PALMDALE COUNTY OF LOS ANGELES, CALFORNA ORDNANCE NO. 1333 AN ORDNANCE OF THE CTY OF PALMDALE AMENDNG CHAPTER 25O TO TTLE 2 OF THE PALMDALE MUNCPAL CODE REQURNG CTY CONTRACTORS

More information

TOWN OF RICHLANDS Town Board Meeting March 21, :00 PM AGENDA

TOWN OF RICHLANDS Town Board Meeting March 21, :00 PM AGENDA TOWN OF RICHLANDS Town Board Meeting March 21, 2017 6:00 PM AGENDA I. Meeting Called to Order by Mayor McKinley Smith II. III. IV. Pledge of Allegiance Invocation Adoption of the Agenda V. Adoption of

More information

ADOPTION OF ORDINANCE 571 AMENDING TITLE 4 PUBLIC SAFETY, CHAPTER 3 TRAFFIC, ARTICLE 10 STOPPING, STANDING AND PARKING, SECTION 4-3.

ADOPTION OF ORDINANCE 571 AMENDING TITLE 4 PUBLIC SAFETY, CHAPTER 3 TRAFFIC, ARTICLE 10 STOPPING, STANDING AND PARKING, SECTION 4-3. AGENDA ITEM #4.J TOWN OF LOS ALTOS HILLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: ADOPTION OF ORDINANCE 571 AMENDING TITLE 4 PUBLIC SAFETY, CHAPTER 3 TRAFFIC, ARTICLE 10 STOPPING,

More information

ORDINANCE NO. O

ORDINANCE NO. O AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, AMENDING THE CITY S COASTAL ZONING CONTAINED IN TITLE 10, CHAPTER 5 OF THE CITY S MUNICIPAL CODE RELATED TO RESIDENTIAL CARE FACILITIES

More information

ORDINANCE NO C.S.

ORDINANCE NO C.S. ORDINANCE NO. 1413 C.S. AN ORDINANCE OF THE CITY OF MARTINEZ, CALIFORNIA, ESTABLISHING A BY-DISTRICT ELECTION PROCESS IN FOUR COUNCIL DISTRICTS PURSUANT TO CALIFORNIA ELECTIONS CODE 10010 & CALIFORNIA

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING AUGUST 31, 2015 AT 9:30 A.M.

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING AUGUST 31, 2015 AT 9:30 A.M. ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING AUGUST 31, 2015 AT 9:30 A.M. Alan D. Wapner President Ronald O. Loveridge Vice President Lucy Dunn Secretary Al C. Boling Executive

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-sc-04 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 AUGUST 12, 2014 3:00 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who

More information

INFORMAL AGENDA. October 21, :15 p.m.

INFORMAL AGENDA. October 21, :15 p.m. INFORMAL AGENDA October 21, 2013 5:15 p.m. 1. Reorganization of the PW department 2. Any other business Council Agenda October 21, 2013 COUNCIL A G E N D A October 21, 2013 6:00 P.M., Council Chambers

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2017-32 AN ORDINANCE OF THE CITY OF ST. AUGUSTINE, FLORIDA, AMENDING CHAPTER 14, ARTICLE I OF THE CODE OF THE CITY OF ST. AUGUSTINE; AMENDING SECTION 14-19 TO PROVIDE MORE FLEXIBILITY TO

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

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

More information

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

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE FLATONIA INDEPENDENT SCHOOL DISTRICT:

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE FLATONIA INDEPENDENT SCHOOL DISTRICT: THE STATE OF TEXAS COUNTY OF FAYETTE FLATONIA INDEPENDENT SCHOOL DISTRICT NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE FLATONIA INDEPENDENT SCHOOL DISTRICT: NOTICE IS HEREBY GIVEN

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

ORDINANCE NO WHEREAS, the City of Yucaipa supports the full participation of all residents in electing Members of the City Council; and

ORDINANCE NO WHEREAS, the City of Yucaipa supports the full participation of all residents in electing Members of the City Council; and ORDINANCE NO. 348 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF YUCAIPA, CALIFORNIA, ADDING SECTIONS 1.08.020 THROUGH 1.08.060 TO CHAPTER 1.08 OF THE YUCAIPA MUNICIPAL CODE TO ESTABLISH BY-DISTRICT ELECTIONS

More information

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING February 19, 2013 The City of Signal Hill appreciates

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION REQUEST FOR COUNCIL ACTION DATE ACTION IS REQUESTED: May 7, 2018 REVIEW: TITLE: Establishing an Adult Family Home moratorium. ATTACHMENTS: Ordinance TYPE OF ACTION: X ORDINANCE NO. 682 RESOLUTION NO. _

More information

~RLY AGENDA REPORT. Meeting Date: April 11,2013 Item Number: F-5 To: Honorable Mayor & City Council

~RLY AGENDA REPORT. Meeting Date: April 11,2013 Item Number: F-5 To: Honorable Mayor & City Council ~RLY AGENDA REPORT Meeting Date: April 11,2013 Item Number: F-5 To: Honorable Mayor & City Council From: City Attorney Subject: AN ORDINANCE OF THE CITY OF BEVERLY HILLS AMENDING THE BEVERLY HILLS MUNICIPAL

More information

ORDINANCE NUMBER -2..Q.Q..3~) (City Council Series)

ORDINANCE NUMBER -2..Q.Q..3~) (City Council Series) f:\atty\muni\/aws\mjm\mailinballots-1.wpd City Council Meeting 12-10-02 Santa Monica, California ORDINANCE NUMBER -2..Q.Q..3~) (City Council Series) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015 M 1 01/12/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:00 p.m.

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda February 5, 2007 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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 18-08 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LANCASTER, CALIFORNIA, SUMMARILY VACATING AND ABANDONING OFFERS TO DEDICATE STREET RIGHTS-OF- WAY FOR PORTIONS OF AVENUE F-4, AVENUE

More information

ORDINANCE NO THE PEOPLE OF THE CITY OF LOS BANOS DO ORDAIN AS FOLLOWS: SECTION 1. PURPOSE.

ORDINANCE NO THE PEOPLE OF THE CITY OF LOS BANOS DO ORDAIN AS FOLLOWS: SECTION 1. PURPOSE. ORDINANCE NO. 1123 AN ORDINANCE OF THE VOTERS OF THE CITY OF LOS BANOS TO ADD MUNICIPAL CODE TITLE 2, CHAPTER 1, ARTICLE 2, TO ESTABLISH ELECTORAL DISTRICTS FOR ELECTION OF MEMBERS OF THE LOS BANOS CITY

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018 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 7:05 P.M. ROLL CALL PRESENT: (EXCUSED

More information

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below: Regular Minutes of the Claremore Cultural Development Authority Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma January 17, 2012 CALL TO ORDER Meeting called to order by Mayor

More information

3. Presentation of a proclamation declaring September 11, 2017 as Patriot Day in Oak Point, Texas. (Palmer) REGULAR AGENDA

3. Presentation of a proclamation declaring September 11, 2017 as Patriot Day in Oak Point, Texas. (Palmer) REGULAR AGENDA Meeting Agenda Special Meeting of the Oak Point City Council Oak Point City Hall 100 Naylor Road Oak Point, Texas 75068 Tuesday, August 29, 2017 5:30 P.M. 1. Call to Order, Roll Call, and Determination

More information

BEVERLY HILLS AGENDA REPORT. Meeting Date: February 7, 2017 Item Number: D 8 To:

BEVERLY HILLS AGENDA REPORT. Meeting Date: February 7, 2017 Item Number: D 8 To: BEVERLY HILLS AGENDA REPORT Meeting Date: February 7, 2017 Item Number: D 8 To: From: Subject: Honorable Mayor & City Council Laurence S. Wiener, City Attorney AN ORDINANCE OF THE CITY OF BEVERLY HILLS

More information

City of Signal Hill Cherry Avenue Signal Hill, CA

City of Signal Hill Cherry Avenue Signal Hill, CA City of Signal Hill 2175 Cherry Avenue Signal Hill, CA 90755-3799 November 12, 2008 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER SUBJECT:

More information

MARANA PLANNING COMMISSION

MARANA PLANNING COMMISSION MARANA PLANNING COMMISSION REGULAR COMMISSION MEETING NOTICE AND AGENDA 11555 W. Civic Center Drive, Marana, Arizona 85653 Council Chambers, November 30, 2016, at or after 6:30 PM Thomas Schnee, Chairman

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place of

More information

Staff Report City of Manhattan Beach

Staff Report City of Manhattan Beach Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor Tell and Members of the City Council THROUGH: David N. Carmany, City Manager FROM: Roxanne Diaz, City Attorney Richard Thompson,

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, 2018 5:00 PM AGENDA PUBLIC HEARING AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER 5:00 PM ROLL CALL COUNCIL

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Award of Excellence from the Municipal Information Systems Association of California (Mitch Cochran, City of

More information