MINUTES. OXNARD CITY COUNCIL Regular Meeting March

Size: px
Start display at page:

Download "MINUTES. OXNARD CITY COUNCIL Regular Meeting March"

Transcription

1 A. ROLL CALLROSTING OF AGENDA MINUTES OXNARD CITY COUNCIL Regular Meeting March B. At 5:47 p.m., the regular meeting of the Oxnard City Council convened in the Council Chambers. Councilmembers Tim Flynn, Carmen Ramirez, Bryan A. MacDonald and Dorina Padilla. The City Clerk stated that the agenda was posted on Thursday in the Library and City Clerk's Office. Mayor Flynn presided and called the meeting to order. Staff members present were: Daniel Martinez, City Clerk; Karen Budam, Interim City Manager; Alan Holmberg, City Attorney; James Cameron, Chief Financial Officer; Rob Roshanian, Interim Public Works Director; Grace Magistrale Hoffman, Deputy City Manager; and Martin Erickson, Special Assistant to,t& City Manager. /' ' C. CLOSED SESSION At 5:35 p.m., the City Council recessed to a closed sessi (a), to confer with its attorneys. The title and case of Oxnard et al. v. Malcolm Pirnie, Inc., et al. Los hgeles S ant to Government Code section f the litigation being discussed & urt, Case No. BC and perior Court, Case No. At 657 p.m., the Council reconvened and recessed to the evening session. D. OPENING ClEREMONIES City Council reconvened in the Council Chambers. e to the flag of the United States, followed by a itional staff members present were: Jeri Williams, r, Development Services Director; Barbara Murray, Library Director; s Director; Michelle Tellez, Human Resources Director; f; Curtis P. Cannon, Community Development Director; Michael r; Efren Gone Recreation Supervisor; and Grant Dunne, 1. SUBJECT: Presentation of a Commendation Designating March, as "Brain Injury Awareness Month". ACTION: Continued to future date. F. PUBLIC COMMENTS ON ITEMS NOT ON THE AGENDA The following individuals provided comments: Larry Stein; Nancy Pedersen; and Abel Magana. The following individuals provided comments regarding soccer fields: Baltazar Garcia; Eric Rios; Jorge A. Espino; George Tapia; Javier Juarez; Alberto Cervantez; Ruben Chavez; Ryan Chavez; Denis 09Leary; Karina Zamarripa; David Cruz; Juan Delgado; Nadia Herrera; and Ramon Ortiz.

2 March 5,2013 OXNARD CITY COUNCIL PAGE 2 G. REVIEW OF INFORMATION/CONSENT AGENDA The Recreation Supervisor provided comments (1-5). H. PUBLIC COMMENTS ON INFORMATION/CONSENT AGENDA INFORMATION/CONSENT AGENDA 1. SUBJECT: Minutes of the Special Meet y 29,2013; and Minutes of the Regular Meetings of the 2,2013. (001) RECOMMENDATION: Approve. 2. SUBJECT: Agreements for City Council Rev1 RECOMMENDATION: Approve and authoriz agreements/contracts and change ordersfamendmen $250,000. Manager, to execute the attached nts more than $25,000 but less than 3. SUBJECT: Dedication of Ventura Boulevard East of Santa Clara Avenue and West of Nyeland Avenue for Public Right of Way. (021) RECOMMENDATION: Adopt Resslutioll~ No. 14,306 authorizing the Mayor to execute the deed dedicating as public right of way and accepting into the City street system Ventura Boulevard east of Santa Clara Avenue and West of Nyeland Avenue. Forfeiture Funds. (035) pprove a special budget appropriation in the amount of $225,889 for the re funds allocated to the City of Oxnard Police Department. nt for Employment Training. (037) opt Resollntioita No. 64,307 ratifying the City Manager's submission of Ventura County Workforce Investment (WIB), for a year round youth job training and employment program under the federal Workforce Investment Act (WIA). INFORMATION/CONSENT AGENDA ACTION: Approved as recommended. (MacDonaldI Ramirez) Ayes: Ramirez, MacDonald, Padilla, and Flynn. J. TRANSMTmAL OF INFORMATION ONLY ITEMS K. INFORMATION/CONSENT PUBLIC HEARINGS L. PUBLIC HEARINGS

3 March 5,2013 OXNARD CITY COUNCIL PAGE 3 M. REPORT OF CITY MANAGER The Interim City Manager presented a video on Measure "0" projects and introduced Todd Housley as the new Environmental Resources Manager. N. CITY COUNCIL BUSINESS/COMMI7"TEE REPORTS The City Council commented on: grant provided to McGrath State Beach Park; possible life line program and other programs; and having the Council strategic summit on April 2, REPORTS Public Works Department 2. SUBJECT: Release of Request for Proposal for ement and Operation of the Del Norte Regional Recycling and Transfer Station. (0 RECOMMENDATION: Approve the releas sal (RFP) for the management and operation of the Del Norte Regional Recy ation (Del Norte Facility). DISCUSSION: The Environmental Resources reviewed the RFP including objectives, being trans ices to be provided; private/public option(s); and employment skills needed. Comments were received from: Lupe Angui Francine Castanon. The City Council commented on the need to communicate; value received by rate payer; selection of committee members; use of waste materials; private/public option( ); possible bio-digester system; RFP time schedule; and selection of review panel. ACTION: Moved to extend the RFP process from 90 days to 120 days and direct staff to rocess of the City submitting a public bid. (RamirezFlynn). Ayes: Padilla, Flynn, N. issioner from the Senior Services Commission. (039) der, pursuant to Oxnard City Code section 2-35, the removal of ior Services Commission. uncil briefly discussed the removal of Mr. Davis. ACTION: Approved as recommended. (RamirezMacDonald). Ayes: Padilla, Flynn, Ramirez and MacDonald. 0. REPORTS 1. SUBJECT: Approval of Agreement with TKC Enterprises, Inc. (041)

4 March 5,201 3 OXNARD CITY COUNCIL PAGE 4 RECOMMENDATION: Approve and authorize the Interim City Manager to execute an agreement with TKC Enterprises, Inc.( CM) in the amount of $50,000 to provide consulting services for the planning, coordination, implementation, permit inspections and security services related to the NFL training camps to be held in Oxnard. DISCUSSION: The General Services Manager reviewed the services of TKC Enterprises including setting-up & closing of Cowboy camp; coordination of military base facilities, working with local vendors and non-profit organizations. The City Council discussed the RFP process and having a bid for this contract next year. Comments received by Francine Castanon, Jim Lavery and Bert Perello. ACTION: Approved as recommended. (RamirezF Noes: Padilla. yes: Flynn, Ramirez and MacDonald. P. PUBLIC COMMENTS ON REPORTS Q. APPOINTMENT ITEMS R. STUDY SESSION 1. SUBJECT: Budget Study Session - Salary a RECOMMENDATION: Receive information regarding salaries and benefits and provide guidance to staff for the Fiscal Years Two-year Budget and future study sessions. DISCUSSION: The Chief Financial Officer reviewed new retirement benefit program for new employees; schedule to review the budget; and medical benefits costs. The Human Resources Director reported on labor negotiation process with City unions and pension costs. om: Bert Perello RS contributions, salary and benefit costs, labor negotiation process, and S. T. At 1135 p.m., the City Council concurred to adjourn the meeting. DANIEL MARTINEZ City Clerk TIM FLYNN Mayor

5 MINUTES OXNARD CITY COUNCIL Regular Meetings March 19,2013 A. ROLL CALLPOSTING OF AGENDA At 6: 16 p.m., the regular meeting of the Oxnard City Council convened in the Council Chambers. Councilmembers.Tim Flynn, Carmen Ramirez, and Dorina Padilla were present. Councilman Bryan A. MacDonald was absent The Deputy City Clerk stated that the agenda was posted on Thursday in the Library and City Clerk's Office. Mayor Flynn presided and called the meeting to order. Staff 1 Martinez, City Clerk; Karen ity Manager; Alan Holmberg, meron, Chief Financial illiams, Fire Chief. C. CLOSED SESSION D. At 6: 19 p.m., the City Council recesse ernment Code section (b)(3)(C), based on existing facts ant exposure to litigation against the City in one lerk9s login # 155), which is available for i the evening session. il reconvened in the Council Chambers ccessor Agency. The meeting opened with lowed by a moment of silence for Deloris members present were: Efren Gorre, rvices Manager; Anthony Emmert., lopment Director; Sue Martin, Planning E. 1. SUBJECT: Presentation of Commendation to Knights of Columbus on its 110" Anniversary DISCUSSION: Moved to a future date. F. PUBLIC COMMENTS ON ITEMS NOT ON THE AGENDA (30 Minutes) The following individuals provided comments: Martin Jones; Harvey Kallen; Rick Spears; Kyle Brantner; Mario Quintana; Harold Ceja; Ed Ellis; Nancy Pederson; Kristen Fiss; Cesar Hernandez; Vincent Gasca; Anallely Marcial; Steve Nash; Javier Calveron; Jim Lavery; David Oros; Pat Brown; Patrick Barrios; Larry Stein; and Abel Magana.

6 March 19, 2013 OXNARD CITY COUNCIL PAGE 2 G. REVIEW OF INFORMATION/CONSENT AGENDA The following staff members provided comments: Compliance Services Manager (1-4 ), Maintenance Services Manager (I-2(d)) and Planning Manager (I-2(b)). H. PUBLIC COMMENTS ON INFORMATION/CONSENT AGENDA The following individuals provided comments: William "Bill" Terry (I-3), Bert Perello (I-3), Pat Brown (I-2), and Larry Stein (1-2). I. INFORMATION/CONSENT AGENDA 1. SUBJECT: Minutes of the Regular Meeting of t and Minutes of the Regular Meetings of th Successor Agency for February, 5, 12 and RECOMMENDATION: Approve. 2. SUBJECT: Agreements for City RECOMMENDATION: Pursuant authorize the Interim City Manager, 13,932, approve and 3. SUBJECT: orizing the City Manager to submit Labor (D0L)YouthBuild Grant s through work-based education programs. ard Agreement, and all other documents required by HCB for me Program, as well as any amendments thereto as necessary and ongoing costs of this program. 5. SUBJECT: Agreement with G4S Secure Solutions (USA) Inc. to Provide Security Services at Water Resources Division Facilities. (025) RECOMMENDATION: Approve and authorize the Mayor to execute a three-year agreement with G4S Secure Solutions (USA) Inc., (A-7571) in an amount not to exceed $750,000, to provide security services at the Water Campus, Water Blending Stations and Advanced Water Purification Facility.

7 March 1 9, OXNARD CITY COUNCIL PAGE 3 6. SUBJECT: Second Amendment to the Consulting Agreement with Carollo Engineers, Inc. for the Hueneme Road Recycled Water Pipeline Project Phase I. (045) RECOMMENDATION: Ratify the Second Amendment to the Consulting Services Agreement with Carollo Engineers, Inc. (A-7338) to increase the total by $582,155 for a total of $4,496,028 and extend the expiration date to July 31,2014. INFORMATIONICONSENT AGENDA ACTION: Approve as recommended. (RamirezRadilla) Ayes: Padilla, Flynn, Ramirez. Absent MacDonald J. TRANSMI'FTAL OF INFORMATION ONLY ITEMS K. INFORMATION/CONSENT PUBLIC HEARINGS L. PUBLIC HEARINGS M. Consolidated Plan and FY Annual A RECOMMENDATION: ACTION: Move to conti MacDonald The Interim City Man N* ersight Board Meeting March 21,2013. The Community Development Director provided information on future store openings and prospective tenants at The Collection (Riverpark).

8 March 19, OXNARD CITY COUNCIL PAGE 4 0. REPORTS 1. SUBJECT: Approval of Fifth Amendment to Agreement to Testing Engineers Vertical V, Inc. dba BTC Labs-Vertical V for On-Call Soils and Materials Testing Services. (051) RECOMMENDATION: Approve and authorize the Mayor to execute the Fifth Amendment to Agreement to increase the amount by $250,000 for a total of $750,000 for on-call soils and Absent MacDonald P. PUBLIC COMMENTS ON REPORTS At 9: 14 p.m. the City Council concurred to adjo Development Successor Agency. Q. APPOINTMENT ITEMS R. STUDY SESSION T. ADJOURNMENT TIM FLUNN Mayor

9 A. ROLL CALLPOSTING OF AGENDA MINUTES OXNARD CITY COUNCIL Regular Meeting March 26,2013 Councilmembers Tim Flynn, Carmen Ramirez, Bryan A. MacDonal orina Padilla were B. C. CLOSED SESSION (a) to confer with its attorney t to Government At 6:35 p.m., the City Council reconvened session. D. OPENING CEREMONIES f the Oxnard City Council reconvened in the Council Chambers, evelopment Commission Successor Agency, Housing Authority opened with the pledge of allegiance to the flag of the United by a moment of silence. Mayor Flynn presided. Additional staff liams, Police Chief; James Williams, Fire Chief; Barbara Murray, ' Wilkins, Housing Director; Martin Erickson, Special Assistant to the ial Resources Manager; Brad Windsor, Assistant Fire Chief; er; and Cynthia Daniels, Project Manager. 2. SUBJECT: Presentation of Commendation to Soleil Jones, Winner of The Ventura County Spelling Bee ACTION: The City Council recognized Soleil Jones of Juan Soria School who will be representing Oxnard Elementary School District. 1. SUBJECT: Oxnard9s Earth Day Festival, Saturday, April 6,2013 ACTION: Trish Honigsberg, Outreach & Education Specialist, invited the public and City Council to come the Earth Day Festival.

10 March 26, OXNARD CITY COUNCIL, PAGE 2 3. SUBJECT: Swearing in of the New Fire Chief James Williams. ACTION: The City Clerk swore-in the new Fire Chief. F. PUBLIC COMMENTS ON ITEMS NOT ON TEE AGENDA The following individuals provided comments: Andres Orozco; Priscilla Cisneros; Peter Turley; Jennifer Vasquez; Jasmine Sanchez; Jacqueline Vasquez; Karen Sanchez; Lydia Rivera; Bert Perello; Steve Nash; and Larry Stein. G. REVIEW OF INFORMATIONfCONSENT AGENDA (1-7). Manager (1-5); Chief and Library Director W. I. RECOMMENDATION: Approve and attached agreementslcontracts and chang less than $250,000. Manager, to execute the of Application to CalTrans for Oxnard Corridor Community Transportation Planning Grant. (005) pt Resolution No. 14,310 authorizing the City Manager to submit 00 in Community-Based Transportation Planning grant funds, to be Oxnard Corridor Community Transportation Improvement Plan. 3. ard of Contract for Oxnard School Area Safety -Safe Route to School pprove and authorize the Mayor to execute Contract with Granite 570 ) in the amount of $550,826 for the installation of sidewalk on enue between Rio School Lane and Collins Street, sidewalk extension at various iocations, bike lanes and crosswalk lighting on C Street between Channel Islands Boulevard and Pleasant Valley Road. 4. SUBJECT: Dedication of a Strip of Land on the Northwest Comer of Santa Clara Avenue and Auto Center Drive for Public Right of Way. (01 1) RECOMMENDATION: Adopt Resolution No. 14,318 authorizing the Mayor to execute the deed dedicating as public right of way and accepting into the City street system Santa Clara Avenue extending north of Auto Center Drive by approximately 147 feet, and Auto Center Drive extending northwest of Santa Clara Avenue by approximately 477 feet.

11 March 26, OXNARD CITY COUNCIL PAGE 3 5. SUBJECT: Appropriate Funds for the "'Victoria Route Transit Stops" Project. (025) RECOMMENDATION: Appropriate funds in the amount of $264,700 from the Transportation Development Act Capital Improvement Project Fund to "'Victoria Route Transit Stops" Project No for transit stops for the three-year demonstration bus route on Victoria Avenue and Channel Islands Boulevard operated by Gold Coast Transit. 6. SUBJECT: Authorization for the Lease-Purchase of an Aeri,099,999 under the appropriation transferring the capacity for the Measure "09? to the Lease Purchase Fund; and $170,000 over a 7 year period from Measure " der truck from RECOMMENDATION: Appro xecute agreement with hgram MacDonald) Ayes: Rarnirez, MacDonald, eriod Ending February 28,2013. (073) 1. SUBJECT: Revision of Existing Fees and Adoption of New Fees Related to Development and Construction Permits and Services, Geographic Information Systems, and Library Services. RECOMMENDATION: Continue to April 23,2013 ACTION: Approved as recommended. (MacDonaldRamirez) Ayes: Flynn, Ramirez, MacDonald and Padilla.

12 March 26, OXNARD CITY COUNCIL PAGE 4 2. SUBJECT: SB-2 Ordinance Amendment (PZ ), Pertaining to Emergency Shelters, Transitional Housing, Supportive Housing and Farmworker Housing. RECOMMENDATION: Continue to April 9,20 13, ACTION: Approved as recommended. (Ramirez/MacDonald) Ayes: Flynn, Ramirez, MacDonald and Padilla. Q. APPOINTMENT ITEMS Long and Mr. Gene ACTION: Received report and provided comments 1. SUBJECT: Presentation of the 2013 State representing several aspects of ACTION: Received report and p L. PUBLIC HEARINGS ACTION: Mayor FLynn declared the public heari n. ity Clerk reported on posting, publication and no written communications were BJECT: Goals ectives for FY Consolidated Plan and FY a second public hearing to consider a report and public to the Housing Director regarding the specific priorities and addressed in the multi-year Consolidated Plan and Annual Action sing Director commented on the posting schedule for required public hearings and public outreach efforts. He outlined past grant funding which included funding of community activities and infrastructure (street improvements, code compliance, afterschool programs); funding of homelessness shelter program; homelessness prevention; housing set-a-side programs; and housing for programs veterans. Comments were received from: Leticia Sandoval, Eileen Tracy, Karen Flock, and Best Perello. ACTION: Close the public hearing. (RamirezPadilla) Ayes: Flynn, Ramirez, MacDonald and Padilla.

13 March 26,201 3 OXNARB CITY COUNCIL PAGE 5 DISCUSSION: The Council discussed staff's schedule of finalizing the Annual Action Plan and a year-round homeless program. ACTION: Provided comments to staff. N. CITY COUNCIL BUSINESSICOMMITTEE REPORTS MacDonald and Padilla. AUTHORITU/FINANCE AUTHORITY At 10: 19 p.m. the concurrent meetings with the ccessor M. REPORT OF CITY MANAGER The City Manager reported that the ""S and presented a video on programs fu the Government Channel N. The City Council commented on: future water n chief; pay of mid- management and ission" and upcoming Council strategic 0. P. R. S. T. At 10:31 p.m. the City Council concurred to adjourn the meeting, DANIEL MARTINEZ City Clerk TIM FLYNN Mayor

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT L.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Info/Consent AGENDA ITEM NO.: 1 DATE: May 17, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Daniel Martinez,

More information

MINUTES OXNARD CITY COUNCIL Regular Meeting January 13, 2015

MINUTES OXNARD CITY COUNCIL Regular Meeting January 13, 2015 A. ROLL CALL/POSTING OF AGENDA MINUTES OXNARD CITY COUNCIL Regular Meeting January 13, 2015 At 4:36 p.m., the regular meeting of the Oxnard City Council convened in the Council Chambers concurrently with

More information

MINUTES. OXNARD CITY COUNCIL Regular Meeting July 13, 2010

MINUTES. OXNARD CITY COUNCIL Regular Meeting July 13, 2010 MINUTES OXNARD CITY COUNCIL Regular Meeting July 13, 2010 A. ROLL CALL/POSTING OF AGENDA At 7:00 p.m. the regular meeting of the Oxnard City Council convened in the Council Chambers concurrently with the

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT K.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Info/Consent AGENDA ITEM NO.: 1 DATE: October 16, 2018 TO: FROM: SUBJECT: City Council Michelle Ascencion City Clerk Approval of Minutes. CONTACT: Michelle

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT K.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Info/Consent AGENDA ITEM NO.: DATE: April 18, 2017 TO: FROM: SUBJECT: City Council Michelle Ascencion City Clerk Minutes of the April 4, 2017 Regular Meeting.

More information

MINUTES. OXNARD CITY COUNCIL Regular Meeting November 19,20 13

MINUTES. OXNARD CITY COUNCIL Regular Meeting November 19,20 13 A. ROLL CALLIPOSTING OF AGENDA MINUTES OXNARD CITY COUNCIL Regular Meeting November 19,20 13 At 5:00 p.m., the regular meeting of the Oxnard City Council convened in the Council Chambers. Councilmembers

More information

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA 1. CALL TO ORDER Mayor Hill called the City Council Meeting to

More information

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

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

More information

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

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

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 16, 2012 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

COUNCIL 2011 JUNE BK NO 52 CITY OF NORFOLK, NEBRASKA

COUNCIL 2011 JUNE BK NO 52 CITY OF NORFOLK, NEBRASKA Page 1 of 7 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 6th day

More information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707) CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 18, 2005 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 6550

More information

NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 10, :00 P.M.

NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 10, :00 P.M. G-3 NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE April 10, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:06 p.m., the regular City Council

More information

H. NEW BUSINESS 1. Discussion/action to form a nominating committee for the election of the INCO 2016 E- Board.

H. NEW BUSINESS 1. Discussion/action to form a nominating committee for the election of the INCO 2016 E- Board. AGENDA Inter-Neighborhood Council Organization (INCO) GENERAL MEMBERSHIP MEETING Wednesday, October 7, 2015 305 West Third Street Oxnard, CA 93030 7:00 P.M. Written materials relating to an item on this

More information

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

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

More information

MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998

MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998 r I MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998 CALL TO ORDER Mayor Heidt called to order the meeting of the City Council at 6:30 p.m. ROLL CALL All Councilmembers

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 8, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING. MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING July 7, 2014 The regular session of the Corcoran City Council was called

More information

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Mayor: 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 information

Present: Councilmembers Joel Price, Al Adam, Rob McCoy, Andy Fox, and Mayor Claudia Bill- de la Pena.

Present: Councilmembers Joel Price, Al Adam, Rob McCoy, Andy Fox, and Mayor Claudia Bill- de la Pena. Thousand Oaks, California September 26, 2017 1. CALL TO ORDER: Mayor Claudia Bill- de la Pena called the meeting to order at 6: 04 p. m. in Council Chambers, 2100 Thousand Oaks Boulevard, Thousand Oaks,

More information

MINUTES. July 3, :30 P.M. Vice Mayor/Vice Chair Member Hernandez called the meeting to order at 6:32 p.m.

MINUTES. July 3, :30 P.M. Vice Mayor/Vice Chair Member Hernandez called the meeting to order at 6:32 p.m. MINUTES CUDAHY CITY COUNCIL REGUAR MEETING and CITY OF CUDAHY AS SUCCESSOR AGENCY and HOUSING SUCCESSOR AGENCY TO THE CUDAHY DEVELOPMENT COMMISSION JOINT MEETING July 3, 2018 6:30 P.M. 1. CALL TO ORDER

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 24, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 24, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 24, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:08 p.m. ROLL

More information

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE CONVENE REGULAR MEETING/ROLL CALL/PLEDGE OF ALLEGIANCE Mayor Kowalczyk called the meeting

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES AFTERNOON SESSION CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING April 23, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Pro Tempore Randy Rowse called the meeting to order at

More information

VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, Partridge Drive, Ventura, California

VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, Partridge Drive, Ventura, California VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, 2016 1001 Partridge Drive, Ventura, California Chairman Perello called the meeting to order at 8:33 a.m. 1. Roll Call

More information

SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD OCTOBER 16, 2017

SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD OCTOBER 16, 2017 SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD OCTOBER 16, 2017 1. Executive Session - Third Floor Conference Room A. Instructions to Negotiators, Pursuant to C.R.S. 24-6-402(4)(e)

More information

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M.

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M. G-2 JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE April 24, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At

More information

Laura S. Greenwood, Town Clerk

Laura S. Greenwood, Town Clerk 2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information

AGENDA REGULAR MEETING Commission on Homelessness Monday, June 4, 2018, 6:00 p.m. Oxnard City Council Chambers, 305 West Third Street, Oxnard CA 93030

AGENDA REGULAR MEETING Commission on Homelessness Monday, June 4, 2018, 6:00 p.m. Oxnard City Council Chambers, 305 West Third Street, Oxnard CA 93030 AGENDA REGULAR MEETING Commission on Homelessness Monday, June 4, 2018, 6:00 p.m. Oxnard City Council Chambers, 305 West Third Street, Oxnard CA 93030 1. CALL TO ORDER AND ROLL CALL 2. PUBLIC COMMENT.

More information

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

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

More information

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

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

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY CITY Denotes City Council Agenda items BFA Denotes Bellflower Financing Authority items MONDAY, SEPTEMBER 24, 2018, 5:30

More information

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF ADJOURNED MEETING 6:00 PM NOVEMBER 4, 2003

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF ADJOURNED MEETING 6:00 PM NOVEMBER 4, 2003 CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF ADJOURNED MEETING 6:00 PM NOVEMBER 4, 2003 CALL TO ORDER Mayor Smyth called to order the special meeting of the City Council

More information

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

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

More information

Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, June 7, 2010.

Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, June 7, 2010. Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, June 7, 2010. Following the Invocation and Pledge of Allegiance to the Flag, the meeting was called to order

More information

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957: JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE June 28, 2016 5:30 PM A. CALL TO ORDER

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018 LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY CALL TO ORDER Mayor/Chair Parris called the meeting of the Lancaster City Council/Successor Agency/Financing/

More information

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California

More information

SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD AUGUST 6, 2018

SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD AUGUST 6, 2018 SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD AUGUST 6, 2018 1. Call to Order - 6:20 p.m. - Council Chambers 2. Moment of Reflection and Pledge of Allegiance 3. Roll Call of Councilmembers

More information

CITY OF COACHELLA ELECTED/APPOINTED OFFICIALS, BOARDS, COMMITTEES AND COMMISSIONS LOCAL APPOINTMENTS LIST

CITY OF COACHELLA ELECTED/APPOINTED OFFICIALS, BOARDS, COMMITTEES AND COMMISSIONS LOCAL APPOINTMENTS LIST CITY OF COACHELLA ELECTED/APPOINTED OFFICIALS, BOARDS, COMMITTEES AND COMMISSIONS LOCAL APPOINTMENTS LIST ELECTED OFFICIALS CALENDAR YEAR 2018 City Council Meetings are held on the second and fourth Wednesday

More information

CITY OF INDIO. AGENDA Closed Session City of Indio City Council December 7, :30 p.m. 150 Civic Center Mall, Indio, California

CITY OF INDIO. AGENDA Closed Session City of Indio City Council December 7, :30 p.m. 150 Civic Center Mall, Indio, California CITY OF INDIO MISSION STATEMENT THE CITY OF INDIO S PUBLIC SERVANTS PROVIDE OUTSTANDING MUNICIPAL SERVICES TO ENHANCE THE QUALITY OF LIFE FOR OUR RESIDENTS, VISITORS AND THE BUSINESS COMMUNITY AGENDA Closed

More information

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES A Pre-Agenda Session of the City Council of the City of Port Hueneme was held at 6:21 p.m. in the Council

More information

AGENDA REGULAR BOARD MEETING

AGENDA REGULAR BOARD MEETING Board of Directors Robert Eranio, President Daniel C. Naumann, Vice President Michael W. Mobley, Secretary/Treasurer Sheldon G. Berger Bruce E. Dandy Lynn E. Maulhardt Edwin T. McFadden III General Manager

More information

A Regular Meeting of the City Council was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard, Pico Rivera, California.

A Regular Meeting of the City Council was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard, Pico Rivera, California. Tuesday, January 12, 2016 A Regular Meeting of the City Council was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard, Pico Rivera, California. Mayor Armenta called the meeting

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 MISSION STATEMENT The City of Alhambra is dedicated to responsive, creative leadership and quality services, ensuring desirable neighborhoods

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A S"fAU OF CAliFORNIA WAUR AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A SfAU OF CAliFORNIA WAUR AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A S"fAU OF CAliFORNIA WAUR AGENCY BOARD OF DIRECTORS Lynn E. Maulhardt, Chair, Director, United Water Conservation District David Borchard, Farmer, Agricultural

More information

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors Thursday, February 19, 2009 8:30 AM Board of Supervisors Hearing Room 105 East Anapamu Street,

More information

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA Page 1 of 5 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 20th

More information

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER MINUTES CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER Mayor Morris called the meeting to order at 5:30 p.m. in the City Hall Council Chambers, 1015 11 th Avenue. Councilman Aguirre

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 November 6, 2012 The City of Signal Hill appreciates

More information

CITY COUNCIL & SUCCESSOR AGENCY

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

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018 5:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting August 28, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Closed Session

More information

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

REGULAR 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 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. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M. ORANGE COUNTY FIRE AUTHORITY AGENDA BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, 2018 6:00 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602

More information

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

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

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 25, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 25, 2018 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 25, 2018 9/25/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor María Belén Bernal called

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Adjourned Regular Meeting Agenda Tuesday, February 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina

More information

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m.

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m. LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING Wednesday, November 28, 2018 12:30 p.m. to 2:30 p.m. Los Angeles County Metropolitan Transportation Authority Board Room - Third Floor One Gateway

More information

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. June 12, :00 P.M.

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. June 12, :00 P.M. G-3 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE June 12, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:10 p.m., the regular City

More information

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010 PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) City Hall Council Chambers 955 School Street (The is intended to be a first

More information

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers AGENDA SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, 2009 7:30 p.m. City Council Chambers SPECIAL CITY COUNCIL CLOSED SESSION Monday, April 20, 2009 Immediately Following

More information

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

APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, April 21, :30 A.M.

APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, April 21, :30 A.M. APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Thursday, April 21, 2016 9:30 A.M. Board of Supervisors Hearing Room 105 E Anapamu St, Fourth Floor Santa

More information

CITY OF PASADENA City Council Minutes October 21, :30P.M. City Hall Council Chamber REGULAR MEETING

CITY OF PASADENA City Council Minutes October 21, :30P.M. City Hall Council Chamber REGULAR MEETING CITY OF PASADENA City October 21, 2013-5:30P.M. City Hall Council Chamber REGULAR MEETING OPENING: Mayor Bogaard called the regular meeting to order at 5:57 p.m. (Absent: None) On order of the Mayor, the

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda February 17, 2009 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez Council

More information

CITY OF HUNTINGTON PARK

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

More information

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report.

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report. DRAFT Town Council Meeting 02/ 17/ 15 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING FEBRUARY 3, 2015 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015 City Hall 555 Santa Clara Street Vallejo, CA 94590 www.cityofvallejo.net AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015 MAYOR Osby

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda March 19, 2007 This meeting is scheduled to be adjourned to Tuesday, March 20, 2007 at 6:00 p.m. Agenda review and action on selected items 6:30 p.m. Regular

More information

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

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

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING September 10, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS SPECIAL JOINT MEETING OF THE KERN COUNTY BOARD OF SUPERVISORS AND BAKERSFIELD CITY COUNCIL County Host Board of Supervisors Chambers 1115 Truxtun Avenue, Bakersfield MONDAY, MARCH

More information

City of Manhattan Beach

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

More information

CITY OF 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 HUNTINGTON PARK

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

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM

City 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 information

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM Regular City Council And Successor Agency And Housing Authority Meeting Agenda June 11, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA

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

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: MINUTES OF THE MARCH 20, 2012 JOINT COUNCIL/CHAMBER OF COMMERCE MEETING AND MARCH 20, 2012 REGULAR CITY COUNCIL MEETING RECOMMENDATION: Approve by roll

More information

June 5, :00 P.M. Council Chamber

June 5, :00 P.M. Council Chamber MINUTES OF THE JOINT MEETING OF THE SANGER CITY COUNCIL, SANGER PUBLIC FINANCING AUTHORITY, SANGER FINANCING AUTHORITY, SANGER HOUSING AUTHORITY, SUCCESSOR AGENCY TO THE SANGER REDEVELOPMENT AGENCY June

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL February 14, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL February 14, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL February 14, 2017 6:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor

More information

COUNCIL 2014 MAY BK NO 55 CITY OF NORFOLK, NEBRASKA

COUNCIL 2014 MAY BK NO 55 CITY OF NORFOLK, NEBRASKA Page 1 of 5 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 North 5th Street, Norfolk, Nebraska on the 5th day

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, MAY 5, 2004

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, MAY 5, 2004 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, MAY 5, 2004 Mayor Harrison called the meeting to order at 7:38 p.m. in the City Council Chambers of

More information

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS 2014-2015 FISCAL YEAR Tuesday, August 26, 2014 BOARD OF SUPERVISORS /s/ Leticia Perez, Chairman CLERK OF THE BOARD /s/ Kathleen Krause DEPARTMENT PAGE NO. Aging

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.A SUBJECT/TITLE: MINUTES OF THE DECEMBER 15, 2015 CLOSED SESSION AND DECEMBER 15, 2015 REGULAR MEETING RECOMMENDATION: Adopt Minutes of the December 15,

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

City of Manhattan Beach

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

More information

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s). AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, JANUARY 10, 2018, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

More information

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. SEPTEMBER 26, 2006

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. SEPTEMBER 26, 2006 CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. SEPTEMBER 26, 2006 CALL TO ORDER Mayor Weste called to order the special meeting of the City

More information

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

MINUTES 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 information

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

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

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information