ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

Size: px
Start display at page:

Download "ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL"

Transcription

1 NNOTTED GEND REGULR MEETING OF THE ELLFLOWER CITY COUNCIL MONDY, PRIL 8, 2019, 5:30 P.M. CLOSED SESSION ELLFLOWER CITY HLL - COUNCIL CHMERS 1 CLL TO ORDER 5:34 p.m. 2 ROLL CLL: Mayor Sonny R. Santa Ines Mayor Pro Tem Juan Garza Council Member Ray Dunton Council Member Raymond Y. Hamada Council Member Dan Koops 3 RECESS TO CLOSED SESSION [Note: Garza recused] CONFERENCE WITH LEGL COUNSEL EXISTING LITIGTION (Government Code (d)(1)): ocskor Enterprises, LLC v. City of ellflower - Case No. 19NWCP00096 (filed March 15, 2019) [Note: Dunton recused] CONFERENCE WITH REL PROPERTY NEGOTITOR (Pursuant to Government Code Section ) Property: gency Negotiator: Negotiating Party: Under Negotiation: ellflower oulevard and 9742 Mayne Street Jeffrey L. Stewart, City Manager Jason Tolleson, Serrano Development Group, Inc., Laemmle Theatres, LLC Price and terms of payment Closed Session adjourned at 6:28 p.m. 4 RECONVENE FOR OPEN SESSION 7:05 p.m. MONDY, PRIL 8, 2019, 7 P.M. OPEN SESSION 5 CLL TO ORDER 6 ROLL CLL: Mayor Sonny R. Santa Ines Mayor Pro Tem Juan Garza Council Member Ray Dunton Council Member Raymond Y. Hamada Council Member Dan Koops Page 1 of 6

2 ellflower City Council nnotated genda pril 8, 2019 Page 2 of 6 7 INVOCTION: Mayor Sonny R. Santa Ines 8 PLEDGE OF LLEGINCE: Economic Development Director Jim DellaLonga 9 CITY COUNCIL NNOUNCEMENTS / PRESENTTIONS City Council nnouncements Proclamation Declaring pril as Fair Housing Month 10 PULIC COMMENTS John Paul Drayer Nancy Gutzme Tyler Dodge Josh Murray, rakensiek Library nnie Shin, rakensiek Library John utts llen Park 11 PULIC HERINGS [Note: Public Hearing Items 11-, 11-, and 11-C were considered simultaneously.] Consideration and possible action to 1) conduct a public hearing to consider an addendum to a Final Environmental Impact Report, a General Plan mendment, a Specific Plan mendment, and a Zone Change; 2) adopt Resolution No Resolution adopting a second addendum to a certified Final Environmental Impact Report, and approving General Plan mendment Case No. GP to change the land use designation of three parcels (PNS: , , and ) from I (Industrial) to C (Commercial); pplicant: City of ellflower; and 3) read by title only, waive further reading, and introduce Ordinance No n Ordinance approving mendment No. 2 to the West rtesia oulevard Commercial Highway Planning rea Specific Plan ( WSP ) (Zoning Ordinance Text mendment Case No. ZOT 18-06), and Zone Change Case No. ZC to change the zoning of three parcels (PNS: , , and ) from WSP to Open Space ( O-S ); pplicant: City of ellflower. CEQ: Pursuant to the authority and criteria of the California Environmental Quality ct ( CEQ ), it has been determined that this project does not trigger any of the conditions described in 14 Cal. Code Regs and does not have the potential to cause significant effects on the environment that had not been adequately analyzed in the FEIR (SCH No ) certified by the City Council in 2007, or ddendum No. 1 to the FEIR when the WSP was amended. Therefore, a new addendum ( FEIR ddendum No. 2 ) has been prepared pursuant to 14 Cal. Code Regs (a).

3 ellflower City Council nnotated genda pril 8, 2019 Page 3 of 6 11 PULIC HERINGS - Continued C ction: ction: ction: Consideration and possible action to conduct a public hearing to consider an application from Veronica Garcia (representing Gold Coast Properties C 5, LLC) for a Conditional Use Permit, and adopt Resolution No Resolution approving Conditional Use Permit Case No. CU to allow the construction of an extendedstay hotel with 122 guest rooms within the West rtesia oulevard Commercial Highway Planning rea Specific Plan ( WSP ) on property located at rtesia oulevard; pplicant: Veronica Garcia (Representing Gold Coast Properties C 5, LLC). CEQ: Pursuant to the authority and criteria of the California Environmental Quality ct ( CEQ ), it has been determined that this project does not trigger any of the conditions described in 14 Cal. Code Regs and does not have the potential to cause significant effects on the environment that had not been adequately analyzed in the Final Environmental Impact Report ( FEIR ) (SCH No ) that was prepared when the WSP was established, or ddendum No. 1 to the FEIR when the WSP was amended. Therefore, a new addendum (ddendum No. 2) has been prepared pursuant to 14 Cal. Code Regs (a). Consideration and possible action to conduct a public hearing to consider an application from Veronica Garcia (representing Gold Coast Properties C 5, LLC) for a Conditional Use Permit, and adopt Resolution No Resolution approving Conditional Use Permit Case No. CU to allow the construction of a hotel with 69 guest rooms within the West rtesia oulevard Commercial Highway Planning rea Specific Plan ( WSP ) on property located at 8800 Palm Street; pplicant: Veronica Garcia (Representing Gold Coast Properties C 5, LLC). CEQ: Pursuant to the authority and criteria of the California Environmental Quality ct ( CEQ ), it has been determined that this project does not trigger any of the conditions described in 14 Cal. Code Regs and does not have the potential to cause significant effects on the environment that had not been adequately analyzed in the Final Environmental Impact Report ( FEIR ) (SCH No ) that was prepared when the WSP was established, or ddendum No. 1 to the FEIR when the WSP was amended. Therefore, a new addendum (ddendum No. 2) has been prepared pursuant to 14 Cal. Code Regs (a). Opened the public hearing Dunton/Hamada, without objection Closed the public hearing Garza/Hamada, without objection dopted Resolution Nos , 19-24, as amended, and 19-25, as amended; and read by title only, waived further reading, and introduced Ordinance No Dunton/Garza, 5-0 [Note: Public Hearing Item 11-D Considered after the Consent Calendar.] 12 ORDINNCES ND RESOLUTIONS FOR CONSIDERTION None

4 ellflower City Council nnotated genda pril 8, 2019 Page 4 of 6 13 CONSIDERTION ITEMS Consideration and possible action to approve the rt in Public Places proposals for the SteelCraft ellflower project located at ellflower oulevard. CEQ: n environmental assessment was conducted for this project in compliance with the California Environmental Quality ct (CEQ). ased on the environmental assessment, the project is Categorically Exempt (CEQ Guidelines 15301) from additional environmental review. ction: 1) pproved the art in public places proposal submitted by the developer to commission rtist Jonny lexander to complete a mural at SteelCraft Project (16500 ellflower oulevard), as fulfillment of the rt in Public Places requirement; and 2) uthorized the City Manager to take reasonable actions to implement the City Council s action Dunton/Hamada, CONSENT CLENDR ction: pproved the actions stipulated on the Consent Calendar Koops/Garza, without objection Consideration and possible action to receive and file Warrant Register No , dated pril 8, ction: Received and filed Warrant Register No C Consideration and possible action to adopt Resolution No Resolution approving the transfer of oil pipeline franchises (greement File Nos and ) from Paramount Petroleum Corporation to Paramount Pipeline, LLC. ction: pproved Resolution No Consideration and possible action to approve the Minutes of the February 25, 2019, Regular Meeting of the City Council. ction: pproved the February 25, 2019, Regular Meeting Minutes. 11 PULIC HERINGS - Continued D Consideration and possible action to conduct public hearings to consider issuing two Medical Cannabis usiness Permits ( MCP ) for dispensary uses. Following the public hearing, the City Council should consider renewing MCPs or issuing new MCPs to two applicants and adopting Resolutions: CEQ: In accordance with the California Environmental Quality ct (Cal. Pub. Res. Code 21000, et seq.; CEQ ) and CEQ Guidelines (Cal. Code Regs. tit. 14, 15000, et seq.) the City has determined that the applications for the MCPs/CUPs consist of applications to operate businesses in existing commercial and industrial buildings, meet the definition for classes of projects exempt from additional environmental review under CEQ Guidelines (Existing Facilities) and (Replacement or Reconstruction).

5 ellflower City Council nnotated genda pril 8, 2019 Page 5 of 6 11 PULIC HERINGS - Continued D Consideration and possible action to conduct public hearings to consider issuing two Medical Cannabis usiness Permits ( MCP ) for dispensary uses. Continued Reconsideration pplicant: NC3 Systems, Inc. dba Caliva : Resolution No Resolution approving a Medical Cannabis usiness Permit (MCP) to operate a medical cannabis dispensary with delivery at Conditional Use Permit Location No. CU-CN at 9535 rtesia oulevard; pplicant: Larry Thacker (representing NC3 Systems Inc., dba Caliva); Resolution No Resolution denying a Medical Cannabis usiness Permit (MCP) to operate a medical cannabis dispensary with delivery at Conditional Use Permit Location No. CU-CN at 9535 rtesia oulevard; pplicant: Larry Thacker (representing NC3 Systems Inc., dba Caliva); Reconsideration pplicant: CalCann Holdings, LLC; ocskor Enterprises, LLC : Resolution No Resolution approving a Medical Cannabis usiness Permit (MCP) to operate a medical cannabis dispensary with delivery at Conditional Use Permit Location No. CU CN at 8846 londra oulevard; pplicant: aron Herzberg (representing CalCann Holdings, LLC/ocskor Enterprises, LLC); Resolution No Resolution denying a Medical Cannabis usiness Permit (MCP) to operate a medical cannabis dispensary with delivery at Conditional Use Permit Location No. CU-CN at 8846 londra oulevard; pplicant: aron Herzberg (representing CalCann Holdings, LLC/ocskor Enterprises, LLC); Reconsideration pplicant: Joint Forces, LLC : Resolution No Resolution approving a Medical Cannabis usiness Permit (MCP) to operate a medical cannabis dispensary with delivery at Conditional Use Permit Location No. CU CN at rtesia Place; pplicant: Jonathan arrett (representing Joint Forces, LLC); Resolution No Resolution denying a Medical Cannabis usiness Permit (MCP) to operate a medical cannabis dispensary with delivery at Conditional Use Permit Location No. CU CN at rtesia Place; pplicant: Jonathan arrett (representing Joint Forces, LLC);

6 ellflower City Council nnotated genda pril 8, 2019 Page 6 of 6 11 PULIC HERINGS - Continued D Consideration and possible action to conduct public hearings to consider issuing two Medical Cannabis usiness Permits ( MCP ) for dispensary uses. Continued ction: ction: pplicant: CaliMed Group, Inc. : Resolution No Resolution approving a Medical Cannabis usiness Permit (MCP) to operate a medical cannabis dispensary with delivery at Conditional Use Permit Location No. CU-CN at Clark venue and 9426 Somerset oulevard; pplicant: Eugenio. Gonzalez (representing CaliMed Group, Inc.); or Resolution No Resolution denying a Medical Cannabis usiness Permit (MCP) to operate a medical cannabis dispensary with delivery at Conditional Use Permit Location No. CU-CN at Clark venue and 9426 Somerset oulevard; pplicant: Eugenio. Gonzalez (representing CaliMed Group, Inc.). Opened the public hearing Koops/Hamada, without objection Closed the public hearing Santa Ines/Dunton, without objection No ction Taken: dopt Resolution Nos and , as amended Koops/Dunton No ction Taken: Vote on each Resolution separately Santa Ines/Hamada ction: Failed: Failed: Failed: ction: dopted Resolution No , as amended Santa Ines/Hamada, (Dunton, No; Garza, Recused) dopt Resolution No , as amended Santa Ines/Koops, (Hamada, No; Santa Ines, No; Garza, Recused) dopt Resolution No , as amended Santa Ines/Hamada, (Dunton, No; Koops, No; Garza, Recused) Reconsideration to dopt Resolution No , as amended Dunton/Koops, (Hamada, No; Santa Ines, No; Garza, Recused) Continue the Public Hearing to the pril 22, 2019, City Council Meeting Without objection (Garza, Recused) 15 COUNCIL REPORTS 16 DJOURNMENT djourned at 12:16 a.m. on pril 9, 2019, in memory of Jerry Walter Larsen, to the next Regular Meeting of the ellflower City Council at 5:30 p.m. on Monday, pril 22, 2019.

CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items

CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items NNOTTED GEND REGULR MEETING OF THE ELLFLOWER CITY COUNCIL, CITY COUNCIL CTING ON EHLF OF THE SUCCESSOR GENCY TO THE DISSOLVED ELLFLOWER REDEVELOPMENT GENCY, ND ELLFLOWER FINNCING UTHORITY CITY Denotes

More information

CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items

CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items NNOTTED GEND REGULR MEETING OF THE BELLFLOWER CITY COUNCIL, CITY COUNCIL CTING ON BEHLF OF THE SUCCESSOR GENCY TO THE DISSOLVED BELLFLOWER REDEVELOPMENT GENCY, ND BELLFLOWER FINNCING UTHORITY CITY Denotes

More information

MONDAY, JULY 11, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

MONDAY, JULY 11, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS NNOTTED GEND REGULR MEETING OF THE ELLFLOWER CITY COUNCIL ND CITY COUNCIL CTING ON EHLF OF THE SUCCESSOR GENCY TO THE DISSOLVED ELLFLOWER REDEVELOPMENT GENCY * Denotes City Council genda items S Denotes

More information

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

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

More information

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND CITY COUNCIL ACTING ON BEHALF OF THE SUCCESSOR AGENCY TO THE DISSOLVED BELLFLOWER REDEVELOPMENT AGENCY * Denotes City Council Agenda

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 9 14-D TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL MONDAY, NOVEMBER 13, 2018, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS 1 CALL TO ORDER 5:30 p.m. 2 ROLL CALL: Mayor Ray Dunton Mayor

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 13 14-D TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 9 14-H TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council 14-C TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the Minutes of

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the Minutes of the

More information

City Council Conference Room. City Council Chambers

City Council Conference Room. City Council Chambers T E, CITY OF GRPEVINE, TEXS REGULR JOINT MEETING OF VINE X CITY COUNCIL ND PLNNING ND ZONING COMMISSION s TUESDY, DECEMBER 20, 2016 GRPEVINE CITY HLL, SECOND FLOOR 200 SOUTH MIN STREET GRPEVINE, TEXS 6:

More information

8:00 A.M. CONFERENCE ROOM B 8:00 A.M. CONFERENCE ROOM B

8:00 A.M. CONFERENCE ROOM B 8:00 A.M. CONFERENCE ROOM B Committee genda COMMITTEE GENDS JNURY 12, 2016 8:00.M. 8:00.M. CONFERENCE ROOM B 8:00.M. CONFERENCE ROOM B 8:00.M. DMINISTRTION COMMITTEE 8:00.M. DMINISTRTION COMMITTEE Gray & dministrator (Tjosaas - lt)

More information

MINUTES OF THE CITY COUNCIL OF THE CITY OF FONTANA CITY COUNCIL MEETING MARCH

MINUTES OF THE CITY COUNCIL OF THE CITY OF FONTANA CITY COUNCIL MEETING MARCH MINUTES OF THE CITY COUNCIL OF THE CITY OF FONTN CITY COUNCIL MEETING MRCH 13 2012 WORKSHOP 5 30 P M Workshop Meeting of the Fontana City Council was held on Tuesday March 13 2012 in the Fontana City Hall

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council 14-AA TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the Minutes of

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA. City of Calimesa Regular Meeting of the City Council and Successor Agency to the Calimesa Redevelopment Agency AGENDA Monday, February 6, 2017 6:00 p.m. Norton Younglove Multipurpose Senior Center 908

More information

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

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

More information

MINUTES CITY OF BELLFLOWER. following members of the City Council in attendance:

MINUTES CITY OF BELLFLOWER. following members of the City Council in attendance: BELLFL, OI, 4 WJNc TOG 0'1Y MINUTES CITY OF BELLFLOWER 16600 Civic Center Drive Bellflower, California 90706 ( 562) 804-1424 REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND CITY COUNCIL ACTING ON BEHALF

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 16 14-J TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your

More information

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER ~ ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services Page 1 of 8 14-I TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Elizabeth Corpuz, Director of Planning and Building Services Consideration

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 ? 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 April 3, 2012 The City of Signal Hill appreciates your

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 SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 The City of Signal Hill appreciates your attendance.

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan CITY OF HUGHSON CITY COUNCIL MEETING City Hall Council Chambers 7018 Pine Street, Hughson, CA MINUTES MONDAY, SEPTEMBER 10, 2012-7:00 P.M. CALL TO ORDER: ROLL CALL: Present: Absent: Staff Present: FLAG

More information

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2011 TO JUNE 30, 2012

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2011 TO JUNE 30, 2012 CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2011 TO JUNE 30, 2012 Prepared for City Council by Planning Commission and Planning Division Staff June 2012 Planning Commission Functions: The

More information

Boynton Beach. City Commission REVISED AGENDA JANUARY The City of. Jerry Taylor Mayor At Large. City Manager. City Attorney.

Boynton Beach. City Commission REVISED AGENDA JANUARY The City of. Jerry Taylor Mayor At Large. City Manager. City Attorney. The City of Boynton Beach 100 E Boynton Beach Boulevard 561 742 6000 City Commission REVISE GEN JNURY Jerry Taylor Mayor t Large Jose Rodriguez Vice Mayor Ron Weiland Commissioner istrict I Woodrow Hay

More information

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 13, 2016 CALL TO ORDER: Mayor Stanton called to order the regular session of the Apple Valley Town Council and the Successor

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 The City of Signal Hill appreciates your attendance.

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org Darren Suen, Vice Mayor Steven M. Detrick, Council Member Steve Ly, Mayor Patrick Hume, Council Member Stephanie Nguyen, Council Member ELK GROVE

More information

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016 MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016 CALL TO ORDER ROLL CALL The regular meeting of the City Council of the City of Highland was called to order at 6:00 p.m. by Mayor McCallon at the Donahue

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

Public Utilities Commission of Nevada

Public Utilities Commission of Nevada Public Utilities Commission of Nevada Notice of genda Meeting genda 20-18 Wednesday, November 28, 2018 10:00 M THIS MEETING WILL E HELD JOINTLY ND THE PULIC MY LISTEN ND PRTICIPTE FROM: 1150 E. William

More information

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2010 TO JUNE 30, 2011

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2010 TO JUNE 30, 2011 CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2010 TO JUNE 30, 2011 Prepared for City Council by Planning Commission and Planning Division Staff June 2011 Planning Commission Functions: The

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING MONDAY SEPTEMBER 28, 2009 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 09-08

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 The City of Signal Hill appreciates your

More information

CITY COUNCIL CITY OF REDWOOD CITY 1017 MIDDLEFIELD ROAD COUNCIL MEMBER, JEFFREY GEE REDWOOD CITY, CALIFORNIA COUNCIL MEMBER, DIANE HOWARD

CITY COUNCIL CITY OF REDWOOD CITY 1017 MIDDLEFIELD ROAD COUNCIL MEMBER, JEFFREY GEE REDWOOD CITY, CALIFORNIA COUNCIL MEMBER, DIANE HOWARD COUNCIL MEMBERS MAYOR, JOHN D. SEYBERT VICE MAYOR, IAN BAIN COUNCIL MEMBER, ALICIA C. AGUIRRE COUNCIL MEMBER, JANET BORGENS VOTING SUMMARY CITY COUNCIL CITY OF REDWOOD CITY 1017 MIDDLEFIELD ROAD COUNCIL

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

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING TUESDAY JUNE 6, 2017 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 17-04 CALL

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL May 20, 2014

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL May 20, 2014 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL May 20, 2014 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on May 20, 2014. CALL TO ORDER 6:01 p.m.

More information

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

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

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, NOVEMBER 15, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, NOVEMBER 15, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, NOVEMBER 15, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

Boynton Beach. City Commission REVISED AGENDA JUNE The City of. Jerry Taylor Mayor At Large. City Manager. City Attorney

Boynton Beach. City Commission REVISED AGENDA JUNE The City of. Jerry Taylor Mayor At Large. City Manager. City Attorney The City of Boynton Beach 100 E Boynton Beach Boulevard 561 742 6000 City Commission REVSED GEND JUNE 2 2009 Jerry Taylor Mayor t Large Woodrow Hay Vice Mayor District Ron Weiland Commissioner District

More information

4:00 P.M. - ADJOURNED REGULAR MEETING

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

More information

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 May 17, 2006 Regular Session-

More information

MEETING: BOARD OF COUNTY COMMISSIONERS, WORKSHOP

MEETING: BOARD OF COUNTY COMMISSIONERS, WORKSHOP MEETING: BOARD OF COUNTY COMMISSIONERS, WORKSHOP 1. CALL TO ORDER: April 24, 2001, at 9:35 a.m., in the Palm Beach County Governmental Center, West Palm Beach, Florida. 1.A. ROLL CALL MEMBERS AND OFFICERS

More information

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting Tuesday, September 16, 2014 CLOSED SESSION 11:30 A.M. CONFERENCE ROOM A, CITY

More information

*Board authorized the budget committee and the administration to select and hire an Auditor for the FY 15 budget financial audit.

*Board authorized the budget committee and the administration to select and hire an Auditor for the FY 15 budget financial audit. OURY SCHOOL DISTRICT R -1 BORD OF EDUCTION MINUTES for Regular Meeting June 29, 2015 6:30 School Cafeteria Board ttendance: Jerry Don Jennifer Chris Kentee Others in ttendance: Scott Pankow Sheridan Block

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

More information

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 Mayor & Council Members may be reached at (160) 336-8989 Mayor: Efrain Silva

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, 2017 5:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Krupa

More information

JOINT LAND USE BOARD of Woolwich Township REGULAR BUSINESS MEETING March 19, 2015 MINUTES

JOINT LAND USE BOARD of Woolwich Township REGULAR BUSINESS MEETING March 19, 2015 MINUTES JOINT LAND USE BOARD of Woolwich Township REGULAR BUSINESS MEETING March 19, 2015 MINUTES Chairman Maugeri called the meeting to order at 7:03 pm. Adequate notice of this meeting had been provided in accordance

More information

Minutes of the regular meeting of the City Commission held Monday, June 14, 2010 at 7:00 p.m. in the City Commission Room.

Minutes of the regular meeting of the City Commission held Monday, June 14, 2010 at 7:00 p.m. in the City Commission Room. Minutes of the regular meeting of the City Commission held Monday, June 14, 2010 at 7:00 p.m. in the City Commission Room. Mayor Holton called the meeting to order and the Pledge of Allegiance was recited.

More information

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

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

More information

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

LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication)

LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication) Civic Center 835 East 14 th Street San Leandro, California CITY OF SAN LEANDRO CITY COUNCIL MEETING AGENDA MONDAY, DECEMBER 3, 2012 LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of

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

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

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

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING December 11, 2018 The City of Signal Hill appreciates your attendance.

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

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

More information

~BEVER~ \HILLS PLEDGE OF ALLEGIANCE A. ROLL CALLS. Gold, Bosse, Brucker, Mirisch, and Brien B. PRESENTATIONS

~BEVER~ \HILLS PLEDGE OF ALLEGIANCE A. ROLL CALLS. Gold, Bosse, Brucker, Mirisch, and Brien B. PRESENTATIONS G- 1 ~BEVER~ \HILLS CITY OF BEVERLY HILLS ADJOURNED REGULAR CITY COUNCIL MEETING AND PARKING AUTHORITY MEETING AND PUBLIC FINANCING AUTHORITY MEETING MINUTES The Joint Adjourned Regular City Council, Parking

More information

MINUTES GARDEN GROVE CITY COUNCIL

MINUTES GARDEN GROVE CITY COUNCIL MINUTES GARDEN GROVE CITY COUNCIL A Regular Meeting of the City Council of the City of Garden Grove was called to order in the Council Chamber of the Community Meeting Center, 11300 Stanford Avenue, Garden

More information

MINUTES 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

MEETING OF. City of. The City to or during the. 1 advance. agenda items that are not. Boys & Girls. Resolution Bid Award. h.

MEETING OF. City of. The City to or during the. 1 advance. agenda items that are not. Boys & Girls. Resolution Bid Award. h. Page 1 of 178 MEETING OF THE CITY COUNCIL City Council Chambers 448 East 1 st Street, Room 190 City of Salida, Colorado Tuesday, May 19, 20155 6:00 p.m. The City Council may take action on any of the following

More information

TOWN OF SILT REGULAR BOARD OF TRUSTEES AGENDA TUESDAY, OCTOBER 10, 2017 7:00 P.M. MUNICIPAL COUNCIL CHAMBERS 6:00 p.m. work session - Budget Enterprise & Special Revenue Funds ESTIMATED TIME AGENDA ITEM

More information

Honorable Mayor and Members of the City Council

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

More information

A. Approve the proclamation designating the month of October 2015 as "Domestic Violence Awareness Month" and authorize the Mayor to sign.

A. Approve the proclamation designating the month of October 2015 as Domestic Violence Awareness Month and authorize the Mayor to sign. MCCOOK CITY COUNCIL October 19, 2015 6:30 P.M. A MEETING OF THE MAYOR AND COUNCIL OF THE CITY OF MCCOOK, NEBRASKA convened in open, regular, and public session at 6:30 o'clock P.M. in the City Council

More information

CITY OF BEVERLY HILLS CITY COUNCIL REGULAR MEETING MINUTES February 4, 2014

CITY OF BEVERLY HILLS CITY COUNCIL REGULAR MEETING MINUTES February 4, 2014 E 2 CITY OF BEVERLY HILLS CITY COUNCIL REGULAR MEETING MINUTES The City Council Regular meeting was held in the Council Chambers at 7:00 pm. PLEDGE OF ALLEGIANCE led by former Mayor Vicki Reynolds A. ROLL

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

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams TOWN BOARD REGULAR MEETING - 7:00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO 80550 Minutes A. CALL TO ORDER Mayor Vazquez called the regular meeting to order at 7:03 p.m. 1. Roll Call Mayor

More information

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. CITY COUNCIL DICK DEWEES, MAYOR MICHAEL SIMINSKI, MAYOR PRO TEMPORE DEWAYNE HOLMDAHL, COUNCILMEMBER JANICE KELLER, COUNCILMEMBER GARY KEEFE, CITY ADMINISTRATOR SHARON D. STUART, CITY ATTORNEY WILL SCHUYLER,

More information

MINUTES GARDEN GROVE CITY COUNCIL

MINUTES GARDEN GROVE CITY COUNCIL MINUTES GARDEN GROVE CITY COUNCIL A Regular Meeting of the City Council of the City of Garden Grove was called to order in the Council Chamber of the Community Meeting Center, 11300 Stanford Avenue, on

More information

ARCHITECTURAL COMMISSION REGULAR MEETING MINUTES

ARCHITECTURAL COMMISSION REGULAR MEETING MINUTES CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA 90210 ARCHITECTURAL COMMISSION REGULAR MEETING MINUTES 1:30 PM MEETING CALLED TO ORDER Date/Time: / 1:30 PM PLEDGE OF ALLEGIANCE

More information

MINUTES MALIBU CITY COUNCIL REGULAR MEETING MARCH 14, 2016 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU CITY COUNCIL REGULAR MEETING MARCH 14, 2016 COUNCIL CHAMBERS 6:30 P.M. MINUTES MALIBU CITY COUNCIL REGULAR MEETING MARCH 14, 2016 COUNCIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Mayor Rosenthal called the meeting to order at 6:37 p.m. The following persons were recorded

More information

Honorable Mayor and Members of the City Council

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

More information

Honorable Mayor and Members of the City Council

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

More information

Mayor DeRosa called the Study Session portion of the meeting to order at 5:30 p.m.

Mayor DeRosa called the Study Session portion of the meeting to order at 5:30 p.m. MINUTES CITY COUNCIL OF CATHEDRAL CITY AND CITY COUNCIL SERVING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY BOARD 68-700 Avenida Lalo Guerrero, Cathedral City, CA 92234 MARCH 13, 2013 5:30 P.M.

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers July 10, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers July 10, :00 PM Page No. 1 City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers July 10, 2018 5:00 PM CALL TO ORDER Mayor Woodards called the meeting to order at 5:09

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION UNAPPROVED MINUTES 9:00 a.m. The regular meeting of the Santa Barbara County Planning Commission was called to order by Chair Michael Cooney, at 9:02 a.m., at

More information

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items. Mayor Thorn Bogue Vice Mayor Scott Pederson Council Member Steven Bird Council Member Ted Hickman Council Member Devon Minnema City Treasurer Wesley Atkinson 600 East A Street Dixon, CA 95620-3697 (707)

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2010-06-15 Chairman Supervisor Judy Pflueger - District 1 Vice Chairman Supervisor

More information

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

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

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Board of Supervisors governed Agencies and Special Districts; and Board of Supervisors

More information

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 The City of Signal Hill appreciates your attendance.

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE July 26, 2016 6:36 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 ? 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 April 16, 2013 The City of Signal Hill appreciates your

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

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

More information

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

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

More information

NOTICE OF REGULAR MEETING MISSION CITY COUNCIL MARCH 28, :30 P.M. MISSION CITY HALL

NOTICE OF REGULAR MEETING MISSION CITY COUNCIL MARCH 28, :30 P.M. MISSION CITY HALL NOTICE OF REGULAR MEETING MISSION CITY COUNCIL MARCH 28, 2016 4:30 P.M. MISSION CITY HALL Pursuant to V.T.C.A. Gov. Code Section 551.001 et. seq., the City Council of the City of Mission, Texas will hold

More information

None. City Manager Arevalo, Deputy City Attorney Langer, City Clerk Quarker, and Administrative Specialist IV Poblador.

None. City Manager Arevalo, Deputy City Attorney Langer, City Clerk Quarker, and Administrative Specialist IV Poblador. CITY COUNCIL CITY OF WEST HOLLYWOOD SPECIAL MEETING MINUTES MONDAY, JULY 10, 2017 WEST HOLLYWOOD PARK PUBLIC MEETING ROOM COUNCIL CHAMBERS 625 N. SAN VICENTE BOULEVARD 5:00 P.M. -SPECIAL CITY COUNCIL MEETING

More information

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

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

More information