Honorable Mayor and Members of the City Council
|
|
- Alberta Edwards
- 5 years ago
- Views:
Transcription
1 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 Minutes of the March 25, 2019, Regular Meeting of the Bellflower City Council. DATE: April 22, 2019 EXECUTIVE SUMMARY None RECOMMENDATION TO CITY COUNCIL 1) Approve the March 25, 2019, Regular Meeting Minutes; or 2) Alternatively, discuss and take other action related to this item. FISCAL IMPACT None ATTACHMENT Minutes of the March 25, 2019, Regular Meeting... 2
2 Page 2 of 9 MINUTES CITY OF BELLFLOWER Civic Center Drive Bellflower, California (562) REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL MONDAY, MARCH 25, 2019, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS 1 Call to Order Mayor Santa Ines called the Regular City Council Meeting to order at 5:34 p.m. in the Council Chambers at Bellflower City Hall, Civic Center Drive, Bellflower. 2 Roll Call The following members of the City Council responded present to roll call: 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 For the record, 1) Council Member Dunton announced that he would recuse himself from Item 3-A, as he owns property within 500 feet of the subject property; and 2) Mayor Pro Tem Garza announced that he will discuss his potential recusal on Item 3-B with the City Attorney and report whether he recused during Open Session. There being no one in the audience wishing to provide public testimony, without objection, Mayor Santa Ines recessed the Meeting at 5:36 p.m. to a Closed Session regarding: A CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Pursuant to Government Code Section ) Property: Agency Negotiator: Negotiating Party: Under Negotiation: Bellflower Boulevard and 9742 Mayne Street Jeffrey L. Stewart, City Manager Jason Tolleson, Serrano Development Group, Inc., Laemmle Theatres, LLC Price and terms of payment Page 1 of 8
3 Page 3 of 9 Bellflower City Council Minutes Item No. 3 March 25, 2019 Page 2 of 8 3 Recess to Closed Session - Continued B CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Pursuant to Government Code Section ) Property: Agency Negotiator: Negotiating Party: Under Negotiation: 9443 Artesia Boulevard Jeffrey L. Stewart, City Manager Larry Thacker, Caliva Price and terms of payment For the record, Closed Session adjourned at 6:12 p.m. 4 Reconvene for Open Session Mayor Santa Ines reconvened the Meeting at 7:01 p.m. and announced that 1) Mayor Pro Tem Garza recused himself on Item 3-B as he has a conflict due to an Employer-Client relationship; and 2) there was no reportable action taken during Closed Session. 5 Call to Order Mayor Santa Ines called the Open Session of the Regular City Council Meeting to order at 7:01 p.m. The following members of the City Council responded present to roll call: Staff Participants: Mayor Sonny R. Santa Ines Mayor Pro Tem Juan Garza Council Member Ray Dunton Council Member Raymond Y. Hamada Council Member Dan Koops Jeffrey L. Stewart, City Manager David H. King, Assistant City Attorney Mayra Ochiqui, City Clerk Len Gorecki, Assistant City Manager/Director of Public Works Joel Hockman, Director of Public Safety Elizabeth Corpuz, Director of Planning and Building Services Travis Sais, Management Analyst Karen L. Avery, Deputy City Clerk
4 Page 4 of 9 Bellflower City Council Minutes Item No. 7 March 25, 2019 Page 3 of 8 7 Invocation Council Member Dan Koops offered the Invocation. 8 Pledge of Allegiance Director of Planning and Building Services Elizabeth Corpuz led the assembly in the Pledge of Allegiance. 9-A City Council Announcements Mayor Santa Ines provided details relative to the Central Basin Municipal Water District and Metropolitan Water District s student art Water is Life calendar contest. Mayor Pro Tem Garza provided details relative to Cerritos College s California College Promise Program which focuses on students pledge to earn and complete their degrees or certificates on time. Council Member Hamada provided details relative to booking reservations for events at The Mayne Events Center and Fire Museum. Council Member Dunton provided details relative to the current construction for the Bellflower Boulevard Street Widening Project (scheduled to be completed by the end of May 2019), noting that drivers should avoid the area due to the heavy traffic congestion. Council Member Koops provided details relative to the City s Housing and Grants Division s federally funded programs providing assistance to homeowner occupants for certain home repairs and improvements. 9-B American Red Cross Proclamation Mayor Santa Ines and his City Council colleagues presented a Proclamation to Tim Hokanson and Phil Barker of American Red Cross proclaiming March as American Red Cross Awareness Month. 9-C Proclamation Declaring March as DeMolay Month Mayor Santa Ines and his City Council colleagues presented a Proclamation to Youth Leader/President of Paradise DeMolay League John Dela Questa and members proclaiming March as DeMolay Month.
5 Page 5 of 9 Bellflower City Council Minutes Item No. 10 March 25, 2019 Page 4 of 8 10 Public Comments Dennis Azevedo 1) thanked the City Council and staff for the great job hosting The Wall That Heals ; 2) provided details relative to the Water Replenishment District s Groundwater Festival to be held on May 4, 2019; and 3) provided details relative to the Los Angeles County Sanitation District s Earth Day on April 13, At the request of Mayor Santa Ines, and in response to comments provided by Pearl Smith relative to people dumping trash at the former nursery site located on Ramona Street and Coke Avenue (DWP Right-of-Way), City Manager Stewart stated that City staff would visit the site and investigate the issue. Cheryl Williams thanked the City Council and staff for the great job hosting The Wall That Heals. 11-A Consideration and possible action to conduct a public hearing to receive comments on the Fiscal Year Preliminary CDBG and HOME Funding Recommendations. Management Analyst Sais 1) gave a PowerPoint presentation providing an overview of the Staff Report; and 2) along with City Manager Stewart, responded to Council Members questions. It was moved by Mayor Pro Tem Garza, seconded by Council Member Koops, and carried without objection, to open the public hearing. In response to comments provided by Ken Letourneau relative to the seemingly insufficient CDBG funding for small businesses, 1) Mayor Santa Ines clarified that CDBG is not the only funding source used to assist the small businesses located in the City; and 2) City Manager Stewart requested that Mr. Letourneau speak with Director of Economic Development DellaLonga to discuss the City s Business Assistance Program and provide feedback. Anita McInnis thanked City Manager Stewart and the City Council for reestablishing the Mobile Home Park Assistance Program. There being no one else in the audience wishing to present public testimony, it was moved by Mayor Pro Tem Garza, seconded by Council Member Koops, and carried without objection, to close the public hearing. Following discussion, it was moved by Mayor Santa Ines, seconded by Council Member Hamada, and unanimously carried by the following roll call vote, to direct staff to schedule the 2nd public hearing for the June 10, 2019, City Council Meeting: AYES: Council Members - Dunton, Hamada, Koops, Mayor Pro Tem Garza, and Mayor Santa Ines
6 Page 6 of 9 Bellflower City Council Minutes Item No. 12 March 25, 2019 Page 5 of 8 12 Ordinances and Resolutions for Consideration None 13-A Consideration and possible action to implement a speed hump pilot project on Canehill Avenue between Artesia Boulevard and Allington Street. For the record, Mayor Pro Tem Garza announced that he would recuse himself from Item 13-A as he owns property within 500 feet of the subject property. Mayor Pro Tem Garza left the dais and Council Chambers at 7:53 p.m. Assistant City Manager/Director of Public Works Gorecki 1) gave a PowerPoint presentation providing an overview of the Staff Report; and 2) responded to Council Members questions. At the request of Mayor Santa Ines, 1) Director of Public Safety Hockman clarified that a) several Sheriff s motorcycle deputies have monitored motorists speeds at the subject location numerous times (both on regular time and overtime); b) residents were appreciative of the enforcement provided by the Sheriff s Department, but felt more action was needed; and c) the monitoring is random and not a set schedule; 2) City Manager Stewart stated that a Special Assignment Officer could be placed at the location if City Council desired. In response to Peter Hirezi s inquiry, Assistant City Manager/Director Gorecki clarified that the City is not liable for injury or damage to individuals and vehicles as long as the speed humps are constructed properly. Following discussion, it was the consensus of the City Council (Garza recused) to direct staff to continue to research other various methods of traffic calming and report back to the City Council for further consideration of a pilot program. Mayor Pro Tem Garza returned to the Council Chambers and dais at 8:30 p.m. 14 Consent Calendar For the record, Mayor Pro Tem Garza announced that he would recuse himself from Item 14-H (Minutes) as he was absent from the March 11, 2019, Regular Meeting of the City Council due to work obligations. Noting the aforementioned recusal on Item 14-H (Minutes of the March 11, 2019, Regular Meeting of the City Council), it was moved by Council Member Koops, seconded by Council Member Hamada, and carried by the following roll call vote, to approve the actions stipulated on the Consent Calendar: AYES: Council Members - Dunton, Hamada, Koops, Mayor Pro Tem Garza, and Mayor Santa Ines
7 Page 7 of 9 Bellflower City Council Minutes Item No. 14 March 25, 2019 Page 6 of 8 14 Consent Calendar - Continued A Consideration and possible action to receive and file Warrant Register No , dated March 25, Action: Received and filed Warrant Register No B Consideration and possible action to receive and file the Treasurer s Report for the month of February Action: Received and filed the Treasurer s Report for the Month of February C Consideration and possible action to receive and file Amendment No. 1 to Agreement File No. 703 with Mark Groh to extend the term for administrative hearings. Action: Received and filed Amendment No. 1 to Agreement File No D Consideration and possible action to receive and file Lease Agreement File No. 829 with Gloria Rustrian for lease of property at Bellflower Boulevard, identified as Kiosk B. Action: Received and filed Lease Agreement File No E F Consideration and possible action to adopt Resolution No A Resolution authorizing the City Manager to execute a Funding Agreement for the 2015 Metro Call for Projects Grant and to amend the Fiscal Year Operating Budget to appropriate these grant funds for Downtown Wayfinding Improvements. Action: Adopted Resolution No Consideration and possible action to adopt Resolution No A Resolution approving the Plans and Specifications for the New Traffic Signal Installations on Woodruff Avenue at Lindale Street and Bellflower Boulevard at Mayne Street Project (Specifications No. 18/19-10), pursuant to Government Code 830.6, and establishing a project payment account; authorizing solicitation of bids and authorizing staff to purchase traffic signal equipment to facilitate project completion. CEQA: Pursuant to the California Environmental Quality Act (CEQA) (Public Resources Code 21000, et seq.) and CEQA Guidelines (California Code of Regulations, Title 14, 15000, et seq.), the City conducted an environmental assessment. Based on the environmental assessment, the project was determined to be categorically exempt pursuant to CEQA Guidelines (Class 3 - New Construction or Conversion of Small Structures). Action: Adopted Resolution No
8 Page 8 of 9 Bellflower City Council Minutes Item No. 14 March 25, 2019 Page 7 of 8 14 Consent Calendar - Continued G Consideration and possible action to award a contract to Reyes Construction, Inc., for the Caruthers Park Stormwater and Urban Runoff Capture Project (Specifications No. 18/19-08) and authorize the City Manager to execute a contract with Reyes Construction, Inc., in a form approved by the City Attorney. CEQA: Pursuant to the California Environmental Quality Act (CEQA) (Public Resources Code 21000, et seq.) and CEQA Guidelines (California Code of Regulations, Title 14, 15000, et seq.), the City conducted an environmental assessment for the project consisting of an Initial Study and Mitigated Negative Declaration. The Initial Study determined that the project would not result in any significant effect on the environment with incorporation of mitigation measures contained in the Mitigated Negative Declaration. Action: Awarded a contract to Reyes Construction, Inc., for the Project and authorized the City Manager to execute a contract with Reyes Construction, Inc., in a form approved by the City Attorney. H I J Consideration and possible action to approve the Minutes of the March 11, 2019, Regular Meeting of the City Council. Recommendation to City Council: 1) Approve the March 11, 2019, Regular Meeting Minutes; or 2) Alternatively, discuss and take other action related to this item. Consideration and possible action to waive further reading and adopt Ordinance No An Ordinance amending Chapter (Town Center District) of the Bellflower Municipal Code ( BMC ) to dissolve the Town Center Design Review Committee and to eliminate the application and review procedures for projects requiring Town Center Design Review Committee approval. Action: Waived further reading and adopted Ordinance No Consideration and possible action to adopt Resolution No A Resolution establishing a project payment account; and authorizing the City Manager to execute a purchase order with NexTech Systems, Inc., without the need for additional bidding. Action: Adopted Resolution No ; and 2) Authorized the City Manager to pay the Vendor an amount not to exceed $85,000 before delivery of the equipment. Any such payment must be secured by a surety in a form approved by the City Attorney and accomplished via purchase order in a form approved by the City Attorney to insure warranties and deliveries. 15 Council Reports Council Member Dunton, Council Member Hamada, Council Member Koops, Mayor Pro Tem Garza, and Mayor Santa Ines made various comments and reports.
9 Page 9 of 9 Bellflower City Council Minutes Item No. 15 March 25, 2019 Page 8 of 8 15 Council Reports - Continued At the request of Council Member Koops, City Manager Stewart stated that staff would look into installing something to honor and memorialize the fact that The Wall That Heals (Vietnam Veterans Memorial) visited the City last week. Without objection, Mayor Santa Ines requested that the meeting be adjourned in honor of the 1,500 Vietnam Soldiers Missing in Action and in celebration of the birth of Santiago Xám Dinh Sanchez. 16 Adjournment Without objection, Mayor Santa Ines adjourned the meeting at 8:45 p.m., in honor of the 1,500 Vietnam Soldiers Missing in Action and in celebration of the birth of Santiago Xám Dinh Sanchez, to the next Regular Meeting of the Bellflower City Council at 5:30 p.m. on Monday, April 8, Sonny R. Santa Ines, Mayor City of Bellflower Attest: Mayra Ochiqui, City Clerk Approved: April 22, 2019
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 informationREGULAR 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 informationHonorable 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 informationHonorable 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 informationHonorable 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 informationREGULAR 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 informationMONDAY, 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 informationHonorable 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 informationANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL
NNOTTED GEND REGULR MEETING OF THE ELLFLOWER CITY COUNCIL MONDY, PRIL 8, 2019, 5:30 P.M. CLOSED SESSION ELLFLOWER CITY HLL - COUNCIL CHMERS 1 CLL TO ORDER 5:34 p.m. 2 ROLL CLL: Mayor Sonny R. Santa Ines
More informationCITY 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 informationHonorable 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 informationHonorable 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 informationAGENDA. City of Bellflower Civic Center Dr. Bellflower, CA (562)
. AGENDA City of Bellflower 16600 Civic Center Dr. Bellflower, CA 90706 (562) 804-1424 In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting,
More informationCITY 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 informationHonorable 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 informationMINUTES 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 informationHonorable Mayor and Members of the City Council
TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Director of Public Works Bernardo Iniguez, Public Works Manager Adopt Resolution
More informationCITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California
CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This
More informationMONDAY, 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 informationHonorable 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 informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED
More informationHonorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works Jerry Stock, City Engineer
14-X TO: ATTENTION: FROM: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Assistant City Manager/Director of Public Works Jerry Stock, City Engineer SUBJECT:
More informationPRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent.
Minutes of a Regular Meeting of the La Mesa City Council Tuesday, April 25, 2017 at 6:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order
More informationRamona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s:
CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, JUNE 20, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was a Closed Session which
More informationCITY 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 informationMINUTES. Regular Meeting of the City of Huntington Park City Council Tuesday, February 5, 2019
MINUTES Final Minutes Approved February 19, 2019 Regular Meeting of the City of Huntington Park City Council Tuesday, February 5, 2019 Sergeant at Arms read the Rules of Decorum at the beginning of the
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on January 6, 2015. CALL TO ORDER 6:04
More informationMayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.
Tuesday, November 13, 2018 A Regular Meeting of the City Council and Water Authority was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard, Pico Rivera, California. Mayor/President
More informationPARAMOUNT 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 informationCITY 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 informationMINUTES 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 informationMINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan
CITY OF HUGHSON CITY COUNCIL MEETING City Hall Council Chambers 7018 Pine Street, Hughson, CA MINUTES MONDAY, SEPTEMBER 10, 2012-7:00 P.M. CALL TO ORDER: ROLL CALL: Present: Absent: Staff Present: FLAG
More informationHonorable 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 informationAGENDA CITY OF GARDENA
AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org No. 2018-14 TASHA CERDA, Mayor RODNEY G. TANAKA,
More informationMINUTES 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 informationCITY OF BISHOP CITY COUNCIL MINUTES July 28, Mayor Connolly called the meeting to order at 7:30 p.m.
CITY OF BISHOP CITY COUNCIL MINUTES July 28, 2008 CALL TO ORDER INVOCATION COUNCIL PRESENT COUNCIL ABSENT OTHERS PRESENT PUBLIC COMMENT PROCLAMATION First United Methodist Church Sanctuary Centennial (1)
More informationCITY COUNCIL & REDEVELOPMENT AGENCY
CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, November 9, 2010 A Regular Meeting of the City Council and Redevelopment Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons
More informationCITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019 The City of Signal Hill appreciates your attendance.
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.
More informationCITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 The City of Signal Hill appreciates your attendance.
More informationMinutes Lakewood City Council Regular Meeting held April 11, 2017
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationCITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 12, 2017
CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 12, 2017 9/12/2017 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor Maria Davila called a Regular
More informationCITY 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 informationMinutes 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 informationMinutes 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 informationCITY 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 informationCITY 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 informationMINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING
MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING At 6:00 p.m., the City Council held a Joint Meeting with the Youth Commission in the Linda Callon Conference Room at 13777 Fruitvale
More informationVarious City employees, consultants and members of the public were also present.
10A DRAFT MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting November 15, 2016 OPEN SESSION MEETING City Hall - Third Floor Conference Room
More informationIncorporated July 1, 2000 Website: Steve Ly, Mayor
Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE
More informationCITY OF INDUSTRY. Council Member Roy Haber, III 9:00 AM Council Member Pat Marcellin
CITY OF INDUSTRY CITY COUNCIL Mayor Tim Spohn REGULAR MEETING AGENDA Mayor Pro Tem Jeff Parriott Council Member John P. Ferrero Council Member Roy Haber, III 9:00 AM Council Member Pat Marcellin Location:
More informationScott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member
Regular Meeting Agenda December 17, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W.
More informationWEDNESDAY, MAY 3, 2017
AGENDAS FIRE PROTECTION DISTRICT BOARD HOUSING SUCCESSOR AGENCY SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY - CITY COUNCIL WEDNESDAY, MAY 3, 2017 REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M.
More informationVice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.
Minutes of a Regular Meeting of the La Mesa City Council Tuesday, June 27, 2017 at 6:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California The City Council minutes are prepared and ordered
More informationGinsburg, Brand, Aust, Sammarco, Kilroy, Mayor Aspel
MINUTES Redondo Beach City Council Thursday, December 26, 2013 Open session Adjourned Regular Meeting - 3:00 PM 3:00 P.M. OPEN SESSION REGULAR MEETING CALL MEETING TO ORDER A Regular Meeting of the Redondo
More informationMINUTES 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 informationHonorable Mayor and Members of the City Council. Jason P. Clarke, Acting Director of Planning and Building Services
TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Jason P. Clarke, Acting Director of Planning and Building Services Consideration and possible
More informationREGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.
REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,
More informationThe Pledge of Allegiance was led by Cerritos Recreation Services Youth Baseball League Rookie I/II Angels and Coach Ruben Caputo.
MINUTES OF A REGULAR MEETING OF THE CERRITOS CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE CERRITOS REDEVELOPMENT AGENCY HELD ON MAY 24, 2018, IN THE COUNCIL CHAMBERS AT CERRITOS CITY HALL, 18125 BLOOMFIELD
More informationMINUTES 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 informationOn April 6, 2015, the City Council introduced on first reading Ordinance No
CITY COUNCIL APRIL 20, 2015 CONSENT CALENDAR SUBJECT: ORDINANCE NO. 15-952 ( 2ND READING) APPROVING AN AMENDMENT TO THE ZONING ORDINANCE TO CLARIFY CONSTRUCTION MITIGATION STANDARDS FOR ZONE CLEARANCES
More informationJeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member
Regular Meeting Agenda Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Jeremy B. Yamaguchi Mayor Chad
More informationHonorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works
14-H TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Assistant City Manager/Director of Public Works Consideration and possible
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 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 informationMinutes Lakewood City Council Regular Meeting held August 8, 2017
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationCity of Mesquite, Texas
City Council Monday, 12:30 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Shirley Roberts and Dennis
More informationMinutes Lakewood City Council Regular Meeting held July 13, 2004
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:32 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationCITY OF ATWATER CITY COUNCIL
CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California September 25, 2017 CALL TO ORDER: 5:00 PM ROLL CALL: Creighton, Raymond, Vierra, Vineyard, Price CLOSED SESSION:
More informationMINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016
MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016 Town Council Meeting 11/15/16 Item #1 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, November 1, 2016, to hold a
More informationCity of La Palma Agenda Item No. 2
City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED
More informationMinutes Lakewood City Council Regular Meeting held August 25, 2015
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED
More informationCITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California
CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Tsunoda called the Regular Meeting of
More informationMINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015
MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 An Adjourned Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on March 5, 2015.
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 7:05 P.M. ROLL CALL PRESENT: (EXCUSED
More informationREGULAR 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 informationTuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M.
Tuesday, July 22, 2003-3:00 p.m. Council Chambers 200 East Main Street El Cajon, California TABLE OF CONTENTS ITEM NO. 3:00 P.M. MEETING PAGE NO. Presentations... 2 Minutes of Previous Meeting... 3 1.1
More informationAGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 19, 2013
AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting March 19, 2013 CLOSED SESSION MEETING - 11:30 A.M. OPEN SESSION MEETING
More informationD. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE NOVEMBER 15, 2016 6:32 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND
More informationITEM 10.B. Moorpark. California May
ITEM 10.B. MINUTES OF THE MEETINGS OF THE MOORPARK CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF MOORPARK ("SUCCESSOR AGENCY") Moorpark. California May 6. 2015 A Regular
More informationMINUTES 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 informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 21, 2009 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 21, 2009. CLOSED SESSION
More informationCITY OF PASADENA City Council Minutes January 14, :30P.M. City Hall Council Chamber REGULAR MEETING
CITY OF PASADENA City January 14, 2013-5:30P.M. City Hall Council Chamber REGULAR MEETING OPENING: ROLL CALL: Councilmembers: Staff: CEREMONIAL MATTERS PUBLIC COMMENT ON MATTERS NOT ON THE AGENDA Mayor
More informationThe City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.
MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m.
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 2, 2009 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 2, 2009. CALL TO ORDER
More informationCITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013
CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 A Regular Meeting of the City Council of the City of Big Bear Lake was called to order by Mayor Jay Obernolte at 6:30 p.m.,
More informationAGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.
SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Supervisor David A. Kehoe, District 1 Redding, California 96001-1673 Supervisor Leonard Moty, District 2 (530) 225-5557 Supervisor Pam Giacomini,
More informationAGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012
AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY Regular Meeting May 15, 2012 11:30 A.M. El Centro City Hall, Conference Room A, 1275 Main Street, El Centro,
More informationScott 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 informationThe invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton. The Pledge of Allegiance was led by the Girl Scout Troop 5023.
MINUTES OF A REGULAR MEETING OF THE CERRITOS CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE CERRITOS REDEVELOPMENT AGENCY HELD ON JULY 9, 2015 IN THE COUNCIL CHAMBERS AT CERRITOS CITY HALL, 18125 BLOOMFIELD
More informationA COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY
In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,
More informationCITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, October 10, 2017
CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, October 10, 2017 10/10/2017 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor Maria Davila called a Regular
More informationCITY OF SANTA BARBARA CITY COUNCIL MINUTES
CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING September 17, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:01 p.m. (The Finance
More informationThe Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,
DRAFT Town Council Meeting 8/ 19/ 14 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING AUGUST 5, 2014 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday, August
More informationCity of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL
CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:
More informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Agenda April 19, 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 Ofelia
More information4:00 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 informationA. 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 informationREGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.
REGULAR MEETING CYPRESS CITY COUNCIL March 26, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:31 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,
More informationBoard of Supervisors County of Sutter AGENDA SUMMARY
The complete agenda, including backup materials is posted in the entrance of the County Office Building, 1160 Civic Center Boulevard., Yuba City, and the County Library, 750 Forbes Avenue, Yuba City. The
More information