City of Manhattan Beach

Size: px
Start display at page:

Download "City of Manhattan Beach"

Transcription

1 1400 Highland Avenue Manhattan Beach, CA Tuesday, 6:00 PM Regular Meeting City Council Chambers Mayor Amy Howorth Mayor Pro Tem Steve Napolitano Councilmember Nancy Hersman Councilmember Richard Montgomery Councilmember David Lesser

2 PLEASE NOTE THAT THE CITY ARCHIVES THE VIDEO RECORDINGS OF ALL REGULAR CITY COUNCIL MEETINGS AND THE VIDEO FOR THIS MEETING IS HEREBY INCORPORATED BY THIS REFERENCE. ALSO IN SUPPORT OF MORE TRANSPARENCY AND THE AMERICANS WITH DISABILITIES ACT (ADA) COMPLIANCE, THE CITY OFFERS CLOSED CAPTIONING FOR REGULAR CITY COUNCIL MEETINGS. FOR A COMPLETE RECORD OF THIS CITY COUNCIL MEETING, GO TO: A. PLEDGE TO THE FLAG Mayor Howorth led the Pledge of Allegiance. B. ROLL CALL Present: 5 - Mayor Howorth, Mayor Pro Tem Napolitano, Councilmember Hersman, Councilmember Montgomery and Councilmember Lesser C. CEREMONIAL CALENDAR 1. Recognition of Former Mayor and City Councilmember Mitch Ward for his Commitment and Focus to the Renaming and Dedication of Bruce s Beach. PRESENT Mayor Howorth, on behalf of the City Council, presented a certificate of recognition to former Mayor and City Councilmember Mitch Ward for his commitment and focus to the renaming and dedication of "Bruce's Beach". 2. Recognition of Lynne Gross for Organizing and Facilitating the Roundhouse Aquarium: The Founders Voices Community Interactive Forum. PRESENT Mayor Howorth, on behalf of the City Council, presented a certificate of recognition to Lynne Gross for organizing and facilitating the "Roundhouse Aquarium: The Founders' Voices" Community Interactive Forum. Page 1

3 D. APPROVAL OF AGENDA AND WAIVER OF FULL READING OF ORDINANCES Mayor Howorth announced that Agenda Item No Resolution No Authorizing a Proposed Change to the City's Programmed Community Development Block Grant (CDBG) Fiscal Year Fund Appropriation of $106,801 will be removed from the Consent Calendar and considered under Public Hearings. Mayor Howorth further stated that the public hearing was properly noticed. Mayor Pro Tem Napolitano and Councilmember Montgomery requested to remove, from the Consent Calendar, Agenda Item No. 6 - Report on Outstanding in the Field Longtable Event, May 14, Mayor Howorth requested to remove, from the Consent Calendar, Agenda Item No. 9 - Resolution No Awarding a Five-Year Agreement to Merchants Landscape Services Inc. for Citywide Landscape Maintenance for $3,003,080 in Response to RFP No A motion was made by Councilmember Lesser, seconded by Councilmember Hersman, to approve the agenda, as amended, waive full reading of ordinances, remove Agenda Item Nos. 6, 9 and 11 from the Consent Calendar for a presentation. The motion carried by the following vote. 5 - Howorth, Napolitano, Hersman, Montgomery and Lesser E. CITY COUNCIL AND COMMUNITY ORGANIZATION ANNOUNCEMENTS OF UPCOMING EVENTS (1 MINUTE PER PERSON) Michael Mackavoy, Acting Librarian for the Los Angeles County Manhattan Beach Public Library, announced the following events: "Authors Fair" on Saturday, August 11, 2018, from 11:00 AM - 1:00 PM; and "From Polynesia to California: A Performance of Polynesian Music and Dances" on Saturday, August 18, 2018, from 11:00 AM - 1:00 PM. Jane Guthrie, from the Older Adults Program, announced a presentation from Jan Dennis, "Forum: History & Legacy of the Manhattan Beach Fire Department" on Tuesday, August 28, 2018, from 7:00 PM - 8:30 PM. Jessica Vincent, Recreation Services Manager, reported on the International Surf Festival and the Charlie Saikley 6-Man Beach Volleyball Tournament that took place from July 31, August 4, She further announced that the 2018 Manhattan Beach Open will be held from August 16, August 19, 2018, and that all events are free to the public. Mark Lipps, Manhattan Beach Chamber of Commerce, announced "Bite at the Beach" on Saturday, August 11, 2018, from 2:00 PM - 6:00 PM at the Manhattan Beach Studios backlot and on August 30, 2018, from 5:00 PM - 7:00 PM, at WeWork's facility, there will be a conversation event with Dan Stover and DeAnn Chase regarding "Emotions in the Workplace." Page 2

4 Scott Hafdell, Fire Battallion Chief, reported on the wildfires throughout the state of California and the assistance the Firefighters have provided throughout the fires. He further announced that if anyone wanted to donate and assist the families that have been affected by the fires to go to: or Andy Harrod, Police Lieutenant, announced a reminder of the City's policy, regulations and locations regarding shared mobility devices ("scooters") and responded to City Council questions. Mayor Howorth, announced that she would be requesting (later in the meeting) for staff to return to City Council with a temporary ban on "scooters." Bill Victor, announced the August 8, 2018, California Coastal Commission meeting will be held at the Redondo Beach Public Library where they will be reviewing the Downtown Specific Plan as submitted by the. Councilmember Montgomery, thanked the Westdrift Hotel on Parkview for accomodating/hosting on short notice the National League of Cities conference. Mayor Howorth, announced the "Sidewalk Sale" from August 10, August 12, 2018, and on August 14, 2018, Mayor Howorth will have the "Lead the Scene and Keep It Green" Community Meeting at the Joslyn Community Center, from 6:00 PM to 8:00 PM. F. PUBLIC COMMENTS (3 MINUTES PER PERSON) Councilmember Hersman asked if Agenda Item No Consideration to Partner with the Friends of Senior and Scout Community Center to Construct a New Scout House and Fund a Portion of the Project to be heard first under General Business. Acting City Attorney Michael Estrada responded to City Council questions. A motion was made by Councilmember Hersman, seconded by Councilmember Lesser, to approve moving Agenda Item No Consideration to Partner with the Friends of Senior and Scout Community Center to Construct a New Scout House and Fund a Portion of the Project to be heard first under General Business. The motion carried by the following vote: 5 - Howorth, Napolitano, Hersman, Montgomery and Lesser Steve De Baets, Senior Advisory Committee Chair and Diane Campisi current Member-At-Large for the Senior Advisory Committee, presented a video of the various activities for the "Older Adults Program." Toni Reina, on behalf of Continental Development Corporation, spoke in favor of Councilmember Montgomery's request to change Sepulveda Blvd. to Pacific Coast Highway and mentioned a letter that was sent from Richard Lundquist, via standard mail, earlier in the day. Suzanne Lerner spoke about retrofit issues related to her property, requested an update on her pending permits, and spoke about the Downtown Specific Plan going to the Coastal Commission. Page 3

5 Elizabeth Kunkee spoke in support of the Scout House and the possibility for the City to provide financial support towards the Scout House project. She also spoke about Illumination streetlighting. Tami Zamrazil spoke in opposition regarding short term rentals and second story dining. Mary Athans-Bartlett spoke in support of the Scout House project. Johanna Kraus spoke in support of the Scout House project and for the City to provide financial assistance to complete the project. Michael Tauber spoke in support of the City assisting financially with the Scout House project. Ken Thompson spoke in support of the Scout House project. Wayne Powell spoke in support of the remodeling of the Scout House and spoke in support of City Council placing a ban on scooters at a later City Council meeting. Jaden Levin and Jeff spoke in support of the Scout House and the possibility of City Council providing financial support. Jan Dennis spoke in opposition of the proposed name change from Sepulveda Blvd. to Pacific Coast Highway. Lynne Gross spoke about the Downtown Specific Plan and her involvement throughout the process. Jon Chaykowski spoke in opposition to the proposed name change from Sepulveda Blvd. to Pacific Coast Highway and in opposition to rental scooters throughout the City. Alan Franz spoke in support of the Scout House project. Carol Detrick spoke in opposition regarding the name change from Sepulveda Blvd. to Pacific Coast Highway. Jessica Wilson spoke in support of the Scout House project. Kathy Clark requested for City Council not to make any decisions tonight regarding the Downtown Specific Plan and to allow for the item to be dicussed and reviewed by the Coastal Commission. Evelyn Gingrich spoke in support of the Scout House project. Neil Leventhal spoke in opposition to second story dining and short term rentals. Bill Victor spoke about the Downtown Specific Plan and the review by the Coastal Commission. Tami Zamrazil read a public comment for the record on behalf of Carol Perrin regarding the Downtown Specific Plan. Page 4

6 Robert Schumann spoke in opposition regarding short term rentals and scooters. Mayor Howorth clarified that the item regarding the Downtown Specific Plan is only to provide an update and that City Council would not be making any decisions regarding the proposed plan as submitted to the Coastal Commission. G. CONSENT CALENDAR (APPROVE) A motion was made by Councilmember Montgomery, seconded by Councilmember Lesser, to approve the Consent Calendar, excluding Agenda Item No Resolution No Authorizing a Proposed Change to the City's Programmed Community Development Block Grant (CDBG) Fiscal Year Fund Appropriation of $106,801, to be heard under "I. Public Hearing" and for Agenda Item No. 6 - Report on Outstanding in the Field Longtable Event, May 14, 2018 and Agenda Item No. 9 - Resolution No Awarding a Five-Year Agreement to Merchants Landscape Services Inc. for Citywide Landscape Maintenance for $3,003,080 in Response to RFP No , to be heard under "H. Items Removed from the Consent Calendar". The motion carried by the following vote: 5 - Howorth, Napolitano, Hersman, Montgomery and Lesser 3. Financial Report: a) Schedule of Demands: July 5, 2018 b) Investment Portfolio for the Month Ending June 30, 2018 c) Preliminary Month End Report for June 30, 2018 (Interim Finance Director Charelian). ACCEPT REPORT AND DEMANDS The recommendation for this item was approved on the Consent Calendar. 4. Designation of a Voting Delegate and Voting Alternate to the 2018 League of California Cities Annual Conference and Authorize the Delegate and Alternate Voting Authority on Proposed Resolutions Being Considered at the Conference (City Clerk Tamura). a) APPROVE b) AUTHORIZE The recommendation for this item was approved on the Consent Calendar. 5. Adoption of Annual Investment Policy for Fiscal Year and Delegation of Responsibility for Investing Funds to the City Treasurer (Interim Finance Director Charelian). APPROVE The recommendation for this item was approved on the Consent Calendar. Page 5

7 6. Report on Outstanding in the Field Longtable Event, May 24, 2018 (Parks and Recreation Director Leyman). RECEIVE REPORT This item was moved from the Consent Calendar and heard under Section H. Items Removed from the Consent Calendar. 7. Resolution No Approving a Pass-Thru Agreement with Aspen Environmental Group for $318,028 to Provide Compliance and Mitigation Monitoring Services for the Construction of the Skechers Design Center and Offices Project (Community Development Director McIntosh). ADOPT RESOLUTION NO The recommendation for this item was approved on the Consent Calendar. 8. Resolution No Awarding a Five-Year Agreement to Athens Services for Street Sweeping and Pressure Washing Services for an Estimated Value of $3,288,144 in Response to RFP No (Public Works Director Katsouleas). ADOPT RESOLUTION NO The recommendation for this item was approved on the Consent Calendar. 9. Resolution No Awarding a Five-Year Agreement to Merchants Landscape Services Inc. for Citywide Landscape Maintenance for $3,003,080 in Response to RFP No (Public Works Director Katsouleas). ADOPT RESOLUTION NO This item was moved from the Consent Calendar and heard under Section H. Items Removed from the Consent Calendar. 10. Resolution No Approving Amendment No. 1 for $55,000 to Michael Baker International's (MBI) Existing Professional Services Agreement for Additional Engineering and Environmental Services for the Aviation Boulevard at Artesia Boulevard Southbound to Westbound Right Turn Lane Improvement Project (Public Works Director Katsouleas). ADOPT RESOLUTION NO The recommendation for this item was approved on the Consent Calendar. Page 6

8 11. Resolution No Authorizing a Proposed Change to the City s Programmed Community Development Block Grant (CDBG) Fiscal Year Fund Appropriation of $106,801 (Project No ) from Installation of ADA Access Ramps, Cycle 3 to Manhattan Senior Villas Americans with Disabilities Act (ADA) Pathway Project ; and Resolution No Authorizing the City s Participation in the CDBG Revolving Grant Fund Program with the Los Angeles County Community Development Commission (LACDC) and Designating the City s Fiscal Year and Fiscal Year CDBG Combined Annual Allocation of Approximately $213,602 to Complete the Manhattan Senior Villas Americans with Disabilities Act (ADA) Pathway Project (Public Works Director Katsouleas). a) CONDUCT PUBLIC HEARING b) ADOPT RESOLUTION NOS AND This item was moved from the Consent Calendar and heard under Section I. Public Hearing. 12. Resolution No Awarding a Construction Contract to PTM General Engineering Services Inc. (PTM) for the Highway Safety Improvement Program Cycle 5 Pedestrian Safety Improvements Project for $491,000 and Approving the Re-Appropriation of $345,000 from the Non-Motorized Transportation Project (Public Works Director Katsouleas). a) ADOPT RESOLUTION NO b) APPROVE APPROPRIATION The recommendation for this item was approved on the Consent Calendar. Parks At 7:44 PM City Council recessed and reonvened at 7:54 PM with all Councilmembers present. Page 7

9 H. ITEMS REMOVED FROM THE CONSENT CALENDAR 6. Report on Outstanding in the Field Longtable Event, May 24, 2018 (Parks and Recreation Director Leyman). RECEIVE REPORT Parks and Recreation Director Mark Leyman and Acting City Attorney Michael Estrada responded to City Council questions. Mayor Howorth opened the floor for public comments. Bill Victor spoke about the expenses such events can cause the City. Seeing no further requests to speak, Mayor Howorth closed the floor for public comments. Parks and Recreation Director Leyman responded to City Council questions. Bill Victor submitted a Public Records Request to receive the supporting documents of this event and the numbers. Bill Victor also requested to inspect Public Records regarding the fees paid by the applicant for "Outstanding in the Field Longtable" event in relation to City services, etc. A motion was made by Councilmember Montgomery, seconded by Councilmember Hersman, to receive report on "Outstanding in the Field Longtable Event." The motion carried by the following vote: 5 - Howorth, Napolitano, Hersman, Montgomery and Lesser 9. Resolution No Awarding a Five-Year Agreement to Merchants Landscape Services Inc. for Citywide Landscape Maintenance for $3,003,080 in Response to RFP No (Public Works Director Katsouleas). ADOPT RESOLUTION NO Public Works Director Stephanie Katsouleas responded to City Council questions. Mayor Howorth opened the floor for public comments. Jon Chaykowski suggested for staff to look at alternative options. Seeing no further requests to speak, Mayor Howorth closed the floor for public comments. A motion was made by Councilmember Hersman, seconded by Mayor Pro Tem Napolitano, to adopt Resolution No awarding a five-year agreement to Merchants Landscape Services Inc. for Citywide landscape maintenance for $3,003,080. The motion carried by the following vote: 5 - Howorth, Napolitano, Hersman, Montgomery and Lesser Page 8

10 I. PUBLIC HEARINGS 11. Resolution No Authorizing a Proposed Change to the City s Programmed Community Development Block Grant (CDBG) Fiscal Year Fund Appropriation of $106,801 (Project No ) from Installation of ADA Access Ramps, Cycle 3 to Manhattan Senior Villas Americans with Disabilities Act (ADA) Pathway Project ; and Resolution No Authorizing the City s Participation in the CDBG Revolving Grant Fund Program with the Los Angeles County Community Development Commission (LACDC) and Designating the City s Fiscal Year and Fiscal Year CDBG Combined Annual Allocation of Approximately $213,602 to Complete the Manhattan Senior Villas Americans with Disabilities Act (ADA) Pathway Project (Public Works Director Katsouleas). a) CONDUCT PUBLIC HEARING b) ADOPT RESOLUTION NOS AND City Engineer Prem Kumar provided the staff presentation and responded to City Council questions. Mayor Howorth opened the public hearing. Seeing no requests to speak, Mayor Howorth closed the public hearing. Acting City Attorney Michael Estrada responded to City Council questions. A motion was made by Councilmember Montgomery, seconded by Councilmember Lesser, to adopt Resolution No authorizing a proposed change to the City s programmed Community Development Block Grant (CDBG) Fiscal Year Fund appropriation of $106,801 from Installation of ADA Access Ramps, Cycle 3 to Manhattan Senior Villas Americans with Disabilities Act (ADA) Pathway Project ; and Resolution No authorizing a CDBG revolving grant fund agreement between the and the Los Angeles County Community Development Commission (LACDC) to designate the City s Fiscal Year and Fiscal Year CDBG combined annual allocation of approximately $213,602 to complete the Manhattan Senior Villas Americans with Disabilities Act (ADA). The motion carried by the following vote: 5 - Howorth, Napolitano, Hersman, Montgomery and Lesser Page 9

11 13. Resolution No : Coastal Development Permit and Variance from Required Setbacks, Open Space, Driveway Visibility, and Parking for a Property Located at 2912 Ocean Drive (Strand) (Community Development Director McIntosh). a) CONDUCT PUBLIC HEARING b) ADOPT RESOLUTION NO APPROVING THE PROJECT WITH CONDITIONS Assistant Planner Ted Faturos provided the PowerPoint presentation. Assistant Planner Faturos and Community Development Director Anne McIntosh responded to City Council questions. Julie Davidson and Jeff Strnad, Applicants, provided a brief overview regarding the permit request. Robert Freedman, representing one Appellant (Bella Stravchansky), provided a statement opposing the permit and variance. Attorney Steve Kaplan, representing one Appellant (Lisa Taylor), provided a statement opposing the permit and variance. Jeff Strnad, rebutted the comments and information provided by the Appellants. Assistant Planner Faturos responded to City Council questions. Mayor Howorth opened the public hearing. Seeing no requests to speak, Mayor Howorth closed the public hearing. Acting City Attorney Michael Estrada, Community Development Director McIntosh and Assistant Planner Faturos responded to City Council questions. Mayor Howorth, Mayor Pro Tem Napolitano and Councilmember Lesser concurred that the applicant should be allowed to move forward with their application as proposed and approved by the Planning Commission. Councilmember Montgomery does not agree allowing the request to go through with six exceptions. Councilmember Hersman is unsure that the special circumstances exist as stated in the dicussions by the Planning Commission. A motion was made by Mayor Howorth, seconded by Councilmember Lesser, to adopt Resolution No conditionally approving the Coastal Development permit and variance. The motion carried by the following vote: Nay: Howorth, Napolitano and Lesser Hersman and Montgomery Page 10

12 J. GENERAL BUSINESS At 9:28 PM City Council recessed and reconvened at 9:45 PM with all Councilmembers present. 16. Consideration to Partner with the Friends of Senior and Scout Community Center to Construct a New Scout House and Fund a Portion of the Project (Public Works Director Katsouleas). DISCUSS AND PROVIDE DIRECTION Public Works Director Stephanie Katsouleas provided the staff presentation. Public Works Director Katsouleas and City Manager Bruce Moe responded to City Council questions. Mayor Howorth opened public comments. Julie McGinity, Scout House Boardmember, spoke in support of City Council assisting in the funding for the Scout House project and provided an update on the funds that have been collected for this project since the last update that was provided to City Council. Aleah Levin spoke about the various proposed events in order to collect the funding needed to continue the remodel of the Scout House. Julie McGinity responded to City Council questions. Jon Chaykowski spoke in support of City Council providing funding for the organization to move forward with the project. Matthew Fragner spoke in support of an updated/formal agreement but not a new MOU. Bill Victor spoke in support of the City supporting the Scout House project. Seeing no further requests to speak, Mayor Howorth closed public comments. At 10:25 PM, a motion was made by Councilmember Hersman, seconded by Councilmember Montgomery, to extend the Regular City Council Meeting past 10:30 PM. The motion carried by the following vote: 5 - Howorth, Napolitano, Hersman, Montgomery and Lesser Page 11

13 Councilmember Lesser requested for staff to return with a report back to City Council with the possible funding available for the Scout House project and any pending projects that might need to be deferred to at a later date. Councilmember Hersman requested for the report to include all the permit fees, construction inspections and everything else that the City will be providing (as a total to be included) as part of the overall number. Mayor Pro Tem Napolitano wants staff to look at attempting to reach "one million" as the set goal to financially assist the Scout House project. City Manager Moe responded to City Council questions and stated that staff can return, with the finance portion, to City Council at the second meeting in September (September 18, 2018). A motion was made by Councilmember Montgomery, seconded by Councilmember Lesser, to move forward with the proposed participation with the Friends of Senior and Scout Community Center (Friends) to construct a new Scout House and determine if there is financing options available from the City. The motion carried by the following vote: 5 - Howorth, Napolitano, Hersman, Montgomery and Lesser 14. Downtown Specific Plan Project Update (Community Development Director McIntosh). DISCUSS AND PROVIDE DIRECTION Senior Management Analyst Nhung Madrid and Community Development Director Anne McIntosh provided the staff presentation. Community Development Director McIntosh responded to City Council questions. Mayor Howorth opened public comments. Bill Victor spoke about the Coastal Commission process and the submitted application by the City. Seeing no further requests to speak, Mayor Howorth closed public comments. Senior Management Analyst Madrid responded to City Council questions and stated that the item would return to City Council on September 4, 2018 that would include an update on the Coastal Commission's report from their August 8, 2018 meeting. Mayor Howorth requested for the item to be titled as "Report Back" on the Coastal Commission meeting regarding the Downtown Specific Plan application submitted by staff. Community Development Director McIntosh responded to City Council questions. City Council consensus was for staff to work with City Council and submit a letter from the City regarding the Downtown Specific Plan to be hand delivered at the August 8, 2018 Coastal Commission meeting. Page 12

14 15. Resolution No Authorizing Amendment No. 1 with Quantum Consulting Inc. for $25,000 for Continued Pier Utilities and Roundhouse Improvements Project Inspection Services; Resolution No Authorizing Amendment No. 3 with Cambridge Seven Associates (C7A) for $50,000 for Additional Design Support Services for the Harrison Greenberg Foundation Roundhouse Aquarium Beautification Project; Approving Additional Miscellaneous Expenditures for Overnight Security Guard Services and Temporary Aquarium Trailer Rental Fees; and Resolution No Approving an Additional Appropriation of $75,500 from the State Pier and Parking Fund (Public Works Director Katsouleas). a) ADOPT RESOLUTION NOS , AND b) APPROVE ADDITIONAL APPROPRIATION Public Works Director Stephanie Katsouleas provided the PowerPoint presentation. Mayor Pro Tem Napolitano requested that the images presented by Staff on the Roundhouse project, be made available online for the public. Mayor Howorth opened public comments. Bill Victor inquired about how much has been the overall donation by the Greenberg family as well as the City's financial assistance throughout the project. Seeing no further requests to speak, Mayor Howorth closed public comments. Public Works Director Katsouleas responded to City Council questions. A motion was made by Mayor Pro Tem Napolitano, seconded by Mayor Howorth, to adopt Resolution Nos , and and approve the additional appropriation. The motion carried by the following vote: 5 - Howorth, Napolitano, Hersman, Montgomery and Lesser K. CITY COUNCIL REQUESTS AND REPORTS INCLUDING AB 1234 REPORTS 17. City Council Reports. Councilmember Montgomery attended the Conference in China California Legislators and Mayors Councilmember Lesser and Councilmember Hersman attended a briefing at the South Bay Cities Council of Governments regarding the Metro Green Line and announced that on August 13, 2018, there will be a Transportation Committee Meeting open to the public, in Torrance, and there will be an update that represents the South Bay area. Page 13

15 18. Request by Councilmember Montgomery to Discuss Potentially Changing the Name of Sepulveda Blvd. to Pacific Coast Highway. DISCUSS AND PROVIDE DIRECTION Councilmember Lesser disclosed that his office is on Sepulveda Blvd., he has been in consultation with Acting City Attorney Michael Estrada and stated there is no conflict of interest. Councilmember Montgomery provided the presentation. Mayor Howorth opened public comments. Craig Cadwallder spoke about the cell phone map navigation applications. Seeing no further requests to speak, Mayor Howorth closed public comments. City Manager Bruce Moe and Public Works Director Katsouleas responded to City Council questions. Public Works Director Katsouleas stated that Public Works would survey the businesses affected. Mayor Howorth, Councilmember Hersman, Councilmember Montgomery and Councilmember Lesser concurred that there is no harm in moving forward with a survey to see the results. Mayor Pro Tem Napolitano does not agree that this item is of high priority for the community. A motion was made by Mayor Howorth, seconded by Councilmember Montgomery, to direct staff to proceed with the survey as required by CalTrans and additionally to engage in public input regarding the name change from Sepulveda Blvd. to Pacific Coast Highway. The motion carried by the following vote: Nay: Howorth, Hersman, Montgomery and Lesser Napolitano L. FUTURE AGENDA ITEMS 19. Agenda Forecast (City Clerk Tamura) DISCUSS AND PROVIDE DIRECTION Mayor Howorth and Councilmember Montgomery requested for staff to return with a temporary ban on scooters at one of the City Council Meetings in September. City Manager Bruce Moe responded to City Council questions. Page 14

16 M. CITY MANAGER REPORT None. N. CITY ATTORNEY REPORT None. O. INFORMATIONAL ITEMS None. P. CLOSED SESSION None. Q. ADJOURNMENT At 11:49 PM Mayor Howorth adjourned the meeting. Martha Alvarez Recording Secretary Amy Howorth Mayor ATTEST: Liza Tamura City Clerk Page 15

City of Manhattan Beach

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

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting 5:00 PM Adjourned Regular Meeting - Closed Session City Council Chambers City Council Mayor Amy Howorth Mayor Pro Tem Wayne

More information

City of Manhattan Beach

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

More information

City Council Adjourned Regular Meeting

City Council Adjourned Regular Meeting City Council Adjourned Regular Meeting Thursday, 6:00 PM City Council Chambers Mayor Amy Howorth Mayor Pro Tem Steve Napolitano Councilmember Nancy Hersman Councilmember Richard Montgomery Councilmember

More information

City of Manhattan Beach

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

More information

City of Manhattan Beach

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

More information

City of Manhattan Beach

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

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers City Council Regular Meeting Mayor Amy Howorth Mayor Pro Tem Steve Napolitano Councilmember Nancy Hersman

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers Mayor Steve Napolitano Mayor Pro Tem Nancy Hersman Councilmember Richard Montgomery Councilmember David

More information

City of Manhattan Beach

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

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers City Council Regular Meeting Mayor Amy Howorth Mayor Pro Tem Steve Napolitano Councilmember Nancy Hersman

More information

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING APRIL 17, 2012

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING APRIL 17, 2012 CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING APRIL 17, 2012 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 17 th day of April,

More information

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING MARCH 6, Lesser, Howorth, Montgomery, Mayor Pro Tem Powell. Mayor Tell.

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING MARCH 6, Lesser, Howorth, Montgomery, Mayor Pro Tem Powell. Mayor Tell. CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING MARCH 6, 2012 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 6 th day of March,

More information

ROLL CALL Lesser, Howorth, Montgomery, Powell and Mayor Tell.

ROLL CALL Lesser, Howorth, Montgomery, Powell and Mayor Tell. CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING FEBRUARY 7, 2012 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 7 th day of February,

More information

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH CITY OF REDONDO BEACH CITY COUNCIL AGENDA Tuesday, December 01, 2015 CLOSED SESSION - ADJOURNED REGULAR MEETING 4:30 PM OPEN SESSION - REGULAR MEETING 6:00 PM CITY COUNCIL CHAMBERS 415 DIAMOND STREET,

More information

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JANUARY 27, 2009

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JANUARY 27, 2009 CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JANUARY 27, 2009 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 27 th day of January,

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 4:00 PM Adjourned Regular Meeting City Council Chambers 4:00 PM Closed Session/6:00 PM City Council Meeting City Council Mayor David J. Lesser Mayor

More information

NATIONAL ANTHEM The Mira Costa High School Symphony Orchestra played the National Anthem.

NATIONAL ANTHEM The Mira Costa High School Symphony Orchestra played the National Anthem. CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JUNE 19, 2012 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 19 th day of June,

More information

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

The 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 information

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

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

More information

AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA

AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA September 4, 2018 7:30 P.M. Council Chambers of City Hall 340 Palos Verdes Dr. West Palos Verdes Estates AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES,

More information

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

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

More information

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JUNE 7, Powell, Lesser, Howorth, Tell and Mayor Montgomery.

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JUNE 7, Powell, Lesser, Howorth, Tell and Mayor Montgomery. CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JUNE 7, 2011 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 7 th day of June, 2011,

More information

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING DECEMBER 1, 2009 THE FOLLOWING ITEM WAS TAKEN OUT OF ORDER

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING DECEMBER 1, 2009 THE FOLLOWING ITEM WAS TAKEN OUT OF ORDER CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING DECEMBER 1, 2009 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 1 st day of December,

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, 2012 7:00 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA PLEASE NOTE THE LATER STARTING TIME CITY

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m.

MINUTES 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 information

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice. FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the

More information

Hermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Regular Meeting Minutes. Tuesday, February 28, :00 PM

Hermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Regular Meeting Minutes. Tuesday, February 28, :00 PM Hermosa Beach City Hall 1315 Valley Drive Hermosa Beach, CA 90254 Regular Meeting Minutes Tuesday, February 28, 2017 6:00 PM Closed Session - 6:00 P.M. Regular Meeting - 7:00 P.M. Council Chambers City

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES 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 information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: MINUTES OF THE AUGUST 5, 2008 REGULAR CITY COUNCIL MEETING. RECOMMENDATION: Approve by roll call vote to Consent Calendar. EXECUTIVE SUMMARY: Attached for

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.B SUBJECT/TITLE: MINUTES OF THE AUGUST 18, 2015 REGULAR MEETING; AUGUST 24, 2015 SPECIAL MEETING RECOMMENDATION: 1. Adopt Minutes of the August 18, 2015

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 25, 2016 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

AGENDA CITY OF GARDENA

AGENDA 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 TASHA CERDA, Mayor DAN MEDINA, Mayor Pro Tem

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

PISMO BEACH COUNCIL AGENDA REPORT

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

More information

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

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

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

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

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

More information

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M.

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M. G-3 CITY COUNCIL MEETING Meeting Minutes to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE May 22, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:00 p.m., the Regular

More information

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember Regular Meeting Agenda Placentia City Council Placentia City Council Acting as Successor Agency to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Rhonda Shader

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

NOTE: CDA items are denoted by an *.

NOTE: CDA items are denoted by an *. 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 information

Minutes Lakewood City Council Regular Meeting held April 14, 2015

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

More information

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member Regular Meeting Agenda November 17, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke

More information

Hermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Meeting Minutes. Thursday, July 16, :00 PM. Council Chambers.

Hermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Meeting Minutes. Thursday, July 16, :00 PM. Council Chambers. Hermosa Beach City Hall 1315 Valley Drive Hermosa Beach, CA 90254 Thursday, 6:00 PM Council Chambers City Council Mayor Nanette Barragan Mayor Pro Tem Carolyn Petty Councilmembers Hany Fangary Michael

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A 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 information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

More information

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

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

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A 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 information

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember MINUTES PRESENT ABSENT STAFF of a regular meeting of the City Council of the City of Redlands held in the Council Chambers, Civic Center, 35 Cajon Street, on, at 3:00 P.M. Jon Harrison, Mayor Pat Gilbreath,

More information

City of La Palma Agenda Item No. 2

City 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 information

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

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

More information

APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT

APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT F-1 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE February 2, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE,

More information

CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA

CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA Council Chambers 750 Bellevue Road Atwater, California January 20, 2016 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG: INVOCATION:

More information

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m. PLACENTIA CITY COUNCIL PLACENTIA REDEVELOPMENT AGENCY PLACENTIA INDUSTRIAL COMMERCIAL DEVELOPMENT AUTHORITY SPECIAL MEETING MINUTES EXECUTIVE SESSION May 17, 2011 6:00 p.m. City Council Chambers 401 E.

More 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

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators.

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators. TOWN OF LANTANA REGULAR MEETING MINUTES March 12, 2018 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer followed

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

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

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

More information

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

City 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 information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 3, 2014 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m. City

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008 Mayor Maurer called the meeting to order at 7:35 p.m. in the City Council Chambers of

More 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

Mayor Pepper, Mayor Pro Tem Bruins, Councilmembers Mordo, Prochnow and Satterlee

Mayor Pepper, Mayor Pro Tem Bruins, Councilmembers Mordo, Prochnow and Satterlee Page 1 of 6 MINUTES OF THE MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, MAY 26, 2015, BEGINNING AT 7:00 P.M. AT LOS ALTOS CITY HALL, 1 NORTH SAN ANTONIO ROAD, LOS ALTOS, CALIFORNIA

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 7, 2015. CALL TO ORDER 6:03 P.M.

More information

MINUTES 5:30 P.M. CLOSED SESSION (HELD IN THE PLAZA CONFERENCE ROOM)

MINUTES 5:30 P.M. CLOSED SESSION (HELD IN THE PLAZA CONFERENCE ROOM) CITY OF MOUNTAIN VIEW 4.1 CITY COUNCIL MINUTES JOINT MEETING OF THE MOUNTAIN VIEW CITY COUNCIL (REGULAR), THE MOUNTAIN VIEW SHORELINE REGIONAL PARK COMMUNITY (SPECIAL), AND THE SUCCESSOR AGENCY TO THE

More information

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

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

More information

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper Page 1 of 6 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, JANUARY 24, 2017, BEGINNING AT 7:00 P.M. AT LOS ALTOS CITY HALL, 1 NORTH SAN ANTONIO ROAD, LOS

More information

Ocala City Council Agenda Tuesday, June 21, 2016

Ocala City Council Agenda Tuesday, June 21, 2016 Ocala City Council Agenda Tuesday, June 21, 2016 Meeting Information Location Ocala City Hall 110 SE Watula Avenue Second Floor - Council Chambers Ocala, Florida Time 4:00 PM Council Members James P. Hilty,

More information

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

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

More information

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL of the City of Hermosa Beach, California, held on Tuesday, April 14, 2009, at the hour of 7:04 p.m.

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL of the City of Hermosa Beach, California, held on Tuesday, April 14, 2009, at the hour of 7:04 p.m. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL of the City of Hermosa Beach, California, held on Tuesday, April 14, 2009, at the hour of 7:04 p.m. ROLL CALL: Present: DiVirgilio, Keegan, Reviczky,

More information

The 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc.

The 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc. 140 MINUTES OF A REGULAR MEETING OF THE CYPRESS CITY COUNCIL HELD March 28, 2016 A regular meeting of the Cypress City Council was called to order at 6:03 p. m. by Mayor Yarc in the Executive Board Room,

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

SPECIAL CITY OF GRASS VALLEY CITY COUNCIL STUDY SESSION/COMMUNITY DISCUSSION. Jan Arbuckle Ben Aguilar Jason Fouyer

SPECIAL CITY OF GRASS VALLEY CITY COUNCIL STUDY SESSION/COMMUNITY DISCUSSION. Jan Arbuckle Ben Aguilar Jason Fouyer SPECIAL CITY OF GRASS VALLEY CITY COUNCIL STUDY SESSION/COMMUNITY DISCUSSION Howard Levine, Mayor Lisa Swarthout, Vice Mayor Jan Arbuckle Ben Aguilar Jason Fouyer SPECIAL STUDY SESSION/COMMUNITY DISCUSSION

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: ADOPTION OF MEETING MINUTES Agenda Item #8.A RECOMMENDATION: 1. Adopt Minutes of the November 27, 2018 Special Water, Wastewater and Stormwater Rate Study

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

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY AGENDA BUENA PARK CITY COUNCIL and COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING TUESDAY, AUGUST 14, 2007 5 P.M. Public Hearings at 6 p.m. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL

More information

CITY OF ARTESIA ARTESIA CITY COUNCIL CHAMBERS CLARKDALE AVENUE, ARTESIA, CA REGULAR MEETING OF ARTESIA CITY COUNCIL

CITY OF ARTESIA ARTESIA CITY COUNCIL CHAMBERS CLARKDALE AVENUE, ARTESIA, CA REGULAR MEETING OF ARTESIA CITY COUNCIL CITY OF ARTESIA ARTESIA CITY COUNCIL CHAMBERS 18747 CLARKDALE AVENUE, ARTESIA, CA 90701 REGULAR MEETING OF ARTESIA CITY COUNCIL MONDAY, SEPTEMBER 9, 2013 7:00 P.M. The regular meeting of the Artesia City

More information

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

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

More information

NOTE: CDA items are denoted by an *.

NOTE: CDA items are denoted by an *. 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 information

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

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

More information

MINUTES 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 Lakewood City Council Regular Meeting held April 11, 2017

Minutes Lakewood City Council Regular Meeting held April 11, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING JANUARY 22, :00 P.M.

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING JANUARY 22, :00 P.M. AGENDA BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING JANUARY 22, 2019 5:00 P.M. PUBLIC HEARINGS AT 6:00 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA

More information

Minutes Lakewood City Council Regular Meeting held June 13, 2017

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

More information

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

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling. Minutes of a Regular Meeting of the La Mesa City Council, a Special Meeting of the La Mesa Successor Agency and a Special Meeting of the Public Financing Authority at 6:00 p.m. City Council Chambers, 8130

More information

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz.

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE May 17, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

More information

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding.

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding. 192 BOISE, IDAHO Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding. Roll call showed the following members present: Moved by TERTELING-PAYNE and seconded by WETHERELL

More information

AGENDA CITY OF HALF MOON BAY PARKS AND RECREATION COMMISSION WEDNESDAY, MAY 23, :00 PM

AGENDA CITY OF HALF MOON BAY PARKS AND RECREATION COMMISSION WEDNESDAY, MAY 23, :00 PM AGENDA CITY OF HALF MOON BAY PARKS AND RECREATION COMMISSION WEDNESDAY, MAY 23, 2018 Adcock Community/Senior Center 535 Kelly Avenue Half Moon Bay, CA 94019 AMY ALLSHOUSE, CHAIR ELAINE ROTTY, VICE CHAIR

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

City of Mesquite, Texas

City 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 information

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, P.M.

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, P.M. AGENDA BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, 2016 5 P.M. PUBLIC HEARINGS AT 6 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA

More information

The invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton. The Pledge of Allegiance was led by the Girl Scout Troop 5023.

The 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 information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

CITY 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 information