PRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, :30 P.M.

Size: px
Start display at page:

Download "PRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, :30 P.M."

Transcription

1 PRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, :30 P.M. City Hall Council Chambers 955 School Street (The Preliminary Summary of Actions is intended to be a first draft of the meeting minutes documenting actions taken by the City Council at the above referenced meeting. If any person believes that the Preliminary Summary of Actions do not accurately reflect actions taken by the City Council, please contact the City Clerk at (707) or clerk@cityofnapa.org. The Preliminary Summary of Actions will be superseded upon City Council s approval of the meeting minutes for the above referenced meeting, in accordance with City Policy Resolution No. 19 (Section 8). NAPA COMMUNITY REDEVELOPMENTAGENCY (NCRA) 3:30 P.M. 1. CALL TO ORDER: 3:35 p.m. A. Roll Call Present: Board Members Krider, van Gorder, Mott, Inman, Chair Techel Absent: None 2. AGENDA REVIEW AND SUPPLEMENTAL REPORTS: A. Report on Supplemental Reports or Communications received. 3. PUBLIC COMMENT: There were no supplemental items to report. There were no public comments. 4. CONSENT CALENDAR: A. Napa Community Redevelopment Agency Minutes for January 26, of the City Council of the City of Napa Page 1 of 9

2 Action: Moved, seconded and carried (Mott/Krider) to approve the Consent Calendar. AYES: Mott, Krider, Inman, van Gorder, Techel. NOES: None 5. ADMINISTRATIVE REPORTS: A. Supplemental Educational Revenue Augmentation Fund (SERAF) Shift for Notification to County Auditor-Controller Regarding Agency s Intention to Fund the Supplemental Educational Revenue Augmentation Fund (SERAF) as Required by Chapter 21, Statutes of 2009 of the California State Legislature. Jennifer LaLiberte, Project Coordinator, provided background information; it was noted the Board did not need to take action on the item; however, it would be considered at the same meeting under the agenda. by City Council as an action item. Board member discussion ensued; Board member Inman commented that the actions by the state were effectively a taking ; Executive Director Parness added that the approach was unprecedented and would result in significant negative impacts to many cities across the state. 6. BRIEF COMMENTS BY AGENCY MEMBER OR EXECUTIVE DIRECTOR: Jennifer LaLiberte commented on a neighborhood meeting. 7. ADJOURNMENT: 3:45 CITY COUNCIL MEETING: AFTERNOON SESSION 3:30 P.M. 1. CALL TO ORDER: 3:45 p.m. A. Roll Call Present: Councilmembers Krider, van Gorder, Mott, Inman, Mayor Techel Absent: None 2. AGENDA REVIEW AND SUPPLEMENTAL REPORTS: A. Report on Supplemental Reports or Communications received. of the City Council of the City of Napa Page 2 of 9

3 City Clerk Roadman reported the following supplemental information was provided: Item 5B Fiscal and Economic Status Report; and Item 16 A: two PowerPoint Presentations on the Public Art Ordinance. 3. PUBLIC COMMENT: Laurie Close, representing the company Urban Housing Communities commented on item 5A and the issuance of the NOFA. 4. CONSENT CALENDAR: Councilmember Inman recused on Item 4G (as she owns a vacation rental); and commented on item 4C (noting the City has assessed liquidated damages from the contractor); Vice Mayor Mott pulled item 4L. Action: Moved, seconded and carried (Inman/Mott) to approve Consent Calendar with the exception of Item 4L and noting the recusal by Inman on Item 4G. AYES: Inman, Mott, van Gorder, Krider, Techel NOES: None A. City Council Minutes: Action: Approved City Council Minutes for February 2, B. Freeway Drive/Golden Gate Drive Rehabilitation Budget Appropriation: Action: Adopted Resolution R authorizing appropriation of $43,000 from the Gas Tax Fund Balance for engineering design and administrative costs of the Freeway Drive/Golden Gate Drive Rehabilitation Project. C. First Street Bridge over the Napa River Replacement Project Amendment to Agreement for Construction Management Services: Action: Adopted Resolution R authorizing the Public Works Director to execute Amendment No. 2 to Agreement No with PB Americas, Inc., in an amount not to exceed $94,647 to provide additional construction management services for the First Street Bridge over the Napa River Replacement Project. D. Amendment No. 3 to Agreement 7871 for Engineering Services During Construction in support of the Edward I. Barwick Jamieson Canyon Water Treatment Plant Improvements Project: Page 3 of 9

4 Action: Authorized the Public Works Director to execute Amendment No. 3 to Agreement No with Kennedy/Jenks Consultants, Inc., in the amount of $315,000 for Engineering Services during construction to complete the Edward I. Barwick Jamieson Canyon Water Treatment Plant Improvements Project. E. Appointment of City Representative to Community Action of Napa Valley (CANV) Board of Directors: Action: Authorized the City Manager to appoint a City representative to Community Action of Napa Valley (CANV) Board of Directors. F. Royal Coach Mobile Office Appeal 988 Enterprise Way: Action: Adopted Resolution R approving a temporary use permit and design review allowing the installation of a mobile office trailer and its use at 988 Enterprise Way. G. Vacation Rental Appeal 3081 Arden Way: Action: Adopted Resolution R denying the appeal and denying a Final Vacation Rental Permit for 3081 Arden Way. Action: Councilmember Inman recused; see motion above. H. Amendment No. 1 to Agreement 9834 Blais & Associates Contract: Action: Approved Amendment No. 1 to Agreement 9834 Blais & Associates for continued grant management services in an amount not to exceed $10,000 through June 30, 2010 and authorize the City Manager to execute the agreement. I. Agreement for the construction of public restrooms and concession stands for Kiwanis Park: Action: Adopted Resolution R authorizing the Director of Parks and Recreation Services Department to execute, on behalf of the City, an agreement with the Napa Valley Girls Fastpitch Association. J. Preserve America Designation Application: Action: Adopted Resolution R authorizing the submittal of an application for Preserve America Designation for the City of Napa. K. Supplemental Educational Revenue Augmentation Fund (SERAF) Shift for : Action: Directed the City Manager to transmit a letter to the County Auditor-Controller Regarding Napa Community Redevelopment Agency s Intention to Fund the SERAF as required by Chapter 21, Statutes of 2009 of the California State Legislature. Page 4 of 9

5 L. Parks & Recreation Facilities Master Plan: Action: Adopted Resolution R approving the final Parks and Recreation Facilities Master Plan with incorporated revisions. Discussion ensued after Vice Mayor Mott pulled the item, regarding the location of the new skate park primary location. Larry Mazzuca, Parks and Recreation Direction explained that all sites would be considered and ranked. It was agreed that the skate park location must be established prior to making any changes to the current location. Moved, seconded and carried (Mott/Inman) to approve the final Parks and Recreation Facilities Master Plan with incorporated revisions. AYES: Mott, Inman, Krider, van Gorder, Techel NOES: None M. City of Napa First and Second Quarter Reports for 2009/10. No action; City Manager Parness reported on the item. 5. ADMINISTRATIVE REPORTS: A. Notice of Funding Availability for Affordable Housing Projects: Accept an update on the status of issuance of the Notice of Funding Availability (NOFA) for an Affordable Housing Project and defer issuance of a NOFA to enable future projects to be developed in conjunction with Napa County. Tambri Heyden Community Development Director; stated the Council directed action last September at the Housing Strategy Workshop regarding this issue; however, at that time, it was expected that the County would participate. She reported that staff has recently learned that the County is not prepared to participate at this time. Jan Maurer-Watkins, elaborated further, stating staff recommends deferring the issuance of a NOFA to enable future projects to be developed in conjunction with Napa County to produce a greater number of affordable housing units. Mr. David Bridges, resident, urged Council to move forward at this time. Lengthy discussion ensued; Councilmember Inman voiced her concern; Dana Smith, Assistant City Manager for Development Services provided more background as to the staff recommendation. Page 5 of 9

6 Action: Moved, seconded and carried (Mott/Krider) to continue moving forward with the NOFA process through the legal department, and continue the item to March 2 nd when the consultant and if possible, a representative from the County can be available to provide more information as to a clearer analysis of whether the City should move forward. AYES: Mott, Inman, van Gorder, Krider, Techel NOES: None. B. Fiscal and Economic Status Report on the City of Napa: A report was provided by City Manager Mike Parness; informational only; there was no action by City Council. 6. COMMENTS BY COUNCIL OR CITY MANAGER: 7. CLOSED SESSION: A. CONFERENCE WITH LABOR NEGOTIATORS (Government Code section ): Conference with Labor Negotiators (Government Code section ): City designated representatives: Mike Parness, Nancy Weiss, and Michael Barrett. Employee organization: Napa City Firefighters Association; Napa Police Officer s Association; Napa City Employee s Association; Part-Time Temporary Employees; Napa Fire Department Mid-Management Personnel; Mid-Management Unit of the Napa Police Officer s Association; Administrative, Managerial and Professional Employees; and all unrepresented City employees. B. PUBLIC EMPLOYEE DISCIPLINE / DISMISSAL / RELEASE, pursuant to Government Code section :00 P.M. to 6:30 P.M. CITY COUNCIL RECESS At 6:00 p.m. the Arts Council held a reception in the City Hall Lobby for the Student Art Exhibit Napa County Reads. CITY COUNCIL MEETING: EVENING SESSION 6:30 P.M. 8. CALL TO ORDER: 6:35 p.m. A. Roll Call 8. PLEDGE OF ALLEGIANCE Page 6 of 9

7 9. COMMISSION INTERVIEWS AND APPOINTMENTS: None. 10. REPORT ACTION TAKEN IN CLOSED SESSION: City Attorney Barrett stated City Council unanimously approved paid administrative leave for a Public Safety Dispatcher under Item 5B; Item 5A was not finalized, and Council discussion would continue after the City Council meeting. 11. SPECIAL PRESENTATIONS: Student Art Certificate Presentation: Mayor Techel presented certificates to the students who were recognized by the Arts Council for the artwork displayed for the program Napa County Reads. Rotary International 105 th Anniversary Proclamation: Mayor Techel, Vice Mayor Mott, and Councilmember Inman read proclamations to honor the three Rotary Clubs in the City of Napa. 12. PUBLIC COMMENT: Speakers were Al Cardwell, resident, (discussion on small businesses going out of business); and Julio Sereano; Napa Valley College student (discussion regarding Downtown Specific Plan and potential ideas to network with the Hispanic community) and Lowell Downey, resident (Hope Center, the triangle, and cameras downtown) and Alex Schantz (public protest event). City Manager Parness clarified that cameras would be installed only at locations where there has been a high incidence of vandalism. 13. ADMINISTRATIVE REPORTS: None. 15. CONSENT HEARINGS: None. 16. PUBLIC HEARINGS/APPEALS: A. Public Art Ordinance: First Reading and Introduction of an Ordinance amending the Napa Municipal Code to add Chapter , Public Art and amending the Napa Municipal Code Section REVIEW CRITERIA for design review permits. Page 7 of 9

8 Tambri Heyden provided background information on the item; Marlene Demery, Special Projects Manager reviewed the item and provided a PowerPoint presentation. Public Art Advisor, Chandra Cerrito, also provided a PowerPoint presentation 1. Brad Pedisich voiced concern regarding the developer fees. 2. Lee Broad, spoke in favor of art but against the legislation. 3. Kristina Young, Arts Council Napa Valley, spoke in favor of the ordinance. 4. Lee Block, stated the Art and Culture Commission enthusiastically endorses the project. 5. Chris Craker spoke in favor of the ordinance. 6. Diane Dame Shepp, spoke in favor of the ordinance. 7. Jay Golik spoke in favor of ordinance. 8. Chandra Cerrito, favor of the ordinance. 9. Alex Shantz spoke in favor of the ordinance. 10. Randy Gularte expressed concerns regarding the funding mechanism. 11. Harry Price stated the ordinance is the right thing to do and suggested finding ways 12. to reduce the cost of developers. 13. Dan Monez, support of the ordinance. Encouraged flexible option for developer to pay for the fund, or provide for a gallery space. 14. Kathryn Reasoner spoke in favor of the art ordinance. 15. Lowell Downey spoke in favor of the art ordinance. 16. Miki HSM Leagy spoke in favor of the ordinance. 17. Julio Sereano spoke in favor if the ordinance. Page 8 of 9

9 Action: Moved, seconded and carried (Mott/Inman) to close the public hearing, seconded by MOTION UNANIMOUSLY CARRIED. Lengthy discussion ensued with regard to the language in specific sections of the ordinance. Council directed staff to make changes to the definition of development project and the composition of the Public Art Steering Committee. Action: Moved, seconded and carried (Krider/Inman) to direct staff to make the changes agreed upon and bring back the written ordinance at the next meeting as a First Reading. AYES: Krider, Inman, van Gorder, Mott, Techel. NOES: None 17. COMMENTS BY COUNCIL OR CITY MANAGER: Councilmember Inman provided the City Manager with information from Google regarding high speed initiative. 17. COMMENTS BY COUNCIL OR CITY MANAGER: 18. ADJOURNMENT: City Council adjourned to Closed Session at 9:45 p.m.; after said Closed Session, City Attorney Barrett reported in open public session that there was no reportable action from the Closed Session meeting. The meeting adjourned at 10:35 p.m. /s/dorothy Roadman, City Clerk Page 9 of 9

PRELIMINARY SUMMARY OF ACTIONS

PRELIMINARY SUMMARY OF ACTIONS PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) AND THE SPECIAL MEETING HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) JUNE 21,

More information

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010 PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010 City Hall Council Chambers 955 School Street (The Preliminary Summary

More information

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

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

More information

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) July 20, 2010

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) July 20, 2010 PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) July 20, 2010 City Hall Council Chambers 955 School Street (The is intended to

More information

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) FEBRUARY 2, 2010

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) FEBRUARY 2, 2010 PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) FEBRUARY 2, 2010 3:30 P.M. City Hall Council Chambers 955 School Street (The

More information

REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA. November 17, :30 PM Afternoon Session 6:30 PM Evening Session

REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA. November 17, :30 PM Afternoon Session 6:30 PM Evening Session REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA 3:30 PM Afternoon Session 6:30 PM Evening Session City Hall Council Chambers 955 School Street 3:30 P.M. CITY COUNCIL MEETING: AFTERNOON

More information

The City Clerk announced the following supplemental material: Item 5A: Presentation submitted by city staff.

The City Clerk announced the following supplemental material: Item 5A: Presentation submitted by city staff. REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA MARCH 15, 2016 3:30 PM Afternoon Session 6:30 PM Evening Session City Hall Council Chambers 955 School Street 3:30 P.M. CITY COUNCIL MEETING:

More information

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) August 02, 2011

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) August 02, 2011 PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) August 02, 2011 3:30 p.m. Afternoon Session 6:30 p.m. Evening Session City Hall

More information

REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA. May 17, :30 PM Afternoon Session 6:30 PM Evening Session

REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA. May 17, :30 PM Afternoon Session 6:30 PM Evening Session REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA 3:30 PM Afternoon Session 6:30 PM Evening Session City Hall Council Chambers 955 School Street 3:30 P.M. CITY COUNCIL MEETING: AFTERNOON

More information

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING 1. CALL TO ORDER Vice Mayor Saucerman called the meeting to order at 6:00 pm 2. PLEDGE OF ALLEGIANCE CDF Chief Ernie Loveless led the Pledge of Allegiance

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

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

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

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 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 information

Carlyn Obringer, Edi Birsan

Carlyn Obringer, Edi Birsan REGULAR MEETING OF THE CONCORD CITY COUNCIL/CITY COUNCIL SITTING AS THE LOCAL REUSE AUTHORITY CITY COUNCIL CHAMBER 1950 PARKSIDE DRIVE CONCORD, CALIFORNIA TUESDAY, AUGUST 14, 2018 9.a The Concord City

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

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

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

More information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

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

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

More information

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

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012 Item 5a CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 2/15/2012 1. ROLL CALL Ukiah City Council met at a Regular Meeting on February

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

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

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING CLOSED SESSION- 5:30 p.m. MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Closed Session - 5:30 p.m. Windsor Civic Center, Wild Oak Conference Room 9291 Old Redwood

More information

MINUTES Meeting of the San Marcos City Council

MINUTES Meeting of the San Marcos City Council MINUTES Meeting of the San Marcos City Council TUESDAY, AUGUST 12, 2014 City Council Chambers 1 Civic Center Drive, San Marcos, CA 92069 Regular City Council Meeting Regular San Marcos Public Financing

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 11, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 11, 2014 5:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 11, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Closed

More information

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS* 2.18.010 Applicability. CITY OF POWAY MUNICIPAL CODE Title 2 ADMINISTRATION AND PERSONNEL Chapter 2.18 CITY COUNCIL MEETINGS* *Note to Chapter 2.18. * Prior ordinance history: Ord. 115 as amended by Ord.

More information

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

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

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting June 13, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 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

**DRAFT** Sausalito City Council Minutes Meeting of November 11, 2014

**DRAFT** Sausalito City Council Minutes Meeting of November 11, 2014 9 9 9 0 0 CALL TO ORDER The regular meeting of November, was called to order by Mayor Withy at :0 p.m. ROLL CALL PRESENT: Councilmember Pfeifer, Councilmember Weiner, Vice Mayor Theodores, Mayor Withy

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. July 11, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. July 11, 2017 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting July 11, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

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

COUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue

COUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue COUNCIL AGENDA REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda A. CALL TO ORDER Open Public Meetings Act Compliance Statement B. ROLL CALL C. PLEDGE

More information

ITEM 10.B. Moorpark. California May

ITEM 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 information

CITY OF ESCONDIDO October 23, :30 P.M. Meeting Minutes

CITY OF ESCONDIDO October 23, :30 P.M. Meeting Minutes CITY OF ESCONDIDO October 23, 2013 3:30 P.M. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:30 p.m. on Wednesday, October

More information

EL CERRITO CITY COUNCIL

EL CERRITO CITY COUNCIL Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012

More information

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 14, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Closed Session 7:00 P.M. Open Session

More information

ClTY OF PASADENA City Council Minutes June 14,2010-5:30 P.M. City Hall Council Chamber REGULAR MEETING

ClTY OF PASADENA City Council Minutes June 14,2010-5:30 P.M. City Hall Council Chamber REGULAR MEETING ClTY OF PASADENA City June 14,2010-5:30 P.M. City Hall Council Chamber REGULAR MEETING OPENING: Mayor Bogaard called the regular meeting to order at 5:38 p.m. (Absent: Councilmembers Haderlein, Madison)

More information

CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA SEPTEMBER 4, 2007, 6:00 P.M.

CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA SEPTEMBER 4, 2007, 6:00 P.M. CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA SEPTEMBER 4, 2007, 6:00 P.M. Call to Order at 6:00 p.m. Roll Call: Council Member McCracken, Council Member Pedro Martinez (arrived immediately after roll call),

More information

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

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

More information

1. Call to Order. 2. Roll Call. 3. Approval of Agenda Motion to approve the agenda.

1. Call to Order. 2. Roll Call. 3. Approval of Agenda Motion to approve the agenda. 1. Call to Order 2. Roll Call 3. Approval of Agenda Motion to approve the agenda. 4. Public Comment: At this time, citizens may address the Council. Except in cases of legal emergency, the City Council

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 ESCONDIDO March 20, :30 p.m. Meeting Minutes Escondido City Council

CITY OF ESCONDIDO March 20, :30 p.m. Meeting Minutes Escondido City Council CITY OF ESCONDIDO March 20, 2013 4:30 p.m. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council, was called to order at 4:31 p.m. on Wednesday, March 20,

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 11, 2016 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Ordinance

More information

APPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING

APPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING APPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING ROLL CALL At 5:32 p.m. Vice Mayor Gilbert Wong called the City Council meeting to order in the Community

More information

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

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

More information

Page 1 of 12. Office of the City Manager CONSENT CALENDAR September 20, 2016

Page 1 of 12. Office of the City Manager CONSENT CALENDAR September 20, 2016 Page 1 of 12 Office of the City Manager CONSENT CALENDAR September 20, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Mark Numainville, City

More information

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd A Regular Meeting of the Manitou Springs City Council was held in the City Council Chambers, 606 Manitou Avenue, Manitou Springs, Colorado, on May 2, 2017. COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole

More information

Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None

Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None A. CALL TO ORDER JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MEETING MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE August 16,

More information

Vancouver City Council Minutes August 25, 2014

Vancouver City Council Minutes August 25, 2014 CITY OF VANCOUVER WASHINGTON Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us Timothy D. Leavitt, Mayor Larry J. Smith Jack Burkman

More information

The invocation was given by Councilmember Jim Edwards. The Pledge of Allegiance was led by the Troopers Rookie III Basketball team.

The invocation was given by Councilmember Jim Edwards. The Pledge of Allegiance was led by the Troopers Rookie III Basketball team. MINUTES OF A REGULAR MEETING OF THE CERRITOS CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE CERRITOS REDEVELOPMENT HELD ON FEBRUARY 9, 2017, IN THE COUNCIL CHAMBERS AT CERRITOS CITY HALL, 18125 BLOOMFIELD

More information

DRAFT MR : APPROVAL OF MINUTES FROM THE REGULAR BOARD MEETING ON JUNE 6, 2012.

DRAFT MR : APPROVAL OF MINUTES FROM THE REGULAR BOARD MEETING ON JUNE 6, 2012. MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE NAPA SANITATION DISTRICT, NAPA COUNTY, CALIFORNIA, HELD AND CONVENED AT THE SOSCOL RECYCLED WATER FACILITY ADMINISTRATION OFFICE, WEDNESDAY,

More information

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

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

More information

MINUTES. Wells Education Center 300 South Robinson Street. Meeting called to order by Mayor Wiggins at 6:00 p.m. ROLL CALL

MINUTES. Wells Education Center 300 South Robinson Street. Meeting called to order by Mayor Wiggins at 6:00 p.m. ROLL CALL Wells Education Center 300 South Robinson Street MINUTES TEHACHAPI CITY COUNCIL REGULAR MEETING, TEHACHAPI REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING, TEHACHAPI PUBLIC FINANCING AUTHORITY REGULAR MEETING,

More information

CITY COUNCIL MEETING MINUTES TUESDAY, MARCH 25, Mayor Gámez called the Regular Scheduled City Council Meeting to order at 7:00 P.M.

CITY COUNCIL MEETING MINUTES TUESDAY, MARCH 25, Mayor Gámez called the Regular Scheduled City Council Meeting to order at 7:00 P.M. CITY COUNCIL MEETING MINUTES TUESDAY, MARCH 25, 2014 CALL TO ORDER 7:00 P.M. Mayor Gámez called the Regular Scheduled City Council Meeting to order at 7:00 P.M. INVOCATION/PLEDGE OF ALLEGIANCE Invocation

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

More information

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES APRIL 6, 2016

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES APRIL 6, 2016 CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES APRIL 6, 2016 ACTION MINUTES These minutes are prepared to depict action taken for agenda items presented to the City Council. For greater detail of this

More information

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT Page 1 of 6 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, AUGUST 23, 2011, AT 7:00 P.M. AT LOS ALTOS CITY HALL, ONE NORTH SAN ANTONIO ROAD, LOS ALTOS, CALIFORNIA

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

MINUTES OF THE WILLOWS CITY COUNCIL REGULAR MEETING HELD January 12, 2010

MINUTES OF THE WILLOWS CITY COUNCIL REGULAR MEETING HELD January 12, 2010 MINUTES OF THE WILLOWS CITY COUNCIL REGULAR MEETING HELD January 12, 2010 1. The meeting was called to order at 7:00 p.m. by Mayor Baker. 2. PLEDGE OF ALLEGIANCE: Council Member Holvik led the Pledge of

More information

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT.

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT. JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT. MAYOR COUNCIL CITY SECRETARY CITY ADMINISTRATOR DON MAJKA BILLY FRED WALKER

More information

MEETING AGENDA. May 1, 2013

MEETING AGENDA. May 1, 2013 MEETING AGENDA May 1, 2013 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), COMMUNITY DEVELOPMENT COMMISSION (CDC), and OCEANSIDE PUBLIC FINANCING AUTHORITY (OPFA) REGULAR BUSINESS Mayor

More information

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation.

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE September 1, 2015 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

More information

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, April 2, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting June 13, 2006

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting June 13, 2006 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting June 13, 2006 6:30 P.M. CLOSED SESSION City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:30 P.M. Closed Session

More information

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014 ** DRAFT** 0 0 CALL TO ORDER The regular meeting of November, was called to order by Mayor Withy at :0 p.m. ROLL CALL PRESENT: Councilmember Pfeifer, Councilmember Weiner, Vice Mayor Theodores, Mayor Withy

More information

6:00 p.m. Tuesday, August 19, 2014 Council Chambers Slater Avenue Fountain Valley, CA 92708

6:00 p.m. Tuesday, August 19, 2014 Council Chambers Slater Avenue Fountain Valley, CA 92708 AGENDA CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY 6:00 p.m. Tuesday, August 19, 2014 Council Chambers 10200 Slater Avenue

More information

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

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

More information

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, 2015 The meeting was called to order at 7:02 p.m. in the Council Chambers. Present: Mayor Bradley J. McGirr, Mayor Pro

More information

MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA

MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA Mayor Christie Malchow called the regular meeting of the Sammamish City Council to order at 6:30

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

ANNOUNCEMENT REGARDING SPEAKER SLIPS

ANNOUNCEMENT REGARDING SPEAKER SLIPS City of Calimesa Regular Meeting of the City Council AGENDA Amended to add Consent Item 12.5 Monday, 6:00 p.m. Norton Younglove Multipurpose Senior Center 908 Park Avenue, Calimesa, CA 92320 Joyce McIntire,

More information

SAN FERNANDO CITY COUNCIL MINUTES JANUARY 19, :00 P.M. REGULAR MEETING. City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340

SAN FERNANDO CITY COUNCIL MINUTES JANUARY 19, :00 P.M. REGULAR MEETING. City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340 MINUTES JANUARY 19, 2016 6:00 P.M. REGULAR MEETING City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340 CALL TO ORDER/ROLL CALL Mayor Joel Fajardo called the meeting to order at 6:01 p.m.

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 July 16, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance Committee

More information

Various City employees, consultants and members of the public were also present.

Various 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 information

City of Vallejo Youth Commission Special Meeting Minutes City Hall Council Chambers February 24, 2011

City of Vallejo Youth Commission Special Meeting Minutes City Hall Council Chambers February 24, 2011 Meeting 10A Consent Special Meeting Minutes February 24, 2011 1. CALL TO ORDER The meeting was called to order by Chairman Cayangyang at 5:00 pm 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL Present: Chairman Cayangyang,

More information

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

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

More information

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014 CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014 CALL TO ORDER 7:00 P.M. INVOCATION/PLEDGE OF ALLEGIANCE ROLL CALL FINAL CALL TO SUBMIT

More information

MEETING AGENDA. March 4, 2009

MEETING AGENDA. March 4, 2009 MEETING AGENDA March 4, 2009 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL

MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL Council Chambers 1644 Oak Street Solvang, CA 93463 October 24, 2016 Monday 6:30 pm CALL TO ORDER: Mayor Richardson called the meeting to order

More information

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018 MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas 76240 March 20, 2018 The City Council of the City of Gainesville, Texas met in regular session on March 20, 2018 at 6:30

More information

CITY 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 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 information

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING February 19, 2008

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING February 19, 2008 TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING February 19, 2008 1. CALL TO ORDER 6:00 P.M. Mayor Saucerman called the meeting to order at 6:01 p.m. 2. CLOSED SESSION NONE 3. CONVENE REGULAR COUNCIL

More information

MINUTES IMPERIAL BEACH CITY COUNCIL REDEVELOPMENT AGENCY PLANNING COMMISSION PUBLIC FINANCING AUTHORITY OCTOBER 15, 2008

MINUTES IMPERIAL BEACH CITY COUNCIL REDEVELOPMENT AGENCY PLANNING COMMISSION PUBLIC FINANCING AUTHORITY OCTOBER 15, 2008 MINUTES IMPERIAL BEACH CITY COUNCIL REDEVELOPMENT AGENCY PLANNING COMMISSION PUBLIC FINANCING AUTHORITY OCTOBER 15, 2008 Council Chambers 825 Imperial Beach Boulevard Imperial Beach, CA 91932 CLOSED SESSION

More information

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007 MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007 Mark Johnson, Mayor Lisa Swarthout, Vice Mayor Jan Arbuckle Dan Miller Chauncey Poston REGULAR MEETING OF THE GRASS VALLEY

More information

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS Closed Session Butte Room MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, 2016 5:00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS A. Conferred with legal counsel regarding anticipated

More information

CITY OF YORBA LINDA. Land of Gracious Living

CITY OF YORBA LINDA. Land of Gracious Living CITY OF YORBA LINDA Land of Gracious Living CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT AGENCY JOINT MEETING MINUTES FEBRUARY 3, 2015 CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA

More information

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

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

More information

The invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton.

The invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton. MINUTES OF A REGULAR MEETING OF THE CERRITOS CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE CERRITOS REDEVELOPMENT AGENCY HELD ON JUNE 9, 2016, IN THE COUNCIL CHAMBERS AT CERRITOS CITY HALL, 18125 BLOOMFIELD

More information

Minutes of the Westover City Council. February 3, 2015

Minutes of the Westover City Council. February 3, 2015 Minutes of the Westover City Council The regular meeting of the Mayor and Council of the City of Westover, Alabama is held in the City of Westover, City Hall in Westover, Alabama at 6:30 p.m. on February

More information

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014 CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014 Mayor Clark called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION

More information

A) Traffic Commission Report: Chair Brad Pederson provided a report to the City Council.

A) Traffic Commission Report: Chair Brad Pederson provided a report to the City Council. Meeting of the San Marcos City Council TUESDAY, APRIL 22, 2014 City Council Chambers Regular City Council Meeting Regular San Marcos Public Financing Authority Meeting Special City of San Marcos as Successor

More information

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

REGULAR 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 information

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council Agenda May 16, 2005 8:00PM Council Chambers, City Hall 1000 San Pablo Avenue EXECUTIVE SESSION 7:15 p.m. Call to order OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, MARCH 22, 2017

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, MARCH 22, 2017 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, MARCH 22, 2017 Mayor Maurer called the meeting to order at 7:02 p.m. in the Council Chambers, 100 Civic

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

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

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website:

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website: Mayor Thom Bogue Vice Mayor Steven Bird Council Member Devon Minnema Council Member Ted Hickman Council Member Scott Pederson City Treasurer Wesley Atkinson **** Leticia I. Miguel, City Clerk Jim Lindley,

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Phillips called the Regular Meeting of the City Council of the City of Aliso

More information