PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING MARCH 17, 2015

Size: px
Start display at page:

Download "PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING MARCH 17, 2015"

Transcription

1 PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING MARCH 17, 2015 City of Paramount, Colorado Avenue, Paramount, CA CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: The regular meeting of the Paramount City Council was called to order by Mayor Diane J. Martinez at 6:00 p.m. at City Hall, Council Chambers, Colorado Avenue, Paramount, California. The Pledge of Allegiance was led by Councilmember Peggy Lemons. The invocation was delivered by Pastor Ken Korver, Emmanuel Reformed Church. ROLL CALL OF COUNCILMEMBERS: Present: Councilmember Gene Daniels Councilmember Daryl Hofmeyer Councilmember Peggy Lemons Vice Mayor Tom Hansen Mayor Diane J. Martinez STAFF PRESENT: Linda Benedetti-Leal, City Manager John E. Cavanaugh, City Attorney John Moreno, Assistant City Manager Christopher Cash, Public Works Director David Johnson, Com. Serv. & Recreation Director Karina Liu, Finance Director Maria Meraz, Public Safety Director William Pagett, City Engineer Clyde Alexander, Senior Accountant Angel Arredondo, Code Enforcement Division Head Terry Cahoon, Assistant Finance Director Chris Callard, Public Information Officer Mike Carrillo, Management Analyst John Carver, Assistant Community Development Director Lana Chikami, City Clerk Marco Cuevas, Community Development Planner Antulio Garcia, Development Services Manager Yecenia Guillen, Asst. Com. Serv. & Recreation Director Sarah Ho, Assistant Public Works Director Jason Jacobsen, Management Analyst John King, Planning Manager Carlos Mendoza, Neighborhood Preservation Specialist Janene Ottaiano, Human Resources Manager

2 PRESENTATIONS 1. Presentations to Outgoing Mayor Diane J. Martinez CF. 11.5, 39.7 The following representatives honored Mayor Diane J. Martinez: Ms. Genesis Coronado, on behalf of Congresswoman Lucille Roybal-Allard Ms. Julia Juarez, on behalf of Senator Ricardo Lara Mr. Ronald Gonzales-Lawrence, on behalf of Assemblyman Anthony Rendon Ms. Erin Stibal, on behalf of Supervisor Don Knabe Captain Keith Swenssen, on behalf of the Sheriff s Department Battalion Chief Tim Fordham, on behalf of the Fire Department President Jon Tanklage, on behalf of the Chamber of Commerce Councilmember Jeff Wood, on behalf of the City of Lakewood Ms. Linda Garcia, on behalf of Relay for Life Paramount City Council Vice Mayor Hansen, on behalf of the City Council, thanked Mayor Martinez for her strong leadership and outstanding term as Mayor, and presented her with a plaque and scrapbook. Mayor Martinez stated that she enjoyed and will treasure her past year as Mayor. She highlighted the passage of Measure P and stated that she has tremendous respect and is very proud of the Paramount community. She recognized her colleagues, staff, business owners, and friends, and commented on the City s great relationships with the School District and sheriff and fire personnel. She also acknowledged her sister and her mother, and thanked everyone for their support. MINUTES 2. APPROVAL OF MINUTES February 3 and February 17, 2015 It was moved by Vice Mayor Hansen and seconded by Councilmember Daniels to approve the Paramount City Council minutes of February 3 and February 17, The motion was passed by the following roll call vote:, Vice Mayor Hansen, Mayor Martinez

3 ELECTION/REORGANIZATION 3. RESOLUTION NO. 15:005 Declaring the Results of the March 3, 2015 Election CF 45.2, City Clerk Chikami presented Resolution No. 15:005 declaring the results of the March 3, 2015 election. She announced that Daryl Hofmeyer, Tom Hansen, and Diane J. Martinez were elected as Members of the City Council for a 4-year term and that Measure P passed by a majority vote. It was moved by Councilmember Daniels and seconded by Vice Mayor Hansen to read by title only and adopt Resolution No. 15:005, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PARAMOUNT, CALIFORNIA RECITING THE FACT OF THE MUNICIPAL ELECTION HELD ON MARCH 3, 2015, DECLARING THE RESULTS AND SUCH OTHER MATTERS AS PROVIDED BY LAW. The motion was passed by the following roll call vote: Councilmembers Daniels, Hofmeyer, Lemons Vice Mayor Hansen, Mayor Martinez 4. OATH OF OFFICE Councilmembers Elected March 3, 2015 CF REORGANIZATION Selection of Mayor and Vice Mayor CF 11.3 City Clerk Chikami administered the Oath of Office to Councilmember Hansen, Councilmember Hofmeyer, and Mayor Martinez who were re-elected on March 3, 2015, and City Manager Benedetti-Leal presented each of them with a Certificate of Election. City Clerk Chikami opened nominations for the office of Mayor. Councilmember Lemons nominated Councilmember Hansen. There being no further nominations, nominations were closed. The roll call vote for Councilmember Hansen as Mayor: Councilmembers Daniels, Hansen, Hofmeyer, Lemons, Martinez Tom Hansen was unanimously declared Mayor. Mayor Hansen expressed his appreciation for the honor to serve as Mayor. He introduced his wife, children, daughterin-laws, and special friends. He also thanked everyone for their support.

4 Mayor Hansen opened nominations for the office of Vice Mayor. Councilmember Daniels nominated Councilmember Hofmeyer. There being no further nominations, nominations were closed. The roll call vote for Councilmember Hofmeyer as Vice Mayor: Councilmembers Daniels, Hofmeyer, Lemons, Martinez Mayor Hansen Daryl Hofmeyer was unanimously declared Vice Mayor. 6. Appointment of City Commissioners CF 27 Mayor Hansen announced the following Commissioner appointments: Planning Commission Ernie Esparza, Harlen Roy Gilham, Mike Hogue, James Jim Hyde, and Jim Williams were reappointed. Public Works Commission Eileen Aparicio, Joe Espitia, Rosemary Mendez and Rosemary Vasquez were reappointed. Alexander Garcia would continue to serve. Parks and Recreation Commission Maria Angel, Frank Barraza, Charles Carlos Garcia, Lori Hernandez, and Vilma Stallings were reappointed. Public Safety Commission Jaime Abrego, Todd Bousema, Carmen Gomez, Javier Martinez, and Brenda Olmos were reappointed. Senior Services Commission Maria Espinoza, Shirley Grayson, Claudia Quinones, and James Jim Stevens were reappointed. Cleone Hatwan was appointed. 7. Mayor s Appointments CF 11.4 Mayor Hansen announced the following appointments: California Contract Cities Association Representative: Gene Daniels; Alternate: Tom Hansen California Joint Powers Insurance Authority Representative: Daryl Hofmeyer; Alternate: Diane J. Martinez

5 Central Basin Water Association Representative: Tom Hansen; Alternate: Gene Daniels County Sanitation Districts of L.A. County (Districts 1 and 2) Representative: Tom Hansen; Alternate: Gene Daniels Eco-Rapid Transit Representative: Gene Daniels; Alternate: Daryl Hofmeyer Gateway Cities COG Board of Directors Representative: Gene Daniels; Alternate: Peggy Lemons Gateway Cities COG I-710 Oversight Policy Committee Representative: Gene Daniels Gateway Cities COG SR-91/I-605 Corridor Needs Assessment Study Representative: Gene Daniels; Alternate: Tom Hansen Greater Los Angeles County Vector Control Representative: Tom Hansen League of California Cities Representative: Gene Daniels; Alternate: Diane J. Martinez L.A. County City Selection Committee Representative: Tom Hansen Paramount Unified School District Liaisons Representatives: Diane J. Martinez and Peggy Lemons Sister City Committee Representative: Diane J. Martinez Southeast Area Animal Control Authority (SEAACA) Representative: Peggy Lemons; Alternate: Tom Hansen Southeast Water Coalition Representative: Tom Hansen; Alternate: Gene Daniels So. Calif. Assoc. of Governments (SCAG) Representative: Gene Daniels

6 PRESENTATIONS 8. COMMENDATION Deputy Evan Wagner CF CERTIFICATE OF RECOGNITION Sergeant Carlos Sanchez CF Paramount Lion s Club Presentation to Paramount Education Partnership (PEP) CF PROCLAMATION Women s History Month CF PROCLAMATION Safe Communities Month CF PROCLAMATION Red Cross Awareness Month CF Mayor Hansen, on behalf of the City Council, honored Deputy Evan Wagner for diligently working to keep Paramount safe. Mayor Hansen, on behalf of the City Council, congratulated Sergeant Carlos Sanchez on being selected Law Enforcement Partner of the Year by the Paramount Elks Club. Mr. Bob Weiss, representing the Lions Club, presented the Paramount Education Partnership (PEP) Board Members with an $8,000 check for student vocational training scholarships. Mayor Hansen, on behalf of the City Council, proclaimed March as Women s History Month, and presented a proclamation to members of the Paramount Women s Club. Mayor Hansen, on behalf of the City Council, recognized March as Safe Communities Month and presented a proclamation to Captain Keith Swensson. Captain Swensson expressed his appreciation and praised the deputies serving the Paramount community. Mayor Hansen, on behalf of the City Council, proclaimed March as Red Cross Awareness Month and presented a proclamation to Mr. Phil Wendel. Mayor Hansen recessed the meeting at 6:45 p.m. for a brief break. He reconvened the meeting at 7:01 p.m. PUBLIC COMMENTS There were none CONSENT CALENDAR 14. Register of Demands CF 47.2 Councilmember Lemons requested that this item be pulled from the consent calendar. She stated that she had a conflict of interest and disqualified herself from voting on check numbers and made payable to her employer (Paramount Chamber of Commerce).

7 It was moved by Councilmember Lemons and seconded by Vice Mayor Hofmeyer to approve the Paramount City Council Register of Demands with the exception of check numbers and The motion was passed by the following roll call vote: It was moved by Vice Mayor Hofmeyer and seconded by Councilmember Martinez to approve check numbers and The motion was passed by the following roll call vote: Councilmembers Daniels, Martinez Councilmember Lemons 15. AWARD OF CONTRACT Engineering Services New Groundwater Well Preliminary Engineering City Project No It was moved by Councilmember Lemons and seconded by Vice Mayor Hofmeyer to approve the plans and specifications, award the contract for engineering services in the amount of $129,941 to AECOM and authorize the City Manager or her designee to execute the agreement. The motion was passed by the following roll call vote: 16. APPROVAL Purchase of a Standby Motor for Well 15 CF 113 It was moved by Councilmember Lemons and seconded by Vice Mayor Hofmeyer to authorize the purchase of a Standby Motor for Well 15 from Brithinee Electric, Colton, California, in the amount of $34, The motion was passed by the following roll call vote:

8 17. RESOLUTION NO. 15:003 Adopting the Renewal of the General Services Agreement with the County of Los Angeles CF It was moved by Councilmember Lemons and seconded by Vice Mayor Hofmeyer to read by title only and adopt Resolution No. 15:003, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PARAMOUNT, ADOPTING THE RENEWAL OF THE GENERAL SERVICES AGREEMENT WITH THE COUNTY OF LOS ANGELES. The motion was passed by the following roll call vote: 18. ORDINANCE NO (Adoption) Readopting the Los Angeles County Traffic Code CF 98.1 It was moved by Councilmember Lemons and seconded by Vice Mayor Hofmeyer to read by title only, waive further reading, and adopt Ordinance No. 1053, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PARAMOUNT AMENDING SECTIONS 29-1 AND OF THE PARAMOUNT MUNICIPAL CODE REGARDING INCORPORATION OF THE COUNTY TRAFFIC CODE. The motion was passed by the following roll call vote: 19. ORDINANCE NO (Adoption) Readopting the Los Angeles County Health and Safety Code CF It was moved by Councilmember Lemons and seconded by Vice Mayor Hofmeyer to read by title only, waive further reading, and adopt Ordinance No. 1054, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PARAMOUNT AMENDING SECTIONS 24-1 AND 24-6 OF THE PARAMOUNT MUNICIPAL CODE REGARDING INCORPORATION OF THE COUNTY HEALTH AND SAFETY CODE. The motion was passed by the following roll call vote:

9 REPORTS 20. PUBLIC HEARING ORDINANCE NO (Introduction) Adding Section (h) to Chapter 29, Article II, of the Paramount Municipal Code Regarding Limiting or Stopping, Standing or Parking in Designated Tow Away Zones CF 73 Public Safety Director Meraz reported that residents from Orizaba Avenue and 144 th Street have voiced concerns over limited parking in the area. A neighborhood survey was conducted, and Ms. Meraz stated that 11 of the 12 residences responded with 10 in support of implementing resident only parking. Ms. Meraz mentioned that residents were notified of the public hearing and reported that the Public Safety Commission, at its January meeting, reviewed the request and recommended approval of resident permit parking. Ms. Meraz also reviewed resident permit parking procedures. Mayor Hansen opened the public hearing, and Ms. Angela Cruz, Orizaba Avenue, Paramount, spoke in favor. There was a brief discussion regarding enforcement of the resident permit parking, and City Manager Benedetti-Leal stated that patrol would be provided during the initial phase-in of the resident permit parking. Ms. Cruz asked about parking in front of her driveway and was told that she cannot block the driveway for safety reasons. Ms. Cruz thanked the City Council for assisting with the noise problem in her neighborhood and then inquired about paving the railroad track area due to dust. As the railroad tracks are not Cityowned, City Manager Benedetti-Leal told Ms. Cruz that staff will contact the railroad company regarding the dust issue. There being no further testimony, it was moved by Vice Mayor Hofmeyer and seconded by Councilmember Martinez to close the public hearing. It was moved by Vice Mayor Hofmeyer and seconded by Councilmember Martinez to read by title only, waive further reading, introduce Ordinance No. 1057, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PARAMOUNT ADDING SECTION (h) TO CHAPTER 29, ARTICLE II OF THE PARAMOUNT MUNICIPAL CODE REGARDING LIMITING OR STOPPING, STANDING OR PARKING IN DESIGNATED TOW AWAY ZONES," and place it on the next regular agenda for adoption. The motion was passed by the following roll call vote:

10 21. PUBLIC HEARING ORDINANCE NO (Introduction) Zone Change No. 221 Gold Key Development Atlantic Place CF 109:221 Assistant City Manager Moreno gave the report, a request for a zone change from C-M (Commercial Manufacturing), M-1 (Light Manufacturing), and M-2 (Heavy Manufacturing) to PD- PS (Planned Development with Performance Standards)/Single Family Residential for property located at Atlantic Place. The proposed zone change will allow for the development of a 30-unit single family residential development, and Mr. Moreno provided an overview of the site and proposed project. He also reported that an environmental analysis was conducted by Blodgett/Baylosis Associates and that, based on the initial study, the proposed project will not produce adverse environmental impacts. Mr. Moreno recommended that a Mitigated Negative Declaration be adopted for the project. He also stated that the Planning Commission, at its February 10, 2015 meeting, recommended approval of the zone change to the Council. Mayor Hansen opened the public hearing and Mr. Mike Ferrero (2702 Brimhall, Rossmoor) and Mr. Ernesto Gomez, (16314 Atlantic Place, Paramount) spoke in favor of the project. Mr. Gomez stated that he likes the homes but expressed concern regarding rats, noise, and possible carbon monoxide and chemical issues. Mr. Gomez was told that staff will work with the developer to address his concerns. Mr. Gomez also requested plans and also asked for sheriff patrol in the cul-de-sac area in his neighborhood. There being no further testimony, it was moved by Vice Mayor Hofmeyer and seconded by Councilmember Martinez to close the public hearing. It was moved by Councilmember Martinez and seconded by Councilmember Daniels to adopt a Mitigated Negative Declaration and the Mitigation and Monitoring Program relative to Ordinance No. 1058/Zone Change No The motion was passed by the following roll call vote: It was moved by Councilmember Martinez and seconded by Vice Mayor Hofmeyer to read by title only, waive further reading, introduce Ordinance No. 1058, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PARAMOUNT AMENDING ORDINANCE NO. 178, THE COMPREHEN- SIVE ZONING ORDINANCE, CHANGING THE OFFICIAL ZONING PLAN OF THE CITY OF PARAMOUNT FROM C-M

11 (COMMERCIAL MANUFACTURING), M-1 (LIGHT MANU- FACTURING), AND M-2 (HEAVY MANUFACTURING) TO PD-PS (PLANNED DEVELOPMENT WITH PERFOR- MANCE STANDARDS)/SINGLE FAMILY RESIDENTIAL FOR PROPERTY AT ATLANTIC PLACE, IN THE CITY OF PARAMOUNT," and place it on the next regular agenda for adoption. The motion was passed by the following roll call vote: 22. PUBLIC HEARING RESOLUTION NO. 15:004 General Plan Amendment No Gold Key Development Atlantic Place CF 102.A:15-01 Assistant City Manager Moreno gave the report, a request for a General Plan amendment to change the land use designation from Commercial to Single Family Residential at Atlantic Place. He mentioned that this item is in connection with Ordinance No. 1058/Zone Change No. 221 that was previously heard by the City Council. Mr. Moreno stated that the requested amendment will allow for development of a 30-unit single family residential project and added that the residential zoning is not out of character with the surrounding General Plan land use designations. He also reported that the Planning Commission, at its February 10, 2015 meeting, recommended approval. Mayor Hansen opened the public hearing. There being no one in the audience wishing to testify, it was moved by Vice Mayor Hofmeyer and seconded by Councilmember Martinez to close the public hearing. It was moved by Councilmember Martinez and seconded by Vice Mayor Hofmeyer to read by title only, and adopt Resolution No. 15:004, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PARAMOUNT SETTING FORTH ITS FINDINGS OF FACT AND DECISION RELATIVE TO GENERAL PLAN AMENDMENT NO. 15-1, A REQUEST TO CHANGE THE GENERAL PLAN LAND USE DESIGNATION FROM COMMERCIAL TO SINGLE FAMILY RESIDENTIAL AT ATLANTIC PLACE IN THE CITY OF PARAMOUNT. The motion was passed by the following roll call vote:

12 23. DRA NO. 15:007 Seagrove LA, LLC 8509 Alondra Boulevard CF 110: Alondra 8509 Assistant City Manager Moreno reported on Development Review Application No. 15:007, a request to construct a 4,534 square foot multi-tenant restaurant building at 8509 Alondra Boulevard in the C-3 (General Commercial) zone. He stated that, on March 10, 2015, the Planning Commission reviewed and approved Conditional Use Permits for La Monarca Bakery and two fast casual/quick serve restaurants, and the Development Review Board reviewed the application and recommended approval. It was moved by Vice Mayor Hofmeyer and seconded by Councilmember Martinez to approve a request by Seagrove LA, LLC to construct a 4,534 square foot multi-tenant restaurant building at 8509 Alondra Boulevard in the C-3 (General Commercial) zone. The motion was passed by the following roll call vote: 24. AWARD OF CONTRACT Architectural Services and Adopting a Negative Declaration for the Paramount Boulevard Improvements Project CIP 9535 Public Works Director Cash reported on the future improvements to Paramount Boulevard. He mentioned that the primary goal of the project is to improve the connectivity of Town Center East and West and provide a link to the new restaurant development at the northeast corner of Paramount Boulevard and Alondra Boulevard. He discussed project funding and reported that the project is estimated to cost $3.5 to $4 million. He also stated that plans and specifications will need to be prepared in order to bid and build the improvements and discussed working with Studio 111, who submitted a proposal in the amount of $166,205, to provide a portion of the design services (landscape architectural services, hardscape architecture, coordination of streetscape design and pedestrian lighting, and overall coordination of the aesthetic features of the project). Mr. Cash mentioned that total design and construction management costs are estimated at $550,600.

13 Additionally, an Initial Study of the project was conducted and Mr. Cash stated that it was determined that the street improvements will not have a negative impact on the environment. He recommended that the City Council adopt a Negative Declaration. it was moved by Councilmember Martinez and seconded by Vice Mayor Hofmeyer to award the contract for architectural services to Studio 111, Long Beach, California, in the amount of $166,205, authorize the City Manager or her designee to execute the agreement, and adopt a Negative Declaration for the Paramount Boulevard improvements project. The motion was passed by the following roll call vote: 25. AWARD OF CONTRACT Construction of the Orange Avenue Splash Zone, City Project No Public Works Director Cash reported that six bids were opened and examined on February 19, The apparent low bid was submitted by CS Legacy Construction Inc. in the amount of $684,920. This bid was $234,920 higher than the $450,000 budgeted amount and due to the higher than expected bid pricing, Mr. Cash stated that a re-bidding process was initiated. He discussed the modification/ deletion of items to reduce the scope of the project and stated that the item changes would not affect the overall quality of the project as they were optional items or items that could be added later (if needed). Three revised bids were received on March 6, 2015, and the apparent low bid was submitted by CS Legacy Construction Inc. in the amount of $591,700. This bid was $141,701 higher than the $450,000 budgeted amount; however, Mr. Cash proposed using allocated funds from the Capital Improvement Project reserve to pay for the overage. He also stated that staff is working to re-allocate some Proposition A funds and, if successful, would use these funds to backfill the budget shortfall. Mr. Cash then presented a site plan and pictures of the proposed Orange Avenue Splash Zone, and commented on the City s commitment to the community to construct the project. Following Mr. Cash s report, there was discussion regarding construction costs and the change in market prices for construction items. Mr. Cash also said that the City has previously worked with CS Legacy.

14 It was moved by Councilmember Martinez and seconded by Vice Mayor Hofmeyer to approve the plans and specifications, award the contract for construction of the Orange Avenue Splash Zone to CS Legacy Construction Inc., Pomona, California, in the amount of $591,701, and authorize the City Manager or her designee to execute the agreement. The motion was passed by the following roll call vote: 26. APPROVAL Measure R Funding Agreement By and Between Los Angeles County Metropolitan Transportation Authority (LACMTA) for Garfield Avenue Street Improvements Project from 70 th Street to Howery Street CF Public Works Director Cash presented the Measure R Funding Agreement, outlining the terms and conditions for reimbursement of expended costs incurred in the design and environmental phase of the Garfield Avenue street improvements project from 70 th Street to Howery Street. He reported that both the Gateway COG and Los Angeles County Metropolitan Transportation Authority (LACMTA) have approved $2,075,000 to fund the design and environmental phase which will take approximately 18 months to complete. Mr. Cash reported that after completion of the design and environmental phase, staff will apply for additional early action funding and also explore other funding options to fund the construction phase of the project. The Garfield Avenue street improvements project will include street widening, dual left-turn lanes, additional medians, undergrounding of overhead utilities, and resurfacing for a total project cost of approximately $20,000,000. It was moved by Councilmember Martinez and seconded by Vice Mayor Hofmeyer to approve the Measure R Funding Agreement by and between Los Angeles County Metropolitan Transportation Authority (LACMTA) for Garfield Avenue street improvements project from 70 th Street and Howery Street. The motion was passed by the following roll call vote:

15 27. APPROVAL Subrecipient Agreement Between the City of Paramount and the Los Angeles Gateway Region Integrated Regional Water Management Joint Powers Authority CF Public Works Director Cash reported that the City received a grant through Proposition 84 for the installation of two tree box filters to be installed on Alondra Boulevard. Paramount, as a member of the Gateway Region Integrated Water Management Joint Powers Authority (Gateway), was one of several cities to receive this grant. Gateway will be the primary recipient of the grant and has required all grantees to enter into a sub-recipient agreement with them to formalize the administrative duties and the allocation of funds. He stated that each participating city is required to advance the full cost of their portion of the project to Gateway, who will reimburse each city (minus a 20% local match) once it receives the grant funds from the State. Paramount s grant amount is $92, and the City s local match is $18,565.45, and Mr. Cash stated that the City has budgeted to pay these costs out of the Road Maintenance Division operating budget. There was discussion regarding maintenance, and Mr. Cash stated that there would be little maintenance. He also noted that the installation of the tree box filters shows that Paramount is making efforts to meet storm water obligations. It was moved by Vice Mayor Hofmeyer and seconded by Councilmember Martinez to approve the Subrecipient Agreement between the City of Paramount and the Los Angeles Gateway Region Integrated Regional Water Management Joint Powers Authority. The motion was passed by the following roll call vote: COMMITTEE REPORTS There were none. COMMENTS FROM STAFF There were none. COMMENTS FROM COUNCILMEMBERS There were none.

16 ADJOURNMENT There being no further business to come before the City Council, Mayor Hansen adjourned the meeting at 7:49 p.m. to a meeting on April 7, 2015 at 6:00 p.m. Tom Hansen, Mayor ATTEST: Lana Chikami, City Clerk

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING APRIL 4, 2017

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING APRIL 4, 2017 PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING APRIL 4, 2017 City of Paramount, 16400 Colorado Avenue, Paramount, CA 90723 CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: The regular meeting of the

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

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING OCTOBER 2, 2018

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING OCTOBER 2, 2018 PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING OCTOBER 2, 2018 City of Paramount, 16400 Colorado Avenue, Paramount, CA 90723 CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: The regular meeting of

More information

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING SEPTEMBER 4, 2018

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING SEPTEMBER 4, 2018 PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING SEPTEMBER 4, 2018 City of Paramount, 16400 Colorado Avenue, Paramount, CA 90723 CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: The regular meeting

More information

AGENDA. Successor Agency for the Paramount Redevelopment Agency December 11, Regular Meeting City Hall Council Chambers 6:00 p.m.

AGENDA. Successor Agency for the Paramount Redevelopment Agency December 11, Regular Meeting City Hall Council Chambers 6:00 p.m. AGENDA Successor Agency for the Paramount Redevelopment Agency December 11, 2018 Regular Meeting City Hall Council Chambers 6:00 p.m. City of Paramount 16400 Colorado Avenue Paramount, CA 90723 (562) 220-2000

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

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

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

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

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

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

More information

Minutes Lakewood City Council Regular Meeting held December 9, 2014

Minutes Lakewood City Council Regular Meeting held December 9, 2014 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:46 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

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

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

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

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

More information

Minutes Lakewood City Council Regular Meeting held December 11, 2018

Minutes Lakewood City Council Regular Meeting held December 11, 2018 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Croft in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

MINUTES REGULAR MEETING 6:30 P.M. APRIL 8, 2003

MINUTES REGULAR MEETING 6:30 P.M. APRIL 8, 2003 JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY REGULAR MEETING 6:30 P.M. CALL TO ORDER

More information

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 An Adjourned Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on March 5, 2015.

More information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

More information

The invocation was given by Father Tony Gomez, St. Linus Catholic Church, Norwalk, CA.

The invocation was given by Father Tony Gomez, St. Linus Catholic Church, Norwalk, CA. MINUTES OF A REGULAR MEETING OF THE CERRITOS CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE CERRITOS REDEVELOPMENT HELD ON AUGUST 10, 2017, IN THE COUNCIL CHAMBERS AT CERRITOS CITY HALL, 18125 BLOOMFIELD

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 12, 2017

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 12, 2017 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 12, 2017 9/12/2017 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor Maria Davila called a Regular

More 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 COUNCIL & REDEVELOPMENT AGENCY

CITY COUNCIL & REDEVELOPMENT AGENCY CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, January 12, 2010 A Regular Meeting of the City Council and Redevelopment Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons

More information

AGENDA. Paramount City Council July 5, Regular Meeting City Hall Council Chambers 6:00 p.m. City of Paramount

AGENDA. Paramount City Council July 5, Regular Meeting City Hall Council Chambers 6:00 p.m. City of Paramount AGENDA Paramount City Council July 5, 2016 Regular Meeting City Hall Council Chambers 6:00 p.m. City of Paramount 16400 Colorado Avenue Paramount, CA 90723 (562) 220-2000 www.paramountcity.com Public Comments:

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 7:05 P.M. ROLL CALL PRESENT: (EXCUSED

More information

Minutes Lakewood City Council Regular Meeting held April 25, 2017

Minutes Lakewood City Council Regular Meeting held April 25, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda October 16, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers

More information

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA June 28, 2016, 7:30 p.m. CALL TO ORDER INVOCATION: Pastor Chuck Franco, Life Center Church PLEDGE OF ALLEGIANCE:

More information

REGULAR MEETING 6:30 P.M.

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

More information

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

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

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING February 5, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

Minutes 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

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 11, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 11, 2018 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 11, 2018 9/11/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor María Belén Bernal called

More information

CITY OF AZUSA MINUTES OF THE CITY COUNCIL THE SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY REGULAR MEETING MONDAY, NOVEMBER 7, :30 P.M.

CITY OF AZUSA MINUTES OF THE CITY COUNCIL THE SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY REGULAR MEETING MONDAY, NOVEMBER 7, :30 P.M. CITY OF AZUSA MINUTES OF THE CITY COUNCIL THE SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY REGULAR MEETING MONDAY, NOVEMBER 7, 2016 6:30 P.M. CONSENT ITEM E-1 The City Council of the City of Azusa

More information

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA June 23, 2015 ADJOURNED MEETING: Water Conservation Study Session CALL TO ORDER 6:00 p.m. EXECUTIVE BOARD ROOM

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 SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 24, 2015

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 24, 2015 steps in the clean-up effort related to the two superfund sites at the proximity of Rayo and Southern Avenues. They will begin door to door solicitation of the installation of filter monitoring devises

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

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY COUNCIL & REDEVELOPMENT AGENCY CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, November 9, 2010 A Regular Meeting of the City Council and Redevelopment Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons

More information

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

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 The City of Signal Hill appreciates your

More information

Mayor Al Murray, Mayor Pro Tern Charles E. " Chuck" Puckett and Councilmembers John Nielsen Councilmember Rebecca " Beckie"

Mayor Al Murray, Mayor Pro Tern Charles E.  Chuck Puckett and Councilmembers John Nielsen Councilmember Rebecca  Beckie Agenda Item 1 Reviewed: City Manager Finance Director N/ A MINUTES OF THE SPECIAL MEETING OF THE CITY COUNCIL 300 CENTENNIAL WAY, TUSTIN, CA DECEMBER 2, 2014 6: 30 P. M. CALL TO ORDER at 6: 37 p. m. ORAL

More information

AGENDA. Paramount City Council May 3, Regular Meeting City Hall Council Chambers 6:00 p.m. City of Paramount

AGENDA. Paramount City Council May 3, Regular Meeting City Hall Council Chambers 6:00 p.m. City of Paramount AGENDA Paramount City Council May 3, 2016 Regular Meeting City Hall Council Chambers 6:00 p.m. City of Paramount 16400 Colorado Avenue Paramount, CA 90723 (562) 220-2000 www.paramountcity.com Public Comments:

More information

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES Wednesday, City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CALL TO ORDER: ROLL CALL: 6:00 p.m. Kevin Bash, Mayor, Present Greg Newton, Mayor

More information

CITY OF HUNTINGTON PARK

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

More information

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 21, 2009 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 21, 2009. CLOSED SESSION

More 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

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 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

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling. Minutes of a Regular Meeting of the La Mesa City Council at 4:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order at 4:00 p.m. ROLL CALL:

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY COUNCIL & REDEVELOPMENT AGENCY CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, May 25, 2010 A Regular Meeting of the City Council and Redevelopment Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 7:09 P.M. ROLL CALL PRESENT: (EXCUSED

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

Ramona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s:

Ramona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s: CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, JUNE 20, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was a Closed Session which

More information

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018 CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018 The Ham Lake City Council and Economic Development Authority met for its regular meeting on Monday, at

More information

WALNUT CITY COUNCIL MEETING

WALNUT CITY COUNCIL MEETING WALNUT CITY COUNCIL MEETING CALL TO ORDER: Mayor Pacheco called the meeting to order at 7:00 p.m. PLEDGE OF ALLEGIANCE: MPT/Su led the flag salute. ROLL CALL: PRESENT: COUNCILMEMBERS: M/Pacheco, MPT/Su,

More information

MEETING AGENDA. March 5, 2008

MEETING AGENDA. March 5, 2008 MEETING AGENDA March 5, 2008 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

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

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

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016 5: 15 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting February 9, 2016 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:15 P.M. Closed

More information

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING City Hall Monday, MINUTES CALL TO ORDER AND PLEDGE OF ALLEGIANCE A regular meeting of the City Council of the City of Hidden Hills was duly held in the

More information

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA September 27, 2016, 7:30 p.m. CALL TO ORDER INVOCATION: Pastor Chris Logan, Christ Presbyterian Church of Lakewood

More information

Minutes Lakewood City Council Regular Meeting held May 8, 2001

Minutes Lakewood City Council Regular Meeting held May 8, 2001 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wagner in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015 CITY COUNCIL MEETING MINUTES Monday, January 26, 2015 7:00 P.M. Mayor Vierra called the January 26, 2015 City Council Meeting to order with the following in attendance: ROLL CALL Council Members Durossette,

More information

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER COMMISSION MEMBER JEFF HELMERICKS COMMISSION MEMBER JOHN S. LEE COMMISSION

More information

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber. Minutes of a Regular Meeting of the La Mesa City Council Tuesday, June 27, 2017 at 6:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California The City Council minutes are prepared and ordered

More information

Minutes Lakewood City Council Regular Meeting held September 27, 2016

Minutes Lakewood City Council Regular Meeting held September 27, 2016 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

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 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 SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 21, 2015 The City of Signal Hill appreciates your attendance.

More information

Visalia City Council Action Agenda

Visalia City Council Action Agenda Visalia City Council Action Agenda For the regular meeting of: MONDAY, May 18, 2009 Location: City Hall Council Chambers, 707 W. Acequia, Visalia CA 93291 Track 1 BL/DL 5-0 Item 1 Mayor: Jesus J. Gamboa

More information

B. The Watershed Permittees and GWMA are collectively referred to as the PARTIES ; and

B. The Watershed Permittees and GWMA are collectively referred to as the PARTIES ; and FIRST AMENDMENT TO THE MEMORANDUM OF UNDERSTANDING BETWEEN THE LOS ANGELES GATEWAY REGION INTEGRATED REGIONAL WATER MANAGEMENT JOINT POWERS AUTHORITY AND THE CITIES OF BELLFLOWER, CERRITOS, DOWNEY, LAKEWOOD,

More information

The invocation was given by Council Member Vogelsang, followed by the salute to the flag. Keith Doherty Phil Vogelsang

The invocation was given by Council Member Vogelsang, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, April 2, 2018, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015 M 1 01/12/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:00 p.m.

More information

CITY OF OCEANSIDE MEETING AGENDA

CITY OF OCEANSIDE MEETING AGENDA CITY OF OCEANSIDE MEETING AGENDA December 1, 2004 CITY CLERK S SUMMARY REPORT FOR HARBOR, CDC AND COUNCIL 4:00 P.M. OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT

More information

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING At 6:00 p.m., the City Council held a Joint Meeting with the Youth Commission in the Linda Callon Conference Room at 13777 Fruitvale

More 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 APRIL 21, 2015 CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing May 2004 as Water Awareness Month 2. Eastern Municipal Water District (EMWD)

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

Minutes Lakewood City Council Regular Meeting held June 28, 2005

Minutes Lakewood City Council Regular Meeting held June 28, 2005 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Esquivel in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m. AMENDED AGENDA Regular Meeting GARDEN GROVE CITY COUNCIL Community Meeting Center 11300 Stanford Avenue June 24, 2003 6:45 p.m. Council Chamber ROLL CALL: COUNCILMAN DALTON, COUNCILMAN LEYES, COUNCILMAN

More information

Minutes Lakewood City Council Regular Meeting held November 14, 2000

Minutes Lakewood City Council Regular Meeting held November 14, 2000 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Piercy in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016 M 1 09/27/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the Lancaster City Council/Successor Agency/Financing/Power Authority to order

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. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web: MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, 2017 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting

More information

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

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

More information

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m. MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, 2004 Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m. Councilmembers present: City staff present: Simonian, Aguayo,

More information

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY CALL TO ORDER City of Riverbank REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY (The City Council also serves as the LRA Board) MINUTES OF TUESDAY, APRIL 26, 2016 The City Council and Local Redevelopment

More information

CITY OF SOUTH GATE SPECIAL CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 16, 2014

CITY OF SOUTH GATE SPECIAL CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 16, 2014 CITY OF SOUTH GATE SPECIAL CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 16, 2014 CALL TO ORDER PLEDGE OF ALLEGIANCE PRESENT ABSENT/EXCUSED ROLL CALL Mayor Henry C. Gonzalez called a Special City Council

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

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, OCTOBER 24, 2018

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, OCTOBER 24, 2018 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, OCTOBER 24, 2018 Mayor pro Tem Shapiro called the Closed Session to order at 6:14 p.m. in the Council

More information

TOWN OF LANTANA REGULAR MEETING MINUTES March 27, 2017

TOWN OF LANTANA REGULAR MEETING MINUTES March 27, 2017 TOWN OF LANTANA REGULAR MEETING MINUTES March 27, 2017 1. ROLL CALL: Mayor Stewart called the meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer followed

More information

1. A regular meeting of the La Verne City Council was called to order by Mayor Kendrick at 6:30 p.m.

1. A regular meeting of the La Verne City Council was called to order by Mayor Kendrick at 6:30 p.m. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LA VERNE HELD IN THE COUNCIL CHAMBERS OF THE LA VERNE CITY HALL Monday, April 3, 2017 1. A regular meeting of the La Verne City Council

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016 5: 15 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting February 9, 2016 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:15 P.M. Closed

More information

Minutes Lakewood City Council Regular Meeting held June 14, 2016

Minutes Lakewood City Council Regular Meeting held June 14, 2016 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

Minutes Lakewood City Council Regular Meeting held August 8, 2017

Minutes Lakewood City Council Regular Meeting held August 8, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m.

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m. REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, 2018 5:00 p.m. The Regular Meeting of the City of Victorville Planning Commission was called to order at 5:00 p.m. by Vice-Chair

More information

Minutes Lakewood City Council Regular Meeting held July 25, 2006

Minutes Lakewood City Council Regular Meeting held July 25, 2006 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Van Nostran in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

MINUTES. Regular Meeting of the City of Huntington Park City Council Tuesday, February 5, 2019

MINUTES. Regular Meeting of the City of Huntington Park City Council Tuesday, February 5, 2019 MINUTES Final Minutes Approved February 19, 2019 Regular Meeting of the City of Huntington Park City Council Tuesday, February 5, 2019 Sergeant at Arms read the Rules of Decorum at the beginning of the

More information

The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday, DRAFT Town Council Meeting 8/ 19/ 14 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING AUGUST 5, 2014 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday, August

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

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

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

More information