PISMO BEACH COUNCIL AGENDA REPORT

Size: px
Start display at page:

Download "PISMO BEACH COUNCIL AGENDA REPORT"

Transcription

1 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, 2015 Closed Session and December 15, 2015 and Regular Meeting. BACKGROUND: Attached for the Council s consideration are the draft minutes of the subject meetings for review and adoption. FISCAL IMPACT: Not applicable. ALTERNATIVES: 1. Adopt the minutes with revisions. 2. Decline to adopt the minutes; provide additional direction to staff. 3. Decline to adopt the minutes; request additional information from staff. ATTACHMENTS: 1. Minutes of the December 15, 2015 Closed Session 2. Minutes of the December 15, 2015 Regular Meeting Prepared by: Erica Inderlied, City Clerk Meeting Date: January 5, 2016 City Manager Approval: Council Agenda Item 5.A Pg. 1

2 Attachment 1 DRAFT MINUTES CLOSED SESSION Pismo Beach City Council Tuesday, December 15, :00 p.m. The City Council of the City of Pismo Beach met this date in a closed session in the First Floor Conference Room, City Hall, 760 Mattie Road, Pismo Beach, California with Mayor Higginbotham presiding. CALL TO ORDER: Mayor Higginbotham called the meeting to order at 5:00 p.m. 1. ROLL CALL: Present: Mayor Higginbotham Mayor Pro Tem Waage Council Member Blake Council Member Howell Absent: Council Member Reiss Staff Present: James R. Lewis, City Manager David Fleishman, City Attorney 2. PUBLIC COMMENTS: Mayor Higginbotham called for public comment. There being no one wishing to comment, Mayor Higginbotham closed the public comment period. 3. ANNOUNCEMENT OF CLOSED SESSION ITEM Mayor Higginbotham announced the Closed Session items listed below. Item 3.A CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION (Subdivision (d)(1) of Government Code Section ) Name of Case: Central Coast Development Company vs. SLO LAFCO, et al., Superior Court Case No. CV CLOSED SESSION REPORT Mayor Higginbotham announced there was no reportable action on the abovelisted items. Council Agenda Item 5.A Pg. 2

3 Attachment 1 ADJOURNMENT There being no further business, Mayor Higginbotham adjourned the meeting at 5:17 p.m. APPROVED: ATTEST: Shelly Higginbotham, Mayor Erica Inderlied, City Clerk Council Agenda Item 5.A Pg. 3

4 DRAFT MINUTES REGULAR MEETING Pismo Beach City Council Tuesday, December 15, :30 p.m. The City Council of the City of Pismo Beach met this date in a regular session in the City Council Chamber, 760 Mattie Road, Pismo Beach, California with Mayor Higginbotham presiding. CALL TO ORDER: Mayor Higginbotham called the meeting to order at 5:30 p.m. 1. ROLL CALL: Present: Mayor Shelly Higginbotham Mayor Pro Tem Edward Waage Council Member Sheila Blake Council Member Erik Howell Absent: Council Member Mary Ann Reiss Staff Present: Michael Draze, Interim Community Development Director Nadia Feeser, Administrative Services Director Benjamin Fine, Public Works Director/City Engineer David Fleishman, City Attorney Debra Garcia, Management Services Director Erica Inderlied, City Clerk James R. Lewis, City Manager Other staff present as noted below 2. PLEDGE OF ALLEGIANCE Mayor Higginbotham led the Pledge of Allegiance. 3. PRESENTATIONS Item 3.A: Presentation: Thank You from Happy Time Preschool Students Nita Oates, Happy Time Cooperative School Director, thanked the Council for its support; commended City Manager Lewis and Public Facilities Manager Billy Haas for their work. Council Agenda Item 5.A Pg. 4

5 Item 3.B: Presentation: Pismo Preserve Status Update by Kaila Dettman, SLO Land Conservancy Executive Director Kaila Dettman, Land Conservancy of San Luis Obispo County Director, and Jorge Aguilar, Wallace Group Principal, offered a presentation regarding the status of the development of the Pismo Preserve project. 4. PUBLIC COMMENT PERIOD Mayor Higginbotham called for public comment. Paul Jones, Pismo Beach, commented on the positive benefit of recent rainfall, and current holiday observances. Peter Maly, Pismo Beach, thanked the Land Conservancy for its efforts on the Pismo Preserve project, and commented on the need for additional recreational facilities in the Mattie Road area. Don Day, Pismo Beach, commented on the need for a joint workshop regarding Inn at the Pier project, to assess and plan for its impact on the Downtown area. There being no one else wishing to comment, Mayor Higginbotham closed the public comment period. 5. CONSENT CALENDAR Mayor Higginbotham called for public comment. There being no one wishing to comment, Mayor Higginbotham closed the public comment period. Mayor Higginbotham requested that Item 5.H, Award of Contract for Fuel Tank Project, be pulled for discussion. Council Member Blake requested that Items 5.D, Second Reading of an Ordinance Regulating Expanded Polystyrene (Styrofoam) Products, and 5.E, Approval of Final Map and Subdivision Improvement Agreement for Parcel Map PB ; 341 Stimson, be pulled for discussion. Motion by Mayor Pro Tem Waage, seconded by Council Member Howell, to approve the remaining Consent Calendar items. Motion passed 4 0 by roll call vote. AYES: 4 Mayor Pro Tem Waage, Council Member Howell, Council Member Blake, Mayor Higginbotham Council Agenda Item 5.A Pg. 5

6 Item 5.A: Minutes of the December 1, 2015 Closed Session and December 1, 2015 Regular Meeting Recommendation: Adopt Minutes of the December 1, 2015 Closed Session and December 1, 2015 Regular Meeting. Item 5.B: Approval of Payroll Register and Register of Demands Recommendation: 1. Approve the Summary of Payroll Register for November 29, 2015; 2. Approve the Register of Demands for November 25, 2015 and December 4, Item 5.C: Monthly Activity Reports November 2015 Recommendation: Receive reports as information only. Item 5.D: Second Reading of an Ordinance Regulating Expanded Polystyrene (Styrofoam) Products This item was pulled from the Consent Calendar for discussion. Item 5.E: Approval of Final Map and Subdivision Improvement Agreement for Parcel Map PB ; 341 Stimson This item was pulled from the Consent Calendar for discussion. Item 5.F: Approval of Final Map and Subdivision Improvement Agreement for Parcel Map; Coburn Lane Villas Recommendation: Waive the reading of, and adopt, a Resolution approving the Final Map and Subdivision Improvement Agreement for Parcel Map PB , Coburn Lane Villas. Motion by Mayor Pro Tem Waage, seconded by Council Member Howell, to adopt Resolution R , approving the Final Map and Subdivision Improvement Agreement for Parcel Map PB , Coburn Lane Villas. Motion passed 4 1 by roll call vote. AYES: 4 Mayor Pro Tem Waage, Council Member Howell, Council Member Blake, Mayor Higginbotham Council Agenda Item 5.A Pg. 6

7 Item 5.G: Annual Contract with Van Scoyoc Associates for Federal Lobbying Services Recommendation: Waive the reading of, and adopt, a Resolution awarding a one-year contract to Van Scoyoc Associates Inc. for federal lobbying services, not to exceed $48,000. Motion by Mayor Pro Tem Waage, seconded by Council Member Howell, to adopt Resolution R , awarding a one-year contract to Van Scoyoc Associates Inc. for federal lobbying services, not to exceed $48,000. Motion passed 4 1 by roll call vote. AYES: 4 Mayor Pro Tem Waage, Council Member Howell, Council Member Blake, Mayor Higginbotham Item 5.H: Award of Contract for Fuel Tank Project This item was pulled from the Consent Calendar for discussion. Item 5.I: Award Contract for City Hall Backup Generator Recommendation: Waive the reading of, and adopt, a Resolution awarding a contract for the City Hall Backup Generator project to Newton Construction & Management in the amount of $133, Motion by Mayor Pro Tem Waage, seconded by Council Member Howell, to adopt Resolution R , awarding a contract for the City Hall Backup Generator Project to Newton Construction & Management in the amount of $133,000. Motion passed 4 1 by roll call vote. AYES: 4 Mayor Pro Tem Waage, Council Member Howell, Council Member Blake, Mayor Higginbotham Item 5.J: Notice of Completion for the Ventana Medians Project Recommendation: Authorize the City Manager to execute, and the City Clerk to record, a Notice of Completion for the Ventana Medians Project. Council Agenda Item 5.A Pg. 7

8 ITEMS PULLED FROM CONSENT Item 5.D: Second Reading of an Ordinance Regulating Expanded Polystyrene (Styrofoam) Products Recommendation: Waive the second reading of, and adopt, an Ordinance adding Chapter 8.40: Expanded Polystyrene, to Title 8, Health and Safety, of the City of Pismo Beach Municipal Code. Mayor Higginbotham opened the public comment period. There being no one wishing to comment, Mayor Higginbotham closed the public comment period. Council Member Blake recognized audience members Anita Shower and Robert Robert for their work on the polystyrene foam ban effort. Motion by Mayor Pro Tem Waage, seconded by Council Member Blake, to waive the second reading of, and adopt, Ordinance O , adding Chapter 8.40: Expanded Polystyrene, to Title 8, Health and Safety, of the City of Pismo Beach Municipal Code. Motion passed 4 0 by roll call vote. AYES: 4 Mayor Pro Tem Waage, Council Member Blake, Council Member Howell, Mayor Higginbotham Item 5.E: Approval of Final Map and Subdivision Improvement Agreement for Parcel Map PB ; 341 Stimson Recommendation: Waive the reading of, and adopt, a Resolution approving the Final Map and Subdivision Improvement Agreement for Parcel Map PB , 341 Stimson Avenue. City Manager Lewis responded to Council inquiry regarding the project. Mayor Higginbotham opened the public comment period. There being no one wishing to comment, Mayor Higginbotham closed the public comment period. Motion by Mayor Pro Tem Waage, seconded by Council Member Blake, to adopt Resolution R , approving the Final Map and Subdivision Improvement Agreement for Parcel Map PB , 341 Stimson Avenue. Motion passed 4 0 by roll call vote. Council Agenda Item 5.A Pg. 8

9 AYES: 4 Mayor Pro Tem Waage, Council Member Blake, Council Member Howell, Mayor Higginbotham Item 5.H: Award of Contract for Fuel Tank Project Public Works Director Fine presented the staff report, recommending that the Council adopt a Resolution awarding a contract for the Pismo Beach Fuel Tank project to B&T Service Station Contractors in the amount of $143,336, and responded to Council inquiry. Mayor Higginbotham opened the public comment period. Don Day, Pismo Beach, noted concern about the cost of the project and suggested alternatives. The Mayor read into the record comment from Jennelle Brownley, Pismo Beach, regarding other potential uses for the project budget. There being no one else wishing to comment, Mayor Higginbotham closed the public comment period. Motion by Mayor Pro Tem Waage, seconded by Council Member Blake, to adopt a Resolution awarding a contract for the Pismo Beach Fuel Tank project to B&T Service Station Contractors in the amount of $143,336. Motion failed 2 2 by roll call vote. AYES: 2 Mayor Pro Tem Waage, Council Member Blake NOES: 2 Council Member Howell, Mayor Higginbotham 7. BUSINESS ITEMS Item 7.A: Regulation/Prohibition of Medical Marijuana Cultivation, Processing and Transport within the City By consensus, this item was reordered and heard prior to Item 6.A. City Attorney Fleishman presented the staff report, recommending that the Council direct staff to return with an Ordinance prohibiting medical marijuana cultivation within the City, and responded to Council inquiry. Jake Miller, Police Chief, commented on the upcoming date at which state laws will prevail if the City does not act to regulate cultivation. Council Agenda Item 5.A Pg. 9

10 Mayor Higginbotham opened the public comment period. Kate Kytle, Pismo Beach, spoke in support of regulating, rather than prohibiting, medical marijuana cultivation, noting her own success with it. Ronnie Taylor, Pismo Beach, spoke in support of regulating marijuana cultivation in accordance with Proposition 215 and Senate Bill 220; commented that prohibition may be counterintuitive if complete legalization is ultimately likely. Jennelle Brownley, Pismo Beach, concurred; noted the need for public input. Peter Maly, Pismo Beach, spoke in support of prohibition for the time being until federal laws coincide with state laws. Marilee Hyman, Pismo Beach, spoke in support of the Council taking action in order to maintain local control; spoke in opposition to an outright ban on cultivation. There being no one else wishing to comment, Mayor Higginbotham closed the public comment period. Jake Miller, Police Chief, responded to Council inquiry regarding enforcement concerns. There was consensus among the Council to direct staff to return with an Ordinance prohibiting medical marijuana cultivation and processing within the City. 6. PUBLIC HEARINGS Item 6.A: A Public Hearing to Consider a Resolution of the City Council of the City of the City of Pismo Beach Establishing a Recycled Water Development Impact Fee, Effective February 13, 2016 Administrative Services Director Feeser presented the staff report, recommending that the Council conduct a Public Hearing to receive input from the public on the proposed recycled water development impact fee and consider the adoption of a Resolution establishing a Recycled Water Development Impact Fee Schedule, effective on February 13, 2016, and responded to Council inquiry. Scott Thorpe, Revenue Cost Specialists, offered a presentation regarding the methodology behind calculation of the proposed fee. Council Agenda Item 5.A Pg. 10

11 7. BUSINESS ITEMS Mayor Higginbotham opened the public hearing. Don Day, Pismo Beach, noted concern about the financial contribution of the City to the recycled water effort, as compared to the benefit received. Peter Maly, Pismo Beach, noted concern regarding the effectiveness of the groundwater injection method of water recovery, and the potential for the City to contribute more than its fair share of resources to the project. There being no one else wishing to comment, Mayor Higginbotham closed the public hearing. Motion by Council Member Howell, seconded by Council Member Blake, to adopt Resolution R , establishing a recycled water development impact fee. Motion passed 3 1 by roll call vote. AYES: 3 Council Member Howell, Council Member Blake, Mayor Higginbotham NOES: 1 Mayor Pro Tem Waage Item 7.D: Agreement for Engineering Consulting Services for the Pismo Beach Regional Groundwater Sustainability Program By consensus, this item was reordered and heard following Item 6.A. Public Works Director Fine presented the staff report, recommending that the Council adopt a Resolution authorizing the City Manager to enter into an agreement with Water Systems Consulting, Inc. for engineering consulting services for the Pismo Beach Regional Groundwater Sustainability Program transferring various funds to support the cost, and responded to Council inquiry. Mayor Higginbotham opened the public comment period. Don Day, Pismo Beach, inquired as to whether there may be more costeffective water recycling alternatives that would be accepted by the state. There being no one else wishing to comment, Mayor Higginbotham closed the public comment period. Motion by Mayor Pro Tem Waage, seconded by Council Member Blake, to adopt Resolution R , authorizing the City Manager to enter into an agreement with Water Systems Consulting, Inc. for Council Agenda Item 5.A Pg. 11

12 engineering consulting services for the Pismo Beach Regional Groundwater Sustainability Program in the amount of $799,017. Motion passed 4 0 by roll call vote. AYES: 4 Mayor Pro Tem Waage, Council Member Blake, Council Member Howell, Mayor Higginbotham The Council recessed at 8:25 p.m. and reconvened at 8:39 p.m. with all members present except Council Member Reiss. Item 7.A: Regulation/Prohibition of Medical Marijuana Cultivation, Processing and Transport within the City By consensus, this item was reordered. Item 7.B: Ordinance Prohibiting the Sales/Distribution of Certain Synthetic Drugs City Attorney Fleishman presented the staff report, recommending that the Council introduce an Ordinance adopting Chapter 9.05 of the Pismo Beach Municipal Code prohibiting the sale or distribution of certain synthetic drugs, and responded to Council inquiry. Mayor Higginbotham opened the public comment period. There being no one wishing to comment, Mayor Higginbotham closed the public comment period. Motion by Mayor Pro Tem Waage, seconded by Council Member Howell, to waive the first reading of, and introduce by title only, an Ordinance adopting Chapter 9.05 of the Pismo Beach Municipal Code prohibiting the sale or distribution of certain synthetic drugs. Motion passed 4 0 by roll call vote. AYES: 4 Mayor Pro Tem Waage, Council Member Howell, Council Member Blake, Mayor Higginbotham Item 7.C: Emergency Repair of Bluff Erosion along Price Street Public Works Director Fine presented the staff report, recommending that the Council adopt a Resolution determining that an emergency exists, directing staff to complete emergency repair of the bluff erosion along Price Council Agenda Item 5.A Pg. 12

13 Street, and awarding a contract to J.C. Baldwin Construction, and responded to Council inquiry. Mayor Higginbotham opened the public comment period. There being no one wishing to comment, Mayor Higginbotham closed the public comment period. Motion by Mayor Pro Tem Waage, seconded by Council Member Howell, to adopt Resolution R , determining that an emergency exists, directing staff to complete emergency repair of the bluff erosion along Price Street, and awarding a contract to J.C. Baldwin Construction in the amount of $422,800. Motion passed 4 0 by roll call vote. AYES: 4 Mayor Pro Tem Waage, Council Member Howell, Council Member Blake, Mayor Higginbotham Item 7.D: Agreement for Engineering Consulting Services for the Pismo Beach Regional Groundwater Sustainability Program By consensus, this item was reordered. Item 7.E: An Ordinance Eliminating the Position of Planning Commission Alternate Member City Clerk Inderlied presented the staff report, recommending that the Council introduce an Ordinance repealing Section B. of the Pismo Beach Municipal Code, relating to the position of Planning Commission Alternate, and responded to Council inquiry. Mayor Higginbotham opened the public comment period. There being no one wishing to comment, Mayor Higginbotham closed the public comment period. Motion by Mayor Pro Tem Waage, seconded by Council Member Blake, to waive the reading of, and introduce by title only, an Ordinance repealing Section B. of the Pismo Beach Municipal Code, relating to the position of Planning Commission Alternate. Motion passed 4 0 by roll call vote. AYES: 4 Mayor Pro Tem Waage, Council Member Blake, Council Member Howell, Mayor Higginbotham Council Agenda Item 5.A Pg. 13

14 Item 7.F: Amendment to the City s Property Insurance to add Additional Flood and Earthquake Insurance in FY Management Services Director Garcia presented the staff report, recommending that the Council adopt a Resolution authorizing the City Manager to approve an amendment to the City s insurance coverage to include additional Flood and Earthquake Insurance, and transferring or appropriating funds to support the cost in Fiscal Year , and responded to Council inquiry. Mayor Higginbotham opened the public comment period. There being no one wishing to comment, Mayor Higginbotham closed the public comment period. Motion by Mayor Pro Tem Waage, seconded by Council Member Howell, to adopt Resolution R , authorizing the City Manager to approve an amendment to the City s insurance coverage to include additional flood and earthquake insurance, and transferring or appropriating funds from the General Fund and Water And Wastewater Enterprise Funds to support the additional flood and earthquake insurance for Fiscal Year Motion passed 4 0 by roll call vote. AYES: 4 Mayor Pro Tem Waage, Council Member Howell, Council Member Blake, Mayor Higginbotham 8. CITY MANAGER S REPORT City Manager Lewis commented on the current Advisory Body recruitment and Community Development Director recruitment, current water conservations statistics, sponsorship opportunities for street furniture in Shell Beach, and sandbag filling stations. 9. CITY ATTORNEY S REPORT City Attorney Fleishman had nothing to report. 10. CITY COUNCIL COMMENTS AND REQUESTS Mayor Pro Tem Waage noted his attendance at a recent Fire Safe Council meeting. There was consensus among Council to agendize a review of the City s cost recovery mechanisms for after the fact construction permits. Mayor Higginbotham noted an upcoming meeting of the San Luis Obispo Council of Governments Board. Council Agenda Item 5.A Pg. 14

15 Public Works Director Fine noted a projected early 2016 workshop regarding the impact of the Inn at the Pier project on the downtown area. Interim Community Development Director Draze noted a projected early 2016 joint meeting of the Planning Commission and Parking Advisory Committee regarding the parking master plan. City Manager Lewis noted that options for the Fuel Tank Project would be returned at mid-year budget review. 11. COUNCIL SUBCOMMITTEE REPORTS Information was reported under Section 10., City Council Comments and Requests. 12. ADJOURNMENT There being no further business, Mayor Higginbotham adjourned the meeting at 9:30 p.m. APPROVED: ATTEST: Shelly Higginbotham, Mayor Erica Inderlied, City Clerk Council Agenda Item 5.A Pg. 15

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: ADOPTION OF MEETING MINUTES Agenda Item #5.A RECOMMENDATION: 1. Adopt Minutes of the November 1, 2016 Closed Session; 2. Adopt Minutes of the November 1,

More information

PISMO BEACH COUNCIL AGENDA REPORT

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

More information

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

PISMO BEACH COUNCIL AGENDA REPORT

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

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: MINUTES OF THE MARCH 20, 2012 JOINT COUNCIL/CHAMBER OF COMMERCE MEETING AND MARCH 20, 2012 REGULAR CITY COUNCIL MEETING RECOMMENDATION: Approve by roll

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.G SUBJECT/TITLE: DUTIES AND MEMBERSHIP OF THE CHAPMAN ESTATE ADVISORY COMMISSION RECOMMENDATION: Waive the reading of, and adopt, a Resolution amending

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: MINUTES OF THE JANUARY 24 & 25, 2013, GOAL SETTING MEETINGS, JANUARY 24 & 25, 2013, CLOSED SESSION, THE FEBRUARY 5, 2013, REGULAR CITY COUNCIL MEETING,

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT / TITLE: AN ORDINANCE AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF PISMO BEACH AND THE BOARD OF ADMINISTRATION OF THE CALIFORNIA

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 CITY COUNCIL MEETING MONDAY, MAY 2, 2011

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 CALL TO ORDER Mayor Shoals called the meeting to order at 6:30 p.m. in the City Hall Council Chambers, 154 South Eighth Street, Grover Beach, California.

More information

Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018

Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018 10 Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018 marketing district assessment funding Visit SLO CAL. Adding a future 1-2% TBID assessment would lead to a total tax rate

More information

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

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

More information

MINUTES OF 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

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, November 27, 2018 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Regular Session:

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, 2017 6:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Krupa

More information

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, January 8, 2019 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Closed Session: City

More information

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

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

More information

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

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

More information

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

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

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

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL 19 2018 Call to Order: The San Luis Obispo Local Agency Formation Commission meeting was called to order at 9:01 a.m. on Thursday,

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

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

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, March 26, 2019 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Closed Session: City

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

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

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

Mayor & Council Members may be reached at (760)

Mayor & Council Members may be reached at (760) AMENDED CITY COUNCIL AGENDA/SUMMARY REGULAR MEETING Tuesday, September 20, 2011 5:00 P.M. Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760)

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 17, 2013. CALL TO ORDER

More information

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES JUNE 1, The City Council of the City of Los Banos met on the above given date.

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES JUNE 1, The City Council of the City of Los Banos met on the above given date. CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES JUNE 1, 2005 ACTION MINUTES These minutes are prepared to depict action taken for agenda items presented to the City Council. For greater detail of this meeting

More information

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

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

More information

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 9117/2013 CLOSED SESSION: Listed at the end of the Minutes. BUSINESS SESSION: Mayor Taylor called the Regular Meeting of the City

More information

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

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:

More information

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

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 Book 66 Page 255 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 CALL TO ORDER : The special meeting of the was called to order at 5 :30 p.m. in City Council Chambers, 50 Natoma Street,

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

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018 LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY CALL TO ORDER Mayor/Chair Parris called the meeting of the Lancaster City Council/Successor Agency/Financing/

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

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

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

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

More information

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, MARCH 23, 2010

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, MARCH 23, 2010 CITY OF PROSSER, WASHINGTON 601 7 TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, MARCH 23, 2010 CALL TO ORDER Mayor Paul Warden called the Regular Meeting of the Prosser City Council to

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

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

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

More information

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

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE IS HEREBY GIVEN that a special meeting of the City Council of the City of Atwater

More information

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2011, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

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

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

More information

MINUTES GARDEN GROVE CITY COUNCIL

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

More information

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 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

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

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

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 27, 2007 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed

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

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 8, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 8, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 8, 2014-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013 TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013 OPENING CEREMONIES Mayor Abel called the meeting to order at 6:00 p.m. Council Members Present: Huntington, Leone, Lombardo, Rowe and Mayor

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, August 28, 2018 8/28/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER: Mayor María Belén Bernal called a

More information

CITY OF BUELLTON. CITY COUNCIL MEETING MINUTES Regular Meeting of January 12, 2017 City Council Chambers, 140 West Highway 246 Buellton, California

CITY OF BUELLTON. CITY COUNCIL MEETING MINUTES Regular Meeting of January 12, 2017 City Council Chambers, 140 West Highway 246 Buellton, California City Manager Review: MPB Council Agenda Item No.: 1 CITY OF BUELLTON CITY COUNCIL MEETING MINUTES Regular Meeting of January 12, 2017 City Council Chambers, 140 West Highway 246 Buellton, California CALL

More information

JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES.

JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES. G-2 JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE February 13,

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 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

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

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m. ITEM 10.G. MINUTES OF THE MOORPARK CITY COUNCIL Moorpark, California June 1, 2016 1. CALL TO ORDER: Mayor Parvin called the meeting to order at 6:38 p.m. 2. PLEDGE OF ALLEGIANCE: Finance Director, Ron

More information

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018 SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018 Call to Order: The San Luis Obispo Local Agency Formation Commission meeting was called to order at 9:02 a.m. on Thursday, July 19, 2018

More information

MINUTES. July 3, :30 P.M. Vice Mayor/Vice Chair Member Hernandez called the meeting to order at 6:32 p.m.

MINUTES. July 3, :30 P.M. Vice Mayor/Vice Chair Member Hernandez called the meeting to order at 6:32 p.m. MINUTES CUDAHY CITY COUNCIL REGUAR MEETING and CITY OF CUDAHY AS SUCCESSOR AGENCY and HOUSING SUCCESSOR AGENCY TO THE CUDAHY DEVELOPMENT COMMISSION JOINT MEETING July 3, 2018 6:30 P.M. 1. CALL TO ORDER

More information

MINUTES GARDEN GROVE CITY COUNCIL

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

More information

City of Manhattan Beach

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

More information

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING CLOSED SESSION: Listed at the end of the Minutes. 10/15/2013 03 BUSINESS SESSION: Mayor Taylor called the Regular Meeting of the

More information

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent.

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent. Minutes of a Regular Meeting of the La Mesa City Council Tuesday, April 25, 2017 at 6:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order

More 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

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

MINUTES CITY COUNCIL MEETING MONDAY, AUGUST 20, 2018

MINUTES CITY COUNCIL MEETING MONDAY, AUGUST 20, 2018 MINUTES CITY COUNCIL MEETING MONDAY, AUGUST 20, 2018 CALL TO ORDER Mayor Shoals called the meeting to order at 6:00 p.m. in the City Hall Council Chamber, 154 South Eighth Street, Grover Beach, California.

More information

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m. AGENDA Regular Meeting GARDEN GROVE CITY COUNCIL Community Meeting Center 11300 Stanford Avenue December 12, 2006 7:00 p.m. Council Chamber ROLL CALL: COUNCIL MEMBER KREBS, COUNCIL MEMBER LEYES, COUNCIL

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

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. February 28, 2017

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. February 28, 2017 MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO February 28, 2017 W.+ The City Council of the City of Artesia, New Mexico met in the City Council Chambers at City Hall on Tuesday, February 28, 2017

More information

MINUTES GARDEN GROVE CITY COUNCIL

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

More information

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

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION OPEN SESSION 6:45 P.M. Council Chambers Council Members Present:

More information

Minutes Lakewood City Council Regular Meeting held November 14, 2006

Minutes Lakewood City Council Regular Meeting held November 14, 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. PLEDGE

More information

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

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

More information

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CALL TO ORDER: 6:00 p.m. ROLL CALL: Kevin Bash, Mayor Greg Newton,

More information

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

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012 CITY OF PLACERVILLE CITY COUNCIL 6:00 CLOSED SESSION MINUTES Regular City Council Meeting February 14, 2012 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session

More information

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING AGENDA ITEM # 5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR RONALD KOTT COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER HOPE COHN COUNCIL MEMBER DONALD ROOS REGULAR MEETING MINUTES TUESDAY,

More information

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES DECEMBER 17, 2013

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES DECEMBER 17, 2013 OPENING CEREMONIES TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES DECEMBER 17, 2013 Mayor Lombardo called the meeting to order at 6:00 p.m. Council Members Present: Abel, Huntington, Leone, Rowe and

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, JULY 24, 2018 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, JULY 24, 2018 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, JULY 24, 2018 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA 1. CALL TO ORDER Mayor Hill called the Regular City Council Meeting

More information

Tuesday, March 19, 2019

Tuesday, March 19, 2019 Tuesday, March 19, 2019 5:00 PM REGULAR MEETING Council Chamber 990 Palm Street CALL TO ORDER: ROLL CALL: Mayor Heidi Harmon Council Members Carlyn Christianson, Aaron Gomez, Erica A. Stewart, Vice Mayor

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

PLEASE SUBMIT ALL CORRESPONDENCE FOR CITY COUNCIL PRIOR TO THE MEETING WITH A COPY TO THE CITY CLERK

PLEASE SUBMIT ALL CORRESPONDENCE FOR CITY COUNCIL PRIOR TO THE MEETING WITH A COPY TO THE CITY CLERK AGENDA GROVER BEACH CITY COUNCIL GROVER BEACH CITY HALL - COUNCIL CHAMBERS 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA TUESDAY, JANUARY 19, 2016, 6:30 PM Next Resolution No. 16-03 Next Ordinance No.

More information

City of Manhattan Beach

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

More information

CITY OF FONTANA REGULAR PLANNING COMMISSION MEETING September 5, 2017 Grover W. Taylor Council Chambers 8353 Sierra Ave Fontana, CA :00 PM

CITY OF FONTANA REGULAR PLANNING COMMISSION MEETING September 5, 2017 Grover W. Taylor Council Chambers 8353 Sierra Ave Fontana, CA :00 PM Resolution PC No. 2017-025 CITY OF FONTANA REGULAR PLANNING COMMISSION MEETING September 5, 2017 Grover W. Taylor Council Chambers 8353 Sierra Ave Fontana, CA 92335 6:00 PM Welcome to the meeting of the

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

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE CALL TO ORDER/ROLL CALL Mayor Barth called the meeting to order at 6:00 P.M. Present: Absent:

More information

Tuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M.

Tuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M. Tuesday, July 22, 2003-3:00 p.m. Council Chambers 200 East Main Street El Cajon, California TABLE OF CONTENTS ITEM NO. 3:00 P.M. MEETING PAGE NO. Presentations... 2 Minutes of Previous Meeting... 3 1.1

More information

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

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE NOVEMBER 15, 2016 6:32 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

More information