Roll call of Councilmembers present: Joseph Franco, Rod De Boer, Douglas Sayers, Cheryl L. McDonald and Mayor Lino P. Callegari.

Size: px
Start display at page:

Download "Roll call of Councilmembers present: Joseph Franco, Rod De Boer, Douglas Sayers, Cheryl L. McDonald and Mayor Lino P. Callegari."

Transcription

1 SUSANVILLE CITY COUNCIL SUSANVILLE COMMUNITY DEVELOPMENT AGENCY SUSANVILLE MUNICIPAL ENERGY CORPORATION SUSANVILLE PUBLIC FINANCING AUTHORITY Regular Meeting Minutes January 18, :00 p.m. City Council Chambers 66 North Lassen Street Susanville CA Meeting was called to order at 6:00 p.m. by Mayor Callegari. Roll call of Councilmembers present: Joseph Franco, Rod De Boer, Douglas Sayers, Cheryl L. McDonald and Mayor Lino P. Callegari. Staff present: Robert Porfiri, City Administrator/Finance Director; Peter M. Talia, City Attorney; and Debra M. Magginetti, CMC/City Clerk. 1 APPROVAL OF AGENDA: Motion by Councilmember De Boer, second by Mayor pro tem Sayers to approve the agenda as posted; motion carried unanimously. 2 PUBLIC COMMENT REGARDING CLOSED SESSION ITEMS (if any): Mr. Porfiri provided an oral update on the status of any open labor negotiations. 3 CLOSED SESSION: At 6:02 p.m., the City Council recessed to Closed Session in the upstairs conference room to discuss the following: A PUBLIC EMPLOYEE PERFORMANCE EVALUATION pursuant to Government code 54957: 1 Title: City Administrator/Finance Director 2 Title: City Attorney B CONFERENCE WITH LEGAL COUNSEL Existing litigation pursuant to Government Code (a): 1 City of Susanville and County of Lassen vs. California Department of Corrections and Rehabilitation; California Department of Parole (AKA Division of Adult Parole Operations); and Does 1 through 20 inclusive, Lassen County Superior Court Case No United States District Court Case No. 2:10-CV MCE-GGH, Nancy Schwartz v. Lassen County, et al. 3 City vs. Brett Womack, Womack Construction and Does 1-5, Lassen County Court Case JC City vs Bob Russell, Theresa Russell and Does 1-5, Lassen County Court Case JC55270 C CONFERENCE WITH LABOR NEGOTIATOR (2011/2012) pursuant to Government Code : Agency Negotiator: Robert Porfiri Bargaining Unit: Public Works Unit D PUBLIC EMPLOYEE APPOINTMENT pursuant to Government Code 54957: 1 Title: Police Chief 2 Title: Golf Course Manager 4 RETURN TO OPEN SESSION: The City Council reconvened in open session in Chambers at 7:00 p.m min

2 Staff present: Robert Porfiri, City Administrator/Finance Director; Peter M. Talia, City Attorney; Debra M. Magginetti, CMC/City Clerk; Jeff Atkinson, Police Chief; Ted Friedline, Fire Chief; Jared Hancock, Senior Planner; Dan Newton, City Engineer; Craig Platt, Public Works Director; and Deborah Savage, Assistant to the City Administrator/Finance Director. Mayor Callegari led those assembled in the pledge of allegiance. Mr. Porfiri reported that the agenda had been approved as posted. Mr. Talia announced that no reportable action had been taken in closed session. Councilmember Franco offered the thought for the day. Proclamations, awards or presentations by the City Council: VFW Police Officer of the Year: Garrett Smith: Mayor Callegari presented a certificate acknowledging Officer Smith as the VFW police officer of the year. Eagle Scout Caleb Cervantes: Mayor Callegari read a proclamation recognizing Caleb Cervantes honor court and directed the Clerk to make it available to his family. Presentation of new Fire apparatus: Mayor Callegari invited everyone to go outside to view the new 1997 Seagraves pumper the Fire Department recently acquired. He recessed the meeting at 7:05 p.m. for this purpose. Mayor Callegari reconvened the meeting at 7:12 p.m. 5 BUSINESS FROM THE FLOOR: Mark Shaffer, fuels buyer for the HL Power hybrid geothermal/waste-wood power plant in Wendel, requested a letter of support from the City to expedite the movement of a PG&E contract amendment through the process. Councilmember Franco reported that he is very supportive of the project. Leo Guitierez, local property owner, remarked that in 1990, when Paul Bunyan Road was built by the County, he donated land to be used for the roadway, which was supposed to intersect with Numa Road. By constructing the roadway, a parcel was effectively divided. At the time, he had been told that the County would formally split the parcel to maintain the value of the divided parcels. For one reason or another, this wasn t done. Mr. Guitierez would like the City to prepare the parcel map for him. Jim Chapman, District 2 Supervisor, stated that he had been involved in the negotiations with the Guitierez family. He agrees with Mr. Guitierez that the parcel should be split at no cost to Mr. Guitierez. Mayor pro tem Sayers agreed that the matter should be resolved. Mayor Callegari thanked everyone for their comments. 6 CONSENT CALENDAR: Mayor Callegari reviewed the items on the Consent Calendar: A Waive the oral reading and approve minutes from City Council s November 16, December 7, and December 21, 2011 meetings B Approve vendor warrants numbered through for a total of $858,591.43, including $363, in payroll warrants C Receive and file Finance Director s reports 1 November, December, min

3 D Receive and file Treasurer s reports: 1 November, December, 2011 E Receive and file Quarterly report of TOT (July through September, 2011) F Ratify Mayor s appointment of Teo Lovin to the full-time, regular position of Clerk Typist II (Public Works/APCD, 122/A)) G Ratify Mayor s emergency appointment of Nick McBride to the full-time, temporary position of Firefighter I (915/A) H Approve Resolution No , Approving and authorizing Mayor to execute agreement with Nichols Consulting for SB90 reimbursement I Approve Resolution No , Amending Resolution No and approving appointments to various boards, commissions and committees Councilmember De Boer requested the removal of item 3A for separate discussion. Motion by Councilmember De Boer, second by Mayor pro tem Sayers to approve the Consent Calendar, with the exception of 3A; motion carried unanimously. Councilmember De Boer disqualified himself from consideration of the minutes of the November 16, 2011 meeting, citing his absence from the meeting. Motion by Councilmember De Boer, second by Mayor pro tem Sayers to waive the oral reading and approve the minutes of the Council s December 7 and 21, 2011 meetings; motion carried unanimously. Motion by Councilmember Franco, second by Councilmember McDonald to waive the oral reading and approve the minutes of the Council s November 16, 2011 meeting; motion carried. Abstaining: De Boer. 7 PUBLIC HEARINGS: 7A Abatement/lien on 9 Upland Street (APN ) 1 Public Hearing: Solicit and consider comments relative to collection of abatement costs on property located at 9 Upland (APN ) 2 Action: Consider Resolution No , Approving report on assessment and lien against property located at 9 Upland (APN ) Mayor Callegari opened the public hearing at 7:24 p.m. and requested the staff report. Chief Friedline reported that pursuant to the provisions of Chapter 28 of the Susanville Municipal Code, staff caused the abatement of rubbish and fire hazards at the property located at 9 Upland Street at a cost of $875. To date, the property owner has not reimbursed the City for this cost. Karen Dowden, property owner, was notified of the public hearing. There were no public comments. Mayor Callegari closed the public hearing at 7:25 p.m. Motion by Councilmember De Boer, second by Councilmember McDonald to approve Resolution No ; motion carried unanimously min

4 7B Abatement/lien on 426 Pardee (APN ) 1 Public Hearing: Solicit and consider comments relative to collection of abatement costs on property located at 426 Pardee (APN ) 2 Action: Consider Resolution No , Approving report on assessment and lien against property located at 426 Pardee (APN ) Mayor Callegari opened the public hearing at 7:26 p.m. and requested the staff report. Chief Friedline reported that pursuant to the provisions of Chapter 8.28 of the Susanville Municipal Code, staff caused the abatement of rubbish and fire hazards of the property at 426 Pardee at a cost of $455. To date, the property owner has not reimbursed the City for this cost. David Herndon, owner of the property, has been notified of the hearing. There were no public comments. Mayor Callegari closed the public hearing at 7:27 p.m. Motion by Mayor pro tem Sayers, second by Councilmember McDonald to approve Resolution No ; motion carried unanimously. 8 COUNCIL DISCUSSION/ANNOUNCEMENTS: No comments. 9 NEW BUSINESS: 9A Consider Resolution No , Approving and accepting FY 2010/2011 audit: Mr. Porfiri reported that the City has received an unqualified opinion on the City s basic financial statements. He thanked staff, particularly those in Finance, for all their hard work with the audit. He introduced Derek Rampone, audit manager for Moss, Levy and Hartzheim. Mr. Rampone discussed the audit in general terms. He spoke about the following in more detail: Page 1: Unqualified audit opinion. Page 25: Fund statement balance, net assets Page 65: Budget vs actual; $355,000 positive, which is better than expected Pages 28-29: Proprietary funds, net assets Page 53: Notes to financial statements Motion by Councilmember De Boer, second by Mayor pro tem Sayers to approve Resolution No ; motion carried unanimously. Mayor Callegari announced that the RDA audit would be heard out of order. He recesseed the City Council meeting at 7:30 p.m. 10 SUSANVILLE COMMUNITY DEVELOPMENT AGENCY: The Susanville Community Development Agency convened at 7:30 p.m. with all members present. 10A Consider Resolution No. RDA , Approving and accepting FY 2010/2011 audit: Mr. Rampone reported that the RDA audit had also received an unqualified opinion. The $668,801 RDA debt may not be recoverable min

5 Director Sayers commented that $668,800 is a great loss. He asked if there is any way to recover the amount. Mr. Porfiri responded that if the City had an active RDA, the loss would be greater. Motion by Director Sayers, second by Director De Boer to approve Resolution No. RDA ; motion carried unanimously. Chairperson Callegari adjourned the RDA meeting at 7:40 p.m. and reconvened as the City Council. 9B Consider Resolution No , Approving budget for golf course (next season); establishing fees: Mr. Porfiri reported that on December 13, 2011 the Golf Committee met and reviewed the golf course performance for the last year. Two proposals for leasing the golf course were also analyzed. The Committee recommended that both proposals be rejected and that City staff should operate the golf course for one more season. The main goal for staff will be to run the golf course in the most efficient manner possible, minimizing the costs of operations and continuing to explore solutions for the long term. Staff recommends only one small increase in golf fees ($50-increase for season pass). All other fees remain the same. Councilmember Franco commented that the beginning of the last golf season was hampered by rain, snow and bad weather. This season may begin earlier. He is confident that staff can run the golf course within the proposed spending levels. Mayor Callegari thanked Councilmembers Franco and McDonald, who serve on the Golf Committee. Motion by Councilmember Franco, second by Councilmember McDonald to approve Resolution No ; motion carried unanimously. 9C June 5, 2012 General Municipal Election: 1 Consider Resolution No , Calling for the holding of a general municipal election to be held on Tuesday, June 5, 2012 for the election of certain officers as required by the provisions of the laws of the State of California relating to general law cities 2 Consider Resolution No , Requesting the Board of Supervisors of the County of Lassen to consolidate a general municipal election to be held on Tuesday, June 5, 2012 with the statewide primary election to be held pursuant to of the Elections Code 3 Consider Resolution No , Adopting regulations for candidates for elective office pertaining to Candidates Statements submitted to the voters at an election to be held on Tuesday, June 5, 2012 The Clerk reported that a general municipal election has been scheduled for Tuesday, June 5, Three Council seats will be up for the full term of four years. In order to begin the process, the three Resolutions submitted for Council review and action should be approved. Motion by Councilmember De Boer, second by Mayor pro tem Sayers to approve Resolution No ; motion carried unanimously. Motion by Councilmember De Boer, second by Councilmember McDonald to approve Resolution No ; motion carried unanimously min

6 Motion by Councilmember De Boer, second by Councilmember McDonald to approve Resolution No ; motion carried unanimously. The Clerk reported that the period for filing nomination papers is February 13 through March 9, SUSANVILLE MUNICIPAL ENERGY CORPORATION: No business. 12 CONTINUING BUSINESS: 12A Discussion/direction relative to Johnstonville Water System: Mr. Platt reported that staff has reviewed various studies and reports on the water system. The County has operated the service area since 1995 with only one customer (Caltrans). The system has limited opportunities for expansion in the near future. The new rates currently paid by Caltrans ($18,000 per year) appear to be sufficient to run the system in the black, but it is important to plan for modest expansion, perhaps to include the Susanville Municipal Airport and the County Office of Education. It would be prudent to install an additional well for redundancy as customers are added. Mayor pro tem Sayers left the meeting at 7:55 p.m. and returned at 7:58 p.m. Mr. Platt advised that it the City agrees to take this system, it is important to maintain reasonable expectations for growth. The City cannot govern land use, but will require some jurisdictional authority in this service area. At this time, it is unclear what type of authority the City could expect in the service area. At a minimum, the City will need some assurance that sizable new developments would be required to install and dedicate water improvements and that existing residents would not be permitted to drill new wells, but to connect to the water system in the event of a failed well, if they are within a reasonable distance from a system water main. The City has experienced water personnel in its Public Works department. These employees are well versed in water distribution and treatment, pressure zone management, radio telemetry, SCADA systems, engineering and multiple other aspects of operating a successful municipal water system. It is logical that the City would use these resources to operate the Johnstonville water system insofar as it provides value to the City. Staff believes that assuming the operation of the system will provide a value to the City by using the infrastructure as a means of providing fire protection at the Airport and serving other institutional facilities in the area to offset the cost of maintaining and operating the system. This will always be dependent on the City s ability to operate and grow the system incrementally and to offset the cost of operations and maintenance. To enhance this ability, the City should work with the County to institute policies, regulations and /or other mechanisms that the City can use to grow the system. If the City Council determines that it should move forward with the acquisition of the water system, the next step in the process will be to define the authority and boundaries of a new service. Staff will work with both the County Planning department and LAFCo to accomplish the task. Mr. Platt believes that the success of the project relies on setting the stage properly. Mr. Platt shared two concerns: 1 The storage tank (120,000 gallons) has an extremely slow circulation, which is expected of a water system that has only one customer. The problem is that bacteria breeds in the stagnant tank, resulting in the use of gallons of bleach to maintain potable water. 2 A generic float system serves the tank, which results in water freezing at the top of the tank. Estimated cost for a submersible transducer with telemetry is approximately $5, min

7 He cautioned that the system is 17 years old, and some of the components are at the end their usable period. It appears that no maintenance has been done on the system since its installation. Councilmember Franco asked if the system had been scoped; Mr. Platt responded that this is an expensive procedure that has not been performed. Mayor pro tem Sayers asked why a back-up well would be needed. Mr. Platt explained that if the main well failed, there would be no water for the customers. This would be a problem if the system were even marginally expanded. Jim Chapman, District 2 Supervisor, stated that with only one customer, redundancy is not an issue. He stated that the County is now paying $30,000 per year in A87 costs. He advised that the water system is a good acquisition for the City, one that can be conveyed at no cost, as-is, and that the only condition that the County has with the transfer is that fire flow be provided to fire-fighting agencies. He believes that someday, the system will be a valuable asset for the City. Councilmember Franco commented that the Council had asked Mr. Platt for a full and accurate analysis of the system, and he has provided that. Mayor pro tem Sayers commented that he is supportive of taking the system on. Mr. Platt advised that because the system is outside the city limits and the City s sphere of influence, the City lacks police powers as well as any jurisdictional authority, unless this is granted by the County and LAFCo. He believes that the system can be transferred free and clear, without debt, to the City, that a new service area should be established, and a mechanism for growing the system should be included with the transfer. Mr. Talia added that a great deal of intellectual work remains to be done. Councilmember Franco commented that it s in the best interests of the community to take the system over. Mr. Chapman agreed, characterizing the system as an under-utilized asset. It was the consensus of the City Council to move forward with the acquisition. 13 CITY ADMINISTRATOR S REPORTS: 13A Streets/Snow/Golf budget update: 1 November, December, 2011 Mr. Porfiri and Mr. Platt reviewed the budgets. 13B Natural gas utility update: 1 November, December, 2011 Mr. Porfiri and Mr. Platt reviewed the utility s activities. 13C Standard and Poors City General Fund rating: Mr. Porfiri reported that in response to revenue shortfalls, California has begun to transfer certain state programs to local governments in what has been termed as the state s realignment plan. As part of this effort, the State Senate recently passed SB 89, which reallocates motor vehicle license fee revenues from general purpose allocation to cities and counties to law enforcement grant programs. Under the old program the City had pledged the VLF for payment of its 2002 lease revenue bonds. Since the State no longer pays VLF to the cities and as a consequence the min

8 money is not available to guarantee the payment on the debt, Standard & Poors reviewed the City s ability to meet its obligations and reassessed its credit-worthiness. This review was basically a review of the City s General Fund and the strength of its tax base and finances. The result of the review is a A rating with stable outlook for the City s General Fund. This is an exceptionally good rating particularly in these rough economic times. Councilmember Franco commented that this is reflective of the four years of significant improvement and positive progress for the City. Mr. Porfiri agreed and referred to the City s steadily increasing fund balance, in spite of the elimination of the City s day care program in D Work-in-progress schedule: Mr. Porfiri referred to the work-in-progress schedule, and asking for Council direction at a future date with respect to prioritizing projects that the entire Council may not be aware of. Mayor Callegari commented that he s asked staff to look into what it would take to bring a dialysis unit to Lassen County. Supervisor Chapman indicated that this is something he believes the Board of Supervisors would support. Councilmember Franco remarked that he s looking forward to seeing a plan for Susanville beautification, advising that the City must lead the way by cleaning up some of its own properties first. 14 COUNCIL ITEMS: 14A AB1234 travel reports: Mayor Callegari reported on his trip to Sacramento (City of Susanville and County of Lassen vs. California Department of Corrections and Rehabilitation; California Department of Parole (AKA Division of Adult Parole Operations); and Does 1 through 20 inclusive, Lassen County Superior Court Case No ) to argue the merits of the case before the Appeals court. Mayor pro tem Sayers commented that the streets in town are pretty rough. Mr. Platt reported that he will be bringing a streets improvement plan for consideration by the Council in the next few months. 15 ADJOURNMENT: Motion by Councilmember De Boer, second by Councilmember Franco to adjourn the meeting; motion carried unanimously. Meeting adjourned at 8:50 p.m. Respectfully submitted by Debra M. Magginetti, CMC/City Clerk Lino P. Callegari, Mayor Approved on February 15, min

Roll call of Councilmembers present: Joseph Franco, Rod De Boer, Douglas Sayers, Cheryl L. McDonald and Mayor Lino P. Callegari.

Roll call of Councilmembers present: Joseph Franco, Rod De Boer, Douglas Sayers, Cheryl L. McDonald and Mayor Lino P. Callegari. SUSANVILLE CITY COUNCIL SUSANVILLE COMMUNITY DEVELOPMENT AGENCY SUSANVILLE MUNICIPAL ENERGY CORPORATION SUSANVILLE PUBLIC FINANCING AUTHORITY Regular Meeting Minutes September 7, 2011 6:00 p.m. City Council

More information

Roll call of Councilmembers present: Joseph Franco, Douglas Sayers, Cheryl L. McDonald and Mayor Lino P Callegari. Absent and excused: Rod De Boer.

Roll call of Councilmembers present: Joseph Franco, Douglas Sayers, Cheryl L. McDonald and Mayor Lino P Callegari. Absent and excused: Rod De Boer. SUSANVILLE CITY COUNCIL SUSANVILLE COMMUNITY DEVELOPMENT AGENCY SUSANVILLE MUNICIPAL ENERGY CORPORATION SUSANVILLE PUBLIC FINANCING AUTHORITY Regular Meeting Minutes April 6, 2011 6:00 p.m. City Council

More information

SUSANVILLE CITY COUNCIL Regular Meeting Minutes March 15, :00 p.m.

SUSANVILLE CITY COUNCIL Regular Meeting Minutes March 15, :00 p.m. SUSANVILLE CITY COUNCIL Regular Meeting Minutes March 15, 2017 6:00 p.m. Meeting was called to order at 6:00 p.m. by Mayor Garnier. Roll call of Councilmembers present: Brian Wilson, Kevin Stafford, Joe

More information

Roll call of Councilmembers present: Kathie Garnier, Nicholas McBride, Rod E. De Boer, Lino P. Callegari and Brian R. Wilson.

Roll call of Councilmembers present: Kathie Garnier, Nicholas McBride, Rod E. De Boer, Lino P. Callegari and Brian R. Wilson. SUSANVILLE CITY COUNCIL SUSANVILLE COMMUNITY DEVELOPMENT AGENCY SUSANVILLE MUNICIPAL ENERGY CORPORATION SUSANVILLE PUBLIC FINANCING AUTHORITY Regular Meeting Minutes September 2, 2015 6:00 p.m. City Council

More information

SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, :00 p.m.

SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, :00 p.m. SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, 2018 6:00 p.m. Meeting was called to order at 6:00 p.m. by Mayor Stafford. Roll call of Councilmembers present: Brian Wilson, Joseph Franco, Brian

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

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

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

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

? 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

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA. City of Calimesa Regular Meeting of the City Council and Successor Agency to the Calimesa Redevelopment Agency AGENDA Monday, February 6, 2017 6:00 p.m. Norton Younglove Multipurpose Senior Center 908

More information

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES MAY 5, Council Members Present: Abel, Denison, Leone, Lombardo, and Mayor Huntington.

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES MAY 5, Council Members Present: Abel, Denison, Leone, Lombardo, and Mayor Huntington. TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES MAY 5, 2015 OPENING CEREMONIES Mayor called the meeting to order at 6:00 p.m. Council Members Present: Abel, Denison, Leone, Lombardo, and Mayor. Staff

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018 5:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting August 28, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Closed Session

More information

CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES

CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES DATE: March 17, 2008 LOCATION: Council Chambers, City Hall, 65 Civic Avenue, Pittsburg, CA 94565 CITY COUNCIL/AGENCY MEMBERS: Will Casey,

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 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 May 5, 2015 The City of Signal Hill appreciates your attendance.

More information

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

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

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel

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

TUSTIN CALIFORNIA. City Clerk Others Present PLANNING COMMUNITY

TUSTIN CALIFORNIA. City Clerk Others Present PLANNING COMMUNITY Agenda Item 4 Reviewed City Manager MINUTES Finance Director NA OF THE SPECIAL MEETING OF THE CITY COUNCIL TUSTIN CALIFORNIA FEBRUARY 16 2010 CALL TO ORDER 430 pm ATTENDANCE Present Mayor Jerry Amante

More information

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF DENISON MONDAY, FEBRUARY 17, 2014 CALL TO ORDER

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF DENISON MONDAY, FEBRUARY 17, 2014 CALL TO ORDER Announce the presence of a quorum. MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF DENISON MONDAY, FEBRUARY 17, 2014 CALL TO ORDER Mayor Jared Johnson called the meeting to order at 6:00 p.m. City Council

More information

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

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

More information

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

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

More information

ANTIOCH CITY COUNCIL ANTIOCH DEVELOPMENT AGENCY. Regular Meeting November 8, :00 P.M. Council Chambers

ANTIOCH CITY COUNCIL ANTIOCH DEVELOPMENT AGENCY. Regular Meeting November 8, :00 P.M. Council Chambers ANTIOCH DEVELOPMENT AGENCY November 8, 2005 7:00 P.M. Council Chambers 6:00 P.M. _ CLOSED SESSION 1. CONFERENCE WITH LABOR NEGOTIATOR. Agency Negotiator: Holly Bock_Cohn; Employee Organization: All represented

More information

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

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

More information

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan CITY OF HUGHSON CITY COUNCIL MEETING City Hall Council Chambers 7018 Pine Street, Hughson, CA MINUTES MONDAY, SEPTEMBER 10, 2012-7:00 P.M. CALL TO ORDER: ROLL CALL: Present: Absent: Staff Present: FLAG

More information

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 COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may 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

REGULAR MEETING 6:00 P.M.

REGULAR MEETING 6:00 P.M. CITY COUNCIL OF THE CITY OF MCFARLAND MCFARLAND SUCCESSOR AGENCY MCFARLAND PUBLIC FINANCE AUTHORITY MCFARLAND IMPROVEMENT AUTHORITY MCFARLAND PARKING AUTHORITY REGULAR MEETING 6:00 P.M. PLEASE NOTE: The

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019 The City of Signal Hill appreciates your attendance.

More information

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

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember Regular Meeting Agenda February 5, 2019 Placentia City Council Placentia City Council Acting as Housing Successor Agency to the Placentia Redevelopment Agency Placentia Industrial Commercial Development

More information

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. June 18, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. June 18, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Call to order: 5:00 p.m. AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Roll Call: Council members Derr, Franco, Montijo, Mayor Pro

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

Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors Lassen County LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE-CHAIRMAN; DISTRICT 2 - JIM CHAPMAN; DISTRICT 3 - JEFF HEMPHILL; DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND Tuesday, 9:00 AM Board

More information

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

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

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

More information

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860 MINUTES CITY OF NORCO CITY COUNCIL City Council Chambers 2820 Clark Avenue, Norco, CA 92860 Berwin Hanna, Mayor Herb Higgins, Mayor Pro Tem Kathy Azevedo, Council Member Kevin Bash, Council Member Greg

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

VALLEY CENTER MUNICIPAL WATER DISTRICT

VALLEY CENTER MUNICIPAL WATER DISTRICT VALLEY CENTER MUNICIPAL WATER DISTRICT Regular Board Meeting Monday, July 17, 2017 Time: 2:00 P.M. Place: Board Room 29300 Valley Center Road Valley Center, CA 92082 The Board of Directors meeting was

More information

PISMO BEACH COUNCIL AGENDA REPORT

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

More information

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

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

More information

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member Regular Meeting Agenda Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Jeremy B. Yamaguchi Mayor Chad

More information

BOARD OF SUPERVISORS NOVEMBER 15, 2005

BOARD OF SUPERVISORS NOVEMBER 15, 2005 BOARD OF SUPERVISORS NOVEMBER 15, 2005 The Lassen County Board of Supervisors convene in Regular Session at 9:04 a.m. Chairman Keefer asks for public comment and no comments are received. County Clerk

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 23, 2007 6:45 P.M. CLOSED SESSION City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 P.M. Closed Session

More information

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m. AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA 95603 September 26, 2016 Regular Session 6:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE MAYOR

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 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 June 13, 2017 The City of Signal Hill appreciates your attendance.

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

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 12, 2017 CALL TO ORDER: Mayor Nassif called to order the regular session of the Apple Valley Town Council and the Successor

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

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

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

APPROVAL OF MARCH AGENDA APPROVAL OF FEBRUARY MINUTES OF THE REGULAR MEETING. APPROVAL OF PAYMENT OF BILLS

APPROVAL OF MARCH AGENDA APPROVAL OF FEBRUARY MINUTES OF THE REGULAR MEETING. APPROVAL OF PAYMENT OF BILLS STONES-BENGARD COMMUNITY SERVICE DISTRICT REGULAR BOARD MEETING 509-695 Stone Road, District Office, Eagle Lake, Susanville, CA 96130 Phone (530) 825-3350 E-mail stonesb@frontiernet.net Monday, March 11,

More information

Castle Rock City Council Regular Meeting November 25, 2013

Castle Rock City Council Regular Meeting November 25, 2013 CALL TO ORDER Mayor Pro Tempore Earl Queen called the November 25, 2013 regular meeting of the Castle Rock City Council to order at 7:30 p.m., followed by the Pledge of Allegiance. The following councilmembers

More information

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda December 17, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W.

More information

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic

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

TUESDAY, JUNE 19, East Carson Street Helen Kawagoe Council Chambers CITY OF CARSON HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL AGENDA

TUESDAY, JUNE 19, East Carson Street Helen Kawagoe Council Chambers CITY OF CARSON HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL AGENDA HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL 701 East Carson Street Helen Kawagoe Council Chambers Jawane Hilton, Mayor Pro Tem Lula Davis-Holmes, Councilmember Donesia L. Gause, City Clerk Albert

More information

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

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

More information

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING APRIL 10, 2013 Council Chambers 23873 Clinton Keith Road Timothy Walker, Mayor/Chairman

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

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

CITY OF GRAHAM REGULAR SESSION TUESDAY, NOVEMBER 3, :00 P.M.

CITY OF GRAHAM REGULAR SESSION TUESDAY, NOVEMBER 3, :00 P.M. 273 CITY OF GRAHAM REGULAR SESSION TUESDAY, NOVEMBER 3, 2015 7:00 P.M. The City Council of the City of Graham met in regular session at 7:00 p.m. on Tuesday, November 3, 2015, in the Council Chambers of

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

Mayor/Chair Gilmore convened the meeting at 7:08 p.m. Councilmember/Board Member/Commissioner Tam led the Pledge of Allegiance.

Mayor/Chair Gilmore convened the meeting at 7:08 p.m. Councilmember/Board Member/Commissioner Tam led the Pledge of Allegiance. MINUTES OF THE SPECIAL JOINT CITY COUNCIL, ALAMEDA REUSE AND REDEVELOPMENT AUTHORITY (ARRA), AND COMMUNITY IMPROVEMENT COMMISSION (CIC) MEETING TUESDAY- -MAY 31, 2011- -7:00 P.M. Mayor/Chair Gilmore convened

More information

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS SPECIAL MEETING 5:30 P.M.: AGENDA CITY COUNCIL OF THE CITY OF LA HABRA SPECIAL

More information

CITY OF SAN JUAN BAUTISTA CITY COUNCIL MEETING JANUARY 16, 2018 MINUTES

CITY OF SAN JUAN BAUTISTA CITY COUNCIL MEETING JANUARY 16, 2018 MINUTES CITY OF SAN JUAN BAUTISTA CITY COUNCIL MEETING JANUARY 16, 2018 MINUTES 1. CALL TO ORDER - Mayor Jim West called the meeting to order at 6 p.m. A. PLEDGE OF ALLEGIANCE - Councilmember DeVries lead pledge

More information

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More 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

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 23, Ashcraft, Douglas, Hillgren, Hickerson, Malin

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 23, Ashcraft, Douglas, Hillgren, Hickerson, Malin RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 Meeting Called

More information

CITY OF PITTSBURG MEETING OF THE REDEVELOPMENT AGENCY and CITY COUNCIL REDEVELOPMENT AGENCY AGENDA

CITY OF PITTSBURG MEETING OF THE REDEVELOPMENT AGENCY and CITY COUNCIL REDEVELOPMENT AGENCY AGENDA CITY OF PITTSBURG MEETING OF THE REDEVELOPMENT AGENCY and CITY COUNCIL REDEVELOPMENT AGENCY AGENDA 65 Civic Avenue 5:30 pm PITTSBURG, CALIFORNIA March 3, 2003 CALL TO ORDER: Mayor Yvonne Beals CONVENE

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

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES President Ashcraft called to order the regular session of the Rancho Santa Fe Fire Protection District Board of Directors

More information

City of Ocean Shores Regular City Council Meeting

City of Ocean Shores Regular City Council Meeting Agenda City of Ocean Shores Regular City Council Meeting Monday May 12, 2014 6:00 PM Ocean Shores Convention Center 120 W Chance A La Mer Ocean Shores, Washington Page Call to Order Roll Call Pledge of

More information

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES August 28, 2018 CALL TO ORDER: Mayor Bishop called to order the regular session of the Apple Valley Town Council and the Successor

More information

SANTA ROSA CITY COUNCIL MINUTES REGULAR MEETING CITY HALL, 100 SANTA ROSA AVENUE NOVEMBER 4, 2014

SANTA ROSA CITY COUNCIL MINUTES REGULAR MEETING CITY HALL, 100 SANTA ROSA AVENUE NOVEMBER 4, 2014 SANTA ROSA CITY COUNCIL MINUTES REGULAR MEETING CITY HALL, 100 SANTA ROSA AVENUE NOVEMBER 4, 2014 1. CALL TO ORDER AND ROLL CALL Mayor Bartley called the regular meeting to order at 3:00 p.m. in the Mayor

More information

CITY OF DIXON. REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES Time. Location Meeting of June 27, :00pm Council Chambers

CITY OF DIXON. REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES Time. Location Meeting of June 27, :00pm Council Chambers Mayor Thom Bogue Vice Mayor Scott Pederson Council Member Steven Bird Council Member Ted Hickman Council Member Devon Minnema City Treasurer Wesley Atkinson **** Leticia I. Miguel, City Clerk Jim Lindley,

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 23, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

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

Mayor Arapostathis; Vice Mayor Alessio; Councilmembers Baber, McWhirter and Parent. Minutes of a Regular Meeting of the La Mesa City Council, Special Meeting of the La Mesa Public Financing Authority, and Special Meeting of the City of La Mesa Successor Agency Tuesday, June 12, 2018 at

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 10, 2005 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 7:00 P.M. Open Session NO CLOSED SESSION SCHEDULED

More information

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

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

More information

MAYOR JANNEY called the Closed Session Meeting to order at 5:31 p.m. MOTION BY MCCOY, SECOND BY WINTER, TO ADJOURN TO CLOSED SESSION UNDER:

MAYOR JANNEY called the Closed Session Meeting to order at 5:31 p.m. MOTION BY MCCOY, SECOND BY WINTER, TO ADJOURN TO CLOSED SESSION UNDER: REGULAR CITY COUNCIL REDEVELOPMENT AGENCY PUBLIC FINANCING AUTHORITY MINUTES CITY OF IMPERIAL BEACH CLOSED SESSION 5:30 P.M. REGULAR MEETING 6:00 P.M. MARINA VISTA CENTER 1075 8 th Street Imperial Beach,

More information

Penn Valley Fire Protection District PENN VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING MARCH 6, 2018

Penn Valley Fire Protection District PENN VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING MARCH 6, 2018 Penn Valley Fire Protection District PENN VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING MARCH 6, 2018 A regular meeting of the Board of Directors of the Penn Valley Fire Protection

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

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

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 ATTENDANCE Chairman Tom Gauthier; Selectmen Bob Jordan, Tom Dwyer, Mike Yergeau and Adam Munguia; Town Administrator Gregory

More information

A G E N D A. Delta City Council May 1, F. Consideration to Approve the Delta Area Chamber of Commerce s Request

A G E N D A. Delta City Council May 1, F. Consideration to Approve the Delta Area Chamber of Commerce s Request Council may take formal action on any item appearing on this Agenda. However, formal action WILL NOT be taken at this meeting on any item of business first identified during the course of the meeting as

More information

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER MINUTES CITY COUNCIL REGULAR MEETING AND REGULAR JOINT MEETING WITH THE CITY OF IRVINE AS SUCCESSOR AGENCY TO THE DISSOLVED IRVINE REDEVELOPMENT AGENCY November 27, 2018 Conference and Training Center

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. Presentation for Purchase of Alternative Fuel Vehicle From WRCOG 2. Recognition of Jeffrey A. Riddle,

More information

WOODLAND CITY COUNCIL CITY HALL COUNCIL CHAMBERS 300 FIRST STREET WOODLAND, CALIFORNIA MINUTES CITY COUNCIL CLOSED SESSION OCTOBER 19, :00 P.M.

WOODLAND CITY COUNCIL CITY HALL COUNCIL CHAMBERS 300 FIRST STREET WOODLAND, CALIFORNIA MINUTES CITY COUNCIL CLOSED SESSION OCTOBER 19, :00 P.M. WOODLAND CITY COUNCIL CITY HALL COUNCIL CHAMBERS 300 FIRST STREET WOODLAND, CALIFORNIA MINUTES CITY COUNCIL CLOSED SESSION OCTOBER 19, 2010 5:00 P.M. CLOSED SESSION At 5:00 p.m. Council held a conference

More information

May 12, 2016 Regular Meeting Public Hearing Constant Yield Tax Rate

May 12, 2016 Regular Meeting Public Hearing Constant Yield Tax Rate 3435 May 12, 2016 Regular Meeting Mayor McNinch called the regular meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor McNinch

More information

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

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

More information

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

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m.

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m. THE RAYMORE COUNCIL MET IN REGULAR SESSION MONDAY APRIL 24, 2017 IN COUNCIL CHAMBERS AT 100 MUNICIPAL CIRCLE, RAYMORE, MISSOURI. MEMBERS PRESENT: MAYOR TURNBOW, COUNCILMEMBERS ABDELGAWAD, BARBER, BERENDZEN,

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 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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions. The Regular Meeting of the Beekman Town Board was called to order at 7:00PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ABSENT: ALSO

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

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