PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010
|
|
- Juniper Roberts
- 6 years ago
- Views:
Transcription
1 PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010 City Hall Council Chambers 955 School Street (The Preliminary Summary of Actions is intended to be a first draft of the meeting minutes documenting actions taken by the City Council and the NCRA Board at the above referenced meeting. If any person believes that the Preliminary Summary of Actions do not accurately reflect actions taken by the City Council, please contact the City Clerk at (707) or clerk@cityofnapa.org. The Preliminary Summary of Actions will be superseded upon City Council s approval of the meeting minutes for the above referenced meeting, in accordance with City Policy Resolution No. 19 (Section 8). NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) 3:30 P.M. 1. CALL TO ORDER: 3:30 p.m. A. Roll Call PRESENT: Board Members van Gorder, Inman, Vice Chair Mott; Chair Techel arrived at 3:55 p.m. ABSENT: Board Member Krider. 2. AGENDA REVIEW AND SUPPLEMENTAL REPORTS: Click here to view informational material received before the meeting. Click here to view informational material received before and after the meeting. 3. PUBLIC COMMENT: Kevin Trzcinski (boat dock design). 4. CONSENT CALENDAR: Action: Moved, seconded and carried (van Gorder/Inman) approval of the Consent Calendar as follows: A. Approval of Agency Minutes: Action: Approved Agency Minutes for May 4, 2010 Special Meeting and May 18, 2010 Regular Meeting. B. Disclosure Statement from City of Napa Planning Commissioner Huether: Action: Received and filed Disclosure Statement from City of Napa Planning Commissioner Huether.
2 5. ADMINISTRATIVE REPORTS: None 6. PUBLIC HEARINGS/APPEALS: A. Public Hearing and Adoption of Five-Year Implementation Plan for Parkway Plaza and Soscol Gateway Redevelopment Project Areas: Jennifer La Liberte, Acting Agency Director, provided the staff report. Vice Chair Mott opened the public testimony portion of the hearing. The following individuals came forward to speak: Dorothy Glaros (general questions, surveys) Action: Moved, seconded and carried (Inman/van Gorder) to close the public hearing. Action: Moved, seconded and carried (Inman/ van Gorder), to adopt Resolution A 1174 approving the Five-Year Implementation Plan for fiscal years through for the Parkway Plaza and Soscol Gateway redevelopment project areas. AYES: Inman, van Gorder, Mott, Techel. 7. BRIEF COMMENTS BY AGENCY MEMBER OR EXECUTIVE DIRECTOR: There were no comments. 8. ADJOURNMENT: 4:05 The next regularly scheduled meeting of the Napa Community Redevelopment Agency is July 20, Dorothy Roadman Napa Community Redevelopment Agency Deputy Secretary
3 CITY COUNCIL MEETING: AFTERNOON SESSION 3:30 P.M. 9. CALL TO ORDER: 4:05 p.m. A. Roll Call: PRESENT: Councilmembers van Gorder, Inman, Mott, Mayor Techel. ABSENT: Councilmember Krider. 10. AGENDA REVIEW AND SUPPLEMENTAL REPORTS: City Clerk Roadman stated the Supplemental Reports included the PowerPoint presentations that would be provided by staff. Click here to view informational material received before the meeting. Click here to view informational material received during and after the meeting. 11. PUBLIC COMMENT: There was no public comment. 12. CONSENT CALENDAR: Vice Mayor Mott pulled Item 12 G. Action: Moved, seconded and carried (Mott/van Gorder) to approved the Consent Calendar as follows with the exception of Item 12 G. AYES: Mott, Inman, van Gorder, Techel A. Approval of City Council Meeting Minutes: Action: Approved of June 1, 2010 City Council Meeting Minutes. B. Abandonment and Quit Claim in conjunction with the Napa Crossing at Olivieri Corner Shopping Center Project: Action: Rescinded Resolution R and adopted Resolution R approving the vacation and abandonment of a 40 square foot portion of public right-of-way and quit claim of said property to Fidelity National Title Company to facilitate the subsequent merger with APN , owned by Olivieri Property, LLC. C. Health Reimbursement Arrangement Plan Statement of Investment Policy, Master Service Agreement and Trust Services Agreement. Action: Adopted Resolution R approving the Health Reimbursement Arrangement Plan Statement of Investment
4 Policy; and Adopted Resolution R approving a Health Reimbursement Arrangement Plan Administration and Investment Services Master Service Agreement with Fringe Benefits Management Company; and Adopted Resolution R approving a Health Reimbursement Arrangement Plan Trust Services Agreement with Wilmington Trust Company. D. Volunteer Fire Chief Services: Action: Adopted Resolution R providing for reimbursement for expenses and reasonable benefits for Timothy Borman in connection with his voluntary performance of Fire Chief duties. E. Statement of Investment Policy for FY : Action: Adopt a Resolution R approving a Statement of Investment Policy for Fiscal Year F. Repeal Resolutions R and R Regarding Medical Benefit Changes for City Council and Executive Staff: Action: Repeal Resolutions R and R regarding medical benefit changes for City Council and Executive Staff; and Adopted Resolution R approving changes to City Council medical benefits plans and contributions, and voluntarily declining 2010 compensation adjustments; and Adopted Resolution R approving changes to City Executive Staff s medical benefits plans and contributions, and voluntarily declining 2010 compensation adjustments. G. Approval of Budget Concession Side Letter Agreements and Tentative Agreement: Action: Vice Mayor Mott thanked all the employee groups for assisting the community through the current budget situation; it was moved, seconded and carried (Mott/Inman) to approve the following items: Tentative Agreement with the Napa Fire Mid- Management Personnel Unit and authorize the Assistant City Manager to execute the Tentative Agreement on behalf of the City. Approve Side Letter Amendment No. 8 to Agreement 6710A with the Administrative, Managerial and Professional Employees (AMP) and authorize the Assistant City Manager to execute the Side Letter on behalf of the City. Approve Side Letter Amendment No. 10 to Agreement 6711C with the Napa City Employees Association
5 (NCEA) and authorize the Assistant City Manager to execute the Side Letter on behalf of the City. Approve Side Letter Amendment No. 1 to Agreement 6791C with the Napa Police Management Unit and authorize the Assistant City Manager to execute the Side Letter on behalf of the City. AYES: Mott, Inman, van Gorder, Techel. H. Capital Improvement Program Reallocation of Appropriations: Action: Adopted Resolution R authorizing the reallocation of $140,164 in General Fund appropriations from the ADA Capital Improvement Project to the Citywide Sidewalk 2008 Project and Citywide Sidewalk 2010 Project. END OF APPROVED CONSENT CALENDAR 13. ADMINISTRATIVE REPORTS: A. Local Vendor Preference Update: Ann Mehta Ann Mehta, Purchasing Services Manager provided the staff report. To request direction regarding proposed changes to the City of Napa Local Vendor Preference administrative procedures including adoption and implementation of uniform Qualifications-Based Selection procedures for professional service contracts and other purchasing policies enhancements providing points for local businesses within Napa County; and upgrade public communications in the notification and bid process. The following individuals came forward to speak on the issue: Lisa Batto, President and CEO of the Napa Chamber of Commerce (in favor of the ordinance); Marvin Chowdhury of Chowdhury and Associates (suggestions as to reporting system); Dorothy Glaros (general comments). Council provided comments and suggestions. B. Resolution Adopting the PARS Supplementary Retirement Plan, and Approving an Administrative Services Agreement and Trust Agreement. Interim Finance Director Bill Zenoni provided background on the
6 issue. Action: Moved, seconded and carried (Mott/van Gorder) to adopt Resolution R adopting the City of Napa PARS Supplementary Retirement Plan, approving an Agreement for Administrative Services with Public Agency Retirement Services (PARS) and approving the Public Agency Retirement System Trust Agreement. AYES: Mott, van Gorder, Inman, Techel C. Downtown Specific Plan Progress Report: Cassandra Walker, Community Development Director provided the update. Action: Moved, seconded and carried (van Gorder/Inman) to accept and file the Specific Plan Progress Report. 14. COMMENTS BY COUNCIL OR CITY MANAGER: None 15. CLOSED SESSION City Attorney Barrett announced the Closed Session items as follows: A. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION: Initiation of litigation in one case, pursuant to Government Code Section (c). B. CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION: Government Code Section (a); Napa Superior Court Case No C. CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION: Government Code Section (a); Napa Superior Court Case No D. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code section ): Property: 1210 West Street, APN , bound by West, Pearl, Yajome, and Clinton Streets. City Negotiators: Mike Parness, Jeff Freitas, Cassandra Walker, Michael Barrett. Negotiating Parties: City of Napa and Napa Sanitation District. Under Negotiation: price and terms of payment. E. CONFERENCE WITH LABOR NEGOTIATORS (Government Code section ): City designated representatives: Mike Parness, Nancy Weiss, and Michael Barrett. Employee organization: Napa Police Officer s Association; Napa Fire
7 Department Mid-Management Personnel. 5:15 P.M. to 6:30 P.M. CITY COUNCIL RECESS CITY COUNCIL MEETING: EVENING SESSION 6:30 P.M. 16. CALL TO ORDER 6:30 P.M. A. Roll Call: PRESENT: Councilmembers van Gorder, Inman, Vice Mayor Mott, Mayor Techel. ABSENT: Councilmember Krider 17. PLEDGE OF ALLEGIANCE 18. COMMISSION INTERVIEWS AND APPOINTMENTS: 19. REPORT ACTION TAKEN IN CLOSED SESSION: City Attorney Barrett reported under potential litigation regarding the vacation rental at 3081 Arden Way, whereby City Council approved a settlement agreement by which property owners will cease operation as a vacation rental effective October 31, Action during Closed Session: Action: Moved, seconded and carried (van Gorder/ Mott) to approve the settlement agreement. AYES: Inman, van Gorder, Mott, Techel 20. SPECIAL PRESENTATIONS: A. Certificate of Appreciation to Marie Dolcini for her work on the Cultural Heritage Commission. Mayor Techel presented Marie Dolcini with her Certificate of Appreciation. 21. PUBLIC COMMENT: The following individuals came forward: Lee Block; (October Art Festival); Kayne Doumani; (suggested raising
8 Housing Impact Fees). 22. ADMINISTRATIVE REPORTS: None 23. CONSENT HEARINGS: A. Redwood Road Erosion Repair: Resolution approving a budget appropriation and project plan for the Redwood Road erosion repairs project, and Adoption of a Mitigated Negative Declaration for the Redwood Road Erosion Repairs Project. Action: Moved, seconded and carried (Inman/Mott) to open and close the Consent Hearing and adopted Resolution R approving a budget appropriation and project plan for the Redwood Road erosion repairs project and adopted the Mitigated Negative Declaration for the Redwood Road Erosion Repairs. AYES: Inman, Mott, van Gorder, Techel. 24. PUBLIC HEARINGS/APPEALS: A. High Performance Building Regulations - First Reading Amendment of Napa Municipal Code Sections and to establish High Performance Building Regulations. Steve Jensen, Chief Building Official, provided the introduction and background to the information. Mayor Techel opened the public testimony portion of the public hearing, the following individuals came forward: Ms. Jeri Gill, Sustainable Napa County, Brett Pedisich, North Bay Association of Realtors, Henry Gundling; Sustainable Napa County, Gasser Foundation. Detailed discussion ensued. Action: Moved, seconded and carried (van Gorder/ Inman) to Adopt Resolution R Adopting a Negative Declaration for an Amendment to Napa Municipal Code Sections and to adopt High Performance Building Regulations; and Adopt Resolution R Establishing a High Performance Building Inspection and Verification Fee Associated with the
9 Review and Processing of High Performance Building Pre- Permitting, Building Permit, and Final Occupancy Documentation; and Approve the first reading and introduction of ordinance with proposed revisions as suggested by staff, and amending Napa Municipal Code to adopt Part 11 of the 2007 California Building Standards Code, the California Green Building Standards Code, by reference, and adopt local amendments thereto, and deleting Napa Municipal Code Chapter in its entirety and replacing it with a new chapter 15.30, High Performance Building Regulations. 25. COMMENTS BY COUNCIL OR CITY MANAGER: Mayor Techel (Mayors from Gulf Coast concerned about affects of oil spill; reported on the status of the Energy Block Grant allocations); Vice Mayor Mott (thanks to those that contributed to the Fireworks celebration); Councilmember Inman (move forward solar financing); Councilmember van Gorder (sustainability coordinator, Land Trust, Vine Trail bicycle path). Mayor Techel announced that the Council would adjourn to Closed Session; no reportable action is anticipated. 24. ADJOURNMENT: 7:27 p.m. The next regularly scheduled meeting of the Napa City Council is July 6, Dorothy Roadman, City Clerk
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 informationPRELIMINARY 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 informationPRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) July 20, 2010
PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) July 20, 2010 City Hall Council Chambers 955 School Street (The is intended to
More informationPRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, :30 P.M.
PRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, 2010 3:30 P.M. City Hall Council Chambers 955 School Street (The Preliminary
More informationPRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) FEBRUARY 2, 2010
PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) FEBRUARY 2, 2010 3:30 P.M. City Hall Council Chambers 955 School Street (The
More informationREGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA. November 17, :30 PM Afternoon Session 6:30 PM Evening Session
REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA 3:30 PM Afternoon Session 6:30 PM Evening Session City Hall Council Chambers 955 School Street 3:30 P.M. CITY COUNCIL MEETING: AFTERNOON
More informationThe City Clerk announced the following supplemental material: Item 5A: Presentation submitted by city staff.
REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA MARCH 15, 2016 3:30 PM Afternoon Session 6:30 PM Evening Session City Hall Council Chambers 955 School Street 3:30 P.M. CITY COUNCIL MEETING:
More informationREGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA. May 17, :30 PM Afternoon Session 6:30 PM Evening Session
REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA 3:30 PM Afternoon Session 6:30 PM Evening Session City Hall Council Chambers 955 School Street 3:30 P.M. CITY COUNCIL MEETING: AFTERNOON
More informationPRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) August 02, 2011
PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) August 02, 2011 3:30 p.m. Afternoon Session 6:30 p.m. Evening Session City Hall
More informationJOINT 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 informationMINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018
MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas 76240 March 20, 2018 The City Council of the City of Gainesville, Texas met in regular session on March 20, 2018 at 6:30
More informationCALL 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 informationCITY OF FOLSOM CITY COUNCIL SPECIAL MEETING
Kerri Howell, Council Member Steve Miklos, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, SEPTEMBER 28, 2010
More informationMayor Madrid; Councilmembers Alessio, Ewin and Sterling.
Minutes of a Regular Meeting of the La Mesa City Council, a Special Meeting of the La Mesa Successor Agency and a Special Meeting of the Public Financing Authority at 6:00 p.m. City Council Chambers, 8130
More informationNOTICE 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 informationChad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member
Regular Meeting Agenda November 17, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke
More informationCITY 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 informationCity 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 informationMINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016
MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016 Town Council Meeting 11/15/16 Item #1 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, November 1, 2016, to hold a
More informationChad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green 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 Chad P. Wanke Mayor Jeremy
More informationTHE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.
THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M. AGENDA Website Address www.codb.us (City Clerk) NOTICE- If any person decides to appeal any decision
More informationDRAFT MR : APPROVAL OF MINUTES FROM THE REGULAR BOARD MEETING ON JUNE 6, 2012.
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE NAPA SANITATION DISTRICT, NAPA COUNTY, CALIFORNIA, HELD AND CONVENED AT THE SOSCOL RECYCLED WATER FACILITY ADMINISTRATION OFFICE, WEDNESDAY,
More information2010 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 informationAGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017
City Hall 555 Santa Clara Street Vallejo, CA 94590 AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 Roberto Cortez, Chair Robert Schussel, Vice-Chair Marvin
More informationCITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10
CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10 Thursday, September 25, 2014 City Council Chambers City Hall 220 SE Green Street Lee s Summit, Missouri 6:15 P.M. Mayor Rhoads called
More informationFULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA
FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing
More informationABSENT: PETER MOTT and CHUCK SHINNAMON, Directors. 6. SPECIAL PRESENTATIONS: Introduction of new Associate Engineer, Matthew Lemmon.
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE NAPA SANITATION DISTRICT, NAPA COUNTY, CALIFORNIA, HELD AND CONVENED AT THE SOSCOL RECYCLED WATER FACILITY ADMINISTRATION OFFICE, WEDNESDAY,
More informationCITY 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 informationCity 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 informationVarious 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 informationScott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member
Regular Meeting Agenda March 4, 2014 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W. Nelson
More informationFORT MYERS CITY COUNCIL
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.
More informationINDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2:00 P.M.
INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2018 @ 2:00 P.M. Councilmember Linda Kinchen City of Sebastian Councilmember Harry Howle City
More informationRevision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.
City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City
More informationFULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019
FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third
More informationPRESENT: 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 informationThe City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.
MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,
More informationAGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.
CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing National Fair Housing Month - April 2005 2. Recognition of Canyon Springs High School
More informationMINUTES 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 informationProclamation: 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 informationREGULAR SESSION, COMMON COUNCIL, JULY 10, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular
Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular session on July 10, 2017. The meeting was held in the Council Chambers of the City Building, 124 N. Michigan Street,
More informationScott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member
Regular Meeting Agenda Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W. Nelson Mayor Joseph
More informationJOINT 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 informationA G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting
A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, 2012 7:00 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA PLEASE NOTE THE LATER STARTING TIME CITY
More informationD. 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 informationMINUTES PIQUA CITY COMMISSION Tuesday, July 7, :30 P.M.
MINUTES PIQUA CITY COMMISSION Tuesday, July 7, 2015 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Mayor Fess called
More informationTOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING
TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING 1. CALL TO ORDER Vice Mayor Saucerman called the meeting to order at 6:00 pm 2. PLEDGE OF ALLEGIANCE CDF Chief Ernie Loveless led the Pledge of Allegiance
More informationThe City of Andover, Kansas. City Council Meeting Minutes
The City of Andover, Kansas Andover City Hall 1609 East Central Avenue 7:00 PM on Tuesday, Governing Body Staff AV Mayor Ben Lawrence, Council Members Caroline Hale, Clark Nelson, and Troy Tabor. Council
More informationREGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005
REVISED JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY AND THE BOARD OF LIBRARY TRUSTEES
More informationMINUTES RAYTOWN BOARD OF ALDERMEN MARCH 21, 2017 REGULAR SESSION NO. 46 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133
MINUTES RAYTOWN BOARD OF ALDERMEN MARCH 21, 2017 REGULAR SESSION NO. 46 RAYTOWN CITY HALL 10000 EAST 59 TH STREET RAYTOWN, MISSOURI 64133 OPENING SESSION 7:00 P.M. Mayor Michael McDonough called the March
More informationMINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING
ITEM NO. : 9.1 MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING Tuesday, April 17, 2018 Special Session
More informationMayor: 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 informationJeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member
Regular Meeting Agenda September 18, 2012 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Jeremy B.
More informationMINUTES 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 informationCity of Mesquite, Texas
City Council Monday, 12:30 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Shirley Roberts and Dennis
More informationSUSANVILLE 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 informationCITY COUNCIL PROCEEDINGS DECEMBER 4, 2018
The regular meeting of the Greenville City Council was called to order by Mayor Hoppough, in the Council Chambers, in the Municipal Complex located at 415 S. Lafayette Street, Greenville, Michigan 48838
More informationCITY OF YORBA LINDA. Land of Gracious Living
CITY OF YORBA LINDA Land of Gracious Living CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT AGENCY JOINT MEETING MINUTES November 21, 2017 CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA
More informationAGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, :00 PM
AGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, 2016 7:00 PM Mayor Horace West Vice-Mayor Don Mason Commissioner H.L. Roy Tyler Commissioner Kenneth Kipp Commissioner Morris West
More informationIncorporated July 1, 2000 Website: Steve Ly, Mayor
Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE
More informationELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.
Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE
More information10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7
AGENDA CITY OF SAN JUAN CAPISTRANO Capistrano Unified School District Education Center - Board Room 33122 Valle Road, San Juan Capistrano, CA 92675 Regular Meeting October 21, 2014 A. ORGANIZATION 1. CALL
More information2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church
STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,
More informationRhonda 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 informationDeborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators.
TOWN OF LANTANA REGULAR MEETING MINUTES March 12, 2018 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer followed
More informationMEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony
More informationThe 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 informationCITY OF ATWATER CITY COUNCIL
CITY OF ATWATER CITY COUNCIL Council Chambers 750 Bellevue Road Atwater, California Agenda May 14, 2018 5:00 PM CALL TO ORDER: ROLL CALL: Creighton, Raymond, Vierra, Vineyard, Price CLOSED SESSION: Adjourn
More informationREGULAR 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 informationCommunity Redevelopment Agency
Community Redevelopment Agency January 14, 2019 5:00 pm - 6:00 pm Location: Council Chambers at Crestview City Hall 198 N. Wilson Street, Crestview, FL 32536 Monthly Meeting Agenda 1. Call to Order 2.
More informationMINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, :00 P.M.
MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, 2015-7:00 P.M. Present: Also: Present: Mayor Jim Brown, Vice Mayor Jack Duncan, Commrs. Terry Gans, Lynn Larson, Irwin Pastor, Phill Younger,
More informationMONDAY, JUNE 16, 2008 SPECIAL MEETING
To accommodate upgrades to the Council Chambers and City Hall Conference Rooms, City Council Meetings will be held in the Oak Room, at the San Mateo Main Library, located at 55 W. Third Avenue during the
More informationJon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember
MINUTES PRESENT ABSENT STAFF of a regular meeting of the City Council of the City of Redlands held in the Council Chambers, Civic Center, 35 Cajon Street, on, at 3:00 P.M. Jon Harrison, Mayor Pat Gilbreath,
More informationAGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows
AGENDA CAMARILLO CITY COUNCIL SPECIAL MEETING WEDNESDAY, FEBRUARY 14, 2018 5:00 P.M. COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA Regular Meeting Follows AGENDA REPORTS AND OTHER DISCLOSABLE
More informationVarious City employees, consultants and members of the public were also present.
10A CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting August 22, 2017 OPEN SESSION MEETING City Hall - Third Floor Conference Room 1. CALL TO ORDER
More informationCITY OF LATHROP CITY COUNCIL SPECIAL MEETING MONDAY IANUARY PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive.
CITY OF LATHROP CITY COUNCIL SPECIAL MEETING MONDAY IANUARY 13 2014 700 PM COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive Lathrop CA 95330 ITEM 42 AGENDA PLEASE NOTE There was a Closed Session which
More informationMINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.
MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, 2018 5:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Perciful
More informationAmended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM
Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES
More informationMEETING OF THE SUNRISE CITY COMMISSION. City Commission Meeting Agenda Tuesday, January 28, :00 PM
MEETING OF THE SUNRISE CITY COMMISSION Commission Chambers, 10770 West Oakland Park Blvd., Sunrise, Florida 33351, www.sunrisefl.gov 1) Call To Order 2) Roll Call 3) Invocation and Pledge of Allegiance
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 24, 2009
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting March 24, 2009 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Special Session Recreation & Parks
More informationCITY 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 informationMONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt
City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Agenda City Manager s Office:
More informationCITY OF WINTER GARDEN
CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at
More informationScott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member
Regular Meeting Agenda February 4, 2014 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W. Nelson
More informationSAN FRANCISCO AIRPORT COMMISSION MINUTES
SAN FRANCISCO AIRPORT COMMISSION MINUTES February 17, 2004 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS
More information1. APPROVAL OF MINUTES REGULAR MEETING OF JOINT CITY COUNCIL AND REDEVELOPMENT AGENCY HELD ON NOVEMBER 1, 2011
CITY OF TUSTIN NOVEMBER 15, 2011 JOINT REGULAR MEETING OF THE COUNCIL CHAMBER CITY COUNCIL AND REDEVELOPMENT 300 CENTENNIAL WAY, TUSTIN AGENCY John Nielsen, Mayor Pro Tem William A. Huston, Interim City
More informationVice 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** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014
** DRAFT** 0 0 CALL TO ORDER The regular meeting of November, was called to order by Mayor Withy at :0 p.m. ROLL CALL PRESENT: Councilmember Pfeifer, Councilmember Weiner, Vice Mayor Theodores, Mayor Withy
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 22, 2016
CITY OF PLACERVILLE CITY COUNCIL NO CLOSED SESSION SCHEDULED MINUTES Regular City Council Meeting November 22, 2016 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 No Closed Session
More informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, March 2, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Valentin Palos Amezquita
More informationCommunity Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)
Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT SEPTEMBER 21, 2017 AGENDA ITEM 7.B: PL17-0123 HOTEL
More informationMINUTES 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 informationVancouver City Council Minutes August 25, 2014
CITY OF VANCOUVER WASHINGTON Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us Timothy D. Leavitt, Mayor Larry J. Smith Jack Burkman
More informationMINUTES Meeting of the San Marcos City Council
MINUTES Meeting of the San Marcos City Council TUESDAY, AUGUST 12, 2014 City Council Chambers 1 Civic Center Drive, San Marcos, CA 92069 Regular City Council Meeting Regular San Marcos Public Financing
More informationAGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 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 Roll Call: Council members Derr, Franco, Montijo, Mayor Pro Tem Robertson, and Mayor Avalos Potential Conflicts of Interest:
More informationChad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member
Regular Meeting Agenda December 1, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke
More informationCITY OF LAKE ELSINORE CITY COUNCIL AGENDA ROBERT A. BRADY, CITY MANAGER LAKE ELSINORE, CA 92530
CITY OF LAKE ELSINORE CITY COUNCIL AGENDA MELISSA A. MELENDEZ, MAYOR WWW.LAKE-ELSINORE.ORG AMY BHUTTA, MAYOR PRO TEM (951) 674-3124 PHONE THOMAS BUCKLEY, COUNCILMEMBER (951) 674-2392 FAX DARYL HICKMAN,
More informationMINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018
TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 05/01/2018 ITEM NO: 2 MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,
More informationPledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.
CITY OF UNION Business Meeting February 5, 2018 Regular Business The meeting was called to order at 7:00 PM on February 5, 2018 by Mayor Larry Solomon. Pledge of Allegiance Mayor Solomon, along with Noah,
More informationCITY 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