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

Size: px
Start display at page:

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

Transcription

1 CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707) Council Member Devon Minnema Website: City Treasurer Wesley Atkinson cityhall@ci.dixon.ca.us **** Leticia I. Miguel, City Clerk Jim Lindley, City Manager Douglas White, City Attorney REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES Date Time Location Meeting of January 24, :00 pm Council Chambers 600 East A Street Dixon, California 0. Closed Session at 6:00 p.m. Public Comment regarding Closed Session Items Speaker: Public Comment was received from Mr. Dave Scholl and Mr. Mike Ceremello. 0.1 CONFERENCE WITH LEGAL COUNSEL: ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section (1 case) Present: Absent: Councilmembers Ted Hickman, Scott Pederson Vice Mayor Steve Bird, Mayor Thom Bogue Devon Minnema The City Council convened into closed session at 6:11 p.m. and adjourned from closed session at 7:23 p.m. Public Comment regarding Closed Session Items Speakers: There were no public comments. City Attorney, Douglas White reported to Item 0.1 Action: City Council by unanimous vote and carried by a vote of 4-0, directed staff to turn over investigative report concerning the residency of Councilmember Minnema to the District Attorney, who has requested the information. Action: City Council by unanimous vote, carried by a vote of 4-0, requested staff to turn over the investigative report concerning the residency of Councilmember Minnema to the Civil Grand Jury. Action: City Council carried vote by 3-1 (Mayor Bogue no) to continue item to the next City Council meeting for further discussion of whether to seek the rights to pursue with a Quo Warranto against Councilmember Minnema. CITY OF DIXON Page 1

2 City Council by unanimous vote, continued Closed Session Items 0.2, 0.3, 0.4, and 0.5 to the to the conclusion of the Regular City Council meeting. CLOSED SESSION ITEMS 0.2, 0.3, 0.4, AND 0.5 TAKEN OUT OF ORDER AND MOVED TO THE END OF MEETING. 0.2 CONFERENCE WITH LEGAL COUNSEL: ANTICIPATED LITIGATION Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Government Code (1 case) 0.3 CONFERENCE WITH LEGAL COUNSEL: EXISTING LITIGATION Pursuant to paragraph (1) of subdivision (d) of Government Code (Name of Case: Pallco Enterprises, et al. v. City of Dixon Solano County Superior Court, Case No. FCS046033) 0.4 CONFERENCE WITH LEGAL COUNSEL: EXISTING LITIGATION Pursuant to paragraph (1) of subdivision (d) Code (Name of Case: Scholl v. City of Dixon, et al., Solano County Superior Court, Case No. FC ) 0.5 CONFERENCE WITH LABOR NEGOTIATORS (Pursuant to Government Code Section (f) and Government Code Section ) City Negotiators: Jim Lindley, Joan Michaels Aguilar, Michelle Pellegrino, Douglas White Employee Organization: Dixon Professional Firefighters Association Dixon Police Officers Association Public Employees Union, Local One Non-Represented Management Unit Non-Represented Non-Management Unit Dixon Mid-Manager s and Supervisor s Association Dixon Public Safety Mid-Manager s Association 1. CALL TO ORDER The Regular Meeting of the Dixon City Council was called to order at 7:30 p.m. by Mayor Thom Bogue. 2. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Mayor Thom Bogue. 3. ROLL CALL Present: Councilmembers Devon Minnema, Ted Hickman, Scott Pederson Vice Mayor Steve Bird, Mayor Thom Bogue Staff present: City Manager Jim Lindley, City Attorney Douglas White, City Clerk Leticia I. Miguel CITY OF DIXON Page 2

3 4. CONFLICT OF INTEREST. 5. APPROVAL OF AGENDA Leticia I. Miguel, City Clerk, requested the following changes to the Agenda. For Item 3, under ROLL CALL OF CURRENT CITY COUNCIL, language amended to list ROLL CALL. For Item 8, under CONSENT CALENDER, Item 8.6, moved to UNFINISHED BUSINESS. For Item 10, under UNFINISHED BUSINESS, Item 10.1, pulled to a future date. For Item 13, under ITEMS FROM THE CITY TREASURER, Item removed from the Agenda. There was no discussion. A motion was made by Vice Mayor Bird, seconded by Councilmember Pederson to approve the Agenda, as amended, as requested by staff. 6. PRESENTATIONS/ PROCLAMATIONS/ RECOGNITION 6.1 Report by City Attorney s office regarding Legislative updates and introduction of Legislative Advocate Presenter: Douglas White, City Attorney, (707) Action: Douglas White, City Attorney, introduced Josiah M. Young, Legislative Advocate. Case Study SB 441 presentation was presented. CITY OF DIXON Page 3

4 Employee Service Awards Contact: Michelle Pellegrino, Human Resource Manager (707) Ext. 1111, Last Name First Name Service Award Date Years of Service Job Title Schaaf Cindy 6/1/ Community Service Officer II Lewis Gregory 7/21/ Fire Division Chief Sarley Dean 8/4/ Fire Division Chief Ward David 9/3/ Maintenance Worker II Barker Jason 3/5/ Firefighter/Paramedic Coleman Steve 3/5/ Firefighter/Paramedic Gastelum Maria 6/13/ Community Service Officer II Silva George 10/1/ Wastewater Systems Operator I Senior Utilities Maintenance Begrin Lonnie 10/15/ Worker Patton Kevin 10/15/ Maintenance Worker II Sciutto Wayne 1/3/ Building Plans Examiner I Shafer Randy 1/3/ Fire Engineer Warren Nicholas 2/21/ Firefighter/Paramedic Catanzaro Daniel 5/8/ Maintenance Worker II Cruz Alberto 5/15/ Police Officer Peuse Diane 10/19/ Account Clerk II Vanmeerten Jodie 11/6/ Account Clerk II Hudson Josh 12/4/ Senior Maintenance Worker Winnett Edith 11/21/ Transit Driver/Dispatcher Service awards were acknowledged and staff was congratulated. 7. PUBLIC COMMENT (NON-AGENDA ITEMS) Public Comment received from Mr. Mike Ceremello, Mr. David Dingman, Ginger Emerson, and unnamed community member. 8. CONSENT CALENDAR Councilmember Hickman pulled Consent Item 8.11 for discussion. Councilmember Minnema pulled Consent Item 8.7 for discussion. Councilmember Bogue pulled Consent Item 8.10 for discussion. Action: Motion made by Councilmember Hickman, seconded by Councilmember Pederson to approved the Consent Calendar Items 8.1, 8.2, 8.3, 8.4, 8.5, 8.8, and 8.9. CITY OF DIXON Page 4

5 8.1 Approve the Minutes from the December 13, 2016 Regular Meeting of the Outgoing Dixon City Council and the December 13, 2016 Regular Meeting of the Incoming Dixon City Council Recommendation: By motion, to approve the City Council minutes for the December 13, 2016 Regular Meeting of the Outgoing Dixon City Council and the December 13, 2016 Regular Meeting of the Incoming Dixon City Council. Contact: Leticia I. Miguel, City Clerk (707) Ext Action: Approved. 8.2 Adopt a Resolution approving the Enumeration of Claims Recommendation: Adopt a Resolution approving the Enumeration of Claims. Contact: Joan Michaels Aguilar, Deputy City Manager/Administrative Services, (707) Ext. 1108, jmichaelsaguilar@ci.dixon.ca.us Action: Approved Resolution No Adopt a Resolution amending the Fiscal Year City of Dixon Salary Schedule Recommendation: Adopt a Resolution amending the Fiscal Year City of Dixon Salary Schedule. Contact: Michelle Pellegrino, Human Resource Manager (707) Ext. 1111, mpellegrino@ci.dixon.ca.us Action: Approved Resolution No Adopt a Resolution authorizing the City Manager to execute and submit a 2017 Rental Project Grant Application to the State Department of Housing and Community Development under the State s HOME Investment Partnership Program for financing of the Heritage Commons Senior Housing Project, Phase III Recommendation: Adopt a Resolution authorizing the City Manager to execute and submit a 2017 Rental Project Grant Application to the State Department of Housing and Community Development under the State s HOME Investment Partnership Program for financing of the Heritage Commons Senior Housing Project, Phase III. Contact: D'Andre Wells. Economic Development/Grants Manager. (707) Ext 1126, dwells@ci.dixon.ca.us Action: Approved Resolution No CITY OF DIXON Page 5

6 8.5 Adopt a Resolution accepting $65,000 in Federal Transit Administration (FTA) Section 5311 grant funds, authorizing the purchase of a Readi-Ride bus using the Cal ACT cooperative purchasing bid price, and amending the budget Recommendation: Adopt a Resolution accepting $65,000 in Federal Transit Administration (FTA) Section 5311 grant funds, authorizing the purchase of a Readi-Ride bus using the Cal ACT cooperative purchasing bid price, and amending the budget. Contact: Janet Koster, Public Works Operations Manager (707) Ext. 104, jkoster@ci.dixon.ca.us Action: Approved Resolution No SEE MINUTES ABOVE UNDER APPROVAL OF AGENDA, MOVED TO UNFINISHED BUSINESS Receive update on project scope, complexity, costs and options for project delivery and suspend project; OR adopt a Resolution authorizing the City Engineer/Public Works Director to solicit bids for the Challenger Field Improvement Project No Contact: Joseph M. Leach, P.E., City Engineer/ Public Works Director (707) Ext. 5305, jleach@ci.dixon.ca.us 8.8 Waive second reading, read by title only, and adopt an ordinance amending Chapter of Title 16, Building and Construction of the Dixon Municipal Code ( D.M.C. ) Recommendation: Waive second reading, read by title only, and adopt an ordinance amending Chapter of Title 16, Building and Construction of the Dixon Municipal Code ( D.M.C. ). Contact: John Malone, Acting Division Chief, (707) jmalone@ci.dixon.ca.us Action: Approved Ordinance No Adopt a Resolution approving the administrative regulations and procedures to govern the 2017 lottery selection process for safe and sane fireworks sales permits Recommendation: Adopt a Resolution approving the administrative regulations and procedures to govern the 2017 lottery selection process for safe and sane fireworks sales permits. Contact: John Malone, Acting Division Chief, (707) jmalone@ci.dixon.ca.us Action: Approved Resolution No Adopt a Resolution approving the appointment of City Treasurer Wesley Atkinson to the Investment Advisory Committee Recommendation: Adopt a Resolution approving the appointment of City Treasurer Wesley Atkinson to the Investment Advisory Committee. Contact: Joan Michaels Aguilar, Deputy City Manager/Administrative Services, (707) Ext. 1108, jmichaelsaguilar@ci.dixon.ca.us CITY OF DIXON Page 6

7 Staff responded to questions from Councilmembers. Councilmembers provided comment. Speaker: Public Comment received from Mr. Mike Ceremello. After discussion of Consent Item 8.11, Action: Motion made by Vice Mayor Bird, seconded by Councilmember Pederson, to move forward and approved Consent Item Bird, Minnema, Pederson, Bogue Hickman Action: Approved Resolution No Adopt a resolution authorizing the City Manager to execute Amendment 7 to the consultant services agreement with T.Y. Lin International for a no-cost contract extension and task authorization adjustments Recommendation: Adopt a resolution authorizing the City Manager to execute Amendment 7 to the consultant services agreement with T.Y. Lin International for a no-cost contract extension and task authorization adjustments. Contact: Joseph M. Leach, P.E., City Engineer/ Public Works Director (707) Ext. 5305, jleach@ci.dixon.ca.us Public Works Director provided an overview of the Amendment 7 to the consultant services agreement with T.Y. Lin International for a no-cost contract extension and task authorization adjustments and responded to questions from Councilmembers. Councilmembers provided comment. Speaker:. After discussion of Consent Item 8.7, Action: Motion made by Councilmember Pederson, seconded by Councilmember Minnema, to move forward and approved Consent Item 8.7. Action: Approved Resolution No CITY OF DIXON Page 7

8 8.10 Receive and file the Quarterly Treasurer s Report for December 31, 2016 Recommendation: Receive and file the Quarterly Treasurer s Report for December 31, Contact: Joan Michaels Aguilar, Deputy City Manager/Administrative Services, (707) Ext. 1108, jmichaelsaguilar@ci.dixon.ca.us Speaker:. After discussion of Consent Item 8.10, Action: Motion made by Councilmember Minnema, seconded by Councilmember Hickman, to move forward and approve Consent Item Action: Received and filed. 9. PUBLIC HEARINGS. 10. UNFINISHED BUSINESS 10.1 SEE MINUTES ABOVE UNDER APPROVAL OF AGENDA, ITEM PULLED TO FUTURE DATE Discuss and provide direction regarding proposed options for electronic message center sign regulations. (Presenter: Douglas White, City Attorney) (continued from 7/26/16) (Pulled from 8/23/16) 8.6 SEE MINUTES ABOVE UNDER APPROVAL OF AGENDA, ITEM MOVED TO CONSENT Receive update on project scope, complexity, costs and options for project delivery and suspend project; OR adopt a Resolution authorizing the City Engineer/Public Works Director to solicit bids for the Challenger Field Improvement Project No Recommendation: Receive an update on project scope, complexity, costs and options for project delivery and suspend project; OR adopt a Resolution authorizing the City Engineer/Public Works Director to solicit bids for the Challenger Field Improvement Project No Contact: Joseph M. Leach, P.E., City Engineer/ Public Works Director (707) Ext. 5305, jleach@ci.dixon.ca.us Public Works Director provided an overview of the project scope, complexity, costs and options for project delivery and outlined the recommendations of approval. CITY OF DIXON Page 8

9 Public Works Director responded to questions from Councilmembers. Councilmembers provided comment. Speaker: Public Comment received from Mr. Mike Ceremello. Action: Motion made by Councilmember Pederson, seconded by Vice Mayor Bird, to move forward with staff s recommendation. 11. NEW BUSINESS Action: Approved Resolution No Adopt a Resolution, authorizing City Manager to sign agreement with the Solano Community College District for use of the Dixon Fire Department Facility for Firefighter I Academy training Recommendation: Adopt a Resolution, authorizing City Manager to sign agreement with the Solano Community College District for use of the Dixon Fire Department Facility for Firefighter I Academy training. Contact: John Malone, Acting Division Chief, (707) jmalone@ci.dixon.ca.us John Malone, Acting Division Chief, provided an overview of the agreement with the Solano Community College District regarding the use of the Dixon Fire Department Facility for Firefighter I Academy training. Speaker: Public Comment received from Mr. Don Ritchey and Mr. Mike Ceremello. Action: Motion made by Vice Mayor Bird, seconded by Councilmember Pederson to adopt a Resolution, authorizing City Manager to sign agreement with the Solano Community College District for use of the Dixon Fire Department Facility for Firefighter I Academy training. Action: Adopted Resolution No CITY OF DIXON Page 9

10 11.2 Adopt a Resolution approving membership in the Community Action Partnership of Solano County (CAP JPA); and appoint D Andre Wells, Economic Development/Grants Manager as the City s representative Recommendation: Adopt a Resolution approving membership in the Community Action Partnership of Solano County (CAP JPA); and appoint D Andre Wells, Economic Development/Grants Manager as the City s representative. Contact: D'Andre Wells. Economic Development/Grants Manager (707) Ext 1126, dwells@ci.dixon.ca.us Presenter: Jim Lindley, City Manager (707) Ext JLindley@ci.dixon.ca.us City Manager provided an overview of membership with the Community Action Partnership of Solano County (CAP JPA) and responded to questions from Councilmembers. Councilmembers provided comment. Speaker: Public Comment received from Mr. Mike Ceremello. Action: Motion made by Councilmember Hickman, to table the item to the next City Council meeting. Motion fails for lack of a second. Action: Motion made by Councilmember Minnema, seconded by Mayor Bogue to not join the Community Action Partnership of Solano County (CAP JPA). Minnema, Bogue Bird, Hickman, Pederson, Motion failed. Action: Motion made by Councilmember Hickman, seconded by Councilmember Pederson to table the item. Bogue, Bird, Hickman, Pederson, Minnema Action: Item tabled. * CITY COUNCIL RECESSED AT 9:15 P.M. AND RECONVENED AT 9:28 P.M. CITY OF DIXON Page 10

11 11.3 Receive presentation of the City of Dixon 2016 Annual Pavement Report Recommendation: Receive presentation of the City of Dixon 2016 Annual Pavement Report. Contact: Jason Riley, Senior Civil Engineer, (707) Ext. 5311, Senior Civil Engineer presented presentation and responded to questions from Councilmembers. Councilmembers provided comment. Speaker: Public Comment received from Ms. Ginger Emerson, Mr. Mike Hamilton, and Mr. Mike Ceremello. Action: Received presentation Adopt a Resolution amending the City of Dixon Neighborhood Traffic Management Program to include residential speed hump guidelines for the placement of speed humps on public streets Recommendation: Adopt a Resolution amending the City of Dixon Neighborhood Traffic Management Program to include residential speed hump guidelines for the placement of speed humps on public streets. Contact: Jason Riley, Senior Civil Engineer, (707) Ext. 5311, jriley@ci.dixon.ca.us Senior Civil Engineer presented presentation. John Malone, Acting Division Chief, Ron Willingmyre, Interim Police Chief, and Jason Riley, Senior Civil Engineer responded to questions from Councilmembers. Councilmembers provided comment. Speaker: Public Comment received from Ms. Ginger Emerson, Mr. Mike Hamilton, and Mr. Mike Ceremello. Action: Motion made by Councilmember Pederson, seconded by Councilmember Minnema to adopt a Resolution amending the City of Dixon Neighborhood Traffic Management Program to include residential speed hump guidelines for the placement of speed humps on public streets with removal of Criteria 8 on Exhibit A of the Residential Speed Hump Guidelines report. Action: Adopted Resolution No CITY OF DIXON Page 11

12 11.5 Discussion and possible direction to staff regarding potential future rate increases and adopt a Resolution directing the City Engineer/Public Works Director to prepare the Fiscal Year (FY) Engineer s Report for the LLMD Recommendation: Adopt a Resolution directing the City Engineer/Public Works Director to prepare the Fiscal Year (FY) Engineer s Report for the LLMD. Contact: Janet Koster, Public Works Operations Manager (707) Ext. 104, jkoster@ci.dixon.ca.us Public Works Operation Manager provided an overview of the potential future rate increases and responded to questions from Councilmembers. Councilmembers provided comment. Speakers:. Action: Motion made by Councilmember Hickman, seconded by Vice Mayor Bird to adopt a Resolution directing the City Engineer/Public Works Director to prepare the Fiscal Year (FY) Engineer s Report for the LLMD. Action: Adopted Resolution No Adopt a Resolution approving a Fiscal Year budget amendment for the Justin Way Emergency Repairs Project Recommendation: Adopt a Resolution approving a Fiscal Year budget amendment for the Justin Way Emergency Repairs Project. Contact: Deborah Barr, Associate Civil Engineer, (707) Ext dbarr@ci.dixon.ca.us Associate Civil Engineer provided and overview of the Fiscal Year budget amendment for the Justin Way Emergency Repairs Project. Public Works Director and Associate Civil Engineer responded to questions from Councilmembers. Councilmembers provided comment. Speaker: Public Comment received Mr. Mike Hamilton. Action: Motion made by Councilmember Pederson, seconded by Councilmember Minnema to adopt a Resolution approving a Fiscal Year budget amendment for the Justin Way Emergency Repairs Project. CITY OF DIXON Page 12

13 Action: Adopted Resolution No Adopt a Resolution authorizing the City Manager to execute Amendment No. 1 to the agreement with Severn Trent Environmental Services, Inc., amending the scope of services Recommendation: Adopt a Resolution authorizing the City Manager to execute Amendment No. 1 to the agreement with Severn Trent Environmental Services, Inc., amending the scope of services. Contact: Joseph M. Leach, P.E., City Engineer/ Public Works Director (707) Ext. 5305, jleach@ci.dixon.ca.us Public Works Director provided an overview of the contract Amendment No. 1 to the agreement with Severn Trent Environmental Services, Inc... Speaker:. Action: Motion made by Councilmember Minnema, seconded by Councilmember Hickman, to adopt a Resolution authorizing the City Manager to execute Amendment No. 1 to the agreement with Severn Trent Environmental Services, Inc., amending the scope of services. Action: Adopted Resolution No Adopt a Resolution authorizing the City Manager to negotiate and execute a lease agreement for the Dixon Transportation Center Lease to RE/MAX Gold and authorizing Fiscal Year budget amendment Recommendation: Adopt a Resolution authorizing the City Manager to negotiate and execute a lease agreement for the Dixon Transportation Center Lease to RE/MAX Gold and authorizing Fiscal Year budget amendment. Contact: Joseph M. Leach, P.E., City Engineer/ Public Works Director (707) Ext. 5305, jleach@ci.dixon.ca.us Public Works Director provided an overview of the lease agreement for the Dixon Transportation Center Lease to RE/MAX Gold and the authorizing to the Fiscal Year budget amendment. CITY OF DIXON Page 13

14 Public Works Director responded to questions from Councilmembers. Councilmembers provided comment. Speaker: Public Comment received from Mr. Keith Ard, Executive Vice President for RE/MAX Gold, Mr. Mike Hamilton, Mr. Mike Ceremello, Mr. Kevin Johnson, and Mr. Jack Caldwell. Action: Motion made by Councilmember Pederson, seconded by Vice Mayor Bird, to adopt a Resolution authorizing the City Manager to negotiate and execute a lease agreement for the Dixon Transportation Center Lease to RE/MAX Gold and authorizing Fiscal Year budget amendment. Bird, Minnema, Pederson, Bogue Hickman Action: Adopted Resolution No Accept informational report on the Wastewater Treatment Facility (WWTF) Improvements Project update. Recommendation: Accept informational report on the Wastewater Treatment Facility (WWTF) Improvements Project update. Contact: Joseph M. Leach, P.E., City Engineer/ Public Works Director (707) Ext. 5305, jleach@ci.dixon.ca.us Public Works Director provided an informational report on the Wastewater Treatment Facility (WWTF) Improvements Project. Councilmembers provided positive comments. Speakers:. Action: Accepted Informational report Receive verbal update on the Pardi Market Site project development, State Route 113/North First Street Caltrans paving project south of Vaughn Road and the Signal improvements for SR113/Valley Glen Drive intersection Recommendation: Receive verbal update on the Pardi Market Site project development, State Route 113/North First Street Caltrans paving project south of Vaughn Road and the Signal improvements for SR113/Valley Glen Drive intersection. Contact: Joseph M. Leach, P.E., City Engineer/ Public Works Director (707) Ext. 5305, jleach@ci.dixon.ca.us Presenter: Jason Riley, Senior Civil Engineer, (707) Ext. 5311, jriley@ci.dixon.ca.us CITY OF DIXON Page 14

15 Senior Civil Engineer provided an update on the Pardi Market Site project development, State Route 113/North First Street Caltrans paving project south of Vaughn Road and the Signal improvements for SR113/Valley Glen Drive intersection. Speaker: Public Comment received from Ms. Ginger Emerson, Mr. Mike Hamilton, Mr. Mike Ceremello, and Mr. Kevin Johnson. Action: Received verbal update Waive reading, read by title only, and introduce an ordinance amending Chapter 18.24, Signs, specifically Section , Definitions and Section (F) Electronic message center signs, of the Dixon Municipal Code ( D.M.C. ) Recommendation: Waive reading, read by title only, and introduce an ordinance amending Chapter 18.24, Signs, specifically Section , Definitions and Section (F) Electronic message center signs, of the Dixon Municipal Code ( D.M.C. ). Presenter: Douglas White, City Attorney, (707) City Attorney provided an overview and introduced an ordinance amending Chapter 18.24, Signs, specifically Section Speaker:. Action: Motion made by Councilmember Hickman, seconded by Councilmember Pederson to accept to waive reading, read by title only, and introduce an ordinance amending Chapter 18.24, Signs, specifically Section , Definitions and Section (F) Electronic message center signs, of the Dixon Municipal Code ( D.M.C. ). Action: Accepted Discuss staff s request to direction and guidance from the Dixon City Council ( City Council ) on reducing the number of City commission members from seven (7) to five (5) Recommendation: Discuss staff s request to receive direction and guidance from the Dixon City Council ( City Council ) on reducing the number of City commission members from seven (7) to five (5). Presenter: Douglas White, City Attorney, (707) CITY OF DIXON Page 15

16 City Attorney provided discussion to staff s request to direction and guidance from the Dixon City Council ( City Council ) on reducing the number of City commission members from seven (7) to five (5) and responded to questions from Councilmembers. Councilmembers provided comment. Speaker: Public Comment received from Mr. Kevin Johnson, Ms. Ginger Emerson, and Mr. Mike Ceremello. Action: Direction only City Attorney to schedule workshops for public and staff for municipal code updates. January 2017 Recommendation: Discuss and receive direction to the scheduling of workshops for public and staff for municipal code updates. January Presenter: Douglas White, City Attorney, (707) Speaker: Public Comment received from Ms. Ginger Emerson. City Attorney provided discussion to the scheduling of workshops for public and staff for municipal code updates. January 2017 and responded to questions from Councilmembers. Councilmembers provided comment. Action: Direction only Matters relating to City Council Assignments: 1. Review and revise, as necessary, the City Council Committee and Commissions Assignments for 2017, and 2. Adopt a Resolution reflecting 2017 assignments which must be memorialized by formal Council resolution; and 3. By Minute Action, determine the term length for the City s Vice Mayor and select a Vice-Mayor to fill the designated term. Contact: Leticia I. Miguel, City Clerk, (707) Ext lmiguel@ci.dixon.ca.us There were no public comments. A motion was made by Councilmember Hickman, seconded by Councilmember Bird, to adopt the matters reflecting 2017 assignments which must be memorialized by formal Council resolution and to appoint Scott Pederson as Vice Mayor for a one-year term. Action: Adopted Resolution No CITY OF DIXON Page 16

17 12. ITEMS FROM THE CITY COUNCIL. 13. ITEMS FROM THE CITY TREASURER SEE MINUTES ABOVE AFTER APPROVAL OF AGENDA 14. ITEMS FROM THE CITY ATTORNEY. 15. ITEMS FROM THE CITY MANAGER. 16. INFORMATIONAL ITEMS - Upcoming Meetings (30-day Calendar) 0. SEE MINUTES UNDER CLOSED SESSION Closed Session 0.2 CONFERENCE WITH LEGAL COUNSEL: ANTICIPATED LITIGATION Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Government Code (1 case) 0.3 CONFERENCE WITH LEGAL COUNSEL: EXISTING LITIGATION Pursuant to paragraph (1) of subdivision (d) of Government Code (Name of Case: Pallco Enterprises, et al. v. City of Dixon Solano County Superior Court, Case No. FCS046033) 0.4 CONFERENCE WITH LEGAL COUNSEL: EXISTING LITIGATION Pursuant to paragraph (1) of subdivision (d) Code (Name of Case: Scholl v. City of Dixon, et al., Solano County Superior Court, Case No. FC ) 0.5 CONFERENCE WITH LABOR NEGOTIATORS (Pursuant to Government Code Section (f) and Government Code Section ) City Negotiators: Jim Lindley, Joan Michaels Aguilar, Michelle Pellegrino, Douglas White Employee Organization: Dixon Professional Firefighters Association Dixon Police Officers Association Public Employees Union, Local One Non-Represented Management Unit Non-Represented Non-Management Unit Dixon Mid-Manager s and Supervisor s Association Dixon Public Safety Mid-Manager s Association Present: Absent: Councilmembers Devon Minnema, Ted Hickman, Steve Bird Vice Mayor Scott Pederson, Mayor Thom Bogue CITY OF DIXON Page 17

18

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

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

More information

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

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website: Mayor Thorn Bogue Vice Mayor Ted Hickman Council Member Steven Bird Council Member Devon Minnema Council Member Scott Pederson City Treasurer Wesley Atkinson 600 East A Street Dixon, CA 95620-3697 (707)

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 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

MINUTES REGULAR MEETING OF THE DIXON CITY COUNCIL

MINUTES REGULAR MEETING OF THE DIXON CITY COUNCIL MINUTES REGULAR MEETING OF THE DIXON CITY COUNCIL JULY 26, 2016 0. Closed Session at 6:00p.m. The Meeting of the Dixon City Council was called to order at 6:03 p.m. by Mayor Jack Batchelor in the City

More information

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M.

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M. G-2 JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE April 24, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At

More information

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

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

More information

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

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

More information

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

AGENDA (Amended) CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting May 21, 2013

AGENDA (Amended) CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting May 21, 2013 AGENDA (Amended) CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting May 21, 2013 CLOSED SESSION MEETING - 11:30 A.M. OPEN SESSION MEETING

More information

EL DORADO COUNTY FIRE PROTECTION DISTRICT BOARD MEETING. MINUTES April 18, 2013

EL DORADO COUNTY FIRE PROTECTION DISTRICT BOARD MEETING. MINUTES April 18, 2013 EL DORADO COUNTY FIRE PROTECTION DISTRICT BOARD MEETING MINUTES April 18, 2013 2850 Fair Lane Ct., Building C Placerville, CA 95667 3:00 P.M. Closed Session 4:00 P.M. Open Session 3:00 P.M. CLOSED SESSION

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON 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 information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

CALL TO ORDER ROLL CALL

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

More information

CITY OF OCEANSIDE AGENDA

CITY OF OCEANSIDE AGENDA CITY OF OCEANSIDE AGENDA OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS April 19, 2006 CITY CLERK S SUMMARY MINUTES Mayor

More information

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.B SUBJECT/TITLE: MINUTES OF THE AUGUST 18, 2015 REGULAR MEETING; AUGUST 24, 2015 SPECIAL MEETING RECOMMENDATION: 1. Adopt Minutes of the August 18, 2015

More information

1. Public Comment at 922 Machin Avenue - None

1. Public Comment at 922 Machin Avenue - None JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY ADMINISTRATIVE OFFICES 922 MACHIN AVENUE April 26, 2016 6:00 PM A. CALL TO ORDER 1. Public

More information

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

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

More information

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

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

More information

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

REGULAR MEETING MINUTES TUESDAY, JUNE 7, :00 P.M. CLOSED SESSION 6:00 P.M. REGULAR MEETING

REGULAR MEETING MINUTES TUESDAY, JUNE 7, :00 P.M. CLOSED SESSION 6:00 P.M. REGULAR MEETING AGENDA ITEM #5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR JAMES McCRACKEN COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER DAVID HAMPTON COUNCIL MEMBER RONALD KOTT REGULAR MEETING MINUTES

More information

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA August 14, 2017 Council Chambers 750 Bellevue Road Atwater, California CALL TO ORDER:

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

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz.

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE May 17, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

Jon 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 information

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items. MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING   FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015

More information

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY:

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY: SUMMARY REPORT CITY COUNCIL PREPARED BY: Agenda No. Keywords: Meeting Date: Sewer Connection Fee Ordinance Amendment October 27. 2015 Joseph M. Leach, PE, City Engineer/Public Works Director City Engineer/Public

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

CITY OF LAKE ELSINORE CITY COUNCIL AGENDA ROBERT A. BRADY, CITY MANAGER LAKE ELSINORE, CA 92530

CITY 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 information

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

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

More information

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM Regular City Council and Housing Authority Meeting Agenda February 26, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH

More information

REGULAR MEETING OF THE

REGULAR MEETING OF THE CITY OF HIGHLAND REGULAR MEETING OF THE CITY COUNCIL AGENDA REGULAR MEETING CITY COUNCIL MEMBERS LARRY McCALLON, MAYOR JESSE CHAVEZ, MAYOR PRO TEM PENNY LILBURN, COUNCIL MEMBER ANAELI SOLANO, COUNCIL MEMBER

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 8, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

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

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

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance.

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE January 26, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

More information

CITY COUNCIL MEETING MINUTES. March 9, 2009

CITY COUNCIL MEETING MINUTES. March 9, 2009 CITY COUNCIL MEETING MINUTES March 9, 2009 Mayor Cannella called the March 9, 2009, Council Meeting to order at 7:00 p.m. with the following in attendance: ROLL CALL Council Members Durossette, Lane, Ochoa,

More information

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting October 15, 2013

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting October 15, 2013 AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting October 15, 2013 CLOSED SESSION MEETING - *11:30 A.M. OPEN SESSION MEETING

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

MEETING AGENDA. March 4, 2009

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

More information

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

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

More information

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

CITY COUNCIL & SUCCESSOR AGENCY

CITY COUNCIL & SUCCESSOR AGENCY CITY COUNCIL & SUCCESSOR AGENCY M I N U T E S Tuesday, May 8, 2012 A Regular Meeting of the City Council and Successor Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard,

More information

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Monday, March 19, 2012 6:00 P.M. Public Inspection: A detailed

More information

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Creighton, Raymond, Vierra, Vineyard, Price

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Creighton, Raymond, Vierra, Vineyard, Price CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California May 22, 2017 CALL TO ORDER: 5:00 PM ROLL CALL: Creighton, Raymond, Vierra, Vineyard, Price CLOSED SESSION: Adjourn

More information

Oak Harbor City Council Regular Meeting Minutes July 7, 2015

Oak Harbor City Council Regular Meeting Minutes July 7, 2015 Oak Harbor City Council Regular Meeting Minutes July 7, 2015 CALL TO ORDER Mayor Scott Dudley called the meeting to order at 6:00 p.m. ROLL CALL City Council Present: Mayor Scott Dudley Councilmember Tara

More information

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 19, 2013

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 19, 2013 AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting March 19, 2013 CLOSED SESSION MEETING - 11:30 A.M. OPEN SESSION MEETING

More information

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision 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 information

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California December 12, 2016 REGULAR SESSION: (Council Chambers) 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG:

More information

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Chad 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 information

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

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

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 24, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 24, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 24, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:08 p.m. ROLL

More information

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA AUDITORIUM MONDAY, MARCH 15, 2010 213 EAST FOOTHILL BOULEVARD 6:30 P.M. AZUSA CITY COUNCIL KEITH HANKS URIEL E. MACIAS MAYOR

More information

Council Minutes July 13, of the City of Topeka met in regular session at 6:00 P.M., with the following Councilmembers

Council Minutes July 13, of the City of Topeka met in regular session at 6:00 P.M., with the following Councilmembers Council Minutes July 13, 2010 COUNCIL CHAMBER, Topeka, Kansas, Tuesday, July 13, 2010. The Councilmembers of the City of Topeka met in regular session at 6:00 P.M., with the following Councilmembers present:

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated 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 information

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting May 11, 2010

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting May 11, 2010 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting May 11, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session

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

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957: JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE June 28, 2016 5:30 PM A. CALL TO ORDER

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

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

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

More information

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

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

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 23, 2010

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 23, 2010 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting March 23, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session

More information

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION CITY OF OCEANSIDE CITYCOUNCIL AGENDA February 17, 1999 CITY CLERK S SUMMARY REPORT REGULAR MEETING CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CONVENE

More information

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice. FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the

More information

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 Mayor & Council Members may be reached at (160) 336-8989 Mayor: Efrain Silva

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting September 28, 2010

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting September 28, 2010 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 28, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:45 P.M. Closed Session 6:45 P.M. Redevelopment

More information

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY CITY Denotes City Council Agenda items BFA Denotes Bellflower Financing Authority items MONDAY, SEPTEMBER 24, 2018, 5:30

More information

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013 AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting September 17, 2013 CLOSED SESSION MEETING - 11:30 A.M. OPEN SESSION MEETING -

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

MINUTES EL CERIZITO CITY COUNCIL. Mayor Jones convened the Special City Council Meeting at 7:10 p.m. Monday, June 16, :30 p.m.

MINUTES EL CERIZITO CITY COUNCIL. Mayor Jones convened the Special City Council Meeting at 7:10 p.m. Monday, June 16, :30 p.m. EL CERIZITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Monday, June 16, 2008-7:10 p.m. Community Center Conference Room REGULAR MEETING OF THE EL CERRITO CITY COUNCIL Monday, June 16, 2008-7:30

More information

DRAFT MINUTES OF THE CITY COUNCIL MEETING

DRAFT MINUTES OF THE CITY COUNCIL MEETING 922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Mayor Denise Athas Mayor Pro Tem Josh Fryday Councilmembers Pam Drew Pat Eklund Eric Lucan City Manager Regan M. Candelario

More information

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting Tuesday, September 16, 2014 CLOSED SESSION 11:30 A.M. CONFERENCE ROOM A, CITY

More information

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE CONVENE REGULAR MEETING/ROLL CALL/PLEDGE OF ALLEGIANCE Mayor Kowalczyk called the meeting

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

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

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

More information

CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999

CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999 CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999 CITY CLERK'S SUMMARY REPORT REGULAR MEETING 6:00 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE Pastor

More information

MILLBRAE CITY COUNCIL MILLBRAE REDEVELOPMENT AGENCY MINUTES May 11, 2010 CALL TO ORDER MILLBRAE CITY COUNCIL AND REDEVELOPMENT AGENCY

MILLBRAE CITY COUNCIL MILLBRAE REDEVELOPMENT AGENCY MINUTES May 11, 2010 CALL TO ORDER MILLBRAE CITY COUNCIL AND REDEVELOPMENT AGENCY MILLBRAE CITY COUNCIL MILLBRAE REDEVELOPMENT AGENCY MINUTES May 11, 2010 CALL TO ORDER MILLBRAE CITY COUNCIL AND REDEVELOPMENT AGENCY Mayor Seto called the meeting to order at 7:01 p.m. ROLL CALL Mayor/Agency

More information

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

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

More information

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

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

More information

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

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 9 14-D TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

City of Manhattan Beach

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

More information

PISMO BEACH COUNCIL AGENDA REPORT

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

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

More information

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

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

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information

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

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

More information

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

Mayor 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 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

MINUTES OF THE MANTECA CITY COUNCIL REGULAR MEETING HELD SEPTEMBER 1, 2015

MINUTES OF THE MANTECA CITY COUNCIL REGULAR MEETING HELD SEPTEMBER 1, 2015 MINUTES OF THE MANTECA CITY COUNCIL REGULAR MEETING HELD SEPTEMBER 1, 2015 The regular meeting of the Manteca City Council held September 1, 2015, in the Manteca City Council Chambers, located at 1001

More information

MINUTES OF THE NEW BRAUNFELS CITY COUNCIL REGULAR MEETING OF SEPTEMBER 28, 2015

MINUTES OF THE NEW BRAUNFELS CITY COUNCIL REGULAR MEETING OF SEPTEMBER 28, 2015 MINUTES OF THE NEW BRAUNFELS CITY COUNCIL REGULAR MEETING OF SEPTEMBER 28, 2015 The City Council of the City of New Braunfels, Texas, convened in a Regular Session on September 28, 2015, at 6:00 p.m. City

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

More information

City of El Cajon. Agenda. City Council/Redevelopment Agency. Kathi Henry City Manager. Mark Lewis Mayor. Morgan Foley. Jillian Hanson- Cox

City of El Cajon. Agenda. City Council/Redevelopment Agency. Kathi Henry City Manager. Mark Lewis Mayor. Morgan Foley. Jillian Hanson- Cox City of El Cajon City Council/Redevelopment Agency Agenda August 22, 2006 Mark Lewis Mayor Jillian Hanson- Cox Mayor Pro Tem Gary Kendrick Councilmember Bob McClellan Councilmember Dick Ramos Councilmember

More information

FLOWER MOUND TOWN COUNCIL MEETING OF AUGUST 20, 2018 PAGE 1

FLOWER MOUND TOWN COUNCIL MEETING OF AUGUST 20, 2018 PAGE 1 FLOWER MOUND TOWN COUNCIL MEETING OF AUGUST 20, 2018 PAGE 1 THE FLOWER MOUND TOWN COUNCIL REGULAR MEETING; TOWN OF FLOWER MOUND FIRE CONTROL, PREVENTION, AND EMERGENCY MEDICAL SERVICES DISTRICT SPECIAL

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