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

Size: px
Start display at page:

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

Transcription

1 CITY OF SOUTH GATE SPECIAL CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 16, 2014 CALL TO ORDER PLEDGE OF ALLEGIANCE PRESENT ABSENT/EXCUSED ROLL CALL Mayor Henry C. Gonzalez called a Special City Council meeting to order at 6:35 p.m. Council Member W.H. (Bill) De Witt led the Pledge of Allegiance. Mayor Henry C. Gonzalez, Council Member Bill De Witt and Council Member Gil Hurtado; City Treasurer Maria Belen Bernal, City Manager Michael Flad, City Attorney Raul F. Salinas Vice Mayor Jorge Morales and Council Member Maria Davila Carmen Avalos, City Clerk DEVIATE FROM THE AGENDA 17 ELECTION ADMIN At this time, there being no objections, Mayor Gonzalez stated that item 17 would be considered out of its regular agenda order. The City Council considered: a. Adopting a Resolution - providing for the appointment of three members to the Offices of the City Council that were to be elected on Tuesday, March 3, 2015 and cancelling the March 3, 2015 General Municipal Election; OR b. Adopting a Resolution - confirming the holding of a General Municipal Election to be held on Tuesday, March 3, 2015 for the election of three members of City Council. c. Directing the City Clerk to file a certified copy of the resolution with the County of Los Angeles Registrar of Voters and to forward a copy to City of Los Angeles for non-consolidation for LACCD and LAUSD district elections. Mayor Gonzalez asked if anyone in the audience wishes to speak on this item. Mary De Witt, 5485 Gardendale Street is concerned about not having an election. She is aware of the cost. Mayor Gonzalez agrees with Mrs. De Witt, and explained that only three individuals qualified.

2 SPECIAL CITY COUNCIL MEETING MINUTES OF DECEMBER 16, ELECTION ADMIN CONTINUED Virginia Johnson, 5751 McKinley Avenue is in support of an appointment by the new Council of the next two years of the Treasurers term. She also hopes for the future the elimination of the Treasurer position. Mary Castillo, San Antonio Avenue asked that the residents are well informed of this item. Having no one else come forward, Mayor Gonzalez closed the audience portion. Carmen Avalos, City Clerk stated that the residents will have an opportunity to vote due to the fact that the City of South Gate has consolidated with the City of Los Angeles. She also hopes the residents will trust that she would run a fair election. Council Member Hurtado stated feeling uncomfortable spending $121,000 on an election for only three candidates. Council Member De Witt asked for a clarification on the resolution. Raul F. Salinas, City Attorney stated that the Election Code Section gives Council two options; Option 1 is to move forward with the appointment of those people being nominated in situations where there are three vacancies and only three candidates have been qualified. Option 2 not moves forward with the appointment and hold the election. Council Member De Wilt stated being in favor of having an election. He is in support of item b. The City Council approved items 17(a) by motion of Council Member Hurtado and seconded by Mayor Gonzalez. a. Adopting Resolution No entitled A Resolution of the City Council of the City of South Gate providing for the appointment of three members to the Offices of the City Council that were to be elected on Tuesday, March 3, 2015 and cancelling the March 3, 2015 General Municipal Election; ROLL CALL: Mayor Gonzalez, yes; Council Member Hurtado, yes; Council Member De Witt, no; Vice Mayor Morales, absent; Council Member Davila, absent. b. Adopting a Resolution - confirming the holding of a General Municipal Election to be held on Tuesday, March 3, 2015 for the election of three members of City Council. Page 2 of 9

3 SPECIAL CITY COUNCIL MEETING MINUTES OF DECEMBER 16, ELECTION ADMIN CONTINUED The City Council approved items 17(c) by motion of Council Member Hurtado and seconded by Council Member De Witt. c. Directing the City Clerk to file a certified copy of the resolution with the County of Los Angeles Registrar of Voters and to forward a copy to City of Los Angeles for non-consolidation for LACCD and LAUSD district elections. ROLL CALL: Mayor Gonzalez, yes; Council Member Hurtado, yes; Council Member De Witt, yes; Vice Mayor Morales, absent; Council Member Davila, absent. 1 PUBLIC WORKS! ENGINEERING ADMIN The City Council considered receiving and filing a presentation of the City s Fiscal Year Capital Improvement Program from the Public Works Department. Arturo Cervantes, Director of Public Works thanked Council for allowing him to present the City s Capital Improvement Program. He also introduced the engineering division; Clint Herrera, Assistant Engineer; Hany Henein, Senior Civil Engineer; Will Hamilton, Management Analyst; Fabio Macias, Engineering Aide; Candice Espinoza, Assistant Engineer; Kenneth Tang, Senior Civil Engineer; Guillermo Petra, Assistant Engineer RECESS Prior to the conclusion of item 1, the City Council recessed at 8:03 p.m., and reconvened at 8:15p.m., with all three (3) Members of Council present. Mayor Gonzalez asked if anyone in the audience wishes to speak on this item. Seeing no one step forward; Mayor Gonzalez closed the audience portion. Council Member Hurtado asked when the signal lights by the azalea will be operational. Arturo Cervantes, Director of Public Works stated that the Firestone/Atlantic intersection project is one phase, but it s a two part project. One part is being implemented by the City and the second is being implemented by UPRR. The City will be installing traffic signals. The UPRR s design and construction should begin in April; so the traffic signals should be activated in May or June The City Council received and filed a presentation of the City s Fiscal Year Capital Improvement Program from the Public Works Department, by motion of Council Member Hurtado and seconded by Mayor Gonzalez. Page 3 of 9

4 SPECIAL CITY COUNCIL MEETING MINUTES OF DECEMBER 16, 2014 CONSENT CALEN1AR Agenda Items 2,4,7, 8, 9, 11, 12, 13, 14, 15 and 16 were approved during Consent Calendar by motion of Council Member Hurtado and seconded by Council Member De Witt. Items 3, 5, 6 and 10 were pulled and continued to the City Council meeting of January 13, 2015, by motion of Council Member Hurtado and seconded by Mayor Gonzalez. Mayor Gonzalez asked if anyone in the audience wishes to speak on this item. Seeing no one step forward; Mayor Gonzalez closed the audience portion. 2 PUBLIC WORKS/ ENGINEERING ADMIN The City Council approving Agreement (Contract No. 3067) with Arellano Associates (AA), for the preparation and management of a public outreach program to assist residents and other stakeholders in the potential short-term negative impacts and the long-term benefits of the City s Capital Improvements Projects (C1P) Program, in an amount not to exceed $150,025, during consideration of the Consent Calendar; and a. Authorized the Mayor to execute the Agreement for Professional Services in a form approved by the City Attorney. 3 STREETS/SIDEWALKS/ LANDSCAPING The City Council considered: a. Approving an Agreement with Harris & Associates, to provide engineering design services for the Highway Safety Improvements Program, Cycle 5, Firestone Boulevard and Otis Street Improvements and Imperial Highway Center Median, City Project No. 496-ST, Federal Project No. HSIPL-5257(032), in an amount not to exceed $193,216; and b. Authorizing the Mayor to execute the Agreement in a form acceptable c. Authorizing the Director of Finance to appropriate $887,400 in Highway Safety Improvement Program (HSIP) Grant Funds to Account No upon the receipt of authorization (known as an E-76) from the Caltrans; and d. Appropriating $210,000 in Prop C Local Return Funds to Account No , to fund a portion of the required local match contribution. Item 3 was continued to the City Council meeting of January 13, 2015, by motion of Council Member Hurtado and seconded by Mayor Gonzalez. Page 4 of 9

5 c. Appropriating $100,000 in Measure R funds to Account No to fully fund the project; and d. Authorizing the Director of Finance to appropriate $5,000 of funds received from the Los Angeles Unified School District (LAUSD) to project Account No , upon the execution of a Letter Agreement between the City and LAUSD. Page 5 of 9 SPECIAL CITY COUNCIL MEETING MINUTES OF DECEMBER 16, STREETS/SIDEWALKS/ LANDSCAPING The City Council approved Agreement (Contract No. 3068) with Harris & Associates, to provide engineering design services for Garfield Avenue and Imperial Highway Street Improvements, City Project No. 413-ST, Federal Project No. STPL-5257(030), for an amount not to exceed $207,290, during consideration of the Consent Calendar; and a. Authorized the Mayor to execute the Agreement in a form acceptable 5 PARKING & TRAFFIC The City Council considered: a. Approving an Agreement with Harris & Associates, to provide engineering design services for the Safe Route to School, Cycle 10 in the Vicinity of South Gate Middle School City Project No. 481-TR, State Project No. SR2SL-5257(031), in an amount not to exceed $99,555; and b. Appropriating $150,000 from Measure R to Account No ; and c. Authorizing the Mayor to execute the Agreement in a form acceptable Item 5 was continued to the City Council meeting of January 13, 2015, by motion of Council Member Hurtado and seconded by Mayor Gonzalez. 6 PARKING & TRAFFIC The City Council considered: a. Approving an Agreement with Vali Cooper & Associates, Inc., to provide construction management services for the Highway Safety Improvements Program, Cycle 2 at Various Locations, Federal Project No. HSIP-5257(025), City Project No. 448-TRF, in an amount not to exceed $58,690; and b. Authorizing the Mayor to execute the Agreement in a form acceptable

6 SPECIAL CITY COUNCIL MEETING MiNUTES OF DECEMBER 16, PARKING & TRAFFIC CONTINUED Item 6 was continued to the City Council meeting of January 13, 2015, by motion of Council Member Hurtado and seconded by Mayor Gonzalez. 7 PARKING & TRAFFIC The City Council approved an Agreement (Contract No. 3069) with Vali Cooper & Associates, Inc., to provide construction management services for the Highway Safety Improvements Program (HSIP) Cycle 4, Two Protected Left Turns, City Project No. 468-TRF, Federal Project No. HSJP-5257(029), in an amount not to exceed $42,361 during consideration of the Consent Calendar; and a. Authorizing the Mayor to execute the Agreement in a form acceptable 8 PARKING & TRAFFIC The City Council approved an Agreement (Contract No. 3070) with Vali Cooper & Associates, Inc. (Vali Cooper), to provide construction management services for the Truck Impacted Intersection Improvements at Firestone BoulevardlRayo Avenue, City Project No. 403-ST. in an amount not to exceed $135,639, during consideration of the Consent Calendar; and a. Authorized the Mayor to execute the Agreement in a form acceptable 9 PARKING & TRAFFIC The City Council approved an Agreement (Contract No. 3071) with Sialic Contractors Corporation dba Shawnan for the construction of the Truck Avenue, City Project No. 403-ST (Intersection Project), in the amount of $1,756,785, consisting of a $1,398,300 Base Bid and $358,485 Additive Alternate Bid, during consideration of the Consent Calendar; and a. Authorized the Mayor to execute the Agreement in a form acceptable b. Appropriated $785,000 in Proposition C Local Return Funds and $180,000 in Gas Tax Funds to Account No ; and c. Authorized the Director of Finance to transfer $215,000 in Gas Tax Funds from Street Lighting Account No to Account No to fund street lighting improvements. Page 6 of 9 Impacted Intersection Improvements Project at Firestone BoulevarcllRayo

7 SPECIAL CITY COUNCIL MEETING MINUTES OF DECEMBER 16, TRANSPORTATION PLANNING/ADMEN The City Council considered: a. Approving an Agreement with Wilidan Engineering, to provide engineering design services for the Firestone Boulevard Regional Corridor Capacity Enhancements, Alameda Street to Hunt Avenue, City Project No. 476-TRF, in an amount not to exceed $847,813; and b. Authorizing the Mayor to execute the Agreement in a form acceptable c. Appropriating $468,450 from the 2009 Call for Projects Grant Prop C Funds to Account No to fund design services and other miscellaneous project costs; and d. Authorizing the Mayor to approve Amendment No. 1 to the Memorandum of Understanding (MOU) with Metropolitan Transportation Authority (METRO) MOU ID# F3 124 necessary to extend the dates by which the grant funds must be used, in a form acceptable Item 10 was continued to the City Council meeting of January 13, 2015, by motion of Council Member Hurtado and seconded by Mayor Gonzalez. 11 STREETS/SIDEWALKS/ LANDSCAPING The City Council approved an Agreement (Contract No. 3072) with 12 PARKS! PARKING & TRAFFIC The City Council approved an Agreement (Contract No. 3073) with APA Engineering, Inc., to provide Construction Management Services for the State Street Park and Safe Route to School (SR2S) Cycle 8 and 9, City Project Nos. 487-PRK and 449-TRF, in an amount not to exceed $222,360, during consideration of the Consent Calendar; and Page 7 of 9 Joseph C. Truxaw and Associates, Inc., to provide engineering design services for Miller Way Street Rehabilitation, from Garfield Avenue to West Frontage Road, City Project No. 454-ST, in an amount not to exceed $69,710, during consideration of the Consent Calendar; and a. Authorized the Director of Finance to appropriate $200,000 of funds received as the Advance Host Fee Payment from Green Wise Soil Technologies, LLC (GWS) to project Account No , upon the execution of a Letter Agreement between the City and GWS; and b. Authorized the Mayor to execute the Agreement for Professional Services on a form acceptable

8 SPECIAL CITY COUNCIL MEETING MINUTES OF DECEMBER 16, PARKS/ PARKING & TRAFFIC CONT D a. Authorized the Mayor to execute the Agreement in a form acceptable 13 PUBLIC WORKS/ ENGINEERING ADMIN The City Council approved an Agreement (Contract No. 3074) with JMDiaz, Inc., to provide as-needed traffic engineering services from January 5, 2015 to June 30, 2016, in an amount not to exceed $230,000, during consideration of the Consent Calendar; and a. Authorized the Mayor to execute the Agreement for Professional Services in a form acceptable 14 PARKING & TRAFFIC The City Council approved a Signal Interconnect Agreement (Contract No. 3075) with Union Pacific Railroad Company (UPRR) for the construction, maintenance and operation of the Atlantic Avenue-San Pedro Subdivision and Atlantic Avenue-Patata Industrial Lead at-grade highway-rail crossings, United States Department of Transportation (US DOT) Crossing Nos W and E, respectively, during consideration of the Consent Calendar; and a. Approving a Signal Interconnect Agreement (Contract No. 3076) with UPRR covering the construction, maintenance and operation of the Firestone Boulevard-San Pedro Subdivision at-grade highway-rail crossing, US DOT Crossing No K; and b. Authorizing the Mayor to execute the Agreements in a form acceptable c. Appropriating $2.68 million from proceeds of 2012 Water Revenue Bond to Account No to fund the railroad improvements necessary to interconnect City traffic signals to UPRR railroad signals in accordance with said Agreements. 15 PARKS/ PARKING & TRAFFIC The City Council approved Amendment No. 1 to Contract No with David Volz Design Landscape Architects, Inc. (DVD) for additional engineering design services for the State Street Park and Safe Route to School (SR2S) Cycle 8 and 9, City Project Nos. 487-PRK and 449-TRF, in the amount of $71,861, during consideration of the Consent Calendar; and a. Authorized the Mayor to execute Amendment No. 1 in a form acceptable Page 8 of 9

9 Page 9 of 9 SPECIAL CITY COUNCIL MEETING MINUTES OF DECEMBER 16, PARKiNG & TRAFFIC The City Council approved Purchase Order 2806 authorizing the purchase from Ameron International of traffic signal poles associated with the Firestone Boulevard and Atlantic Avenue Intersection Phase II Railroad Crossings Improvements, City Project No. 364-ST, in the amount of $64,346, during consideration of the Consent Calendar; and a. Approved the purchase of traffic signal cabinets associated with said project, in the amount of $229,582 from Econolite Group, Inc.; and b. Appropriated $230,000 from proceeds of 2012 Water Revenue Bond to Account No to fund the purchase of traffic signal cabinets for said project. ADJ0uRNMEN r Mayor Gonzalez adjourned the meeting at 8:22 p.m. and seconded by Council Member Hurtado. th day of January, PASSED and APPROVED this 27 ATTEST: Henry C. Gonzalez, Mayor Carmen Avalos, City Clerk

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

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

More information

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

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, NOVEMBER 12, 2013 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, NOVEMBER 12, 2013 CALL TO ORDER INVOCATION Mayor Gil Hurtado called a Regular City Council meeting to order at 6:52 p.m. Steve Lefever,

More information

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

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

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 22, 2015

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 22, 2015 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 22, 2015 9/22/2015 - Minutes I. Call to Order/Roll Call with Invocation & Pledge Mayor Jorge Morales called a Regular City Council

More information

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

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

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, February 13, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, February 13, 2018 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, February 13, 2018 2/13/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Maria Davila, Mayor called a Regular

More information

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

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

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 9, 2014

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 9, 2014 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 9, 2014 CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE PRESENT ROLL CALL 1 CERTIFICATE OF APPRECIATION/CITY COUNCIL wrs Mayor Henry

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, October 10, 2017

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, October 10, 2017 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, October 10, 2017 10/10/2017 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor Maria Davila called a Regular

More information

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

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

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 25, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 25, 2018 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 25, 2018 9/25/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor María Belén Bernal called

More information

RESOLUTION NO CITY OF SOUTH GATE LOS ANGELES COUNTY, CALIFORNIA

RESOLUTION NO CITY OF SOUTH GATE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. 7629 CITY OF SOUTH GATE LOS ANGELES COUNTY, CALIFORNIA A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SOUTH GATE, ADOPTING REGULATIONS FOR CANDIDATES FOR ELECTIVE OFFICE PERTAINING TO CANDIDATES

More information

City of South Gate CITY COUNCIL. For the Regular Meeting of: October 11, 2016 Originating ES partment: Office of the City Clerk.

City of South Gate CITY COUNCIL. For the Regular Meeting of: October 11, 2016 Originating ES partment: Office of the City Clerk. RECEIVED OCT 3 2016 CITY O SOUTH GATE A WU OF THE CITY MANAMA 44.440a/Yt City Clerk: City of South Gate CITY COUNCIL City Manager: HLL For the Regular Meeting of: October 11, 2016 Originating ES partment:

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, February 26, 2019

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, February 26, 2019 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, February 26, 2019 2/26/2019 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor María Belén Bernal called

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

More information

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

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

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED

More information

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

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

More information

Los Angeles City Council, Journal/Council Proceedings Friday, October 1, 2010 Van Nuys City Hall, Sylvan Street, Van Nuys, CA :15 am

Los Angeles City Council, Journal/Council Proceedings Friday, October 1, 2010 Van Nuys City Hall, Sylvan Street, Van Nuys, CA :15 am Los Angeles City Council, Journal/Council Proceedings Friday, October 1, 2010 Van Nuys City Hall, 14410 Sylvan Street, Van Nuys, CA 91401-10:15 am - - - SPECIAL COUNCIL MEETING - - - 10:15 A.M. OR AS SOON

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:30 p.m. 2. Pledge of Allegiance Mayor Paulekas led the Pledge of Allegiance. 3. Roll Call Roll call showed present:

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

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

More information

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

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

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

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

More information

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING November 6, 2012 The City of Signal Hill appreciates

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Presentation for Purchase of Alternative Fuel Vehicle From WRCOG 2. Recognition of Jeffrey A. Riddle,

More information

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

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

More information

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

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

More information

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1]

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1] A REGULAR MEETING OF THE BOARD OF DIRECTORS UPPER SAN GABRIEL VALLEY MUNICIPAL WATER DISTRICT 602 E. HUNTINGTON DRIVE, SUITE B, MONROVIA, CA 91016 5:30 P.M. SEPTEMBER 4, 2018 1. PLEDGE OF ALLEGIANCE AGENDA

More information

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

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

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING December 11, 2018 The City of Signal Hill appreciates your attendance.

More information

WEDNESDAY, MAY 3, 2017

WEDNESDAY, MAY 3, 2017 AGENDAS FIRE PROTECTION DISTRICT BOARD HOUSING SUCCESSOR AGENCY SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY - CITY COUNCIL WEDNESDAY, MAY 3, 2017 REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M.

More information

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority. Tuesday, November 13, 2018 A Regular Meeting of the City Council and Water Authority was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard, Pico Rivera, California. Mayor/President

More information

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

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

More information

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER MINUTES CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER Mayor Morris called the meeting to order at 5:30 p.m. in the City Hall Council Chambers, 1015 11 th Avenue. Councilman Aguirre

More information

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

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

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 The City of Signal Hill appreciates your attendance.

More information

SAN GABRIEL CITY COUNCIL AND REDEVELOPMENT AGENCY MINUTES OF JANUARY 18, 2011

SAN GABRIEL CITY COUNCIL AND REDEVELOPMENT AGENCY MINUTES OF JANUARY 18, 2011 SAN GABRIEL CITY COUNCIL AND REDEVELOPMENT AGENCY MINUTES OF JANUARY 18, 2011 The regular meetings of the San Gabriel City Council and the San Gabriel Redevelopment Agency convened on at 7:30 p.m. with

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on January 6, 2015. CALL TO ORDER 6:04

More information

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

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

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

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

More information

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

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

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING Kerri Howell, Council Member Andy Morin, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, FEBRUARY 12, 2008

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1 Page 1 Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:32 p.m. 1. Pledge of Allegiance. Mayor Paulekas led the Pledge of Allegiance. 2. Roll Call. Roll call showed present:

More information

MINUTES Transit Committee Meeting

MINUTES Transit Committee Meeting Committee Members Present Janet Nguyen, Chairman Gregory T. Winterbottom, Vice Chair Arthur C. Brown William Dalton Richard Dixon Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY COUNCIL & REDEVELOPMENT AGENCY CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, September 27, 2011 A Regular Meeting of the City Council and Redevelopment Agency was held in the Council Chamber, Pico Rivera City Hall, 6615

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, 2018 5:00 PM AGENDA PUBLIC HEARING AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER 5:00 PM ROLL CALL COUNCIL

More information

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018 PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018 City of Paramount, 16400 Colorado Avenue, Paramount, CA 90723 CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: The regular meeting of

More information

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

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

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

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

More information

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA November 20, 2017-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass

More information

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

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

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Adjourn to a Joint Meeting of the Porterville City Council and Porterville Redevelopment Agency. JOINT COUNCIL/PORTERVILLE

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

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

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

More information

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, DECEMBER 21, 2009 213 EAST FOOTHILL BOULEVARD 6:30 P.M. AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR KEITH

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

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

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

More information

CITY OF INDUSTRY. Council Member Roy Haber, III 9:00 AM Council Member Pat Marcellin

CITY OF INDUSTRY. Council Member Roy Haber, III 9:00 AM Council Member Pat Marcellin CITY OF INDUSTRY CITY COUNCIL Mayor Tim Spohn REGULAR MEETING AGENDA Mayor Pro Tem Jeff Parriott Council Member John P. Ferrero Council Member Roy Haber, III 9:00 AM Council Member Pat Marcellin Location:

More information

CITY OF HUNTINGTON PARK

CITY 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 information

MINUTES Regional Planning and Highways Committee Meeting

MINUTES Regional Planning and Highways Committee Meeting Committee Members Present Don Hansen, Chair Shawn Nelson, Vice Chair Patricia Bates Larry R. Crandall Lorri Galloway Paul G. Glaab Peter Herzog Staff Present Will Kempton, Chief Executive Officer Patrick

More information

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles.

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. RESOLUTION Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF LOS ANGELES AS FOLLOWS: Section A. The

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting) NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting) Public Hearing ICC s ICC Review Committee Hearing Adjourned PUBLIC HEARING 2018 International s,

More information

Minutes Lakewood City Council Regular Meeting held November 14, 2006

Minutes Lakewood City Council Regular Meeting held November 14, 2006 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Van Nostran in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. PLEDGE

More information

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

DRAFT MINUTES RANCHO PALOS VERDES CITY COUNCIL REGULAR MEETING JANUARY 5, 2016

DRAFT MINUTES RANCHO PALOS VERDES CITY COUNCIL REGULAR MEETING JANUARY 5, 2016 DRAFT MINUTES RANCHO PALOS VERDES CITY COUNCIL REGULAR MEETING JANUARY 5, 2016 The meeting was called to order at 7:10 P.M. by Mayor Dyda at Fred Hesse Community Park, 29301 Hawthorne Boulevard. City Council

More information

APPROVED MINUTES OF THE REGULAR MEETING OF THE

APPROVED MINUTES OF THE REGULAR MEETING OF THE APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Airport Land Use Commission Service Authority for Freeway Emergencies, Local Transportation Authority. 1.

More information

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, February 11, 2014 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m.

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda February 5, 2007 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers

More information

EL CERRITO CITY COUNCIL

EL CERRITO CITY COUNCIL Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012

More information

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 MISSION STATEMENT The City of Alhambra is dedicated to responsive, creative leadership and quality services, ensuring desirable neighborhoods

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council 14-C 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 Minutes of

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

MINUTES GARDEN GROVE CITY COUNCIL

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

More information

Center Township Board of Supervisors Reorganization/Regular Meeting Minutes January 4, :30 p.m.

Center Township Board of Supervisors Reorganization/Regular Meeting Minutes January 4, :30 p.m. Board of Supervisors: Edward Latuska, Chairman Alan Smallwood, Vice Chairman Ronald Flatt, Supervisor Kenneth Frenchak Jr, Supervisor Philip Wulff, Supervisor Anthony Amendolea, Secretary/Treasurer Michael

More information

1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service

1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service Anticipated Litigation Existing Litigation CITY OF FULLERTON CITY COUNCIL / REDEVELOPMENT AGENCY CLOSED SESSION AGENDA JULY 19, 2011-5:00 P.M. Council Chamber 303 West Commonwealth Avenue Fullerton, California

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

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018 AGENDA RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018 I. Call to order of Annual Meeting II. III. IV. Roll Call Certification regarding notice of meeting Approval of minutes from the originally

More information

CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA City Council Regular Meeting CITY OF SANTA CLARITA City Council Regular Meeting ~Minutes~ Tuesday, January 10, 2017 6:00 PM City Council Chambers INVOCATION Mayor Smyth delivered the invocation. CALL TO ORDER Mayor Smyth called to

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 September 10, 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 SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING July 10, 2018 The City of Signal Hill appreciates your attendance.

More information

MINUTES Transit Committee Meeting

MINUTES Transit Committee Meeting Committee Members Present Janet Nguyen, Chair Greg Winterbottom, Vice Chair William Dalton Lorri Galloway Paul G. Glaab Peter Herzog Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell

More information

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

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

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING March 3, 2015 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:01 p.m. (The Finance Committee

More information

BOISE, IDAHO MARCH 29, Council met in regular session Tuesday, March 29, 2011, Council President MARYANNE JORDAN, presiding.

BOISE, IDAHO MARCH 29, Council met in regular session Tuesday, March 29, 2011, Council President MARYANNE JORDAN, presiding. 59 BOISE, IDAHO Council met in regular session Tuesday, March 29, 2011, Council President MARYANNE JORDAN, presiding. Roll call showed the following members present: Invocation was given by Alex Charlton,

More information

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

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

More information

CITY OF BEVERLY HILLS CITY COUNCIL ADJOURNED REGULAR MEETING MINUTES August 5, 2014

CITY OF BEVERLY HILLS CITY COUNCIL ADJOURNED REGULAR MEETING MINUTES August 5, 2014 D-2 Hi LIS, CITY OF BEVERLY HILLS CITY COUNCIL ADJOURNED REGULAR MEETING MINUTES The City Council Adjourned Regular meeting was held in the Council Chambers at 7:00 pm. PLEDGE OF ALLEGIANCE led by Tom

More information

DESIGN REVIEW COMMISSION REGULAR MEETING MINUTES

DESIGN REVIEW COMMISSION REGULAR MEETING MINUTES CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA 90210 DESIGN REVIEW COMMISSION REGULAR MEETING MINUTES 1:30 PM MEETING CALLED TO ORDER Date/Time: / 1:30 PM PLEDGE OF ALLEGIANCE

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Board of Supervisors governed Agencies and Special Districts; and Board of Supervisors

More information

MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:30 P.M. JANUARY 28, All Councilmembers were present.

MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:30 P.M. JANUARY 28, All Councilmembers were present. i 1 MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:30 P.M. JANUARY 28, 1997 CALL TO ORDER ROLL CALL PUBLIC PARTICIPATION CITY CLERK'S ANNOUNCEMENT EXECUTIVE SESSION Mayor Smyth called

More information

REGULAR MEETING 6:30 P.M.

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

More information

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

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

More information

A Regular Meeting of the City Council was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard, Pico Rivera, California.

A Regular Meeting of the City Council was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard, Pico Rivera, California. Tuesday, January 12, 2016 A Regular Meeting of the City Council was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard, Pico Rivera, California. Mayor Armenta called the meeting

More information

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 3, 2014 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m. City

More information

Minutes Lakewood City Council Regular Meeting held December 11, 2018

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

More information

(213) INFORMATION FOR WRITE-IN CANDIDATES 2017 MUNICIPAL ELECTION

(213) INFORMATION FOR WRITE-IN CANDIDATES 2017 MUNICIPAL ELECTION FOR IMMEDIATE RELEASE January 5, 2016 FOR MEDIA INQUIRES: (213) 978-3281 cecilia.reyes@lacity.org INFORMATION FOR WRITE-IN CANDIDATES 2017 MUNICIPAL ELECTION LOS ANGELES - Los Angeles City Clerk Holly

More information

PISMO BEACH COUNCIL AGENDA REPORT

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

More information

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

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

More information