NOVATO CITY COUNCIL MEETING MINUTES. NOVATO CITY HALL COUNCIL CHAMBER SHERMAN AVENUE July 25, :00 pm

Size: px
Start display at page:

Download "NOVATO CITY COUNCIL MEETING MINUTES. NOVATO CITY HALL COUNCIL CHAMBER SHERMAN AVENUE July 25, :00 pm"

Transcription

1 G-2 NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBER SHERMAN AVENUE July 25, :00 pm A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL The City Council regular meeting was called to order at 6:00 p.m. COUNCIL PRESENT: Mayor Athas, Mayor Pro Tem Fryday, Councilmember Drew, Councilmember Eklund, Councilmember Lucan Roll was called and all five Councilmembers were present, creating a quorum. STAFF PRESENT: City Manager Regan Candelario, City Attorney Jeff Walter, City Clerk Claudia Laughter, Community Development Director Bob Brown, Director of Public Works Russ Thompson, Director of Hamilton Base Reuse Scott Ward, Interim Community Services Director Kevin Conklin, Recreation Services Manager Elizabeth Tran, Deputy Public Works Director Christopher Blunk B. CLOSED SESSION ANNOUNCEMENT There was no closed session scheduled. C. CEREMONIAL MATTERS/PRESENTATIONS 1. PRESENTATION Mayor Athas presented certificates to the Margie Burke Speech Contest Award Winners Connor Ruiz, Anna Sophia Gomes, Jiboni Glostein, Pascale de Buren, and their teacher, Deborah Baraban, from San Jose Middle School. 2. PRESENTATION Mayor Athas recognized departing City Clerk Claudia Laughter. 3. PROCLAMATION Mayor Athas presented a proclamation to Ken Winans and the Novato Space Station Museum. 4. PROCLAMATION Mayor Athas presented Interim Community Services Director Kevin Conklin and his staff with a proclamation recognizing Parks and Recreation Month. 1 1

2 D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT Councilmember Eklund requested moving Item J-11 before Item J-10. COUNCIL ACTION: Upon motion by Councilmember Eklund and seconded by Councilmember Drew, the City Council approved the Final Agenda, Waiver of the Reading of Ordinance, Notices of Intent, and approved moving Item J-11 before Item J-10. Motion carried by roll call vote with AYES: 5 NAYS: E. COUNCILMEMBER/CITY MANAGER REPORTS E.1 - CITY MANAGER REPORT City Manager Candelario reported on the following items: The recruitment deadline for the Boards, Commissions, and Committees Recruitment was July 27th. Their interviews with Council would take place on August 21st & August 22nd. Staff made minor changes to this meeting s agenda items G-6 and G-7 based upon an inquiry from a Councilmember. He attended a Transportation Authority of Marin meeting and learned of new traffic data. The Economic Development Meeting was scheduled for July 27th. Announced that City Clerk Claudia Laughter s final day would be that week The League of California Cities was scheduled to have its meeting on August in Vallejo regarding cannabis issues. The ribbon cutting for Bahia Park s grand opening was delayed. E.2 - COUNCILMEMBER REPORTS Councilmember Lucan reported that he attended the SMART Board Meeting, which he receivede an update on the status of when the train would begin to service the public. He also thanked staff for Sundays on Sherman, and commented on the success of the events. Mayor Pro Tem Fryday stated that there was no legislative committee meeting in July. He announced the upcoming Concerts in Hamilton, and thanked the Public Works Staff for their prep work. Councilmember Drew reported that she attended the Marin Conservation League Meeting, Concerts on the Green, and the Design Review Commission for Wood Hollow Hotel. She also reported that she did a ride along with Sgt. Chris Jacobs, who s the Supervisor of the Police Department Novato Response Team, particularly providing outreach to the homeless. 2 2

3 Councilmember Eklund reported that she attended the Design Review Commission meeting regarding a proposed hotel. She also spoke of the joint meeting of the Metropolitan Transportation Commission /Association of Bay Area Governments (MTC/ABAG), which they discussed the Final Environmental Impact Report (EIR) and response to comments and Final Draft Plan Bay Area. This Councilmember also highlighted that MTC formed a CASA Committee, whose focus was to address various housing issues in the Bay Area. Lastly, Councilmember Eklund reported that Governor Jerry Brown signed into law SB 1, which would increase the vehicle license fees and gas taxes; however, a group has been formed to place an initiative on the 2018 ballot to repeal those tax increases. Mayor Athas reported that she attended a meeting with some members of the Shia Ismaili Muslim faith community and with the City Manager, Chief of Police, and Chief of the Fire Department; a ribbon cutting for Feathered Nest at Ignacio; and a workshop on a hotel project. The Mayor also stated that she rode on a SMART train to San Rafael and back. Also, she reported that she met with community members regarding civic engagement; and attended the Chamber of Commerce monthly meeting, Design Review Commission Meetings for Bahia and Wood Hollow, the County Chamber Mixer, and Marin Clean Energy meeting. Mayor Athas thanked the City Manager for announcing the he League of California Cities event in Vallejo. She also recognized the Downtown Streets Team for assisting a family from becoming homeless. F. PUBLIC COMMENTS: 1. Peter Mendoza SMART Issues with ADA Access/bus stop 2. Paula Neese Unmarked parking by Sentimental Journey 3. Veda Florez Multicultural Commission Movie Nights G. CONSENT CALENDAR COUNCIL ACTION: Upon motion by Councilmember Lucan and seconded by Councilmember Eklund, the City Council approved the Consent Calendar with the accepted stated changes on items G-6 & G-7 and the recusal of Mayor Pro Tem Fryday on Item G-7. Motion carried by roll call vote with AYES: 5 NAYS: 0. PUBLIC COMMENT: None 1. APPROVAL OF CITY COUNCIL MEETING MINUTES FROM MAY 9, 2017 Council approved the minutes. 2. APPROVAL OF CITY COUNCIL MEETING MINUTES FROM MAY 16, 2017 Council approved the minutes. 3. APPROVAL OF CITY COUNCIL MEETING MINUTES FROM MAY 23, 2017 Council approved the minutes. 3 3

4 4. ADOPT A RESOLUTION TO FIND THAT THE MARIN VALLEY MOBILE COUNTRY CLUB TRANSFORMER REPLACEMENT QUALIFIES AS AN EMERGENCY THAT WILL NOT PERMIT DELAY IN RESPONSE UNDER CALIFORNIA PUBLIC CONTRACTING CODE SECTIONS 1102 AND 22050(A)(2), AND AUTHORIZE THE CITY MANAGER TO PROCURE REPLACEMENT TRANSFORMERS AND THE SERVICES REQUIRED FOR INSTALLATION PURSUANT TO CALIFORNIA PUBLIC CONTRACTING CODE SECTION 22050(A)(1) Council adopted Resolution No SECOND READING AND ADOPTION OF AN ORDINANCE OF THE CITY COUNCIL ADOPTING AN AMENDMENT OF THE ZONING MAP TO CHANGE THE ZONING DESIGNATION FROM R1-7.5 TO PLANNED DISTRICT (PD) AND APPROVE THE OAKMONT SENIOR LIVING OF NOVATO MASTER PLAN TO ALLOW FOR A RESIDENTIAL CARE FACILITY FOR THE ELDERLY AS THE ASSIGNED LAND USE FOR A PORTION OF THE PARCEL AT 1461 SOUTH NOVATO BLVD., APN IN ACCORDANCE WITH THE CITY OF NOVATO MUNICIPAL CODE, CHAPTER XIX, AND THE CONSERVATION AND PLANNING LAW OF THE STATE OF CALIFORNIA Council adopted Ordinance No APPROVE THE RESPONSE TO THE MARIN COUNTY GRAND JURY REPORT AND AUTHORIZE THE MAYOR TO EXECUTE A LETTER OF TRANSMITTAL FOR MARIN S RETIREMENT HEALTH CARE BENEFITS: THE MONEY STILL ISN T THERE Council agreed to previously submitted edits from Councilmember Eklund and authorized the response. 7. ADOPT A RESOLUTION AWARDING THE CONSTRUCTION CONTRACT FOR THE HAMILTON LEVEE SEEPAGE COLLECTION PHASE 2-CIP PROJECT NO , AS A FORCE ACCOUNT CONTRACT TO COASTSIDE CONCRETE AND CONSTRUCTION, INC., AND AUTHORIZE THE CITY MANAGER TO EXECUTE THE CONTRACT Mayor Pro Tem Fryday recused himself from the vote on this item. Council approved Resolution No ADOPT A RESOLUTION TO AMEND THE 17/18 CAPITAL IMPROVEMENT PROGRAM BUDGET TO MODIFY THE FUNDING SOURCE OF CAPITAL IMPROVEMENT PROJECT NO , DOWNTOWN SONOMA-MARIN AREA RAIL TRANSIT STATION PHASE II, FROM A LOAN FROM THE HAMILTON TRUST TO CITY FUNDS FORM TWO SOURCES: THE EQUIPMENT REPLACEMENT FUND (605) AND THE EMERGENCY AND DISASTER RESPONSE RESERVE (299) Council approved Resolution No H. UNFINISHED AND OTHER BUSINESS No items were listed for this section. I. PUBLIC HEARINGS No items were listed for this section. 4 4

5 J. GENERAL BUSINESS 9. COMMUNITY GARDEN UPDATE AND FUTURE LIEB PROPERTY CONSIDERATION AS A POTENTIAL LOCATION OF THE COMMUNITY GARDEN AT 1521 HILL ROAD, ACROSS FROM THE MARGARET TODD SENIOR CENTER AND HILL RECREATION AREA Public Works Director Russ Thompson and Recreation Services Manager Elizabeth Tran gave a presentation to the Council regarding the Lieb Property and potential for the Community Garden location. PUBLIC COMMENTS: 1. Veronica Valero Novato Live Well Network history and support of project 2. Paula Neese Support the project 3. Fred Reece Support the project distributed handout 4. Matt (no last name given) Support the project 5. David Selzer Support the project 6. Tina McMillan Support the project 7. Don Foster Support the project 8. Veda Florez Support the project COUNCIL ACTION: Upon motion by Mayor Pro Tem Fryday and seconded by Mayor Athas to give direction to staff to proceed with the planning process and community engagement and review the status of the group as a nonprofit, so that fees are not charged for the further continuation of the Community Garden Project. Motion carried unanimously by roll call vote with AYES: 5 NAYS: 0. Council took a five minute break and returned to review Item J-11 before Item J-10, which they had agreed upon at the Approval of the Final Agenda. 11. APPROVE A RESOLUTION APPOINTING PERSONS TO WRITE THE ARGUMENT IN FAVOR OF MEASURE REVISING THE URBAN GROWTH BOUNDARY MEASURE ON THE NOVEMBER 2017 BALLOT City Manager Regan provided the public with a brief account that the City was pursuing this ballot measure. City Clerk Claudia Laughter reviewed the options presented in the resolution for Council to choose the manner of the ballot measure argument to be written. City Attorney Jeff Walter reminded the Council that the argument was to be written by the Council and any staff involvement would be restricted to their own time and resources. PUBLIC COMMENTS: 1. Max Perrey of the Sierra Club He supported the ballot measure. 2. Susan Stompe of the Marin Conservation League She supported the ballot measure. 5 5

6 COUNCIL ACTION: Upon motion by Councilmember Eklund and seconded by Councilmember Drew to sign the ballot argument and form an ad hoc committee to author the ballot measure and receive input from community organizations. Motion carried unanimously by roll call vote with AYES: 5 NAYS: 0. Council took further action. COUNCIL ACTION: Upon motion by Councilmember Lucan and seconded by Mayor Athas to appoint Mayor Pro Tem Fryday and Councilmember Eklund to work with environmental groups to author the argument in favor of the Urban Growth Boundary Ballot Measure. Motion carried unanimously by roll call vote with AYES: 5 NAYS: STRATEGIC PLAN UPDATE, PROPOSED SCHEDULE, AND REVIEW OF THE PROCESS TO ADDRESS THE CITY-OWNED FEDERAL LANDS-TOPARKS SITES IN HAMILTON, STRATEGIC PLAN ITEM 3C City Manager Candelario presented this item to Council in which there were two distinct parts for Council to review and consider. The first part was for Council to be given a) an update on the Strategic Plan, and b) Council to review information on where the City was in the process of these current three years; and, for Council to discuss with Staff the next steps in moving forward with future community workshops to finalize a new three-year strategic plan document. The second part had to do with the Strategic Plan Item 3c (Hamilton). The City Manager stated that his goal was to obtain direction from Council. He then proceeded to review the list of actions related to the City-owned properties at Hamilton that were stated in the staff report. He also provided a proposed schedule for when to discuss this item with Council and the community. Much discussion ensued from Councilmember Eklund. She asked City Attorney Jeff Walters if it was legal for Council to discuss the agenda item she had proposed to Council on May 2, 2017; because, even though it was approved by the Council at that time, it was not included in this evening s staff report. She compared the difference between the staff report and the agenda item, which she brought forward to discuss and provide direction on options on how to proceed in carrying out the Strategic Plan Objective 3c for the City owned Hamilton properties which stated: Once restrictions are removed evaluate and engage a process to more fully utilize City owned properties while respecting the historical nature of these assets. Councilmember Eklund also stated the Council had not provided direction or even had a discussion on what to do with the City-owned properties at Hamilton. Thus, she questioned City Attorney Jeff Walters if there was latitude to discuss Item 3c at tonight s meeting. City Attorney Walters responded that the staff report did not mention Item 3c as being Councilmember Eklund s item. He said that aside from the City Manager 6 6

7 stating that this item was driven by her initial request, the agenda itself only talked about the process on how to interpret Item 3c and it sets forth dates, which Council could revisit those issues later. He said that it seemed that the City Manager was attempting to incorporate some comments of Councilmember Drew s items with Councilmember Eklund s in some fashion and that this was just a scheduling discussion tonight. The City Attorney stated that tonight s discussion was process only, and not discussing the meaning of section 3c and what it entailed. In response to a question from Councilmember Eklund as to whether the substance of her item in relation to the Strategic Plan 3c could be discussed tonight, City Attorney Walters stated that Councilmember Eklund s item was not before the Council tonight, only the scheduling and process were. Councilmember Eklund then asked if she could have her item added to the agenda of August 29, 2017 for discussion of the definition or wording of Item 3c. The City Attorney stated it could be included in the timeline if a majority of the Council agreed. Mayor Athas then restated that the process, not the wording, would be discussed at tonight s Council meeting. Additionally, she reiterated from earlier the City Manager s preference to have one-to-one meetings between himself and the Council; but if it s details concerning the strategic plan, then those details would be submitted to staff for discussion at future workshops. Thereafter, the Mayor called on Council for questions. Councilmember Drew expressed her concerns about the City Manager giving direction to Council about having these one- to-one meetings with Council about this item stifling public discussion. Furthermore, she didn t agree that tonight s item was only about scheduling. She was confused by the wording and lack of substance in the staff report. She inquired what projects had been finished and what was still in process. In addition, Councilmember Drew asked if staff was continuing to move forward towards the request for proposals (RFP) process that staff identified and that staff was identifying in keeping with the status quo. The City Manager responded that staff was not in the process of going towards an RFP. Mayor Pro Tem Fryday shared his understanding of what was to be the process that evening, seeking confirmation from the City Manager, which the City Manager affirmed. Councilmember Eklund recollected the Council meeting of May 24, 2016, when staff was supposed to write Council s directions from that evening and incorporate them into the strategic plan for review at another scheduled Council meeting. However, the Councilmember stated that they were not. She questioned why staff felt they had to do another three-year strategic plan and why Council couldn t take the approach to extend the current three-year strategic plan. Councilmember Lucan expressed his discouragement on how the meeting was turning out due to the questioning of staff s work ethic and integrity. He 7 7

8 recommended that Council hear public comment. Then, he mentioned that he wanted to move this item forward. PUBLIC COMMENTS: 1. Joan Goode She expressed her confusion of what was taking place, shared her concern of the 3ccontent, requested that community benefit be added to the Strategic Plan, and would like to have an opportunity for community input at the upcoming workshops. 2. Tracey Ruiz She also shared her perplexity of this item, questioned the wording of the agenda item, and commented on the limited time to speak on this matter when there were many issues within the document to discuss. Ms. Ruiz also stated that she understood that the Strategic Plan was a rolling document and that she wanted an opportunity to discuss it. Per the Mayor s request, City Manager Candelario recapped the proposed schedule from the staff report for discussing the Strategic Plan, including the proposed several community meetings. Councilmember Drew questioned when the old Strategic Plan would end and when the new Strategic Plan would begin. The following motion was made: Upon motion by Councilmember Lucan and seconded by Mayor Pro Tem Fryday to receive the current Strategic Plan Update from staff, including the schedule to kick off the next planning process starting on October 17th. However, before the above motion was voted on by the Council, Councilmember Eklund proposed an amendment to Councilmember Lucan s motion. The following action took place. COUNCIL ACTION: Upon motion by Councilmember Eklund and seconded by Councilmember Drew to add a Council meeting item on August 29, 2017 to review and take action to approve the modified Strategic Plan for that incorporated the changes as directed by Council on May 24, Motion failed by roll call vote. AYES: 2 (EKLUND, DREW) and NAYS: 3 (LUCAN, FRYDAY, ATHAS) Next, the Council voted on the main motion made by Councilmember Lucan and seconded by Mayor Pro Tem Fryday, which was the following motion: 8 8

9 COUNCIL ACTION: Upon motion by Councilmember Lucan and seconded by Mayor Pro Tem Fryday to receive the current Strategic Plan Update from Staff, including kicking-off the process dates as scheduled. Motion passed by roll call vote. AYES: 3 (LUCAN, FRYDAY, ATHAS) NAYS: 2 (EKLUND, DREW) Per the Mayor, Staff was told that they may proceed with the timeline of dates. Thereafter, City Manager Candelario received questions from Councilmember Drew such as when Councilmember Drew s item was going to be heard and what was the title. She also asked staff to provide options, other than what staff stated making Hamilton a focused area of the General Plan or an amendment to the Hamilton Resuse Plan. The City Attorney stated that his office would work with staff to provide options. Councilmember Eklund asked the City Manager when her item would be placed on the City Council agenda, because only tonight could they discuss process but not wording. The Councilmember stated that at the appropriate time, she would like to make a motion that her item be placed on August 29, 2017 to discuss what Item 3c means. The City Manager agreed to do that. PUBLIC COMMENTS: 1. Tracey Ruiz She shared her concern about lack of community input Strategic Plan. She asked the Council to reject the 3c status quo as it relates to Hamilton. 2. Joan Goode She opined that this item was too big of an issue to discuss in the short amount of time that evening. Furthermore, she felt the item should just have focused on scheduling. She added that 3c should not be left as it was, because it did not match the most recent version of the General Plan. The City Manager added his agreement that community benefit be added and that there be clarity on 3c regarding Hamilton. Moreover, he addressed the Mayor s questions regarding the public seeing the changes of the Strategic Plan and being noticed of community workshops. Councilmember Drew read a portion of the staff report questioning the City Manager on which Council provided the direction that staff needed to not change the verbiage of Strategic Plan item 3c. City Manager Candelario answered that he did not know, but that this Council gave direction. The same Councilmember stated that the Strategic Plan did not give direction and had been updated every three months. The following motion was made: 9 9

10 Upon motion by Councilmember Eklund to place on the August 29, 2017 Council agenda the proposed agenda item (from Councilmember Eklund) to discuss and provide direction on what item 3c means, once restrictions are removed and to evaluate and engage a process to more fully utilize City-owned properties while respecting the historical nature of these assets, what that means and to discuss and provide direction on options. Councilmember Drew proposed a friendly amendment to the main motion by including Objective 3, because item 3c is under Objective 3 and it must be interpreted under that concept. Councilmember Eklund, the maker of the motion accepted the proposed amendment. COUNCIL ACTION: Upon motion by Councilmember Eklund and seconded by Councilmember Drew to place Objective 3 on the August 29, 2017 Council agenda, including the proposed agenda item to discuss and provide direction on what item 3c means, once restrictions are removed and to evaluate and engage a process to more fully utilize City-owned properties while respecting the historical nature of these assets, what that means and to discuss and provide direction on options on how to proceed. Motion failed by roll call vote. AYES: 2 (EKLUND, DREW) NAYS: 3 (LUCAN, FRYDAY, ATHAS) Mayor Pro Tem Fryday asked the City Manager to confirm that there would be a discussion of what the several options were, then review with the community before presenting to Council for their direction, because he didn t want Council to give direction to Staff until the community was engaged. 12. AUTHORIZE THE CITY MANAGER TO SIGN A LETTER OF SUPPORT FOR ASSEMBLY BILL 435 (THURMOND) CHILD CARE SUBSIDY PLANS: COUNTIES OF ALAMEDA, CONTRA COSTA, MARIN, AND SONOMA Councilmember Eklund stated she had pulled the item at the July 11, 2017 Council Meeting to have the Mayor, not the City Manager, sign the Letter of Support. COUNCIL ACTION: Upon motion by Councilmember Eklund and seconded by Councilmember Drew to authorize the Mayor to sign a letter of support for Assembly Bill 435 (Thurmond) Child Care Subsidy Plans: Counties of Alameda, Contra Costa, Marin, and Sonoma. Motion carried unanimously by roll call vote with AYES: 5 NAYS: AUTHORIZE THE CITY MANAGER TO SIGN A LETTER OF OPPOSITION FOR SENATE BILL 649 (HUESO) WIRELESS TELECOMMUNICATIONS FACILITIES 10 10

11 Councilmember Eklund stated she had pulled the item at the July 11, 2017 Council Meeting to have the Mayor, not the City Manager, sign the Letter of Support. COUNCIL ACTION: Upon motion by Councilmember Eklund and seconded by Councilmember Drew to authorize the Mayor to sign a letter of opposition for Senate Bill 649 (Hueso)- Wireless Telecommunications Facilities Motion carried unanimously by roll call vote with AYES: 5 NAYS: 0. K. COMMISSIONS, COMMITTEES, AND BOARDS (CCB) APPOINTMENTS No appointments were made to fill vacancy/vacancies on Council Commissions, Committees, or Boards. L. WORK STUDY SESSION No items were listed for this section. M. ADJOURNMENT IN MEMORY OF RAFAEL SILVA On behalf of Councilmember Lucan the meeting was adjourned in memory of Rafael Silva. The meeting ended at 9:55 p.m. Minutes recorded, prepared and respectfully submitted by: Claudia Laughter (former City Clerk) and Terrie Gillen (current City Clerk) 11 11

DRAFT NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE, NOVATO. July 25, :00 pm

DRAFT NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE, NOVATO. July 25, :00 pm G-1 DRAFT NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE, NOVATO July 25, 2017 6:00 pm The City Council Regular Meeting was called to order at 6:00 p.m. on Tuesday, July 25, 2017. 922 Machin Avenue

More information

April 25, :00pm. 1. Public Comment: None 2. Recess to Closed Session Council recessed into closed session

April 25, :00pm. 1. Public Comment: None 2. Recess to Closed Session Council recessed into closed session DRAFT MINUTES OF THE CITY COUNCIL MEETING CLOSED SESSION NOVATO CITY HALL-ADMINISTRATIVE OFFICES 922 MACHIN, NOVATO April 25, 2017 5:00pm 922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213

More information

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

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

More information

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

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 COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M.

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M. G-3 CITY COUNCIL MEETING Meeting Minutes to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE May 22, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:00 p.m., the Regular

More information

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

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. July 10, :00 P.M. C-3 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE July 10, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:11 p.m., the regular City Council meeting

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

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. June 12, :00 P.M.

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. June 12, :00 P.M. G-3 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE June 12, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:10 p.m., the regular City

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

PUBLIC COMMENTS FOR AGENDA PLANNING SESSION

PUBLIC COMMENTS FOR AGENDA PLANNING SESSION F-1 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY WORK STUDY SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE April 5, 2016 6:00 PM 1. PUBLIC COMMENTS FOR AGENDA

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE March 15, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

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

Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None

Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None A. CALL TO ORDER JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MEETING MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE August 16,

More information

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. October 9, :00 P.M.

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. October 9, :00 P.M. G-3 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE October 9, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:13 p.m., the regular 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

JOINT NOVATO CITY COUNCIL / NOVATO UNIFIED SCHOOL DISTRICT MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE

JOINT NOVATO CITY COUNCIL / NOVATO UNIFIED SCHOOL DISTRICT MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE JOINT NOVATO CITY COUNCIL / NOVATO UNIFIED SCHOOL DISTRICT G-2 MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE NOVEMBER 13, 2018 5:00 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

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

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE July 26, 2016 6:36 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

NOVATO CITY COUNCIL MEETING MINUTES. NOVATO CITY HALL COUNCIL CHAMBER SHERMAN AVENUE September 12, :00 P.M.

NOVATO CITY COUNCIL MEETING MINUTES. NOVATO CITY HALL COUNCIL CHAMBER SHERMAN AVENUE September 12, :00 P.M. NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBER - 901 SHERMAN AVENUE September 12, 2017 6:00 P.M. A G E N D A A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL The regularly scheduled

More information

REGULAR MEETING MINUTES

REGULAR MEETING MINUTES NOVATO CITY COUNCIL REGULAR MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE January 23, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:05 p.m., the

More information

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. September 11, :00 P.M.

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. September 11, :00 P.M. G-1 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE September 11, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:05 PM, the regular

More information

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

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

More information

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

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

APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT F-1 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE February 2, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE,

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

F-1 QUARTERLY AGENDA PLANNING SESSION 1. PUBLIC COMMENTS:

F-1 QUARTERLY AGENDA PLANNING SESSION 1. PUBLIC COMMENTS: F-1 1. PUBLIC COMMENTS: JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY WORK STUDY SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE JULY 7, 2015 6:00 PM QUARTERLY

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 COUNCIL CHAMBERS 901 SHERMAN AVENUE November 17, 2015 6:00 PM CLOSED SESSION AGENDA A. CALL

More information

CLOSED SESSION MINUTES

CLOSED SESSION MINUTES NOVATO CITY COUNCIL CLOSED SESSION MINUTES to be held at CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE, 2 ND FLOOR BAGET CONFERENCE ROOM March 13, 2018 5:00 P.M. A. CALL TO ORDER At approximately

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

CLOSED SESSION AGENDA. 1. Public Comment at 922 Machin Avenue: None

CLOSED SESSION AGENDA. 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 September 13, 2016 5:00 PM CLOSED SESSION AGENDA

More information

JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY/ NOVATO PUBLIC FINANCE AUTHORITY MEETING MINUTES

JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY/ NOVATO PUBLIC FINANCE AUTHORITY MEETING MINUTES G-1 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY/ NOVATO PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE June 26,

More information

Mayor Pro Tem Lucan Councilmember Athas Councilmember Kellner Councilmember MacLeamy

Mayor Pro Tem Lucan Councilmember Athas Councilmember Kellner Councilmember MacLeamy JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE JANUARY 8, 2013 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE,

More information

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT 1. ADOPT CITY COUNCIL MINUTES OF JULY 7, 2015

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT 1. ADOPT CITY COUNCIL MINUTES OF JULY 7, 2015 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE July 28, 2015 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

CLOSED SESSION MINUTES

CLOSED SESSION MINUTES NOVATO CITY COUNCIL CLOSED SESSION MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE, 2 ND FLOOR BAGET CONFERENCE ROOM February 27, 2018 5:00 P.M. A. CALL TO ORDER At approximately 5 p.m.,

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

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

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 COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper Page 1 of 6 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, JANUARY 24, 2017, BEGINNING AT 7:00 P.M. AT LOS ALTOS CITY HALL, 1 NORTH SAN ANTONIO ROAD, LOS

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 La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

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

TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016

TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016 TOWN OF LANTANA REGULAR MEETING MINUTES December 12, 2016 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer

More information

City of Manhattan Beach

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

More information

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 12, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 12, 2014 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting August 12, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 No Closed Session Scheduled 6:00 P.M. Open Session

More information

STAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk

STAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk STAFF REPORT MEETING ATE: April 18, 2017 TO: City Council FROM: Regan M. Candelario, City Manager PRESENTER: Claudia Laughter, City Clerk 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213

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

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

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

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

More information

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

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators.

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators. TOWN OF LANTANA REGULAR MEETING MINUTES March 12, 2018 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer followed

More information

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

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

More information

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

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

More information

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT Page 1 of 6 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, AUGUST 23, 2011, AT 7:00 P.M. AT LOS ALTOS CITY HALL, ONE NORTH SAN ANTONIO ROAD, LOS ALTOS, CALIFORNIA

More information

MINUTES CITY COUNCIL MEETING JULY 25, 2017

MINUTES CITY COUNCIL MEETING JULY 25, 2017 MINUTES CITY COUNCIL MEETING A regular meeting of the City Council of the City of Rolling Hills Estates was called to order at 7:10 p.m. in the City Council Chambers, 4045 Palos Verdes Drive North, by

More information

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

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

More information

Councilmember Mary Lou Shipley gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

Councilmember Mary Lou Shipley gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance. A regular meeting of the Mayor and City Council of the City of Waxahachie, Texas was held in the Council Chamber at City Hall, 401 S. Rogers on Monday, at 7:00 p.m. Council Members Present: Others Present:

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014 BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7:00 p.m., in City Hall, City Council Chambers, 9199-113th Street North, Seminole, Florida.

More information

City of Puyallup Regular City Council Meeting November 14, 2017

City of Puyallup Regular City Council Meeting November 14, 2017 City of Puyallup Regular City Council Meeting November 14, 2017 (These minutes are not verbatim. The meeting was recorded, and copies of the recording are retained for a period of six years from the date

More information

**DRAFT** Sausalito City Council Minutes Meeting of November 11, 2014

**DRAFT** Sausalito City Council Minutes Meeting of November 11, 2014 9 9 9 0 0 CALL TO ORDER The regular meeting of November, was called to order by Mayor Withy at :0 p.m. ROLL CALL PRESENT: Councilmember Pfeifer, Councilmember Weiner, Vice Mayor Theodores, Mayor Withy

More information

SAN FERNANDO CITY COUNCIL MINUTES JANUARY 19, :00 P.M. REGULAR MEETING. City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340

SAN FERNANDO CITY COUNCIL MINUTES JANUARY 19, :00 P.M. REGULAR MEETING. City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340 MINUTES JANUARY 19, 2016 6:00 P.M. REGULAR MEETING City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340 CALL TO ORDER/ROLL CALL Mayor Joel Fajardo called the meeting to order at 6:01 p.m.

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULA MEETING FEBRUARY 1, 2017, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULA MEETING FEBRUARY 1, 2017, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California Agenda Item 2-1 CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULA MEETING FEBRUARY 1, 2017, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Harrington called

More information

CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 21, 2017 7:30 p.m. Council Chamber 70 N. First Street This

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 27, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 27, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 27, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 27, 2017, at 6: 00 p. m., in City Hall, City Council Chambers, 9199-113th

More information

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR SESSION MINUTES TUESDAY, JUNE 5, 2012, 6:30 P.M.

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR SESSION MINUTES TUESDAY, JUNE 5, 2012, 6:30 P.M. TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR SESSION MINUTES TUESDAY, JUNE 5, 2012, 6:30 P.M. A REGULAR SESSION OF THE DEWEY-HUMBOLDT TOWN COUNCIL WAS HELD ON TUESDAY, JUNE 5, 2012, AT TOWN HALL AT 2735

More information

MINUTES KEIZER CITY COUNCIL Monday, March 20, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon

MINUTES KEIZER CITY COUNCIL Monday, March 20, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon CALL TO ORDER FLAG SALUTE SPECIAL ORDERS OF BUSINESS a. Keizer Police Department Recognition of K-9 Vest Donation COMMITTEE REPORTS MINUTES KEIZER CITY COUNCIL Monday, March 20, 2017 Keizer Civic Center,

More information

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

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

More information

Mayor Pepper, Mayor Pro Tem Bruins, Councilmembers Mordo, Prochnow and Satterlee

Mayor Pepper, Mayor Pro Tem Bruins, Councilmembers Mordo, Prochnow and Satterlee Page 1 of 6 MINUTES OF THE MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, MAY 26, 2015, BEGINNING AT 7:00 P.M. AT LOS ALTOS CITY HALL, 1 NORTH SAN ANTONIO ROAD, LOS ALTOS, CALIFORNIA

More information

MINUTES OF THE REGULAR MEETING - CITY COUNCIL February 22, 2016

MINUTES OF THE REGULAR MEETING - CITY COUNCIL February 22, 2016 MINUTES OF THE REGULAR MEETING - CITY COUNCIL MAY.OR NOACK called a regular meeting of the City Council to order at 7:31 p.in. in the Council Chambers, 1 00 Gregory Lane, Pleasant Hill, California, complete

More information

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 An Adjourned Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on March 5, 2015.

More information

REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA

REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA MINUTES COUNCIL PRESENT: James Campbell, Thomas Cromwell,

More information

City of East Palo Alto ACTION MINUTES

City of East Palo Alto ACTION MINUTES City of East Palo Alto ACTION MINUTES CITY COUNCIL MEETING TUESDAY, January 20, 2015 CLOSED SESSION 6:30 P.M. CITY COUNCIL OPEN MEETING 7:30 P.M. EPA Government Center 2415 University Ave - First Floor

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 13, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 13, 2018 5:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 13, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Closed

More information

CITY OF YORBA LINDA. Land of Gracious Living

CITY OF YORBA LINDA. Land of Gracious Living CITY OF YORBA LINDA Land of Gracious Living CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT AGENCY JOINT MEETING MINUTES APRIL 21, 2015 CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT

More information

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Notice is now given that a regular meeting of the MAC of members has been called and will be held on Thursday, April 19, 2018

More information

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS CITY OF CARLISLE REGULAR CITY COUNCIL MEETING AGENDA Monday, 14 May 2018; 6:30 P.M Carlisle City Hall Council Chamber, 195 N. 1 st St. The following agenda items will be considered: CALL MEETING TO ORDER

More information

COUNCIL COMMUNICATION Meeting Date: Agenda Item : Agenda Location: Goal(s): Legal Review:

COUNCIL COMMUNICATION Meeting Date: Agenda Item : Agenda Location: Goal(s): Legal Review: COUNCIL COMMUNICATION Meeting Date: Agenda Item : Agenda Location: Goal(s): Legal Review: October 23, 2018 9A Consent Calendar N/A 1 st Reading 2 nd Reading Subject: A Motion approving the Minutes of the

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, SEPTEMBER 26, 2018

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, SEPTEMBER 26, 2018 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, SEPTEMBER 26, 2018 Mayor Gaines called the meeting to order at 7:02 p.m. in the Council Chambers, 100

More information

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES Wednesday, City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CALL TO ORDER: ROLL CALL: 6:00 p.m. Kevin Bash, Mayor, Present Greg Newton, Mayor

More information

SANTA ROSA CITY COUNCIL MINUTES REGULAR MEETING CITY HALL, 100 SANTA ROSA AVENUE MAY 22, CALL TO ORDER AND ROLL CALL Mayor Olivares called

SANTA ROSA CITY COUNCIL MINUTES REGULAR MEETING CITY HALL, 100 SANTA ROSA AVENUE MAY 22, CALL TO ORDER AND ROLL CALL Mayor Olivares called SANTA ROSA CITY COUNCIL MINUTES REGULAR MEETING CITY HALL, 100 SANTA ROSA AVENUE MAY 22, 2012 1. CALL TO ORDER AND ROLL CALL Mayor Olivares called the meeting to order at 3:30 p.m. in the Mayor s Conference

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

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016 TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer followed

More information

John Wright, Doug Kelly,.Torn Mclnerney, Kay Coleman, Ford Greene None

John Wright, Doug Kelly,.Torn Mclnerney, Kay Coleman, Ford Greene None TOWN OF SAN ANSELMO Minutes of the Town Council Meeting of January 13, 2015 1. 6:30 p.m. Interviews with applicants to the Board of Review and Capital Program Monitoring Committee. Item I - Interviews

More information

REVIEW, DISCUSS AND MAKE CONTENT CHANGES TO COUNCIL POLICY MANUAL

REVIEW, DISCUSS AND MAKE CONTENT CHANGES TO COUNCIL POLICY MANUAL J-11 STAFF REPORT MEETING DATE: February 13, 2018 TO: FROM: City Council Terrie Gillen, City Clerk Regan Candelario, City Manager Jeff Walter, City Attorney 922 Machin Avenue Novato, CA 94945 415/ 899-8900

More information

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES APRIL 6, 2016

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES APRIL 6, 2016 CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES APRIL 6, 2016 ACTION MINUTES These minutes are prepared to depict action taken for agenda items presented to the City Council. For greater detail of this

More information

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Call to order: 5:00 p.m. AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING Roll Call: Council members Derr, Franco, Montijo, Mayor Pro Tem Robertson, and Mayor Avalos Potential Conflicts of Interest:

More information

WEST RICHLAND CITY COUNCIL MEETING TUESDAY, JULY 18, :00 p.m. PRELIMINARY AGENDA

WEST RICHLAND CITY COUNCIL MEETING TUESDAY, JULY 18, :00 p.m. PRELIMINARY AGENDA WEST RICHLAND CITY COUNCIL MEETING TUESDAY, JULY 18, 2017 7:00 p.m. PRELIMINARY AGENDA 1. MEETING CALLED TO ORDER 2. ROLL CALL 3. PLEDGE OF ALLEGIANCE 4. APPROVAL OF AGENDA 5. PRESENTATIONS Introduction

More information

MINUTES IMPERIAL BEACH CITY COUNCIL REDEVELOPMENT AGENCY PLANNING COMMISSION PUBLIC FINANCING AUTHORITY OCTOBER 15, 2008

MINUTES IMPERIAL BEACH CITY COUNCIL REDEVELOPMENT AGENCY PLANNING COMMISSION PUBLIC FINANCING AUTHORITY OCTOBER 15, 2008 MINUTES IMPERIAL BEACH CITY COUNCIL REDEVELOPMENT AGENCY PLANNING COMMISSION PUBLIC FINANCING AUTHORITY OCTOBER 15, 2008 Council Chambers 825 Imperial Beach Boulevard Imperial Beach, CA 91932 CLOSED SESSION

More information

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. CITY COUNCIL DICK DEWEES, MAYOR MICHAEL SIMINSKI, MAYOR PRO TEMPORE DEWAYNE HOLMDAHL, COUNCILMEMBER JANICE KELLER, COUNCILMEMBER GARY KEEFE, CITY ADMINISTRATOR SHARON D. STUART, CITY ATTORNEY WILL SCHUYLER,

More information

MUNICIPALITY OF GERMANTOWN COUNCIL

MUNICIPALITY OF GERMANTOWN COUNCIL The Municipality of Germantown Council met in regular session on October 5, 2015 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

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

Carlyn Obringer, Edi Birsan

Carlyn Obringer, Edi Birsan REGULAR MEETING OF THE CONCORD CITY COUNCIL/CITY COUNCIL SITTING AS THE LOCAL REUSE AUTHORITY CITY COUNCIL CHAMBER 1950 PARKSIDE DRIVE CONCORD, CALIFORNIA TUESDAY, AUGUST 14, 2018 9.a The Concord City

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

MINUTES OF THE REGULAR MEETING - CITY COUNCIL February 6, 2017

MINUTES OF THE REGULAR MEETING - CITY COUNCIL February 6, 2017 MINUTES OF THE REGULAR MEETING - CITY COUNCIL I'Aft... YOR HARRIS called a regular meeting of the City Council to order at 7:34p.m. in the Council Chambers, 100 Gregory Lane, Pleasant Hill, California,

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 Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council Agenda May 16, 2005 8:00PM Council Chambers, City Hall 1000 San Pablo Avenue EXECUTIVE SESSION 7:15 p.m. Call to order OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council

More information

MINUTES OF THE REGULAR-MEETING - CITY COUNCIL January 23, 2017

MINUTES OF THE REGULAR-MEETING - CITY COUNCIL January 23, 2017 MINUTES OF THE REGULAR-MEETING - CITY COUNCIL MAYOR HARRIS called a regular meeting of the City Council to order at 7:31 p.m. in the Council Chambers, 1 00 Gregory Lane, Pleasant Hill, California, complete

More information