NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 10, :00 P.M.
|
|
- Lynn Dawson
- 5 years ago
- Views:
Transcription
1 G-3 NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE April 10, :00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:06 p.m., the regular City Council meeting began, and the Mayor announcing that Novato was ranked as one of the best places to live in the country according to the Livability.com. COUNCIL PRESENT: Mayor Josh Fryday, Mayor Pro Tempore Pam Drew, Councilmember Denise Athas, Councilmember Pat Eklund, and Councilmember Eric Lucan STAFF PRESENT: City Manager Regan Candelario, Assistant City Attorney Veronica Nebb, Assistant City Manager Michael Antwine, City Clerk Terrie Gillen, Public Works Director Russ Thompson, Deputy Public Works Director Chris Blunk, Finance Manager Tony Clark, Recreation Services Manager Elizabeth Tran, and Recreation Services Manager Kevin Conklin B. CLOSED SESSION ANNOUNCEMENT There were no Closed Session Items scheduled. C. CEREMONIAL MATTERS / PRESENTATIONS 1. Proclamation recognizing Trek Winery as the 2017 Small Business of the Year by the Novato Chamber of Commerce Mayor Fryday recognized Andy and Liz Podshadley, owners of Trek Winery. D. APPROVAL OF THE FINAL AGENDA COUNCIL ACTION: Upon motion by Councilmember Lucan and seconded by Councilmember Eklund, the City Council voted 5-0 via roll call to approve the Final Agenda, excluding Item G-7. AYES: NOES: LUCAN, EKLUND, ATHAS, DREW, FRYDAY None. 1 1
2 E. REPORTS FROM THE CITY MANAGER & CITY COUNCIL 1. City Manager and City Council Reports City Manager Report The City Manager mentioned that he was looking for a new date for the City s bus tour, announced the next Depot Community Workshop, and acknowledged both Livability.com for naming Novato as one of the best places to live in and the League of California Cities for recognizing the Downtown Streets Team as a model to end homelessness. City Council Reports 1. Councilmember Eklund met with constituents (residents of Mirabella and Elm Streets and Little League), attended the North Bay Water Shed meeting with Mayor Pro Tempore Drew and the Sustainability Workshop, she congratulated Gretchen Schubeck for doing a great job managing the Sustainability Workshop, and sought information as to when the Council would have the parklet discussion. 2. Mayor Pro Tempore Drew mentioned she attended the North Bay Water Shed Meeting and the Novato Sustainability & Climate Action Community Forum. She commended the Forum facilitator. 3. Councilmember Athas attended a meeting with the Hindu community seeking a new temple, the Mayors and City Councils of Marin County monthly meeting, Marin County Community Development Block Grants meeting, a Ribbon Cutting, Downtown Streets Team meeting, monthly MCE Executive meeting, Climate Action Plan Workshop, and the 4 th Annual Ultragenyx Patient Day. She thanked the Mayor for speaking at both of the last two events she attended and praised him for the speeches he gave. 4. Councilmember Lucan stated that he attended many meetings, including the TAM Board meeting. 5. Mayor Fryday reported that he attended the Ultragenyx Patient Day event, Sustainability Workshop, and a meeting with sport program leaders. 2. Proposed Agenda Item from Councilmember Pat Eklund Discuss no later than September 2018 revising the City of Novato s Integrated Pest Management Administrative Policy (IPM) as a Council adopted policy and consider establishing a Council ad hoc committee to work with our Sustainability Manager, staff and the public in preparing a revised IPM policy and procedures on the use of pesticides, fungicides and rodenticides by the city/contractors for adoption by the City Council. 2 2
3 Councilmember Eklund introduced and conversed with other Councilmembers about this proposed item. There was one public comment from Edward Mainland who opposed the use of RoundUp. COUNCIL ACTION: Upon motion by Mayor Pro Tempore Drew and seconded by Councilmember Eklund, the City Council voted 5-0 via roll call to agendize this item. AYES: NOES: DREW, EKLUND, ATHAS, LUCAN, FRYDAY None. F. PUBLIC COMMENTS 1. Marc Medoff commented on the First and Grant Street proposed development, particularly in regard to the parking spaces and made suggestions to improve the project. He stated that he also met with Councilmember Eklund and Public Works Director Thompson. 2. Ericka Erickson, Coordinator with the Marin Child Care Commission (MCCC), thanked the Council for allowing MCCC to host its event in the Council Chamber and supporting the organization. G. CONSENT CALENDAR COUNCIL ACTION: Upon motion by Councilmember Athas and seconded by Councilmember Lucan, the City Council voted 5-0 via roll call to approve the Consent Calendar, excluding G-6 at the request of Councilmember Eklund and G-7 tabled by staff. AYES: NOES: ATHAS, LUCAN, EKLUND, DREW, FRYDAY None. 1. Waive reading and authorize introductions and/or adoption of ordinances by title only This is a standard procedural action to waive any readings of an ordinance on this agenda, so that the City Council does not have to read the ordinance in its entirety. 2. Approve City Council regular meeting minutes of March 13, Approve City Council closed session meeting minutes of March 27,
4 4. Adopt an ordinance to modify the radar enforceable speed limit from 30 mph to 25 mph in both directions of Palmer Drive (between Redwood Boulevard and Ignacio Boulevard), and find the modification exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to CEQA guidelines section (b)(3) The City Council adopted Ordinance No Adopt an ordinance for the proposed Bahia Heights Project, located on an extension of misty road, APN , to (1) rescind all previously approved master plans and amendments thereto as applicable to the project site, and (2) adopt a master plan, precise development plan, and design review The City Council adopted Ordinance No Approve a resolution authorizing staff to submit a list of current Capital Improvement Projects that are eligible for new Roadway Maintenance and Rehabilitation Account Local Streets and Roads gas excise tax funding for Fiscal Year 2018/19 to the California Transportation Commission This item was pulled for discussion at the end of the meeting. 7. Accept the report documenting feedback from the City Council on March 27, 2018 regarding the Downtown Novato Parking Study At the request by staff, this item was tabled to a future Council meeting. H. UNFINISHED AND OTHER BUSINESS There were no items listed for this section. I. PUBLIC HEARING There were no items listed for this section. J. GENERAL BUSINESS Council and staff discussed whether or not to move item J-9 up, but decided to leave it where it was on the agenda. 8. Consider and possibly receive the updated Five-Year General Fund Forecast from FY 2018/19 thru FY 2022/23 City Manager Candelario introduced this item. Finance Manager Clark presented to the City Council the Five-Year General Fund Forecast. Afterwards the City Council and staff discussed this item, and asked staff to make projections pertaining to Measure F. 4 4
5 There were two public comments. Joy Pearson-Obitz questioned how staff could work at non-salaried jobs without any increases (to their salaries) in the upcoming years. Chris Ryan commented on various parts of the presentation. After public comments, the Mayor repeated for staff to come back to Council with the different forecasted scenarios. 9. Consider and possibly approve amendments to the Hill Recreation Master Plan and general scope of proposed Central Hub project, and authorize staff to advertise a Request For Proposals (RFP) for consultant preparation of construction plans, specifications, and detailed estimate Deputy Public Works Director Chris Blunk gave the presentation showing the Master Plan concept, including highlighting various areas of the project. Thereafter, the City Council individually commented on how great the presentation was well done. There were several Public Comments: Bill Schoen thanked the City Council on behalf of the pickle ball players, and he supported the project. Chris Ryan, on behalf of Novato Youth Soccer, concurred that this was a great project. Sandi Smith, president of the Novato Seniors Club, thanked staff, advocated for parking for handicapped seniors, mentioned that on Sundays was when they generated their biggest revenue (Bingo), and supported this project. Fred Reece expressed displeasure with the proposed project, because the baseball field would be taken away and the leaves from the trees would blow onto some homeowners yards. Nevertheless, he did offer solutions to some of the things that he thought would be a problem. Mike Foisn, a youth soccer coach, expressed support for the project. Sal Priola requested for additional parking, because the Senior Center would grow. Joy Pearson-Obitz stated that the Senior Center should be the primary concern and bathrooms need to be added. Suzanne Crow expressed her support for the project. 5 5
6 After Public Comment, Mr. Blunk addressed some of the matters that the public raised. COUNCIL ACTION: Upon motion by Councilmember Lucan and seconded by Councilmember Athas, the City Council voted 5-0 via roll call to approve the proposed amendments to the Hill Recreation Area Master Plan, approve general scope of proposed Central Hub Project, and authorize staff to advertise a RFP for consultant preparation of construction plans, specifications, and detailed estimate. AYES: NOES: LUCAN, ATHAS, EKLUND, DREW, FRYDAY None. Council recessed for a few minutes. 10. Consider and possibly receive information regarding the proposed Capital Improvement Program (CIP) Budget for Fiscal Year 2018/19, and provide initial comments in preparation for the May 8th City Council meeting where Council will provide direction to prepare the Fiscal Year 2018/19 Budget for public hearing, review and adoption in June Before Mr. Blunk gave this presentation, Assistant City Attorney Nebb advised staff to alert Council members of any potential conflict of interests, so that the Members could be recused. Deputy Public Works Director Blunk provided the presentation highlighting possible funding for current and new projects. Councilmember Lucan recused himself from the discussion regarding funding for the Downtown SMART Station Phases II and III. Mayor Fryday recused himself from the discussion pertaining to projects in Hamilton. Councilmember Athas recused herself from discussion on Vineyard Avenue. Council directed staff to identify a date for a special meeting to discuss funding for the Downtown Smart Station. Councilmember Eklund asked the Mayor, Mayor Pro Tempore, and City Manager to agendize for a future Council meeting on how to utilize the Lieb property. Before the City Council went back to discuss Item G-6, Councilmember Eklund stated that she needed to amend her vote pertaining to G-4, because she resided near Palmer Drive. She recused herself from the Chamber. The Council retook the following vote to reconsider G-4: 6 6
7 COUNCIL ACTION: Upon motion by Councilmember Lucan and seconded by Mayor Pro Tempore Drew, the City Council voted via roll call to reconsider that item. AYES: LUCAN, DREW, ATHAS, FRYDAY NOES: None. RECUSED: EKLUND COUNCIL ACTION: Upon motion by Councilmember Lucan and seconded by Mayor Pro Tempore Drew, the City Council voted via roll call to approve it. AYES: LUCAN, DREW, ATHAS, FRYDAY NOES: None. RECUSED: EKLUND Earlier in the meeting, the City Council pulled Consent Calendar Item G-6 for further discussion. 6. Approve a resolution authorizing staff to submit a list of current Capital Improvement Projects that are eligible for new Roadway Maintenance and Rehabilitation Account Local Streets and Roads gas excise tax funding for Fiscal Year 2018/19 to the California Transportation Commission Councilmember Eklund had pulled it, because there had been no discussion on the CIP budget. She asked if there were any additions that they should submit. Mr. Blunk explained the process of submitting this list to the California Transportation Commission. Assistant City Attorney Nebb mentioned that because the list contained pertaining to Vineyard Road and the Downtown SMART Station, Councilmembers Athas and Lucan could not vote on this item. The Council took the following vote: COUNCIL ACTION: Upon motion by Councilmember Eklund and seconded by Mayor Pro Tempore Drew, the City Council voted via roll call to approve the resolution. AYES: EKLUND, DREW, FRYDAY NOES: None. RECUSED: EKLUND, ATHAS 7 7
8 K. COMMISSIONS, COMMITTEES AND BOARDS (CCB s) APPOINTMENTS There were no items listed for this section. L. WORK STUDY SESSION There were no items listed for this section. M. ADJOURNMENT The City Council adjourned the meeting in memory of Glen Ghilotti and Lt. Jim Laveroni. The meeting ended at 10:32 p.m. Draft Minutes recorded, prepared and respectfully submitted by: Terrie Gillen, CMC, City Clerk 8 8
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 informationCITY 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 informationJOINT 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 informationCITY 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 informationDRAFT 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 informationDRAFT 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 informationCITY 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 informationCITY 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 informationApril 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 informationCITY 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 informationJOINT 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 informationCLOSED 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 informationNOVATO CITY COUNCIL MEETING MINUTES. NOVATO CITY HALL COUNCIL CHAMBER SHERMAN AVENUE July 25, :00 pm
G-2 NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBER - 901 SHERMAN AVENUE July 25, 2017 6:00 pm A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL The City Council regular meeting was
More informationA. 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 informationREGULAR 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 informationJOINT 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 informationD. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE NOVEMBER 15, 2016 6:32 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND
More informationDRAFT 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 informationF-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 information1. 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 informationNOVATO 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 informationProclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation.
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE September 1, 2015 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND
More informationCLOSED 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 informationAlso 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 informationMayor 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 informationA. 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 information1. 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 informationA. 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 informationPUBLIC 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 informationAPPROVAL 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 information1. 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 informationCLOSED 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 informationThe City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.
MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,
More informationD. 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 informationMayor 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 informationFelicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director
STAFF REPORT MEETING DATE: June 14, 2016 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900
More informationCITY 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 informationCITY 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 informationCITY 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 informationRegular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM
Regular City Council And Successor Agency And Housing Authority Meeting Agenda June 11, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA
More informationJOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING
CLOSED SESSION- 5:30 p.m. MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Closed Session - 5:30 p.m. Windsor Civic Center, Wild Oak Conference Room 9291 Old Redwood
More informationCity 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 information2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting October 12, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session 6:45 P.M. Redevelopment
More informationCITY 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 informationJOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING
MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Civic Center Council Chambers 9291 Old Redwood Highway, Building 400 Windsor, CA 95492 May 17, 2006 Regular Session-
More informationMayor 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 informationSUBJECT: PROHIBITION OF EXCAVATION MEASURE A GROUP 8 & 9 PAVEMENT REHABILITATION CIP &
STAFF REPORT MEETING DATE: October 11, 2016 TO: FROM: City Council Russ Thompson, Public Works Director Jason Bustos, Engineering Aide PRESENTER: Russ Thompson, Public Works Director 922 Machin Avenue
More informationCITY COUNCIL MEETING MINUTES. Monday, January 26, 2015
CITY COUNCIL MEETING MINUTES Monday, January 26, 2015 7:00 P.M. Mayor Vierra called the January 26, 2015 City Council Meeting to order with the following in attendance: ROLL CALL Council Members Durossette,
More informationPISMO 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 informationAPPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING
APPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING ROLL CALL At 5:32 p.m. Vice Mayor Gilbert Wong called the City Council meeting to order in the Community
More informationCITY OF FOLSOM CITY COUNCIL SPECIAL MEETING
Kerri Howell, Council Member Steve Miklos, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, SEPTEMBER 28, 2010
More informationREGULAR 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 informationTOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING
TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING 1. CALL TO ORDER Vice Mayor Saucerman called the meeting to order at 6:00 pm 2. PLEDGE OF ALLEGIANCE CDF Chief Ernie Loveless led the Pledge of Allegiance
More informationREVIEW, 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 informationCITY OF SANTA BARBARA CITY COUNCIL MINUTES
AFTERNOON SESSION CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING April 23, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Pro Tempore Randy Rowse called the meeting to order at
More informationMINUTES. OXNARD CITY COUNCIL Regular Meeting July 13, 2010
MINUTES OXNARD CITY COUNCIL Regular Meeting July 13, 2010 A. ROLL CALL/POSTING OF AGENDA At 7:00 p.m. the regular meeting of the Oxnard City Council convened in the Council Chambers concurrently with the
More informationAGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629
CITY COUNCIL REGULAR MEETING TUESDAY JUNE 6, 2017 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 17-04 CALL
More informationMinutes Lakewood City Council Regular Meeting held June 13, 2017
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationCity Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011
Pat Moeller Mayor City Council Regular Meeting Carla Fiehrer Matthew Von Stein Kathleen Klink Rob Wile Robert Brown Timothy Naab Vice Mayor Council Member Council Member Council Member Council Member Council
More informationCity 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 informationAGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA
September 4, 2018 7:30 P.M. Council Chambers of City Hall 340 Palos Verdes Dr. West Palos Verdes Estates AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES,
More informationCITY 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 informationMINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING
ITEM NO. : 9.1 MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING Tuesday, April 17, 2018 Special Session
More informationMINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING
MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING At 6:00 p.m., the City Council held a Joint Meeting with the Youth Commission in the Linda Callon Conference Room at 13777 Fruitvale
More informationThe City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.
CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The
More informationMayor/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 informationSpecial City Council Meeting Agenda August 23, :00 PM
Special City Council Meeting Agenda August 23, 2018-5:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 21, 2009 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 21, 2009. CLOSED SESSION
More informationCITY 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 informationMayor 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 informationSAN 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 informationPRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, :30 P.M.
PRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, 2010 3:30 P.M. City Hall Council Chambers 955 School Street (The Preliminary
More informationCity of La Palma Agenda Item No. 2
City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED
More informationGENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1
GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1 A. ORGANIZATION AND MEMBERSHIP The San Rafael General Plan 2040 Steering Committee ( Committee ) has been created to provide guidance, oversight, and direction
More information2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 14, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Closed Session 7:00 P.M. Open Session
More informationMONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt
City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Agenda City Manager s Office:
More informationCITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)
CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon
More informationMINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING
MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING APPROVED: These Minutes were approved on September 17, 2018. ADJOURNED REGULAR MEETING 5:30 P.M.: Page 1 of 6 CALL
More informationPROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN TUESDAY, FEBRUARY 7, 2006
PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN TUESDAY, FEBRUARY 7, 2006 The Regular Meeting of the Common Council was called to order by Mayor Ross at 6:40 p.m. in the Government
More informationCALL TO ORDER ROLL CALL
CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard
More informationMinutes Lakewood City Council Regular Meeting held May 8, 2001
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wagner in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationCITY 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 informationMinutes Lakewood City Council Regular Meeting held April 14, 2015
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationMINUTES 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 informationTAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES FEBRUARY 3, 2015
TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES FEBRUARY 3, 2015 REGULAR MEETING 6:00 P.M. The, regular joint meeting of the Taft City Council/Taft Successor Agency, held in the Council Chamber at Taft City
More informationAGENDA. 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 informationPRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010
PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) City Hall Council Chambers 955 School Street (The is intended to be a first
More informationLANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015
M 1 01/12/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:00 p.m.
More information**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 informationCITY OF OCEANSIDE MEETING AGENDA
CITY OF OCEANSIDE MEETING AGENDA October 10, 2001 CALL TO ORDER HARBOR BOARD OF DIRECTORS, COMMUNITY DEVELOPMENT COMMISSION AND CITY COUNCIL 6:00 P.M. CITY COUNCIL REGULAR BUSINESS Mayor Terry Johnson
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017
5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting June 13, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. July 11, 2017
5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting July 11, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session
More informationRegular City Council Meeting Agenda July 10, :00 PM
Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES
More informationCITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA SEPTEMBER 4, 2007, 6:00 P.M.
CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA SEPTEMBER 4, 2007, 6:00 P.M. Call to Order at 6:00 p.m. Roll Call: Council Member McCracken, Council Member Pedro Martinez (arrived immediately after roll call),
More informationThe City Clerk announced the following supplemental material: Item 5A: Presentation submitted by city staff.
REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA MARCH 15, 2016 3:30 PM Afternoon Session 6:30 PM Evening Session City Hall Council Chambers 955 School Street 3:30 P.M. CITY COUNCIL MEETING:
More informationTOWN 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 information100 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 informationAGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY
AGENDA BUENA PARK CITY COUNCIL and COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING TUESDAY, FEBRUARY 9, 2010 5 P.M. Public Hearings at 6 p.m. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA
More informationCITY OF FULLERTON CITY COUNCIL / SUCCESSOR AGENCY CLOSED SESSION MINUTES OCTOBER 1, : 00 P. M. None
CU
More informationCITY 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