MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING DECEMBER 16, 2014

Size: px
Start display at page:

Download "MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING DECEMBER 16, 2014"

Transcription

1 Town Council Meeting 01/20/15 Item #1 MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING DECEMBER 16, 2014 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, December 16, 2014, at 5:00 p.m. to conduct board/commission/committee interviews. BOARD/COMMISSION/COMMITTEE INTERVIEWS 5:00 P.M. BUSINESS MEETING CALLED TO ORDER AT 7:00 P.M. ROLL CALL Present: Mayor Marcia Jensen, Vice Mayor Barbara Spector, Council Member Steve Leonardis, Council Member Rob Rennie, Council Member Marico Sayoc. Absent: None PLEDGE OF ALLEGIANCE Emmeline Wright led the Pledge of Allegiance. The audience was invited to participate. APPOINTMENTS TO BOARDS, COMMISSIONS, AND COMMITTIEES Arts and Culture Commission o Maureen Cappon-Javey was appointed. o Laura Peak (Theuringer) was appointed. o David Stonesifer was re-appointed. Community and Senior Services Commission o Lisa Marshik was appointed. o Danice Picraux was appointed. o Tom Picraux was appointed. o Lily Sarafan was re-appointed. General Plan Committee o Todd Jarvis was re-appointed. Historic Preservation Committee o Bob Cowan was re-appointed. Library Board o Mary (Kitty) King was re-appointed. o CJ (Carol) McCarthy was appointed. Parks Commission o Mike Buncic was appointed. o Karen Deloumi was re-appointed. o Edward Scott was re-appointed.

2 Appointments to Boards, Commissions, and Committees continued Planning Commission o Melanie Hanssen was appointed. o D. Michael Kane was appointed. Transportation and Parking Commission o Robert Buxton was appointed. o Mike Calise was re-appointed. o Maria Ristow was appointed. Council Discussion Council directed the Clerk Administrator to conduct recruitments for all vacant positions. Mayor Jensen congratulated all who were appointed and thanked the other candidates for applying and invited them to apply again in the future. CLOSED SESSION REPORT Robert Schultz, Town Attorney, stated Council did not meet in Closed Session and there is no report. COUNCIL/TOWN MANAGER REPORTS Council Matters - Council Member Steve Leonardis stated he attended the West Valley Sanitation District (WVSD) Board of Directors meeting on December 10. He reported that he was appointed Chair of the Board and appointed as a member to the TPAC (Treatment Plant Advisory Committee). - Vice Mayor Barbara Spector stated she and Mayor Marcia Jensen attended Town Council Policy Committee meetings. Manager Matters - Announced the holiday closure days for Town offices: Police dispatch, Police patrol and Parks operations will be operating as normal throughout the holiday season; the Library will be closed December 24 through 28 and December 31 through January 2; and the Civic Center in general will be closed December 24 through January 2 but Building inspection and Code Compliance services will be available on a call-in basis except for December 24 through 25 and December 31 through January 1. The closure hours are listed on the Town website. 2

3 CONSENT ITEMS (TO BE ACTED UPON BY A SINGLE MOTION) 1. Approve Council Minutes of December 2, Adopt Council Committee Appointments effective January 1, Adopt ordinance of the Town of Los Gatos adding Article III to Chapter 10 to the Town of Los Gatos Municipal Code entitled Regulation of Expanded Polystyrene Foam (Styrofoam) Food Service Container-Ware ORDINANCE Adopt ordinance of the Town of Los Gatos amending Chapter 11 of the Town of Los Gatos Municipal Code related to single-use carry-out bags ORDINANCE Adopt resolution approving retirement health contributions under the Public Employees Medical and Hospital Care Act (PEMHCA) to specify that for retirements after January 1, 2015, the Town s contributions for Medicare-eligible retirees are at the level of Kaiser Supplemented rates and authorize the Town Manager to execute revised or replacement resolutions and related documents consistent with CalPERS requirements RESOLUTION Approve an amendment to the Employment Agreement between the Town of Los Gatos and the Town Attorney for a 2% increase to the annual base salary effective with the Town Attorney s anniversary date of December 12, 2014 and a lump sum performance bonus of $2, Adoption of a resolution designating local agency officials and advisory bodies that must comply with Ethics Training required under Assembly Bill 1234 RESOLUTION Accept FY 2013/14 Status Report on Receipt and Use of Development Impact Fees 9. Adopt a resolution extending the term of the Housing Element Advisory Board to May 31, 2015 for the Housing Element Update RESOLUTION Extend term of the current Poet Laureate for the Town of Los Gatos through December 31, 2015, and revise the term length of the Poet Laureate position 11. Tract No Los Gatos Boulevard a. Adopt a resolution accepting the work of Robson Homes, LLC for Tract No RESOLUTION b. Authorize the Town Manager to execute a Certificate of Acceptance and Notice of Completion for recording by the Clerk Administrator 12. Adopt a resolution for the summary vacation of approximately 0.70 acres of public right of way easement on Aztec Ridge Drive, easterly of Maya Way, fronting Aztec Ridge Drive and retain public utilities and a public service easement for existing utilities RESOLUTION MOTION: VOTE: Motion by Council Member Steve Leonardis to approve consent items #1-12. Seconded by Vice Mayor Barbara Spector. Motion passed unanimously. 3

4 VERBAL COMMUNICATIONS Anne Robinson - Commented on the view of the Albright project from the Los Gatos Creek trail. Scott Broomfield, Los Gatos Union School District Board of Trustees - Advised that the Board has formed a new sub-committee called Town Liaisons, and Board President Leigh-Anne Marcellin and Scott Broomfield are the two trustees assigned to the sub-committee. The purpose of the sub-committee is to formalize and improve overall communications with Town management and Town Council. The Board s goal is to create an open and transparent communication process to help both the district and the Town s decision making processes be more effective and more understandable. Mr. Broomfield thanked the Council Members who attended the October Board meeting and the Los Gatos Education Foundation (LGEF) fundraiser. OTHER BUSINESS 13. Senior Group Homes Transfer and Rehabilitation Loans Adopt a resolution authorizing the Town Manager to Execute: a. Agreements facilitating the transfer of 185 Anne Way (APN ) and Blossom Hill Road (APN ) Senior Group Homes from Senior Housing Solutions (formerly Project Match) to Charities Housing Development Corporation (Los Gatos Senior Homes LLC) b. New Rehabilitation Loan Agreements addressing necessary repairs and improvements to preserve the long-term affordability and maintenance of the homes in the Town s affordable housing stock Erwin Ordonez, Senior Planner, presented the staff report. Opened and Closed Public Comment at 7:37 p.m. Council discussed the matter. MOTION: VOTE: Motion by Council Member Steve Leonardis to return in January with more information, including appraisals completed within the last year or other information about the current value of the properties to ensure the loans don t exceed value, information about the new LLC being created for these two properties, the operating budgets of SHS and Catholic Charities, and the terms of other agreements for similar properties between Catholic Charities and other local governments. Seconded by Council Member Marico Sayoc. Motion passed unanimously. 4

5 PUBLIC HEARINGS 14. North Forty Specific Plan, General Plan Amendment GP , Zoning Code Amendment Z , and Environmental Impact Report EIR Project Location: the plan area comprises approximately 44 acres located at the northern extent of the Town of Los Gatos, bordered by State Route 17 and State Route 85 freeways to the West and North, Los Gatos Boulevard to the east, and Lark Avenue to the south. APN , 010, 024 through 027, 031 through 037, 052 through 054, 060, 063 through 065, 070, 081 through 086, 090, 094 through 096, 099, 100, , 116, and 129. Property Owners: Thomas & Miyoko Yuki, Herbert & Barbara Yuki, ETPH LP, William Mattes, Peter Brutsche, William Fales. William Hirschman, Elizabeth Dodson, Patricia Connell, Hans Mattes, Tak Petroleum, Dewey Ventura, Alexander & Betty Moisenco, Lucy, Dagostino, Robert & Georgianna Spinazze, Marianne Ezell, Los Gatos Medical Office Center, LLC. Applicant: Town of Los Gatos. a. Receive requested information per Council motion b. Consider certification of an Environmental Impact Report, adoption of a Mitigation Monitoring and Reporting Program, and adoption of Findings of Fact and Statement of Overriding Considerations c. Consider adoption of the North Forty Specific Plan d. Consider adoption of General Plan Amendments e. Consider adoption of an ordinance effecting a zoning code amendment. Laurel Prevetti, Assistant Town Manager/Community Development Director, presented the staff report. Opened the Public Hearing at 8:49 p.m. Margaret Bard, Santa Clara County Housing Acton Coalition - Encouraged Council to retain all of the housing and possibly increase it. Tony Alarcon - Spoke against the project. Don Capobres, Grosvenor Homes - Commented on the agricultural and historical aspects of the report. Iraj Jim Parravi - Commented on the increased number of cars if the project is approved. Rabbi Melanie Aron - Commented on the need for a significant increase for affordable housing and spoke in support of the specific plan. Diane Fisher, Executive Director of Jewish Community Relations Council - Commented in support of the specific plan. 5

6 Public Hearing Item #14 continued Anne Winter - Commented in support of the specific plan. Andrew Faber, SummerHill Homes - Commented on historic districts described in Attachment 36, and traffic impacts. Natalie Dean, Greenbelt Alliance Program - Commented in support of the specific plan and not to reduce the number of housing units. Rod Teaque - Commented against the specific plan. David Lilienstein - Commented on the traffic impact in the Environmental Impact Report (EIR). Jeff Loughridge - Commented that the EIR should be certified so the project can move forward. Anne Robinson - Commented the office space should be eliminated, and agreed that additional housing is needed, especially senior housing. Matthew Hudes - Commented on the retail resilience report, and suggested a task force be put in place to investigate several areas that are not adequately addressed in the specific plan or EIR. Recess was called at 10:06 p.m. Meeting reconvened at 10:15 p.m. Wendi Baker, SummerHill Homes - Commented on the mixed use traffic methodology in the report, stated they are continuing to work with the community to mitigate concerns. Gigi Spinazze - Commented in support of the specific plan to allow development to move forward. Leonard Pacheco, Historic Preservation Committee Chair - Commented on the Historic Preservation Committee s recommendation. 6

7 Public Hearing Item #14 continued Brent Ventura - Commented that the Conditional Use Permit (CUP) would not be an effective tool to regulate zoning, size and type of businesses. Lee Quintana - Recommended certification of the EIR, the reinstitution of the advisory board to work on the all the issues that have been raised, and incorporation of the appropriate policies within the specific plan. Linda Mandolini, Eden Housing President - Commented in support of the plan. Gina Robinos - Commented in support of the specific plan. Andy Wu - Commented in support of the plan. Eleanor Yick, League of Women Voters - Commented in support of the EIR and the specific plan. Patricia Ernstrom - Commented in support of senior housing, and reducing the density. Closed the Public Hearing at 10:52 p.m. Council discussed the matter. MOTION: VOTE: Motion by Vice Mayor Barbara Spector to certify the final EIR and return to Council with an updated resolution documenting the certification with the Town Council specifically finding that 1) the document has been completed in compliance with CEQA; 2) the document has been presented to the Town Council as the decision making body of the lead agency; 3) the Council has reviewed and considered the information contained therein; and 4) the final EIR reflects the Town's independent judgment and analysis. Seconded by Council Member Marico Sayoc. Motion passed 4/1. Council Member Steve Leonardis voting no. 7

8 Public Hearing Item #14 continued MOTION: Motion by Mayor Marcia Jensen to continue all other North 40 items to a date certain of February 3, Seconded by Vice Mayor Barbara Spector. VOTE: Motion passed unanimously. ADJOURNMENT The meeting adjourned at 11:11 p.m. Attest: /s/ Shelley Neis, Clerk Administrator 8

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report.

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report. DRAFT Town Council Meeting 02/ 17/ 15 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING FEBRUARY 3, 2015 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

D. ADOPTION OF A MITIGATION MONITORING AND REPORTING PROGRAM,

D. ADOPTION OF A MITIGATION MONITORING AND REPORTING PROGRAM, A' MEETING DATE: 03/ 03/ 15 ITEM NO: 19 ADDENDUM COUNCIL AGENDA REPORT DATE: FEBRUARY 27, 2015 TO: FROM: SUBJECT: MAYOR AND TOWN COUNCIL GREG LARSON, TOWN MANAGER NORTH FORTY SPECIFIC PLAN GENERAL PLAN

More information

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING SEPTEMBER 2, 2014

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING SEPTEMBER 2, 2014 Town Council Meeting 9/16/14 Item #1 MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING SEPTEMBER 2, 2014 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday, September

More information

MINUTES OF THE TOWN COUNCIL MEETING MARCH 6, 2018

MINUTES OF THE TOWN COUNCIL MEETING MARCH 6, 2018 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 03/20/2018 ITEM NO: 1 MINUTES OF THE TOWN COUNCIL MEETING The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday, March 6,

More information

The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday, DRAFT Town Council Meeting 8/ 19/ 14 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING AUGUST 5, 2014 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday, August

More information

MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018

MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 05/01/2018 ITEM NO: 2 MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 08/15/2017 ITEM NO: 1 MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING AUGUST 16, 2016

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING AUGUST 16, 2016 Town Council Meeting 09/01/16 Item #3 MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING AUGUST 16, 2016 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, August 16,

More information

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING SEPTEMBER 15, 2015

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING SEPTEMBER 15, 2015 Town Council Meeting 10/06/15 Item #1 MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING SEPTEMBER 15, 2015 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, September

More information

MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING APRIL 21, 2015

MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING APRIL 21, 2015 DRAFT Town Council Meeting 05/ 05/ 15 Item # I,& MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING APRIL 21, 2015 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday,

More information

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING JUNE 2, 2015

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING JUNE 2, 2015 Town Council Meeting 06/16/15 Item #1 MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING JUNE 2, 2015 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, June 2, 2015,

More information

MINUTES OF THE TOWN COUNCIL MEETING MARCH 20, 2018

MINUTES OF THE TOWN COUNCIL MEETING MARCH 20, 2018 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 04/03/2018 ITEM NO: 1 MINUTES OF THE TOWN COUNCIL MEETING MARCH 20, 2018 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016 MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016 Town Council Meeting 11/15/16 Item #1 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, November 1, 2016, to hold a

More information

MEETING DATE: 04/18/2017 COUNCIL AGENDA REPORT MINUTES OF THE TOWN COUNCIL MEETING APRIL 4, 2017

MEETING DATE: 04/18/2017 COUNCIL AGENDA REPORT MINUTES OF THE TOWN COUNCIL MEETING APRIL 4, 2017 TOWN OF LOS GATOS MEETING DATE: 04/18/2017 COUNCIL AGENDA REPORT ITEM NO: 2 MINUTES OF THE TOWN COUNCIL MEETING APRIL 4, 2017 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

MINUTES OF THE TOWN COUNCIL MEETING MAY 1, 2018

MINUTES OF THE TOWN COUNCIL MEETING MAY 1, 2018 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 05/15/2018 ITEM NO: 2 MINUTES OF THE TOWN COUNCIL MEETING MAY 1, 2018 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

Los Gatos Union School District Minutes

Los Gatos Union School District Minutes Los Gatos Union School District Minutes Regular Board Meeting April 13, 2015, 6:30 PM Thomas P. O'Donnell District Office 17010 Roberts Road Los Gatos, CA 95032-4510 Attendees: Trustee Scott Broomfield

More information

MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 19, 2017

MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 19, 2017 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 10/03/2017 ITEM NO: 2 MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 19, 2017 The Town Council of the Town of Los Gatos conducted a Regular Meeting

More information

MINUTES OF THE PLANNING COMMISSION MEETING MAY 11, 2016

MINUTES OF THE PLANNING COMMISSION MEETING MAY 11, 2016 MINUTES OF THE PLANNING COMMISSION MEETING MAY 11, 2016 The Planning Commission of the Town of Los Gatos conducted a Regular Meeting on Wednesday, May 11, 2016, at 7:00 pm. MEETING CALLED TO ORDER Chair

More information

WEDNESDAY, MAY 3, 2017

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

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

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

More information

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling. Minutes of a Regular Meeting of the La Mesa City Council, a Special Meeting of the La Mesa Successor Agency and a Special Meeting of the Public Financing Authority at 6:00 p.m. City Council Chambers, 8130

More information

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

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

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

MOSES LAKE CITY COUNCIL December 27, 2016

MOSES LAKE CITY COUNCIL December 27, 2016 MOSES LAKE CITY COUNCIL December 27, 2016 The regular meeting of the Moses Lake City Council was called to order at 7 p.m. by Mayor Voth in the Council Chambers of the Civic Center, 401 S. Balsam, Moses

More information

PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent.

PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent. BOARD OF WORKS MEETING APRIL 4, 2011 TIME: 5:00 P.M. PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent. Pledge of Allegiance was recited. Roll call was taken

More information

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012 Item 5a CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 2/15/2012 1. ROLL CALL Ukiah City Council met at a Regular Meeting on February

More information

ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION

ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION . ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION Tuesday, February 24, 2009 6:30 P.M. CALL TO ORDER: PLEDGE OF ALLEGIANCE: ROLL CALL: Commissioners present: Commissioners Absent: Staff Present:

More information

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee Holly Springs Town Council Regular Meeting Feb. 18, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, February 18, 2014 in the Council Chambers of Holly Springs Town Hall,

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: ADOPTION OF MEETING MINUTES Agenda Item #8.A RECOMMENDATION: 1. Adopt Minutes of the November 27, 2018 Special Water, Wastewater and Stormwater Rate Study

More information

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

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember MINUTES PRESENT ABSENT STAFF of a regular meeting of the City Council of the City of Redlands held in the Council Chambers, Civic Center, 35 Cajon Street, on, at 3:00 P.M. Jon Harrison, Mayor Pat Gilbreath,

More information

AGENDA May 6, :30 a.m.

AGENDA May 6, :30 a.m. Los Gatos Union School District 17010 Roberts Road Los Gatos, CA 95032 (408) 335-2000 Phone (408) 395-6481 Fax www.lgusd.k12.ca.us Dr. Diana G. Abbati, Superintendent Financial Advisory Committee Meeting

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

JANUARY 9, 2019 A. 7:00 P.M. CALL TO ORDER B. PUBLIC COMMUNICATIONS C. CONSENT CALENDAR/HISTORIC PRESERVATION COMMISSION AND PLANNING COMMISSION

JANUARY 9, 2019 A. 7:00 P.M. CALL TO ORDER B. PUBLIC COMMUNICATIONS C. CONSENT CALENDAR/HISTORIC PRESERVATION COMMISSION AND PLANNING COMMISSION 7:00 PM Pledge of Allegiance Roll Call: Chairman Guglielmo X Vice-Chairman (Vacant) Commissioner Dopp X Commissioner Munoz X Commissioner Oaxaca X Commissioner Wimberly X A. 7:00 P.M. CALL TO ORDER Additional

More information

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. PLEASE BE ADVISED THAT, PURSUANT TO STATE LAW, ANY MEMBER OF THE PUBLIC MAY

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at

More information

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES GREENWOOD CITY COUNCIL November 17, 2008-5:32 p.m. MINUTES PRESENT Council Members: Mayor Pro Tempore Johnny Williams, Linda Edwards, Betty Boles, Herbert Vaughn, and Barbara Turnburke; City Manager; Assistant

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

TOWN OF LOS GATOS. Please refer to compact disk # to hear the entire proceedings of this meeting.

TOWN OF LOS GATOS. Please refer to compact disk # to hear the entire proceedings of this meeting. TOWN OF LOS GATOS PLANNING COMMISSION MEETING ACTION MINUTES TOWN COUNCIL CHAMBERS 110 E. MAIN STREET WEDNESDAY, APRIL 11, 2007 -- 7:00 P.M. Please refer to compact disk #04-11-07 to hear the entire proceedings

More information

CITY OF PASADENA City Council Minutes October 21, :30P.M. City Hall Council Chamber REGULAR MEETING

CITY OF PASADENA City Council Minutes October 21, :30P.M. City Hall Council Chamber REGULAR MEETING CITY OF PASADENA City October 21, 2013-5:30P.M. City Hall Council Chamber REGULAR MEETING OPENING: Mayor Bogaard called the regular meeting to order at 5:57 p.m. (Absent: None) On order of the Mayor, the

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

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

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

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

8. ANNUAL REPORTS A. ART CENTER - Motion accepting and approving the Art Center Board of Trustees FY 2017 Annual Report B. BOARD OF ADJUSTM

8. ANNUAL REPORTS A. ART CENTER - Motion accepting and approving the Art Center Board of Trustees FY 2017 Annual Report B. BOARD OF ADJUSTM CITY COUNCIL CHAMBERS SIOUX CITY, IOWA DECEMBER 11, 2017 1. The Regular Meeting of the City Council was held at 4:00 p.m. The following Council Members were present on call of the roll: Capron, Groetken,

More information

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 Page 1 of 8 BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 1. CALL TO ORDER Mayor Don Orrock called the meeting to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was

More information

MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA

MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA Mayor Christie Malchow called the regular meeting of the Sammamish City Council to order at 6:30

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE CALL TO ORDER/ROLL CALL Mayor Barth called the meeting to order at 6:00 P.M. Present: Absent:

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

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

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

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

More information

The Principal Planner informed the Commission of the following issues:

The Principal Planner informed the Commission of the following issues: OFFICIAL CITY OF LOS ANGELES South Valley Area Planning Commission Minutes February 08, 2001 4:30 PM Sherman Oaks Women s Club 4808 Kester Avenue Van Nuys, CA 91423 MINUTES OF THE SOUTH VALLEY AREA PLANNING

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 PC Official Agenda Documents: REGULAR MEETING Tuesday, January 23 5:30 P.M. DRAFT - PC AGENDA JANUARY

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your

More information

The Agenda Items were considered in the order presented, except for Council Committee Reports which were heard prior to Item No. 11.

The Agenda Items were considered in the order presented, except for Council Committee Reports which were heard prior to Item No. 11. 2 Minutes of a Regular Meeting of the La Mesa City Council Tuesday, June 13, 2017 at 4:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California The City Council minutes are prepared and

More information

MINUTES 5:30 P.M. CLOSED SESSION (HELD IN THE PLAZA CONFERENCE ROOM)

MINUTES 5:30 P.M. CLOSED SESSION (HELD IN THE PLAZA CONFERENCE ROOM) CITY OF MOUNTAIN VIEW 4.1 CITY COUNCIL MINUTES JOINT MEETING OF THE MOUNTAIN VIEW CITY COUNCIL (REGULAR), THE MOUNTAIN VIEW SHORELINE REGIONAL PARK COMMUNITY (SPECIAL), AND THE SUCCESSOR AGENCY TO THE

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

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

More information

City of Shannon Hills, Arkansas Regular City Council Meeting Dec 09, 2003

City of Shannon Hills, Arkansas Regular City Council Meeting Dec 09, 2003 City of Shannon Hills, Arkansas Regular City Council Meeting Dec 09, 2003 The Mayor called the meeting to order at 7:00 p.m. The Mayor led the pledge of Allegiance. Roll Call: Present were Mayor Davis,

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing May 2004 as Water Awareness Month 2. Eastern Municipal Water District (EMWD)

More information

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES NOVEMBER 16, 2004 Trinity County Library Meeting Room Weaverville, CA The Board of Supervisors, in and for the County of Trinity, State of California,

More information

September 9, 2014 Public Hearing Room Regular Room 3:30 pm

September 9, 2014 Public Hearing Room Regular Room 3:30 pm SONOMA COUNTY COMMUNITY DEVELOPMENT COMMISSION 1440 Guerneville Road, Santa Rosa, CA 95403 Community Development Committee Concurrent Public Hearing Minutes 1. Call to Order and Roll Call Public Hearing

More information

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

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

More information

Planning Commission Draft Action Minutes

Planning Commission Draft Action Minutes County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 ventura.org/rma/planning 1. 8:37 A.M. MEETING CALLED TO ORDER BY CHAIR WESNER

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008 Mayor Maurer called the meeting to order at 7:35 p.m. in the City Council Chambers of

More information

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on October 12, 2018.) 1. CALL TO ORDER

More information

xxx xxx xxx Mayor Tulley read speaking procedures for public comment during the meeting. xxx

xxx xxx xxx Mayor Tulley read speaking procedures for public comment during the meeting. xxx City Council Regular Meeting September 22, 2009 The City Council of the City of Titusville, Florida met in regular session on Tuesday, September 22, 2009 in the Council Chamber of City Hall, 555 South

More information

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES

More information

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING City Hall Monday, MINUTES CALL TO ORDER AND PLEDGE OF ALLEGIANCE A regular meeting of the City Council of the City of Hidden Hills was duly held in the

More information

LEGISLATIVE ACTION COMMITTEE AGENDA JUNE 14, PM SUNNYVALE CITY HALL WEST CONFERENCE ROOM 456 WEST OLIVE AVENUE SUNNYVALE, CA

LEGISLATIVE ACTION COMMITTEE AGENDA JUNE 14, PM SUNNYVALE CITY HALL WEST CONFERENCE ROOM 456 WEST OLIVE AVENUE SUNNYVALE, CA LEGISLATIVE ACTION COMMITTEE AGENDA JUNE 14, 2018 6 PM SUNNYVALE CITY HALL WEST CONFERENCE ROOM 456 WEST OLIVE AVENUE SUNNYVALE, CA 1. Call to order & roll call 6:00 PM 2. Consent Agenda- recommendation

More information

Sa>aJos. Memorandum. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. SUBJECT: SEE BELOW DATE: September 21, 2015 COUNCIL DISTRICT: 6

Sa>aJos. Memorandum. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. SUBJECT: SEE BELOW DATE: September 21, 2015 COUNCIL DISTRICT: 6 COUNCIL AGENDA: 9/22/15 ITEM: 11.2 Sa>aJos CITY OF ~ CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL Memorandum FROM: Harry Freitas SUBJECT: SEE BELOW DATE: September 21, 2015 Date SUPPLEMENTAL

More information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

More information

HOOVER CITY COUNCIL MINUTES OF MEETING

HOOVER CITY COUNCIL MINUTES OF MEETING DATE: TIME: 6:00 P.M. PLACE: Hoover Municipal Center PRESENT: HOOVER CITY COUNCIL MINUTES OF MEETING Mayor Gary Ivey Mr. Jack Wright, Council President Mr. John Greene, Council Member Mr. John Lyda, Council

More information

WALNUT CITY COUNCIL MEETING

WALNUT CITY COUNCIL MEETING WALNUT CITY COUNCIL MEETING CALL TO ORDER: Mayor Pacheco called the meeting to order at 7:00 p.m. PLEDGE OF ALLEGIANCE: MPT/Su led the flag salute. ROLL CALL: PRESENT: COUNCILMEMBERS: M/Pacheco, MPT/Su,

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

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016 MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016 CALL TO ORDER ROLL CALL The regular meeting of the City Council of the City of Highland was called to order at 6:00 p.m. by Mayor McCallon at the Donahue

More information

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda December 17, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W.

More information

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) 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 information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, AUGUST 22, 2018

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, AUGUST 22, 2018 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, AUGUST 22, 2018 Mayor Gaines called the Closed Session to order at 6:10 p.m. in the Council Conference

More information

County of Santa Clara Santa Clara County Emergency Operational Area Council

County of Santa Clara Santa Clara County Emergency Operational Area Council County of Santa Clara Santa Clara County Emergency Operational Area Council DATE: TIME: PLACE:, Regular Meeting 1:30 PM Sheriff's Auditorium 55 W. Younger Avenue First Floor San Jose, CA 95110 1. Call

More information

5:00 P.M. CLOSED SESSION BEGINS AT 5:00 P.M. REGULAR MEETING IS SCHEDULED TO BEGIN AT 7:00 P.M.

5:00 P.M.   CLOSED SESSION BEGINS AT 5:00 P.M. REGULAR MEETING IS SCHEDULED TO BEGIN AT 7:00 P.M. REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF VICTORVILLE AND THE CITY COUNCIL SITTING AS THE LIBRARY BOARD OF TRUSTEES, SOUTHERN CALIFORNIA LOGISTICS RAIL AUTHORITY, SOUTHERN CALIFORNIA LOGISTICS

More information

MINUTES OF January 8, 2019

MINUTES OF January 8, 2019 TOM WILLIAMS MAYOR VICKI MILLER CITY CLERK CLINT E. HARRELL CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS RANDY LITTLE, PLACE I MIKE BUTLER, PLACE 2 JASON SKELTON, PLACE 3 ALLISON REESE, PLACE

More information

City of Manhattan Beach

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

More information

City Council Minutes City of Palmer, Alaska Regular Meeting July 24, 2007

City Council Minutes City of Palmer, Alaska Regular Meeting July 24, 2007 City Council Minutes City of Palmer, Alaska Regular Meeting July 24, 2007 A. CALL TO ORDER A regular meeting of the Palmer City Council was held on July 24, 2007, at 7 p.m. in the council chambers, Palmer,

More information

MINUTES OF September 16, 2014

MINUTES OF September 16, 2014 PAUL MURRAY MAYOR VICKI MILLER CITY CLERK CHRIS MCLEAN CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS WILLIAM HAMBLIN, PLACE I MIKE BUTLER, PLACE 2 MATT DIAL, PLACE 3 THOMAS WILLIAMS, PLACE 4

More information

Use Permit ( CUP) for a restaurant ( Hult' s) to construct and operate an outdoor dining patio with

Use Permit ( CUP) for a restaurant ( Hult' s) to construct and operate an outdoor dining patio with RESOLUTION 2015-023 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS GRANTING A REQUEST TO APPROVE CONDITIONAL USE PERMIT APPLICATION U -14-025. APN: 529-04 -083 CONDITIONAL USE PERMIT APPLICATION:

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 1, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

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

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

Mayor Pepper, Mayor Pro Tem Bruins, Councilmembers Mordo, Prochnow and Satterlee May 28, 2015 Page 1 of 1 MINUTES OF THE SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON THURSDAY, MAY 28, 2015, BEGINNING AT 7:30 P.M. AT LOS ALTOS CITY HALL, 1 NORTH SAN ANTONIO

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 Formal Agenda Documents: REGULAR MEETING Tuesday, February 13, 2018 5:30 P.M. PC AGENDA FEBRUARY

More information

July 24, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas

July 24, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas July 24, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas The regular meeting of the North Little Rock City Council scheduled for Monday, July

More information

CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA MINUTES. December 14, :30 PM

CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA MINUTES. December 14, :30 PM CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA 90210 PLANNING COMMISSION REGULAR MEETING MINUTES 1:30 PM MEETING CALLED TO ORDER Date/Time: /1:33 PM PLEDGE OF ALLEGIANCE

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION SEPTEMBER 18, 2017 (Approved October 16, 2017) 224 West Winton Avenue, Room 111, Hayward

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION SEPTEMBER 18, 2017 (Approved October 16, 2017) 224 West Winton Avenue, Room 111, Hayward MINUTES OF MEETING (Approved October 16, 2017) FIELD TRIP Time: Place: 1:30 p.m. 224 West Winton Avenue, Room 111, Hayward Note: The Planning Commissioners adjourned to the field at 1:30 p.m. to visit

More information

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER WALWORTH TOWN BOARD REGULAR MEETING 486 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at

More information

MINUTES EAU CLAIRE CITY COUNCIL LEGISLATIVE SESSION Tuesday, May 26, 2009 OATH OF OFFICE CONSENT AGENDA COMMENDATIONS AND PROCLAMATIONS

MINUTES EAU CLAIRE CITY COUNCIL LEGISLATIVE SESSION Tuesday, May 26, 2009 OATH OF OFFICE CONSENT AGENDA COMMENDATIONS AND PROCLAMATIONS City Council Chamber MINUTES EAU CLAIRE CITY COUNCIL LEGISLATIVE SESSION Tuesday, May 26, 2009 PLEDGE OF ALLEGIANCE AND ROLL CALL 4:00 p.m. Council President Kincaid called the meeting to order. The following

More information

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

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

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October

More information

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM AGENDA NAPA COUNTY PLANNING COMMISSION 1195 Third Street, Ste. 305 Napa, Ca. 94558 Wednesday, January 16, 2019 9:00 AM COMMISSION MEMBERS VICE CHAIR COMMISSIONER CHAIR COMMISSIONER COMMISSIONER Dave Whitmer

More information

4ONTER HAVEN. The Chain oflakes City REGULAR CITY COMMISSION MEETING MINUTES MONDAY, SEPTEMBER 25, : 30 p. m. CITY HALL JOHN FULLER AUDITORIUM

4ONTER HAVEN. The Chain oflakes City REGULAR CITY COMMISSION MEETING MINUTES MONDAY, SEPTEMBER 25, : 30 p. m. CITY HALL JOHN FULLER AUDITORIUM 4ONTER HAVEN The Chain oflakes City REGULAR CITY COMMISSION MEETING MINUTES MONDAY, SEPTEMBER 25, 2017 6: 30 p. m. CITY HALL JOHN FULLER AUDITORIUM 451 THIRD STREET, NW WINTER HAVEN, FLORIDA 33881 1. CALL

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE : TO: FROM: SUBJECT: October 6, 2009 at 2:10 p.m. Board of Supervisors

More information