Honorable Mayor and Members of the City Council

Size: px
Start display at page:

Download "Honorable Mayor and Members of the City Council"

Transcription

1 Page 1 of 9 14-H TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the Minutes of the August 13, 2018, Special Meeting of the Bellflower City Council. DATE: September 10, 2018 EXECUTIVE SUMMARY None RECOMMENDATION TO CITY COUNCIL 1) Approve the August 13, 2018, Special Meeting Minutes; or 2) Alternatively, discuss and take other action related to this item. FISCAL IMPACT None ATTACHMENT Minutes of the August 13, 2018, Special Meeting... 2

2 Page 2 of 9 MINUTES CITY OF BELLFLOWER Civic Center Drive Bellflower, California (562) Call to Order SPECIAL MEETING OF THE BELLFLOWER CITY COUNCIL MONDAY, AUGUST 13, 2018, 3:30 P.M. Mayor Dunton called the Special Meeting to order at 3:34 p.m. in the Council Chambers at Bellflower City Hall, Civic Center Drive, Bellflower. 2 Roll Call The following members of the City Council responded present to roll call: Mayor Ray Dunton Mayor Pro Tem Sonny R. Santa Ines Council Member Dan Koops It was moved by Mayor Pro Tem Santa Ines, seconded by Council Member Koops, and carried without objection, to excuse the absences of Council Member Garza and Council Member Schnablegger (Note: Council Member Garza previously recused on this matter due to an Employer-Client relationship conflict). Staff Participants: 3 Public Comments Jeffrey L. Stewart, City Manager Karl H. Berger, City Attorney Mayra Ochiqui, City Clerk Randi Stover, Assistant to the City Manager Karen L. Avery, Deputy City Clerk For the record, Mayor Dunton requested that public testimony be provided as each Applicant makes their presentation. Page 1 of 8

3 Page 3 of 9 August 13, 2018 Page 2 of 8 4-A Consideration and possible action to conduct public hearings to consider issuing three Medical Cannabis Business Permits ( MCBP ) and one Conditional Use Permit ( CUP ) application for distribution or manufacturing uses. Following the public hearing, the City Council should consider adopting these Resolutions: Applicant: The Medicine Woman : Resolution No (A) A Resolution denying Medical Cannabis Business Permit No. CU-CAN 17-12(A) to operate a medical cannabis distribution facility at 9058 Rose Street due to insufficient parking and insufficient drive aisle widths under the Bellflower Municipal Code (BMC); Applicant: Damian Collins (representing The Medicine Woman); OR Resolution No (B) A Resolution approving Medical Cannabis Business Permit No. CU-CAN 17-12(A) to operate a medical cannabis distribution facility at 9058 Rose Street; Applicant: Damian Collins (representing The Medicine Woman); OR Resolution No (C) A Resolution denying Medical Cannabis Business Permit No. CU-CAN 17-12(A) to operate a medical cannabis distribution facility at 9058 Rose Street due to exceedance of remaining MCBPs; Applicant: Damian Collins (representing The Medicine Woman); and Applicant: NC3 Systems, Inc. dba Caliva : Resolution No (A) A Resolution denying Medical Cannabis Business Permit No. CU-CAN 17-14(A) to operate a medical cannabis distribution facility at 9535 Artesia Boulevard due to insufficient parking under the Bellflower Municipal Code (BMC); Applicant: Larry Thacker (representing NC3 Systems Inc. DBA Caliva); OR Resolution No (B) A Resolution approving Medical Cannabis Business Permit No. CU-CAN 17-14(A) to operate a medical cannabis distribution facility at 9535 Artesia Boulevard; Applicant: Larry Thacker (representing NC3 Systems Inc. DBA Caliva); OR Resolution No (C) A Resolution denying Medical Cannabis Business Permit No. CU-CAN 17-14(A) to operate a medical cannabis distribution facility at 9535 Artesia Boulevard due to exceedance of remaining MCBPs; Applicant: Larry Thacker (representing NC3 Systems Inc. DBA Caliva); and Applicant: EEL Holdings, LLC: Resolution No (A) A Resolution approving Medical Cannabis Business Permit No. CU-CAN 17-16(A) to operate a medical cannabis manufacturing facility at Artesia Boulevard; Applicant: Elliot Lewis (representing EEL Holdings, LLC); OR Resolution No (B) A Resolution denying Medical Cannabis Business Permit No. CU-CAN 17-16(A) to operate a medical cannabis manufacturing facility at Artesia Boulevard due to exceedance of remaining MCBPs; Applicant: Elliot Lewis (representing EEL Holdings, LLC); and

4 Page 4 of 9 August 13, 2018 Page 3 of 8 Applicant: CaliMed Cooperative : Resolution No (A) A Resolution approving Conditional Use Permit No. CUP CU-CAN and approving a Medical Cannabis Business Permit to operate a medical cannabis distribution and manufacturing facility at Clark Avenue and 9426 Somerset Boulevard; Applicant: Eugenio A. Gonzalez (representing CaliMed Cooperative); OR Resolution No (B) A Resolution approving Conditional Use Permit No. CUP CU-CAN and approving a Medical Cannabis Business Permit to operate a medical cannabis distribution facility at Clark Avenue and 9426 Somerset Boulevard; Applicant: Eugenio A. Gonzalez (representing CaliMed Cooperative); OR Resolution No (C) A Resolution approving Conditional Use Permit No. CUP CU-CAN and a Medical Cannabis Business Permit to operate a medical cannabis manufacturing facility at Clark Avenue and 9426 Somerset Boulevard; Applicant: Eugenio A. Gonzalez (representing CaliMed Cooperative); OR Resolution No (D) A Resolution approving a Conditional Use Permit No. CUP CU-CAN and denying a Medical Cannabis Business Permit to operate a medical cannabis distribution and manufacturing facility at Clark Avenue and 9426 Somerset Boulevard due to exceedance of MCBPs; Applicant: Eugenio A. Gonzalez (representing CaliMed Cooperative); OR Resolution No (E) A Resolution approving Conditional Use Permit No. CUP CU-CAN and denying a Medical Cannabis Business Permit to operate a medical cannabis distribution facility at Clark Avenue and 9426 Somerset Boulevard due to exceedance of remaining MCBPs; Applicant: Eugenio A. Gonzalez (representing CaliMed Cooperative); OR Resolution No (F) A Resolution approving Conditional Use Permit No. CUP CU-CAN and denying a Medical Cannabis Business Permit to operate a medical cannabis manufacturing facility at Clark Avenue and 9426 Somerset Boulevard due to exceedance of remaining MCBPs; Applicant: Eugenio A. Gonzalez (representing CaliMed Cooperative). City Manager Stewart introduced the item. City Clerk Ochiqui administered the Oath to those wishing to present public testimony. Assistant to the City Manager Stover 1) introduced Tony Locacciato and Victoria Boyd, Consultants with Meridian Consultants, LLC; and 2) for the record and with regard to a typographical error on the Staff Report and Agenda, noted that the Medical Cannabis Business Permit number for EEL Holdings, LLC, should be CU-CAN 17-17(A) for both Resolution No (A) and Resolution No (B).

5 Page 5 of 9 August 13, 2018 Page 4 of 8 Consultant Locacciato gave a PowerPoint presentation providing a general overview of the Staff Report and, along with City Manager Stewart, City Attorney Berger, Assistant to the City Manager Stover, and Consultant Boyd, responded to Council Members questions throughout the consideration of this matter. At the request of Mayor Pro Tem Santa Ines, City Attorney Berger 1) clarified that a) although the City has not adopted operating standards for distribution permittees, they must comply with the conditions imposed by state law; b) the City can require permittees to adhere to state law and any other conditions it deems appropriate; c) if needed in the future, the City could review operations permits and impose additional conditions with notice to the permittee; and 2) informed applicants/permittees that, as part of a requirement of previously adopted City Council Resolution No , they are required to sign the standard conditions of approval on the draft resolutions as they come forward to provide their presentations. At the request of Council Member Koops, 1) Consultant Locacciato clarified that a) Caliva did not submit an update regarding the removal of a portion of their building in order to reduce their parking, but could address that issue during their presentation; and b) Caliva is currently proposing a non-retail dispensary (i.e., not selling to the end-user) and delivery system instead of the previously approved dispensary; and 2) City Manager Stewart clarified that at the previous public hearing Caliva agreed to remove 1,600 square feet of the building in order to meet the parking demand for the dispensary use. At the request of Mayor Dunton, 1) City Attorney Berger clarified that a) the permits are valid for one year after issuance, noting that the City Council has broad discretion to impose any conditions appropriate on these types of permits (e.g., current permits could expire at the same time as previously-approved permits); and b) the pro-rated fee is for the administrative fee and not the permit fee; and 2) City Manager Stewart clarified that manufacturing facilities are subject to the standards imposed by State regulations and not County regulations. City Clerk Ochiqui 1) read aloud each Applicant s name as they were placed in a clear bowl to conduct the random drawing; and 2) randomly drew the Applicants names in the following order for the purposes of presentations: a) EEL Holdings, LLC; b) CaliMed Cooperative; c) Caliva; and d) The Medicine Woman. It was moved by Mayor Dunton, seconded by Council Member Koops, and carried without objection (Garza and Schnablegger absent), to open the public hearing. Applicant Elliot Lewis, EEL Holdings, LLC, addressed the City Council, provided a verbal presentation, and responded to Council Members questions.

6 Page 6 of 9 August 13, 2018 Page 5 of 8 At the request of Mayor Pro Tem Santa Ines, City Attorney Berger clarified that every person engaged in the business of commercial cannabis must pay an annual commercial cannabis tax (5% tax on gross receipts), noting that there is no distinction between manufacturing, distribution, dispensary, or cultivation. The following individual did not state a position in favor or against adopting Resolution Nos (A) or 18-45(B), but made comments and asked questions generally related to the Public Hearing: Peter Hirezi City Clerk Ochiqui administered the Oath to Applicant Eugenio A. Gonzales to present public testimony as he did not previously take the Oath when it was administered to all. Applicant Eugenio A. Gonzalez, CaliMed Cooperative, Land Use Consultant for the Applicant Kirk Cartozian, and Architect for the Applicant Rand Kruse, addressed the City Council, provided a PowerPoint presentation, and responded to Council Members questions. At the request of Mayor Dunton and Council Member Koops, Applicant Gonzalez clarified that 1) his current manufacturing operation generates a little over $1 million per month ($12 million per year) and if a manufacturing permit were to be approved, he would move that whole operation to the City; and 2) if a distribution permit were to be approved, all of the products manufactured in the City would also be distributed from the same location. The following individuals spoke against adopting Resolution Nos (A), 18-46(B), 18-46(C), 18-46(D), 18-46(E), or 18-46(F): April Manor, Somerset Boulevard Juanita Moses, 9444 Somerset Boulevard Ken Zimmerman Yvette Velasco, Clark Avenue The following individual did not state a position in favor or against adopting Resolution Nos (A), 18-46(B), 18-46(C), 18-46(D), 18-46(E), or 18-46(F), but made comments and asked questions generally related to the Public Hearing: Lucy Sorensen Applicant Eugenio A. Gonzalez, CaliMed Cooperative, responded to Council Members questions and provided a rebuttal to public testimony.

7 Page 7 of 9 August 13, 2018 Page 6 of 8 Applicant Larry Thacker, NC3 Systems Inc. DBA Caliva, 1) introduced General Counsel Royce Suba and Vice President of Governmental Affairs Rand Martin; 2) addressed the City Council, noting that, based on their parking issues and further determination of the scope of the project, Caliva is proposing to operate only a delivery and distribution facility (and not the retail lock-up facility previously requested); 3) provided a PowerPoint presentation; and 4) responded to Council Members questions. Rand Martin, Vice President of Governmental Affairs, NC3 Systems Inc. DBA Caliva, in reference to a required traffic study that was prepared as part of their application, 1) stated that it was determined that Caliva needed only seven spaces and not the required fourteen spaces; 2) requested that the City Council amend their parking requirement for this location; and 3) responded to Council Members questions. In response to Caliva s request for amended use and parking requirements, City Manager Stewart 1) clarified that offsite parking at Caliva s secondary site is not an approved use and the parking lot has a shared-use arrangement; and 2) inquired as to Caliva s intent to amend their original dispensary permit and obtain a separate permit for a different use. City Attorney Berger clarified that 1) the original dispensary permit approved in December 2017 was based upon the understanding of the layout of the property; and 2) any amendment to the layout of the property would require an amendment to the Conditional Use Permit (CUP) for the dispensary and should be properly vetted by the Planning Department and not acted upon from the dais. Discussion ensued amongst Applicant Thacker, Mr. Rand, City Manager Stewart, City Attorney Berger, and Council Members regarding the original CUP and MCBP permit approved for a dispensary use and the proposed amendments. Following lengthy discussion, Applicant Thacker informed the City Council that Caliva will withdraw their application for a distribution permit at this time, noting that they will look to readdress their existing retail dispensary permit. Applicant Damian Collins, The Medicine Woman, addressed the City Council, provided a verbal presentation, and responded to Council Member s questions. Discussion ensued amongst Applicant Collins, City Manager Stewart, City Attorney Berger, and Council Members regarding insufficient parking and drive aisle widths, a mutual parking agreement with a neighboring property, and a request for a waiver of a parking covenant for off-site parking requirements. Following discussion it was the consensus of the City Council (Garza and Schnablegger absent) to add a requirement for off-site parking to the Conditions of Approval. City Attorney Berger read aloud the following amendment to the Conditions of Approval (Condition No. 59): This Permit will not become effective until the Applicant submits a document in accordance with BMC (c) to the satisfaction of the City Manager, in a form approved by the City Attorney, that off-site parking meets the requirements of the BMC. Such documentation must be submitted within 60 days.

8 Page 8 of 9 August 13, 2018 Page 7 of 8 The following individual spoke in favor of adopting Resolution Nos (A) and 18-43(B): Unknown Speaker The following individual spoke against adopting Resolution Nos (A) and 18-43(B): Darlene Palacios Marilyn Olof In response to comments made by Darlene Palacios relative to the neighboring business owner (party in the mutual parking agreement) parking employee/company vehicles on the street and currently causing parking concerns, Mayor Dunton and City Manager Stewart stated that staff would visit the site tomorrow to verify that the parking agreement would be sufficient. There being no one else in the audience wishing to present public testimony, it was moved by Mayor Pro Tem Santa Ines, seconded by Council Member Koops, and carried without objection (Garza and Schnablegger absent), to close the public hearing. For the record, 1) Council Members handed their Forced Ranking Sheets to City Clerk Ochiqui; and 2) City Clerk Ochiqui assessed the Forced Ranking Sheets and determined the order of the ranking as follows: a) EEL Holdings, LLC; b) The Medicine Woman; c) CaliMed Cooperative [Manufacturing]; and d) CaliMed Cooperative [Distribution]. City Attorney Berger 1) read into the record the standard Condition of Approval to be added to any approved permit as follows: Unless renewed in accordance with the BMC, this Permit will expire on December 31, The Cannabis Permit Fee required by BMC and Condition No. 27 will be prorated to $9,730. Any renewal will require payment in full of the Cannabis Permit Fee required by the BMC, noting that the $9,730 is a break-down for 140 days, which is the total length of time for this permit duration; and 2) noted the additional Condition of Approval that was previously discussed and read into the record to be added to The Medicine Woman application if that permit is approved. Following discussion, it was moved by Mayor Pro Tem Santa Ines, seconded by Mayor Dunton, and carried by the following roll call vote, to adopt Resolution No (A), as amended, approving Medical Cannabis Business Permit No. CU-CAN 17-17(A) to operate a medical cannabis manufacturing facility at Artesia Boulevard; Applicant: Elliot Lewis (representing EEL Holdings, LLC): AYES: Council Members - Santa Ines, Koops, and Mayor Dunton ABSENT: Council Members - Garza and Schnablegger

9 Page 9 of 9 August 13, 2018 Page 8 of 8 It was moved by Council Member Koops, seconded by Mayor Dunton, to adopt Resolution No (A), as amended, approving Conditional Use Permit No. CUP CU-CAN and approving a Medical Cannabis Business Permit to operate a medical cannabis distribution and manufacturing facility at Clark Avenue and 9426 Somerset Boulevard; Applicant: Eugenio A. Gonzalez (representing CaliMed Cooperative). This motion was subsequently withdrawn after clarification of the results of the forced ranking by the City Council. It was moved by Mayor Pro Tem Santa Ines, seconded by Mayor Dunton, and carried by the following roll call vote, to adopt Resolution No (B), as amended, approving Medical Cannabis Business Permit No. CU-CAN 17-12(A) to operate a medical cannabis distribution facility at 9058 Rose Street; Applicant: Damian Collins (representing The Medicine Woman): AYES: Council Members - Santa Ines and Mayor Dunton NOES: Council Member - Koops ABSENT: Council Members - Garza and Schnablegger It was moved by Mayor Dunton, seconded by Council Member Koops, and carried by the following roll call vote, to issue to adopt Resolution No (C), as amended, approving Conditional Use Permit No. CUP CU-CAN and a Medical Cannabis Business Permit to operate a medical cannabis manufacturing facility at Clark Avenue and 9426 Somerset Boulevard; Applicant: Eugenio A. Gonzalez (representing CaliMed Cooperative): 5 Adjournment AYES: Council Members - Santa Ines, Koops, and Mayor Dunton ABSENT: Council Members - Garza and Schnablegger Without objection, Mayor Dunton adjourned the Special Meeting at 5:47 p.m. Ray Dunton, Mayor City of Bellflower Attest: Mayra Ochiqui, City Clerk Approved: September 10, 2018

Honorable Mayor and Members of the City Council

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

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the Minutes of the

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 13 14-D TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

Honorable Mayor and Members of the City Council

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

More information

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND CITY COUNCIL ACTING ON BEHALF OF THE SUCCESSOR AGENCY TO THE DISSOLVED BELLFLOWER REDEVELOPMENT AGENCY * Denotes City Council Agenda

More information

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

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

More information

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL MONDAY, NOVEMBER 13, 2018, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS 1 CALL TO ORDER 5:30 p.m. 2 ROLL CALL: Mayor Ray Dunton Mayor

More information

ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL NNOTTED GEND REGULR MEETING OF THE ELLFLOWER CITY COUNCIL MONDY, PRIL 8, 2019, 5:30 P.M. CLOSED SESSION ELLFLOWER CITY HLL - COUNCIL CHMERS 1 CLL TO ORDER 5:34 p.m. 2 ROLL CLL: Mayor Sonny R. Santa Ines

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council 14-B TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Natalie C. Karpeles, Deputy City Attorney Consideration and possible action to waive

More information

Honorable Mayor and Members of the City Council

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

More information

MINUTES CITY OF BELLFLOWER. following members of the City Council in attendance:

MINUTES CITY OF BELLFLOWER. following members of the City Council in attendance: BELLFL, OI, 4 WJNc TOG 0'1Y MINUTES CITY OF BELLFLOWER 16600 Civic Center Drive Bellflower, California 90706 ( 562) 804-1424 REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND CITY COUNCIL ACTING ON BEHALF

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council 14-N TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Joel Hockman, Director of Public Safety Consideration and possible action to waive further

More information

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services Page 1 of 8 14-I TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Elizabeth Corpuz, Director of Planning and Building Services Consideration

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council 12-A TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Brian McNerney, Public Safety Supervisor Consideration and possible action to read by

More information

Honorable Mayor and Members of the City Council. Art Bashmakian, Director of Planning and Building Services

Honorable Mayor and Members of the City Council. Art Bashmakian, Director of Planning and Building Services TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Art Bashmakian, Director of Planning and Building Services Consideration and possible action

More information

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES A Pre-Agenda Session of the City Council of the City of Port Hueneme was held at 6:21 p.m. in the Council

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Director of Public Works Bernardo Iniguez, Public Works Manager Adopt Resolution

More information

MINUTES 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 Page 1 of 5 MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING APPROVED: These Minutes were approved on December 3, 2018. ADJOURNED REGULAR MEETING 5:30 P.M.: CALL

More information

CITY OF BELLFLOWER RESOLUTION NO B

CITY OF BELLFLOWER RESOLUTION NO B CITY OF BELLFLOWER RESOLUTION NO. 17-79-B A RESOLUTION DENYING CONDITIONAL USE PERMIT NO. CUP CU-CAN 17-14 AND DENYING A MEDICAL CANNABIS BUSINESS PERMIT TO OPERATE A MEDICAL CANNABIS DISTRIBUTION FACILITY

More information

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development 14-G TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Jim DellaLonga, Director of Economic Development Consideration and possible action to

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 16 14-J TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

ATTACHMENT A. Cannabis Regulations

ATTACHMENT A. Cannabis Regulations ATTACHMENT A Cannabis Regulations CITY OF BELLFLOWER RESOLUTION NO. 17-44 A RESOLUTION IMPLEMENTING TITLE 14 OF THE BELLFLOWER MUNICIPAL CODE BY ESTABLISHING APPLICATION REQUIREMENTS, MINIMUM QUALIFICATIONS

More information

CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items

CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items NNOTTED GEND REGULR MEETING OF THE ELLFLOWER CITY COUNCIL, CITY COUNCIL CTING ON EHLF OF THE SUCCESSOR GENCY TO THE DISSOLVED ELLFLOWER REDEVELOPMENT GENCY, ND ELLFLOWER FINNCING UTHORITY CITY Denotes

More information

CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items

CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items NNOTTED GEND REGULR MEETING OF THE BELLFLOWER CITY COUNCIL, CITY COUNCIL CTING ON BEHLF OF THE SUCCESSOR GENCY TO THE DISSOLVED BELLFLOWER REDEVELOPMENT GENCY, ND BELLFLOWER FINNCING UTHORITY CITY Denotes

More information

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works 14-H TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Assistant City Manager/Director of Public Works Consideration and possible

More information

Monday, June 18, 2018

Monday, June 18, 2018 Page 1 of 10 MINUTES SUCCESSOR AGENCY TO THE LA HABRA REDEVELOPMENT AGENCY REGULAR MEETING & REGULAR JOINT MEETING WITH THE CITY COUNCIL OF THE CITY OF LA HABRA, LA HABRA UTILITY AUTHORITY, LA HABRA CIVIC

More information

City Council Agenda Item

City Council Agenda Item City Council Agenda Item City Council Meeting Date: June 19, 2018 TO: FROM: Honorable Mayor and Council Members Joseph W. Pannone, City Attorney jpannone@awattorneys.com SUBJECT: Adoption of Resolution

More information

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015 MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION September 21, 2015 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting

More information

AGENDA. City of Bellflower Civic Center Dr. Bellflower, CA (562)

AGENDA. City of Bellflower Civic Center Dr. Bellflower, CA (562) . AGENDA City of Bellflower 16600 Civic Center Dr. Bellflower, CA 90706 (562) 804-1424 In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting,

More information

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION December 15, :00 P.M.

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION December 15, :00 P.M. CALL TO ORDER A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION December 15, 2015 7:00 P.M. Chair Fallon called the meeting to order at 7:00 p.m. ROLL CALL The Commission Secretary conducted

More information

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017 MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017 r.. The City Council of the City of Artesia, New Mexico met in the City Council Chambers at City Hall on Tuesday, September 12th,

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018 LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY CALL TO ORDER Mayor/Chair Parris called the meeting of the Lancaster City Council/Successor Agency/Financing/

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY 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 information

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. July 17, :30 p.m.

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. July 17, :30 p.m. 0-2 CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA 90210 MINUTES CITY COUNCIL STUDY SESSION July 17, 2018 2:30 p.m. PRESENT: ABSENT: Mayor Gold Vice Mayor Mirisch Councilmember

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA November 17, 2009 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL KATHY SORENSEN DIRECTOR OF COMMUNITY SERVICES SUBJECT:

More information

RULES OF ORDER AND PROCEDURE FOR THE CITY COUNCIL AND CITY BOARDS AND COMMISSIONS

RULES OF ORDER AND PROCEDURE FOR THE CITY COUNCIL AND CITY BOARDS AND COMMISSIONS RULES OF ORDER AND PROCEDURE FOR THE CITY COUNCIL AND CITY BOARDS AND COMMISSIONS City of Oak Point, Texas February 15, 2010 November 17,2014 (revised) SECTION 1 AUTHORITY 1.1 LOCAL GOVERNMENT CODE Section

More information

CITY OF ALHAMBRA ALHAMBRA CITY PLANNING COMMISSION MARCH 2, 2015 AGENDA REGULAR MEETING - 7:00 P.M. City Council Chambers 111 South First Street

CITY OF ALHAMBRA ALHAMBRA CITY PLANNING COMMISSION MARCH 2, 2015 AGENDA REGULAR MEETING - 7:00 P.M. City Council Chambers 111 South First Street CITY OF ALHAMBRA ALHAMBRA CITY PLANNING COMMISSION MARCH 2, 2015 AGENDA REGULAR MEETING - 7:00 P.M. City Council Chambers 111 South First Street CALL MEETING TO ORDER: ROLL CALL: JOHN LODGE, President

More information

MONDAY, JULY 11, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

MONDAY, JULY 11, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS NNOTTED GEND REGULR MEETING OF THE ELLFLOWER CITY COUNCIL ND CITY COUNCIL CTING ON EHLF OF THE SUCCESSOR GENCY TO THE DISSOLVED ELLFLOWER REDEVELOPMENT GENCY * Denotes City Council genda items S Denotes

More information

RECOMMENDATION TO CITY COUNCIL

RECOMMENDATION TO CITY COUNCIL 14-K TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Assistant City Manager/Director of Public Works Consideration and possible

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018 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 7:05 P.M. ROLL CALL PRESENT: (EXCUSED

More information

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES JUNE 1, The City Council of the City of Los Banos met on the above given date.

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES JUNE 1, The City Council of the City of Los Banos met on the above given date. CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES JUNE 1, 2005 ACTION MINUTES These minutes are prepared to depict action taken for agenda items presented to the City Council. For greater detail of this meeting

More information

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works Jerry Stock, City Engineer

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works Jerry Stock, City Engineer 14-X TO: ATTENTION: FROM: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Assistant City Manager/Director of Public Works Jerry Stock, City Engineer SUBJECT:

More information

City of Stockton. Meeting Agenda - Final. City Council Special

City of Stockton. Meeting Agenda - Final. City Council Special City of Stockton City Council Special Meeting Meeting Agenda - Final City Council Special Michael D. Tubbs Mayor/Chair Elbert H. Holman Jr. Vice Mayor/Vice Chair (District 1) Daniel R. Wright (District

More information

Honorable Mayor and Members of the City Council. Jason P. Clarke, Acting Director of Planning and Building Services

Honorable Mayor and Members of the City Council. Jason P. Clarke, Acting Director of Planning and Building Services TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Jason P. Clarke, Acting Director of Planning and Building Services Consideration and possible

More information

CHARTER city of DALLAS, TEXAS

CHARTER city of DALLAS, TEXAS CHARTER city of DALLAS, TEXAS February 2015 Printing Ch. III, 1 DALLAS CITY CHARTER Ch. III, 3A CHAPTER III. CITY COUNCIL SEC. 1. COMPOSITION OF CITY COUNCIL. Except as otherwise provided by this Charter,

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

City of Westminster 2018Page

City of Westminster 2018Page City of Westminster 8200 Westminster Boulevard Westminster, California 92683 Staff Report File #: 18-58, Item #: 8.1 Meeting Date: 2/28/2018 Westminster City Council To: Thru: From: Reviewed by: Prepared

More information

CITY OF BEVERLY HILLS ADJOURNED REGULAR CITY COUNCIL AND PARKING AUTHORITY MEETING MINUTES September 24, 2013

CITY OF BEVERLY HILLS ADJOURNED REGULAR CITY COUNCIL AND PARKING AUTHORITY MEETING MINUTES September 24, 2013 F 2 CITY OF BEVERLY HILLS ADJOURNED REGULAR CITY COUNCIL AND PARKING AUTHORITY MEETING MINUTES The Joint Adjourned Regular City Council and Parking Authority meeting was held in the Council Chambers at

More information

City of East Palo Alto AGENDA

City of East Palo Alto AGENDA City of East Palo Alto AGENDA CITY COUNCIL SPECIAL MEETING - 7:30 P.M. THURSDAY, DECEMBER 13, 2018 EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Tsunoda called the Regular Meeting of

More information

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION LANCASTER REGULAR MEETING AGENDA Monday November 26, 2018 5:00 p.m. Council Chambers Lancaster City Hall The Commission Secretary hereby declares that the agenda was posted by 5:00 p.m. on Friday, November

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M. VILLAGE OF CARROLLTON COUNCIL January 11, 2016 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor William

More information

A regular meeting of the Palmer City Council was held on July 25, 2017, at 7:00 p.m. in the council chambers, Palmer, Alaska.

A regular meeting of the Palmer City Council was held on July 25, 2017, at 7:00 p.m. in the council chambers, Palmer, Alaska. City of Palmer, Alaska City Council Minutes Regular Meeting July 25, 2017 A. CALL TO ORDER A regular meeting of the Palmer City Council was held on July 25, 2017, at 7:00 p.m. in the council chambers,

More information

MINUTES 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 MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING City Council Page 1 of 8 APPROVED: These Minutes were approved on August 20, 2018. ADJOURNED REGULAR MEETING 5:30

More information

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan CITY OF HUGHSON CITY COUNCIL MEETING City Hall Council Chambers 7018 Pine Street, Hughson, CA MINUTES MONDAY, SEPTEMBER 10, 2012-7:00 P.M. CALL TO ORDER: ROLL CALL: Present: Absent: Staff Present: FLAG

More information

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web: MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, 2017 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting

More information

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

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

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers August 15, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers August 15, :00 PM Page No. 1 City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers August 15, 2017 5:00 PM CALL TO ORDER Mayor Strickland called the meeting to order at

More information

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015 MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD 7:00 P.M Minutes are not a verbatim transcription, but rather an attempt to capture the intent of the speaker by the City Clerk. ITEM 1 CALL

More information

None. City Manager Arevalo, Deputy City Attorney Langer, City Clerk Quarker, and Administrative Specialist IV Poblador.

None. City Manager Arevalo, Deputy City Attorney Langer, City Clerk Quarker, and Administrative Specialist IV Poblador. CITY COUNCIL CITY OF WEST HOLLYWOOD SPECIAL MEETING MINUTES MONDAY, JULY 10, 2017 WEST HOLLYWOOD PARK PUBLIC MEETING ROOM COUNCIL CHAMBERS 625 N. SAN VICENTE BOULEVARD 5:00 P.M. -SPECIAL CITY COUNCIL MEETING

More information

1339 Griffin Avenue City Hall Council Chambers Enumclaw, Washington September 14, 2015, 7:30pm

1339 Griffin Avenue City Hall Council Chambers Enumclaw, Washington September 14, 2015, 7:30pm City of Enumclaw City Council Regular Session 1339 Griffin Avenue City Hall Council Chambers Enumclaw, Washington 98022, 7:30pm 1. CALL TO ORDER AND FLAG SALUTE: Mayor Pro Tem Hogan called the meeting

More information

Mayor Pro Tem Warren and Council. Wednesday December in the City of Fontana Council Chambers 8353 Sierra Avenue

Mayor Pro Tem Warren and Council. Wednesday December in the City of Fontana Council Chambers 8353 Sierra Avenue MINUTES OF THE CITY COUNCIL OF THE CITY OF FONTANA REGULAR MEETING DECEMBER 8 2010 TREE LIGHTING CEREMONY The Tree Lighting Ceremony was held at500 pm in front of City Avenue Fontana California Hall at

More information

Borough of Florham Park Planning Board Work Session Meeting Minutes June 12, 2017

Borough of Florham Park Planning Board Work Session Meeting Minutes June 12, 2017 Borough of Florham Park Planning Board Work Session Meeting Minutes The Work Session Meeting of the Borough of Florham Park Planning Board was called to order on Monday evening, at 6:30p.m. in the Municipal

More information

ORDINANCE NO WHEREAS, the City of Grover Beach is a General Law city organized pursuant to Article XI of the California Constitution; and

ORDINANCE NO WHEREAS, the City of Grover Beach is a General Law city organized pursuant to Article XI of the California Constitution; and ORDINANCE NO. 18-03 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GROVER BEACH AMENDING SUBSECTIONS (Y) (FF) (GG) (HH) (II) AND (JJ) OF SECTION 4000.20; SUBSECTION (A) OF SECTION 4000.40; SUBSECTION

More information

Cannabis Regulatory Commission

Cannabis Regulatory Commission Cannabis Regulatory Commission Thursday, March 7, 2019 Council Chambers, City Hall, One Frank H. Ogawa Plaza Regular Meeting AGENDA Members: Lanese Martin District 1 Frank Tucker District 7 Chang Yi District

More information

CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS

CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS CITY OF WILDWOOD MEETING OF CITY COUNCIL WILDWOOD CITY HALL 16860 MAIN STREET WILDWOOD, MO 63040 The meeting was called to order at 7:15 P.M. A

More information

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

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

More information

PRELIMINARY 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, :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 information

PLANNING COMMISSION MINUTES Regular Meeting October 6, 2005

PLANNING COMMISSION MINUTES Regular Meeting October 6, 2005 City of West Hollywood California 1984 PLANNING COMMISSION MINUTES Regular Meeting West Hollywood Park Auditorium 647 N. San Vicente Boulevard, West Hollywood, California 90069 1. CALL TO ORDER: Chair

More information

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 13, 2016 CALL TO ORDER: Mayor Stanton called to order the regular session of the Apple Valley Town Council and the Successor

More information

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO. 9321 TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES The Council of the Corporation of the District of Saanich enacts as follows:

More information

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk Agenda Item No. 6B August 9, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Laura C. Kuhn, City Manager Michelle A. Thornbrugh, City Clerk RESOLUTION OF THE CITY COUNCIL OF THE CITY OF

More information

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY SECOND READING AND CONSIDERATION OF ADOPTION OF ORDINANCE ORDERING THE SUBMISSION OF A PROPOSITION

More information

CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS

CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS ARTICLE I - NAME The official name of the organization shall be the City of Bellingham Planning Commission. ARTICLE II - OFFICIAL MEETING PLACE The official

More information

TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1 INTOXICATING LIQUORS

TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1 INTOXICATING LIQUORS Change 3, November 8, 2010 8-1 CHAPTER 1. INTOXICATING LIQUORS. 2. BEER. TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1 INTOXICATING LIQUORS SECTION 8-101. Definitions. 8-102. Scope of chapter. 8-103. State laws

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

FINAL MINUTES OF THE REGULAR PLANNING COMMISSION MEETING March 07, Time: The meeting was called to order by Chair Eisen at 7:10 p.m.

FINAL MINUTES OF THE REGULAR PLANNING COMMISSION MEETING March 07, Time: The meeting was called to order by Chair Eisen at 7:10 p.m. FINAL MINUTES OF THE REGULAR PLANNING COMMISSION MEETING March 07, 2012 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 Time: The meeting was called to order by

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 10, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 10, :00 PM Page No. 1 CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers 5:00 PM Mayor Strickland called the meeting to order at 5:02 p.m. ROLL

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA REVISED: @ 9:43 a.m. FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks

More information

Minutes Lakewood City Council Regular Meeting held January 12, 2016

Minutes Lakewood City Council Regular Meeting held January 12, 2016 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 information

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY May 3, 2018 MARGATE CITY, NEW JERSEY NEW JERSEY THE PRESS AND THE DOWNBEACH CURRENT WERE NOTIFIED OF THESE MEETINGS AND A COPY OF SAME WAS POSTED ON

More information

Holiday to all who celebrate. On Monday night, December 22, there will be a Chanukah party in the Community Center from 5: 30 to 7: 30PM.

Holiday to all who celebrate. On Monday night, December 22, there will be a Chanukah party in the Community Center from 5: 30 to 7: 30PM. I VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING. VILLAGE HALL COUNCIL CHAMBERS DECEMBER 16, 2414 Call to Order President Turry called the Regular Meeting of the Lincolnwood Board

More information

- - - SPECIAL COUNCIL MEETING - - -

- - - SPECIAL COUNCIL MEETING - - - Los Angeles City Council, Journal/Council Proceedings Friday, January 18, 2008 John Ferraro Council Chamber, Room 340, City Hall - 10:15 am - - - SPECIAL COUNCIL MEETING - - - 10:15 A.M. OR AS SOON THEREAFTER

More information

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting October 5, 2017 DRAFT

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting October 5, 2017 DRAFT City of West Hollywood California 1984 THE CITY OF WEST HOLLYWOOD HAS ADOPTED BRIEF SUMMARY AND ACTION MEETING MINUTES; WHICH PROVIDE A SUMMARY OF THE ACTIONS TAKEN AND POINTS OF DISCUSSION ONLY. ADDITIONAL

More information

City Council Meeting Agenda

City Council Meeting Agenda City Hall 9770 Culver Blvd. Culver City, CA 90232 (310) 253-5851 City Council Meeting Agenda Culver City Housing Authority, and Successor Agency to the Mayor Micheal O'Leary Vice Mayor Andrew Weissman

More information

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

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

More information

MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018

MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018 MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018 Mayor p r o T e m Shapiro called the meeting to order at 7:00 p.m. in the Council Conference

More information

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of November 14,2017

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of November 14,2017 Certified copy of portion of proceedings, Meeting of November 14,2017 ORDINANCE AMENDING PROVISIONS OF TITLE HI OF THE HUMBOLDT COUNTY CODE RELATING TO THE COMMERCIAL CULTIVATION, PROCESSING, MANUFACTURING,

More information

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM -1- Tuesday, September 14, 2010 NOTICE The Public Finance Authority (PFA) was established on November 17, 1987, pursuant to Resolutions Nos. 15,353 and 927, adopted by the City Council of the City of Compton

More information

CITY OF OWOSSO REGULAR MEETING OF THE CITY COUNCIL MINUTES OF APRIL 3, :30 P.M.

CITY OF OWOSSO REGULAR MEETING OF THE CITY COUNCIL MINUTES OF APRIL 3, :30 P.M. CITY OF OWOSSO REGULAR MEETING OF THE CITY COUNCIL MINUTES OF APRIL 3, 2017 7:30 P.M. PRESIDING OFFICER: OPENING PRAYER: PLEDGE OF ALLEGIANCE: PRESENT: ABSENT: MAYOR CHRISTOPHER T. EVELETH SHEILA RALPH,

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

AGENDA ZONING BOARD OF APPEALS MEETING Monday, April 16, Nasser Civic Center Plaza Second Floor Central Conference Room 5:00 PM

AGENDA ZONING BOARD OF APPEALS MEETING Monday, April 16, Nasser Civic Center Plaza Second Floor Central Conference Room 5:00 PM AGENDA ZONING BOARD OF APPEALS MEETING Monday, April 16, 2018 500 Nasser Civic Center Plaza Second Floor Central Conference Room 5:00 PM 1. Call to Order and Attendance 2. Public Comments Agenda Items

More information

CITY OF FONTANA REGULAR PLANNING COMMISSION MEETING September 5, 2017 Grover W. Taylor Council Chambers 8353 Sierra Ave Fontana, CA :00 PM

CITY OF FONTANA REGULAR PLANNING COMMISSION MEETING September 5, 2017 Grover W. Taylor Council Chambers 8353 Sierra Ave Fontana, CA :00 PM Resolution PC No. 2017-025 CITY OF FONTANA REGULAR PLANNING COMMISSION MEETING September 5, 2017 Grover W. Taylor Council Chambers 8353 Sierra Ave Fontana, CA 92335 6:00 PM Welcome to the meeting of the

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Officer of the Quarter - Investigator Audrey Cadwell 2. Employee of the Quarter Yvette McClendon 3 Recognition

More information

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068 CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 wwwparkridgeus M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL

More information

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534 HIGH DESERT POWER AUTHORITY 44933 Fern Avenue Lancaster, CA 93534 CALL TO ORDER HIGH DESERT POWER AUTHORITY AGENDA Wednesday, May 20, 2015 4:00 p.m. Pittsburg City Hall Conference Room behind Council Chambers,

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

The City of Traverse City

The City of Traverse City The City of Traverse City GOVERNMENTAL CENTER 400 Boardman Avenue Traverse City, MI 49684 Office of the City Clerk (231) 922-4480 tcclerk@traversecitymi.gov RESOLUTION ADOPTING RULES OF THE CITY COMMISSION

More information