Page 1 of 12. Office of the City Manager CONSENT CALENDAR September 20, 2016

Size: px
Start display at page:

Download "Page 1 of 12. Office of the City Manager CONSENT CALENDAR September 20, 2016"

Transcription

1 Page 1 of 12 Office of the City Manager CONSENT CALENDAR September 20, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Mark Numainville, City Clerk Subject: Minutes for Approval RECOMMENDATION Approve the minutes for the Council meetings of August 26, 2016 (special), August 29, 2016 (special and special closed), and August 31, 2016 (special). CONTACT PERSON Mark Numainville, City Clerk, Attachments: 1. August 26, 2016 Special City Council Meeting 2. August 29, 2016 Special City Council Meeting 3. August 29, 2016 Special Closed City Council Meeting 4. August 31, 2016 Special City Council Meeting 2180 Milvia Street, Berkeley, CA Tel: (510) TDD: (510) Fax: (510) manager@cityofberkeley.info Website:

2 Page 2 of 12 Attachment 1 MINUTES SPECIAL MEETING OF THE BERKELEY CITY COUNCIL Friday, August 26, :30 A.M. COUNCIL CHAMBERS MARTIN LUTHER KING JR. WAY TOM BATES, MAYOR Councilmembers: DISTRICT 1 LINDA MAIO DISTRICT 2 DARRYL MOORE DISTRICT 3 MAX ANDERSON DISTRICT 4 JESSE ARREGUIN DISTRICT 5 LAURIE CAPITELLI DISTRICT 6 SUSAN WENGRAF DISTRICT 7 KRISS WORTHINGTON DISTRICT 8 LORI DROSTE Preliminary Matters Roll Call: Present: Absent: 11:33 a.m. Councilmembers Arreguin, Capitelli, Droste, Maio, Moore, Wengraf, Worthington and Mayor Bates. Councilmember Anderson. Public Comment is limited to items on this agenda only. Action Calendar 1. Adoption of Revised Minimum Wage Ordinance Chapter and New Paid Sick Leave Ordinance Chapter From: Councilmembers Capitelli, Droste, Wengraf, and Maio Recommendation: 1. Adopt first reading of an Ordinance repealing the existing Minimum Wage Ordinance and adopting a revised Minimum Wage Ordinance Chapter Adopt first reading of an Ordinance adopting a new Paid Sick Leave Ordinance Chapter Instruct staff to attempt to withdraw and replace ballot argument for Measure BB (Minimum Wage Ordinance) urging voters to reject existing Minimum Wage measures. Financial Implications: See report Contact: Councilmember Laurie Capitelli, ; Councilmember Lori Droste, ; Councilmember Susan Wengraf, ; Councilmember Linda Maio, Action: 21 speakers. M/S/C (Bates/Arreguin) to accept revised material from Councilmember Capitelli. Friday, August 26, 2016 MINUTES Page 1

3 Page 3 of 12 Action Calendar Vote: Ayes Maio, Moore, Arreguin, Capitelli, Wengraf, Worthington, Droste, Bates; Noes None; Abstain None; Absent Anderson. Action: M/S/C (Capitelli/Arreguin) to: 1. Adopt first reading of Ordinance No. 7,505 N.S. repealing the existing Minimum Wage Ordinance and adopting a revised Minimum Wage Ordinance BMC Chapter 13.99, and adopting a new Paid Sick Leave Ordinance BMC Chapter with the following revisions. Second reading scheduled for August 29, Section A revised to read as follows: A. By August 1, 2017, the Department shall publish and make available to Employers a bulletin announcing the Minimum Wage rate which shall take effect on October 1, By August 1, 2018, the Department shall publish and make available to Employers a bulletin announcing the Minimum Wage rate which shall take effect on October 1, By November 1, 2018 and by November 1 of each year thereafter, the Department shall publish and make available to Employers a bulletin announcing the adjusted Minimum Wage rate, which shall take effect on January 1 of the following year. In conjunction with this bulletin, the Department shall by the same dates specified above August 1 of each year publish and make available to Employers, in all languages spoken by more than five percent of the work force in the City, a notice suitable for posting by Employers in the workplace informing Employees of the current Minimum Wage rate and of all their rights under this Chapter. Section A revised to read as follows: A. Guidelines. The Department shall be authorized to coordinate implementation and enforcement of this Chapter and may shall promulgate appropriate guidelines or rules for such purposes within 90 days of the date on which this Chapter becomes effective. The Department shall seek out partnerships with community-based organizations and collaborate with the Berkeley Labor Commission on Labor to facilitate effective implementation and enforcement of this Chapter. Any guidelines or rules promulgated by the Department shall have the force and effect of law and may be relied on by Employers, Employees and other parties to determine their rights and responsibilities under this Chapter. Any guidelines or rules may establish procedures for ensuring fair, efficient and costeffective implementation of this Chapter, including supplementary procedures for helping to inform Employees of their rights under this Chapter, for monitoring Employer compliance with this Chapter, and for providing administrative hearings to determine whether an Employer or other person has violated the requirements of this Chapter. Section revised to read as follows: The purpose of this Chapter is to ensure provides for payment of a local Minimum Wage and minimum labor standards. This Chapter shall not be construed to preempt or otherwise limit or affect the applicability of any other law, regulation, requirement, policy or standard that provides for payment of higher or supplemental wages or benefits, or that extends other protections. This Chapter Friday, August 26, 2016 MINUTES Page 2

4 Page 4 of 12 Action Calendar shall not be construed to limit a discharged Employee s right to bring a common law cause of action for wrongful termination. Remove Section Exemptions. Renumber Section Severability to Section Instruct staff to attempt to withdraw and replace the ballot argument for Measure BB (Minimum Wage Ordinance) urging voters to reject existing Minimum Wage measures, call a special closed session meeting for August 29, 2016 at 9:15 am, and add an item to the August 29, 2016 special meeting agenda for public reports of actions taken at the special closed session meeting. Vote: Ayes Maio, Moore, Arreguin, Capitelli, Wengraf, Worthington, Droste, Bates; Noes None; Abstain None; Absent Anderson. Adjournment Action: M/S/C (Moore/Bates) to adjourn the meeting. Vote: Ayes Maio, Moore, Arreguin, Capitelli, Wengraf, Worthington, Droste, Bates; Noes None; Abstain None; Absent Anderson. Adjourned at 12:20 p.m. in memory of: 1. Alex Goodwin, Jr. This is to certify that the foregoing is a true and correct copy of the minutes of the special meeting of August 26, Rose Thomsen, Deputy City Clerk Communications Item 1: Adoption of revised Minimum Wage Ordinance Chapter and new Paid Sick Leave Ordinance Chapter Harry Brill 2. Margo Lowe Supplemental Communications and Reports 1 None Friday, August 26, 2016 MINUTES Page 3

5 Page 5 of 12 Supplemental Communications and Reports 2 Item 1: Adoption of Revised Minimum Wage Ordinance Chapter and New Paid Sick Leave Ordinance Chapter Shawn Hecht 4. Chris Gilbert (2) 5. Marion Abbott and Ann Leyhe 6. Nancy Carleton 7. Rhiannon 8. Mary Canales Supplemental Communications and Reports 3 Item 1: Adoption of Revised Minimum Wage Ordinance Chapter and New Paid Sick Leave Ordinance Chapter Revised materials, submitted by Councilmember Capitelli 10. Matthew & Jeffrey Gray, on behalf of Graysix Company Friday, August 26, 2016 MINUTES Page 4

6 Page 6 of 12 Attachment 2 MINUTES SPECIAL MEETING OF THE BERKELEY CITY COUNCIL Monday, August 29, :00 A.M. COUNCIL CHAMBERS MARTIN LUTHER KING JR. WAY TOM BATES, MAYOR Councilmembers: DISTRICT 1 LINDA MAIO DISTRICT 2 DARRYL MOORE DISTRICT 3 MAX ANDERSON DISTRICT 4 JESSE ARREGUIN DISTRICT 5 LAURIE CAPITELLI DISTRICT 6 SUSAN WENGRAF DISTRICT 7 KRISS WORTHINGTON DISTRICT 8 LORI DROSTE Preliminary Matters Roll Call: Present: Absent: 9:04 a.m. Councilmembers Arreguin, Capitelli, Droste, Maio, Moore, Wengraf, Worthington and Bates. Councilmember Anderson. Public Comment is limited to items on this agenda only. Action Calendar 1. Adoption of Revised Minimum Wage Ordinance BMC Chapter and New Paid Sick Leave Ordinance BMC Chapter From: Councilmembers Capitelli, Droste, Wengraf, and Maio Recommendation: Adopt second reading of Ordinance No. 7,505-N.S. repealing the existing Minimum Wage Ordinance and adopting a revised Minimum Wage Ordinance BMC Chapter 13.99, and adopting a new Paid Sick Leave Ordinance BMC Chapter First Reading Vote: Ayes Maio, Moore, Arreguin, Capitelli, Wengraf, Worthington, Droste, Bates; Noes None; Absent Anderson. Financial Implications: See report Contact: Councilmember Laurie Capitelli, ; Councilmember Lori Droste, ; Councilmember Susan Wengraf, ; Councilmember Linda Maio, Action: 3 speakers. M/S/C (Capitelli/Wengraf) to accept revised material from Councilmember Capitelli. Vote: Ayes Maio, Moore, Arreguin, Capitelli, Wengraf, Worthington, Droste, Bates; Noes None; Abstain None; Absent Anderson. Monday, August 29, 2016 MINUTES Page 1

7 Page 7 of 12 Action Calendar Action: M/S/C (Maio/Bates) to: 1. Adopt first reading of Ordinance No. 7,505 N.S. repealing the existing Minimum Wage Ordinance and adopting a revised Minimum Wage Ordinance BMC Chapter 13.99, and adopting a new Paid Sick Leave Ordinance BMC Chapter as amended in the revised material submitted by Councilmember Capitelli. Second reading scheduled for August 31, Call a special meeting for August 31, 2016 at 12:30 p.m. for the second reading of Ordinance No. 7,505-N.S. Vote: Ayes Maio, Moore, Arreguin, Capitelli, Wengraf, Worthington, Droste, Bates; Noes None; Abstain None; Absent Anderson. Recess 9:29 a.m. 9:33 a.m. 2. Public reports of actions taken at August 29, 2016 Special Closed Session Meeting of the City Council. Action: No action taken. At the August 29, 2016 Special Closed Session meeting, the City Council authorized the City Attorney to enter into a settlement agreement stipulating to issuance of a writ of mandate under which all ballot arguments on both Measures BB and CC would be withdrawn, and new primary arguments against each measure would be substituted that state in substance that the City and the proponents of Measure CC have agreed on a compromise that has been adopted by the City Council and urging a no vote on both measures. Adjournment Action: M/S/C (Wengraf/Worthington) to adjourn the meeting. Vote: Ayes Maio, Moore, Arreguin, Capitelli, Wengraf, Worthington, Droste, Bates; Noes None; Abstain None; Absent Anderson. Adjourned at 9:35 a.m. This is to certify that the foregoing is a true and correct copy of the minutes of the special meeting of August 29, Rose Thomsen, Deputy City Clerk Communications None Supplemental Communications and Reports 1 None Monday, August 29, 2016 MINUTES Page 2

8 Page 8 of 12 Supplemental Communications and Reports 2 None Supplemental Communications and Reports 3 Item 1: Adoption of Revised Minimum Wage Ordinance BMC Chapter and New Paid Sick Leave Ordinance BMC Chapter Revised materials, submitted by Councilmember Capitelli 2. Rhiannon 3. Fred Dodsworth Monday, August 29, 2016 MINUTES Page 3

9 Page 9 of 12 Attachment 3 MINUTES BERKELEY CITY COUNCIL SPECIAL MEETING MONDAY, AUGUST 29, :15 A.M. Council Chambers 2134 Martin Luther King, Jr. Way, Berkeley, CA TOM BATES, MAYOR Councilmembers: DISTRICT 1 LINDA MAIO DISTRICT 2 DARRYL MOORE DISTRICT 3 MAX ANDERSON DISTRICT 4 JESSE ARREGUIN DISTRICT 5 LAURIE CAPITELLI DISTRICT 6 SUSAN WENGRAF DISTRICT 7 KRISS WORTHINGTON DISTRICT 8 LORI DROSTE Preliminary Matters Roll Call: Present: Absent: 9:29 a.m. Councilmembers Arreguin, Capitelli, Droste, Maio, Moore, Wengraf, Worthington and Mayor Bates. Councilmember Anderson. Public Comment - Limited to items on this agenda only 0 speakers. CLOSED SESSION: The City Council will convene in closed session to meet concerning the following: 1. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION PURSUANT TO GOVERNMENT CODE SECTION (d)(2): Threatened litigation one case The City Council will discuss with its attorneys litigation threatened by the Alameda Labor Council AFL-CIO, SEIU Local 1021, UFCW Local 5, Unite HERE 2850, AFSCME 3299, California Nurses Association, Engineers and Scientists of California, and Local 20 IFPTE concerning ballot arguments on Measure BB and Measure CC on the November 2016 ballot, which address the Berkeley minimum wage and paid sick leave. Action: No reportable action taken. OPEN SESSION: Public Reports of actions taken pursuant to Government Code section Adjournment Action: M/S/C (Bates/Maio) to adjourn the meeting. Vote: Ayes Maio, Moore, Arreguin, Capitelli, Wengraf, Worthington, Droste, and Mayor Bates; Noes None; Abstain None; Absent Anderson. Adjourned at 9:33 a.m. Monday, August 29, 2016 MINUTES Page 1

10 Page 10 of 12 This is to certify that the foregoing is a true and correct copy of the minutes of the special closed meeting of August 29, Rose Thomsen, Deputy City Clerk Monday, August 29, 2016 MINUTES Page 2

11 Page 11 of 12 Attachment 4 MINUTES SPECIAL MEETING OF THE BERKELEY CITY COUNCIL Wednesday, August 31, :30 P.M. COUNCIL CHAMBERS MARTIN LUTHER KING JR. WAY TOM BATES, MAYOR Councilmembers: DISTRICT 1 LINDA MAIO DISTRICT 2 DARRYL MOORE DISTRICT 3 MAX ANDERSON DISTRICT 4 JESSE ARREGUIN DISTRICT 5 LAURIE CAPITELLI DISTRICT 6 SUSAN WENGRAF DISTRICT 7 KRISS WORTHINGTON DISTRICT 8 LORI DROSTE Preliminary Matters Roll Call: Present: Absent: 12:30 p.m. Councilmembers Capitelli, Droste, Moore, Worthington and Mayor Bates. Councilmembers Arreguin, Anderson, Maio and Wengraf. Public Comment is limited to items on this agenda only. Action Calendar 1. Adoption of Revised Minimum Wage Ordinance BMC Chapter and New Paid Sick Leave Ordinance BMC Chapter From: Councilmembers Capitelli, Droste, Wengraf, and Maio Recommendation: Adopt second reading of Ordinance No. 7,505-N.S. repealing the existing Minimum Wage Ordinance and adopting a revised Minimum Wage Ordinance BMC Chapter 13.99, and adopting a new Paid Sick Leave Ordinance BMC Chapter First Reading Vote: Ayes Maio, Moore, Arreguin, Capitelli, Wengraf, Worthington, Droste, Bates; Noes None; Absent Anderson. Financial Implications: See report Contact: Councilmember Laurie Capitelli, ; Councilmember Lori Droste, ; Councilmember Susan Wengraf, ; Councilmember Linda Maio, Action: 0 speakers. M/S/C (Moore/Worthington) to adopt second reading of Ordinance No. 7,505-N.S. Vote: Ayes Moore, Capitelli, Worthington, Droste, Bates; Noes None; Abstain None; Absent Maio, Anderson, Arreguin, Wengraf. Wednesday, August 31, 2016 MINUTES Page 1

12 Page 12 of 12 Adjournment Action: M/S/C (Bates/Moore) to adjourn the meeting. Vote: Ayes Moore, Capitelli, Worthington, Droste, Bates; Noes None; Abstain None; Absent Maio, Anderson, Arreguin, Wengraf. Adjourned at 12:31 p.m. This is to certify that the foregoing is a true and correct copy of the minutes of the special meeting of August 31, Rose Thomsen, Deputy City Clerk Communications None Supplemental Communications and Reports 1 None Supplemental Communications and Reports 2 Item 1: Adoption of Revised Minimum Wage Ordinance BMC Chapter and New Paid Sick Leave Ordinance BMC Chapter Rhiannon Supplemental Communications and Reports 3 None Wednesday, August 31, 2016 MINUTES Page 2

Honorable Mayor and Members of the City Council. Emergency Standby Officers for the Mayor and Councilmembers

Honorable Mayor and Members of the City Council. Emergency Standby Officers for the Mayor and Councilmembers Office of the City Manager CONSENT CALENDAR December 17, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Mark Numainville, City Clerk Subject:

More information

Emergency Standby Officers for the Mayor and Councilmembers

Emergency Standby Officers for the Mayor and Councilmembers Page 1 of 5 09 Office of the City Manager CONSENT CALENDAR September 12, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Mark Numainville,

More information

Office of the City Manager CONSENT CALENDAR January 22, 2013

Office of the City Manager CONSENT CALENDAR January 22, 2013 Office of the City Manager CONSENT CALENDAR January 22, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Mark Numainville, Acting City Clerk Subject:

More information

Office of the City Manager CONSENT CALENDAR June 9, 2015

Office of the City Manager CONSENT CALENDAR June 9, 2015 Office of the City Manager CONSENT CALENDAR June 9, 2015 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Zach Cowan, City Attorney Subject: Gender

More information

The term limit is designed to provide for broader membership and fresh insights on commissions.

The term limit is designed to provide for broader membership and fresh insights on commissions. Berkeley City Council CONSENT CALENDAR May 7, 2013 To: From: Subject: Honorable Mayor and Members of the City Council Councilmembers Laurie Capitelli and Susan Wengraf Commission Term Limits RECOMMENDATION

More information

ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, May 24, :00 P.M.

ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, May 24, :00 P.M. ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, May 24, 2016 7:00 P.M. School District Board Room - 1231 Addison St., Berkeley, CA (ADA Accessible Entrance) Please enter at 1222 University Avenue

More information

AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, May 24, :00 P.M.

AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, May 24, :00 P.M. AG E N D A BERKELEY CITY COUNCIL MEETING Tuesday, May 24, 2016 7:00 P.M. School District Board Room - 1231 Addison St., Berkeley, CA (ADA Accessible Entrance) Please enter at 1222 University Avenue DISTRICT

More information

City of Berkeley Election Costs by Year

City of Berkeley Election Costs by Year Page 1 of 6 Office of the City Manager ACTION CALENDAR June 26, 2018 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Mark Numainville, City Clerk

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Office of the City Manager ACTION CALENDAR October 16, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Andrew Clough, Director, Public Works

More information

R E V I S E D AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, March 15, :00 P.M.

R E V I S E D AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, March 15, :00 P.M. R E V I S E D AG E N D A ( A D D E D C O N T I N U E D I T E M F R O M M A R C H 8, 2 0 1 6 ) BERKELEY CITY COUNCIL MEETING Tuesday, March 15, 2016 7:00 P.M. SCHOOL DISTRICT BOARD ROOM - 1231 ADDISON STREET,

More information

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development Office of the City Manager CONSENT CALENDAR September 11, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and

More information

Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division

Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division DRAFT AGENDA SUBJECT TO CHANGE, FINAL AGENDA TO BE POSTED BY JUNE 22, 2018-7:00 PM City Council Chambers,

More information

Subject: Implementation of Fair and Impartial Policing Policy, General Order B-4

Subject: Implementation of Fair and Impartial Policing Policy, General Order B-4 Jesse Arreguín City Councilmember, District 4 ACTION CALENDAR June 17, 2014 (Continued from June 3, 2014) To: From: Honorable Mayor and Members of the City Council Councilmember Jesse Arreguín Subject:

More information

BERKELEY CITY COUNCIL AGENDA COMMITTEE REGULAR MEETING AGENDA

BERKELEY CITY COUNCIL AGENDA COMMITTEE REGULAR MEETING AGENDA BERKELEY CITY COUNCIL AGENDA COMMITTEE REGULAR MEETING MONDAY, MARCH 15, 2010 2:30 P.M. 6 th Floor Conference Room, 2180 Milvia Street Committee Members: Mayor Bates, Councilmembers Linda Maio and Gordon

More information

City Attorney Analyses for the November 2014 Ballot

City Attorney Analyses for the November 2014 Ballot Office of the City Manager INFORMATION CALENDAR July 8, 2014 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Zach Cowan, City Attorney Subject: City

More information

ORDINANCE NO. 7,437-N.S. ADDING A NEW CHAPTER 9.92 TO THE BERKELEY MUNICIPAL CODE REGULATING OFF-STREET PARKING LOTS

ORDINANCE NO. 7,437-N.S. ADDING A NEW CHAPTER 9.92 TO THE BERKELEY MUNICIPAL CODE REGULATING OFF-STREET PARKING LOTS ORDINANCE NO. 7,437-N.S. ADDING A NEW CHAPTER 9.92 TO THE BERKELEY MUNICIPAL CODE REGULATING OFF-STREET PARKING LOTS BE IT ORDAINED by the Council of the City of Berkeley as follows: Section 1. as follows:

More information

ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, June 28, :00 P.M.

ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, June 28, :00 P.M. ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, June 28, 2016 7:00 P.M. COUNCIL CHAMBERS - 2134 MARTIN LUTHER KING JR. WAY TOM BATES, MAYOR Councilmembers: DISTRICT 1 LINDA MAIO DISTRICT 2 DARRYL

More information

BERKELEY CITY COUNCIL AGENDA COMMITTEE REGULAR MEETING AGENDA

BERKELEY CITY COUNCIL AGENDA COMMITTEE REGULAR MEETING AGENDA BERKELEY CITY COUNCIL AGENDA COMMITTEE REGULAR MEETING MONDAY, JANUARY 7, 2008 2:30 P.M. 6 th Floor Conference Room, 2180 Milvia Street Teleconference Location 1636 Channing Way, Berkeley, CA Committee

More information

ORDINANCE NO. 7,425 N.S.

ORDINANCE NO. 7,425 N.S. ORDINANCE NO. 7,425 N.S. AMENDING BERKELEY MUNICIPAL CODE CHAPTERS 23F.04, 23E.36, 23E.40, 23E.44, 23E.48, 23E.52, 23E.56, 23E.60, 23E.64, 23E.68, AND ADDING SECTION 23E.16.080, TO DEFINE AND REGULATE

More information

CITY OF BERKELEY POLICE REVIEW COMMISSION

CITY OF BERKELEY POLICE REVIEW COMMISSION CITY OF BERKELEY POLICE REVIEW COMMISSION 23 ANNUAL report CITY OF BERKELEY POLICE REVIEW COMMISSION Commissioners - 23 Kiran Shenoy, Chair Ann Rogers, Vice-Chair Barbara Allen Alison Bernstein John Cardoza

More information

AGENDA FOR FAIR CAMPAIGN PRACTICES COMMISSION

AGENDA FOR FAIR CAMPAIGN PRACTICES COMMISSION Fair Campaign Practices Commission AGENDA FOR FAIR CAMPAIGN PRACTICES COMMISSION This meeting is being held in a wheelchair accessible location. To request a disability-related accommodation(s) to participate

More information

POLICE REVIEW COMMISSION REGULAR MEETING MINUTES (approved)

POLICE REVIEW COMMISSION REGULAR MEETING MINUTES (approved) Police Review Commission (PRC) POLICE REVIEW COMMISSION REGULAR MEETING MINUTES (approved) Wednesday, September 6, 2017 South Berkeley Senior Center 7:00 P.M. 2939 Ellis Street, Berkeley 1. CALL TO ORDER

More information

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014 ** DRAFT** 0 0 CALL TO ORDER The regular meeting of November, was called to order by Mayor Withy at :0 p.m. ROLL CALL PRESENT: Councilmember Pfeifer, Councilmember Weiner, Vice Mayor Theodores, Mayor Withy

More information

ACTION CALENDAR October 2, Honorable Mayor and Members of the City Council

ACTION CALENDAR October 2, Honorable Mayor and Members of the City Council Page 1 of 5 Peace and Justice Commission ACTION CALENDAR October 2, 2018 To: From: Honorable Mayor and Members of the City Council Peace and Justice Commission Submitted by: Ezekiel Gorrocino, Chairperson,

More information

BERKELEY PUBLIC LIBRARY BOARD OF LIBRARY TRUSTEES

BERKELEY PUBLIC LIBRARY BOARD OF LIBRARY TRUSTEES BERKELEY PUBLIC LIBRARY BOARD OF LIBRARY TRUSTEES SPECIAL MEETING September 6, 2017 AGENDA 5:30 PM Tarea Hall Pittman South Branch 1901 Russell Street The Board of Library Trustees may act on any item

More information

TRANSPORTATION COMMISSION REGULAR MEETING AGENDA April 21, 2016

TRANSPORTATION COMMISSION REGULAR MEETING AGENDA April 21, 2016 TRANSPORTATION COMMISSION REGULAR MEETING AGENDA April 21, 2016 North Berkeley Senior Center Thursday MULTI-PURPOSE ROOM April 21, 2016 1901 Hearst Ave. (at MLK) 7:00 PM Berkeley, CA 94709 A. PRELIMINARY

More information

Honorable Mayor and Members of the City Council. Second Response Ordinance Enforcement; Data and Legal Analysis

Honorable Mayor and Members of the City Council. Second Response Ordinance Enforcement; Data and Legal Analysis Office of the City Manager INFORMATION CALENDAR January 28, 2014 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Jim Hynes, Assistant to the City

More information

Submitted by: Timothy Burroughs, Interim Director, Planning & Development Department

Submitted by: Timothy Burroughs, Interim Director, Planning & Development Department Page 1 of 16 Office of the City Manager INFORMATION CALENDAR June 13, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Timothy Burroughs, Interim

More information

RENT STABILIZATION BOARD Regular Meeting Minutes (Approved)

RENT STABILIZATION BOARD Regular Meeting Minutes (Approved) Rent Stabilization Board RENT STABILIZATION BOARD Regular Meeting Minutes (Approved) Maudelle Shirek Building 2134 Martin Luther King Jr. Way 7:00 p.m. Council Chambers, Second Floor Broadcast Live on

More information

AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, May 10, :00 PM

AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, May 10, :00 PM AG E N D A BERKELEY CITY COUNCIL MEETING Tuesday, May 10, 2016 7:00 PM School District Board Room - 1231 Addison St., Berkeley, CA (ADA Accessible Entrance) Please enter at 1222 University Avenue DISTRICT

More information

R E V I S E D AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, April 4, :00 P.M.

R E V I S E D AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, April 4, :00 P.M. R E V I S E D AG E N D A ( A D D E D C O N T I N U E D I T E M S F R O M M A R C H 2 8, 2 0 17) BERKELEY CITY COUNCIL MEETING Tuesday, April 4, 2017 7:00 P.M. COUNCIL CHAMBERS - 2134 MARTIN LUTHER KING

More information

Honorable Mayor and Members of the City Council. Analysis of United Student District Amendment Redistricting Plan

Honorable Mayor and Members of the City Council. Analysis of United Student District Amendment Redistricting Plan Office of the City Manager CONSENT CALENDAR October 15, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Mark Numainville, City Clerk Subject:

More information

Stanislaus Animal Services Agency

Stanislaus Animal Services Agency Stanislaus Animal Services Agency Thursday, December 15, 2011 at 9:00am Animal Services Conference Room 3647 Cornucopia Way Modesto, CA 95358 S t a n i s l a u s A n i m a l S e r v i c e s A g e n c y

More information

AN N O T AT E D AG E N D A S P E C I AL M E E T I N G O F T HE B E R K E L E Y C I T Y C O U N C I L Tuesday, June 20, :00 P.M.

AN N O T AT E D AG E N D A S P E C I AL M E E T I N G O F T HE B E R K E L E Y C I T Y C O U N C I L Tuesday, June 20, :00 P.M. AN N O T AT E D AG E N D A S P E C I AL M E E T I N G O F T HE B E R K E L E Y C I T Y C O U N C I L Tuesday, June 20, 2017 6:00 P.M. Longfellow Middle School Auditorium 1500 Derby Street, Berkeley, CA

More information

ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, May 15, :00 P.M.

ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, May 15, :00 P.M. ANNOTATED AGENDA BERKELEY CITY COUNCIL MEETING Tuesday, May 15, 2018 6:00 P.M. COUNCIL CHAMBERS - 2134 MARTIN LUTHER KING JR. WAY JESSE ARREGUIN, MAYOR Councilmembers: DISTRICT 1 LINDA MAIO DISTRICT 2

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT / TITLE: AN ORDINANCE AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF PISMO BEACH AND THE BOARD OF ADMINISTRATION OF THE CALIFORNIA

More information

Honorable Mayor and Members of the City Council. Wendy Cosin, Interim Director, Planning and Development Department

Honorable Mayor and Members of the City Council. Wendy Cosin, Interim Director, Planning and Development Department Office of the City Manager INFORMATION CALENDAR March 20, 2012 To: From: Submitted by: Subject: Honorable Mayor and Members of the City Council Christine Daniel, Interim City Manager Wendy Cosin, Interim

More information

ORDINANCE NO. 7,592 N.S. ADDING CHAPTER 2.99 TO THE BERKELEY MUNICIPAL CODE, ACQUISITION AND USE OF SURVEILLANCE TECHNOLOGY

ORDINANCE NO. 7,592 N.S. ADDING CHAPTER 2.99 TO THE BERKELEY MUNICIPAL CODE, ACQUISITION AND USE OF SURVEILLANCE TECHNOLOGY Page 1 of 8 02 ORDINANCE NO. 7,592 N.S. ADDING CHAPTER 2.99 TO THE BERKELEY MUNICIPAL CODE, ACQUISITION AND USE OF SURVEILLANCE TECHNOLOGY BE IT ORDAINED by the Council of the City of Berkeley as follows:

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

Jesse Arreguín Councilmember, District 4 CONSENT CALENDAR June 26, 2012

Jesse Arreguín Councilmember, District 4 CONSENT CALENDAR June 26, 2012 Jesse Arreguín Councilmember, District 4 CONSENT CALENDAR June 26, 2012 To: From: Subject: Honorable Mayor and Members of the City Council Councilmember Jesse Arreguin Supporting the Three Strikes Reform

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 14, 2016 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900

More 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

SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES

SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES A. Organization 1. Election of Chair and Vice Chair: The Planning Commission, at its first regular meeting in September of each year, shall elect

More information

BUSINESS MEETING AGENDA DESCHUTES COUNTY BOARD OF COMMISSIONERS 10:00 A.M., MONDAY, DECEMBER 7, 2015

BUSINESS MEETING AGENDA DESCHUTES COUNTY BOARD OF COMMISSIONERS 10:00 A.M., MONDAY, DECEMBER 7, 2015 Deschutes County Board of Commissioners 1300 NW Wall St., Bend, OR 97703-1960 (541) 388-6570 - Fax (541) 385-3202 - www.deschutes.org BUSINESS MEETING AGENDA DESCHUTES COUNTY BOARD OF COMMISSIONERS 10:00

More information

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers AGENDA SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, 2009 7:30 p.m. City Council Chambers SPECIAL CITY COUNCIL CLOSED SESSION Monday, April 20, 2009 Immediately Following

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 5 Office of the City Manager To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Andrew Greenwood, Chief of Police Subject: Disposition of

More information

Page 1 of 11. Kriss Worthington

Page 1 of 11. Kriss Worthington Page 1 of 11 Kriss Worthington Councilmember, City of Berkeley, District 7 2180 Milvia Street, 5 th Floor, Berkeley, CA 94704 PHONE 510-981-7170, FAX 510-981-7177, EMAIL kworthington@cityofberkeley.info

More information

MINUTES. The meeting convened at 7:15 pm with Chairperson Anne Wagley presiding.

MINUTES. The meeting convened at 7:15 pm with Chairperson Anne Wagley presiding. North Berkeley Senior Center Regular Meeting June 2, 2003 MINUTES The meeting convened at 7:15 pm with Chairperson Anne Wagley presiding. ROLL CALL Present: Absent: LOA: Leslieann Cachola, Elliot Cohen,

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016 RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016 Rule 1. Rule 2. Rule 3. The president shall call the meeting to order and shall cause the order of business to commence at

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

Submitted by: Eric Angstadt, Director, Planning and Development Department

Submitted by: Eric Angstadt, Director, Planning and Development Department Office of the City Manager INFORMATION CALENDAR May 12, 2015 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and

More information

2017 CITY & SCHOOL ELECTION CALENDAR

2017 CITY & SCHOOL ELECTION CALENDAR OFFICE OF THE KANSAS SECRETARY OF STATE 2017 CITY & SCHOOL ELECTION CALENDAR Statutory citations are found in Chapter 25 of the Kansas Statutes Annotated unless otherwise noted. Days are counted according

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 27, 2007 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA Members of the public may address the City Council on any item shown on the agenda or matter of the Council s authority after completion of Request to Address the Council Form available in the lobby of

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

Bring Rodrigo Home Kids for Kids

Bring Rodrigo Home Kids for Kids Kriss Worthington Councilmember, City of Berkeley, District 7 2180 Milvia Street, 5 th Floor, Berkeley, CA 94704 PHONE 510-981-7170 FAX 510-981-7177 kworthington@ci.berkeley.ca.us To: From: Subject: CONSENT

More information

May 9, 2015 Election Law Calendar

May 9, 2015 Election Law Calendar May 9, 2015 Election Law Calendar Notes: 1. Download Outlook or PDF version of Calendar 2. Note on Campaign Information 3. Note on Submissions to the U.S. Department of Justice 4. Note on Statutory References

More information

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items. MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,

More information

Honorable Mayor and Members of the City Council. Eric Brenman, Secretary, Peace and Justice Commission

Honorable Mayor and Members of the City Council. Eric Brenman, Secretary, Peace and Justice Commission Peace and Justice Commission CONSENT CALENDAR April 27, 2010 To: From: Submitted By: Subject: Honorable Mayor and Members of the City Council Peace and Justice Commission Eric Brenman, Secretary, Peace

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

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

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

More information

The Pledge of Allegiance to the Flag of the United States of America was recited.

The Pledge of Allegiance to the Flag of the United States of America was recited. BOROUGH OF EAST NEWARK COUNTY OF HUDSON STATE OF NEW JERSEY THE REGULAR MEETING OF THE MAYOR AND BOROUGH COUNCIL OF THE BOROUGH OF EAST NEWARK WITHIN THE COUNTY OF HUDSON, STATE OF NEW JERSEY IN THE EAST

More information

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and JOINT RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES AND THE CITY COUNCIL OF THE CITY OF LOS ANGELES APPROVING AND ACCEPTING THE NEGOTIATED EXCHANGE OF PROPERTY TAX REVENUE RESULTING

More information

On April 6, 2015, the City Council introduced on first reading Ordinance No

On April 6, 2015, the City Council introduced on first reading Ordinance No CITY COUNCIL APRIL 20, 2015 CONSENT CALENDAR SUBJECT: ORDINANCE NO. 15-952 ( 2ND READING) APPROVING AN AMENDMENT TO THE ZONING ORDINANCE TO CLARIFY CONSTRUCTION MITIGATION STANDARDS FOR ZONE CLEARANCES

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda October 16, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers

More information

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution )

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution ) Rule 1: Roberts Rules Adopted Unless otherwise provided by law or modified by these rules, the procedure for Council meetings shall be governed by Robert's Rules of Order, 11 th Ed. The Council has an

More information

AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, September 25, :00 PM

AG E N D A. BERKELEY CITY COUNCIL MEETING Tuesday, September 25, :00 PM AG E N D A BERKELEY CITY COUNCIL MEETING Tuesday, September 25, 2018 6:00 PM COUNCIL CHAMBERS - 2134 MARTIN LUTHER KING JR. WAY JESSE ARREGUIN, MAYOR Councilmembers: DISTRICT 1 LINDA MAIO DISTRICT 2 CHERYL

More information

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS Adopted August 11, 1993 Amended by Resolution Nos. 94-0297, 94-2571, 94-3328, 94-3675, 95-1545, 95-2450, 95-2451, 95-2760, 95-4204, 96-0713, 98-3005,

More information

Pursuant to County Code Section OCTOBER 25, 2011

Pursuant to County Code Section OCTOBER 25, 2011 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 25, 2011 COUNTY BOARD OF SUPERVISORS CHAIR, MATT REXROAD, DISTRICT 3 VICE-CHAIR, JIM PROVENZA,

More information

Mayor Jesse Arreguín and Councilmember Sophie Hahn. Support for the Investigation to Impeach President Donald Trump

Mayor Jesse Arreguín and Councilmember Sophie Hahn. Support for the Investigation to Impeach President Donald Trump Page 1 of 5 Office of the Mayor CONSENT CALENDAR March 28, 2017 To: From: Subject: Honorable Members of the City Council Mayor Jesse Arreguín and Councilmember Sophie Hahn Support for the Investigation

More information

Provisions on elections to the Riksdag, the work of the Riksdag and the tasks of the Riksdag are laid down in the Instrument of Government.

Provisions on elections to the Riksdag, the work of the Riksdag and the tasks of the Riksdag are laid down in the Instrument of Government. The Riksdag Act (2014:801) Chapter 1. Introductory provisions The contents of the Riksdag Act Art. 1. This Act contains provisions about the Riksdag. Provisions on elections to the Riksdag, the work of

More information

The Berkeley City Council Rules of Procedure and Order

The Berkeley City Council Rules of Procedure and Order The Berkeley City Council Rules of Procedure and Order Adopted by Resolution No. 66,912 N.S. Effective January 27, 2015 1 Council Rules of Procedure and Order Table of Contents I. DUTIES... 3 A. Duties

More information

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY:

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY: SUMMARY REPORT CITY COUNCIL PREPARED BY: Agenda No. Keywords: Meeting Date: Sewer Connection Fee Ordinance Amendment October 27. 2015 Joseph M. Leach, PE, City Engineer/Public Works Director City Engineer/Public

More information

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT

More information

AGENDA. Successor Agency for the Paramount Redevelopment Agency December 11, Regular Meeting City Hall Council Chambers 6:00 p.m.

AGENDA. Successor Agency for the Paramount Redevelopment Agency December 11, Regular Meeting City Hall Council Chambers 6:00 p.m. AGENDA Successor Agency for the Paramount Redevelopment Agency December 11, 2018 Regular Meeting City Hall Council Chambers 6:00 p.m. City of Paramount 16400 Colorado Avenue Paramount, CA 90723 (562) 220-2000

More information

Subject: Revision of Peace and Justice Commission Recommendation: Supporting the People of Haiti

Subject: Revision of Peace and Justice Commission Recommendation: Supporting the People of Haiti Linda Maio Councilmember District 1 CONSENT CALENDAR May 6, 2008 To: From: Honorable Mayor and Members of the City Council Councilmember Linda Maio Subject: Revision of Peace and Justice Commission Recommendation:

More information

CHAPTER 2 STANDING RULES FOR THE GOVERNMENT OF THE COMMON COUNCIL

CHAPTER 2 STANDING RULES FOR THE GOVERNMENT OF THE COMMON COUNCIL CHAPTER 2 STANDING RULES FOR THE GOVERNMENT OF THE COMMON COUNCIL Section 2.01 Meetings 2.02 Call to Order 2.03 Reading of Minutes 2.04 Order of Business 2.05 Introduction of Business 2.06 Questions of

More information

Subject: Ghadar Day: November 1, 2014

Subject: Ghadar Day: November 1, 2014 Peace and Justice Commission CONSENT CALENDAR September 9, 2014 To: From: Submitted by: Honorable Mayor and Members of the City Council Peace and Justice Commission Noah Sochet, Chairperson, Peace and

More information

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541 22941 Atherton Street, Hayward, CA 94541 Tel. 510.538.8876 TDD 510.727.8551 Fax 510.886.7058 PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, 22941 Atherton Street,

More information

RENT STABILIZATION BOARD Regular Meeting Approved Minutes

RENT STABILIZATION BOARD Regular Meeting Approved Minutes Rent Stabilization Board RENT STABILIZATION BOARD Regular Meeting Approved Minutes Maudelle Shirek Building 2134 Martin Luther King Jr. Way 7:00 p.m. Council Chambers, Second Floor Broadcast Live on KPFB

More information

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney

More information

RULES OF PROCEDURE OF THE LEGISLATIVE ASSEMBLY OF TONGA RULES OF PROCEDURE OF THE LEGISLATIVE ASSEMBLY OF TONGA

RULES OF PROCEDURE OF THE LEGISLATIVE ASSEMBLY OF TONGA RULES OF PROCEDURE OF THE LEGISLATIVE ASSEMBLY OF TONGA RULES OF PROCEDURE OF THE LEGISLATIVE Rule Arrangement of Rules PART 1 PRELIMINARY 1. Title and interpretation by Speaker 10 2. Interpretation 10 3. Suspension of Rules 12 Division 1 PART 2 PRELIMINARY

More information

How to Conduct Effective Meetings

How to Conduct Effective Meetings How to Conduct Effective Meetings Table of Contents First Order of Business: Adopt Rules... 3 How to: Schedule a Meeting... 4 Set an Agenda... 5 Adding an Item to the Agenda... 5 Preside Over a Meeting...

More information

ORDINANCE NO Findings. The City Council hereby finds and declares the following:

ORDINANCE NO Findings. The City Council hereby finds and declares the following: ORDINANCE NO. 2017-8 AN ORDINANCE OF THE CITY COUNCIL OF THE CHARTERED CITY OF VISTA, CALIFORNIA, AMENDING CHAPTER 2. 16 OF THE VISTA MUNICIPAL CODE AND ESTABLISHING AND IMPLEMENTING BY-DISTRICT ELECTIONS

More information

CITY OF HERCULES CITY COUNCIL MINUTES

CITY OF HERCULES CITY COUNCIL MINUTES CITY OF HERCULES CITY COUNCIL MINUTES April 11, 2017 7:00 p.m. Regular Meeting I. ROLL CALL CALL TO ORDER 7:03 P.M. Present: Council Members Boulanger, Esquivias, Romero, Vice Mayor Kelley and Mayor de

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

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS* 2.18.010 Applicability. CITY OF POWAY MUNICIPAL CODE Title 2 ADMINISTRATION AND PERSONNEL Chapter 2.18 CITY COUNCIL MEETINGS* *Note to Chapter 2.18. * Prior ordinance history: Ord. 115 as amended by Ord.

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 11, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 11, 2014 5:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 11, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Closed

More information

URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE

URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE Revised April 2017 URA RULES OF PROCEDURE TABLE OF CONTENTS Rule 1 Robert s Rules to Govern 1 Rule 2 Presiding Officer; Executive Director 1

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

GOVERNING BODY OF RESOLUTION ADOPTING GOVERNING BODY RULES OF PROCEDURE

GOVERNING BODY OF RESOLUTION ADOPTING GOVERNING BODY RULES OF PROCEDURE 0 0 GOVERNING BODY OF RESOLUTION ADOPTING GOVERNING BODY RULES OF PROCEDURE WHEREAS, The Governing Body must have rules to promote the orderly and businesslike consideration of the questions which come

More information

In Support of Proposed Federal Assault Weapons Ban Legislation: S.2095, H.R.5077, H.R.5087, and S.1945

In Support of Proposed Federal Assault Weapons Ban Legislation: S.2095, H.R.5077, H.R.5087, and S.1945 Page 1 of 6 Susan Wengraf Councilmember District 6 CONSENT CALENDAR May 15, 2018 To: From: Subject: Honorable Mayor and Members of the City Council Councilmembers Wengraf, Hahn, Davila, and Harrison In

More information

Staff Report. Jeff Lewis, Director of Information Technology

Staff Report. Jeff Lewis, Director of Information Technology 7.b Staff Report Date: March 28, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Jeff Lewis, Director of Information Technology Scott Conn, Principal Consultant

More information

ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

ORAL COMMUNICATIONS: (maximum of five minutes per speaker) AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, September 5, 2006 City Hall/100 Civic Center Plaza Council Chambers CLOSED SESSION 6:30 P.M. Utility Conference

More information

City of Kenner Office of the Council

City of Kenner Office of the Council City of Kenner Office of the Council Rules of Organization, Business, Order & Procedure of the Council Revised in accordance with Resolution No. B-16903 adopted May 17, 2018 I. COUNCIL AND ORGANIZATION

More information

TOWN OF MERRIMAC. A Guide to Posting Meetings, Agendas & Minutes

TOWN OF MERRIMAC. A Guide to Posting Meetings, Agendas & Minutes TOWN OF MERRIMAC A Guide to Posting Meetings, Agendas & Minutes This is intended to be a guide for chairs of multiple-member bodies, and their associated members, responsible for posting meetings and filing

More information

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

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

More information

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING JUNE 12, 2017 AT 2:30 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA 91761

More information