MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting March 14, 2017
|
|
- Vernon Collins
- 5 years ago
- Views:
Transcription
1 10A MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting March 14, 2017 OPEN SESSION MEETING City Hall - Third Floor Conference Room CALL TO ORDER by Mayor Gilbert at 6:06PM. ROLL CALL: Councilmen present: Mayor Pro Tem: Mayor: Staff members present: Paul Joiner Dan Karleskint Gabriel Hydrick Stan Nader Peter Gilbert Matthew Brower, City Manager Mona Ebrahimi, City Attorney Jennifer Hanson, Public Services Director Kurt Snyder, Fire Chief Ray Leftwich, City Engineer Doug Lee, Police Chief Matt Wheeler, Community Development Director Dia Gix, Acting City Clerk Various City employees, consultants and members of the public were also present. Boy Scout Troop 185 performed the Flag Ceremony. Scout John Lew led the Pledge of Allegiance. Bishop Cardinet with the Church of Jesus Christ of Latter Day Saints provided the Invocation. Mayor Gilbert announced that there was no action to report from Closed Session. Citizens Addressing the Council Larry Whitaker commended Council and Staff on handling the City s finances coming out of the Economic Downturn. Joanne Neft of Auburn expressed concern with the Homeless issue. Angie Rowland and Dave Howe of the Kilaga Springs Neighborhood thanked County officials, Council and Staff for their assistance in preventing the placement of a Sexually Violent Predator in the area. Presentations Councilman Hydrick announced that because his employer is John Adams Academy, he recused himself and left the room. Joseph Benson with the John Adams Academy presented a brief slide show regarding their future campus in the Lincoln area. Councilman Hydrick returned to the dias. Mayor Gilbert presented a Proclamation to Barbara Besana with Kids First, proclaiming April 2017 as Child Abuse Prevention Awareness Month.
2 Page 2 of 3 City Council, Public Finance Authority and Redevelopment Successor Agency Regular Meeting March 14, 2017 Mayor Gilbert recognized Sue Martin and other community members who organized and drove the effort to stop the placement of a Sexually Violent Predator in the area. Council then presented Certificates of Appreciation to Deputy District Attorney Gina Nargie and Placer County Sheriff s Detective Scott Alford for their participation in the effort. Boy Scout Troop 185 presented Thank You cards to the officials involved. Mayor Gilbert called for a moment of silence in honor of the recent passing of Councilman Paul Joiner s mother. Consent Agenda Items 10D and 10H were pulled from Consent. Motioned by Councilman Joiner and Seconded by Councilman Karleskint to approve the balance of the Consent Agenda. Unanimously approved by Council. Items approved were: 10.A) Approve Minutes of February 28, 2017 City Council meeting. (Scanlon) 10.B) Warrants - Adopt Resolution approving warrants of February 24, 2017 and March 3, (Scanlon) 10.C) 2017 Investment Policy - Adopt Resolution approving the 2017 Investment Policy (Ambrose) 10.E) Refuse Collection Truck Purchase - Adopt Resolution authorizing the City Manager to purchase one (1) Heil Liberty solid waste collection truck using a cooperative purchasing agreement with the National Joint Powers Association (NJPA) Contract # THC, in an amount not to exceed $309,923, from Solid Waste Enterprise Capital Replacement Fund 731. (Hanson) 10.F) Franchise Hauler Agreement - Adopt Resolution authorizing the City Manager to execute a non-exclusive Commercial Debris Hauler Franchise Agreement with Quality Construction Clean Up for a five-year term, effective March 15, 2017 through March 15, 2022.(Hanson) 10.G) Nicolaus Road Pump Station Modifications Project - Adopt Resolution ) authorizing the City Manager to approve two purchase orders with Xylem Water Solutions USA, Inc., and Tesco Controls, Inc. for the purchase of a pump system and pump motor controls, respectively, for the Nicolaus Road Pump Station Improvements Project in the amounts of $49,190 and $29,315 respectively (see Attachments A and B), and 2) approving plans and technical specifications and authorize the Engineering Department to proceed with the bidding process for construction of CIP 395 Nicolaus Road Pump Station Improvements Project.(Leftwich) 10.I) Downtown Waterline and Street Replacement Project - Adopt Resolution authorizing the City Manager to execute a Task Order with Bennett Engineering Services in the amount of $260,000 for professional engineering services for CIP 410 Downtown Waterline and Street Replacement Project located on A, B, C, D, 8th and 9th Streets. A budget augmentation in December 2016 allocated $260,000 for engineering design services for CIP 410. (Leftwich) 10.J) Joiner Parkway and Twelve Bridges Pavement Rehabilitation, CIP Adopt Resolution approving the plans and technical specifications, and authorize the Engineering Department to proceed with the bidding process for construction of CIP Joiner Parkway and Twelve Bridges Drive Pavement Rehabilitation, contingent on the receipt of Notice to Proceed from Caltrans. The Construction of this project is covered by Funds 223-Streets TDA and 298-RSTP Grant (note: RSTP grant funds are restricted for use on arterial and major collector roadways). (Leftwich) 10.K) 2x2x2 MEETINGS - Staff recommends that the City of Lincoln participate in periodic informal meetings with members of the City Councils' of Rocklin and Roseville. Staff further recommends that the Council designate the Mayor and Mayor Pro Tem to participate on Lincoln s behalf. (Brower)
3 Page 3 of 3 City Council, Public Finance Authority and Redevelopment Successor Agency Regular Meeting March 14, 2017 Item 10D 2016/17 Local Transportation Fund and State Transit Assistance Fund claims - Adopt Resolution to approve and authorize execution of fiscal year 2016/17 claims for Local Transportation Funds and State Transit Assistance Funds in the amount of $2,638,732 and a previously unclaimed portion of STA funding for fiscal year 2015/16 in the amount of $1,782 (Ambrose) was pulled for discussion by Resident Byron Chapman who asked how the funds would be used, to which Matt Brower and Jennifer Hanson responded. Motioned by Councilman Joiner and Seconded by Councilman Karleskint to approve. Unanimously approved by Council. Item 10H Annual Waterline Replacement - adopt Resolution authorizing the City Manager to execute a Task Order with Michael Baker International (Michael Baker) in the amount of $80,000 for professional engineering services for CIP 135 Annual Waterline Replacement Project located on H, I, J, 8th and 9th Streets. A budget augmentation in December 2016 allocated $80,000 for engineering design services for CIP 135 (Leftwich) was pulled at the request of Councilman Hydrick for a separate vote because his house was on one of the impacted streets. Motioned by Councilman Joiner and Seconded by Councilman Karleskint to approve. Approved by the following Roll Call Vote: Joiner Yes, Karleskint Yes, Nader Yes, Gilbert Yes, Hydrick Abstain. GENERAL BUSINESS Public Facilities Element Implementation Plan and Policies Staff report was provided by City Engineer Ray Leftwich. Following brief discussion it was Motioned by Councilman Nader and Seconded by Councilman Karleskint to adopt Resolution approving the amended Public Facilities Element (PFE) Implementation Plan and Policies. Unanimously approved by Council. INFORMATION ITEMS Letter Opposing Senate Bill 54 (Sanctuary Cities) Residents Dede Barnhart, Fred Barnhart and Robert Banka spoke against sending the Letter of Opposition to the Senate. Residents Dan Catania, Rich Hoffman, Larry Whitaker, Barbara Alexander, Todd Smith, Lena Lebosky, Lee Belsham, Joan Belsham, Nancy Whitaker, Debra Jackson and Frank Neves spoke in support of sending the letter. Byron Chapman requested that the letter be read aloud. Councilmen expressed that their primary opposition to SB54 was the loss of local control. Motioned by Councilman Nader and Seconded by Councilman Joiner to authorize the Mayor to sign and send the Letter of Opposition to the Senate and Governor. Unanimously approved by Council. Fire Services Shared Agreement - 6 month review presentation. Chief Kurt Snyder provided a summary of the 6 month review, stating that he will bring forward a proposal for some changes to the Shared Services Agreement at a future Council meeting. Meeting adjourned in memory of recently passed Kelsey Spoor at 8:22PM
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
45
46
47
48
49
50
51
52
53
54
55
56
57
58
59
60
61
62
63
64
65
66
67
68
69
Various City employees, consultants and members of the public were also present.
10A CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting August 22, 2017 OPEN SESSION MEETING City Hall - Third Floor Conference Room 1. CALL TO ORDER
More informationVarious City employees, consultants and members of the public were also present.
10A DRAFT MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting November 15, 2016 OPEN SESSION MEETING City Hall - Third Floor Conference Room
More informationREGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.
REGULAR MEETING CYPRESS CITY COUNCIL March 26, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:31 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. September 12, 2017
CITY OF PLACERVILLE CITY COUNCIL 5:30 P.M. CLOSED SESSION MINUTES Regular City Council Meeting September 12, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed
More informationAt this time, Deacon Tom Friel, Saint Jude s Church, gave the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:
2015 REORGANIZATION MEETING MINUTES FOR THE MAYOR AND COUNCIL MEETING, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY JANUARY 7, 2015 AT 7:30 PM Mayor Petillo
More informationJeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member
Regular Meeting Agenda September 18, 2012 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Jeremy B.
More informationTOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018
TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES August 28, 2018 CALL TO ORDER: Mayor Bishop called to order the regular session of the Apple Valley Town Council and the Successor
More informationCALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.
PLACENTIA CITY COUNCIL PLACENTIA REDEVELOPMENT AGENCY PLACENTIA INDUSTRIAL COMMERCIAL DEVELOPMENT AUTHORITY SPECIAL MEETING MINUTES EXECUTIVE SESSION May 17, 2011 6:00 p.m. City Council Chambers 401 E.
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. July 11, 2017
5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting July 11, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session
More informationCity of East Palo Alto ACTION MINUTES
City of East Palo Alto ACTION MINUTES CITY COUNCIL MEETING TUESDAY, January 20, 2015 CLOSED SESSION 6:30 P.M. CITY COUNCIL OPEN MEETING 7:30 P.M. EPA Government Center 2415 University Ave - First Floor
More informationBUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017
BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th
More informationCITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 12, 2017
CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 12, 2017 9/12/2017 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor Maria Davila called a Regular
More informationMINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012
MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012 CALL TO ORDER: Mayor Bash called the meeting to order at 7:00 p.m. ROLL CALL: PLEDGE OF ALLEGIANCE:
More informationRECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7
REGULAR MEETING OCTOBER 7, 7, 2013 After the Pledge of Allegiance to the Flag, a moment of silence was observed in memory of John Cherpak, former City Treasurer, the Regular Meeting of the City Council
More informationMINUTES OF THE CITY COUNCIL SPECIAL MEETING OF MAY 21, :30 p.m. Council Chamber (moved from Conference Room C)
COUNCIL MEMBERS: Mayor Brandt Grotte Deputy Mayor David Lim Council Member Maureen Freschet Council Member Jack Matthews Council Member Robert Ross CITY COUNCIL OF THE CITY OF SAN MATEO City Hall, 330
More informationThe Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular
BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular Session at 7:00
More informationREGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding.
Lincoln Park, Michigan March 7, 2016 REGULAR MEETING The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding. Pledge of Allegiance to the Flag Moment of Silence PRESENT: Councilpersons
More informationWATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m.
1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval
More informationCITY OF SANTA CLARITA City Council Regular Meeting
CITY OF SANTA CLARITA City Council Regular Meeting Joint Meeting with Board of Library Trustees Hereinafter the titles Mayor, Mayor Pro Tem, Councilmember, City Manager, City Attorney, and City Clerk may
More informationAGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA
AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA March 22, 2016 RECEPTION: Lakewood Celebrates... CALL TO ORDER 6:00 p.m. 7:30 p.m. INVOCATION: Monsignor Joseph
More informationCITY OF DUNWOODY March 22, 2010 CITY COUNCIL MEETING MINUTES
CITY OF DUNWOODY March 22, 2010 CITY COUNCIL MEETING MINUTES The Mayor and Council of the City of Dunwoody held a City Council Meeting on Monday, March 22, 2010. The Meeting was held in the City of Dunwoody
More informationMinutes 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 informationTOWN 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 informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018
5:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting August 28, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Closed Session
More informationMINUTES GARDEN GROVE CITY COUNCIL
MINUTES GARDEN GROVE CITY COUNCIL A Regular Meeting of the City Council of the City of Garden Grove was called to order in the Council Chamber of the Community Meeting Center, 11300 Stanford Avenue, on
More informationDRAFT COPY- NOT APPROVED CITY OF RADCLIFF 411 West Lincoln Trail Blvd Radcliff, Kentucky June 19, 2012
DRAFT COPY- NOT APPROVED CITY OF RADCLIFF 411 West Lincoln Trail Blvd Radcliff, Kentucky 40160 June 19, 2012 The regular meeting of the Radcliff City Council was convened at 6:30 p.m., Tuesday, June 19,
More informationREGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.
REGULAR MEETING CYPRESS CITY COUNCIL October 22, 2018 6:00 P.M. A regular meeting of the Cypress City Council was called to order at 6:00 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,
More informationGULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA
GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA 1. ROLL CALL MONDAY, MAY 1, 2017 REGULAR MEETING, 6:00 P.M. COUNCIL CHAMBERS 2. APPROVAL OF MINUTES: April 17, 2017, Regular Council Minutes April 26, 2017,
More informationMinutes Lakewood City Council Regular Meeting held July 13, 2004
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:32 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationCity of Mesquite, Texas
Tuesday, 4:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor Stan Pickett and Councilmembers Bruce Archer, Jeff Casper, Bill Porter, Dan Aleman, Greg Noschese and Dennis Tarpley,
More informationCITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida
CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared
More informationCITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019 The City of Signal Hill appreciates your attendance.
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017
5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting June 13, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session
More informationMinutes Lakewood City Council Regular Meeting held July 25, 2006
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Van Nostran in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting September 28, 2010
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 28, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:45 P.M. Closed Session 6:45 P.M. Redevelopment
More informationCITY COUNCIL & REDEVELOPMENT AGENCY
CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, November 9, 2010 A Regular Meeting of the City Council and Redevelopment Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons
More informationCITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006
6:45 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting April 11, 2006 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 P.M. Closed Session
More informationCITY OF WINTER GARDEN
CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at
More informationTOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017
TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 12, 2017 CALL TO ORDER: Mayor Nassif called to order the regular session of the Apple Valley Town Council and the Successor
More informationScott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member
Regular Meeting Agenda May 21, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W. Nelson
More informationTOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES October 24, 2017
TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES October 24, 2017 CALL TO ORDER: Mayor Nassif called to order the regular session of the Apple Valley Town Council and the Successor
More informationMinutes Lakewood City Council Regular Meeting held April 25, 2017
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationAUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.
AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA 95603 September 26, 2016 Regular Session 6:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE MAYOR
More informationTo view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES
To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 6,
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017
5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 23, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session
More informationMINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.
ITEM 10.G. MINUTES OF THE MOORPARK CITY COUNCIL Moorpark, California June 1, 2016 1. CALL TO ORDER: Mayor Parvin called the meeting to order at 6:38 p.m. 2. PLEDGE OF ALLEGIANCE: Finance Director, Ron
More informationBOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL May 9, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman
More informationThe invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang
Minutes of Regular City Council Meeting held Monday, April 16, 2018, at 7:00 P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation
More informationCITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California
REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Garcia called the Regular Meeting of the City Council of the City of Aliso Viejo
More informationMINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING
MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING CLOSED SESSION: Listed at the end of the Minutes. 10/15/2013 03 BUSINESS SESSION: Mayor Taylor called the Regular Meeting of the
More informationREGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding
Lincoln Park, Michigan June 16, 2014 REGULAR MEETING The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding Pledge of Allegiance to the Flag Invocation by Reverend Patrick Bossio,
More informationMINUTES BALDWIN PARK CITY COUNCIL REGULAR MEETING OCTOBER 19, 2016, 7:00 P.M. COUNCIL CHAMBER E. Pacific Avenue, Baldwin Park, 91706
MINUTES BALDWIN PARK CITY COUNCIL REGULAR MEETING OCTOBER 19, 2016, 7:00 P.M. COUNCIL CHAMBER - 14403 E. Pacific Avenue, Baldwin Park, 91706 These minutes are presented in Agenda order. Various announcements
More informationMayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper
Page 1 of 6 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, JANUARY 24, 2017, BEGINNING AT 7:00 P.M. AT LOS ALTOS CITY HALL, 1 NORTH SAN ANTONIO ROAD, LOS
More informationThe invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang
Minutes of Regular City Council Meeting held, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation was given by Council
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014
5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session
More informationA. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance.
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE January 26, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 13, 2008
6:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 13, 2008 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:30 P.M. Closed Session
More informationMinutes Lakewood City Council Regular Meeting held May 8, 2001
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wagner in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationBOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A
BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th
More informationCITY OF PORT REPUBLIC 6:30 p.m. April 10, 2012 REGULAR CITY COUNCIL MEETING
CITY OF PORT REPUBLIC 6:30 p.m. REGULAR CITY COUNCIL MEETING Adequate notice of this meeting was given as required by the Open Public Meetings Act. On the motion of Council President Rummler, seconded
More informationBUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM
AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION
More informationPRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, :30 P.M.
PRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, 2010 3:30 P.M. City Hall Council Chambers 955 School Street (The Preliminary
More informationMINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1
MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1 THE MARCH 13, 2013 REGULAR TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:32 PM BY THE MAYOR, ROBERT J. CRITELLI, JR. NOTICE
More informationCITY OF YORBA LINDA. Land of Gracious Living
CITY OF YORBA LINDA Land of Gracious Living CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT AGENCY JOINT MEETING MINUTES November 21, 2017 CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA
More informationMinutes Lakewood City Council Adjourned Regular Meeting held May 7, 2002
Minutes Lakewood City Council Adjourned Regular Meeting held MEETING WAS CALLED TO ORDER at 6:30 p.m. by Mayor Van Nostran in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California.
More informationTOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016
TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer followed
More informationThe invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton. The Pledge of Allegiance was led by the Girl Scout Troop 5023.
MINUTES OF A REGULAR MEETING OF THE CERRITOS CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE CERRITOS REDEVELOPMENT AGENCY HELD ON JULY 9, 2015 IN THE COUNCIL CHAMBERS AT CERRITOS CITY HALL, 18125 BLOOMFIELD
More informationLINDSBORG CITY COUNCIL. March 6, 2006 Minutes. 7:00 p.m.
LINDSBORG CITY COUNCIL March 6, 2006 Minutes 7:00 p.m. Members Present Ken Branch, Gary Shogren, Lloyd Rohr, Bill Taylor, Rick Martin, Brad Howe, Betty Nelson, Becky Anderson & John Magnuson Absent none
More informationSUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, :00 p.m.
SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, 2018 6:00 p.m. Meeting was called to order at 6:00 p.m. by Mayor Stafford. Roll call of Councilmembers present: Brian Wilson, Joseph Franco, Brian
More informationREGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY
REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY CITY Denotes City Council Agenda items BFA Denotes Bellflower Financing Authority items MONDAY, SEPTEMBER 24, 2018, 5:30
More informationRESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes
The Regular Meeting of the Beekman Town Board was called to order at 7:02PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA
More informationSPARKS CITY COUNCIL MEETING MINUTES 2:00 P.M., Tuesday, May 26, 2015 City Council Chambers, Legislative Building, 745 Fourth Street, Sparks, Nevada
MAYOR Geno Martini CITY COUNCIL Julia Ratti, Ward I Ed Lawson, Ward II Ron Smith, Ward III Charlene Bybee, Ward IV Ron Schmitt, Ward V CITY ATTORNEY Chet Adams SPARKS CITY COUNCIL MEETING MINUTES 2:00
More informationApril 14, 2014 TOWN OF PENDLETON
TOWN OF PENDLETON A regular meeting of the Town Board of the Town of Pendleton held at the Town Hall, 6570 Campbell Blvd. Pendleton, N.Y. on the 14 th day April 2014 at 8:00 P.M. Supervisor Riester called
More informationQUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MAY 24, 2012 Minutes
QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF MAY 24, 2012 Minutes The meeting of the Board of Governors, held in the Hart Board Room, Room 106, Saville Hall, 24 Saville Avenue, Quincy, Massachusetts, was
More informationREGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.
REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,
More informationCity of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM
CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 10, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:04 p.m. ROLL
More informationCITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA
CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA August 14, 2017 Council Chambers 750 Bellevue Road Atwater, California CALL TO ORDER:
More informationA Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.
City Council Work Session March 28, 2017 A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council
More informationCity of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM
CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 3, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:06 p.m. ROLL
More informationMayor Herndon presented a proclamation to Ms. Becky Davis, with the Alabama Organ Center for Donate Life Month.
The regular meeting of the Northport City Council convened at 6:00 p.m. on April 18, 2016, at the Northport City Hall, located at 3500 McFarland Blvd. The invocation was offered by Rev. Byron Fair, Associate
More informationHonorary Proclamation Declaring April 2014 as Month of the Child and Child Abuse Prevention Month.
ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, MARCH 25, 2014 COUNCIL CHAMBERS, 215 EAST BRANCH STREET ARROYO GRANDE, CALIFORNIA 1. CALL TO ORDER Mayor Ferrara called the Regular City Council
More informationFebruary 2, 2015, MB#30
TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,
More informationAt this time, Father Vidal, Saint Jude s Church, will give the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:
2017 REORGANIZATION MEETING AGENDA FOR THE MAYOR AND COUNCIL MEETING, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY JANUARY 4, 2017 AT 7:30 PM Mayor Francis
More informationGULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA
GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA 1. ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE 2. APPROVAL OF MINUTES February 6, 2017, Regular Meeting Minutes February 6, 2017, Community Redevelopment
More informationCOMMISSIONERS ABSENT:
REGULAR BUSINESS MEETING OF MARCH 7, 2016 Page 49 A business meeting of the Kalamazoo City Commission was held on Monday, March 7, 2016 at 7:00 p.m. in the City Commission Chambers at City Hall, 241 W.
More informationCITY COUNCIL COMMUNITY REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT WATER DISTRICT AGENDAS
CITY COUNCIL COMMUNITY REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT WATER DISTRICT AGENDAS Regular Meetings 1 st and 3 rd Tuesday Date: November 1, 2011 Time: 6:00 P.M. (Closed Session) 6:30 P.M. (Regular
More informationMinutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.
Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Mayor Ling called the meeting to order and the Pledge of Allegiance was recited.
More informationMinutes of Regular Meeting
Minutes of Regular Meeting The City Council City of Dripping Springs A Regular Meeting of the City Council of City of Dripping Springs was held Tuesday, November 12, 2013, beginning at 5:30 PM in the 511
More informationWard 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 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 Kevin Anderson Ward 5 Fred Burson Ward 6 Gaile H. Anthony
More informationMINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall
MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on October 12, 2018.) 1. CALL TO ORDER
More informationWard 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 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 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile
More informationApril 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.
April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S APRIL 12, 2005, 9:00 a.m. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.
More informationAssociate in Ministry, Carla Vanatta, of Salem Lutheran Church gave the invocation.
SYCAMORE CITY COUNCIL REGULAR MEETING MINUTES OF OCTOBER 3, 2016 ROLL CALL Mayor Ken Mundy called the meeting to order at 7:00 p.m. and City Clerk Candy Smith called the roll. Those Alderpersons present
More informationMinutes Lakewood City Council Regular Meeting held April 14, 2015
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationAGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012
AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY Regular Meeting May 15, 2012 11:30 A.M. El Centro City Hall, Conference Room A, 1275 Main Street, El Centro,
More informationMinutes Lakewood City Council Regular Meeting held June 14, 2016
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationMINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF GULF BREEZE, FLORIDA
The 1,327 th Regular Meeting of the Gulf Breeze City Council, Gulf Breeze, Florida, was held at Gulf Breeze City Hall on Monday, October 2, 2017, at 6:00 p.m. ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE:
More informationA Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.
City Council Work Session August 14, 2018 A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council
More informationMinutes Lakewood City Council Regular Meeting held October 25, 2016
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationCITY OF HAZELWOOD REGULAR COUNCIL MEETING DECEMBER 6, 2017
CITY OF HAZELWOOD REGULAR COUNCIL MEETING DECEMBER 6, 2017 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, December
More information