Brent Koops led the assembly in the Pledge of Allegiance.

Size: px
Start display at page:

Download "Brent Koops led the assembly in the Pledge of Allegiance."

Transcription

1 G CROWING TOGE11 BELLFL0 MINUTES CITY OF BELLFLOWER Civic Center Drive Bellflower, California ( 562) ADJOURNED REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND CITY COUNCIL ACTING ON BEHALF OF THE SUCCESSOR AGENCY TO THE DISSOLVED BELLFLOWER REDEVELOPMENT AGENCY CITY Denotes City Council Agenda items SA Denotes Successor Agency items CC/ SA] Denotes City Council and Successor Agency items MONDAY, APRIL 24, 2017, 5: 00 P. M. - CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS 1 CaII to Order Mayor Schnablegger called the Adjourned Regular City Council Meeting to order at 5: 06 p. m. in the Green Room at City Hall to conduct the Outgoing Mayor's Ceremony. 2 Roll Call Without objection, Mayor Schnablegger requested that the record following members of the City Council in Attendance: reflect the Mayor Ron Schnablegger Mayor Pro Tem Ray Dunton Council Member Juan Garza Council Member Dan Koops Council Member Sonny R. Santa Ines 3 Invocation Jared Koops offered the Invocation. 4 Pledge of Allegiance Brent Koops led the assembly in the Pledge of Allegiance. Page 1 of 17

2 Item No. 5 Page 2 of 17 5 Presentations to Outgoing Mayor Dan Koops Mayor Schnablegger enumerated the accomplishments during Council Member Ygg entitled Koops' term as Mayor and introduced a themed video e Outstanding in family. inkoops " His Field" tribute to Council Member from friends and Mayor Schnablegger acknowledged the attendance of former Mayor Joe Cvetko. y Mayor Schnablegger introduced Council Member Koops' wife ( Judy) and Y presented her with a bouquet of roses in recognition of her help throughout her husband' s term and support as Mayor. Mayor Schnablegger also introduced Council Member Koops' three sons ( Jared, Brent, and Travis), and Travis' wife Kiersten with their two children ( Savannah and Austin). Mayor Schnablegger introduced the Commissioners in attendance: Planning Y Commissioners Wayne Brown, George Franzen, and Victor Sanchez; Parks Recreation Commissioner Bob Snow; and Public Safety Commissioner Larry Wehage. Mayor Schnablegger acknowledged the attendance of Bellflower Unified School Y District Superintendent Brian Jacobs and School Board President Sue ElHessen. The following presentations were made to Mayor Dan Koops in recognition of his leadership and contributions to the community during as Mayor. At the request of Y outgoing his term Mayor Dan Koops, all of the books presented will be donated in his name to the Ramona Elementary School Library. Representing Congresswoman Lucille Roybal-Allard, Senior Advisor Kim p g g Tachikichin presented a Certificate of Recognition. Representing Congresswoman Linda Sanchez, Field Representative Steven p g g Nagy presented a Certificate of Recognition. Representing Assembly Member Cristina Garcia, Field Representative Edgar Estrada presented a Certificate of Recognition. Representing Senator Tony Mendoza, District Representative Aldo Ramirez p g presented a Certificate of Recognition. RepresentingCity the of Lakewood, Mayor Diane DuBois presented a Certificate of Recognition and stated that the following books have been ordered to be donated to the Ramona Elementary School Library: Raising Dragons, Spaghetti in a Hot Dog Bun, and The Wonderful Things You Will Be.

3 Item No. 5 Page 3 of 17 5 Presentations to Outgoing Mayor Dan Koops - Continued Representing Cityof Cerritos, Council Member Jim Edwards presented a p g Certificate of Recognition and stated that the following books have been ordered to be donated to the Ramona Elementary School Library: Pete the Cat Rocking in My School Shoes, Pete the Cat Storybook Collection, Spaghetti in a Hot Dog Bun, The Night Before First Grade, and The Girl Who Never Made Mistakes. Representing Cityof Downey, Mayor Pro Tem Sean Ashton presented a gift card p g to Barnes and Noble Bookstore for the purchase of books to be donated to the Ramona Elementary School Library. Representing Los Angeles County Sheriff's Department, Commander Keith p g Swensson, Lieutenant Rick Harpham, and Lieutenant Tim Milliman presented a Certificate of Recognition on behalf of Sheriff Jim McDonnell. Mayor Schnablegger recognized all Los Angeles County Department Personnel and anyone who has served in the military outstanding service. Sheriff's and Fire for their Representing Mayor Koops' Commissioners, Commissioners George Franzen, Ken Glenn, Bob Snow, and Larry Wehage presented a tractor fan and the followingbooks to be donated to the Ramona Elementary School Library: The Did That?, The Wonderful Things You Will Be ( two Dot, What If Everybody copies), The Night Before First Grade, and The Girl Who Never Made Mistakes. Bellflower Unified School District, Superintendent Brian Jacobs, Representing School Board President Sue ElHessen, and Board Vice President Laura Sanchez -Ramirez presented a Certificate of Recognition and three books to be donated to the Ramona Elementary School Library, including Princess. Representingp g The Paperback the Bellflower Chamber of Commerce, President Dan Stepanian presented the following books to be donated to the Ramona Elementary School Library: The Night Before First Grade, The Paper Bag Things You Will Be, and Too Many Carrots. Princess, The Wonderful Representing the Bellflower Kiwanis Club, President Jeff Jones stated that four p g books have been ordered to be donated to the Ramona Elementary School Library. Representingp g Soroptimist International Bellflower, MaryAnne Wotring presented the following books to be donated to the Ramona Elementary School Library: The Girl Who Never Made Mistakes, Chrysanthemum, The Paper Bag Princess, and Pete the Cat Storybook Collection.

4 presentedjacket with Bellflower City Council Minutes Item No. 5 Page 4 of 17 5 Presentations tooutgoing oin Mayor Dan Koops - Continued Representing the Women' s Club of Bellflower, Kristina Fruneaux and Shirley p bookselementary to be donated to the Ramona Myers presented the following Carrots, The Girl Who Never Made Mistakes, and Give ys School Library: Too Many Please A Chance. Myers presented the Friends of the Library, Representing the Bellflower ry p to the Ramona Elementary School Library: The following books to be donated Before Kindergarten, The Night Before First Night Before Preschool, The Night g at You Will Be Chrysanthemum, and Pete the C Grade, The Wonderful Things Storybook Collection. Lions, Rose Lokaypresented the following books Representingp Bellflower Family to be donated to the Ramona Elementary School Library: The Paper Bag Princess, Chrysanthemum, and The Wonderful Things You Will Be. Mayor Schnablegger acknowledgedd the Teen Princesses Megan Huckins and Desiree Reyes. attendance of Miss Bellflower Court presented a gift box with the following Former Mayor Maurice Mike" Mike Bassard ymenta books to be donated to the Ramona Elementary School Alligators All Library: Around an Alphabet, Chicken Soup With Rice, One Was Johnny A Counting CautionaryIf Tale, If You Give a Mouse a Cookie, You Give Book, Pierre A a Dog a Donut, If You Give Pig a Pancake, If You Take a Mouse to S If You Give a Pig a Party. Municipal Water Commissioner John Butts presented Mayor Koops with a personalized " DK" cattle branding iron. presented a gift President Angie Ratimaker Representing Bellflower Civic Chorusg p card to Barnes and Noble Bookstore for the purchase of books to be donated to the Ramona Elementary School Library. Hollywood Sports Park, Robin Snow, President Dennis Bukowski, Representing p' io presented the following books to be and Vice President Giovani DD' Edigio donated to the Ramona ElementarySchool Library: The Paper Bag Princess 25th Anniversary When So hie Gets Angry Really, Really Angry. Edition) andsophie Supervisor Janice Hahn, Deputy Lynda Johnson Representing L.A. County p thanked Mayor Koops for his service and stated that a personalized scroll from recognition has been ordered. Supervisor Janice Hahn of and contributions to the City of Bellflower during In recognition of his commitment 59th presented term as the Mayor, Mayor Schnablegger Council Member Koops' Mayor Pro Tem Member Koops with his Gavel Plaque, y Council personalized Dunton presented him with a framed caricature, Council Member Juan Garza him with a personalized Council Member Sonny R. Santa Ines his term as Mayor. commemorating the City of Bellflower logo; and presented him with a Scrapbook anda

5 Item No. 5 Page 5 of 17 5 Presentations to Outgoing Mayor Dan Koops - Continued Council Member Koops thanked everyone for all the gifts; recounted his School where he attended school as a child; memories of Ramona Elementary thanked the City of Bellflower staff and introduced the Department Heads, City Attorney, Administration staff, Building Official, and City Manager; reflected on the retirement of long- time employees and the passing of Public Works employee Brad Norman in the past year; reflected on the 2017 Election campaign; provided details relative to new City projects anticipated to be completed in the near future; introduced hisg randchildren; expressed gratitude to his friends, family, and all in attendance. At the conclusion of the Outgoing Mayor's Ceremony, Mayor Schnablegger invited everyone to join Council Member Koops for light refreshments on the second floor balcony. Recess: Without objection, Mayor Schnablegger recessed the meeting at 6: 29 p. m., announcing that the City Council Meeting will reconvene in the Council Chambers at 7: 00 p. m., or as soon thereafter as possible, to conduct the business portion of the meeting. Reconvened: Mayor Schnablegger reconvened the Adjourned Regular City Council Meeting in the Council Chambers at 7: 03 p. m. and announced the Invocation and Pledge of Allegiance were conducted earlier during the Outgoing Mayor' s Ceremony. Without objection, Mayor Schnablegger requested that the record following members of the City Council in Attendance: Mayor Ron Schnablegger Mayor Pro Tem Ray Dunton Council Member Juan Garza Council Member Dan Koops Council Member Sonny R. Santa Ines reflect the Staff Participants: Jeffrey L. Stewart, City Manager Karl H. Berger, City Attorney Mayra Ochiqui, City Clerk Tae G. Rhee, Director of Finance Len Gorecki, Director of Public Works Art Bashmakian, Director of Planning and Building Services Jim DellaLonga, Director of Economic Development Stephen L. Patterson, Building Official Human Resources Manager, Susan Crumly Lidia Chavaque, Executive Assistant

6 Item No. 6- A Page 6 of A City Council Announcements Mayor Schnablegger provided details relative to the Economic Development Y Department teaming up with the Chamber of Commerce to recognize the City' s small business community during National Small Business Week from April 30 - May 6, Mayor Pro Tem Dunton provided details relative to the National Drug Take Back of Bellflower and the Los Day on Saturday, April 29, 2017, hosted by the City Angeles County Sheriff's Department. Council Member Koops provided details relative to the Annual Miss Bellflower and Miss Teen Bellflower pageant scheduled for Saturday, William and Jane Bristol Civic Auditorium. April 29, 2017, in the Council Member Garza provided details relative to the Bellflower Assistance Program. Small Business Council Member Santa Ines provided details relative to an informational presentation titled " Keep Out Zika" provided by the Greater Los Angeles County Vector Control in conjunction with the City of Bellflower scheduled for Tuesday, May 30, 2017, at the Simms Park Auditorium. 7 Public Comments Josh Murray, Clifton M. Brakensiek Library, reviewed upcoming Library programs/events. Robin Snow congratulated Mayor Ron Schnablegger and Council Member Dan Koops on a wonderful Outgoing Mayor's Ceremony. 8-A Consideration and possible action to 1) conduct a public hearing to consider a) adopting a resolution approving a Comprehensive Fee Schedule which includes new and modified fees for specified services reflecting the City' s actual costs; and b) adopting a resolution adjusting development impact fees for public facilities and park facilities ( Continued from March 27, 2017); and 2) introduce an ordinance to amend various sections of the Bellflower Municipal Code relative to miscellaneous fees. CITY] Resolution No A Resolution adopting a Comprehensive Fee Schedule to recover costs incurred from various public services providing and superseding Resolution No ; Resolution No A Resolution adopting adjusted development impact fees for public facilities and park facilities in accordance with Chapters and of the Bellflower Municipal Code; and Ordinance No An Ordinance amending various sections of the Bellflower Municipal Code (" BMC") to allow establishing miscellaneous fees by City Council Resolution. City Manager Stewart introduced the item.

7 Item No. 8- A Page 7 of A Consideration and possible action to 1) conduct a public hearing to consider a) adopting a resolution approving a Comprehensive Fee Schedule which includes new and modified fees for specified services City' ' s actual costs; and b) adopting a resolution adjusting reflecting developmentimpact fees for public facilities and park facilities ( Continued from March 27, 2017); and 2) introduce an ordinance to amend various sections of the Bellflower Municipal Code relative to miscellaneous fees Continued Director of Finance provided a PowerPoint presentation of the Staff Report and requested that the record reflect corrections to Section 9 of Ordinance No to read as follows: 1) Correction to SECTION 9, BMC ( A)( 1): " Annual license fees for For carrying passengers for hire in any motor City, with one an annual license fee of one hundred thirteen dollars ($ ) for the first vehicle and another annual fee of eleven dollars ($11. 00) for each additional vehicle." vehicle in the 2) Correction to SECTION 9, BMC ( B): Taxicab Drivers. Each taxicab driver shall must pay an annual taxicab operator's license fee in the sum of twenty-eight dollars ($28. 00) as to the first year such taxicab driver' s permit is issued. Thereafter an annual renewal fee of five dollars ($5. 00) shall be paid. 3) Clarification throughout Ordinance No. 1336: Except as otherwise provided by applicable law, all fees applicable to this chapter, excluding business license taxes and fees, will be established by city council resolution. Such charges will be determined by the department and be based on the actual cost incurred by the city in p services. Such service charges will include, without providing limitation, charges for labor, supervision, overhead, administration and the use of any and all city equipment, and supplies." Director Rhee, City Manager Stewart, Building Official Patterson, City Clerk Ochiqui, Director of Planning and Building Services Bashmakian, Director of Public Works Gorecki, and City Attorney Berger responded to Council Members' questions. It was moved by Council Member Santa Ines, seconded by Council Member Koops, and carried without objection, to re -open the public hearing.

8 Item No. 8- A Page 8 of A Considerationpossible and action to 1) conduct a public hearing to consider a) adopting a resolution approving a Comprehensive Fee Schedule which includes new and modified fees for specified services reflecting the City' y s actual costs; and b) adopting a resolution adjusting developmentimpactpublic fees for facilities and park facilities ( Continued March 27, 2017 ; and 2) introduce an ordinance to amend various from ) sections of the Bellflower Municipal Code relative to miscellaneous fees Continued Relative to Fee No. 11 ( Page 47; Section N. Public Works Fees) of the Comprehensive Fee Schedule, Julia Emmerson of Southern California Gas Company requested1) that the fees be assessed at the beginning of a project instead of at the end because it makes it difficult to budget cost for a project; and that the entrydescri description be amended to clarify that the requirement for a separate legal instrument when an encroachment permit goes beyond 90 days does not apply to public utilities. In response to Ms. Emerson' s comments relative to the timing of when the fees are assessed, Director of Public Works Gorecki stated that his office would work with the public utilities in this regard. In response to Ms. Emmerson' s comments regarding Fee No. 11 ( Page 47; Section N. Public Works Fees) of the Comprehensive Fee Schedule, City Attorney Berger stated that the description of the fee was amended to add the following language: Ian exempt from this requirement." e: " Public utilities with a franchise agreement with the City are At the request of Mayor Pro Tem Dunton, Director of Planning and Building Services Bashmakian stated that he would look into whether City Ventures had already paid Park Fees for the project on Artesia Boulevard. There being no one else wishingto present public testimony, it was moved by Council Member Santa Ines, seconded by Council Member Koops, and carried without objection, to close the public hearing. Mayor Pro Tem Dunton read by title Ordinance No It was moved byma Mayor Pro Tem Dunton, seconded by Council Member Garza, and unanimouslyby carried the following roll call vote, to 1) Amend Resolution No to reflect the change to Fee No. 11, as stated above; 2) Adopt Resolution No , as amended, and Resolution No ; 3) Amend Ordinance No to reflect corrections to Section 9, as stated above; 4) Read by title only, waive further reading, and introduce Ordinance No. 1336, as amended: AYES: Council Members Garza, Koops, Santa Ines, Dunton, and Mayor Schnablegger

9 Item No. 9 Page 9 of 17 9 Ordinances and Resolutions for Consideration None 10-A Consideration and possible action to authorize the City Manager to execute an agreement with Thank God Goodness It's Sofia ( TGIS) for catering and concession services at the proposed Bellflower Events Center and Fire Museum. [ CITY] Director of Parks and Recreation Mellana 1) presented the Staff Report; and Manager Stover responded to Council 2) along with Assistant to the City Members' questions. George Marinos and Sofia Riley, Co -Owners and Operators of TGIS, introduced themselves, gave an overview and background of their catering company, and responded to Council Members' questions. For the record, at the request of Mayor Schnablegger, City Attorney Berger advised him that his property conflict for him with this item and he did not need at Bellflower Boulevard did not present a to recuse himself. Followingdiscussion, it was moved by Council Member Garza, seconded by Council Member Koops, and unanimously carried roll call vote, to by the following authorize City Manager to execute a catering approved by the City Attorney: agreement with TGIS, in a form AYES: Council Members Garza, Koops, Santa Ines, Dunton, and Mayor Schnablegger 10- B Consideration and possible action to ratify the 2017 Mayor's Appointments. CITY] City Manager Stewart introduced the item. It was moved by Council Member Dunton, seconded by Council Member Santa Mayor Schnablegger's Ines, and carried by the following roll call vote to ratify associated organizations: 2017 Mayor's Appointments to the various City - AYES: Council Members Garza, Koops, Santa Ines, Dunton, and Mayor Schnablegger 10- C Consideration and possible action to approve the City Council appointments to the Planning Commission, Public Safety Commission, Parks & Recreation Commission, Municipal Water Commission, and the Town Center Design Review Committee. [ CITY] City Manager Stewart 1) provided a brief overview of the Staff Report; and 2) alongcity with Clerk Ochiqui and Director of Public Works Gorecki responded to Council Members' questions. Council to discuss the Without objection, it was the consensus of the City app ointments/ reappointments to the Municipal Water Commission separately.

10 Bellflower City Council Minutes Item No. 10- C Page 10 of 17 possible action to approve the City Council 10- C Consideration and - Commission, the PlanningCommission, Public Safety, appointments to ion Parks & Recreation Commission, Municipal Water Commiss, Town Center Designg Review Committee - Continued and the For the record, Mayor Pro Tem Dunton stated his reappointment of Mitch Haack to the Parks and Recreation Commission. For the record, Mayor Schnableggerer stated his reappointment of Larry the Parks and Recreation Commission. For the record Council Myers to Member Koops stated his reappointments of George Franzen to the Planning Commission, Larry Wehage to the Public Safety Commission, and Bob Snow to the Parks and Recreation Commission. reappointments of Victor Member Garza stated his For the record, Council Planning Commission, Trautman to the Public Sanchez to the g Jerry Commission, and Alex Munoz to the Parks and Recreation Commission. Safety For the record, Council Member Santa Ines stated his reappointment of James Blankenship to the Parks and Recreation Commission. Member Koops, Tem Dunton, seconded by Council It was moved by Mayor Pro without objection to approve each Council Member's reappointments and carried 1 Commission, and Parks and Commission, Public the Plannin g Safety Recreation Commission. was moved bymayor y Pro Tem Dunton, seconded Following lengthy discussion, itcall by Council Member Garza, and unanimously carried by the following roll vote, to dissolve the Municipal Water Commission: AYES: Council Members Garza, Koops, Santa Ines, Dunton, and Mayor Schnablegger For the record, Council Member Garza requested the ents with regard to the Town Center Design Review appointments/ reappointments g Committee ( TCDRC) opportunity allow an be continued to the next City Council Meeting to interest to Ms. to speak withtaryn Collins who submitted a letter of serve on the Committee. For the record, Mayor Pro Tem Dunton requested the continued with regard to the TCDRC be to the next appointments/ reappointments g City Council Meeting to allow additional time to consider the role of the Committee. moved bycouncil Member Santa Ines, seconded by discussion, it was Following call vote, to Garza, and unanimously carried by the following Council Member roll Design Review g appointments/ reappointments to the Town Center D continue the app Commission to the May 8, 2017, City Council Meeting: AYES: Council Members Garza, Koops, Santa Ines, Dunton, and Mayor Schnablegger

11 Item No. 11 Page 11 of Consent Calendar For the record, 1) Mayor Pro Tem Dunton announced that he would recuse himself from Item 11-0 (Architectural and engineering design services for Ricci' s Restaurant) as he owns property within 500 feet of the subject property; 2) Council Member Koops announced that he would recuse himself from Item 11- J ( Grant funds for the construction of the Trabuco Butterfly Garden) and Item 11- K ( Relinquishment of Lakewood Boulevard) as he owns properties within 500 feet of the subject properties; 3) Mayor Schnablegger announced that he would recuse himself from Item 11- G ( 2017 Firework Permits) as he is the Fireworks Chairman for the Kiwanis Club; 4) without objection, Council Member Santa Ines requested that Item 11- K ( Relinquishment of Lakewood Boulevard) and Item 11- R (` Stop' control on Felson Street at Carpintero Avenue) be pulled consideration; and from the Consent Calendar for separate 5) without objection, Council Member Garza requested that Item 11- K ( Relinquishment of Lakewood Boulevard) and Item 11- Q ( Agreement with Keenan & Associates) be pulled from the Consent Calendar for separate consideration. Noting the aforementioned recusals and the removal of Items 11- K, 11- Q, and 11- R for separate consideration, it was moved by Council Member Garza, seconded by Council Member Koops, and. unanimously carried by the following roll call vote, to approve the balance of the actions stipulated on the following Consent Calendar items: AYES: Council Members Garza, Koops, Santa Ines, Dunton, and Mayor Schnablegger A Consideration and possible action to receive and file denial of a claim submitted by Long Beach Public Transportation for Bruce Campbell. [ CITY1 Action: Received and filed denial of claim submitted by Long Transportation for Bruce Campbell. Beach Public B Consideration and possible action to receive and file denial of a claim submitted by Bruce Campbell. [ CITY] Action: Received and filed denial of a claim submitted by Bruce Campbell. C Consideration and possible action to receive and file denial of a claim submitted by Nilton Alvarado. [ CITY] Action: Received and filed denial of a claim submitted by Nilton Alvarado.

12 Bellflower City Council Minutes Item No. 11 Page 12 of Consent Calendar - Continued D E action to adopt Resolution No A Consideration and possible p - to Director of Public Safety, or designee, Resolution authorizing the district at remove a portion - of thepermit parking beginning east to Somerset Boulevard and continuing Somerset nice Code accordance with Bellflower Municipal Boulevard, in Chapter [ CITY] the California n is exempt from the CEQA: This Resolution requirements of p21000, et seq.; Quality Act( PubUc Resources Code Environmental Regulations Title 14, GuidelinesCode CEQA") and CEQA Guidel ( California( itrules and procedures to clarify iartfy 15000, et seq.) because establishes policies and practices related to vehicle parking regulations, does exitinge g p result in a specific project which could commitment not involve to a any p environment, and constitutes impact on the significant physical potentially ct or administrative activity that will not result in dire organizational or Y an g indirect physical changes in the environment. Action: Adopted Resolution No action to authorize the Director of Public Consideration and possible - at install red curb parking restrictions Works, or designee, to Belmont Street (C. E. # 17-08). [ CITY] 9846 ks or desi nee, to install the Action: Authorized the Director of Public Wor, g red curb parking restrictions at 9846 Belmont Street. to receive and file Agreement File- Consideration and possible action Arcon Fapproved bythe City Attorney, with No , in a form ineerin Inc.( Arcon), for on- call structural eng g Structural Engineers,, G H services. [ CITY] Agreement File No , in a form approved pp and filed A Action: Received g by the City Attorney. Consideration and possible action Permits. [ CITY] to approve Action: Approved fourteen ( 14) Fireworks Permits. the 2017 Firework action to receive and file Memorandum Consideration and possible No with the Los Angeles County of Understanding Filecollecting and Tra ns ortation Authority ( LACMTA) for cg reporting data for the National Transit Database for Report Year [ CITY] File No Action: Received and filed Memorandum of Understanding with the LACMTA. action to receive and file Letter of Consideration and possible Empire t File No. 521 with Extension of Agreement Route and Transportation Services for Fixed Transportation, Inc., for ices through June 30, [ CITY] Dial -A -Ride services Agreement File No. 521 Action: Received and filed Letter of Extension ofg with Empire p Transportation Transportation, Inc., forp Route and Dial -A -Ride services through June 30, Services for fixed

13 Item No. 11 Page 13 of Consent Calendar - Continued J K [ L M N Consideration and possible action to Adopt Resolution No A Resolution authorizing the City Manager to apply for, receive, and appropriate grant funds from the State Coastal Conservancy for the construction of the Trabuco Butterfly Garden. [ CITY] Action: Adopted Resolution No Removed for separate consideration] Consideration and possible action to receive and file Agreement File No between the City and Kenny' s Towing and Agreement File No. 277 between the City and Astro Towing for towing and storage services, in a form approved by the City Attorney. [ CITY] Action: Received and filed Agreement File Nos approved by the City Attorney. and 277, in a form Consideration and possible action to receive and file City Council Warrant Register No , dated. [ CC/ SA] Action: Received and filed Warrant Register No Consideration of Appointment of Executive Director of the Oversight Board for the Dissolved Bellflower Redevelopment Agency. FCITYI Action: Authorized the City Manager to appoint the Executive Director of the Oversight Board. 0 Consideration and possible action to receive and file Agreement File No. 741, in a form approved by the City Attorney, Inc., for architectural and engineering Development and Contracting, design services for Ricci' s Restaurant. [CITY] _ with Countrywide Action: Received and filed Agreement File No. 741, in a form approved by the City Attorney. P Q [ R [ S Consideration and possible action to receive and file the Treasurer' s Report for the Month of March ICC/ SA] Action: Received and filed Treasurer' s Removed for separate consideration] Removed for separate consideration] Report for the Month of March Consideration and possible action to authorize the City Manager to execute Agreement File No in a form approved by the City Attorney, with Arcon Structural Engineers, Inc., for structural engineering renovation. [ CITY] design services for the Aquatic Center repairs and Action: Authorized the City Manager to execute Agreement File No , in a form approved by the City Attorney.

14 Bellflower City Council Minutes Item No. 11 Page 14 of Consent Calendar - Continued T Consideration andpossible action to receive and file report on overview of CR& R solid waste rate adjustments under the Revised and Restated Agreement for Integrated Solid Waste Management g Services, Agreement File No [ CITY] Action: Received and filed the Report. and action to approve the Minutes of the- U Consideration possible Council.[ ecial Meeting of the Bellflower CityC V March 27, 2017, p Action: Approved the March 27, Consideration 2017, Special Meeting Minutes. andpossible action to approve the Minutes of the March 27, 2017, Regular Meeting of the Bellflower City g Council City Council Actingon Behalf of the Successor Agency Dissolved Bellflower Redevelopment Agency. [ CC/ SA] Action: Approved the March 27, 2017, Regular Meeting Minutes. and to the possible action to authorize the City Manager to execute 11- K Consideration and form No / Relinquishment Agreement No , in a Agreement File q of the CityAttorney, with the California Department approved by d Boulevard Transportation( Caltrans) for the relinquishment of L SR -19) within the city limits between mile south of Rose Street and Gardendale Street. [CITY] CEQA: The proposed action is acceptance of the relinquishment of SR -19 Lakewood Boulevard) from the State of California to the City of Bellflower. This is exempt from review under the California Environmental Quality Act activity et seq. of the Public Resources Code) pursuant to section Section 21000q the CEQA Guidelines ( Division 6 of Chapter 3 of Title 14 of the 15061( b)( 3) of California CodeRegulations). activities of. This section exempts that are covered under the general rule that CEQA appliesonly to projects that have the potential to cause a significant effect upon the environment. Where it can be seen with possibility the activity in question may have a significant certainty that there is no p y environment, the activity is not subject to CEQA. Theproposed effect on the activity only transfers the ownership and maintenance responsib ilities for these segments from the State to the City; the use of the land existing roadway CEQA a does not change. Therefore, this activity is exempt f right-of-way - effect on the there is no possibility for it to have a significant because environment. For the record, Council Member Koops left the dais and Council Chambers at 8: 29 p. m. City Manager Stewart and Director of Public Works Gorecki responded to Council Members' questions. it Member Santa Ines, City Manager Stewart stated that At the request of Council the 5 -year projection for the maintenance costs associated with Lakewood Boulevard would be included in the budget process.

15 Item No. 11- K Page 15 of K Consideration and possible action to authorize the City Manager to execute Agreement File No / Relinquishment Agreement No , in a form approved by the City Attorney, with the California Department of Transportation ( Caltrans) for the relinquishment of Lakewood Boulevard SR -19) within the city limits between mile south of Rose Street and Gardendale Street - Continued Following discussion, it was moved by Council Member Santa Ines, seconded by Council Member Garza, and carried by the following roll call vote, to authorize the City Manager to execute Agreement File No, / Relinquishment Agreement No , in a form approved by the City Attorney: AYES: Council Members Garza, Santa Mayor Schnablegger Ines, Dunton, and NOT PARTICIPATING: Council Member Koops Council Member Koops returned to the Council Chambers and dais at 8: 37 p. m. 11- R Consideration and possible action to authorize the Director of Public Works, or designee, to install a ` Stop' control on Felson Street at Carpintero Avenue (C. E. # 17-07). [ CITY] Public Works Director Gorecki responded to Council Member Santa Ines' questions. It was moved by Council Member Santa Ines, seconded by Mayor Pro Tem Dunton, and unanimously carried by the following roll call vote, to Authorize the Director of Public Works, or designee, to install the ` Stop' control on Felson Street at Carpintero Avenue: AYES: Council Members Garza, Santa Ines, Dunton, and Mayor Schnablegger 11- Q Consideration and possible action to receive and file Agreement File No. 742, in a form approved by the City Attorney, with Keenan & Associates for a bid on dental, vision, life, short-term disability, long- term disability, and additional insurance coverages as requested by the City. [CITY] City Manager Stewart, Human Resources Manager Crumly, Consultant Laurie LoFranco, and City Attorney Berger responded to Council Members' questions. For the record, Council Member Garza requested that language be added to the second paragraph of Exhibit A to Agreement File No. 742 to state that Keenan & Associates be a " fiduciary" of the City.

16 Item No. 11- Q Page 16 of Q Consideration and possible action to receive and file Agreement File approved bythe CityAttorney, with Keenan & Associates No. 742, in a form.. - vision, life short-term disability, long-term disability, for a bid on dental, Continued and additional insuranceg coverages - as requested by the City. without objection, 1 it was the consensus of the City discussion and Following Council to amend the secondparagraphh of Exhibit A to Agreement File No g p Berger read the amended language to be added to For the record, City Attorney g read of Exhibit A to Agreement File No. 742 to the end of the second paragraph the understandsagrees and as follows. " Keenan that it must provide Client with compensation rates notwithstanding the best possible rate of any it may receive from insurance carriers or other coverage providers. it was moved Following lengthy discussion, seconded by Council Member Garza, and carried Council Member Koops, unanimously by the roll call following paragraph of Exhibit A to Agreement File No. 742 to vote, to amend the secondberger; additional language as read into the record by City Attorney g include the and receive and file Agreement File No. 742, as amended, in a form approved by the City Attorney: AYES: Council Members Garza, Santa Ines, Dunton, and Mayor Schnablegger 12 Council Reports Council Member Koops, Council Member Santa Ines, Council Member Garza, various comments and Mayor Pro Tem Dunton, and Mayor Schnablegger made reports. Without objection, Mayor Schnablegger in memory of Olga George Hirezi. 13 Recess to Closed Session er requested that the meeting be adjourned For the record, Mayor Pro Tem Dunton announced that he will recuse himself from Item 3-A ( Bellflower Boulevard) as he owns property within 500 feet of the subject property. Without objection, Mayor Schnablegger recessed the Meeting Closed Session regarding: at 9: 01 p. m. to a A CONFERENCE WITH REAL PROPERTY NEGOTIATOR Pursuant to Government Code Section ) [ CITY] Property: = Bellflower Boulevard APN: & ) Agency Negotiator: Jeffrey L. Stewart, City Manager Negotiating Party: Holdings, LLC. Under Negotiation: Price and terms of payment

17 Item No. 13 Page 17of17 13 Recess to Closed Session Continued B CONFERENCE WITH LABOR NEGOTIATOR Pursuant to Government Code Section ) Agency Negotiator: Employee Organization: Jeffrey L. Stewart, City Manager American Federation of State, County, and Municipal Employees (AFSCME), AFL-CIO; Represented Maintenance and Executive Assistants, Local 3745, Council 36; and Represented Mid -Managers, Local 1511 C PUBLIC EMPLOYEE PERFORMANCE EVALUATION Pursuant to Government Code Section 54957) [ CITY] Title: City Manager For the record, Mayor Schnablegger reconvened the Meeting at 10: 27 p. m. with all members present and announced that no reportable action was taken during Closed Session. 14 Adjournment Without objection, Mayor Schnablegger adjourned the meeting at 10: 28 p. m., in Memory of Olga George Hirezi, to the next Regular Meeting of the Bellflower City Council at 5: 30 p. m. on Monday, May 8, Ron Schnablegger, May City of Bellflower Attest: Mayr Oc ' qui, City Cler, App ve : May 22, 2017

Honorable Mayor and Members of the City Council

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

More information

Honorable Mayor and Members of the City Council

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

More information

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

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

More information

Honorable Mayor and Members of the City Council

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

More information

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

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

More information

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

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

More information

Honorable Mayor and Members of the City Council

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

More information

Honorable Mayor and Members of the City Council

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

More information

Honorable Mayor and Members of the City Council

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

Honorable Mayor and Members of the City Council

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

More information

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

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

More information

Minutes Lakewood City Council Regular Meeting held April 11, 2017

Minutes Lakewood City Council Regular Meeting held April 11, 2017 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 information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

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

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

More information

CITY COUNCIL & SUCCESSOR AGENCY

CITY COUNCIL & SUCCESSOR AGENCY CITY COUNCIL & SUCCESSOR AGENCY M I N U T E S Tuesday, May 8, 2012 A Regular Meeting of the City Council and Successor Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard,

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

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

More information

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

REGULAR 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 information

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH CITY OF REDONDO BEACH CITY COUNCIL AGENDA Tuesday, December 01, 2015 CLOSED SESSION - ADJOURNED REGULAR MEETING 4:30 PM OPEN SESSION - REGULAR MEETING 6:00 PM CITY COUNCIL CHAMBERS 415 DIAMOND STREET,

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING 1. CALL TO ORDER Vice Mayor Saucerman called the meeting to order at 6:00 pm 2. PLEDGE OF ALLEGIANCE CDF Chief Ernie Loveless led the Pledge of Allegiance

More information

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA. City of Calimesa Regular Meeting of the City Council and Successor Agency to the Calimesa Redevelopment Agency AGENDA Monday, February 6, 2017 6:00 p.m. Norton Younglove Multipurpose Senior Center 908

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015 M 1 01/12/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:00 p.m.

More information

Minutes Lakewood City Council Regular Meeting held April 14, 2015

Minutes 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 information

The invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton. The Pledge of Allegiance was led by the Girl Scout Troop 5023.

The 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 information

City of Manhattan Beach

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

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

ITEM 10.B. Moorpark. California May

ITEM 10.B. Moorpark. California May ITEM 10.B. MINUTES OF THE MEETINGS OF THE MOORPARK CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF MOORPARK ("SUCCESSOR AGENCY") Moorpark. California May 6. 2015 A Regular

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

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

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

More information

Minutes Lakewood City Council Regular Meeting held June 28, 2005

Minutes Lakewood City Council Regular Meeting held June 28, 2005 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Esquivel in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

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

Minutes Lakewood City Council Regular Meeting held June 13, 2017

Minutes Lakewood City Council Regular Meeting held June 13, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority. Tuesday, November 13, 2018 A Regular Meeting of the City Council and Water Authority was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard, Pico Rivera, California. Mayor/President

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL May 20, 2014

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL May 20, 2014 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL May 20, 2014 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on May 20, 2014. CALL TO ORDER 6:01 p.m.

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY 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 information

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 A Regular Meeting of the City Council of the City of Big Bear Lake was called to order by Mayor Jay Obernolte at 6:30 p.m.,

More information

Regular City Council Meeting Agenda May 14, :00 PM

Regular City Council Meeting Agenda May 14, :00 PM Regular City Council Meeting Agenda May 14, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

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

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

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 7, 2015. CALL TO ORDER 6:03 P.M.

More information

Minutes Lakewood City Council Regular Meeting held December 9, 2014

Minutes Lakewood City Council Regular Meeting held December 9, 2014 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:46 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

The invocation was offered by Mayor Hartwell and was followed by the Pledge of Allegiance to the Flag.

The invocation was offered by Mayor Hartwell and was followed by the Pledge of Allegiance to the Flag. Regular Meeting Madison Heights City Council Madison Heights, Michigan June 12, 2017 A Regular Meeting of the Madison Heights City Council was held on Monday, June 12, 2017 at 7:30 p.m. in the Municipal

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda March 19, 2007 This meeting is scheduled to be adjourned to Tuesday, March 20, 2007 at 6:00 p.m. Agenda review and action on selected items 6:30 p.m. Regular

More information

MINUTES GARDEN GROVE CITY COUNCIL

MINUTES GARDEN GROVE CITY COUNCIL CORRECTED 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

More information

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, JUNE 24, 2014 COUNCIL CHAMBERS, 215 EAST BRANCH STREET ARROYO GRANDE, CALIFORNIA

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, JUNE 24, 2014 COUNCIL CHAMBERS, 215 EAST BRANCH STREET ARROYO GRANDE, CALIFORNIA ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, JUNE 24, 2014 COUNCIL CHAMBERS, 215 EAST BRANCH STREET ARROYO GRANDE, CALIFORNIA 1. CALL TO ORDER Mayor Ferrara called the Regular City Council

More information

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING APRIL 4, 2017

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING APRIL 4, 2017 PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING APRIL 4, 2017 City of Paramount, 16400 Colorado Avenue, Paramount, CA 90723 CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: The regular meeting of the

More information

4:00 P.M. - ADJOURNED REGULAR MEETING

4:00 P.M. - ADJOURNED REGULAR MEETING CITY COUNCIL CITY OF WEST HOLLYWOOD MINUTES MONDAY, NOVEMBER 20, 2017 WEST HOLLYWOOD PARK PUBLIC.MEETING ROOM - COUNCIL CHAMBERS 625 N. SAN VICENTE BOULEVARD 4:00 P.M. - ADJOURNED REGULAR MEETING CALL

More information

Ginsburg, Brand, Aust, Sammarco, Kilroy, Mayor Aspel

Ginsburg, Brand, Aust, Sammarco, Kilroy, Mayor Aspel MINUTES Redondo Beach City Council Thursday, December 26, 2013 Open session Adjourned Regular Meeting - 3:00 PM 3:00 P.M. OPEN SESSION REGULAR MEETING CALL MEETING TO ORDER A Regular Meeting of the Redondo

More information

The Pledge of Allegiance was led by Cerritos Recreation Services Youth Baseball League Rookie I/II Angels and Coach Ruben Caputo.

The Pledge of Allegiance was led by Cerritos Recreation Services Youth Baseball League Rookie I/II Angels and Coach Ruben Caputo. MINUTES OF A REGULAR MEETING OF THE CERRITOS CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE CERRITOS REDEVELOPMENT AGENCY HELD ON MAY 24, 2018, IN THE COUNCIL CHAMBERS AT CERRITOS CITY HALL, 18125 BLOOMFIELD

More information

MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS MEETING Wednesday, November 27, 1996 (Filed 3/19/97) Page 1

MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS MEETING Wednesday, November 27, 1996 (Filed 3/19/97) Page 1 Page 1 COMMISSIONERS PRESENT: STAFF PRESENT: Ken Burdick, Chairperson Gina Firman, Vice Chairperson Jerry A. Dove, Commissioner Sue Cameron, Commissioner Elect William K. Sargent, County Counsel Paul Levesque,

More information

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015 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 at 5:20 p.m. in Closed Session,

More information

The invocation was given by Councilmember Jim Edwards. The Pledge of Allegiance was led by the Troopers Rookie III Basketball team.

The invocation was given by Councilmember Jim Edwards. The Pledge of Allegiance was led by the Troopers Rookie III Basketball team. MINUTES OF A REGULAR MEETING OF THE CERRITOS CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE CERRITOS REDEVELOPMENT HELD ON FEBRUARY 9, 2017, IN THE COUNCIL CHAMBERS AT CERRITOS CITY HALL, 18125 BLOOMFIELD

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

More information

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

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

More information

NOTE: CDA items are denoted by an *.

NOTE: CDA items are denoted by an *. In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

Honorable Mayor and Members of the City Council

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

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 17, 2013. CALL TO ORDER

More information

1. A regular meeting of the La Verne City Council was called to order by Mayor Kendrick at 6:30 p.m.

1. A regular meeting of the La Verne City Council was called to order by Mayor Kendrick at 6:30 p.m. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LA VERNE HELD IN THE COUNCIL CHAMBERS OF THE LA VERNE CITY HALL Monday, April 3, 2017 1. A regular meeting of the La Verne City Council

More information

MINUTES GARDEN GROVE CITY COUNCIL

MINUTES 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, Garden

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013 CALL TO ORDER Mayor W.H. (Bill) De Witt called a Regular City Council meeting to order at 6:53 p.m. INVOCATION Bishop

More information

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA 1. CALL TO ORDER Mayor Hill called the City Council Meeting to

More information

OPENING CEREMONIES The invocation was given by Council Member Buck, followed by the salute to the flag.

OPENING CEREMONIES The invocation was given by Council Member Buck, followed by the salute to the flag. 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 information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Phillips called the Regular Meeting of the City Council of the City of Aliso

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on January 6, 2015. CALL TO ORDER 6:04

More information

Minutes Lakewood City Council Adjourned Regular Meeting held May 7, 2002

Minutes 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 information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY 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 information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS SEPTEMBER 26, 2011

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS SEPTEMBER 26, 2011 A Regular Meeting of the Board of Commissioners was held on Monday, September 26, 2011 at 7:00 P.M. The meeting was convened in the Council Chambers of City Hall with Mayor Jackie L. Wilson presiding.

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 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 May 5, 2015 The City of Signal Hill appreciates your attendance.

More information

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

REGULAR 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 information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED

More information

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013 TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013 OPENING CEREMONIES Mayor Abel called the meeting to order at 6:00 p.m. Council Members Present: Huntington, Leone, Lombardo, Rowe and Mayor

More information

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Monday, March 19, 2012 6:00 P.M. Public Inspection: A detailed

More information

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items. Mayor Thorn Bogue Vice Mayor Scott Pederson Council Member Steven Bird Council Member Ted Hickman Council Member Devon Minnema City Treasurer Wesley Atkinson 600 East A Street Dixon, CA 95620-3697 (707)

More information

MINUTES GARDEN GROVE CITY COUNCIL

MINUTES 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 information

The invocation was given by Reverend Joseph H. Lao, First Evangelical Community Church Cerritos Campus.

The invocation was given by Reverend Joseph H. Lao, First Evangelical Community Church Cerritos Campus. MINUTES OF A REGULAR MEETING OF THE CERRITOS CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE CERRITOS REDEVELOPMENT HELD ON APRIL 13, 2017, IN THE COUNCIL CHAMBERS AT CERRITOS CITY HALL, 18125 BLOOMFIELD

More information

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018 PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018 City of Paramount, 16400 Colorado Avenue, Paramount, CA 90723 CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: The regular meeting of

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 21, 2009 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 21, 2009. CLOSED SESSION

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M. 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, DECEMBER 9, 2014-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

More information

CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA SEPTEMBER 4, 2007, 6:00 P.M.

CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA SEPTEMBER 4, 2007, 6:00 P.M. CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA SEPTEMBER 4, 2007, 6:00 P.M. Call to Order at 6:00 p.m. Roll Call: Council Member McCracken, Council Member Pedro Martinez (arrived immediately after roll call),

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING March 3, 2015 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:01 p.m. (The Finance Committee

More information

The invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton.

The invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton. MINUTES OF A REGULAR MEETING OF THE CERRITOS CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE CERRITOS REDEVELOPMENT AGENCY HELD ON JUNE 9, 2016, IN THE COUNCIL CHAMBERS AT CERRITOS CITY HALL, 18125 BLOOMFIELD

More information

Honorable Mayor and Members of the City Council

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

More information

Various City employees, consultants and members of the public were also present.

Various 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 information

City of Mesquite, Texas

City of Mesquite, Texas Monday, 6:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor Stan Pickett and Councilmembers Greg Noschese, Bruce Archer, Bill Porter, Jeff Casper, Shirley Roberts and Dennis

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

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

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

More information

City of Mesquite, Texas

City 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 information

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 CALL TO ORDER Mayor Shoals called the meeting to order at 6:30 p.m. in the City Hall Council Chambers, 154 South Eighth Street, Grover Beach, California.

More information

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

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

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5 2013 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular

More information

WEDNESDAY, MAY 3, 2017

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

More information

Minutes Lakewood City Council Regular Meeting held February 10, 2009

Minutes Lakewood City Council Regular Meeting held February 10, 2009 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:31 p.m. by Mayor Croft in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 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 September 25, 2018 The City of Signal Hill appreciates your attendance.

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 2, 2009 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 2, 2009. CALL TO ORDER

More information

Minutes Lakewood City Council Regular Meeting held January 12, 2016

Minutes Lakewood City Council Regular Meeting held January 12, 2016 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information