April 25, :00pm. 1. Public Comment: None 2. Recess to Closed Session Council recessed into closed session
|
|
- Philip Gibson
- 5 years ago
- Views:
Transcription
1 DRAFT MINUTES OF THE CITY COUNCIL MEETING CLOSED SESSION NOVATO CITY HALL-ADMINISTRATIVE OFFICES 922 MACHIN, NOVATO April 25, :00pm 922 Machin Avenue Novato, CA / FAX 415/ The City Council Closed Session Meeting was called to order at 5:00 p.m. on Tuesday, April 25, A. CALL TO ORDER Mayor Denise Athas Mayor Pro Tem Josh Fryday Councilmembers Pam Drew Pat Eklund Eric Lucan City Manager Regan M. Candelario Present: Mayor Athas, Mayor Pro Tem Fryday, Councilmember Drew, Councilmember Eklund, and Councilmember Lucan. Absent: None. Roll was called with five of five Councilmembers present, creating a quorum. 1. Public Comment: None 2. Recess to Closed Session Council recessed into closed session B. CLOSED SESSION 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION PUBLIC EMPLOYEE PERFORMANCE EVALUATION OBJECTIVES SETTING & EVALUATION TOOL Title: City Manager No reportable actions. COUNCIL CONVENED TO OPEN SESSION 1
2 DRAFT MINUTES OF THE CITY COUNCIL MEETING NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE, NOVATO APRIL 25, :00pm 922 Machin Avenue Novato, CA / FAX 415/ Mayor Denise Athas Mayor Pro Tem Josh Fryday Councilmembers Pam Drew Pat Eklund Eric Lucan City Manager Regan M. Candelario The City Council Regular Meeting was called to order at 6:05 p.m. on Tuesday, April 25, A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL Present: Mayor Athas, Mayor Pro Tem Fryday, Councilmember Drew, Councilmember Eklund, Councilmember Lucan Roll was called with five of five Councilmembers present, creating a quorum. Staff Present: City Manager Regan Candelario, Assistant City Attorney Veronica Nebb, City Clerk Claudia Laughter, Public Works Director Russ Thompson, Deputy Director of Public Works Christopher Blunk, Interim Finance Manager Maureen Chapman, Technology Manager Scott Sanders, Interim Assistant City Manager/Consultant Joe Kreins B. CLOSED SESSION ANNOUNCEMENT A closed session was held prior to the open session with no reportable action. C. CEREMONIAL MATTERS/PRESENTATIONS - PROCLAMATION: Fair Housing Mayor Athas read the Proclamation for Fair Housing Month - PROCLAMATION: Alcohol Awareness Month Mayor Athas presented the Proclamation to Ally Hight, Cheryl Paddack, and Berta Campos-Anicetti and members of the North Bay Blue Ribbon Coalition. - CERTIFICATE OF RECOGNITION: Mayor Athas presented the certificate to Marv Giambastiani. - PRESENTATION: Officer Tyler Cantley presented the Novato Police Department s Saved by the Belt Award 04/25/17 CITY COUNCIL MEETING MINUTES 2 2
3 D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT MOTION TO APPROVE FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT M/S/C LUCAN/EKLAND AYES: 5 NAYS: 0 E. COUNCILMEMBER/CITY MANAGER REPORTS 1. CITY MANAGER REPORT CM Candelario gave updates on the following items: - Meeting with City Manager in Petaluma - League of California Cities Legislative Action Days 2. COUNCILMEMBER REPORTS Mayor Pro Tem Fryday reported on participating in a legislative luncheon which discussed AB 890, AB 1505, and AB 1350, participating in the Clean & Green Day, and that HUD recently released income limits for low-income housing. Councilmember Drew reported on participating in Clean & Green Day streetscaping. Councilmember Eklund reported on participating in Clean & Green Day, ABAG Executive Board meeting, plans to attend the MTC Meeting, and attended the League of California Cities Legislative Action Days. Councilmember Lucan reported on SMART Board discussions regarding quiet zones, the Community Homeless Fund, and a reminder on an upcoming Marin County Sea Level Rise workshop. Mayor Athas reported on also attending the Legislative Action Day, a ribbon cutting at Novato Chevrolet, met with constituents, participated in Clean & Green Day, attended Patient Day at Ultragenics, attended the Hamilton Community Open House, attended the Bahia Neighborhood Development Meeting, and attended the monthly Chamber of Commerce meeting. F. PUBLIC COMMENTS 1. Joan Goode General Plan & Hamilton 2. David Snyder Legal Aid of Marin Budget Process & Fair Housing 3. Melissa Havel Nova Lane off Ferris Drive Concerns of Drug Selling G. CONSENT CALENDAR PUBLIC COMMENT: None 1. Approve Specifications and Authorize Bid Advertisement for Measure A Group 8 & 9 Contract 2: Pavement Rehabilitation, CIP Project NO and NO ; make findings that the project is exempt from CEQA pursuant to CEQA Guidelines Section Existing 04/25/17 CITY COUNCIL MEETING MINUTES 3 3
4 Facilities Council approved the specs and bid advertisement. 2. Review and Approve Minutes from March 7, 2017 City Council Meeting Council approved the minutes. 3. Review and Approve Minutes from March 14, 2017 City Council Meeting Council approved the minutes. MOTION TO APPROVE ALL ITEMS ON THE CONSENT CALENDAR WITH COUNCILMEMBER LUCAN ABSTAINING FROM ITEM 1 AND MAYOR ATHAS ABSTAINING FROM ITEM 2 M/S/C FRYDAY/DREW AYES: 5 NAYS: 0 H. UNFINISHED AND OTHER BUSINESS No items were listed for this section. I. PUBLIC HEARINGS No items were listed for this section. J. GENERAL BUSINESS 4. REVIEW THE DRAFT GENERAL PLAN 2035 PUBLIC INPUT SUMMARY AND FEEDBACK ON THE ENVIRONMENTAL LEGACY, LIVING WELL, AND ECONOMIC VITALITY CHAPTERS, PROVIDE DIRECTION TO STAFF RELATING TO EDITS TO THE GENERAL PLAN Community Development Director Bob Brown and Christine O Rourke presented the segments of the General Plan for discussion. PUBLIC COMMENT: 1. Susan Stompe Marin Conservation League Clean & Green Involvement 2. Paul Minault Marin Conservation League Invasive Plant Identification Environmental Legacy: Councilmember Eklund asked for clarification on the difference between Baylands Quarter and overlay zone. Mr. Brown stated that Bayland is a County designation. Councilmember Lucan had no specific questions. Mayor Pro Tem Fryday asked for clarification of considering invasive species management. Mr. Brown stated it was a philosophy of the General Plan. Councilmember Drew asked staff to place a list of invasive plants on the City s website. Section 3-31 New Program Community Recycling Program staff recommended the program. Councilmember Eklund s suggestion that stores selling bottles add a condition that they participate or have a certified recycling center within ½ mile. Council agreed 3 (Fryday, Lucan, Athas) to 2 (Eklund, Drew) to stay with staff recommendations of state enforcement. Council took a 5 minute recess. 04/25/17 CITY COUNCIL MEETING MINUTES 4 4
5 Living Well: Councilmember Eklund suggested sections be added to Miwok Park, Marin MOCCA, Space Museum, Olompali State Park. Mr. Brown stated the additions could be made but only Miwok is owned by the City. Councilmember Eklund requested consideration of development impact fees program for extra commercial development. Council decided 3 (Fryday, Lucan, Athas) to 2 (Eklund, Drew) to not include the addition. Council agreed to Councilmember Drew s suggestion of a mental health outreach provider and crisis intervention. Council agreed to Section 4-24, 4C for additional costs for paving. Economic Vitality: Section EV p. 72 Council agreed to changes in descriptors to include positive statements. Sections EV 1A, 1B, and 1C suggestions were accepted. Section EV 1F, Council agreed 3 (Fryday, Lucan, Athas) to 2 (Eklund, Drew) to keep the statement without using the word strategic. Section EV 6 Council agreed to Councilmember Eklund s proposed changes. 5. ADOPT RESOLUTION TO APPROVE THE ADDITION OF A SUSTAINABILITY PROGRAMS COORDINATOR I/II TO THE CITY S CLASSIFICATION PLAN (ITEM CARRIED OVER FROM 4/18/17 MEETING-CONSENT CALENDAR) Councilmember Eklund reviewed her reasons for pulling the item from the Consent Calendar including discussion of the position being limited term or not, and incorporation of suggested duties including grant research and application, stormwater reuse programs, and development of mechanisms to achieve sustainable goals and objectives. She suggested a Intergovernmental Personnel Agreement (IPA) to save on CalPERS costs. Mayor Athas stated concerns for the information being off topic. Ms. Nebb stated the Council is to take action on the proposed item as presented as an action item to approve a position and add the classification. MOTION TO ADOPT THE RESOLUTION TO APPROVE THE ADDITION OF A SUSTAINABILITY PROGRAMS COORDINATOR I/II TO THE CITY S CLASSIFICATION PLAN AND INCLUDE COUNCILMEMBER EKLUND WITHOUT LIMITED TERM REQUIREMENT M/S FRYDAY PUBLIC COMMENT: 1. Susan Stompe MCL support for position AMENDED MOTION: APPROVE THE RESOLUTION WITH THE SUGGESTED EDITS OF COUNCILMEMBER EKLUND TO THE JOB DESCRIPTION M/S FRYDAY/EKLUND AYES: 5 NAYS: 0 Council took a 5 minute recess. 04/25/17 CITY COUNCIL MEETING MINUTES 5 5
6 6. OPERATING BUDGET WORKSHOP FY 2017/18 DEPARTMENT BUDGET PRESENTATIONS AND PROPOSED OPERATING BUDGET RECOMMENDATIONS Interim Finance Manager Maureen Chapman and Accounting Supervisor Gina Javier reviewed the PowerPoint presentation of the Operating Budget Review for FY 2017/18. Mayor Pro Tem Fryday requested seeing proposed Measure F Funding broken out in more detail. Councilmember Eklund also requested staff report on proposed funding contributions for Hill Recreation Project from community groups and identification of $2 million Measure F fund allocation. Ms. Chapman stated the funds were a combination of some CIP project spending and current staffing for the year with some limited term positions already designated to come from that fund. Councilmember Drew requested more time to review the budget. Councilmember Lucan stated there were more community budget workshops than previous years. PUBLIC COMMENT: None. Parks, Recreation, and Community Services Interim Community Services Director Kevin Conklin presented the PRC PowerPoint segment. Mayor Pro Tem Fryday asked for clarification of the Community Garden within the budget. Mr. Conklin stated staff was working with the City Manager and have been holding meetings with volunteers and staff to determine a final location and agreement. Councilmembers Drew and Eklund stated their support of the additional gym instructor. Councilmember Eklund asked if the budget had been reviewed by the Parks Commission. Mr. Conklin stated it would be at their next scheduled meeting. Councilmember Eklund requested feedback from the Commission and increased activities for adults. Mayor Athas requested incorporation of concessions for the Pocket Park Movie Nights. PUBLIC COMMENT: 1. Courtney Bladen Dog Park Renovation Mr. Conklin stated the Dog Park was a CIP Project and he was only reviewing the PRC highlights. Community Development Mr. Brown reviewed the Community Development PowerPoint slides. Councilmember Eklund asked about a zoning code update. Mr. Brown stated the zoning code it would be addressed later this summer with the General Plan adoptions. Councilmember Lucan asked about One Stop Shop hours and Mr. Brown stated staff would like to expand the hours so the public would have the ability to talk to an inspector in the afternoons. Mayor Pro Tem Fryday stated the public feedback he has received was the challenge of the permitting hours and efficiency. Mr. Brown stated permitting for businesses is more complex than for residential projects which can also include coordination with Fire and County Health agencies. Mayor Athas asked about availability for the availability for the public to download housing plans online. Mr. Brown stated it is the intention and permit documents are public record available in the permit tracking system. 04/25/17 CITY COUNCIL MEETING MINUTES 6 6
7 Central Administrative Services City Manager Candelario reviewed the PowerPoint slides for the Central Administrative Services section. Councilmember Eklund requested making Economic Development of key commercial properties a top priority. Mayor Pro Tem Fryday requested a breakdown of attorney costs for outside firms the City uses. Councilmember Drew asked for an update to the Strategic Plan for Hamilton City-owned properties. Administrative Services CM Candelario presented the PowerPoint slides for the Administrative Services section. Mayor Pro Tem Fryday asked for clarification of HR Legal Fees. Ms. Chapman stated they were for outside counsel on specific personnel legal issues. Councilmember Eklund asked for an estimate to study the parks development impact fee for commercial and the amount the previous year. Police Department Chief Adam McGill reviewed the PowerPoint slides from the Police Department. Councilmember Drew asked if Council approved a mental health officer, would PD accept the position. Chief McGill stated they would be open to discussion. Councilmember Eklund requested costs for last 5 fiscal years on overtime. Public Works - Public Works Director Russ Thompson presented the PowerPoint slides for Public Works. Councilmember Lucan asked for clarification of the City going Deep Green and the policy for opting in and out. Councilmember Drew asked for clarification on the cost increases for Dog Bone Meadow. Mr. Thompson stated the additional information on current design would be presented to the Council. CM Candelario stated Staff would review the recommendations and requests and provide feedback at the May 9, 2017 Regular Meeting. K. COMMISSIONS, COMMITTEES, AND BOARDS (CCB) APPOINTMENTS No appointments were made to fill vacancy/vacancies on Council Commissions, Committees, or Boards. L. WORK STUDY SESSION No items were listed for this section. M. ADJOURNMENT M/S/C LUCAN/FRYDAY AYES: 5 NAYS: 0 MEETING ADJOURNED AT 11:35 P.M. 04/25/17 CITY COUNCIL MEETING MINUTES 7 7
DRAFT NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE, NOVATO. July 25, :00 pm
G-1 DRAFT NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE, NOVATO July 25, 2017 6:00 pm The City Council Regular Meeting was called to order at 6:00 p.m. on Tuesday, July 25, 2017. 922 Machin Avenue
More informationDRAFT MINUTES OF THE CITY COUNCIL MEETING
922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Mayor Denise Athas Mayor Pro Tem Josh Fryday Councilmembers Pam Drew Pat Eklund Eric Lucan City Manager Regan M. Candelario
More informationDRAFT MINUTES OF THE CITY COUNCIL MEETING
922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Mayor Denise Athas Mayor Pro Tem Josh Fryday Councilmembers Pam Drew Pat Eklund Eric Lucan City Manager Regan M. Candelario
More informationJOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M.
G-2 JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE April 24, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At
More informationNOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 10, :00 P.M.
G-3 NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE April 10, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:06 p.m., the regular City Council
More informationJOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES.
G-2 JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE February 13,
More informationPUBLIC COMMENTS FOR AGENDA PLANNING SESSION
F-1 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY WORK STUDY SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE April 5, 2016 6:00 PM 1. PUBLIC COMMENTS FOR AGENDA
More informationCITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. June 12, :00 P.M.
G-3 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE June 12, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:10 p.m., the regular City
More information1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE June 28, 2016 5:30 PM A. CALL TO ORDER
More informationCITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M.
G-3 CITY COUNCIL MEETING Meeting Minutes to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE May 22, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:00 p.m., the Regular
More informationProclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation.
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE September 1, 2015 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND
More information1. Public Comment at 922 Machin Avenue - None
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY ADMINISTRATIVE OFFICES 922 MACHIN AVENUE April 26, 2016 6:00 PM A. CALL TO ORDER 1. Public
More informationAlso Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz.
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE May 17, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL
More informationCLOSED SESSION AGENDA. 1. Public Comment at 922 Machin Avenue: None
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY ADMINISTRATIVE OFFICES 922 MACHIN AVENUE September 13, 2016 5:00 PM CLOSED SESSION AGENDA
More informationNOVATO CITY COUNCIL MEETING MINUTES. NOVATO CITY HALL COUNCIL CHAMBER SHERMAN AVENUE July 25, :00 pm
G-2 NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBER - 901 SHERMAN AVENUE July 25, 2017 6:00 pm A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL The City Council regular meeting was
More informationA. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE July 26, 2016 6:36 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL
More informationJOINT NOVATO CITY COUNCIL / NOVATO UNIFIED SCHOOL DISTRICT MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE
JOINT NOVATO CITY COUNCIL / NOVATO UNIFIED SCHOOL DISTRICT G-2 MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE NOVEMBER 13, 2018 5:00 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL
More informationMayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None
A. CALL TO ORDER JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MEETING MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE August 16,
More informationD. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE NOVEMBER 15, 2016 6:32 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND
More information1. Public Comment at 922 Machin Avenue - None
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE November 17, 2015 6:00 PM CLOSED SESSION AGENDA A. CALL
More informationCITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. September 11, :00 P.M.
G-1 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE September 11, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:05 PM, the regular
More informationA. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE March 15, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL
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 COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. October 9, :00 P.M.
G-3 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE October 9, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:13 p.m., the regular City
More informationCITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. July 10, :00 P.M.
C-3 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE July 10, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:11 p.m., the regular City Council meeting
More informationREGULAR MEETING MINUTES
NOVATO CITY COUNCIL REGULAR MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE January 23, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:05 p.m., the
More informationCLOSED SESSION MINUTES
NOVATO CITY COUNCIL CLOSED SESSION MINUTES to be held at CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE, 2 ND FLOOR BAGET CONFERENCE ROOM March 13, 2018 5:00 P.M. A. CALL TO ORDER At approximately
More informationNOVATO CITY COUNCIL MEETING MINUTES. NOVATO CITY HALL COUNCIL CHAMBER SHERMAN AVENUE September 12, :00 P.M.
NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBER - 901 SHERMAN AVENUE September 12, 2017 6:00 P.M. A G E N D A A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL The regularly scheduled
More informationF-1 QUARTERLY AGENDA PLANNING SESSION 1. PUBLIC COMMENTS:
F-1 1. PUBLIC COMMENTS: JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY WORK STUDY SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE JULY 7, 2015 6:00 PM QUARTERLY
More informationAPPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT
F-1 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE February 2, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE,
More informationThe City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.
MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,
More informationMayor Pro Tem Lucan Councilmember Athas Councilmember Kellner Councilmember MacLeamy
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE JANUARY 8, 2013 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE,
More informationJOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY/ NOVATO PUBLIC FINANCE AUTHORITY MEETING MINUTES
G-1 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY/ NOVATO PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE June 26,
More informationD. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT 1. ADOPT CITY COUNCIL MINUTES OF JULY 7, 2015
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE July 28, 2015 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL
More informationFelicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director
STAFF REPORT MEETING DATE: June 14, 2016 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900
More informationCLOSED SESSION MINUTES
NOVATO CITY COUNCIL CLOSED SESSION MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE, 2 ND FLOOR BAGET CONFERENCE ROOM February 27, 2018 5:00 P.M. A. CALL TO ORDER At approximately 5 p.m.,
More informationSUBJECT: PROHIBITION OF EXCAVATION MEASURE A GROUP 8 & 9 PAVEMENT REHABILITATION CIP &
STAFF REPORT MEETING DATE: October 11, 2016 TO: FROM: City Council Russ Thompson, Public Works Director Jason Bustos, Engineering Aide PRESENTER: Russ Thompson, Public Works Director 922 Machin Avenue
More informationCITY 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 informationCity Council Regular Meeting March 27, 2018
Minutes of the regular meeting of the Fairfax City Council on March 27, 2018, at 7:06 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Meyer called the meeting to order at 7:06
More informationCITY 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 informationSTAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk
STAFF REPORT MEETING ATE: April 18, 2017 TO: City Council FROM: Regan M. Candelario, City Manager PRESENTER: Claudia Laughter, City Clerk 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213
More informationMayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY
CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain
More informationEL CERRITO CITY COUNCIL
Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012
More informationAGENDA. 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 informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 12, 2014
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting August 12, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 No Closed Session Scheduled 6:00 P.M. Open Session
More information**DRAFT** Sausalito City Council Minutes Meeting of November 11, 2014
9 9 9 0 0 CALL TO ORDER The regular meeting of November, was called to order by Mayor Withy at :0 p.m. ROLL CALL PRESENT: Councilmember Pfeifer, Councilmember Weiner, Vice Mayor Theodores, Mayor Withy
More informationCity of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL
CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:
More informationCITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)
CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon
More informationCITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, January 16, :00 p,m. Hillside Conference Room
EL CER IT CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, January 16, 2018-6:00 p,m. Hillside Conference Room SPECIAL CITY COUNCIL MEETING - CLOSED SESSION Tuesday, January 16, 2018-6:30 p.m.
More informationAGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.
CITY COUNCIL DICK DEWEES, MAYOR MICHAEL SIMINSKI, MAYOR PRO TEMPORE DEWAYNE HOLMDAHL, COUNCILMEMBER JANICE KELLER, COUNCILMEMBER GARY KEEFE, CITY ADMINISTRATOR SHARON D. STUART, CITY ATTORNEY WILL SCHUYLER,
More informationMayor/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 informationCity 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 informationRED BLUFF CITY COUNCIL REGULAR COUNCIL MEETING
RED BLUFF CITY COUNCIL REGULAR COUNCIL MEETING Date of Meeting: Tuesday March 19, 2013 Time of Meeting: 7 p.m. Regular Meeting Place of Meeting: Council Chambers, City Hall 555 Washington Street Red Bluff,
More informationCITY 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 informationLIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group
LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY Alameda San Joaquin Regional Rail Working Group DATE: Wednesday, July 12, 2017 PLACE: Diana Lauterback Room LAVTA Offices 1362 Rutan Court, Suite 100, Livermore,
More informationCITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243
CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor:
More informationPISMO BEACH COUNCIL AGENDA REPORT
PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.B SUBJECT/TITLE: MINUTES OF THE AUGUST 18, 2015 REGULAR MEETING; AUGUST 24, 2015 SPECIAL MEETING RECOMMENDATION: 1. Adopt Minutes of the August 18, 2015
More informationCALL 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 information2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting October 12, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session 6:45 P.M. Redevelopment
More informationCity of Daly City Regular Meeting RECREATION COMMISSION
City of Daly City Regular Meeting RECREATION COMMISSION Tuesday, September 25, 2012 6:00 p.m. City Hall Council Chambers 2 nd Floor 333 90 th Street, Daly City, CA 94015 For those wishing to address the
More informationCity of Manhattan Beach
1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting 5:00 PM Adjourned Regular Meeting - Closed Session City Council Chambers City Council Mayor Amy Howorth Mayor Pro Tem Wayne
More informationJOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING
CLOSED SESSION- 5:30 p.m. MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Closed Session - 5:30 p.m. Windsor Civic Center, Wild Oak Conference Room 9291 Old Redwood
More informationCALL TO ORDER ROLL CALL
CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 24, 2009
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting March 24, 2009 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Special Session Recreation & Parks
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 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 informationFLOWER MOUND TOWN COUNCIL MEETING OF AUGUST 20, 2018 PAGE 1
FLOWER MOUND TOWN COUNCIL MEETING OF AUGUST 20, 2018 PAGE 1 THE FLOWER MOUND TOWN COUNCIL REGULAR MEETING; TOWN OF FLOWER MOUND FIRE CONTROL, PREVENTION, AND EMERGENCY MEDICAL SERVICES DISTRICT SPECIAL
More informationMINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS March 20, 2017
MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS March 20, 2017 The regular meeting of the City of Crest Hill was called to order by Mayor Raymond R. Soliman at 7:00 p.m.
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 informationTOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M.
TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M. A REGULAR MEETING OF THE DEWEY-HUMBOLDT TOWN COUNCIL WAS HELD ON TUESDAY, MARCH 6, 2012, AT TOWN HALL AT 2735
More informationCITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website:
Mayor Thom Bogue Vice Mayor Steven Bird Council Member Devon Minnema Council Member Ted Hickman Council Member Scott Pederson City Treasurer Wesley Atkinson **** Leticia I. Miguel, City Clerk Jim Lindley,
More informationThe City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.
CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The
More informationUrbandale City Council Minutes October 13, 2015
Urbandale City Council Minutes October 13, 2015 The Urbandale City Council met in regular session on Tuesday, October 13, 2015, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert
More informationMINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. February 28, 2017
MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO February 28, 2017 W.+ The City Council of the City of Artesia, New Mexico met in the City Council Chambers at City Hall on Tuesday, February 28, 2017
More informationMINUTES Meeting of the San Marcos City Council
MINUTES Meeting of the San Marcos City Council TUESDAY, AUGUST 12, 2014 City Council Chambers 1 Civic Center Drive, San Marcos, CA 92069 Regular City Council Meeting Regular San Marcos Public Financing
More informationCITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243
CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:
More informationMINUTES KEIZER CITY COUNCIL Monday, September 17, 2018 Keizer Civic Center, Council Chambers Keizer, Oregon
CALL TO ORDER FLAG SALUTE SPECIAL ORDERS OF BUSINESS a. Proclamation Constitution Week b. Making a Case for Athletics Presentation by Mike Maghan c. RESOLUTION Authorizing City Manager and City Attorney
More informationCITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860
CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES Wednesday, City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CALL TO ORDER: ROLL CALL: 6:00 p.m. Kevin Bash, Mayor, Present Greg Newton, Mayor
More informationCity Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California
AGENDA ITEM #5.A Town of Los Altos Hills Thursday, Council Chambers, 26379 Fremont Road, Los Altos Hills, California Mayor Radford called the meeting to order at 6:02 p.m. CALL TO ORDER (6:00 P.M.) A.
More informationCITY COUNCIL RULES OF PROCEDURE
CITY OF GARDEN CITY COUNTY OF WAYNE STATE OF MICHIGAN CITY COUNCIL RULES OF PROCEDURE 1. AUTHORITY 1.010 Legal Citations. These rules of procedure for the conduct of City Council meetings are hereby adopted
More informationMINUTES 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 informationMILLBRAE CITY COUNCIL MILLBRAE REDEVELOPMENT AGENCY MINUTES May 11, 2010 CALL TO ORDER MILLBRAE CITY COUNCIL AND REDEVELOPMENT AGENCY
MILLBRAE CITY COUNCIL MILLBRAE REDEVELOPMENT AGENCY MINUTES May 11, 2010 CALL TO ORDER MILLBRAE CITY COUNCIL AND REDEVELOPMENT AGENCY Mayor Seto called the meeting to order at 7:01 p.m. ROLL CALL Mayor/Agency
More informationCITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California
CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Tsunoda called the Regular Meeting of
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012
CITY OF PLACERVILLE CITY COUNCIL 6:00 CLOSED SESSION MINUTES Regular City Council Meeting February 14, 2012 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session
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 FEBRUARY 3, 2015 CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA
More informationTAMPA CITY COUNCIL. Rules of Procedure
TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)
More informationMayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016.
The City Council met in regular session, November 8, 2016 at 7:00 P.M. in the City Hall Council Chamber. Present on roll call: Mayor Vulich; Councilmembers: Gassman, Seeley, McGraw, O Neill, Connell and
More information1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018
UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 3, 2018 7:00PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for April 3, 2018
More informationRED BLUFF CITY COUNCIL REGULAR MEETING MINUTES
RED BLUFF CITY COUNCIL REGULAR MEETING MINUTES Date of Meeting: Tuesday June 4, 2013 Time of Meeting: 7 p.m. Regular Meeting Place of Meeting: Council Chambers, City Hall 555 Washington Street Red Bluff,
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 informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 26, 2009
5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 26, 2009 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session
More informationCITY OF HERCULES CITY COUNCIL MINUTES
CITY OF HERCULES CITY COUNCIL MINUTES April 11, 2017 7:00 p.m. Regular Meeting I. ROLL CALL CALL TO ORDER 7:03 P.M. Present: Council Members Boulanger, Esquivias, Romero, Vice Mayor Kelley and Mayor de
More informationCOUNCIL COMMUNICATION Meeting Date: Agenda Item : Agenda Location: Goal(s): Legal Review:
COUNCIL COMMUNICATION Meeting Date: Agenda Item : Agenda Location: Goal(s): Legal Review: October 23, 2018 9A Consent Calendar N/A 1 st Reading 2 nd Reading Subject: A Motion approving the Minutes of the
More informationJOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING
MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Civic Center Council Chambers 9291 Old Redwood Highway, Building 400 Windsor, CA 95492 March 21, 2007 Regular Session-
More informationllirutes OF REGULA!t lleetdig CITY OF SANTA CLAllTA CITY COOHCU P.K. lfay 11, 1993
-------- ---- llirutes OF REGULA!t lleetdig CITY OF SANTA CLAllTA CITY COOHCU. 6130 P.K. lfay 11, 1993 EXECUTIVE SESSION The Executive Session portion of the City Council Meeting was called to order by
More informationCity Of Woodland City Council Meeting Agenda Summary Sheet
City Of Woodland City Council Meeting Agenda Summary Sheet Agenda Item: Approval of minutes for March 31, April 21 and 28, 2014. Agenda Item #: ( B) Consent For Agenda of: 05/05/2014 Department: Clerk/Treasurer
More informationMINUTES 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 informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, July 6, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz Vice
More informationMINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING
ITEM NO. : 9.1 MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING Tuesday, April 17, 2018 Special Session
More informationAGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013
AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting September 17, 2013 CLOSED SESSION MEETING - 11:30 A.M. OPEN SESSION MEETING -
More information