D. ADOPTION OF A MITIGATION MONITORING AND REPORTING PROGRAM,

Size: px
Start display at page:

Download "D. ADOPTION OF A MITIGATION MONITORING AND REPORTING PROGRAM,"

Transcription

1 A' MEETING DATE: 03/ 03/ 15 ITEM NO: 19 ADDENDUM COUNCIL AGENDA REPORT DATE: FEBRUARY 27, 2015 TO: FROM: SUBJECT: MAYOR AND TOWN COUNCIL GREG LARSON, TOWN MANAGER NORTH FORTY SPECIFIC PLAN GENERAL PLAN AMENDMENT GP ZONING CODE AMENDMENT Z AND ENVIRONMENTAL IMPACT REPORT EIR PROJECT LOCATION THE PLAN AREA COMPRISES APPROXIMATELY 44 ACRES LOCATED AT THE NORTHERN EXTENT OF THE TOWN OF LOS GATOS BORDERED BY STATE ROUTE 17 AND STATE ROUTE 85 FREEWAYS TO THE WEST AND NORTH, LOS GATOS BOULEVARD TO THE EAST AND LARK AVENUE TO THE SOUTH. APN THROUGH THROUGH 037, 052 THROUGH 054, 060, 063 THROUGH THROUGH THROUGH AND 129. PROPERTY OWNERS: THOMAS & MIYOKO YUKI HERBERT & BARBARA YUKI ETPH LP WILLIAM MATTES PETER BRUTSCHE WILLIAM FALES. WILLIAM HIRSCHMAN ELIZABETH DODSON PATRICIA CONNELL HANS MATTES TAK PETROLEUM DEWEY VENTURA, ALEXANDER & BETTY MOISENCO LUCY DAGOSTINO ROBERT & GEORGIANNA SPINAZZE MARIANNE EZELL LOS GATOS MEDICAL OFFICE CENTER LLC. APPLICANT: TOWN OF LOS GATOS. A. CONSIDER ADOPTION OF THE NORTH FORTY SPECIFIC PLAN. B. CONSIDER ADOPTION OF GENERAL PLAN AMENDMENTS. C. CONSIDER ADOPTION OF AN ORDINANCE EFFECTING A ZONING CODE AMENDMENT. D. ADOPTION OF A MITIGATION MONITORING AND REPORTING PROGRAM, AND ADOPTION OF FINDINGS OF FACT AND STATEMENT OF OVERRIDING CONSIDERATIONS. PREPARED BY: LAUREL R. PREVETTI Assistant Town Manager irector of Community Development r Reviewed by: N/A Assistant Town Manager N/A Town Attorney N/A Finance N:\ DEV\TC REPORTS\2015W40 TC addmdum.dm Reformatted: 5/ 30/ 02

2 PAGE 2 MAYOR AND TOWN COUNCIL SUBJECT: NORTH 40 SPECIFIC PLAN/ GP /Z /EIR February 27, 2015 REMARKS: As mentioned in the staff report dated February 26, 2015, staff was researching Los Gatos hotel square footages for Council' s consideration. Based on MetroScan data, Tollhouse is 56, 591 square feet, Los Gatos Lodge is 46,045 square feet, and Hotel Los Gatos is 58, 207 square feet. Hotel Valencia at Santana Row is over 200,000 square feet. Per a Council Member request, Attachment 57 includes the approved minutes from the February 3, 2015 Town Council meeting. Attachment (Previously received on ALL 4, 2014): 1. Draft Environmental Impact Report ( http : / / gov/ N40DEIR Attachments (Previously received on Julv ): 2. Final Environmental Impact Report with the Mitigation Monitoring and Reporting Program Public Hearing Draft North Forty Specific Plan ( Note: The complete Specific Plan including appendices is also available online at: http : / / gov/n40sp) Attachments (Previously received on August 22, 2014): 4. Report to the Planning Commission for the meeting of July 23, 2014 (excluding Exhibits 5 & 6) 5. Desk Item Report to the Planning Commission for the meeting of July 23, Desk Item 2 Report to the Planning Commission for the meeting of July 23, Report to the Planning Commission for the meeting of August 13, Desk Item 3 Report to the Planning Commission for the meeting of August 13, 2014 Attachments ( Previously received with Staff Report on August ): 9. Verbatim minutes from the August 13, 2014 Planning Commission meeting ( 141 transcribed pages) 10. Public Comment received through 11: 00 a.m. Thursday, August 28, Detailed Planning Commission recommendations on the North Forty Specific Plan from their August 13, 2014 meeting (six pages) 12. Draft findings (one page) 13. Memorandum from the Town Attorney (four pages) 14. Draft Resolution certifying the Environmental Impact Report ( EIR ), adopting the Mitigation Monitoring and Reporting Program, and adopting the Findings of Fact and Statement of Overriding Considerations, including Exhibit A. 15. Draft Resolution for the adoption of the North Forty Specific Plan

3 PAGE MAYOR AND TOWN COUNCIL SUBJECT: NORTH 40 SPECIFIC PLAN /GP /Z /EIR February 27, Draft Resolution adopting General Plan Amendments of the Town' s General Plan ( GP ), including Exhibit A. 17. Draft Ordinance effecting a Zoning Code Amendment of the Town Code ( Z ), including Exhibit A. 18. Planning Commission Recommendations for Text Changes to the North 40 Specific Plan four pages) Attachments (Previously received with Addendum on August ): 19. Resolution : Resolution of the Town Council of the Town of Los Gatos Recommending Certification of the Environmental Impact Report and Adoption of the 2020 General Plan (includes Exhibit A) 20. Public Comment received from 11: 01 a.m. Thursday, August 28, 2014 through 11: 00 a.m. Friday, August 29, 2014 Attachments ( Previously received with Desk Item on September ): 21. Map of the Los Gatos Union School District Boundary and school site options within the North Letter from the Los Gatos Union School District received Friday, August 29, 2014 after 11: 00 a.m. 23. Public Comment received from 11: 01 a.m. Friday, August 29, 2014 through 11: 00 a.m. Tuesday, September 2, Additional Limitations for Commercial ( Exhibit 8 from the August 15, 2012 Advisory Committee meeting. Attachments (Previously received with September Staff Report): 25. Grosvenor exhibit displayed at the September 2, 2014 Town Council meeting. 26. Letter from the Los Gatos Union School District, dated September 5, Public Comment received from 11: 01 a.m. Tuesday, September 2, 2014 through 11: 00 a.m. Thursday, September 11, Fehr & Peers letter dated September 10, Table of Planning Commission recommendations and proposed responses for Council consideration. Attachments (Previously received with September Addendum): 30. Letter from A. Don Capobres, Linda Mandolini, and Wendi Baker dated September 12, pages) 31. Public Comments received from 11: 01 a.m. Thursday, September 11, 2014 through 11: 00 a.m. Friday, September 12, 2014

4 PAGE 4 MAYOR AND TOWN COUNCIL SUBJECT: NORTH 40 SPECIFIC PLAN /GP / Z /EIR February 27, 2015 Attachments ( Previously received with September 16, 2014 Addendum # 2): 32. Public Comments received from 11: 01 a.m. Friday, September 12, 2014 through 11: 00 a.m. Monday, September 15, Highland Oaks Existing Traffic Calming Attachment (Previously received with September Desk Item): 34. Public Comment received from 11: 01 a.m. Monday, September 15, 2014 through 11: 00 a.m. Tuesday, September 16, 2014 Attachment (Previously received with September 16, 2014 Desk Item #2): 35. Traffic analysis information Attachments (Previously received with December 16, 2014 Staff Report): 36. Agricultural Resources information 37. Alternative to ITE Traffic Information Analysis by Fehr and Peers ( " Trip Generation Rate Comparison ") 38. Additional Proposed Projects by Fehr and Peers ( " Additional Future Year Information ") 39. TJKM Peer Review of Fehr and Peers Reports contained in Attachments 37 and Draft School District Demographic Study dated October 8, Additional Economic Analysis 42. Revised Findings of Fact and Statement of Overriding Considerations 43. Letter from Superintendent Diane Abbati dated December 8, 2014 with School District Student Population Projections dated November 3, Public Comment received from 11: 01 a.m. Monday, September 16, 2014 through 11: 00 a.m. Thursday, December 11, 2014 Attachments (Previously received with December 16, 2014 Desk Item): 45. Public Comment received from 11: 01 a.m. Thursday, December 11, 2014 through 11: 00 a.m. Tuesday, December 16, 2014 Attachments (Previously received with February 3, 2015 Staff Report): 46. Updated Table of Planning Commission recommendations and proposed responses for Council consideration 47. North 40 Specific Plan Area Property Ownership Map 48. Public Comment received from 11: 01 a.m. Tuesday, December 16, 2014 through 11: 00 a.m. Thursday, January 29, 2015 Attachments (Previously received with January 30, 2015 Addendum): 49. Correspondence received from 11: 01 a.m. Thursday, January 29, 2015 through 11: 00 a.m. Friday, January 30, 2015

5 PAGES MAYOR AND TOWN COUNCIL SUBJECT: NORTH 40 SPECIFIC PLAN/ GP / Z / EIR February 27, 2015 Attachments (Previously received with February 2, 2015 Addendum B): 50. Correspondence received from 11: 01 a.m. Friday, January 30, 2015 through 11: 00 a.m. Monday, February 2, 2015 Attachments (Previously received with February 3, 2015 Desk Item): 51. Exhibits showing existing General Plan and Zoning designations for the Specific Plan area Attachments (Previously received with March 3, 2015 Staff Report): 52. Verbatim minutes from the February 3, 2015 Town Council meeting ( 124 pages) 53. Letter from A. Don Capobres, Linda Mandolini, and Wendi Baker dated February 13, 2015 seven pages) 54. Correspondence received from 11: 01 a.m. Tuesday, February 2, 2015 through 11: 00 a.m. Thursday, February 26, 2015 ( 84 pages) 55. Conceptual model of commercial size breakdown 56. Shopping center tenant mix and sizes Attachment received with this Addendum: 57. Approved Minutes from the February 3, 2015 Town Council Meeting Distribution cc: Grosvenor Americas, Attn: Steve O' Connell, I California Street, Suite 2500, San Francisco, CA Summerhill Homes, Attn: Wendi E. Baker, 3000 Executive Parkway, Suite 450, San Ramon, CA LRP:JSP: cg

6 THIS PAGE INTENTIONALLY LEFT BLANK

7 Town Council Meeting 02/ Item # 1 MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING FEBRUARY 3, 2015 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday, February 3, 2015, at 7: 00 p. m. CLOSED SESSION 6: 00 P.M. CS -1 PUBLIC EMPLOYEE PERFORMANCE EVALUATION Government Code Section 54957( b)( 1) 1 Title: Town Manager MEETING CALLED TO ORDER AT 7: 00 P. M. ROLL CALL Present: Mayor Marcia Jensen, Vice Mayor Barbara Spector, Council Member Steve Leonardis, Council Member Rob Rennie, Council Member Marico Sayoc. Absent: None PLEDGE OF ALLEGIANCE Mayor Jensen led the Pledge of Allegiance. The audience was invited to participate PRESENTATIONS Mayor Jensen presented the Small Business, Big Applause commendation to Bunches flowers. Bunches employees accepted the commendation on behalf of the owners, Roger and Nancy Copolillo. CLOSED SESSION REPORT Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report. COUNCIL/ TOWN MANAGER REPORTS Council Matters Vice Mayor Barbara Spector stated she attended the Council Policy Committee meeting and the Finance Committee meeting. Council Member Marico Sayoc stated she attended the Housing Element Advisory Board ( HEAB) meeting and the Santa Clara Valley Water Commission meeting. Council Member Steve Leonardis stated he attended the Finance Committee meeting. Mayor Marcia Jensen stated she attended the Council Policy Committee meeting and the HEAB meeting. ATTACHMENT 5 7

8 Manager Matters Stated that the new Art in the Council Chambers exhibit is provided by the advanced art students at Los Gatos High School under the direction of Thad Smith and a reception is scheduled for Thursday, February 5 in the Council Chambers. Stated that on Wednesday, February 11, the Town will celebrate the third anniversary of the new library with a variety of events. CONSENT ITEMS (TO BE ACTED UPON BY A SINGLE MOTION) 1. Approve Council Minutes of: a. January 13, 2015 Special Meeting b. January 20, Authorize the Town Manager to execute an agreement with Downtown Ford for the purchase of two compact Ford Escapes in an amount not to exceed $ 51, PPW Job No Blossom Hill Park Pathway Improvements Project Authorize the Town Manager to execute a Certificate of Acceptance and Notice of Completion accepting the work of Scott Miller Paving and authorize recording by the Clerk Administrator Council Member Rob Rennie pulled Item # 2. MOTION: Motion by Council Member Steve Leonardis to approve consent item # 1 with the changes identified in the Desk Item for Item # 1 b and consent item # 3. Seconded by Vice Mayor Barbara Spector. VOTE: Motion passed unanimously. VERBAL COMMUNICATIONS Lee Quintana Thanked Town Council for passing the Leaf Blower Ordinance and commented it is measurably quiet in her neighborhood. Angelia Doerner Commented on the Almond Grove Repaving project. Jeff Loughridge Commented on his concerns with the way the Town distributes information via the Town' s " What's New" notification and the official notification given to residents for projects in the Town. Barbara Holden Commented on the cost of Town police services verses the Sheriff's Department. Town Council /Parking Authority February 3, 2015

9 Verbal Communications continued Andy Wu Commented on the Veterans Memorial proposal. John Shepardson Thanked Diane McNutt and Joe Pirzynski for their hours of service on the Town Council and requested the Town conduct a comprehensive review of the costs for police services for a possible switch to the Sheriff's department to provide police services to the Town. Pulled Consent Item # 2 2. Authorize the Town Manager to execute an agreement with Downtown Ford for the purchase of two compact Ford Escapes in an amount not to exceed $ 51, 988 Matt Morley, Director of Parks and Public Works, presented the staff report and responded to Council questions. Opened and closed Public Comment at 7: 33 p. m. MOTION: Motion by Vice Mayor Barbara Spector to authorize the Town Manager to execute an agreement with Downtown Ford to purchase two compact Ford Escapes. Seconded by Council Member Steve Leonardis. VOTE: Motion passed unanimously OTHER BUSINESS 4. Senior Group Homes Transfer and Rehabilitation Loans Adopt a resolution authorizing the Town Manager to Execute: RESOLUTION a. Agreements facilitating the transfer of 185 Anne Way (APN ) and Blossom Hill Road ( APN ) Senior Group Homes from Senior Housing Solutions (formerly Project Match) to Charities Housing Development Corporation ( Los Gatos Senior Homes LLC) b. New Rehabilitation Loan Agreements addressing necessary repairs and improvements to preserve the long -term affordability and maintenance of the homes in the Town' s affordable housing stock Continued from ) Laurel Prevetti, Assistant Town Manager /Community Development Director, presented the staff report. 3 Town Council /Parking Authority February 3, 2015

10 Other Business Item #4 continued Opened Public Comment at 7: 37 p. m. Dan Wu, Executive Director, Charities Housing Development Corp. Addressed Council questions. Closed Public Comment at 7: 38 p.m. Council discussed the matter. MOTION: Motion by Council Member Marico Sayoc to adopt a resolution authorizing the Town Manager to execute: ( a) agreements facilitating the transfer of 185 Anne Way (APN ) and Blossom Hill Road ( APN ) senior group homes from Senior Housing Solutions (formerly Project March) to Charities Housing Development Corporation ( Los Gatos Senior Homes LLC) and ( b) new rehabilitation loan agreements addressing necessary repairs and improvements required to preserve the long -term affordability and maintenance of the homes in the Town' s affordable housing stock. Seconded by Council Member Steve Leonardis. VOTE: Motion passed unanimously. PUBLIC HEARINGS 5. Conditional Use Permit Application U Propertv Location: 106 E. Main Street. Property Owner. Town of Los Gatos. Applicant: Museums of Los Gatos Consider a request to operate a museum ( Museums of Los Gatos) and related activities on property zoned C -1: PD. APN RESOLUTION Jennifer Savage, Senior Planner, presented the staff report. Opened Public Comment at 7: 49 p. m. Jeff Janoff, President of the Museums of Los Gatos Commented on the application. Lee Quintana Requested clarification on the use of amplified music. Closed Public Comment at 7: 51 p. m. Town Council /Parking Authority February 3, 2015

11 Council discussed the matter. Public Hearing Item # 5 continued MOTION: Motion by Mayor Marcia Jensen to approve the Conditional Use Permit ( CUP) U , at 106 E. Main Street, using Attachment 2 and the conditions attached; adopt the Desk Item changes for conditions #5 and # 7; modify condition # 4 to extend the hours to 8: 00 p. m. on Thursdays; and change condition # 11 to delete the phrase "as amended." Seconded by Vice Mayor Barbara Spector. VOTE: Motion passed unanimously. A Location: the Dlan area comprises approximatelv 44 acres located at the northern extent of the Town of Los Gatos bordered by State Route 17 and State Route 85 freeways to the West and North, Los Gatos Boulevard to the east and Lark Avenue to the south APN through through through through through through 096, 099, and 129 Property Owners: Thomas & Miyoko Yuki, Herbert & Barbara Yuki, ETPH LP. William Mattes Peter Brutsche William Fales. William Hirschman, Elizabeth Dodson Patricia Connell Hans Mattes Tak Petroleum, Dewey Ventura Alexander & Betty Moisenco Lucy, Dagostino Robert & Georgianna Spinazze, Marianne Ezell Los Gatos Medical Office Center, LLC. Applicant: Town of Los Gatos. a. Consider adoption of the North Forty Specific Plan b. Consider adoption of General Plan Amendments c. Consider adoption of an ordinance effecting a zoning code amendment Adoption of a Mitigation Monitoring and Reporting Program, and adoption of Findings of Fact and Statement of Overriding Considerations Continued from ) Laurel Prevetti, Assistant Town Manager /Community Development Director, presented the staff report. Council discussed the matter. Mayor Jensen called a recess at 9: 39 p. m. Reconvened at 9: 49 p. m. Town Council / Parking Authority February 3, 2015

12 Public Hearing Item # 5 continued The Council continued its discussion of the matter and identified the following areas of consensus: Agree that there should be a Specific Plan; Acknowledge that the Vision Statement is appropriate tabling for now the possible addition of language regarding meeting the State housing requirements in bullet #3; Agree that the Vision Statement is sufficiently general to include not only the needs of the north side of Town, but other places in Los Gatos as well; Designate 20 units per acre zoning to be on a limited number of acres to meet the Regional Housing Needs Allocation ( RHNA) provisions; Distribute the residential uses equitably across the specific plan area; Provide a set aside for senior housing in terms of numbers of units, a percentage, or number of acres; Determine how many acres Council should be looking at as designated for this 20 dwelling units per acre not just for senior but for affordable housing; Agree for now that the Plan should include a maximum of 364 housing units; Agree for now that the Plan should include a maximum of 400, 000 square feet of commercial space; Acknowledge that section is too general and the Plan needs some form of definition or limitation beyond the current language; Include some type of chart or table that can be used with the language in section ; Reduce the allowable total amount of small commercial spaces, 0 to 1, 500 square feet and 1, 501 to 3,000 square feet, to 2'/ z percent each; Do not add a Conditional Use Permit ( CUP) requirement for individual tenant sizes over 50,000 square feet; Agree with allowing fashion. office and hotel uses with limitations for office in some The Council provided the following direction to staff: Request the Town Attorney to return with information on fair housing requirements for senior housing regulations and how the units may be designated; Provide information on potential impacts on the RHNA of designating senior units; Provide suggested edits to section which include language regarding mix and size limitations for commercial spaces, and provide a proposed chart with the changes; Provide a chart or language indicative of Council direction regarding hotel and office uses as discussed by Council. 6 Town Council /Parking Authority February 3, 2015

13 Public Hearing Item # 6 continued MOTION: Motion by Mayor Marcia Jensen to continue the matter to March 3, Seconded by Vice Mayor Barbara Spector. VOTE: Motion passed unanimously. ADJOURNMENT The meeting adjourned at 11: 06 p. m. Attest: s/ Shelley Neis, Clerk Administrator Town Council /Parking Authority February 3, 2015

14 This Page Intentionally Left Blank

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report.

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report. DRAFT Town Council Meeting 02/ 17/ 15 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING FEBRUARY 3, 2015 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING SEPTEMBER 2, 2014

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING SEPTEMBER 2, 2014 Town Council Meeting 9/16/14 Item #1 MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING SEPTEMBER 2, 2014 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday, September

More information

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING DECEMBER 16, 2014

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING DECEMBER 16, 2014 Town Council Meeting 01/20/15 Item #1 MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING DECEMBER 16, 2014 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, December

More information

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 08/15/2017 ITEM NO: 1 MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING AUGUST 16, 2016

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING AUGUST 16, 2016 Town Council Meeting 09/01/16 Item #3 MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING AUGUST 16, 2016 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, August 16,

More information

MINUTES OF THE TOWN COUNCIL MEETING MARCH 6, 2018

MINUTES OF THE TOWN COUNCIL MEETING MARCH 6, 2018 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 03/20/2018 ITEM NO: 1 MINUTES OF THE TOWN COUNCIL MEETING The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday, March 6,

More information

The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday, DRAFT Town Council Meeting 8/ 19/ 14 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING AUGUST 5, 2014 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday, August

More information

MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018

MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 05/01/2018 ITEM NO: 2 MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING APRIL 21, 2015

MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING APRIL 21, 2015 DRAFT Town Council Meeting 05/ 05/ 15 Item # I,& MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING APRIL 21, 2015 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday,

More information

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING JUNE 2, 2015

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING JUNE 2, 2015 Town Council Meeting 06/16/15 Item #1 MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING JUNE 2, 2015 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, June 2, 2015,

More information

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016 MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016 Town Council Meeting 11/15/16 Item #1 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, November 1, 2016, to hold a

More information

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING SEPTEMBER 15, 2015

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING SEPTEMBER 15, 2015 Town Council Meeting 10/06/15 Item #1 MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING SEPTEMBER 15, 2015 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, September

More information

MEETING DATE: 04/18/2017 COUNCIL AGENDA REPORT MINUTES OF THE TOWN COUNCIL MEETING APRIL 4, 2017

MEETING DATE: 04/18/2017 COUNCIL AGENDA REPORT MINUTES OF THE TOWN COUNCIL MEETING APRIL 4, 2017 TOWN OF LOS GATOS MEETING DATE: 04/18/2017 COUNCIL AGENDA REPORT ITEM NO: 2 MINUTES OF THE TOWN COUNCIL MEETING APRIL 4, 2017 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

MINUTES OF THE TOWN COUNCIL MEETING MARCH 20, 2018

MINUTES OF THE TOWN COUNCIL MEETING MARCH 20, 2018 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 04/03/2018 ITEM NO: 1 MINUTES OF THE TOWN COUNCIL MEETING MARCH 20, 2018 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

MINUTES OF THE TOWN COUNCIL MEETING MAY 1, 2018

MINUTES OF THE TOWN COUNCIL MEETING MAY 1, 2018 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 05/15/2018 ITEM NO: 2 MINUTES OF THE TOWN COUNCIL MEETING MAY 1, 2018 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY/REDEVELOPMENT AGENCY OCTOBER 6, 2008

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY/REDEVELOPMENT AGENCY OCTOBER 6, 2008 MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY/REDEVELOPMENT AGENCY OCTOBER 6, 2008 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Monday, October 6, 2008 at 7:00 P.M. TOWN COUNCIL/PARKING

More information

Los Gatos Union School District Minutes

Los Gatos Union School District Minutes Los Gatos Union School District Minutes Regular Board Meeting April 13, 2015, 6:30 PM Thomas P. O'Donnell District Office 17010 Roberts Road Los Gatos, CA 95032-4510 Attendees: Trustee Scott Broomfield

More information

MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 19, 2017

MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 19, 2017 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 10/03/2017 ITEM NO: 2 MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 19, 2017 The Town Council of the Town of Los Gatos conducted a Regular Meeting

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your

More information

TOWN OF LOS GATOS. Please refer to compact disk # to hear the entire proceedings of this meeting.

TOWN OF LOS GATOS. Please refer to compact disk # to hear the entire proceedings of this meeting. TOWN OF LOS GATOS PLANNING COMMISSION MEETING ACTION MINUTES TOWN COUNCIL CHAMBERS 110 E. MAIN STREET WEDNESDAY, APRIL 11, 2007 -- 7:00 P.M. Please refer to compact disk #04-11-07 to hear the entire proceedings

More information

Use Permit ( CUP) for a restaurant ( Hult' s) to construct and operate an outdoor dining patio with

Use Permit ( CUP) for a restaurant ( Hult' s) to construct and operate an outdoor dining patio with RESOLUTION 2015-023 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS GRANTING A REQUEST TO APPROVE CONDITIONAL USE PERMIT APPLICATION U -14-025. APN: 529-04 -083 CONDITIONAL USE PERMIT APPLICATION:

More information

Sa>aJos. Memorandum. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. SUBJECT: SEE BELOW DATE: September 21, 2015 COUNCIL DISTRICT: 6

Sa>aJos. Memorandum. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. SUBJECT: SEE BELOW DATE: September 21, 2015 COUNCIL DISTRICT: 6 COUNCIL AGENDA: 9/22/15 ITEM: 11.2 Sa>aJos CITY OF ~ CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL Memorandum FROM: Harry Freitas SUBJECT: SEE BELOW DATE: September 21, 2015 Date SUPPLEMENTAL

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 Formal Agenda Documents: REGULAR MEETING Tuesday, February 13, 2018 5:30 P.M. PC AGENDA FEBRUARY

More information

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

City 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 information

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. June 24, 2015

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. June 24, 2015 CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES June 24, 2015 The June 24, 2015 regularly scheduled meeting of the Yorba Linda Planning Commission was called to order at 6:30 p.m. in the Council

More information

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. PLEASE BE ADVISED THAT, PURSUANT TO STATE LAW, ANY MEMBER OF THE PUBLIC MAY

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

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s). AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, DECEMBER 13, 2017, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

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

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

CITY 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, :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 information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE : TO: FROM: SUBJECT: October 6, 2009 at 2:10 p.m. Board of Supervisors

More information

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA Town of Chino Valley MEETING NOTICE TOWN COUNCIL REGULAR MEETING Tuesday, March 22, 2016 6:00 P.M. Council Chambers 202 N. State Route 89 Chino Valley, Arizona AGENDA 1. CALL TO ORDER, INVOCATION; PLEDGE

More information

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

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

More information

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007 MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007 Mark Johnson, Mayor Lisa Swarthout, Vice Mayor Jan Arbuckle Dan Miller Chauncey Poston REGULAR MEETING OF THE GRASS VALLEY

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 PC Official Agenda Documents: REGULAR MEETING Tuesday, January 23 5:30 P.M. DRAFT - PC AGENDA JANUARY

More information

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda December 17, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W.

More information

ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF

ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF TITLE 9 OF THE LA QUINTA MUNICIPAL CODE RELATED TO DEVELOPMENT STANDARDS WITHIN THE

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 7:09 P.M. ROLL CALL PRESENT: (EXCUSED

More information

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows AGENDA CAMARILLO CITY COUNCIL SPECIAL MEETING WEDNESDAY, FEBRUARY 14, 2018 5:00 P.M. COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA Regular Meeting Follows AGENDA REPORTS AND OTHER DISCLOSABLE

More information

The Principal Planner informed the Commission of the following issues:

The Principal Planner informed the Commission of the following issues: OFFICIAL CITY OF LOS ANGELES South Valley Area Planning Commission Minutes February 08, 2001 4:30 PM Sherman Oaks Women s Club 4808 Kester Avenue Van Nuys, CA 91423 MINUTES OF THE SOUTH VALLEY AREA PLANNING

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO 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 information

CITY OF BELMONT PLANNING COMMISSION MEETING DRAFT SUMMARY MINUTES TUESDAY, JANUARY 19, :00 PM

CITY OF BELMONT PLANNING COMMISSION MEETING DRAFT SUMMARY MINUTES TUESDAY, JANUARY 19, :00 PM CITY OF BELMONT PLANNING COMMISSION MEETING DRAFT SUMMARY MINUTES TUESDAY, JANUARY 19, 2016-7:00 PM Chair McCune the meeting to order at 7:00 p.m. at One Twin Pines Lane, City Hall Council Chambers. 1.

More information

AGENDA ITEM E-1 Community Development

AGENDA ITEM E-1 Community Development AGENDA ITEM E-1 Community Development STAFF REPORT City Council Meeting Date: 11/14/2017 Staff Report Number: 17-277-CC Consent Calendar: Waive the reading and adopt an ordinance approving the Amendment

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District, Vice Chair Santa Barbara County CECILIA BROWN 2nd District Engineering Building, Room 17 PARKER MONTGOMERY

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 3, 2010 159 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 3, 2010 REGULAR MEETING 9:00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date

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

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: ADOPTION OF MEETING MINUTES Agenda Item #8.A RECOMMENDATION: 1. Adopt Minutes of the November 27, 2018 Special Water, Wastewater and Stormwater Rate Study

More information

County of Santa Clara Code Enforcement Appeals Board

County of Santa Clara Code Enforcement Appeals Board Commission Agenda Code Enforcement Appeals Board, County of Santa Clara September 8, 2010 County of Santa Clara Code Enforcement Appeals Board County Government Center - 70 West Hedding Street San Jose,

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

OPEN SESSION 7:00 P.M. Council Chambers

OPEN SESSION 7:00 P.M. Council Chambers AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, August 15, 2006 City Hall/100 Civic Center Plaza Council Chambers OPEN SESSION 7:00 P.M. Council Chambers Please

More information

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda February 4, 2014 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W. Nelson

More information

APPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING

APPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING APPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING ROLL CALL At 5:32 p.m. Vice Mayor Gilbert Wong called the City Council meeting to order in the Community

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, July 11, 2011 Commissioner Sidney Chism, Chairman Commissioner James Harvey Commissioner Mike Carpenter, Chairman Pro Tempore Commissioner

More information

MINUTES OF THE PLANNING COMMISSION MEETING MAY 11, 2016

MINUTES OF THE PLANNING COMMISSION MEETING MAY 11, 2016 MINUTES OF THE PLANNING COMMISSION MEETING MAY 11, 2016 The Planning Commission of the Town of Los Gatos conducted a Regular Meeting on Wednesday, May 11, 2016, at 7:00 pm. MEETING CALLED TO ORDER Chair

More information

BELLEVUE CORRIDOR COMMUNITY PLAN AD-HOC CITIZENS ADVISORY COMMITTEE

BELLEVUE CORRIDOR COMMUNITY PLAN AD-HOC CITIZENS ADVISORY COMMITTEE BELLEVUE CORRIDOR COMMUNITY PLAN AD-HOC CITIZENS ADVISORY COMMITTEE M I N U T E S SAM PIPES CONFERENCE ROOM 678 W. 18 TH STREET MONDAY MERCED, CALIFORNIA (A) CALL TO ORDER Chairperson SPRIGGS called the

More information

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT Page 1 of 6 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, AUGUST 23, 2011, AT 7:00 P.M. AT LOS ALTOS CITY HALL, ONE NORTH SAN ANTONIO ROAD, LOS ALTOS, CALIFORNIA

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 Formal Agenda Documents: REGULAR MEETING Tuesday, January 9, 2018 5:30 P.M. PC AGENDA JANUARY 9-2018.PDF

More information

City of Mesquite, Texas

City of Mesquite, Texas Tuesday, 12:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Bruce Archer and Shirley Roberts, City

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

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: January 8, 2014 City Council of the City of Rancho Santa Margarita Jennifer Cervantez, City Manag;:~~ Molly Mclaughlin,

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 October 8, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, @ 6:30 PM City of West Hollywood California 1984 Regular Meeting at West Hollywood Park Auditorium 647 N. San Vicente Boulevard, West Hollywood, California

More information

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s). AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, JANUARY 10, 2018, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

More information

MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL

MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL Council Chambers 1644 Oak Street Solvang, CA 93463 January 8, 2018 Monday 6:30 pm CALL TO ORDER: Mayor Richardson called the meeting to order

More information

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY FINANCE & BUDGET COMMITTEE (also performing auditing functions consistent with the Government Finance Officers Association (GFOA) Best Practices and Advisories)

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES AFTERNOON SESSION CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING April 23, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Pro Tempore Randy Rowse called the meeting to order at

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Adjourn to a Joint Meeting of the Porterville City Council and Porterville Redevelopment Agency. JOINT COUNCIL/PORTERVILLE

More information

CITY OF DELAVAN ORGANIZATIONAL COMMON COUNCIL MEETING TUESDAY, APRIL 17, :35 P.M. MUNICIPAL BUILDING COUNCIL CHAMBERS AGENDA

CITY OF DELAVAN ORGANIZATIONAL COMMON COUNCIL MEETING TUESDAY, APRIL 17, :35 P.M. MUNICIPAL BUILDING COUNCIL CHAMBERS AGENDA CITY OF DELAVAN COMMON COUNCIL Tuesday, April 17, 2018 6:30 P.M. MUNICIPAL BUILDING AGENDA (This meeting will be video recorded and available on the City Website at www.ci.delavan.wi.us) 1. Call to Order

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

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 AGENDA REPORT

CITY COUNCIL AGENDA REPORT L.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Info/Consent AGENDA ITEM NO.: 1 DATE: May 17, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Daniel Martinez,

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

PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO

PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO DATE: May 5, 2011 TO: FROM: SunPAC Members Holly Bradbury, Project Planner cc: SUBJECT: Jeremy Tittle, Executive Assistant,

More information

ORDINANCE NO. O

ORDINANCE NO. O AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, AMENDING THE CITY S COASTAL ZONING CONTAINED IN TITLE 10, CHAPTER 5 OF THE CITY S MUNICIPAL CODE RELATED TO RESIDENTIAL CARE FACILITIES

More information

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 Book 66 Page 255 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 CALL TO ORDER : The special meeting of the was called to order at 5 :30 p.m. in City Council Chambers, 50 Natoma Street,

More information

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber. Minutes of a Regular Meeting of the La Mesa City Council Tuesday, June 27, 2017 at 6:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California The City Council minutes are prepared and ordered

More information

County of Santa Clara Santa Clara County Emergency Operational Area Council

County of Santa Clara Santa Clara County Emergency Operational Area Council County of Santa Clara Santa Clara County Emergency Operational Area Council DATE: TIME: PLACE:, Regular Meeting 1:30 PM Sheriff's Auditorium 55 W. Younger Avenue First Floor San Jose, CA 95110 1. Call

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016 M 1 09/27/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the Lancaster City Council/Successor Agency/Financing/Power Authority to order

More information

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING At 6:00 p.m., the City Council held a Joint Meeting with the Youth Commission in the Linda Callon Conference Room at 13777 Fruitvale

More information

PLANNING COMMISSION MINUTES Regular Meeting October 6, 2005

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

More information

AGENDA Closed Session/Lompoc City Council Tuesday, October 16, 2001 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA

AGENDA Closed Session/Lompoc City Council Tuesday, October 16, 2001 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Will Schuyler, Councilmember Michael Siminski, Councilmember Frank L. Priore, City Administrator Sharon

More information

COUNCIL. June 11, 2012 at 7:00 o clock P.M.

COUNCIL. June 11, 2012 at 7:00 o clock P.M. COUNCIL June 11, 2012 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor Frank Leghart presiding over the

More information

CITY OF PITTSBURG AGENDA

CITY OF PITTSBURG AGENDA CITY OF PITTSBURG AGENDA MONDAY, DECEMBER 6, 2004 CITY HALL COUNCIL CHAMBER 65 CIVIC AVENUE, PITTSBURG, CA SPECIAL MEETING CERTIFYING ELECTION 6:55 P.M. REGULAR MEETINGS 7:00 P.M. REDEVELOPMENT AGENCY

More information

Present were Village President Nelson, Trustees Pflanz, Wilbrandt, Kembitzky, and Hanley. Trustees Yuscka and Price had excused absences.

Present were Village President Nelson, Trustees Pflanz, Wilbrandt, Kembitzky, and Hanley. Trustees Yuscka and Price had excused absences. REGULAR BOARD MEETING Hall, 102 South Second Street July 11, 2016-7:30 pm Village of West Dundee I. CALL TO ORDER: President Nelson called the Regular Board Meeting to order at 7:30 pm. II. ROLL CALL:

More information

AGENDA. Regular Meeting Agenda Follows CAMARILLO CITY COUNCIL

AGENDA. Regular Meeting Agenda Follows CAMARILLO CITY COUNCIL AGENDA CAMARILLO CITY COUNCIL Regular Meeting Agenda Follows SPECIAL MEETING WEDNESDAY, SEPTEMBER 27, 2017 5:00 P.M. COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE

More information

Mayor Bruins, Mayor Pro Tem Prochnow, Councilmembers Mordo, Pepper and Satterlee

Mayor Bruins, Mayor Pro Tem Prochnow, Councilmembers Mordo, Pepper and Satterlee Page 1 of 5 MINUTES OF THE MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, FEBRUARY 23, 2016, BEGINNING AT 7:00 P.M. AT LOS ALTOS CITY HALL, 1 NORTH SAN ANTONIO ROAD, LOS ALTOS,

More information

City of San Marcos Page 1

City of San Marcos Page 1 City of San Marcos 630 East Hopkins San Marcos, TX 78666 Tuesday, 5:30 PM Chambers 630 E. Hopkins I. Call To Order II. Roll Call III. Invocation IV. Pledges Of Allegiance - United States And Texas EXECUTIVE

More information

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM The City of Boynton Beach City Commission Agenda Tuesday, February 17, 2015, 6:30 AM City Hall in Commission Chambers Chambers 100 E. Boynton Beach Blvd., Boynton Beach, FL 33435 Regular City Commission

More information

REGULAR SESSION CONVENES AT 5:00 P.M.

REGULAR SESSION CONVENES AT 5:00 P.M. ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF VICTORVILLE AND THE CITY COUNCIL SITTING AS THE LIBRARY BOARD OF TRUSTEES, SOUTHERN CALIFORNIA LOGISTICS RAIL AUTHORITY, SOUTHERN CALIFORNIA

More information

COUNTY OF SANTA CLARA PLANNING COMMISSION AND BOARD OF ZONING ADJUSTMENTS AGENDA AND NOTICE OF PUBLIC HEARING

COUNTY OF SANTA CLARA PLANNING COMMISSION AND BOARD OF ZONING ADJUSTMENTS AGENDA AND NOTICE OF PUBLIC HEARING Commissioners Commissioners Debra Cauble Jack Aimee Bohan Escobar Dennis Scott Lefaver Chiu (Chair) Scott Dorsey Lefaver Moore Mary Marc Rauser Ann Ruiz (Vice Chair) Aaron Resendez Kathy Schmidt Kathy

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING   FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015

More information

PORT ST. LUCIE CITY COUNCIL

PORT ST. LUCIE CITY COUNCIL PORT ST. LUCIE CITY COUNCIL AGENDA ITEM SUMMARY Meeting Date: February 26, 2018 Agenda Item #: 1 OE PLACEMENT: First Reading of Ordinances ACTION REQUESTED: Motion / Vote ADOPT ORDINANCE - CITY OF PSI

More information

CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 21, 2017 7:30 p.m. Council Chamber 70 N. First Street This

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

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member Regular Meeting Agenda November 17, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday November 13, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information