MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING OCTOBER 19, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE

Size: px
Start display at page:

Download "MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING OCTOBER 19, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE"

Transcription

1 MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING OCTOBER 19, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE 1. CALL TO ORDER Mayor Gaspar called the meeting to order at 6:00 P.M. 2. ROLL CALL Present: Absent: Mayor Kristin Gaspar, Deputy Mayor Lisa Shaffer, Council Members Catherine S. Blakespear, Tony Kranz and Mark Muir None Also present: City Manager Brust, City Attorney Sabine, Fire Chief Stein, Principal Planner Langager, Deputy Public Works Director Deane, Acting Planning and Building Director Ranu, Parks and Recreation Director Campbell, Senior Deputy Fire Marshal Berberet, Management Analyst Gallop, Finance Director Nash, Senior Management Analyst Wilson, City Clerk Hollywood and Deputy City Clerk Bingham There being a quorum present, the meeting was in order. 3. PLEDGE OF ALLEGIANCE 4. SPECIAL PRESENTATIONS AND PROCLAMATIONS 4A. The Great California ShakeOut Proclamation Mayor Gaspar presented a proclamation to Fire Chief Stein. 5. ORAL COMMUNICATIONS / POSSIBLE DIRECTION TO STAFF Roger Ogden spoke in opposition to the Welcoming Cities Resolution. Denise Martin spoke in opposition to Measure T. Jeremy Kron spoke regarding campaign ethics. 6. REPORT FROM CLOSED SESSION No Closed Session meeting was held. 10/19/16 Reg. Mtg. Page 1 Mtg. #2016-, Bk#31, Page Item 8A 1 of 7

2 7. CHANGES TO THE AGENDA City Clerk Hollywood announced that Agenda Item #10C had been removed from the agenda by staff and would be heard at a later date. 8. CONSENT CALENDAR Muir moved, Shaffer seconded to close and adopt the Consent Calendar. Motion carried. Ayes: Blakespear, Gaspar, Kranz, Muir, Shaffer. Nays: None. 8A. Approval of the Warrants List. Contact Person: Finance Manager Lundgren Recommended Action: Approve the Warrants. 8B. Construction Contract for the Regal Road West Sidewalk Project (CS16G). Contact Person: Associate Civil Engineer Widelski Recommended Action: It is recommended that City Council take the following actions: 1) Authorize the Director of Public Works, or his designee, in coordination with the City Attorney, to execute a contract, and any necessary extensions, with Blue Pacific Engineering & Construction in the amount of $109,072 plus 15% contingencies to construct the Regal Road West Sidewalks Project, for a total contract amount not to exceed $125,433; 2) Authorize the Director of Public Works, or his designee, in coordination with the City Attorney, to execute a contract amendment, and any necessary extensions, with Geo-Pacifica for construction inspection services for the Regal Road West Sidewalks Project in the amount of $7,575; and 3) Authorize the Director of Public Works, or his designee, in coordination with the City Attorney, to execute a contract amendment, and any necessary extensions, with Right of Way Engineering Services Inc. for construction staking for the Regal Road West Sidewalks Project in the amount of $4, ITEMS REMOVED FROM THE CONSENT CALENDAR 10. ACTION ITEMS 10A. Consideration of a proposed amendment to the Encinitas Ranch Specific Plan to authorize field lighting at Leo Mullen Sports Park subject to a Major Use Permit. Case No POD. Contact Person: Principal Planner Langager 10/19/16 Reg. Mtg. Page 2 Mtg. #2016-, Bk#31, Page Item 8A 2 of 7

3 Recommended Action: Staff recommends that City Council provide staff direction on the following options: 1. City (as applicant) process an amendment to the Encinitas Ranch Specific Plan (ERSP). Adoption of Resolution would initiate the amendment process. 2. City (as applicant) process an amendment to the ERSP simultaneously with the associated Major Use Permit (MUP) and Coastal Development Permit (CDP) application. Adoption of Resolution would initiate the amendment process. 3. Authorize a third party, such as Encinitas Soccer League, (as applicant) to initiate the ERSP amendment and/or the associated MUP and CDP. Principal Planner Langager presented the staff report. The following speakers spoke in support of the proposed amendment to the Encinitas Ranch Specific Plan to authorize field lighting at Leo Mullen Sports Park: Jeff Severinghaus, Scott Platenberg, Dr. Laurence Mignon, Christine Yonan, Hanna (Romi) Marcky, Presley Thompson, Lauren Stevens, Taylor McLeod, Gigi Brough and Rick Loehner. Adam Jacobs, Cambria homerowner, Jon Sevison, representing Encinitas Express and Shubhayan Mukherjee, Cambria HOA President, reviewed a list of proposed required steps to permit permanent lighting at Leo Mullen Park Soccer Field. They stated they were working together to develop a compromise plan that would benefit all involved. Isabelle Garcia spoke in opposition to the recommended actions. Doug Gibson spoke regarding the potential impact of lights on the natural habitat surrounding the park. The following were in opposition to the recommended actions but chose not to speak: Scott Barnhill and Jane Worthington. The following were in support of the proposed amendment to the Encinitas Ranch Specific Plan to authorize field lighting at Leo Mullen Sports Park but chose not to speak: Diane Koceur, Hayden Ma, Reese Silcox, Matthew Couchman, Jamie Ma, Mia Koceur, Mark Mattson, Chris Remmer, Grant Manning, Brett Mills, Dahlia Sleight, Brian Sleight, Fariba Maher, Jesse Campos, Emelyn Ma, 10/19/16 Reg. Mtg. Page 3 Mtg. #2016-, Bk#31, Page Item 8A 3 of 7

4 Virginia Palafox, Lynette Meyers, Brad Silcox, Charlotte Mignon, Zoe Mignon, Yves Mignon, Julie Putnam, Steve McLeod, Lisa McLeod, Brian Volpp, Elio Bello, Calin Marian, Guy Newman, Zach Taylor, Anna Robin, Grey Robin, Jan de Joug, Kenneth Horvath, Michael Callies, Heather House, Sahil Dhir, Kim Stevens, Craig McStravick, Cherie Carbine, Shannon Miller, Jerome Watson, GiGi Gurung, Travis Lucern, Monica Lewis, Valeria Villasenor, Samantha Comtorti, Emma Patrick, Peggy Compton, Johanna Geddes, Sophia Verzella, Marti Eisenberg, Shay McGhee, Taylor Putnam, Lucie Martin, Bronwyn Eyre, Zaylin Tsakiris, Kaitlyn Farley, Siobhan Gallagher, Cynthia Meyers, Annie Keatly, Isabel Wilson, Tessa Roberts, Maddy Cuppers, Kekoa Vierra, Brian Poltl, Adriana Ortiz, Allan Olvera, Ellen Olvera, Miller Remmer, Phil Turner, Owen Turner, Desi Turner, Emilie Carbine, Kyra Compton, Robby Schiefer, Katrina Lee, Alexa Gonzalez, Lena Hoover, Michaela Pocivs and Trisha Bynes. Gaspar moved, Blakespear seconded to approve Option 2 as follows: 1) The City (as applicant) process an amendment to the Encinitas Ranch Specific Plan (ERSP) simultaneously with the associated Major Use Permit (MUP) and Coastal Development Permit (CDP) application; 2) Adopt Resolution which initiates the amendment process; and 3) Direct the City Attorney to meet with the Homeowners Association and Encinitas Express to review and discuss their proposal. Motion carried. Ayes: Blakespear, Gaspar, Kranz, Muir, Shaffer. Nays: None. 10B. Introduction of Ordinance , an Ordinance of the City of Encinitas which adopts the 2015 International Fire Code and the 2016 California Fire Code with certain amendments, additions and deletions. Contact Person: Senior Deputy Fire Marshal Berberet Recommended Action: Introduce City Council Ordinance Senior Deputy Fire Marshal Berberet presented the staff report. Shaffer moved, Muir seconded to introduce Ordinance , an Ordinance of the City of Encinitas which adopts the 2015 International Fire Code and the 2016 California Fire Code with certain amendments, additions and deletions. Motion carried. Ayes: Blakespear, Gaspar, Kranz, Muir, Shaffer. Nays: None. 10/19/16 Reg. Mtg. Page 4 Mtg. #2016-, Bk#31, Page Item 8A 4 of 7

5 10C. Public hearing and Consideration of Resolution Regarding Findings Related to the Unexpended Fund Balance for Impact/Mitigation fees collected prior to 6/30/11 and acceptance of the Annual Report of Development Impact/Mitigation Fees for fiscal year ended June 30, 2016 as required by the California Mitigation Fee Act. Contact Person: Finance Manager Gallup and Financial Analyst Rau Recommended Action: Adopt Resolution Regarding Findings Related to the Unexpended Fund Balance for fees collected prior to 6/30/11 and accept the Annual Report of Development Impact/Mitigation Fees for fiscal year ended June 30, Agenda Item #10C was removed by staff and would be heard at a future date. 10D. Report on the Financial Results for Fiscal Year Contact Person: Finance Manager Gallup Recommended Action: Staff recommends City Council take the following actions: 1) Approve and adopt the actual ending fund balances for FY as beginning fund balances for FY (Attachment 1, Column 8); 2) Approve the revised Schedule A, Revised Budget Summary FY , presented in Attachment 4; 3) Receive Capital Improvement Program End of Year Status Report (Attachment 5); and 4) Approve Resolution authorizing a lump sum payment to CalPERS to reduce the City of Encinitas unfunded pension liability in the amount $220,434 which is 5% of the FY budget surplus of $4,408,679 (Attachment 6). Finance Manager Gallup presented the staff report. Shaffer moved, Kranz seconded to: 1) Approve and adopt the actual ending fund balances for FY as beginning fund balances for FY (Attachment 1, Column 8); 2) Approve the revised Schedule A, Revised Budget Summary FY , presented in Attachment 4; 3) Receive Capital Improvement Program End of Year Status Report (Attachment 5); and 4) Approve Resolution authorizing a lump sum payment to CalPERS to reduce the City of Encinitas unfunded pension liability in the amount $220,434 which is 5% of the FY budget surplus of $4,408,679 (Attachment 6). Motion carried. Ayes: Blakespear, Gaspar, Kranz, Muir, Shaffer. Nays: None. 10E. Citywide Recycling Efforts. Contact Person: Director of Parks and Recreation Campbell and Management Analyst Wilson 10/19/16 Reg. Mtg. Page 5 Mtg. #2016-, Bk#31, Page Item 8A 5 of 7

6 Recommended Action: That the City Council review the information and provide staff further direction. Director of Parks and Recreation Campbell and Management Analyst Wilson presented the staff report. There was Council Consensus to receive the report. 11. INFORMATIONAL ITEMS There were no informational items. 12. COUNCIL MEMBER INITIATED AGENDA ITEM There were no Council Member Initiated items. 13. FUTURE AGENDA ITEMS ADDED BY COUNCIL MEMBERS Gaspar requested, Muir concurred to place the letter received from David W. Hutchinson (addressed to the City Clerk), regarding alleged Brown Act violations on a future City Council agenda. There was direction to the City Manager to report back to Council on the condition and cleaning of the downtown area sidewalks. 14. CITY COUNCIL MEMBER REPORTS PURSUANT TO AB1234 (GC (d)) / POSSIBLE DIRECTION TO STAFF Council Member Blakespear stated that she had attended the Coastal Mobility and Livability Community working group meeting. Council Members Kranz and Muir and Deputy Mayor Shaffer had nothing to report. Mayor Gaspar reported on an Encina Wastewater Authority Capital Improvement meeting. 15. CITY MANAGER REPORTS / PENDING FUTURE AGENDA ITEMS City Manager Brust announced that the IT Department had been awarded the MISAC s highest level award, the 2016 Excellence in Information Technology Practices and the 2016 Quality Graphical Informational Award. 16. CITY ATTORNEY REPORTS No reports were given. 10/19/16 Reg. Mtg. Page 6 Mtg. #2016-, Bk#31, Page Item 8A 6 of 7

7 17. ADJOURNMENT Mayor Gaspar adjourned the meeting at 8:50 P.M. Kathy Hollywood, City Clerk By: Claudia Bingham Deputy City Clerk Kristin Gaspar, Mayor 10/19/16 Reg. Mtg. Page 7 Mtg. #2016-, Bk#31, Page Item 8A 7 of 7

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING MARCH 8, 2017, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING MARCH 8, 2017, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING MARCH 8, 2017, 6:00 P.M., 505 SOUTH VULCAN AVENUE 1. CALL TO ORDER Mayor Blakespear called the meeting to order at 6:01 P.M. 2. ROLL CALL Present:

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JUNE 18, 2014, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JUNE 18, 2014, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JUNE 18, 2014, 6:00 P.M., 505 SOUTH VULCAN AVENUE 1. CALL TO ORDER Mayor Gaspar called the meeting to order at 6:00 P.M. 2. ROLL CALL Present: Absent:

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE CALL TO ORDER/ROLL CALL Mayor Barth called the meeting to order at 6:00 P.M. Present: Absent:

More information

MINUTES OF THE ENCINITAS CITY COUNCIL SPECIAL MEETING FEBRUARY 26, 2014, 5:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL SPECIAL MEETING FEBRUARY 26, 2014, 5:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL SPECIAL MEETING FEBRUARY 26, 2014, 5:00 P.M., 505 SOUTH VULCAN AVENUE CALL TO ORDER/ROLL CALL Mayor Barth called the meeting to order at 5:00 P.M. Present: Absent:

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 19, 2014, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 19, 2014, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 19, 2014, 6:00 P.M., 505 SOUTH VULCAN AVENUE 1. CALL TO ORDER Mayor Barth called the meeting to order at 6:05 p.m. 2. ROLL CALL Present: Absent:

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING APRIL 20, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING APRIL 20, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING APRIL 20, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE 1. CALL TO ORDER Mayor Gaspar called the meeting to order at 6:02 P.M. 2. ROLL CALL Present: Absent:

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING DECEMBER 18, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING DECEMBER 18, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING DECEMBER 18, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE 1. CALL TO ORDER Mayor Barth called the meeting to order at 6:00 P.M. City Clerk Hollywood announced

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JUNE 8, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JUNE 8, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JUNE 8, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE 1. CALL TO ORDER Mayor Gaspar called the meeting to order at 6:10 P.M. 2. ROLL CALL Present: Absent:

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING AUGUST 17, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING AUGUST 17, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING AUGUST 17, 2016, 6:00 P.M., 505 SOUTH VULCAN AVENUE 1. CALL TO ORDER Mayor Gaspar called the meeting to order at 6:01 P.M. 2. ROLL CALL Present: Absent:

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING MARCH 13, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING MARCH 13, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING MARCH 13, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE CALL TO ORDER/ROLL CALL Mayor Barth called the meeting to order at 6:00 P.M. Present: Absent: Mayor

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING NOVEMBER 9, 2011, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING NOVEMBER 9, 2011, 6:00 P.M., 505 SOUTH VULCAN AVENUE 12/14/11 ITEM #01 1 MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING NOVEMBER 9, 2011, 6:00 P.M., 505 SOUTH VULCAN AVENUE CALL TO ORDER/ROLL CALL Mayor Bond called the meeting to order at 6:00 P.M.

More information

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JULY 8, 2015, 6:00 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JULY 8, 2015, 6:00 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JULY 8, 2015, 6:00 P.M., 505 SOUTH VULCAN AVENUE 1. CALL TO ORDER Mayor Gaspar called the meeting to order at 6:21 P.M. 2. ROLL CALL Present: Absent:

More information

Item 08D 1 of 6

Item 08D 1 of 6 MEETING DATE: August 22, 2018 PREPARED BY: Ken Rundle, Recreation Supervisor Parks, Recreation and Cultural Arts DEPT. DIRECTOR: Jennifer Campbell DEPARTMENT: CITY MANAGER: Karen P. Brust SUBJECT: Second

More information

City of Encinitas Planning Commission AGENDA

City of Encinitas Planning Commission AGENDA PLANNING COMMISSIONERS Michael Glenn O Grady, Chair Tony Brandenburg, Vice Chair Greg Drakos Tasha Boerner Horvath SECRETARY Manjeet Ranu, AICP Acting Director of Planning & Building City of Encinitas

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: January 30,2013

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: January 30,2013 CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: January 30,2013 TO: Mayor & City Council Members VIA: Gus Vina, City Manager FROM: Kathy Hollywood, City Clerk SUBJECT: City Council Policies

More information

MINUTES OF THE ENCINITAS CITY COUNCIL SPECIAL MEETING OCTOBER 9, 12013, 4:30 P.M., 505 SOUTH VULCAN AVENUE

MINUTES OF THE ENCINITAS CITY COUNCIL SPECIAL MEETING OCTOBER 9, 12013, 4:30 P.M., 505 SOUTH VULCAN AVENUE MINUTES OF THE ENCINITAS CITY COUNCIL SPECIAL MEETING OCTOBER 9, 12013, 4:30 P.M., 505 SOUTH VULCAN AVENUE CALL TO ORDER/ROLL CALL Mayor Barth called the meeting to order at 4:30 P.M. Present: Absent:

More information

Item 8C 1 of 17

Item 8C 1 of 17 MEETING DATE: January 27, 2016 PREPARED BY: Kathy Hollywood City Clerk DEPT. DIRECTOR: Kathy Hollywood DEPARTMENT: City Clerk CITY MANAGER: Karen P. Brust SUBJECT: Adoption of City Council Ordinance No.

More information

City of Encinitas Planning Commission MINUTES

City of Encinitas Planning Commission MINUTES PLANNING COMMISSIONERS Michael Glenn O Grady, Chair Tony Brandenburg, Vice Chair Greg Drakos Tasha Boerner Horvath Al Apuzzo SECRETARY Roy Sapa u Senior Planner City of Encinitas Planning Commission MINUTES

More information

This agenda item reflects the draft goals of the Organizational Effectiveness & Effciency Focus Area of the Strategic Plan.

This agenda item reflects the draft goals of the Organizational Effectiveness & Effciency Focus Area of the Strategic Plan. AGENDA REPORT City Council MEETING DATE: January 8, 2014 PREPARED BY: Kathy HollywOOd~ City Clerk DEPARTMENT: City Clerk DEPT. DIRECTOR: Kathy HOllywOod~ CITY MANAGER: GUSVi~ SUBJECT: Adoption of Ordinance

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: July 17,2013

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: July 17,2013 CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: July 17,2013 TO: Mayor & City Council Members VIA: Gus Vina, City Manager.~ FROM: Kathy Hollywood, City Clerk AlH- SUBJECT: City Council Policies

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

SOUTH CHARLESTON, WEST VIRGINIA NOVEMBER 21, 2013 PAGE 35 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

SOUTH CHARLESTON, WEST VIRGINIA NOVEMBER 21, 2013 PAGE 35 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON SOUTH CHARLESTON, WEST VIRGINIA NOVEMBER 21, 2013 PAGE 35 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON The council met in its chambers in City Hall on November 21, 2013 at 7:30 p.m., EST for the second

More information

b. Idaho Department of Environmental Quality Grant update from Greg Tankersley Tankersly gave a brief presentation on the DEQ grant update.

b. Idaho Department of Environmental Quality Grant update from Greg Tankersley Tankersly gave a brief presentation on the DEQ grant update. Agenda Item 1) Roll Call Welcome Pledge of Allegiance Mayor Tony Koberstein called the meeting to order at 7:02 P.M. Council Members Julie Good, Brad Steiner, Darbey Edwards and Shannon Fairchild were

More information

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

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M. REGULAR MEETING CYPRESS CITY COUNCIL October 22, 2018 6:00 P.M. A regular meeting of the Cypress City Council was called to order at 6:00 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

City of Encinitas Planning Commission MINUTES

City of Encinitas Planning Commission MINUTES PLANNING COMMISSIONERS Michael Glenn O Grady, Chair Tony Brandenburg, Vice Chair Greg Drakos Tasha Boerner Horvath SECRETARY Manjeet Ranu, AICP Acting Director of Planning & Building City of Encinitas

More information

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

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

More information

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

CITY OF NEW MEADOWS REGULAR CITY COUNCIL MEETING MONDAY, NOVEMBER 10, 2014 AT 7:00PM CITY COUNCIL CHAMBERS NEW MEADOWS CITY HALL

CITY OF NEW MEADOWS REGULAR CITY COUNCIL MEETING MONDAY, NOVEMBER 10, 2014 AT 7:00PM CITY COUNCIL CHAMBERS NEW MEADOWS CITY HALL Agenda Item 1) Roll Call, Welcome & Pledge of Allegiance: Mayor Koberstein called the meeting to order at 7:05pm. Mayor Tony Koberstein and Council Members Julie Good, Brad Steiner, Shannon Fairchild and

More information

TELECONFERENCE WITH MAYOR HOULIHAN 559 Union Street Encinitas, CA 92024

TELECONFERENCE WITH MAYOR HOULIHAN 559 Union Street Encinitas, CA 92024 Maggie Houlihan Mayor Dan Dalager Deputy Mayor Teresa Barth Council Member James Bond Council Member Regular Meetings of the City Council And the San Dieguito Water District AGENDA Wednesday, February

More information

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent.

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent. Minutes of a Regular Meeting of the La Mesa City Council Tuesday, April 25, 2017 at 6:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order

More information

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M.

JOINT 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 information

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING MAY 1, 2017 COUNCIL ROOM 7:00 PM

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING MAY 1, 2017 COUNCIL ROOM 7:00 PM VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING MAY 1, 2017 COUNCIL ROOM 7:00 PM Mayor Hermanek called the meeting to order with a Pledge of Allegiance and a Roll Call. In attendance were Trustee

More information

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

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

More information

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

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL March 26, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:31 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, July 28, 2014 (Preceded by BOLI meeting)

MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, July 28, 2014 (Preceded by BOLI meeting) MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, July 28, 2014 (Preceded by BOLI meeting) President William T. Rodeghier, Presiding Call to Order,

More information

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING AGENDA ITEM # 5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR RONALD KOTT COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER HOPE COHN COUNCIL MEMBER DONALD ROOS REGULAR MEETING MINUTES TUESDAY,

More information

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

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

More information

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling. Minutes of a Regular Meeting of the La Mesa City Council, a Special Meeting of the La Mesa Successor Agency and a Special Meeting of the Public Financing Authority at 6:00 p.m. City Council Chambers, 8130

More information

A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska.

A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska. City Council Minutes Regular Meeting February 11, 2014 A. CALL TO ORDER A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska. Deputy

More information

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m. AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA 95603 September 26, 2016 Regular Session 6:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE MAYOR

More information

DRAFT MINUTES OF THE CITY COUNCIL MEETING

DRAFT 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 information

City and County of San Francisco Page 1. Meeting Minutes Budget and Finance Committee

City and County of San Francisco Page 1. Meeting Minutes Budget and Finance Committee City and County of San Francisco Budget and Finance Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Carmen Chu, Ross Mirkarimi, Jane Kim Clerk: Victor Young (415)

More information

CITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council

CITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council CITY OF ESCONDIDO October 19, 2016 3:30 P.M. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:30 p.m. on Wednesday, October

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

SAN ELIJO JOINT POWERS AUTHORITY MINUTES OF THE BOARD MEETING HELD ON MARCH 10, 2014 AT THE SAN ELIJO WATER RECLAMATION FACILITY

SAN ELIJO JOINT POWERS AUTHORITY MINUTES OF THE BOARD MEETING HELD ON MARCH 10, 2014 AT THE SAN ELIJO WATER RECLAMATION FACILITY SAN ELIJO JOINT POWERS AUTHORITY MINUTES OF THE BOARD MEETING HELD ON MARCH 10, 2014 AT THE SAN ELIJO WATER RECLAMATION FACILITY Mark Muir, Chair David Zito, Vice Chair A meeting of the Board of Directors

More information

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Town of Holly Springs Town Council Meeting Agenda Cover Sheet Town of Holly Springs Town Council Meeting Agenda Cover Sheet Agenda Item #: 8a Meeting Date: Dec. 18, 2018 Agenda Placement: Consent Agenda (Recognitions (awards, proclamations), Requests & Communications

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

More information

The following topics were discussed during the Work Session:

The following topics were discussed during the Work Session: City Council Work Session December 11, 2012 A Regular Work Session of the Chesapeake City Council was held December 11, 2012 at 4:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Council Member

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT 9500 W. BELMONT AVENUE OF THE VILLAGE OF FRANKLIN PARK, ILLINOS MONDAY, JULY 25,

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 11, 2016 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Ordinance

More information

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling. Minutes of a Regular Meeting of the La Mesa City Council at 4:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order at 4:00 p.m. ROLL CALL:

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

MINUTES. OXNARD CITY COUNCIL Regular Meeting July 13, 2010

MINUTES. OXNARD CITY COUNCIL Regular Meeting July 13, 2010 MINUTES OXNARD CITY COUNCIL Regular Meeting July 13, 2010 A. ROLL CALL/POSTING OF AGENDA At 7:00 p.m. the regular meeting of the Oxnard City Council convened in the Council Chambers concurrently with the

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 For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m. MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, 2015-6:30 p.m. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30

More information

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL

More information

MEETING AGENDA. November 12, 2008

MEETING AGENDA. November 12, 2008 MEETING AGENDA November 12, 2008 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING MONDAY SEPTEMBER 28, 2009 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 09-08

More information

Minutes Lakewood City Council Regular Meeting held January 12, 2016

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

More information

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7 REGULAR MEETING OCTOBER 7, 7, 2013 After the Pledge of Allegiance to the Flag, a moment of silence was observed in memory of John Cherpak, former City Treasurer, the Regular Meeting of the City Council

More information

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

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

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

A. Flag Salute: Austin Skidmore of Boy Scout Troup #532 led the audience in the Pledge of Allegiance.

A. Flag Salute: Austin Skidmore of Boy Scout Troup #532 led the audience in the Pledge of Allegiance. CITY COUNCIL MEETING January 13, 2015 7:00P.M. MINUTES City or ~BONNEY -.-.,.~alie "Where Dreams Can Soar" The City of Bonney Lake's Mission is to protect the community's livable identity and scenic beauty

More information

Hobbs City Commission Regular Meeting City Hall, City Commission Chamber st

Hobbs City Commission Regular Meeting City Hall, City Commission Chamber st Hobbs City Commission Regular Meeting City Hall, City Commission Chamber st 200 E. Broadway, 1 Floor Annex, Hobbs, New Mexico Monday, February 5, 2018-6:00 p.m. Sam D. Cobb, Mayor Marshall R. Newman Commissioner

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 23, Ashcraft, Douglas, Hillgren, Hickerson, Malin

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 23, Ashcraft, Douglas, Hillgren, Hickerson, Malin RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 Meeting Called

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M. ORAL COMMUNICATIONS This is the opportunity to address the Council on any matter scheduled for Closed Session.

More information

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance.

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance. FEBRUARY 2, 2015 9 A REGULAR MEETING OF THE COUNCIL OF THE CITY OF SAGINAW, MICHIGAN, HELD MONDAY, FEBRUARY 2, 2015, AT 6:30 P.M. IN THE COUNCIL CHAMBER AT CITY HALL, 1315 S. WASHINGTON AVENUE, SAGINAW,

More information

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m. ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, 7:00 p.m. City Hall Council Chambers 12 Journey Aliso Viejo, CA Mayor Carmen Vali-Cave Mayor Pro Tem Cynthia D. Adams Council Members Greg Ficke,

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member Regular Meeting Agenda Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Jeremy B. Yamaguchi Mayor Chad

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting March 12, 2013 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 No Closed Session Scheduled 6:00 P.M. Open Session

More information

DAYTON TOWN COUNCIL MINUTES September 10, 2018

DAYTON TOWN COUNCIL MINUTES September 10, 2018 DAYTON TOWN COUNCIL MINUTES September 10, 2018 COUNCIL MEMBERS PRESENT: Mayor Charles Long, Todd Collier, Jeff Daly, Zachary Fletchall, Tara Worthy, Robert R.J. Ohgren, and Cary Jackson. COUNCIL MEMBERS

More information

City of East Palo Alto ACTION MINUTES

City 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 information

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM Regular City Council And Successor Agency And Housing Authority Meeting Agenda June 11, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA

More information

MINUTES City Council Special Meeting 5:30 PM - July 10, 2018 City Hall Council Chambers, Sammamish, WA

MINUTES City Council Special Meeting 5:30 PM - July 10, 2018 City Hall Council Chambers, Sammamish, WA MINUTES City Council Special Meeting 5:30 PM - July 10, 2018 City Hall Council Chambers, Sammamish, WA Mayor Christie Malchow called the special meeting of the Sammamish City Council to order at 5:30 p.m.

More information

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of September 6, 2016

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of September 6, 2016 The City Council of Sapulpa, Oklahoma, met in regular session Tuesday, September 6, 2016, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. Councilors Present:

More information

Present: Councilmembers Joel Price, Al Adam, Rob McCoy, Andy Fox, and Mayor Claudia Bill- de la Pena.

Present: Councilmembers Joel Price, Al Adam, Rob McCoy, Andy Fox, and Mayor Claudia Bill- de la Pena. Thousand Oaks, California September 26, 2017 1. CALL TO ORDER: Mayor Claudia Bill- de la Pena called the meeting to order at 6: 04 p. m. in Council Chambers, 2100 Thousand Oaks Boulevard, Thousand Oaks,

More information

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. June 12, :00 P.M.

CITY 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 information

JOPLIN CITY COUNCIL OCTOBER 1, 2018 MEETING MINUTES

JOPLIN CITY COUNCIL OCTOBER 1, 2018 MEETING MINUTES JOPLIN CITY COUNCIL OCTOBER 1, 2018 MEETING MINUTES CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Gary Shaw. INVOCATION read by City Clerk Barbara

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 17, 2003

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 17, 2003 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 17, 2003 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7:00

More information

City of Encinitas Planning Commission MINUTES

City of Encinitas Planning Commission MINUTES PLANNING COMMISSIONERS Michael Glenn O Grady, Chair Al Apuzzo Kevin Doyle Greg Drakos Bruce Ehlers SECRETARY Roy Sapa u Senior Planner City of Encinitas Planning Commission MINUTES Thursday, March 16,

More information

A Regular Work Session of the Chesapeake City Council was held May 8, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held May 8, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session May 8, 2018 A Regular Work Session of the Chesapeake City Council was held May 8, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council Member

More information

April 25, :00pm. 1. Public Comment: None 2. Recess to Closed Session Council recessed into closed session

April 25, :00pm. 1. Public Comment: None 2. Recess to Closed Session Council recessed into closed session DRAFT MINUTES OF THE CITY COUNCIL MEETING CLOSED SESSION NOVATO CITY HALL-ADMINISTRATIVE OFFICES 922 MACHIN, NOVATO April 25, 2017 5:00pm 922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING CLOSED SESSION: Listed at the end of the Minutes. 10/15/2013 03 BUSINESS SESSION: Mayor Taylor called the Regular Meeting of the

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 3, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:06 p.m. ROLL

More information

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL IN THE CITY OF SAVANNA, CARROLL COUNTY, ILLINOIS, ON TUESDAY, APRIL 26, 2016 AT 7:30 P.

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL IN THE CITY OF SAVANNA, CARROLL COUNTY, ILLINOIS, ON TUESDAY, APRIL 26, 2016 AT 7:30 P. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL IN THE CITY OF SAVANNA, CARROLL COUNTY, ILLINOIS, ON TUESDAY, APRIL 26, 2016 AT 7:30 P.M. IN THE COUNCIL CHAMBERS AT 333 CHICAGO AVENUE, SAVANNA, ILLINOIS

More information

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams TOWN BOARD REGULAR MEETING - 7:00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO 80550 Minutes A. CALL TO ORDER Mayor Vazquez called the regular meeting to order at 7:03 p.m. 1. Roll Call Mayor

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

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES

More information

DRAFT MINUTES RANCHO PALOS VERDES CITY COUNCIL REGULAR MEETING JANUARY 5, 2016

DRAFT MINUTES RANCHO PALOS VERDES CITY COUNCIL REGULAR MEETING JANUARY 5, 2016 DRAFT MINUTES RANCHO PALOS VERDES CITY COUNCIL REGULAR MEETING JANUARY 5, 2016 The meeting was called to order at 7:10 P.M. by Mayor Dyda at Fred Hesse Community Park, 29301 Hawthorne Boulevard. City Council

More information

City of Manassas, Virginia City Council Meeting AGENDA. City Council Regular Meeting. Council Chambers Monday, June 11, 2018

City of Manassas, Virginia City Council Meeting AGENDA. City Council Regular Meeting. Council Chambers Monday, June 11, 2018 City of Manassas, Virginia City Council Meeting AGENDA City Council Regular Meeting Council Chambers Monday, June 11, 2018 Call to Order Roll Call Invocation and Pledge of Allegiance Community and Staff

More information

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website: CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA 92324 Website: www.ci.colton.ca.us Mayor Sarah S. Zamora Council Members: David J. Toro District 1 Frank A. Gonzales District 2 Frank J. Navarro

More information

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M.

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M. REGULAR MEETING 5:30 P.M. CALL TO ORDER City Council Chambers, 200 Civic Center Drive, Vista, California ROLL CALL PLEDGE OF ALLEGIANCE INVOCATION Pastor Chris Lung, Living Stream Christian Church of San

More information

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012 AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY Regular Meeting May 15, 2012 11:30 A.M. El Centro City Hall, Conference Room A, 1275 Main Street, El Centro,

More information

ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION

ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION . ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION Tuesday, February 24, 2009 6:30 P.M. CALL TO ORDER: PLEDGE OF ALLEGIANCE: ROLL CALL: Commissioners present: Commissioners Absent: Staff Present:

More information