Mayor Al Murray, Mayor Pro Tern Charles E. " Chuck" Puckett and Councilmembers John Nielsen Councilmember Rebecca " Beckie"
|
|
- Hugo Ramsey
- 5 years ago
- Views:
Transcription
1 Agenda Item 1 Reviewed: City Manager Finance Director N/ A MINUTES OF THE SPECIAL MEETING OF THE CITY COUNCIL 300 CENTENNIAL WAY, TUSTIN, CA DECEMBER 2, : 30 P. M. CALL TO ORDER at 6: 37 p. m. ORAL COMMUNICATION /PUBLIC INPUT None ROLL CALL City Clerk Present: Absent: City Clerk: Others Present: Mayor Al Murray, Mayor Pro Tern Charles E. " Chuck" Puckett and Councilmembers John Nielsen Councilmember Rebecca " Beckie" Gomez and Dr. Allan Bernstein None Jeffrey C. Parker, City Clerk David E. Kendig, City Attorney DECLARING RESULTS OF NOVEMBER 4, 2014 GENERAL MUNICIPAL ELECTION On November 4, 2014, the City's General Municipal Election was held to elect two Members of the City Council and to cast ballots regarding Measure HH ( Shall an ordinance amending the Tustin Municipal Code to increase the Uniform Transient Occupancy Tax from 6% to 10% and to clarify the scope and manner in which the Uniform Transient Occupancy Tax applies be adopted to help preserve general City services such as police and fire protection, street operations and maintenance, and parks and recreation services?). The Orange County Registrar of Voters has certified the results of that election. It was moved by Mayor Pro Tem Puckett and seconded by Councilmember Bernstein to adopt Resolution No declaring the results and other such matters as provided by law for the November 4, 2014 General Municipal Election. RESOLUTION NO City Council December 2, 2014 Special Meeting Minutes Page 1 of 2
2 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, DECLARING THE RESULTS OF THE GENERAL MUNICIPAL ELECTION HELD ON NOVEMBER 4, 2014, AND OTHER SUCH MATTERS AS PROVIDED BY LAW INITIATIVE ORDINANCE NO AN ORDINANCE OF THE PEOPLE OF THE CITY OF TUSTIN, CALIFORNIA, AMENDING SECTIONS 2702 AND 2703 OF CHAPTER 7 OF ARTICLE 2 OF THE TUSTIN CITY CODE CONCERNING THE UNIFORM TRANSIENT OCCUPANCY TAX OATHS OF OFFICE - Oath of Office was administered to Al Murray and Rebecca Gomez by Erica N. Rabe, City Clerk Services Supervisor ADJOURNED at 6:42 p.m. City Council December 2, 2014 Special Meeting Minutes Page 2 of 2
3 Agenda Item 1 Reviewed: City Manager Finance Director lce N/ A MINUTES OF THE JOINT REGULAR MEETING OF THE CITY COUNCIL, SUCCESSOR AGENCY AND HOUSING AUTHORITY TO THE TUSTIN COMMUNITY REDEVELOPMENT AGENCY 300 CENTENNIAL WAY, TUSTIN, CA CLOSED SESSION MEETING DECEMBER 16, : 00 P. M. CALL TO ORDER Meeting #2357 at 7: 16 p. m. INVOCATION Pastor Dane Counts PRESENTATION OF COLORS AND PLEDGE OF ALLEGIANCE Tustin Police Department ROLL CALL City Clerk Present: Mayor AI Murray, Mayor Pro Tern Charles E. " Chuck" Puckett and Councilmembers John Nielsen Councilmember Rebecca " Beckie" Gomez and Dr. Allan Bernstein Absent: None City Clerk: Jeffrey C. Parker, City Clerk Others Present: David E. Kendig, City Attorney ORAL COMMUNICATION /PUBLIC INPUT o Supervisor Todd Spitzer Cody Eckert, Senator Mimi Walters office Sam Han, Assemblyman Don Wagner' s office Susan Latham Izabel Rolince Rachel Xue Ella Chang Amanda Knitter Erin Nielsen Minutes Page 1 of 9
4 7:40 p. m. RECONVENED 7:46 p. m. PRESENTATIONS Mayor Murray presented Awareness Month Mayor Murray provided Accomplishments a Proclamation in recognition of Safe Toys and Gifts a PowerPoint presentation regarding his 2014 PUBLIC HEARING ITEMS 1-2 VEHICLE REPLACEMENT GRANT FOR ENHANCED MOBILITY OF SENIOR CITIZENS The Parks and Recreation Services Department is seeking authorization to submit an application to the California Department of Transportation for Federal Transit Administration ( FTA) Section 5310 Elderly and Disabled Specialized Transportation Program funds to be used for a replacement sixteen ( 16) passenger van for the Tustin Area Senior Center's Transportation Program. Public hearing opened at 8: 01 p. m. Public hearing closed at 8: 01 p. m., with no public comments It was moved by Mayor Pro Tern Puckett and seconded by Councilmember Nielsen that City Council: Adopt Resolution which authorizes staff to apply for a Section 5310 grant funds to be used for a replacement sixteen ( 16) passenger bus for the Senior Center Transportation Program and finds that there is no non - profit agency readily available to provide paratransit services for the elderly and disabled in the Tustin Area. 2. Adopt Resolution which authorizes the Director of Parks and Recreation Services to execute all documents related to the Section 5310 grant application. Motion carried: 5-0 RESOLUTION NO Minutes Page 2 of 9
5 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, AUTHORIZING STAFF TO APPLY TO THE CALIFORNIA DEPARTMENT OF TRANSPORTATION FOR A FEDERAL TRANSIT ADMINISTRATION SECTION 5310 PROGRAM GRANT RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, AUTHORIZING EXECUTION OF DOCUMENTS REQUIRED BY CALIFORNIA DEPARTMENT OF TRANSPORTATION FOR GRANT FUNDS AVAILABLE FOR CAPITAL TRANSPORTATION PROJECTS PURSUANT TO SECTION 5310 OF THE FEDERAL TRANSIT ACT. 2. INTERIM URGENCY ORDINANCE NO MASSAGE ESTABLISHMENTS Ordinance No is an interim urgency measure that would extend the effective term of Interim Urgency Ordinance No The City Council approved Ordinance No on October 21, 2014 to enact a moratorium on the approval of massage establishment permits, use permits, building permits, business licenses and other applicable approvals, licenses, permits or other entitlements for the establishment, expansion and /or relocation of any massage establishment in the City of Tustin for a period of forty -five ( 45) days. On November 18, 2014, the City Council received and filed a written report describing the measures taken by the City to address the conditions which led to the adoption of Interim Urgency Ordinance No. 1451, as required by Government Code Section 65858( d). Pursuant to Government Code Section 65858, the moratorium may now be extended for a period of ten months and fifteen days. Together with Ordinance No. 1451, the total effective period of Ordinance 1452, if approved, would be one year. Public hearing opened at 8:02 p. m. Public hearing closed at 8: 02 p. m., with no public comments It was moved by Councilmember Nielsen and seconded by Mayor Pro Tem Puckett that City Council adopt Interim Urgency Ordinance No by title only and at least a four -fifths vote. Motion carried: 5-0 ORDINANCE NO AN INTERIM URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, EXTENDING FOR A PERIOD OF TEN MONTHS AND FIFTEEN DAYS THE EFFECTIVENESS OF INTERIM URGENCY ORDINANCE NO. 1451, PROHIBITING THE ESTABLISHMENT OR EXPANSION OF MASSAGE ESTABLISHMENTS ( 4 /5ths Vote Required) CONSENT CALENDAR ITEMS 3-6 Minutes Page 3 of 9
6 It was moved by Mayor Murray and seconded by Councilmember Gomez to approve the balance as recommended by staff. City Attorney David E. Kendig clarified the approval of the action minutes ( Item No. 3) was for the meeting held on November 18, Motion carried: APPROVAL OF MINUTES JOINT REGULAR MEETING AND SPECIAL MEETING OF THE CITY COUNCIL, THE SUCCESSOR AGENCY TO THE TUSTIN COMMUNITY REDEVELOPMENT AGENCY AND HOUSING AUTHORITY HELD ON NOVEMBER 18, 2014 Recommendation: That the City Council approve the Action Minutes of the Joint Regular Meeting and Special Meeting of the City Council, the Successor Agency to the Tustin Community Redevelopment Agency and Housing Authority held on November 18, APPROVAL OF DEMANDS AND RATIFICATION OF PAYROLL The City Council has approved the use of Government Code Section to expedite the payment of City of Tustin and Tustin Community Redevelopment Agency obligations that are in accordance with the approved budget or continued operations authorizations. Recommendation: Approve Payroll in the amount of $ 652, and Demands in the amount of $1, 368, FIRST AMENDMENT TO COMMUNICATIONS SITE LICENSE AGREEMENT WITH STC ONE LLC FOR EXISTING WIRELESS FACILITIES AT TUSTIN SPORTS PARK (12850 ROBINSON DRIVE) First Amendment to Communications Site License Agreement between the City of Tustin and STC One LLC. The Amendment would allow STC One LLC to make additional improvements to an existing Communications Site as described in Exhibit A of the attachment. Recommendation: That the City Council take the following actions: 1. Approve the attached First Amendment to Communications Site License Agreement with STC One LLC; and 2. Authorize the City Manager to execute this First Amendment. 6. AWARD OF BID FOR THE CENTENNIAL PARK ENTRY PLAYGROUNDS Minutes Page 4 of 9
7 AND LAUREL GLEN PAR COURSE RENOVATIONS ( CIP NO ) The bid opening for the Centennial Park Entry Playgrounds and Laurel Glen Par Course Renovations project was held on November 10, The renovation of both the Centennial Park Entry Playgrounds and the Laurel Glen Par Course stations were identified by the Community Services Commission as the next two projects to be completed on their seven -year Capital Improvement Project Priority List. Recommendation: Staff recommends that City Council award the construction contract to ACE CD, Inc. of Glendora, California, in the amount of $320, subject to the approval of contract requirements by the City Attorney and final execution of the contract. OATHS OF OFFICE Oath of Office administered to Al Murray by Karen L. Robinson, Orange County Superior Court Judge Oath of Office administered to Rebecca ' Beckie" Gomez by Cindi Burke, accompanied by John McKeon REGULAR BUSINESS ITEM 7 7. MAYOR AND MAYOR PRO TEM SELECTION The City Council selects those members of the Council who will serve as Mayor and Mayor Pro Tem for the following year. It was moved by Mayor Murray and seconded by Councilmember Nielsen to nominate Chuck Puckett as Mayor. Motion carried 5-0 It was moved by Councilmember Bernstein and seconded by Councilmember Murray to nominate John Nielsen as Mayor Pro Tem. Motion carried 5-0 OTHER BUSINESS /COMMITTEE REPORTS CITY MANAGER JEFFREY C. PARKER Congratulated Al Murray and Beckie Gomez on being re- elected Minutes Page 5 of 9
8 Congratulated Chuck Puckett on his appointment as Mayor and John Nielsen on his appointment as Mayor Pro Tern CITY ATTORNEY DAVID E. KENDIG Congratulated Al Murray and Beckie Gomez on being re- elected Congratulated Chuck Puckett on his appointment as Mayor and John Nielsen on his appointment as Mayor Pro Tem COUNCILMEMBER BERNSTEIN Attended the Newport Bay Watershed Executive Committee meeting November 20 o Attended the Orange County Vector Control District meeting; an exhibit is planned to open next year at the Discovery Science Center November 21 o Met with the Poseidon Company to discuss water policy November 27 c o Celebrated Thanksgiving Participated in Operation Warm Wishes; coordinated by TyRon Jackson Wished all a belated Happy Thanksgiving Wished a belated Happy Birthday to Mrs. Randi Bernstein Congratulated Al Murray and Beckie Gomez on their re- election Congratulated John Nielsen for appointment as Mayor Pro Tern and Chuck Puckett for appointment as Mayor Thanked staff for providing input COUNCILMEMBER GOMEZ Deferred reports to the next meeting Minutes Page 6 of 9
9 COUNCILMEMBER MURRAY Committee Reports November 19 o Attended the Association of California Cities of Orange County Board of Directors meeting November 20 o Attended the Orange County Transportation Authority Legislation and Communications Committee meeting Attended the Orange County Fire Authority Executive and Board of Directors meeting; confirmed appointment of Chief Jeff Bowman November 24 o Attended the Orange County Transportation Authority Board of Directors meeting City Activities November 19 o Wished Milton Weiss a happy 100th birthday and presented him a Certificate from the City Council and welcomed him to the Tustin Centurion Club Attended the first Chili Cookoff & Street Fair meeting; co- chaired by Donna Peery and Marilyn Buescher November 20 o Attended the Mayor's Thanksgiving Prayer Breakfast hosted by the Tustin Community Foundation o Attended the grand opening of Irvine Company Amalfi Apartments at the Legacy November 24 o Hosted a discussion with students involved with Jack and Jill of America and City Executive staff; student participants fulfill their leadership component and learn about a career in municipal government November 27 o Served food at the Orange County Rescue Mission with President Jim Palmer November 26 o Attended the Family Youth Center where dinners were distributed to the Tustin community Minutes Page 7 of 9
10 Met with three high school students who are starting a new program called Service Expo Announced the Murray family continued their annual tradition on Thanksgiving Announced TyRon Jackson held a successful Thanksgiving event at Peppertree Park Thanked City staff, City Council colleagues Thanked Executive Coordinator Regina Blankenhorn and Administrative Assistant Katrina Pinyan for coordinating his schedule Thanked Management Analyst Stephanie Najera for her hard work in events and speeches planning city Thanked City Clerk Services Supervisor Erica Rabe and Management Assistant Melissa Johnson Thanked City Manager Jeffrey C. Parker Thanked Jerry Amante and Doug Davert Thanked the Tustin Unified School District and Dr. Gregory Franklin MAYOR PRO TEM NIELSEN Attended two Orange County Sanitation District Committee meetings Attended the Association of California Cities of Orange County Energy Environment Committee meeting Announced the Orange County Rescue Mission Turkey Trot event was very successful; thanked Jim Palmer, President of the Orange County Rescue Mission Announced TyRon Jackson' s Thanksgiving event was very successful; thanked TyRon Thanked Council colleagues for their support and congratulated Mayor Puckett MAYOR PUCKETT Announced one goal as Mayor is to reduce the time spent during Council comments by focusing on committee reports directly related to City business Thanked his wife Donna for her support Introduced his family Minutes Page 8 of 9
11 Announced he would like to have the lights in Old Town on year round Visited China and would like to explore the opportunity of establishing a friendship city in China Announced the Christmas tree lighting will be held on Friday, December 6 at 6:00 p. m. Announced he is honored to be selected as Mayor ADJOURNED at 8: 27 p. m. The next meeting is scheduled for Tuesday, December 16, 2014 for the Closed Session Meeting at 5: 30 p. m. and the Regular Business Meeting at 7:00 p. m. in the Council Chamber, 300 Centennial Way, Tustin, California. Minutes Page 9 of 9
CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014
CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014 MEETING OF THE CITY COUNCIL COUNCIL CHAMBER AND SUCCESSOR AGENCY 300 CENTENNIAL WAY, TUSTIN Charles E. " Chuck" Puckett, Mayor Pro Tern John Nielsen, Councilmember
More informationTUSTIN CALIFORNIA. City Clerk Others Present PLANNING COMMUNITY
Agenda Item 4 Reviewed City Manager MINUTES Finance Director NA OF THE SPECIAL MEETING OF THE CITY COUNCIL TUSTIN CALIFORNIA FEBRUARY 16 2010 CALL TO ORDER 430 pm ATTENDANCE Present Mayor Jerry Amante
More informationCLOSED SESSION MEETING OF THE CITY COUNCIL AND TUSTIN HOUSING AUTHORITY 5:30 P.M.
CITY OF TUSTIN REGULAR AUGUST 16, 2016 MEETING OF THE CITY COUNCIL COUNCIL CHAMBER AND TUSTIN HOUSING AUTHORITY 300 CENTENNIAL WAY, TUSTIN Dr. Allan Bernstein, Mayor Pro Tem Jeffrey C. Parker, City Manager
More information1. APPROVAL OF MINUTES REGULAR MEETING OF JOINT CITY COUNCIL AND REDEVELOPMENT AGENCY HELD ON NOVEMBER 1, 2011
CITY OF TUSTIN NOVEMBER 15, 2011 JOINT REGULAR MEETING OF THE COUNCIL CHAMBER CITY COUNCIL AND REDEVELOPMENT 300 CENTENNIAL WAY, TUSTIN AGENCY John Nielsen, Mayor Pro Tem William A. Huston, Interim City
More informationCity of La Palma Agenda Item No. 2
City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED
More informationREQUEST FOR CITY COUNCIL ACTION
REQUEST FOR CITY COUNCIL ACTION MEETING DATE: APRIL 10, 2018 TITLE: MINUTES RECOMMENDED ACTION : Approve the minutes of a regular meeting of the Irvine City Council held on March 27, 2018. MINUTES CITY
More informationPUBLIC COMMENTS FOR AGENDA PLANNING SESSION
F-1 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY WORK STUDY SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE April 5, 2016 6:00 PM 1. PUBLIC COMMENTS FOR AGENDA
More informationMINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING
MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 12/16/2014 02 CLOSED SESSION: None. BUSINESS SESSION: Mayor Allevato called the Regular Meeting of the City Council of the City
More informationCity Council to order at702 pm on Tuesday March in the Council Chamber of La Palma City Hall 7822 Walker Street La Palma California
MINUTES OF THE REGULAR MEETING OF THE LA PALMA CITY COUNCIL CALL TO ORDER Mayor Charoen called the regular meeting of the La Palma City Council to order at702 pm on Tuesday in the Council Chamber of La
More informationMINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.
MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, 2017 6:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Krupa
More informationMayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None
A. CALL TO ORDER JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MEETING MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE August 16,
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting December 9, 2008
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting December 9, 2008 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Reception in Honor of City Retirees
More information10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7
AGENDA CITY OF SAN JUAN CAPISTRANO Capistrano Unified School District Education Center - Board Room 33122 Valle Road, San Juan Capistrano, CA 92675 Regular Meeting October 21, 2014 A. ORGANIZATION 1. CALL
More informationMINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING
MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 9117/2013 CLOSED SESSION: Listed at the end of the Minutes. BUSINESS SESSION: Mayor Taylor called the Regular Meeting of the City
More informationMINUTES October 20, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING
MINUTES October 20, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING CLOSED SESSION: Please refer to separate Special Meeting minutes. 11/3/2015 F4 BUSINESS SESSION: Mayor Reeve called the Regular
More informationTOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016
TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 13, 2016 CALL TO ORDER: Mayor Stanton called to order the regular session of the Apple Valley Town Council and the Successor
More informationMINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER
MINUTES CITY COUNCIL REGULAR MEETING AND REGULAR JOINT MEETING WITH THE CITY OF IRVINE AS SUCCESSOR AGENCY TO THE DISSOLVED IRVINE REDEVELOPMENT AGENCY November 27, 2018 Conference and Training Center
More informationMINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING
Page 1 of 5 MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING APPROVED: These Minutes were approved on December 3, 2018. ADJOURNED REGULAR MEETING 5:30 P.M.: CALL
More informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz
More informationCALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.
City of Calimesa Regular Meeting of the City Council and Successor Agency to the Calimesa Redevelopment Agency AGENDA Monday, February 6, 2017 6:00 p.m. Norton Younglove Multipurpose Senior Center 908
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER
More informationCity of East Palo Alto
City of East Palo Alto MINUTES CITY COUNCIL SPECIAL MEETING - 6: 30 P.M. CITY COUNCIL REGULAR MEETING - 7: 30 P.M. TUESDAY, DECEMBER 20, 2016 EPA Government Center 2415 University Ave, First Floor - City
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationMinutes Lakewood City Council Regular Meeting held April 11, 2017
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationMILLBRAE CITY COUNCIL MILLBRAE REDEVELOPMENT AGENCY MINUTES May 11, 2010 CALL TO ORDER MILLBRAE CITY COUNCIL AND REDEVELOPMENT AGENCY
MILLBRAE CITY COUNCIL MILLBRAE REDEVELOPMENT AGENCY MINUTES May 11, 2010 CALL TO ORDER MILLBRAE CITY COUNCIL AND REDEVELOPMENT AGENCY Mayor Seto called the meeting to order at 7:01 p.m. ROLL CALL Mayor/Agency
More informationAGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.
AGENDA Regular Meeting GARDEN GROVE CITY COUNCIL Community Meeting Center 11300 Stanford Avenue December 12, 2006 7:00 p.m. Council Chamber ROLL CALL: COUNCIL MEMBER KREBS, COUNCIL MEMBER LEYES, COUNCIL
More informationMINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING
ITEM NO. : 9.1 MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING Tuesday, April 17, 2018 Special Session
More informationSUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers
SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle
More informationREGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.
REGULAR MEETING CYPRESS CITY COUNCIL March 26, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:31 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,
More informationMINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes.
MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 8/18/2015 F3 CLOSED SESSION: Please refer to separate Special Meeting minutes. BUSINESS SESSION: Mayor Reeve called the Regular Meeting
More informationCITY OF BISHOP CITY COUNCIL MINUTES July 28, Mayor Connolly called the meeting to order at 7:30 p.m.
CITY OF BISHOP CITY COUNCIL MINUTES July 28, 2008 CALL TO ORDER INVOCATION COUNCIL PRESENT COUNCIL ABSENT OTHERS PRESENT PUBLIC COMMENT PROCLAMATION First United Methodist Church Sanctuary Centennial (1)
More informationCITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 The City of Signal Hill appreciates your attendance.
More informationAGENDA CITY COUNCIL REGULAR MEETING. September 22, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606
AGENDA Steven Choi Mayor Jeffrey Lalloway Mayor Pro Tempore Beth Krom Councilmember Lynn Schott Councilmember Christina Shea Councilmember CITY COUNCIL REGULAR MEETING September 22, 2015 4:00 PM City Council
More informationMINUTES. Regular Meeting Aurora City Council Monday, November 25, Mayor Hogan convened the regular meeting of City Council at 4:30 p.m.
CALL TO ORDER REGULAR MEETING MINUTES Regular Meeting Aurora City Council Monday, November 25, 2013 Mayor Hogan convened the regular meeting of City Council at 4:30 p.m. ROLL CALL PRESIDING: COUNCIL MEMBERS
More information1. Public Comment at 922 Machin Avenue - None
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY ADMINISTRATIVE OFFICES 922 MACHIN AVENUE April 26, 2016 6:00 PM A. CALL TO ORDER 1. Public
More informationLIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication)
Civic Center 835 East 14 th Street San Leandro, California CITY OF SAN LEANDRO CITY COUNCIL MEETING AGENDA MONDAY, DECEMBER 3, 2012 LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of
More informationMINUTES July 15, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING
MINUTES July 15, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING CLOSED SESSION: Please refer to the Special Meeting Minutes. 8/5/2014 02 BUSINESS SESSION: Mayor Allevato called the Regular Meeting
More informationREGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY
CALL TO ORDER City of Riverbank REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY (The City Council also serves as the LRA Board) MINUTES OF TUESDAY, APRIL 26, 2016 The City Council and Local Redevelopment
More informationAGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606
AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationNOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE
NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE A Special Meeting of the Orange County Fire Authority Claims Settlement Committee has been scheduled
More informationCALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.
PLACENTIA CITY COUNCIL PLACENTIA REDEVELOPMENT AGENCY PLACENTIA INDUSTRIAL COMMERCIAL DEVELOPMENT AUTHORITY SPECIAL MEETING MINUTES EXECUTIVE SESSION May 17, 2011 6:00 p.m. City Council Chambers 401 E.
More informationAlso Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz.
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE May 17, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Agenda November 6, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers
More informationF-1 QUARTERLY AGENDA PLANNING SESSION 1. PUBLIC COMMENTS:
F-1 1. PUBLIC COMMENTS: JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY WORK STUDY SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE JULY 7, 2015 6:00 PM QUARTERLY
More informationREGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.
REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,
More informationMINUTES January 12, 2017 SAN JUAN CAPISTRANO CITY COUNCIL ADJOURNED REGULAR MEETING
MINUTES January 12, 2017 SAN JUAN CAPISTRANO CITY COUNCIL ADJOURNED REGULAR MEETING 2/7/2017 E4 BUSINESS SESSION: Mayor Ferguson called the Adjourned Regular Meeting of January 12, 2017, of the City Council
More information5 Councilmember/Boardmember: Councilmember/Boardmember: Councilmember/Boardmember: Mayor Pro TemporeNice Chairwoman: Mayor/Chairman:
MINUTES Steven Choi Mayor/Chairman Lynn Schott Mayor Pro TemporeNice Chairwoman Beth Krom Councilmember/Boardmember Jeffrey Lalloway Councilmember/Boardmember Christina Shea Councilmember/Boardmember CITY
More informationCITY OF LAKE ELSINORE CITY COUNCIL AGENDA ROBERT A. BRADY, CITY MANAGER LAKE ELSINORE, CA 92530
CITY OF LAKE ELSINORE CITY COUNCIL AGENDA MELISSA A. MELENDEZ, MAYOR WWW.LAKE-ELSINORE.ORG AMY BHUTTA, MAYOR PRO TEM (951) 674-3124 PHONE THOMAS BUCKLEY, COUNCILMEMBER (951) 674-2392 FAX DARYL HICKMAN,
More informationREGULAR MEETING 6:00 P.M.
CITY COUNCIL OF THE CITY OF MCFARLAND MCFARLAND SUCCESSOR AGENCY MCFARLAND PUBLIC FINANCE AUTHORITY MCFARLAND IMPROVEMENT AUTHORITY MCFARLAND PARKING AUTHORITY REGULAR MEETING 6:00 P.M. PLEASE NOTE: The
More informationMINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING
MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING CLOSED SESSION: Listed at the end of the Minutes. 10/15/2013 03 BUSINESS SESSION: Mayor Taylor called the Regular Meeting of the
More informationThe City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.
MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,
More informationREGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.
REGULAR MEETING CYPRESS CITY COUNCIL October 22, 2018 6:00 P.M. A regular meeting of the Cypress City Council was called to order at 6:00 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,
More informationCity Council Adjourned Regular Meeting
City Council Adjourned Regular Meeting Thursday, 6:00 PM City Council Chambers Mayor Amy Howorth Mayor Pro Tem Steve Napolitano Councilmember Nancy Hersman Councilmember Richard Montgomery Councilmember
More informationMinutes Lakewood City Council Regular Meeting held April 14, 2015
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationAGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012
AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY Regular Meeting May 15, 2012 11:30 A.M. El Centro City Hall, Conference Room A, 1275 Main Street, El Centro,
More informationREGULAR MEETING 6:30 P.M. NOVEMBER 12, 2002
MINUTES JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY REGULAR MEETING 6:30 P.M. NOVEMBER
More informationRANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT
Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: September 9, 2015 City Council of the City of Rancho Santa Margarita Jennifer M. Cervante ~~ Manager ~ Amy Diaz, City
More informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Agenda April 17, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550
More informationCITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES
CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES DATE: March 17, 2008 LOCATION: Council Chambers, City Hall, 65 Civic Avenue, Pittsburg, CA 94565 CITY COUNCIL/AGENCY MEMBERS: Will Casey,
More informationCOUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd
A Regular Meeting of the Manitou Springs City Council was held in the City Council Chambers, 606 Manitou Avenue, Manitou Springs, Colorado, on May 2, 2017. COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole
More informationCity of East Palo Alto AGENDA
City of East Palo Alto AGENDA CITY COUNCIL SPECIAL MEETING - 7:30 P.M. THURSDAY, DECEMBER 13, 2018 EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303
More informationWALNUT CITY COUNCIL MEETING
WALNUT CITY COUNCIL MEETING CALL TO ORDER: Mayor Pacheco called the meeting to order at 7:00 p.m. PLEDGE OF ALLEGIANCE: MPT/Su led the flag salute. ROLL CALL: PRESENT: COUNCILMEMBERS: M/Pacheco, MPT/Su,
More information2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting October 12, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session 6:45 P.M. Redevelopment
More informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, California
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL October 14, 2008 6:00 p.m. A Regular Meeting of the Signal Hill City Council
More informationCITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.
Mayor Thorn Bogue Vice Mayor Scott Pederson Council Member Steven Bird Council Member Ted Hickman Council Member Devon Minnema City Treasurer Wesley Atkinson 600 East A Street Dixon, CA 95620-3697 (707)
More informationMINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. February 28, 2017
MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO February 28, 2017 W.+ The City Council of the City of Artesia, New Mexico met in the City Council Chambers at City Hall on Tuesday, February 28, 2017
More informationAGENDA CITY OF GARDENA
AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org No. 2018-17 TASHA CERDA, Mayor RODNEY G. TANAKA,
More informationAGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers
City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney
More informationJoe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall
Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig CITY COUNCIL CHAMBERS City Hall Monday, June 5, 2017 Action Minutes 6:00 PM INVOCATION - Pastor Jerry
More informationEL CERRITO CITY COUNCIL
Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012
More informationTUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA
Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation
More informationMINUTES IMPERIAL BEACH CITY COUNCIL REDEVELOPMENT AGENCY PLANNING COMMISSION PUBLIC FINANCING AUTHORITY OCTOBER 15, 2008
MINUTES IMPERIAL BEACH CITY COUNCIL REDEVELOPMENT AGENCY PLANNING COMMISSION PUBLIC FINANCING AUTHORITY OCTOBER 15, 2008 Council Chambers 825 Imperial Beach Boulevard Imperial Beach, CA 91932 CLOSED SESSION
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 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 informationPARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING APRIL 4, 2017
PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING APRIL 4, 2017 City of Paramount, 16400 Colorado Avenue, Paramount, CA 90723 CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: The regular meeting of the
More informationD. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE NOVEMBER 15, 2016 6:32 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND
More informationAGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.
CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Officer of the Quarter - Investigator Audrey Cadwell 2. Employee of the Quarter Yvette McClendon 3 Recognition
More informationMUNICIPAL COUNCIL AGENDA
MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON WEDNESDAY,, FOLLOWING
More informationA G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting
A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, 2012 7:00 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA PLEASE NOTE THE LATER STARTING TIME CITY
More informationMINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING
MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING City Council Page 1 of 8 APPROVED: These Minutes were approved on August 20, 2018. ADJOURNED REGULAR MEETING 5:30
More informationMINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, MARCH 27, 2019
MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, MARCH 27, 2019 Mayor Shapiro called the meeting to order at 7:01 p.m. in the Council Chambers, 100
More informationSpecial City Council Meeting Agenda August 23, :00 PM
Special City Council Meeting Agenda August 23, 2018-5:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES
More informationLINDSBORG CITY COUNCIL. April 7, :30 p.m. Minutes
LINDSBORG CITY COUNCIL April 7, 2014 6:30 p.m. Minutes Members Present Kelley Menke, Betty Nelson, Blaine Heble, Rick Martin, W. R. Chestnut, David Higbee, Emile Gallant, Becky Anderson & Bill Taylor Absent
More informationCITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243
CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor:
More informationCity 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 informationA G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL
A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, February 11, 2014 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m.
More information2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 14, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Closed Session 7:00 P.M. Open Session
More informationVice 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 informationREGULAR MEETING 6:30 P.M.
CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY
More informationA. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE July 26, 2016 6:36 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL
More informationSAN FERNANDO CITY COUNCIL MINUTES JANUARY 19, :00 P.M. REGULAR MEETING. City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340
MINUTES JANUARY 19, 2016 6:00 P.M. REGULAR MEETING City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340 CALL TO ORDER/ROLL CALL Mayor Joel Fajardo called the meeting to order at 6:01 p.m.
More informationMINUTES. City Council Meeting. 7:00 p.m. Mountlake Terrace, WA
MINUTES City Council Meeting January 20, 2015 Mountlake Terrace City Hall 7:00 p.m. Mountlake Terrace, WA COUNCILMEMBERS PRESENT: Councilmember Matsumoto Wright Mayor Smith Mayor Pro Tem Sonmore COUNCILMEMBERS
More informationA COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY
In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,
More informationBUSINESS MINUTES SEMINOLE CITY COUNCIL. June 27, 2017
BUSINESS MINUTES SEMINOLE CITY COUNCIL June 27, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 27, 2017, at 6: 00 p. m., in City Hall, City Council Chambers, 9199-113th
More informationA recording of this City Council meeting can be found here: Part 1. Part 2 The agenda packet for this City Council meeting can be found here.
MINUTES City Council Regular Meeting 6:00 PM - Tuesday, June 6, 2017 Council Chambers, 15728 Main Street, Mill Creek, WA 98012 tlly Of MillCreek Minutes are the official record of Mill Creek City Council
More informationBUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014
BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7:00 p.m., in City Hall, City Council Chambers, 9199-113th Street North, Seminole, Florida.
More informationREGULAR MEETING MINUTES TUESDAY, JUNE 7, :00 P.M. CLOSED SESSION 6:00 P.M. REGULAR MEETING
AGENDA ITEM #5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR JAMES McCRACKEN COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER DAVID HAMPTON COUNCIL MEMBER RONALD KOTT REGULAR MEETING MINUTES
More informationAGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.
ORANGE COUNTY FIRE AUTHORITY AGENDA BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, 2018 6:00 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. October 23, 2018
CITY OF PLACERVILLE CITY COUNCIL 5:30 P.M. CLOSED SESSION Item 1: MINUTES Regular City Council Meeting October 23, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M.
More information