F-1 QUARTERLY AGENDA PLANNING SESSION 1. PUBLIC COMMENTS:

Size: px
Start display at page:

Download "F-1 QUARTERLY AGENDA PLANNING SESSION 1. PUBLIC COMMENTS:"

Transcription

1 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, :00 PM QUARTERLY AGENDA PLANNING SESSION Pam Drew spoke in opposition of Council consideration of the Redwood and Grant bus facility until all reports had been received and evaluated. 2. CITY COUNCIL AGENDA PLANNING FOR THE PERIOD JULY 1, 2015 SEPTEMBER 30, 2015 City Manager Frank gave a brief presentation of upcoming significant agenda items and provided an update on new Strategic Plan accomplishments already achieved. Mayor Pro Tem Eklund stated that it was important that the second W-Trans report be available prior to Council s discussion of the bus facility and asked when it would be received. City Manager Frank assured Council that the report would be distributed at least one week ahead of time, or as soon as it was available. Mayor Pro Tem Eklund suggested that two weeks was preferable. She then reported that she would like the Council s input on Plan Bay Area s goals and targets and stated that all regional transportation projects affecting Novato should be brought before the Council and community so they could weigh in. There was not majority support to add this item to the agenda schedule. Councilmember Lucan asked if an updated five year forecast would be provided in the agenda materials for the upcoming discussion on whether to put a revenue measure on the ballot. Mr. Frank responded that staff would be able to respond to questions about the forecast and would provide a summarized updated version. Mayor MacLeamy requested that Council agendize approval of sending letters of opposition to Assembly Bills 744, No Parking Minimums, and 718, Vehicles Used for Human Habitation. She received majority support for the item to be added to the schedule. 1 1

2 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE July 7, :30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL Present: Absent : Mayor MacLeamy Mayor Pro Tem Eklund Councilmember Athas Councilmember Kellner Councilmember Lucan None Also Present: City Manager Michael Frank, Assistant City Manager Cathy Capriola, Assistant City Attorney Veronica Nebb and City Clerk Sheri Hartz. Coast Guard Lt. Angelique Geyer and Lt. JG Jeremy Leggett led the Pledge of Allegiance. B. CLOSED SESSION ANNOUNCEMENT No closed session was scheduled. C. CEREMONIAL MATTERS/PRESENTATIONS Presentation: Coast Guard Presentation The two Coast Guard officers gave a presentation about the Pacific Strike Team's activities. Presentation: Fourth of July Parade Winners Elayne Miller and representatives from Once Upon a Song, led by Eden Ferguson, were in attendance. Mayor MacLeamy awarded the Fourth of July Parade Overall winners' trophy to the group for their float. Proclamation: July is National Park and Recreation Month Ronele Schaefer, PRCS Recreation Supervisor was present to receive the proclamation and introduced Heather Hafer, Senior Management Analyst, who described some upcoming events, and was followed by a basketball academy ball handling demonstration introduced by Coach Scott Morgan. 2 2

3 D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT Mayor Pro Tem Eklund moved, Seconded by Councilmember Kellner, to approve the Final Agenda, Waiver of the Reading of Ordinances and Notices of Intent. The motion was approved unanimously. E. PUBLIC COMMENTS 1. Brigit Nevin 2. Steffanie Mosebrook F. CONSENT CALENDAR 1. ADOPT CITY COUNCIL MINUTES OF JUNE 16, 2015 The Council approved the minutes of the June 16, 2015 meeting. 2. ADOPT CITY COUNCIL MINUTES OF JUNE 23, 2015 The Council approved the minutes of the June 23, 2015 meeting. 3. BULLET PROOF VEST GRANT Council adopted Resolution No to authorize the City Manager to apply for a $15,568 grant from the Department of Justice (DOJ) to purchase 14 bullet proof vests for department police officers. 4. CITY ATTORNEYS' FEES/INCREASES Council approved the increase in rates charged by the attorneys at Walter & Pistole, a professional corporation, and approved the "Restated and Amended City and Agency Attorney Agreement." Councilmember Athas moved, Seconded by Councilmember Lucan, to approve the Consent Calendar, with Councilmember Athas recusing herself from consideration of Item F-1, Minutes of June 16, 2015, as she was absent from that meeting. The motion was approved unanimously. G. UNFINISHED AND OTHER BUSINESS H. PUBLIC HEARINGS 3 3

4 I. GENERAL BUSINESS 5. LEAGUE OF CALIFORNIA CITIES (LCC) ANNUAL CONFERENCE - DESIGNATION OF VOTING DELEGATE Consider designating a voting representative and up to two alternates for the League of California Cities (LCC) Annual Conference. Councilmember Kellner moved, Seconded by Mayor Pro Tem Eklund, to approve Designation of Councilmember Athas as the voting delegate for Novato at the upcoming League of California Cities Annual Conference. The motion was approved unanimously. Councilmember Athas moved, Seconded by Councilmember Lucan, to approve Nominations of Mayor Pro Tem Eklund as first alternate delegate and Councilmember Kellner as second alternate delegate. The motion was approved unanimously. 6. COUNCIL POLICY MANUAL REVISION - TECHNOLOGY POLICY Consider adopting a resolution rescinding Resolution and adopting a revised Policy Manual for the City Council. Assistant City Attorney Nebb suggested a couple of clarifying edits to the proposed policy and responded to Councilmember questions. Councilmember Lucan moved, Seconded by Councilmember Athas, to Approve adoption of Resolution No.38-15, rescinding Resolution No and re-adopting an updated Policy Manual for the City Council which includes a revised Technology Policy The motion was carried , with Mayor Pro Tem Eklund voting No. J. COMMISSIONS, COMMITTEES AND BOARDS (CCB's) APPOINTMENTS No appointments were made to fill vacancy/vacancies on Council Commissions, Committees or Boards. K. COUNCILMEMBER/CITY MANAGER REPORTS Councilmember Kellner reported on her attendance of and involvement in organizing the League's recent Executive Forum, stating that over 300 people participated and there were many informative presentations. Mayor MacLeamy expressed appreciation to those who worked to make the Fourth of July parade such a success. 4 4

5 L. WORK STUDY SESSION M. ADJOURNMENT At 7:42 p.m., the meeting was adjourned in memory of J. David Brewer, Sharon Pittman and Pat Lewis. Sheri Hartz, City Clerk I HEREBY CERTIFY that the foregoing minutes were duly and regularly adopted at a regular meeting of the Novato City Council 5 5

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation.

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE September 1, 2015 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

More information

1. Public Comment at 922 Machin Avenue - None

1. Public Comment at 922 Machin Avenue - None JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE November 17, 2015 6:00 PM CLOSED SESSION AGENDA A. CALL

More information

Mayor Pro Tem Lucan Councilmember Athas Councilmember Kellner Councilmember MacLeamy

Mayor Pro Tem Lucan Councilmember Athas Councilmember Kellner Councilmember MacLeamy JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE JANUARY 8, 2013 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE,

More information

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957: JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE June 28, 2016 5:30 PM A. CALL TO ORDER

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE March 15, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None

Mayor 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 information

1. Public Comment at 922 Machin Avenue - None

1. Public Comment at 922 Machin Avenue - None JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY ADMINISTRATIVE OFFICES 922 MACHIN AVENUE April 26, 2016 6:00 PM A. CALL TO ORDER 1. Public

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

APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT

APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT F-1 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE February 2, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE,

More information

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT 1. ADOPT CITY COUNCIL MINUTES OF JULY 7, 2015

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT 1. ADOPT CITY COUNCIL MINUTES OF JULY 7, 2015 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE July 28, 2015 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz.

Also 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 information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance.

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE January 26, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

A. 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 information

PUBLIC COMMENTS FOR AGENDA PLANNING SESSION

PUBLIC 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 information

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT

D. 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 information

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. July 10, :00 P.M.

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. July 10, :00 P.M. C-3 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE July 10, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:11 p.m., the regular City Council meeting

More information

NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 10, :00 P.M.

NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 10, :00 P.M. G-3 NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE April 10, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:06 p.m., the regular City Council

More information

JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES.

JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES. G-2 JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE February 13,

More 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

CLOSED SESSION AGENDA. 1. Public Comment at 922 Machin Avenue: None

CLOSED SESSION AGENDA. 1. Public Comment at 922 Machin Avenue: None JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY ADMINISTRATIVE OFFICES 922 MACHIN AVENUE September 13, 2016 5:00 PM CLOSED SESSION AGENDA

More 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

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M.

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M. G-3 CITY COUNCIL MEETING Meeting Minutes to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE May 22, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:00 p.m., the Regular

More 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

DRAFT NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE, NOVATO. July 25, :00 pm

DRAFT NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE, NOVATO. July 25, :00 pm G-1 DRAFT NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE, NOVATO July 25, 2017 6:00 pm The City Council Regular Meeting was called to order at 6:00 p.m. on Tuesday, July 25, 2017. 922 Machin Avenue

More 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

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

CLOSED SESSION MINUTES

CLOSED SESSION MINUTES NOVATO CITY COUNCIL CLOSED SESSION MINUTES to be held at CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE, 2 ND FLOOR BAGET CONFERENCE ROOM March 13, 2018 5:00 P.M. A. CALL TO ORDER At approximately

More information

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. September 11, :00 P.M.

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. September 11, :00 P.M. G-1 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE September 11, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:05 PM, the regular

More information

NOVATO CITY COUNCIL MEETING MINUTES. NOVATO CITY HALL COUNCIL CHAMBER SHERMAN AVENUE September 12, :00 P.M.

NOVATO CITY COUNCIL MEETING MINUTES. NOVATO CITY HALL COUNCIL CHAMBER SHERMAN AVENUE September 12, :00 P.M. NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBER - 901 SHERMAN AVENUE September 12, 2017 6:00 P.M. A G E N D A A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL The regularly scheduled

More information

NOVATO CITY COUNCIL MEETING MINUTES. NOVATO CITY HALL COUNCIL CHAMBER SHERMAN AVENUE July 25, :00 pm

NOVATO CITY COUNCIL MEETING MINUTES. NOVATO CITY HALL COUNCIL CHAMBER SHERMAN AVENUE July 25, :00 pm G-2 NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBER - 901 SHERMAN AVENUE July 25, 2017 6:00 pm A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL The City Council regular meeting was

More information

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. October 9, :00 P.M.

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. October 9, :00 P.M. G-3 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE October 9, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:13 p.m., the regular City

More information

REGULAR MEETING MINUTES

REGULAR MEETING MINUTES NOVATO CITY COUNCIL REGULAR MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE January 23, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:05 p.m., the

More information

JOINT NOVATO CITY COUNCIL / NOVATO UNIFIED SCHOOL DISTRICT MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE

JOINT NOVATO CITY COUNCIL / NOVATO UNIFIED SCHOOL DISTRICT MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE JOINT NOVATO CITY COUNCIL / NOVATO UNIFIED SCHOOL DISTRICT G-2 MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE NOVEMBER 13, 2018 5:00 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY/ NOVATO PUBLIC FINANCE AUTHORITY MEETING MINUTES

JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY/ NOVATO PUBLIC FINANCE AUTHORITY MEETING MINUTES G-1 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY/ NOVATO PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE June 26,

More information

City of La Palma Agenda Item No. 2

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

More information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. 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 information

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper Page 1 of 6 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, JANUARY 24, 2017, BEGINNING AT 7:00 P.M. AT LOS ALTOS CITY HALL, 1 NORTH SAN ANTONIO ROAD, LOS

More information

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING CLOSED SESSION- 5:30 p.m. MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Closed Session - 5:30 p.m. Windsor Civic Center, Wild Oak Conference Room 9291 Old Redwood

More information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707) CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon

More information

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

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

More information

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

A 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.

A 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 information

EL CERRITO CITY COUNCIL

EL 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 information

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Call to order: 5:00 p.m. AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING Roll Call: Council members Derr, Franco, Montijo, Mayor Pro Tem Robertson, and Mayor Avalos Potential Conflicts of Interest:

More information

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

POSTED 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 information

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS Approved & Adopted 05/15/18 THIS PAGE INTENTIONALLY LEFT BLANK. 2 Approved: 5/15/18 BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL

More information

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA August 14, 2017 Council Chambers 750 Bellevue Road Atwater, California CALL TO ORDER:

More information

4-H CLUB SECRETARY S RECORD BOOK

4-H CLUB SECRETARY S RECORD BOOK 200.A-6 (R-2006) 4-H CLUB SECRETARY S RECORD BOOK Club Name County Secretary Club Year Cooperative Extension Service College of Agriculture and Home Economics 4-H CLUB MOTTO To Make The Best Better 4-H

More information

REGULAR MEETING 6:30 P.M. NOVEMBER 12, 2002

REGULAR 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 information

CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, January 16, :00 p,m. Hillside Conference Room

CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, January 16, :00 p,m. Hillside Conference Room EL CER IT CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, January 16, 2018-6:00 p,m. Hillside Conference Room SPECIAL CITY COUNCIL MEETING - CLOSED SESSION Tuesday, January 16, 2018-6:30 p.m.

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

2. PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code Section Title: City Manager

2. PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code Section Title: City Manager CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JULY 17, 2013, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Closed Session convened at 6:25 p.m. PRESENT:

More information

Mayor Al Murray, Mayor Pro Tern Charles E. " Chuck" Puckett and Councilmembers John Nielsen Councilmember Rebecca " Beckie"

Mayor Al Murray, Mayor Pro Tern Charles E.  Chuck Puckett and Councilmembers John Nielsen Councilmember Rebecca  Beckie 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, 2014 6: 30 P. M. CALL TO ORDER at 6: 37 p. m. ORAL

More information

REVIEW, DISCUSS AND MAKE CONTENT CHANGES TO COUNCIL POLICY MANUAL

REVIEW, DISCUSS AND MAKE CONTENT CHANGES TO COUNCIL POLICY MANUAL J-11 STAFF REPORT MEETING DATE: February 13, 2018 TO: FROM: City Council Terrie Gillen, City Clerk Regan Candelario, City Manager Jeff Walter, City Attorney 922 Machin Avenue Novato, CA 94945 415/ 899-8900

More information

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016 RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016 Rule 1. Rule 2. Rule 3. The president shall call the meeting to order and shall cause the order of business to commence at

More information

City of Ocean Shores Regular City Council Meeting

City of Ocean Shores Regular City Council Meeting Agenda City of Ocean Shores Regular City Council Meeting Monday May 12, 2014 6:00 PM Ocean Shores Convention Center 120 W Chance A La Mer Ocean Shores, Washington Page Call to Order Roll Call Pledge of

More information

City Manager Garrett announced Mr. Colin Stowell had been appointed as the City' s new Fire Chief.

City Manager Garrett announced Mr. Colin Stowell had been appointed as the City' s new Fire Chief. Minutes of a Regular Meeting of the La Mesa City Council Tuesday, October, 206 at 4: 00 p. m. City Council Chambers, 830 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY Council Agenda: April 11, 2017 Item No: 2.3 CITY OF CR SAN JOSE CAPITAL OF SILICON VALLEY MINUTES OF THE JOINT MEETING OF THE RULES AND OPEN GOVERNMENT COMMITTEE AND COMMITTEE OF THE WHOLE SAN JOSE, CALIFORNIA

More information

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California January 11, 2016 REGULAR SESSION: (Council Chambers) 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG:

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 AMENDED AND RESTATED BYLAWS OF THE KINGS POINT WEST RECREATIONAL

More information

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Civic Center Council Chambers 9291 Old Redwood Highway, Building 400 Windsor, CA 95492 May 17, 2006 Regular Session-

More information

Rules of Procedure. Port Huron City Council. Table of Contents

Rules of Procedure. Port Huron City Council. Table of Contents Port Huron City Council Rules of Procedure Table of Contents Rule# Title Page # 1: Authority... 2 2: Oath of office; duties assumed; Mayor Pro Tem appointed... 2 3: Regular and special meetings; standing

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, OCTOBER 24, 2018

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, OCTOBER 24, 2018 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, OCTOBER 24, 2018 Mayor pro Tem Shapiro called the Closed Session to order at 6:14 p.m. in the Council

More information

CITY OF YORBA LINDA. Land of Gracious Living

CITY OF YORBA LINDA. Land of Gracious Living CITY OF YORBA LINDA Land of Gracious Living CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT AGENCY JOINT MEETING MINUTES APRIL 21, 2015 CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT

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

A) Traffic Commission Report: Chair Brad Pederson provided a report to the City Council.

A) Traffic Commission Report: Chair Brad Pederson provided a report to the City Council. Meeting of the San Marcos City Council TUESDAY, APRIL 22, 2014 City Council Chambers Regular City Council Meeting Regular San Marcos Public Financing Authority Meeting Special City of San Marcos as Successor

More information

CITY OF LA CENTER COUNCIL REGULAR MEETING November 13, 2013

CITY OF LA CENTER COUNCIL REGULAR MEETING November 13, 2013 : 1. Mayor James T. Irish called the meeting to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL: Council: Mayor Irish Mayor Pro Tem Luiz Councilmember Carmona Councilmember Williams Councilmember

More information

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m. MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, 2004 Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m. Councilmembers present: City staff present: Simonian, Aguayo,

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

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

COUNCIL RULES RULE 1 SCHEDULING COUNCIL MEETINGS/WORK SESSION AGENDAS

COUNCIL RULES RULE 1 SCHEDULING COUNCIL MEETINGS/WORK SESSION AGENDAS COUNCIL RULES RULE 1 SCHEDULING COUNCIL MEETINGS/WORK SESSION AGENDAS (1) The City Council shall meet on the first and third Thursdays of each month at 6:00 p.m. in its chamber. However, in July, the City

More information

CITY COUNCIL & SUCCESSOR AGENCY

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

More information

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE IS HEREBY GIVEN that a special meeting of the City Council of the City of Atwater

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting 5:00 PM Adjourned Regular Meeting - Closed Session City Council Chambers City Council Mayor Amy Howorth Mayor Pro Tem Wayne

More information

Regular Meeting Lake Helen City Commission. September 12, 2013

Regular Meeting Lake Helen City Commission. September 12, 2013 Regular Meeting Lake Helen City Commission MINUTES CALL TO ORDER Mayor called to order the Regular Meeting of the Lake Helen City Commission 7:05pm. Present: Mayor Commissioner Commissioner City Attorney

More information

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

AGENDA 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 information

COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO

COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO Adopted April 12, 1976 (Resolution 5-76) Amended April 13, 1982 (Article III, 3.11) Amended December 10, 1985

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

More information

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers AGENDA SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, 2009 7:30 p.m. City Council Chambers SPECIAL CITY COUNCIL CLOSED SESSION Monday, April 20, 2009 Immediately Following

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

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 February 5, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

CITY COUNCIL RULES OF PROCEDURE

CITY COUNCIL RULES OF PROCEDURE CITY OF GARDEN CITY COUNTY OF WAYNE STATE OF MICHIGAN CITY COUNCIL RULES OF PROCEDURE 1. AUTHORITY 1.010 Legal Citations. These rules of procedure for the conduct of City Council meetings are hereby adopted

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 24, 2009

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 24, 2009 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting March 24, 2009 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Special Session Recreation & Parks

More information

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE CONVENE REGULAR MEETING/ROLL CALL/PLEDGE OF ALLEGIANCE Mayor Kowalczyk called the meeting

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MARCH 5, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MARCH 5, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MARCH 5, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Closed Session convened at 6:00 p.m. PRESENT:

More information

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

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

More information

MINUTES OF THE WILLOWS CITY COUNCIL REGULAR MEETING HELD January 12, 2010

MINUTES OF THE WILLOWS CITY COUNCIL REGULAR MEETING HELD January 12, 2010 MINUTES OF THE WILLOWS CITY COUNCIL REGULAR MEETING HELD January 12, 2010 1. The meeting was called to order at 7:00 p.m. by Mayor Baker. 2. PLEDGE OF ALLEGIANCE: Council Member Holvik led the Pledge of

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 5, 2017 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on April 5, 2017, at 6:00 p.m. in the Council

More information

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

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda May 21, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W. Nelson

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

GOVERNING BODY OF RESOLUTION ADOPTING GOVERNING BODY RULES OF PROCEDURE

GOVERNING BODY OF RESOLUTION ADOPTING GOVERNING BODY RULES OF PROCEDURE 0 0 GOVERNING BODY OF RESOLUTION ADOPTING GOVERNING BODY RULES OF PROCEDURE WHEREAS, The Governing Body must have rules to promote the orderly and businesslike consideration of the questions which come

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A 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 information

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR SESSION MINUTES TUESDAY, JUNE 5, 2012, 6:30 P.M.

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR SESSION MINUTES TUESDAY, JUNE 5, 2012, 6:30 P.M. TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR SESSION MINUTES TUESDAY, JUNE 5, 2012, 6:30 P.M. A REGULAR SESSION OF THE DEWEY-HUMBOLDT TOWN COUNCIL WAS HELD ON TUESDAY, JUNE 5, 2012, AT TOWN HALL AT 2735

More information

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda. AGENDA JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 22, 2017

More information

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

Mayor Arapostathis; Vice Mayor Alessio; Councilmembers Baber, McWhirter and Parent. Minutes of a Regular Meeting of the La Mesa City Council, Special Meeting of the La Mesa Public Financing Authority, and Special Meeting of the City of La Mesa Successor Agency Tuesday, June 12, 2018 at

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website:

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website: Mayor Thom Bogue Vice Mayor Steven Bird Council Member Devon Minnema Council Member Ted Hickman Council Member Scott Pederson City Treasurer Wesley Atkinson **** Leticia I. Miguel, City Clerk Jim Lindley,

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 15, 2015-6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on April 15, 2015, at 6:00 p.m. in the

More information

MINUTES. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue South, Des Moines. June 27, :00 p.m.

MINUTES. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue South, Des Moines. June 27, :00 p.m. MINUTES DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers 21630 11 th Avenue South, Des Moines - 7:00 p.m. CALL TO ORDER Mayor Kaplan called the meeting to order at 7:02 p.m. PLEDGE OF ALLEGIANCE

More information

MINUTES OF THE MANTECA CITY COUNCIL REGULAR MEETING HELD SEPTEMBER 1, 2015

MINUTES OF THE MANTECA CITY COUNCIL REGULAR MEETING HELD SEPTEMBER 1, 2015 MINUTES OF THE MANTECA CITY COUNCIL REGULAR MEETING HELD SEPTEMBER 1, 2015 The regular meeting of the Manteca City Council held September 1, 2015, in the Manteca City Council Chambers, located at 1001

More information