NATIONAL ANTHEM The Mira Costa High School Symphony Orchestra played the National Anthem.

Size: px
Start display at page:

Download "NATIONAL ANTHEM The Mira Costa High School Symphony Orchestra played the National Anthem."

Transcription

1 CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JUNE 19, 2012 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 19 th day of June, 2012, at the hour of 6:35 p.m., in the City Council Chambers of City Hall, at 1400 Highland Avenue, in said City. A full video of this City Council meeting can be accessed online at PLEDGE TO FLAG Faith Hadley, a 5 th Grader at Grandview Elementary School, led the Pledge of Allegiance. NATIONAL ANTHEM The Mira Costa High School Symphony Orchestra played the National Anthem. Mayor Powell, on behalf of the Council, presented the ensemble: 1 st Violin Richard Weedeen and Eleen Yeh; 2 nd Violin-Allie Campbell and Kirk La; Viola Matt Campbell and Carina Chong; Cello-Diane Lee and Vincent Liu; Bass Ian Zaun with I MB certificates and city pins. ROLL CALL Present: Clerk: Tamura. CLOSED SESSION ANNOUNCEMENT CEREMONIAL CALENDAR 06/19/12-1. Presentation of Certificates to the 2011 Parks & Recreation Commission (Commission Members: Thomas Cajka, Nancy Hersman, Fred Manna, Deirdre Murray, Steven Nicholson, Steven Rothans and Travis Taylor) for Being Named Outstanding Commission by the CAPRCBM (California Parks & Recreation Commission and Board Members) Mayor Powell, on behalf of the City Council, along with Parks and Recreation Director Richard Gill presented certificates of commendation and city pins to the 2011 Parks and Recreation Commission. 06/19/12-2. Girl Scouts Centennial Celebration. In 2012, the Girl Scouts Celebrate 100 Years of Inspiring Girls Who Change the World. They ve Commissioned a Centennial Day of Service Patch. Requirements for Earning the Patch Include 1) Taking a Water Quality Pledge; 2) Doing 60 Minutes of Water Quality Troop Activities; and 3) Participating in the October 13, 2012, Centennial Day of Service: 2012 Take Action Project Councilmember Howorth, along with the City Council, presented a certificate of recognition and city pin to Renee Boettner as the winner of the Girl Scout patch contest. 1

2 06/19/12-3. Presentation of Commendations to Marissa Mayeda and Erika Noguchi on Receiving the Girl Scout Gold Award. The Gold Award is the Highest and Most Prestigious Award of Girl Scouts in the USA Mayor Powell, on behalf of the City Council, presented commendations and city pins to Marissa Mayeda and Erika Noguchi for receiving the Girl Scout Gold Award. 06/19/12-4. Presentation of Commendation to Tom Allard as an Outstanding Senior Volunteer Mayor Powell, on behalf of the City Council, presented a commendation and city pin to Tom Allard for his outstanding senior volunteer service. CONSENT CALENDAR Prior to voting on the Consent Calendar, Public Works Director Jim Arndt and Parks and Recreation Director Richard Gill responded to a few questions from Mayor Powell regarding Item No. 20 (Progress Payment No. 5 in the Net Amount of $483, to Harbor Construction Co., Inc. for the Joslyn Center, Begg Pool and Manhattan Heights Community Center Renovation Projects) and Mayor Pro Tem Lesser regarding Item No. 10. (Cultural Arts Commission Centennial Art Project Call to Artists Request for Qualifications). Mayor Powell abstained from Item No. 23 (Proposal to Install Beach Width Measurement Benchmarks and Historical Markers on the Manhattan Beach Pier) as he serves on the Manhattan Beach Historical Society Board of Directors. The Consent Calendar (Item Nos. 5 through 24), consisting of items under General Consent and Boards and Commissions, was approved by motion of Councilmember Howorth, seconded by Mayor Pro Tem Lesser and passed by the following roll call vote, with the exception of Item Nos. 5, 6, 8, 10, 12, 17, 18, 19 and 21 which were considered later in the meeting under Items Removed From the Consent Calendar. Item Nos. 23 and 24 were continued to a future City Council Meeting. Powell (Item No. 23). GENERAL CONSENT 06/19/12-5. Minutes: This item contains minutes of City Council meetings which are presented for approval [(a)] and minutes from City Council subcommittees and from other City commissions and committees [(b)-(c)] which are presented to be received and filed by the Council. Staff recommends that the City Council by motion take action to approve the minutes of the: a) City Council Meeting (Closed Session) and Regular City Council Meeting of June 5, 2012 b) Action Minutes, Planning Commission Meeting of June 13, 2012 c) Centennial Draft Meeting Notes of May 21, 2012 Item No. 5 was pulled from the CONSENT CALENDAR. Please refer to ITEMS REMOVED FROM THE CONSENT CALENDAR. 2

3 06/19/12-6. Update of Strategic Plan Goals and Objectives Item No. 6 was pulled from the CONSENT CALENDAR. Please refer to ITEMS REMOVED FROM THE CONSENT CALENDAR. 06/19/12-7. Renewal of Contract Agreements with Adminsure for Workers Compensation and General and Auto Liability Claims Administration Services in the Amount of $123, for Fiscal Year The City Council approved authorizing a renewal of contract agreements with Adminsure to provide liability and workers compensation third party claims administration services effective July 1, 2012 through June 30, /19/12-8. Resolution Appointing a Representative, Councilmember Amy Howorth, to the Independent Cities Risk Management Authority (ICRMA) and Reconfirming Alternate Representative, Christine Tomikawa (Risk Manager) and Substitute Alternate, Cathy Hanson (Human Resources Director) Item No. 8 was pulled from the CONSENT CALENDAR. Please refer to ITEMS REMOVED FROM THE CONSENT CALENDAR. 06/19/12-9. Allocation of $3,000 to the National Law Enforcement Officers Memorial Fund Using Police Asset Forfeiture Funds The City Council approved authorizing the Chief of Police to allocate $3,000 to the National Law Enforcement Officers Memorial Fund using Police Asset Forfeiture Funds. 06/19/ Cultural Arts Commission Centennial Art Project Call to Artists Request for Qualifications Item No. 10 was pulled from the CONSENT CALENDAR. Please refer to ITEMS REMOVED FROM THE CONSENT CALENDAR. 06/19/ Consideration of Financial Reports: a) Ratification of Demands: June 7, 2012 b) Investment Portfolio for the Month Ending May 31, 2012 The Council approved with no exception Warrant Register No. 26B in the amount of $3,693, in payment of ratification of demands and claims as prepared by the Director of Finance, together with the original demands and claims as prepared by said Warrant Register; and received and filed the Investment Portfolio for the month ending May 31, /19/ Award of Four-Year Lease Agreement with Xerox Corporation for Eleven Multifunction (Copy, Scan, Fax) Machines and Four-Year Agreement for Managed Print Services for Multiple City Departments (Total Estimated Value of $129,120 Per Year) Item No. 12 was pulled from the CONSENT CALENDAR. Please refer to ITEMS REMOVED FROM THE CONSENT CALENDAR. 3

4 06/19/ Skechers USA Inc. Water and Sewer Bill Reimbursement of $242, for Overpayment of Water and Sewer Charges and Delegate to the City Manager Authority to Execute Settlement Agreement The City Council approved authorizing a settlement of a claim and reimbursed $242, to Skechers USA Inc. for overpayment of water and sewer charges that occurred from July 2007 through April 2012 and delegate to the City Manager authority to execute a settlement agreement on behalf of the City in the form approved by the City Attorney. 06/19/ Award of Bid for Two Replacement Paramedic Rescue Ambulances from Leader Industries in the Amount of $303, and Donation of Surplus Ambulances to Sister City Santa Rosalia, Mexico The City Council approved an award of Bid # to Leader Industries in the amount of $303, as the lowest responsible bidder for the budgeted replacement of two rescue ambulances; appropriated $94, from the Unreserved Fleet Management Fund balance; and approved donating the surplus ambulances to the City of Santa Rosalia, Mexico. 06/19/ Ratification of Motor Fuel Purchase from Southern Counties Oil Co. in the Amount of $27, The City Council waived formal bidding per Municipal Code Section (waivers) and approved ratifying the purchase of fuel from Southern Counties Oil Co. in the amount of $27, /19/ Update on Manhattan Beach Becoming a Blue Zones Community Through the Vitality City Initiative The City Council received and filed the status report on Manhattan Beach striving to become a Blue Zones Community. 06/19/ Cost Sharing Agreement in the Amount of $18,297 with City of Redondo Beach to Continue Funding Beach Cities Transit Line 109 for Fiscal Year Item No. 17 was pulled from the CONSENT CALENDAR. Please refer to ITEMS REMOVED FROM THE CONSENT CALENDAR. 06/19/ Plans and Specifications for the Greenbelt Low Flow Infiltration Project and Authorize the City Manager to Solicit Construction Bids; and Award a Professional Services Contract to Geosyntec Consultants ($94,095) for Reporting and Monitoring Services Item No. 18 was pulled from the CONSENT CALENDAR. Please refer to ITEMS REMOVED FROM THE CONSENT CALENDAR. 06/19/ Progress Payment No. 3 in the Net Amount of $139, to John T. Malloy Inc. for Water Main Replacement Project Item No. 19 was pulled from the CONSENT CALENDAR. Please refer to ITEMS REMOVED FROM THE CONSENT CALENDAR. 4

5 06/19/ Progress Payment No. 5 in the Net Amount of $483, to Harbor Construction Co., Inc. for the Joslyn Center, Begg Pool and Manhattan Heights Community Center Renovation Projects The City Council approved Progress Payment No. 5 in the net amount of $483, to Harbor Construction Co., Inc. for the Joslyn Center, Begg Pool and Manhattan Heights Community Center Renovation Projects. 06/19/ First Amendment to Agreement with Willdan Engineering for Additional Construction Engineering and Project Management Services for the Water Main Replacement Project ($60,000) Item No. 21 was pulled from the CONSENT CALENDAR. Please refer to ITEMS REMOVED FROM THE CONSENT CALENDAR. 06/19/ Construction Contract with Total Concept Sales, Inc. ($81,285) for the Water and Wastewater Facilities Voltage Surge Suppression Installation Project and Additional Appropriation from the Water Fund Reserves ($6,134) and Wastewater Fund Reserves ($8,452) The City Council approved a contract to Total Concept Sales, Inc. in the amount of $81,285 for the Water and Wastewater Facilities Voltage Surge Suppression Installation Project and approved authorizing the City Manager to execute said contract; appropriated Water Fund Reserves in the amount of $6,134 and Wastewater Fund Reserves in the amount of $8,452 ($14,586 total) to the Water and Wastewater Facilities Voltage Surge Suppression Installation Project to provide funding for the recommended contract; and approved authorizing the City Manager to approve additional work in an amount not-to-exceed $8,128 (10% contingency). 06/19/ Proposal to Install Beach Width Measurement Benchmarks and Historical Markers on the Manhattan Beach Pier This item was continued to a future City Council Meeting. 06/19/ Status Report from the Environmental Task Force Regarding Accomplishments and Future Environmental Programs This item was continued to a future City Council Meeting. COMMUNITY ANNOUNCEMENTS 06/19/ Don Gould Re Library Events Don Gould, Los Angeles County Librarian, highlighted upcoming Manhattan Beach Library events for the summer. 06/ Bobby Busher Re Assembly Member Betsy Butler Event Bobby Busher, Representing Assembly Member Betsy Butler highlighted an upcoming Community Coffee to be held at the Manhattan Beach Library on June 30, 2012 from 10:00 a.m. to 12:00 p.m. The public is encouraged to attend and bring their questions. 5

6 06/19/ Viet Ngo Re Anti-Public Corruption Advocacy Viet Ngo, Anti-Public Corruption Advocacy, welcomed new City Attorney Quinn Barrow and asked for assistance taking action to correct past wrongs. 06/19/ Bill Victor Re Library Bill Victor, Property Owner, remarked that at the City Council Meeting of July 3, 2012, Library replacement services will be discussed. Mayor Pro Tem Lesser interjected stating that the date had been changed to July 17, /19/ Mary Ann Varni Re Farmer s Market Mary Ann Varni, Downtown Business and Professional Association and Farmer s Market, announced that on Tuesday, June 26, 2012, the Manhattan Beach Police Department would be doing finger printing and photos for children only and also handing out safety information. 06/19/ Gerry O Connor Re City Council Agendas Gerry O Connor pointed out that meeting dates for future City Council Meetings has been omitted from the agenda and announced upcoming meeting dates. 06/19/ Mayor Pro Tem Lesser Re Library Meeting Mayor Pro Tem Lesser reiterated that the interim services for the Manhattan Beach Library will be discussed at the July 17, 2012, City Council Meeting. 06/19/ Mayor Pro Tem Lesser Re Strategic Planning Meeting Mayor Pro Tem Lesser invited the public to attend the Strategic Planning Meeting scheduled for July 11, 2012, at the Police/Fire Community Room from 8:00 a.m. to 4:00 p.m. 06/19/ Councilmember Howorth Re Graduation Councilmember Howorth reminded everyone of the upcoming promotions at Manhattan Beach Middle School and graduation at Mira Costa High School. She also cautioned that Thursday is the last day of school and to be aware of all of the children that will be out. 06/19/ Mayor Powell Re Dine & Discover Mayor Powell mentioned that Thursday, June 22, 2012 is the monthly Dine and Discover Luncheon and the topic will be Emergency Preparedness Revisited. 06/19/ Mayor Powell Re US Conference of Mayors Mayor Powell displayed the Climate Protection Award that he accepted at the US Conference of Mayors on behalf of the City. He thanked those responsible for the award including the Green Team, City Employees, The Environmental Task Force and most importantly the Residents. 6

7 AUDIENCE PARTICIPATION 06/19/ Susan Saroian Re Municipal Code Susan Saroian, Manhattan Beach Property Owner, read sections of the Municipal Code regarding sidewalk repair; expressed her concerns as a property owner expected to pay for the cost of repairs; and asked Council to reconsider this issue. 06/19/ Frank Wattles Re Trees Frank Wattles, Tree Team, reiterated his concerns about the status of the trees and the Municipal Code. 06/19/ Viet Ngo Re Anti-Public Corruption Advocacy Viet Ngo, Anti-Public Corruption Advocacy, discussed his anti-public corruption advocacy efforts regarding a former City Manager. 06/19/ Zoe Taylor Re Leaving Chamber of Commerce Zoe Taylor, Interim CEO of Manhattan Beach Chamber of Commerce, expressed her thanks to Mayor Pro Tem Lesser and City Manager Dave Carmany for their assistance during her tenure as Interim CEO of the Manhattan Beach Chamber of Commerce. 06/19/ Jennifer Goldstein Re Introduction of new CEO of Chamber Jennifer Goldstein, outgoing Chairman of the Manhattan Beach Chamber of Commerce and DeAnn Flores Chase Incoming Chairman, introduced the new CEO of the Chamber James O Callaghan. 06/19/ James O Callaghan Re New CEO of the Manhattan Beach Chamber of Commerce James O Callaghan, new CEO of the Manhattan Beach Chamber of Commerce, thanked everyone for welcoming him to Manhattan Beach and stated that he is looking forward to working in the City. 06/19/ Bill Victor Re Library Bill Victor, Property Owner, suggested that a hard copy of the minutes that discuss the interim library be distributed to the public at the July 17, 2012 City Council Meeting when this item is to be discussed. 06/19/ Gerry O Connor Re Consent Calendar Gerry O Connor requested that another Open Government Ad-Hoc Meeting be scheduled and conveyed that there are problems managing the Consent Calendar on the agendas. He also asked that any time there are items involving the Manhattan Beach Pier they be agendized for discussion and not be on the Consent Calendar. 7

8 06/19/12-48 Sara Russo Re Blue Zones Vitality Project Sara Russo, Community Programs Coordinator for Beach Cities Health District, spoke of being proud of the accomplishments of the City thus far and reported that she will be making certification pledges with employees and staff working towards the process of becoming the first Blue Zone Community. 06/19/12-49 Lauren Nakano Re Vitality City Blue Zone Project Lauren Nakano, Director of the Beach Cities Blue Zone Vitality Project, expressed her thanks for the support of the Vitality Cities Project and confirmed the successes of the past year. PUBLIC HEARINGS 06/19/ Renewal of Downtown Business Improvement District for Fiscal Year Mayor Powell introduced the subject item and Finance Director Bruce Moe provided the staff presentation. Finance Director Moe responded to Council questions. Mayor Powell opened the Public Hearing at 8:00 p.m. The following individuals spoke on this item: Mary Ann Varni, Executive Director Downtown Business and Professional Association Tony Derico Bill Victor Mayor Powell and Mayor Pro Tem Lesser responded to Mr. Victor s question. Mayor Powell closed the Public Hearing at 8:06 p.m. MOTION: Councilmember Howorth moved to adopt Resolution No providing for the collection of assessments for the Downtown Business Improvement District; approved ratifying the Business Improvement District Advisory Board Members for Fiscal Year ; approved authorizing the Business Improvement District Advisory Chair to enter into an agreement with the Downtown Business And Professional Association to provide services to the District; and approved authorizing the disbursement of Fiscal Year Assessments. The motion was seconded by Mayor Pro Tem Lesser and passed by the following roll call vote: RECESS AND RECONVENE At 8:09 p.m. the Council recessed and reconvened at 8:20 p.m. with Councilmember Howorth, Mayor Pro Tem Lesser and Mayor Powell present. 8

9 GENERAL BUSINESS 06/19/ Resolution of the City Council of the City of Manhattan Beach Approving a Trust Agreement, A Site Lease, A Lease Agreement, a Certificate Purchase Contract, an Official Statement, a Continuing Disclosure Agreement, Escrow Agreements; And Authorizing the Taking of Certain Actions in Connection with the Refunding of Outstanding Certificates of Participation and the Execution and Delivery of Not-To-Exceed $14,000,000 Certificates of Participation (Metlox and Water/Wastewater Refunding) Series 2012 Mayor Powell introduced the subject item and Finance Director Bruce Moe provided the PowerPoint presentation and introduced Jeff Bower, Managing Director for Bank of America Merrill Lynch. Finance Director Moe and Mr. Bower responded to Council questions. The following individuals spoke on this item: Phil Reimert Viet Ngo In response to Mayor Powell s question, City Attorney Quinn Barrow responded that Certificates of Participation do not require a vote of the people; they only require three votes; and there is no basis for any of Mr. Ngo s allegations. MOTION: Councilmember Howorth moved to adopt Resolution No approving the refunding (refinancing) of the 2003 Metlox and the 1996 Water/Wastewater Certificates of Participation (COPs) and the execution and delivery of related documents. The motion was seconded by Mayor Pro Tem Lesser and passed by the following roll call vote: 9

10 At 9:00 p.m. the City Council meeting adjourned to the Capital Improvements Corporation meeting. ADJOURN CITY COUNCIL MEETING TO A MEETING OF THE MANHATTAN BEACH CAPITAL IMPROVEMENTS CORPORATION ROLL CALL The following Directors were present at the meeting: Wayne Powell, David Lesser and Amy Howorth. AUDIENCE PARTICIPATION 06/19/12-A. Reorganization of the Manhattan Beach Capital Improvements Corporation and Resolution of the Manhattan Beach Capital Improvements Corporation Approving a Trust Agreement, A Site Lease, A Lease Agreement, a Purchase Contract, an Assignment Agreement; Authorizing the Taking of Certain Actions in Connection with the Refunding of Outstanding Certificates of Participation and the Execution and Delivery of Not-To-Exceed $14,000,000 Certificates of Participation (Metlox and Water/Wastewater Refunding) Series 2012 Mayor Powell introduced the subject item and Finance Director Bruce Moe provided the staff presentation. Finance Director Moe responded to Council questions. There were no requests to speak on this item. MOTION: the Board of Directors of the Manhattan Beach Capital Improvements Corporation (CIC) moved to elect Mayor Wayne Powell as the new President and Mayor Pro Tem Lesser as the new Vice President and adopted Resolution CIC-6 for the refinancing of the 2003 Metlox and 1996 Water/Wastewater Certificates of Participation (COPs). The motion was seconded by Vice President David Lesser and passed by the following unanimous roll call vote: ADJOURN MANHATTAN BEACH CAPITAL IMPROVEMENTS CORPORATION AND RECONVENE CITY COUNCIL MEETING At 9:03 p.m. the Capital Improvements Corporation meeting was adjourned to the City Council meeting. 10

11 06/19/ Financial Status of Manhattan Beach Centennial Foundation; Approval of $37, in City Incurred Expenses for Centennial Items to Date; and Discuss and Provide Direction for the Final Centennial Event, Including Consideration of Appropriating an Amount Not-to-Exceed $80,000 for the Event Mayor Powell introduced the subject item and Parks and Recreation Director Richard Gill provided the staff presentation. Parks and Recreation Director Gill and Finance Director Moe responded to Council questions. The following individuals spoke on this item: Willy Levanthal, Hermosa Beach Esther Besbris Bill Victor Jackie May Gerry O Connor MOTION: Mayor Powell move to receive and file the financial status report on the Manhattan Beach Centennial Foundation; continue the vote on the $37, in City incurred expenses for past Centennial meetings and events to a future City Council meeting; and deny the appropriation of funds for a final Centennial event. The motion was seconded by Councilmember Howorth and passed by the following roll call vote: 06/19/ Select Member for Los Angeles County West Vector Control Board of Trustee Seat City Manager Carmany introduced the subject item and provided a brief staff presentation. There were no requests to speak on this item. MOTION: Mayor Pro Tem Lesser moved to appoint John Frazee to the Los Angeles County West Vector Control Board Board of Trustee. The motion was seconded by Councilmember Howorth and passed by the following roll call vote: 11

12 ITEMS REMOVED FROM THE CONSENT CALENDAR 06/19/12-5. Minutes: This item contains minutes of City Council meetings which are presented for approval [(a)] and minutes from City Council subcommittees and from other City commissions and committees [(b)-(c)] which are presented to be received and filed by the Council. Staff recommends that the City Council by motion take action to approve the minutes of the: a) City Council Meeting (Closed Session) and Regular City Council Meeting of June 5, 2012 b) Action Minutes, Planning Commission Meeting of June 13, 2012 c) Centennial Draft Meeting Notes of May 21, 2012 A member of the audience pulled this item from the Consent Calendar for Council discussion. Gerry O Connor Bill Victor MOTION: Mayor Pro Tem Lesser moved to approve the City Council Meeting minutes and receive and file the minutes from the City Council Subcommittees, City Commissions and Committees. The motion was seconded by Councilmember Howorth and passed by the following roll call vote: 06/19/12-6. Update of Strategic Plan Goals and Objectives A member of the audience pulled this item from the Consent Calendar for Council discussion. Gerry O Connor MOTION: Councilmember Howorth moved to receive and file the subject update. The motion was seconded by Mayor Pro Tem Lesser and passed by the following roll call vote: 06/19/12-8. Resolution Appointing a Representative, Councilmember Amy Howorth, to the Independent Cities Risk Management Authority (ICRMA) and Reconfirming Alternate Representative, Christine Tomikawa (Risk Manager) and Substitute Alternate, Cathy Hanson (Human Resources Director) A member of the audience pulled this item from the Consent Calendar for Council discussion. Esther Besbris 12

13 MOTION: Mayor Pro Tem Lesser moved to adopt Resolution No appointing the City s representative to the Independent Cities Risk Management Authority (ICRMA) Governing Board. The motion was seconded by Councilmember Howorth and passed by the following roll call vote: 6/19/ Award of Four-Year Lease Agreement with Xerox Corporation for Eleven Multifunction (Copy, Scan, Fax) Machines and Four-Year Agreement for Managed Print Services for Multiple City Departments (Total Estimated Value of $129,120 Per Year) A member of the audience pulled this item from the Consent Calendar for Council discussion. Bill Victor MOTION: Mayor Pro Tem Lesser moved to waive formal bidding per Municipal Code Section (cooperative purchasing); approve awarding a four year lease for eleven multifunction machines with an estimated annual value of $80,148 to Xerox Corporation; approve awarding a four-year agreement for Managed Print Services (MPS) with an estimated annual value of $48,972 to Xerox Corporation; and approve authorizing the City Manager to execute these agreements. The motion was seconded by Councilmember Howorth and passed by the following roll call vote: 06/19/ Cultural Arts Commission Centennial Art Project Call to Artists Request for Qualifications City Manager Carmany asked that Council go back to this item because Councilmember Howorth s motion included Item No. 10 as being pulled from the Consent Calendar. A brief discussion confirmed that Mayor Pro Tem Lesser received the information he requested; however, a vote would be required since that item was not considered in the original Consent Calendar vote. MOTION: Councilmember Howorth moved to approve the Cultural Arts Commission Centennial Art Project Call to Artists Request for Qualifications (RFQ). The motion was seconded by Mayor Powell and passed by the following roll call vote: 13

14 06/19/ Cost Sharing Agreement in the Amount of $18,297 with City of Redondo Beach to Continue Funding Beach Cities Transit Line 109 for Fiscal Year Mayor Powell pulled this item because now that the Beach Cities Transit Line 109 is stopping at Plaza El Segundo he believes that the new route should include the Manhattan Village Mall. He added that whether the Line 109 stops at the Manhattan Village Mall or not, it is contingent upon El Segundo and Hermosa Beach approve them. There were no requests to speak on this item. City Manager Carmany stressed that this agreement is contingent upon all other participating cities signing it and if one city does not approve it, the Council s approval will not stand. Community Development Director Richard Thompson responded to Council s questions. MOTION: Mayor Powell moved to approve the renewal of a one-year cost sharing agreement in the amount of $18,297 for Beach Cities Transit Line 109 for Fiscal Year with the Cities of Hermosa Beach, El Segundo, and Redondo Beach, contingent upon Hermosa Beach approving the stop at the Manhattan Village Mall and that the new stop be implanted on or before September 1, Joyce Rooney, Transit Operations & Transportation Facilities Manager acknowledged that is should not be a problem to implement this new stop on or before September 1, She added that brochures and maps will need to be updated and that they are working on a more interactive, user friendly website. MOTION: Mayor Powell moved to approve the renewal of a one-year cost sharing agreement in the amount of $18,297 for Beach Cities Transit Line 109 for Fiscal Year with the Cities of Hermosa Beach, El Segundo, and Redondo Beach, contingent upon Hermosa Beach approving the stop at the Manhattan Village Mall and that the new stop be implanted on or before September 1, The motion was seconded by Mayor Pro Tem Lesser and passed by the following roll call vote: 06/19/ Plans and Specifications for the Greenbelt Low Flow Infiltration Project and Authorize the City Manager to Solicit Construction Bids; and Award a Professional Services Contract to Geosyntec Consultants ($94,095) for Reporting and Monitoring Services Mayor Pro Tem Lesser pulled this item due to the significant impact it will have on Veteran s Parkway and the closure of the Parkway from Boundary to 2 nd Street. Public Works Director Jim Arndt responded to Council s questions. The following individual spoke on this item: Bill Victor Principal Engineer Mike Guerrero responded to additional Council questions. 14

15 MOTION: Councilmember Howorth moved to approve the plans and specifications for the Greenbelt Low Flow Infiltration Project and approve authorizing the City Manager to solicit construction bids; and approve an award a professional services contract to Geosyntec Consultants in the amount of $94,095 for project reporting and monitoring service. The motion was seconded by Mayor Pro Tem Lesser and passed by the following roll call vote: 06/19/ Progress Payment No. 3 in the Net Amount of $139, to John T. Malloy Inc. for Water Main Replacement Project Mayor Powell pulled this item because of the number of s from businesses and residents regarding the timing; issues with the construction; what s being done going forward and why Willdan managing this to prevent these problems. Public Works Director Jim Arndt responded to Council s questions. The following individual spoke on this item: Bill Victor MOTION: Councilmember Howorth moved to approve Progress Payment No. 3 in the net amount of $139, to John T. Malloy, Inc. for the Water Main Replacement Project. The motion was seconded by Mayor Pro Tem Lesser and passed by the following roll call vote: 06/19/ First Amendment to Agreement with Willdan Engineering for Additional Construction Engineering and Project Management Services for the Water Main Replacement Project ($60,000) Mayor Powell stated that this item was discussed indirectly along with Item No. 19 There were no requests to speak on this item. MOTION: Councilmember Howorth moved to approve the First Amendment to the existing agreement with Willdan Engineering in the amount of $60,000 for additional construction engineering and project management services for the Water Main Replacement Project. The motion was seconded by Mayor Pro Tem Lesser and passed by the following roll call vote: 15

16 CITY MANAGER REPORT(S) 06/05/ City Manager Re RFQ for Artist City Manager Carmany announced that the City is out with a Request for Qualifications (RFQ) seeking artist for the Library Project. 06/05/ City Manager Re Grant Application City Manager Carmany reported that the City has been working on a Grant Application for Sepulveda & 8th Street hopefully it will be approved in the near future. OTHER COUNCIL BUSINESS, COMMITTEE AND TRAVEL REPORTS 06/05/ Mayor Pro Tem Lesser Re Ceremonial Calendar Mayor Pro Tem Lesser remarked that he would like to have the Ceremonial Calendar shortened so that agendized items could begin sooner. 06/05/ Councilmember Howorth Re Open Government Meeting Councilmember Howorth commented that she would like to schedule another Open Government Meeting. 06/05/ Mayor Pro Tem Lesser Re Sidewalks Mayor Pro Tem Lesser conveyed that he would like to agendize under General Business the issue of sidewalk repairs. 06/05/ Mayor Powell Re US Conference of Mayors Mayor Powell reported that he attended the US Conference of Mayors and gave a brief overview of the many of the topics discussed. He also conveyed that much of the material can be accessed at AUDIENCE PARTICIPATION This heading was added to the agenda in error and will be removed from future agendas. 06/19/ Gerry O Connor Re Audience Participation Gerry O Connor concurred with Council that Audience Participation was only to be at the beginning of the meeting. Mr. O Connor thanked Council for planning another Open Government Meeting and pointed out that the line: At the discretion of the Mayor, priority will be given to those citizens that have not spoken at a recent City Council meeting needs to be removed from the Audience Participation Introduction. 16

17 ADJOURNMENT in memory of Linda Hohman At 11:32 p.m. the meeting was adjourned to the 5:30 p.m. City Council Meeting (Closed Session) to be followed by the 6:30 p.m. Regular City Council Meeting on Tuesday, July 3, 2012, in the City Council Chambers of City Hall, 1400 Highland Avenue, in said City. Liza Tamura Recording Secretary ATTEST: Wayne Powell Mayor Liza Tamura City Clerk 17

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting Council Chambers City Council Mayor Wayne Powell Mayor Pro Tem David J. Lesser Councilmember Amy Howorth Councilmember Richard

More information

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING APRIL 17, 2012

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING APRIL 17, 2012 CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING APRIL 17, 2012 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 17 th day of April,

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

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers City Council Regular Meeting Mayor Tony D'Errico Mayor Pro Tem David J. Lesser Councilmember Amy Howorth

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers City Council Regular Meeting Mayor David J. Lesser Mayor Pro Tem Amy Howorth Councilmember Steve Napolitano

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers Mayor David J. Lesser Mayor Pro Tem Amy Howorth Councilmember Wayne Powell Councilmember Mark Burton

More information

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING MARCH 6, Lesser, Howorth, Montgomery, Mayor Pro Tem Powell. Mayor Tell.

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING MARCH 6, Lesser, Howorth, Montgomery, Mayor Pro Tem Powell. Mayor Tell. CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING MARCH 6, 2012 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 6 th day of March,

More information

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JUNE 7, Powell, Lesser, Howorth, Tell and Mayor Montgomery.

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JUNE 7, Powell, Lesser, Howorth, Tell and Mayor Montgomery. CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JUNE 7, 2011 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 7 th day of June, 2011,

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers City Council Regular Meeting Mayor David J. Lesser Mayor Pro Tem Amy Howorth Councilmember Wayne Powell

More information

ROLL CALL Lesser, Howorth, Montgomery, Powell and Mayor Tell.

ROLL CALL Lesser, Howorth, Montgomery, Powell and Mayor Tell. CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING FEBRUARY 7, 2012 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 7 th day of February,

More information

City Council Adjourned Regular Meeting

City 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 information

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING DECEMBER 1, 2009 THE FOLLOWING ITEM WAS TAKEN OUT OF ORDER

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING DECEMBER 1, 2009 THE FOLLOWING ITEM WAS TAKEN OUT OF ORDER CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING DECEMBER 1, 2009 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 1 st day of December,

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 4:00 PM Adjourned Regular Meeting City Council Chambers 4:00 PM Closed Session/6:00 PM City Council Meeting City Council Mayor David J. Lesser Mayor

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers City Council Regular Meeting Mayor Tony D'Errico Mayor Pro Tem David J. Lesser Councilmember Amy Howorth

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers City Council Regular Meeting Mayor Amy Howorth Mayor Pro Tem Steve Napolitano Councilmember Nancy Hersman

More information

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JANUARY 27, 2009

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JANUARY 27, 2009 CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JANUARY 27, 2009 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 27 th day of January,

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 SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998

MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998 r I MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998 CALL TO ORDER Mayor Heidt called to order the meeting of the City Council at 6:30 p.m. ROLL CALL All Councilmembers

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

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

Mayor Pepper, Mayor Pro Tem Bruins, Councilmembers Mordo, Prochnow and Satterlee Page 1 of 6 MINUTES OF THE MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, MAY 26, 2015, BEGINNING AT 7:00 P.M. AT LOS ALTOS CITY HALL, 1 NORTH SAN ANTONIO ROAD, LOS ALTOS, CALIFORNIA

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information

The 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc.

The 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc. 140 MINUTES OF A REGULAR MEETING OF THE CYPRESS CITY COUNCIL HELD March 28, 2016 A regular meeting of the Cypress City Council was called to order at 6:03 p. m. by Mayor Yarc in the Executive Board Room,

More information

MINUTES OF September 16, 2014

MINUTES OF September 16, 2014 PAUL MURRAY MAYOR VICKI MILLER CITY CLERK CHRIS MCLEAN CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS WILLIAM HAMBLIN, PLACE I MIKE BUTLER, PLACE 2 MATT DIAL, PLACE 3 THOMAS WILLIAMS, PLACE 4

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers Mayor Steve Napolitano Mayor Pro Tem Nancy Hersman Councilmember Richard Montgomery Councilmember David

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

More information

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO. 2011-27 TUESDAY, SEPTEMBER 6, 2011-8:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A regular meeting of the Wayne City Council was held on Tuesday, September

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING OF MAY 16, 2006

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING OF MAY 16, 2006 CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING OF MAY 16, 2006 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 16th day of May,

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

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.A SUBJECT/TITLE: MINUTES OF THE DECEMBER 15, 2015 CLOSED SESSION AND DECEMBER 15, 2015 REGULAR MEETING RECOMMENDATION: Adopt Minutes of the December 15,

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY COUNCIL & REDEVELOPMENT AGENCY CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, November 9, 2010 A Regular Meeting of the City Council and Redevelopment Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers Mayor Amy Howorth Mayor Pro Tem Steve Napolitano Councilmember Nancy Hersman Councilmember Richard

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

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

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

More information

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence. VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS MARCH 15, 2016 Call to Order President Turry called the Regular Meeting of the Lincolnwood Board of

More information

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer

More information

MINUTES. March 19, :30 P.M.

MINUTES. March 19, :30 P.M. MINUTES CUDAHY CITY COUNCIL REGUAR MEETING and CITY OF CUDAHY AS SUCCESSOR AGENCY and HOUSING SUCCESSOR AGENCY TO THE CUDAHY DEVELOPMENT COMMISSION JOINT MEETING March 19, 2019 6:30 P.M. 1. CALL 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

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

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING OCTOBER 21, 2008

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING OCTOBER 21, 2008 CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING OCTOBER 21, 2008 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 21 st day of October,

More information

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Monday, March 19, 2012 6:00 P.M. Public Inspection: A detailed

More information

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

CITY 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, :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 information

City of Mesquite, Texas

City of Mesquite, Texas Tuesday, 4:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor Stan Pickett and Councilmembers Bruce Archer, Jeff Casper, Bill Porter, Dan Aleman, Greg Noschese and Dennis Tarpley,

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012 CITY OF PLACERVILLE CITY COUNCIL 6:00 CLOSED SESSION MINUTES Regular City Council Meeting February 14, 2012 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

More information

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 16, 2012 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

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013 TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013 OPENING CEREMONIES Mayor Abel called the meeting to order at 6:00 p.m. Council Members Present: Huntington, Leone, Lombardo, Rowe and Mayor

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

MAYOR JANNEY called the Closed Session Meeting to order at 5:31 p.m. MOTION BY MCCOY, SECOND BY WINTER, TO ADJOURN TO CLOSED SESSION UNDER:

MAYOR JANNEY called the Closed Session Meeting to order at 5:31 p.m. MOTION BY MCCOY, SECOND BY WINTER, TO ADJOURN TO CLOSED SESSION UNDER: REGULAR CITY COUNCIL REDEVELOPMENT AGENCY PUBLIC FINANCING AUTHORITY MINUTES CITY OF IMPERIAL BEACH CLOSED SESSION 5:30 P.M. REGULAR MEETING 6:00 P.M. MARINA VISTA CENTER 1075 8 th Street Imperial Beach,

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

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 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

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL of the City of Hermosa Beach, California, held on Tuesday, April 14, 2009, at the hour of 7:04 p.m.

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL of the City of Hermosa Beach, California, held on Tuesday, April 14, 2009, at the hour of 7:04 p.m. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL of the City of Hermosa Beach, California, held on Tuesday, April 14, 2009, at the hour of 7:04 p.m. ROLL CALL: Present: DiVirgilio, Keegan, Reviczky,

More information

Ginsburg, Brand, Aust, Sammarco, Kilroy, Mayor Aspel

Ginsburg, Brand, Aust, Sammarco, Kilroy, Mayor Aspel MINUTES Redondo Beach City Council Thursday, December 26, 2013 Open session Adjourned Regular Meeting - 3:00 PM 3:00 P.M. OPEN SESSION REGULAR MEETING CALL MEETING TO ORDER A Regular Meeting of the Redondo

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

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED

More information

Minutes Lakewood City Council Regular Meeting held April 25, 2017

Minutes Lakewood City Council Regular Meeting held April 25, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

SAN FERNANDO CITY COUNCIL MINUTES JANUARY 19, :00 P.M. REGULAR MEETING. City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340

SAN 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 information

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, April 16, 2018, at 7:00 P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation

More information

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL MONDAY, NOVEMBER 13, 2018, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS 1 CALL TO ORDER 5:30 p.m. 2 ROLL CALL: Mayor Ray Dunton Mayor

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 25, 2016 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 OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting June 13, 2006

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting June 13, 2006 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting June 13, 2006 6:30 P.M. CLOSED SESSION City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:30 P.M. Closed Session

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, August 28, 2018 8/28/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER: Mayor María Belén Bernal called a

More information

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, :00 p.m.

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, :00 p.m. ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, 2016 7:00 p.m. 1. Mayor Ben Lawrence called the meeting to order. 2. Roll Call Council Members present were Troy

More information

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH CITY OF REDONDO BEACH CITY COUNCIL AGENDA Tuesday, December 01, 2015 CLOSED SESSION - ADJOURNED REGULAR MEETING 4:30 PM OPEN SESSION - REGULAR MEETING 6:00 PM CITY COUNCIL CHAMBERS 415 DIAMOND STREET,

More information

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006 6:45 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting April 11, 2006 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 P.M. Closed Session

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 PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 12, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 12, 2014 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting August 12, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 No Closed Session Scheduled 6:00 P.M. Open Session

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third

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

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010 PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010 City Hall Council Chambers 955 School Street (The Preliminary Summary

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 March 3, 2015 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:01 p.m. (The Finance Committee

More information

Cajon Classic Cruise Opening Night - April 12

Cajon Classic Cruise Opening Night - April 12 CITY OF EL CAJON City Council / Redevelopment Agency MARK LEWIS Mayor JILLIAN HANSON-COX Mayor Pro Tem Ag end a April 11, 2006 MORGAN FOLEY City Attorney City Clerk ROB TURNER Cajon Classic Cruise Opening

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 22, 2016

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 22, 2016 CITY OF PLACERVILLE CITY COUNCIL NO CLOSED SESSION SCHEDULED MINUTES Regular City Council Meeting November 22, 2016 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 No Closed Session

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

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014 ** DRAFT** 0 0 CALL TO ORDER The regular meeting of November, was called to order by Mayor Withy at :0 p.m. ROLL CALL PRESENT: Councilmember Pfeifer, Councilmember Weiner, Vice Mayor Theodores, Mayor Withy

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

MINUTES 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 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 information

Minutes Lakewood City Council Regular Meeting held April 14, 2015

Minutes 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 information

EMPLOYEES: Julia Hanson, Darrel Broussard, Sean Anderson, Mary Cohn, Jeremy Chesnutt, Rod Hainey, Frieda Joyce, and Scott Felts.

EMPLOYEES: Julia Hanson, Darrel Broussard, Sean Anderson, Mary Cohn, Jeremy Chesnutt, Rod Hainey, Frieda Joyce, and Scott Felts. City Council met for the monthly City Council on January 15, 2019 in the Council Chambers at City Hall, 907 E. Houston, at 6:00 pm with Mayor Otis Cohn presiding. MEMBERS PRESENT: Mayor Otis Cohn, Councilmember

More information

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

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

More information

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, 2018 4 SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES II. INVOCATION PARKS AND RECREATION DIRECTOR CHAD RABY III. PLEDGE OF

More information

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS CITY OF CARLISLE REGULAR CITY COUNCIL MEETING AGENDA Monday, 14 May 2018; 6:30 P.M Carlisle City Hall Council Chamber, 195 N. 1 st St. The following agenda items will be considered: CALL MEETING TO ORDER

More information

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

ITEM 10.B. Moorpark. California May

ITEM 10.B. Moorpark. California May ITEM 10.B. MINUTES OF THE MEETINGS OF THE MOORPARK CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF MOORPARK ("SUCCESSOR AGENCY") Moorpark. California May 6. 2015 A Regular

More information

Minutes Lakewood City Council Regular Meeting held December 11, 2018

Minutes Lakewood City Council Regular Meeting held December 11, 2018 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Croft in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

ROLL CALL: Present: DiVirgilio, Keegan, Reviczky, Tucker, Mayor Bobko Absent: None

ROLL CALL: Present: DiVirgilio, Keegan, Reviczky, Tucker, Mayor Bobko Absent: None MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL of the City of Hermosa Beach, California, held on Tuesday, February 10, 2009, at the hour of 6:06 p.m. ROLL CALL: Present: DiVirgilio, Keegan, Reviczky,

More information

PISMO BEACH COUNCIL AGENDA REPORT

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

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on January 6, 2015. CALL TO ORDER 6:04

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: MINUTES OF THE AUGUST 5, 2008 REGULAR CITY COUNCIL MEETING. RECOMMENDATION: Approve by roll call vote to Consent Calendar. EXECUTIVE SUMMARY: Attached for

More information

ANTIOCH CITY COUNCIL ANTIOCH DEVELOPMENT AGENCY. Regular Meeting November 8, :00 P.M. Council Chambers

ANTIOCH CITY COUNCIL ANTIOCH DEVELOPMENT AGENCY. Regular Meeting November 8, :00 P.M. Council Chambers ANTIOCH DEVELOPMENT AGENCY November 8, 2005 7:00 P.M. Council Chambers 6:00 P.M. _ CLOSED SESSION 1. CONFERENCE WITH LABOR NEGOTIATOR. Agency Negotiator: Holly Bock_Cohn; Employee Organization: All represented

More information

Minutes Lakewood City Council Regular Meeting held May 23, 2000

Minutes Lakewood City Council Regular Meeting held May 23, 2000 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:31 p.m. by Mayor Piercy in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 An Adjourned Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on March 5, 2015.

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 23, 2007 6:45 P.M. CLOSED SESSION City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 P.M. Closed Session

More information

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: September 9, 2015 City Council of the City of Rancho Santa Margarita Jennifer M. Cervante ~~ Manager ~ Amy Diaz, City

More information