Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.
|
|
- Susanna Stafford
- 5 years ago
- Views:
Transcription
1 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 to correspond to the City Council Agenda. Agenda Items can be taken out of order during the meeting. The Agenda Items were considered in the order presented. 2 Vice Mayor McWhirter called the meeting to order at 6:00 p.m. ROLL CALL PRESENT: ABSENT: STAFF: Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber. Mayor Arapostathis; Councilmember Parent. City Manager Garrett; City Attorney Sabine; City Clerk Wiegelman; Assistant City Manager Humora. INVOCATION COUNCILMEMBER ALESSIO PLEDGE OF ALLEGIANCE CITY MANAGER COMMENTS There were no comments. COMMUNITY BULLETIN REPORTS The Vice Mayor, Council and staff made announcements and reported on various events taking place in the City. No action was taken. PRESENTATIONS RECOGNITION OF LAMPLIGHTERS COMMUNITY THEATRE CELEBRATING THEIR 80 TH SEASON Councilmember Alessio presented the commendation to Renee Levine, Lamplighters Community Theatre City Liaison. CERTIFICATE OF APPRECIATION FOR SUN VALLEY GOLF COURSE Vice Mayor McWhirter presented the certificate of appreciation to Johnny and Mary Jane Gonzalez. La Mesa City Council Meeting Minutes 1 Tuesday, June 27, 2017
2 PROCLAIMING JULY 12, 2017 AS GO PLAY, GET FIT YOUTH DAY AND JULY 2017 AS PARKS AND RECREATION MONTH Councilmember Baber presented the proclamation to Community Services Director Richardson. ADDITIONS AND/OR DELETIONS TO THE AGENDA There were no additions or deletions to the agenda. PUBLIC COMMENTS (TOTAL TIME 15 MINUTES) Frank Baggett, resident, spoke regarding traffic issues on Sacramento Drive. CONSENT CALENDAR (Items 1 through 9) City Manager Garrett requested Consent Calendar Item 3 be pulled for separate consideration. A discussion ensued between Council and staff regarding Consent Calendar Item APPROVAL OF MOTION TO WAIVE THE READING OF THE TEXT OF ALL ORDINANCES AND RESOLUTIONS AT THIS MEETING Approved. 2. APPROVAL OF THE MINUTES FOR THE CITY COUNCIL REGULAR MEETING HELD TUESDAY, JUNE 13, 2017 Approved. 3. REMOVED. 4. RESOLUTION TO AWARD THIRD RENEWAL OPTION OF BID 14-13, TYPE B ASPHALT CONCRETE, FOR THE CITIES OF LA MESA, CARLSBAD, NATIONAL CITY AND SANTEE, TO SUPERIOR READY MIX CONCRETE AND VULCAN MATERIALS COMPANY Resolution No was adopted. 5. A. RESOLUTION AWARDING A CONTRACT FOR SPECIALIZED PROFESSIONAL SERVICES TO RECON TO PREPARE A CALIFORNIA ENVIRONMENTAL QUALITY ACT AND STATE REVOLVING FUND LOAN APPLICATION FOR THE INFLOW AND INFILTRATION MITIGATION PROJECTS PHASES 5 AND 6 Resolution No was adopted. B. RESOLUTION AWARDING A CONTRACT FOR SPECIALIZED PROFESSIONAL SERVICES TO PSOMAS FOR THE DESIGN OF INFLOW AND INFILTRATION MITIGATION PROJECT PHASE 5 La Mesa City Council Meeting Minutes 2 Tuesday, June 27, 2017
3 Resolution No was adopted. C. RESOLUTION AWARDING A CONTRACT FOR SPECIALIZED PROFESSIONAL SERVICES TO AGUIRRE AND ASSOCIATES TO PROVIDE A TOPOGRAPHICAL SURVEY FOR THE INFLOW AND INFILTRATION MITIGATION PROJECT PHASE 5 Resolution No was adopted. 6. RESOLUTION REJECTING BID NO , ZONE 1 ANNUAL CONCRETE MAINTENANCE PROJECT Resolution No was adopted. 7. RESOLUTION AWARDING PROFESSIONAL SERVICES CONTRACT TO NOVACOAST, INC. FOR A SYSTEMS CENTER CONFIGURATION MANAGER IMPLEMENTATION PROJECT Resolution No was adopted. 8. RATIFICATION OF THE DESIGN REVIEW BOARD S APPROVAL OF DRB (CURBSIDE RESTAURANT) A PROPOSAL FOR A NEW RESTAURANT WITH SIDEWALK CAFÉ LOCATED AT 8353 LA MESA BOULEVARD IN THE CD-D (DOWNTOWN COMMERCIAL / URBAN DESIGN OVERLAY) ZONE Ratified. 9. RATIFICATION OF THE DESIGN REVIEW BOARD S APPROVAL OF DRB (RAINBOW INVESTMENT) CONSIDERATION OF AN EXTERIOR PATIO ENCLOSURE AT AN EXISTING RESTAURANT AT 5341 JACKSON DRIVE IN THE C-G-D (GENERAL COMMERCIAL / GROSSMONT SPECIFIC PLAN OVERLAY / URBAN DESIGN OVERLAY) ZONE Ratified. ACTION: Motioned by Councilmember Baber and seconded by Councilmember Alessio to approve Consent Calendar Items 1 through 9, except for Item 3. Vice Mayor McWhirter, Councilmember Alessio, and Councilmember Baber Mayor Arapostathis and Councilmember Parent Motion passed. 3. RESOLUTION TO AWARD THE THIRD RENEWAL OPTION OF THE ANNUAL CONTRACT FOR JANITORIAL AND CUSTODIAL SERVICES AT CITY FACILITIES TO COMMERCIAL CLEANING SYSTEMS La Mesa City Council Meeting Minutes 3 Tuesday, June 27, 2017
4 City Attorney Sabine stated that revisions were made to the Third Amendment to the Standard Agreement for Professional Services between the City of La Mesa and Commercial Cleaning Systems. City Attorney Sabine said the revised Third Amendment authorizes Commercial Cleaning Systems to continue providing custodial services to the Police Department until July 31, 2017 but excludes services to the Police Department after July 31, The new contract amount of $184, is a reflection of this change. ACTION: Motioned by Councilmember Baber and seconded by Councilmember Alessio to adopt the resolution to award the third renewal option of the annual contract for janitorial and custodial services at City facilities to Commercial Cleaning Systems, as amended, with a revised contract amount not to exceed $184, Vice Mayor McWhirter, Councilmember Alessio, and Councilmember Baber Mayor Arapostathis and Councilmember Parent Motion passed. Resolution No was adopted. COUNCIL COMMITTEE REPORTS (3 MINUTE LIMIT) The Mayor and Council reported on various outside boards, commissions and committee meetings they attended. No action was taken. AB 1234 REPORTS (GC (d)) There were no reports. Vice Mayor McWhirter called a recess at 6:21 p.m. and reconvened the meeting at 7:00 p.m. 7:00 P.M. HEARING 10. CONSIDERATION OF A RESOLUTION AUTHORIZING RATE ADJUSTMENTS FOR EDCO DISPOSAL CORPORATION, A CALIFORNIA CORPORATION, TO BECOME EFFECTIVE JULY 1, 2017 Notice of the hearing was given in accordance with legal requirements, and the hearing was held on the date and at the time specified in the notice. Vice Mayor McWhirter opened the hearing for Item 10 at 7:00 p.m. Interim Public Works Director Firsht provided a brief overview of the approval process for the rate adjustments for EDCO Disposal Corporation. Management Analyst Bullers gave a report on EDCO s request to adjust the rates and the Proposition 218 notification process. Management Analyst Bullers also discussed the proposed La Mesa City Council Meeting Minutes 4 Tuesday, June 27, 2017
5 rates and the review of the rate increase request by an independent accounting firm. She indicated representatives from EDCO Disposal Corporation and the auditing firm were present to answer any questions. Management Analyst Bullers said staff recommended the Council adopt the resolution authorizing the rate adjustments for EDCO Disposal Corporation effective July 1, 2017 through June 30, A discussion ensued between Council and staff regarding the voting requirements for the item. Aaron Landau, resident, spoke in support of the rate adjustments for EDCO Disposal Corporation. Judith Walters, resident, spoke in opposition of the rate adjustments for EDCO Disposal Corporation. Caroline Smith, resident, spoke in opposition of the rate adjustments for EDCO Disposal Corporation. Joe Glidden, provided a written statement in opposition of the rate adjustments for EDCO Disposal Corporation. A discussion ensued between Council and Carl Scherbaum, EDCO Division Manager, regarding green waste, food waste and compost, diverting organics, AB 1826, reducing greenhouse gases through the diversion of green waste and food waste, EDCO s Silver Bag and Low Income Programs, and EDCO s efforts in converting its fleet to compressed natural gas. ACTION: Motioned by Councilmember Alessio and seconded by Councilmember Baber to close the hearing since there was no one else in the audience who wished to speak. Vice Mayor McWhirter, Councilmember Alessio, and Councilmember Baber. Mayor Arapostathis and Councilmember Parent. Motion passed. ACTION: Motioned by Councilmember Baber and seconded by Councilmember Alessio to accept staff s recommendation and adopt the resolution authorizing the rate adjustments for EDCO Disposal Corporation. Vice Mayor McWhirter, Councilmember Alessio, and Councilmember Baber. Mayor Arapostathis and Councilmember Parent. Motion passed. Resolution No was adopted. La Mesa City Council Meeting Minutes 5 Tuesday, June 27, 2017
6 CITY ATTORNEY REMARKS There were no remarks. ADJOURNMENT Vice Mayor McWhirter adjourned the meeting at 7:14 p.m. Megan Wiegelman, CMC City Clerk La Mesa City Council Meeting Minutes 6 Tuesday, June 27, 2017
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 informationMayor 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 informationThe Agenda Items were considered in the order presented, except for Council Committee Reports which were heard prior to Item No. 11.
2 Minutes of a Regular Meeting of the La Mesa City Council Tuesday, June 13, 2017 at 4:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California The City Council minutes are prepared and
More informationCity 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 informationMayor Madrid; Councilmembers Alessio, Ewin and Sterling.
Minutes of a Regular Meeting of the La Mesa City Council, a Special Meeting of the La Mesa Successor Agency and a Special Meeting of the Public Financing Authority at 6:00 p.m. City Council Chambers, 8130
More informationMayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.
Minutes of a Regular Meeting of the La Mesa City Council at 4:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order at 4:00 p.m. ROLL CALL:
More informationLA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, July 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue
Art Madrid Mayor Ernest Ewin Vice Mayor Ruth Sterling Councilmember Dave Allan Councilmember Mark Arapostathis Councilmember LA MESA CITY COUNCIL AGENDA A Regular Meeting Tuesday, July 10, 2012 4:00 p.m.
More informationLA MESA CITY COUNCIL AGENDA. Tuesday, June 10, :00 p.m. City Council Chambers La Mesa City Hall 8130 Allison Avenue La Mesa, California
Art Madrid Mayor Kristine Alessio Vice Mayor Ruth Sterling Councilmember Ernest Ewin Councilmember Mark Arapostathis Councilmember David Witt City Manager Glenn Sabine City Attorney Mary Kennedy City Clerk
More informationMinutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK
Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON OCTOBER 13, 2014 at 6:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:
More informationTown of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA
Town of Chino Valley MEETING NOTICE TOWN COUNCIL REGULAR MEETING Tuesday, March 22, 2016 6:00 P.M. Council Chambers 202 N. State Route 89 Chino Valley, Arizona AGENDA 1. CALL TO ORDER, INVOCATION; PLEDGE
More informationAGENDA DEVELOPMENT ADVISORY BOARD
AGENDA DEVELOPMENT ADVISORY BOARD Monday, June 12, 2017 10:00 AM City Manager s Conference Room 8130 Allison Avenue, La Mesa, CA 1. Call Meeting to Order 2. Deletions from the Agenda. 3. Urgent Additions
More informationPISMO 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 informationREGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY
CALL TO ORDER City of Riverbank REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY (The City Council also serves as the LRA Board) MINUTES OF TUESDAY, APRIL 26, 2016 The City Council and Local Redevelopment
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 10, 2005 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 7:00 P.M. Open Session NO CLOSED SESSION SCHEDULED
More informationCITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 The City of Signal Hill appreciates your attendance.
More informationCITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your
More informationCITY 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 informationCity of East Palo Alto ACTION MINUTES
City of East Palo Alto ACTION MINUTES CITY COUNCIL MEETING TUESDAY, January 20, 2015 CLOSED SESSION 6:30 P.M. CITY COUNCIL OPEN MEETING 7:30 P.M. EPA Government Center 2415 University Ave - First Floor
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationCITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM
Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015
More informationRenton C) MINUTES City Council Regular Meeting. Councilmembers Absent: Councilmembers Present:
Renton C) MINUTES City Regular Meeting 7:00 PM - Monday, June 6, 2016 Chambers, 7th Floor, City Hall 1055 5. Grady Way CALL TO ORDER AND PLEDGE OF ALLEGIANCE Mayor Law called the meeting of the Renton
More informationCITY 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 informationMINUTES 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 informationA) 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 informationCity 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 informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, California
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL October 14, 2008 6:00 p.m. A Regular Meeting of the Signal Hill City Council
More informationCITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 The City of Signal Hill appreciates your
More informationAGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629
CITY COUNCIL REGULAR MEETING TUESDAY JUNE 6, 2017 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 17-04 CALL
More informationHonorable Mayor and Members of the City Council
Page 1 of 9 14-D TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the
More informationCITY 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 informationITEM 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 informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Meeting Agenda Monday, November 17, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor
More information1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service
Anticipated Litigation Existing Litigation CITY OF FULLERTON CITY COUNCIL / REDEVELOPMENT AGENCY CLOSED SESSION AGENDA JULY 19, 2011-5:00 P.M. Council Chamber 303 West Commonwealth Avenue Fullerton, California
More informationEL CERRITO CITY COUNCIL
Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012
More informationA G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting
A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, 2012 7:00 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA PLEASE NOTE THE LATER STARTING TIME CITY
More informationA. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE July 26, 2016 6:36 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL
More informationJOINT MEETING OF THE EL CAJON CITY COUNCIL/HOUSING AUTHORITY/SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY MINUTES
JOINT MEETING OF THE EL CAJON CITY COUNCIL/HOUSING AUTHORITY/SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY CITY OF EL CAJON EL CAJON, CALIFORNIA SEPTEMBER 26, 2017 An Adjourned Regular Joint Meeting of
More informationCity of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL
CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:
More informationAGENDA CITY OF GARDENA
AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor RODNEY G. TANAKA, Mayor Pro
More informationCITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243
CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor:
More informationCITY OF SANTA BARBARA CITY COUNCIL MINUTES
CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 1, 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 informationCity of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM
CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 10, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:04 p.m. ROLL
More informationTOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017
TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 12, 2017 CALL TO ORDER: Mayor Nassif called to order the regular session of the Apple Valley Town Council and the Successor
More information100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA
100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING &
More informationMayor 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 informationRegular City Council Meeting Agenda July 10, :00 PM
Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES
More informationMONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS
ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND CITY COUNCIL ACTING ON BEHALF OF THE SUCCESSOR AGENCY TO THE DISSOLVED BELLFLOWER REDEVELOPMENT AGENCY * Denotes City Council Agenda
More informationREGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.
REGULAR MEETING CYPRESS CITY COUNCIL October 22, 2018 6:00 P.M. A regular meeting of the Cypress City Council was called to order at 6:00 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,
More informationCity 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 informationCITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:
CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA 92324 Website: www.ci.colton.ca.us Mayor Richard A. DeLaRosa Council Members: David J. Toro District 1 Summer Zamora Jorrin District 2 Frank J.
More informationJOINT 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 March 21, 2007 Regular Session-
More informationD. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE NOVEMBER 15, 2016 6:32 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND
More informationTAMPA 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 informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz
More informationRobert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report.
DRAFT Town Council Meeting 02/ 17/ 15 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING FEBRUARY 3, 2015 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 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 informationCITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker
Page1 CITY COUNCIL AGENDA CITY OF GILROY CITY COUNCIL CHAMBERS, CITY HALL 7351 ROSANNA STREET GILROY, CA 95020 REGULAR MEETING 6:00 P.M. MONDAY, MARCH 18, 2019 MAYOR Mayor Roland Velasco COUNCIL MEMBERS
More informationMINUTES 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 informationMINUTES Meeting of the San Marcos City Council
MINUTES Meeting of the San Marcos City Council TUESDAY, AUGUST 12, 2014 City Council Chambers 1 Civic Center Drive, San Marcos, CA 92069 Regular City Council Meeting Regular San Marcos Public Financing
More informationCITY 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 informationMayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.
Tuesday, November 13, 2018 A Regular Meeting of the City Council and Water Authority was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard, Pico Rivera, California. Mayor/President
More informationCITY 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 informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007
6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 27, 2007 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed
More informationAgenda for Closed Session of the Common Council
City Clerk s Office 1316 N. 14 th St. Suite 200 Superior, WI 54880 Phone: (715) 395-7200 www.ci.superior.wi.us October 13, 2016 To: From: Re: Members of the Common Council Terri Kalan, City Clerk Agenda
More informationMayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY
CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain
More informationWard 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony
More informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 The City of Signal Hill appreciates your attendance.
More informationAlso Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz.
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE May 17, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL
More informationMinutes Lakewood City Council Regular Meeting held May 8, 2001
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wagner in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationTuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M.
Tuesday, July 22, 2003-3:00 p.m. Council Chambers 200 East Main Street El Cajon, California TABLE OF CONTENTS ITEM NO. 3:00 P.M. MEETING PAGE NO. Presentations... 2 Minutes of Previous Meeting... 3 1.1
More informationAGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013
AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting September 17, 2013 CLOSED SESSION MEETING - 11:30 A.M. OPEN SESSION MEETING -
More informationCALL 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 informationREGULAR MEETING AGENDA CITY OF CREVE COEUR CITY COUNCIL 300 NORTH NEW BALLAS RD JANUARY 14, :00 PM
REGULAR MEETING CALL TO ORDER PLEDGE OF ALLEGIANCE INVOCATION ROLL CALL COMMENTS FROM THE GENERAL PUBLIC (Citizens are asked to limit comments to three minutes and to complete a speaker card) ACCEPTANCE
More informationPROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. November 3, 2015
PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN The Regular Meeting of the Common Council was called to order by Mayor Bruce Hagen at 6:30 p.m. in the Government Center, Board Room
More informationMINUTES 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 informationA G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL
A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, February 11, 2014 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m.
More informationMINUTES GARDEN GROVE CITY COUNCIL
MINUTES GARDEN GROVE CITY COUNCIL A Regular Meeting of the City Council of the City of Garden Grove was called to order in the Council Chamber of the Community Meeting Center, 11300 Stanford Avenue, Garden
More informationCITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017 The City of Signal Hill appreciates your attendance.
More informationMINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JUNE 18, 2014, 6:00 P.M., 505 SOUTH VULCAN AVENUE
MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING JUNE 18, 2014, 6:00 P.M., 505 SOUTH VULCAN AVENUE 1. CALL TO ORDER Mayor Gaspar called the meeting to order at 6:00 P.M. 2. ROLL CALL Present: Absent:
More informationCITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting September 23, 2008
6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting September 23, 2008 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed
More informationAGENDA OPEN SESSION - 7:00 P.M.
AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, August 19, 2008 City Hall, 100 Civic Center Plaza, Council Chambers OPEN SESSION - 7:00 P.M. Please be advised
More informationMINUTES 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 informationCITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 1, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860
CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES Wednesday, City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CALL TO ORDER: ROLL CALL: 6:00 p.m. Herb Higgins, Mayor, Present Kevin Bash, Mayor
More informationCITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California
CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Tsunoda called the Regular Meeting of
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting September 28, 2010
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 28, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:45 P.M. Closed Session 6:45 P.M. Redevelopment
More informationBoynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM
The City of Boynton Beach City Commission Agenda Tuesday, February 17, 2015, 6:30 AM City Hall in Commission Chambers Chambers 100 E. Boynton Beach Blvd., Boynton Beach, FL 33435 Regular City Commission
More information2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 14, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Closed Session 7:00 P.M. Open Session
More informationMinutes 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 informationCITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m.
CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 November 16, 2016 6:00 p.m. Agenda Item 5b 1. ROLL CALL 2. PLEDGE OF ALLEGIANCE Ukiah
More informationCity 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 informationCITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California
CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 21, 2017 7:30 p.m. Council Chamber 70 N. First Street This
More informationCITY OF SOUTH GATE SPECIAL CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 16, 2014
CITY OF SOUTH GATE SPECIAL CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 16, 2014 CALL TO ORDER PLEDGE OF ALLEGIANCE PRESENT ABSENT/EXCUSED ROLL CALL Mayor Henry C. Gonzalez called a Special City Council
More informationScott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member
Regular Meeting Agenda December 17, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W.
More informationMAYOR ROSE called the Closed Session Meeting to order at 5:37 p.m. City Manager Brown; City Attorney Lough; City Clerk Hald
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. CITY COUNCIL CHAMBERS 825 Imperial Beach Boulevard
More informationMINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016
1. AGENDA Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:30 p.m. 2. Pledge of Allegiance Mayor Paulekas led the Pledge of Allegiance. 3. Roll Call Roll call showed present:
More informationJOINT 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 informationCouncil Members Smith (seated at 5:55 p.m.), Grimes (seated at 5:55 p.m.), Beckham (seated at 5:53 p.m.) and Reed (seated at 5:55 p.m.).
MINUTES TEHACHAPI CITY COUNCIL REGULAR MEETING, TEHACHAPI REDEVELOPMENT AGENCY REGULAR MEETING, TEHACHAPI PUBLIC FINANCING AUTHORITY REGULAR MEETING, AND TEHACHAPI CITY FINANCING CORPORATION REGULAR MEETING
More informationCITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker
Page1 CITY COUNCIL AGENDA CITY OF GILROY CITY COUNCIL CHAMBERS, CITY HALL 7351 ROSANNA STREET GILROY, CA 95020 REGULAR MEETING 6:00 P.M. MONDAY, MARCH 4, 2019 MAYOR Mayor Roland Velasco COUNCIL MEMBERS
More informationTuesday, October 28, 2014 Rohnert Park City Hall, Council Chamber 130 Avram Avenue, Rohnert Park, California
Item No. 6.A.5 MINUTES OF THE JOINT REGULAR MEETING OF THE CITY OF ROHNERT PARK City Council Rohnert Park Financing Authority Successor Agency to the Community Development Commission Tuesday, October 28,
More informationREGULAR MEETING 6:30 P.M.
CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY
More information