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

Size: px
Start display at page:

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

Transcription

1 A. CALL TO ORDER JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MEETING MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE August 16, :00 PM Present: Absent : Mayor Eklund Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan None 1. Public Comment at 922 Machin Avenue- None 2. Recess to Closed Session B. CLOSED SESSION 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957: PUBLIC EMPLOYEE APPOINTMENT Title: City Manager 2. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION (a): CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Paragraph (1) of Subdivision (d) of Section ) Name of case: Estate of Wilfred Lieb; and Lloyd Lieb et al. v. City of Novato, Superior Court Case Nos. PR and CIV CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION (a): CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Paragraph (1) of Subdivision (d) of Section ) Name of Case: Willie Stubblefield v City of Novato, et al., U.S. District Court Case No. 15-CV JCS 1

2 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE August 16, :45 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL Present: Absent : Councilmember Lucan Councilmember Drew Councilmember Fryday Mayor Eklund Mayor Pro Tem Athas None Also present: Interim City Manager Cathy Capriola, City Attorney Jeff Walter and Deputy City Clerk Laura McDowall. C. CEREMONIAL MATTERS/PRESENTATIONS Proclamation: 50th Anniversary of Novato Toyota Herb, Joyce and Randy Lakritz were present to accept the proclamation and said a few words. B. CLOSED SESSION ANNOUNCEMENT The City Council met in closed session to discuss Item B as listed on the Closed Session Agenda. A second closed session was convened upon adjournment of the open session. City Attorney Jeff Walter announced that there was nothing to report out in regards to the closed session item dealing with the public employee appointment. He further announced that the City Council gave the attorneys direction on the two existing litigation cases, Estate of Wilfred Lieb; and Lloyd Lieb et al. v. City of Novato, Superior Court Case Nos. PR and CIV and Willie Stubblefield v City of Novato, et al., U.S. District Court Case No. 15-CV JCS. D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT Mayor Pro Tem Athas moved, Seconded by Councilmember Drew, to approve Final Agenda, Waiver of the Reading of Ordinances and Notices of Intent. The motion was approved unanimously. 2

3 E. PUBLIC COMMENTS None F. CONSENT CALENDAR Item F-1: Approval of Minutes: a. Approve City Council Minutes of July 12, 2016 The Council approved the minutes of the July 12, 2016 meeting. b. Approve City Council Special Meeting Minutes of July 12, 2016 The Council approved the minutes of the July 12, 2016 special meeting. c. Approve City Council Minutes of July 26, 2016 The Council approved the minutes of the July 26, 2016 meeting. d. Approve City Council Special Meeting Minutes of July 26, 2016 The Council approved the minutes of the July 26, 2016 special meeting. Item F-2: Resolution : A Resolution Authorizing the Interim City Manager to Accept a 2016 State Homeland Security Grant Program Grant in the Amount of $28, to Purchase a Remote Control Robot, and Amending the 2016/2017 Adopted Budget. Council adopted Resolution No authorizing the Interim City Manager to accept a 2016 State Homeland Security Grant Program Grant in the amount of $28, to purchase a remote control robot, and amending the 2016/2017 adopted budget. Councilmember Fryday moved, Seconded by Councilmember Lucan, to approve the Consent Calendar. The motion was approved unanimously. G. UNFINISHED AND OTHER BUSINESS No items were listed for this section. H. PUBLIC HEARINGS No items were listed for this section. 3

4 I. GENERAL BUSINESS Item I-1: Approve and Authorize the Mayor to Sign the City Manager Employment Agreement with Regan Candelario. City Attorney Jeff Walter opened the item, and stated the Regan Candelario's start date would be October 24, During discussion, it was clarified that the rule in the contract limiting communication regarding termination with cause was a common clause in a City Manager's contract. PUBLIC COMMENT: None Councilmember Lucan moved, Seconded by Mayor Pro Tem Athas, to approve the City Manager Employment Agreement with Regan Candelario. The motion was approved unanimously. Item I-2: Resolution : A Resolution Appointing Joseph Kreins as Interim Police Chief Pursuant to California Government Code Section 21221(h). Interim City Manager Cathy Capriola opened the item and briefly explained Joseph Kriens' background and the rules surrounding a PERS retiree appointment. During discussion, it was explained that this was a limited term, at-will position that serves at the pleasure of the City Manager. It was clarified that the position could be ended prior to the date stated in the resolution, and that if the position were to be ended early a notice period of two weeks was generally given. PUBLIC COMMENT: None Councilmember Fryday moved, Seconded by Councilmember Drew, to approve Resolution No appointing Joseph Kreins as Interim Police Chief pursuant to California Government Code Section 21221(h). The motion was approved unanimously. Item I-3: Discussion and Direction regarding Scheduling an Agenda Item to have Staff give a Presentation on the Ralph M. Brown Act, California's Open Meeting Law, and Discuss Options related to Closed Sessions in the City of Novato. Mayor Eklund opened the item and explained she was requesting a future agenda item on the Brown Act to have a presentation on the Brown Act, and discuss and possibly change the City s practices with respect to what issues could be discussed in closed session, whether closed session meetings should be recorded, and whether the City Council should adopt policies that are stricter than the Brown Act for the purposes of holding a closed session. 4

5 During discussion, it was clarified that the estimated time the City Attorney would need to spend on this item, including the presentation, would be between 3-6 hours. It was suggested that presentation of the Brown Act be extended to include a presentation to the City's Commission, Committee and Boards, and to members of the public. There was general support for a discussion about Closed Sessions including whether the Council should consider policies that are more stringent than the Brown Act. PUBLIC COMMENT 1. Mike Arnold Councilmember Drew moved, Seconded by Mayor Pro Tem Athas, to approve adding an item to a future agenda on the Brown Act, including the Commissions, Committees, Boards and Public, if they so choose. The motion was approved unanimously. Item I-4: Discussion and Direction regarding Scheduling an Agenda Item to Discuss Consideration of Revising the Council Policy Related to Councilmember Representation on Outside Boards and Commissions. Mayor Eklund briefly explained that she requested this item be scheduled on a future agenda to discuss changing the Council Policy so that there could be more input from the entire Council before representatives on outside Boards and Commissions voted on items affecting the City. During discussion, it was questioned whether changing the Council Policy would prohibit representatives from participating fully in their respective Boards and Commissions, and it was generally felt that the Policy should remain as it was. PUBLIC COMMENT 2. Mike Arnold Mayor Pro Tem Athas moved, Seconded by Councilmember Lucan, to approve keeping the Council policy as-is. The motion was carried 3-2 with Councilmember Drew and Mayor Eklund voting No. Item I-5: Discussion and Direction Regarding Scheduling an Agenda Item to discuss the City's Role in the Annual Celebration of Novato's Birthday, Paint the Town Red. Councilmember Drew explained that she brought this item forward to discuss whether the event could be made more accessible to the public. PUBLIC COMMENT 3. Jennifer Goldfinger 4. Dietrich Stroh 5

6 5. Dale Kline 6. Hutch Turner 7. Jennifer Goldfinger While making the event more accessible was favorably viewed in general, it was decided that a future discussion was not needed. Councilmember Drew moved, Seconded by Mayor Eklund, to approve adding an item on a future agenda regarding Paint the Town Red. The motion failed 2-3 with Councilmember Drew and Mayor Eklund voting Yes, and Councilmember Fryday, Councilmember Lucan and Mayor Pro Tem Athas voting No. Item I-6: Discussion and Direction regarding Scheduling an Agenda Item to Consider taking a Position Urging the Marin County Board of Supervisors to Authorize the Application of Laura's Law in Marin County. Councilmember Drew gave a brief explanation as to why she had requested that this item be placed on a future agenda. It was generally felt that the Council would like to learn more about Laura's Law, and that an item on the topic should be placed on a future agenda. PUBLIC COMMENT 8. Cynthia Jackson Councilmember Fryday moved, Seconded by Mayor Eklund, to approve adding an agenda item to a future meeting to consider taking a position urging the Marin County Board of Supervisors to authorize the application of Laura's Law in Marin County. The motion was approved unanimously. J. COMMISSIONS, COMMITTEES AND BOARDS (CCB's) APPOINTMENTS No appointments were made to fill vacancy/vacancies on Council Commissions, Committees or Boards. K. COUNCILMEMBER/CITY MANAGER REPORTS Councilmember Lucan reported that at a recent Transportation Authority of Marin (TAM) Board meeting the City of Novato was awarded grant assistance for the Hill Recreation Area and Carmel Open Space, as well as $1.45 million towards the Downtown SMART Station. Mayor Eklund reported that she had also attended the recent Transportation Authority of Marin (TAM) Board meeting, and extended her thanks towards the residents of Carmel for attending the meeting as well. She further reported that she had attended Nostalgia Days and the 50th Anniversary of Toyota Novato, and stated that both were great events. 6

7 L. WORK STUDY SESSION No items listed for this section. M. ADJOURNMENT At 9:15 p.m. the meeting was adjourned in memory of Patricia M. Jones. 7

8 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE and CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE August 16 9:16 PM A. CALL TO ORDER 1. Public Comment at 901 Sherman Avenue- None 2. Recess to Closed Session at 922 Machin Avenue B. CLOSED SESSION 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION (a): CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Paragraph (1) of Subdivision (d) of Section ) Name of Case: First Amendment Coalition vs City of Novato There was no action taken. I HEREBY CERTIFY that the foregoing minutes were duly and regularly adopted at a regular meeting of the Novato City Council /Laura McDowall/ Laura McDowall, Deputy City Clerk 8

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

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

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE July 26, 2016 6:36 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

1. Public Comment at 922 Machin Avenue - None

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

More information

1. Public Comment at 922 Machin Avenue - None

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

More information

PUBLIC COMMENTS FOR AGENDA PLANNING SESSION

PUBLIC COMMENTS FOR AGENDA PLANNING SESSION F-1 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY WORK STUDY SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE April 5, 2016 6:00 PM 1. PUBLIC COMMENTS FOR AGENDA

More information

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

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

More information

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

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE NOVEMBER 15, 2016 6:32 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

More information

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

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE May 17, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

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

F-1 QUARTERLY AGENDA PLANNING SESSION 1. PUBLIC COMMENTS: F-1 1. PUBLIC COMMENTS: JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY WORK STUDY SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE JULY 7, 2015 6:00 PM QUARTERLY

More information

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

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

More information

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

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

More information

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

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

More information

Mayor Pro Tem Lucan Councilmember Athas Councilmember Kellner Councilmember MacLeamy

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

More information

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

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

More information

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

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

More information

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

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. June 12, :00 P.M. G-3 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE June 12, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:10 p.m., the regular City

More information

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

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

More information

DRAFT MINUTES OF THE CITY COUNCIL MEETING

DRAFT MINUTES OF THE CITY COUNCIL MEETING 922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Mayor Denise Athas Mayor Pro Tem Josh Fryday Councilmembers Pam Drew Pat Eklund Eric Lucan City Manager Regan M. Candelario

More information

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

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

More information

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

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

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

More information

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

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

More information

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

DRAFT MINUTES OF THE CITY COUNCIL MEETING

DRAFT MINUTES OF THE CITY COUNCIL MEETING 922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Mayor Denise Athas Mayor Pro Tem Josh Fryday Councilmembers Pam Drew Pat Eklund Eric Lucan City Manager Regan M. Candelario

More information

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

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

More information

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

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

More information

CLOSED SESSION MINUTES

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

More information

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

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

More information

REGULAR MEETING MINUTES

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

EL CERRITO CITY COUNCIL

EL CERRITO CITY COUNCIL Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 14, 2016 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900

More information

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

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

More information

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM -1- Tuesday, September 14, 2010 NOTICE The Public Finance Authority (PFA) was established on November 17, 1987, pursuant to Resolutions Nos. 15,353 and 927, adopted by the City Council of the City of Compton

More information

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

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

More information

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES August 28, 2018 CALL TO ORDER: Mayor Bishop called to order the regular session of the Apple Valley Town Council and the Successor

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

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 13, 2016 CALL TO ORDER: Mayor Stanton called to order the regular session of the Apple Valley Town Council and the Successor

More information

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

Mayor Al Murray, Mayor Pro Tern Charles E.  Chuck Puckett and Councilmembers John Nielsen Councilmember Rebecca  Beckie Agenda Item 1 Reviewed: City Manager Finance Director N/ A MINUTES OF THE SPECIAL MEETING OF THE CITY COUNCIL 300 CENTENNIAL WAY, TUSTIN, CA DECEMBER 2, 2014 6: 30 P. M. CALL TO ORDER at 6: 37 p. m. ORAL

More information

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

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

More information

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

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

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

More information

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA. City of Calimesa Regular Meeting of the City Council and Successor Agency to the Calimesa Redevelopment Agency AGENDA Monday, February 6, 2017 6:00 p.m. Norton Younglove Multipurpose Senior Center 908

More 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 HUACHUCA CITY

TOWN OF HUACHUCA CITY TOWN OF HUACHUCA CITY The Sunset City 500 NORTH GONZALES BOULEVARD HUACHUCA CITY, ARIZONA 85616 PHONE (520) 456-1354 TDD (520) 456-1353 FAX: (520) 456-2230 E-MAIL: admin@huachucacity.org HUACHUCA CITY

More information

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items. Mayor Thorn Bogue Vice Mayor Scott Pederson Council Member Steven Bird Council Member Ted Hickman Council Member Devon Minnema City Treasurer Wesley Atkinson 600 East A Street Dixon, CA 95620-3697 (707)

More information

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS* 2.18.010 Applicability. CITY OF POWAY MUNICIPAL CODE Title 2 ADMINISTRATION AND PERSONNEL Chapter 2.18 CITY COUNCIL MEETINGS* *Note to Chapter 2.18. * Prior ordinance history: Ord. 115 as amended by Ord.

More information

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

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

More information

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

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member Regular Meeting Agenda September 18, 2012 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Jeremy B.

More information

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

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

More information

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

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

More information

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember MINUTES PRESENT ABSENT STAFF of a regular meeting of the City Council of the City of Redlands held in the Council Chambers, Civic Center, 35 Cajon Street, on, at 3:00 P.M. Jon Harrison, Mayor Pat Gilbreath,

More information

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY AGENDA BUENA PARK CITY COUNCIL and COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING TUESDAY, FEBRUARY 9, 2010 5 P.M. Public Hearings at 6 p.m. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA

More information

TOWN 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 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 information

REVIEW, DISCUSS AND MAKE CONTENT CHANGES TO COUNCIL POLICY MANUAL

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

More information

STAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk

STAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk STAFF REPORT MEETING ATE: April 18, 2017 TO: City Council FROM: Regan M. Candelario, City Manager PRESENTER: Claudia Laughter, City Clerk 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213

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

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 HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Adjourned Regular Meeting Agenda Tuesday, February 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina

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

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

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

More information

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

City of La Palma Agenda Item No. 2

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

More information

AUTHORIZE THE CITY MANGER TO SIGN A LETTER OF OPPOSITION FOR SENATE BILL 649 (HUESO) - WIRELESS TELECOMMUNICATIONS FACILITIES

AUTHORIZE THE CITY MANGER TO SIGN A LETTER OF OPPOSITION FOR SENATE BILL 649 (HUESO) - WIRELESS TELECOMMUNICATIONS FACILITIES STAFF REPORT MEETING DATE: July 11, 2017 TO: FROM: City Council Regan M. Candelario, City Manager 922 Machin Avenue Novato, CA 94945 (415) 899-8900 FAX (415) 899-8213 www.novato.org SUBJECT: AUTHORIZE

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

CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive.

CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER 7 2011 700 PM COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive Lathrop CA 95330 MINUTES PLEASE NOTE There was a Closed Session which commenced

More information

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

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

More information

August 20, :00 P.M.

August 20, :00 P.M. Call to order: 5:00 P.M. AGENDA SELMA CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE DISSOLVED SELMA REDEVELOPMENT AGENCY SPECIAL JOINT MEETING August 20, 2018 5:00 P.M. Selma City Council Chambers 1710

More information

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber AGENDA Regular Meeting of the Lompoc City Council Tuesday, April 3, 2018 6:30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber Please be advised that, pursuant to State Law, any member of the public

More information

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT Page 1 of 6 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, AUGUST 23, 2011, AT 7:00 P.M. AT LOS ALTOS CITY HALL, ONE NORTH SAN ANTONIO ROAD, LOS ALTOS, CALIFORNIA

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

TAMPA CITY COUNCIL. Rules of Procedure

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

More information

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

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

More information

MINUTES 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 Page 1 of 5 MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING APPROVED: These Minutes were approved on December 3, 2018. ADJOURNED REGULAR MEETING 5:30 P.M.: CALL

More 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

5 Councilmember/Boardmember: Councilmember/Boardmember: Councilmember/Boardmember: Mayor Pro TemporeNice Chairwoman: Mayor/Chairman:

5 Councilmember/Boardmember: Councilmember/Boardmember: Councilmember/Boardmember: Mayor Pro TemporeNice Chairwoman: Mayor/Chairman: MINUTES Steven Choi Mayor/Chairman Lynn Schott Mayor Pro TemporeNice Chairwoman Beth Krom Councilmember/Boardmember Jeffrey Lalloway Councilmember/Boardmember Christina Shea Councilmember/Boardmember CITY

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, July 6, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz Vice

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

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

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

More information

CITY OF 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 OF ATWATER CITY COUNCIL

CITY OF ATWATER CITY COUNCIL CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California September 25, 2017 CALL TO ORDER: 5:00 PM ROLL CALL: Creighton, Raymond, Vierra, Vineyard, Price CLOSED SESSION:

More information

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

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Civic Center Council Chambers 9291 Old Redwood Highway, Building 400 Windsor, CA 95492 March 21, 2007 Regular 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 September 17, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:01 p.m. (The Finance

More information

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) July 20, 2010

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) July 20, 2010 PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) July 20, 2010 City Hall Council Chambers 955 School Street (The is intended to

More information

BILL NO ORDINANCE NO. 5244

BILL NO ORDINANCE NO. 5244 BILL NO. 5389 ORDINANCE NO. 5244 AN ORDINANCE OF THE CITY OF RICHMOND HEIGHTS, MISSOURI APPROVING A FIRST AMENDMENT TO REDEVELOPMENT AGREEMENT BY AND BETWEEN MENARD, INC. AND THE CITY OF RICHMOND HEIGHTS,

More information

PRELIMINARY SUMMARY OF ACTIONS

PRELIMINARY SUMMARY OF ACTIONS PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) AND THE SPECIAL MEETING HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) JUNE 21,

More information

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. June 18, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. June 18, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Call to order: 5:00 p.m. AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Roll Call: Council members Derr, Franco, Montijo, Mayor Pro

More information

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES FEBRUARY 3, 2015

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES FEBRUARY 3, 2015 TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES FEBRUARY 3, 2015 REGULAR MEETING 6:00 P.M. The, regular joint meeting of the Taft City Council/Taft Successor Agency, held in the Council Chamber at Taft City

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 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 information

Special City Council Meeting Agenda August 23, :00 PM

Special City Council Meeting Agenda August 23, :00 PM Special City Council Meeting Agenda August 23, 2018-5:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

City of Ocean Shores Regular City Council Meeting

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

More information

CITY COUNCIL MEETING February 3, 1999

CITY COUNCIL MEETING February 3, 1999 CITY COUNCIL MEETING February 3, 1999 REGULAR MEETING CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CONVENE JOINT SPECIAL MEETING OF CITY COUNCIL AND COMMUNITY

More information

CITY OF HUNTINGTON PARK

CITY 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 information

CLOSED SESSION MINUTES

CLOSED SESSION MINUTES NOVATO CITY COUNCIL CLOSED SESSION MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE, 2 ND FLOOR BAGET CONFERENCE ROOM February 27, 2018 5:00 P.M. A. CALL TO ORDER At approximately 5 p.m.,

More information

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting Tuesday, September 16, 2014 CLOSED SESSION 11:30 A.M. CONFERENCE ROOM A, CITY

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 APPROVED: These Minutes were approved on September 17, 2018. ADJOURNED REGULAR MEETING 5:30 P.M.: Page 1 of 6 CALL

More information