RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

Size: px
Start display at page:

Download "RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT"

Transcription

1 Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: June 24, 2015 City Council of the Jennifer M. Cervantez, C}!X Manager ~ Amy Diaz, City Clerk vf4l) Approval of Minutes Recommendation Approve the minutes of the June 10, 2015 City Council Regular meeting. 6/24/15 Item No. 4.3

2 THIS PAGE INTENTIONALLY LEFT BLANK Page 2

3 Page 3 CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES June 10, 2015 The meeting was called to order at 7:01 p.m. in the Council Chambers. Present: Mayor Bradley J. McGirr, Mayor Pro Tempore L. Anthony Beall, Council Members Carol A Gamble and Mike Vaughn (4) Absent: Council Member Holloway (1 ). The Salute to the flag was led by Council Member Gamble. Staff Present: Jennifer M. Cervantez, City Manager; Greg Simonian, City Attorney; Ehab Maximous, Public Works Director/City Engineer; Ron Kennedy, Lieutenant; Stefanie Turner, Finance Director; Cheryl Kuta, Development Services Director; Amy Diaz, City Clerk. Mayor McGirr proposed that City Council move New Business Item No. 7.1 to be heard after Item No PRESENTATIONS AND PROCLAMATIONS 1.1 POSTHUMOUS RECOGNITION -MANUEL DAZA MERCADO Mayor McGirr, Mayor Pro Tempore Beall and Council Member Gamble presented the Posthumous Recognition. 1.2 STUDENT RECOGNITION PROGRAM- CERTIFICATE OF RECOGNITION Mayor McGirr and Mayor Pro Tempore Beall presented the following presentation: 1) TESORO HIGH SCHOOL- ZACHARY TAUBMAN 1.3 GIRL SCOUT JUNIOR TROOPS 447 AND 2898 BRONZE AWARDS RECIPIENTS - CERTIFICATES OF RECOGNITION Mayor McGirr and Mayor Pro Tempore Beall presented the following presentations: 1) KA TEL YN ENOKA 2) KRISTINA ELIZALDE 3) REAGAN GARCIA 4) MADISON GOSECO 5) SARAH KLOCKI 6) CAELIN NELSON 7) TALIA RUIZ 1.4 PRESENTATION BY THE SANTA MARGARITA WATER DISTRICT AND TRABUCO CANYON WATER DISTRICT REGARDING MANDATORY WATER REDUCTIONS Mayor McGirr introduced Hector Ruiz, General Manager with the Trabuco Canyon Water District to provide a presentation relating to Mandatory Water Reductions. 7.1 APPOINTMENT OF TWO COUNCIL MEMBERS TO THE SANTA MARGARITA WATER DISTRICT AD-HOC DROUGHT RESPONSE PARTNERS COMMITTEE

4 Page 4 City Council Regular Meeting Minutes June 10, 2015 Jennifer Cervantez, City Manager, provided a brief overview of the item and introduced Jim Leach, Director of External Affairs from the Santa Margarita Water District. Mayor McGirr moved, seconded by Mayor Pro Tempore Beall to approve the following staff recommendation: RECOMMENTATION: Appointed Council Members Holloway and Vaughn of the City Council to serve on the Ad-Hoc Committee formed by the Santa Margarita Water District for the purpose of discussing and coordinating drought response efforts. Motion was approved by the following vote: 2. SCHEDULE OF FUTURE EVENTS City Manager Cervantez announced the following: 2.1 FLAG DAY - SUNDAY, JUNE 14, 2015, LOCATED AT CITY HALL PARKING LOT FROM 7:45 P.M. TO 8:45 P.M. 3. PUBLIC COMMENTS The following individuals addressed the Council on matters within the jurisdiction of the City Council: Jackie Mark, David Gourgy and Stephen Wontrobski. 4. CONSENT CALENDAR Mayor McGirr announced that Mr. Stephen Wontrobski requested Agenda Item No be removed from the Consent Calendar for further discussion. Council Member Gamble moved, seconded by Mayor Pro Tempore Beall to approve the Consent Calendar (Items No. 4.1 through 4.9 and 4.11 ). Motion was approved by the following vote: 4.1 WAIVE READING IN FULL OF ALL ORDINANCES AND RESOLUTIONS ON THE AGENDA Waived reading in full of all ordinances and resolutions on the agenda and declare that said titles which appear on the public agenda shall be determined to have been read by title and further reading waived. 4.2 APPROVAL OF CERTIFICATES OF RECOGNITION Approved the following Certificates of Recognition: 1) Posthumous Recognition - Manuel Daza Mercado 2

5 City Council Regular Meeting Minutes Page 5 June 10,2015 2) Student Recognition Program: a) Tesoro High School -Zachary Taubman 3) Girl Scout Junior Troops 447 and 2898 Bronze Awards Recipients: a) Katelyn Enoka b) Kristina Elizalde c) Reagan Garcia d) Madison Goseco e) Sarah Klocki f) Caelin Nelson g) Talia Ruiz 4.3 APPROVAL OF MINUTES RECOMMENTATION: Approved the minutes of the: 1) May 16, 2015 Special City Council meeting; and 2) May 27, 2015 Special City Council meeting; and 3) May 27, 2015 Regular City Council meeting. 4.4 APPROVAL OF WARRANT REGISTERS DATED MAY 26, 2015 AND JUNE 1, 2015 RECOMMENTATION: Approved the warrant registers in the amount of $565, ADOPTION OF AN AMENDED AND RESTATED RESOLUTION ESTABLISHING CLASSES OF REGULAR EMPLOYMENT WITH THE CITY AND SALARY RANGES, INCLUDING APPROVAL OF THE PROPOSED PUBLIC WORKS SUPERINTENDENT AND ASSOCIATE ENGINEER CLASSIFICATIONS AND SALARY RANGES RECOMMENTATION: 1) Adopted Resolution No entitled: MARGARITA, CALIFORNIA, RESCINDING RESOLUTION NO , AND ADOPTING AN AMENDED AND RESTATED RESOLUTION ESTABLISHING CLASSES OF REGULAR EMPLOYMENT WITH THE CITY AND SALARY RANGES 2) Approved Job Descriptions for the Public Works Superintendent and Associate Engineer Classifications. 4.6 RENEWED MEASURE M (M2) ELIGIBILITY AND STATUS OF THE CIRCULATION ELEMENT AND THE EXISTING MITIGATION FEE PROGRAMS 1) Adopted Resolution No entitled: 3

6 Page 6 City Council Regular Meeting Minutes June 10,2015 MARGARITA, CALIFORNIA, DECLARING THE CONSISTENCY OF THE CIRCULATION ELEMENT OF THE GENERAL PLAN WITH THE ORANGE COUNTY MASTER PLAN OF ARTERIAL HIGHWAYS AND CONFIRMING THE CONTINUATION OF EXISTING TRAFFIC IMPACT MITIGATION FEE PROGRAM 2) Directed Staff to submit the required Renewed Measure M eligibility submittal documents with the Orange County Transportation Authority. 4.7 APPROVAL OF A BUDGET ALLOCATION OF $297,712 FROM GENERAL FUND BALANCE FOR THE CONTINUED IMPLEMENTATION OF THE 82.9-ACRE UPPER OSO HABITAT RESTORATION PROJECT TO THE CURRENT FISCAL YEAR 2014/15 Approved a Budget Amendment to the Fiscal Year 2014/15 budget to allocate $297,712 from General Fund Balance which accelerates the expenditure of General Fund amounts included in the approved Seven-Year Capital Improvement Program for the continued implementation of the 82.9-Acre Upper Oso Habitat Restoration Project to accommodate the progress of the Project. 4.8 APPROVAL OF PROPOSED AMENDMENT NO. 1 TO THE JANITORIAL CONTRACT SERVICES AGREEMENT FOR THE CITY HALL AND THE BELL TOWER REGIONAL COMMUNITY CENTER FACILITIES WITH SUNSET PROPERTY SERVICES 1) Approved the proposed Amendment No. 1 to the Janitorial Contract Services Agreement with Jonset Corporation, dba Sunset Property Services (Sunset), for janitorial services for the City Hall and the Bell Tower Regional Community Center facilities to extend the term of the current agreement for an additional year through June 30, 2016, and to increase the total maximum contract amount from $159,000 to $206,103 to allow for continued janitorial contract services through the one-year extension; and 2) Authorized the Mayor to execute the proposed Amendment No. 1 to the Janitorial Contract Services Agreement with Sunset Property Services. 4.9 NOTICE OF COMPLETION FOR THE ANNUAL CONCRETE REPAIR PROGRAM PROJECT (FISCAL YEAR 2014/15) 1) Accepted the improvements for the Annual Concrete Repair Program Project; and 2) Authorized the City Clerk to file a Notice of Completion with the County of Orange Recorder's Office within fifteen (15) calendar days, as required by Section 9204 of the California Civil Code; and 3) Authorized the retention monies to be released thirty-five (35) days after the Date of Recordation of the Notice of Completion if all Stop Notices have been resolved and all potential claims are settled. 4

7 Page 7 City Council Regular Meeting Minutes June 10, CITY REPRESENTATIVE REPORT FOR THE ORANGE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT Received and filed the report submitted by the City Council's appointed representative to the Orange County Mosquito and Vector Control District. ITEMS REMOVED FROM THE CONSENT CALENDAR 4.10 AGREEMENT FOR LAW ENFORCEMENT SERVICES WITH THE COUNTY OF ORANGE Mayor McGirr introduced Mr. Stephen Wontrobski. Mr. Wontrobski addressed Council relating to reducing Public Safety Costs. Council Member Gamble moved, seconded by Council Member Vaughn to approve the following staff recommendations: 1) Approved an agreement with the County of Orange for law enforcement services for an amount not to exceed $8,023,835 for Fiscal Year 2015/16; and 2) Authorized the Mayor to execute the proposed agreement for law enforcement services with the County of Orange. Motion was approved by the following vote: 5. PUBLIC HEARING ITEMS 5.1 ADOPTION OF OPERATING BUDGET AND CAPITAL IMPROVEMENT PROGRAM BUDGET PLAN FOR FISCAL YEAR 2015/16 City Manager Cervantez introduced Stefanie Turner, Finance Director, who provided a brief overview of the item. Mayor McGirr introduced Steve Franks, Director of Orange County Community Resources. Mr. Franks addressed Council relating to the Orange County Animal Care uncollected debt. Mayor McGirr opened the public hearing and the following individual addressed Council relating to Item No. 5.1: April Josephson. Mayor McGirr closed the public hearing. Mayor McGirr opened the meeting to Council discussion and deliberation. Council discussion and deliberation ensued. Mayor Pro Tempore Beall moved, seconded by Council Member Gamble to approve the following staff recommendations: 5

8 Page 8 City Council Regular Meeting Minutes June 10, ) Received the staff presentation and report. 2) Council questions of staff. 3) Opened a Public Hearing. 4) Received public testimony. 5) Closed the Public Hearing. 6) Council discussed and deliberated. 7) Adopted Resolution No entitled: MARGARITA, CALIFORNIA, ADOPTING THE OPERATING BUDGET AND CAPITAL IMPROVEMENT PROGRAM BUDGET PLAN FOR FISCAL YEAR 2015/16 8) Adopted Resolution No entitled: MARGARITA, CALIFORNIA, ADOPTING A SEVEN-YEAR CAPITAL IMPROVEMENT PROGRAM IN CONFORMANCE WITH RENEWED MEASURE M (M2) REQUIREMENTS 9) Adopted Resolution No entitled: MARGARITA, CALIFORNIA, AUTHORIZING THE EXPENDITURE OF FUNDS IN THE FISCAL YEAR 2015/16 OPERATING BUDGET TO CERTAIN COMMUNITY GROUPS AND NONPROFIT ORGANIZATIONS THAT PROVIDE COMMUNITY ASSISTANCE SUPPORT AND PUBLIC BENEFIT PROGRAMS WITHIN THE CITY OF RANCHO SANTA MARGARITA 1 0) Adopted Resolution No entitled: MARGARITA, CALIFORNIA, ESTABLISHING THE APPROPRIATIONS LIMIT FOR FISCAL YEAR 2015/16 Motion was approved by the following vote: 6. CONTINUED ITEMS 6.1 AD-HOC COMMITTEE STATUS REPORT - CONSIDERATION OF COMMUNITY FUNDING REQUEST FROM RANCHO SANTA MARGARITA LANDSCAPE AND RECREATION CORPORATION (SAMLARC) IN SUPPORT OF THE PROPOSED CANADA VISTA PARK RESTROOM SEWER CONNECTION PROJECT City Manager Cervantez provided an overview of the staff report. 6

9 Page 9 City Council Regular Meeting Minutes June 10, 2015 Council Member Vaughn made a recommendation that Council consider funding the project in an amount of $75,000 to SAMLARC. Mayor Pro Tempore Beall made a motion for reconsideration of the action that was taken by Council at the May 27, 2015 City Council Regular Meeting, seconded by Council Member Gamble. Motion was approved by the following vote: Mayor Pro Tempore moved to continue this item and to table discussion of this community assistance funding request in order to give the Council's Ad Hoc Committee an opportunity to meet and confer with SAMLARC's designated representatives for the purpose of discussing this matter further and to obtain additional information, seconded by Council Member Gamble. Council discussion, direction and/or action. Motion was approved by the following vote: 7. NEW BUSINESS- Moved after Presentation Item No PUBLIC COMMENTS - None. 9. CITY MANAGER REPORT 9.1 ANIMAL SERVICES UPDATE City Manager Cervantez provided an update. Received and filed. 10. MATTERS PRESENTED BY MAYOR AND COUNCIL MEMBERS 10.1 COMMITTEE ASSIGNMENT REPORTS Assignments: Receive Oral Reports on the following City Council Committee 1) ORANGE COUNTY FIRE AUTHORITY (Council Member Gamble) Council Member Gamble reported that City Managers from the Fifth District met in the City of Rancho Santa Margarita regarding Assembly Bill 1217 (Daly). She noted that League of Cities has taken action to oppose AB 1217 (Daly). She also noted that Assembly Member Daly decided to amend AB 1217 (Daly). 7

10 Page 10 City Council Regular Meeting Minutes June 10, ) SOUTH ORANGE COUNTY WATERSHED MANAGEMENT AREA EXECUTIVE COMMITTEE (Council Member Vaughn) Council Member Vaughn reported that the Committee approved the proposed Workplan and Budget for Fiscal Years and , that included Proposition 84 Grant Programs. He noted that they also approved the submission of six project applications for the Proposition 84 cycle, and the Committee elected Sandra Jacobs as Chair COUNCIL MEMBER REPORT/COMMENT Mayor McGirr reported that Council Member Vaughn, City Manager Cervantez and Development Services Director Kuta attended the ICSC Conference in Las Vegas, Nevada. Mayor McGirr noted that RanchoFest had a great turnout and was a successful event. Council Member Vaughn reported that he attended the monthly board meeting of the Bell Tower Foundation where he got an update on the Zero Trash Initiative. He noted that he will be attending a Community Appreciation Dinner on Saturday at Camp Pendleton. He also noted that he will be attending the 20th Anniversary luncheon of the Santiago Seniors Club. Mayor McGirr reported that the next Zero Trash Initiative Event will be held on July 4th. ADJOURNMENT Mayor McGirr adjourned the meeting at 9:56 p.m. in Memory of Manuel Daza Mercado, to a Regular Meeting of the City Council to be held on June 24, 2015, at 7:00p.m., in the City Council Chamber, City Hall, located at El Paseo, Rancho Santa Margarita, California. PREPARED BY: BRADLEY J. MCGIRR, MAYOR Amy Diaz, City Clerk Approved: June 24,

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: February 10, 2016 City Council of the Jennifer M. Cervantez, 9 if.x Manager ~ Amy Diaz, City Clerk.JHI) Approval of

More information

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, 2015 The meeting was called to order at 7:02 p.m. in the Council Chambers. Present: Mayor Bradley J. McGirr, Mayor Pro

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: June 1 0, 2015 City Council of the Jennifer M. Cervantez, SiiX Manager ~ Amy Diaz, City Clerk JJ/AL) Approval of Minutes

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: June11, 2014 TO: City Council of the City of Rancho Santa Margarita FROM: BY: r- Jennifer M. Cervantez, City Mana~er ~ Pat Healy, Interim City

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: March 23, 2016 TO: City Council of the FROM: Jennifer M. Cervantez, City Manager ~ BY: Amy Diaz, City Cler~ SUBJECT: Approval of Minutes Recommendation

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: May 25, 2016 City Council of the City of Rancho Santa Margarita Jennifer M. Cervantez, q~ Manager?fZ/ Amy Diaz, City

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

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

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: December 9, 2015 TO: FROM: BY SUBJECT: City Council of the City of Rancho Santa Margarita Jennifer M. Cervantez, C:i.!Y Manager -;,-z:..-

More information

CITY Of RANCHO SANTA MAR GAR IT A CITY COUNCIL STAFF REPORT

CITY Of RANCHO SANTA MAR GAR IT A CITY COUNCIL STAFF REPORT Page 1 CITY Of RANCHO SANTA MAR GAR IT A CITY COUNCIL STAFF REPORT DATE: May 10, 2017 TO: City Council of the City of Rancho Santa Margarita FROM: Jennifer M. Cervantez, City Manager ~ BY: Cheryl Kuta,

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

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

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

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent. Minutes of a Regular Meeting of the La Mesa City Council Tuesday, April 25, 2017 at 6:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order

More information

ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

ORAL COMMUNICATIONS: (maximum of five minutes per speaker) AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, September 5, 2006 City Hall/100 Civic Center Plaza Council Chambers CLOSED SESSION 6:30 P.M. Utility Conference

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 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 March 4, 2014 The City of Signal Hill appreciates your attendance.

More information

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

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 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 information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m. ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, 7:00 p.m. City Hall Council Chambers 12 Journey Aliso Viejo, CA Mayor Carmen Vali-Cave Mayor Pro Tem Cynthia D. Adams Council Members Greg Ficke,

More information

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

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

More information

MINUTES CITY COUNCIL MEETING JULY 25, 2017

MINUTES CITY COUNCIL MEETING JULY 25, 2017 MINUTES CITY COUNCIL MEETING A regular meeting of the City Council of the City of Rolling Hills Estates was called to order at 7:10 p.m. in the City Council Chambers, 4045 Palos Verdes Drive North, by

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing May 2004 as Water Awareness Month 2. Eastern Municipal Water District (EMWD)

More information

6:00 p.m. Regular Meeting

6:00 p.m. Regular Meeting JULY 22, 2014 6:00 p.m. Regular Meeting City of Turlock Yosemite Room 156 S. Broadway, Turlock, California 1. A. CALL TO ORDER Mayor Lazar called the meeting to order at 6:02 p.m. PRESENT: Councilmembers

More information

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM Regular City Council And Successor Agency And Housing Authority Meeting Agenda June 11, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA

More information

CITY OF ESCONDIDO. August 5, :30 P.M. Meeting Minutes

CITY OF ESCONDIDO. August 5, :30 P.M. Meeting Minutes CITY OF ESCONDIDO August 5, 2015 3:30 P.M. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:30 p.m. on Wednesday, August 5,

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

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,

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

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

Mayor 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 information

AGENDA CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY

AGENDA CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY Table of Contents Agenda 2 Receive and file the April 17, 2018 Regular City Council Meeting Minutes. April 17 2018 Draft Minutes 5 Approval of a Resolution of the Fountain Valley City Council Authorizing

More information

Budget and Administration Committee Tuesday, August 8, :30 p.m Country Club Drive, Cameron Park Agenda

Budget and Administration Committee Tuesday, August 8, :30 p.m Country Club Drive, Cameron Park Agenda Cameron Park Community Services District 2502 Country Club Drive Cameron Park, CA 95682 CALL TO ORDER ROLL CALL Budget and Administration Committee Tuesday, August 8, 2017 5:30 p.m. 2502 Country Club Drive,

More information

AGENDA CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, FEBRUARY 16, :00 P.M.

AGENDA CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, FEBRUARY 16, :00 P.M. Posted at Warr Acres City Hall 2-11-16 @ 3:00 p. m. REGULAR CITY COUNCIL MEETING TUESDAY, 6:00 P.M. THOSE WHO NEED SIGNING OR SPECIAL ACCOMMODATIONS A 24-HOUR NOTIFICATION TO THE CITY CLERK, PAMELA MCDOWELL-RAMIREZ,

More information

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m. PLACENTIA CITY COUNCIL PLACENTIA REDEVELOPMENT AGENCY PLACENTIA INDUSTRIAL COMMERCIAL DEVELOPMENT AUTHORITY SPECIAL MEETING MINUTES EXECUTIVE SESSION May 17, 2011 6:00 p.m. City Council Chambers 401 E.

More 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

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 PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. July 11, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. July 11, 2017 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting July 11, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Phillips called the Regular Meeting of the City Council of the City of Aliso

More information

6:00 p.m. Tuesday, August 19, 2014 Council Chambers Slater Avenue Fountain Valley, CA 92708

6:00 p.m. Tuesday, August 19, 2014 Council Chambers Slater Avenue Fountain Valley, CA 92708 AGENDA CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY 6:00 p.m. Tuesday, August 19, 2014 Council Chambers 10200 Slater Avenue

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULA MEETING FEBRUARY 1, 2017, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULA MEETING FEBRUARY 1, 2017, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California Agenda Item 2-1 CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULA MEETING FEBRUARY 1, 2017, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Harrington called

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008 Mayor Maurer called the meeting to order at 7:35 p.m. in the City Council Chambers of

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 7, 2015. CALL TO ORDER 6:03 P.M.

More information

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016 MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016 CALL TO ORDER ROLL CALL The regular meeting of the City Council of the City of Highland was called to order at 6:00 p.m. by Mayor McCallon at the Donahue

More information

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

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

More information

3 Item No 61 Final Updated Allocation of FY 2009 Community Development Block Grant CDBG and HOME Investment Partnerships HOME funds for FY 2009

3 Item No 61 Final Updated Allocation of FY 2009 Community Development Block Grant CDBG and HOME Investment Partnerships HOME funds for FY 2009 REDEVELOPMENT AGENCY WESTMINSTER CALIFORNIA MINUTES OF REGULAR MEETING May 27 2009 The City Council Agency Board of the City of the Westminster California convened on May 27 2009 at 710 pm in Regular Meeting

More information

CITY OF YORBA LINDA. Land of Gracious Living

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

More information

REGULAR MEETING CYPRESS CITY COUNCIL 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

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, JANUARY 26, 2017

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, JANUARY 26, 2017 TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, JANUARY 26, 2017 Council Chambers Richard J. Martel Municipal Center 475 Corporate Drive, Mahwah, New Jersey 8:00PM COUNCIL

More information

Regular Meeting Lake Helen City Commission. September 12, 2013

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

More information

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

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

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, NOVEMBER 12, 2015 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, NOVEMBER 12, 2015 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, NOVEMBER 12, 2015 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 information

CITY OF RANCHO SANTA MARGARITA PLANNING COMMISSION REGULAR MEETING DECEMBER 5, 2012

CITY OF RANCHO SANTA MARGARITA PLANNING COMMISSION REGULAR MEETING DECEMBER 5, 2012 CITY OF RANCHO SANTA MARGARITA PLANNING COMMISSION REGULAR MEETING DECEMBER 5, 2012 MINUTES CALL TO ORDER Chair Whittingham called the Regular Meeting of the Planning Commission of the City of Rancho Santa

More information

City of East Palo Alto ACTION MINUTES

City of East Palo Alto ACTION MINUTES City of East Palo Alto ACTION MINUTES CITY COUNCIL SPECIAL MEETING - 6:30 P.M. CITY COUNCIL REGULAR MEETING - 7:30 P.M. TUESDAY, DECEMBER 16, 2014 EPA Government Center 2415 University Ave - First Floor

More information

CITY OF ESCONDIDO March 20, :30 p.m. Meeting Minutes Escondido City Council

CITY OF ESCONDIDO March 20, :30 p.m. Meeting Minutes Escondido City Council CITY OF ESCONDIDO March 20, 2013 4:30 p.m. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council, was called to order at 4:31 p.m. on Wednesday, March 20,

More information

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING APRIL 10, 2013 Council Chambers 23873 Clinton Keith Road Timothy Walker, Mayor/Chairman

More information

MINUTES. OXNARD CITY COUNCIL Regular Meeting July 13, 2010

MINUTES. OXNARD CITY COUNCIL Regular Meeting July 13, 2010 MINUTES OXNARD CITY COUNCIL Regular Meeting July 13, 2010 A. ROLL CALL/POSTING OF AGENDA At 7:00 p.m. the regular meeting of the Oxnard City Council convened in the Council Chambers concurrently with the

More information

MINUTES GARDEN GROVE CITY COUNCIL

MINUTES GARDEN GROVE CITY COUNCIL CORRECTED 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

More information

MINUTES OF THE LOMITA CITY COUNCIL REGULAR MEETNG JANUARY 17, 2017

MINUTES OF THE LOMITA CITY COUNCIL REGULAR MEETNG JANUARY 17, 2017 MINUTES OF THE LOMITA CITY COUNCIL REGULAR MEETNG JANUARY 17, 2017 1. OPENING CEREMONIES a. Call Meeting to Order The regular meeting of the Lomita City Council was called to order at 6:30 p.m. on Tuesday,

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA July 13, 2010 5:00 p.m.

More information

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

CITY 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 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

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

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY January 22, 2018 AGENDA Council Chambers 750 Bellevue Road Atwater, California CALL TO ORDER: 5:00 PM ROLL CALL: (City

More information

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, JUNE 24, 2014 COUNCIL CHAMBERS, 215 EAST BRANCH STREET ARROYO GRANDE, CALIFORNIA

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, JUNE 24, 2014 COUNCIL CHAMBERS, 215 EAST BRANCH STREET ARROYO GRANDE, CALIFORNIA ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, JUNE 24, 2014 COUNCIL CHAMBERS, 215 EAST BRANCH STREET ARROYO GRANDE, CALIFORNIA 1. CALL TO ORDER Mayor Ferrara called the Regular City Council

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 5, 2010 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 John R. Noguez Mayor Mario Gomez Vice Mayor Elba Guerrero Council

More information

7:00 p.m. Regular Meeting

7:00 p.m. Regular Meeting MAY 8, 2012 MINUTES 7:00 p.m. Regular Meeting City of Turlock Yosemite Room 156 S. Broadway, Turlock, California 1. A. CALL TO ORDER Mayor Lazar called the meeting to order at 7:10 p.m. PRESENT: Councilmembers

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 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 information

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting October 14, 2014 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, October 14,

More information

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM Regular City Council and Housing Authority Meeting Agenda February 26, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, October 10, 2017

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, October 10, 2017 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, October 10, 2017 10/10/2017 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor Maria Davila called a Regular

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

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

CITY 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 Sarah S. Zamora Council Members: David J. Toro District 1 Frank A. Gonzales District 2 Frank J. Navarro

More information

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

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

More information

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

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

More information

CITY OF 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

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

HARVEY CEDARS, NJ Tuesday, March 24, 2015

HARVEY CEDARS, NJ Tuesday, March 24, 2015 HARVEY CEDARS, NJ Tuesday, March 24, 2015 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY Council Agenda: 6/2/15 Item: 2.3 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY MINUTES OF THE JOINT RULES AND OPEN GOVERNMENT COMMITTEE AND COMMITTEE OF THE WHOLE SAN JOSE, CALIFORNIA WEDNESDAY, MAY 6,2015

More information

CITY OF OCEANSIDE MEETING AGENDA

CITY OF OCEANSIDE MEETING AGENDA CITY OF OCEANSIDE MEETING AGENDA October 10, 2001 CALL TO ORDER HARBOR BOARD OF DIRECTORS, COMMUNITY DEVELOPMENT COMMISSION AND CITY COUNCIL 6:00 P.M. CITY COUNCIL REGULAR BUSINESS Mayor Terry Johnson

More information

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER ~ ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 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 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

REGULAR MEETING 6:00 P.M.

REGULAR MEETING 6:00 P.M. CITY COUNCIL OF THE CITY OF MCFARLAND MCFARLAND SUCCESSOR AGENCY MCFARLAND PUBLIC FINANCE AUTHORITY MCFARLAND IMPROVEMENT AUTHORITY MCFARLAND PARKING AUTHORITY REGULAR MEETING 6:00 P.M. PLEASE NOTE: The

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland 21001 December 10, 2018, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER D. PLEDGE OF ALLEGIANCE TO THE FLAG

More information

RULE 1 - PRESIDENT, POWERS AND DUTIES AND QUORUM

RULE 1 - PRESIDENT, POWERS AND DUTIES AND QUORUM INDEX OF RULES Rule 1 President, Powers, and Duties and Quorum Rule 2 President and Vice President, Election Rule 3 Preservation of Order - Appeals Rule 4 Questions - Order Rule 5 Reserved Rule 6 Addressing

More information

CITY 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 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 information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION

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

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting September 23, 2008

CITY 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 information

CITY COUNCIL MEETING

CITY COUNCIL MEETING CITY COUNCIL MEETING April 14, 1999 REGULAR MEETING 6:00 P.M. COUNCILCHAMBERS 300 NORTH COAST HIGHWAY CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE Pastor Mike Robertson Oceanside Family Fellowship 420

More information

CITY OF ESCONDIDO November 9, :30 p.m. Meeting Minutes

CITY OF ESCONDIDO November 9, :30 p.m. Meeting Minutes CITY OF ESCONDIDO November 9, 2011 3:30 p.m. Meeting Minutes Escondido City Council Community Development Commission CALL TO ORDER The Regular Meeting of the Escondido City Council and Community Development

More information

REGULAR MEETING MINUTES PAJARO DUNES GEOLOGIC HAZARD ABATEMENT DISTRICT Meadow Room, Pajaro Dunes, 2661 Beach Road, Watsonville, CA 95076

REGULAR MEETING MINUTES PAJARO DUNES GEOLOGIC HAZARD ABATEMENT DISTRICT Meadow Room, Pajaro Dunes, 2661 Beach Road, Watsonville, CA 95076 REGULAR MEETING MINUTES PAJARO DUNES GEOLOGIC HAZARD ABATEMENT DISTRICT Meadow Room, Pajaro Dunes, 2661 Beach Road, Watsonville, CA 95076 Saturday, June 13, 2015 9:00 a.m. Start time 9:00 A. OPEN SESSION

More information

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

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

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda March 19, 2007 This meeting is scheduled to be adjourned to Tuesday, March 20, 2007 at 6:00 p.m. Agenda review and action on selected items 6:30 p.m. Regular

More information

The invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton. The Pledge of Allegiance was led by the Girl Scout Troop 5023.

The invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton. The Pledge of Allegiance was led by the Girl Scout Troop 5023. MINUTES OF A REGULAR MEETING OF THE CERRITOS CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE CERRITOS REDEVELOPMENT AGENCY HELD ON JULY 9, 2015 IN THE COUNCIL CHAMBERS AT CERRITOS CITY HALL, 18125 BLOOMFIELD

More information