PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent.
|
|
- Marsha Brown
- 5 years ago
- Views:
Transcription
1 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 at 6:02 p.m. ROLL CALL PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent. ABSENT: STAFF:. City Manager Garrett; City Attorney Sabine; City Clerk Wiegelman; Assistant City Manager Humora. INVOCATION COUNCILMEMBER PARENT PLEDGE OF ALLEGIANCE CITY MANAGER COMMENTS There were no comments. COMMUNITY BULLETIN REPORTS The Mayor, Council and staff made announcements and reported on various events taking place in the City. No action was taken. PRESENTATIONS PROCLAIMING A DAY OF CELEBRATION RECOGNIZING THE PAST, PRESENT AND FUTURE COMMITMENT TO FAIR AND EQUAL TREATMENT BY THE CITY OF LA MESA TO ALL CITIZENS AND VISITORS The Day of Celebration proclamation was pulled from the agenda. PROCLAIMING MAY 3, 2017 AS LAW ENFORCEMENT OFFICERS MEMORIAL DAY Councilmember Baber presented the proclamation to Police Chief Vasquez. Police Chief Vasquez thanked the Mayor and City Council for the recognition of Law Enforcement Officers' Memorial Day. La Mesa City Council Meeting Minutes 1 Tuesday, April 25, 2017
2 PROCLAIMING APRIL 2017 AS VOLUNTEER APPRECIATION MONTH AND MAY 25, 2017 AS VOLUNTEER APPRECIATION DAY Mayor Arapostathis presented the proclamation to Community Services Director Susan Richardson. Community Services Director Susan Richardson thanked the Mayor and City Council for the recognition of Volunteer Appreciation Month and Volunteer Appreciation Day. She extended thanks and appreciation to all La Mesa volunteers. ADDITIONS AND/OR DELETIONS TO THE AGENDA Mayor Arapostathis announced that Staff Report Item No. 6 would be considered following Public Comment. Councilmember Baber announced that the Day of Celebration proclamation was pulled from the agenda. PUBLIC COMMENTS (TOTAL TIME 15 MINUTES) Frank Baggett, resident, spoke regarding speeding issues on Sacramento Drive and possible traffic-calming measures to reduce the speeding problem. Michael Benge and Jean Baber spoke on the Helix Instrumental Music Program and announced that the Helix Instrumental Music Association would be hosting their 25 th Annual Giving Gala on Saturday, May 6, 2017 at 5:30 p.m. Brenda Gipson, resident, spoke on her experience as a La Mesa volunteer and expressed her appreciation for all volunteers. CONSENT CALENDAR (Items 1 through 5) A discussion ensued between Council and staff on Consent Calendar Item No. 5 regarding the San Diego HOME Consortium Program and the number of La Mesa residents who have used the program. 1. APPROVAL OF MOTION TO WAIVE THE READING OF THE TEXT OF ALL ORDINANCES AND RESOLUTIONS AT THIS MEETING Approved. 2. APPROVAL OF THE MINUTES FOR THE CITY COUNCIL REGULAR MEETING HELD TUESDAY, APRIL 11, 2017 Approved. 3. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA MESA REAFFIRMING AUTHORIZATION TO COLLECT PUBLIC, EDUCATIONAL AND La Mesa City Council Meeting Minutes 2 Tuesday, April 25, 2017
3 GOVERNMENTAL ( PEG ) FEES BY COX COMMUNICATIONS, LLC Resolution No was adopted. 4. RECEIVE AND FILE A REPORT ON THE STATUS OF EMERGENCY REPAIR OF STORM DRAIN PIPE ON WELLESLEY STREET Received and filed. 5. RESOLUTION AUTHORIZING RENEWAL OF AN AGREEMENT TO PARTICIPATE IN THE SAN DIEGO COUNTY HOME CONSORTIUM FOR FY THROUGH FY WITH AUTOMATIC RENEWAL IN EACH SUCCESSIVE PERIOD Resolution No was adopted. ACTION: Motioned by Vice Mayor McWhirter and seconded by Councilmember Alessio to approve Consent Calendar Items 1 through 5. Mayor Arapostathis, Vice Mayor McWhirter, Councilmember Alessio, STAFF REPORT 6. REQUEST FOR AUTHORIZATION TO INITIATE THE NOTIFICATION PROCESS REQUIRED BY PROPOSITION 218 AND SCHEDULE A PUBLIC HEARING FOR A PROPOSED INCREASE IN EDCO TRASH RATES TO BE EFFECTIVE JULY 1, 2017 Staff Report Item No. 6 was considered following Public Comment. Interim Public Works Director Firsht provided a brief overview of the staff report. Management Analyst Bullers explained the Proposition 218 notification process and timeline and discussed the rate proposal from EDCO. Management Analyst Bullers said staff recommended the Council authorize staff to initiate the notification process required by Proposition 218 and schedule a public hearing on June 27, 2017 to hear and consider the proposed adjustments to EDCO trash rates. Ms. Bullers introduced Steve South, President/CEO, EDCO Disposal, and Jeff Ritchie, Vice President, EDCO Disposal, who were present to answer Council questions. A discussion ensued between Council and staff regarding the number of residents who are noticed of the public hearing, the cost of the notification process, and the content of the notice. ACTION: Motioned by Councilmember Baber and seconded by Vice Mayor McWhirter to authorize staff to initiate the notification process required by Proposition 218 and schedule a La Mesa City Council Meeting Minutes 3 Tuesday, April 25, 2017
4 public hearing on June 27, 2017 to hear and consider the proposed adjustments to EDCO trash rates. Mayor Arapostathis, Vice Mayor McWhirter, Councilmember Alessio, COUNCIL COMMITTEE REPORTS (3 MINUTE LIMIT) The Mayor and Council reported on various outside boards, commissions and committee meetings they attended. No action was taken. Councilmember Baber asked Assistant City Manager Humora to provide an update on the Point Loma Wastewater Treatment Plant permit. Assistant City Manager Humora reported that the Point Loma Wastewater Treatment Plant permit conditions were significantly changed during the review process and that staff is pleased with the progress and felt it was movement in the right direction for the City of La Mesa. He stated that the California Regional Water Quality Control Board, San Diego Region held a public hearing on April 12, 2017 to hear and consider the Point Loma Wastewater Treatment Plant permit with the revised conditions, and that the permit was approved with additional language change by a 4-2 vote. Assistant City Manager Humora said that the next steps in the permit approval process include the permit being heard and considered by the Metro Commission and Coastal Commission in May. AB 1234 REPORTS (GC (d)) There were no reports. COUNCIL INITIATED 7. COUNCIL CONSIDERATION TO ENGAGE THE SERVICES OF A LEGISLATIVE LOBBYIST TO ADVOCATE ON LA MESA S BEHALF REGARDING AB 805 (GONZALEZ-FLETCHER) COUNCILMEMBER BABER AND COUNCILMEMBER ALESSIO Councilmember Alessio reported on her recent trip to Sacramento to lobby against AB 805 unless amended on behalf of the City of La Mesa. She discussed the need for an experienced lobbyist to advocate on behalf of the City of La Mesa. A discussion ensued between Council regarding the need for a lobbyist, the cost of hiring a lobbyist, the timeline of the AB 805 approval process, the stance of other cities on AB 805, the process for hiring a lobbyist, the actions the League of Cities is taking to lobby for the cities they represent, and the effectiveness of lobbyists. La Mesa City Council Meeting Minutes 4 Tuesday, April 25, 2017
5 Jack Shu, resident, spoke in support of AB 805 and on his concerns and issues with SANDAG. A discussion continued among Council regarding hiring the services of a legislative lobbyist to advocate on La Mesa's behalf regarding AB 805 and the other options available in lieu of hiring a lobbyist. Mayor Arapostathis stated he would be voting no because he is uncertain of the impact a lobbyist would have at this time due to how rapidly the approval process of AB 805 is moving. Councilmember Parent stated he would be voting no because he does not think it is a good investment or a good use of public dollars. ACTION: Motioned by Councilmember Baber and seconded by Councilmember Alessio to allocate up to $5,000 to engage the services of a legislative lobbyist to advocate on La Mesa's behalf regarding AB 805. Vote: 3-2 Vice Mayor McWhirter, Councilmember Alessio and Councilmember Baber Mayor Arapostathis, Councilmember Parent 7:00 P.M. HEARINGS 8. A. CONSIDERATION OF ADOPTING THE FEE SCHEDULE FOR FISCAL YEAR ; AND B. ANNUAL ADJUSTMENT TO THE REGIONAL TRANSPORTATION CONGESTION IMPROVEMENT PROGRAM (RTCIP) DEVELOPMENT IMPACT FEE FOR FISCAL YEAR Notice of the hearing was given in accordance with legal requirements, and the hearing was held on the date and at the time specified in the notice. Mayor Arapostathis opened the hearing for Item No. 8A at 7:23 p.m. Senior Management Analyst Dedmon provided background on the City s Cost Allocation and User Fee Study. Mr. Dedmon discussed the annual update of the fees, and explained the new and adjusted fees. Senior Management Analyst Dedmon said the staff recommended the Council adopt the resolution adopting a fee schedule to be charged by various City departments for Fiscal Year A discussion ensued between Council and staff regarding the costs and cost recovery of special events, fees associated with Measure U, approaches to recovering costs of illegally operated marijuana dispensaries, the annual medical marijuana maintenance reports, the process of including a fee associated with the monitoring of affordable housing, and reviewing the cost to appeal projects. La Mesa City Council Meeting Minutes 5 Tuesday, April 25, 2017
6 ACTION: Motioned by Vice Mayor McWhirter and seconded by Councilmember Parent to close the hearing since there was no one in the audience who wished to speak. Mayor Arapostathis, Vice Mayor McWhirter, Councilmember Alessio, ACTION: Motioned by Councilmember Parent and seconded by Councilmember Alessio to adopt Resolution No adopting a fee schedule to be charged by various City departments for Fiscal Year Mayor Arapostathis, Vice Mayor McWhirter, Councilmember Alessio, Mayor Arapostathis opened the public hearing for Item No. 8B at 7:42 p.m. Management Analyst Bullers provided an overview of the annual adjustment to the Regional Transportation Congestion Improvement Program (RTCIP) development impact fee. Management Analyst Bullers said the staff recommended the Council adopt the resolution adopting the San Diego Association of Governments (SANDAG) annual adjustment to the RTCIP Development Impact Fee to comply with the requirements of SANDAG Commission Ordinance and Transnet Extension Ordinance and Expenditure Plan. ACTION: Motioned by Councilmember Alessio and seconded by Mayor Arapostathis to close the hearing since there was no one in the audience who wished to speak. Mayor Arapostathis, Vice Mayor McWhirter, Councilmember Alessio, Councilmember Parent commented that a considerable percentage of bike and pedestrian accidents occur at the regional arterials where revenues from the RTCIP fees will be used to construct transportation improvements. La Mesa City Council Meeting Minutes 6 Tuesday, April 25, 2017
7 ACTION: Motioned by Mayor Arapostathis and seconded by Councilmember Alessio to adopt Resolution No adopting the San Diego Association of Governments (SANDAG) annual adjustment to the Regional Transportation Congestion Improvement Program (RTCIP) Development Impact Fee to comply with the requirements of SANDAG Commission Ordinance and Transnet Extension Ordinance and Expenditure Plan. Mayor Arapostathis, Vice Mayor McWhirter, Councilmember Alessio, 9. CONSIDERATION OF RESOLUTION TO APPROPRIATE PARK IN-LIEU AND IMPACT PROJECT FEES FOR PARK PROJECTS AND MAKE THE FINDINGS AS REQUIRED UNDER GOVERNMENT CODE SECTION 66001(A) Notice of the hearing was given in accordance with legal requirements, and the hearing was held on the date and at the time specified in the notice. Mayor Arapostathis opened the public hearing at 7:45 p.m. Councilmember Baber recused himself for Hearings Item No. 9 because he has a potential conflict under Government Code Section due to the location of his property. Senior Management Analyst Dedmon provided background on the park in-lieu and impact fees, and discussed the allocation of funds to park projects based on the Park Master Plan. Senior Management Analyst Dedmon said staff recommended the Council adopt the resolution to support the findings as required by California Government Code and appropriate Park In- Lieu and Impact Fees to park projects as outlined in the Parks Master Plan. A discussion ensued between Council regarding the park projects that are currently in progress and planned park projects that are awaiting funds. ACTION: Motioned by Mayor Arapostathis and seconded by Vice Mayor McWhirter to close the hearing since there was no one in the audience who wished to speak. Vote: Mayor Arapostathis, Vice Mayor McWhirter, Councilmember Alessio, and Councilmember Parent Councilmember Baber ACTION: Motioned by Vice Mayor McWhirter and seconded by Mayor Arapostathis to adopt Resolution No supporting the findings for Park In-Lieu and Impact Fees as required by California Government Code and appropriating funds to park projects. La Mesa City Council Meeting Minutes 7 Tuesday, April 25, 2017
8 Vote: Mayor Arapostathis, Vice Mayor McWhirter, Councilmember Alessio, and Councilmember Parent Councilmember Baber CITY ATTORNEY REMARKS There were no remarks. ADJOURNMENT Mayor Arapostathis adjourned the meeting at 7:49 p.m. Megan Wiegelman, CMC City Clerk La Mesa City Council Meeting Minutes 8 Tuesday, April 25, 2017
Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.
Minutes of a Regular Meeting of the La Mesa City Council Tuesday, June 27, 2017 at 6:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California The City Council minutes are prepared and ordered
More informationMayor Arapostathis; Vice Mayor Alessio; Councilmembers Baber, McWhirter and Parent.
Minutes of a Regular Meeting of the La Mesa City Council, Special Meeting of the La Mesa Public Financing Authority, and Special Meeting of the City of La Mesa Successor Agency Tuesday, June 12, 2018 at
More informationCity Manager Garrett announced Mr. Colin Stowell had been appointed as the City' s new Fire Chief.
Minutes of a Regular Meeting of the La Mesa City Council Tuesday, October, 206 at 4: 00 p. m. City Council Chambers, 830 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order
More informationThe Agenda Items were considered in the order presented, except for Council Committee Reports which were heard prior to Item No. 11.
2 Minutes of a Regular Meeting of the La Mesa City Council Tuesday, June 13, 2017 at 4:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California The City Council minutes are prepared and
More informationMayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.
Minutes of a Regular Meeting of the La Mesa City Council at 4:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order at 4:00 p.m. ROLL CALL:
More informationLA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, July 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue
Art Madrid Mayor Ernest Ewin Vice Mayor Ruth Sterling Councilmember Dave Allan Councilmember Mark Arapostathis Councilmember LA MESA CITY COUNCIL AGENDA A Regular Meeting Tuesday, July 10, 2012 4:00 p.m.
More informationMayor Madrid; Councilmembers Alessio, Ewin and Sterling.
Minutes of a Regular Meeting of the La Mesa City Council, a Special Meeting of the La Mesa Successor Agency and a Special Meeting of the Public Financing Authority at 6:00 p.m. City Council Chambers, 8130
More informationLA MESA CITY COUNCIL AGENDA. Tuesday, June 10, :00 p.m. City Council Chambers La Mesa City Hall 8130 Allison Avenue La Mesa, California
Art Madrid Mayor Kristine Alessio Vice Mayor Ruth Sterling Councilmember Ernest Ewin Councilmember Mark Arapostathis Councilmember David Witt City Manager Glenn Sabine City Attorney Mary Kennedy City Clerk
More informationREGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY
CALL TO ORDER City of Riverbank REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY (The City Council also serves as the LRA Board) MINUTES OF TUESDAY, APRIL 26, 2016 The City Council and Local Redevelopment
More informationSAN FERNANDO CITY COUNCIL MINUTES JANUARY 19, :00 P.M. REGULAR MEETING. City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340
MINUTES JANUARY 19, 2016 6:00 P.M. REGULAR MEETING City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340 CALL TO ORDER/ROLL CALL Mayor Joel Fajardo called the meeting to order at 6:01 p.m.
More informationJOINT MEETING OF THE EL CAJON CITY COUNCIL/HOUSING AUTHORITY/SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY MINUTES
JOINT MEETING OF THE EL CAJON CITY COUNCIL/HOUSING AUTHORITY/SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY CITY OF EL CAJON EL CAJON, CALIFORNIA SEPTEMBER 26, 2017 An Adjourned Regular Joint Meeting of
More informationCITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting May 11, 2010
6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting May 11, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session
More informationA COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY
In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,
More informationA) Traffic Commission Report: Chair Brad Pederson provided a report to the City Council.
Meeting of the San Marcos City Council TUESDAY, APRIL 22, 2014 City Council Chambers Regular City Council Meeting Regular San Marcos Public Financing Authority Meeting Special City of San Marcos as Successor
More informationTuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M.
Tuesday, July 22, 2003-3:00 p.m. Council Chambers 200 East Main Street El Cajon, California TABLE OF CONTENTS ITEM NO. 3:00 P.M. MEETING PAGE NO. Presentations... 2 Minutes of Previous Meeting... 3 1.1
More informationHonorable Mayor and Members of the City Council
Page 1 of 9 14-D TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the
More informationThe City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.
CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The
More informationA G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.
A G E N D A CITY OF CORONADO CITY COUNCIL/ THE CITY OF CORONADO ACTING AS THE SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY OF THE CITY OF CORONADO Tuesday, May 5, 2015 Coronado City Hall Council
More informationCITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D
7:00 1. CALL TO ORDER NOTICE OF REGULAR MEETING a. Pledge of Allegiance b. Roll Call December 20, 2011 7:00 p.m. AGENDA 7:05 2. ADMINISTER Oaths of Office to New and Re-elected Councilmembers 7:10 3. APPROVE
More informationPISMO BEACH COUNCIL AGENDA REPORT
PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: MINUTES OF THE AUGUST 5, 2008 REGULAR CITY COUNCIL MEETING. RECOMMENDATION: Approve by roll call vote to Consent Calendar. EXECUTIVE SUMMARY: Attached for
More informationCITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California
CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER
More informationMINUTES 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 informationJOINT MEETING EL CAJON CITY COUNCIL
Photo by Bob Griswold JOINT MEETING EL CAJON CITY COUNCIL and REDEVELOPMENT AGENCY Tuesday, April 9, 2002-3:00 p.m. Council Chambers 200 East Main Street El Cajon, California TABLE OF CONTENTS ITEM NO.
More informationACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA
ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA 1. CALL TO ORDER Mayor Hill called the City Council Meeting to
More informationCITY OF SANTA BARBARA CITY COUNCIL MINUTES
CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 8, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting September 28, 2010
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 28, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:45 P.M. Closed Session 6:45 P.M. Redevelopment
More informationAGENDA 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 informationCITY 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 informationCITY 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 informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, California
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL October 14, 2008 6:00 p.m. A Regular Meeting of the Signal Hill City Council
More informationLA MESA TRAFFIC COMMISSION
LA MESA TRAFFIC COMMISSION Mike Calandra Chair Ed Krulikowski Vice Chair Tony Ortega Commissioner Greg Paden Commissioner Dinah Justice Commissioner Richard Leja Director of Public Works/City Engineer
More informationCITY OF OCEANSIDE AGENDA
CITY OF OCEANSIDE AGENDA OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS April 19, 2006 CITY CLERK S SUMMARY MINUTES Mayor
More informationMINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE
MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE CONVENE REGULAR MEETING/ROLL CALL/PLEDGE OF ALLEGIANCE Mayor Kowalczyk called the meeting
More informationORAL 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 informationMINUTES 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 informationCITY 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 informationCITY 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 informationCITY COUNCIL MEETING February 17, 1999
CITY COUNCIL MEETING February 17, 1999 REGULAR MEETING 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY
More informationAGENDA LA MESA ENVIRONMENTAL SUSTAINABILITY COMMISSION. A Regular Meeting on Monday, July 16, 2018, 6:00 p.m.
AGENDA LA MESA ENVIRONMENTAL SUSTAINABILITY COMMISSION A Regular Meeting on Monday, July 16, 2018, 6:00 p.m. City Manager s Conference Room 8130 Allison Avenue, La Mesa, California 1. CALL TO ORDER 2.
More informationMAYOR JANNEY called the Closed Session Meeting to order at 5:31 p.m. MOTION BY MCCOY, SECOND BY WINTER, TO ADJOURN TO CLOSED SESSION UNDER:
REGULAR CITY COUNCIL REDEVELOPMENT AGENCY PUBLIC FINANCING AUTHORITY MINUTES CITY OF IMPERIAL BEACH CLOSED SESSION 5:30 P.M. REGULAR MEETING 6:00 P.M. MARINA VISTA CENTER 1075 8 th Street Imperial Beach,
More informationCITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION
CITY OF OCEANSIDE CITYCOUNCIL AGENDA February 17, 1999 CITY CLERK S SUMMARY REPORT REGULAR MEETING CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CONVENE
More informationCITY 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 informationITEM 10.B. Moorpark. California May
ITEM 10.B. MINUTES OF THE MEETINGS OF THE MOORPARK CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF MOORPARK ("SUCCESSOR AGENCY") Moorpark. California May 6. 2015 A Regular
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 21, 2009 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 21, 2009. CLOSED SESSION
More informationTRANSPORTATION COMMITTEE DISCUSSION AND ACTIONS MARCH 16, 2018
AGENDA ITEM NO. 18-04-1 TRANSPORTATION COMMITTEE APRIL 6, 2018 ACTION REQUESTED: APPROVE TRANSPORTATION COMMITTEE DISCUSSION AND ACTIONS MARCH 16, 2018 The meeting of the Transportation Committee was called
More informationMay 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk
May 8, 2017 33 A COMMITTEE OF THE WHOLE MEETING OF THE COUNCIL OF THE CITY OF SAGINAW, MICHIGAN, HELD MONDAY, MAY 8, 2017, AT 5:00 P.M. IN THE COUNCIL CHAMBER AT CITY HALL, 1315 SOUTH WASHINGTON AVENUE,
More informationMinutes Lakewood City Council Regular Meeting held January 12, 2016
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 informationSPECIAL 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 informationAGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers
City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney
More informationMINUTES IMPERIAL BEACH CITY COUNCIL REDEVELOPMENT AGENCY PLANNING COMMISSION PUBLIC FINANCING AUTHORITY OCTOBER 15, 2008
MINUTES IMPERIAL BEACH CITY COUNCIL REDEVELOPMENT AGENCY PLANNING COMMISSION PUBLIC FINANCING AUTHORITY OCTOBER 15, 2008 Council Chambers 825 Imperial Beach Boulevard Imperial Beach, CA 91932 CLOSED SESSION
More information1. 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 informationMINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS
Closed Session Butte Room MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, 2016 5:00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS A. Conferred with legal counsel regarding anticipated
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 10, 2005 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 7:00 P.M. Open Session NO CLOSED SESSION SCHEDULED
More informationRamona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s:
CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, JUNE 20, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was a Closed Session which
More informationELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.
Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE
More information2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting October 12, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session 6:45 P.M. Redevelopment
More informationCity of East Palo Alto ACTION MINUTES
City of East Palo Alto ACTION MINUTES CITY COUNCIL MEETING TUESDAY, January 20, 2015 CLOSED SESSION 6:30 P.M. CITY COUNCIL OPEN MEETING 7:30 P.M. EPA Government Center 2415 University Ave - First Floor
More informationDANVILLE TOWN COUNCIL SUMMARY OF ACTIONS June 16, DRAFT. The regular meeting of the Danville Town Council was called to order at 7:30 p.m.
6.9 1. CALL TO ORDER DANVILLE TOWN COUNCIL June 16, 2015 - DRAFT The regular meeting of the Danville Town Council was called to order at 7:30 p.m. Present: Absent: Mike Doyle, Mayor Karen Stepper, Vice
More information1. 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 informationMINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011
MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 CALL TO ORDER Mayor Shoals called the meeting to order at 6:30 p.m. in the City Hall Council Chambers, 154 South Eighth Street, Grover Beach, California.
More informationCITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:
CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA 92324 Website: www.ci.colton.ca.us Mayor Sarah S. Zamora Council Members: David J. Toro District 1 Frank A. Gonzales District 2 Frank J. Navarro
More informationMayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper
Page 1 of 6 MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, JANUARY 24, 2017, BEGINNING AT 7:00 P.M. AT LOS ALTOS CITY HALL, 1 NORTH SAN ANTONIO ROAD, LOS
More informationNOTICE 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 informationCITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA
CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA City Council Chambers October 3, 2017 San Clemente Civic Center 4:30 p.m. - Closed Session 100 Avenida Presidio 6:00 p.m. - Business
More informationCITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM
Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015
More informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz
More information100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA
100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING &
More information2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember
CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting November 9, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session 7:00 P.M. Open Session
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.
More informationAgenda MARCH 26, 2019, 3:00 p.m.
CITY COUNCIL HOUSING AUTHORITY AND SUCCESSOR AGENCY TO THE EL CAJON REDEVELOPMENT AGENCY Council Chamber 200 Civic Center Way El Cajon, CA 92020 Agenda MARCH 26, 2019, 3:00 p.m. Bill Wells, Mayor Steve
More informationCITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA
CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA *This revised agenda varies from the City Council agenda for April 3, 2018 that was posted on March 27, 2018 in the following
More informationCity of Manhattan Beach
1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting 5:00 PM Adjourned Regular Meeting - Closed Session City Council Chambers City Council Mayor Amy Howorth Mayor Pro Tem Wayne
More informationCITY OF ESCONDIDO June 12, :30 P.M. Meeting Minutes
CITY OF ESCONDIDO June 12, 2013 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, June 12,
More informationPRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010
PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010 City Hall Council Chambers 955 School Street (The Preliminary Summary
More informationCITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999
CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999 CITY CLERK'S SUMMARY REPORT REGULAR MEETING 6:00 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE Pastor
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017
5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 23, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session
More informationCity Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California
AGENDA ITEM #5.A Town of Los Altos Hills Thursday, Council Chambers, 26379 Fremont Road, Los Altos Hills, California Mayor Radford called the meeting to order at 6:02 p.m. CALL TO ORDER (6:00 P.M.) A.
More informationCity of Mesquite, Texas
Tuesday, 4:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor Stan Pickett and Councilmembers Bruce Archer, Jeff Casper, Bill Porter, Dan Aleman, Greg Noschese and Dennis Tarpley,
More informationPRELIMINARY 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 informationAGENDA Regular Meeting Lompoc City Council Tuesday, August 2, 2005 City Hall/100 Civic Center Plaza Council Chambers
City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney
More informationCITY OF SANTA BARBARA CITY COUNCIL MINUTES
CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 1, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance
More informationMAYOR ROSE called the Closed Session Meeting to order at 5:37 p.m. City Manager Brown; City Attorney Lough; City Clerk Hald
REGULAR CITY COUNCIL REDEVELOPMENT AGENCY PUBLIC FINANCING AUTHORITY MINUTES CITY OF IMPERIAL BEACH CLOSED SESSION 5:30 P.M. REGULAR MEETING 6:00 P.M. CITY COUNCIL CHAMBERS 825 Imperial Beach Boulevard
More informationThe 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 informationCITY COUNCIL & SUCCESSOR AGENCY
CITY COUNCIL & SUCCESSOR AGENCY M I N U T E S Tuesday, May 8, 2012 A Regular Meeting of the City Council and Successor Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard,
More informationCITY 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 informationCity of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL
CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:
More informationAPRIL 3, 2013 CITY COUNCIL CHAMBERS 4:30 P.M. Regular Session 201 N. Broadway, Escondido, CA 92025
APRIL 3, 2013 CITY COUNCIL CHAMBERS 4:30 P.M. Regular Session 201 N. Broadway, Escondido, CA 92025 MAYOR DEPUTY MAYOR COUNCIL MEMBERS CITY MANAGER CITY CLERK CITY ATTORNEY DIRECTOR OF COMMUNITY DEVELOPMENT
More informationMINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015
MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 An Adjourned Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on March 5, 2015.
More informationPISMO BEACH COUNCIL AGENDA REPORT
PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.A SUBJECT/TITLE: MINUTES OF THE DECEMBER 15, 2015 CLOSED SESSION AND DECEMBER 15, 2015 REGULAR MEETING RECOMMENDATION: Adopt Minutes of the December 15,
More informationREGULAR MEETING 6:30 P.M. NOVEMBER 12, 2002
MINUTES JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY REGULAR MEETING 6:30 P.M. NOVEMBER
More informationElected Officials absent: Councilmember Broadbent.
Call to Order: Mayor Dingler called the Regular City Council Meeting to order at 6:00p.m., at the Ocean Shores Lions Club. The recorded meeting may be accessed on the City website or viewed on cable Channel
More informationCITY OF FOLSOM CITY COUNCIL SPECIAL MEETING
Kerri Howell, Council Member Steve Miklos, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, SEPTEMBER 28, 2010
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. October 23, 2018
CITY OF PLACERVILLE CITY COUNCIL 5:30 P.M. CLOSED SESSION Item 1: MINUTES Regular City Council Meeting October 23, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M.
More informationMEETING AGENDA. February 20, 2008
MEETING AGENDA February 20, 2008 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers
More informationDRAFT 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 informationA G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting
A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, 2012 7:00 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA PLEASE NOTE THE LATER STARTING TIME CITY
More informationCITY 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 informationCity of El Cajon. Agenda. City Council/Redevelopment Agency. Kathi Henry City Manager. Mark Lewis Mayor. Morgan Foley. Jillian Hanson- Cox
City of El Cajon City Council/Redevelopment Agency Agenda August 22, 2006 Mark Lewis Mayor Jillian Hanson- Cox Mayor Pro Tem Gary Kendrick Councilmember Bob McClellan Councilmember Dick Ramos Councilmember
More information