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

Size: px
Start display at page:

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

Transcription

1 Table of Contents Agenda 2 Receive and file the April 17, 2018 Regular City Council Meeting Minutes. April Draft Minutes 5 Approval of a Resolution of the Fountain Valley City Council Authorizing the Destruction of Certain City Records Staff Report - records destruction 11 Resolution - records destruction 13 1

2 AGENDA CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY Closed Session 5:50 p.m. Regular Meeting 6:00 p.m. Tuesday, May 01, 2018 Council Chambers Slater Avenue Fountain Valley, CA MEETING ASSISTANCE: In compliance with the Americans with Disabilities Act, anyone needing special assistance to participate in a meeting of the government bodies listed herein should contact the City Clerk s Office at (714) Notification 72 hours prior to the meeting allows the City to make reasonable arrangements to ensure accessibility to the meeting. AGENDA COMMUNICATIONS: All revised or additional documents and writings related to an item on this agenda provided to all or a majority of the government body members after distribution of the agenda packet, are available for public inspection (1) in the City Clerk s Office at Slater Avenue, Fountain Valley, CA during normal business hours; and (2) in the Council Chambers at the time of the meeting. Unless directed otherwise by a government body listed herein all actions shall be based on/memorialized by the latest document submitted as a late communication. PUBLIC COMMENTS/PUBLIC HEARINGS: Persons wishing to address t he City C ouncil or other government body listed complete a speaker card and give it to the City Clerk prior to the public comment period. Requests to speak will not be accepted after the public comment session begins without permission of the Mayor/Chair. Speakers must limit remarks to a total of (3) three minutes and address the City Council through the Mayor. Comments to individuals or staff are not permitted. Scheduled Matters, including Public Hearings: Indicate on the card what item you want to address. Unscheduled Matters: Indicate on the card what subject matter you want to address. Comments must be related to issues that are within the jurisdiction of the governing body listed on the agenda. Pursuant to the Brown Act, the governing body may not enter into discussion regarding items not on the agenda. CONSENT CALENDAR: All matters listed under the Consent Calendar are considered by the governing bodies listed herein to be routine and will be enacted on simultaneously with one motion without discussion unless separate action and/or discussion is requested by a governing body member, staff, or a member of the public. PUBLIC HEARINGS: Persons wishing to speak in favor of or in opposition to a proposal are given an opportunity to do so during the public hearing. Those wishing to address a governing body during the hearing are requested to complete the speaker card and submit it to the City Clerk prior to the hearing. If a proposed action is challenged in court, there may be a limitation to 2

3 raising only those issues raised during the hearing or in written correspondence received by the governing body at or before the hearing. Note: The Fountain Valley City Council serves as the Successor Agency to the Fountain Valley Agency for Community Development (Successor Agency), the Fountain Valley Housing Authority, and the Fountain Valley Finance Authority. The Actions of the Successor Agency are separate and apart from the actions of the City Council. CLOSED SESSION CALL TO ORDER PUBLIC COMMENTS 5:50 p.m. (Closed Session matters only) Persons wishing to speak on a Closed Session matter are requested to identify themselves by completing a blue speaker card indicating the item they want to address and to give the card to the City Clerk prior to the public comment period. 1. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section ) Name of case: City of Fountain Valley vs. James Redoutey ADJ OPEN SESSION CALL TO ORDER 6:00 p.m. INVOCATION SALUTE TO THE FLAG Mayor Pro Tem Steve Nagel CITY COUNCIL/SUCCESSOR AGENCY/HOUSING AUTHORITY/ ROLL CALL Council Members: Brothers, Collins, Crandall, Mayor Pro Tem/Vice Chair Nagel, Mayor/Chair Vo ANNOUNCEMENT OF SUPPLEMENTAL COMMUNICATIONS PRESENTATIONS Certificate of Recognition to Toribio Gonzalez as Republic Services Nationwide 2018 Industrial Driver of the Year. Presentation of a Proclamation for National Nurses Week Presentation of a Check from Orange Coast Memorial Hospital PUBLIC COMMENTS (Scheduled Matters Only) Persons wishing to speak on Agenda item(s) are requested to identify themselves by completing a blue speaker card indicating the item they want to address and to give the card to the City Clerk prior to the public comment period. Each person will be given up to 3 minutes to speak on the entire Consent Calendar, 3 minutes to speak on each item pulled from the consent calendar, and 3 minutes to speak on any agendized item(s) not appearing on the Consent Calendar. 3

4 CONSENT CALENDAR Consent Calendar Items 2 and 3 will be approved simultaneously with one motion, unless separate action/or discussion is requested. 2. (Council) Receive and file the April 17, 2018 Regular City Council Meeting Minutes. Page 5 a. April Draft Minutes 3. (Council) Approval of a Resolution of the Fountain Valley City Council Authorizing the Destruction of Certain City Records Page 11 a. Staff Report - records destruction b. Resolution - records destruction COUNCIL MEMBER ITEMS FOR FUTURE CONSIDERATION CITY COUNCIL/ SUCCESSOR AGENCY/ HOUSING AUTHORITY/ PUBLIC COMMENTS (Unscheduled Matters Only) Persons wishing to speak on an unscheduled matter are requested to identify themselves by completing a blue speaker and to give the card to the City Clerk. Each person will have up to 3 minutes to speak. The City Clerk will call upon those that wish to speak. CITY COUNCIL/SUCCESSOR AGENCY/HOUSING AUTHORITY AB 1234/GENERAL COMMENTS ADJOURN THE MEETING OF THE CITY COUNCIL/SUCCESSOR AGENCY/HOUSING AUTHORITY The next Regular Meeting of the Fountain Valley City Council is May 15, 2018 at 6:00 p.m., in the Fountain Valley Council Chambers, Slater Avenue, Fountain Valley. 4

5 MINUTES OF THE CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY Regular Meeting 6:00 p.m. Tuesday, April 17, 2018 Council Chambers OPEN SESSION CALL TO ORDER INVOCATION SALUTE TO THE FLAG 6:01 p.m. Pastor Brent Wagner Council member Cheryl Brothers CITY COUNCIL/SUCCESSOR AGENCY/HOUSING AUTHORITY/ ROLL CALL Council Members: Brothers, Collins, Crandall, Mayor Pro Tem/Vice Chair Nagel, Mayor/Chair Vo Members Absent: None ANNOUNCEMENT OF SUPPLEMENTAL COMMUNICATIONS There were three red folder items: one was a correction to the minutes of the April 3 rd city council meeting minutes; the second were copies of the signed resolutions on Agenda Item No. 10; and the last was a change to the resolution wording on Item No. 5 of the agenda. PUBLIC COMMENTS (Scheduled Matters Only) Briana Valadao, Jaye Towne, Kim Constantine, Luis Vega, Glenn Grandis, Elliott Bubis, Libby Frolichman, Justin Samson READING ORDINANCES 1. Waive the reading in full of all ordinances under consideration and direct the Mayor to read by titles only. ACTION: Move to approve waiving the reading in full of all ordinances under consideration and direct the Mayor to read by titles only. MOTION: Collins SECOND: Brothers AYES: Brothers, Collins, Crandall, Nagel, Vo NOES: None ABSENT: None ABSTAIN: None 5

6 CONSENT CALENDAR Consent Calendar items 2, 3, 7, 8 and 9 were approved simultaneously. 2. (Council/Successor Agency/Housing Authority) Receive and File the Minutes of the April 3, 2018 Regular City Council Meeting ACTION: Move to receive and file the minutes of the April 3, 2018 Regular City Council meeting. MOTION: Crandall SECOND: Collins AYES: Brothers, Collins, Crandall, Nagel, Vo NOES: None ABSENT: None ABSTAIN: None 3. (Council) Approval of a Resolution of the City Council of the City of Fountain Valley Supporting the Reducing Crime and Keeping California Safe Act of ACTION: Move to approve a resolution of the city of Fountain Valley supporting the reducing of crime and keeping California Safe Act of MOTION: Crandall SECOND: Collins AYES: Brothers, Collins, Crandall, Nagel, Vo NOES: None ABSENT: None ABSTAIN: None Item #4 was pulled by Mayor Vo for further discussion. 4. (Council) Approval of a Budget Amendment of $54,800 for Hop On Senior Transportation to Increase Access to Care for our Senior Community and Acceptance of the Community Benefit Special Donation of $12,500 from MemorialCare Orange Coast Medical Center. ACTION: Move to approve to approve a budget amendment of $54,800 for Hop-on- Senior Transportation to increase access to care for our senior community and accept the community benefit special donation of $12,500 from Memorial Care Orange Coast Medical Center. MOTION: Vo SECOND: Collins AYES: Brothers, Collins, Crandall, Nagel, Vo NOES: None ABSENT: None ABSTAIN: None 6

7 Item #5 was pulled by Mayor Vo for further discussion. 5. (Council) Approval of the Other Post-Employment Benefits (OPEB) Irrevocable Trust Agreement with the California Employers Retiree Benefit Trust (CERBT) ACTION: Move to approve the Post-Employment Benefits (OPEB) Irrevocable Trust Agreement with the California Employers Retiree Benefit Trust (CERBT) MOTION: Brothers SECOND: Collins AYES: Brothers, Collins, Crandall, Nagel, Vo NOES: None ABSENT: None ABSTAIN: None Item #6 was pulled by Council Member Brothers for further discussion. 6. (Council) Approval to Waive the Bidding Requirements Pursuant to FVMC (a)5 and Approve the Agreement for Business License Software and Services with HdL Software, LLC ACTION: Move to approve to waive the bidding requirements pursuant to FVMC (a) 5, and approve the agreement for business license software and services with HdL Software, LLC MOTION: Brothers SECOND: Crandall AYES: Brothers, Collins, Crandall, Nagel, Vo NOES: None ABSENT: None ABSTAIN: None 7. (Council) Approval of Amendment Extending the Term of the Contract No. CON to White Nelson Diehl Evans LLP to Provide for Financial Auditing Services for Fiscal Year 2017/18 ACTION: Move to approve an amendment to extend the term of Contract No to White Nelson Diehl Evans LLP, to provide financial auditing services for Fiscal Year MOTION: Crandall SECOND: Collins AYES: Brothers, Collins, Crandall, Nagel, Vo NOES: None ABSENT: None ABSTAIN: None 8. (Council) Approval of Resolution No. of the City Council of the City of Fountain Valley Opposing the Tax Fairness, Transparency and Accountability Act of ACTION: Move to approve a resolution of the city of Fountain Valley opposing Tax Fairness, Transparency and Accountability Act of MOTION: Crandall SECOND: Collins AYES: Brothers, Collins, Crandall, Nagel, Vo 7

8 NOES: ABSENT: ABSTAIN: None None None 9. (Council) (1) Second Read and Adoption of Ordinance 1535 of the City Council of the City of Fountain Valley amending section of the Fountain Valley Municipal Code regarding the selection of Mayor and Mayor Pro Tempore (2) Adoption of a Revised Parliamentary Procedures Policy ACTION: Move to approve and adopt second reading of Ordinance 1535 of the city of Fountain Valley amending section of the Fountain Valley Municipal Code regarding the selection of Mayor and Mayor Pro Tempore; and adoption of a revised Parliamentary Procedures Policy. MOTION: Crandall SECOND: Collins AYES: Brothers, Collins, Crandall, Nagel, Vo NOES: None ABSENT: None ABSTAIN: None Colin Burns, Attorney for the City recused himself stating a conflict of interest on Item #10. Item #10 was pulled by Council Member Crandall for further discussion. 10. (Council) Adopt Resolutions to Rescind the City s Participation in the California Joint Powers Insurance Authority (CalJPIA) and to join the California State Association of Counties Excess Insurance Authority (CSAC-EIA) ACTION: Move to approve the resolutions to rescind the city s participation in the California Joint Powers Insurance Authority (CalJPIA) and join the California State Association of Counties Excess Insurance Authority (CSAC-EIA) MOTION: Crandall SECOND: Collins AYES: Brothers, Collins, Crandall, Nagel, Vo NOES: None ABSENT: None ABSTAIN: None ADMINISTRATIVE ITEMS 11. (Council) Creation and Selection of a City Council General Plan Update Sub-Committee Report by Matt Mogensen Planning Director ACTION: Move to approve the establishment of the General Plan Update Sub-Committee and appoint Mayor Pro Tem Nagel and Council Member Brothers as the council members to serve in this capacity on the General Plan Update Sub-Committee. MOTION: Crandall SECOND: Collins AYES: Brothers, Collins, Crandall, Nagel, Vo NOES: None 8

9 ABSENT: ABSTAIN: None None COUNCIL MEMBER ITEMS FOR FUTURE CONSIDERATION None CITY COUNCIL/ SUCCESSOR AGENCY/ HOUSING AUTHORITY/ PUBLIC COMMENTS (Unscheduled Matters Only) Briana Valadao, Jaye Towne, Libby Frolichman, Ryan Stegink-Simes, Kelly Kraus-Lee, Rabbi Stephen Einstein, Irene Arellano, Justin Samson, David Schlup, CITY COUNCIL/SUCCESSOR AGENCY/HOUSING AUTHORITY AB 1234/GENERAL COMMENTS Council Member Collins April 5 April 6 April 17 Attended MWDOC Elected Officials Forum Attended the Disabled Committee Dance Attended the Plavan School Youth in Government Day at City Hall Council Member Brothers April 4 April 5 April 5 April 6 April 9 April 11 April 12 April 12 April 12 April 12 April 12 Attended MVCDOC Executive Committee meeting Attended OCLAFCO Executive Committee meeting Attended the MWCOC Elected Officials Forum Attended a WACO meeting Attended the Senior Center Volunteer Appreciation Brunch Attended the OCLAFCO Strategic Plan Committee meeting Attended the F.V. Chamber Government Affairs Committee Attended the ACCOC Technology Committee meeting Attended Republic Services Driver of the Year Luncheon Attended Tip-A-Cop at Claim Jumper Restaurant Attended an OCLAFCO conference call on Policies and Procedures Mayor Pro Tem Nagel April 9 April 11 April 12 April 12 April 14 April 14 April 17 Attended the Senior Center Volunteer Appreciation Brunch Attended an Orange County Sanitation District Administrative meeting Attended Republic Services Driver of the Year Luncheon Attended Tip-A-Cop at Claim Jumper Restaurant Attended a Homeless Community Meeting at King of Glory Lutheran Church Attended the Golden West College Annual Gala at HB Hilton Attended the Plavan School Youth in Government Day at City Hall Mayor Vo April 9 April 12 April 17 Attended the Senior Center Volunteer Appreciation Brunch Attended Tip-A-Cop at Claim Jumper Restaurant Attended the Rotary Most Improved Student meeting 9

10 ADJOURN THE MEETING OF THE CITY COUNCIL/SUCCESSOR AGENCY/HOUSING AUTHORITY Mayor Vo adjourned the meeting at 7:33 pm to the next Regular Meeting of the Fountain Valley City Council on May 1, 2018 at 6:00 p.m., in the Fountain Valley Council Chambers, Slater Avenue, Fountain Valley. Mayor, Michael Vo Kathy Heard, Deputy City Clerk 10

11 CITY OF FOUNTAIN VALLEY CITY COUNCIL COUNCIL ACTION REQUEST To: Honorable Mayor and Members of the City Council Agenda Date: May 1, 2018 SUBJECT: Approval of a Resolution of the Fountain Valley City Council Authorizing the Destruction of Certain City Records EXECUTIVE SUMMARY California Government Code authorizes the destruction of certain records and sets forth the procedures by which the destruction can be accomplished. In accordance with these procedures, and the City of Fountain Valley's Records Management Program, the City Clerk's office has provided a list of records that are no longer of value to the City and have reached and, in many cases, surpassed their mandated retention period. The list is attached to the accompanying Resolution as "Exhibit A". The Attorney for the City has reviewed the Resolution and exhibits and consents to the destruction of said documents. Staff now offers the Resolution to the City Council for adoption to finalize the process before the actual destruction occurs. DISCUSSION The City's records progress through a cycle of creation, classification, access, storage and lastly destruction. When the lifespan of a record expires, the records are ready to be destroyed. The subject Resolution authorizes destruction of certain City records in accordance with California Government C o d e With the approval of the legislative body by Resolution and the written consent of the Attorney for the City, " the head of a city department may destroy any city record, document, instrument, book or paper, under his/her charge, without making a copy thereof, after the same is no longer required." This provision does not authorize the destruction of records affecting the title to real property, court records, records required to be kept by statute, records less than two years old, or Minutes, Ordinances, and Resolutions of the City Council or any Board or Commission. The list of records to be destroyed was provided to the City Clerk's office to unify the logging, authorization process and the actual destruction of records. The requests to destroy obsolete records have been processed; the approvals were obtained and are attached to the accompanying Resolution as Exhibit A ". The A t t o r n e y f o r t h e City h a s r e v i e w e d the Resolution and exhibit and consents to the destruction of the records as listed. Upon the City Council s adoption of the Resolution, the physical records will be inventoried for volume, a quote for destruction will be obtained, a specific date for destruction will be scheduled and the records will be destroyed. 11

12 FINANCIAL A NALYSIS 1. The general cost to shred the City's excess documents during routine records destruction is currently budgeted for in the City Clerk's Records Management Program. This document destruction is expected to be routine. 2. This alternative would require no cost for actual document destruction. The City may realize costs associated with the research, retrieval and storage of documents that are considered obsolete. ATTORNEY REVIEW The Attorney for the City has reviewed the attached Resolution with the exhibits and consents to the destruction of said records as indicated. ALTERNATIVES 1. Adopt the proposed Resolution authorizing destruction of the records named in "Exhibit A", thereby eliminating the need for storage and maintenance of excess records no longer of use to the City that have reached and/or surpassed their mandated retention period. 2. Deny the proposed Resolution authorizing destruction of the records named in "Exhibit A" creating the need for individual Departments to store and maintain said records. RECOMMENDATION Staff recommends the City Council approve Alternative No. 1: Adopt the proposed Resolution authorizing destruction of the records named in "Exhibit A", thereby eliminating the need for storage and maintenance of excess records no longer of use to the City that have reached and/or surpassed their mandated retention period. Prepared by: Fiscal Review by: Approved by: Rick Miller, City Clerk Administrator Jason Al-Imam, Finance Director/Treasurer Rob Houston, City Manager/Executive Director Attachments: Resolution Authority to Destroy Obsolete Records List of Records Requesting Destruction 12

13 13

14 By: 4/25/

15 15

16 MISCELLANEOUS I EIR PUBLIC WORKS LIBRARY DESTRUCTION LIST PW LIBRARY FILE NO. SUBJECT YEAR - '"' M-74 M-79 M MHZ LAW ENFORCEMENT/PW COMMUNICATIONS SYSTEM, SITE DEVELOPMENT & MODIFICATIOI FOUNTAIN VALLEY EMERGENCY OPERATIONS CENTER (EOC) ACTION PLAN FOUNTAIN VALLEY REGIONAL HOSPITAL- DRAFT EIR VOL I & II (2) Technical Appendices 1994 JUNE, 2011 MAY, 2003 PRIVATE DEVELOPMENT TRAFFIC STUDIES/EIRS PUBLIC WORKS LIBRARY SEWER- PUBLIC WORKS LIBRARY FILE NO. SUBJECT S-45 SEWER RATE CODES FOR CITY OF FOUNTAIN VALLEY S-47 CITY OF FOUNTAIN VALLEY GENERAL WASTE DISCHARGE REQUIREMENTS YEAR FEB, 2005 APRiL, 2008 STREET/TRAFFIC- PUBLIC WORKS LIBRARY FILE NO. SUBJECT YEAR ST-098 TRAFFIC SIGNAL TIMING ANALYSIS/EUCLID & KALAMA/EUCLID & CONDOR ST-099 FINAL SIGNAL TIMING PLAN/WEEKEND TRAFFIC SIGNAL COORD. PROJ. JUNE, /11/

17 17

18 By: 4/25/

19 By: 4/25/

20 By: 4/25/

21 21

22 22

23 23

24 By: 4/25/

25 By: 4/25/

26 26

27 27

28 28

29 29

30 30

31 31

32 32

33 33

34 34

35 35

36 36

37 37

38 38

39 39

40 40

41 41

42 42

43 43

44 44

45 45

46 46

47 47

48 48

49 49

50 50

51 51

52 52

53 53

54 54

55 55

56 56

57 57

58 58

59 59

60 60

61 61

62 62

63 63

64 64

65 65

66 66

67 67

68 68

69 69

70 70

71 71

72 72

73 73

74 74

75 75

76 76

77 77

78 78

79 79

80 80

81 81

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

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

MINUTES OF THE CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY SOL T, 1,\. l ss\ ky {-. I ~., MINUTES OF THE CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY Closed Session 5: 15 p.m. a ' t-

More information

Resolution 105 Salary Schedule Effective

Resolution 105 Salary Schedule Effective Table of Contents Agenda 3 Emergency Vehicle Preemption (EVP) for Fire Department Vehicles (Presentation by Mark Lewis, Public Works Director and Tony Coppolino, Fire Chief) PowerPoint Presentation 7 (1)

More information

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

OFFICIAL MINUTES CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY o FOUNTA /,, i t d: MO.. PLIC ' Ihk., y F9y F ;,, CE COUSTN. C "?. OFFICIAL MINUTES CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY

More information

STUDY SESSION CLOSED SESSION. 4: 58 pm

STUDY SESSION CLOSED SESSION. 4: 58 pm p4.,, E (~ n,. u..,...\ v MINUTES OF THE CITY COUNCIL/ SUCCESSOR AilFOR COMMUNITY DEVELOPMENT/ 1,% AGENCY TO THE FOUNTAIN VALLEY AGENCY FOUNTAIN VALLEY HOUSING AUTHORITY Study Session 4: 30 p. m. Closed

More information

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

SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY Table of Contents Agenda 2 ACC-OC and League of California Cities Membership Update ACC-OC and League Membership Update 6 Introduction of an Ordinance Amending Fountain Valley Municipal Code Section 1.16.010

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

Staff Report 78 Attachment 1 - Report from Measure HH Committee 80 Approve the Acceptance of a Fixed Automated License Plate Reader by the Fountain

Staff Report 78 Attachment 1 - Report from Measure HH Committee 80 Approve the Acceptance of a Fixed Automated License Plate Reader by the Fountain Table of Contents Agenda 3 Conduct a Public Hearing for the Introduction and First Reading of an Ordinance of the City of Fountain Valley Approving a Categorical Exemption Under the California Environmental

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015 M 1 01/12/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:00 p.m.

More information

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012 AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY Regular Meeting May 15, 2012 11:30 A.M. El Centro City Hall, Conference Room A, 1275 Main Street, El Centro,

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018 LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY CALL TO ORDER Mayor/Chair Parris called the meeting of the Lancaster City Council/Successor Agency/Financing/

More information

CITY OF INDIO. Agenda City Council. 150 Civic Center Mall Indio, California. March 21, 2018 MISSION STATEMENT

CITY OF INDIO. Agenda City Council. 150 Civic Center Mall Indio, California. March 21, 2018 MISSION STATEMENT CITY OF INDIO Agenda City Council 150 Civic Center Mall Indio, California March 21, 2018 MISSION STATEMENT THE CITY OF INDIO S PUBLIC SERVANTS PROVIDE OUTSTANDING MUNICIPAL SERVICES TO ENHANCE THE QUALITY

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING MONDAY SEPTEMBER 28, 2009 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 09-08

More information

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

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

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda February 5, 2007 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016 M 1 09/27/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the Lancaster City Council/Successor Agency/Financing/Power Authority to order

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 ? v 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 April 16, 2013 The City of Signal Hill appreciates your

More information

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860 MINUTES CITY OF NORCO CITY COUNCIL City Council Chambers 2820 Clark Avenue, Norco, CA 92860 Berwin Hanna, Mayor Herb Higgins, Mayor Pro Tem Kathy Azevedo, Council Member Kevin Bash, Council Member Greg

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING TUESDAY JUNE 6, 2017 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 17-04 CALL

More information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The 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 information

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT CITY AS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MORENO VALLEY HOUSING

More information

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m. AGENDA Regular Meeting GARDEN GROVE CITY COUNCIL Community Meeting Center 11300 Stanford Avenue December 12, 2006 7:00 p.m. Council Chamber ROLL CALL: COUNCIL MEMBER KREBS, COUNCIL MEMBER LEYES, COUNCIL

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

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

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

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

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

More information

NOTE: SA items are denoted by an *.

NOTE: SA items are denoted by an *. 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 information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More 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 Richard A. DeLaRosa Council Members: David J. Toro District 1 Summer Zamora Jorrin District 2 Frank J.

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 The City of Signal Hill appreciates your attendance.

More information

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

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

More information

CITY OF 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

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005 REVISED 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 AND THE BOARD OF LIBRARY TRUSTEES

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 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

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice. FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the

More information

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember Regular Meeting Agenda Placentia City Council Placentia City Council Acting as Successor Agency to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Rhonda Shader

More information

REGULAR MEETING 6:30 P.M.

REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY

More information

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

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

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

More information

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CALL TO ORDER: 6:00 p.m. ROLL CALL: Kevin Bash, Mayor Greg Newton,

More information

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

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

More information

TUESDAY, JUNE 19, East Carson Street Helen Kawagoe Council Chambers CITY OF CARSON HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL AGENDA

TUESDAY, JUNE 19, East Carson Street Helen Kawagoe Council Chambers CITY OF CARSON HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL AGENDA HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL 701 East Carson Street Helen Kawagoe Council Chambers Jawane Hilton, Mayor Pro Tem Lula Davis-Holmes, Councilmember Donesia L. Gause, City Clerk Albert

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda October 16, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA November 17, 2009 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL KATHY SORENSEN DIRECTOR OF COMMUNITY SERVICES SUBJECT:

More information

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

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

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES February 13, 2018

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES February 13, 2018 CALL TO ORDER LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY Vice MayorNice Chair Crist called the meeting of the Lancaster City Council/Successor Agency/Financing/

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

Visalia City Council Action Agenda

Visalia City Council Action Agenda City Council Action Agenda For the regular meeting of: MONDAY, September 21, 2009 Location: City Hall Council Chambers, 707 W. Acequia, CA 93291 Track 1 AS/BL 4-1 (Landers- No) Item 1 Track 2 Item 2 update

More information

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 19, 2013

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 19, 2013 AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting March 19, 2013 CLOSED SESSION MEETING - 11:30 A.M. OPEN SESSION MEETING

More information

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY City of Irwindale 5050 N. IRWINDALE AVE., IRWINDALE CA 91706 PHONE: (626) 430 2200 FACSIMILE: 962 4209 Mark A. Breceda Mayor Manuel R. Garcia Mayor Pro Tem Albert F. Ambriz Councilmember Julian A. Miranda

More information

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA

CITY 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 information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 The City of Signal Hill appreciates your

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 18, 2005 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550

More information

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

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

More information

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

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

More information

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA

CITY 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 information

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FOUNTAIN VALLEY, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A GROUND LEASE, LEASE AGREEMENT, INDENTURE, ESCROW AGREEMENT,

More information

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

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

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES June 9, 2015

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES June 9, 2015 M 1 06/23/15 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Mayor/Chair Parris called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:03 p.m. ROLL CALL

More information

Craig S. Green Mayor. Chad P. Wanke Mayor Pro Tem. Rhonda Shader Council Member. Ward Smith Council Member. Jeremy B. Yamaguchi Council Member

Craig S. Green Mayor. Chad P. Wanke Mayor Pro Tem. Rhonda Shader Council Member. Ward Smith Council Member. Jeremy B. Yamaguchi Council Member Adjourned Regular Meeting Agenda January 10, 2017 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, APRIL 24, P.M.

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, APRIL 24, P.M. AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, APRIL 24, 2018 5 P.M. PUBLIC HEARINGS AT 6 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL 5 P.M. COUNCIL

More information

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES SPECIAL PRESENTATIONS 6:00 P.M.

More information

ACTION MINUTES SPECIAL MEETING OF THE CITY COUNCIL/SUCCESSOR AGENCY TO THE DISSOLVED ARROYO GRANDE REDEVELOPMENT AGENCY TUESDAY, OCTOBER 25, 2016

ACTION MINUTES SPECIAL MEETING OF THE CITY COUNCIL/SUCCESSOR AGENCY TO THE DISSOLVED ARROYO GRANDE REDEVELOPMENT AGENCY TUESDAY, OCTOBER 25, 2016 ACTION MINUTES SPECIAL MEETING OF THE CITY COUNCIL/SUCCESSOR AGENCY TO THE DISSOLVED ARROYO GRANDE REDEVELOPMENT AGENCY TUESDAY, OCTOBER 25, 2016 CITY HALL UPSTAIRS CONFERENCE ROOM, 300 EAST BRANCH STREET

More information

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013 AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting September 17, 2013 CLOSED SESSION MEETING - 11:30 A.M. OPEN SESSION MEETING -

More information

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

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

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

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

More information

CITY 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

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 1, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 1, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES Wednesday, City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CALL TO ORDER: ROLL CALL: 6:00 p.m. Herb Higgins, Mayor, Present Kevin Bash, Mayor

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 17, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES February 23, 2016

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES February 23, 2016 M 1 03/08/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Mayor/Chair Parris called the meeting of the Lancaster City Council/Successor Agency/Financing/Power Authority to order at 5:04 p.m.

More information

Mayor & Council Members may be reached at (760)

Mayor & Council Members may be reached at (760) AMENDED CITY COUNCIL AGENDA/SUMMARY REGULAR MEETING Tuesday, September 20, 2011 5:00 P.M. Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760)

More information

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA AUDITORIUM MONDAY, MARCH 15, 2010 213 EAST FOOTHILL BOULEVARD 6:30 P.M. AZUSA CITY COUNCIL KEITH HANKS URIEL E. MACIAS MAYOR

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

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 A Regular Meeting of the City Council of the City of Big Bear Lake was called to order by Mayor Jay Obernolte at 6:30 p.m.,

More information

MINUTES. Wells Education Center 300 South Robinson Street. Meeting called to order by Mayor Wiggins at 6:00 p.m. ROLL CALL

MINUTES. Wells Education Center 300 South Robinson Street. Meeting called to order by Mayor Wiggins at 6:00 p.m. ROLL CALL Wells Education Center 300 South Robinson Street MINUTES TEHACHAPI CITY COUNCIL REGULAR MEETING, TEHACHAPI REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING, TEHACHAPI PUBLIC FINANCING AUTHORITY REGULAR MEETING,

More information

City of East Palo Alto AGENDA

City of East Palo Alto AGENDA City of East Palo Alto AGENDA CITY COUNCIL SPECIAL MEETING - 7:30 P.M. THURSDAY, DECEMBER 13, 2018 EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303

More information

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor:

More information

City of Menifee Youth Advisory Committee Meeting Meeting Agenda Tuesday, October 27, 2015 AGENDA

City of Menifee Youth Advisory Committee Meeting Meeting Agenda Tuesday, October 27, 2015 AGENDA City of Menifee Youth Advisory Committee Meeting Meeting Agenda Tuesday, October 27, 2015 Community Services Department 29995 Evans Road 5:00p.m. Regular Meeting Menifee, CA 92586 THE PURPOSE OF THE YOUTH

More information

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES FEBRUARY 3, 2015

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

More information

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

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

More information

REVISED AGENDA TUESDAY, JANUARY 22, :00 P.M. (THE AGENDA PACKET IS POSTED AT THE CITY CLERK S OFFICE AND AT

REVISED AGENDA TUESDAY, JANUARY 22, :00 P.M. (THE AGENDA PACKET IS POSTED AT THE CITY CLERK S OFFICE AND AT ` CITY OF RIVERBANK REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY BOARD MEETINGS (The City Council also serves as the LRA Board) City Hall North Council Chambers 6707 Third Street Suite B Riverbank

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda August 6, 2007 6:30 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez Council

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, August 18, 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

More information

Rio Vista City Council

Rio Vista City Council Rio Vista City Council MINUTES Thursday, December 7, 2006 at 7:00 p.m. City Council Chambers One Main Street Rio Vista, California 94571 NOTE: There are speaker cards available for those who wish to address

More information

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

MINUTES 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 information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES SPECIAL PRESENTATIONS 6:00 P.M.

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/HOUSING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES October 23, 2018

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/HOUSING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES October 23, 2018 M 1 11/13/18 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/HOUSING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the Lancaster City

More information

CITY COUNCIL & SUCCESSOR AGENCY

CITY COUNCIL & SUCCESSOR AGENCY CITY COUNCIL & SUCCESSOR AGENCY M I N U T E S Tuesday, May 8, 2012 A Regular Meeting of the City Council and Successor Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard,

More information

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

AGENDA. Certificate of Recognition C.A.S.A. Del Rio Family Resource Center.

AGENDA. Certificate of Recognition C.A.S.A. Del Rio Family Resource Center. ` CITY OF RIVERBANK REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY BOARD MEETINGS (The City Council also serves as the LRA Board) City Hall North Council Chambers 6707 Third Street Suite B Riverbank

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

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

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda December 17, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W.

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

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 3:00 p.m. in Regular Session

More information