CONSOLIDATED AGENDA REGULAR MEETING JANUARY 23, :30 P.M.

Similar documents
CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M.

VISTA CITY COUNCIL (CC) COMMUNITY DEVELOPMENT COMMISSION (CDC) SUCCESSOR AGENCY (SA) BUENA SANITATION DISTRICT (BSD)

VISTA CITY COUNCIL (CC) COMMUNITY DEVELOPMENT COMMISSION (CDC) SUCCESSOR AGENCY (SA) BUENA SANITATION DISTRICT (BSD)

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL MEETING

OPEN SESSION 7:00 P.M. Council Chambers

ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, P.M.

MEETING AGENDA. November 12, 2008

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

CITY OF OCEANSIDE AGENDA

CITY COUNCIL MEETING February 17, 1999

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

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

5:00 P.M. CLOSED SESSION BEGINS AT 5:00 P.M. REGULAR MEETING IS SCHEDULED TO BEGIN AT 7:00 P.M.

Mayor Grace Vargas Mayor Pro Tem Ed Scott Council Member Joe Baca Jr.

MEETING AGENDA. March 5, 2008

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

REGULAR SESSION CONVENES AT 5:00 P.M.

AGENDA OPEN SESSION - 7:00 P.M.

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

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

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

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

. WEDNESDAY, SEPTEMBER 16, 2015.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Minutes Lakewood City Council Regular Meeting held June 14, 2016

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDAS WEDNESDAY, SEPTEMBER 6, Rancho Cucamonga City Council Mission Statement. REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M.

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

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

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

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

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

AGENDA. CITY OF PITTSBURG PLANNING COMMISSION 65 CIVIC AVENUE 7:30 p.m. June 11, 2002

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

Special City Council Meeting Agenda August 23, :00 PM

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

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

Honorary Proclamation Declaring April 2014 as Month of the Child and Child Abuse Prevention Month.

AGENDA (Amended) CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting May 21, 2013

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

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING JANUARY 22, :00 P.M.

CITY COUNCIL MEETING February 3, 1999

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Regular City Council Meeting Agenda May 14, :00 PM

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: January 30,2013

MONDAY, JUNE 16, 2008 SPECIAL MEETING

JANUARY 9, 2019 A. 7:00 P.M. CALL TO ORDER B. PUBLIC COMMUNICATIONS C. CONSENT CALENDAR/HISTORIC PRESERVATION COMMISSION AND PLANNING COMMISSION

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

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.

CITY OF ESCONDIDO. March 19, :30 P.M. Meeting Minutes

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

CITY OF HOMESTEAD COUNCIL MEETING

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

CITY OF OCEANSIDE MEETING AGENDA

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

LA MESA CITY COUNCIL AGENDA. Tuesday, June 10, :00 p.m. City Council Chambers La Mesa City Hall 8130 Allison Avenue La Mesa, California

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

AGENDA OPEN SESSION - 7:00 P.M.

MINUTES Meeting of the San Marcos City Council

FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, December 18, 2012 City Hall, 100 Civic Center Plaza, Council Chambers

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

CITY OF SAN BERNARDINO AGENDA FOR THE PLANNING COMMISSION

AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M

ORDINANCE NO Findings. The City Council hereby finds and declares the following:

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MAY 24, 2012 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

AGENDA CITY COUNCIL REGULAR MEETING. September 22, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

Tuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M.

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California

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

City of San Marcos Page 1

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

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 3, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

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

Regular City Council Meeting Agenda July 10, :00 PM

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

CITY OF ATASCADERO CITY COUNCIL AGENDA

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

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

MEETING AGENDA. March 4, 2009

TUESDAY, APRIL 19, 2016 PUBILC HEARING & REGULAR COUNCIL MEETING 6:30 P M. 2. RECOGNITION OF EAGLE SCOUT: Michael Brittain... 1

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

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

Incorporated July 1, 2000 Website: Steve Ly, Mayor

AGENDA. ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM

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

CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014

Transcription:

REGULAR MEETING 5:30 P.M. CALL TO ORDER City Council Chambers, 200 Civic Center Drive, Vista, California ROLL CALL PLEDGE OF ALLEGIANCE Boy Scout Troop 722 INVOCATION Marcos McGalliard, Boy Scout Troop 722 BROWN ACT NOTICE OF SIMULTANEOUS MEETING COMPENSATION APPROVAL OF AGENDA PRESENTATION P1. San Diego Gas & Electric Update Jennifer Ramp, SDG&E Senior Communications Manager CONSENT CALENDAR The recommendations on the following Consent Calendar will be enacted in one motion unless an item is removed from the Calendar. Any member of the public may remove an item by submitting a request to speak card to the Clerk/Secretary. Items removed from the Consent Calendar will be considered immediately following adoption of the Calendar. C1. Check Register (CC) RECOMMENDED ACTION: Receive the check register. C2. Approval of Minutes (CC/CDC/BSD/SA) RECOMMENDED ACTION: Approve the December 12, 2017 Consolidated Meeting Minutes (CC/BSD/CDC/SA) C3. Treasurer s Cash Report for the Month Ending October 31, 2017 (CC) RECOMMENDED ACTION: Receive and file the attached Treasurer s Cash Report for the month ending October 31, 2017. C4. Treasurer s Cash Report for the Month Ending November 30, 2017 (CC) RECOMMENDED ACTION: Receive and file the attached Treasurer s Cash Report for the month ending November 30, 2017. 1

C5. Confirmation of VVBA Appointment to Public Arts Commission (CC) RECOMMENDED ACTION: Confirm the appointment of Aleta Dirdo as the Vista Village Business Association representative on the Public Arts Commission. C6. Recognized Obligation Payment Schedule (ROPS 18-19) (SA) RECOMMENDED ACTION: 1. Adopt Successor Agency Resolution No. 2018-, approving a Recognized Obligation Payment Schedule (ROPS 18-19) pursuant to Health and Safety Code Section 34177 and taking certain actions in connection therewith. 2. Adopt Successor Agency Resolution No. 2018-, approving the Administrative Budget pursuant to Health and Safety Code Section 34177 and taking certain actions in connection therewith. C7. CIP No. 8202 B2 Thibodo to Watson Way Upsize and Realignment Addendum to the Program Environmental Impact Report and Award of Construction Contract (BSD) RECOMMENDED ACTION: 1. Adopt Buena Sanitation District Resolution No. 2018-, adopting an addendum to the Supplemental Program Environmental Impact Report for the 2017 Sewer Master Plan Update State Clearinghouse No. 2007091072, regarding the B2 Thibodo to Watson Way Upsize and Realignment project (CIP No. 8202). 2. Adopt Buena Sanitation District Resolution No. 2018-, approving a contract with Dick Miller, Inc. for B2 Thibodo to Watson Way Upsize and Realignment project (CIP No. 8202). 3. Adopt Buena Sanitation District Resolution No. 2018-, amending the Capital Improvement Program Budget for the 2017/18 Fiscal Year. C8. Third Amendment to the Agreement for Comprehensive Sewer Management Plan Services (CC/BSD) amending the contract with HDR Engineering, Inc. for professional services for the comprehensive sewer management plan. 2. Adopt Buena Sanitation District Resolution No. 2018-, amending the contract with HDR Engineering, Inc. for professional services for the comprehensive sewer management plan. 2

C9. Administering Agency-State Master Agreement for Federal-Aid Projects (CC) approving Master Agreement, Administering Agency-State Agreement for Federal-Aid Projects, Agreement No. 11-5382F15, with Caltrans. authorizing the City Manager to approve and execute Program Supplement Agreements to the Master Agreement, Administering Agency-State Agreement for Federal-Aid Projects, Agreement No. 11-5382F15. 3. Authorize the City Engineer to submit Reimbursement Claims to the California Department of Transportation (Caltrans) and to implement the provisions of the Program Supplements. C10. Final Map for Vista Melrose 47 (P16-0032) (CC) RECOMMENDED ACTION: Adopt City Council Resolution No. 2018-, approving a Final Subdivision Map for a 47-unit condominium subdivision (APN 183-220-30-00). C11. Purchase of Two Ambulances (CC) RECOMMENDED ACTION: Adopt City Council Resolution No. 2018-, approving the purchase of two ambulances from Life Line Emergency Vehicles. C12. Purchase of Real Property Located at 119 Michigan Ave (CC) RECOMMENDED ACTION: Adopt City Council Resolution No. 2018-, approving a purchase and sale agreement for real property located at 119 Michigan Avenue. C13. CIP No. 8268 East Vista Way Raised Median Award of Contract (CC) awarding a construction contract to Dick Miller, Inc. for the East Vista Way Raised Median Project (CIP No. 8268). amending the Capital Improvement Program Budget for the 2017/18 Fiscal Year. ITEMS REMOVED FROM THE CONSENT CALENDAR FOR DISCUSSION 3

PUBLIC HEARINGS PH1. P16-0401, Vista Self Storage (CC) RECOMMENDED ACTION: 1. Open, conduct and close a public hearing to receive testimony regarding the proposed project. approving a Mitigated Negative Declaration to construct a 103,991 square foot self-storage facility to include landscaping, parking lot, and associated improvements on a 1.92 acre site located on the west side of S. Melrose Drive, north of Cannon Road (APN 169-180-30-00). 3. Adopt City Council Resolution No. 2018-, approving a General Plan Amendment to change the land use designation from Neighborhood Commercial (CN) to General Commercial (GC) on 1.92 acres located on the west side of S. Melrose Drive, north of Cannon Road (APN 169-180-30-00). 4. Introduce and Adopt City Council Ordinance No. 2018-, entitled An Ordinance of the City Council of the Chartered City of Vista, California, Approving a Zone Change from Commercial (C- 1) to Commercial (C-2) on 1.92 Acres Located on the West Side of S. Melrose Drive, North of Cannon Road (APN 169-180-30-00). 5. Adopt City Council Resolution No. 2018-, approving a Special Use Permit, inclusive of a Site Development Plan to develop a 103,991 square foot self-storage facility to include landscaping, parking lot, and associated site improvements on a 1.92 acre site located on the west side of S. Melrose Drive, north of Cannon Road (APN 169-180-30-00). ORAL COMMUNICATIONS Any member of the public may address the governing bodies for three minutes on agencyrelated matters that are not on the agenda by submitting an Oral Communications slip to the Clerk/Secretary. The Mayor/Chairperson will call the speakers forward at the appropriate time. REMARKS Reports and comments from members of the governing bodies and City officials. ADJOURNMENT 4

CERTIFICATION I, Kathy Valdez, City Clerk of the Chartered City of Vista, Clerk of the Board of the Buena Sanitation District, Secretary of the Vista Community Development Commission, Secretary of the Successor Agency to the Vista Redevelopment Agency, and Secretary to the Joint Powers Financing Authority hereby certify that the foregoing agenda was posted on the City of Vista web site, cityofvista.com, at the Vista Civic Center, 200 Civic Center Drive, Vista, California, delivered to the members of the governing agencies, and made available to the press on Wednesday, January 17, 2018, at approximately 11:15 a.m. Kathy Valdez, City Clerk/Clerk of the Board Commission & Successor Agency Secretary, Joint Powers Financing Authority Secretary 5