MINUTES OF THE CITY COUNCIL

Similar documents
Present: Councilmembers Joel Price, Al Adam, Rob McCoy, Andy Fox, and Mayor Claudia Bill- de la Pena.

MINUTES OF THE CITY COUNCIL/ TOPFA

MINUTES OF THE CITY COUNCIL

Present: Councilmembers Andy Fox, Al Adam, Rob McCoy, and Mayor Joel Price. Councilmember Claudia Bill -de la Pena Arrived 6: 04 p. m.

Present: Councilmembers Andy Fox, Al Adam, Rob McCoy, Claudia Bill -de la Pena, and Mayor Joel Price.

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CALL TO ORDER ROLL CALL

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 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. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

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

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

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

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

REGULAR MEETING 6:30 P.M. NOVEMBER 12, 2002

DRAFT MINUTES RANCHO PALOS VERDES CITY COUNCIL REGULAR MEETING JANUARY 5, 2016

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

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019

Wednesday, February 20, 2019

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember

City of Manhattan Beach

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

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

SPECIAL PRESENTATIONS - 6:00 p.m.

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF LAKE ELSINORE CITY COUNCIL AGENDA ROBERT A. BRADY, CITY MANAGER LAKE ELSINORE, CA 92530

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF REGULAR MEETING 6:00 P.M. MARCH 13, 2007

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.

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

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

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

SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

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

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

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

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 13, 2018

Renton C) MINUTES City Council Regular Meeting. Councilmembers Absent: Councilmembers Present:

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

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

September 2, 2014 RANCHO CUCAMONGA CITY COUNCIL, SUCCESSOR AGENCY, FIRE PROTECTION DISTRICT, CLOSED SESSION SPECIAL MEETINGS MINUTES

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

City of Ocean Shores Regular City Council Meeting

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

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

CITY OF SANTA CLARITA City Council Regular Meeting

Various City employees, consultants and members of the public were also present.

City Council Meeting of Monday, February 08, 2016

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

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

CITY COUNCIL & REDEVELOPMENT AGENCY

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

MINUTES OF REGULAR MEETING. CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. October 10, 1989

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

City and County of Denver

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

ANTIOCH CITY COUNCIL ANTIOCH DEVELOPMENT AGENCY. Regular Meeting November 8, :00 P.M. Council Chambers

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

WEDNESDAY, MAY 3, 2017

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication)

Agenda for Closed Session of the Common Council

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

MINUTES CITY COUNCIL AND SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY CITY OF IMPERIAL JANUARY 17, 2018

Pursuant to County Code Section OCTOBER 25, 2011

Regular City Council Meeting Agenda July 10, :00 PM

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

CITY OF BEVERLY HILLS CITY COUNCIL ADJOURNED REGULAR MEETING MINUTES August 5, 2014

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

AGENDA. Vice-Chair Michael Rieder Commissioners Tom Gregory and Angie Simpson

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

Transcription:

Thousand Oaks, California January 12, 2016 1. CALL TO ORDER: Mayor Joel Price called the meeting to order at 6: 00 p. m. in Council Chambers, 2100 Thousand Oaks Boulevard, Thousand Oaks, California. 2. PLEDGE OF ALLEGIANCE: Mayor Price led the pledge of allegiance. 3. ROLL CALL: Present: Councilmembers Andy Fox, Al Adam, Rob McCoy, Claudia Bill -de la Pena, and Mayor Joel Price. Also Present: City Manager Scott Mitnick, City Attorney Tracy Noonan, Assistant City Manager Andrew Powers, Interim City Clerk Antoinette M. Mann, Finance Director/City Treasurer John F. Adams, Community Development Director John Prescott, Human Resources Director Gary Rogers, Library Director Heather Cousin, Cultural Affairs Director Barry McComb, Public Works Director Jay Spurgin, Fire Chief Theodore Smith, Assistant Police Chief Jim Freyhoff, Deputy Public Works Director Cliff Finley, Deputy Public Works Director/Operations John Smallis, Senior Engineers Jim Mashiko and Mike Tohidian, Code Compliance Manager Geoff Ware, Senior Analyst John Brooks, Landscape Maintenance Supervisor Kevin Wilson, Cable Operations Supervisor Carl Jarecky, Senior Video Specialist Richard Swingler, Production Assistant Christian Phelps, Executive Secretary Pam Romer, and Senior Recording Secretary Janis Daly. 4. REQUESTS FOR CONTINUANCE OF ANY PUBLIC HEARING OR AGENDA ITEM: None. 5. SPECIAL PRESENTATIONS AND ANNOUNCEMENTS: A. Mayor Price presented Proclamation to Senior Concerns President Andrea Gallagher designating January 30, 2016 Caregiver Recognition Day; Ms. Gallagher provided details regarding event, " Caregivers Matter... Conejo Cares," sponsored by Senior Concerns, The Greater Conejo Valley Chamber of Commerce, and the Cities of Thousand Oaks, Agoura Hills, and Westlake Village, to be held Saturday, January 30, 2016 from 9: 30 a. m. to 1: 30 p. m. at Los Robles Greens. B. Mayor Price introduced Landscape Supervisor Wilson and Deputy Public Works Director/Operations Smallis to present California Urban Forests Council 2015 Urban Forestry Award for City's exceptional Urban Forestry Program.

City of Thousand Oaks 2 January 12, 2016 5. SPECIAL PRESENTATIONS AND ANNOUNCEMENTS: ( Continued) C. Mayor Price introduced Senior Analyst Brooks to present 2015 Cool Planet Award received from Southern California Edison and The Climate Registry, recognizing the City for demonstrating exemplary leadership in energy and carbon management. D. Cultural Affairs Director McComb provided 2016 Theatre Season Program update. 6. PUBLIC COMMENTS: Richard Elsley, Thousand Oaks (submitted document); Tom Hunt, city of residence unknown; Carol Knowles, Thousand Oaks ( submitted document). 13. CITY MANAGER: A. Follow-up items: City Manager Mitnick explained Assistant Police Chief Freyhoff will follow up to address concerns raised by speakers about vehicle and pedestrian traffic ( Hunt, Knowles) and indicated staff will follow up regarding alleged faulty construction on Los Feliz project ( Knowles) and possible traffic calming measures in Green Meadow area ( Hunt). 7. CONSENT CALENDAR: See Exhibit A for Consent Calendar Listing) 8. PUBLIC HEARINGS: A. Hearing, advertised as required by law, opened to consider: Municipal Code Amendment MCA 2015-70582 adding regulations for Medical Marijuana presented by Code Compliance Manager Ware; Assistant City Attorney Hehir responded to questions; Community Development Director Prescott and Assistant Police Chief Freyhoff available for questions. Additional information supplemental packet. ORDINANCE AMENDING SECTION 9-4. 202, AND ADDING ARTICLE 42 OF TITLE 9, CHAPTER 4 OF MUNICIPAL CODE TO ADD SPECIFIC DEFINITIONS AND REGULATIONS CONCERNING CULTIVATION, TRANSPORTATION, DELIVERY, AND DISPENSING OF MEDICAL MARIJUANA WITHIN CITY OF THOUSAND OAKS ( MCA 2015-70582) ORD. NO. 1st Reading

City of Thousand Oaks 3 January 12, 2016 8. PUBLIC HEARINGS: ( Continued) Speakers: Mark Wallis, Newbury Park, pro; Shari Sanders, Thousand Oaks, con ( submitted document); Ruth Ann Brown, Westlake Village, card not marked; Todd Lundy, Thousand Oaks, con; Robyn Logan, Westlake Village, card not marked; Kevin Bock, Newbury Park, con; Vadim Manzhos, Newbury Park, con; Chaise Rasheed, Thousand Oaks, pro; Jon city of residence unknown, card not marked; Lea Reiter, Thousand Oaks, card not marked; Bruce Boyer, Ventura, con; Brett Kane, Thousand Oaks, con; Joe Kyle, Newbury Park, con; John Kelly, Newbury Park, con. Written Statement: NoeIle Scott, Newbury Park, con. Mayor Price closed public hearing. Motion by Councilmember Fox that ordinance be read in title only, further reading be waived, and if no objection introduced; direct staff to return with status report by end of year, carried 5-0 by the following vote: Ayes Fox, Adam, McCoy, Bill -de la Pena, and Price; Noes None. City Council recess 8: 03 p. m.; reconvened 8: 21 p. m.; Councilmember Fox absent. Councilmember Fox present 8:22 p. m. 9. DEPARTMENT REPORTS: A. Manna Relocation Project Request for relief from City Processing Fees; Allow concurrent processing of Special Use Permit application with Zone Change application; Located: 95 N. Oakview Drive. Report presented by Community Development Director Prescott. Speakers: Robert Engler, Thousand Oaks; Bruce Boyer, Ventura. Motion by Councilmember Adam to approve Manna request for concurrent processing; authorize General Fund to pay fees associated with Zone Change, Special Use Permit, Building Permit, plan check and associated fees, and any miscellaneous processing fees related to relocation of Manna facility from 3020 Crescent Way to 95 N. Oakview Drive, as well as future Zone Change application for 3020 Crescent Way to change from P -L to residential zone once Manna has vacated property; approve budget appropriation and expenditure transfer in amount of $14, 100 FY 2015-16 and $ 12, 500 FY 2016-17 NC 001-0000- 311-1000 ( General Fund Fund Balance) to NC 001-4010- 641-5699 ( General Fund Contracted Services) dependent upon actual amount and timing of application fees incurred by Manna for relocation prosect, carried 5-0 by the following vote: Ayes Fox, Adam, McCoy, Bill -de la Pena, and Price; Noes None.

City of Thousand Oaks 4 MINUTES OF THE CITY COUNCIL January 12, 2016 9. DEPARTMENT REPORTS: ( Continued) B. 2014 Pavement Management Program (MI 2102) presented by Deputy Public Works Director Finley and Senior Engineer Tohidian; City Manager Mitnick and NCE Paving Consultant Margo Yapp responded to questions. Speaker: Joseph Silva, Thousand Oaks. Motion by Councilmember Fox to approve Pavement Management Program report; direct staff to continue maintenance of City streets in accordance with Pavement Management Program and available budget; authorize City Manager to approve Professional Services Agreement with Nichols Consulting Engineers, CHTD. in amount of $22,780 for term from January 12, 2016 through December 31, 2016 with option to extend one year; approve budget appropriation transfer and expenditure in amount of $23, 800 A/C 132-5310-631-8300 ( CI 5231 Gas Tax/ Pavement Rehabilitation FY 2015-17) to NC 132-5310- 631-5500 (MI 2102 Gas Tax/Pavement Management Program) in amount of $ 22, 800 and NC 132-5310-631-3611 ( MI 2102 Printing and Duplicating) in amount of $ 1, 000, carried 5-0 by the following vote: Ayes Fox, Adam, McCoy, Bill -de la Pena, and Price; Noes None. C. Flashing Yellow Arrow Left -Turn Operations at Traffic Signals ( CI 5259) presented by Senior Engineer Mashiko; Deputy Public Works Director Finley and Associate Engineer Sweeting available for questions. Additional information supplemental packet. Speakers: Kevin Fox, failed to appear. Motion by Councilmember Bill -de la Pena to approve Traffic and Transportation Advisory Commission recommendation to install Flashing Yellow Arrow ( FYA) operation at five selected intersections; adopt City of Thousand Oaks Road Design and Construction Standard - Plate 7-15 Standard Installation of Flashing Yellow Arrow Protected -Permissive Traffic Signal); approve expenditure in amount of $ 80,000 ($ 40,000 FY 2015-16; 40, 000 FY 2016-17) NC 551-5570- 631-8300 ( CI 5259 FYA Traffic Signal Modifications), carried 5-0 by the following vote: Ayes Fox, Adam, McCoy, Bill -de la Pena, and Price; Noes None. 10. COMMITTEE/ COMMISSION/ BOARD REPORTS: None

City of Thousand Oaks MINUTES OF THE CITY COUNCIL 5 January 12, 2016 11. CITY COUNCIL AS SUCCESSOR AGENCY TO THOUSAND OAKS REDEVELOPMENT AGENCY REPORTS: None. 12. COUNCIL ISSUES/RECOMMENDATIONS: A. Follow- up reports on meetings/conferences attended by Councilmembers. None. 13. CITY MANAGER: A. Follow-up items: Nothing additional. B. Announcements and upcoming issues: City Manager Mitnick announced City Offices, including Libraries, will be closed Monday, January 18, 2016, in observance of the Martin Luther King Jr. Holiday and reviewed potential topics for the next regularly scheduled City Council Meeting January 26, 2016. 14. CLOSED SESSIONS REQUESTED: City Council Conference Room 2nd floor. City Attorney Noonan announced Closed Session held at 9: 19 p. m. A. CONFERENCE WITH LEGAL COUNSEL - Anticipated Litigation; Pursuant to Government Code Section 54956. 9( d),( e)( 3): Claimants: Dos Vientos Ranch East Master Community Association c/o The Emmons Company; Claim No. 1285-2015 B. CONFERENCE WITH LEGAL COUNSEL - Anticipated Litigation; Pursuant to Government Code Section 54956. 9( d),( e)( 3): Claimants: Dos Vientos Ranch Community Association (West) c/o The Emmons Company; Claim No. 1286-2015 City Attorney Noonan indicated no announcement anticipated. 15. PUBLIC NOTICES: Items listed under Public Notices are a matter of public record only. These items do not require City Council action. A. Notice of Pending Final Map Approval of Final Tract Map No. 5873; Residential Lot Subdivision; Location: Kanan Road, East of Upper Ranch Road; Developer: KSK Investments, LP

City of Thousand Oaks 6 January 12, 2016 16. ADJOURNMENT: City Council adjourned at 10: 08 p. m. in memory of Fillmore Fire Chief and Assistant City Manager Rugeberto " Rigo" Landeros and annual adjournment in memory of Mayor Emeritus Alex Fiore who passed away January 3, 2002 to Regular Meeting on Tuesday, January 26, 2016. CJoel Ci f Q D._e_. Price, Mayor Thousand Oaks City Council Attest: Actt* EiccarC)-1\a, Antoinette M. Mann, Interim City Clerk City of Thousand Oaks City Council AGENDA POSTED: January 7, 2016 MINUTES APPROVED: January 26, 2016 indicates item taken out of order CCD:610-60/ Id/ hfcommon/ minutes/2016/20160112. docx

City of Thousand Oaks 7 MINUTES OF THE CITY COUNCIL January 12, 2016 EXHIBIT A 7. CONSENT CALENDAR: RECOMMENDATIONS FOR ITEMS A. THROUGH E. ARE TO APPROVE RECOMMENDATIONS FOR ITEMS F. THROUGH G. ARE TO ADOPT Motion by Councilmember Adam to approve Consent Calendar with exception of Item 7. G. ( Confirming resolution granting Appeal of Planning Commission decision to approve second monument sign on Westlake Boulevard; Special Use Permit SUP 2015-70335), carried 5-0 by the following vote: Ayes Fox, Adam, McCoy, Bill -de la Pena, and Price; Noes None. ( Item subsequently approved following discussion.) Motion by Councilmember Adam to approve Item 7. G., carried 4-1 by the following vote: Ayes Fox, Adam, McCoy, and Price; Noes Bill -de la Pena. A. General, Utilities, Golf Course, and Theatres Demands ratify December 23, 2015, December 30, 2015, and January 6, 2016; approve January 13, 2016; approve January 20, 2016, subject to review and ratification B. Minutes of City Council meeting of December 15, 2015 C. Financial Impact to be Determined: First Amendment to Contract No. 10908-2015 with J & H Engineering General Contractors, Inc., for On -Call Civil and Mechanical Repair Services to increase not -to -exceed amount to $ 400, 000 for the fiscal year ending June 30, 2016, $ 200, 000 per City fiscal year for remaining term (to 6/ 30/ 18), $ 45, 000 per Task Order and $ 800,000 for term of the contract; revise indemnity and insurance language to City requirements; funding to be determined on case by case basis D. Approved Expenditure: Development Impact Fees; Receive and file Annual Review of Accounts as of June 30, 2015 E. Additional Appropriation: Third Party Liability Claims Administration; Second Amendment to Contract No. 10530-2014 with Carl Warren & Company in amount of $25,000 to extend term to June 30, 2016; budget appropriation and expenditure in amount of $25,000 NC 711-0000- 341-9900 ( General Liability Net Position) to NC 711-0520- 686-5640 ( Claims Handling Fees); revised contract total not -to -exceed $ 123, 00

City of Thousand Oaks 8 January 12, 2016 7 CONSENT CALENDAR: (Continued) F. No Appropriation/ Expenditure Required: Reappointment of Treasurer; adoption of Investment Policy RESOLUTION RECONFIRMING JOHN F. ADAMS AS CITY TREASURER FROM FEBRUARY 1, 2016 THROUGH JANUARY 31, 2017 AND ADOPTING UPDATED INVESTMENT POLICY RES. NO. 2016-001 G. No Appropriation/ Expenditure Required: Confirming resolution granting Appeal of Planning Commission decision to approve second monument sign on Westlake Boulevard; Special Use Permit SUP 2015-70335 ( 12/ 15/ 15, 3-1, Bill -de la Pena dissenting, Fox absent) RESOLUTION APPROVING APPEAL OF PLANNING COMMISSION DECISION APPROVING IN PART SUP 2015-70335 LOCATED 101 NORTH WESTLAKE BOULEVARD ( APPLICANT/APPELLANT: WESTLAKE AF, LLC) RES. NO. 2016-002