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

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

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

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

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

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

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

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

CITY OF ATWATER CITY COUNCIL

CITY OF ATWATER CITY COUNCIL

CITY OF ATWATER CITY COUNCIL

CITY OF ATWATER CITY COUNCIL AGENDA. (Council Ch ambers) 750 Bellevue Road Atwater, California. Raymond, Rivero, Vineyard, Price

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

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

CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA

REGULAR SESSION CONVENES AT 5:00 P.M.

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

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

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

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

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

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

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, MAY 12, :00 PM

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

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

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

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

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

CITY OF HUNTINGTON PARK

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

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

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

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

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

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

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

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

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

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber

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

CITY OF HUNTINGTON PARK

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER

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

Ripon City Council Meeting Notice & Agenda

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

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

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

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

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

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

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

STANISLAUS LOCAL AGENCY FORMATION COMMISSION OUT-OF-BOUNDARY SERVICE APPLICATION

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

SUMMARY ACTION MINUTES

REGULAR MEETING 6:00 P.M.

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

Regular City Council Meeting Agenda June 13, :00 PM

Special City Council Meeting Agenda August 23, :00 PM

1. APPROVAL OF MINUTES REGULAR MEETING OF JOINT CITY COUNCIL AND REDEVELOPMENT AGENCY HELD ON NOVEMBER 1, 2011

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

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

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. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

CITY OF HUNTINGTON PARK

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

A G E N D A. July 8, 2008

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER

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

REGULAR MEETING 6:00 P.M.

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK

City of South Pasadena

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

CALL TO ORDER ROLL CALL

Village of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES

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

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

CHAPTER III: MERCED LAFCO PROCEDURES

CITY OF HURON CITY COUNCIL and SUCCESSOR AGENCY OF DISSOLVED RDA PRE-MEETING WORKSHOP AGENDA

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

CITY COUNCIL & SUCCESSOR AGENCY

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

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

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Regular City Council Meeting Agenda July 10, :00 PM

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

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

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

CITY OF ATASCADERO CITY COUNCIL AGENDA

Regular City Commission - 10 Sep CITY ATTORNEY/CITY CLERK REPORTS AND/OR REQUESTS 12. CLOSING COMMENTS BY CITY COMMISSIONERS AND CITY MANAGER

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY OF ATASCADERO CITY COUNCIL AGENDA

AGENDA OPEN SESSION - 7:00 P.M.

WEDNESDAY, MAY 3, 2017

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

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA

TAMPA CITY COUNCIL. Rules of Procedure

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

Transcription:

May 8, 2017 CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA CALL TO ORDER: 5:00 PM ROLL CALL: Creighton, Raymond, Vierra, Vineyard, Price CLOSED SESSION: Adjourn to Conference Room A Conference with Labor Negotiator Government Code Section 54957.6. Agency Negotiators: Deputy City Attorney Henderson and Human Resources Director Del Real; Bargaining Units: Atwater Police Officers Association and AFSCME Local 2703 Miscellaneous Unit and Clerical Unit REGULAR SESSION: (Council Chambers) 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG: INVOCATION: Invocation by Police Chaplain Mead ROLL CALL: (City Council/Governing Board) Creighton, Raymond, Vierra, Vineyard, Price MAYOR OR CITY ATTORNEY REPORT OUT FROM CLOSED SESSION: SUBSEQUENT NEED ITEMS: (The City Clerk shall announce any requests for items requiring immediate action subsequent to the posting of the agenda. Subsequent need items require a two-thirds vote of the members of the City Council present at the meeting.)

City Council and Successor Agency to ARA Meeting of May 8, 2017 Page 2 APPROVAL OF AGENDA AS POSTED OR AS AMENDED: (This is the time for the City Council to remove items from the agenda or to change the order of the agenda.) Staff s Recommendation: Motion to approve agenda as posted or as amended. COMMENTS FROM THE PUBLIC: NOTICE TO THE PUBLIC At this time any person may comment on any item which is not on the agenda. Please state your name and address for the record. Action will not be taken on an item that is not on the agenda. If it requires action, it will be referred to staff and/or placed on a future agenda. To comment on an item that is on the agenda, please wait until the item is read for consideration; please limit comments to a maximum of five (5) minutes. Civility is expected from members of the public during the meeting. For more efficient use of time, disruptive behavior will not be tolerated. While you may not agree with what an individual is saying, please treat everyone with courtesy and respect. PRESENTATIONS: 1. Monthly verbal report by Merced County District 3 Supervisor McDaniel 2. Potential purchase of OpenGov software and support services (Finance Director Deol) CONSENT CALENDAR: WARRANTS: 3. May 8, 2017 RESOLUTIONS: Staff s Recommendation: Motion to direct staff to prepare a contract, in a form approved by the City Attorney, with OpenGov for software and support services regarding financial transparency, for consideration and possible action at the May 22, 2017 regular City Council meeting. NOTICE TO THE PUBLIC Background information has been provided on all matters listed under the Consent Calendar, and these items are considered to be routine. All items under the Consent Calendar are normally approved by one motion. If discussion is requested on any item, that item will be removed from the Consent Calendar for separate action. Staff s Recommendation: Approval of warrants as listed. 4. Approving Budget Amendment No. 6 regarding CEQA and Land Planning Services at the former Waste Water Treatment Plant and approving a Professional Services Agreement between the City of Atwater and EMC

City Council and Successor Agency to ARA Meeting of May 8, 2017 Page 3 Planning Group, Inc. (Interim City Manager/Community Development Director McBride) Staff s Recommendation: Adoption of Resolution No. 2952-17 approving Budget Amendment No. 6 to the 2016/17 Fiscal Year Budget; and approves Professional Services Agreement, in a form approved by the City Attorney, between the City of Atwater and EMC Planning Group, Inc. for California Environmental Quality Act (CEQA) and Land Planning Services for the former Waste Water Treatment Plant (WWTP) located on Commerce Avenue. 5. Approving a preliminary submission to the State Department of Finance regarding a proposed refunding of certain outstanding obligations of the Atwater Redevelopment Agency (Interim City Manager/Community Development Director McBride) AGREEMENTS: Staff s Recommendation: Adoption of Resolution No. SA 2017-4 approving a preliminary submission to the California Department of Finance ( DOF ) regarding a proposed refunding of certain outstanding obligations and bonds of the Atwater Redevelopment Agency; approves a Consulting Services Agreement, in a form approved by the City Attorney, with A.M. Peche & Associates for service associated with bond refinancing; approves an agreement for Bond Counsel Services with Nossaman LLP; approves a Placement Agent Agreement with Hilltop Securities, Inc.; and approves Amendment No. 1 and Addendum No. 1 to the General Services Agreement with Rosenow Spevacek Group, Inc. for preparation of a Fiscal Consultants Report (FCR). 6. Approving Amended and Restated Property Tax Sharing Agreement between the City of Atwater and County of Merced (Interim City Manager/Community Development Director McBride) Staff s Recommendation: Approval of the Amended and Restated Property Tax Sharing Agreement between the City of Atwater and the County of Merced; and provides direction to City staff to initiate the preparation of an ordinance to allow for sales tax revenue sharing between the City of Atwater and the County of Merced. INFORMATIONAL ITEMS ONLY (NO ACTION REQUIRED): 7. Police Department activities and projects for the month of April, 2017 (Police Chief Joseph) 8. Police Volunteer activities for the month of April, 2017 (Police Volunteer Vineyard)

City Council and Successor Agency to ARA Meeting of May 8, 2017 Page 4 9. Fire Department activities and projects for the month of April, 2017 (CAL FIRE Battalion Chief Pimentel) 10. Public Works Department activities and projects for the month of April, 2017 (Interim Public Works Director Faretta) 11. Water Well Levels for the month of April, 2017 (Water Division Manager/Chief Operator Shaw) 12. Request to hold Red Ribbon Walk (Community Member Miranda Medeiros) PUBLIC HEARINGS: Staff s Recommendation: Motion to approve request to hold a Red Ribbon Walk starting on Determine Drive to Bellevue Road down Winton Way to Winton Park on Saturday, October 28, 2017 from 10:00 AM 1:00 PM; or 13. Memorandum of Understanding forming the Merced Irrigation-Urban Groundwater Sustainability Agency (Water Division Manager/Chief Operator Shaw) Staff s Recommendation: Open the public hearing and take any testimony given regarding the Memorandum of Understanding forming the Merced Irrigation-Urban Groundwater Sustainability Agency as required by the Sustainable Groundwater Management Act prior to submitting the MOU to the Department of Water Resources. 14. Adoption of resolutions regarding Ferrari Ranch and waiving the first reading and introducing Ordinance No. CS 980 approving Pre-Zoning (Z 17-01) and introducing Ordinance No. CS 981 approving the Ferrari Ranch Development Agreement (Interim City Manager/Community Development Director McBride) Staff's Recommendation: Open the public hearing and take any testimony given; and Motion to adopt Resolution No. 2943-17 certifying the Ferrari Project Program EIR, Resolution No. 2944-17 amending the General Plan (GPA 17-01), Resolution No. 2945-17 approving the initiation of annexation proceedings with Merced County Local Agency Formation Commission (LAFCO) (ANX 17-01), Resolution No. 2946-17 disestablishing land within the boundary of Ferrari Ranch from the Merced County Agricultural Preserve, Resolution No. 2947-17 approving the Ferrari Ranch Planned Development Master Plan (PD 17-01), Resolution No. 2948-17 approving the Ferrari Ranch Vesting Tentative Map (VTM 17-01), and Resolution No.

City Council and Successor Agency to ARA Meeting of May 8, 2017 Page 5 2949-17 adopting CEQA Findings, a Statement of Overriding Considerations, and a Mitigation Monitoring and Reporting Program; and Motion to waive the first reading and introduce Ordinance No. CS 980 approving Pre-Zoning (Z 17-01) and Ordinance No. CS 981 approving the Ferrari Ranch Development Agreement; or REPORTS AND PRESENTATIONS FROM STAFF: 15. Awarding a Cooperative Purchase for Two (2) New 2017 Police Utility Vehicles (Acting Police Sergeant Novetzke) Staff's Recommendation: Motion to award a cooperative purchase, in a form approved by the City Attorney, to American Chevrolet of Modesto, California, for the purchase of two (2) new 2017 police utility vehicles in an amount not to exceed 75,346.48; and to authorize and direct the City Manager to execute the purchase agreement on behalf of the City; or 16. Declaring Sole Source and awarding the purchase of police equipment (Police Officer/Range Master Sarginson) Staff's Recommendation: Motion to declare Pro Force Law Enforcement of Prescott, Arizona as sole source provider for Smith and Wesson Police handguns; to award the purchase of Smith and Wesson police handguns to Pro Force Law Enforcement, Prescott, Arizona in the amount not to exceed $20,073.93; and to authorize and direct the City Manager to execute the purchase agreement on behalf of the City; or CITY COUNCIL MATTERS: 17. City Council comments CLOSED SESSION: Continuation of Closed Session if necessary ADJOURNMENT:

City Council and Successor Agency to ARA Meeting of May 8, 2017 Page 6 CERTIFICATION: I, Don Hyler III, City Clerk/Board Secretary of the City of Atwater, do hereby certify that a copy of the foregoing agenda was posted at City Hall a minimum of 72 hours prior to the meeting. DON HYLER III CITY CLERK AB 23 NOTICE: Pursuant to Government Code Section 54952.3, City Council is not receiving additional compensation for serving as members of the Successor Agency to the Atwater Redevelopment Agency. SB 343 NOTICE In accordance with California Government Code Section 54957.5, any writing or document that is a public record, relates to an open session agenda item and is distributed less than 72 hours prior to a regular meeting will be made available for public inspection in the office of the City Clerk at City Hall during normal business hours at 750 Bellevue Road. If, however, the document or writing is not distributed until the regular meeting to which it relates, then the document or writing will be made available to the public at the location of the meeting, as listed on this agenda at 750 Bellevue Road. In compliance with the Federal Americans with Disabilities Act of 1990, upon request, the agenda can be provided in an alternative format to accommodate special needs. If you require special accommodations to participate in a City Council, Commission, or Committee meeting due to a disability, please contact the City Clerk s Office a minimum of three (3) business days in advance of the meeting at 357-6205. You may also send the request by email to jdelreal@atwater.org.