TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING JUNE 18, 2014

Similar documents
TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING JULY 6, 2016

TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING DECEMBER 16, 2105

TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING APRIL 3, 2013

The following committees are under consideration: 1. Mono County Collaborative Planning Team (CPT) 2. Town and County Liaison Committee 3. Mammoth Uni

TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING MARCH 6, 2013

A5~c~ 4e~tv~ (0 S I 3i) (p

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

2. Approve Minutes of September 26,2014 MLR Board Meeting 3. Update from Town of Mammoth Lakes staff/contractors on recreation-related projects

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

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

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

Hermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Meeting Minutes. Thursday, July 16, :00 PM. Council Chambers.

AYE: Councilman Brown, Read, Smith, Stevens, Garvin, Prichard & Mayor Browne NAY: None

Call to Order Eric Jackson, Mayor of Trenton, called the meeting to order at 5:41 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.

WAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES

CITY COUNCIL MEETING May 15, 2008, 8:30 a.m. CITY COUNCIL OF THE CITY OF ABILENE, TEXAS COUNCIL CHAMBERS, CITY HALL

2. PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code Section Title: City Manager

Minutes Lakewood City Council Regular Meeting held April 11, 2017

CITY OF CONVERSE CITY COUNCIL MEETING September 7, :00 PM

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

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

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

PISMO BEACH COUNCIL AGENDA REPORT

Monday Study Session

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.

CITY OF ATASCADERO CITY COUNCIL AGENDA

Location: Bonney Lake Justice & Municipal Center, 9002 Main Street East, Bonney Lake, Washington.

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

Apex Town Council Meeting Tuesday, December 5, 2017

MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018

SALUTE TO THE FLAG APPROVAL OF MINUTES

MINUTES OF THE LOMITA CITY COUNCIL REGULAR MEETNG AUGUST 16, 2016

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. December 11, 2018

I. Salute to Flag 7:05 p.m. Ridge High School Performing Arts Center page 195

Absent: Chair Yabroff, Commissioner Ormerod.

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting

I. Salute to Flag 7:04 p.m. Ridge High School Performing Arts Center page 200

BOROUGH OF WOODCLIFF LAKE. SINE DIE MEETING MAYOR AND COUNCIL MINUTES January 5, :00 p.m.

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

MAMMOTH LAKES RECREATION (MLR) Annual Board Meeting MONDAY, October 27, :00 p.m.

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

Call to Order Board President Gene Bouie called the meeting to order at 5:55 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

MINUTES AZLE CITY COUNCIL MEETING MAY 17, 2011

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. October 23, 2018

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

EL CERRITO CITY COUNCIL

CITY OF BRISBANE CITY COUNCIL REGULAR MEETING AGENDA THURSDAY, APRIL 5, 2018 BRISBANE CITY HALL COMMUNITY MEETING ROOM 50 PARK PLACE, BRISBANE

BLACK DIAMOND CITY COUNCIL MINUTES Council Meeting of January 17, 2019 Council Chamber, Lawson Street, Black Diamond, Washington

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES

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

Agenda MARCH 26, 2019, 3:00 p.m.

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting May 11, 2010

MEETING OF THE TEMPLE CITY COUNCIL

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. September 11, :00 P.M.

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

1. CALL TO ORDER: The regular meeting of the Common Council of the Village of Shelby was called to order at 6:32 P.M. by President Paul Inglis.

MINUTES OF COUNCIL OCTOBER 27, The Batesville City Council met in regular session on October 27, at 5:30

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

CITY OF BISHOP CITY COUNCIL MINUTES July 28, Mayor Connolly called the meeting to order at 7:30 p.m.

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

CITY COUNCIL PROCEEDINGS AGENDA ITEM: JANUARY 30, 2012

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, JUNE 24, 2014 COUNCIL CHAMBERS, 215 EAST BRANCH STREET ARROYO GRANDE, CALIFORNIA

MINUTES. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue South, Des Moines. October 13, :00 p.m.

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018

Minutes of the Regular Meeting of the Mayor and Borough Council held on February 13, 2019

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016

Roll Call Present Absent Present Absent. Korman

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

CITY HALL NOVEMBER 15TH, 2010

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 23, 2016

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019

City of Manhattan Beach

DRAFT MEETING MINUTES BOARD OF SUPERVISORS, COUNTY OF MONO STATE OF CALIFORNIA. Regular Meeting. January 8, 2013

BOROUGH OF WEST EASTON COUNCIL MEETING NOVEMBER 28, 2016 APPROVED

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS REGULAR SESSION

Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building. Minutes Regular Meeting

COUNCIL COMMUNICATION Meeting Date: Agenda Item: Agenda Location: Goal(s): Legal Review:

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

1. A regular meeting of the La Verne City Council was called to order by Mayor Kendrick at 6:30 p.m.

WEST RICHLAND CITY COUNCIL MEETING TUESDAY, JULY 18, :00 p.m. PRELIMINARY AGENDA

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

WALNUT CITY COUNCIL MEETING

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10

The City Council of the City of New Braunfels, Texas, convened in a Regular Session on December 9, 2013, at 6:00p.m.

Transcription:

%fc~dc I~-~-~ ~ TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING JUNE 18, 2014 ROLL CALL The Mayor called the meeting to order at 6:05 p.m. in the Council Chamber, 437 Old Mammoth Road, Mammoth Lakes, California. The Council was present in its entirety with Councilmembers John Eastman, Matthew Lehman, Michael Raimondo, Mayor Pro Tern Jo Bacon, and Mayor Rick Wood in attendance. PLEDGE OF ALLEGIANCE Councilmember Eastman led the flag salute. PUBLIC COMMENTS Lois Klein, Superintendent of Mammoth Unified School District, and Deanna Campbell, Director of Cerro Coso College, gave an update regarding local educational programs. There was discussion among members of Council and Ms. Campbell. Hector Gonzalez, CEO of the Superior Court, thanked Councilmember Eastman and Police Chief Watson for their efforts with the Hispanic Advisory Committee program. He announced that the Court was recruiting for a new grand jury. There was discussion among members of Council and Mr. Gonzalez. COUNCILMEMBER REPORTS/ADDITIONS TO THE AGENDA Councilmember Eastman attended the Hispanic Advisory Committee meeting. Councilmember Raimondo attended the Mammoth Lakes Tourism Board meeting and the Air Service Group meeting. Mayor Wood announced that the Mammoth Half Marathon and the Mammoth Motocross were this weekend. He paid tribute to the unsung heroes in the community, the families of Councilmembers. Councilmember Eastman thanked his wife, daughter, and son for their support during his terms as a Councilmember. He thanked his fellow outgoing Councilmembers and Town staff, and outlined accomplishments that he was proud of. REPORTS FROM COMMISSIONS AND/OR DEPARTMENTS (as needed) Police Chief Dan Watson thanked outgoing members of Council. Marathon this weekend. He outlined the race route for the Half Public Works Director Grady Dutton gave an update regarding the receipt of FAA grants for the Airport and reported that the ALP would be signed by the end of next week.

Page 2 of 5 Recreation Manager Stu Brown gave an update regarding current recreation activities. He thanked outgoing Councilmembers for their support. There was discussion among members of Council and staff. CONSENT AGENDA It was moved by Councilmember Matthew Lehman, seconded by Councilmember Michael Raimondo, and carried by a 5-0 roll call vote to approve the consent agenda. 1. Approve the minutes of the regular meeting of June 4, 2014. 2. Dissolution of the Mammoth Lakes Trails System Coordinating Committee (MLTSCC ). COUNCIL PRESENTATION 3. Recognition of outgoing Mammoth Lakes Trails System Coordinating Committee members Peter Bernasconj, Stuart Brown. Sandy Hogan. Bill Sauser, Bill Taylor, and Sean Turner. Town Manager Daniel C. Holler and Mayor Wood presented Committee members with certificates of appreciation and thanked them for their service. 4. Recognition of outgoing Mayor Rick Wood and Councilmembers John Eastman and Matthew Lehman. Mayor Pro Tern Bacon thanked the outgoing Councilmembers for their years of service and presented them with their plaques of appreciation. Members of the Council and the public thanked the outgoing Councilmembers. COUNCIL REORGANIZATION 5. Adopt the resolution reciting the fact of the General Municipal Election held on June 3. 2014, declaring the result and such other matters as provided by law, including the administration of the oath of office to newly-elected Councilmembers. It was moved by Mayor Pro Tern Jo Bacon, seconded by Councilmember John Eastman, and carried by a 5-0 roll call vote to adopt the resolution reciting the fact of the General Municipal Election held on June 3. 2014. declaring the result and such other matters as provided by law, including the administration of the oath of office to newly-elected Councilmembers. 6. Selection of Mayor and Mayor Pro Tem. It was moved by Councilmember Michael Raimondo, seconded by Councilmember Cohn Fernie, and carried by a 5-0 roll call vote to appoint J0 Bacon as the Mayor.

Page 3 of5 It was moved by Mayor Pro Tem Jo Bacon, seconded by Councilmember Shields Richardson, and carried by a 5-0 roll call vote to appoint Michael Raimondo as the Mayor Pro Tem. 7. Council appointments to commissions and committees. Mayor Bacon noted that the only appointments made tonight would be those that were legislatively required. Town Manager Daniel C. Holler outlined the information in the staff report. There was discussion among members of Council and staff. It was moved by Councilmember Michael Raimondo, seconded by Councilmember Shields Richardson, and carried by a 5-0 roll call vote to approve amendments to the Council appointments to commissions and committees as follows: appoint Mayor Bacon, Councilmember Richardson, and Councilmember Wentworth as the alternate to the Local Agency Formation Commission (LAFCO); appoint Councilmember Fernie and Mayor Pro Tern Raimondo to the Airport Land Use Commission; appoint Mayor Pro Tern Raimondo and Councilrnernber Wentworth to the Eastern Sierra Council of Governments (ESCOG); appoint Councilmember Fernie and Mayor Pro Tern Rairnondo to the Eastern Sierra Transit Authority (ESTA) Board: appoint Mayor Bacon and Councilrnember Wentworth as the alternate to the Great Basin Unified Air Pollution Control District; appoint Councilrnember Richardson and the Town Manager as the alternate for the California Joint Powers Insurance Authority Board; appoint Councilmernber Fernie to the Mammoth Lakes Housing Board; appoint staff to the Eastern California Transportation Planning Partnership (ECTPP); appoint Mayor Bacon, Councilmember Richardson, and Councilrnember Wentworth as an alternate to the Local Transportation Commission (LTC); delete Mammoth Community Water District (MCWD) Board Liaison Subcommittee, Casa Diablo Project Subcommittee, CIP/PFFP Committee, MLTPA Liaison Committee, Recreation Liaisons, and Mammoth Lakes Recreation Steering Committee; and add Mammoth Lakes Recreation Board and appoint Mayor Bacon to serve on that Board. CONSENT AGENDA Councilmember Richardson requested that Agenda Item 9 be removed frorn the consent agenda for separate discussion. It was moved by Mayor Pro Tern Michael Raimondo, seconded by Councilmember Cohn Fernie, and carried by a 5-0 roll call vote to approve the consent agenda. 8. Approve the resolutions for the levy of annual assessments for fiscal year 2014/15 and setting the time and place for the public hearing for Juniper Ridge Assessment District 93-1. 9. Accept the Register of Demands No. 14-38 in the amount of $631,591.18.

Page 4 of 5 This item was removed from the consent agenda for separate discussion. Councilmember Richardson asked about the payment for the Lower Canyon Project. Staff responded. It was moved by Councilmember Shields Richardson, seconded by Mayor Pro Tem Michael Raimondo, and carried by a 5-0 roll call vote to accept the Register of Demands. PUBLIC HEARINGS 10. Approve the update to the schedule of fees and charges for Town services including fees for the building division. (This public hearing was continued from June 4, 2014. ) The Mayor opened the public hearing at 7:44 p.m. Agenda bill from Town Manager Daniel C. Holler appending the proposed fees for the building division. Mr. Holler outlined the information in the staff report. SPEAKiNG FROM THE FLOOR: Jesse Baldwin, President of the Contractors Association, said that he appreciated the delay from the last meeting to allow time for input from their Association. The Mayor closed the public hearing at 7:50 p.m. There was discussion among members of Council and staff. It was moved by Mayor Pro Tern Michael Raimondo, seconded by Councilmember Shields Richardson, and carried by a 5-0 roll call vote to adopt the attached resolution establishing and updating a master schedule of fees and charges for Town services - Building Division. 11. Adoption of the Housing Element Update 2014-2019 Negative Declaration and the Housing Element Update 2014-2019 (General Plan Amendment 13-002). The Mayor opened the public hearing at 7:51 p.m. Agenda bill from Senior Planner Jen Daugherty appending the Housing Element Update 2014-2019 Negative Declaration. Ms. Daugherty outlined the information in the staff report. Council and staff. There was discussion among members of SPEAKING FROM THE FLOOR: Leigh Gaasch said that the residents of Sierra Valley Sites were not listened to or represented.

Page 5 of 5 The Mayor closed the public hearing at 8:01 p.m. It was moved by Mayor Pro Tern Michael Raimondo, seconded by Councilrnember Cohn Fernie, and carried by a 5-0 roll call vote to approve the resolution making the required findings and adopting the Housing Element Update 2014-2019 Negative Declaration, and adopting the Housing Element Update 2014-2019 (General Plan Amendment 13-002). POLICY MATTERS 12. Adopt the resolution authorizing the Town to purchase and install a FUELMASTER 3505 from CVE of Bakersfield. California for $25.000 pursuant to Municipal Code Section 3.20.290. Agenda bill from Senior Associate Civil Engineer Peter Bemasconi and Fleet Superintendent Eon Adams outlining the Town s need for a new fuel pump system. Public Works Director Grady Dutton outlined the information in the staff report. among members of Council and staff. There was discussion It was moved by Mayor Pro Tern Michael Raimondo, seconded by Councilmember Shields Richardson, and carried by a 5-0 roll call vote to adopt the resolution and authorize the Town to purchase and install a FUELMASTER 3505 from CVE of Bakersfield, California pursuant to Municipal Code Section 3.20.290. ADJOURNMENT The Council adjourned the meeting at 8:06 p.m. Respectfully submitted, Jamie Gray Town Clerk