CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. July 11, 2017

Similar documents
CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

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

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. September 12, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 23, 2016

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 22, 2016

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 28, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting September 28, 2010

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 11, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 12, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

DRAFT 8.1 CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 8, 2016

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 26, 2009

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

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

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

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

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 13, 2008

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting December 9, 2008

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 24, 2009

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 23, 2010

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting June 13, 2006

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 8, 2007

Regular City Council Meeting Agenda June 13, :00 PM

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

RENTON CITY COUNCIL Regular Meeting MINUTES

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes

Special City Council Meeting Agenda August 23, :00 PM

MINUTES. Chair Wolfe called the meeting to order at 6:02 p.m. then led those in attendance in the Pledge of Allegiance.

Regular City Council Meeting Agenda May 14, :00 PM

Board of Directors. General Manager and Executive Staff

MINUTES CITY COUNCIL MEETING JULY 25, 2017

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

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

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

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

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

Regular City Council And Housing Authority Meeting Agenda. February 13, :00 PM

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

RENTON CITY COUNCIL Regular Meeting MINUTES

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California

. WEDNESDAY, SEPTEMBER 16, 2015.

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

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

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

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

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

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

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

CITY COUNCIL & REDEVELOPMENT AGENCY

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

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

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

Regular City Council Meeting Agenda July 10, :00 PM

SAN GABRIEL CITY COUNCIL MINUTES OF SEPTEMBER 17, 2013

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

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

PLEDGE OF ALLEGIANCE Commissioner Ruddock asked Kaylee Maughan to lead those present in reciting the Pledge of Allegiance to the American Flag.

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting March 14, 2017

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

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

PRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, :30 P.M.

PRELIMINARY SUMMARY OF ACTIONS

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA

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

PRESIDENT OF COUNCIL SAM HITCHCOCK ANNOUNCED THAT TREASURER, DAVE JOHNSON WAS EXCUSED FROM TONGHT S COUNCIL MEETING.

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

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

RENTON CITY COUNCIL Regular Meeting

Community Redevelopment Agency

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

TOWN OF MORAGA SUMMARY OF COUNCIL ACTION REGULAR MEETING WEDNESDAY, JUNE 14, :00 p.m.

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

CITY OF HUNTINGTON PARK

ANDOVER CITY COUNCIL MEETING Andover City Hall 1609 E. Central Avenue March 31, :00 p.m.

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

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

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

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING APRIL 4, 2017

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

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

Transcription:

5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting July 11, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session 6:00 P.M. Open Session Item 1: Govt. Code 54957.6 Conference with Labor Negotiators: Patrick Clark, Cleve Morris, Dave Warren Bargaining Unit: Placerville Police Officers Association 6:00 P.M. OPEN SESSION 1. CALL TO ORDER & PLEDGE OF ALLEGIANCE TO THE FLAG The Mayor called the meeting to order at 6:03 P.M. and the Pledge of Allegiance to the Flag was recited. 2. ROLL CALL: Present: 3. ANNOUNCEMENTS/PRESENTATIONS TO THE PUBLIC 3.1 Brief Comments by City Council Councilmember Wilkins expressed her interest in attending Murder at Gold Bug Park on Saturday, July 15 th. Vice-Mayor Thomas commended the Taylors on the improvements made to the Herrick Building windows. Councilmember Acuna noted that tickets are still available for the murder mystery dinner at Gold Bug Park and can be purchased at the El Dorado County Chamber of Commerce and the Placerville News Company for $45. Minutes of the Regular Meeting of the City Council of July 11, 2017 Page 1

He also thanked the City s Public Works crew for fixing a significant water leak on Cedar Ravine Drive. Councilmember Borelli encouraged the public to check out the artwork displayed in the front windows of Old City Hall, part of an art contest through People to People International. Mayor Clerici reported that Assemblyman Frank Bigelow had selected the Boys & Girls Club of El Dorado County Western Slope as 2017 s Nonprofit of the Year. 4. CLOSED SESSION REPORT City Attorney Driscoll The City Attorney stated that no reportable action was taken in Closed Session. 5. ADOPTION OF AGENDA The City Manager noted the addition of a time-sensitive item to the Agenda (with consideration given to the cancellation of the regularly scheduled City Council meeting of July 25th). It was moved by Councilmember Borelli and seconded by Vice-Mayor Thomas that the City Council adopt the Agenda as modified. The motion was passed by the following vote: 6. CEREMONIAL MATTERS 6.1 A Proclamation of the City Council of the City of Placerville Declaring August 1 st, 2017 as National Night Out 2017 (Mayor Clerici) Mayor Clerici read the proclamation. Carol Nolan, Community Services Officer (CSO) with the Placerville Police Department, joined by Placerville s National Night Out Knight, accepted the proclamation and shared information about this year s event. 7. PUBLIC COMMENT BRIEF NON-AGENDA ITEMS 7.1 Written Communication The City Manager stated that no written communication had been Minutes of the Regular Meeting of the City Council of July 11, 2017 Page 2

received. 7.2 Oral Communication Sheila Kelly, Dorothy Wilson, Larry Park, Tim Kelly, Neil Bleiweis and Sue Rodman addressed the council regarding downtown parking. Mayor Clerici responded to some of the comments made and encouraged the public to attend the regularly scheduled City Council meeting of August 8 th where the City s downtown parking regulations will be reviewed. 8. CONSENT CALENDAR NOTE: All matters listed under the Consent Calendar are considered routine and will be enacted by one motion by roll call vote unless any member of the Council wishes to remove an item for discussion. The reading of the full text of all Resolutions will be waived unless a Councilmember requests otherwise. 8.1 Approve the Minutes of the Regular City Council Meeting of June 27, 2017 (Ms. O Connell) Approved the Minutes of the Regular City Council Meeting of June 27, 2017. 8.2 Approve the Accounts Payable Register (Mr. Warren) Approved the Accounts Payable Register. 8.3 Approve the Payroll Register (Mr. Warren) Approved the Payroll Register. 8.4 Adopt a Resolution: 1. Approving an Agreement with the El Dorado County Transportation Commission for Fiscal Year 2016/2017 Surface Transportation Block Grant Program Exchange Funds; and 2. Authorizing the City Manager to Execute the Same (Mr. Warren) Resolution No. 8533 Adopted a Resolution: 1. Approving an Agreement with the El Dorado County Transportation Commission for Fiscal Year 2016/2017 Surface Transportation Block Grant Program Exchange Funds; and 2. Authorizing the City Manager to Execute the Same Minutes of the Regular Meeting of the City Council of July 11, 2017 Page 3

8.5 Adopt a Resolution Retroactively Approving and Affirming a Side Letter to the Memorandum of Understanding Between the City and the International Union of Operating Engineers Stationary Engineers, Local 39 and Authorizing the Mayor and the City Manager to Execute the Same (Mr. Warren) Resolution No. 8534 Adopted a Resolution Retroactively Approving and Affirming a Side Letter to the Memorandum of Understanding Between the City and the International Union of Operating Engineers Stationary Engineers, Local 39 and Authorizing the Mayor and the City Manager to Execute the Same. 8.6 Adopt a Resolution Accepting $4000.00 in Homeland Security Grant Funding for Monitors for Downtown Camera Project (Chief Ortega) Resolution No. 8535 Adopted a Resolution Accepting $4000.00 in Homeland Security Grant Funding for Monitors for Downtown Camera Project. 8.7 Adopt a Resolution Declaring the City s Intention to Reimburse Itself from the Proceeds of One or More Tax-Exempt Financings for Certain Expenditures Made and/or to be Made in Connection with the Acquisition, Construction and Equipping of Certain Capital Improvements (Mr. Morris) Resolution No. 8536 Adopted a Resolution Declaring the City s Intention to Reimburse Itself from the Proceeds of One or More Tax-Exempt Financings for Certain Expenditures Made and/or to be Made in Connection with the Acquisition, Construction and Equipping of Certain Capital Improvements. It was moved by Vice-Mayor Thomas and seconded by Councilmember Acuna that the City Council approve the Consent Calendar as presented. The motion was passed by the following vote: Minutes of the Regular Meeting of the City Council of July 11, 2017 Page 4

9. ITEMS PULLED FROM THE CONSENT CALENDAR No items were pulled from the Consent Calendar. 10. ORDINANCES No ordinances were scheduled. 11. PUBLIC HEARINGS No public hearings were scheduled. 12. DISCUSSION/ACTION ITEMS 12.1 Adopt a Resolution Approving a Paving Construction Contract for Placerville Drive with Doug Veerkamp General Engineering (DVGE), Inc. in the amount of $118,068 for the Annual Roadway Maintenance Project List (CIP #41818) (Mr. Rivas) Resolution No. 8537 The City Engineer explained the item. Public comment was received from Sue Rodman. Following Council discussion, it was moved by Councilmember Acuna and seconded by Councilmember Borelli that the City Council adopt a resolution approving a paving construction contract for Placerville Drive with Doug Veerkamp General Engineering, Inc. in the amount of $118,068 for the Annual Roadway Maintenance Project List (CIP #41818). The motion was passed by the following roll call vote: 12.2 Adopt a Resolution: 1. Approving Construction Contract Change Order (CCO) Nos. 17 through 24 with McGuire and Hester for the Blairs Lane Bridge Replacement Project (CIP #40604) in the amount of $137,363.39; and 2. Approving Addendum No. 2 to UNICO Engineering in an amount of $78,000 for continued Construction Management Services; and 3. Approving a budget appropriation from Silverado Village Placerville, LLC in the amount of $410,100 for the said project (Mr. Rivas) Minutes of the Regular Meeting of the City Council of July 11, 2017 Page 5

Resolution No. 8538 The City Engineer summarized the item. No public comment was received. Following council discussion, it was moved by Councilmember Acuna and seconded by Vice-Mayor Thomas to adopt a resolution for the following actions: 1. Approving Construction Contract Change Order (CCO) Nos. 17 through 24 with McGuire and Hester for the Blairs Lane Bridge Replacement Project (CIP #40604) in the amount of $137,363.39; and 2. Approving Addendum No. 2 to UNICO Engineering in an amount of $78,000 for continued Construction Management Services; and 3. Approving a budget appropriation from Silverado Village Placerville, LLC in the amount of $410,100 for the said project The motion was passed by the following roll call vote: 12.3 Adopt a Resolution: 1. Approving Contract Change Order (CCO) # 13 for a credit in the total amount of $77,723.08 with Doug Veerkamp General Engineering (DVGE), Inc. for the Pardi Way/Big Cut Road/Sacramento Street Area Waterline Replacement Project - Waterline Replacement on Chamberlain Street and Sacramento Street (CIP #41109); and 2. Approving Consulting Services Agreement Amendment #3 with REY Engineers, Inc. in an amount not-to-exceed $65,828 for additional construction management services; and 3. Authorizing the City Engineer to execute a Notice of Completion and instructing the City Clerk to record said Notice with El Dorado County Recorder s Office for the Pardi Way/Big Cut Road/Sacramento Street Area Waterline Replacement Project - Waterline Replacement on Chamberlain Street and Sacramento Street (CIP #41109); and 4. Authorizing the Director of Finance to release all remaining retention being held for construction and construction management security, not more than thirty (30) days after the Notice of Completion filing for the said project (Mr. Rivas) Minutes of the Regular Meeting of the City Council of July 11, 2017 Page 6

Resolution No. 8539 The City Engineer summarized the item. Public comment was received from Sue Rodman. Following Council discussion, it was moved by Councilmember Acuna and seconded by Councilmember Borelli to adopt a resolution for the following actions: 1. Approving Contract Change Order (CCO) # 13 for a credit in the total amount of $77,723.08 with Doug Veerkamp General Engineering (DVGE), Inc. for the Pardi Way/Big Cut Road/Sacramento Street Area Waterline Replacement Project - Waterline Replacement on Chamberlain Street and Sacramento Street (CIP #41109); and 2. Approving Consulting Services Agreement Amendment #3 with REY Engineers, Inc. in an amount not-to-exceed $65,828 for additional construction management services; and 3. Authorizing the City Engineer to execute a Notice of Completion and instructing the City Clerk to record said Notice with El Dorado County Recorder s Office for the Pardi Way/Big Cut Road/Sacramento Street Area Waterline Replacement Project - Waterline Replacement on Chamberlain Street and Sacramento Street (CIP #41109); and 4. Authorizing the Director of Finance to release all remaining retention being held for construction and construction management security, not more than thirty (30) days after the Notice of Completion filing for the said project The motion was passed by the following roll call vote: 12.4 Adopt a Resolution Approving the Placerville Trail Improvement Program dated July 2017 and Authorizing Expenditures in the amount of $9,442.00 for the El Dorado Trail Improvement Program (Mr. Morris) Resolution No. 8540 The City Manager explained the item. Public comment was received from Jackie Neau. Following Council discussion, it was moved by Vice-Mayor Thomas and seconded by Councilmember Borelli that the City Council adopt a Resolution approving the Placerville Trail Improvement Program Minutes of the Regular Meeting of the City Council of July 11, 2017 Page 7

dated July 2017 and authorizing expenditures in the amount of $9,442.00 for the El Dorado Trail Improvement Program. The motion was passed by the following roll call vote: 12.5 Authorize the City Engineer to Prepare and Submit Supplemental Application Material for the Upper Broadway Pedestrian Connection Project as Required for the Project Selection Process of the 2017 Active Transportation Program Augmentation Guidelines (Mr. Rivas) Resolution No. 8541 The City Engineer explained the item. No public comment was received. It was then moved by Councilmember Acuna and seconded by Councilmember Borelli to authorize the City Engineer to prepare and submit supplemental application material for the Upper Broadway Pedestrian Connection Project as required for the project selection process of the 2017 Active Transportation Program Augmentation Guidelines. The motion was passed by the following vote: 13. COUNCIL REPORTS FROM OTHER AGENCY MEETINGS El Dorado County Transit Authority Councilmember Borelli reported that the meeting had been cancelled. El Dorado County Transportation Commission Councilmember Borelli reported that she, accompanied by Mayor Clerici and Vice-Mayor Thomas, had attended the Regional Reception to honor the California Transportation Commission. LAFCO Councilmember Acuna reported that the Draft Sphere of Influence was out and the July meeting had been cancelled. SACOG No meeting. Two by Two Councilmember Borelli stated a meeting will take place in a couple of weeks. 14. REQUESTS FOR FUTURE AGENDA ITEMS (Requests for Future Agenda Items Requires a Majority Concurrence of the Council) Minutes of the Regular Meeting of the City Council of July 11, 2017 Page 8

Mayor Clerici requested that the downtown parking regulations be reviewed at the meeting of August 8, 2017. 15. CITY MANAGER AND STAFF REPORTS The City Clerk reported that the City had received notice of resignation by Planning Commissioner and Chair, Daniel Robey. Staff will begin the recruitment process to fill the unexpired term. 16. UPCOMING ITEMS The next regularly scheduled City Council meeting of July 25, 2017, has been cancelled. Items for the August 8, 2017 City Council Meeting are still being developed. 17. ADJOURNMENT @ 7:55 P.M. The next Regular Council meeting will be held on August 8, 2017, 5:30 P.M. Closed Session; 6:00 P.M. Regular Session. Regina O Connell, City Clerk Minutes of the Regular Meeting of the City Council of July 11, 2017 Page 9