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

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

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA, & HOUSING AUTHORITY AGENDA

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4)

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

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

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

CITY OF ESCONDIDO November 2, :30 p.m. Meeting Minutes

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

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

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

CITY OF HUNTINGTON PARK

MINUTES OF THE SPECIAL MEETING NORWALK CITY COUNCIL NORWALK, CALIFORNIA AUGUST 2, 2016

CITY OF HUNTINGTON PARK

The invocation was given by Father Tony Gomez, St. Linus Catholic Church, Norwalk, CA.

WOODLAKE CITY COUNCIL MINUTES January 11, 2016

CITY OF HUNTINGTON PARK

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

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

CITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council

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

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

Please turn off cell phones and pagers, as a courtesy to those in attendance.

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

CITY OF ESCONDIDO. August 5, :30 P.M. Meeting Minutes

MINUTES JOINT SAND CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY

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

AGENDA. Certificate of Recognition C.A.S.A. Del Rio Family Resource Center.

CITY OF FULLERTON OCTOBER 20, : 00 P. M. z Council Chamber. None ( d)( 4) 2. CONFERENCE WITH LABOR NEGOTIATOR Per

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

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER

MINUTES Meeting of the San Marcos City Council

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

Action Summary August 21 & 22, 2017

APRIL 17, 2013 CITY COUNCIL CHAMBERS 3:30 P.M. Closed Session; 4:30 P.M. Regular Session 201 N. Broadway, Escondido, CA 92025

Minutes Lakewood City Council Regular Meeting held November 14, 2000

CITY OF HUNTINGTON PARK

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

3. Review and Discussion of a Proposed History and Arts Project Delivery Model

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

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

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

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

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

CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive.

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

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

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

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

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

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

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL NOVEMBER 10, 2014

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

Revised - City Council And Local Redevelopment Authority Meeting Agenda

RESOLUTION NO

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. May 23, 2017

CITY COUNCIL & REDEVELOPMENT AGENCY

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

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

Ripon City Council Meeting Notice & Agenda

A. Recognition of 211 LA County Executive Director Maribel Marin

CITY PLANNING COMMISSION RULES AND OPERATING PROCEDURES

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

Minutes Lakewood City Council Regular Meeting held December 11, 2018

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

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

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

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL JULY 28, 2014

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF REGULAR MEETING 6:00P.M. MARCH 8, 2005

Ramona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s:

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

CITY OF ESCONDIDO FEBRUARY 25, :00 p.m. Meeting Minutes

CITY OF YORBA LINDA. Land of Gracious Living CITY COUNCIL/REDEVELOPMENT AGENCY JOINT MEETING CONVENING AT 5:30 P.M.

MINUTES GARDEN GROVE CITY COUNCIL

City of East Palo Alto ACTION MINUTES

City of Los Alamitos

Stanislaus Animal Services Agency

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

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

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

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

Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, June 20, 2005.

CITY OF HUNTINGTON PARK

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

CITY OF HUNTINGTON PARK

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

APPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

CITY COUNCIL COMMUNITY REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT WATER DISTRICT AGENDAS

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

MINUTES. CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting October 15, 2013

Action Summary. Please turn off cell phones and pagers, as a courtesy to those in attendance.

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

City of Manhattan Beach

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

CITY OF HUNTINGTON PARK

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

Transcription:

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING July 7, 2014 The regular session of the Corcoran City Council was called to order by Mayor Wadsworth, in the City Council Chambers, 1015 Chittenden Avenue, Corcoran, CA at 5:59 P.M. ROLL CALL Councilmembers present: Councilmembers absent: Staff present: Press present: INVOCATION FLAG SALUTE Mark Cartwright, Raymond Lerma, Jerry Robertson and Jim Wadsworth Sidonio Palmerin Mike Farley, Steve Kroeker, Kindon Meik, Soledad Ruiz- Nuñez, Reuben Shortnacy, Kevin Tromborg, and Joyce Venegas. Jeanette Todd, The Corcoran Journal Invocation was presented by Robertson. The flag salute was led by Cartwright. 1. PUBLIC DISCUSSION Ana Orozco from Senator Vidak s office introduced herself as the new field representative. Supervisor Valle, Kings County Supervisor District 2, updated the Council on the Kings County budget and invited the Council to an event on July 10, 2014. 2. CONSENT CALENDAR Following Council discussion a motion was made by Robertson and seconded by Lerma to approve the consent calendar with noted amendments to Item 2-E, 2-F, and 2-G. Robertson abstained from voting on the minutes of the regular meeting on June 16, 2014. Motion carried by the following vote: AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin 2-A. Approval of Minutes of the regular meeting of June 16, 2014 and special meeting of June 23, 2014. 2-B. Authorization to read ordinances and resolutions by title only. 2-C. Deny claim of Workmen s Auto Insurance alleging damage. 2-D. Deny claim of Victor M. Perez, Esq. alleging damage. 2-E. Approval of Resolution No. 2740 establishing an appropriations limit for the City of Corcoran. 2-F. Approval of Resolution No. 2741 regarding the 2014-2015 fiscal year budget. 2-G. Approval of Resolution No. 2751 adopting City of Corcoran salary schedule. 3. APPROPRIATIONS Following Council discussion a motion was made by Cartwright and seconded by Lerma to approve the Warrant Register dated July 7, 2014. Motion carried by the following vote: Regular Meeting Minutes Page 1 of 4 Corcoran City Council July 7, 2014

AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin 4. PRESENTATIONS - None 5. PUBLIC HEARINGS 5-A. The public hearing to obtain comments to intent to levy and collect Assessments on Assessment District 07-01, Subdivision Salyer Estates #3, Tract Map 853; and intent to levy and collect Assessment on Assessment District 07-02, Subdivision Pheasant Ridge (previously known as Sequoias Phase 1), Tract Map 857; and intent to levy and collect Assessments on Assessment District 08-01, Subdivision Sunrise Villas, Tract map 856; and intent to levy and collect Assessments on Assessment District 08-02, Subdivision Patterson Avenue, Tract Map 758 was declared open at 6:08 p.m. Kroeker gave a report. There being no written or oral testimony, the hearing was declared closed at 6:10 p.m. Following Council discussion, a motion was made by Cartwright and seconded by Robertson to approve Resolution No. 2742, approving Engineer s report and confirming Assessment on Assessment District No. 07-01, Subdivision Salyer Estates No. 3, Tract Map 853; Resolution No. 2743, certifying to County of Kings the validity of the legal process used to place certain special assessments on the tax roll. (Salyer Estates No. 3, Assessment District); Resolution No. 2744, approving Engineer s report and confirming Assessment on Assessment District No. 07-02, Subdivision Pheasant Ridge, (previously known as Sequoias Phase 1), Tract Map 857; Resolution No. 2745, certifying to County of Kings the validity of the legal process used to place certain special assessments on the tax roll. (Pheasant Ridge ((previously known as Sequoias Phase I)), Assessment District); Resolution No. 2746, approving Engineer s report and confirming Assessment on Assessment District No. 08-01, Subdivision Sunrise Villas, Tract Map 856; Resolution No. 2747, certifying to County of Kings the validity of the legal process used to place certain special assessments on the tax roll. (Sunrise Villas, Assessment District); Resolution No. 2748, approving Engineer s report and confirming Assessment on Assessment District No. 08-02, Subdivision Patterson Tract Map 785; and Resolution No. 2749, certifying to County of Kings the validity of the legal process used to place certain special assessments on the tax roll. (Patterson Avenue, Assessment District). Motion carried by the following vote: AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin 6. WRITTEN COMMUNICATIONS 6-A. Following Council discussion a motion was made by Robertson and seconded by Cartwright to approve the funding request made by the Kings County Homecoming Committee in the amount of $200 and made a finding there is a benefit to the community. Motion carried by the following vote: AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin Regular Meeting Minutes Page 2 of 4 Corcoran City Council July 7, 2014

7. STAFF REPORTS 7-A. Following Council discussion direction was provided to display option #2 of the national motto In God We Trust in the council chambers. Authorization was given to purchase and install the display. 7-B. Following Council discussion a motion was made by Lerma and seconded by Cartwright to approve Resolution No. 2752 authorizing submittal of grant application to the CalHome Program. Motion carried by the following vote: AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin 7-C. Following Council discussion a motion was made by Lerma and seconded by Robertson to approve the Notice of Revocation for the storm water discharge agreement between the City and the J.G. Boswell Company. Motion carried by the following vote: AYES: Members: Lerma and Robertson NOES: None ABSENT: Member: Palmerin ABSTAIN: Members: Cartwright and Wadsworth 7-D. Following Council discussion a motion was made by Cartwright and seconded by Robertson to approve with added changes the easement for transmission facilities and road access encroachment as requested by EDF Renewable Development, Inc. corresponding to the City solar project APN: 034-012-002. Also authorize City Manager to sign easement. Motion carried by the following vote: AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin 7-E. Following Council discussion a motion was made by Lerma and seconded by Cartwright to approve the public works improvements known as C130013 Corcoran Street Project. Motion carried by the following vote: AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin 7-F. Following Council discussion a motion was made by Lerma and seconded by Cartwright to authorize staff to advertise bids for the Transit Division Bus Wash Facility Project. Motion carried by the following vote: AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin 7-G. Following Council discussion a motion was made by Lerma and seconded by Robertson to appoint Kevin Tromborg as the representative of the City on the Corcoran Oversight Board. Motion carried by the following vote: AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin Regular Meeting Minutes Page 3 of 4 Corcoran City Council July 7, 2014

7-H. Following Council discussion a motion was made by Cartwright and seconded by Lerma to appoint the City Manager as Acting City Clerk and authorize the City Manager to appoint Deputy City Clerk(s). Motion carried by the following vote: AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin 7-I. Following Council discussion a motion was made by Lerma and seconded by Wadsworth to cancel the regularly scheduled meeting of July 21, 2014. Motion carried by the following vote: AYES: Members: Cartwright, Lerma, Robertson and Wadsworth NOES: None ABSENT: Member: Palmerin 8. MATTERS FOR MAYOR AND COUNCIL 8-A. Council received information items. 8-B. Staff received referral items. 8-C. Committee reports. 9. CLOSED SESSION At 6:46 p.m. Council recessed to closed session pursuant to: 9-A PENDING LITIGATION (Government Code 54956.9). It is the intention of this governing body to meet in closed-session concerning: Conference with legal counsel EXISTING LITIGATION (Government Code 54956.9(d)(1)). Parties, case/claim no. KCSC Case No. 13-C-0289 Case name unspecified because of jeopardy to settlement negotiations or service of process. 9-B PERSONNEL (Government Code 54957(b)). It is the intention of this governing body to meet in closed-session to: Consider the discipline, dismissal or release of a public employee. Hear complaints or charges against a public employee. Consider public employee appointment/employment for the position of: Consider public employee performance evaluation for the position of: The regular meeting was reconvened at7:52 p.m. Mayor Wadsworth reported direction was provided on items 9-A and 9-B. ADJOURNMENT 7:53 P.M. Mayor Acting City Clerk APPROVED DATE: Regular Meeting Minutes Page 4 of 4 Corcoran City Council July 7, 2014

City of CORCORAN FOUNDED 1914 A MUNICIPAL CORPORATION MEMO STAFF REPORT ITEM #: 7-A TO: Corcoran City Council FROM: Kindon Meik, City Manager DATE: July 30, 2014 MEETING DATE: August 4, 2014 SUBJECT: Consider approval of easement for transmission facilities and road access encroachment as requested by EDF Renewable Development, Inc. corresponding to the City solar project on APN 034-012-002. Recommendation: (Voice Vote) Consider request from EDF Renewable Development, Inc. for an easement associated with the City solar project. Discussion: The request by EDF Renewable Development, Inc. for an easement was previously discussed at the July 7, 2014 council meeting. As directed by the Council, the agreement was revised to grant the easement for the duration of the life of the project or term of the lease. The City solar project located on Niles Ave. and the easement will be approximately 750 square feet and will be used for transmission facilities by PG&E and for access to the site. EDF Renewable Development, Inc. has indicated that an easement granted for a specified time period instead of a permanent easement is preferred to move the project forward. Budget Impact: None. Attachments: Letter from PG&E to Kings County Public Works Director, Kevin McAllister. Revised easement agreement including changes requested by Council at July 7, 2014 meeting. City Offices: 832 Whitley Avenue * Corcoran, CA 93212 * Phone 559-992-2151 * www.cityofcorcoran.com

City of CORCORAN FOUNDED 1914 A MUNICIPAL CORPORATION MATTERS FOR MAYOR AND COUNCIL ITEM #: 8 MEMORANDUM MEETING DATE: August 4, 2014 TO: Corcoran City Council FROM: Kindon Meik, City Manager SUBJECT: Matters for Mayor and Council UPCOMING EVENTS / MEETINGS o August 9-11, 2014 (Saturday-Monday) Centennial Celebration and Summerfest o August 14, 2014 (Thursday) South San Joaquin Valley Division Meeting 6:00pm, Madera, CA o August 18, 2014 (Monday) City Council Meeting 6:00 PM, Council Chambers o September 3-5, 2014 (Wednesday-Friday) League of California Cities Annual Conference, Los Angeles, CA A. Information Items B. Council Comments This is the time for council members to comment on matters of interest. 1. Staff Referral Items C. Committee Reports D. Council Goals Two Year Goals: 1. Safe Crossings on Highway 43 2. Balance Budget 3. Maintain Services 4. Prepare for Centennial Activities Long Term Goals: 1. Lighted Soccer Field 2. Demolition of Grain Building 3. Police Department Facility City Offices 832 Whitley Avenue * Corcoran, CA 93212 * Phone 559.992.2151 * www.cityofcorcoran.com

Update 08/04/14 DATE Sent to Council/ Request made COUNCIL REQUESTS OR REFERRAL ITEMS PENDING FURTHER ACTION or RESOLUTION BY STAFF 04/01/13 Council directed staff to explore options to have Wi-Fi hardware and or internet connection in the Council Chambers. 04/01/13 Council directed staff to explore options to establish electronic council packets (e-packets) and cost of tablets including funding options. 04/01/13 Council directed staff to explore options to upgrade audio visual (AV) equipment, including audio (microphone), video projection and display in the Council Chambers. 04/15/13 UPDATE: 11/04/13 Staff provided a draft agreement for review by Council and was authorized to commence review with Kings Estates. REQUEST STATUS DEPARTMENT RESPONSIBLE Dept/Division 08/19/13 Council discussed options to resolve utility and payment issues. Direction provided to legal counsel and staff. 06/17/13: Staff noted that this item will return at a future meeting. Ongoing City Manager City Manager City Manager City Manager/ Public Works 04/15/13: Council directed staff to identify options for Kings Estates utility services/billing. 07/01/13 UPDATE: 09/16/13 Staff presented revenue generating options to Council. Council requested additional information on specific items. Council requested information regarding revenue generating initiatives. 09/03/13 UPDATE: 07/07/14 Council provided input on style and placement of motto in council Chambers. Council approved display of In God We Trust motto. Staff to return with options. 11/04/13 Council requested staff explore the possibility of extending streetlights on Whitley Avenue to Hwy 43. 01/21/14 UPDATE: 03/03/14 Staff Provided information on drought and water. Council requested an item for review and update regarding the Drought declared by Governor Brown on 01/17/14. Ongoing City Manager City Manager Public Works City Manager