Honorable Mayor and Members of the City Council

Similar documents
MONDAY, JULY 11, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

Honorable Mayor and Members of the City Council

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

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

Honorable Mayor and Members of the City Council

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council

CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items

CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council

MINUTES CITY OF BELLFLOWER. following members of the City Council in attendance:

AGENDA. City of Bellflower Civic Center Dr. Bellflower, CA (562)

The invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton. The Pledge of Allegiance was led by the Girl Scout Troop 5023.

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

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services

Honorable Mayor and Members of the City Council. Art Bashmakian, Director of Planning and Building Services

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

Brent Koops led the assembly in the Pledge of Allegiance.

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 4, 2014

Special City Council Meeting Agenda August 23, :00 PM

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

Honorable Mayor and Members of the City Council

CITY COUNCIL & REDEVELOPMENT AGENCY

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/ HOUSING AGENCY. Regular Meeting May 15, 2012

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development

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

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

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works

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

Rules of Order. Board of Supervisors. City and County of San Francisco

The Pledge of Allegiance was led by Cerritos Recreation Services Youth Baseball League Rookie I/II Angels and Coach Ruben Caputo.

ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

CITY COUNCIL & REDEVELOPMENT AGENCY

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

REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA

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

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

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

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES

*3. MINUTES OF CITY COUNCIL/COMMUNITY DEVELOPMENT AGENCY MEETINGS: Approval of the minutes of the Regular meeting of May 17, 2011.

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

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

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

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

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

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

CALL TO ORDER ROLL CALL

CITY OF ATASCADERO CITY COUNCIL AGENDA

Ripon City Council Meeting Notice & Agenda

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

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

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

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

CITY COUNCIL & SUCCESSOR AGENCY

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

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

Minutes Lakewood City Council Regular Meeting held December 11, 2018

CITY OF INDIO. Agenda City Council. 150 Civic Center Mall Indio, California. March 21, 2018 MISSION STATEMENT

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

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

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

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

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

CITY OF ALBANY MINUTES OF THE ALBANY CITY COUNCIL CITY COUNCIL CHAMBER, 1000 SAN PABLO AVENUE MONDAY, JULY 7, 2014

REVISED AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MAY 22, 2001

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

RECOMMENDATION TO CITY COUNCIL

Honorable Mayor and Members of the City Council

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

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

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

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

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL PRESENTATIONS - 6:00 p.m.

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

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

Minutes Lakewood City Council Regular Meeting held June 14, 2016

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

Minutes Lakewood City Council Regular Meeting held May 8, 2001

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. February 28, 2017

Regular City Council Meeting Agenda May 14, :00 PM

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

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

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

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, :00 p.m.

MONDAY, JUNE 16, 2008 SPECIAL MEETING

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

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

Visalia City Council Action Agenda

EL CERRITO CITY COUNCIL

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

Honorable Mayor and Members of the City Council

Transcription:

TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the Minutes of the July 11, 2016, Regular Meeting of the Bellflower City Council and City Council Acting on Behalf of the Successor Agency to the Dissolved Bellflower Redevelopment Agency. DATE: August 8, 2016 EXECUTIVE SUMMARY None RECOMMENDATION TO CITY COUNCIL 1) Approve the July 11, 2016, Regular Meeting Minutes; or 2) Alternatively, discuss and take other action related to this item. FISCAL IMPACT None ATTACHMENT Minutes of the July 11, 2016, Regular Meeting... 2

MINUTES CITY OF BELLFLOWER 16600 Civic Center Drive Bellflower, California 90706 (562) 804-1424 REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND CITY COUNCIL ACTING ON BEHALF OF THE SUCCESSOR AGENCY TO THE DISSOLVED BELLFLOWER REDEVELOPMENT AGENCY * Denotes City Council Agenda items SA Denotes Successor Agency items [CC/SA] Denotes City Council and Successor Agency items MONDAY, JULY 11, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS 1 Call to Order Mayor Koops called the Regular City Council Meeting to order at 5:38 p.m. in the Council Chambers at Bellflower City Hall, 16600 Civic Center Drive, Bellflower. 2 Roll Call The following members of the City Council responded present to roll call: Mayor Dan Koops Mayor Pro Tem Ron Schnablegger Council Member Ray Dunton Council Member Juan Garza It was moved by Mayor Pro Tem Schnablegger, seconded by Council Member Garza, and carried without objection, to excuse the absence of Council Member Santa Ines. 3 Recess to Closed Session For the record, Council Member Garza announced that he will recuse for Item 3-B (City of Bellflower Municipal Water System) as he is a customer of the Bellflower Municipal Water System and is awaiting advice from the Fair Political Practices Commission as to whether he needs to recuse from discussion of this matter. Page 1 of 8

Bellflower City Council Minutes Item No. 3 July 11, 2016 Page 2 of 8 3 Closed Session - Continued Without objection, Mayor Koops recessed the Meeting at 5:40 p.m. to a Closed Session regarding: A CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Pursuant to Government Code Section 54956.8) [CITY] Property: 16500-16518 Bellflower Boulevard (APN 7109-010-912) Negotiators: Jeffrey L. Stewart, City Manager, on behalf of the City of Bellflower and the Successor Agency to the Bellflower Redevelopment Agency ( Successor Agency ) Negotiating Parties: City of Bellflower and Successor Agency Under Negotiation: Price and Terms of payment B CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Pursuant to Government Code Section 54956.8) [CITY] Property: City of Bellflower Municipal Water System (including 700 acre feet of groundwater) Agency Negotiator: Jeffrey L. Stewart, City Manager Negotiating Party: California American Water Company California Water Service Company Golden State Water Company Liberty Utilities Under Negotiation: Price and terms of payment 4 Reconvene for Open Session Mayor Koops reconvened the Meeting at 7:09 p.m. with all members present and announced that no reportable action was taken during Closed Session. 5 Call to Order Mayor Koops called the Open Session of the Regular City Council Meeting to order at 7:09 p.m.

Bellflower City Council Minutes Item No. 6 July 11, 2016 Page 3 of 8 6 Roll Call The following members of the City Council responded present to roll call: Mayor Dan Koops Mayor Pro Tem Ron Schnablegger Council Member Ray Dunton Council Member Juan Garza It was moved by Mayor Pro Tem Schnablegger, seconded by Council Member Garza, and carried without objection, to excuse the absence of Council Member Santa Ines. Staff Participants: 7 Invocation Jeffrey L. Stewart, City Manager Karl H. Berger, City Attorney Mayra Ochiqui, City Clerk P.J. Mellana, Director of Parks and Recreation Len Gorecki, Director of Public Works Jim DellaLonga, Director of Economic Development Art Bashmakian, Director of Planning Lidia Chavaque, Executive Assistant Mayor Dan Koops offered the Invocation. 8 Pledge of Allegiance Len Gorecki, Director of Public Works led the assembly in the Pledge of Allegiance. 9 City Council Announcements Mayor Koops provided details relative to the Relay for Life Event at Bellflower High School. Mayor Pro Tem Schnablegger provided details relative to the 6 th Annual Blood Drive sponsored by the City and the American Red Cross to be held at City Hall on July 28, 2016. Council Member Garza provided details relative to the City s summer Streetfests beginning on July 15, 2016. Council Member Dunton provided details relative to the second Senior Excursion to the USS Iowa in San Pedro on August 1, 2016.

Bellflower City Council Minutes Item No. 10 July 11, 2016 Page 4 of 8 10 Public Comments Chrissy Padilla Birkey, Kingdom Causes and Our Placing Housing Solutions, 1) provided details relative to a preliminary report from the annual homeless count conducted each year, indicating that the homeless population in the City had decreased from 315 last year to 176 this year; and 2) thanked the City for the partnership pilot program to aid homeless prevention in the City, indicating that the program has helped to house 26 students from the Bellflower Unified School District in the last 6 months. Robin Snow 1) provided details relative to a) the Relay for Life Event; and b) memorial services scheduled for Jerry Miller; and 2) provided words of encouragement for Council Member Santa Ines. Amy Boteilho, Clifton M. Brakensiek Library, reviewed upcoming Library programs/events. 11-A Consideration and possible action to conduct a public hearing to consider adopting a Resolution seeking voter approval to sell the Bellflower Municipal Water System ( MWS ) to a specific buyer; and, if approved, adopt other Resolutions necessary to place the matter on the consolidated November 8, 2016, ballot. (Continued from the July 27, 2016, City Council Meeting) [CITY] For the record, Council member Garza announced that he will be recusing from Item 11-A as he is a customer of the Bellflower Municipal Water System and is awaiting advice from the Fair Political Practices Commission as to whether he needs to recuse from discussions regarding this matter. Council Member Garza left the dais and the Council Chambers at 7:23 p.m. City Manager Stewart introduced the item, announced that the City Council narrowed the buyer to California-American Water Company, and stated that the Staff recommendation is to take public testimony and continue the matter to a Special City Council Meeting on July 25, 2016. It was moved by Council Member Dunton, seconded by Mayor Pro Tem Schnablegger, and carried without objection, to reopen the continued public hearing. John Paul Drayer requested and received confirmation from City Manager Stewart that MWS customers would receive notification relative to the next public hearing regarding this matter. Following discussion, it was moved by Council Member Dunton, seconded by Mayor Pro Tem Schnablegger, and carried without objection, to 1) continue the public hearing to a Special City Council Meeting on July 25, 2016, at 3:00 p.m.; and 2) direct the City Manager to provide notification by mail to all MWS customers relative to the next scheduled public hearing on July 25, 2016, at 3:00 p.m. Council Member Garza returned to the Council Chambers and dais at 7:26 p.m.

Bellflower City Council Minutes Item No. 12 July 11, 2016 Page 5 of 8 12 Ordinances and Resolutions for Consideration None 13-A Consideration and possible action to receive and file this Staff Report relative to the expiration of the Temporary Utility Users Tax ( Measure P ) and consequent discontinuance of revenue. City Manager Stewart reviewed the Staff report and responded to Council Member s questions. Following discussion, it was consensus of the City Council to select Council Member Dunton and Council Member Garza to serve on a subcommittee. It was moved by Mayor Pro Tem Schnablegger, seconded by Mayor Koops, and carried without objection to 1) receive and file the Staff Report; and 2) create a City Council subcommittee consisting of Council Member Dunton and Council Member Garza to discuss alternative revenue opportunities to replace Measure P Funds. 13-B Consideration and possible action to amend the project list included as an attachment to the November 24, 2008 Settlement Agreement with the Bellflower Unified School District (BUSD). [CC/SA] City Manager Stewart reviewed the Staff report and, with City Attorney Berger, responded to Council Member s questions. Mayor Koops requested that the letter drafted by the City Manager and City Attorney be shown to the City Council prior to submittal to BUSD. Peter Hirezi requested and received clarification from City Manager Stewart relative to there not being a specific deadline in the Settlement Agreement of when the projects needed to be completed. John Paul Drayer requested and received clarification from Mayor Koops and City Manager Stewart relative to the refurbishing of tennis courts no longer being applicable and the enforcement of the previous agreement. Following discussion, it was moved by Council Member Dunton, seconded by Council Member Garza, and carried by the following roll call vote, to 1) authorize the City Manager to execute an amendment, in a form approved by the City Attorney, to the 2008 Settlement Agreement with BUSD on behalf of the City and Successor Agency in order to add a revised project list: AYES: Council Members - Schnablegger, Dunton, Garza, Koops

Bellflower City Council Minutes Item No. 14 July 11, 2016 Page 6 of 8 14 Consent Calendar For the record, Council Member Garza pulled items 14-D (Lease Agreement File No. 712 with Patrick Pierre for lease of property at 16552 Bellflower Boulevard, identified as Kiosk B) and 14-L (Amendment No. 2 to Agreement File No. 464.1 with Our Place Housing Solutions) for separate discussion. After discussion, it was moved by Council Member Dunton and seconded by Mayor Pro Tem Schnablegger, and carried by the following roll call vote, to approve the actions stipulated on the following consent items: AYES: Council Members - Schnablegger, Dunton, Garza, Koops A B C D E F G Consideration and possible action to receive and file City Council Warrant Register No. 17-011, dated July 11, 2016. [CC/SA] Action: Received and filed Warrant Register No. 17-011. Consideration and possible action to ratify the Revised 2016 Mayor s Appointments. [CITY] Action: Ratified Mayor Koop s Revised 2016 Mayor s Appointments. Consideration and possible action to receive and file Lease Agreement File No. 712 with Patrick Pierre for lease of property at 16552 Bellflower Boulevard, identified as Kiosk B. [CITY] Action: Received and filed Agreement File No. 712. Consideration and possible action to adopt Resolution No. 16-45 A Resolution establishing a Fitness for Duty and Substance Abuse Prevention Policy. [CITY] Action: Adopted Resolution No. 16-45. Consideration and possible action to authorize the Director of Public Works, or designee, to install red curb parking restrictions at 9560 Oak Street and 9550 Oak Street fronting Ardmore Avenue (C.E. #16-07). [CITY] Action: Authorized the Director of Public Works, or designee, to install red curb parking restrictions at 9560 Oak Street and 9550 Oak Street fronting Ardmore Avenue. Consideration and possible action to receive and file the After-Action Report for the July 4 th Fireworks Enforcement Program. [CITY] Action: Received and filed the After-Action Report for the July 4 th Fireworks Enforcement Program. Consideration and possible action to adopt Resolution No. 16-46 A Resolution approving the 2016 City of Bellflower Transit Services Title VI Program. [CITY] Action: Adopted Resolution No. 16-46.

Bellflower City Council Minutes Item No. 14 July 11, 2016 Page 7 of 8 14 CONSENT CALENDAR Continued H I J K L M Consideration and possible action to authorize the City Manager to execute Agreement File No. 714, in a form approved by the City Attorney, with Avant-Garde, Inc., to provide Housing Consultant Services. [CITY] Action: Authorized the City Manager to execute Agreement File No. 714, in a form approved by the City Attorney. Consideration and possible action to authorize the Director of Public Works, or designee, to install red curb parking restrictions at 16925 Bellflower Boulevard fronting Walnut Street (C.E. #16-08). [CITY] Action: Authorized the Director of Public Works, or designee, to install red curb parking restrictions at 16925 Bellflower Boulevard fronting Walnut Street. Consideration and possible action to authorize the City Manager to execute Agreement File No. 715, in a form approved by the City Attorney, with Richard Watson & Associates, Inc., for professional planning services for the implementation of the Mayfair High School Regional Water Capture Project. [CITY] Action: Authorized the City Manager to execute Agreement File No. 715, in a form approved by the City Attorney. Consideration and possible action to authorize the City Manager to execute Agreement File No. 716, in a form approved by the City Attorney, with AlvaradoSmith, to provide on-call legal services related to property acquisitions for the Bellflower Boulevard Widening Project between Artesia Boulevard and SR-91. [CITY] Action: Authorized the City Manager to execute Agreement File No. 716, in a form approved by the City Attorney. Consideration and possible action to authorize the City Manager to execute Amendment No. 2 to Agreement File No. 464.1, in a form approved by the City Attorney, with Our Place Housing Solutions to extend the term of the Agreement and increase compensation for the administration of the City s Homeless Prevention and Rapid Re-Housing Program using Low and Moderate Income Housing Asset Funds. [CC/SA] Action: 1) Authorized the City Manager to execute Amendment No. 2 to Agreement File No. 464.1, in a form approved by the City Attorney; and 2) Appropriated an additional $35,000 of LMIHAF to the Public Safety Department for L.A. County Sheriff s services related to the Program. Consideration and possible action to approve the Minutes of the June 27, 2016, Regular Meeting of the Bellflower City Council and City Council Acting on Behalf of the Successor Agency to the Dissolved Bellflower Redevelopment Agency. [CC/SA] Action: Approved the June 27, 2016, Regular Meeting Minutes.

Bellflower City Council Minutes Item No. 14 July 11, 2016 Page 8 of 8 14 CONSENT CALENDAR Continued N O Consideration and possible action to receive and file Lease Agreement File No. 713 with Joanna Marin for lease of property at 16552 Bellflower Boulevard, identified as Kiosk D. [CITY] Action: Received and filed Agreement File No. 713. Consideration and possible action to receive and file Agreement File No. 692 with Eco-Rapid Transit for Transit Oriented Development (TOD) research and oversight support services for the TOD Planning Grant. [CITY] Action: Received and filed Agreement File No. 692. 15 Council Reports 16 Adjournment Mayor Koops, Mayor Pro Tem Schnablegger, Council Member Garza, and Council Member Dunton, made various comments and reports. Without objection, Mayor Koops requested that the meeting be adjourned in memory of Jerry Miller. Without objection, Mayor Koops adjourned the meeting at 7:42 p.m., in memory of Gerald Jerry Miller, to the next Regular Meeting of the Bellflower City Council at 5:30 p.m. on Monday, August 8, 2016. Dan Koops, Mayor City of Bellflower Attest: Mayra Ochiqui, City Clerk Approved: August 8, 2016