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

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

ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

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

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

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

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council

City Council Conference Room. City Council Chambers

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

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

MINUTES GARDEN GROVE CITY COUNCIL

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

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

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

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL May 20, 2014

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

Monday, June 18, 2018

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

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

Honorable Mayor and Members of the City Council

MINUTES OF THE CITY COUNCIL OF THE CITY OF FONTANA CITY COUNCIL MEETING MARCH

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

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

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

Honorable Mayor and Members of the City Council

MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

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

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

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

8:00 A.M. CONFERENCE ROOM B 8:00 A.M. CONFERENCE ROOM B

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

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

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

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

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

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

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

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

Tuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

CITY COUNCIL & REDEVELOPMENT AGENCY

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

CITY OF NEWARK CITY COUNCIL. Thursday, December 8, Approval of Minutes of the regular City Council meeting of Thursday,

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

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

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

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

Minutes Thursday, July 26, 2018

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

TAMPA CITY COUNCIL. Rules of Procedure

NOTICE OF REGULAR MEETING MISSION CITY COUNCIL MARCH 28, :30 P.M. MISSION CITY HALL

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

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

A. Discussion of matters pertaining to a development agreement and property acquisition.

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, :30 P.M.

City Council / Successor Agency will hear public comments on matters appearing on the Closed Session agenda.

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

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

MEETING: BOARD OF COUNTY COMMISSIONERS, WORKSHOP

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M.

1. Public Comment at 922 Machin Avenue - None

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz.

No NORTH SC MEETINGS. a meeting. Sunshine. The Open. Revised, 65 Pa. C.S.A. Sec. 701 et seq. vacancies. Officer. in the.

Bylaws of the Osceola County Planning Commission

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

MINUTES GARDEN GROVE CITY COUNCIL

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

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

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance.

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

PISMO BEACH COUNCIL AGENDA REPORT

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

PLANNING COMMISSION BYLAWS of [date]

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

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

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

CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014

Regular City Council Meeting Agenda July 10, :00 PM

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation.

SPECIAL PRESENTATIONS - 6:00 p.m.

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

NOTE: CDA items are denoted by an *.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

Brent Koops led the assembly in the Pledge of Allegiance.

PLANNING COMMISSION REGULAR MEETING MINUTES

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

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

Transcription:

NNOTTED GEND REGULR MEETING OF THE ELLFLOWER CITY COUNCIL, CITY COUNCIL CTING ON EHLF OF THE SUCCESSOR GENCY TO THE DISSOLVED ELLFLOWER REDEVELOPMENT GENCY, ND ELLFLOWER FINNCING UTHORITY CITY Denotes City Council genda items S Denotes Successor gency items F Denotes ellflower Financing uthority items MONDY, PRIL 9, 2018, 5:30 P.M. CLOSED SESSION ELLFLOWER CITY HLL - COUNCIL CHMERS Opened: 5:30 p.m. Recessed to 6:00 p.m. 1 CLL TO ORDER 6:01 p.m. 2 ROLL CLL: Mayor Pro Tem Sonny R. Santa Ines Council Member Juan Garza Council Member Dan Koops Council Member Ron Schnablegger Excused the absence of Mayor Dunton Garza/Koops, without objection 3 RECESS TO CLOSED SESSION CONFERENCE WITH REL PROPERTY NEGOTITOR (Pursuant to Government Code Section 54956.8) [CITY/S] Property: 9443 rtesia oulevard (PN 7161-001-900) 16429 ellflower oulevard (PN 7106-020-036) Negotiator: Jeffrey L. Stewart, City Manager, on behalf of the City of ellflower and the Successor gency to the ellflower Redevelopment gency ( Successor gency ) Negotiating Party: Carol Wait Under Negotiation: Price and Terms of payment [Postponed as additional information required; will schedule for a future agenda] CONFERENCE WITH REL PROPERTY NEGOTITOR (Pursuant to Government Code Section 54956.8) [CITY] Property: gency Negotiator: Negotiating Party: Under Negotiation: 16411 ellflower oulevard and 9742 Mayne Street Jeffrey L. Stewart, City Manager Wayne Lu and Matthew Shenouda, Dream uilding Development; braham Mehrian, Strategic Legacy Investment Group, Inc.; Gilad Ganish, lackwood Real Estate Price and terms of payment Page 1 of 6

ellflower City Council nnotated genda pril 9, 2018 Page 2 of 6 3 RECESS TO CLOSED SESSION - Continued Subsequent Need Item dded to the genda: C CONFERENCE WITH REL PROPERTY NEGOTITOR (Pursuant to Government Code Section 54956.8) [CITY] Property: gency Negotiator: Negotiating Party: Under Negotiation: 16824 ellflower oulevard Jeffrey L. Stewart, City Manager Cory Campbell, Travers Cresa Price and terms of payment ction: dded Closed Session Item 3-C to the genda by determining that there is an immediate need to take action and that the need arose after the posting of the genda Schnablegger/Garza, without objection (Dunton absent) Closed Session adjourned at 6:47 p.m. 4 RECONVENE FOR OPEN SESSION No reportable action 5 CLL TO ORDER 7:03 p.m. MONDY, PRIL 9, 2018, 7 P.M. OPEN SESSION 6 ROLL CLL: Mayor Pro Tem Sonny R. Santa Ines Council Member Juan Garza Council Member Dan Koops Council Member Ron Schnablegger Excused the absence of Mayor Dunton Schnablegger/Garza, without objection 7 INVOCTION: Mayor Pro Tem Sonny R. Santa Ines 8 PLEDGE OF LLEGINCE: Miss ellflower Court 9 CITY COUNCIL NNOUNCEMENTS / PRESENTTIONS C City Council nnouncements Proclamation Declaring pril as DMV Donate Life California Month Introduction of the Miss ellflower Court

ellflower City Council nnotated genda pril 9, 2018 Page 3 of 6 10 PULIC COMMENTS Gemma Espinosa, National Campaign for Financial Literacy Josh Murray, Clifton M. rakensiek Library John utts Peter Hirezi 11 PULIC HERING(S) Consideration and possible action to conduct a public hearing to adopt Joint Resolution Nos. 18-15 and S-18-03 Joint Resolution authorizing the City Manager to execute Purchase and Sale greement (PS) File No. 797 between the City and Successor gency for the disposition of real property located at 8827-8829 rtesia oulevard and 8800 Palm Street. [CITY/S] CEQ: dopting this Resolution is exempt from further environmental review pursuant to the California Environmental Quality ct (Public Resources Code 21000, et seq., CEQ ) and the regulations promulgated thereunder (14 Cal. Code of Regulations 15000, et seq., the CEQ Guidelines ). Specifically, the proposed conveyance is exempt from CEQ requirements pursuant to CEQ Guidelines 15312. The Successor gency proposes to sell the Property; the Property is not located in an area of concern; the Property does not have significant value for wildlife habitat or other environmental purpose; and the use of the Property and adjacent property has not changed since the time the Successor gency acquired the Property. ccordingly, this action conforms to a Class 12 categorical exemption under CEQ. Consideration and possible action to conduct a public hearing to adopt Joint Resolution Nos. 18-16 and S-18-04 Joint Resolution authorizing the City Manager to execute Purchase and Sale greement (PS) File No. 798 between the City and Successor gency for the disposition of real property located at 9443 rtesia oulevard. [CITY/S] CEQ: dopting this Resolution is exempt from further environmental review pursuant to the California Environmental Quality ct (Public Resources Code 21000, et seq., CEQ ) and the regulations promulgated thereunder (14 Cal. Code of Regulations 15000, et seq., the CEQ Guidelines ). Specifically, the proposed conveyance is exempt from CEQ requirements pursuant to CEQ Guidelines 15312. The Successor gency proposes to sell the Property; the Property is not located in an area of concern; the Property does not have significant value for wildlife habitat or other environmental purpose; and the use of the Property and adjacent property has not changed since the time the Successor gency acquired the Property. ccordingly, this action conforms to a Class 12 categorical exemption under CEQ. ction: Opened the Public Hearing for Items 11- and 11- Koops/Garza, without objection (Dunton absent) ction: Closed the Public Hearing for Items 11- and 11- Koops/Garza, without objection (Dunton absent) ction: dopted Joint Resolution Nos. 18-15 and S-18-03 and Joint Resolution Nos. 18-16 and S-18-04 Koops/Garza, without objection (Dunton absent)

ellflower City Council nnotated genda pril 9, 2018 Page 4 of 6 12 ORDINNCES ND RESOLUTIONS FOR CONSIDERTION None 13 CONSIDERTION ITEMS Consideration and possible action to adopt Urgency Ordinance No. 1357 n Urgency Ordinance prohibiting issuance of permits for construction, expansion, or placement of recycling facilities and collection centers within the City s jurisdiction for a period of forty-five (45) days to consider amending the ellflower Municipal Code. [CITY] CEQ: dopting this Ordinance is exempt from further environmental review under the California Environmental Quality ct (California Public Resources Code 21000, et seq., CEQ ) and CEQ Guidelines (14 California Code of Regulations 15000, et seq.) because it establishes rules and procedures for minor alterations in land use. This Ordinance, therefore, is categorically exempt from further CEQ review under CEQ Guidelines 15305. This Ordinance does not authorize any new construction or development entitlements. ny proposed project that will utilize the changes set forth in this Ordinance will be subject to CEQ review as part of the entitlement review of the project. The Ordinance will not adversely impact the environment and is therefore exempt from the provisions of CEQ. ction: dopted Urgency Ordinance No. 1357 Koops/Garza, 4-0 (Dunton absent) 14 CONSENT CLENDR ction: C pproved the actions stipulated on the Consent Calendar (Schnablegger recused on Item 14-G) Schnablegger/Garza, without objection (Dunton absent) Consideration and possible action to receive and file City Council Warrant Register No. 18-101, dated pril 9, 2018. [CITY/S] ction: Received and filed Warrant Register No. 18-101. Consideration and possible action to approve the Minutes of the March 26, 2018, Special Meeting of the City Council. [City] ction: pproved the March 26, 2018, Special Meeting Minutes. Consideration and possible action to approve the Minutes of the March 26, 2018, Regular Meeting of the City Council, City Council cting on ehalf of the Successor gency to the Dissolved ellflower Redevelopment gency, and ellflower Financing uthority. [CC/S/F] ction: pproved the March 26, 2018, Regular Meeting Minutes.

ellflower City Council nnotated genda pril 9, 2018 Page 5 of 6 14 CONSENT CLENDR - Continued D Consideration and possible action to authorize the Director of Public Works, or designee, to install red curb parking restrictions at 8800 Palm Street (C.E. #18-02). [CITY] ction: uthorized the Director of Public Works, or designee, to install the red curb parking restrictions at 8800 Palm Street. E F G Consideration and possible action to approve the 2018 Fireworks Permits. [CITY] ction: pproved fourteen (14) Fireworks Permits. Consideration and possible action to approve a restaurant development concept for Nacho Mama for the vacant space located within the ellflower Sheriff s Substation at 16615 ellflower oulevard. [CITY] ction: pproved the Nacho Mama restaurant development concept. Consideration and possible action to 1) adopt Resolution No. 18-12 Resolution approving Final Map No. 73822 to allow for the subdivision of the existing two (2) parcels into twenty-five (25) lots for the purposes of single-family lots and common area on property located at 10030, 10106, and 10108 Ramona Street; and 2) authorize the City Manager to execute Subdivision Improvement greement File No. 796, in a form approved by the City ttorney, with Garden House Community, LLC, and Ventana Homes. [CITY] CEQ: n environmental assessment was conducted for this project in compliance with the California Environmental Quality ct (CEQ) and in accordance with the provisions of CEQ, an Initial Study has been prepared and a Mitigated Negative Declaration has been adopted. ased on the environmental assessment, the proposed project is not anticipated to have any significant impact on the environment. pproving the Final Map is part of the Project reviewed by the Planning Commission on January 19, 2016. ction: dopted Resolution No. 18-12; and authorized the City Manager to execute Subdivision Improvement greement File No. 796, in a form approved by the City ttorney. H Consideration and possible action to adopt Resolution No. 18-13 Resolution approving the request by ellflower Noon Lions Club to temporarily close ellflower oulevard on September 29, 2018, for a car show, a third-party special event subject to Resolution No. 09-77, and approving the concurrent request for the City to provide financial support or in-kind services to assist with the event. [CITY] ction: dopted Resolution No. 18-13; and incorporated all items outlined in the Staff Report into the Third-Party Special Event permit for a car show in 2018.

ellflower City Council nnotated genda pril 9, 2018 Page 6 of 6 14 CONSENT CLENDR - Continued I J Consideration and possible action to authorize the City Manager to execute greement File No. 219.3, in a form approved by the City ttorney, with Moss, Levy & Hartzheim, LLP, for audit services for five fiscal years from 2017-2018 to 2021-2022. [CITY] ction: uthorized the City Manager to execute greement File No. 219.3, in a form approved by the City ttorney. Consideration and possible action to adopt Resolution No. 18-14 Resolution providing for employee contributions to a 401(a) Money Purchase Plan pursuant to Internal Revenue Code Section 414(h)(2). [CITY] ction: dopted Resolution No. 18-14. K Consideration and possible action to award a contract to Oldcastle Precast, Inc., for the purchase, storage and delivery of precast concrete storage units (Specifications No. 17/18-06) and authorize the City Manager to execute a contract with Oldcastle Precast, Inc., in a form approved by the City ttorney. [CITY] CEQ: Pursuant to the California Environmental Quality ct (CEQ) (Public Resources Code 21000, et seq.) and CEQ Guidelines (California Code of Regulations, Title 14, 15000, et seq.), the City conducted an environmental assessment. ased on the environmental assessment, this action was determined to be exempt from CEQ since the procurement of goods and services does not constitute a project. ction: warded a contract to Oldcastle Precast, Inc., for the Purchase and authorized the City Manager to execute a contract with Oldcastle Precast, Inc., in a form approved by the City ttorney. L M Consideration and possible action to receive and file greement File No. 799, in a form approved by the City ttorney, with TGIS Catering Services, Inc. (TGIS), for catering and concession services at The Mayne Events Center and Fire Museum. [CITY] ction: Received and filed greement File No. 799, in a form approved by the City ttorney, as amended. Consideration and possible action to adopt Resolution No. 18-17 Resolution opposing a proposed state ballot measure, The Tax Fairness, Transparency and ccountability ct of 2018. [CITY] ction: dopted Resolution No. 18-17. 15 COUNCIL/GENCY REPORTS 16 DJOURNMENT djourned at 8:15 p.m. to an djourned Regular Meeting of the ellflower City Council at 5:00 p.m. on Monday, pril 23, 2018, in the Green Room to conduct the Outgoing Mayor s Ceremony.