Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

Similar documents
City Manager Garrett announced Mr. Colin Stowell had been appointed as the City' s new Fire Chief.

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent.

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, July 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

Mayor Arapostathis; Vice Mayor Alessio; Councilmembers Baber, McWhirter and Parent.

The Agenda Items were considered in the order presented, except for Council Committee Reports which were heard prior to Item No. 11.

LA MESA CITY COUNCIL AGENDA. Tuesday, June 10, :00 p.m. City Council Chambers La Mesa City Hall 8130 Allison Avenue La Mesa, California

REQUEST FOR CITY COUNCIL ACTION

EL CERRITO CITY COUNCIL

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

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

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

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

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

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

WALNUT CITY COUNCIL MEETING

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

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

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

City of La Palma Agenda Item No. 2

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

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

Minutes Lakewood City Council Regular Meeting held December 9, 2014

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

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

PISMO BEACH COUNCIL AGENDA REPORT

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

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

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

City Clerk / Secretary Lucinda Williams

CITY OF HUNTINGTON PARK

CITY OF YORBA LINDA. Land of Gracious Living

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 15, 2012

Minutes Lakewood City Council Regular Meeting held April 25, 2017

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

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

LA MESA TRAFFIC COMMISSION

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

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

CITY COUNCIL MEETING February 3, 1999

Special City Council Meeting Agenda August 23, :00 PM

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

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

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

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

CITY OF HUNTINGTON PARK

CITY COUNCIL MEETING February 17, 1999

CALL TO ORDER ROLL CALL

Mayor Gonzales announced that a copy of the Open Meetings Act was posted by the entrance to the Council Chambers and available for public review.

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

MEETING AGENDA. March 4, 2009

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

Employee Organizations Fullerton Management Association Fullerton Municipal

CITY OF SOUTH GATE SPECIAL CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 16, 2014

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

Minutes of the Council of the City of Easton, Pa. February 13, 2019 Easton, Pa Wednesday

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m.

CITY OF HUNTINGTON PARK

Minutes Lakewood City Council Regular Meeting held December 11, 2018

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, MARCH 27, 2019

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

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

MINUTES SEMINOLE CITY COUNCIL TUESDAY, MARCH 24, 2009

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

Minutes Lakewood City Council Regular Meeting held June 14, 2016

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM

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

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

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Minutes Lakewood City Council Regular Meeting held April 14, 2015

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

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

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

Minutes Lakewood City Council Regular Meeting held April 11, 2017

CITY OF FULLERTON CITY COUNCIL / SUCCESSOR AGENCY CLOSED SESSION MINUTES OCTOBER 1, : 00 P. M. None

City of Puyallup Regular City Council Meeting November 14, 2017

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, NOVEMBER 12, 2013

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

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

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to adopt Resolution No

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

Minutes Lakewood City Council Regular Meeting held January 12, 2016

CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

DANVILLE TOWN COUNCIL SUMMARY OF ACTIONS June 16, DRAFT. The regular meeting of the Danville Town Council was called to order at 7:30 p.m.

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012

Transcription:

Minutes of a Regular Meeting of the La Mesa City Council at 4:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order at 4:00 p.m. ROLL CALL: PRESENT: ABSENT: STAFF: Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.. City Manager Witt; City Attorney Sabine; Assistant City Manager/Community Services Director Garrett, City Clerk Kennedy INVOCATION COUNCILMEMBER McWHIRTER Councilmember Alessio requested a moment of silence in honor of Mr. Joe Himmelberg who recently passed away. Ms. Alessio said Mr. Himmelberg, of Joe and Andy s bar, was active in the La Mesa business community and a quiet benefactor of students in need in their artistic and performance endeavors. PLEDGE OF ALLEGIANCE REPORT FROM CLOSED SESSION CITY ATTORNEY City Attorney Sabine announced there were no reportable actions. CITY MANAGER COMMENTS There were no comments. COMMUNITY BULLETIN REPORTS The Mayor and Council made announcements and reported on various events taking place in the City. No action was taken. PRESENTATION PROCLAIMING JULY 2016 AS PARKS AND RECREATION MONTH Councilmember McWhirter presented the proclamation to Community Services Manager Greenberg-McClung. COMMENDING SOPHIA PRUDEN FOR BEING NAMED STUDENT OF THE YEAR BY THE LEUKEMIA AND LYMPHOMA SOCIETY Mayor Arapostathis presented the commendation to Ms. Sophia Pruden. La Mesa City Council Meeting Minutes 1

ADDITIONS AND/OR DELETIONS TO THE AGENDA There were no additions or deletions to the agenda. PUBLIC COMMENTS Mr. George Hawkins, La Mesa, announced his resignation from the Planning Commission and thanked the Council for the opportunity to serve the community. Ms. Carol Biederman, La Mesa First United Methodist Church, Community Outreach Ministry, spoke regarding the services provided by the Interfaith Shelter Network and highlighted the outreach activities of several local churches to help people in need. Ms. Biederman also spoke about the problem of homelessness and suggested a homeless shelter in La Mesa. Ms. Lois Knowlton, La Mesa First United Methodist Church, spoke regarding the lack of affordable housing and the need to help the homeless by providing a shelter. Ms. Eileen Schmitz, La Mesa, complained about solicitors coming to her home in the evenings and weekends in spite of a no soliciting sign on her front door. Ms. Schmitz said there was a gap in the City s Municipal Code pertaining to soliciting and that an enforcement provision was needed. Mr. John Schmitz, La Mesa, congratulated City Manager Witt on his retirement and complimented the Council for appointing Assistant City Manager Garrett as City Manager. CONSENT CALENDAR (Items 1 through 5) Vice Mayor Baber requested Item 5 be pulled for comments. 1. APPROVAL OF MOTION TO WAIVE THE READING OF THE TEXT OF ALL ORDINANCES AND RESOLUTIONS AT THIS MEETING Approved. 2. APPROVAL OF MINUTES OF A SPECIAL MEETING AND A REGULAR MEETING HELD MAY 24, 2016; AND A REGULAR MEETING HELD JUNE 14, 2016 Approved. 3. RESOLUTION AWARDING A CONTRACT FOR SPECIALIZED PROFESSIONAL SERVICES TO RICK ENGINEERING COMPANY FOR THE DESIGN OF VISTA LA MESA PARK IMPROVEMENTS Resolution No. 2016-051 was adopted. 4. RESOLUTION AWARDING A CONSTRUCTION CONTRACT FOR BID 16-05, THE ALVARADO CHANNEL GRADING AND LANDSCAPING SUPPLEMENTAL ENVIRONMENTAL PROJECT TO BLUE PACIFIC ENGINEERING AND CONSTRUCTION Resolution No. 2016-052 was adopted. La Mesa City Council Meeting Minutes 2

CONSENT CALENDAR Continued ACTION: Motioned by Councilmember Baber and seconded by Councilmember McWhirter to approve Consent Calendar items 1 through 4. 5. ADOPTION OF RESOLUTIONS PERTAINING TO EMPLOYEE GROUPS A. RESOLUTION APPROVING THE 2016-2018 MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF LA MESA AND LA MESA POLICE OFFICERS ASSOCIATION; B. RESOLUTION APPROVING THE 2016-2018 MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF LA MESA AND THE LA MESA CITY EMPLOYEES ASSOCIATION; C. RESOLUTION AUTHORIZING UNREPRESENTED EMPLOYEES SALARY, BENEFIT AND CAFETERIA PLAN TERM CHANGES; AND D. RESOLUTION APPROVING THE CITY OF LA MESA COMPENSATION PLANS FOR FY 2016-2017 AND FY 2017-2018 LISTING POSITIONS, SALARY RANGES/BANDS AND PAY STEPS Vice Mayor Baber said he wanted to thank the employees associations for working with the Council in reaching agreement and said each employee was valued for what they do. Vice Mayor Baber also said every police officer who served in La Mesa was appreciated. ACTION: Motioned by Councilmember Sterling and seconded by Councilmember McWhirter to approve Consent Calendar item 5. Resolution Nos. 2016-053, 2016-054, 2016-055, and 2016-056 were adopted. La Mesa City Council Meeting Minutes 3

BOARD AND COMMISSION APPOINTMENTS 6. APPOINTMENT OF APPLICANTS TO CITY OF LA MESA BOARDS AND COMMISSIONS Mayor Arapostathis nominated Mr. Peter Soutowood for appointment to the Design Review Board. ACTION: Motioned by Mayor Arapostathis and seconded by Councilmember Alessio to approve the appointment of Peter Soutowood to the Design Review Board. Mayor Arapostathis nominated Mr. Lawrence Guiland and Mr. Scott Kidwell for appointment and Ms. Maria Hesse for reappointment to the Environmental Sustainability Commission. ACTION: Motioned by Mayor Arapostathis and seconded by Councilmember Alessio to approve the appointment of Lawrence Guiland and Scott Kidwell, and the reappointment of Maria Hesse to the Environmental Sustainability Commission. Mayor Arapostathis nominated Mr. Ken D Angelo, La Mesa Historical Society representative, and Mr. Mickey Moreau for appointment to the Historic Preservation Commission. ACTION: Motioned by Mayor Arapostathis and seconded by Vice Mayor Baber to approve the appointment of Ken D Angelo and Mickey Moreau to the Historic Preservation Commission. McWhirter, Councilmember Sterling La Mesa City Council Meeting Minutes 4

BOARD AND COMMISSION APPOINTMENTS Continued Mayor Arapostathis nominated Ms. Melissa McCune and Ms. Chris Shea for appointment to the La Mesa Community Parking Commission. ACTION: Motioned by Mayor Arapostathis and seconded by Councilmember McWhirter to approve the appointment of Melissa McCune and Chris Shea to the La Mesa Community Parking Commission Mayor Arapostathis nominated Ms. Audrey Murray for reappointment to the Personnel Appeals Board. ACTION: Motioned by Mayor Arapostathis and seconded by Councilmember McWhirter to approve the reappointment of Audrey Murrey to the Personnel Appeals Board. Mayor Arapostathis nominated Mr. Tony Ortega and Mr. Greg Paden for appointment to the Traffic Commission. ACTION: Motioned by Mayor Arapostathis and seconded by Councilmember Sterling to approve the appointment of Tony Ortega and Greg Paden to the Traffic Commission. La Mesa City Council Meeting Minutes 5

BOARD AND COMMISSION APPOINTMENTS Continued City Clerk Kennedy indicated there were only two people who applied to the Community Services Commission and the Council only needed to confirm their reappointment. ACTION: Motioned by Mayor Arapostathis and seconded by Councilmember Alessio to approve the reappointment of Darryl Gorham and Ginger Radenheimer to the Community Services Commission. City Clerk Kennedy explained the nomination process for the Planning Commission. The Council began the open nomination process for two positions on the Planning Commission. City Clerk Kennedy announced the nominations as follows: Councilmember McWhirter nominated Polly Kanavel and Andrew Torpey Mayor Arapostathis nominated Polly Kanavel and Andrew Torpey Councilmember Sterling nominated Christopher Langdon and Erik Verkaaik Vice Mayor Baber nominated Polly Kanavel and Andrew Torpey Councilmember Alessio nominated Polly Kanavel and Christopher Langdon City Clerk Kennedy announced Ms. Polly Kanavel and Mr. Andrew Torpey had been nominated. ACTION: Motioned by Vice Mayor Baber and seconded by Mayor Arapostathis to approve the appointment of Polly Kanavel and Andrew Torpey to the Planning Commission and adopt the resolution confirming all the appointments. Resolution No. 2016-057 was adopted. COUNCIL COMMITTEE REPORTS (3 MINUTE LIMIT) The Mayor and Council reported on various outside board, commission and committee meetings they attended. No action was taken. La Mesa City Council Meeting Minutes 6

AB 1234 REPORTS (GC 53232.3(d)) There were no reports. Mayor Arapostathis recessed the meeting at 4:45 p.m. The meeting reconvened at 5:00 p.m. with all members present. 5:00 P.M. HEARING 7. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA MESA CONFIRMING THE REPORT WITH THE FINAL DETERMINATION OF SEWER SERVICE CHARGES FOR FISCAL YEAR 2017 TO BE COLLECTED ON THE COUNTY PROPERTY TAX ROLL AND DIRECTING THE CITY CLERK TO FORWARD A CERTIFIED COPY OF THIS RESOLUTION, TOGETHER WITH A COPY OF THE REPORT TO THE OFFICE OF THE SAN DIEGO COUNTY AUDITOR Notice of the hearing was given in accordance with legal requirements, and the hearing was held on the date and at the time specified in the notice. Public Works Director Humora explained the process to place sewer service charges on the property tax bills, discussed the customer outreach efforts and the appeal process. Public Works Director Humora said staff recommended the Council adopt the resolution approving the sewer charge amount for each parcel as described in the fiscal year 2017 sewer charge report and authorize the City Clerk to submit the sewer charge for each parcel to the County Auditor for collection on the 2016-2017 property tax bills. Following Council comments and questions, Mayor Arapostathis opened the hearing and asked if anyone from the audience wished to speak. ACTION: Motioned by Councilmember McWhirter and seconded by Councilmember Sterling to close the hearing since there was no one in the audience who wished to speak. ACTION: Motioned by Councilmember Alessio and seconded by Councilmember McWhirter to adopt the resolution and approve the sewer charge amount for each parcel as described in the fiscal year 2017 sewer charge report and authorize the City Clerk to submit the sewer charge for each parcel to the County Auditor for collection on the 2016-2017 property tax bills. La Mesa City Council Meeting Minutes 7

HEARING Continued Resolution No. 2016-058 was adopted. CITY ATTORNEY REMARKS There were no reports. ADJOURNMENT Mayor Arapostathis adjourned the meeting at 5:05 p.m. in honor and memory of long-time community volunteer, Ms. Alice Larson, who recently passed away at the age of 99. Mary J. Kennedy, CMC City Clerk La Mesa City Council Meeting Minutes 8