MINUTES MALIBU CITY COUNCIL ADJOURNED REGULAR MEETING MARCH 28, 2016 COUNCIL CHAMBERS 6:00P.M.

Similar documents
MINUTES MALIBU CITY COUNCIL REGULAR MEETING MARCH 14, 2016 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU CITY COUNCIL REGULAR MEETING APRIL11, 2016 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU CITY COUNCIL REGULAR MEETING OCTOBER 10, 2016 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU CITY COUNCIL REGULAR MEETING JANUARY 22, 2018 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU CITY COUNCIL REGULAR MEETING NOVEMBER 14, 2016 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU CITY COUNCIL REGULAR MEETiNG SEPTEMBER 16, 2015 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU CITY COUNCIL REGULAR MEETING FEBRUARY 26, 2018 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU CITY COUNCIL REGULAR MEETING MAY 9, 2016 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU CITY COUNCIL ADJOURNED REGULAR MEETING APRIL 12, 2017 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU CITY COUNCIL REGULAR MEETING DECEMBER 14, 2015 COUNCIL CHAMBERS 6:30 P.M.

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

MINUTES MALIBU CITY COUNCIL REGULAR MEETING MARCH 12, 2018 COUNCIL CHAMBERS 6:30 P.M. Mayor Pro Tern Wagner called the meeting to order at 6:31 p.m.

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, March 28, 2011 MINUTES

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, OCTOBER 24, 2018

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, MAY 5, 2004

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, NOVEMBER 12, 2014

MINUTES MALIBU CITY COUNCIL REGULAR MEETING AUGUST 10, 2009 COUNCIL CHAMBERS 6:30 P.M.

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

MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018

Honorable Mayor and Members of the City Council

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

MINUTES MALIBU CITY COUNCIL REGULAR MEETING FEBRUARY 13, 2017 COUNCIL CHAMBERS 6:30 P.M.

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, FEBRUARY 16, 2005

Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None

MINUTES MALIBU CITY COUNCIL REGULAR MEETING SEPTEMBER 12, 2016 COUNCIL CHAMBERS 6:30 P.M.

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

MINUTES MALIBU CITY COUNCIL REGULAR MEETING MAY 14, 2018 COUNCIL CHAMBERS 6:30 P.M.

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, AUGUST 22, 2018

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, OCTOBER 10, 2018

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, SEPTEMBER 26, 2018

MINUTES MALIBU CITY COUNCIL REGULAR MEETING APRIL 9, 2018 COUNCIL CHAMBERS 6:30 P.M.

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

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

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

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California

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

City of Mesquite, Texas

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

MINUTES MALIBU PUBLIC SAFETY COMMISSION REGULAR MEETING JANUARY 3, 2018 MULTIPURPOSE ROOM 5:00 P.M.

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

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

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

MAYOR KAO AND THE HONORABLE COUNCILMEMBERS

THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE June 8, 2009

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

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

City of Puyallup Regular City Council Meeting November 14, 2017

VILLAGE OF HANOVER PARK

Special City Council Meeting Agenda August 23, :00 PM

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, MARCH 22, 2017

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, OCTOBER 12, 2011

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

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

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

MINUTES Meeting of the San Marcos City Council

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

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

4:00 P.M. - ADJOURNED REGULAR MEETING

City of Manhattan Beach

Employee Organizations Fullerton Management Association Fullerton Municipal

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. April 24, :00 p.m.

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

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

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

MINUTES OF REGULAR MEETING. CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. November 28, 1989

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

Mayor Al Murray, Mayor Pro Tern Charles E. " Chuck" Puckett and Councilmembers John Nielsen Councilmember Rebecca " Beckie"

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

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS March 20, 2017

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING DECEMBER 18, 2017 COUNCIL CHAMBERS 6:30 P.M.

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

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ

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

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING August 24, 2015

WALNUT CITY COUNCIL MEETING

CITY OF HUNTINGTON PARK

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL SEPTEMBER 7, 2004

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018

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

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5

Hermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Regular Meeting Minutes. Tuesday, February 28, :00 PM

- - - SPECIAL COUNCIL MEETING - - -

CITY OF DIXON. REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES Time. Location Meeting of June 27, :00pm Council Chambers

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

A) Traffic Commission Report: Chair Brad Pederson provided a report to the City Council.

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. SEPTEMBER 26, 2006

PISMO BEACH COUNCIL AGENDA REPORT

Vancouver City Council Minutes August 25, 2014

Transcription:

MINUTES MALIBU CITY COUNCIL ADJOURNED REGULAR MEETING MARCH 28, 2016 COUNCIL CHAMBERS 6:00P.M. CALL TO ORDER ROLL CALL Mayor Rosenthal called the meeting to order at 6:08 p.m. The following persons were recorded in attendance by the Recording Secretary: PRESENT: Mayor Laura Rosenthal; Mayor Pro Tern Lou La Monte; and Councilmembers Joan House and John Sibert ABSENT: Councilmember Skylar Peak ALSO PRESENT: Christi Hogin, City Attorney; Jim Thorsen, City Manager; Reva Feldman, Assistant City Manager; Lisa Pope, City Clerk; Craig George, Acting Environmental Sustainability Director; Bob Stallings, Parks and Recreation Director; Chris Deleau, Planning Manager; Rob DuBoux, Assistant Public Works Director; Heather Glaser, Deputy City Clerk; and Jennifer Brown, Senior Environmental Programs Coordinator PLEDGE OF ALLEGIANCE Walt and Lucille Keller led the Pledge of Allegiance. PUBLIC COMMENT ON CLOSED SESSION The following items were listed on the Closed Session agenda: Personnel Matters pursuant to Government Code Section 54957: 1. Public Employment Title: City Manager Conference with Legal Counsel Existing litigation pursuant to Government Code Section 54956.9(d)(1 ): 2. Crown Castle NG West LLC v. City of Malibu United States District Court Case No. 2:15-cv-06089-DSF (SSx)

Page 2 of 6 3. Trancas-PCH v. City of Malibu (Housing Element case) Los Angeles County Superior Court Case No. BS14531 1 Los Angeles County Superior Court Case No. BS14531 1 CLOSED SESSION REPORT City Attorney Hogin reported that the Adjourned Regular meeting convened at 4:00 p.m. at which time the City Council recessed to a Closed Session pursuant to Government Code Sections 54957 and 54956.9(d)(1), with all Councilmembers present except Councilmember Peak. She stated the Council discussed the items listed on the posted agenda and took no reportable action. APPROVAL OF AGENDA MOTION Councilmember House moved and Mayor Pro Tern La Monte seconded a motion to approve the agenda, moving Item No. 1.D. to after the Consent Calendar. The motion carried 4-0, Councilmernber Peak absent. REPORT ON POSTING OF AGENDA City Clerk Pope reported that the agenda for the meeting was properly posted on March 17, 2016. ITEM 1 CEREMONIAL[PRESENTATIONS A. Recognition of Cityhood Pioneers and Former Councilmembers Mayor Rosenthal presented commemorative clocks to former Councilrnernbers Walt Keller, Jeffrey Kramer, Sharon Barovsky, Ken Kearsley, Andy Stern, Pamela Conley Ulich, Jefferson Wagner, and City Attorney Hogin. She recognized former Councilmembers Larry Wan, Michael Caggiano, Carolyn Van Horn, Missy Zeitsoff, Torn Hasse, and Jeff Jennings, who were unable to attend. She honored the memory of deceased former Councilmembers John Harlow and Harry Barovsky. B. Presentation of 2016 Walt and Lucille Keller Award to Walt and Lucille Keller Mayor Rosenthal presented the 2016 Walt and Lucille Keller Award to Walt and Lucille Keller. Mrs. Keller thanked the Council for its recognition and provided an overview of the history of incorporation. She requested the award be named the Malibu Cityhood Volunteers Award and suggested carrying out the City s Vision and Mission Statements be the criteria in order to achieve the award.

Page 3 of 6 Mr. Keller stated the Vision and Mission Statements should be the guide for the City. He indicated opposition to the Civic Center Wastewater Treatment Facility. He expressed disappointment in the Council s support for commercial development. He urged residents to take responsibility for maintaining the Vision and Mission Statements. He read the City s Vision Statement. C. Recognition by Other Agencies of the City of Malibu s 25th Anniversary Supervisor Sheila Kuehi, Los Angeles County Board of Supervisors, 3~ District, discussed the success of Malibu. On behalf of the 10 million people in Los Angeles County, she presented a certificate commending the City of Malibu for its stewardship of the beautiful area and congratulating the City on its 25th birthday. Joey Apodaca, Field Representative for United States Congressman Ted Lieu, presented a certificate of congressional recognition to the City of Malibu for its contributions to the 33 ~ District. Lauren Gallant, representing Senator Fran Pavley, California State Senate District 23, recognized the City on its 25th Anniversary. Tim Pershing, Senior Field Representative for Assemblymember Richard Bloom, California State Assembly, 41st District, discussed the success of Malibu due to its citizens and staff and wished the City Happy Anniversary. Mayor Harry Schwarz and City Manager Greg Ramirez, City of Agoura Hills, congratulated the City on its 25 years. Mayor James Bozajian, Mayor Pro Tem Mary Sue Maurer, Councilmember Fred Gaines and First Mayor Dennis Washburn, City of Calabasas, presented a commendation to the City on its 25th Anniversary. Phil Phillips, Vice President for Administration, Pepperdine University, congratulated the City on its 25 years and presented a proclamation. Scott Houston, Director of West Basin Municipal Water District, Division 4, stated the City was a great partner in water conservation and supply. He presented a commendation on behalf of West Basin. Mayor Rosenthal stated the City of Hidden Hills and Westlake Village were unable to attend but sent congratulations. She introduced Santa Monica College Superintendent/President Kathryn Jeffery and Board of Trustees Chair Louise Jaffe.

Page 4 of 6 ITEM 2.A. PUBLIC COMMENTS Norm Haynie discussed private property rights and the importance of protecting the environment. He thanked Supervisor Kuehl for her contributions to the City of Malibu. ITEM 2.B. COMMISSION I COMMITTEE / CITY MANAGER UPDATES Mayor Rosenthal thanked staff for its work for the community. City Manager Thorsen thanked staff for all their hard work. He recognized former City Manager Katie Lichtig. ITEM 2.C. SUBCOMMITTEE REPORTS / COUNCIL COMMENTS ITEM 3 MOTION CONSENT CALENDAR Mayor Pro Tem La Monte moved and Councilmember Sibert seconded a motion to approve the Consent Calendar. The motion carried 4-0, Councilmember Peak absent. The Consent Calendar consisted of the following items: A. Previously Discussed Items 1. Second Reading and Adoption of Ordinance No. 403 Recommended Action: Conduct second reading, unless waived, and adopt Ordinance No. 403 adding Section 17.48.070 (Parking Lot Safety Standards) to Malibu Municipal Code Title 17 (Zoning) to establish development standards for new and existing parking lots citywide; determining Zoning Text Amendment No. 15-004 to be categorically exempt from the California Environmental Quality Act. 2. Second Reading and Adoption of Ordinance No. 404 Recommended Action: Conduct second reading, unless waived, and adopt Ordinance No. 404 establishing a minimum wage by adding Chapter 9.36 to the Malibu Municipal Code. B. New Items 1. Waive Further Reading Recommended Action: After the City Attorney has read the title, waive full reading of ordinances considered on this agenda for introduction on first reading and/or second reading and adoption. 2. Approve Warrants Recommended Action: Allow and approve warrant demand numbers 46854-46973 listed on the register from the General Fund and direct the

Page 5 of 6 City Manager to pay out the funds to each of the claimants listed in Warrant Register No. 569 in the amount of the warrant appearing opposite their names, for the purposes stated on the respective demands in a total amount of $397,769.05. City of Malibu payroll check numbers 4649-4649 and ACH deposits were issued in the amount of $156,480.22. 3. Approval of Minutes Recommended Action: Approve the minutes for the February 22, 2016 Regular City Council meeting. 4. Professional Services Agreement for Custodial Services Recommended Action: Authorize the City Manager to execute a Professional Services Agreement with Xanadu Service System for custodial services at Malibu Bluffs, Las Flores Creek, Malibu Equestrian and Trancas Canyon Parks. ITEM 1 CEREMONIAL/PRESENTATIONS (continued) D. 25th Anniversary Commemorative Video Screening Mayor Rosenthal thanked John Watkins and Eamon Herrington for their work on the commemorative video. She thanked City Hall Maintenance Worker Frederickson, Assistant City Manager Feldman, Cultural Arts Commissioner Eric Myer and Cultural Arts Commissioner Suzanne Zimmer. She encouraged everyone to see the City museum, bid on the original works by John Van Hamersveld, Lita Albuquerque and Charles Arnoldi in the silent auction, join the Council for the unveiling of the Art of the Board surthoard art installation, and enjoy the 25th anniversary festivities. ITEM 4 ORDINANCES AND PUBLIC HEARINGS ITEMS OLD BUSINESS ITEM 6 NEW BUSINESS ITEM 7 COUNCIL ITEMS ADJOURNMENT

Page 6 of 6 At 7:05 p.m., Mayor Rosenthal adjourned the meeting. Approved and adopted by the City Council of the City osmalibu on April 25, 2016. L URA ROSENTHAL, Mayor ATTEST: LISA POPE, City clerk (seal)