CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M.

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

VISTA CITY COUNCIL (CC) COMMUNITY DEVELOPMENT COMMISSION (CDC) SUCCESSOR AGENCY (SA) BUENA SANITATION DISTRICT (BSD)

VISTA CITY COUNCIL (CC) COMMUNITY DEVELOPMENT COMMISSION (CDC) SUCCESSOR AGENCY (SA) BUENA SANITATION DISTRICT (BSD)

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

CITY COUNCIL MEETING February 17, 1999

MEETING AGENDA. November 12, 2008

MEETING AGENDA. March 4, 2009

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

CITY COUNCIL MEETING

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

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

MEETING AGENDA. May 1, 2013

MEETING AGENDA. March 5, 2008

CITY OF HOMESTEAD COUNCIL MEETING

CITY OF ATASCADERO CITY COUNCIL AGENDA

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

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

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

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

CITY OF OCEANSIDE MEETING AGENDA

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

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

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

SPECIAL PRESENTATIONS - 6:00 p.m.

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

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

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

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

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California

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

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

CITY OF OCEANSIDE MEETING AGENDA

MEETING AGENDA. February 20, 2008

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

CITY COUNCIL COMMUNITY REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT WATER DISTRICT AGENDAS

MEETING AGENDA. September 12, 2007

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

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

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

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

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

Cajon Classic Cruise Opening Night - April 12

AGENDA Regular Meeting of the Lompoc City Council Tuesday, May 17, 2016 City Hall, 100 Civic Center Plaza, Council Chamber Open Session 6:30 P.M.

REGULAR SESSION CONVENES AT 5:00 P.M.

CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999

CITY OF HUNTINGTON PARK

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

CITY OF OCEANSIDE MEETING AGENDA

NOTE: CDA items are denoted by an *.

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

CITY COUNCIL MEETING February 3, 1999

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

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

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

Honorary Proclamation Declaring April 2014 as Month of the Child and Child Abuse Prevention Month.

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

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

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

REGULAR MEETING 6:30 P.M.

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

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

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

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

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

CITY OF OCEANSIDE MEETING AGENDA

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

CITY OF OCEANSIDE MEETING AGENDA

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, P.M.

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

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

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF OCEANSIDE MEETING AGENDA

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

Wednesday, February 20, 2019

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

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA

. WEDNESDAY, SEPTEMBER 16, 2015.

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

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

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

AGENDAS WEDNESDAY, SEPTEMBER 6, Rancho Cucamonga City Council Mission Statement. REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M.

Minutes. Santee City Council Community Development Commission Santee Public Financing Authority

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

ORDINANCE NO Findings. The City Council hereby finds and declares the following:

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

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

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

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

MONDAY, JUNE 16, 2008 SPECIAL MEETING

OPEN SESSION 7:00 P.M. Council Chambers

FORT MYERS CITY COUNCIL

Transcription:

REGULAR MEETING 5:30 P.M. CALL TO ORDER City Council Chambers, 200 Civic Center Drive, Vista, California ROLL CALL PLEDGE OF ALLEGIANCE INVOCATION Pastor Chris Lung, Living Stream Christian Church of San Diego BROWN ACT NOTICE OF SIMULTANEOUS MEETING COMPENSATION APPROVAL OF AGENDA CLOSED SESSION Matters scheduled for Closed Session discussion at Regular Meetings of the governing bodies are identified on a supplemental agenda. CS. Reports on action taken in Closed Session CONSENT CALENDAR The recommendations on the following Consent Calendar will be enacted in one motion unless an item is removed from the Calendar. Any member of the public may remove an item by submitting a request to speak card to the Clerk/Secretary. Items removed from the Consent Calendar will be considered immediately following adoption of the Calendar. C1. Check Register (CC) RECOMMENDED ACTION: Receive the check register. C2. Approval of Minutes (CC/CDC/BSD/SA) RECOMMENDED ACTION: Approve the following Consolidated Meeting Minutes: November 4, 2017 (CC) November 14, 2017 (CC/BSD/CDC/SA) November 15, 2017 (CC) November 16, 2017 (CC) C3. Treasurer s Cash Report for the Month Ending September 30, 2017 (CC) RECOMMENDED ACTION: Receive and file the attached Treasurer s Cash Report for the month ending September 30, 2017. 1

C4. City Legislative Platform (CC) RECOMMENDED ACTION: Approve the updated Legislative Platform and Legislative Policy Objectives. C5. Modification to City Council Policy 100-17, Travel and Training Authorization and Expense Reporting Policy for City Council Members (CC) RECOMMENDED ACTION: Adopt City Council Resolution No. 2017, amending City Council Policy 100-17, Travel and Training Authorization and Expense Reporting Policy for City Council Members. C6. Central Vista Business Improvement District Update (CC) RECOMMENDED ACTION: 1. Receive a report from the Vista Village Business Association (VVBA) related to the administration of the Central Vista Business Improvement District for the conclusion of Fiscal Year 2016/17; and 2. Receive a report from the VVBA related to the administration of the Central Vista Business Improvement District for the first quarter of Fiscal Year 2017/18. C7. 2018 Local Appointments List (CC) RECOMMENDED ACTION: Direct staff to post the 2018 Local Appointments List. C8. Grant of Sewer Easement to Victory Keystone Innovation Center (CC) RECOMMENDED ACTION: Adopt City Council Resolution No. 2017-, granting an easement for a sewer line to Victory Keystone Innovation Center L.P. on APN 221-011-18 and authorizing the Mayor to execute the easement. C9. Agreement with Chef DK Catering, Inc. for Moonlight Amphitheatre Food & Beverage Services (CC) RECOMMENDED ACTION: Adopt City Council Resolution No. 2017-, approving the lease agreement with Chef DK Catering, Inc. for the operation of food and beverage services at the Moonlight Amphitheatre. C10. Interconnection Mosaic at the Vista Library (CC) RECOMMENDED ACTION: Adopt City Council Resolution No. 2017-, approving the Public Arts Commission s approved Interconnection mosaic for the Vista Library. 2

C11. Summary Vacation of a Sewer Easement Behind the Vista Sports Park (CC) RECOMMENDED ACTION: Adopt City Council Resolution No. 2017-, authorizing and approving the Summary Vacation of a portion of a Public Sewer Easement that is located on APNs 159-090-56, 159-090-55, and 159-090-47. C12. Grant of Easement to San Diego Gas & Electric (CC) RECOMMENDED ACTION: Adopt City Council Resolution No. 2017-, granting an easement for electric facilities to San Diego Gas & Electric on APN 175-221-28 and authorizing the Mayor to execute the easement. C13. Agreement with California Waters for the Wave Waterpark Spray Ground Replacement Project (CIP 8265) (CC) RECOMMENDED ACTION: 1. Adopt City Council Resolution No. 2017-, approving the agreement with California Waters for the Wave Waterpark Spray Ground Replacement Project (CIP 8265); and 2. Adopt City Council Resolution No. 2017-, amending the Capital Project Budget for the 2017/18 Fiscal Year. C14. CIP No. 8299 & 8300 Design Build Agreement Emergency Standby Pumps (CC/BSD) RECOMMENDED ACTION: 1. Adopt City Council Resolution No. 2017-, approving a contract with Pulice Construction, Inc. for design/build services for an Emergency Standby Pump at the Buena Vista Pump Station (CIP No. 8299); and 2. Adopt Buena Sanitation District Resolution No. 2017-, approving a contract with Pulice Construction, Inc. for design/build services for an Emergency Standby Pump at the Buena Creek Pump Station (CIP No. 8300). C15. Data Center Virtualization Project (CC) RECOMMENDED ACTION: Adopt City Council Resolution No. 2017-, approving the contract with CDW Government for the data center virtualization project. C16. As-Needed Building Plan Check Services (CC) RECOMMENDED ACTION: 1. Adopt City Council Resolution No. 2017-, approving a contract with EsGil LLC for as-needed building plan check services; (Recommended action continued on next page) 3

(Recommended action continued from previous page) 2. Adopt City Council Resolution No. 2017-, approving a contract with Bureau Veritas North America, Inc. for as-needed building plan check services; and 3. Adopt City Council Resolution No. 2017-, amending the Operating Budget for the 2017/18 Fiscal Year. C17. Amendment to the Capital Improvement Budget for Fiscal Year 2017/18 for Sidewalks in the Townsite Neighborhood (CIP No. 8290) (CC) RECOMMENDED ACTION: Adopt City Council Resolution 2017-, amending the Capital Improvement Program Budget for the Fiscal Year 2017/18 for sidewalks in the Townsite neighborhood (CIP No. 8290). ITEMS REMOVED FROM THE CONSENT CALENDAR FOR DISCUSSION PUBLIC HEARINGS PH1. Camino Largo 8 Annexation/Reorganization (PC6-056) (CC) RECOMMENDED ACTION: 1. Open, conduct, and close a public hearing to receive testimony regarding the proposed project. 2. Adopt City Council Resolution No. 2017-, approving a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program for an 8-lot single family residential subdivision located at the northeast corner of North Santa Fe Avenue and Camino Largo, between Taylor Street to the south and Osborne Street to the north (APN 159-240-07). 3. Adopt City Council Resolution No. 2017-, making application to the Local Agency Formation Commission (LAFCO) for the Annexation/Reorganization of APN 159-240-07. 4. Adopt City Council Resolution No. 2017-, approving a Tentative Subdivision Map and Zoning Change (pre-zoning to A-1) for an 8-lot single-family residential subdivision located at the northeast corner of North Santa Fe Avenue and Camino Largo, between Taylor Street to the south and Osborne Street to the north (APN 159-240-07). 4

DISCUSSION D1. Bub Williamson Park Project Elements (CC) RECOMMENDED ACTION: Discuss the feedback received from the public on possible renovations to Bub Williamson Park, and provide direction to staff regarding preferred project elements/funding priorities. D2. Time Machine Sculpture in Downtown Vista (CC) RECOMMENDED ACTION: Requesting City Council direction regarding the display of the Time Machine sculpture. If approved, adopt City Council Resolution No. 2017-, approving the Public Arts Commission s approved Time Machine sculpture to remain on display at the current location. D3. Community Development Block Grant Funding Priorities (CC) RECOMMENDED ACTION: Receive a report and provide direction to staff regarding the Fiscal Year 2018/19 Community Development Block Grant program funding priorities. D4. Appointments of Officials to Boards, Committees, and Commissions (CC/BSD) RECOMMENDED ACTION: 1. Adopt the following resolutions of appointment: a. City Council Resolution No. 2017-, appointing a representative and an alternate representative to the Board of Directors of the North San Diego County Transit District Board (NCTD); b. City Council Resolution No. 2017-, appointing a representative and first and second alternate representatives to the Board of Directors of the San Diego Association of Governments (SANDAG); c. City Council Resolution No. 2017-, appointing a representative and an alternate representative to the Board of Directors of the Regional Solid Waste Association (RSWA); d. City Council Resolution No. 2017-, appointing a representative and an alternate representative to the Board of Directors of the North County Dispatch Joint Powers Agency (North Comm); e. City Council Resolution No. 2017-, appointing two representatives and two alternate representatives to the Board of Directors of the Encina Wastewater Authority; and (Recommended action continued on next page) 5

D5. Appointment of Deputy Mayor (CC) (Recommended action continued from previous page) f. Buena Sanitation District Resolution No. 2017-, appointing two representatives and two alternate representatives to the Board of Directors of the Encina Wastewater Authority. 2. Confirm the Mayor s appointments to the agencies not listed above, but shown on Exhibit 1. 3. Direct staff to post the changes on the website on California Fair Political Practices Commission (FPPC) Form 806 in compliance with FPPC Regulation 18705.5. RECOMMENDED ACTION: Appoint a Deputy Mayor for a one-year term. ORAL COMMUNICATIONS Any member of the public may address the governing bodies for three minutes on agencyrelated matters that are not on the agenda by submitting an Oral Communications slip to the Clerk/Secretary. The Mayor/Chairperson will call the speakers forward at the appropriate time. REMARKS Reports and comments from members of the governing bodies and City officials. ADJOURNMENT CERTIFICATION I, Kathy Valdez, City Clerk of the Chartered City of Vista, Clerk of the Board of the Buena Sanitation District, Secretary of the Vista Community Development Commission, Secretary of the Successor Agency to the Vista Redevelopment Agency, and Secretary to the Joint Powers Financing Authority hereby certify that the foregoing agenda was posted on the City of Vista web site, cityofvista.com, at the Vista Civic Center, 200 Civic Center Drive, Vista, California, delivered to the members of the governing agencies, and made available to the press on Tuesday, December 5, 2017, at approximately 2:30 p.m. Kathy Valdez, City Clerk/Clerk of the Board Commission & Successor Agency Secretary, Joint Powers Financing Authority Secretary 6