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

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

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

Honorable Mayor and Members of the City Council

City of Ocean Shores Regular City Council Meeting

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

COUNCIL AGENDA PACKET

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER

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)

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

City Council to order at702 pm on Tuesday March in the Council Chamber of La Palma City Hall 7822 Walker Street La Palma California

CITY COUNCIL & REDEVELOPMENT AGENCY

llirutes OF REGULA!t lleetdig CITY OF SANTA CLAllTA CITY COOHCU P.K. lfay 11, 1993

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

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)

Mayor Tom Durington called this regular meeting to order at 7:00 P.M. Mayor Tom Durington gave the invocation. PLEDGE OF ALLEGIANCE

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

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

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

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

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

Minutes Lakewood City Council Regular Meeting held November 14, 2000

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

Minutes Lakewood City Council Regular Meeting held May 8, 2001

CALL TO ORDER ROLL CALL

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF DENISON MONDAY, FEBRUARY 17, 2014 CALL TO ORDER

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.

Regular City Council Meeting Agenda June 13, :00 PM

CITY OF CARSON HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL AGENDA. TUESDAY, MARCH 7, East Carson Street Helen Kawagoe Council Chambers

AGENDA CITY OF GARDENA

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

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

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

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

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING November 12, 2013 Romulus City Hall Council Chambers, Wayne Rd.

SUMMARY OF PROCEEDINGS

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

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011

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

REQUEST FOR CITY COUNCIL ACTION

Honorable Mayor and Members of the City Council

A. Approve the proclamation designating the month of October 2015 as "Domestic Violence Awareness Month" and authorize the Mayor to sign.

Minutes Lakewood City Council Regular Meeting held June 28, 2005

AGENDA. ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

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 Lakewood City Council Regular Meeting held April 11, 2017

CITY OF YORBA LINDA. Land of Gracious Living CITY COUNCIL/REDEVELOPMENT AGENCY JOINT MEETING CONVENING AT 5:30 P.M.

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

WALNUT CITY COUNCIL MEETING

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

Pastor Harlene Harden of Sycamore United Methodist Church gave the invocation.

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

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

City of Mesquite, Texas

City of La Palma Agenda Item No. 2

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

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

FLOWER MOUND TOWN COUNCIL MEETING OF AUGUST 20, 2018 PAGE 1

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

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

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

MINUTES. Regular Meeting Aurora City Council Monday, November 25, Mayor Hogan convened the regular meeting of City Council at 4:30 p.m.

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

CITY OF YORBA LINDA. Land of Gracious Living

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

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

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

(1) INVOCATION - THE MCCOOK MINISTERIAL ASSOCIATION - LANCE CLAY, UNITED METHODIST CHURCH.

City of Manhattan Beach

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

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

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

Mayor Kit Marshall gave the Invocation and led the Pledge of Allegiance.

CITY OF HUNTINGTON PARK

PISMO BEACH COUNCIL AGENDA REPORT

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

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.

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. FEBRUARY 22, 2005

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

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

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

Oak Harbor City Council Regular Meeting Minutes July 7, 2015

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

PISMO BEACH COUNCIL AGENDA REPORT

1. Public Comment at 922 Machin Avenue - None

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

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

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

Transcription:

CITY OF BISHOP CITY COUNCIL MINUTES July 28, 2008 CALL TO ORDER INVOCATION COUNCIL PRESENT COUNCIL ABSENT OTHERS PRESENT PUBLIC COMMENT PROCLAMATION First United Methodist Church Sanctuary Centennial (1) CONSENT CALENDAR (2) Motion/Cullen Mayor Connolly called the meeting to order at 7:30 p.m. The invocation was given by Pastor Ron Sargent of the Bishop Christian Center followed by the Pledge of Allegiance led by Councilmember Dishion. Griffiths, Dishion, Cullen, Connolly Crom Richard Pucci, City Administrator Denise Gillespie, Assistant City Clerk Peter Tracy, City Attorney Kathleen Sheehan, Police Chief David Grah, Public Works Director Gary Schley, Public Services Officer Bob Kimball, City Treasurer The Mayor announced the public comment period. No public comment was provided. The proclamation in recognition and celebration of the centennial of the First United Methodist Church Sanctuary located at Church and North Fowler Street was read by staff. It was presented to members of the celebration committee: Rick and Karen Scott and Chuck Kilpatrick. The celebration will be held on August 16, 2008. A motion was made by Mayor Pro Tem Cullen and passed 4-0 to approve the Consent Calendar as presented. Councilmember Crom was absent. FOR APPROVAL AND FILING (a) Council Minutes 7/14/08 (b) Council Study Session Minutes 6/23/08 (c) Personnel Status Change Report (d) Investment Portfolio 6/08 (e) Execution of Agreement between the Bishop Volunteer Fire Department and the 18 th District Agricultural Association/Eastern Sierra Tri-County Fairgrounds for the Destruction Derby scheduled for Sunday, August 31, 2008. (f) Lease Agreement with Inyo County for office space located in the Clark Wing, 301 West Line Street. (g) Lease Agreement with Inyo County on behalf of Inyo County Courts for office space located in the Clark Wing, 301 West Line Street. 1

FOR INFORMATION AND FILING (h) Water and Sewer Commission Minutes 7/8/08 NEW BUSINESS RESPONSES TO THE INYO COUNTY GRAND JURY REPORT 2007-08 (3) Motion/Cullen CITY ATTORNEY CONTRACT EXTENSION (4) RESOLUTION NO. 08-10 Support for Energy Partnership Between S.C.E. and E.S.C.O.G. (5) PARS ENHANCEMENT PLAN ACTUARIAL VALUATION (6) Motion/Dishion Mayor Pro Tem Cullen made a motion to approve the responses as drafted for the 2007-2008 Inyo County Grand Jury Report relating to the Police Department needs for more space. The motion passed on the following roll call vote: Ayes: Cullen, Dishion, Griffiths, Connolly. Absent: Crom. The City Administrator reported this item has been pulled from the agenda and will be rescheduled for a future date. On a motion by Mayor Connolly the Council voted 4-0 to adopt Resolution No. 08-10 by title only, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BISHOP, STATE OF CALIFORNIA, DECLARING SUPPORT FOR AN ENERGY PARTNERSHIP BETWEEN SOUTHERN CALIFORNIA EDISON AND THE EASTERN SIERRA COUNCIL OF GOVERNMENTS TO BE NAMED THE EASTERN SIERRA ENERGY INITIATIVE ; and appoint the Community Services Director to serve on the Eastern Sierra Energy Initiative Working Group. Councilmember Crom was absent. The City Administrator reported it is in the best interest of the City to combine the services of Bartel Associates for both the GASB 45 required reporting relating to post employment benefits and the biennial PARS Enhancement Plan Actuarial Valuation. The GASB 45 contract was previously approved by Council February 25, 2008. Councilmember Dishion moved to waive the formal bid procedure under the professional services exemption of the Municipal Code and authorize Bartel Associates to prepare the biennial PARS Enchancement Plan Actuarial Valuation in an amount not-to-exceed $10,000 and authorized the necessary budget adjustments to allow for the preparation of the GASB 45 post-retirement benefit reporting documents in an amount not to exceed $13,000. The motion passed 4-0 with Councilmember Crom absent. ORDINANCE NO. 522 Establishing Compensation for City Commissioners - Introduction (7) Mayor Connolly made a motion to approve the introduction of Ordinance No. 522 which establishes compensation for City commissioners and schedule the adoption of the ordinance for the August 11, 2008 meeting. The motion passed on the following roll call vote: Ayes: Connolly, Dishion, Griffiths, Cullen. Absent: Crom. 2

APPROVAL OF ENVIRONMENTAL CONSTRAINTS CONTRACT ENPLAN (8) The Public Works Director reported that in the event of a release or exchange of Los Angeles Department of Water and Power land in the City of Bishop area which could provide the potential for development of affordable housing or other uses and it would be advantageous to know what areas are environmentally sensitive. The City has been awarded a CDBG $35,000 grant which can be used to determine such environmental constraints as the presence of endangered plants or animals, wetlands, or historic or prehistoric resources. Following the release of the RFP, nine proposals were received: RM Associates, Fresno $35,000 Quad Knopf, Bakersfield $42,405 RBF Consulting, Irvine $43,391 Ecologic, Reno $43,750 Resource Concepts, Carson City $43,700 Christopher Joseph Assoc., Tahoe City $36,760 Willdan, Industry $45,214 PMC, Rancho Cordova $43,725 Enplan, Redding $43,750 After conducting interviews with four of the companies, the Public Works Director reported the department is requesting approval of a contract with Enplan to conduct the study which would take approximately four months to complete. Motion/Griffiths Councilmember Griffiths made a motion to approve the execution of a contract with Enplan from Redding, California for the Environmental Constraints Studies in support of affordable housing in an amount not to exceed $43,750 and authorize any changes necessary for the 2008-2009 fiscal year budget from unbudgeted reserves. The motion passed 4-0 with Crom absent. APPROVAL OF CONTRACT FOR 2008 WATER AND SEWER RATE STUDY Ecologic (9) The Public Works Director reported that in 2003 a Water and Sewer Service Charges Study was conducted by Boyle Engineering in response to financial concerns with both the City water and sewer funds at that time. A series of four rate increases was put in place beginning July 2004 and July 2007. It was established that in 2008 the Public Works Department would conduct a comprehensive water and sewer rate review including engineering, capital improvement program and progress toward meeting capital funding programs. Request for proposals were released in May for the rate review with five responses coming in from the following firms: Tuckfield & Associates, Newport Beach $19,800 EPS, Sacramento $33,000 Nolte, Plam Desert $26,800 3

Ecologic, Rocklin $20,000 Foresight, Davis $20,000 The Director recommending entering a contract with Ecologic for the rate study. Mayor Connolly made a motion to approve execution of a contract with Ecologic of Rocklin, California for the 2008 Water and Sewer Rate Study in an amount not to exceed $20,000; and authorize the appropriate changes to the 2008-2009 fiscal year budget. The motion passed 4-0 with Councilmember Crom absent. COUNCIL REPORTS CLOSED SESSION The Mayor recessed open session at 8:01 p.m. to convene in closed session with the City Attorney pursuant to Government Code Section 54956.9(a) relating to City of Bishop v. K.C.M. Bhakta Motel Corporation Inyo County Superior Court Case No. SICVCV 08-46169. Present: Griffiths, Dishion, Cullen, Connolly. RECONVENE OPEN SESSION At 8:15 p.m. the Mayor reconvened open session. Present: Griffiths, Dishion, Cullen, Connolly; absent: Crom. ANNOUNCEMENT FROM CLOSED SESSION The City Attorney announced the City has settled Case No. SICVCV-08-46169 pending in Inyo County Superior Court against K.C.M. Bhakta Motel Corporation for unpaid transient tax. On a motion by Mayor Connolly, the Council voted 4-0 (Crom absent) to approve the proposed settlement and settlement agreement and authorized the City Administrator to execute the necessary documents. The Corporation has already filed and paid transient occupancy taxes, penalties and interest for January-May 2008 for Rodeway Inn and Thunderbird Motel. The Corporation will obtain reinstatement by the State of California and the State of Nevada by October 31, 2008. The Corporation will pay City of Bishop an additional $10,000 by December 31, 2008. If all conditions are timely met, the Corporation will get acknowledgement of full satisfaction of default judgment to be taken in favor of the City for $33,566.40 plus court costs. If all conditions are not met, the City will have the right to execute on its default judgment for full amount, and the Corporation will forfeit the business license and TOT certificate. Three companion cases will be dismissed: Case Nos. SICVCV-08-46172, MBCVLO-08-46132 and MBCVLO-08-46136. 4

ADJOURNMENT The Mayor adjourned the meeting at 8:17 p.m. to the next Council meeting scheduled for Monday, August 11, 2008 at 7:30 p.m. in the City Council Chambers. Attest: Richard F. Pucci, City Clerk MARTIN L. CONNOLLY, MAYOR By: Denise Gillespie, Assistant City Clerk APPROVED BY COUNCIL AUGUST 11, 2008 5