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

Similar documents
ITEM 10.B. Moorpark. California May

MINUTES OF THE MEETINGS OF THE MOORPARK CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF MOORPARK ("SUCCESSOR AGENCY")

MINUTES OF THE MEETINGS OF THE MOORPARK CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF MOORPARK ("SUCCESSOR AGENCY")

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

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

Regular City Council Meeting Agenda May 14, :00 PM

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

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

Regular City Council Meeting Agenda July 10, :00 PM

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

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

Ramona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s:

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

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

CALL TO ORDER ROLL CALL

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

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

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

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

CITY COUNCIL & REDEVELOPMENT AGENCY

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

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

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

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

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

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

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

City of Ocean Shores Regular City Council Meeting

ANNOUNCEMENT REGARDING SPEAKER SLIPS

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MAY 24, 2012 CIVIC CENTER COUNCIL CHAMBER

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

SPECIAL PRESENTATIONS - 6:00 p.m.

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

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

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

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

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

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

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER

CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999

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

Incorporated July 1, 2000 Website: Steve Ly, Mayor

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

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

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

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

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

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

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

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

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

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

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

MINUTES. July 3, :30 P.M. Vice Mayor/Vice Chair Member Hernandez called the meeting to order at 6:32 p.m.

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

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

City of Mesquite, Texas

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

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

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

MEETING AGENDA. March 5, 2008

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

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

Minutes Lakewood City Council Regular Meeting held May 8, 2001

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018

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

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

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

Honorable Mayor and Members of the City Council

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

CITY OF HUNTINGTON PARK

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL

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

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

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

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

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

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

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

5 Councilmember/Boardmember: Councilmember/Boardmember: Councilmember/Boardmember: Mayor Pro TemporeNice Chairwoman: Mayor/Chairman:

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

Minutes Lakewood City Council Regular Meeting held April 11, 2017

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

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 19, 2013

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

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

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

Special City Council Meeting Agenda August 23, :00 PM

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

MINUTES OF THE April 8, 2010 CITY COUNCIL MEETING City Hall, 135 East Johnson Avenue, Chelan, Washington

Transcription:

ITEM 10.G. MINUTES OF THE MOORPARK CITY COUNCIL Moorpark, California June 1, 2016 1. CALL TO ORDER: Mayor Parvin called the meeting to order at 6:38 p.m. 2. PLEDGE OF ALLEGIANCE: Finance Director, Ron Ahlers, led the Pledge of Allegiance. 3. ROLL CALL: Present: Staff Present: Councilmembers Mikos, Millhouse, Pollock, Van Dam and Mayor Parvin. Steven Kueny, City Manager; Deborah Traffenstedt, Assistant City Manager; Ron Ahlers, Finance Director; David Bobardt, Community Development Director; Jeremy Laurentowski, Parks and Recreation Director; Sean Corrigan, City Engineer/Public Works Director; Captain John Reilly, Sheriffs Department; and Maureen Benson, City Clerk. 4. PROCLAMATIONS AND COMMENDATIONS: None. 5. PUBLIC COMMENT: Rutu Chhatie, a Meridian Hills Moorpark resident, requested a status on any resolution with the Ventura County Fire Protection District requirement for fire lanes in his neighborhood. Councilmember Millhouse stated he serves on the committee with Mayor Parvin regarding this issue, which they have been working on with the Meridian Hills Homeowners Association. Mr. Kueny stated staff intends to approach the homeowners with the City's position at their next HOA meeting. Councilmember Millhouse requested Mr. Chhatie call him for future information as this is not an agendized item for discussion. 6. REORDERING OF, AND ADDITIONS TO,_ THE AGENDA: None. 109

Moorpark, California Page 2 June 1, 2016 7. ANNOUNCEMENTS, FUTURE AGENDA ITEMS, AND REPORTS ON MEETINGS/CONFERENCES ATTENDED BY COUNCILMEMBERS AND MAYOR: Councilmember Mikos requested the meeting be adjourned in memory of Ramona Bravo, lifelong resident of Moorpark, employed by the Moorpark Unified School District, and one of the founding members of Holy Cross Catholic Church parish; and also adjourn in memory of Reverend Monsignor Joseph Cosgrove the founding pastor of Holy Cross Catholic Church parish. Mayor Parvin announced the recruitment ends on Friday, June 3, to fill two vacancies on the Library Board and applications are available on the City's website. Mayor Parvin announced Camp Moorpark and Adventure Camp Moorpark are accepting registrations. The Recreation Center also offers specialty half-day camps in Dance, Art, Basketball, Movie Making, Computer Programming, Robotics, Lego Engineering, Science, Horseback Riding, Tennis, and more. For more information contact the Arroyo Vista Recreation Center. Mayor Parvin announced the Moorpark Summer Beach Bus to Zuma Beach is running from June 14 to August 11 and to visit the City's website for schedules and pricing. 8. PUBLIC HEARINGS: A. Consider: 1) Resolution Approving General Plan Amendment No. 2015-01, a Request to Change the General Plan Land Use Designation from Freeway/Right of Way to Light Industrial (1-1 ); and 2) Introduction of Ordinance Adopting Zone Change No. 2015-02, to Change the Zoning Designation from Rural Exclusive, 1 Acre Minimum Lost Size (RE-1 ac) to Industrial Park (M-1 ); to Create Land Use Designation and Zoning Consistency for Specific Parcels Located on a 36-Acre Site on the West Side of Princeton Avenue, South of Highway 118 on the Application of Sunbelt Enterprises, LLC, and Making a Finding of Exemption from Environmental Review Under CEQA in Connection Therewith. Staff Recommendation: 1) Open the public hearing, accept public testimony, and close the public hearing; 2) Adopt Resolution No. 2016-3508, approving General Plan Amendment No. 2015-01, which Amendment shall become effective upon the recordation of a Deed Restriction Requiring a Specific Plan and Development Agreement for the undeveloped hilltop property and contribution of an initial deposit of $20,0QO.OO toward the preparation of the Specific Plan and Development Agreement; and 3) Introduce Ordinance No. 438, approving Zone Change No. 2015-02, waive full reading, and schedule second reading and adoption upon execution and recordation of a Deed Restriction Requiring a Specific Plan and Development Agreement for the undeveloped hilltop 110

Moorpark, California Page 3 June 1, 2016 property and contribution of an initial deposit of $20,000.00 toward the preparation of the Specific Plan and Development Agreement. Mr. Fiss gave the staff report. Mayor Parvin opened the public hearing. Tom Cohen, representing the applicant, Sunbelt Enterprises, LLC, 4165 E. Thousand Oaks Boulevard, No. 101, Westlake Village, CA requested language be included in the approval stating that the deed restriction agreed upon on July 1, 2015, would be recorded concurrently with the lot line adjustment. A discussion followed among the Councilmembers, staff, and Mr. Cohen regarding the City Council's inability to approve a Lot Line Adjustment at this time and to amend the resolution to state the General Plan Amendment would not go into effect prior to the Zone Change. Mayor Parvin closed the public hearing. MOTION: Councilmember Mikos moved and Mayor Parvin seconded a motion to: 1) Adopt Resolution No. 2016-2508, as amended to state the General Plan Amendment would not go into effect prior to the Zoning Ordinance; and approving General Plan Amendment No. 2015-01, which Amendment shall become effective upon the recordation of a Deed Restriction Requiring a Specific Plan and Development Agreement for the undeveloped hilltop property and contribution of an initial deposit of $20,000.00 toward the preparation of the Specific Plan and Development Agreement. The motion carried by unanimous voice vote. Ms. Benson read the title of Ordinance No. 438. MOTION: Mayor Parvin moved and Councilmember Millhouse seconded a motion to introduce Ordinance No. 438, approving Zone Change No. 2015-02, waive full reading, and schedule second reading and adoption upon execution and recordation of a Deed Restriction Requiring a Specific Plan and Development Agreement for the undeveloped hilltop property and contribution of an initial deposit of $20,000.00 toward the preparation of the Specific Plan and Development Agreement. The motion carried by unanimous voice vote. 9. PRESENTATION/ACTION/DISCUSSION: A. Consider Adopting the City Event Vendor Policy. Staff Recommendation: Approve the City Event Policy and direct that the Policy be incorporated as part of the next City Council Policies update. Mr. Laurentowski gave the staff report. 111

Moorpark. California Page 4 June 1, 2016 A discussion followed among the Councilmembers and staff regarding changing some wording in No. 7.C. on stamped page 34 of the agenda report from "Moorpark nonprofit organizations that sell or provide free of charge any of the following items " to "Moorpark nonprofit organizations that sell or provide free of change items such as...". There were no speakers. MOTION: Councilmember Pollock moved and Councilmember Van Dam seconded a motion to approve the City Event Policy, as amended for No. 7.C. on stamped page 34 of the agenda report and direct that the Policy be incorporated as part of the next City Council Policies update. The motion carried by unanimous voice vote. B. Consider Equipment Replacement Fund (4003) Projected Status as of June 30, 2016, and Consider Resolution Amending Fiscal Year 2015/16 budget by Appropriating $328,414 and Authorizing the Transfers from Various Sources to the Equipment Replacement Fund (4003) and Authorizing the Designation of Fund Balance for Equipment Replacement Obligation in Certain Restricted Funds. Staff Recommendation: 1) Adopt Resolution No. 2016-3509, amending the FY 2015/16 Budget by appropriating $328,414 and authorizing the transfers from various sources to the Equipment Replacement Fund (4003); and 2) Authorizing the additional designation of fund balance for Equipment replacement Obligation in certain restricted Funds. ROLL CALL VOTE REQUIRED Mr. Ahlers gave the staff report. There were no speakers. MOTION: Councilmember Van Dam moved and Mayor Parvin seconded a motion to: 1) Adopt Resolution No. 2016-3509, amending the FY 2015/16 Budget by appropriating $328,414 and authorizing the transfers from various sources to the Equipment Replacement Fund (4003); and 2) Authorizing the additional designation of fund balance for Equipment replacement Obligation in certain restricted Funds. The motion carried by unanimous roll call vote. 10. CONSENT CALENDAR: (ROLL CALL VOTE REQUIRED) MOTION: Councilmember Millhouse moved and Councilmember Pollock seconded a motion to approve the Consent Calendar. The motion carried by unanimous roll call vote. A. Consider Minutes of Regular City Council/Successor Agency Meeting of April 20, 2016. Staff Recommendation: Approve the minutes. 112

Moorpark, California Page 5 June1,2016 B. Consider Warrant Register for Fiscal Year 2015/16 - June 1, 2016. Staff Recommendation: Approve the warrant register. C. Consider Amendment to Local Street Access Agreement between the City of Moorpark and Waste Management of California, Inc., Doing Business as the Simi Valley Landfill and Recycling Center. Staff Recommendation: Authorize the City Manager to sign Amendment No. 9 to the Waste Management Agreement for Local Access Fees, extending the Agreement until December 31, 2016, subject to final language approval by the City Manager. D. Consider Resolution Amending the City of Moorpark Franchise Agreements with G.I. Industries and Moorpark Rubbish Disposal, LLC, for both Residential and Commercial Solid Waste Services and Authorize the City Manager to Execute the Amendments to the Agreements to Extend Term to December 31, 2016. Staff Recommendation: 1) Adopt Resolution No. 2016-3510, extending the Agreements until December 31, 2016; and 2) Authorize the City Manager to execute the Amendments, to the Franchise Agreements, subject to final language approval of the City Manager. E. Consider Information Letter from External Auditors Regarding the Fiscal Year 2015/16 Audit. Staff Recommendation: Receive and file. F. Consider Engagement Letter from External Auditors for Fiscal Year 2015/16 Audit. Staff Recommendation: Authorize the City Manager to sign the engagement letter, subject to final language approval by the City Manager. G. Consider Engagement Letter for City's Housing Assets Fund and Addendum to Annual Progress Report, Senate Bill 341 (SB341) from External Auditors for Fiscal Year 2015/16 Audit. Staff Recommendation: Authorize the City Manager to sign the engagement letter, subject to final language approval by the City Manager. H. Consider Resolution Approving the Renewal of a Grant Contract Agreement with the Ventura County Area Agency on Aging (VCAAA) Older American Act Title 111-C Funding for the Operation of the Senior Nutrition Program. Staff Recommendation: 1) Adopt Resolution No. 2016-3511, approving a grant contract agreement with VCAAA; and 2) Authorize the City Manager to sign all related VCAAA Agreements for Older America Act Title Ill C Grant Funds through Fiscal Year 2019/2020 for a total amount not to exceed $120,000 over the four year term. 11. ORDINANCES: (ROLL CALL VOTE REQUIRED) None. 113

Moorpark, California Page 6 June 1, 2016 AT THIS POINT in the meeting Mr. Kueny requested a recess to convene.the Successor Agency of the Redevelopment Agency meeting. The time was 7:14 p.m. The Council meeting reconvened at 7:19 p.m. 12. CLOSED SESSION: Mr. Kueny requested the City Council go into closed session for discussion of one case under Item 12.B. on the agenda. MOTION: Councilmember Mikos moved and Councilmember Millhouse seconded a motion to adjourn to closed session for a discussion of one case under Item 12.B. on the agenda. The motion carried by unanimous voice vote. The time was 7:19 p.m. Present in closed session were Councilmembers Mikos, Millhouse, Pollock, Van Dam, and Mayor Parvin; Steven Kueny, City Manager; Kevin Ennis, City Attorney (via teleconference); Deborah Traffenstedt, Assistant City Manager; and Jeremy Laurentowski, Parks and Recreation Director. B. CONFERENCE WITH LEGAL COUNSEL -ANTICIPATED LITIGATION Initiation of litigation (Pursuant to Paragraph (4) of Subdivision (d) of Government Code Section 54956.9: (Number of cases to be discussed - 4) The Council reconvened into open session at 7:25 p.m. Mr. Kueny stated one case under Items 12.B. was discussed and there was no action to report. 13. ADJOURNMENT: Mayor Parvin adjourned the meeting at 7:25 p.m. in memory of Ramona Bravo and Reverend Monsignor Joseph Cosgrove. Janice S. Parvin, Mayor ATTEST: Maureen Benson, City Clerk 114