Minutes Lakewood City Council Regular Meeting held April 14, 2015

Similar documents
Minutes Lakewood City Council Regular Meeting held January 12, 2016

Minutes Lakewood City Council Regular Meeting held April 11, 2017

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

Minutes Lakewood City Council Regular Meeting held April 25, 2017

Minutes Lakewood City Council Regular Meeting held August 25, 2015

Minutes Lakewood City Council Regular Meeting held June 14, 2016

Minutes Lakewood City Council Regular Meeting held June 13, 2017

Minutes Lakewood City Council Regular Meeting held December 9, 2014

Minutes Lakewood City Council Regular Meeting held December 11, 2018

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

Minutes Lakewood City Council Regular Meeting held August 8, 2017

Minutes Lakewood City Council Regular Meeting held October 25, 2016

Minutes Lakewood City Council Regular Meeting held September 27, 2016

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

Minutes Lakewood City Council Regular Meeting held May 8, 2001

Minutes Lakewood City Council Regular Meeting held October 10, 2017

Minutes Lakewood City Council Regular Meeting held June 26, 2018

Minutes Lakewood City Council Regular Meeting held February 10, 2009

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

Minutes Lakewood City Council Regular Meeting held June 28, 2005

Minutes Lakewood City Council Regular Meeting held July 25, 2006

Minutes Lakewood City Council Regular Meeting held May 24, 2016

Minutes Lakewood City Council Regular Meeting held July 13, 2004

Minutes Lakewood City Council Regular Meeting held November 14, 2006

Minutes Lakewood City Council Regular Meeting held May 23, 2000

Minutes Lakewood City Council Regular Meeting held April 22, 2003

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

Minutes Lakewood City Council Adjourned Regular Meeting held May 7, 2002

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

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

Minutes Lakewood City Council Regular Meeting held November 14, 2000

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

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

The 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc.

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

Minutes Lakewood City Council Regular Meeting held February 11, 2003

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

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

CITY OF HUNTINGTON PARK

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015

CITY OF HUNTINGTON PARK

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

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

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM

CITY OF HUNTINGTON PARK

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

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

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

6:00 p.m. Tuesday, August 19, 2014 Council Chambers Slater Avenue Fountain Valley, CA 92708

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

CITY OF HUNTINGTON PARK

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

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

WALNUT CITY COUNCIL MEETING

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

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

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

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

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

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

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

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES GARDEN GROVE CITY COUNCIL

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

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

City of Manhattan Beach

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

CITY OF HUNTINGTON PARK

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

10 South Batavia Avenue Batavia, IL (630) FAX (630)

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION

CITY OF HUNTINGTON PARK

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

BUENA PARK CITY COUNCIL REGULAR MEETING APRIL 26, P.M. DAVID JACOBS, INTERIM DIRECTOR OF PUBLIC WORKS

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

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

MINUTES GARDEN GROVE CITY COUNCIL

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

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.

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

ANATOMY OF A COUNCIL MEETING. Prepared by

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

CITY OF HUNTINGTON PARK

City of La Palma Agenda Item No. 2

MINUTES EAU CLAIRE CITY COUNCIL LEGISLATIVE SESSION Tuesday, May 26, 2009 OATH OF OFFICE CONSENT AGENDA COMMENDATIONS AND PROCLAMATIONS

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

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, APRIL 24, P.M.

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

CITY OF YORBA LINDA. Land of Gracious Living

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

CITY OF PITTSBURG MEETING OF THE REDEVELOPMENT AGENCY and CITY COUNCIL REDEVELOPMENT AGENCY AGENDA

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

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

CITY OF BLAINE CITY COUNCIL MEETING MINUTES. Monday, July 09, :00 PM. Bonnie Onyon - Mayor Steve Lawrenson Mayor Pro Tem

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

Transcription:

Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION was offered by Dr. Fardad Mogharabi, Lakewood Baha i Community PLEDGE OF ALLEGIANCE was led by Girl Scout Troop 3703 ROLL CALL: PRESENT: Mayor Jeff Wood Vice Mayor Ron Piazza Council Member Steve Croft Council Member Diane DuBois Council Member Todd Rogers ANNOUNCEMENTS AND PRESENTATIONS: Mayor Wood announced that the meeting would be adjourned in memory of Donna Walters, former manager at the Iacoboni Library, and in memory of retired employee, Dave Rodda, one of Lakewood s earliest employees, who made an impact as a girls athletic coach and in his longtime management role in the Recreation and Community Services Department. Mayor Wood introduced Bill Shumard, President & CEO of Special Olympics Southern California; Dustin Plunkett, World Games LA2015 Global Messenger; David Montgomery, from the Cerritos Stake of the Church of Jesus Christ of Latter-day Saints, who made presentations regarding the Special Olympics World Games to be held in the Los Angeles area from July 25th to August 2nd. They expressed gratitude for Lakewood s acceptance of the Host Town role in welcoming the delegations from Turkey and Slovenia. They concluded by extending an invitation to the Mayor to serve as honorary co-chair and presented the City Council with a Host Town flag. Mayor Wood accepted the invitation and presented a proclamation declaring July 21-24 as Lakewood Host Town Days and indicating that the City would welcome the athletes, coaches, staff, volunteers, families and spectators of the Special Olympics World Games. Mayor Wood stated that the annual barbecue thanking the volunteer coaches of Lakewood Youth Sports had been held over the past weekend. He also announced that Volunteer Day would be held on Saturday, April 18th, bringing together people from the community and local businesses to provide assistance to disabled and senior residents with their homes exteriors.

Page 2 ANNOUNCEMENTS AND PRESENTATIONS: - Continued Council Member DuBois conveyed enthusiasm for the upcoming Pan American Fiesta to be held in May by highlighting the scholarship program as well as the poetry and poster contests. Council Member Croft announced the Mosquito Awareness program, which had been promoted by the Greater Los Angeles Vector Control District and offered public education about maintaining vigilance and exercising care with exposure to mosquitoes. ROUTINE ITEMS: VICE MAYOR PIAZZA MOVED AND COUNCIL MEMBER CROFT SECONDED TO APPROVE ROUTINE ITEMS 1 THROUGH 4. RI-1 Approval of Minutes of the Meeting held March 24, 2015 RI-2 RI-3 RI-4 Approval of Personnel Transactions Approval of Registers of Demands Approval of Report of Monthly Investment Transactions UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: 1.1 ADOPTION OF FIVE-YEAR CONSOLIDATED PLAN, ONE-YEAR ACTION PLAN AND ANALYSIS OF IMPEDIMENTS TO FAIR HOUSING CHOICE Community Development Director Sonia Southwell gave an oral presentation based on the memo in the agenda and reported that in order to receive Federal funds under the Community Development Block Grant (CDBG) programs, the City was required to prepare and submit a Consolidated Plan, a five-year assessment of housing and community development needs, and a one-year Action Plan to address the utilization of Federal, State and local resources. She reviewed the main components of the Consolidated Plan, as well as the City s short-term goals and proposed activities to meet the goals. Ms. Southwell advised that it was also necessary to certify the City s Analysis of Impediments to Fair Housing Choice, a comprehensive review of fair housing choice within the community and an assessment of conditions affecting fair housing choice. It was the recommendation of staff that the City Council hold a public hearing for citizen comment on the Consolidated Plan and Action Plan; certify the Analysis of Impediments; direct staff to include any comments received in the plan; and authorize the City Manager to submit the five-year plan and the funding application with the required CDBG certification to the Department of Housing and Urban Development no later than May 15, 2015.

Page 3 1.1 FIVE-YEAR CONSOLIDATED PLAN, ONE-YEAR ACTION PLAN AND ANALYSIS OF IMPEDIMENTS TO FAIR HOUSING CHOICE - Continued Mayor Wood opened the public hearing at 7:58 p.m. and called for anyone in the audience wishing to address the City Council on this matter. There was no response. COUNCIL MEMBER CROFT MOVED AND VICE MAYOR PIAZZA SECONDED TO CLOSE THE PUBLIC HEARING; ADOPT THE CONSOLIDATED PLAN AND ACTION PLAN; CERTIFY THE ANALYSIS OF IMPEDIMENTS; AND AUTHORIZE THE CITY MANAGER TO SUBMIT THE FIVE-YEAR PLAN AND FUNDING APPLICATION. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: Council Member DuBois commended staff for their efforts in compiling such an extensive document. 2.1 ORDINANCE NO. 2015-2; AMENDING A PRECISE PLAN FOR 3014 SOUTH STREET Steve Skolnik, City Attorney, advised that the proposed ordinance had been introduced at the last City Council meeting following a public hearing, and, that the ordinance was presented for second reading and adoption at this time. ORDINANCE NO. 2015-2; AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKEWOOD MODIFYING THE PRECISE PLAN FOR THAT PROPERTY LOCATED AT 3014 SOUTH STREET COUNCIL MEMBER CROFT MOVED AND COUNCIL MEMBER DUBOIS SECONDED TO ADOPT ORDINANCE NO. 2015-2. Ms. Southwell clarified for Council Member Rogers that the original developer, City Ventures, had sold the project to Lyon Homes, the current owner of the project. Council Member Rogers expressed his opposition citing the previous developer s failure to conduct a sound survey and modifications having to be made subsequent to project approvals to include a sound wall. He stated his expectation that staff include safeguards to prevent such actions on future developments. Vice Mayor Piazza stated that after visiting the project location, he concurred that measures should be taken to ensure the preservation of Lakewood s standards. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: AYES: COUNCIL MEMBERS: DuBois, Piazza, Croft and Wood NAYS: COUNCIL MEMBERS: Rogers

Page 4 3.1 APPROVAL OF APPOINTMENTS TO GOVERNMENTAL ASSOCIATIONS, ORGANIZATIONS & COMMITTEES Mayor Wood presented the list of appointments to governmental associations, organizations and committees. ORGANIZATIONAL APPOINTMENTS California Contract Cities Association Wood - Representative DuBois - Alternate California Joint Powers Insurance Authority Wood - Representative Piazza - Alternate So. Calif. Association of Governments (SCAG) General Assembly DuBois - Representative Piazza - Alternate Gateway Cities COG Board DuBois - Representative Piazza - Alternate Greater Los Angeles County Vector Control District Job Training Partnership Act SELACO WIB Croft - Representative Wood - Policy Board League of California Cities L.A. County Division Piazza - Representative Rogers - Alternate City Selection Committee Piazza - Representative Rogers - Alternate Annual League Conference Rogers - Representative DuBois - Alternate L.A. County Sanitation District #3 & #19 Wood - Representative Piazza - Alternate Southeast Water Coalition Rogers - Representative Croft - Alternate STANDING COMMITTEES Intergovernmental Relations Wood - Chair Piazza - Member Lakewood Schools Rogers - Chair Wood - Member Environmental Management Piazza - Chair Rogers - Member Public Safety DuBois - Chair Croft - Member Park Development Rogers - Chair Wood - Member Water Resources Croft - Chair Piazza Member

Page 5 3.1 APPROVAL OF APPOINTMENTS TO GOVERNMENTAL ASSOCIATIONS, ORGANIZATIONS & COMMITTEES - Continued Community Promotion DuBois - Chair Wood Member Economic Development Wood Chair Rogers - Member COUNCIL MEMBER ROGERS MOVED AND COUNCIL MEMBER DUBOIS SECONDED TO APPROVE THE ORGANIZATIONAL APPOINTMENTS. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: SUCCESSOR AGENCY ACTIONS 1. Approval of Register of Demands COUNCIL MEMBER CROFT MOVED AND COUNCIL MEMBER DUBOIS SECONDED TO APPROVE THE REGISTER OF DEMANDS. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: SUCCESSOR HOUSING ACTIONS 1. Approval of Register of Demands COUNCIL MEMBER DUBOIS MOVED AND VICE MAYOR PIAZZA SECONDED TO APPROVE THE REGISTER OF DEMANDS. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: ORAL COMMUNICATIONS: Rob Feldman and Jay Alhadeff, of the Jewish Federation of Greater Long Beach and West Orange County, addressed the City Council regarding the Race With A View fundraising event to be held in Long Beach on Sunday, April 26th. At 8:10 p.m., a moment of silence was observed in memory of Donna Walters and Dave Rodda.

Page 6 CLOSED SESSION: Mayor Wood announced that the City Council would recess to a closed session. PUBLIC EMPLOYMENT: Pursuant to Government Code 54957 Title: City Attorney At 8:35 p.m., the City Council reconvened with all members present. announced that no action had been taken. Mayor Wood ADJOURNMENT There being no further business to be brought before the City Council, Mayor Wood adjourned the meeting at 8:35 p.m. to Tuesday, April 28, 2015, at 6:00 p.m. in the Executive Board Room. Respectfully submitted, Jo Mayberry, CMC City Clerk