REDEVELOPMENT AGENCY. meeting to order at500 pm

Similar documents
Employee Organizations Fullerton Management Association Fullerton Municipal

CITY OF FULLERTON CITY COUNCIL / SUCCESSOR AGENCY CLOSED SESSION MINUTES OCTOBER 1, : 00 P. M. None

1. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION Per Government Code Section (b). Number of cases: Oneicipated Litigation

City Clerk / Secretary Lucinda Williams

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service

CITY OF FULLERTON CLOSED SESSION MINUTES. Council Chamber. None

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

CITY OF FULLERTON OCTOBER 20, : 00 P. M. z Council Chamber. None ( d)( 4) 2. CONFERENCE WITH LABOR NEGOTIATOR Per

2. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION Per Government Code Section (b). Number of Cases: One

CITY OF FULLERTON CLOSED SESSION MINUTES. Mayor/ Chair Quirk- Silva recessed to Closed Session at 5: 01 p. m. 1. CONFERENCE WITH LABOR NEGOTIATOR Per

Mayor/ Chair Chaffee called the meeting to order at 5: 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.

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY OF INDUSTRY. Council Member Roy Haber, III 9:00 AM Council Member Pat Marcellin

City Council / Successor Agency will hear public comments on matters appearing on the Closed Session agenda.

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

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

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

Minutes Lakewood City Council Regular Meeting held April 11, 2017

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

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

Regular City Council And Housing Authority Meeting Agenda. February 13, :00 PM

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

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

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

City and County of San Francisco Page 1. Meeting Minutes Land Use and Transportation Committee

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

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

SPECIAL PRESENTATIONS 6:00 p.m.

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

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

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

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

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

CITY COUNCIL STUDY SESSION. Mayor Whitaker called the meeting to order at 4:03 p. m. None

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

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

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

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

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. April 13, :57 p.m.

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

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

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

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

OPEN SESSION 7:00 P.M. Council Chambers

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

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

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

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

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

City of South Pasadena

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

CITY OF YORBA LINDA. Land of Gracious Living

Monday, June 18, 2018

CITY OF FULLERTON Fu< Sts PUBLIC COMMENTS. RECESS to Closed Session. Litigation Per Government Code Section ( d)( 2)

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

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

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

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

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. June 18, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

Cuyahoga Falls City Council Minutes of the Council Meeting February 26, New Legislation (first reading)

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

REGULAR SESSION CONVENES AT 5:00 P.M.

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

The Pledge of Allegiance was led by Cerritos Recreation Services Youth Baseball League Rookie I/II Angels and Coach Ruben Caputo.

MINUTES GARDEN GROVE CITY COUNCIL

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

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

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

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

City Manager Kenneth A. Domer, City Attorney Richard D. Jones, City Clerk Lucinda Williams

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

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

City Council meeting Agenda of business Tuesday, May 29, 2018

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

EL CERRITO CITY COUNCIL

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

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

AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, NOVEMBER 15, 2018 CIVIC CENTER COUNCIL CHAMBER

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

FORT MYERS CITY COUNCIL

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

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

AGENDA OPEN SESSION - 7:00 P.M.

SPECIAL PRESENTATIONS - 6:00 p.m.

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

Transcription:

OF F U is cgz FOaN P CITY OF FULLERTON CITY COUNCIL REDEVELOPMENT AGENCY MINUTES SPECIAL MEETING DECEMBER 4 2007 500PM 500 pm CALL TO ORDER Mayor Pro Tem Quirk called the meeting to order at500 pm All present ROLL CALL Present Mayor Chair Nelson arrived at 503 pm Mayor Pro Tem Vice Chair Quirk Agency Members Bankhead Jones and Keller Absent None Staff Present Chris Meyer City Manager Richard D Jones City Attorney Beverley White City Clerk INVOCATION Given by Deacon Jay Milan PLEDGE OF ALLEGIANCE Led by Boy Scout Troop 1294 PRESENTATIONS None PUBLIC COMMENTS Kirsty Welch spoke in favor of the JPI Student Housing Proposal APPOINTMENTS None CONSENT CALENDAR Items 1 through 8 Item No 4 was removed from the Consent Calendar by member Keller It was moved by Bankhead seconded by Quirk to approve the remainder of the Consent Calendar as recommended by staff Motion carried 50 Approved 1 MINUTES NOVEMBER 20 2007 Fullerton City December 4 2007 Page 1

Recommendation by the Office of the City Clerk Approve the November 20 2007 City Redevelopment Agency Regular Meeting Minutes Received and filed 2 FINANCIAL STATEMENTS FOR THE PERIOD ENDED SEPTEMBER 30 2007 Recommendation by the Administrative Services Department Fiscal Services Division Receive and file subject report 2os o2 Received and filed 3 CAPITAL PROJECTS EXPENDITURE REPORT AS OF SEPTEMBER 30 2007 Recommendation by the Administrative Services Department Fiscal Services Division Receive and file subject report 202 See page 3 4 REQUEST FOR CONSULTANT AGREEMENT AND FUNDING FOR THE HOUSING ELEMENT COMPONENT OF THE CITY GENERAL PLAN see page 3 Adopted Resolution No 9979 5 MEDICAL MARIJUANA DISPENSARIES PRJ06 00362 LRP06 00011 X200 Recommendation by the Community Development Department Adopt Resolution No 9979 RESOLUTION NO 9979 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON CALIFORNIA EXTENDING ORDINANCE NO 3084 PLACING A MORATORIUM ON THE ESTABLISHMENT OF MEDICAL MARIJUANA DISPENSARIES IN THE CITY OF FULLERTON FOR A PERIOD OF THREE MONTHS PENDING THE COMPLETION OF ZONING REGULATIONS THAT ARE NEEDED FOR THE PROTECTION OF THE PUBLIC PEACE HEALTH SAFETY AND WELFARE 4oa Approved staff 6 DOWNTOWN PUBLIC SAFETY CAMERA recommendation SYSTEM Recommendation by the Engineering Department Fullerton City December 4 2007 Page 2

1 Approve the project plans and specifications 2 Award a construction contract for the Downtown Public Safety System project to Dynalectric in the amount of502 900 3 Authorize a budget transfer in the amount of166 300 from Redevelopment Area 2 Bond Proceeds Adopted Resolution No 9978 7 RESOLUTION NO 9978 SUPPORT FOR LEAGUE OF CALIFORNIA CITIES EFFORT RELATED TO ISSUANCE OF A PROPOSED TOM BRADLEY COMMEMORATIVE STAMP sot Recommendation by Administration the City Pleasure of RESOLUTION NO 9978 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON CALIFORNIA IN SUPPORT OF ISSUING A POSTAL STAMP IN HONOR OF MAYOR TOM BRADLEY 105 07 Approved 8 COOPERATION AGREEMENT BETWEEN THE FULLERTON REDEVELOPMENT AGENCY JMI REALTY AND THE MORGAN GROUP FOR PROPOSED ACQUISITION OF PROPERTY IN THE FULLERTON TRANSPORTATION CENTER PARKING AREA Recommendation by the Redevelopment and Economic Development Department Approve the proposed Agreement between the Agency and JMI Morgan and authorize the Executive Director to execute the Agreement 1200 ITEM REMOVED FROM THE CONSENT CALENDAR Approved 4 REQUEST FOR CONSULTANT AGREEMENT AND FUNDING FOR THE HOUSING ELEMENT COMPONENT OF THE CITY GENERAL PLAN member Keller asked and received clarification from staff regarding using the same consultant the City had hired to do the general plan RBF Consultants as the consultant for the Housing Element and RBF would use a housing specialist to update the housing element into the Fullerton City December4 2007 Page 3

general plan scope of work It was moved by Keller seconded by Jones to authorize the Director of Community Development to execute an agreement Consulting to include the Housing Element into the General Plan Update scope of work with RBF Motion carried 50 X200 PUBLIC HEARINGS Items 9 through 11 Approved staff 9 ST JUDE PLAZA MEDICAL OFFICE recommendation adopted BUILDING NO 2 PRJ06 00091 LRP06 00001 Resolution Nos 9981 and LRP06 00002 LRP06 00003 TPM 2007 133 9982 and introduced ZON07 00011 2151 N HARBOR BOULEVARD Ordinance No 3108 Mayor Nelson opened the public hearing at507 pm The following member of the audience spoke in support of St Jude Plaza Medical Office Tina Javid Chamber of Commerce The following member of the audience spoke on the lighting of the St Jude Plaza Medical Office parking structure C Loren Doll There were no other speakers on the subject and Mayor Nelson closed the public hearing at 54 pm It was moved by Bankhead seconded by Jones to 1 Certify the Draft Environmental Impact Report dated April 2007 and Final Environmental Impact Report dated October 2007 finding that the EIR has been completed in compliance with Fullerton City December 4 2007 Page 4 CEQA that it was presented to the Fullerton City who is the decision making body of the lead agency that the City reviewed and considered the information contained in the final EIR prior to approving the project and that the final EIR reflects the lead agency s independent judgment and analysis

2 Adopt the Draft Environmental Impact Report s Mitigation Monitoring and Reporting Program 3 Adopt Resolution No 9981 approving General Plan Revision LRP06 00003 to amend the General Plan 4 Have first reading by title only and introduce Ordinance No 3108 approving Zoning Amendment LRP06 00001 changing the zoning of the property from C2 to SPD 01 5 Adopt Resolution No 9982 approving Specific Plan Amendment LRP06 00002 dated October 2007 adopting Amendment No 1 to the Medical Office Building Specific Plan and changing the title to The Plaza Specific and 2 and approving Site Plan ZON07 Plan Phases 1 00011 and Tentative Parcel Map TPM 2007 133 subject to mitigation measures and conditions contained in Planning Commission Resolution No PC 07 27 noting that Condition 5 should refer to the updated Director of Engineering s letter of November 27 2007 RESOLUTION NO 9981 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON CALIFORNIA APPROVING A GENERAL PLAN REVISION ADDING A SPECIAL PROVISION TO THE LAND USE ELEMENT OF THE GENERAL PLAN TO PERMIT AN FAR OF135 ON PROPERTY LOCATED AT 2151 NORTH HARBOR BOULEVARD RESOLUTION NO 9982 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON CALIFORNIA APPROVING A MAJOR SITE PLAN TO CONSTRUCT A 98 000 SQUARE FOOT FOUR STORY MEDICAL OFFICE BUILDING AND ANINE LEVEL PARKING STRUCTURE A SPECIFIC PLAN AMENDMENT ADOPTING AMENDMENT NO 1 TO THE MEDICAL OFFICE BUILDING SPECIFIC PLAN A TENTATIVE PARCEL MAP TO CONSOLIDATE PARCELS ELIMINATE INTERIOR LOT LINES AND PROVIDE EASEMENTS FOR ACCESS AND UTILITIES Fullerton City December 4 2007 Page 5

ON PROPERTY LOCATED AT 2151 NORTH HARBOR BOULEVARD ORDINANCE NO 3108 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON CALIFORNIA APPROVING AN AMENDMENT CHANGING THE EXISTING ZONE CLASSIFICATION FROM C2TO SPD 01 FOR PROPERTY LOCATED AT 2151 NORTH HARBOR BOULEVARD Motion carried 50 Beverley White City Clerk read Ordinance No 3108 by title only 404 01 Continued to the December 10 CONTINUANCE OF PUBLIC HEARING ON 18 2007 630 pm City FIVE YEAR IMPLEMENTATION PLAN Redevelopment MIDTERM UPDATE Agency regular meeting It was moved by Bankhead seconded by Quirk to continue the public hearing onfive Year Implementation Plan Midterm Update to December 18 2007 at the630 pm City Redevelopment Agency regular meeting Motion carried 50 403 01 Continued to the February 5 11 MEDICAL MARIJUANA DISPENSARIES 2007630 pm City Redevelopment Agency regular meeting It was moved by Jones seconded by Bankhead to continue the discussion on Medical Marijuana Dispensaries PRJ06 00362 to February 5 2008 at the 630 pm City Redevelopment Agency regular meeting Motion carried 50 404 01 REGULAR BUSINESS None COUNCIL REDEVELOPMENT AGENCY STAFF COMMUNICATIONS member Bankhead presented photographs and spoke on a recent Emergency Terrorism training he attended member Keller spoke on the decrease in accidents throughout city intersections since the implementation of red light cameras at specific intersection locations the amount of cigarette butts Fullerton City December 4 2007 Page 6

collected at the Laguna Lake by Hermosa Drive School students and requested referring the matter of a no smoking zone at Laguna Lake to the Parks and Recreation Commission Mayor Pro Tem Quirk spoke on her recent Walk and Talk meeting RECESS to Closed Session Mayor Nelson recessed the meeting at603 pm to Closed Session regarding the following Announced CLOSED SESSION CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION Per Government Code Section 54956 9b Number of Potential Cases One 2 CONFERENCE WITH REAL PROPERTY NEGOTIATOR Per Government Code Section 54956 8 Property Agency Negotiator Negotiating Parties Under Negotiations North and South Sides of the 100 Block of West Amerige Fullerton California Rob Zur Schmiede Director of Redevelopment and Economic Development Richard Hamm Pelican Laing Fullerton LLC Price and terms 3 CONFERENCE WITH REAL PROPERTY NEGOTIATOR Per Government Code Section 54956 8 Property 406 W Valencia 407 Agency Negotiator West Avenue 443 West Avenue 467 West Avenue 518 S Ford Avenue Fullerton CA Rob Zur Schmiede Director of Redevelopment and Economic Fullerton City December 4 2007 Page 7

Negotiating Parties Under Negotiations Development Ryan Aeh Price and terms 4 CONFERENCE WITH REAL PROPERTY NEGOTIATOR Per Government Code Section 54956 8 Property Agency Negotiator Negotiating Parties Under Negotiations Amerige Park 300 W Commonwealth Avenue Fullerton CA Joe Felz Director of Parks and Recreation Alan Mintz Partner Orange County Flyers Baseball Club Price and terms AGENDA FORECAST DECEMBER 18 2007 October Financials Cancel January 1 2008 RDAMeeting Health Insurance Renewals Appointments Planning Commission DB RDRC DB Contract Award Laguna Lake Appointment to Vector Control Political Sign and Literature Policy CAFR Service Pin Christopher Negrete 20 years RDA FY2006 2007Annual Report RDA Annual Determination Administration Expenses Necessary for Low Moderate Income Housing Presentation Accept Donation Executive Management Compensation Resolution CDBG Grant Allocations Closed Session Property Negotiations Chapman Pomona Policy on the Appointment of Mayor Changes to Personnel Management System Public Hearing Appeal Pacific Christian College Fullerton City December 4 2007 Page 8 AL

Public Hearing Public Hearing 140 W Wilshire 5Year Implementation Plan JANUARY 1 2008 CANCELLED 603 p m ADJOURNMENT Mayor Nelson adjourned the meeting at603 pm The City Redevelopment Agency cancelled the December 4 2007 630 pm regular meeting The City Redevelopment Agency scheduled a special meeting on December 4 2007 at730 pm in the Chamber 303 West Commonwealth Avenue Fullerton California Shawn e so ayor Beverley White City Clerk Fullerton City December 4 2007 Page 9

Fuct CITY OF FULLERTON CITY COUNCIL REDEVELOPMENT AGENCY PUBLIC u r z FINANCING AUTHORITY cyvfoan P MINUTES SPECIAL MEETING DECEMBER 4 2007730PM 730 pm CALL TO ORDER Mayor Nelson called the meeting to order at730 pm All present ROLL CALL Present Absent Staff Present Mayor Chair Nelson Mayor Pro Tem Vice Chair Quirk Agency Members Bankhead Jones and Keller None Chris Meyer City Manager Richard D Jones City Attorney Beverley White City Clerk Announced Mayor Nelson announced the December 4 2007 City Redevelopment Agency 500 pm meeting Item No 10 the public hearing on the Midterm Update of the Agency s Five Year Implementation Plan was originally noticed for December 4 2007 at630 pm and due to a change in the Agency smeeting time on December 4 2007 which occurred after the notice for the public hearing was posted and published the public hearing was continued to the December 18 2007 City Redevelopment Agency regular meeting at630 pm or as soon thereafter as the matter may be heard INVOCATION Given by member Jones PLEDGE OF ALLEGIANCE Led by member Bankhead None CLOSED SESSION REPORT PUBLIC COMMENTS Friday Night Live members spoke on posting no Fullerton City December 4 2007 Page 1

smoking signs at Tot Lots Mayor Espinoza City of La Habra spoke December 7 2007 La Habra High School vs on the Fullerton High School football game at California State University of Fullerton Janice DeLoof National Alliance on Mental Illness of Orange County spoke on the possible closure of the Mental Health and Alcoholic and Drug Abuse Clinic PUBLIC HEARINGS None REGULAR BUSINESS Item 12 Quirk selected as Mayor Chair of 12 the City Redevelopment Agency and Public Financing Authority Jones as Mayor Pro Tem Vice Chair of the City Redevelopment Agency and MAYOR MAYOR PRO TEM AND CHAIR VICE CHAIR SELECTION member Keller nominated Mayor Pro Tem Quirk as Mayor Chair of the City member Jones nominated member Bankhead as Mayor Chair of the City There were no other nominations made for Mayor Chair of the City It was moved by Jones seconded by Nelson to close the nominations for the office of Mayor Chair Motion carried 50 101 02 Richard Jones City Attorney conducted a roll call vote regarding the nominees for office of Mayor Chair Keller voted for Quirk Jones voted for Bankhead Quirk voted for Quirk Bankhead voted for Bankhead Nelson voted for Quirk Fullerton City December4 2007 Page 2

Mayor Pro Tem Quirk was selected as Mayor Chair of the City member Bankhead nominated member Jones as Mayor Pro Tem Vice Chair of the City There were no other nominations made for the Mayor Pro Tem Vice Chair of the City It was moved by Keller seconded by Bankhead to close the nominations for Mayor Pro Tem Vice Chair of the City Motion carried 50 member Jones was selected as Mayor Pro Tem Vice Chair of the City The following members of the audience spoke on member Nelson sterm as Mayor Chris Norby Tony Bushala and an unidentified speaker 801 pm in memory of Del ADJOURNMENT Mayor Quirk adjourned the Dalrymple meeting at801 pm in memory of Del Dalrymple The next City Redevelopment Agency Closed Session meeting will be held on December 18 2007 at500 pm in the Chamber 303 West Commonwealth Avenue Fullerton California and the next regular City Redevelopment Agency meeting will be held on December 18 2007 at630 pm in the Fullerton City December 4 2007 Page 3

Chamber 303 West Commonwealth Avenue Fullerton California i Sharon Quirk Mayor Beverley White City Clerk Fullerton City December 4 2007 Page 4