Minutes Lakewood City Council Regular Meeting held January 12, 2016

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

Minutes Lakewood City Council Regular Meeting held April 14, 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 April 11, 2017

Minutes Lakewood City Council Regular Meeting held August 25, 2015

Minutes Lakewood City Council Regular Meeting held December 9, 2014

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

Minutes Lakewood City Council Regular Meeting held September 27, 2016

Minutes Lakewood City Council Regular Meeting held August 8, 2017

Minutes Lakewood City Council Regular Meeting held April 25, 2017

Minutes Lakewood City Council Regular Meeting held December 11, 2018

Minutes Lakewood City Council Regular Meeting held October 10, 2017

Minutes Lakewood City Council Regular Meeting held June 26, 2018

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

Minutes Lakewood City Council Regular Meeting held October 25, 2016

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

Minutes Lakewood City Council Regular Meeting held November 14, 2006

Minutes Lakewood City Council Regular Meeting held May 24, 2016

Minutes Lakewood City Council Regular Meeting held February 10, 2009

Minutes Lakewood City Council Regular Meeting held July 25, 2006

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 May 8, 2001

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

Minutes Lakewood City Council Regular Meeting held July 13, 2004

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

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

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

Special City Council Meeting Agenda August 23, :00 PM

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

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

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

CITY OF NORCO ECONOMIC DEVELOPMENT ADVISORY COUNCIL REGULAR MEETING AGENDA

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015

Minutes Lakewood City Council Regular Meeting held February 11, 2003

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

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

Minutes Lakewood City Council Regular Meeting held April 22, 2003

JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES.

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

Minutes Lakewood City Council Regular Meeting held November 14, 2000

COUNCIL COMMUNICATION Meeting Date: Agenda Item : Agenda Location: Goal(s): Legal Review:

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

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting May 11, 2010

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

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

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

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

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

CITY OF HUNTINGTON PARK

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

MINUTES City of Sacramento Law and Legislation Committee

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

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

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

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY 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.

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION December 15, :00 P.M.

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

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent.

Staff Report to the North Ogden City Planning Commission

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

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

Minutes Lakewood City Council Regular Meeting held May 23, 2000

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

City of Tolleson, Arizona. City Council Rules of Procedure 2011

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF ATASCADERO CITY COUNCIL AGENDA

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

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

City Council Meeting May 7, 2018 City Council Chambers

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

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

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

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

CITY OF HUNTINGTON PARK

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M.

CITY OF ATASCADERO CITY COUNCIL AGENDA

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

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

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 April 9, 2019

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

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

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

Urbandale City Council Minutes January 29, 2019

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

AYES: Abbate, Guranovich, Kerman, McCombie, Stagno

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

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

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

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

MINUTES GARDEN GROVE CITY COUNCIL

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber

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 Mr. David Montgomery, Church of Jesus Christ of Latter-day Saints PLEDGE OF ALLEGIANCE was led by Boy Scout Troop 711 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 staff member Alma Varela s father-in-law, Joe Varela, who had served in the army during WWII as a member of the 11th Airborne. The Mayor also announced that Lakewood's annual State of the City Luncheon would be held on January 25th and the Youth Sports Hall of Fame banquet on February 29th. Council Member Croft, having just returned with Council Member DuBois and Vice Mayor Piazza from the California Contract Cities Association conference in Sacramento, expressed appreciation for the opportunity to meet with State legislators and highlighted the occasion of being present when Assembly Member Rendon had been elected as Speaker of the House. ROUTINE ITEMS: COUNCIL MEMBER CROFT MOVED AND COUNCIL MEMBER DUBOIS SECONDED TO APPROVE ROUTINE ITEMS 1 THROUGH 3. RI-1 Approval of Minutes of the Meetings held December 3, December 8, December 17, and December 22, 2015 RI-2 RI-3 Approval of Personnel Transactions Approval of Registers of Demands

Page 2 ROUTINE ITEMS: - Continued UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: 1.1 SECOND READING AND ADOPTION OF ORDINANCE NO. 2015-9; AMENDING MUNICIPAL CODE PERTAINING TO MARIJUANA REGULATIONS City Attorney Steve Skolnik advised that the proposed ordinance had been introduced at the previous City Council meeting and was presented for public hearing and second reading at this time. Mayor Wood opened the public hearing at 7:39 p.m. and called for anyone in the audience wishing to address the City Council on this matter. Scott Adams, Lakewood, expressed opposition to the cultivation ban stating he felt he was a responsible member of the community and grew his own marijuana for quality control purposes. He requested that the ordinance be amended to regulate and allow personal use growing. Responding to questions from Council Member Rogers and Vice Mayor Piazza, Mr. Adams stated that his use of marijuana was for medicinal purposes under the recommendation of his doctor and that if he were not able to grow his own that he might be able to find sources in Long Beach but noted that there was no guarantee. Steven Gregory, Lakewood, also expressed his opposition to the regulations citing his belief that legalizing marijuana would remove the criminal aspects associated with it. Council Member Rogers asserted that if people were more respectful of their neighbors and did not abuse such privileges and rights, Council could be more supportive of allowing for marijuana cultivation but felt that resident complaints and other negative impacts had to be taken into account. Council Member Croft concurred with Council Member Rogers comments and explained that one of the reasons such regulations were being considered at this time had been due to recent changes in State law, which would preclude local authority if no action were taken. Vice Mayor Piazza stated that he supported allowing people to obtain marijuana for medicinal purposes but that he opposed allowing its cultivation within the City.

Page 3 1.1 ORDINANCE NO. 2015-9; AMENDING MUNICIPAL CODE PERTAINING TO MARIJUANA REGULATIONS - Continued ORDINANCE NO. 2015-9; AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKEWOOD AMENDING ARTICLE IX OF THE LAKEWOOD MUNICIPAL CODE CLARIFYING AND IMPOSING AN EXPRESS PROHIBITION ON MARIJUANA CULTIVATION, PROPAGATION, PRODUCT LABELING, STORING, PROCESSING, TRANSPORTING, DELIVERY, SALES, BARTERS, DISPENSARIES AND COOPERATIVES AND TESTING LABORATORIES IN THE CITY COUNCIL MEMBER ROGERS MOVED AND VICE MAYOR PIAZZA SECONDED TO ADOPT ORDINANCE NO. 2015-9. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: 1.2 INTRODUCTION OF ORDINANCE NO. 2016-1; AMENDING SPECIFIC PLAN NO. 2011-2 FOR 500 LAKEWOOD CENTER AND 4301 CANDLEWOOD STREET THROUGH 5021 CANDLEWOOD STREET Sonia Southwell, Director of Community Development, displayed slides and made a presentation based on the memo in the agenda. She stated that Macerich, owner and property managers of Lakewood Center, had submitted an application to amend and retitle the Lakewood Center Specific Plan and to allow temporary outdoor activities in designated event areas. She added that the current surplus of 306 parking spaces could be used by such events and that temporary outdoor uses such as art shows, car shows, City sponsored events and promotions, recurring farmer s markets and other seasonal uses and displays would be authorized. Each event would be allowed to have promotional, informational and directional signage. The proposed ordinance clarified that additional uses be approved by a Special Event Permit on a discretionary case-by-case basis; limited the initial authorization for such temporary outdoor activities to calendar years 2016-2017; and established a performance review in or after September 2017 and created a procedure by which the City Council could extend the authorization for additional calendar years. She concluded by stating it was the Planning and Environment Commission s recommendation that the City Council introduce the proposed ordinance pertaining to the Lakewood Center Specific Plan to allow temporary outdoor activities in designated event areas and to approve the related negative declaration. Responding to Council Member Rogers questions regarding the designation of seasonal events, Ms. Southwell explained that activities and displays such as a Santa s village or pumpkin patch would be determined for approval based on the Specific Plan. She added that at this time, no outdoor activities were allowed and that it was recommended that subsequent to their being held, such events be reviewed for future consideration.

Page 4 1.2 INTRODUCTION OF ORDINANCE NO. 2016-1; AMENDING SPECIFIC PLAN NO. 2011-2 FOR 500 LAKEWOOD CENTER AND 4301 CANDLEWOOD STREET THROUGH 5021 CANDLEWOOD STREET - Continued Mayor Wood opened the public hearing at 8:02 p.m. and called for anyone in the audience wishing to address the City Council on this matter. Alan Gafford, Lakewood, offered that the availability of parking spaces at the Mall provided an opportune area to hold such events. Nicole Flynn, Macerich Regional Vice President of Marketing, responded to an earlier query regarding whether such activities were held at Macerich s other locations by noting that Cerritos Mall recently held a Ride and Drive event. Vice Mayor Piazza expressed support for allowing mall management to establish Lakewood Center as a place that provided unique opportunities for residents to shop and participate in special activities but stated that he would be reluctant to approve additional events if they were not as successful as anticipated. Council Member Croft concurred by stating that he appreciated the efforts to make available such innovative events after having received repeated requests from residents for a farmer s market. He also clarified that with regards to the issue of oversight, the eighteen-month period did not have to lapse before a review could be conducted and could occur following the event. Council Member Rogers, acknowledging the potential for great events, stated he would not support adoption of the ordinance due to his concerns regarding the ability to hold such events by right and that issues such as residents perceptions of safety and security had not been addressed. Responding to Mayor Wood s request that the review period be adjusted to allow for feedback by July 2017, Mr. Skolnik clarified that the inclusion of a review date in the plan had been to allow that it would automatically come back but did not indicate that it could not come back sooner. He further advised that as with any other ordinance, it could be rescinded or modified at any time. He added that staff had the administrative ability to prevent permits from being issued for any type of activity and that simply because an item had been listed did not mean it would automatically be approved. Council Member DuBois stated that Mall management should be allowed the opportunity to provide events they felt responded to the community s needs. She stated that the proposed activities required planning and that ample time should be provided to produce successful events. Ms. Southwell confirmed for Mayor Wood that while a set schedule had not been provided as yet pending the approval process, a system could be implemented to provide as much advance notice as possible.

Page 5 1.2 INTRODUCTION OF ORDINANCE NO. 2016-1; AMENDING SPECIFIC PLAN NO. 2011-2 FOR 500 LAKEWOOD CENTER AND 4301 CANDLEWOOD STREET THROUGH 5021 CANDLEWOOD STREET Continued ORDINANCE NO. 2016-1; AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKEWOOD AMENDING AND RETITLING THE LAKEWOOD CENTER SIGN PROGRAM SPECIFIC PLAN (2011-2) TO BE THE LAKEWOOD CENTER SPECIFIC PLAN AND TO ALLOW TEMPORARY OUTDOOR ACTIVITIES was read by title by the City Clerk. VICE MAYOR PIAZZA MOVED AND COUNCIL MEMBER DUBOIS SECONDED TO APPROVE THE RECOMMENDATION OF THE PLANNING AND ENVIRONMENT COMMISSION REGARDING SPECIFIC PLAN 2011-2; CHANGE THE WORDING ON THE ORDINANCE TO ESTABLISH A PERFORMANCE REVIEW ON OR BEFORE AUGUST 2017; PROVIDE FOR PERIODIC REVIEW NO LESS THAN THREE TIMES A YEAR OF EVENTS CONDUCTED UNDER THIS PLAN; WAIVE FURTHER READING OF THE ORDINANCE, INTRODUCE ORDINANCE NO. 2016-1; AND APPROVE THE NEGATIVE DECLARATION. In response to Council Member Rogers inquiry, Vice Mayor Piazza stated that it had been his intent in making the motion to leave open whether the periodic review would be conducted by either the Council or by committee to provide feedback on the events. At the request of Mayor Wood, the City Clerk read the motion on the floor as made by Vice Mayor Piazza. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: AYES: COUNCIL MEMBERS: DuBois, Piazza and Croft NAYS: COUNCIL MEMBERS: Rogers and Wood SUCCESSOR AGENCY ACTIONS 1. Approval of Registers of Demands COUNCIL MEMBER CROFT MOVED AND COUNCIL MEMBER DUBOIS SECONDED TO APPROVE THE REGISTERS OF DEMANDS. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED:

Page 6 SUCCESSOR HOUSING ACTIONS 1. Approval of Register of Demands COUNCIL MEMBER DUBOIS MOVED AND COUNCIL MEMBER ROGERS SECONDED TO APPROVE THE REGISTER OF DEMANDS. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: ORAL COMMUNICATIONS: None ADJOURNMENT There being no further business to be brought before the City Council, Mayor Wood adjourned the meeting at 8:30 p.m. A moment of silence was observed in memory of Joe Varela. Respectfully submitted, Jo Mayberry, CMC City Clerk