CITY COUNCIL/REDEVELOPMENT AGENCY CONCURRENT AGENDA - REVISED -

Similar documents
City of Stockton. Meeting Agenda - Final. City Council Special

City of Stockton Page 1

Board of Supervisors San Joaquin County AGENDA

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

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

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, :00 AM

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

Board of Supervisors San Joaquin County. Agenda

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

CITY OF PITTSBURG AGENDA

Board of Supervisors San Joaquin County AGENDA

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers August 15, :00 PM

ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

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

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

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

City Council Regular Meeting Wednesday, March 19, :30 A.M.

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

CITY COUNCIL AGENDA Regular Meeting February 4, :30 PM

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

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

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.

SAN GABRIEL CITY COUNCIL AND REDEVELOPMENT AGENCY MINUTES OF JANUARY 18, 2011

SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA

AGENDA TUESDAY, FEBRUARY 13, :00 A.M. MEL LEVINE, President. WILLIAM W. FUNDERBURK, JR., Vice President. JILL BANKS BARAD, Commissioner

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 13, 2018

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

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

VILLAGE OF FRANKLIN PARK

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

LOS ANGELES CITY COUNCIL

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

MONDAY, JUNE 16, 2008 SPECIAL MEETING

REGULAR MEETING OF THE KENNER CITY COUNCIL FEBRUARY 22, :00 A.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

NOTE: The Chair may limit the number or duration of speakers on any matter.

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

SUMMARY OF PROCEEDINGS

AGENDA. 5. Proposed Amendment to 2015 Board Meeting Calendar (A)

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

CITY OF DEL RIO, TEXAS REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS - CITY HALL 109 WEST BROADWAY TUESDAY, March 26, :30 P.M.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29, :00 AM

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

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

Board of Supervisors San Joaquin County AGENDA

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 3, :00 PM

AIRPORT COMMISSION CALENDAR. Tuesday, April 6, 1999 ORDER OF BUSINESS

CITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302

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

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

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

Agenda MARCH 26, 2019, 3:00 p.m.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

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

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

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

AGENDA. CITY COUNCIL SPECIAL MEETING September 26, :00 PM. Irvine City Hall City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA BOCA RATON CITY COUNCIL

BLACKSBURG TOWN COUNCIL MEETING MINUTES

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

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).

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting

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

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, MAY 12, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

Ripon City Council Meeting Notice & Agenda

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

City of League City, TX Page 1

AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM

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).

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

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

City of San Marcos Page 1

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, MAY 1, 2001

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, April 2, :00 A.M.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

MEETING OF THE TEMPLE CITY COUNCIL

Transcription:

CITY COUNCIL- Elbert H. Holman, Jr. District 1 Leslie Baranco Martin, District 3 Diana Lowery, District 4 MAYOR/CHAIR ANN JOHNSTON Vice Mayor/Vice Chair Katherine M. Miller, District 2 CITY COUNCIL- Susan Talamantes Eggman, District 5 Dale C. Fritchen, District 6 APPOINTED OFFICIALS City Manager/Agency Executive Director J. Gordon Palmer, Jr. City Attorney/Agency Counsel - Ren Nosky City Clerk/Agency Secretary - Katherine Gong Meissner City Auditor - F. Michael Taylor CITY COUNCIL/ AGENCY CONCURRENT AGENDA - REVISED - DATE: TUESDAY, AUGUST 18, 2009 LOCATION/TIME: COUNCIL CHAMBERS, CITY HALL, SECOND FLOOR, 3:00 P.M. C-1. CC/RD CALL TO ORDER / ROLL CALL C-2. CC/RD ANNOUNCEMENT OF CLOSED SESSION C-2.1) CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION Number of Cases: Two Name of Case: Redevelopment Agency of the City of Stockton v. Burlington Northern and Santa Fe Railway Corporation, et al. (United States District Court, Northern District of California, Court Case No. 2:05- CV-02087-RRB-KFM) Name of Case: Colmar Property, LLC v. City of Stockton, et al. (Court of Appeal, 3rd Appellate Dist., No. C060431, San Joaquin Superior Court Case No. CV020189) This Closed Session is authorized pursuant to Section 54956.9(a) of the Government Code. Closed Session Agenda (Page - 1)

C-2.2) CONFERENCE WITH LABOR NEGOTIATOR Agency Designated Representatives: J. Gordon Palmer, Jr.; Dianna Garcia Employee Organizations; Unrepresented Units: Stockton City Employees Association; Operating Engineer s Local 3; Mid-Management/Supervisory Level Unit; Unrepresented Management/Confidential; Law Department; Stockton Police Management Association; Stockton Firefighters Local 456 International Association of Firefighters; Stockton Fire Management, Stockton Police Officers Association (SPOA) This Closed Session is authorized pursuant to Section 54957.6(a) of the Government Code. C-2.3) PUBLIC EMPLOYEE APPOINTMENT Title: City Manager This Closed Session is authorized pursuant to Section 54957 of the Government Code. C-3. CC/RD PUBLIC COMMENT C-4. CC/RD ADJOURN TO CLOSED SESSION Closed Session Agenda (Page - 2)

CITY COUNCIL- Elbert H. Holman, Jr. District 1 Leslie Baranco Martin, District 3 Diana Lowery, District 4 MAYOR/CHAIR ANN JOHNSTON Vice Mayor/Vice Chair Katherine M. Miller, District 2 CITY COUNCIL- Susan Talamantes Eggman, District 5 Dale C. Fritchen, District 6 APPOINTED OFFICIALS City Manager/Agency Executive Director J. Gordon Palmer, Jr. City Attorney/Agency Counsel - Ren Nosky City Clerk/Agency Secretary - Katherine Gong Meissner City Auditor - F. Michael Taylor CITY COUNCIL/ AGENCY CONCURRENT AGENDA - REVISED - DATE: TUESDAY, AUGUST 18, 2009 LOCATION/TIME: COUNCIL CHAMBERS, CITY HALL, SECOND FLOOR, 5:30 P.M. 1. CC/RD CALL TO ORDER/ROLL CALL 2. CC/RD REPORT OF ACTION TAKEN IN CLOSED SESSION 3. INVOCATION/PLEDGE TO FLAG 4. PROCLAMATIONS/COMMENDATIONS/CITY ANNOUNCEMENTS OR INVITATIONS 4.01) CERTIFICATE: Citizen Recognition for Heroic Efforts RECIPIENT: Pedro Vargas 5. CITIZENS' COMMENTS, ANNOUNCEMENTS OR INVITATIONS* 6. CC/RD CONSENT AGENDA 6.01) CC Ordinance amending the Stockton Municipal Code, Special Events, to reflect recent changes in California case law. (ATTY) Regular Meeting (Page - 1)

CITY COUNCIL/ AGENCY CONCURRENT AGENDA- REVISED (continued) 6.02) CC SMILE BUSINESS PRODUCTS, INC. a) Resolution authorizing the execution of subordinate maintenance agreements with SMILE BUSINESS PRODUCTS, INC., of Sacramento, on an as-needed basis through November 23, 2010, with the option to extend for two one-year periods through November 23, 2012, for the design, acquisition, installation, and support of imaging, copying and printing solutions, in the amount not-to-exceed $1,020,000; and, b) Resolution approving GREATAMERICA LEASING CORPORATION, of Cedar Rapids, Iowa, as a leasing agent for Smile Business Products, Inc., and authorizing the City Manager to execute subordinate lease agreements. (AS) 6.03) CC Resolution approving findings and executing a contract with BCI BURKE COMPANY, LLC of Fond du Lac, Wisconsin in the amount of $60,779.11 for fabrication and delivery of play equipment for Laughlin Park. (CD) 6.04) CC Resolution authorizing an amendment to the Master Professional Service Contract not to exceed $480,000 to LDA PARTNERS for the professional services for engineering, design, plans and specifications, LEED commissioning, construction documents and allowance for reimbursable expenses for Fire Station No. 3 located at 2222 and 2244 South Airport Way. (FIRE) 6.05) CC Resolution approving the plans and specifications, and execute a construction contract with GSE CONSTRUCTION COMPANY, INC. of Livermore, California, in the amount of $148,577 for the construction of the Headworks Screening Conveyors Project (Project No. M09108). (MUD) 6.06) CC 2009 Street Overlay Project, Project No. 09-08; Federal Project No. ESP: 5008-(087); (American Recovery and Reinvestment Act of 2009-ARRA Funded. a) Resolution approving the filing of a Notice of Exemption CE34-09 under the California Environmental Quality Act. b) Resolution approving the plans and specifications and execute a contract in the amount of $6,096,740 to DSS COMPANY DBA KNIFE RIVER CONSTRUCTION, INC., for the project. (PW) Regular Meeting (Page - 2)

CITY COUNCIL/ AGENCY CONCURRENT AGENDA- REVISED (continued) 6.07) CC Federal Fiscal Year 2007-08 Street Overlay Project, Project No. 09-06; Federal Project No. 5008-084). a) Resolution approving the filing of a Notice of Exemption CE67-08 under the California Environmental Quality Act. b) Resolution approving the plans and specifications and execute a contract in the amount of $2,181,445 to DSS COMPANY DBA KNIFE RIVER CONSTRUCTION, INC. for the Federal Fiscal Year 2007-2008 Street Overlay Project, Project Number 09-06. (PW) 6.08) CC Resolution ratifying $708,464.50 in expenditures from July 28, 2009 to August 7, 2009; authorizing the appropriation and expenditure of $2,000,000 from the NEIGHBORHOOD STABILIZATION PROGRAM FUND (063) for future purchase, rehabilitation, and miscellaneous cost associated with vacant foreclosed homes; and, authorizing the City Manager to review and approve individual transactions within existing predetermined guidelines. (REV) 6.09) CC/ Approve the minutes of the Concurrent City Council/Redevelopment Agency RD meeting of August 4, 2009. (CLERK) 7. UNFINISHED BUSINESS 8. NEW BUSINESS 8.01) CC/ Stockton Courthouse Project California Environmental Quality Act Findings RD and approval of Donation Agreement City Council Action Resolution making certain findings pursuant to the California Environmental Quality Act for the Courthouse at Hunter Square Plaza Project and authorizing a Donation Agreement whereby the City will donate Hunter Square Plaza to the STATE ADMINISTRATIVE OFFICE OF THE COURTS for the construction of the new courthouse. Redevelopment Agency Action Resolution confirming the exemption of the STATE OF CALIFORNIA from the requirements of any redevelopment plan applicable to the Hunter Square Plaza area. (REV) Regular Meeting (Page - 3)

CITY COUNCIL/ AGENCY CONCURRENT AGENDA- REVISED (continued) 9. PUBLIC HEARINGS** 9.01) CC Hearing to consider public comments/testimony regarding ratifying the Planning Commission s recommendation to designate HUNTER SQUARE PLAZA as a Historic Site. At the conclusion of the public hearing it is recommended that the City Council adopt a resolution ratifying the Planning Commission s recommendation to designate HUNTER SQUARE PLAZA as a Historic Site for property bounded by Weber Avenue to the north, the existing San Joaquin County courthouse to the east, the continuation of South Hunter Street at Parker s Alley to the south, and commercial uses to the west. (CD) 9.02) CC Hearing to consider public comments/testimony regarding ratifying the Planning Commission s recommendation to designate the CENTRAL POLICE AND FIRE ALARM STATION as a Historic Landmark. At the conclusion of the public hearing it is recommended that the City Council adopt a resolution ratifying the Planning Commission s recommendation to designate the CENTRAL POLICE AND FIRE ALARM STATION as a Historic Landmark for property located at 46 West Fremont Street. (CD) 10. COUNCIL/ AGENCY COMMENTS AND COMMITTEE REPORTS 10.01) Report of Chair Katherine Miller on the Council Audit Committee Meeting of July 27, 2009. a) COMMITTEE REPORT ACTION: Accept for filing. (AUD) 10.02) Report on the Council Legislation/Environmental Committee Meetings of December 16, 2008; April 21, 2009; and, May 19, 2009. a) COMMITTEE REPORT ACTION: Accept for filing. Regular Meeting (Page - 4)

CITY COUNCIL/ AGENCY CONCURRENT AGENDA- REVISED (continued) b) ISSUE: TREE ORDINANCE RECOMMENDATION: (PW) Motion referring the Committee-approved TREE ORDINANCE to the Planning Commission for their recommendation back to the full Council for final adoption. 11. ADJOURNMENT ATTACHMENTS TO AGENDA: WRITTEN COMMUNICATIONS *Citizens may comment on any subject within the jurisdiction of the City Council/Redevelopment Agency, including items on the Agenda. Each speaker is limited to five minutes. Speakers must submit Request to Speak cards to the City Clerk, and be prepared to speak when called. No speaker cards will be received after the close of the Citizen s Comments portion of the meeting. **Speakers should hold comments on items listed as a Public Hearing until the Hearing is opened. If a large number of people desire to speak at a Public Hearing, the Mayor/Chair may reduce the amount of time allocated to each speaker to three (3) minutes. All proceedings before the City Council/Redevelopment Agency are conducted in English. The City of Stockton does not furnish interpreters and, if one is needed, it shall be the responsibility of the person needing one. In compliance with the Americans with Disabilities Act, if you need special assistance to participate in the meetings of the City Council/Redevelopment Agency, please contact the Office of the City Clerk at (209) 937-8459 at least 48 hours prior to the meeting to enable the City/Agency to make reasonable arrangements to ensure accessibility. Any writings or documents provided to a majority of the City Council regarding any item on this agenda will be made available for public inspection at the Office of the City Clerk located at 425 North El Dorado Street, Stockton, California 95202 during normal business hours or by calling (209) 937-8459. The Agenda is available on the City of Stockton Website: www.stocktongov.com CHALLENGING CITY DECISIONS: The time limit within which to commence any lawsuit or legal challenge to any quasi-adjudicative decision made by the City is governed by Section 1094.6 of the Code of Civil Procedure, unless a shorter limitations period is specified by any other provision. Under Section 1094.6, any lawsuit or legal challenge to any quasi-adjudicative decision made by the City must be filed no later than the 90th day following the date on which such decision becomes final. Any lawsuit or legal challenge, which is not filed within that 90-day period, will be barred. If a person wishes to challenge the nature of the above section in court, they may be limited to raising only those issues they or someone else raised at the meeting described in this notice, or in written correspondence delivered to the City of Stockton, at or prior to the meeting. In addition, judicial challenge may be limited or barred where the interested party has not sought and exhausted all available administrative remedies. Regular Meeting (Page - 5)