Minutes Lakewood City Council Regular Meeting held June 14, 2016

Similar documents
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 September 27, 2016

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 April 25, 2017

Minutes Lakewood City Council Regular Meeting held January 12, 2016

Minutes Lakewood City Council Regular Meeting held April 14, 2015

Minutes Lakewood City Council Regular Meeting held December 11, 2018

Minutes Lakewood City Council Regular Meeting held August 25, 2015

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 August 8, 2017

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

Minutes Lakewood City Council Regular Meeting held June 26, 2018

Minutes Lakewood City Council Regular Meeting held June 28, 2005

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 October 25, 2016

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 May 8, 2001

Minutes Lakewood City Council Regular Meeting held October 10, 2017

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

Minutes Lakewood City Council Regular Meeting held February 11, 2003

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

Minutes Lakewood City Council Regular Meeting held November 14, 2000

Minutes Lakewood City Council Regular Meeting held April 22, 2003

Minutes Lakewood City Council Regular Meeting held May 23, 2000

Minutes Lakewood City Council Regular Meeting held July 13, 2004

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.

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

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

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

CONSOLIDATED AGENDA REGULAR MEETING JANUARY 23, :30 P.M.

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

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

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

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

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

REGULAR SESSION CONVENES AT 5:00 P.M.

CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017

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

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

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

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

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

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

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

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

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

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

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

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

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

MINUTES OF THE TOWN COUNCIL MEETING September 18, 2008

City Manager Garrett announced Mr. Colin Stowell had been appointed as the City' s new Fire Chief.

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

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang

B. The Watershed Permittees and GWMA are collectively referred to as the PARTIES ; and

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

NOTE: CDA items are denoted by an *.

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK

Common Council of the City of Summit

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

Honorable Mayor and Members of the City Council

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

WALNUT CITY COUNCIL MEETING

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

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

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

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

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

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

CITY COUNCIL. Regular Meeting Monday, October 22, :00 p.m. Council Chamber City Hall 1100 Frederick Avenue AGENDA COUNCIL SEATING ARRANGEMENT

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.

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

Regular City Council Meeting held October 6, Beaches Energy 2014 Community Service Award. (a) Monthly Financial Reports Month of September 2014

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING, March 20, 2017 COUNCIL ROOM 7:00 PM

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

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING JUNE 2, 2014 COUNCIL ROOM 7:00 PM

April 5, Mayor, Tony Vaz opened the meeting with the Open Public Meetings statement. RESOLUTION NO

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

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

CITY COUNCIL PROCEEDINGS AGENDA ITEM: JANUARY 30, 2012

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M.

CITY OF HUNTINGTON PARK

Dover City Council Minutes of May 5, 2014

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

SAN GABRIEL CITY COUNCIL MINUTES OF SEPTEMBER 17, 2013

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

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032

Transcription:

Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION was offered by Monsignor Joseph Greeley, St. Pancratius Church PLEDGE OF ALLEGIANCE was led by Boy Scout Troop 134 ROLL CALL: PRESENT: Mayor Ron Piazza Vice Mayor Diane DuBois Council Member Steve Croft Council Member Todd Rogers Council Member Jeff Wood ANNOUNCEMENTS AND PRESENTATIONS: Mayor Piazza announced that the meeting would be adjourned in memory of the victims of the mass shooting at the nightclub in Orlando, Florida. The Mayor made presentations to Kade Castleberry, a San Diego State University student; Annika Horvath, a student at Cal State University Long Beach; and Emily Allan, a senior at Whitney High School, who were the 2016 scholarship winners from the Friends of the Lakewood Libraries. Mayor Piazza commended them for being good citizens and stated that they had been presented with the new I Made A Difference Lakewood pins. Sarah Ambrose, Community Manager with the American Cancer Society, expressed gratitude for the City s involvement in the success of the Relay for Life event. She announced that due to the generosity of the Lakewood community, over $37,000 had been raised. ROUTINE ITEMS: COUNCIL MEMBER WOOD MOVED AND VICE MAYOR DUBOIS SECONDED TO APPROVE ROUTINE ITEMS 1 THROUGH 6. RI-1 Approval of Minutes of the Meeting held May 24, 2016 RI-2 RI-3 Approval of Personnel Transactions Approval of Registers of Demands

Page 2 ROUTINE ITEMS: - Continued RI-4 Approval of Monthly Report of Investment Transactions RI-5 RI-6 Directing Biennial Review of Conflict of Interest Codes Approval of Permits for Street Closures for July 3rd and July 4th Block Parties UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: 1.1 INTRODUCTION OF ORDINANCE NO. 2016-3; AMENDING THE LAKEWOOD MUNICIPAL CODE REGARDING INFRACTIONS [Continued from May 24, 2016] Steve Skolnik, City Attorney, stated that consideration of the proposed ordinance had been continued from the last City Council meeting. He explained that the proposed ordinance would add animal control violations to the list of Municipal Code violations which may be treated as infractions. He concluded by stating it was recommended that the City Council conduct a public hearing and introduce the proposed ordinance. ORDINANCE NO. 2016-3; AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKEWOOD AMENDING SECTION 1205 OF THE LAKEWOOD MUNICIPAL CODE TO TREAT ANIMAL CONTROL RELATED VIOLATIONS AS INFRACTIONS was read by title by the City Clerk. Mayor Piazza reopened the public hearing at 7:54 p.m. and called for anyone in the audience wishing to address the City Council on this matter. There was no response. VICE MAYOR DUBOIS MOVED AND COUNCIL MEMBER ROGERS SECONDED TO WAIVE FURTHER READING AND INTRODUCE ORDINANCE NO. 2016-3. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: 1.2 PURCHASE AND INSTALLATION OF PLAY EQUIPMENT AND SURFACING FOR BOLIVAR PARK Administrative Services Director Diane Perkin made a presentation based on the memo in the agenda. She reported that the City had received a $300,000 grant from the Los Angeles County Regional Park and Open Spaces District to support the replacement of two playgrounds at Bolivar Park, which had been installed in 1995 and were due for replacement.

Page 3 1.2 PLAY EQUIPMENT AND SURFACING FOR BOLIVAR PARK - Continued She explained that staff had received eight qualified design proposals and selected GameTime, who would coordinate with Kids Around The World on the removal of the existing playground equipment. She stated it was staff s recommendation that the City Council 1) hold a public hearing and approve the removal of the existing playground structures and playground sand and the purchase and installation of play equipment and safety surfacing for two playgrounds at Bolivar Park at a total contract price of $526,072 from GameTime; 2) authorize the preparation of the site plans for hardscape improvements by Meyer and Associates under a current on-call agreement; 3) appropriate $226,072 from the General Fund to supplement the $300,000 of grant funds from the Los Angeles County Regional Park and Open Space District for the contract; 4) appropriate $32,000 for the completion of a playground safety audit, site furnishings, and the replacement of fencing around the playground; and 5) appropriate $31,500 for design plan and construction costs for hardscape improvements and other soft costs associated with the project. Lisa Litzinger, Director of Recreation and Community Services, displayed slides highlighting the playground plans and details, which included ADA accessible surfacing and play equipment such as the innovative swings and zipline features. Mayor Piazza opened the public hearing at 8:04 p.m. and called for anyone in the audience wishing to address the City Council on this matter. There was no response. COUNCIL MEMBER ROGERS MOVED AND COUNCIL MEMBER CROFT SECONDED TO APPROVE RECOMMENDATIONS 1 THROUGH 5. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: 2.1 ORDINANCE NO. 2016-2; AMENDING THE LAKEWOOD MUNICIPAL CODE REGARDING THE DEVELOPMENT REVIEW BOARD PROCEDURES The City Attorney advised that a public hearing had been held on this ordinance at the last City Council meeting, and that it was presented for second reading and adoption at this time. ORDINANCE NO. 2016-2; AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKEWOOD AMENDING PART 18 OF CHAPTER 3 OF ARTICLE IX OF THE LAKEWOOD MUNICIPAL CODE REGARDING THE DEVELOPMENT REVIEW BOARD PROCEDURES COUNCIL MEMBER WOOD MOVED AND VICE MAYOR DUBOIS SECONDED TO ADOPT ORDINANCE NO. 2016-2. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED:

Page 4 3.1 PREVIEW OF 2016 CIVIC CENTER BLOCK PARTY The Recreation and Community Services Director displayed slides and made a presentation based on the memo in the agenda. She reported that the City s annual Civic Center Block Party would be held on June 25th and highlighted the events which included a Family Fun Zone, with amusement and games for children; A Taste of Lakewood showcasing Lakewood restaurants and eateries; live entertainment by DJ Ted and pop band, The MVPs ; a beverage garden; Shop Lakewood promotions; and concluding with a fireworks display. 3.2 COOPERATIVE IMPLEMENTATION AGREEMENT WITH CALTRANS MAYFAIR PARK WATER CAPTURE PROJECT Lisa Rapp, Director of Public Works, displayed slides and made a presentation based on the memo in the agenda. She stated that the City had been working with the other adjacent cities in the three watersheds to develop Watershed Management Plans, the purpose of which had been to set forth programs and projects to help the cities comply with the Municipal Separate Storm Sewer System permit. In order to achieve compliance, the cities would need to build projects that address stormwater and urban runoff water quality. Caltrans had offered to partner with the City by entering into an agreement to provide funding for a second project. The project would be similar to the project currently under design for Bolivar Park and Caltrans was willing to provide $15 million to fully fund the Mayfair Park Project over several years. Lakewood staff had worked with Caltrans staff, watershed consultant Richard Watson & Associates, and the City Attorney to develop the Cooperative Implementation Agreement for Bolivar Park. The agreement for the Mayfair Park Project would mirror the Bolivar Park Agreement, with a project description, cash flow, and schedule specific to the Mayfair Park Project. As with the first project, Caltrans would pay for engineering studies, staff time, consultant costs, permits, environmental processing, construction contracts, construction management and inspection, and testing. Staff had been pleased with the work of the consulting team assembled for the first project, and a proposal would be requested for a continuation of their services from the same team members. Since the agreement required execution by both parties before the end of June, the proposed resolution would authorize the Mayor to execute the cooperative agreement upon finalization of the details. Ms. Rapp concluded by stating that staff recommended that the City Council adopt a resolution approving a Cooperative Implementation Agreement with Caltrans for the Mayfair Park Water Capture Project and authorize the Mayor to sign the agreement in a form approved by the City Attorney. RESOLUTION NO. 2016-25; A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKEWOOD AUTHORIZING SIGNATURE OF A COOPERATIVE IMPLEMENTATION AGREEMENT WITH CALTRANS FOR THE MAYFAIR PARK WATER CAPTURE PROJECT COUNCIL MEMBER ROGERS MOVED AND VICE MAYOR DUBOIS SECONDED TO ADOPT RESOLUTION NO. 2016-25. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED:

Page 5 SUCCESSOR AGENCY ACTIONS 1. Approval of Register of Demands COUNCIL MEMBER CROFT MOVED AND COUNCIL MEMBER WOOD SECONDED TO APPROVE THE REGISTER OF DEMANDS. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: SUCCESSOR HOUSING ACTIONS 1. Approval of Registers of Demands VICE MAYOR DUBOIS MOVED AND COUNCIL MEMBER ROGERS SECONDED TO APPROVE THE REGISTERS OF DEMANDS. UPON ROLL CALL VOTE, THE MOTION WAS APPROVED: ORAL COMMUNICATIONS: None A moment of silence was observed in memory of the victims of the recent violence in Orlando, Florida. ADJOURNMENT There being no further business to be brought before the City Council, Mayor Piazza adjourned the meeting at 8:26 p.m. Respectfully submitted, Jo Mayberry, CMC City Clerk