Present: Councilmembers Andy Fox, Al Adam, Rob McCoy, and Mayor Joel Price. Councilmember Claudia Bill -de la Pena Arrived 6: 04 p. m.

Similar documents
Present: Councilmembers Joel Price, Al Adam, Rob McCoy, Andy Fox, and Mayor Claudia Bill- de la Pena.

MINUTES OF THE CITY COUNCIL

MINUTES OF THE CITY COUNCIL/ TOPFA

MINUTES OF THE CITY COUNCIL

Present: Councilmembers Andy Fox, Al Adam, Rob McCoy, Claudia Bill -de la Pena, and Mayor Joel Price.

THOUSAND OAKS ALLIANCE FOR THE ARTS REGULAR BOARD MEETING

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

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

MINUTES Meeting of the San Marcos City Council

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

CITY COUNCIL & SUCCESSOR AGENCY

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

REGULAR MEETING 6:30 P.M.

CALL TO ORDER ROLL CALL

Special City Council Meeting Agenda August 23, :00 PM

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 SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

THOUSAND OAKS ALLIANCE FOR THE ARTS REGULAR BOARD MEETING

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

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

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

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

Employee Organizations Fullerton Management Association Fullerton Municipal

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA

City of Manhattan Beach

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CONEJO VALLEY UNIFIED SCHOOL DISTRICT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF REGULAR MEETING 6:00 P.M. MARCH 13, 2007

Minutes Lakewood City Council Regular Meeting held June 28, 2005

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

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012

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

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

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULA MEETING FEBRUARY 1, 2017, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

NOTE: CDA items are denoted by an *.

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

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

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

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

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, SEPTEMBER 26, 2018

TUESDAY, JUNE 19, East Carson Street Helen Kawagoe Council Chambers CITY OF CARSON HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL AGENDA

DRAFT MINUTES RANCHO PALOS VERDES CITY COUNCIL REGULAR MEETING JANUARY 5, 2016

PISMO BEACH COUNCIL AGENDA REPORT

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

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

MINUTES. July 3, :30 P.M. Vice Mayor/Vice Chair Member Hernandez called the meeting to order at 6:32 p.m.

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

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

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

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

Minutes Lakewood City Council Regular Meeting held May 8, 2001

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016

MINUTES REGULAR MEETING 6:30 P.M. APRIL 8, 2003

City Council Minutes City of Palmer, Alaska Regular Meeting July 24, 2007

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

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

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

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

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

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

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

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

City of Manhattan Beach

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

Mayor Wilson led the invocation and pledge of allegiance to the flag.

MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL

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

Minutes Lakewood City Council Regular Meeting held April 11, 2017

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

EL CERRITO CITY COUNCIL

PISMO BEACH COUNCIL AGENDA REPORT

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

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

AGENDA CITY COUNCIL REGULAR MEETING. September 22, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

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

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

PISMO BEACH COUNCIL AGENDA REPORT

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

MINUTES OF REGULAR MEETING. CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. October 10, 1989

CITY OF BEVERLY HILLS ADJOURNED REGULAR CITY COUNCIL AND PARKING AUTHORITY MEETING MINUTES September 24, 2013

Minutes Lakewood City Council Regular Meeting held August 25, 2015

MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING

MINUTES. CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

CITY OF HUNTINGTON PARK

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. April 24, :00 p.m.

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA

CITY OF INDIO. AGENDA Closed Session City of Indio City Council December 7, :30 p.m. 150 Civic Center Mall, Indio, California

Transcription:

Thousand Oaks California November 15, 2016 CALL TO ORDE Mayor Joel Price called the meeting to order at 6: 00 p. m. in Council Chambers, 2100 Thousand Oaks Boulevard, Thousand Oaks, California. 2. PLEDGE OF ALLEGIANCE: Mayor Price led the pledge of allegiance. 3. ROLL CALL: Present: Councilmembers Andy Fox, Al Adam, Rob McCoy, and Mayor Joel Price. Councilmember Claudia Bill -de la Pena Arrived 6: 04 p. m. Also Present: Interim City Manager Andrew P. Powers, City Attorney Tracy Noonan, Deputy City Manager/ Human Resources Director Gary Rogers, City Clerk Cynthia M. Rodriguez, Finance Director/City Treasurer John F. Adams, Interim Community Development Director Mark Towne, Library Director Heather Cousin, Cultural Affairs Director Barry McComb, Public Works Director Jay Spurgin, Police Chief Tim Hagel, Fire Chief Theodore Smith, Assistant City Attorney Patrick Hehir, Assistant to City Manager Rachel Wagner, Deputy City Clerk Laura Maguire, Associate Analyst Jana Covell, Senior Video Specialist Richard Swingler, and Senior Recording Secretary Janis Daly. 4. REQUESTS FOR CONTINUANCE OF ANY PUBLIC HEARING OR AGENDA ITEM: None. 5. SPECIAL PRESENTATIONS AND ANNOUNCEMENTS: None. 6. PUBLIC COMMENTS: Speakers: Billy Martin, Thousand Oaks; Tom Hunt, Thousand Oaks. 7. CONSENT CALENDAR: See Exhibit A for Consent Calendar Listing) 8. DEPARTMENT REPORTS: A. Alliance for the Arts Statutory Merger into Thousand Oaks Civic Arts Plaza Foundation presented by Cultural Affairs Director McComb and Finance Director Adams; Assistant City Attorney Hehir available for questions. Additional information supplemental packet. RESOLUTION ESTABLISHING THOUSAND OAKS CULTURAL AFFAIRS COMMISSION AND RESCINDING RESOLUTION 2010-094 RES. NO. 2016-067

Thousand Oaks, California 2 November 15, 2016 8. DEPARTMENT REPORTS: ( Continued) Speakers: Robert Biery, Thousand Oaks; Leanne Nielson, Thousand Oaks; Nick Quidwai, Newbury Park. Motion by Councilmember Adam to consent to statutory merger of Alliance for the Arts into Thousand Oaks Civic Arts Plaza Foundation; ratify Amended and Restated Articles of Incorporation for Thousand Oaks Civic Arts Plaza Foundation; ratify Restated Bylaws for Thousand Oaks Civic Arts Plaza Foundation; ratify appointment of Robert Biery, John Bradley, Eloise Cohen, Judith Linton, David Mead, and Leanne Nielson to serve on Board of Directors for new organization; approve Memorandum of Understanding (" MOU") between City and Thousand Oaks Civic Arts Plaza Foundation to become effective upon State approval of statutory merger and contingent on City Attorney approval of MOU in final form; pursuant to Memorandum of Understanding, approve budget appropriation and expenditure in amount of 4, 000, 000 A/C 001-0000- 311-1000 ( General Fund Fund Balance) to A/C 001-1250- 674-5290 (Arts Services Grants and Donations) for one-time contribution; pursuant to Memorandum of Understanding, approve budget appropriation and expenditure in amount of $100,000 ($ 50,000 for FY 2016-17 and $ 50,000 for FY 2017-18) A/C 001-0000-311-1000 ( General Fund Fund Balance) to A/ C 001-1250- 674-1210 (Arts Services Temporary/ Hourly Employees) for temporary Alliance for the Arts staff; approve Agreement with Thousand Oaks Civic Arts Plaza Foundation to provide concession services for Bank of America Performing Arts Center for a term of 30 months running from January 3, 2017 through June 30, 2019; adopt resolution amending Cultural Affairs Commission membership to designate two seats currently nominated by Alliance for the Arts to two seats nominated by Thousand Oaks Civic Arts Plaza Foundation; appoint Alliance for the Arts representatives John Bradley and Eloise Cohen to complete their current terms as designated representatives for Thousand Oaks Civic Arts Plaza Foundation, carried 5-0 by the following vote: Ayes Fox, Adam, McCoy, Bill -de la Pena, and Price; Noes None. PUBLIC HEARINGS: A. Hearing, advertised as required by law, opened to consider: Appeal of Planning Commission decision regarding Residential Planned Development Permit Major Modification ( RPMJ 2016-70123) deletion of solar awnings and solar mansard roofs on patio covers at two office buildings; Located: 4165 East Thousand Oaks Boulevard; Applicant/Appellant: Selvin Properties. Report presented by Interim Community Development Director Towne; Assistant City Attorney Hehir responded to questions. Additional information supplemental packet.

Thousand Oaks, California 3 November 15, 2016 9. PUBLIC HEARINGS: ( Continued) RESOLUTION DENYING APPEAL OF PLANNING COMMISSION DECISION THAT APPROVED, IN PART, RPMJ 2016-70123 LOCATED AT 4165 EAST THOUSAND OAKS BOULEVARD ( APPLICANT/APPELLANT: SELVIN PROPERTIES) RES. NO. 2016 ---- Speakers: Applicant Harry Selvin, Thousand Oaks, pro/ rebuttal; Applicant representative Paul Wise, Simi Valley, pro; City Council recess 7:47 p. m.; City Council reconvened 7: 53 p. m. with Mayor Price absent and Mayor Pro Tem Bill -de la Pena presiding for duration of meeting. Speakers ( continued): David Krehbiel, Thousand Oaks, pro; Nick Quidwai, Newbury Park, pro; Project Architect John Anthony Lewis, Thousand Oaks, pro/ rebuttal. Written Statements ( all pro): Lori Archer, Thousand Oaks; Chuck Cohen, Thousand Oaks; Betsy Friedman, Newbury Park; Lisa Lichtt, Thousand Oaks; Shawn Moradian, Thousand Oaks; Ron Ruiz, Westlake Village; Sheila Ruiz, city of residence unknown; Bob Selvin, city of residence unknown. Mayor Pro Tem Bill -de la Pena closed the public hearing. Mayor Pro Tem Bill -de la Pena reopened the public hearing to allow for additional testimony. Mayor Pro Tem Bill -de la Pena closed the public hearing. Motion by Councilmember Fox to continue public hearing to January 10, 2017 at which time the Applicant/Appellant, working with staff, will provide a model of what the solar panels will look like and any additional architectural renderings in their finished state to give City Council better clarity on what the final product as built will look like from an aesthetic viewpoint; also at that meeting City Attorney will provide the language necessary in conditions to ensure consistency with the City' s architectural design policies if City Council were to approve the appeal, carried 4-0 by the following vote: Ayes Fox, Adam, McCoy, and Bill -de la Pena; Noes - None; Absent - Price.

Thousand Oaks, California 4 November 15, 2016 9. PUBLIC HEARINGS: ( Continued) B. Hearing, advertised as required by law, opened to consider: Wastewater and Water Connection Charge Annual Adjustments presented by Public Works Director Spurgin. ORDINANCE ADJUSTING AND SETTING RATES, FEES AND DISCHARGE LIMITS OF CITY WASTEWATER DIVISION ( UNCODIFIED) ORD. NO. 1StReading ORDINANCE ADJUSTING AND SETTING RATES AND FEES OF CITY WATER DIVISION ( UNCODIFIED) Speaker/Statement Cards: None. Mayor Pro Tem Bill -de la Pena closed the public hearing. ORD. N0. 1StReading Motion by Councilmember Adam that ordinances adjusting and setting rates and fees for City Wastewater Division and for City Water Division be read in title only, further reading be waived, and if no objection, introduced Proposition 218 protest hearing does not apply), carried 4-0 by the following vote: Ayes Fox, Adam, McCoy, and Bill -de la Pena; Noes None; Absent Price. 10. COMMITTEE/ COMMISSION/ BOARD REPORTS: A. FY 2016-17 Sports Facilities Endowment Fund ( SFEF) Grants presented by Community Funding Review Committee Chair Margaret Ambrose; Associate Analyst Covell available for questions. Additional information supplemental packet. Speakers: Brian McQueeney, Thousand Oaks; Nick Quidwai, Newbury Park. Motion by Councilmember Fox to award seven FY 2016-17 Sports Facilities Endowment Fund grants totaling $ 71, 140 to applicants identified in report Exhibit B); authorize expenditure in amount of $71, 140 A/ C 001-1120- 611-5920 ( SF2017, City Endowment Grant Account), carried 4-0 by the following vote: Ayes Fox. Adam. McCoy, and Bill -de la Pena; Noes None; Absent Price. 11. CITY COUNCIL AS SUCCESSOR AGENCY TO THOUSAND OAKS REDEVELOPMENT AGENCY REPORTS: None. 12. COUNCIL ISSUES/ RECOMMENDATIONS: A. Follow-up reports on meetings/ conferences attended by Councilmembers. None.

Thousand Oaks, California 5 November 15, 2016 13. CITY MANAGER: ( Continued) A. Follow-up items: None. B. Announcements and upcoming issues: Interim City Manager Powers reviewed potential topics for the next regularly scheduled City Council Meeting on December 6, 2016, announced that information regarding the State of the City Address on December 13, 2016, is available on Greater Conejo Valley Chamber of Commerce website, and indicated City Council' s Annual Reorganization Meeting will take place the evening of December 13, 2016 at 6: 30 p. m. 14. CLOSED SESSIONS REQUESTED: City Council Conference Room 2nd floor. City Attorney Noonan announced Closed Session held at 9: 07 p. m. A. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION: GRISELDA CASTRO, et al. v CITY OF THOUSAND OAKS, et al.; Case No. 56-2013- 00432039- CU- PA-VTA, Pursuant to Government Code Section 54956. 9( a) City Attorney Noonan indicated an announcement is unlikely. 15. PUBLIC NOTICES: None. 16. ADJOURNMENT: City Council adjourned at 9:46 p. m. to Regular Meeting on Tuesday, December 6, 2016. Attest: b, 6hlia Cothia M. Rodriguez, City City of Thousand Oaks City Voncil AGENDA POSTED: November 10, 2016 MINUTES APPROVED: December 6, 2016 v Joel. it Price, Mayor P Thousand Oaks City Council CC D:610-60rjId/ h : /common/ minutes/ 20161115. d ocx

Thousand Oaks, California 6 November 15, 2016 EXHIBIT A 7. CONSENT CALENDAR: RECOMMENDATIONS FOR ITEMS A. THROUGH H. ARE TO APPROVE RECOMMENDATIONS FOR ITEMS I. THROUGH J. ARE TO ADOPT Motion by Councilmember Adam to approve Consent Calendar carried 5-0 by the following vote: Ayes Fox, Adam, McCoy. Bill -de la Pena, and Price; Noes - None. A. General, Utilities, Golf Course, and Theatres Demands ratify November 9, 2016; approve November 16, 2016; approve November 23, 2016 and November 30, 2016, subject to review and ratification B. Minutes of City Council Regular Meeting of November 1, 2016 C. Approved Expenditure: Citywide records storage, retrieval, and destruction services; professional services agreement with Iron Mountain Information Management, LLC in amount not -to -exceed $ 400,000; term: 12/ 1/ 16 11/ 30/21; expenditure not -to -exceed $ 400,000 A/C 001-2310-612-6420; funding for future years to be requested during upcoming biennial budget process D. Approved Expenditure: Purchase of five reservoir mixers ( CI 5335) from Doane & Hartwig Water Systems in amount not -to -exceed $ 217,500; transfer and expenditure not -to -exceed $ 217,500 A/C 612-5310-682-8300 ( CI 5335, Water/ Reservoir Mixing Improvements) to A/C 612-8050-685-8400 (Cl 5335, Water/Reservoir Mixing Equipment) E. Approved Expenditure: Wastewater Main Line Extension Reimbursement Agreement with Park Vista ALC, LLC for project located on Arcturus Street F. Approved Expenditure:: Fiscal Years 2017-18 & 2018-19 Budget Calendar establishing study sessions and public hearing dates for Fiscal Years 2017-18 & 2018-19 Operating Budget, Capital Improvement Program Budget, and User Fees

Thousand Oaks California 7 November 15, 2016 7. CONSENT CALENDAR: (Continued) G. Approved Expenditure: Utility Management Software and Civic Arts Plaza CAP) Submetering ( CI 5338); Professional Services Agreement with Digital Energy for continuation of engineering services in amount of $ 12, 000; approximate term: 12/ 1/ 16 11/ 30/ 17; Professional Services Agreement with Digital Energy for continued implementation of Utility Management Software in amount of $45,000; term: 12/ 1/ 16 11/ 30/ 19, with two one-year options to extend; transfer $ 150, 000 from A/C 001-5010- 631-8300 ( CI 5338, Improvements Other than Buildings), and $42,776 from A/C 001-5010-631-5699 ( CI 5338, Contracted Services) with $ 45,000 to A/C 001-3570-612-5699; $ 73, 888 to A/ C 001-3570-612-8300 ( CI 5338, Improvements Other than Buildings) and $ 73,888 to A/C 001-3577-677-8300 ( CI 5338, Improvements Other than Buildings); expenditure in amount of $45, 000 from A/C 001-3570-612-5699 (General Administration/ Other) and $ 12, 000 ($6, 000 from A/C 001-3570-612-8300 ( CI 5338, Improvements Other than Buildings) and $ 6, 000 from A/ C 001-3577-677-8300 (Cl 5338, Improvements Other than Buildings) H. Approved Expenditure: 1994-1 Community Facilities District ( Marketplace Public Pedestrian, Traffic Circulation, and Parking Facilities) Annual Report; receive and file report in compliance with the Local Agency Special Tax Bond and Accountability Act No Appropriation/ Expenditure Required: Solid Waste Collection and Recycling Rate Adjustments resolution effective January 1, 2017 RESOLUTION ESTABLISHING 2017 RESIDENTIAL AND COMMERCIAL SOLID WASTE RATE SCHEDULES RES. NO. 2016-066 ORDINANCE FOR SECOND READING: J. ORDINANCE ADDING TO THOUSAND OAKS MUNICIPAL CODE NEW CHAPTERS 1 ( BUILDING CODE), 6 ( MECHANICAL CODE), 7 RESIDENTIAL CODE), 8 ( PLUMBING CODE), 10 ( ELECTRICAL WIRING CODE), 14 ( UNIFORM SOLAR ENERGY CODE), 16 ( GREEN BUILDING STANDARDS CODE) AND 17 ( EXISTING BUILDING CODE) OF TITLE 8 RELATING TO BUILDING DIVISION AND ADOPTING CALIFORNIA BUILDING, RESIDENTIAL, GREEN BUILDING STANDARDS, MECHANICAL, PLUMBING, ELECTRICAL AND EXISTING BUILDING CODES ( 2016 EDITION) AND UNIFORM SOLAR ENERGY CODE ( 2015 EDITION) BY REFERENCE AND REPEALING EXISTING CHAPTERS 1, 6, 7, 8, 10, 14 AND 16 OF TITLE 8 OF MUNICIPAL CODE ( MCA 2016-70340) Introduced 11/ 1/ 16, 5-0) ORD. NO. 1624- NS

Thousand Oaks, California 8 November 15, 2016 Exhibit B Item 10.A. FY 2016-17 Sports Facilities Endowment Fund ( SFEF) Grants Grant Recommended Organization Request Award Project Description 1 WHS Baseball 20, 080. 00 20, 080. 00 Continue artificial turf to foul area in Boosters left field and under home run fence on Varsity field at WHS 2 Ride On 20,000.00 20,000.00 Renovate equestrian riding arena - Therapeutic replace fencing, base and irrigation system Horsemanship 3 Newbury Park 11, 500. 00 11, 500. 00 Upgrade scoreboard in pool area High School 4 La Reina High 6, 000. 00 6, 000. 00 Renovate and outfit space for athletic School strength and conditioning facility 5 TOHS Track & 5,410.00 5,410.00 Renovation of facilities for field events: Field landing pad for pole vault and high jump, high jump standards, refurbish shed for high jump storage, conversion boards for high jump and covers for long jump and pit 6 NPHS Baseball 4, 650. 00 4, 650. 00 Wind screens for varsity outfield Boosters 7 Los Cerritos 3, 700. 00 3, 500. 00 Purchase/ installation of hydration Middle School station in PE area near boy' s locker room TOTAL: 71, 340 71, 140