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

Similar documents
Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

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

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

The Agenda Items were considered in the order presented, except for Council Committee Reports which were heard prior to Item No. 11.

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

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

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

LA MESA CITY COUNCIL AGENDA. Tuesday, June 10, :00 p.m. City Council Chambers La Mesa City Hall 8130 Allison Avenue La Mesa, California

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

SAN FERNANDO CITY COUNCIL MINUTES JANUARY 19, :00 P.M. REGULAR MEETING. City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340

JOINT MEETING OF THE EL CAJON CITY COUNCIL/HOUSING AUTHORITY/SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY MINUTES

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

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

A) Traffic Commission Report: Chair Brad Pederson provided a report to the City Council.

Tuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M.

Honorable Mayor and Members of the City Council

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

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

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

PISMO BEACH COUNCIL AGENDA REPORT

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

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

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

JOINT MEETING EL CAJON CITY COUNCIL

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting September 28, 2010

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

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

CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive.

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

LA MESA TRAFFIC COMMISSION

CITY OF OCEANSIDE AGENDA

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

MINUTES OF THE WILLOWS CITY COUNCIL REGULAR MEETING HELD January 12, 2010

CITY COUNCIL MEETING

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

CITY COUNCIL MEETING February 17, 1999

AGENDA LA MESA ENVIRONMENTAL SUSTAINABILITY COMMISSION. A Regular Meeting on Monday, July 16, 2018, 6:00 p.m.

MAYOR JANNEY called the Closed Session Meeting to order at 5:31 p.m. MOTION BY MCCOY, SECOND BY WINTER, TO ADJOURN TO CLOSED SESSION UNDER:

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

ITEM 10.B. Moorpark. California May

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

TRANSPORTATION COMMITTEE DISCUSSION AND ACTIONS MARCH 16, 2018

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk

Minutes Lakewood City Council Regular Meeting held January 12, 2016

SPECIAL PRESENTATIONS - 6:00 p.m.

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

MINUTES IMPERIAL BEACH CITY COUNCIL REDEVELOPMENT AGENCY PLANNING COMMISSION PUBLIC FINANCING AUTHORITY OCTOBER 15, 2008

1. Public Comment at 922 Machin Avenue - None

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

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

Ramona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s:

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

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

City of East Palo Alto ACTION MINUTES

DANVILLE TOWN COUNCIL SUMMARY OF ACTIONS June 16, DRAFT. The regular meeting of the Danville Town Council was called to order at 7:30 p.m.

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

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

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

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF HUNTINGTON PARK

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

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

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

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

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

City of Manhattan Beach

CITY OF ESCONDIDO June 12, :30 P.M. Meeting Minutes

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 OCEANSIDE CITY COUNCIL MEETING November 10, 1999

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California

City of Mesquite, Texas

PRELIMINARY SUMMARY OF ACTIONS

AGENDA Regular Meeting Lompoc City Council Tuesday, August 2, 2005 City Hall/100 Civic Center Plaza Council Chambers

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

MAYOR ROSE called the Closed Session Meeting to order at 5:37 p.m. City Manager Brown; City Attorney Lough; City Clerk Hald

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

CITY COUNCIL & SUCCESSOR AGENCY

CITY OF ESCONDIDO. August 5, :30 P.M. Meeting Minutes

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

APRIL 3, 2013 CITY COUNCIL CHAMBERS 4:30 P.M. Regular Session 201 N. Broadway, Escondido, CA 92025

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

PISMO BEACH COUNCIL AGENDA REPORT

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

Elected Officials absent: Councilmember Broadbent.

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. October 23, 2018

MEETING AGENDA. February 20, 2008

DRAFT MINUTES OF THE CITY COUNCIL MEETING

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

CITY COUNCIL MEETING February 3, 1999

City of El Cajon. Agenda. City Council/Redevelopment Agency. Kathi Henry City Manager. Mark Lewis Mayor. Morgan Foley. Jillian Hanson- Cox

Transcription:

Minutes of a Regular Meeting of the La Mesa City Council Tuesday, April 25, 2017 at 6:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order at 6:02 p.m. ROLL CALL PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent. ABSENT: STAFF:. City Manager Garrett; City Attorney Sabine; City Clerk Wiegelman; Assistant City Manager Humora. INVOCATION COUNCILMEMBER PARENT PLEDGE OF ALLEGIANCE CITY MANAGER COMMENTS There were no comments. COMMUNITY BULLETIN REPORTS The Mayor, Council and staff made announcements and reported on various events taking place in the City. No action was taken. PRESENTATIONS PROCLAIMING A DAY OF CELEBRATION RECOGNIZING THE PAST, PRESENT AND FUTURE COMMITMENT TO FAIR AND EQUAL TREATMENT BY THE CITY OF LA MESA TO ALL CITIZENS AND VISITORS The Day of Celebration proclamation was pulled from the agenda. PROCLAIMING MAY 3, 2017 AS LAW ENFORCEMENT OFFICERS MEMORIAL DAY Councilmember Baber presented the proclamation to Police Chief Vasquez. Police Chief Vasquez thanked the Mayor and City Council for the recognition of Law Enforcement Officers' Memorial Day. La Mesa City Council Meeting Minutes 1 Tuesday, April 25, 2017

PROCLAIMING APRIL 2017 AS VOLUNTEER APPRECIATION MONTH AND MAY 25, 2017 AS VOLUNTEER APPRECIATION DAY Mayor Arapostathis presented the proclamation to Community Services Director Susan Richardson. Community Services Director Susan Richardson thanked the Mayor and City Council for the recognition of Volunteer Appreciation Month and Volunteer Appreciation Day. She extended thanks and appreciation to all La Mesa volunteers. ADDITIONS AND/OR DELETIONS TO THE AGENDA Mayor Arapostathis announced that Staff Report Item No. 6 would be considered following Public Comment. Councilmember Baber announced that the Day of Celebration proclamation was pulled from the agenda. PUBLIC COMMENTS (TOTAL TIME 15 MINUTES) Frank Baggett, resident, spoke regarding speeding issues on Sacramento Drive and possible traffic-calming measures to reduce the speeding problem. Michael Benge and Jean Baber spoke on the Helix Instrumental Music Program and announced that the Helix Instrumental Music Association would be hosting their 25 th Annual Giving Gala on Saturday, May 6, 2017 at 5:30 p.m. Brenda Gipson, resident, spoke on her experience as a La Mesa volunteer and expressed her appreciation for all volunteers. CONSENT CALENDAR (Items 1 through 5) A discussion ensued between Council and staff on Consent Calendar Item No. 5 regarding the San Diego HOME Consortium Program and the number of La Mesa residents who have used the program. 1. APPROVAL OF MOTION TO WAIVE THE READING OF THE TEXT OF ALL ORDINANCES AND RESOLUTIONS AT THIS MEETING Approved. 2. APPROVAL OF THE MINUTES FOR THE CITY COUNCIL REGULAR MEETING HELD TUESDAY, APRIL 11, 2017 Approved. 3. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA MESA REAFFIRMING AUTHORIZATION TO COLLECT PUBLIC, EDUCATIONAL AND La Mesa City Council Meeting Minutes 2 Tuesday, April 25, 2017

GOVERNMENTAL ( PEG ) FEES BY COX COMMUNICATIONS, LLC Resolution No. 2017-024 was adopted. 4. RECEIVE AND FILE A REPORT ON THE STATUS OF EMERGENCY REPAIR OF STORM DRAIN PIPE ON WELLESLEY STREET Received and filed. 5. RESOLUTION AUTHORIZING RENEWAL OF AN AGREEMENT TO PARTICIPATE IN THE SAN DIEGO COUNTY HOME CONSORTIUM FOR FY 2018-2019 THROUGH FY 2020-2021 WITH AUTOMATIC RENEWAL IN EACH SUCCESSIVE PERIOD Resolution No. 2017-025 was adopted. ACTION: Motioned by Vice Mayor McWhirter and seconded by Councilmember Alessio to approve Consent Calendar Items 1 through 5. Mayor Arapostathis, Vice Mayor McWhirter, Councilmember Alessio, STAFF REPORT 6. REQUEST FOR AUTHORIZATION TO INITIATE THE NOTIFICATION PROCESS REQUIRED BY PROPOSITION 218 AND SCHEDULE A PUBLIC HEARING FOR A PROPOSED INCREASE IN EDCO TRASH RATES TO BE EFFECTIVE JULY 1, 2017 Staff Report Item No. 6 was considered following Public Comment. Interim Public Works Director Firsht provided a brief overview of the staff report. Management Analyst Bullers explained the Proposition 218 notification process and timeline and discussed the rate proposal from EDCO. Management Analyst Bullers said staff recommended the Council authorize staff to initiate the notification process required by Proposition 218 and schedule a public hearing on June 27, 2017 to hear and consider the proposed adjustments to EDCO trash rates. Ms. Bullers introduced Steve South, President/CEO, EDCO Disposal, and Jeff Ritchie, Vice President, EDCO Disposal, who were present to answer Council questions. A discussion ensued between Council and staff regarding the number of residents who are noticed of the public hearing, the cost of the notification process, and the content of the notice. ACTION: Motioned by Councilmember Baber and seconded by Vice Mayor McWhirter to authorize staff to initiate the notification process required by Proposition 218 and schedule a La Mesa City Council Meeting Minutes 3 Tuesday, April 25, 2017

public hearing on June 27, 2017 to hear and consider the proposed adjustments to EDCO trash rates. Mayor Arapostathis, Vice Mayor McWhirter, Councilmember Alessio, COUNCIL COMMITTEE REPORTS (3 MINUTE LIMIT) The Mayor and Council reported on various outside boards, commissions and committee meetings they attended. No action was taken. Councilmember Baber asked Assistant City Manager Humora to provide an update on the Point Loma Wastewater Treatment Plant permit. Assistant City Manager Humora reported that the Point Loma Wastewater Treatment Plant permit conditions were significantly changed during the review process and that staff is pleased with the progress and felt it was movement in the right direction for the City of La Mesa. He stated that the California Regional Water Quality Control Board, San Diego Region held a public hearing on April 12, 2017 to hear and consider the Point Loma Wastewater Treatment Plant permit with the revised conditions, and that the permit was approved with additional language change by a 4-2 vote. Assistant City Manager Humora said that the next steps in the permit approval process include the permit being heard and considered by the Metro Commission and Coastal Commission in May. AB 1234 REPORTS (GC 53232.3(d)) There were no reports. COUNCIL INITIATED 7. COUNCIL CONSIDERATION TO ENGAGE THE SERVICES OF A LEGISLATIVE LOBBYIST TO ADVOCATE ON LA MESA S BEHALF REGARDING AB 805 (GONZALEZ-FLETCHER) COUNCILMEMBER BABER AND COUNCILMEMBER ALESSIO Councilmember Alessio reported on her recent trip to Sacramento to lobby against AB 805 unless amended on behalf of the City of La Mesa. She discussed the need for an experienced lobbyist to advocate on behalf of the City of La Mesa. A discussion ensued between Council regarding the need for a lobbyist, the cost of hiring a lobbyist, the timeline of the AB 805 approval process, the stance of other cities on AB 805, the process for hiring a lobbyist, the actions the League of Cities is taking to lobby for the cities they represent, and the effectiveness of lobbyists. La Mesa City Council Meeting Minutes 4 Tuesday, April 25, 2017

Jack Shu, resident, spoke in support of AB 805 and on his concerns and issues with SANDAG. A discussion continued among Council regarding hiring the services of a legislative lobbyist to advocate on La Mesa's behalf regarding AB 805 and the other options available in lieu of hiring a lobbyist. Mayor Arapostathis stated he would be voting no because he is uncertain of the impact a lobbyist would have at this time due to how rapidly the approval process of AB 805 is moving. Councilmember Parent stated he would be voting no because he does not think it is a good investment or a good use of public dollars. ACTION: Motioned by Councilmember Baber and seconded by Councilmember Alessio to allocate up to $5,000 to engage the services of a legislative lobbyist to advocate on La Mesa's behalf regarding AB 805. Vote: 3-2 Vice Mayor McWhirter, Councilmember Alessio and Councilmember Baber Mayor Arapostathis, Councilmember Parent 7:00 P.M. HEARINGS 8. A. CONSIDERATION OF ADOPTING THE FEE SCHEDULE FOR FISCAL YEAR 2017-2018; AND B. ANNUAL ADJUSTMENT TO THE REGIONAL TRANSPORTATION CONGESTION IMPROVEMENT PROGRAM (RTCIP) DEVELOPMENT IMPACT FEE FOR FISCAL YEAR 2017-2018 Notice of the hearing was given in accordance with legal requirements, and the hearing was held on the date and at the time specified in the notice. Mayor Arapostathis opened the hearing for Item No. 8A at 7:23 p.m. Senior Management Analyst Dedmon provided background on the City s Cost Allocation and User Fee Study. Mr. Dedmon discussed the annual update of the fees, and explained the new and adjusted fees. Senior Management Analyst Dedmon said the staff recommended the Council adopt the resolution adopting a fee schedule to be charged by various City departments for Fiscal Year 2017-2018. A discussion ensued between Council and staff regarding the costs and cost recovery of special events, fees associated with Measure U, approaches to recovering costs of illegally operated marijuana dispensaries, the annual medical marijuana maintenance reports, the process of including a fee associated with the monitoring of affordable housing, and reviewing the cost to appeal projects. La Mesa City Council Meeting Minutes 5 Tuesday, April 25, 2017

ACTION: Motioned by Vice Mayor McWhirter and seconded by Councilmember Parent to close the hearing since there was no one in the audience who wished to speak. Mayor Arapostathis, Vice Mayor McWhirter, Councilmember Alessio, ACTION: Motioned by Councilmember Parent and seconded by Councilmember Alessio to adopt Resolution No. 2017-026 adopting a fee schedule to be charged by various City departments for Fiscal Year 2017-2018. Mayor Arapostathis, Vice Mayor McWhirter, Councilmember Alessio, Mayor Arapostathis opened the public hearing for Item No. 8B at 7:42 p.m. Management Analyst Bullers provided an overview of the annual adjustment to the Regional Transportation Congestion Improvement Program (RTCIP) development impact fee. Management Analyst Bullers said the staff recommended the Council adopt the resolution adopting the San Diego Association of Governments (SANDAG) annual adjustment to the RTCIP Development Impact Fee to comply with the requirements of SANDAG Commission Ordinance 04-01 and Transnet Extension Ordinance and Expenditure Plan. ACTION: Motioned by Councilmember Alessio and seconded by Mayor Arapostathis to close the hearing since there was no one in the audience who wished to speak. Mayor Arapostathis, Vice Mayor McWhirter, Councilmember Alessio, Councilmember Parent commented that a considerable percentage of bike and pedestrian accidents occur at the regional arterials where revenues from the RTCIP fees will be used to construct transportation improvements. La Mesa City Council Meeting Minutes 6 Tuesday, April 25, 2017

ACTION: Motioned by Mayor Arapostathis and seconded by Councilmember Alessio to adopt Resolution No. 2017-027 adopting the San Diego Association of Governments (SANDAG) annual adjustment to the Regional Transportation Congestion Improvement Program (RTCIP) Development Impact Fee to comply with the requirements of SANDAG Commission Ordinance 04-01 and Transnet Extension Ordinance and Expenditure Plan. Mayor Arapostathis, Vice Mayor McWhirter, Councilmember Alessio, 9. CONSIDERATION OF RESOLUTION TO APPROPRIATE PARK IN-LIEU AND IMPACT PROJECT FEES FOR PARK PROJECTS AND MAKE THE FINDINGS AS REQUIRED UNDER GOVERNMENT CODE SECTION 66001(A) Notice of the hearing was given in accordance with legal requirements, and the hearing was held on the date and at the time specified in the notice. Mayor Arapostathis opened the public hearing at 7:45 p.m. Councilmember Baber recused himself for Hearings Item No. 9 because he has a potential conflict under Government Code Section 87100 due to the location of his property. Senior Management Analyst Dedmon provided background on the park in-lieu and impact fees, and discussed the allocation of funds to park projects based on the Park Master Plan. Senior Management Analyst Dedmon said staff recommended the Council adopt the resolution to support the findings as required by California Government Code 66001 and appropriate Park In- Lieu and Impact Fees to park projects as outlined in the Parks Master Plan. A discussion ensued between Council regarding the park projects that are currently in progress and planned park projects that are awaiting funds. ACTION: Motioned by Mayor Arapostathis and seconded by Vice Mayor McWhirter to close the hearing since there was no one in the audience who wished to speak. Vote: 4-0-1 Mayor Arapostathis, Vice Mayor McWhirter, Councilmember Alessio, and Councilmember Parent Councilmember Baber ACTION: Motioned by Vice Mayor McWhirter and seconded by Mayor Arapostathis to adopt Resolution No. 2017-028 supporting the findings for Park In-Lieu and Impact Fees as required by California Government Code 66001 and appropriating funds to park projects. La Mesa City Council Meeting Minutes 7 Tuesday, April 25, 2017

Vote: 4-0-1 Mayor Arapostathis, Vice Mayor McWhirter, Councilmember Alessio, and Councilmember Parent Councilmember Baber CITY ATTORNEY REMARKS There were no remarks. ADJOURNMENT Mayor Arapostathis adjourned the meeting at 7:49 p.m. Megan Wiegelman, CMC City Clerk La Mesa City Council Meeting Minutes 8 Tuesday, April 25, 2017