REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

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

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

The 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc.

REGULAR MEETING CYPRESS CITY COUNCIL. May 22, : 30 P. M.

MINUTES OF A REGULAR MEETING OF THE CYPRESS CITY COUNCIL HELD. June 27, 2016

REGULAR MEETING CYPRESS CITY COUNCIL November 13, 2018

MINUTES GARDEN GROVE CITY COUNCIL

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

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.

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

MINUTES GARDEN GROVE CITY COUNCIL

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, P.M.

Minutes Lakewood City Council Regular Meeting held April 14, 2015

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

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7

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

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

CITY COUNCIL & SUCCESSOR AGENCY

REVISED AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MAY 22, 2001

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

MINUTES GARDEN GROVE CITY COUNCIL

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES February 13, 2018

City of La Palma Agenda Item No. 2

PISMO BEACH COUNCIL AGENDA REPORT

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

MINUTES OF THE LOMITA CITY COUNCIL REGULAR MEETNG JANUARY 17, 2017

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

MINUTES GARDEN GROVE CITY COUNCIL

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

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

MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

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

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

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

CALL TO ORDER ROLL CALL

City Council to order at702 pm on Tuesday March in the Council Chamber of La Palma City Hall 7822 Walker Street La Palma California

Angie Avery, Community Services Director Dave Hunt, City Engineer

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016

MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE

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

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

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

Honorable Mayor and Members of the City Council

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

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

City Manager Kenneth A. Domer, City Attorney Richard D. Jones, City Clerk Lucinda Williams

CITY COUNCIL & REDEVELOPMENT AGENCY

AGENDA CITY OF GARDENA

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

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

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, :00 p.m.

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

MEETING AGENDA. May 1, 2013

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

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

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998

BUENA PARK CITY COUNCIL REGULAR MEETING APRIL 26, P.M. DAVID JACOBS, INTERIM DIRECTOR OF PUBLIC WORKS

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 12, 2017

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

CITY OF FULLERTON CITY COUNCIL / SUCCESSOR AGENCY CLOSED SESSION MINUTES OCTOBER 1, : 00 P. M. None

Castle Rock City Council Regular Meeting November 25, 2013

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING JANUARY 22, :00 P.M.

The City Council met in Regular Session at 5: 01 p. m., Monday, July 18, 2016, in the Council Chamber, 3191 Katella Avenue, Mayor Murphy presiding.

Irvine Unified School District Minutes Created: February 26, 2014 at 04:08 PM

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

CITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council

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

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

Honorable Mayor and Members of the City Council

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, DECEMBER 16, 2008

CITY OF PASADENA City Council Minutes May 14, :30 P.M. City Hall Council Chamber REGULAR MEETI NG

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 19, 2013

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. September 12, 2017

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

DRAFT 8.1 CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 8, 2016

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

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SANTA CLARITA City Council Regular Meeting

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

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

1. APPROVAL OF MINUTES REGULAR MEETING OF JOINT CITY COUNCIL AND REDEVELOPMENT AGENCY HELD ON NOVEMBER 1, 2011

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

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).

FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL

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

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes.

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

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

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

CITY OF HUNTINGTON PARK

Transcription:

REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue, Cypress, California. ROLL CALL Cypress City Council, also acting as the Ex-Officio Governing Board of Directors of the Cypress Recreation and Park District Mayor Jon Peat Mayor Pro Tem Stacy Berry Council Member Rob Johnson Council Member Paulo Morales Council Member Mariellen Yarc STAFF PRESENT City Manager Peter Grant City Attorney Anthony Taylor ORAL COMMUNICATIONS (Limited to 30 minutes three minutes per speaker, unless extended by the City Council) None. CLOSED SESSION The City Attorney reported that the City Council would be meeting in Closed Session regarding Conference with Real Property Negotiators, pursuant to Government Code Section 54956.8, Real Property Identified by APN Numbers 241-091-22 through 26, Inclusive, 13.329 Acres Located at the Northwest Corner of Katella Avenue and Winners Circle, Parties Negotiating With: Currently Undetermined Potential Buyers Negotiating Party: City Manager, Under Negotiation: Price and Terms of Payment. The City Attorney reported that the City Council would be meeting in Closed Session regarding Conference with Real Property Negotiators, pursuant to Government Code Section 54956.8, Real Property Identified by APN Number 241-221-23, Located at the Southeast Corner of Cerritos Avenue and Denni Street, Parties Negotiating With: Los Alamitos Race Course, Negotiating Party: City Manager, Under Negotiation: Term of Payment. At 5:34 p.m., the Mayor recessed the meeting. RECONVENE The 7:00 p.m. session of the City Council meeting was called to order at 7:02 p.m. by Mayor Peat. ROLL CALL Cypress City Council, also acting as the Ex-Officio Governing Board of Directors of the Cypress Recreation and Park District Mayor Jon Peat Mayor Pro Tem Stacy Berry Council Member Rob Johnson Council Member Paulo Morales Council Member Mariellen Yarc

STAFF PRESENT City Manager Peter Grant City Attorney Anthony Taylor Director of Finance and Administrative Services Matt Burton Chief of Police Rodney Cox Director of Community Development Doug Dancs Director of Recreation and Community Services June Liu City Engineer Kamran Dadbeh Assistant Director of Finance and Administrative Services Donna Mullally Public Works Superintendent Kirk Streets West-Comm Director Kasandra Bowden Senior Management Analyst Alisha Farnell City Clerk Denise Basham PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Council Member Yarc. INVOCATION The invocation was given by Police Chaplain Jerry Shumard. REPORT OF WORKSHOP AGENDA/CLOSED SESSION The Mayor asked for the report of the Closed Session Agenda items discussed earlier in the evening. The City Attorney reported that the City Council met in Closed Session regarding Conference with Real Property Negotiators, pursuant to Government Code Section 54956.8, Real Property Identified by APN Numbers 241-091-22 through 26, Inclusive, 13.329 Acres Located at the Northwest Corner of Katella Avenue and Winners Circle, Parties Negotiating With: Currently Undetermined Potential Buyers Negotiating Party: City Manager, Under Negotiation: Price and Terms of Payment. He stated that no reportable action was taken. The City Attorney reported that the City Council met in Closed Session regarding Conference with Real Property Negotiators, pursuant to Government Code Section 54956.8, Real Property Identified by APN Number 241-221-23, Located at the Southeast Corner of Cerritos Avenue and Denni Street, Parties Negotiating With: Los Alamitos Race Course, Negotiating Party: City Manager, Under Negotiation: Term of Payment. He stated that no reportable action was taken. No other action was taken in Closed Session, nor was any solicited. PRESENTATIONS Mayor Peat and the City Council recognized Cypress Veteran James Grimm. Cypress College President Dr. JoAnna Schilling introduced herself and provided information on the college. ORAL COMMUNICATIONS (Limited to 30 minutes three minutes per speaker, unless extended by the City Council) Mayor Peat asked anyone who wished to speak on any topic not included on the meeting Agenda to come forward. Shelley Henderson, O.C. Breeze, spoke regarding the upcoming Dining, Arts and Entertainment Guide. CONSENT CALENDAR All matters listed on the Consent Calendar are to be approved with one motion unless a Council Member requests separate action on a specific item. 2

It was moved by Council Member Johnson and seconded by Council Member Morales, to approve Consent Calendar Items No. 1 through 18. The motion was unanimously carried by the following roll call vote: AYES: 5 COUNCIL MEMBERS: Johnson, Morales, Yarc, Berry and Peat NOES: 0 COUNCIL MEMBERS: None ABSENT: 0 COUNCIL MEMBERS: None Item No. 1: Approve Minutes Meeting of January 8, 2018 Recommendation: Approve as submitted. Item No. 2: Introduce and/or Adopt All Ordinances and Resolutions Presented for Consideration by Title Only and to Waive Further Reading Item No. 3: Approve Density Bonus Housing Agreement for 9071-9091 Walker Street Recommendation: Approve the Density Bonus Housing Agreement. Item No. 4: Approve Final Parcel Map No. 2015-191 for 4771 Merten Street Recommendation: Approve Final Parcel Map No. 2015-191 and authorize the City Clerk to sign the record map. Item No. 5: Approve Plans and Specifications and Award Contracts for the Annual Slurry Seal, Project 197 Recommendation: 1. Approve Plans and Specifications for the Annual Slurry Seal, Project 197; and 2. Award a contract to Roy Allan Slurry Seal, Inc., Santa Fe Springs, CA, for $463,448.58, and authorize a contingency of $69,600; and 3. Approve a Task Order for Construction Inspection Services to Vali Cooper and Associates, Inc., for $44,120, and authorize a contingency of $6,620. Item No. 6: Approve Plans and Specifications and Award Contracts for the Arterial Overlay SB1, Project 204 Recommendation: 1. Approve Plans and Specifications for the Arterial Overlay SB1, Project 204; and 2. Award a contract to All American Asphalt, Corona, CA, for $276,770, and authorize a contingency of $27,700; and 3. Approve a Task Order for Construction Inspection Services to Vali Cooper and Associates, Inc., for $28,200, and authorize a contingency of $2,820. Item No. 7: Approve Plans and Specifications and Award Contracts for the Annual Overlay, Project 196 Recommendation: 1. Approve Plans and Specifications for the Annual Overlay, Project 196; and 2. Award a contract to All American Asphalt, Corona, CA, for $824,720, and authorize a contingency of $82,600; and 3. Approve a Task Order for Construction Inspection Services to Vali Cooper and Associates, Inc., for $80,466, and authorize a contingency of $12,070; and 3

4. Approve a $20,340 increase in Estimated Revenues in the CIP Fund for the receipt of Rubberized Pavement Grant Program funds from CalRecycle; and 5. Approve a $47,000 increase in Estimated Revenues in the CIP Fund for estimated reimbursements from the City of Anaheim and the City of Buena Park. Item No. 8: Accept Annual Concrete Rehabilitation Phase II, Project 193 Recommendation: Accept the Annual Concrete Rehabilitation Phase II, Project 193, in the amount of $441,534.56 and approve the final retention payment of $22,076.73 to CT&T Inc. Item No. 9: Accept Sewer Relining, Project 182 Recommendation: Accept the Sewer Relining, Project 182, in the amount of $217,807, and approve the final retention payment of $10,890.35 to Insituform Technologies, LLC. Item No. 10: Adopt Resolution Authorizing the Katella Avenue Traffic Signal Synchronization Project Funding Application Recommendation: Adopt a Resolution authorizing a Comprehensive Transportation Funding Program application to the Orange County Transportation Authority for the Katella Avenue Signal Synchronization Project. Resolution No. 6659 A Resolution of the City Council of the City of Cypress Approving the Submittal of a Traffic Signal Synchronization Project to the Orange County Transportation Authority for Funding Under the Competitive Measure M2 Regional Transportation Signal Synchronization Program Item No. 11: Approve Senior Commission Proposal for a Process to Consider Rebranding the Senior Center Recommendation: Approve Senior Commission proposal for a process to consider rebranding the Senior Center. Item No. 12: Adopt Administrative Budgets for the Cypress Successor Agency for the Two Six-Month Periods of July 1, 2018 through December 31, 2018 and January 1, 2019 through June 30, 2019 Recommendation: Adopt the administrative budgets for the Successor Agency for the two six-month period of July 1, 2018 through December 31, 2018 and January 1, 2019 through June 30, 2019, per the attached Exhibit A. Item No. 13: Receive and File the Audit Letter to the City Council for the Fiscal Year Ended June 30, 2017 Recommendation: Receive and file the Audit Letter from Lance, Soll and Lunghard LLP to the City Council for the Fiscal Year ended June 30, 2017. Item No. 14: Receive and File the Independent Accountants Report on Agreed- Upon Procedures Applied to the Appropriations Limit Worksheet for the Fiscal Year Ended June 30, 2017 Recommendation: Receive and file the attached Independent Accountants Report on Agreed-Upon Procedures Applied to the Appropriations Limit Worksheet for the Fiscal Year ended June 30, 2017. Item No. 15: Receive and File the Cypress Recreation and Park District s Component Unit Financial Report for the Fiscal Year Ended June 30, 2017 Recommendation: Receive and file the Component Unit Financial Report for the Fiscal Year Ended June 30, 2017. 4

Item No. 16: Receive and File the Independent Accountants Report on the Cypress Recreation and Park District s Appropriations Limit for the Fiscal Year Ended June 30, 2017 Recommendation: Receive and file the attached Independent Accountants Report on Agreed-Upon Procedures Applied to the Appropriations Limit Worksheet for the Fiscal Year ended June 30, 2017. Item No. 17: Receive and File the Investment Report for the Month Ended December 31, 2017 Recommendation: Receive and file the attached investment report. Item No. 18: Approve Register of Warrants, Transfers and Wires Issued for the Period of December 18, 2017 through January 5, 2018 Recommendation: Approve the attached payment register summarized below for the period of December 18, 2017 through January 5, 2018: Warrants 45100 through 45119 Payroll Transfers W1351 through W1352 NEW BUSINESS Item No. 19: Receive and File the West Cities Police Communications Computer Aided Dispatch and Records Management System Project Update The Chief of Police introduced core project team members West-Comm Director Kasandra Bowden, Dispatch Manager Crystal Coorough, Seal Beach Police Records Supervisor Dan Fortney, Scientia Project Manager Bob Keyes, and Cypress Police Sergeant Greg Faessel. Kasandra Bowden, West-Comm Director, provided an update on the project. Mayor Peat complimented the West-Comm staff on the project and the ability to remain within the projected timeline. It was moved by Council Member Johnson and seconded by Council Member Yarc, to receive and file the West Cities Police Communications computer aided dispatch and records management system project update. The motion was unanimously carried by the following roll call vote: AYES: 5 COUNCIL MEMBERS: Johnson, Morales, Yarc, Berry and Peat NOES: 0 COUNCIL MEMBERS: None ABSENT: 0 COUNCIL MEMBERS: None Item No. 20: Receive and File the Comprehensive Annual Financial Report for the Fiscal Year Ended June 30, 2017 The Director of Finance and Administrative Services provided background information on this item. Mayor Pro Tem Berry asked about positive findings by the auditor. The Director of Finance and Administrative Services stated that there were no audit problems. Council Member Yarc clarified that the City pays its pension liabilities annually and that the unfunded portion is the State estimate. The Director of Finance and Administrative Services stated that CalPERS determines funding requirements for pension liabilities and that the City has paid its required annual contribution. 5

Mayor Peat asked about the $90 million in reserves and if it would fund City services for approximately three years. The Director of Finance and Administrative Services responded in the affirmative and spoke regarding the City s fiscal conservativeness. It was moved by Council Member Johnson and seconded by Mayor Pro Tem Berry, to receive and file the Comprehensive Annual Financial Report for the Fiscal Year Ended June 30, 2017. The motion was unanimously carried by the following roll call vote: AYES: 5 COUNCIL MEMBERS: Johnson, Morales, Yarc, Berry and Peat NOES: 0 COUNCIL MEMBERS: None ABSENT: 0 COUNCIL MEMBERS: None ORAL COMMUNICATIONS (Five minutes per speaker, unless extended by the City Council) None. COUNCIL MEMBER REPORTS AND REMARKS Mayor Peat requested reports from the Council Members on their respective committee assignments. Council Member Johnson: Attended the State of the City luncheon. Mayor Pro Tem Berry: Attended an O.C. Division League of California Cities Board meeting. Attended the State of the City luncheon. Attended a League of California Cities meeting and Community Services Policy Committee meeting in Sacramento. Attended the Farmers Market. Attended a Los Alamitos Race Course Ad-Hoc Subcommittee meeting. Council Member Morales: Attended an O.C. Mosquito and Vector Control orientation meeting. Attended a presentation on the Cypress Town Center 2.0 initiative at the Cypress Community Center. Attended the State of the City luncheon. Attended an O.C. Mosquito and Vector Control meeting. Council Member Yarc: Attended the Cypress Chamber of Commerce Networking Breakfast. Attended an Americana Awards Auction Committee meeting. Attended the Farmers Market. Attended the State of the City luncheon. Attended a Woman s Club of Cypress Legislative meeting. Mayor Peat: Participated in the State of the City luncheon. CITY MANAGER REMARKS The City Manager stated that the next City Council meeting will be tomorrow at 4:00 p.m. at the Cypress School District and the first meeting in February will not be held in the Council Chambers. He indicated that Assemblywoman Sharon Quirk-Silva will host a Community Breakfast on February 2 in Anaheim. Stated that the Woman s Club is sponsoring a shoe drive for UNICEF. Announced the March 2018 retirement of O.C. Fire Authority Division Chief Dave Steffen. The City Attorney reminded of the February 26 workshop on new state housing bills. 6

ADJOURNMENT Mayor Peat adjourned the meeting in memory of Cypress resident Brian Sunley at 7:58 p.m. to an adjourned Special Joint Meeting with the Cypress School District, to be held on Tuesday, January 23, 2018, beginning at 4:00 p.m. at the Cypress School District Office. ATTEST: MAYOR OF THE CITY OF CYPRESS CITY CLERK OF THE CITY OF CYPRESS 7