REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

Similar documents
REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

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

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council

CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items

CITY Denotes City Council Agenda items SA Denotes Successor Agency items BFA Denotes Bellflower Financing Authority items

ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

Honorable Mayor and Members of the City Council

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

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services

Honorable Mayor and Members of the City Council

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

SPECIAL PRESENTATIONS - 6:00 p.m.

MONDAY, JULY 11, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

Regular City Council Meeting Agenda May 14, :00 PM

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

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

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

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

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

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council

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

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

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

MINUTES CITY OF BELLFLOWER. following members of the City Council in attendance:

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

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

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

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

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.

City Council / Successor Agency will hear public comments on matters appearing on the Closed Session agenda.

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

WEDNESDAY, MAY 3, 2017

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

Honorable Mayor and Members of the City Council

REGULAR MEETING 6:30 P.M.

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER

AGENDA (Amended) CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting May 21, 2013

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

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

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

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

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

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

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

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

5:00 P.M. CLOSED SESSION BEGINS AT 5:00 P.M. REGULAR MEETING IS SCHEDULED TO BEGIN AT 7:00 P.M.

CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014

AGENDA. Regular Meeting Agenda Follows CAMARILLO CITY COUNCIL

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

Honorable Mayor and Members of the City Council

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 4, 2014

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

AGENDA CITY OF GARDENA

Minutes Lakewood City Council Regular Meeting held August 8, 2017

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

CITY COUNCIL & REDEVELOPMENT AGENCY

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

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER

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

. WEDNESDAY, SEPTEMBER 16, 2015.

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017

Honorable Mayor and Members of the City Council

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

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

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

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

Minutes Lakewood City Council Regular Meeting held April 11, 2017

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

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

SPECIAL PRESENTATIONS - 6:00 p.m.

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

AGENDAS WEDNESDAY, SEPTEMBER 6, Rancho Cucamonga City Council Mission Statement. REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M.

AGENDA. City of Bellflower Civic Center Dr. Bellflower, CA (562)

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK

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

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

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

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

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

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

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

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

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

REGULAR MEETING OF THE

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

City of La Palma Agenda Item No. 2

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

Transcription:

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY CITY Denotes City Council Agenda items BFA Denotes Bellflower Financing Authority items MONDAY, SEPTEMBER 24, 2018, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS 1 CALL TO ORDER 5:34 p.m. 2 ROLL CALL: Mayor Ray Dunton Mayor Pro Tem Sonny R. Santa Ines Council Member Juan Garza Council Member Dan Koops Council Member Ron Schnablegger 3 RECESS TO CLOSED SESSION A CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Pursuant to Government Code Section 54956.8) [CITY] Property: Agency Negotiator: Negotiating Party: Under Negotiation: 16615 Bellflower Boulevard Jeffrey L. Stewart, City Manager Elizabeth Garcia, Trustee of the Andrea B. Calip Trust and Gina Westra Price and terms of payment B CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Pursuant to Government Code Section 54956.8) [CITY] Property: 9160 Sonrisa Street (APN 6278-002-014) Agency Negotiator: Jeffrey L. Stewart, City Manager Negotiating Party: VanDiest Holdings, Inc. Under Negotiation: Price and terms of payment C [Note: Dunton and Schnablegger recused] CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION (Significant exposure to litigation pursuant to Government Code 54956.9(d)(2): 1 matter. FACTS AND CIRCUMSTANCES: Not disclosed pursuant to Government Code 54956.9(e)(1). Closed Session adjourned at 6:44 p.m. 4 RECONVENE FOR OPEN SESSION No reportable action Page 1 of 6

Page 2 of 6 MONDAY, SEPTEMBER 24, 2018, 7 P.M. OPEN SESSION 5 CALL TO ORDER 7:00 p.m. 6 ROLL CALL: Mayor Ray Dunton Mayor Pro Tem Sonny R. Santa Ines Council Member Juan Garza Council Member Dan Koops Council Member Ron Schnablegger 7 INVOCATION: Council Member Ron Schnablegger 8 PLEDGE OF ALLEGIANCE: Joel Hockman, Director of Public Safety 9 CITY COUNCIL ANNOUNCEMENTS / PRESENTATIONS A B C City Council Announcements Parks and Recreation Presentation on LEAD (Recreation Leaders in Training) Program National Hispanic Heritage Month 10 PUBLIC COMMENTS Peter Hirezi Josh Murray, Clifton M. Brakensiek Library John Butts Anita McInnis 11 PUBLIC HEARINGS A Consideration and possible action regarding Appeal of Abatement Costs associated with the City s Abatement of an Unlicensed Cannabis Facility at 9078 Artesia Boulevard. [CITY] Opened the Public Hearing Santa Ines/Garza, without objection Closed the Public Hearing Koops/Garza, without objection Revised the statement to $3,973.09 as full fees owed by the Appellant to the City and directed the City Clerk to send the statement to the Appellants, as revised Santa Ines/Garza, 5-0

Page 3 of 6 11 PUBLIC HEARINGS - Continued B Consideration and possible action to conduct a public hearing to receive comments on the Fiscal Year 2017-2018 Consolidated Annual Performance and Evaluation Report (CAPER) and adopt Resolution No. 18-61 A Resolution authorizing the City Manager to submit the Fiscal Year 2017-2018 Consolidated Annual Performance and Evaluation Report (CAPER) to the U.S. Department of Housing and Urban Development (HUD). [CITY] Opened the Public Hearing Koops/Santa Ines, without objection Closed the Public Hearing Koops/Santa Ines, without objection Adopted Resolution No. 18-61, with the addition of public comments received during the Public Comment period Koops/Santa Ines, 5-0 12 ORDINANCES AND RESOLUTIONS FOR CONSIDERATION None 13 CONSIDERATION ITEMS None 14 CONSENT CALENDAR Approved the actions stipulated on the Consent Calendar (Garza recused on Item 14-L; Schnablegger recused on Items 14-G, 14-H, 14-J, and 14-R; and Dunton recused on Item 14-G) Santa Ines/Garza, without objection A Consideration and possible action to receive and file Warrant Register No. 19-032, dated. [CITY] Received and filed Warrant Register No. 19-032. B Consideration and possible action to receive and file the Treasurer s Report for the month of August 2018. [CITY] Received and filed the Treasurer s Report for the Month of August 2018. C D Consideration and possible action to receive and file denial of a claim submitted by Barbara Winkler. [CITY] Received and filed denial of a claim submitted by Barbara Winkler. Consideration and possible action to receive and file denial of a claim submitted by Rusty Delaney. [CITY] Received and filed denial of a claim submitted by Rusty Delaney.

Page 4 of 6 14 CONSENT CALENDAR - Continued E F G Consideration and possible action to adopt 1) Resolution No. 18-58 A Resolution fixing the employer contribution at an equal amount for employees and annuitants under the Public Employee s Medical and Hospital Care Act; and 2) Resolution No. 18-59 - A Resolution fixing the Employer Contribution under Section 22893 of the Public Employees Medical and Hospital Care Act. [CITY] Adopted Resolution Nos. 18-58 and 18-59. Consideration and possible action to adopt Resolution No. BFA 18-02 A Resolution establishing a regular annual meeting date for Bellflower Financing Authority and superseding Resolution No. BFA 17-01. [BFA] Adopted Resolution No. BFA 18-02. Consideration and possible action to waive further reading and adopt Ordinance No. 1362 An Ordinance amending Chapter 17.48 of the Bellflower Municipal Code (BMC) regarding parking standards for public assembly uses in the Town Center (TC) District. [CITY] CEQA: The Ordinance is exempt from further environmental review under the California Environmental Quality Act (California Public Resources Code 21000, et seq., CEQA ) and CEQA Guidelines (14 California Code of Regulations 15000, et seq.) because it establishes rules and procedures for operation of existing facilities; minor temporary use of land; minor alterations in land use; new construction of small structures; and minor structures accessory to existing commercial facilities. The Ordinance, therefore, is categorically exempt from further CEQA review under CEQA Guidelines 15301; 15303, 15304(e); 15305; and 15311. Further, adopting this Ordinance is also exempt from review under CEQA pursuant to CEQA Guidelines 15061(b)(3) because the Ordinance is for general policies and procedure-making. This Ordinance does not authorize any new development entitlements, but simply establishes policies and procedures for allowing future construction projects to be considered. Any future project is subject to CEQA review as part of the entitlement review of that project. The Ordinance will not adversely impact the environment and is therefore exempt from the provisions of CEQA. Waived further reading and adopted Ordinance No. 1362. H Consideration and possible action to adopt Resolution No. 18-60 A Resolution approving the plans and specifications for The Mayne Events Center and PE Depot Landscape Improvements (Specifications No. 18/19-03), which will allow for outdoor functions and events at The Mayne Events Center, pursuant to Government Code 830.6, and establishing a project payment account; and authorize solicitation of bids. [CITY] CEQA: Pursuant to the California Environmental Quality Act (CEQA) (Public Resources Code 21000, et seq.) and CEQA Guidelines (California Code of Regulations, Title 14, 15000, et seq.), the City conducted an environmental assessment. This project is categorically exempt from additional environmental review pursuant to CEQA Guidelines 15301(Class 1 - Existing Facilities). Adopted Resolution No. 18-60.

Page 5 of 6 14 CONSENT CALENDAR Continued I J K L M Consideration and possible action to receive and file 1) Approval of Title I of the Housing and Community Development Act of 1974 Grant Agreement with the Department of Housing and Urban Development (HUD) for funding of the City s Community Development Block Grant (CDBG) Fiscal Year 2018-2019 programs; and 2) Funding Approval of the HOME Investment Partnerships Grant Agreement with the Department of Housing and Urban Development (HUD) for funding of the City s Home Investment Partnerships Program (HOME) Fiscal Year 2018-2019 programs. [CITY] 1) Received and filed Approval of Title I of the Housing and Community Development Act of 1974 Grant Agreement with HUD for funding of the City s CDBG Fiscal Year 2018-2019 programs; and 2) Received and filed Funding Approval of the HOME Investment Partnerships Grant Agreement with HUD for funding of the City s HOME Fiscal Year 2018-2019 programs. Consideration and possible action to receive and file Amended and Restated Administration Agreement File No. SHA-01 with the Urban Futures Bond Administration, the City of Bellflower Successor Housing Agency, and 9920 Flora Vista, L.P., for affordable housing compliance monitoring services for the Bellflower Senior Terrace project at 9920 Flora Vista Street. [CITY] Received and filed Amended and Restated Administration Agreement File No. SHA-01. Consideration and possible action to receive and file Amendment No. 1 to Agreement File No. 230.1 with West Coast Arborists, Inc., for tree maintenance services to modify the Consideration section of the Master Agreement to an amount not to exceed the City s annual adopted tree maintenance budget. [CITY] Received and filed Amendment No. 1 to Agreement File No. 230.1. Consideration and possible action to authorize the City Manager to execute Lease Agreement File No. 698.1, in a form approved by the City Attorney, with Bulletin Displays, LLC, for the lease of public property for digital outdoor advertising. [CITY] Authorized the City Manager to execute Lease Agreement File No. 698.1, in a form approved by the City Attorney, and add finalized exhibits within 60 days. Consideration and possible action to adopt Resolution No. 18-62 A Resolution declaring the City Council s intention to grant oil pipeline franchises to Paramount Petroleum Corporation and Cardinal Pipeline, L.P., and setting a public hearing date for October 22, 2018. [CITY] Adopted Resolution No. 18-62.

Page 6 of 6 14 CONSENT CALENDAR Continued N O P Q R S Consideration and possible action to authorize the City Manager to execute Amendment No. 2 to Lease Agreement File No. 23.46, in a form approved by the City Attorney, with the State of California Department of Transportation (Caltrans) for the interim use of highway property at the southwest corner of Clark Avenue and Palm Street. [CITY] Authorized the City Manager to execute Amendment No. 2 to Lease Agreement File No. 23.46, in a form approved by the City Attorney. Consideration and possible action to approve the Minutes of the September 10, 2018, Special Meeting of the City Council. [CITY] Approved the September 10, 2018, Special Meeting Minutes. Consideration and possible action to approve the Minutes of the September 10, 2018, Regular Meeting of the City Council, City Council Acting on Behalf of the Successor Agency to the Dissolved Bellflower Redevelopment Agency, and Bellflower Financing Authority. [CC/BFA] Approved the September 10, 2018, Regular Meeting Minutes. Consideration and possible action to receive and file Agreement File No. 815 with Geosyntec Consultants, Inc. for on-call services. [CITY] Received and filed Agreement File No. 815. Consideration and possible action to receive and file Agreement File No. 817 with Steve Rogers Acoustics, for Acoustical Testing, Design, and Consulting Services for The Mayne Events Center. [CITY] Received and filed Agreement File No. 817. Consideration and possible action to award a contract to Rich Rosensweig, dba Vidiflo, LLC, in a form approved by the City Attorney, for the Purchase and Installation of Video/Broadcasting Equipment at Bellflower City Hall (Specifications No. 17/18-04R), which is necessary to broadcast City Council meetings directly from Bellflower City Hall. [CITY] Awarded a contract to Rosensweig for the Project, and authorized the City Manager to execute a contract with Rosensweig, in a form approved by the City Attorney. 15 COUNCIL/AGENCY REPORTS 16 ADJOURNMENT Adjourned at 8:52 p.m., to the next Regular Meeting of the Bellflower City Council at 5:30 p.m. on Monday, October 8, 2018.