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

Similar documents
LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES February 23, 2016

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/HOUSING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES October 23, 2018

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

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

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES June 9, 2015

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

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/ HOUSING/ POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES July 10, 2018

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES April 14, 2015

CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY REGULAR MEETING AGENDA

RESOLUTION NO

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

LANCASTER CITY COUNCIL/REDEVELOPMENT AGENCY REGULAR MEETING MINUTES October 14, 2008

LANCASTER CRIMINAL JUSTICE COMMISSION AGENDA

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

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

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

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

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION June 17, 2013

RESOLUTION NUMBER 4919

5 Councilmember/Boardmember: Councilmember/Boardmember: Councilmember/Boardmember: Mayor Pro TemporeNice Chairwoman: Mayor/Chairman:

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

AGENDA CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.

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

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

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.

SAN GABRIEL CITY COUNCIL AND REDEVELOPMENT AGENCY MINUTES OF OCTOBER 5, 2010

CITY COUNCIL & REDEVELOPMENT AGENCY

RESOLUTION NUMBER 3402

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.

RESOLUTION NUMBER 3414

NOTE: SA items are denoted by an *.

ITEM 10.B. Moorpark. California May

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council

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

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

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

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

CALL TO ORDER ROLL CALL

County of Schenectady NEW YORK

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

WEDNESDAY, MAY 3, 2017

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

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. February 16, Chairman Vose called the meeting to order at 6:00 p.m.

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

How to Place a Measure on the Ballot

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

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

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

CITY OF FULLERTON OCTOBER 20, : 00 P. M. z Council Chamber. None ( d)( 4) 2. CONFERENCE WITH LABOR NEGOTIATOR Per

WHEREAS, pursuant to the California Community Redevelopment Law (Health and

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

CITY OF INDIO. Agenda City Council. 150 Civic Center Mall Indio, California. March 21, 2018 MISSION STATEMENT

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

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

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

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

WOODLAND CITY COUNCIL CITY HALL COUNCIL CHAMBERS 300 FIRST STREET WOODLAND, CALIFORNIA MINUTES CITY COUNCIL CLOSED SESSION OCTOBER 19, :00 P.M.

RESOLUTION NO. 15/16-37

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and

Minutes Lakewood City Council Regular Meeting held April 11, 2017

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, JULY 9, 2013.

The invocation was given by Father Tony Gomez, St. Linus Catholic Church, Norwalk, CA.

Honorable Mayor and Members of the City Council

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

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

Regular City Council/Redevelopment Agency Meeting Monday, May 1, 2006 City Hall Administration Conference Room and Council Chambers CALL TO ORDER

MINUTES OF THE CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation.

SPECIAL PRESENTATIONS - 6:00 p.m.

MINUTES Meeting of the San Marcos City Council

SPECIAL PRESENTATIONS - 6:00 p.m.

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

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

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

Agenda Item A.2 CONSENT CALENDAR Meeting Date: June 16, 2009

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

CITY COUNCIL AGENDA REPORT. DEPARTMENT: City Clerk, City Attorney MEETING DATE: November 7, 2017

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

ORDINANCE NO WHEREAS, the City of Lancaster ( City ) is becoming an increasingly attractive place for families with young children; and

CITY COUNCIL & SUCCESSOR AGENCY

Los Angeles City Council, Journal/Council Proceedings Friday, October 1, 2010 Van Nuys City Hall, Sylvan Street, Van Nuys, CA :15 am

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

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

CHAPTER 2 THE GOVERNING BODY

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

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

MINUTES OF PROCEEDINGS

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

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

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 15, 2012

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

CITY OF SIGNAL HILL OVERSIGHT BOARD

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

Transcription:

M 1 09/27/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the Lancaster City Council/Successor Agency/Financing/Power Authority to order at 5:02 p.m. ROLL CALL PRESENT: Council Members/Agency Directors/Authority Members: Malhi, Mann, Underwood-Jacobs, Vice Mayor/Vice Chair Crist EXCUSED: Mayor/Chair Parris On a motion by Council Member/Agency Director/Authority Member Mann and seconded by Council Member/Agency Director/Authority Member Malhi, the City Council/Successor Agency/Financing/Power Authority excused Mayor/Chair Parris from the meeting, by the following vote: 4-0-0-1; AYES: Malhi, Mann, Underwood-Jacobs, Crist; NOES: None; ABSTAIN: None; ABSENT: Parris STAFF MEMBERS: City Manager/Executive Director; Deputy City Manager/Deputy Executive Director; City Attorney/Agency/Authority Counsel; City Clerk/Agency/Authority Secretary; Assistant to the City Manager; Planning Director; Development Services Director; Senior Operations Manager; Public Safety Director; Acting Finance Director; Economic Development Director; Housing Director. INVOCATION Pastor Chris Johnson, Grace Chapel PLEDGE OF ALLEGIANCE Frank Visco

PRESENTATIONS 1. Presentation of Ambassador For Peace Proclamations and Medals to Korean War Veterans Presenter: Criminal Justice Commissioner Jin Hur Mayor Parris arrived at the meeting at this time. 2. Recognition of Barbara Boswell, Finance Director/Lancaster Choice Energy Director Presenter: Mark Bozigian, City Manager 3. Recognition of Carlyle Workman, Public Works Manager Presenters: Jeff Hogan, Development Services Director and Mark Bozigian, City Manager It was the consensus of the Council to hear Item No. NB 1 at this time. NB 1. PROPOSITION 57; THE PUBLIC SAFETY & REHABILITATION ACT The Public Safety Director introduced Ventura County District Attorney Greg Totten who presented information on Proposition 57. Discussion among the City Council and District Attorney Totten included discussion of the Governor s support for the Proposition, recidivism rates and indicators of dangerous communities. Additionally discussion of substance abuse and treating drug addiction took place. Further discussion took place regarding access to accurate crime statistics. Addressing the City Council on this item: Drew Mercy stated the Republican Party has taken an oppose position for this Proposition; the local campaign office is willing to assist the District Attorney s Association in any way. On a motion by Vice Mayor Crist and seconded by Council Member Mann, the City Council voted to do everything legally possible for the City to oppose Proposition 57 ensuring public funds will not be used in the campaign against the Proposition, by the following vote: 5-0-0-0; AYES: Malhi, Mann, Underwood-Jacobs, Crist, Parris; NOES: None; ABSTAIN: None; ABSENT: None 2

SA NB 1. AMENDED RECOGNIZED OBLIGATION PAYMENT SCHEDULE 16-17B FOR THE PERIOD JANUARY 1, 2017 TO JUNE 30, 2017 The Acting Finance Director presented the Staff Report for this item. On a motion by Vice Chair Crist and seconded by Agency Director Malhi, the Successor Agency adopted Resolution No. SA 07-16, approving the Amended Recognized Obligation Payment Schedule 16-17B for the period January 1, 2017 to June 30, 2017 and direct staff to bring before the Lancaster Successor Agency Oversight Board for approval, by the following vote: 5-0-0-0; AYES: Malhi, Mann, Underwood-Jacobs, Crist, Parris; NOES: None; ABSTAIN: None; ABSENT: None SA NB 2. SUCCESSOR AGENCY AMENDED ADMINISTRATIVE BUDGET FOR THE PERIOD JANUARY 1, 2017 TO JUNE 30, 2017 The City Council waived the staff report for this item. On a motion by Vice Chair Crist and seconded by Agency Director Malhi, the Successor Agency adopted Resolution No. SA 08-16, approving the Successor Agency Amended Administrative Budget for the period of January 1, 2017 to June 30, 2017, as detailed in Attachment A, by the following vote: 5-0-0-0; AYES: Malhi, Mann, Underwood-Jacobs, Crist, Parris; NOES: None; ABSTAIN: None; ABSENT: None M 1. On a motion by Vice Mayor Crist and seconded by Council Member Mann, the City Council/Successor Agency/Financing/Power Authority approved the City Council/Successor Agency/Financing/Power Authority Meeting Minutes of July 26, 2016, by the following vote: 5-0-0-0; AYES: Malhi, Mann, Underwood-Jacobs, Crist, Parris; NOES: None; ABSTAIN: None; ABSENT: None CONSENT CALENDAR Mayor Parris stated he needed to recuse himself from Item No. s CC 8 and CC 10 due to the proximity of the projects to property he and his wife own. On a motion by Vice Mayor Crist and seconded by Council Member Malhi, the City Council approved the Consent Calendar with the exception of Item No. s CC 8 and CC 10, by the following vote: 5-0-0-0; AYES: Malhi, Mann, Underwood-Jacobs, Crist, Parris; NOES: None; ABSTAIN: None; ABSENT: None Mayor Parris left the dais at this time On a motion by Council Member Mann and seconded by Council Member Underwood- Jacobs, the City Council approved Item No. s CC 8 and CC 10, by the following vote: 4-0-1-0; AYES: Mann, Malhi, Underwood-Jacobs, Crist; NOES: None; RECUSED: Parris; ABSENT: None Mayor Parris returned to the dais at this time. 3

CC 1. ORDINANCE WAIVER Waived further reading of any proposed ordinances. (This permits reading the title only in lieu of reciting the entire text.) CC 2. WARRANT REGISTER Approved the Check and Wire Registers for July 24, 2016, through August 27, 2016 in the amount of $13,180,295.97. CC 3. INVESTMENT REPORT Accepted and approved the July 2016, Monthly Report of Investments as submitted. CC 4. APPROPRIATE FUNDS FOR THE PEDESTRIAN AND BICYCLE SAFETY PROGRAM Appropriated $100,000.00 in grant funds from the State of California Office of Traffic Safety reimbursement program for the Pedestrian and Bicycle Safety Program (PBSP) to Revenue Account No. 324-3307-200 and these corresponding expense accounts: Expense Account No. 324-4782-101 to 137 for Salary Disbursement:.$39,908.00 Expense Account No. 324-4782-202 for Local and Regional Events:. $6,500.00 Expense Account No. 324-4782-770 for Professional Services:.$53,592.00 CC 5. SANITARY SEWER COLLECTION SYSTEM ANNUAL PERFORMANCE REPORT Accepted the Sanitary Sewer Collection System Annual Performance Report for Fiscal Year 2015-2016. CC 6. TAX SHARING RESOLUTION FOR ANNEXATION NO. 14-422 Adopted the Tax Sharing Resolution for Annexation No. 14-422, a proposed shopping center located at the northwest corner of Avenue L and 60th Street West, into Los Angeles County Sanitation District No. 14. CC 7. ACCEPTANCE OF IMPROVEMENTS (MONUMENTATION) Approved and accepted the monumentation work for Tract Map No. 60241, located on the northwest corner of Lancaster Boulevard and 31 st Street West, owned by Beazer Homes Holding Corp. CC 8. ACCEPTANCE OF IMPROVEMENTS (SEWER) Approved the developer installed sanitary sewer and accepted this sewer for public use and maintenance by the City for Site Plan Review No. 97-03, Private Contract No. 98-03, located at 1600 West Avenue J, owned by the Antelope Valley Hospital. CC 9. ACCEPTANCE OF IMPROVEMENTS (STREETS) Approved and accepted for maintenance the developer constructed streets for Site Plan Review No. 12-02, located on 43830 10 th Street West, owned by ERETZ Lancaster Properties, LLC. 4

CC 10. ACCEPTANCE OF IMPROVEMENTS (WATER SYSTEMS) Approved the completed water systems installed by the developers for Site Plan Review No. 12-02, located at 43830 10th Street West, owned by ERETZ Lancaster Properties, LLC; and Site Plan Review No. 97-03, located at 1600 West Avenue J, owned by the Antelope Valley Hospital. CC 11. MULTI-YEAR PROFESSIONAL SERVICE AGREEMENTS Approved Multi-Year Professional Service Agreements with each of the pre-qualified consulting firms on the attached list and authorized the City Manager, or his designee, to execute all task orders within existing signature authority limits. CC 12. RESOLUTION NO. 16-47 Adopted Resolution No. 16-47, adopting an enhanced electrical safety requirement applicable to certain public projects with on-site electrical work estimated at $100,000 or more. CC 13. LANCASTER CHOICE ENERGY 2015 POWER CONTENT LABEL Endorsed the accuracy of information presented in Lancaster Choice Energy s (LCE) 2015 Power Content Label based on Staff s review and independent auditor report. CC 14. 2016 EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT Approved appropriations for the 2016 Edward Byrne Memorial Justice Assistance Grant (JAG) in the amount of $68,883 to Expense Account No. 399-4820-776 and to Revenue Account No. 399-3308-216. CC 15. CONFLICT OF INTEREST CODE Adopted Resolution No. 16-48, rescinding Resolution No. 14-04 in its entirety and establishing the List of Designated Employment Classifications and the Disclosure Categories of the Conflict of Interest Code as provided in Section 2.40.030, Title 2, of the Lancaster Municipal Code. CC 16. ACQUISITION OF REAL PROPERTY Approved agreement for acquisition of real property between the City of Lancaster and Pennymac Corp. for property located at 1023 West Avenue H-3, as part of the approved Neighborhood Stabilization Program (NSP 3). CC 17. ACQUISITION OF REAL PROPERTY Approved agreement for acquisition of real property between the City of Lancaster and Federal National Mortgage Association for property located at 647 West Avenue J-11, as part of the approved Neighborhood Stabilization Program (NSP 3). 5

JPH 1. ISSUANCE OF LANCASTER FINANCING AUTHORITY 2016 ASSESSMENT REVENUE BONDS (STREETLIGHTS ACQUISITION), APPROVAL OF BOND DOCUMENTS, AND AUTHORIZIZATION OF CERTAIN OTHER ACTIONS Mayor Parris opened the Public Hearing. The City Council waived the staff report for this item. Mayor Parris closed the Public Hearing. On a motion by Vice Mayor Crist and seconded by Council Member Underwood-Jacobs, the City Council adopted Resolution No. 16-49, approving the issuance of Lancaster Financing Authority 2016 Assessment Revenue Bonds (Streetlights Acquisition) in the aggregate principal amount not to exceed $14,250,000, approving an Installment Purchase Agreement, a Bond Purchase Contract, a Continuing Disclosure Agreement, a Preliminary Official Statement and a Final Official Statement in connection therewith, and authorizing the taking of certain other actions in connection therewith, by the following vote: 5-0-0-0; AYES: Malhi, Mann, Underwood-Jacobs, Crist, Parris; NOES: None; ABSTAIN: None; ABSENT: None On a motion by Vice Chair Crist and seconded by Agency Director Underwood-Jacobs, the Financing Authority adopted Resolution No. FA 02-16, approving the issuance of Lancaster Financing Authority 2016 Assessment Revenue Bonds (Streetlights Acquisition) in the aggregate principal amount not to exceed $14,250,000, approving an Installment Purchase Agreement, a Bond Purchase Contract, a Continuing Disclosure Agreement, a Preliminary Official Statement and a Final Official Statement in connection therewith, and authorizing the taking of certain other actions in connection therewith, by the following vote: 5-0-0-0; AYES: Malhi, Mann, Underwood-Jacobs, Crist, Parris; NOES: None; ABSTAIN: None; ABSENT: None 6

NB 2. EXPANSION AND UPGRADE OF THE LOS ANGELES COUNTY ANTELOPE VALLEY SENIOR CENTER The Development Services Director presented the staff report for this item. Tom Shepos from Los Angeles County and Ellie Wolfe from the Lancaster Senior Center provided additional information on the proposed project. Addressing the City Council on this item: Fran Sereseres discussed the history of her involvement in the project and discussed the number of parking spots at the Senior Center. On a motion by Vice Mayor Crist and seconded by Council Member Underwood-Jacobs, the City Council approved and authorized the City Manager, or his designee, to sign all documents and enter into a License Agreement and Memorandum of Understanding (MOU) with the County of Los Angeles to oversee and manage the expansion and upgrade of the Los Angeles County Antelope Valley Senior Center, by the following vote: 5-0-0-0; AYES: Malhi, Mann, Underwood-Jacobs, Crist, Parris; NOES: None; ABSTAIN: None; ABSENT: None On a motion by Vice Mayor Crist and seconded by Council Member Underwood-Jacobs, the City Council created Capital Improvement Project Los Angeles County Senior Center Expansion and Upgrade Project (11BS025), by the following vote: 5-0-0-0; AYES: Malhi, Mann, Underwood-Jacobs, Crist, Parris; NOES: None; ABSTAIN: None; ABSENT: None On a motion by Vice Mayor Crist and seconded by Council Member Underwood-Jacobs, the City Council appropriated $1,500,000.00 in Los Angeles County Reimbursement funds to Capital Improvement Account No. 261-11BS025-924 and recognized $1,500,000.00 in revenue in Los Angeles County Reimbursement Account No. 261-3301-100, by the following vote: 5-0-0-0; AYES: Malhi, Mann, Underwood-Jacobs, Crist, Parris; NOES: None; ABSTAIN: None; ABSENT: None CR 1. COUNCIL REPORTS Council Member Malhi discussed the progress made on the Alcohol Administrative Ordinance. Council Member Underwood-Jacobs discussed a grant awarded to Antelope Valley Transit Authority and stated AVTA is on target to being green in 2018 in having no diesel buses. Vice Mayor Crist discussed the success of the recent Antelope Valley Fair. 7

LANCASTER HOUSING AUTHORITY No action required at this time. LANCASTER POWER AUTHORITY No action required at this time. CITY MANAGER / EXECUTIVE DIRECTOR ANNOUNCEMENT The City Manager stated the most recent Assessed Valuation for the City shows a strengthening economy; two brief videos were shown showcasing the recent groundbreaking of the City s first renewable energy project and the recent Celebrate America Event. Mayor Parris and Council Member Underwood-Jacobs discussed the recent ground breaking for BYD s expansion. CITY CLERK /AGENCY/AUTHORITY SECRETARY ANNOUNCEMENT The City Clerk provided the public with the procedure to address the City Council/Successor Agency/Authority regarding non-agendized item. PUBLIC BUSINESS FROM THE FLOOR - NON-AGENDIZED ITEMS Addressing the City Council at this time: Chyheeb Joseph discussed raising taxes through Measure A and the availability of funds through grants. Vice Mayor Crist discussed the history of the homeless issue in the City and discussed the process leading up to presenting Measure A to the voters. Fran Sereseres discussed the Celebrate America Event and requested a longer fireworks show. Kimberly Clarkson discussed issues with a specific Mobile Home Park in the City. Mayor Parris requested an ordinance that would prohibit mobile home park managers from treating tenants unfairly. COUNCIL / AGENCY COMMENTS ADJOURNMENT Mayor Parris adjourned the meeting at 7:31 p.m. and stated the next regular meeting would take place on Tuesday, September 27, 2016 at 5:00 p.m. 8

PASSED, APPROVED and ADOPTED this 27th day of September, 2016, by the following vote: AYES: NOES: ABSTAIN: ABSENT: ATTEST: APPROVED: BRITT AVRIT, CMC CITY CLERK AGENCY/AUTHORITY SECRETARY R. REX PARRIS MAYOR/CHAIRMAN STATE OF CALIFORNIA } COUNTY OF LOS ANGELES }ss CITY OF LANCASTER } CERTIFICATION OF CITY COUNCIL/SUCCESSOR AGENCY/ I,, of the City of Lancaster, CA, do hereby certify that this is a true and correct copy of the original City Council/Successor Agency/Financing/Power Authority Minutes, for which the original is on file in my office. WITNESS MY HAND AND THE SEAL OF THE CITY OF LANCASTER, CA on this day of,. (seal) 9