CITY OF ATWATER CITY COUNCIL

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

CITY OF ATWATER CITY COUNCIL

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

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

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

CITY OF ATWATER CITY COUNCIL

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

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

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

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

CITY OF ATWATER CITY COUNCIL AGENDA. (Council Ch ambers) 750 Bellevue Road Atwater, California. Raymond, Rivero, Vineyard, Price

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

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

CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA

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

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

Regular City Council Meeting Agenda July 10, :00 PM

MEETING AGENDA. March 4, 2009

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

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

CITY OF HUNTINGTON PARK

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

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

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

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

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, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF HUNTINGTON PARK

City of Venice. Meeting Agenda City Council. Broadcast

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK

City of South Pasadena

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

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

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, August 1, 2017 City Hall, 100 Civic Center Plaza, Council Chamber

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 12, 2018; 7:00 P.M.

CITY OF HUNTINGTON PARK

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

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

CITY OF HUNTINGTON PARK

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

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

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

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

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

REGULAR SESSION CONVENES AT 5:00 P.M.

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

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

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

REGULAR MEETING MINUTES TUESDAY, JUNE 7, :00 P.M. CLOSED SESSION 6:00 P.M. REGULAR MEETING

CITY OF HUNTINGTON PARK

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

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

*3. MINUTES OF CITY COUNCIL/COMMUNITY DEVELOPMENT AGENCY MEETINGS: Approval of the minutes of the Regular meeting of May 17, 2011.

REGULAR MEETING OF THE

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

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

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

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

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

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

MEETING AGENDA. May 1, 2013

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

CITY OF HUNTINGTON PARK

COUNCIL AGENDA PACKET

CITY OF HUNTINGTON PARK

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember

Special City Council Meeting Agenda August 23, :00 PM

NOTE: SA items are denoted by an *.

CITY OF HUNTINGTON PARK

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

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

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

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

Regular City Council And Housing Authority Meeting Agenda. February 13, :00 PM

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: January 30,2013

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, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

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

CITY OF HUNTINGTON PARK

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

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

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

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

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

Regular City Council Meeting Agenda August 14, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

CITY OF HUNTINGTON PARK

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

City of Burlington COUNCIL MEETING AGENDA. August 1, :00 pm

CITY OF OCEANSIDE AGENDA

Transcription:

CITY OF ATWATER CITY COUNCIL Council Chambers 750 Bellevue Road Atwater, California Agenda May 14, 2018 5:00 PM CALL TO ORDER: ROLL CALL: Creighton, Raymond, Vierra, Vineyard, Price CLOSED SESSION: Adjourn to Conference Room A Conference with Legal Counsel Existing Litigation Government Code Section 54956.9(a): Name of case: City of Atwater v Shell Oil Company, individually and Dba Shell Chem lcal company, Case No. CGC05441058 Conference with Legal Counsel Anticipated Litigation Significant exposure to litigation pursuant to Government Code Section 54956.9(2)(d): Number of cases: (4) Pursuant to Government Code Section 54957(b)(1), Public Employee Appointment. Titles: Interim City Manager, Interim Police Chief, Interim City Attorney, City Attorney Conference with Labor Negotiator Government Code Section 54957.6. Agency Negotiators: Interim City Manager Waterman, Interim City Attorney White, and Human Resources Director Del Real; Bargaining Units: Atwater Police Officers Association; AFSCME Local 2703 Miscellaneous Unit, Clerical Unit, and Mid-Management Unit; and Unrepresented REGULAR SESSION: (Council Chambers) 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG: INVOCATION: Invocation by Police Chaplain McClellan

City Council Agenda for Meeting of May 14, 2018 Page 2 ROLL CALL: Creighton, Raymond, Vierra, Vineyard, Price MAYOR OR CITY ATTORNEY REPORT OUT FROM CLOSED SESSION: SUBSEQUENT NEED ITEMS: (The City Clerk shall announce any requests for items requiring immediate action subsequent to the posting of the agenda. Subsequent need items require a two-thirds vote of the members of the City Council present at the meeting.) APPROVAL OF AGENDA AS POSTED OR AS AMENDED: (This is the time for the City Council to remove items from the agenda or to change the order of the agenda.) Staff s Recommendation: amended. Motion to approve agenda as posted or as CEREMONIAL MATTERS: Certificates: Firefighter and Reserve Firefighter of the Year Staff s Recommendation: That Mayor Price and CAL FIRE Battalion Chief Wight recognize Firefighter of the Year Blaine Lopes and Reserve Firefighter of the Year Diego Mortera. Police Officers and Public Safety Dispatcher of the Year Staff s Recommendation: That Mayor Price and Interim Police Chief Echevarria recognize Police Officers of the Year Matthew Vierra (Detective) and Donald Wisdom III and Public Safety Dispatcher of the Year Kathy Mathis. Atwater PAL Cadet Program Staff s Recommendation: That Mayor Price recognize the City of Atwater Cadets and Advisors for their achievements in the 5 th Annual Cadet/Explorer Competition. City Track Meet Champions PRESENTATIONS: Staff s Recommendation: That Mayor Price and Recreation Supervisor Rahn recognize the 2018 City Track Meet Champions, Peggy Heller School. Monthly verbal report by Merced County District 3 Supervisor McDaniel

City Council Agenda for Meeting of May 14, 2018 Page 3 COMMENTS FROM THE PUBLIC: NOTICE TO THE PUBLIC At any time any person may comment on any item which is not on the agenda. Please state your name and address for the record. Action will not be taken on an item that is not on the agenda. If it requires action, it will be referred to staff and/or placed on a future agenda. To comment on an item that is on the agenda, please wait until the item is read for consideration; please limit comments to a maximum of five (5) minutes. Civility is expected from members of the public during the meeting. For more efficient use of time, disruptive behavior will not be tolerated. While you may not agree with what an individual is saying, please treat everyone with courtesy and respect. CONSENT CALENDAR: NOTICE TO THE PUBLIC Background information has been provided on all matters listed under the Consent Calendar, and these items are considered to be routine. All items under the Consent Calendar are normally approved by one motion. If discussion is requested on any item, that item will be removed from the Consent Calendar for separate action. WARRANTS: 1. a) April 23, 2018 b) May 14, 2018 MINUTES: (City Council) Staff s Recommendation: Approval of warrants as listed. 2. a) Special meeting, September 19, 2017 b) Adjourned meeting, September 27, 2017 c) Regular meeting, March 12, 2018 d) Special meeting, March 26, 2018 e) Regular meeting, March 26, 2018 f) Adjourned meeting, March 28, 2018 g) Special meeting, April 3, 2018 h) Special meeting, April 5, 2018 i) Regular meeting, April 9, 2018 Staff s Recommendation: Approval of minutes as listed. MINUTES: (Community Development and Resources Commission) 3. Special meeting, February 28, 2018 Staff s Recommendation: Acceptance of minutes as listed.

City Council Agenda for Meeting of May 14, 2018 Page 4 RESOLUTIONS: 4. Approving annual Local Transportation Fund Claim to be filed with Merced County Association of Governments for FY 2018-19 (Interim City Manager Waterman) Staff s Recommendation: Adoption of Resolution No. 3024-18 approving the annual Local Transportation Fund (LTF) Claim to be filed with the Merced County Association of Governments (MCAG) for FY 2018-19 in the amount of $114,102, and authorizes and directs the Interim City Manager and Finance Director to execute the Claim Form on behalf of the City. 5. Approving the 2016 Regional Transportation Impact Fee (RTIF) Update Study; and Rescinding Resolution No. 2032-05 which approved the Regional Transportation Impact Fee (RTIF) Study and authorized implementation of the RTIF Program (Interim City Manager Waterman) Staff s Recommendation: Adoption of Resolution No. 3032-18 approving the 2016 Regional Transportation Impact Fee (RTIF) Update Study dated December 15, 2016, including the project list included therein; and adoption of Resolution No. 3033-18 rescinding Resolution No. 2032-05 which approved the Regional Transportation Impact Fee (RTIF) Study and authorized implementation of the RTIF Program. 6. Approving FY 2018-19 Annual SB 1 Road Repair and Rehabilitation Project List (Interim City Manager Waterman) Staff s Recommendation: Adoption of Resolution No. 3027-18 approving Project List for FY 2018-19 funded by SB 1 (Road Repair and Accountability Act). 7. Approving Budget Amendment No. 13 regarding FY 2017-18 Affordable Housing Consulting Services (Interim City Manager Waterman) Staff s Recommendation: Adoption of Resolution No. 3028-18 approving Budget Amendment No. 13 amending FY 2017-18 Budget regarding Affordable Housing Consulting Services. 8. Approving banking services with Chase Bank (Deputy City Manager/Finance Director Deol) Staff s Recommendation: Adoption of Resolution No. 3031-18 approving banking services with Chase Bank.

City Council Agenda for Meeting of May 14, 2018 Page 5 9. Authorizing and directing the Interim City Manager to execute any agreements or documents relating to Systemic Safety Analysis Report Program (Interim City Manager Waterman) AGREEMENTS: Staff s Recommendation: Adoption of Resolution No. 3019-18 authorizing and directing the Interim City Manager, or his/her designee, to execute any agreements or documents relating to Systemic Safety Analysis Report Program (SSARP) Project SSARPL-5254(027) on behalf of the City. 10. Approving Measure V Recipient Funding Agreement with Merced County Association of Governments (Interim City Manager Waterman) Staff s Recommendation: Approval of Measure V Recipient Funding Agreement, in a form approved by the Interim City Attorney, between Merced County Association of Governments (MCAG) and the City of Atwater; and authorizes and directs the Interim City Manager to execute the Agreement on behalf of the City. ORDINANCES (WAIVING SECOND READING AND ADOPTION): 11. Waiving the second reading and adopting Ordinance No. CS 997 amending certain sections in Title 8 Health and Safety of the Atwater Municipal Code relating to personal cultivation of cannabis and medical marijuana (Interim City Attorney White) Staff s Recommendation: Waives the second reading and adopts Ordinance No. CS 997 amending Title 8 Health and Safety of the Atwater Municipal Code, repealing and replacing Chapter 8.52 Personal Cultivation of Cannabis, and repealing Chapter 8.60 Medical Marijuana in its entirety. 12. Waiving the second reading and adopting Ordinance No. CS 995 amending certain sections in Title 17 Zoning relating to cannabis regulations (Interim City Attorney White) Staff s Recommendation: Waives the second reading and adopts Ordinance No. CS 995 amending Title 17 Zoning of the Atwater Municipal Code, amending Chapter 17.40 Light Industrial Zone, Section 17.40.030 Conditional Uses and Chapter 17.42 Industrial Zone, Section 17.42.030 Conditional Uses and repealing Chapter 17.75 Specific Uses, Section 17.75.120 Marijuana Cultivation, Nursery, Manufacturing, Testing, Transportation and Distribution in its entirety.

City Council Agenda for Meeting of May 14, 2018 Page 6 13. Waiving the second reading and adopting Ordinance No. CS 996 repealing and replacing Chapter 5.60 of the Atwater Municipal Code relating to Cannabis Business Pilot Program (Interim City Attorney White) Staff s Recommendation: Waives the second reading and adopts Ordinance No. CS 996 repealing Chapter 5.60 Outdoor Cultivation of Marijuana of the Atwater Municipal Code in its entirety and replacing it with Cannabis Business Pilot Program. INFORMATIONAL ITEMS ONLY (NO ACTION REQUIRED): 14. Police Department activities and project for the month of April 2018 (Interim Police Chief Echevarria) 15. Police Volunteer activities for the month of April 2018 (Police Volunteer Vineyard) 16. Fire Department activities and projects for the month of April 2018 (CAL FIRE Battalion Chief Wight) 17. Water Well Levels for the month of April 2018 (Interim Public Works Director Shaw) 18. California State Auditor s High Risk Local Government Agency Audit Program (Interim City Attorney White) PETITIONS AND COMMUNICATIONS: 19. Request from Atwater Pentecost Association for assistance with annual procession Staff s Recommendation: Motion to approve or deny request from Atwater Pentecost Association for assistance with their Annual Festival procession on Sunday, June 24, 2018, leaving Atwater Pentecost Club (APC) at 8:45 AM down Third Street, right on Broadway Avenue, right on Winton Way, and proceeding to Saint Anthony s Church and returning to APC down Winton Way, left on Grove Avenue, and right on Third Street. FUNDING AND BUDGET MATTERS: 20. Treasurer s Report for the month of March 2018 (City Treasurer Heller) Staff s Recommendation: Motion to approve the Treasurer s Report for the month of March 2018; or Motion to approve staff s recommendation as presented.

City Council Agenda for Meeting of May 14, 2018 Page 7 21. Resolution approving the adoption of the Public Agencies Post- Employment Benefits Trust Program to be administered by Public Agency Retirement Services (PARS) and U.S. Bank; and approving Agreement for Administrative Services with Phase II Systems (PARS) for Trust Administrator to the Trust (Deputy City Manager/Finance Director Deol and Human Resources Director Del Real) Staff s Recommendation: Motion to adopt Resolution No. 3030-18 authorizing the establishment and participation in the PARS Post- Employment Benefits Trust Program to be administered by Public Agency Retirement Services (PARS) and U.S. Bank, appointing the Finance Director as the City s Plan Administrator, and authorizing the Interim City Manager to execute the documents to implement the Program; to approve an Agreement for Administrative Services with Phase II Systems, doing business as Public Agency Retirement Services and PARS, in a form approved by the Interim City Attorney, for Trust Administrator to the Trust; and to authorize and direct the Interim City Manager to execute the Agreement on behalf of the City; or Motion to approve staff s recommendation as presented. INTERIM CITY MANAGER REPORTS/UPDATES: 22. Approving Agreement for City Attorney Services with Churchwell White, LLP Staff s Recommendation: Motion to approve an Agreement for City Attorney Services with Churchwell White, LLP, Sacramento, California and to authorize and direct the Mayor to execute the Agreement on behalf of the City; or Motion to approve staff s recommendation as presented. INTERIM CITY ATTORNEY REPORTS/UPDATES: 23. Approving First Amendment to Interim City Manager Employment Agreement Staff s Recommendation: Motion to approve a First Amendment to Interim City Manager Employment Agreement, in a form approved by the Interim City Attorney, with Lori Waterman; and to authorize and direct the Mayor to execute the Amendment on behalf of the City; or Motion to approve staff s recommendation as presented.

City Council Agenda for Meeting of May 14, 2018 Page 8 24. Discussion regarding options to address the Power Purchase Agreement with CGY Atwater I LLC Staff s Recommendation: That the City Council, by motion, provide direction to staff regarding any next steps necessary to address concerns with the cost of the existing agreement. CITY COUNCIL MATTERS: City Council comments CLOSED SESSION: Continuation of Closed Session if necessary ADJOURNMENT: CERTIFICATION: I, Don Hyler III, City Clerk of the City of Atwater, do hereby certify that a copy of the foregoing agenda was posted at City Hall a minimum of 72 hours prior to the meeting. DON HYLER III, CITY CLERK SB 343 NOTICE In accordance with California Government Code Section 54957.5, any writing or document that is a public record, relates to an open session agenda item and is distributed less than 72 hours prior to a regular meeting will be made available for public inspection in the office of the City Clerk at City Hall during normal business hours at 750 Bellevue Road. If, however, the document or writing is not distributed until the regular meeting to which it relates, then the document or writing will be made available to the public at the location of the meeting, as listed on this agenda at 750 Bellevue Road. In compliance with the federal Americans with Disabilities Act of 1990, upon request, the agenda can be provided in an alternative format to accommodate special needs. If you require special accommodations to participate in a City Council, Commission or Committee meeting due to a disability, please contact the City Clerk s Office a minimum of three (3) business days in advance of the meeting at (209) 357-6204. You may also send the request by email to kjennings@atwater.org.