CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017

Similar documents
CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. July 11, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016

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

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 22, 2016

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. December 11, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 28, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 23, 2016

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 11, 2014

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

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

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

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 13, 2008

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 26, 2009

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 12, 2014

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

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

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 24, 2009

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting September 23, 2008

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

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting December 9, 2008

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 23, 2010

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting June 13, 2006

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 8, 2007

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

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

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

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 3, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

CITY OF BEVERLY HILLS CITY COUNCIL ADJOURNED REGULAR MEETING MINUTES August 5, 2014

Regular City Council Meeting Agenda July 10, :00 PM

MINUTES OF REGULAR MEETING. CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. November 28, 1989

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

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. April 24, :00 p.m.

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

Regular City Council Meeting Agenda June 13, :00 PM

SAFE Board of Directors

Board of Directors. General Manager and Executive Staff

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

Regular City Council Meeting Agenda May 14, :00 PM

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney

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

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES

CITY OF SIGNAL HILL OVERSIGHT BOARD

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

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California

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

1. Public Comment at 922 Machin Avenue - None

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.

City of Los Alamitos

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

Roll Call: Councilmember Jordan, Councilmember Lundy, Councilmember Myers, Councilmember Smith, Mayor Roberge.

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

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

MINUTES. OXNARD CITY COUNCIL Regular Meeting July 13, 2010

Resolution No R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney

MINUTES. The meeting was called to order at 6:00 p.m. by Chair Lowry who led those in attendance in the Pledge of Allegiance

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

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

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

RULES OF PROCEDURE AT CITY COMMISSION MEETINGS CITY OF MARGATE

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

Location: Bonney Lake Justice & Municipal Center, 9002 Main Street East, Bonney Lake, Washington.

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

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

City of La Palma Agenda Item No. 2

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

N El Dorado County Emergency Services Authority

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

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

PISMO BEACH COUNCIL AGENDA REPORT

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

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

City of East Palo Alto ACTION MINUTES

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

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

Transcription:

5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting June 13, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session 6:00 P.M. Open Session Item 1: Govt. Code 54956.8 Conference with Real Property Negotiator: 718 Main Street Item 2: Government Code 54956.95 Conference with Legal Counsel Liability Claims Claimant: Pacific Bell Telephone Co. (DBA: AT&T of CA) Agency claimed against: City of Placerville Item 3: Government Code 54956.95 Conference with Legal Counsel Liability Claims Claimant: Golden Plaza I, LLC; Golden Plaza II, LLC Agency claimed against: City of Placerville 6:00 P.M. OPEN SESSION 1. CALL TO ORDER & PLEDGE OF ALLEGIANCE TO THE FLAG The Mayor called the meeting to order at 6:01 P.M. and the Pledge of Allegiance to the Flag was recited. 2. ROLL CALL: Present: Acuna, Borelli, Clerici, Thomas, Wilkins Note: Councilmember Wilkins was present for the meeting until approximately 7:15 P.M. 3. ANNOUNCEMENTS/PRESENTATIONS TO THE PUBLIC 3.1 Community Clean-Up Day, Saturday June 17, 2017 (Mr. Youel) Minutes of the Regular Meeting of the City Council of June 13, 2017 Page 1

Mayor Clerici announced the upcoming Community Clean-Up day taking place at Mosquito Road Park & Ride on Saturday, June 17 th, from 8:00 A.M. to 1:30 P.M. 3.2 Brief Comments by City Council Vice-Mayor Thomas thanked Staff and El Dorado Disposal for putting on the Community Clean-Up event. She also thanked the City s public works crews and maintenance staff for the difficult tasks they do. 4. CLOSED SESSION REPORT City Attorney Driscoll The City Attorney reported that no reportable action was taken in Closed Session. 5. ADOPTION OF AGENDA It was moved by Councilmember Borelli and seconded by Vice-Mayor Thomas that the City Council adopt the agenda as presented. The motion was passed by the following vote: AYES: Acuna, Borelli, Clerici, Thomas, Wilkins 6. CEREMONIAL MATTERS 6.1 A Proclamation of the City Council of the City of Placerville Declaring July 2017 the 25 th Anniversary of the Gold Country Artists Gallery (Mayor Clerici) No one was present to accept the proclamation. Mayor Clerici will visit the gallery to read and present them with the proclamation. 6.2 A Proclamation of the City Council of the City of Placerville Recognizing June 15 18, 2017 as El Dorado County Fair Week (Mayor Clerici) Mayor Clerici stated he will read the proclamation at the ribbon cutting of the Fair at noon on Thursday. 7. PUBLIC COMMENT BRIEF NON-AGENDA ITEMS 7.1 Written Communication Minutes of the Regular Meeting of the City Council of June 13, 2017 Page 2

The City Manager stated that no written communication had been received. 7.2 Oral Communication Dorothy Wilson, Sheila Kelly, and Phyllis Goldie addressed the Council regarding their concerns over the downtown parking regulations. Andrew Vonderschmitt, from the El Dorado Arts Council, shared information with the Council regarding two upcoming community programs and included event postcards for the public (available at City Hall). Michael Drobesh addressed the Council regarding the filling of potholes on Mosquito Road. 8. CONSENT CALENDAR NOTE: All matters listed under the Consent Calendar are considered routine and will be enacted by one motion by roll call vote unless any member of the Council wishes to remove an item for discussion. The reading of the full text of all Resolutions will be waived unless a Councilmember requests otherwise. 8.1 Approve the Minutes of the Regular City Council Meeting of May 23, 2017 (Ms. O Connell) Approved the Minutes of the Regular City Council Meeting of May 23, 2017. 8.2 Approve the Accounts Payable Register (Mr. Warren) Approved the Accounts Payable Register. 8.3 Approve the Payroll Register (Mr. Warren) Approved the Payroll Register. 8.4 Receive and File El Dorado County Fire District Quarterly Resource Activity Report (Mr. Morris) Received and Filed the El Dorado County Fire District Quarterly Resource Activity Report. No public comment was received. It was moved by Vice-Mayor Thomas and seconded by Councilmember Acuna that the City Council approve the Consent Calendar as presented. The motion was passed by the following vote: Minutes of the Regular Meeting of the City Council of June 13, 2017 Page 3

AYES: Acuna, Borelli, Clerici, Thomas, Wilkins 9. ITEMS PULLED FROM THE CONSENT CALENDAR No items were pulled from the Consent Calendar. 10. ORDINANCES No ordinances were scheduled. 11. PUBLIC HEARINGS 11.1 Hold a Public Hearing for the Proposed Fiscal Year 2017/2018 Operating and Capital Improvement Program Budget Proposals, Provide any Additional Input to Staff in Developing the Budget, and Direct Staff to Bring Back the Fiscal Year 2017/2018 Operating and Capital Improvement Program Budget for Adoption at the June 27, 2017, City Council Meeting (Mr. Warren) The Director of Finance presented an overview of the 2017/2018 budget proposals. Mayor Clerici called a ten-minute break following the presentation. Councilmember Wilkins excused herself from the remainder of the meeting. Public comment was received from Sue Rodman and Cynthia Adamson. Following Council discussion, Staff was directed to bring back the fiscal year 2017/2018 Operating and Capital Improvement Program Budget for review and adoption at the June 27, 2017 City Council Meeting. 11.2 Adopt a Resolution: 1. Approving the Engineer s Reports Attached Hereto and Referenced Herein: and 2. Confirming the Assessments and the Diagrams as Described in Full Detail in the Reports on File with the City Clerk; and 3. Directing NBS to Prepare and Submit the Levy of Assessments to El Dorado County for the Placement of the Fiscal Year 2017/2018 Secured Property Tax Roll; and 4. Confirming the Adoption of This Resolution Shall Constitute the Levy of Assessments for the Fiscal Year Commencing July 1, 2017 and Ending June 30, 2018, Pursuant to Section 22631 of the Act (Mr. Warren) Resolution No. 8524 Minutes of the Regular Meeting of the City Council of June 13, 2017 Page 4

The Director of Finance summarized the item. No public comment was received. Following Council discussion, it was moved by Councilmember Acuna and seconded by Councilmember Borelli that the City Council adopt a resolution for the following actions: 1. Approving the Engineer s Reports Attached Hereto and Referenced Herein: and 2. Confirming the Assessments and the Diagrams as Described in Full Detail in the Reports on File with the City Clerk; and 3. Directing NBS to Prepare and Submit the Levy of Assessments to El Dorado County for the Placement of the Fiscal Year 2017/2018 Secured Property Tax Roll; and 4. Confirming the Adoption of This Resolution Shall Constitute the Levy of Assessments for the Fiscal Year Commencing July 1, 2017 and Ending June 30, 2018, Pursuant to Section 22631 of the Act The motion was passed by the following vote: AYES: Acuna, Borelli, Clerici, Thomas Wilkins 12. DISCUSSION/ACTION ITEMS 12.1 Adopt a Resolution: 1. Approving a Freeway Maintenance Agreement with the Department of Transportation (Caltrans) for Construction of the Western Placerville Interchanges Phase 2 Project (CIP #407051); and 2. Approving Utility Agreements with PG&E, AT&T and EID for Relocation of Facilities Resulting from Construction of the Western Placerville Interchanges Phase 2 Project; and 3. Authorizing the City Manager or His Designee to Execute the Same (Mr. Rivas) Resolution No. 8525 The City Engineer explained the item. No public comment was received. It was moved by Councilmember Borelli and seconded by Vice-Mayor Thomas that the City Council adopt a resolution for the following actions: 1. Approving a Freeway Maintenance Agreement with the Department of Transportation (Caltrans) for Construction of the Western Placerville Interchanges Phase 2 Project (CIP #407051); and Minutes of the Regular Meeting of the City Council of June 13, 2017 Page 5

2. Approving Utility Agreements with PG&E, AT&T and EID for Relocation of Facilities Resulting from Construction of the Western Placerville Interchanges Phase 2 Project; and 3. Authorizing the City Manager or His Designee to Execute the Same The motion was passed by the following vote: AYES: Acuna, Borelli, Clerici, Thomas Wilkins 12.2 Adopt a Resolution: 1. Approving Contract Change Order (CCO) # 12 in the Total Amount of $22,556.90 with Doug Veerkamp General Engineering (DVGE), Inc. for the Pardi Way/Big Cut Road/Sacramento Street Area Waterline Replacement Project - Waterline Replacement on Chamberlain Street and Sacramento Street (CIP #41109); and 2. Approving Consulting Services Agreement Amendment #2 with REY Engineers, Inc. in an Amount Not-to-exceed $13,742 for Additional Construction Management Services; and 3. Approving a Budget Appropriation in the Amount of $40,000 from the Water Enterprise Fund Contingency for Unforeseen Expenditures for the Said Project (Mr. Rivas) Resolution No. 8526 The City Engineer summarized the item. No public comment was received. Following Council discussion, it was moved by Councilmember Acuna and seconded by Councilmember Borelli to adopt a resolution for the following actions: 1. Approving Contract Change Order (CCO) # 12 in the Total Amount of $22,556.90 with Doug Veerkamp General Engineering (DVGE), Inc. for the Pardi Way/Big Cut Road/Sacramento Street Area Waterline Replacement Project - Waterline Replacement on Chamberlain Street and Sacramento Street (CIP #41109); and 2. Approving Consulting Services Agreement Amendment #2 with REY Engineers, Inc. in an Amount Not-to-exceed $13,742 for Additional Construction Management Services; and 3. Approving a Budget Appropriation in the Amount of $40,000 from the Water Enterprise Fund Contingency for Unforeseen Expenditures for the Said Project The motion was passed by the following vote: Minutes of the Regular Meeting of the City Council of June 13, 2017 Page 6

AYES: Acuna, Borelli, Clerici, Thomas Wilkins 12.3 Designate Mayor Clerici to be the City s Voting Delegate for the League of California Cities Annual Conference and Vice-Mayor Thomas as the Alternate Delegate, and Direct Staff to Complete the Voting Delegate Form and Forward to League of California Cities Prior to the July 31, 2017 Deadline (Mayor Clerici) Mayor Clerici explained the item. No public comment was received. Following Council discussion, it was moved by Councilmember Acuna and seconded by Councilmember Borelli to designate Mayor Clerici to be the City s voting delegate for the League of California Cities Annual Conference and Vice-Mayor Thomas as the alternate delegate, and direct Staff to complete the voting delegate form and forward to the League of California Cities. The motion was passed by the following vote: AYES: Acuna, Borelli, Clerici, Thomas Wilkins 13. COUNCIL REPORTS FROM OTHER AGENCY MEETINGS El Dorado County Transit Authority Councilmember Borelli reported that El Dorado County Transit approved the Cameron Park route changes with an expansion to provide service to El Dorado Hills. She also reported that El Dorado County Transit is offering free parking and free shuttle service to the Green Gate at the El Dorado County Fairgrounds from two area locations (Library/Government Center on Fair Lane and Walmart at Forni Road and Missouri Flat Road). El Dorado County Transportation Commission Vice-Mayor Thomas reported that the executive director attended a workshop regarding SB-1 this week. She stated that although the State will begin collecting revenue in November 2017, the money will not immediately roll in. The California Transportation Commission is developing guidelines for how SB-1 will be implemented. LAFCO No meeting. SACOG No report. SEDCorp. Councilmember Borelli reported that SEDCorp has officially dissolved. Minutes of the Regular Meeting of the City Council of June 13, 2017 Page 7

Two by Two No meeting. 14. REQUESTS FOR FUTURE AGENDA ITEMS (Requests for Future Agenda Items Requires a Majority Concurrence of the Council) Councilmember Acuna suggested having a public discussion (non-action item) to clarify current parking agreements. He also asked that Animal Control be contacted with a request to provide a presentation to the City Council. And finally, he requested Staff to prepare a report outlining the current cost estimate of all expenses the City has incurred from the winter of 2016/2017. 15. CITY MANAGER AND STAFF REPORTS 15.1 Hazardous Tree Removal Plan (Mr. Youel) The Director of Community Services reported that the California Office of Emergency Services approved the City s tree mortality removal plan and the City s funding application is in process. He anticipates the hazardous tree removal will begin after the operating and capital improvement budget is approved this month. The State will fund 75% of the cost associated with the project. Approximately 100 trees have been identified for removal. 16. UPCOMING ITEMS Items tentatively scheduled for the next regularly scheduled City Council meeting of June 27, 2017, include: Consider Cancellation of the Regularly Scheduled Council Meeting of July 25, 2017, Adoption of 2017-2018 Fiscal Year Operating and Capital Improvement Budget, Pardi-Big Cut-Sacramento Street Water Line Closeout, Blairs Lane Bridge Contract Change Orders, Resolution of Intent Zoning Code amendments to address Vacation Rentals. 17. ADJOURNMENT @ 8:19 P.M. The next Regular Council meeting will be held on June 27, 2017, 5:30 P.M. Closed Session; 6:00 P.M. Regular Session. Regina O Connell, City Clerk Minutes of the Regular Meeting of the City Council of June 13, 2017 Page 8