REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA. June 21, :30 PM Afternoon Session 6:30 PM Evening Session

Size: px
Start display at page:

Download "REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA. June 21, :30 PM Afternoon Session 6:30 PM Evening Session"

Transcription

1 REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA 3:30 PM Afternoon Session 6:30 PM Evening Session City Hall Council Chambers 955 School Street Note: the 3:30 Afternoon Session of the City Council Meeting began immediately after the adjournment of the Housing Authority of the City of Napa (HACN) Meeting. 3:30 P.M. CITY COUNCIL MEETING: AFTERNOON SESSION 1. CALL TO ORDER: 1.A Roll Call PRESENT: Sedgley, Mott, Inman, Luros, Mayor Techel 2. AGENDA REVIEW AND SUPPLEMENTAL REPORTS: The Clerk announced the following supplemental material: Items 5A and 56: PowerPoint presentations from city staff. 4. CONSENT CALENDAR: Mayor Techel stated there had been a request to pull Item 48, Vice Mayor Luros pulled Item 41, Mayor Techel pulled Item 4L. Moved, seconded ( Mott / Luros ) to approve the Consent Calendar with Items 46, 41 and 4L pulled for discussion. Motion carried' Mayor Techel acknowledged John Hannaford, appointed to the Public Art Steering Committee through the Consent Calendar approval, and thanked him for his willingness to serve. 4.A Approved the June 7, 2016 Regular. Page 1 of 10

2 4.B Second Reading and Final Adoption of an Ordinance Adopting a Planned Development Zoning Overlay District Pulled for discussion. Mayor Techel called for public comment Linda Kerr, representing St John's Neighborhood, voiced her neighborhood's objection to the project. Elizabeth McKinne, resident, read a letter into the record citing several points of objection to the project. Harris Nussbaum, resident, voiced opposition to the project. Scott Hunter, applicant, made brief comments about the process and urged City Council to adopt the ordinance. Mayor Techel brought the item back to Council. Moved, seconded ( Mott / Luros ) to adopt the second reading and final passage, and adopted Ordinance adopting a Planned Development Overlay District (PD-36) to establish development standards for the 1300 Main Street Building at 954 Clinton Street. AYES: Sedgley, Mott, Luros NOES: Inman, Mayor Techel 4.0 Appointments to the Public Art Steering Committee (PASC) Approved City Manager's recommendation to re-appoint Kristina Young as a visual arts professional, and appoint John Hannaford (new appointment) as a practicing professional to the Public Art Steering Committee for a term of July 1,2016 to July 1, D Paramedic, Lake Park and River Park Estates Maintenance Districts Tax Rates Adopted Resolution R resolution authorizing the Paramedic, Lake Park and River Park Maintenance Districts' tax and assessment rates for Fiscal Year 2016/17. Page 2 of 10

3 4.E Statement of Investment Policy Adopted Resolution R to update Statement of Investment Policy and Delegate Authority to the City Treasurer to Invest Funds in Accordance with the Statement of Investment Policy. 4.F Tentative Agreement between the City of Napa and the Police Management Unit Adopted and accepted the Tentative Agreement between the City of Napa and the Police Management Unit for the term January 1, 2016 through December , and authorize the Assistant City Manager to prepare and approve a successor Memorandum of Understanding to implement the Tentative Agreement. 4.G Approve Memorandum of Understanding between the City of Napa and the Napa Police Officers' Association (NPOA) Approve the Memorandum of Understanding (MOU) between the City of Napa and the Napa Police Officers' Association for the term July 1, 2016 through June 30, 2019, and authorize the Assistant City Manager to execute the MOU. 4.H City Executive Staff Management Leave Accrual Adopted Resolution R to amend the timing of accrual of Management Leave for City Executive Staff, to be incorporated in the amended Executive Compensation and Terms of Employment. 4.1 Playground Equipment and Shade Structure Projects Contract Agreement Pulled for discussion. Vice Mayor Luros stated she was excited to see the project; but added that she had heard from some parents that the City's playgrounds do not provide sufficient shade. John Coates, Director of Parks and Recreation, responded and displayed the shade structure planned for the equipment. Moved, seconded ( Luros / Inman ) to adopt Resolution R approving a contract with Landscape Structures, Inc., to install replacement playground equipment at Las Flores, Sutherland, Evans, Fuller Park and Playground Fantastico and additional shade structures at Kennedy and Fuller Parks, under the terms of an existing contract with another public agency per Napa Municipal Code Section in an amount not to exceed $912,000, and determine that the action is exempt from CEQA. Page 3 of 10

4 4.J Award of Construction Contract for JFK Park Boat Ramp Dredging Adopted Resolution R authorizing the Public Works Director to award and execute a construction contract to Salt River Construction Corporation for the JFK Park Boat Ramp Dredging (Project), authorizing a budget appropriation for a total project cost not to exceed $402, K Wine Country Cottages Subdivision Final Map Adopted Resolution R approving the Final Map of Wine Country Cottages Subdivision (Project No. ENG ) located at 1020 and 1030 Wine Country Avenue (APN and ), and authorizing the Mayor to sign said Final Map. 4.L Amendment to Agreement with Napa Design Partners, LLC for Earthquake Damage Repair to Various City Buildings Pulled for discussion. Ernie Cabral, Associate Civil Engineer provided the staff report. Moved, seconded ( Inman / Sedgley ) to adopt Resolution R approving Amendment No. 1 to Agreement No. C with Napa Design Partners, LLC in the amount of $53,500 and a contingency amount of $5,350 for a total contract amount not to exceed $264,990 for Earthquake Damage Repair to various City Buildings and authorizing an additional budget appropriation. Motion carried. 4.M Master Plan for Reservoir and Watershed Operations Authorized staff to develop a request for proposals (RFP) to solicit consultant services to complete a Master Plan for Reservoir and Watershed Operations. 3. PUBLIC COMMENT: Stacy Hill, Yoga Instructor, announced "Yoga in the Park" on Sundays at 10:00 a.m. Page 4 of 10

5 James Hinton, resident, urged opposition to Senate Bill 2609 regarding GMO labeling. 5. ADMINISTRATIVE REPORTS: 5.A Pension Stabilization Trust Investment Guidelines and Initial Contribution Finance Director Roberta Raper provided the staff report. Moved, seconded ( Mott / Sedgley ) to adopt Resolution R approving the Investment Policy Guidelines for Public Agency Retirement Services (PARS) Post-Employment Benefits Trust Program, authorizing the Initial Contribution to the Trust and authorizing Appropriation for the Contribution. 5.B Revenue Bond Issuance for Covered Compost System and Other Capital Improvements at City's Materials Diversion Facility Kevin Miller, Materials Diversion Administrator, provided information regarding the City's Materials Diversion Facility, the elements of the Napa Renewable Resources Project, and the need for the funding specified projects. Roberta Raper, Finance Director, introduced Eric Scriven, with NHA Advisors, who requirements of the bond, which would be taxable based on the operating contract with NRWS. Moved, seconded ( Sedgley / Inman ) to approve Authorization of staff to prepare documents for a revenue bond issuance of approximately $11,000,000 to construct covered compost system and other capital improvements at the City's Materials Diversion Facility (MDF) and to return to Council for formal action to sell bonds and proceed with the project. 6. COMMENTS BY COUNCIL OR CITY MANAGER: Mayor called for any comments; none were provided. Page 5 of 10

6 7. CLOSED SESSION: 7.A PUBLIC EMPLOYEE PERFORMANCE EVALUATION: Title: City Manager (Government Code Section 54957). City Attorney Barrett announced the Closed Session Item. CITY COUNCIL RECESS 6:30 P.M. CITY COUNCIL MEETING: EVENING SESSION 8. CALL TO ORDER: 8.A Roll Call PRESENT: Sedgley, Mott, Inman, Luros, Mayor Techel 9. PLEDGE OF ALLEGIANCE: 10. AGENDA REVIEW AND SUPPLEMENTAL REPORTS: The Clerk read the following supplemental items into the record: Item 13.A. Mid-Cycle Budget: PowerPoint presentation by city staff. Page 4, Exhibit A to Attachment 1: Correction to the Resolution Page 4 Attachment 3: Mid-Cycle Budget FY 2016/17, correction Item 15.A. Appeal of a Planning Commission Approval of a Temporary Use Permit Authorizing Agricultural Cultivation and Associated Nursery Sales. PowerPoint presentation by city staff. Written communication: Barbara Magee dated June 9, 2016 (1 page). Debbie Gore dated June 19,2016 (2 pages). Michael lmfeld dated June 20, 2016 (15 pages). Michael lmfeld dated June 20, 2016 (11 pages). Michael Imfeld dated June 20, 2016(5 pages). Michael Imfeld dated June 20, 2016(2 pages). Michael Imfeld dated (7 pages). Michael lmfeld dated (21 pages). Page 6 of 10

7 11. REPORT ACTION TAKEN IN CLOSED SESSION: Mayor Techel announced there was no reportable action 12. PUBLIC COMMENT: Kimberly Richard, Environmental and Wildlife Committee Chair for the Democrats of Napa Valley spoke in opposition to the proposed Napa Oaks Development Project. Martha England Hasp, resident, spoke against the proposed Napa Oaks Development Project. Dan Martin, resident, spoke against a rezoning of the property for the proposed Napa Oaks Development Project. Keith Lindstrom, resident, stated the City doesn't need Napa Oaks Development to meet its housing goals. Suzanne Besku Truchard, resident, spoke against the proposed Napa Oaks Development. Mayor Techel noted that the project had not yet come before City Council for consideration. 13. ADMINISTRATIVE REPORTS: 13.A Mid-Cycle Budget City Manager Parness began the report on the mid-cycle budget process. Finance Director Raper explained the proposed changes to the City's Fiscal Policy. Brief questions ensued. She then reviewed the 15/16 projections, and the 16/17 adopted budget, and the revenue and expenditure adjustments for both recurring and non-recurring items. City Manager Parness then reviewed the proposed Decision Package requests and Capital Improvement Project Program changes and the proposed staffing changes. Councilmember Inman stated she was pleased to see many projects moving forward. Brief comments followed. Moved, seconded ( Luros / Inman ) to adopt Resolution R approving and adopting amendments to the FY 2016/17 Budget and approving revisions to the Fiscal Policy; and Page 7 of 10

8 to adopt Resolution R amending the City-Wide Position Staffing Plan to delete positions and add new positions. 14. CONSENT HEARINGS: 14.A Conditional Abandonment of a Portion of Atrium Parkway Mayor Techel announced the Consent Hearing and called for public comment. There was a request to pull the Consent Hearing for discussion. Councilmember Mott recused since he has a source of income through his company which is performing work on the Meadows property. Councilmember Mott left the room. Jeff Frietas, Property Manager provided background information on the project. Councilmember Sedgley commented on the abandonment of the property and any possible public use. Discussion ensued. Moved, seconded ( Sedgley / Luros ) to adopt Resolution R authorizing the conditional vacation and abandonment of two parcels totaling 28,928 square feet, located at the west end of Atrium Parkway, and quit claiming the parcels to the Odd Fellows Home of California, the property owner of the adjacent properties operated as the Meadows of Napa Valley. AYES: Sedgley, Inman, Luros, Mayor Techel ABSTAIN: None RECUSED: Mott 15. PUBLIC HEARINGS/APPEALS: 15.A Appeal of a Planning Commission approval of a Temporary Use Permit authorizing agricultural cultivation and associated nursery sales. Oty Council Meeting Minutes Page 8 of 10

9 Councilmember Mott returned to the meeting. Mayor Techel announced the item, explained the process and called for the staff report. Councilmembers provided disclosures. Ken MacNab, Planning Manager, provided the staff report. Appellant Michael Imfeld provided information about the project; he cited several reasons for the appeal. He concluded his remarks by stating his objections had been reiterated in his written communications to the City. Mayor Techel invited the applicant to come forward. Debbie Gore stated the nursery opened 24 years ago; and stated information was included in the record, stating that the Nursery had complied with city requirements. Mayor Techel called the Greg Clark, Napa County Agricultural Commissioner to come forward. He stated as Ag Comenissioner, it was his duty to increase and promote agricultural diversity; Mr. Clark noted no substantial negative impacts to the nursery. Councilmember Inman asked Mr. Clark about the use of "Roundup" Pesticide. Mr. Clark stated that Roundup was not an aspect of certified organic farming. Mayor Techel called for public comment. May lmfeld, appellant, urged that Council grant the appeal to not allow the Temporary Agricultural Cultivation and Nursery Permit and urged a water availability use permit and voiced concern regarding her well viability. Vicki Allen, resident, voiced support of the land use and the nursery's practices. Stephanie patron of the nursery, voiced support for the nursery; her daughter, Susan, also voiced support of the nursery. Zeb Cura, employee of DJ's stated very little water was used at the nursery and voiced support of the nursery and its practices. Alice Ingam, resident, voiced support of DJ's Nursery and their practices. Page 9 of 10

10 174. \ cadjournme Teresa Kames, resident, voiced support of DJ's Nursery and its practices. Mayor Techel stated allowed the appellant rebuttal. Mr. lmfeld came forward and stated the Nursery should be zoned Agricultural. Moved, seconded (Inman/Luros) to close the public hearing. AYES: Inman, Sedgley, Mott, Luros, Mayor Techel ABSTAIN: None Council discussion ensued. Moved, seconded ( lnman/sedgley ) to adopt Resolution R denying the appeal of Michael and May lmfeld and determining that the project is exempt from CEQA pursuant to CEQA Guidelines Section and and that the Council approving a temporary agricultural cultivation and nursery permit with removal of Condition #3 removing the requirement of a solid Fence on the south side, at 2023 Big Ranch Road and 708 Trancas Street. AYES: Inman, Sedgley, Mott, Luros, Mayor Techel ABSTAIN: None 16. COMMENTS BY COUNCIL OR CITY MANAGER: Councilmember Sedgley reminded Council of their participation at the 4 th of July13 or Roberts, City Recorded by Evelyn Griffiths, Administrative Secretary; Minutes prepared by D. Roberts. Page 10 of 10

REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA AUGUST 16, :30 PM Afternoon Session 6:30 PM Evening Session

REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA AUGUST 16, :30 PM Afternoon Session 6:30 PM Evening Session REGULAR MEETING MINUTES FOR THE CITY COUNCIL OF THE CITY OF NAPA AUGUST 16, 2016 3:30 PM Afternoon Session 6:30 PM Evening Session City Hall Council Chambers 955 School Street 3:30 P.M. CITY COUNCIL MEETING:

More information

Chair George Murphey called the meeting at 6:30 p.m. to order with the following in attendance:

Chair George Murphey called the meeting at 6:30 p.m. to order with the following in attendance: City of Elk Grove Minutes of the Planning Commission Regular Meeting Thursday, July 7, 2011 CALL TO ORDER/ROLL CALL: Chair George Murphey called the meeting at 6:30 p.m. to order with the following in

More information

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER THURSDAY 11300 STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA CALL TO ORDER: The work session of the Planning

More information

PRESENT: Council members Mayor Klynstra, Gruppen, Broersma, VanDorp, Kass, Timmer ABSENT: Council members Wilson

PRESENT: Council members Mayor Klynstra, Gruppen, Broersma, VanDorp, Kass, Timmer ABSENT: Council members Wilson Council Meeting Common Council August 21, 2017 The regular meeting of the Common Council was held at Zeeland City Hall, 21 S. Elm, Zeeland MI on Monday, August 21, 2017. Mayor Klynstra called the meeting

More information

PLANNING COMMISSION REGULAR MEETING MINUTES

PLANNING COMMISSION REGULAR MEETING MINUTES PLANNING COMMISSION REGULAR MEETING MINUTES March 17, 2016 1. ROLL CALL: Commissioners Tom Trzesniewski, Paul Kelley, Beth Painter, Gordon Huether Michael STAFF: CDD Planning Division Ken MacNab, Mike

More information

MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 16, 2018 City Hall, 100 Civic Center Plaza, Council Chamber

MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 16, 2018 City Hall, 100 Civic Center Plaza, Council Chamber MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 16, 2018 City Hall, 100 Civic Center Plaza, Council Chamber CLOSED SESSION OPEN SESSION 6:00 P.M. Council Chamber Council Members Present:

More information

AGENDA APRIL 4, 2017 REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY 6:00 P.M. REGULAR MEETING: COUNCIL CHAMBERS

AGENDA APRIL 4, 2017 REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY 6:00 P.M. REGULAR MEETING: COUNCIL CHAMBERS AGENDA APRIL 4, 2017 REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY 6:00 P.M. REGULAR MEETING: COUNCIL CHAMBERS MAYOR VICE MAYOR CITY MANAGER CITY ATTORNEY Stanley Cleveland, Jr Preet Didbal John Buckland

More information

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

Town of Round Hill Planning Commission Meeting August 2, :00 p.m. Town of Round Hill Planning Commission Meeting August 2, 2016 7:00 p.m. A regular meeting of the Town of Round Hill Planning Commission was held Tuesday, August 2, 2016, at 7:00 p.m. at the Town Office

More information

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 A adjourned meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council

More information

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance. A special meeting of the Mayor and City Council of the City of Waxahachie, Texas was held in the Council Chamber at City Hall, 401 S. Rogers on Thursday, at 12:00 p.m. Council Members Present: Council

More information

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS Day: Thursday Date: July 5, 2018 Time: Beginning at 8:30 am Location: Community Center, Sierra Room 851 East William

More information

GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840

GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840 CALL TO ORDER: 7:00 p.m. ROLL CALL: GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center 11300 Stanford Avenue, Garden Grove, CA 92840 Chair O Neill Vice Chair Kanzler Commissioner Barker

More information

Folly Beach Planning Commission

Folly Beach Planning Commission Folly Beach Planning Commission November 6, 2017 7:00 PM REGULAR MEETING Council Chambers, 21 Center Street ----------------------------------------------------------------------------------------------------

More information

MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018

MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018 MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018 CALL TO ORDER FLAG SALUTE 6:30 p.m. Vice Chair Person Blum ROLL

More information

4. SAFETY MOMENT: Director Mott read the safety topic: Motorcycle Safety Month.

4. SAFETY MOMENT: Director Mott read the safety topic: Motorcycle Safety Month. MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE NAPA SANITATION DISTRICT, NAPA COUNTY, CALIFORNIA, HELD AND CONVENED AT SOSCOL RECYCLED WATER FACILITY ADMINISTRATION OFFICE, WEDNESDAY,

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING APRIL 6, 2011, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING APRIL 6, 2011, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING APRIL 6, 2011, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Cave called the Regular Meeting of

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President

More information

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA 1. CALL TO ORDER CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, 2014 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida 2. PLEDGE OF ALLEGIENCE 3. ELECTION OF OFFICERS A) Chairman B) Vice

More information

CITY OF ESCONDIDO May 9, :30 p.m. Special Meeting Minutes Closed Session

CITY OF ESCONDIDO May 9, :30 p.m. Special Meeting Minutes Closed Session CITY OF ESCONDIDO May 9, 2012 2:30 p.m. Special Meeting Minutes Closed Session Escondido City Council CALL TO ORDER The Special Meeting of the Escondido City Council was called to order at 2:30 p.m. on

More information

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012 VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012 The Plan Commission meeting was called to order at 6:00 p.m. by Chair Jim Brunnquell. The Pledge of Allegiance followed. Commission members

More information

AGENDA VALLEJO CITY COUNCIL & VALLEJO HOUSING AUTHORITY JOINT SPECIAL MEETING 6:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M.

AGENDA VALLEJO CITY COUNCIL & VALLEJO HOUSING AUTHORITY JOINT SPECIAL MEETING 6:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. John F. Kennedy Library The Vallejo Room, Lower Level 505 Santa Clara Street Vallejo, CA 94590 www.cityofvallejo.net AGENDA VALLEJO CITY COUNCIL & VALLEJO HOUSING AUTHORITY JOINT SPECIAL MEETING 6:00 P.M.

More information

BUENA PARK CITY COUNCIL REGULAR MEETING JANUARY 8, :00 P.M.

BUENA PARK CITY COUNCIL REGULAR MEETING JANUARY 8, :00 P.M. AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING JANUARY 8, 2019 5:00 P.M. PUBLIC HEARINGS AT 6:00 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION 5:00

More information

1. Pledge Leader - Gabriel Fellows, a 2nd-grade student at Clara Byrd Baker and a resident of the Jamestown District.

1. Pledge Leader - Gabriel Fellows, a 2nd-grade student at Clara Byrd Baker and a resident of the Jamestown District. M I N U T E S JAMES CITY COUNTY BOARD OF SUPERVISORS REGULAR MEETING County Government Center Board Room 101 Mounts Bay Road, Williamsburg, VA 23185 April 25, 2017 5:00 PM A. CALL TO ORDER B. ROLL CALL

More information

Minutes Regular Meeting Lompoc City Council Tuesday, June 7, 2005 City Hall/100 Civic Center Plaza Council Chambers

Minutes Regular Meeting Lompoc City Council Tuesday, June 7, 2005 City Hall/100 Civic Center Plaza Council Chambers Minutes Regular Meeting Lompoc City Council Tuesday, June 7, 2005 City Hall/100 Civic Center Plaza Council Chambers Final minutes approved June 21, 2005 CLOSED SESSION 6:30 P.M. Utility Conference Room

More information

Commissioner of Planning and Development

Commissioner of Planning and Development UNAPPROVED At the Regular Meeting of the Town Board,, Onondaga County, held at the Town Hall, Clay, New York on the 16 th, of March, 2015 at 7:30 P.M., there were: PRESENT: Robert L. Edick Naomi R. Bray

More information

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m.

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m. AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO October 19, 2004 Proclamations and Presentations 5:30 p.m. A. Proclamation Proclaiming October 23, 2004 as Make a Difference Day. B. Proclamation

More information

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066 VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING

More information

EL DORADO CITY COMMISSION MEETING September 17, 2018

EL DORADO CITY COMMISSION MEETING September 17, 2018 The El Dorado City Commission met in a regular session on September 17, 2018 at 6:30 p.m. in the Commission Room with the following present: Mayor Vince Haines, Commissioner Gregg Lewis, Commissioner Matt

More information

BUNNELL CITY COMMISSION MEETING

BUNNELL CITY COMMISSION MEETING CATHERINE D. ROBINSON MAYOR JOHN ROGERS VICE-MAYOR COMMISSIONERS: ELBERT TUCKER BILL BAXLEY DAN DAVIS CITY MANAGER Crossroads of Flagler County BUNNELL CITY COMMISSION MEETING Monday, September 25, 2017

More information

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4 MAY 13, 2014 7:00 P.M. PAGE 1 OF 4 The Planning Commission of the County of Amador met at the County Administration Center, 810 Court Street, Jackson, California. The meeting was called to order at 7:00

More information

RESOLUTIONS & ORDINANCES:

RESOLUTIONS & ORDINANCES: Page 1 of 5 The Mandan City Commission met in regular session at 4:00 p.m. on November 1, 2011 in the Ed Bosh Froehlich Room at City Hall. Commissioners present were Helbling, Tibke, Rohr, Frank (arrived

More information

The Planning Commission met in Regular Session at 7: 03 PM, Wednesday, June 22, 2016, in the Council Chambers, 3191 Katella Avenue;

The Planning Commission met in Regular Session at 7: 03 PM, Wednesday, June 22, 2016, in the Council Chambers, 3191 Katella Avenue; MINUTES OF PLANNING COMMISSION MEETING OF THE CITY OF LOS ALAMITOS REGULAR MEETING 1. CALL TO ORDER The Planning Commission met in Regular Session at 7: 03 PM, Wednesday,, in the Council Chambers, 3191

More information

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m.

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m. THE RAYMORE COUNCIL MET IN REGULAR SESSION MONDAY, FEBRUARY 26, 2018 IN COUNCIL CHAMBERS AT 100 MUNICIPAL CIRCLE, RAYMORE, MISSOURI. MEMBERS PRESENT: MAYOR TURNBOW, COUNCILMEMBERS BARBER, BERENDZEN, BURKE,

More information

MINUTES OF THE TENTATIVE BUDGET HEARING of the LAKE COUNTY WATER AUTHORITY September 12, 2018

MINUTES OF THE TENTATIVE BUDGET HEARING of the LAKE COUNTY WATER AUTHORITY September 12, 2018 MINUTES OF THE TENTATIVE BUDGET HEARING of the LAKE COUNTY WATER AUTHORITY September 12, 2018 The Tentative Budget Hearing of the Board of Trustees of the Lake County Water Authority was held at 5:05 p.m.

More information

SUTTER COUNTY LOCAL AGENCY FORMATION COMMISSION MINUTES November 24, 2003 Yuba City Council Chambers 1. CALL TO ORDER

SUTTER COUNTY LOCAL AGENCY FORMATION COMMISSION MINUTES November 24, 2003 Yuba City Council Chambers 1. CALL TO ORDER SUTTER COUNTY LOCAL AGENCY FORMATION COMMISSION MINUTES November 24, 2003 Yuba City Council Chambers 1. CALL TO ORDER Chairperson White called the meeting to order at 4:00 p.m. 2. ROLL CALL Members Present:

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009) FIELD TRIP: MINUTES OF MEETING MAY 4, 2009 (Approved May 18, 2009) MEMBERS PRESENT: Commissioners Kathie Ready and Richard Rhodes. MEMBERS EXCUSED: Commissioners Ken Carbone, Chair; Frank Imhof; Mike Jacob,

More information

Commission Members A. ROLL CALL, DETERMINATION OF QUORUM, AND PLEDGE OF ALLEGIANCE

Commission Members A. ROLL CALL, DETERMINATION OF QUORUM, AND PLEDGE OF ALLEGIANCE MINUTES Regular Meeting Carson City Planning Commission Wednesday, February 24, 2016 5:00 PM Community Center Sierra Room, 851 East William Street, Carson City, Nevada Commission Members Chair Paul Esswein

More information

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER STANFORD AVENUE APRIL 21, 2011 GARDEN GROVE, CALIFORNIA

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER STANFORD AVENUE APRIL 21, 2011 GARDEN GROVE, CALIFORNIA M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER THURSDAY 11300 STANFORD AVENUE APRIL 21, 2011 GARDEN GROVE, CALIFORNIA CALL TO ORDER: The regular meeting of the

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING FEBRUARY 3, 2010, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING FEBRUARY 3, 2010, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING FEBRUARY 3, 2010, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Tsunoda called the Regular Meeting

More information

February 25, 2014 FOURTH MEETING

February 25, 2014 FOURTH MEETING 1 FOURTH MEETING The Board of Commissioners of the County of Fremont, State of Colorado, met in Regular Session on February 25th, 2014, 615 Macon Avenue, Room LL3, Fremont County Administration Building,

More information

BLUE ASH CITY COUNCIL. March 25, 2010

BLUE ASH CITY COUNCIL. March 25, 2010 Page 1 A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Mark F. Weber called the meeting to order in Council Chambers at 7:00 PM. OPENING CEREMONIES Mayor Weber led those

More information

Town Board Minutes Local Law 4 & 5 September 9, 2014

Town Board Minutes Local Law 4 & 5 September 9, 2014 Town Board Minutes Local Law 4 & 5 September 9, 2014 The monthly meeting of the Torrey Town Board held on September 9, 2014 at 56 Geneva St and called to order by Supervisor Flynn at 7:30PM. Present: Patrick

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals 9/19/2018 ZONING BOARD OF APPEALS Wednesday, August 15, 2018 7:00 PM PUBLIC HEARING Horvath Communications

More information

Present: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum.

Present: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum. MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBERS 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA TUESDAY, MARCH 12, 2013 6:30 P.M. In compliance with the Americans with Disabilities Act,

More information

St. Petersburg City Council BUDGET, FINANCE & TAXATION COMMITTEE

St. Petersburg City Council BUDGET, FINANCE & TAXATION COMMITTEE St. Petersburg City Council BUDGET, FINANCE & TAXATION COMMITTEE AGENDA Meeting of February 12, 2009 8:00 AM City Hall Room 100 Members: Chair James R. Jim Kennedy, Jr.; Vice-Chair James S. Bennett; Jeff

More information

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:00 p.m., Monday, June 11, 2012 COMMITTEE ROOM. Room 239, City Hall

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:00 p.m., Monday, June 11, 2012 COMMITTEE ROOM. Room 239, City Hall SUMMARY OF MINUTES FINANCE COMMITTEE 4:00 p.m., Monday, June 11, 2012 COMMITTEE ROOM Room 239, City Hall MEMBERS PRESENT: OTHERS PRESENT: Mayor Allen Joines Council Member Wanda Merschel, Chair Council

More information

MINUTES Meeting of the San Marcos City Council

MINUTES Meeting of the San Marcos City Council MINUTES Meeting of the San Marcos City Council TUESDAY, JUNE 10, 2014 City Council Chambers 1 Civic Center Drive, San Marcos, CA 92069 Regular City Council Meeting Regular San Marcos Public Financing Authority

More information

CHANNAHON VILLAGE BOARD BOARD MEETING FEBRUARY 19, 2018

CHANNAHON VILLAGE BOARD BOARD MEETING FEBRUARY 19, 2018 CHANNAHON VILLAGE BOARD BOARD MEETING FEBRUARY 19, 2018 Village President Missey Moorman Schumacher called the meeting to order at 7:59 p.m. and led the Board in the Pledge of Allegiance. Roll call was

More information

MINUTES. Commissioner Martha Wickre Commissioner Christine Walker Commissioner Hannon Fry

MINUTES. Commissioner Martha Wickre Commissioner Christine Walker Commissioner Hannon Fry MINUTES The Town of Manteo Board of Commissioners held their July 12, 2017 Recessed Session July 26, 2017 at 4:00 pm at the Manteo Town Hall meeting room. The following members were present: Mayor Jamie

More information

Mayor Pro Tem MacLeamy Councilmember Athas Councilmember Eklund Councilmember Kellner

Mayor Pro Tem MacLeamy Councilmember Athas Councilmember Eklund Councilmember Kellner JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE MAY 6, 2014 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

CITY OF ARTESIA ARTESIA CITY HALL, ARTESIA COUNCIL CHAMBER CLARKDALE AVENUE, ARTESIA, CA 90701

CITY OF ARTESIA ARTESIA CITY HALL, ARTESIA COUNCIL CHAMBER CLARKDALE AVENUE, ARTESIA, CA 90701 CITY OF ARTESIA ARTESIA CITY HALL, ARTESIA COUNCIL CHAMBER 18747 CLARKDALE AVENUE, ARTESIA, CA 90701 SPECIAL MEETING OF THE ARTESIA CITY COUNCIL, HOUSING AND PARKING AUTHORITY AND SUCCESSOR AGENCY MONDAY,

More information

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016 BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016 The Board of Planning Commissioners of Box Elder County, Utah met in the Box Elder County Commission Chambers at 7:00 p.m. The following members

More information

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET June 03, :00 P.M.

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET June 03, :00 P.M. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET June 03, 2014 7:00 P.M. The following are the minutes of the Regular Meeting

More information

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016 REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016 A regular meeting of the City Council of Worland, Wyoming convened in the Council Chambers in City Hall at 7:00 p.m. on June 7, 2016. Mayor Dave

More information

City of Campbell, 70 North First Street, Campbell, California

City of Campbell, 70 North First Street, Campbell, California City Council Agenda City of Campbell, 70 North First Street, Campbell, California A. Personnel CITY COUNCIL EXECUTIVE SESSION Tuesday March 1, 2016 5:30 p.m. Ralph Doetsch Conference Room - 70 N. First

More information

Town Council Public Hearing & Regular Meeting Minutes Page 1

Town Council Public Hearing & Regular Meeting Minutes Page 1 Minutes of the regular meeting & public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 1 st day of June, 2017 at the Town Office Building, 1777 N.

More information

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 ROLL CALL Present were Supervisors David Sprigg, Naomi Decker, Kevin Cummings, Eric Stonesifer and Michael Ryan. Also present were

More information

Community Dev. Coord./Deputy City Recorder

Community Dev. Coord./Deputy City Recorder 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES December 4, 2013 The North

More information

J. Perry Harris, District 2 Paul Embler, Planning Director

J. Perry Harris, District 2 Paul Embler, Planning Director The Smithfield Town Council held a Public Hearing on Tuesday, June 9, 2015, at 6:00 pm. in the Council Chambers of the Smithfield Town Hall. Mayor John H. Lampe II presided. Councilmen Present: Councilmen

More information

CITY COUNCIL MEETING MINUTES JULY 18, :30 P.M.

CITY COUNCIL MEETING MINUTES JULY 18, :30 P.M. CITY COUNCIL MEETING MINUTES JULY 18, 2017 5:30 P.M. The agenda for the July 18, 2017, regular meeting of the Oroville City Council was posted on the bulletin board at the front of City Hall and on the

More information

City of Napa $12,500,000 Solid Waste Revenue Bonds, Series 2016 (Federally Taxable) (Napa Materials Diversion Facility) (Green Bonds)

City of Napa $12,500,000 Solid Waste Revenue Bonds, Series 2016 (Federally Taxable) (Napa Materials Diversion Facility) (Green Bonds) NEW ISSUE - FULL BOOK-ENTRY RATING: S&P: AA See Rating In the opinion of Jones Hall, A Professional Law Corporation, San Francisco, California, Bond Counsel, subject, however to certain qualifications

More information

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole).

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole). 1. Call Meeting to Order / Roll Call 2. Pledge of Allegiance Citizen input, comments and suggestions are requested on the specific item(s) identified below. Action by the Council may occur at the same

More information

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M.

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M. BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M. Call to Order Next Ordinance #03-17 Pledge of Allegiance Next Resolution

More information

CITY COUNCIL MEETING MINUTES June 5, :00 p.m.

CITY COUNCIL MEETING MINUTES June 5, :00 p.m. As Amended June 19, 2017 Item 2b, page 2; Item 6b, page 4 CITY COUNCIL MEETING MINUTES June 5, 2017 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance

More information

MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers East Main Street, Vernal, Utah May 14, :00 pm

MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers East Main Street, Vernal, Utah May 14, :00 pm MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers - 374 East Main Street, Vernal, Utah 7:00 pm Members Present: Members Excused: Alternates Present: Staff Present: Anders Fillerup,

More information

MINUTES OF THE MEETING OF THE DAVIS CITY COUNCIL September 13, 2005

MINUTES OF THE MEETING OF THE DAVIS CITY COUNCIL September 13, 2005 MINUTES OF THE MEETING OF THE DAVIS CITY COUNCIL September 13, 2005 The City Council of the City of Davis met in regular meeting 6:30 p.m. in the Community Chambers, 23 Russell Blvd., Davis, California.

More information

MAYOR AND CITY COUNCIL Thursday September 8, 2011

MAYOR AND CITY COUNCIL Thursday September 8, 2011 CITY OF MOUNT DORA, FLORIDA Budget Hearing MAYOR AND CITY COUNCIL Thursday September 8, 2011 M I N U T E S City Hall Board Room Having been duly advertised as required by law, Mayor Melissa DeMarco called

More information

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. October 19, 2011

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. October 19, 2011 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES October 19, 2011 The North

More information

Minutes of the Regular Meeting of the Riverdale Planning Commission held Tuesday, March 22, 2005 at 6:30 p.m. at the Riverdale Community Center.

Minutes of the Regular Meeting of the Riverdale Planning Commission held Tuesday, March 22, 2005 at 6:30 p.m. at the Riverdale Community Center. Minutes of the Regular Meeting of the Riverdale Planning Commission held Tuesday, March 22, 2005 at 6:30 p.m. at the Riverdale Community Center. Members Present: Members Excused: Greg Limburg, Chair Kathy

More information

Absent: February 22 Commissioner Frank Strickland, MPT Harris left after lunch Absent: February 23 MPT Harris, Commissioner Frank Strickland.

Absent: February 22 Commissioner Frank Strickland, MPT Harris left after lunch Absent: February 23 MPT Harris, Commissioner Frank Strickland. FEBRUARY 22, 2016 9:00 AM 5:00 PM FEBRUARY 23, 2016 8:00 AM 1:30 PM PLANNING RETREAT OF THE OXFORD BOARD OF COMMISSIONERS CAMP OAK HILL ACTIVITY CENTER 1528 OAK HILL RD., OXFORD NC The Board of Commissioners

More information

CITY OF ESCONDIDO. May 3, :30 P.M. Meeting Minutes

CITY OF ESCONDIDO. May 3, :30 P.M. Meeting Minutes CITY OF ESCONDIDO May 3, 2017 3:30 P.M. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:35 p.m. on Wednesday, May 3, 2017

More information

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015 The City Council of Sapulpa, Oklahoma, met in regular session Monday, July 20, 2016, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. Councilors Present:

More information

AGENDA. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue S, Des Moines, Washington. October 20, :00 p.m.

AGENDA. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue S, Des Moines, Washington. October 20, :00 p.m. AGENDA DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers 21630 11 th Avenue S, Des Moines, Washington October 20, 2016 7:00 p.m. CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL CORRESPONDENCE

More information

BOX ELDER COUNTY PLANNING COMMISSION MINUTES September 18, 2014

BOX ELDER COUNTY PLANNING COMMISSION MINUTES September 18, 2014 BOX ELDER COUNTY PLANNING COMMISSION MINUTES September 18, 2014 The Board of Planning Commissioners of Box Elder County, Utah met in the Box Elder County Commission Chambers at 7:00 p.m. The following

More information

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION TUESDAY, JULY 5, 2016 6:00 P.M. COUNCIL CHAMBER 73-510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER Chair John Greenwood called the meeting

More information

CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, Councilmember Barnette Councilmember Saefke Councilmember Varichak Councilmember Bolkcom

CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, Councilmember Barnette Councilmember Saefke Councilmember Varichak Councilmember Bolkcom CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, 2016 The City Council meeting for the City of Fridley was called to order by Mayor Lund at 7:02 p.m. ROLL CALL: MEMBERS PRESENT: OTHERS PRESENT: Mayor

More information

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015 BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015 1. PLEDGE OF ALLEGIANCE. Mayor Michael Pingalore led those present in the Pledge of Allegiance. 2. CALL TO ORDER. 2.1. Roll Call. The Belle Plaine

More information

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M.

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M. Posted: 11/09/2017 12:21:38 PM Updated: 11/15/17 VILLAGE OF MILAN COUNCIL MEETING Milan Municipal Building 5:30 P.M. AGENDA 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of October

More information

MINUTES PLANNING COMMISSION MEETING. February 6, 2017

MINUTES PLANNING COMMISSION MEETING. February 6, 2017 MINUTES PLANNING COMMISSION MEETING A regular meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council Chambers, 4045 Palos Verdes

More information

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall.

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall. November 12, 2009 The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman John

More information

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for January 22, 2019 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

MINUTES MALIBU CITY COUNCIL/PLANNING COMMISSION JOINT SPECIAL MEETING NOVEMBER 13, 2017 COUNCIL CHAMBERS 4:30 P.M.

MINUTES MALIBU CITY COUNCIL/PLANNING COMMISSION JOINT SPECIAL MEETING NOVEMBER 13, 2017 COUNCIL CHAMBERS 4:30 P.M. CALL TO ORDER ROLL CALL MINUTES MALIBU CITY COUNCIL/PLANNING COMMISSION JOINT SPECIAL MEETING NOVEMBER 13, 2017 COUNCIL CHAMBERS 4:30 P.M. Mayor Peak called the meeting to order at 4:35 p.m. The following

More information

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California AGENDA Tuesday, September 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

SANIBEL CITY COUNCIL MEETING FIRST BUDGET HEARING SATURDAY, SEPTEMBER 10, :00 A. M.

SANIBEL CITY COUNCIL MEETING FIRST BUDGET HEARING SATURDAY, SEPTEMBER 10, :00 A. M. SANIBEL CITY COUNCIL MEETING FIRST BUDGET HEARING SATURDAY, SEPTEMBER 10, 2011 9:00 A. M. Mayor Ruane called the meeting to order at 9:03 a.m. Members present: Mayor Ruane, Vice Mayor Denham, Councilman

More information

1339 Griffin Avenue City Hall Council Chambers Enumclaw, Washington May 2, 2016, 7:00 p.m.

1339 Griffin Avenue City Hall Council Chambers Enumclaw, Washington May 2, 2016, 7:00 p.m. City of Enumclaw City 1339 Griffin Avenue City Hall Council Chambers Enumclaw, Washington 98022 May 2, 2016, 7:00 p.m. CALL TO ORDER AND ATTENDANCE: Mayor Reynolds called the meeting to order at 7:00 p.m.

More information

II. CALL TO ORDER Mayor Leff called the meeting to order at 7:10 PM and established a quorum.

II. CALL TO ORDER Mayor Leff called the meeting to order at 7:10 PM and established a quorum. 1 0 1 0 1 0 1 Depoe Bay City Council Regular Meeting Tuesday, December, 0 - :00 PM Depoe Bay City Hall PRESENT: Mayor B. Leff, Council Members R. Gambino, D. Callender, C. Bates, K. Short, L. Goddard,

More information

SPECIAL NORTH LAS VEGAS CITY COUNCIL MEETING MINUTES. May 15, 2001

SPECIAL NORTH LAS VEGAS CITY COUNCIL MEETING MINUTES. May 15, 2001 SPECIAL NORTH LAS VEGAS CITY COUNCIL MEETING MINUTES May 15, 2001 CALL TO ORDER: 4:01 P.M. City Hall 2200 Civic Center Drive, North Las Vegas, Nevada ROLL CALL COUNCIL PRESENT: Mayor Michael L. Montandon

More information

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013 TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013 Chair Humphreville called the regular meeting of the Yucca Valley Planning Commission to order at 6:00 p.m. Deputy Town Clerk presented

More information

CITY OF ESCONDIDO. March 1, :30 P.M. Meeting Minutes

CITY OF ESCONDIDO. March 1, :30 P.M. Meeting Minutes CITY OF ESCONDIDO March 1, 2017 3:30 P.M. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:34 p.m. on Wednesday, March 1,

More information

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER THURSDAY 11300 STANFORD AVENUE FEBRUARY 5, 2004 GARDEN GROVE, CALIFORNIA CALL TO ORDER: The work session of the Planning

More information

Planning Commission Staff Report August 18, 2016

Planning Commission Staff Report August 18, 2016 PROPERTY OWNER/APPLICANT: Emerald Park Estates, LLC Mike Motroni (Representative) 2428 Professional Drive #200 Roseville, CA 95661 Staff Recommendation Planning Commission Staff Report August 18, 2016

More information

xxx Mayor Johnson requested a moment of silence and then led the Pledge of Allegiance to the Flag. xxx

xxx Mayor Johnson requested a moment of silence and then led the Pledge of Allegiance to the Flag. xxx City Council Special Meeting September 19, 2017 The City Council of the City of Titusville, Florida met in special session on Tuesday, September 19, 2017 in the Council Chamber of City Hall, 555 South

More information

MINUTES OF REGULAR MEETING Champaign County Regional Planning Commission

MINUTES OF REGULAR MEETING Champaign County Regional Planning Commission MINUTES OF REGULAR MEETING Champaign County Regional Planning Commission DATE: September 21, 2007 TIME: 7:30 a.m. PLACE: Lyle Shields Meeting Room, Brookens Administrative Center 1776 E. Washington, Urbana,

More information

CITY CLERK REPORTS. PLEDGE TO FLAG was led by Council Member Grimes.

CITY CLERK REPORTS. PLEDGE TO FLAG was led by Council Member Grimes. MINUTES TEHACHAPI CITY COUNCIL REGULAR MEETING, TEHACHAPI REDEVELOPMENT AGENCY REGULAR MEETING, TEHACHAPI PUBLIC FINANCING AUTHORITY REGULAR MEETING, AND TEHACHAPI CITY FINANCING CORPORATION REGULAR MEETING

More information

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance. ROLLA CITY TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Monty Jordan, Matthew Miller,

More information

COUNTY COMMISSIONERS OF CAROLINE COUNTY Greensboro Volunteer Fire Company Community Hall, Greensboro Road, Greensboro Maryland

COUNTY COMMISSIONERS OF CAROLINE COUNTY Greensboro Volunteer Fire Company Community Hall, Greensboro Road, Greensboro Maryland COUNTY COMMISSIONERS OF CAROLINE COUNTY Greensboro Volunteer Fire Company Community Hall, 13781 Greensboro Road, Greensboro Maryland MINUTES May 2, 2017 Present: President, Daniel J. Franklin; Vice President,

More information

MINUTES JOINT SAND CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY

MINUTES JOINT SAND CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY MINUTES JOINT SAND CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY Regular Meeting June 19, 2018 5:30 P.M. CITY COUNCIL CHAMBERS Sand City Hall, 1 Pendergrass Way, Sand City, CA 93955 Vice

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes November 8, 2017

RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes November 8, 2017 RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting These minutes reflect the order in which items appeared on the meeting agenda and do not necessarily reflect the order in which

More information

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING AUGUST 7, 2017

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING AUGUST 7, 2017 V I LLAGE O F FRANIZFORT E S T l 85 5 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING AUGUST 7, 2017 Mayor Jim Holland called the regular meeting of the Frankfort Village Board to order on Monday,,

More information

VILLAGE OF ARMADA REGULAR COUNCIL MEETING MONDAY, APRIL 24, :00PM

VILLAGE OF ARMADA REGULAR COUNCIL MEETING MONDAY, APRIL 24, :00PM VILLAGE OF ARMADA REGULAR COUNCIL MEETING MONDAY, APRIL 24, 2017 7:00PM President Wolak called the meeting to order at 7:00 p.m. All rose for Pledge of Allegiance. Present at roll call: Wolak, Coenen,

More information