April 28, 2009 City Council Meeting
 
Ordinance 2009-540


CLOSED SESSION

6:00 p.m. – City Council Conference Room / Studio

CALL TO ORDER

ORAL COMMUNICATIONS

1.         Conference with Legal Counsel – Anticipated Litigation. Closed Session Per Govt. Code Section 54956.9 (c) relating to initiation of litigation: four potential cases.

2.         Public Employee Performance Evaluation. Closed Session Per Govt. Code Section 54957 (b) relating to appointment, employment, evaluation of performance for public employee: City Manager Recruitment.


GENERAL SESSION

6:30 p.m. – City Council Chambers

CALL TO ORDER

ROLL CALL

PLEDGE OF ALLEGIANCE TO THE FLAG

Sarah Saeh and Savannah Howard from Serrano Elementary School.

PRESENTATIONS/ ANNOUNCEMENTS/ INTRODUCTIONS


ORAL COMMUNICATIONS


PUBLIC HEARINGS

3.         Conditional Use Permit No. 0696, An After-the-Fact Request to Construct a Recreational Court within the Rear Yard of the Property.  Location: 9765 Crestview Circle. Applicant: Bill Yim.

4.         Third Quarter Budget Review and Adjustment.


ORDINANCES

5.         Ordinance No. 2009-539, An Ordinance of the City Council of the City of Villa Park Amending Section 19-2.10 of the Villa Park Municipal Code Prohibiting Parking on City Streets During Posted Street Sweeping Hours.

6.         Ordinance No. 2009-540, An Ordinance of the City Council of the City of Villa Park Adding Section 8-4 to the Villa Park Municipal Code Relating to Regulations for the Provision of Video Service by State Franchise Holders.


RESOLUTIONS

7.         Resolution No. 2009-3065, Assessing a Nuisance Abatement Lien Against 10201 Center Drive.

8.         Resolution No. 2009-3066, Assessing a Nuisance Abatement Lien Against 17821 Cardinal Circle.

9.         Resolution No. 2009-3067 Assessing a Nuisance Abatement Lien Against 19051 Ridgeview Road.


CONSENT CALENDAR (ITEMS # 10-25)

All items on the Consent Calendar are considered routine and are enacted by one motion approving the recommended action listed on the Agenda. Any member of the City Council, staff or the public may request an item be removed from the Consent Calendar for discussion or separate action. Unless otherwise specified in the request to remove an item from the Consent Calendar, all items removed shall be considered immediately following action on the remaining items on the Consent Calendar.

10.       Proclamation – DMV/Donate Life Month California 2009

11.       Proclamation – “Arson Awareness Week” May 3-9, 2009.

12.       Financial Activity from March 5, 2009 through April 8, 2009.

13.       Financial Treasurer’s Report for the Month of March.

14.       Code Enforcement Report for the Month of April.

15.       Agreement with County of Orange for Participation in Proposition 42 City Aid Program for Fiscal Year 2009-2010.

16.       Agreement with County of Orange to Toll Statute of Limitations for Claims Regarding Property Tax Administration Fee.

17.       Agreement with County of Orange Waste Disposal Agreements.

18.       Request Approval of City Council Minutes of January 27, 2009.

19.       Request Approval of City Council Minutes of February 24, 2009.

20.       Request Approval of City Council Minutes of April 13, 2009.

21.       Acting as Members of the Villa Park Community Services Foundation, Consider the Recommendation of Bylaw Changes as Approved by the Board of Directors.

22.       Resolution No. 2009-3070, Authorizing the Destruction of Certain City Records as Provided by Section 34090 of the Government Code of the State of California.

23.       Update on Conditions Present at the Villa Park Town Center, Villa Park, California Regarding the Correction of Electrical Issues.

24.       Update on Federal American Recovery and Reinvestment Act.

25.       Approval for Payment of the Rededication Plaque for the Villa Park Library.


CONTINUED ITEMS/ OLD BUSINESS

26.       Financial Oversight Options for Villa Park Cable Access Television Corporation and Villa Park Community Services Foundation.


NEW BUSINESS

27.       Consideration of First Amendment to the Professional Services Agreement with Norris-Repke.

28.       Sheriff Department Service Level Agreement for Fiscal Year 2009/2010.

29.       Travel Request – Mayors & Council Members Executive Forum in San Diego, California.

30.       Draft Landscape Ordinance.


MAYOR AND COUNCILMEMBER REQUESTED MATTERS

31.       Resolution Request – Expressing Opposition to Propositions that are on the May 19, 2009, Statewide Special Election Ballot.

32.       Individual Councilmember Information Items.


COMMITTEE/ COMMISSION/ BOARD REPORTS

33.       Meeting Attendance Reports.


STAFF REPORTS

Management Assistant

Associate Planner

Finance Manager

Assistant City Manager / Deputy City Clerk

City Engineer

City Attorney

City Manager


ADJOURNMENT

 

 

 
17855 Santiago Boulevard • Villa Park, CA 92861 • (714) 998-1500 Fax (714) 998-1508
Terms and Conditions