huntington beach banner
Meeting Name: City Council/Public Financing Authority Agenda status: Final
Meeting date/time: 3/2/2020 6:00 PM Minutes status: Final  
Meeting location: Council Chambers
Study Session - 4:00 PM / Closed Session - 5:00 PM
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: Not available  
Meeting video:  
Attachments:
File #Agenda #TypeTitleActionResultAction DetailsVideo
20-1453 1.Study SessionMid Year Joint Meeting of the Citizen Participation Advisory Board (CPAB) and City Council to review Community Development Block Grant (CDBG) Recommendations 2020-21 - Staff and CPAB Committee Roll Call - CPAB - Peter Andres (Vice Chair), Shelly Grace-Bowers (Chair), Chris Byrne, Gigi Jackson (Secretary), Mike Massie, Paul Morrow, Donna Traversi a) Five Year Consolidated Plan - Tim Gottgetreu, Western Economics b) Regional Analysis of Impediment to Fair Housing Choice - Diane Glauber, Lawyers Committee for Civil Rights Under Lawagenda title only  Action details Video Video
20-1463 2.Study SessionYear End Audit Results and Mid-Year Budget Updateagenda title only  Action details Video Video
20-1461 3.Closed Session AnnouncementMayor Semeta to Announce: Pursuant to Government Code § 54957.6, the City Council shall recess into Closed Session to meet with its designated labor negotiators: Oliver Chi, City Manager and Peter Brown; also in attendance: Travis Hopkins, Assistant City Manager and Robert Handy, Chief of Police, regarding the following: Huntington Beach Municipal Teamsters (HBMT); Management Employees' Organization (MEO); and Police Officer's Association (POA).   Action details Video Video
20-1456 4.Closed SessionPursuant to Government Code § 54956.9(d)(2), the City Council shall recess into Closed Session to confer with the City Attorney regarding a matter involving a Threat of Litigation (1), and a matter involving Potential Litigation (1).enter Closed Session  Action details Not available
20-1457 5.Closed SessionPursuant to Government Code § 54956.9(d)(1), the City Council shall recess into Closed Session to confer with the City Attorney regarding the following lawsuit: Moore (Neal) v. City of Huntington Beach, et al.; OCSC Case No. 30-2019-01071686.enter Closed Session  Action details Not available
20-1459 6.Closed SessionPursuant to Government Code § 54957.6, the City Council shall recess into Closed Session to meet with its designated labor negotiator: Oliver Chi, City Manager and Peter Brown; also in attendance: Travis Hopkins, Assistant City Manager and Robert Handy, Chief of Police, regarding the following: Huntington Beach Municipal Teamsters (HBMT); Management Employees' Organization (MEO); and Police Officer's Association (POA).enter Closed Session  Action details Not available
20-1460 7.Closed SessionPursuant to Government Code § 54956.9(d)(1), the City Council shall recess into Closed Session to confer with the City Attorney regarding the following Workers’ Compensation Claims: a. Jeffrey T. Huss v. City of Huntington Beach; Workers’ Comp. Case No. COHB-18-0071. b. Dennis Fulton v. City of Huntington Beach; Workers’ Comp. Case No. COHB-17-0078.enter Closed Session  Action details Not available
20-1380 8.InvocationMarsha Rechsteiner of Saints Simon and Jude Catholic Church and member of the Greater Huntington Beach Interfaith Council   Action details Video Video
20-1374 9.Awards and PresentationsMayor Semeta to proclaim March 7 as California Arbor Day and present proclamation to members of the HB Trees Society.agenda title only  Action details Video Video
20-1436 10.Awards and PresentationsMayor Semeta to call on members of the City’s Sister City Association who will promote the Annual Cherry Blossom Festival held March 13-15 in Central Park.agenda title only  Action details Video Video
20-1437 11.Awards and PresentationsMayor Semeta to present her “Making a Difference Award” to Huntington Harbour Boat Rentals and volunteers with Surfrider Foundation for their countless hours in keeping the Harbour clean.agenda title only  Action details Video Video
20-1433 12.Consent CalendarApprove and Adopt MinutesapprovedPass Action details Not available
20-1446 13.Consent CalendarApprove Cal OES Violence Against Women Act Grant (LE19036860) for the 2020 calendar year which includes accepting the grant between the State of California, Governor’s Office of Emergency Services (Cal OES) and the City; authorize the Chief of Police to execute documents; approve the appropriation of $203,143 which is fully reimbursed by the grant from Cal OES; and, amend the Professional Services Listing to include provided domestic violence services   Action details Video Video
20-1446 13.Consent CalendarApprove Cal OES Violence Against Women Act Grant (LE19036860) for the 2020 calendar year which includes accepting the grant between the State of California, Governor’s Office of Emergency Services (Cal OES) and the City; authorize the Chief of Police to execute documents; approve the appropriation of $203,143 which is fully reimbursed by the grant from Cal OES; and, amend the Professional Services Listing to include provided domestic violence servicesapprovedPass Action details Video Video
20-1410 14.Consent CalendarAward and authorize execution of a construction contract with All American Asphalt Company in the amount of $5,181,955.00 for the FY19/20 Arterial Rehabilitation Project, CC-1576; and, authorize the appropriation of fundsapprovedPass Action details Not available
20-1441 15.Consent CalendarAccept the lowest responsive and responsible bid and authorize execution of a construction contract with R.J. Noble Company in the amount of $2,551,614 for the Residential Overlay Zone 9 Project, CC-1596; and, authorize the appropriation of fundsapprovedPass Action details Not available
20-1302 16.Consent CalendarAdopt Ordinance No. 4203 approving Zoning Map Amendment No. 19-002 rezoning property located at the terminus of Park Avenue in Huntington Harbour (Park Avenue Rezone) Approved for introduction 2-18-2020 - Vote: 7-0approvedPass Action details Not available