huntington beach banner
Meeting Name: City Council/Public Financing Authority Agenda status: Final-revised
Meeting date/time: 7/20/2020 6:00 PM Minutes status: Final  
Meeting location: Council Chambers
Closed Session - 5:00 PM
Published agenda: Agenda - Revised Final Agenda - Revised Final Published minutes: Minutes Minutes Meeting Extra3: Not available  
Meeting video:  
Attachments:
File #Agenda #TypeTitleActionResultAction DetailsVideo
20-1782 1.Closed Session AnnouncementMayor Semeta to announce: Pursuant to Government Code §54956.8, the City Council takes this opportunity to publicly introduce and identify designated property negotiator, City Manager Oliver Chi, who will be participating in today's Closed Session discussions regarding negotiations with Shigeru Yamada Living Trust and Mitsuru Yamada Living Trust concerning price and terms of payment for the disposition of real property located at 17642 Beach Blvd., Huntington Beach, California   Action details Video Video
20-1759 2.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: Cruz (Martin & Ana) and N.B.C. v. City of Huntington Beach, et al.; USDC Case No. 8:19-cv-1449-DOC (ADSx)enter Closed Session  Action details Not available
20-1767 3.Closed SessionPursuant to Government Code § 54956.9(d)(4), the City Council shall recess into Closed Session to confer with the City Attorney regarding whether to authorize the City Attorney to provide Amicus Support in the Appeal to the Ninth Circuit Court of Appeals in the case Kathy Craig/Gary Witt v. County of Orange, et al., Case Nos. 19-55324, 19-56188enter Closed Session  Action details Not available
20-1781 4.Closed SessionPursuant to Government Code § 54956.8, the City Council shall recess to Closed Session to give instructions to the City's Negotiator, Oliver Chi, City Manager, regarding negotiations with Shigeru Yamada Living Trust and Mitsuru Yamada Living Trust, concerning price and terms of payment for the disposition of real property located on a portion of 17642 Beach Boulevard, Huntington Beach, Californiaenter Closed Session  Action details Not available
20-1684 5.InvocationMarsha Rechsteiner of Saints Simon and Jude Catholic Church, and member of the Greater Huntington Beach Interfaith Council   Action details Video Video
20-1742 6.Awards and PresentationsMayor Semeta to call on John Etheridge to invite the Huntington Beach City Council to the Rededication Ceremony of the Surfing Walk of Fame on August 1agenda title only  Action details Video Video
20-1749 7.Awards and PresentationsMayor Semeta to present the Making A Difference Award to President and Founder Justine Mackoff of the Free Rein Foundationagenda title only  Action details Video Video
20-1492 8.City Manager's ReportAscon Landfill Site Updateagenda title only  Action details Video Video
20-1739 9.City Manager's ReportUpdate of the City COVID-19 Response Plan and Actions for Review and Discussionagenda title only  Action details Video Video
20-1738 10.Consent CalendarApprove and Adopt MinutesapprovedPass Action details Not available
20-1743 11.Consent CalendarAdopt Resolution No. 2020-47 establishing Permit Parking District “Z” affecting residents along the Heil Avenue frontage road between Goldenwest Street and Gothard Street, and Sabot Lane between Heil Avenue and Sunlight Driveapproved as amendedPass Action details Video Video
20-1753 12.Consent CalendarApprove and authorize execution of a Professional Services Contract between the City of Huntington Beach and Hinderliter, De Llamas and Associates, for Sales and Use Tax Auditing ServicesapprovedPass Action details Not available
20-1754 13.Consent CalendarApprove and authorize execution of the Professional Services Contract between the City of Huntington Beach and Noll & Tam Architects to Complete a Library Facilities Master Plan Utilizing Restricted Library Development Impact Fee Funds; and, approve appropriation of fundsapprovedPass Action details Video Video
20-1766 14.Consent CalendarApprove Appointments and Reappointments to the Huntington Beach Youth Board with Terms to Expire May 31, 2021approvedPass Action details Not available
20-1778 15.Consent CalendarCity Council Position on Legislation Pending Before Congress and the State Legislature as Recommended by the City Council Intergovernmental Relations Committee (IRC)approvedPass Action details Video Video
20-1744 16.Consent CalendarAdopt Ordinance Nos. 4214, 4212, 4215, 4216, and 4213, approving Zoning Text Amendment (ZTA) No. 19-005 and Municipal Code Amendment adding Chapter 5.110 (Group Homes) Approved for introduction July 7, 2020, Vote: 7-0approvedPass Action details Not available
20-1746 17.Administrative ItemsApprove the Revised Master Plan for the Redevelopment of the Rodgers Seniors’ Center Site and direct staff to complete the design process and issue a bid package for constructionapprovedPass Action details Video Video
20-1763 18.Administrative ItemsAdopt Resolution No. 2020-52 authorizing the execution and delivery by the City of a Master Site Lease, Master Lease Agreement, Master Indenture, Bond Purchase Agreement, Continuing Disclosure Certificate, Second Amendment to Site Lease and a Second Amendment to Lease Agreement in connection with the issuance of Huntington Beach Public Financing Authority Lease Revenue Refunding Bonds, in one or more series, approving the issuance of such bonds in an aggregate principal amount of not to exceed $21,000,000, authorizing the distribution of an official statement and authorizing the execution of necessary documents and certificates and related actions in connection therewithapproved as amendedPass Action details Video Video
20-1764 19.Administrative ItemsAdopt Public Financing Authority Resolution No. 25 authorizing the execution and delivery by the Authority of a Master Site Lease, a Master Lease Agreement, a Master Indenture, a Bond Purchase Agreement, a Second Amendment to Site Lease and a Second Amendment to Lease Agreement in connection with the issuance of Huntington Beach Public Financing Authority Lease Revenue Refunding Bonds, in one or more series, approving the issuance of such bonds in an aggregate principal amount of not to exceed $21,000,000, authorizing the distribution of an official statement and authorizing the execution of necessary documents and certificates and related actions in connection therewithapproved as amendedFail Action details Video Video
20-1777 20.Administrative Items**ITEM WITHDRAWN BY STAFF PER MEMO FROM ASSISTANT CITY MANAGER** Authorize and direct the City Manager to execute a Ground Lease Agreement, in a form approved by the City Attorney, to lease real property located at 17642 Beach Blvd. by and between the City of Huntington Beach and Shigeru Yamada, Trustee of the Shigeru Yamada Living Trust, and Mitburu Yamada, Trustee of the Mitsuru Yamada Living Trust; Approve allocation of funds necessary to lease the property for a period not to exceed 8 months; and Approve allocation of funds necessary to acquire 17642 Beach Blvdwithdrawn  Action details Not available
19-1130 21.Ordinances for IntroductionApprove for Introduction Ordinance No. 4201 repealing Chapter 8.48 and adopting a new Chapter 8.48 of the Huntington Beach Municipal Code (HBMC) relating to Public Nuisance Abatement of Abandoned, Wrecked, Dismantled or Inoperative Vehiclesapproved as amendedPass Action details Video Video
20-1760 22.Councilmember ItemsSubmitted by Mayor Semeta - Consideration of a Prohibition on the City’s use of Public Funds for any Tax Measure AdvocacydeniedFail Action details Video Video
20-1761 23.Councilmember ItemsSubmitted by Councilmember Peterson - Proposed establishment of a 40+ Bed Temporary Emergency Shelter at the City’s Public Works Yard on Gothard Street   Action details Video Video
20-1761 23.Councilmember ItemsSubmitted by Councilmember Peterson - Proposed establishment of a 40+ Bed Temporary Emergency Shelter at the City’s Public Works Yard on Gothard StreettabledPass Action details Video Video
20-1762 24.Councilmember ItemsSubmitted by Councilmember Posey - Consideration of a Resolution of the City Council acknowledging Hoag Memorial Hospital Presbyterian for their continued delivery of the highest quality Health Care and supporting their efforts to seek independence as a Community-Based Hospital for Orange Countyapproved as amendedPass Action details Video Video