20-1782
| 1. | Closed Session Announcement | Mayor 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
|
20-1759
| 2. | Closed Session | Pursuant 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 Session | Pursuant 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, 19-56188 | enter Closed Session | |
Action details
|
Not available
|
20-1781
| 4. | Closed Session | Pursuant 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, California | enter Closed Session | |
Action details
|
Not available
|
20-1684
| 5. | Invocation | Marsha Rechsteiner of Saints Simon and Jude Catholic Church, and member of the Greater Huntington Beach Interfaith Council | | |
Action details
|
Video
|
20-1742
| 6. | Awards and Presentations | Mayor 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 1 | agenda title only | |
Action details
|
Video
|
20-1749
| 7. | Awards and Presentations | Mayor Semeta to present the Making A Difference Award to President and Founder Justine Mackoff of the Free Rein Foundation | agenda title only | |
Action details
|
Video
|
20-1492
| 8. | City Manager's Report | Ascon Landfill Site Update | agenda title only | |
Action details
|
Video
|
20-1739
| 9. | City Manager's Report | Update of the City COVID-19 Response Plan and Actions for Review and Discussion | agenda title only | |
Action details
|
Video
|
20-1738
| 10. | Consent Calendar | Approve and Adopt Minutes | approved | Pass |
Action details
|
Not available
|
20-1743
| 11. | Consent Calendar | Adopt 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 Drive | approved as amended | Pass |
Action details
|
Video
|
20-1753
| 12. | Consent Calendar | Approve 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 Services | approved | Pass |
Action details
|
Not available
|
20-1754
| 13. | Consent Calendar | Approve 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 funds | approved | Pass |
Action details
|
Video
|
20-1766
| 14. | Consent Calendar | Approve Appointments and Reappointments to the Huntington Beach Youth Board with Terms to Expire May 31, 2021 | approved | Pass |
Action details
|
Not available
|
20-1778
| 15. | Consent Calendar | City Council Position on Legislation Pending Before Congress and the State Legislature as Recommended by the City Council Intergovernmental Relations Committee (IRC) | approved | Pass |
Action details
|
Video
|
20-1744
| 16. | Consent Calendar | Adopt 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: 7-0 | approved | Pass |
Action details
|
Not available
|
20-1746
| 17. | Administrative Items | Approve 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 construction | approved | Pass |
Action details
|
Video
|
20-1763
| 18. | Administrative Items | Adopt 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 therewith | approved as amended | Pass |
Action details
|
Video
|
20-1764
| 19. | Administrative Items | Adopt 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 therewith | approved as amended | Fail |
Action details
|
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 Blvd | withdrawn | |
Action details
|
Not available
|
19-1130
| 21. | Ordinances for Introduction | Approve 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 Vehicles | approved as amended | Pass |
Action details
|
Video
|
20-1760
| 22. | Councilmember Items | Submitted by Mayor Semeta - Consideration of a Prohibition on the City’s use of Public Funds for any Tax Measure Advocacy | denied | Fail |
Action details
|
Video
|
20-1761
| 23. | Councilmember Items | Submitted 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
|
20-1761
| 23. | Councilmember Items | Submitted by Councilmember Peterson - Proposed establishment of a 40+ Bed Temporary Emergency Shelter at the City’s Public Works Yard on Gothard Street | tabled | Pass |
Action details
|
Video
|
20-1762
| 24. | Councilmember Items | Submitted 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 County | approved as amended | Pass |
Action details
|
Video
|