Weather
The Pine Tree, News for Calaveras County and Beyond Weather
Amador Angels Camp Arnold Bear Valley Copperopolis Murphys San Andreas Valley Springs Moke Hill/West Point Tuolumne
News
Business Directory
Weather & Roads
Sports
Real Estate
Search
Weekly & Grocery Ads
Entertainment
Life & Style
Government
Law Enforcement
Business
Wine News
Health & Fitness
Home & Garden
Food & Dining
Religion & Faith
Frogtown USA
Calendar
Polls
Columns
Free Classifieds
Letters to the Editor
Obituaries
About Us


Log In
Username

Password

Remember Me



Calendar
City of Angels Camp City Council Meeting
City of Angels Camp City Council Meeting
The City of Angels Camp City Council is back in action Tuesday, January 4,2011. They will start with a Closed Session at 5pm. They will discuss appointment of City Adminstrator and also hold a conference with Labor Negotiator regarding Police MOU; They will then reconvene to the Regular meeting at 6pm. At this time they will take action on the Closed Session items. New Council members will receive Oath of Office along with Mary Kelly; Election of Mayor and Vice Mayor; A Public Hearing will take place to Adopt and Ordinance amending Title 17, Zoning; Chapter 17. 30 Suburban commercial zone district of the City of Angels Municipal Code; Resolution approving the Calaveras Council of Governments Joint Powers Agreement and more. Full agenda is enclosed.....


CITY OF ANGELS
CITY COUNCIL
AGENDA for
Tuesday, January 4, 2011
__________________________________________________
Mayor Jack Lynch ANGELS FIRE HOUSE
Vice Mayor Jack Boeding 1404 Vallecito Road
Council Members Elaine Morris Angels Camp, CA 95222
Craig Turco (209) 736-2181
Rick Downey
Council Member Elect Stuart Raggio
City Administrator David Richards City Attorney Richard Matranga
___________________________________________________________________________
City Council appreciates your interest and encourages your participation. Regularly scheduled meetings are held the 1st and 3rd Tuesday of each month. The Agenda is divided into two sections:
CONSENT AGENDA: These matters include routine financial and administration actions
and are usually approved by a single majority vote.
REGULAR AGENDA: These items include significant financial and administration action of special interest, hearings and work sessions.
__________________________________________________________________________

5:00 p.m. CALL TO ORDER

ADJOURN TO CLOSED SESSION
CONFERENCE WITH LABOR NEGOTIATOR PURSUANT TO California Government Code Section 54957.6: Police MOU, City Employee representatives – Council Member Turco and Mayor Lynch

PURSUANT TO CALIFORNIA CODE SECTION 54957 Public Employee Appointment: City Administrator

6:00 p.m. RECONVENE TO REGULAR CITY COUNCIL MEETING

PLEDGE OF ALLEGIANCE (Please remain standing for moment of silence)

MOMENT OF SILENCE

ACTION TAKEN IN CLOSED SESSION
CONFERENCE WITH LABOR NEGOTIATOR PURSUANT TO California Government Code Section 54957.6: Police MOU, City Employee representatives – Council Member Turco and Mayor Lynch

PURSUANT TO CALIFORNIA CODE SECTION 54957 Public Employee Appointment: City Administrator

APPROVAL OF AGENDA

STAFF UPDATES
Informational item only – No action will be taken

COUNCIL UPDATES
Informational item only – No action will be taken

PUBLIC COMMENT
Comments from the public on items not on the Agenda. Limit 3 minutes per person.


CONSENT AGENDA
The following Consent Agenda items are expected to be routine. They will be acted upon by the Council at one time without discussion. Any Council Member, staff member or interested person may request that any Consent items be removed to the Regular Agenda for discussion.

a. Minutes of Regular meeting –December 21, 2010
b. Adopt Resolution No. 11-01 Acceptance of Downtown Parking Lot Resurfacing Project

REGULAR AGENDA
____________________________________________________________________________________
1. OATH OF OFFICE – Mary Kelly, City Clerk
JACK LYNCH, Council Member
STUART RAGGIO, Council Member
____________________________________________________________________________________

SHORT RECESS

RECONVENE

NEW COUNCIL MEMBERS SEATED

2. ELECTION OF MAYOR
Council Action: COUNCIL ELECTS MAYOR
____________________________________________________________________________________
3. ELECTION OF VICE MAYOR
Council Action: COUNCIL ELECTS VICE MAYOR
____________________________________________________________________________________
4. PUBLIC HEARING: ADOPT ORDINANCE #448 – Dave Hanham, Planning Director
Council Action: ADOPT ORDINANCE NO. 448. AN ORDINANCE AMENDING TITLE 17, ZONING; CHAPTER 17.30, SUBURBAN COMMERCIAL ZONE DISTRICT OF THE CITY OF ANGELS’ MUNICIPAL CODE
____________________________________________________________________________________
5. RESOLUTION APPROVING THE REVISED CALAVERAS COUNCIL OF GOVERNMENTS JOINT POWERS AGREEMENT (continued from 12/21/10 Council meeting) – Dave Hanham, Planning Director
Council Action: ADOPT RESOLUTION NO. 11-02. A RESOLUTION APPROVING THE AMENDED COUNCIL OF GOVERNMENTS JOINT POWERS AGREEMENT
____________________________________________________________________________________
6. MARIPOSA COUNTY MEMBERSHIP IN CENTRAL SIERRA PLANNING COUNCIL (continued from 12/21/10 Council meeting) – Richard Matranga, City Attorney
Council Action: DISCUSSION AND POSSIBLE ACTION APPROVING THE REQUEST FOR MEMBERSHIP OF THE COUNTY OF MARIPOSA IN THE CENTRAL SIERRA PLANNING COUNCIL AND CENTRAL SIERRA ECONOMIC DEVELOPMENT DISTRICT
____________________________________________________________________________________
7. FUNDING OPTIONS FOR RELINQUISHMENT MONIES – Dave Hanham, Planning Director/Melisa Ralston, Finance Officer
Council Action: CONSIDERATION OF OPTIONS AND USE OF RELINQUISHMENT MONIES RECEIVED FROM CALTRANS
____________________________________________________________________________________

CALENDAR

ADJOURN

Anyone wishing to receive City Council agendas may submit a self addressed stamped envelope or your email address to City Hall and agendas will be mailed or emailed to you. This request must be renewed at the beginning of each calendar year. For further information, please contact the City Clerk at City Hall 736-2181, or email marykelly@angelscamp.gov

Availability of Public Records: All public records relating to an open session item on this agenda, which are not exempt from disclosure pursuant to the California Public Records Act, that are distributed to a majority of the legislative body will be available for public inspection at the City Clerk’s Office, 584 S. Main St., Angels Camp 72 hours prior to the scheduled meeting.

In compliance with Title II of the Americans With Disabilities Act, 28 CFR Part 36, if you require any disability related modification or accommodation, including auxiliary aids or services in order to participate in this meeting, please contact City Hall at (209)736-2181 or fax your request to Mary Kelly at (209)736-0709. Notification must be made 72 hours in advance of the meeting to ensure accessibility. Agendas and other writings may also be requested in alternative formats, as outlined in Section 12132 of the Americans With Disability Act.

COUNCIL MEETINGS ARE TAPE RECORDED FOR CLERICAL PURPOSES ONLY
City
01/04/2011
Starts at 05:00 PM

Mark Twain Medical Center
Meadowmont Pharmacy
Angels & San Andreas Memorial Chapels
Bear Valley Real Estate
Gerard Insurance
Bank of Stockton
Fox Security
Bistro Espresso
Chatom Winery
Middleton's Furniture
Bear Valley Mountain Resort
Cave, Mine & Zip Lines
High Country Spa & Stove
Ebbetts Pass Scenic Byway
Sierra Logging Museum Calaveras Mentoriing
Jenny's Kitchen

Copyright © The Pine Tree 2005-2023