Meeting Name: City Council Agenda status: Final
Meeting date/time: 4/27/2015 6:00 PM Minutes status: Final  
Meeting location: Town Hall, 363 N. Main Street
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
15-118 11A. ProclamationPresentation of Proclamation Declaring the Month of May as Poppy Month   Action details Not available
15-122 11B. Recognition/AnnouncementsPresentation of Proclamation Recognizing April as Child Abuse Prevention Month   Action details Not available
15-085 11C. Recognition/Announcements2015 Mayor's Well Done Award Nominations   Action details Not available
15-088 15A. ResolutionReceive Report and Consider Adopting City Council Resolution Approving a Forgivable Loan Agreement with Mendocino Coast Hospitality Center to Use Funds from Community Development Block Grant #14-CDBG-9881 to Acquire and Rehabilitate the Old Coast Hotel and Authorizing City Manager to Execute Same (Amount NTE: $1,162,791; Account No. 315-5014-0630 and 315-5014-0632)not acted on  Action details Not available
15-088 1  ResolutionReceive Report and Consider Adopting City Council Resolution Approving a Forgivable Loan Agreement with Mendocino Coast Hospitality Center to Use Funds from Community Development Block Grant #14-CDBG-9881 to Acquire and Rehabilitate the Old Coast Hotel and Authorizing City Manager to Execute Same (Amount NTE: $1,162,791; Account No. 315-5014-0630 and 315-5014-0632)adopted as amendedPass Action details Not available
15-121 17C. ResolutionAdopt City Council Resolution Approving Second Addendum to Professional Services Agreement with Parker Lewis Associates (DBA Community Development Services) for Business Assistance Loan Servicing and Consulting Services and Authorizing City Manager to Execute Same Upon Execution By Consultant (Amount NTE: $60,000; Account 315-5021-0631 and 315-5021-0632)adoptedPass Action details Not available
15-137 17D. ResolutionAdopt City Council Resolution Approving City Participation in the Redwood Empire Municipal Insurance Fund (REMIF) Self Funded Group Medical PlanadoptedPass Action details Not available
15-127 17E. ResolutionAdopt City Council Resolution Adopting the Corrected City of Fort Bragg Personnel Rules and RegulationsadoptedPass Action details Not available
15-117 17F. ResolutionAdopt City Council Resolution Approving a Records Retention ScheduleadoptedPass Action details Not available
15-116 17G. ResolutionReadopt Master Traffic Resolution 1271-15/AadoptedPass Action details Not available
15-115 17H. Consent CalendarReject Claim of Julian Davis MurphyapprovedPass Action details Not available
15-124 17I. MinutesApprove Minutes of April 13, 2015approvedPass Action details Not available
15-125 17J. MinutesApprove Minutes from Special Meeting of April 15, 2015approvedPass Action details Not available
15-096 17B. ResolutionAdopt City Council Resolution Denying the Appeal by Group II Real Estate of the Planning Commission’s January 28, 2015 Decision to Deny Development Permits for the Proposed Hare Creek Center Project; Project Location: 1250 Del Mar Drive; Permits: CDP 8-13, DR 7-13, USP 5-13 and LLA 3-14, Upholding the Denial Without Prejudice, and Directing that Staff Proceed with Environmental Review for a Revised Project.adoptedPass Action details Not available