HomeMy WebLinkAbout2020-02-20 CC Minutes - Regular Adjourned Meeting CITY OF UKIAH
CITY COUNCIL MINUTES
L Adjourned Regular Meeting
CIVIC CENTER COUNCIL CHAMBERS
300 Seminary Avenue
Ukiah, CA 95482
February 20, 2020
4:00 p.m.
The following items were continued from the Adjourned Regular meeting of February 19, 2020.
1. ROLL CALL
Ukiah City Council met at a continued Adjourned Regular Meeting on February 20, 2020, having
been legally noticed on February 19, 2020. Mayor Crane called the meeting to order at 4:23 p.m.
Roll was taken with the following Councilmembers Present: Maureen Mulheren, Jim O. Brown,
Stephen G. Scalmanini, Juan V. Orozco, and Douglas F. Crane. Staff Present: Sage Sangiacomo,
City Manager; David Rapport, City Attorney; Dan Buffalo, Finance Director; Tim Eriksen, Public
Works Director/City Engineer; Sean White, Water Resources Director; and Kristine Lawler, City
Clerk.
MAYOR CRANE PRESIDING.
2. PLEDGE OF ALLEGIANCE
The Pledge of Allegiance was led by Ernie Wipf, Ukiah Valley Sanitation District Chair.
13. NEW BUSINESS
b. Urgency Item: Status report, Discussion and Possible Action Regarding Refunding of
2006 Wastewater Revenue Bonds.
Presenters: Sage Sangiacomo, City Manager and David Rapport, City Attorney.
Public Comment: Ernie Wipf, Ukiah Valley Sanitation District Chair.
Council Consensus to accept the status update and direct staff to continue operating under the
direction to close funding.
15. ADJOURNMENT
There being no further business, the meeting adjourned at 4:51 p.m.
i
Kristine Lawler, City Clerk
L
Page 1 of 1