CLOVIS CITY COUNCIL MEETING January 7, 2019 6:00 P.M. Council Chamber Meeting called to order by Mayor Whalen Flag Salute led by Councilmember Bessinger Roll Call: Present: Councilmembers Ashbeck, Bessinger, Flores, Mouanoutoua Mayor Whalen Absent: None PRESENTATION 1. NONE. PUBLIC COMMENTS 6:04 NONE CONSENT CALENDAR 6:06 Motion by Councilmember Ashbeck, seconded by Councimember Flores, that the items on the Consent Calendar be approved. Motion carried by unanimous vote. 2. City Clerk = Approval - Minutes for the December 10, 2018 and December 17, 2018 Council Meetings. 3. City Clerk = Adopt - Ord. 18-29, R2018-10, S request to approve a rezone from the C-P (Professional Office) Zone District to the C-2 (Community Commercial) Zone District, associated with approximately 1.2 acres of land located at the northeast corner of Shàw and Fowler Avenues. (Vote: 5-0) 4. General Services - Approval Res. 19-01, Authorizing Classification Title Modification from Department Support Manager to Facilities Maintenance and Purchasing Manager. PUBLIC HEARINGS 6:06 5. NONE. CORRESPONDENCE 6:06 6. NONE. ADMINISTRATIVE ITEMS 6:06 7. NONE. January 7, 2018 1- 9:45 AM CITY MANAGER COMMENTS 6:06 COUNCIL ITEMS 6:07 8. Council Comments CLOSED SESSION 6:08 9. Government Code Section 54956.9(d)(1) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Lionel Hawkins V. City of Clovis LOV - * Mayor Whalen adjourned the meeting of the Council to January 14, 2019 S * e Meeting adjourned: 6:34 p.m. Mayor City Clerk January 7, 2018 -2- 9:45 AM