November 23, 2020 Regular Meeting

https://malibucity.org/virtualmeeting 
1.

Meeting Agenda

2.

Item 3A1

Second Reading and Adoption of Ordinance No. 472
3.

Item 3B2

Warrant Register No. 671
4.

Item 3B3

Approval of Minutes - October 12, 2020 and October 28, 2020
5.

Item 3B4

Amendment to Professional Services Agreement with Digital Maps Products
6.

Item 3B5

Los Angeles County Measure R Transportation Funding Agreements Amendments and Measure M Funding Agreement
7.

Item 3B6

Professional Services Agreement with 30 Three Sixty Public Finance, Inc.
8.

Item 3B7

25321 Malibu Road Utility Easement Acceptance
9.

Item 3B8

Malibu Little League Fee Waiver
10.

Item 3B9

Adoption of Amended Resolution Pertaining to the Deadlines to Initiate the Application Process for In-kind Disaster Rebuild Projects
11.

Item 3B10

Amendment to Professional Services Agreement with Turbo Data Systems for Parking Citation Processing Services
12.

Item 3B11

Amendment to Professional Services Agreement with SDI Presence LLC
13.

Item 4A

Appeal No. 19-010 - Appeal of Planning Commission Resolution No. 19-25 (20238 Piedra Chica Road; Appellants: Colin Drummond; Applicant: Sakahara Allen Architects; Property Owners: Reza Nebavi and Maryam Akbar)
14.

Item 4B

Code Amendment to Extend Deadlines for Legal Nonconforming In-kind Disaster Rebuild Projects
15.

Item 4C

Schedule of Parking Citation Penalties (Continued from November 9, 2020)
16.

Item 4D

Local Coastal Program Amendment No. 17-005 and Zoning Text Amendment No. 17-005 – An amendment to the Local Coastal Program and Malibu Municipal Code Allowing Stand-Alone Surface Parking Lots in Commercial Zones as a Conditionally Permitted Commercial Use (Continued from November 9, 2020)
17.

Item 7A

Malibu Film Society Drive-In Movie Event Fee Waiver and Sponsorship
18.

Item 7B

Use of City Hall Parking Lot for Drive-Through COVID-19 Vaccination Site (Councilmember Farrer and Mayor Pierson)