C Curb Replacement Project - Acceptance and Final Payment

Size: px
Start display at page:

Download "C Curb Replacement Project - Acceptance and Final Payment"

Transcription

1 AGENDA Raymore City Council Regular Meeting City Hall 100 Municipal Circle Monday, May 8, :00 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. 4. Presentations/Awards. 5. Personal Appearances. 6. Staff Reports. A. Status of Capital Improvements (pg 9) B. Community Development (pg 21) C. Monthly Court Report (pg 27) D. Police/Emergency Management 7. Committee Reports. 8. Consent Agenda. The items on the Consent Agenda are approved by a single action of the City Council. If any Councilmember would like to have an item removed from the Consent Agenda and considered separately, he/she may so request. A. City Council Minutes, April 24, 2017 (pg 31) B Micro Surfacing Project - Acceptance and Final Payment Reference: - Resolution (pg 43) The Director of Public Works has determined that the project has been satisfactorily completed in accordance with the project specifications. C Curb Replacement Project - Acceptance and Final Payment Reference: - Resolution (pg 45) The Director of Public Works has determined that the project has been satisfactorily completed in accordance with the project specifications.

2 Page Page 2 of 124 D. Appointment of Loren Jones to the Arts Commission Reference: - Resolution (pg 47) Mayor Turnbow has appointed Loren Jones, a Ward 2 representative, to the Raymore Arts Commission. The appointment is now before the City Council for approval. E. Appointments and Affirmations of Membership to Incentive District Boards-Amended and Restated Reference: - Resolution (pg 49) With the addition of the Raymore Gateway Community Improvement District and changes to the composition on several of the Incentive District Boards, this Resolution amending and restating appointments and affirmations is presented to Council for approval. The Resolution shows each of the members currently serving on the boards, even if the members are not being re-appointed, in order for the City Council to better track who is serving on the various boards. F. Appointment of Melodie Armstrong to the Planning & Zoning Commission Reference: - Resolution (pg 55) Mayor Turnbow has appointed Melodie Armstrong, a Ward 4 representative, to the Raymore Planning & Zoning Commission. The appointment is now before the City Council for approval. 9. Unfinished Business. Second Reading. A. Amendments to Property Maintenance Code Reference: - Agenda Item Information Sheet (pg 59) - Bill 3266 (pg 61) Staff completed the annual review of the Property Maintenance Code and is recommending that the City Council approve six amendments to the Code. Change requested on 1st reading of proposed ordinance has been made. City Council, 04/24/17: Approved 8-0 B. Budget Amendment Communications Department May 8, 2017 Page 2 of 5 Reference: - Agenda Item Information Sheet (pg 67) - Bill 3257 (pg 69) On March 27, 2017, the City Council approved Bill 3255 amending the Fiscal Year 2017 operating budget and approving the overall organizational structure of the City and created a Communications Department. The proposed budget amendment is necessary to separate the communications budget from the

3 Page Page 3 of 124 administration budget to create the new department within our accounting structure. City Council, 04/24/17: Approved New Business. First Reading. A. Liquor License Renewals (public hearing) Reference: - City Code Section (pg 75) The applications filed for Liquor License renewals are as follows: Affordable Elegance Bobbie s Place Casey s General Stores (2) Cheap Smokes & Liquor Creekmoor Property Owners Assoc. CVS/Pharmacy Dollar General Store Eat American Bistro El Dorado III Fraternal Order of Eagles Gulf Express Harmon Convenience Store Mexico Viejo Minsky s Pizza Price Chopper Sam s Club The Pit Grill & Bar Walgreen s Wal-Mart All of the businesses requiring a liquor license have met City Code requirements. Approval to obtain a license from the City is subject to State requirements. B. Liquor License Application - Freedom Plaza LLC dba Freedom Stop (public hearing) Reference: - Agenda Item Information Sheet (pg 77) - City Code Chapter (pg 79) Lori O Malley, on behalf of Freedom Plaza LLC, dba Freedom Stop, located at E. Walnut Street, has filed an application for the remainder of the liquor license year. The applicant has submitted the necessary application and supporting documents as outlined by City Code. If approved by the City Council, further approval to obtain a license from the City is subject to State requirements and State licensing. May 8, 2017 Page 3 of 5

4 C. Raymore Festival in the Park Memorandum of Understanding Reference: - Agenda Item Information Sheet (pg 81) - Resolution (pg 83) - Memorandum of Understanding (pg 85) May 8, 2017 Council epacket Page Page 4 of 124 The Raymore Festival in the Park is an annual event held in Memorial Park. A memorandum of understanding is reviewed each year between the Parks and Recreation Board and the Festival Committee outlining the in-kind services and park usage. No substantial changes have been made to this year s Memorandum of Understanding. Following approval by the Parks and Recreation Board it must also be approved by the City Council. Parks and Recreation Board, 03/28/17: Approved, 7-0 D. Application for Alcohol in Parks Permit Raymore Festival in the Park (Public Hearing) Reference: - Agenda Item Information Sheet (pg 95) - Resolution (pg 97) - Festival permit application (pg 99) The Raymore Parks and Recreation Board has approved an application by Raymore Festival in the Park, Inc. for a permit to serve alcohol on September 22 and 23 during the 2017 festival. The application is now before the City Council for approval. In its memo, staff notes the conditions under which alcohol would be served. A Resolution approving the Festival s request is before the Council for consideration. Parks and Recreation Board, 04/25/17: Approved, Public Comments. Please identify yourself for the record and keep comments to a maximum of five minutes. 12. Mayor/Council Communication. 13. Adjournment Items provided under Miscellaneous in the Council Packet: Charter Review Commission minutes, 4/18/17 (pg 103) Planning and Zoning Commission minutes, 4/18/2017 (pg 111) Park and Recreation Board minutes, 3/28/2017 (pb 117) Arts Commission minutes, 3/14/2017 (pg 121) May 8, 2017 Page 4 of 5

5 EXECUTIVE SESSION (CLOSED MEETING) The Raymore City Council may enter an executive session before or during this meeting, if such action is approved by a majority of Council present, with a quorum, to discuss: Litigation matters as authorized by (1), Real Estate acquisition matters as authorized by (2), Personnel matters as authorized by (3), Other matters as authorized by (4-21) as may be applicable. May 8, 2017 Council epacket Page Page 5 of 124 Any person requiring special accommodation (i.e., qualified interpreter, large print, hearing assistance) in order to attend this meeting, please notify this office at (816) no later than forty eight (48) hours prior to the scheduled commencement of the meeting. Hearing aids are available for this meeting for the hearing impaired. Inquire with the City Clerk, who sits immediately left of the podium as one faces the dais. May 8, 2017 Page 5 of 5

6 Page Page 6 of 124

7 Staff Reports May 8, 2017 Council epacket Page Page 7 of 124

8 Page Page 8 of 124

9 Page Page 9 of 124

10 Page Page 10 of 124

11 Page Page 11 of 124

12 Page Page 12 of 124

13 Page Page 13 of 124

14 Page Page 14 of 124

15 Page Page 15 of 124

16 Page Page 16 of 124

17 Page Page 17 of 124

18 Page Page 18 of 124

19 Page Page 19 of 124

20 Page Page 20 of 124

21 Page Page 21 of 124 APRIL 2017 Building Permit Activity fsdfadsf asdfsdafafsdafsdafsfsd Type of Permit Apr YTD 2016 YTD 2016 Total Detached Single Family Residential Attached Single Family Residential Multi Family Residential Miscellaneous Residential (deck; roof) Commercial New, Additions, Alterations Sign Permits Inspections Mar YTD 2016 YTD 2016 Total Total # of Inspections 743 2,446 2,009 6,354 Valuation Mar YTD 2016 YTD 2016 Total Total Residential Permit Valuation $2,792,500 $11,413,800 $11,951,100 $50,026,600 Total Commercial Permit Valuation $1,446,800 $2,767,100 $384,100 $6,899,389 Additional Building Activity: Building construction is completed on the retail building for the Raymore Marketplace. Work continues on Qdobe and Panda Express. Building construction continues on the addition to the Creekmoor Clubhouse Building construction continues on the Centerview building on Municipal Circle Remodel work continues on the interior of Wal Mart Tenant finish work has started for Mod s Pizza in the Raymore Marketplace Permits issued for remodeling work at Eagle Glen and Bridle Ridge schools April

22 Page Page 22 of 124 Code Enforcement Activity sdfsdafsdkafjsdklajfklsdfsda Code Activity Apr YTD 2016 YTD 2016 Total Code Enforcement Cases Opened Notices Mailed Tall Grass/Weeds Inoperable Vehicles Junk/Trash/Debris in Yard Object placed in right of way Parking of vehicles in front yard Exterior home maintenance Other (trash at curb early; signs; etc) Properties mowed by City Contractor Abatement of violations (silt fence repaired; trees removed; stagnant pools emptied; debris removed) Signs in right of way removed Violations abated by Code Officer 7 29 n/a 12 April

23 Development Activity sdfsdafsdkafjsdklajfklsdf Current Projects May 8, 2017 Council epacket Page Page 23 of 124 sda Rezoning of Heritage Hills Lots 158 thru 175 from R 1 to R 2 Waiver of design standards for 104 E. Olive Street As of Apr 30, 2017 As of Apr 30, 2016 As of Apr 30, 2015 Homes currently under construction Total number of Undeveloped Lots Available (site ready for issuance of a permit for a new home) Total number of dwelling units in City 8,031 7,842 7,711 Actions of Boards, Commission, and City Council adafda City Council April 10, 2017 Approved on 2nd reading the rezoning of T.B. Hanna Station from R 1 (Single Family Residential) and C 1 (Neighborhood Commercial) to PR (Parks, Recreation and Public Use) April 24, 2017 Accepted the public improvements for Westbrook at Creekmoor Twelfth Plat Mayor indicated he will serve on the Planning and Zoning Commission City Council indicated they will not have a member serve on the Planning and Zoning Commission Approved on 1st reading six amendments to the Property Maintenance Code Planning and Zoning Commission April 18, 2017 Accepted the 2017 Annual Review and Report of the Growth Management Plan Continued the request to waive the design requirements for a home proposed at 104 E. Olive Street until May 2. April

24 Page Page 24 of 124 Board of Adjustment April 18, 2017 Approved variance applications for 1455 Brompton Lane; 1437 Brompton Lane; and 1214 Kingsland Circle. Upcoming Meetings May & June vbbxxxxxxxxx May 2, 2017 Planning and Zoning Commission 104 E. Olive Street Waiver of Design Requirements May 8, 2017 City Council 2nd reading Property Maintenance Code amendments May 16, 2017 Planning and Zoning Commission Reclassification of Zoning Heritage Hills Lots 158 thru 175 R 1 to R 2 (public hearing) May 22, 2017 City Council 1st reading Reclassification of Zoning Heritage Hills Lots 158 thru 175 R 1 to R 2 (public hearing) June 6, 2016 Planning and Zoning Commission UDC Annual Review (public hearing) June 12, 2017 City Council 2nd reading Reclassification of Zoning Heritage Hills Lots 158 thru 175 R 1 to R 2 June 20, 2017 Planning and Zoning Commission No development applications currently on agenda June 26, 2017 City Council No development applications currently on agenda April

25 Page Page 25 of 124 Department Activities ASDAFDSAFSDAFSDAFSDAFAAFDD The City of Raymore received Gold Level recognition as a Community for All Ages David Gress and Jim Cadoret participated in the Cass County Nonprofits group monthly meeting Staff submitted an application to receive bronze-level designation under the SolSmart initiative sponsored by the U.S. Department of Energy. SolSmart is designed to distinguish local government leadership in solar processes, programs and procedures that make solar energy more affordable and accessible. Director Jim Cadoret represented Raymore as a member of the Kansas City Missouri Longview Area Plan Committee. The Committee is working on a long range plan for the Longview Area, which includes land area on the north side of 155th Street adjacent to Raymore. Director Jim Cadoret participated in the Site Selection 101 webinar sponsored by the International Council of Shopping Centers. Associate Planner David Gress attended the Age Positive Ideas for an Age-Friendly Future conference at the Kauffman Foundation Center. Staff received notification from the Insurance Services Office (ISO) that the Building Code Effectiveness Grading classification for the City is now Class 4 (previously 6) Class for one- and two-family residential property and is now Class 3 (previously Class 5) for commercial and industrial property. Class 1 represents exemplary commitment to building-code enforcement. The ISO is an independent statistical, rating and advisory organization that serves the property/casualty insurance industry. Raymore is pleased to have achieved the new classifications. Director Jim Cadoret and Associate Planner David Gress attended the Cass County Non-Profits monthly meeting held at Lord of Love church. GIS Coordinator Heather Eisenbarth participated in the 2018 Aerials workgroup meeting held at the Mid-America Regional Council. The group is planning for aerial photography of the Kansas City region to be completed in Code Enforcement Officer Christian Neal attended the Missouri Association of Code Enforcement workshop on Foreclosures and Abandoned Properties held in Columbia. April

26 Page Page 26 of 124 Staff completed the annual review of the Property Maintenance Code. Building Official Jon Woerner attended the Missouri Association of Code Administrators Spring 2017 Educational Seminar in Lake Ozark. GIS Activities vvvvvvasdvafdsafsdafsdafsdafaafdd informational support for budgeting purposes mapping support for department, planning & bid operations development of ArcGIS Online story maps addressing and e911 updates updates to geospatial inventories for operations/management updates to standard cartographic outputs (wall maps, documents, images, etc) environmental management research for recommendation drafting of conceptual development data sharing with MARC as requested Transformation of KCPL geospatial layers for local mapping April

27 l May 8, 2017 Council epacket MUNICIPAL DIVISION SUMMARY REPORTING FORM Page Page 27 of 124 Refer to instructiom for directions and term definitions. Cornplete a report each month even ifthere has not been any court activiffl I. COURT INFORMATION Contact information same as last report Municipality: l ReportingPeriod: k'j'.l1'l',ift!l Apiil, JUI/ Mail"gAda'eSS: 100 MUNICIPAL CIRCLE SoftwareVendor:. Tyler Technologies Ph"iCalAda'eSS: 100 MUNICIPAL CIRCLE County CASS COUNTY Circuit: TelephoneNumber: (816, Fax Number: (816) PreParedBY ALBERTA A. TALKEN Address atalken@raymore. com inotes Municipal Judge(s): ROSS C. NIGRO JR. Prosecuting Attorney: WILLIAM MARSHALL II Th '- - II. MONTHLY CASELOAD INFORMATION A. Cases (citatiom / informations) pending at start of month Alcohol & Drug related Traffic Other Traffic 17 Non-Traffic Ordinance I l i B. Cases (citatiom / informations) filed C. Cases (citatiom / informations) disposed 1. juiy trial (Springfield, Je2fferson County, and St. Louis County only) o o o 2. court / bench trial - GUILTY o o 1 3. court / bench trial - NOT GUILTY o o 1 4. plea of GUILTY in court Violations Bureau Citations (i. e., written plea of guilty) and bond forfeitures by couit order (as payment offines / costs) o 44 8 l I t f l r I [ 6. dismissed by couit 7. nolle prosequi 8. ceitified for juiy trial(ror heard in the Municipal Division) 9, TOTAL CASE DISPOSITIONS D. Cases (citations / informations) pending at end of month [pending caseload = (A + B) - C9] E. Trial de Novo and / or appeal applications filed III. WARRANT INFORMATION (pre- & post-disposition) 1. # Issued during reporting period # Served/withdrawn during reporting period # Outstanding at end of reporting period o 13 1 o o o o o o o NV. PARKING TICKETS # Issued during period gcourt staff does not process parking tickets o Office of State Courts Administrator, Statistics, 2112 Industrial Drive, P.0. Box , Jefferson City, MO OSCA Help Desk: l Fax: MunicipalDivision.Reports@courts.mo.gov Page l of 2 Revised October 2015

28 MUNICIPAL DIVISION SUMMARY REPORTING FORM May 8, 2017 Council epacket Page Page 28 of 124 I. COURT INFORMATION Municipality: RAYMORE RepoitingPeriod: Aprili 2017 V. DISBURSEMENTS Excess Revenue (minor traffic and municipal ordinance violations, subject to the excess revenue percentage limitation) Other Disbursements cont. Fines - Excess Revenue $ $ Clerk Fee - Excess Revenue $ Crime Victims Compensation (CVC) Fund surcharge - Paid to City/Excess Revenue Bond forfeitures (paid to ci'ly:) - Excess Revenue $ $ 1, $ $ $ Total Excess Revenue $ 19, Other Revenue (non-minor traffic and ordinance violations not subject to the excess revenue percentage limitation) Fines - Other $ $ $ $ Clerk Fee - Other $ Judicial Education Fund (JEF) [gcourt does not retain funds forjef Peace Officer Standard and Training (POST) Commission surcharge Crime Victims Compensation (CVC) Fund surcharge - Paid to State Crime Victims Compensation (CVC) Fund surcharge - Paid to City/Other Law Enforcement Training (LET) Fund surcharge Domestic Violence Shelter surcharge $ Inmate Prisoner Detainee Security Fund surcharge Sheriffs Retirement Fund (SRF) surcharge $ $ $ $ $ $ $ igo.oo 1, , o.oo $ $ $ $ $ $ $ $- $ Restitution $ 0.00 $ Parking ticket revenue(induding penalties) $ o.oo $ I I r Bond forfeitures (paid to city) - Other $ OO $ Total Other Revenue $ Total Other Disbursements $ Other Disbursements: Enter below additional surcharges and/or fees not listed above. Designate if subject to the excess revenue percentage limitation. Examples include, but are not limited to, arrest costs, witness fees, and board bill/jail costs. OSCA Help Desk: Office of State Courts Administrator, Statistics, 2112 Industrial Drive, p.o. Box , Jefferson City, MO Fax: Page 2 of 2 Total Disbursements of Costs, Fees, Surcharges and Bonds Forfeited $ 36, DUI ' Bond Refunds ' $ Total Disbursements $ MunicipalDivision.Reports@,courts.mo.gov Revised July 2016

29 Consent Agenda May 8, 2017 Council epacket Page Page 29 of 124

30 Page Page 30 of 124

31 Page Page 31 of 124 THE RAYMORE COUNCIL MET IN REGULAR SESSION MONDAY APRIL 24, 2017 IN COUNCIL CHAMBERS AT 100 MUNICIPAL CIRCLE, RAYMORE, MISSOURI. MEMBERS PRESENT: MAYOR TURNBOW, COUNCILMEMBERS ABDELGAWAD, BARBER, BERENDZEN, BURKE, III, HOLMAN, KELLOGG, MOORHEAD, AND TOWNSEND, CITY MANAGER JIM FEUERBORN, CITY CLERK JEANIE WOERNER AND CITY ATTORNEY JONATHAN ZERR. 1. Call To Order. Mayor Turnbow called the special meeting to order at 7:00 p.m. 2. Roll Call. City Clerk Jeanie Woerner called roll; quorum present to conduct business. 3. Pledge of Allegiance. 4. Presentations/Awards. 5. Personal Appearances. 6. Staff Report. City Clerk Jeanie Woerner announced the Missouri Municipal League Westgate meeting will be held on May 18 in Excelsior Springs. Public Works Director Mike Krass provided a review of the staff report included in the Council packet and update of current public works projects. Communications Director Mike Ekey provided information on the Arts Commission s Pop Up Art project which will be held on June 10 at the Summer Scene event. City Manager Jim Feuerborn announced work session agenda items for May 1. He advised Council that he, Councilmember Moorhead, Community Development Director Jim Cadoret, Planner David Gress and Planning Commissioner Leo Anderson would be attending the American Planning Conference and staff members would be absent from the May 8 Council meeting. 7. Committee Reports. Derek Moorhead announced the next meeting of the Charter Review Commission will be May 2. Councilmember Holman provided an update on the progress of the April 19 meeting of the Branding Committee. A formal presentation is scheduled for the May 15 Council work session. He further stated this Committee is finished with their project. 8. Consent Agenda. A. City Council Regular Session Minutes, April 10, 2017 B. City Council Special Session Minutes, April 10, 2017

32 Page Page 32 of 124 C. Resolution 17-19, Public Improvements for Westbrook 12th of Creekmoor-Final Acceptance D. Resolution 17-20, Corporate Authorization - Banking Signatures MOTION: By Councilmember Moorhead, second by Councilmember Burke to approve the Consent Agenda as presented. VOTE: Councilmember Abdelgawad Councilmember Barber Councilmember Berendzen Councilmember Burke, III Councilmember Holman Councilmember Kellogg Councilmember Moorhead Councilmember Townsend 9. Unfinished Business. Second Readings. B. Award of Contract - J&M Displays BILL 3264: AN ORDINANCE OF THE CITY OF RAYMORE MISSOURI, APPROVING AND AUTHORIZING A CONTRACT WITH J&M DISPLAYS IN THE AMOUNT OF $16,000 TO PROVIDE PYROTECHNIC SERVICES. City Clerk Jeanie Woerner conducted the second reading of Bill 3264 by title only. MOTION: By Councilmember Moorhead, second by Councilmember Kellogg to approve the second reading of Bill 3264 by title only. DISCUSSION: None VOTE: Councilmember Abdelgawad Councilmember Barber Councilmember Berendzen Councilmember Burke, III Councilmember Holman Councilmember Kellogg Councilmember Moorhead Councilmember Townsend Mayor Turnbow announced the motion carried and declared Bill 3264 as Raymore City Ordinance New Business. First Readings. Mayor Turnbow called for a motion to recess the regular meeting of the City Council in order to conduct the annual business meeting of the Raymore Municipal Assistance Corporation. April 24,

33 Page Page 33 of 124 MOTION: By Councilmember Moorhead, second by Councilmember Burke to recess the regular City Council meeting and conduct the annual business meeting of the Raymore Municipal Assistance Corporation at 7:11 p.m. DISCUSSION: None VOTE: Councilmember Abdelgawad Councilmember Barber Councilmember Berendzen Councilmember Burke, III Councilmember Holman Councilmember Kellogg Councilmember Moorhead Councilmember Townsend Meeting of the Raymore Municipal Assistance Corporation (RAYMAC) 1. Call to Order. The meeting was called to order at 7:11 p. m. 2. Roll Call. Directors i n attendance: Sonja Abdelgawad, Kevin Barber, John Berendzen, Joseph Burke, III, Jay Holman, Kevin Kellogg, Derek Moorhead, Reginald Townsend, and Kristofer Turnbow. Treasurer Cindi Watson provided a review of the staff report included in the meeting materials. 3. Approval of Meeting Minutes April 25, MOTION: By Director Moorhead, second by Director Kellogg to approve the minutes of April 25, DISCUSSION: None VOTE: Director Abdelgawad Director Barber Director Berendzen Director Burke, III Director Holman Director Kellogg Director Moorhead Director Townsend Director Turnbow April 24,

34 Page Page 34 of Election of Officers. MOTION: By Director Moorhead, second by Director Kellogg to nominate the following slate of officers: President Vice-President Secretary Treasurer Kristofer Turnbow Derek Moorhead Sonja Abdelgawad Cindi Watson DISCUSSION: None VOTE: Director Abdelgawad Director Barber Director Berendzen Director Burke, III Director Holman Director Kellogg Director Moorhead Director Townsend Director Turnbow 5. Other Matters. Treasurer Watson advised now that the 1998 Revenue bonds have been satisfied, the Board could dissolve the Corporation or keep the Corporation in place for a possible funding resource in the future. Staff requests a formal motion and vote be made to continue the Corporation. MOTION: By Director Moorhead, second by Director Holman to keep the Corporation in place for an additional year. DISCUSSION: None VOTE: Director Abdelgawad Director Barber Director Berendzen Director Burke, III Director Holman Director Kellogg Director Moorhead Director Townsend Director Turnbow 6. Motion to Adjourn. MOTION: By Director Moorhead, second by Director Burke to adjourn the annual meeting of RAYMAC and return to the regular meeting of the City Council. April 24,

35 Page Page 35 of 124 DISCUSSION: None VOTE: Director Abdelgawad Director Barber Director Berendzen Director Burke, III Director Holman Director Kellogg Director Moorhead Director Townsend The meeting of the Board of Directors for Raymore Municipal Assistance Corporation adjourned at 7:16 p.m. The regular meeting of the City Council reconvened at 7:16 p.m. B. Revocation of Occupational License and Liquor License The Pit Grill & Bar W. Foxwood Dr. (public hearing) Mayor Turnbow opened the public hearing at 7:16 and called for a staff report. City Clerk Jeanie Woerner advised Council that the City of Raymore has been notified by the Missouri Department of Revenue (DOR) that the Retail Sales Tax License of The Pit Grill & Bar located at W. Foxwood Dr. has been revoked. She asked for Chapters 600 and 605 of the Raymore City Code, the letter of revocation received from Missouri Department of Revenue, the notice of suspension sent to the business owner, and the notice of publication be entered into the record. The letter sent to the business owner provided official notice that the establishment s occupational and liquor licenses had been suspended pending a public hearing on this date before the City Council. In accordance with City Code Section (C) any person providing testimony pertaining to the liquor license will be sworn to tell the truth by the City Clerk and such testimony will be entered into the record. City Clerk Jeanie Woerner administered an oath of honesty to business owner Jeanette Singleton. Jeanette Singleton, stated this issue is not with non-payment of her sales tax but is an issue with the company which handles all of her employee payroll tax filings who did not file the necessary forms because of her issue at the end of 2016 when the bank froze her accounts. It was because of this that the forms were not filed. She was notified by the State in February or March, that her 4th quarter filings had not been submitted. Ms. Singleton stated she herself, filed forms 940, 941, and another form which she believes was for social security. She was notified today, that the 941 form filed was incorrect. The correct form was filed today. She stated contact numbers for staff at the payroll company, her accounting firm, and DOR would be provided to the City Clerk tomorrow. She asked Council for two days or the end of the week for time to resolve of her issues. April 24,

36 Page Page 36 of 124 City Attorney Jonathan Zerr advised Council they could consider City Code Section (B) (2)(a) in making their decision. This provision outlines an exception for action if any taxes which are being contested by the application in good faith and resolution of which is being diligently pursued by the applicant. Mayor Turnbow asked the application if she is current on her sales tax. Ms. Singleton answered yes. City Manager Jim Feuerborn directed Council to the revocation form received from DOR included in the packet which references RSMo This portion of Statute provides that a valid sales tax license shall be subject to all taxes to be filed, which in this case would be the State employee withholdings tax form 941. Mayor Turnbow asked for public comment and hearing none, closed the public hearing at 7:31 p.m. Councilmember Kellogg noted that the applicant has provided testimony that the form and payment were sent to DOR today. He asked why the applicant did not take action sooner because the revocation notice was received by the City on April 5. Ms. Singleton stated she filed the forms provided by her payroll company before today. It was because she filed the incorrect form, that took longer. She also waited several days for contact from her accountant. When she reached her accountant today, that is when she learned that the wrong form had been filed and that is the reason the correct form was filed today. Councilmember Moorhead stated he was speaking from a personal standpoint in his experience with work he performs as a tax professional. He spoke to Ms. Singleton with issues on her statements. The forms she is referring to cannot be filed without being accompanied by full payment due. He discussed violations and penalties that could be imposed in RSMo 144. His concern is that these issues are from the unfiled 4th quarter filing period which is 4 months after those filings were due. He asked the Ms. Singleton if she could ensure the Council that she was diligently working to resolve her issues. Ms. Singleton answered yes. Mayor Turnbow called for a motion. MOTION: By Councilmember Moorhead, second by Councilmember Abdelgawad to revoke the Occupational License in accordance with Section (b) (c) of the City Code and revoke the Liquor License in accordance with Section of the City Code, of The Pit Grill and Bar, with a stay of enforcement for 72 hours on April 27, 2017 at 11:59 p.m. and if a No Tax Due letter is received before that time, the revocations will be waived and the licenses will be reinstated in good standing. DISCUSSION: Councilmember Kellogg asked Mr. Zerr if the motion made is superseding State Statute. Mr. Zerr stated no and explained the Department of Revenue s processes. April 24,

37 Page Page 37 of 124 Council discussion ensued. Council Holman stated he spoke to his opposition for a stay of enforcement the last time this business owner was before Council. He restated his opposition in the matter currently before Council. VOTE: Councilmember Abdelgawad Councilmember Barber Councilmember Berendzen Councilmember Burke, III Councilmember Holman Nay Councilmember Kellogg Nay Councilmember Moorhead Councilmember Townsend C. Governing Body Members on Planning and Zoning Commission Mayor Turnbow stated Section (B) (4) of the City Code provides: During a meeting in April of each year, the Council shall designate whether or not it shall have a member serve on the [Planning & Zoning] Commission and the Mayor shall designate if he/she chooses to be a member of the Commission and any such member shall serve for a term of one year. He announced his desire to be a member of the Planning and Zoning Commission this year. He asked the Council if they wish to designate a member to serve on the Planning & Zoning Commission. Councilmember Moorhead stated the Charter Review Commission has held discussion in regard to the fact that the position creates good communications. He personally does not feel the need for a Councilmember to serve as the Mayor is providing good communication. Councilmembers Holman and Abdelgawad concurred. Councilmember Berendzen asked if the Charter allows for an alternate in the case of the absence of the Mayor. Mr. Feuerborn answered no. DISCUSSION: None Verbal consensus was received from members of the Council that a member of the body would not serve on the Planning and Zoning Commission. D. Selection of Mayor Pro Tempore Mayor Turnbow entertained nominations for Mayor Pro Tem. NOMINATION: Councilmember Holman stated his nomination for Councilmember Moorhead. April 24,

38 Page Page 38 of 124 DISCUSSION: Mayor Turnbow asked for further nominations and hearing none, called for a vote on the motion. VOTE: Councilmember Abdelgawad Councilmember Barber Councilmember Berendzen Councilmember Burke, III Councilmember Holman Councilmember Kellogg Councilmember Moorhead Councilmember Townsend E. Amendments to Property Maintenance Code BILL 3266: AN ORDINANCE OF THE CITY OF RAYMORE, MISSOURI AMENDING CHAPTER 545: PROPERTY MAINTENANCE CODE OF THE RAYMORE CITY CODE. City Clerk Jeanie Woerner conducted the first reading of Bill 3266 by title only. Community Development Director Jim Cadoret provided a review of the staff report included in the Council packet. Staff completed the annual review of the Property Maintenance Code and is recommending that the City Council approve six amendments to the Code. Those changes are to: modify the penalty section to be compliant with Senate Bill 572; eliminate the requirement for notification on repeat violations; require a property owner to cut or bale hay twice a year; require accessory structures to be free from holes in exterior surfaces; include carpeting materials and pallets on the list of discarded objects that may create a nuisance; and identify drainage discharge that creates erosion on a neighboring property as a violation. He answered general questions of Council. Councilmember Kellogg stated concerns that tires are not listed in Section A13 as a discarded object. Community Development Director Jim Cadoret stated discarded tires are addressed in other areas of the property maintenance code. Councilmember Moorhead asked if tires were added to this section, would it be in conflict with property maintenance code. Mr. Cadoret answered no. MOTION: By Councilmember Moorhead, second by Councilmember Kellogg to approve the first reading of Bill 3266 by title only, amending section 5 of the Bill, Section to include tires to be listed after the word automobiles. DISCUSSION: None VOTE: Councilmember Abdelgawad Councilmember Barber Councilmember Berendzen April 24,

39 Page Page 39 of 124 Councilmember Burke, III Councilmember Holman Councilmember Kellogg Councilmember Moorhead Councilmember Townsend F. Resolution to Discharge the City s Public Fireworks Display on July 1, 2017 RESOLUTION 17-18: A RESOLUTION OF THE CITY OF RAYMORE, MISSOURI AUTHORIZING THE DISCHARGE OF SPECIAL FIREWORKS PURSUANT TO SECTION OF THE RAYMORE CITY CODE OF ORDINANCES. City Clerk Jeanie Woerner conducted the reading of Resolution by title only. Parks and Recreation Director Nathan Musteen provided a review of the staff report included in the Council packet. At the April 10 City Council meeting an award of contract was approved for the annual fireworks event to be held on July 1st. Outlined in Section of the City Code, allows the Council, to approve by Resolution, a special date for discharge. Councilmember Moorhead noted Council will have to approve an annual Resolution for this discharge of fireworks. MOTION: By Councilmember Moorhead, second by Councilmember Holman to approve the reading of Resolution by title only. DISCUSSION: None VOTE: Councilmember Abdelgawad Councilmember Barber Councilmember Berendzen Councilmember Burke, III Councilmember Holman Councilmember Kellogg Councilmember Moorhead Councilmember Townsend G. Budget Amendment Communications Department BILL 3257: AN ORDINANCE OF THE CITY OF RAYMORE, MISSOURI AMENDING THE FISCAL YEAR 2017 OPERATING BUDGET. City Clerk Jeanie Woerner conducted the first reading of Bill 3257 by title only. City Manager Jim Feuerborn provided a review of the staff report included in the Council packet. On March 27, 2017 the City Council approved Bill 3255 amending the fiscal year 2017 operating budget and approving the overall organizational structure of the City and April 24,

40 Page Page 40 of 124 created a Communication Department. The proposed budget amendment is necessary to separate out the communications budget from the administration budget to create the new department within our accounting structure. This action amends the fiscal year budget to reflect the new organizational structure the City Manager has put into place for city personnel and departments. MOTION: By Councilmember Moorhead, second by Councilmember Burke to approve the second reading of Bill 3257 in its entirety. DISCUSSION: None VOTE: Councilmember Abdelgawad Councilmember Barber Councilmember Berendzen Councilmember Burke, III Councilmember Holman Councilmember Kellogg Councilmember Moorhead Councilmember Townsend 11. Public Comments. 12. Mayor/Council Communication. Mayor Turnbow and Councilmembers Councilmember Moorhead stated he is humbled to serve as Mayor Pro Tem and thanked the Council for their support. Councilmember Burke stated his enjoyment of the City s parklands. Councilmember Townsend encouraged businesses to educate themselves on the proper way to operate a business. Councilmember Kellogg stated he participated in an Earth Day cleanup event in the Eagle Glen stream area and thanked staff for the property maintenance code amendments. Councilmember Holman noted the success of the Raymore Gateway, Highway 58 Dean Avenue project and thanked Council for allowing him to serve on the Branding Committee. Councilmember Barber stated he and Jim Cadoret recently accepted the gold level recognition as a Communities for All Ages from Mid-America Regional Council (MARC). He commended Mr. Cadoret and Mr. Gress for their work in this achievement. Councilmember Abdelgawad thanked Councilmember Moorhead for serving as Mayor Pro Tem and noted the homes on the parade of homes tour located in Raymore. April 24,

41 Page Page 41 of 124 Mayor Turnbow thanked Councilmember Barber for accepting on behalf of the City, the gold level recognition from MARC. He recently attended a reunion of his fellow commanders where he had the opportunity to meet Senator Lindsay Graham. He thanked Council for their confidence in allowing him to serve on the Planning and Zoning Commission and announced an upcoming fundraiser for Independence police officer Tom Wagstaff and family. He announced he will be delivering his State of the City address during the May 22 Council meeting. 13.Adjournment. MOTION: By Councilmember Moorhead, second by Councilmember Abdelgawad to adjourn. VOTE: Councilmember Abdelgawad Councilmember Barber Councilmember Berendzen Councilmember Burke, III Councilmember Holman Councilmember Kellogg Councilmember Moorhead Councilmember Townsend The regular meeting of the Raymore Council adjourned at 8:34 Respectfully submitted, Jeanie Woerner City Clerk April 24,

42 Page Page 42 of 124

43 Page Page 43 of 124 RESOLUTION A RESOLUTION OF THE CITY OF RAYMORE, MISSOURI APPROVING AND ACCEPTING THE 2016 MICRO SURFACING PROJECT. WHEREAS, The Director of Public Works has determined that the project has been satisfactorily completed in accordance with the project specifications; and WHEREAS, The Contract specifies that funds be retained until satisfactory completion of the project. NOW THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF RAYMORE, MISSOURI, AS FOLLOWS: Section 1. The 2016 Micro Surfacing Project is hereby accepted. Section 2. The final payment in the amount of $19, is hereby approved. Section 3. This Resolution shall become effective on and after the date of passage and approval. Section 4. Any Resolution or part thereof which conflicts with this Resolution shall be null and void. DULY READ AND PASSED THIS 8TH DAY OF MAY 2017 BY THE FOLLOWING VOTE: Councilmember Abdelgawad Councilmember Barber Councilmember Berendzen Councilmember Burke III Councilmember Holman Councilmember Kellogg Councilmember Moorhead Councilmember Townsend ATTEST: APPROVE: Jean Woerner, City Clerk Kristofer P. Turnbow, Mayor Date of Signature

44 Page Page 44 of 124

45 Page Page 45 of 124 RESOLUTION A RESOLUTION OF THE CITY OF RAYMORE, MISSOURI APPROVING AND ACCEPTING THE 2016 CURB REPLACEMENT PROJECT. WHEREAS, The Director of Public Works has determined that the project has been satisfactorily completed in accordance with the project specifications; and WHEREAS, The Contract specifies that funds be retained until satisfactory completion of the project. NOW THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF RAYMORE, MISSOURI, AS FOLLOWS: Section 1. The 2016 Curb Replacement Project is hereby accepted. Section 2. The final payment in the amount of $19, is hereby approved. Section 3. This Resolution shall become effective on and after the date of passage and approval. Section 4. Any Resolution or part thereof which conflicts with this Resolution shall be null and void. DULY READ AND PASSED THIS 8TH DAY OF MAY, 2017 BY THE FOLLOWING VOTE: Councilmember Abdelgawad Councilmember Barber Councilmember Berendzen Councilmember Burke III Councilmember Holman Councilmember Kellogg Councilmember Moorhead Councilmember Townsend ATTEST: APPROVE: Jean Woerner, City Clerk Kristofer P. Turnbow, Mayor Date of Signature

46 Page Page 46 of 124

47 Page Page 47 of 124 RESOLUTION A RESOLUTION OF THE CITY OF RAYMORE, MISSOURI APPROVING AN APPOINTMENT TO THE RAYMORE ARTS COMMISSION. WHEREAS, Section of the Raymore City Code authorizes the Mayor to appoint members to the Raymore Arts Commission with the advice and consent of a majority of the Council. NOW THEREFORE BE IT RESOLVED BY THE COUNCIL OF THE CITY OF RAYMORE, MISSOURI AS FOLLOWS: Section 1 The term of Arts Commission member Loren Jones, Ward 2 representative, who will replace member Heather Gambrell, will expire July 31, Section 2 The. Council consents to the Mayor s appointment of Loren Jones to the Raymore Arts Commission for the term as indicated and until a successor is appointed. NAME EFFECTIVE TERM EXPIRES Loren Jones May 9, 2017 July 31, 2019 DULY READ AND PASSED THIS 8TH DAY OF MAY BE IT REMEMBERED SAID RESOLUTION WAS ADOPTED BY THE FOLLOWING VOTE: Councilmember Abdelgawad Councilmember Barber Councilmember Berendzen Councilmember Burke, III Councilmember Holman Councilmember Kellogg Councilmember Moorhead Councilmember Townsend ATTEST: APPROVE: Jean Woerner, City Clerk Kristofer P. Turnbow, Mayor Date of Signature

48 1/3/2017 City of Raymore Mail City of Raymore, MO: Online Volunteer Application May 8, 2017 Council epacket Page Page 48 of 124 Jeanie Woerner City of Raymore, MO: Online Volunteer Application 1 message webmaster@raymore.com <webmaster@raymore.com> To: jlwoerner@raymore.com, Mekey@raymore.com Tue, Jan 3, 2017 at 9:17 AM A new entry to a form/survey has been submitted. Form Name: City Volunteer Form Date & Time: 01/03/2017 9:16 a.m. Response #: 3 Submi er ID: 24 IP address: Time to complete: 10 min., 2 sec. Survey Details Page 1 1. Contact Informa on Full Name: Loren Jones II Address: 803 Furlong Drive Phone Number: (816) mr.raymore@yahoo.com 2. Select your Ward (If you don't know your Ward, call ) ( ) Ward 2 3. I am interested in: [ ] Parks & Recrea on Board [ ] Planning & Zoning Commission [ ] Arts Commission 4. Why are you interested in serving on a City board or commission? Being an informed, par cipa ng member of a community is very important. I'm a proud member of Raymore that believes in its ability to grow and thrive as a strong city and community. What other community or civic activities do you participate in? Volunteer coach for parks and rec sports division. Watch D.O.G.S. Hip hop dance instructor Thank you, City of Raymore, MO This is an automated message generated by the Vision Content Management System. Please do not reply directly to this /1

49 Page Page 49 of 124 RESOLUTION AN AMENDED AND RESTATED RESOLUTION OF THE CITY OF RAYMORE, MISSOURI, DESIGNATING MEMBERS TO SERVE ON THE BOARDS OF DIRECTORS OF THE FOXRIDGE COMMUNITY IMPROVEMENT DISTRICT, THE HUBACH HILL ROAD AND NORTH CASS PARKWAY COMMUNITY IMPROVEMENT DISTRICT, THE JETER FARM COMMUNITY IMPROVEMENT DISTRICT, THE RAYMORE GALLERIA COMMUNITY IMPROVEMENT DISTRICT, THE 58 HIGHWAY REGIONAL MARKET CENTER COMMUNITY IMPROVEMENT DISTRICT, THE HUBACH HILL ROAD AND NORTH CASS PARKWAY TRANSPORTATION DEVELOPMENT DISTRICT, THE BELTON/RAYMORE INTERCHANGE TRANSPORTATION DEVELOPMENT DISTRICT, THE FOXWOOD VILLAGE SHOPS COMMUNITY IMPROVEMENT DISTRICT, AND THE 58 HIGHWAY AND DEAN AVENUE COMMUNITY IMPROVEMENT DISTRICT FOR ONE YEAR PERIODS DESIGNATED HEREIN BEGINNING IN WHEREAS, the bylaws and agreements governing the Foxridge Community Improvement District, the Hubach Hill Road and North Cass Parkway Community Improvement District, the Jeter Farm Community Improvement District, the Raymore Galleria Community Improvement District, the 58 Highway Regional Market Center Community Improvement District, the Hubach Hill Road and North Cass Parkway Transportation Development District, the Belton/Raymore Interchange Transportation Development District, the Foxwood Village Shops Community Improvement District, and the 58 Highway and Dean Avenue Community Improvement District (collectively the Districts ) provide for the appointment of members to the boards of directors of the Districts to be made by the Mayor, with the advice and consent of the City Council; and WHEREAS, by adoption of this Amended and Restated Resolution, the City desires to designate the members that will serve on the boards of directors of the Districts for the one year periods designated below, all of which periods begin during the calendar year 2017; and WHEREAS, for any member of any of the boards of directors whose term has expired, or will expire during 2017, this Resolution shall serve to appoint the member for a new term, for a length of time indicated in parenthesis behind the member s name; and WHEREAS, for those members of the boards of directors whose terms have not expired, and will not expire prior to the beginning of the period designated for each District below, this Resolution shall serve to confirm that those members of the boards of directors will continue to serve during the period indicated for each District. NOW THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF RAYMORE, MISSOURI, AS FOLLOWS:

50 Page Page 50 of 124 Section 1. Foxridge Community Improvement District. The following individuals shall serve as Directors for the period March 31, 2017 through March 30, 2018: a. James Cadoret (new term of March 31, 2017 through March 30, 2021). b. James Feuerborn (current term is March 31, 2015 through March 30, 2019). c. Matthew Tapp (interim director for current term of March 31, 2015 through March 30, 2019). d. Cynthia Watson (new term of March 31, 2017 through March 30, 2021). e. Jean Woerner (new term of March 31, 2017 through March 30, 2021). Section 2. Hubach Hill Road and North Cass Parkway Community Improvement District. The following individuals shall serve as Directors for the period July 14, 2017 through July 13, 2018: a. James Cadoret (current term is July 14, 2014 through July 13, 2018). b. Jim Feuerborn (current term is July 14, 2016 through July 13, 2020). c. Matthew Tapp (interim director for current term of July 14, 2016 through July 13, 2020). d. Cynthia Watson (current term is July 14, 2014 through July 13, 2018). e. Jean Woerner (current term is July 14, 2014 through July 13, 2018). Section 3. Jeter Farm Community Improvement District. The following individuals shall serve as Directors for the period July 22, 2017 through July 21, 2018: a. Matt Cox (current term is July 22, 2016 through July 21, 2020). b. Jim Feuerborn (current term is July 22, 2014 through July 21, 2018). c. Cynthia Watson (current term is July 22, 2014 through July 21, 2018). d. Chris Hotop (current term is July 22, 2016 through July 21, 2020). e. John States (current term is July 22, 2014 through July 21, 2018). Section 4. Raymore Galleria Community Improvement District. The following individuals shall serve as Directors for the period July 23, 2017 through July 22, 2018: a. Steve Caffey (current term is July 23, 2016 through July 22, 2020). b. Amy Ehlers (current term is July 23, 2014 through July 22, 2018). c. James Feuerborn (current term is July 23, 2014 through July 22, 2018). d. Matthew Tapp (interim director for current term of July 23, 2016 through July 22, 2020)

51 Page Page 51 of 124 e. Geraldine Mockus (current term is July 23, 2014 through July 22, 2018). f. Cynthia Watson (current term is July 23, 2014 through July 22, 2018). Section Highway Regional Market Center Community Improvement District. The following individuals shall serve as Directors for the period August 28, 2017 through August 27, 2018: a. Denise Armentrout (current term is August 28, 2016 through August 27, 2020). b. David Cosentino (current term is August 28, 2014 through August 27, 2018). c. James Feuerborn (current term is August 28, 2016 through August 27, 2020). d. Cynthia Watson (interim director for current term of August 28, 2016 through August 27, 2020). e. Robert Vigliaturo (current term is August 28, 2014 through August 27, 2018). Section 6. Hubach Hill Road and North Cass Parkway Transportation Development District. The following individuals shall serve as Directors for the period September 15, 2017 through September 14, 2018, subject to the election by the qualified voters within the District: a. James Cadoret (current term is September 15, 2016 through September 14, 2019). b. Jim Feuerborn (new term of September 15, 2017 through September 14, 2020). c. Matthew Tapp (new term of September 15, 2017 through September 14, 2020). d. Cynthia Watson (current term is September 15, 2016 through September 14, 2019). e. Jean Woerner (current term is September 15, 2015 through September 14, 2018). Section 7. Belton/Raymore Interchange Transportation Development District. The following individuals shall serve as Directors for the period November 21, 2017 through November 20, 2018: a. Gilbert Good as the Raymore Nominated Director (new term of November 21, 2017 through November 20, 2018). b. Derek Moorhead as the Raymore Appointed Advisory Director (new term of November 21, 2017 through November 20, 2018). Section 8. Foxwood Village Shops Community Improvement District. The following individuals shall serve as Directors for the period November 24, 2017 through November 23, 2018:

52 Page Page 52 of 124 a. James Feuerborn (new term of November 24, 2017 through November 23, 2021). b. Cynthia Watson (new term of November 24, 2017 through November 23, 2021). c. Kristofer Turnbow (current term is November 24, 2016 through November 23, 2020). d. Mark Klinkenberg (current term is November 24, 2016 through November 23, 2020). e. Matthew Mitchell (new term of November 24, 2017 through November 23, 2021). Section Highway and Dean Avenue Community Improvement District. The following individuals shall serve as Directors for the period March 13, 2017 through March 14, 2018: a. Justin Kaufmann (current term is November 2, 2016 through November 1, 2020). b. Jim Feuerborn (current term is November 2, 2016 through November 1, 2020). c. Beth Cosentino (current term is November 2, 2016 through November 1, 2018). d. Matthew Tapp (interim director for current term of November 2, 2016 through November 1, 2018). e. Cynthia Watson (current term is November 2, 2016 through November 1, 2018). Section 10. This Resolution shall become effective on and after the date of passage and approval. Section 11. Any Resolution or part thereof which conflicts with this Resolution shall be null and void. DULY READ AND PASSED THIS 8TH DAY OF MAY, 2017 BY THE FOLLOWING VOTE: Councilmember Abdelgawad Councilmember Barber Councilmember Berendzen Councilmember Burke III Councilmember Holman Councilmember Kellogg Councilmember Moorhead Councilmember Townsend

53 Page Page 53 of 124 ATTEST: APPROVE: Jean Woerner, City Clerk Kristofer Turnbow, Mayor Date of Signature

54 Page Page 54 of 124

55 Page Page 55 of 124 RESOLUTION A RESOLUTION OF THE CITY OF RAYMORE, MISSOURI APPROVING AN APPOINTMENT TO THE RAYMORE PLANNING AND ZONING COMMISSION. WHEREAS, Section of the Raymore City Code and Section 8.1 of the Raymore City Charter authorizes the Mayor to appoint members to the Raymore Planning and Zoning Commission with the advice and consent of a majority of the City Council. NOW THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF RAYMORE, MISSOURI, AS FOLLOWS: Section 1. Authorization requires that all said appointments shall be approved with the advice and consent of a majority of the Council. Section 2. The Council consents to the Mayor s appointment of the following person to fill the unexpired term of John Berendzen, Ward 4, to the Planning and Zoning Commission. NAME EFFECTIVE TERM EXPIRES Melodie Armstrong May 8, 2017 October 31, 2020 DULY READ AND PASSED THIS 8TH DAY OF MAY, 2017 BY THE FOLLOWING VOTE : Councilmember Abdelgawad Councilmember Barber Councilmember Berendzen Councilmember Burke, III Councilmember Holman Councilmember Kellogg Councilmember Moorhead Councilmember Townsend ATTEST: APPROVE: Jean Woerner, City Clerk Kristofer P. Turnbow, Mayor Date of Signature

56 Page Page 56 of 124

57 Unfinished Business May 8, 2017 Council epacket Page Page 57 of 124

58 Page Page 58 of 124

59 Page Page 59 of 124 April 24, 2017 Jim Cadoret Community Development Bill 3266 Request Council to amend Property Maintenance Code n/a n/a n/a n/a n/a n/a Approval n/a Jim Feuerborn

60 May 8, 2017 Council epacket Page Page 60 of 124 The Property Maintenance Code was adopted in 2007 as an important tool for the City in its efforts to ensure properties are maintained to an established minimum standard. The Code Enforcement Officer utilizes various elements of the code in his daily efforts to help maintain the health, safety and welfare of Raymore residents by enforcing the minimum property standards established in the code. City staff conduct an annual review of the code to determine if any additions or modifications are necessary to enhance the effectiveness of the code. Staff is recommending six minor amendments that would accomplish the following: - modify the penalty section to be compliant with Senate Bill 572; - eliminate the requirement for notification on repeat violations; - require a property owner to cut or bale hay twice a year; - require accessory structures to be free from holes in exterior surfaces; - include carpeting materials and pallets on the list of discarded objects that may create a nuisance; and - identify drainage discharge that creates erosion on a neighboring property as a violation.

61 Page Page 61 of 124 BILL 3266 ORDINANCE AN ORDINANCE OF THE CITY OF RAYMORE, MISSOURI, AMENDING CHAPTER 545: PROPERTY MAINTENANCE CODE OF THE RAYMORE CITY CODE. WHEREAS, the Property Maintenance Code was adopted to ensure the public health, safety and welfare insofar as they are affected by the continued occupancy and maintenance of structures and premises; and WHEREAS, an annual review of the Property Maintenance Code was completed by staff to determine if any additions or modifications were needed to be made to the Code; and WHEREAS, the City Council of the City of Raymore, Missouri has determined the amendments proposed would be in the best interest of the health, safety and welfare of the citizens of Raymore. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL OF THE CITY OF RAYMORE, MISSOURI, AS FOLLOWS: Section 1. Section is hereby repealed in its entirety and re enacted as follows: : Violation Penalties A. Notwithstanding any other provision of this Code to the contrary: 1. Any person who has been found guilty of violating any provision of this chapter shall be required to pay a minimum fine of $50.00 for the first offense. 2. Any person who has been found guilty of violating any provision of this chapter a second time within 24 months of a previous conviction under this chapter shall pay a minimum fine of $ Any person who has been found guilty of violating any provision of this chapter a third time within 24 months of his or her first conviction under this chapter shall be fined a minimum of $ An habitual offender, that is, any person who has been found guilty of violating any provision of this chapter four times or more within 24 months of the first violation, shall be fined $ for the fourth offense and each subsequent offense.

62 Page Page 62 of 124 Probation may be granted to an habitual offender for a term of not less than two years. B. In addition to the fines which shall be imposed as provided for herein, any person found guilty of any provision of this chapter shall also be subject to additional punishment by imprisonment not exceeding 90 days, as may be determined by the municipal judge. C. If a person is charged and found guilty of committing more than one offense on the same day, then all such offenses on that day for purposes of this section shall be counted as one violation. D. Each day that any condition exists or continues which constitutes a violation of this chapter shall be regarded as a new and separate offense. A. A person, firm or corporation who violates any provision of this code will be guilty of a misdemeanor and upon conviction will be fined not more than $ Each day of violation constitutes a separate offense. Section 2. Section B3 is hereby repealed in its entirety and re enacted as follows: Section : Notice to owner or to person or persons responsible B. The Code Official shall utilize the following timeframes when issuing a notice of violation: 1. If the violation is of a provision contained in Article III. Division 2: Exterior Property Areas of the Property Maintenance Code then the notice shall include a correction order allowing seven (7) days after receipt of notice, or within ten (10) days after the date of such notice in the event the notice is returned because of its inability to make delivery thereof, to bring the property into compliance. 2. If the violation is of any other provision of Chapter 545: Property Maintenance Code then the notice shall include a correction order allowing at least thirty (30) days after the date of the notice to bring the property into compliance. Bill

63 Page Page 63 of If repeat violations of the same code provision by the same person at the same property occur in the same calendar year, the notice of the 2 nd and any additional repeat violations shall include a correction order allowing five (5) days after receipt of notice to bring the property into compliance. In the case of a violation of Section : Weeds, if more than once during the same calendar year a repeat violation of the same ordinance by the same person on the same property is reported, the City may, without further notification, have the violation abated. Section 3. Section is hereby repealed in its entirety and re enacted as follows: : Weeds No person shall permit or maintain any growth of weeds, grasses or lawns over eight (8) inches in height for any developed property or twelve (12) inches for undeveloped property, measured from the ground surface. The following defined areas are exempt from the maximum height requirements: 1. Undeveloped property that is at least one hundred fifty (150) feet from any adjacent street or adjacent platted subdivision. 2. Property mowed for hay. The property owner shall cut or bale hay prior to the first day of July and again prior to the first day of November each year. 3. Property cultivated with a farm crop. 4. Property zoned Agricultural. 5. Areas designated by the City as greenways. 6. Cultivated flowers, gardens or native landscapes in accordance with Section Erosion control areas with the written approval of the City Flood Plain Administrator. 8. Governmental or educational programs with the written approval of the City. 9. Parks and open space. 10. Wooded areas. 11. Wetlands. 12. Streams or natural drainageways. Bill

64 Page Page 64 of 124 Wherever private property abuts a public right of way or easement and there exists in such right of way or easement a tree, lawn or grassy area between the private property line and the edge of the street pavement, then such tree, lawn or grassy area shall be considered, for purposes of this Section, to be a part of the private lot which abuts the right of way or easement and it shall be the duty of those responsible under this Section for the maintenance of the private lot to equally maintain the tree, lawn or grassy area within the abutting right of way or easement. Exceptions: Owners of properties abutting public right of way or easement along rural sections of arterial or collector roadways shall not be responsible under this Section for the maintenance of the public right of way or easement areas. Section 4. Section is hereby repealed in its entirety and re enacted as follows: Section : Accessory Structures All accessory structures, including detached garages, sheds, fences and walls shall be maintained structurally sound, and in good repair, and free from holes in exterior walls or surfaces. Section 5. Section A13 is hereby repealed in its entirety and re enacted as follows: Section : Nuisances A. The following are declared to be nuisances: 13. The dumping or the depositing on or the scattering over the premises of any of the following: a. Garbage or rubbish. b. Abandoned, discarded or unused objects or equipment such as automobiles, tires, furniture, stoves, refrigerators, freezers, cans, containers, carpeting materials, pallets, or similar objects. c. Building material and/or construction equipment abandoned Bill

65 Page Page 65 of 124 or stored on property where construction is not in progress, where a valid building permit does not exist or on property not properly zoned for such storage. d. Brush or tree limbs. Section 6. Section B2 is hereby repealed in its entirety and re enacted as follows: : Drainage Regulations B. Prohibited conduct: No person shall allow or cause any: 2. water from intermittent sources such as discharges from sump pumps, downspouts, foundation drains, swimming pools, swimming pool backwashes, or other similar sources excluding lawn sprinklers to be discharged closer than five feet to any adjoining property line, or to cause erosion on the adjoining property regardless of the distance the discharge point is from the adjoining property line. Section 7. Effective Date. The effective date of approval of this Ordinance shall be coincidental with the Mayor s signature and attestation by the City Clerk. Section 8. Severability. If any section, subsection, sentence, clause, phrase, or portion of this Ordinance is for any reason held invalid or unconstitutional by any court of competent jurisdiction, such portion shall be deemed a separate, distinct, and independent provision, and such holding shall not affect the validity of the remaining portions thereof. DULY READ THE FIRST TIME THIS 24TH DAY OF APRIL, BE IT REMEMBERED THAT THE ABOVE ORDINANCE WAS APPROVED AND ADOPTED THIS 8TH DAY OF MAY, 2017 BY THE FOLLOWING VOTE: Councilmember Abdelgawad Councilmember Barber Councilmember Berendzen Councilmember Burke, III Councilmember Holman Councilmember Kellogg Councilmember Moorhead Councilmember Townsend Bill

66 Page Page 66 of 124 ATTEST: APPROVE: Jean Woerner, City Clerk Kristofer P. Turnbow, Mayor Date of Signature Bill

67 Page Page 67 of 124 April 24, 2017 Cynthia Watson Finance Bill 3257 Budget Amendment - Communications Department Approval of Bill 3257 Exhibit A - Community Outreach Program Line Item Budget Jim Feuerborn

68 May 8, 2017 Council epacket Page Page 68 of 124 This action amends the Fiscal Year Budget to reflect the new organizational structure the City Manager has put into place for city personnel and departments. On March 27, 2017 the City Council approved Bill 3255 amending the fiscal year 2017 operating budget and approving the overall organizational structure of the city and created a Communication Department. The proposed budget amendment is necessary to separate out the communications budget from the administration budget to create the new department within our accounting structure. The Fiscal Year 2017 operating budget of the Administration Department included the Community Outreach Division. This action removes the program code expenditures and budget amount associated with Community Outreach from the Administration Department and reallocates them to the Communications Department.

69 Page Page 69 of 124

70 Page Page 70 of 124

71 :36 AM G/L BUDGET REPORT BUDGET : CB-CURRENT BUDGET FUND : 01 GENERAL FUND ITEMS PRINTED: ANNUAL BUDGET AMOUNTS PAGE: 1 EXHIBIT A May 8, 2017 Council epacket Page Page 71 of 124 ACCOUNT NO# ===== ACCOUNT NAME ====== ANNUAL BUDGET SALARIES / WAGES-COMMUNITY OUT 62, FICA-COMMUNITY OUTREACH 4, UNEMPLOYMENT-COMMUNITY OUTREAC GROUP INS-COMMUNITY OUTREACH 6, LAGERS-COMMUNITY OUTREACH 7, OVERTIME-COMMUNITY OUTREACH WORKERS COMP-COMMUNITY OUTREAC OFFICE EQUIP/COMMUNITY OUTREAC POSTAGE/COMMUNITY OUTREACH 5, RAYMORE REVIEW 3 1, , MISC TOOLS/EQUIPMENT/COM OUTREACH OFFICE EQUIP/COMMUNITY OUTREAC ED/TRAIN/SEM/COMMUNITY OUTREAC 2, CM-ELGL NATL CONF CM-ELGL MIDWEST CONF CM-GSMO CONF CM-3CMA CONF 1 1, , MEAL/TRAVEL/COMMUNITY OUTREACH 4, Com-ELGL NATL CONF 1 1, , Com-ELGL MIDWEST CONF 1 1, , Com-RAPIO Com-GSMO CONF 1 1, , Com-3CMA CONF 1 1, , MEMBERSHIP DUES/COMMUNITY OUTR ELGL ORG MEMBERSHIP Com-3CMA Com-GSMO MISCELLANEOUS PRINTING/COMMUNITY OUTREACH 32, RAYMORE REVIEW 3 5, , STRATEGIC MARKETING PLAN 1 15, , COMMUNITY OUTREACH 1 1, , PAGE TOTAL: 126, TOTAL EXPENDITURES: 126, NET REVENUES/EXPENDITURES: 126,890.00

72 :36 AM G/L BUDGET REPORT May 8, 2017 Council epacket SELECTION CRITERIA EXHIBIT A Page Page 72 of FUND: Include: 01 ACCOUNTS: ALL DIGIT SELECTION: 01-????-1110??? PRINT OPTIONS ITEMS TO PRINT: Annual Budget BUDGET TO PRINT: CB-CURRENT BUDGET INCLUDE LINE ITEM DETAIL: YES INCLUDE ACCOUNT BUDGET NOTES: YES PAGE BREAK BY DEPARTMENT: NO ** END OF REPORT **

73 New Business May 8, 2017 Council epacket Page Page 73 of 124

74 Page Page 74 of 124

75 9/9/2015 Raymore, MO Code of Ordinances May 8, 2017 Council epacket Page Page 75 of 124 SECTION : - APPLICATION FOR LICENSE AND RENEWAL A. Filing Of An Application. Each application for an original or renewal license shall be filed with the City Clerk on a form to be provided by the City, signed and sworn to by the applicant. Each application shall be accompanied by a proper remittance reflecting the appropriate license fee made payable to the City. B. C. Qualifications. Neither the applicant nor any officer, director or shareholder of a corporate applicant shall have been convicted of a felony or of any distribution, sale or possession of any controlled substances or dangerous drugs. The applicant shall present with the application a bona fide sale contract or option duly executed, which may be subject to the applicant obtaining a liquor license, or a bona fide lease duly executed by the lessor, or an option for a lease duly executed, subject to the applicant obtaining a liquor license, covering the property for which a liquor license is requested. If the applicant is a corporation, the petition shall set forth all of the above information with respect to the managing officer or officers, identifying such officer or officers. The application shall further state the full name of the corporation, its date of incorporation, its registered agent and registered address, the names and addresses of all shareholders of the corporation and whether said corporation operates any other business or controls or is controlled by any other corporation or business and if so, the application shall further state the name of such controlled or controlling corporation or business, its registered agent and registered address and the location of all businesses operated by it and the name and address of any such businesses with a liquor license, whether within or without the City; and the application shall also state if such controlling corporation or any controlled corporation is doing business under a fictitious name and the address where said business is located. The City Council also may request such additional information of an applicant as it may deem necessary for it to make a determination with respect to the issuance of a liquor license. Hearing On Application. Upon the filing of the application with the Clerk, the Clerk shall fix a date for a hearing before the Council not more than thirty-one (31) days from the date of filing of the application and shall give the applicant written notice of the date of the hearing. The hearing shall be conducted in accordance with Section of this Chapter. 1. The Council shall consider the location of the proposed business for which a license is sought with respect to its proximity to a school, a church, a public park or playground and to other places of the character for which a license is sought and shall have authority to refuse to issue a license when in their judgment the issuance thereof would not be in the best interests of the locality in which the applicant applies for a location of such place. In no event shall the Council approve the issuance of a license for the sale of liquor within one hundred (100) feet of any school, church or other building regularly used as a place of worship except that when a school, church or place of worship shall thereafter be established within one hundred (100) feet of any place of business licensed to sell intoxicating liquor, renewal of the license shall not be denied for lack of consent in writing as herein provided. Such consent shall not be granted until at least ten (10) days written notice has been provided to all owners of property within one hundred (100) feet of the proposed licensed premises. 2. The Council shall approve the application if after the hearing it finds that: a. Issuance of the requested license would be in the best interests of the locality of the proposed business; about:blank 1/2

76 9/9/2015 Raymore, MO Code of Ordinances D. E. b. c. d. e. The applicant is a person of good moral character, a native born or naturalized citizen of the United States of America, a registered voter and a taxpaying citizen of the City; No license theretofore issued to such applicant to sell intoxicating liquors has been revoked within two (2) years of the date of the application; The applicant has not been convicted since the ratification of the Twenty-First Amendment to the Constitution of the United States of the violation of any law applicable to the sale of intoxicating liquor, or that such applicant has not employed in his/her business any person whose license has been revoked or who has been convicted of violating the provisions of such law since the date aforesaid; The applicant plans and proposes to conduct a retail liquor business in compliance with the laws of the State of Missouri, the ordinances of the City and the provisions of this Chapter. Upon approval of any application for a license, the Clerk shall grant the applicant a license to conduct business in the City for a term to expire with the thirtieth (30th) day of June next succeeding the date of such license, unless such license be revoked or suspended for cause before the expiration of such time. Applications for renewal of licenses must be filed on or before the first (1st) day of May of each calendar year. Such renewal application shall be reviewed by the Council at its next meeting. Upon approval of the majority of the Council and payment of the license fee provided herein, the Clerk shall renew the license. In the event that any person residing or conducting businesses within two hundred (200) feet of the applicant's place of business shall file a written protest against the renewal of such license, the Council shall conduct a hearing on the application for license renewal as provided in Subsection (D) of this Section. (Ord. No , ; Ord. No , 7, ) May 8, 2017 Council epacket Page Page 76 of 124 about:blank 2/2

77 Page Page 77 of 124 May 8, 2017 Jeanie Woerner Administration approval by motion/vote Approval of liquor license request for Freedom Plaza, LLC, dba Freedom Stop Approval Raymore City Code Chapter : Alcoholic Beverages Jim Feuerborn

78 May 8, 2017 Council epacket Page Page 78 of 124 Freedom Plaza, LLC, dba Freedom Stop, located at E. Walnut Street, has filed an application for a liquor license. The applicant has submitted the necessary application and supporting documents as outlined by City Code. As outlined in City Code Section , approval by a majority of the City Council is required. Approval of the City license is contingent on approval by the State of Missouri Alcohol and Tobacco Control.

79 SECTION : - APPLICATION FOR LICENSE AND RENEWAL May 8, 2017 Council epacket Page Page 79 of 124 A. B. C. Filing Of An Application. Each application for an original or renewal license shall be filed with the City Clerk on a form to be provided by the City, signed and sworn to by the applicant. Each application shall be accompanied by a proper remittance reflecting the appropriate license fee made payable to the City. Qualifications. Neither the applicant nor any officer, director or shareholder of a corporate applicant shall have been convicted of a felony or of any distribution, sale or possession of any controlled substances or dangerous drugs. The applicant shall present with the application a bona fide sale contract or option duly executed, which may be subject to the applicant obtaining a liquor license, or a bona fide lease duly executed by the lessor, or an option for a lease duly executed, subject to the applicant obtaining a liquor license, covering the property for which a liquor license is requested. If the applicant is a corporation, the petition shall set forth all of the above information with respect to the managing officer or officers, identifying such officer or officers. The application shall further state the full name of the corporation, its date of incorporation, its registered agent and registered address, the names and addresses of all shareholders of the corporation and whether said corporation operates any other business or controls or is controlled by any other corporation or business and if so, the application shall further state the name of such controlled or controlling corporation or business, its registered agent and registered address and the location of all businesses operated by it and the name and address of any such businesses with a liquor license, whether within or without the City; and the application shall also state if such controlling corporation or any controlled corporation is doing business under a fictitious name and the address where said business is located. The City Council also may request such additional information of an applicant as it may deem necessary for it to make a determination with respect to the issuance of a liquor license. Hearing On Application. Upon the filing of the application with the Clerk, the Clerk shall fix a date for a hearing before the Council not more than thirty-one (31) days from the date of filing of the application and shall give the applicant written notice of the date of the hearing. The hearing shall be conducted in accordance with Section of this Chapter. 1. The Council shall consider the location of the proposed business for which a license is sought with respect to its proximity to a school, a church, a public park or playground and to other places of the character for which a license is sought and shall have authority to refuse to issue a license when in their judgment the issuance thereof would not be in the best interests of the locality in which the applicant applies for a location of such place. In no event shall the Council approve the issuance of a license for the sale of liquor within one hundred (100) feet of any school, church or other building regularly used as a place of worship except that when a school, church or place of worship shall thereafter be established within one hundred (100) feet of any place of business licensed to sell intoxicating liquor, renewal of the license shall not be denied for lack of consent in writing as herein provided. Such consent shall not be granted until at least ten (10) days written notice has been provided to all owners of property within one hundred (100) feet of the proposed licensed premises.

80 2. The Council shall approve the application if after the hearing it finds that: May 8, 2017 Council epacket Page Page 80 of 124 a. b. c. d. e. Issuance of the requested license would be in the best interests of the locality of the proposed business; The applicant is a person of good moral character, a native born or naturalized citizen of the United States of America, a registered voter and a taxpaying citizen of the City; No license theretofore issued to such applicant to sell intoxicating liquors has been revoked within two (2) years of the date of the application; The applicant has not been convicted since the ratification of the Twenty-First Amendment to the Constitution of the United States of the violation of any law applicable to the sale of intoxicating liquor, or that such applicant has not employed in his/her business any person whose license has been revoked or who has been convicted of violating the provisions of such law since the date aforesaid; The applicant plans and proposes to conduct a retail liquor business in compliance with the laws of the State of Missouri, the ordinances of the City and the provisions of this Chapter. D. E. Upon approval of any application for a license, the Clerk shall grant the applicant a license to conduct business in the City for a term to expire with the thirtieth (30th) day of June next succeeding the date of such license, unless such license be revoked or suspended for cause before the expiration of such time. Applications for renewal of licenses must be filed on or before the first (1st) day of May of each calendar year. Such renewal application shall be reviewed by the Council at its next meeting. Upon approval of the majority of the Council and payment of the license fee provided herein, the Clerk shall renew the license. In the event that any person residing or conducting businesses within two hundred (200) feet of the applicant's place of business shall file a written protest against the renewal of such license, the Council shall conduct a hearing on the application for license renewal as provided in Subsection (D) of this Section. (Ord. No , ; Ord. No , 7, )

81 Page Page 81 of 124 May 8, 2017 Nathan Musteen Parks & Recreation Festival in the Park Memorandum of Understanding Festival in the Park (In-Kind Services) $4,500 $5, September 21, 2017 September 23, 2017 Approve the 2017 MOU between Festival in the Park, Inc. and the City of Raymore Parks and Recreation Board March 28, approving the 2017 MOU Memorandum of Understanding (Signed) Jim Feuerborn

82 May 8, 2017 Council epacket Page Page 82 of 124 The Raymore Festival in the Park is an annual event held in Memorial Park. A long-standing agreement has existed between the Festival in the Park Inc. committee and the City of Raymore utilizing a partnership of services, materials and public land used to provide a three-day festival including carnival rides, vendor booths and various activities for the benefit of the residents of Raymore and surrounding areas. A Memorandum of Understanding (MOU) is reviewed each year between the Parks and Recreation Board and the Festival committee outlining the in-kind services and park usage. The Raymore Parks and Recreation Board approved the Festival MOU on March 28, It is now presented to the Council for authorization of public land usage and in-kind services.

83 Page Page 83 of 124

84 Page Page 84 of 124

85 Page Page 85 of 124

86 Page Page 86 of 124

87 Page Page 87 of 124

88 Page Page 88 of 124

89 Page Page 89 of 124

90 Page Page 90 of 124

91 Page Page 91 of 124

92 Page Page 92 of 124

93 Page Page 93 of 124

94 Page Page 94 of 124

95 Page Page 95 of 124 May 8, 2017 Nathan Musteen Parks & Recreation Raymore Festival in the Park, Inc. Application to Serve Alcohol September 22, 2017 September 23, 2017 Approve the application to serve alcohol at the 2017 Festival in the Park Parks and Recreation Board April 25, approving the 2017 application Festival Permit Application Jim Feuerborn

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m.

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m. THE RAYMORE COUNCIL MET IN REGULAR SESSION MONDAY, FEBRUARY 26, 2018 IN COUNCIL CHAMBERS AT 100 MUNICIPAL CIRCLE, RAYMORE, MISSOURI. MEMBERS PRESENT: MAYOR TURNBOW, COUNCILMEMBERS BARBER, BERENDZEN, BURKE,

More information

1. Call To Order. Mayor Turnbow called the meeting to order at 7:00 p.m.

1. Call To Order. Mayor Turnbow called the meeting to order at 7:00 p.m. THE RAYMORE CITY COUNCIL MET IN REGULAR SESSION ON MONDAY, MARCH 27, 2017 IN COUNCIL CHAMBERS AT 100 MUNICIPAL CIRCLE, RAYMORE, MISSOURI. MEMBERS PRESENT: MAYOR TURNBOW, COUNCILMEMBERS BARBER, BURKE III,

More information

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066 VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING

More information

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012 Regular Meeting - Transact Routine Business CITY OF COLUMBIA FALLS Mayor Barnhart welcomed everyone and asked that before the meeting gets started, we have a moment of silence in honor of the late County

More information

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M.

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M. BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M. Call to Order Next Ordinance #03-17 Pledge of Allegiance Next Resolution

More information

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance. ROLLA CITY TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Monty Jordan, Matthew Miller,

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President

More information

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING 1. CALL TO ORDER: Mayor Pro Tem Maddock called the City of Hilshire Village Regular Council Meeting to order at 6:31

More information

BLUE ASH CITY COUNCIL. March 25, 2010

BLUE ASH CITY COUNCIL. March 25, 2010 Page 1 A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Mark F. Weber called the meeting to order in Council Chambers at 7:00 PM. OPENING CEREMONIES Mayor Weber led those

More information

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015 BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015 1. PLEDGE OF ALLEGIANCE. Mayor Michael Pingalore led those present in the Pledge of Allegiance. 2. CALL TO ORDER. 2.1. Roll Call. The Belle Plaine

More information

Town Board Minutes Local Law 4 & 5 September 9, 2014

Town Board Minutes Local Law 4 & 5 September 9, 2014 Town Board Minutes Local Law 4 & 5 September 9, 2014 The monthly meeting of the Torrey Town Board held on September 9, 2014 at 56 Geneva St and called to order by Supervisor Flynn at 7:30PM. Present: Patrick

More information

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION MINUTES TUESDAY, DECEMBER 5, 2017 6:00 P.M. COUNCIL CHAMBER 73-510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER Chair Nancy DeLuna called

More information

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was transmitted

More information

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013 TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013 Chair Humphreville called the regular meeting of the Yucca Valley Planning Commission to order at 6:00 p.m. Deputy Town Clerk presented

More information

CHAPTER III - ADMINISTRATION OF CITY GOVERNMENT... 2

CHAPTER III - ADMINISTRATION OF CITY GOVERNMENT... 2 CHAPTER III - ADMINISTRATION OF CITY GOVERNMENT... 2 Section 300 Officers and departments... 2 300.01. City administrator.... 2 300.03. City clerk.... 2 300.05. Finance officer/treasurer.... 3 300.07.

More information

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present.

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present. E R W I N B O A R D O F C O M M I S S I O N E R S S P E C I A L C A L L E D M I N U T E S M A Y 1 6, 2 0 1 3 E R W I N, N O R T H C A R O L I N A P a g e 7780 The Board of Commissioners for the Town of

More information

COUNCIL PROCEEDINGS JANUARY 5, 2016

COUNCIL PROCEEDINGS JANUARY 5, 2016 COUNCIL PROCEEDINGS JANUARY 5, 2016 The City Council of Thief River Falls, Minnesota, met in regular session at 5:30 p.m. on January 5, 2016 in the Council Chambers of City Hall. The following Councilmembers

More information

COUNCIL MINUTES COUNCIL PRESENT COUNCIL ABSENT OFFICERS PRESENT. 1. Review items on the agenda for the March 6, 2017 Regular Council meeting.

COUNCIL MINUTES COUNCIL PRESENT COUNCIL ABSENT OFFICERS PRESENT. 1. Review items on the agenda for the March 6, 2017 Regular Council meeting. OFFICE OF THE CITY CLERK COUNCIL MINUTES March 2, 2017 The City Council of the City of Mesa met in a Study Session in the lower level meeting room of the Council Chambers, 57 East 1st Street, on March

More information

MONDAY, SEPTEMBER 17, :30 P.M. BOARD OF ALDERMEN MINUTES

MONDAY, SEPTEMBER 17, :30 P.M. BOARD OF ALDERMEN MINUTES MONDAY, SEPTEMBER 17, 2018 7:30 P.M. BOARD OF ALDERMEN MINUTES MAYOR RICHARD MAGEE ALDERMAN PAUL ROETTGER ALDERMAN AARON NAUMAN ALDERMAN TOM SCHOEMEHL ALDERMAN BERRY LANE ALDERMAN MIKE BAUGUS ALDERMAN

More information

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA 1. CALL TO ORDER CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, 2014 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida 2. PLEDGE OF ALLEGIENCE 3. ELECTION OF OFFICERS A) Chairman B) Vice

More information

City of Donalsonville. Council Meeting- October 2, Official Minutes

City of Donalsonville. Council Meeting- October 2, Official Minutes City of Donalsonville Council Meeting- October 2, 2018 Official Minutes Mayor Dan E. Ponder, Jr. called the meeting to order at 6: 00 PM in the Council Chambers at City Hall. After which CP Lindsey Register

More information

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015 The City Council of Sapulpa, Oklahoma, met in regular session Monday, July 20, 2016, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. Councilors Present:

More information

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD May 5, 2015

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD May 5, 2015 MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD CALL TO ORDER The regular meeting of the Village of Worth Village Board was called to order by Village President Werner on at 7:00 p.m. at the Village

More information

RAYMORE, MISSOURI 100 Municipal Circle Raymore, Mo. (816) City of. August 15, 2016

RAYMORE, MISSOURI 100 Municipal Circle Raymore, Mo. (816) City of. August 15, 2016 City of RAYMORE, MISSOURI 100 Municipal Circle Raymore, Mo. (816) 331-0488 www.raymore.com August 15, 2016 The Honorable Kristofer Turnbow and Members of the Raymore City Council Dear Mayor Turnbow and

More information

Minutes Granbury City Council Regular Meeting February 19, :00 p.m. City Hall, 116 W Bridge St. Granbury, Texas

Minutes Granbury City Council Regular Meeting February 19, :00 p.m. City Hall, 116 W Bridge St. Granbury, Texas Minutes Granbury City Council Regular Meeting February 19, 2019 6:00 p.m. City Hall, 116 W Bridge St. Granbury, Texas The City Council of the City of Granbury, Texas, convened in regular session on February

More information

MINUTES. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue South, Des Moines. May 23, :00 p.m.

MINUTES. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue South, Des Moines. May 23, :00 p.m. MINUTES DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers 21630 11 th Avenue South, Des Moines - 7:00 p.m. CALL TO ORDER Mayor Kaplan called the meeting to order at 7:02 p.m. PLEDGE OF ALLEGIANCE

More information

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 Mayor Waltz called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember Brown led the

More information

May 22, 2012 City Council Regular Meeting 7:00 p.m.

May 22, 2012 City Council Regular Meeting 7:00 p.m. May 22, 2012 City Council Regular Meeting 7:00 p.m. FYI FUTURE CITY COUNCIL AGENDA ITEMS June, 2012 06/12/2012 06/26/2012 July, 2012 07/10/2012 07/24/2012 Special Council Meeting Regular Council Meeting

More information

EL DORADO CITY COMMISSION MEETING September 17, 2018

EL DORADO CITY COMMISSION MEETING September 17, 2018 The El Dorado City Commission met in a regular session on September 17, 2018 at 6:30 p.m. in the Commission Room with the following present: Mayor Vince Haines, Commissioner Gregg Lewis, Commissioner Matt

More information

Ashley Koehler, Planning & Zoning Administrator

Ashley Koehler, Planning & Zoning Administrator Planning and Zoning Department STAFF REPORT To: City Council From: Ashley Koehler, Planning & Zoning Administrator Report Date: March 16, 2017 Meeting Date: March 21, 2017 RE: Special Event Permit Ordinance

More information

EL DORADO CITY COMMISSION MEETING March 20, 2017

EL DORADO CITY COMMISSION MEETING March 20, 2017 The El Dorado City Commission met in a regular session on March 20, 2017 at 6:30 p.m. in the Commission Room with the following present:, Commissioner Chase Locke, Commissioner Nick Badwey, Commissioner

More information

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village 6: 45 P.M. AUDIT OF MONTHLY BILLS 7: 10 P.M. BUDGET WORKSHOP- BUILDING DEPT. 7: 15 P.M. PUBLIC HEARING LOCAL LAW# 4 OF 2013 7: 30 P.M. REGULAR MEETING PUBLIC HEARING PROPOSED LOCAL LAW# 4 of 2013 The Omnibus

More information

Admin Finance Safety Public Works Poppa Kelly Thompson Kellerman Fast Janssen Rhoades McNeil

Admin Finance Safety Public Works Poppa Kelly Thompson Kellerman Fast Janssen Rhoades McNeil CITY COUNCIL MEETING MINUTES CITY OF ROELAND PARK, KANSAS Roeland Park City Hall 4600 W 51st Street, Roeland Park, KS 66205 Monday, November 20, 2017 7:00 P.M. o Joel Marquardt, Mayor o Becky Fast, Council

More information

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066 VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING FEBRUARY 3, 2010, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING FEBRUARY 3, 2010, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING FEBRUARY 3, 2010, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Tsunoda called the Regular Meeting

More information

PARK COUNTY CONTRACTOR LICENSE APPLICATION PO Box 517 Fairplay, CO Fax: Date:

PARK COUNTY CONTRACTOR LICENSE APPLICATION PO Box 517 Fairplay, CO Fax: Date: Please Type or Print Legibly PARK COUNTY CONTRACTOR LICENSE APPLICATION PO Box 517 Fairplay, CO 80440 719-836-4255 Fax: 719-836-4268 Date: License Holder Name: Mailing Address: City: State: Zip Code: Phone:

More information

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m.

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m. May 2, 2016 Gladwin, Michigan The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m. Present: Absent: Bodnar, Caffrey, Crawford, Gardner, Jungman, Mienk,

More information

CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, Councilmember Barnette Councilmember Saefke Councilmember Varichak Councilmember Bolkcom

CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, Councilmember Barnette Councilmember Saefke Councilmember Varichak Councilmember Bolkcom CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, 2016 The City Council meeting for the City of Fridley was called to order by Mayor Lund at 7:02 p.m. ROLL CALL: MEMBERS PRESENT: OTHERS PRESENT: Mayor

More information

TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda DATE: August 1, 2018

TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda DATE: August 1, 2018 City of El Dorado, KS 220 E. First Avenue El Dorado, KS 67402 Phone: (316) 321-9100 Fax: (316) 321-6282 www.eldoks.com TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda

More information

Council Member Mike Henrich Council Member Tom Ollig Council Member George Schulenberg

Council Member Mike Henrich Council Member Tom Ollig Council Member George Schulenberg City Council Meeting Council Chambers Tuesday September 4, 2018 6:00 p.m. Present: Staff Present: Mayor Steve Stotko Council Member Mike Henrich Council Member Tom Ollig Council Member George Schulenberg

More information

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole).

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole). 1. Call Meeting to Order / Roll Call 2. Pledge of Allegiance Citizen input, comments and suggestions are requested on the specific item(s) identified below. Action by the Council may occur at the same

More information

CITY OF ARTESIA ARTESIA CITY HALL, ARTESIA COUNCIL CHAMBER CLARKDALE AVENUE, ARTESIA, CA 90701

CITY OF ARTESIA ARTESIA CITY HALL, ARTESIA COUNCIL CHAMBER CLARKDALE AVENUE, ARTESIA, CA 90701 CITY OF ARTESIA ARTESIA CITY HALL, ARTESIA COUNCIL CHAMBER 18747 CLARKDALE AVENUE, ARTESIA, CA 90701 SPECIAL MEETING OF THE ARTESIA CITY COUNCIL, HOUSING AND PARKING AUTHORITY AND SUCCESSOR AGENCY MONDAY,

More information

GENERAL FUND REVENUES BY SOURCE

GENERAL FUND REVENUES BY SOURCE BUDGET DETAIL BUDGET DETAIL The Budget Detail gives more information on the budget, than is shown in the Executive Summary. Detail information is provided on the General Fund, Special Revenue Funds, Enterprise

More information

BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES

BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES August 2015 TABLE OF CONTENTS PART 1 - GENERAL PROVISIONS... 1 1.1 Purpose... 1 1.2 Definitions...

More information

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk Agenda Item: Consider passing an ordinance to approve a special use permit request (SUP- 2015-03 to allow for the

More information

City of RAYMORE, MISSOURI

City of RAYMORE, MISSOURI City of RAYMORE, MISSOURI Proposed Annual Budget for Fiscal Year Beginning Nov.1, 2017 This page left blank intentionally. City of RAYMORE, MISSOURI City Leadership Mayor and City Council Kristofer P.

More information

City Council Proceedings cil Proceedings

City Council Proceedings cil Proceedings 1 Mayor Bender called the meeting to order with the following members present: Bender, Wilcox, Flicek, Kratochvil, Jirik. Absent: None Staff Present: Mike Johnson, Ken Ondich, Dennis Seurer, Mark Vosejpka,

More information

SAN JOAQUIN CITY COUNCIL MEETING MINUTES APRIL 12, CALL TO ORDER Called to order by Mayor Hernandez at 6:04 P.M.

SAN JOAQUIN CITY COUNCIL MEETING MINUTES APRIL 12, CALL TO ORDER Called to order by Mayor Hernandez at 6:04 P.M. SAN JOAQUIN CITY COUNCIL MEETING MINUTES APRIL 12, 2016 1. CALL TO ORDER Called to order by Mayor Hernandez at 6:04 P.M. ROLL CALL AND DECLARATION OF QUORUM - Amarpreet Dhaliwal Julia Hernandez Abel Lua

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011 This meeting was called to order by Mayor Lee C. Honecker at 7:00 p.m. on Monday, May 9. Present were Council Members Charlotte

More information

VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790

VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790 VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790 September 10, 2015 beginning 7:00 P.M. Present: Village Mayor Frank

More information

MINUTES PLANNING COMMISSION MEETING. June 5, 2017

MINUTES PLANNING COMMISSION MEETING. June 5, 2017 MINUTES PLANNING COMMISSION MEETING A regular meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council Chambers, 4045 Palos Verdes

More information

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget. CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida SUBJECT: Special Council Meeting Monday, September 13, 2010, at

More information

MINUTES REGULAR COMMISSION MEETING MARCH 5, 2007

MINUTES REGULAR COMMISSION MEETING MARCH 5, 2007 COMMISSIONERS: CITY MANAGER: CITY ATTORNEY: Terry Knowles, Mayor Chad M. Shryock, City Manager Steve Lee Eleanor Randall, Vice Mayor Donna R. Mayes, City Clerk John Martin DeLoris Roberts William Carlton

More information

City of New Haven Page 1

City of New Haven Page 1 City of New Haven Legislation Committee 165 Church Street New Haven, CT 06510 (203) 946-6483 (phone) (203) 946-7476 (fax) cityofnewhaven.com Monday, 7:00 PM Aldermanic Chambers ALDERMANIC NOTICE - NEW

More information

VOTED: Motion of Jeffrey Wall, Seconded by James Lavin, to open the Public Hearing at 4:06pm Unanimous vote

VOTED: Motion of Jeffrey Wall, Seconded by James Lavin, to open the Public Hearing at 4:06pm Unanimous vote Board of Directors and Permit Granting Authority Meeting Monday, @ 4:00pm Conference Room, SSTTDC Town Hall Directors Present: Gerard Eramo, Chairman Joseph Connolly, Vice Chairman James Lavin, Clerk John

More information

TOWN OF JOHNSTOWN, COLORADO ORDINANCE NO

TOWN OF JOHNSTOWN, COLORADO ORDINANCE NO TOWN OF JOHNSTOWN, COLORADO ORDINANCE NO. 2019-156 AN ORDINANCE AMENDING CHAPTER 6 OF THE JOHNSTOWN MUNICIPAL CODE TO INCLUDE ARTICLE X, CONTRACTOR LICENSES WHEREAS, the Town of Johnstown, Colorado is

More information

VILLAGE OF ATHENS BOARD MEETING MINUTES- May 23, :30PM

VILLAGE OF ATHENS BOARD MEETING MINUTES- May 23, :30PM VILLAGE OF ATHENS BOARD MEETING MINUTES- May 23, 2018 6:30PM PRESENT: Mayor Peter Alberti, Trustee Marla Butler, Trustee Gail Lasher, Trustee Stephan Bradicich and Village Attorney Tal Rappleyea. ABSENT:

More information

Village of Princeville Minutes of the Regular Board Meeting June 5, :30 p.m.

Village of Princeville Minutes of the Regular Board Meeting June 5, :30 p.m. The Princeville Village Board met on the above date and time at the Village Hall, 206 N. Walnut Street, Princeville, Illinois 61559. President Troutman called the meeting to order at 7:30 p.m. ROLL CALL

More information

City of Blue Ridge Manor Mike Ober, Mayor 101 Shelby Pointe Drive 124 Blue Ridge Road Louisville KY Louisville KY 40223

City of Blue Ridge Manor Mike Ober, Mayor 101 Shelby Pointe Drive 124 Blue Ridge Road Louisville KY Louisville KY 40223 City of Blue Ridge Manor Fred A. Nicoulin, City Clerk 101 Shelby Pointe Drive 124 Blue Ridge Road Louisville KY 40223 Louisville KY 40223 BLUE RIDGE MEETING MINUTES JULY 25, 2011 NEXT MEETING DATE: August

More information

DRAFT MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL FINANCE AND BUDGET, PROCEDURES AND REGULATIONS CITY HALL COUNCIL CHAMBERS

DRAFT MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL FINANCE AND BUDGET, PROCEDURES AND REGULATIONS CITY HALL COUNCIL CHAMBERS CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 www.parkridge.us DRAFT MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL

More information

ALDERWOMAN CARA SPENCER, ALDERWOMAN CHRISTINE INGRASSIA, ALDERMAN SAMUEL MOORE, ALDERMAN CHRIS CARTER, ALDERMAN SHANE COHN,

ALDERWOMAN CARA SPENCER, ALDERWOMAN CHRISTINE INGRASSIA, ALDERMAN SAMUEL MOORE, ALDERMAN CHRIS CARTER, ALDERMAN SHANE COHN, BOARD BILL NO. CSAA INTRODUCED BY ALDERWOMAN CARA SPENCER, 1 1 1 1 1 1 1 1 0 ALDERWOMAN CHRISTINE INGRASSIA, ALDERMAN SAMUEL MOORE, ALDERMAN CHRIS CARTER, ALDERMAN SHANE COHN, ALDERWOMAN DONNA BARINGER,

More information

CODE ENFORCEMENT BOARD MINUTES Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida

CODE ENFORCEMENT BOARD MINUTES Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida CODE ENFORCEMENT BOARD MINUTES Wednesday, December 10, 2014 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida PRESENT: Chairman, Harry Howle; Vice Chairman, Kirk Noonan; Members: Suzanne Shell,

More information

MINUTES Meeting of the San Marcos City Council

MINUTES Meeting of the San Marcos City Council MINUTES Meeting of the San Marcos City Council TUESDAY, JUNE 10, 2014 City Council Chambers 1 Civic Center Drive, San Marcos, CA 92069 Regular City Council Meeting Regular San Marcos Public Financing Authority

More information

SYCAMORE CITY COUNCIL AGENDA December 5, 2016

SYCAMORE CITY COUNCIL AGENDA December 5, 2016 SYCAMORE CITY COUNCIL AGENDA December 5, 2016 1. CALL TO ORDER 2. INVOCATION 3. PLEDGE OF ALLEGIANCE 4. APPROVAL OF AGENDA 5. AUDIENCE TO VISITORS CITY COMMITTEE MEETINGS No Meetings are Scheduled REGULAR

More information

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION TUESDAY, JULY 5, 2016 6:00 P.M. COUNCIL CHAMBER 73-510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER Chair John Greenwood called the meeting

More information

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD OCTOBER 2, 2018

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD OCTOBER 2, 2018 MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD OCTOBER 2, 2018 CALL TO ORDER The regular meeting of the Village of Worth Village Board was called to order by Village President Werner on at 7:00

More information

ST LUCIE COUNTY FIRE DISTRICT FIRE PREVENTION CODE. RESOLUTION NO

ST LUCIE COUNTY FIRE DISTRICT FIRE PREVENTION CODE. RESOLUTION NO ST LUCIE COUNTY FIRE DISTRICT FIRE PREVENTION CODE RESOLUTION NO. 406-03 A RESOLUTION OF THE ST. LUCIE COUNTY FIRE DISTRICT, SPECIFICALLY AMENDING THE ST. LUCIE COUNTY FIRE PREVENTION CODE; AMENDING PROVISIONS

More information

REGULAR MEETING OF THE COUNCIL OF THE CITY OF VADNAIS HEIGHTS NOVEMBER 15, 2017

REGULAR MEETING OF THE COUNCIL OF THE CITY OF VADNAIS HEIGHTS NOVEMBER 15, 2017 REGULAR MEETING OF THE COUNCIL OF THE CITY OF VADNAIS HEIGHTS NOVEMBER 15, 2017 The regular meeting of the Council of the City of Vadnais Heights was held on the above date and called to order by Mayor

More information

AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS As required by Section 311, Title 25 of the Oklahoma Statutes, notice is hereby

More information

Adopted Minutes Spanish Fork City Council Meeting January 29, The meeting was called to order at 8:55 am by Mayor Dale R.

Adopted Minutes Spanish Fork City Council Meeting January 29, The meeting was called to order at 8:55 am by Mayor Dale R. Adopted Minutes Spanish Fork City Council Meeting January 29, 2000 Homestead Resort, Midway, Utah. The meeting was called to order at 8:55 am by Mayor Dale R. Barney Elected Officials Present: Mayor Dale

More information

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers M I N U T E S CITY COUNCIL MEETING March 20, 2017 5:30 PM Council Chambers MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS PRESENT: Mayor Stiehm. Council Members Judy Enright, Steve King, Laura

More information

MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 16, 2018 City Hall, 100 Civic Center Plaza, Council Chamber

MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 16, 2018 City Hall, 100 Civic Center Plaza, Council Chamber MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 16, 2018 City Hall, 100 Civic Center Plaza, Council Chamber CLOSED SESSION OPEN SESSION 6:00 P.M. Council Chamber Council Members Present:

More information

TOWN OF GROTON PLANNING BOARD. August 10, Town Hall

TOWN OF GROTON PLANNING BOARD. August 10, Town Hall TOWN OF GROTON PLANNING BOARD Town Hall A meeting of the Planning Board was held on Thursday,, at 7:00 p.m. in the second floor meeting room at Town Hall, 173 Main Street, Groton, MA 01450 Chairman Wilson

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. 6A September 11, 2017 TO: FROM: City Council Police Department SUBJECT: A PUBLIC HEARING TO CONSIDER ADOPTION OF A RESOLUTION ADJUSTING THE CITY OF SIMI VALLEY

More information

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for January 22, 2019 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski.

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski. APPROVED 5/8/2017 THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE APRIL 24, 2017 Meeting Held at Roselle Village Hall Council Chambers 31 S. Prospect Roselle, IL. 60172 1. CALL TO

More information

11. COMMUNITY & PUBLIC RELATIONS COMMITTEE - Leslie Besl, Chairwoman; Bill Woeste, Vice Chairman; Debbie Pennington, Member

11. COMMUNITY & PUBLIC RELATIONS COMMITTEE - Leslie Besl, Chairwoman; Bill Woeste, Vice Chairman; Debbie Pennington, Member FAIRFIELD CITY COUNCIL REGULAR MEETING AGENDA Monday, December 04, 2017, at 7:00 PM Guidelines for Citizen Comments: Thank you for your interest and participation in city government. Fairfield City Council's

More information

PLANNING COMMISSION MINUTES CITY COUNCIL CHAMBER SIERRA HIGHWAY, SUITE B PALMDALE, CALIFORNIA AGENDA NO. 863 SEPTEMBER 14, :00 P.M.

PLANNING COMMISSION MINUTES CITY COUNCIL CHAMBER SIERRA HIGHWAY, SUITE B PALMDALE, CALIFORNIA AGENDA NO. 863 SEPTEMBER 14, :00 P.M. PLANNING COMMISSION MINUTES CITY COUNCIL CHAMBER 38300 SIERRA HIGHWAY, SUITE B PALMDALE, CALIFORNIA AGENDA NO. 863 SEPTEMBER 14, 2017 7:00 P.M. 1. CALL TO ORDER The meeting of the Planning Commission of

More information

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT The regular meeting of the Board of Supervisors of the Celebration Community Development District was held Thursday, at 4:30 p.m. at Town Hall,

More information

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY, OCTOBER 11TH, 2016 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO

More information

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 A adjourned meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council

More information

AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. December 28, :30 A.M.

AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. December 28, :30 A.M. AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL December 28, 2010-9:30 A.M. WEB SITE ADDRESS: www.birminghamal.gov INVOCATION: Reverend T.

More information

***SPECIAL MEETING***

***SPECIAL MEETING*** ***SPECIAL MEETING*** AGENDA BOARD OF TRUSTEES VILLAGE OF CARPENTERSVILLE April 16, 2015 8:30 A.M. VILLAGE HALL BOARD ROOM 1200 L.W. BESINGER DRIVE, CARPENTERSVILLE, ILLINOIS 60110 I. Call to Order II.

More information

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes Geneseo Central School District 4050 Avon Road Geneseo, New York 14454 Board of Education Meeting Minutes Place Presiding Thomas Preston Media Center Jennifer Mehlenbacher, President Date August 23, 2016

More information

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 THESE MINUTES HAVE NOT BEEN FORMALLY APPROVED AND ARE SUBJECT TO CHANGE OR MODIFICATION BY THE PUBLIC BODY

More information

TOWNSHIP COMMITTEE MEETING September 24, 2018

TOWNSHIP COMMITTEE MEETING September 24, 2018 TOWNSHIP COMMITTEE MEETING September 24, 2018 The Township Committee Meeting of the Township of Cranbury was held at 7:00 p.m. in the Town Hall Meeting Room. Answering present to the roll call were Township

More information

1 - A motion was made by Trustee Colangelo and seconded by Trustee Weiss to approve the February 3, 2004 Regular Board meeting minutes as presented.

1 - A motion was made by Trustee Colangelo and seconded by Trustee Weiss to approve the February 3, 2004 Regular Board meeting minutes as presented. THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WINTHROP HARBOR WAS HELD ON FEBRUARY 17, 2004 AT THE MUNICIPAL BUILDING, 830 SHERIDAN ROAD, WINTHROP HARBOR, ILLINOIS The meeting

More information

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

VILLAGE OF EAST AURORA BOARD OF TRUSTEES VILLAGE OF EAST AURORA BOARD OF TRUSTEES A REGULAR MEETING OF THE VILLAGE OF EAST AURORA BOARD OF TRUSTEES WAS HELD MONDAY, JULY 6, 1998 AT 8:00 PM IN THE BOARD ROOM AT EAST AURORA VILLAGE HALL. Present:

More information

AGENDA 3:30 PM. B. BUDGET ITEMS: 1. Consider approval of an ordinance adopting the FY Annual Budget for the Town of Argyle.

AGENDA 3:30 PM. B. BUDGET ITEMS: 1. Consider approval of an ordinance adopting the FY Annual Budget for the Town of Argyle. NOTICE OF A SPECIAL CALLED MEETING OF THE TOWN COUNCIL MONDAY, SEPTEMBER 25, 2017 3:30 pm Notice is hereby given as required by Title 5, Chapter 551.041 of the Government Code that the Argyle Town Council

More information

October 28,2016. Missouri. Department of Revenue. Presented by: Cindy Doss

October 28,2016. Missouri. Department of Revenue. Presented by: Cindy Doss October 28,2016 Missouri Department of Revenue Presented by: Cindy Doss HB 1418 Transportation Development Districts Requires the State Auditor s office to report any TDD that fails to submit its annual

More information

MEETING MINUTES FROM MARCH 16, 2017

MEETING MINUTES FROM MARCH 16, 2017 MEETING MINUTES FROM MARCH 16, 2017 March 16, 2017 Meeting was called to order at 7:00 P.M. Present were Mayor Ihrke, Jaime Putzier, Cameron Johnson, Melinda Kieffer, Dave Iseminger, Sue Ferguson, Dave

More information

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, :00 p.m.

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, :00 p.m. TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, 2013 2:00 p.m. Mayor Walter B. Goodenough called the July 3, 2013 meeting to order at 2:00 p.m. The Pledge of Allegiance was

More information

Village of Princeville Minutes of the Regular Board Meeting October 1, :00 p.m.

Village of Princeville Minutes of the Regular Board Meeting October 1, :00 p.m. The Princeville Village Board met on the above date and time at the Village Hall, 206 N. Walnut Street, Princeville, Illinois 61559. President Troutman called the meeting to order at 7:00 p.m. ROLL CALL

More information

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING March 25, 2014

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING March 25, 2014 CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING The City Council of the City of Hunters Creek Village, Texas held a regular meeting on Tuesday,, at City Hall, #1 Hunters

More information

Mayor Cummings opened the public hearing at 7: 05 pm. No residents came forward to

Mayor Cummings opened the public hearing at 7: 05 pm. No residents came forward to CALL TO ORDER Pursuant to due call and notice thereof a regular meeting of the Hopkins City Council was held on Tuesday, May 1, 2018 at 7:03 p. m. in the Council Chambers at City Hall, 1010 First Street

More information

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE BRUNSWICK ZONING BOARD OF APPEALS MEETING HELD SEPTEMBER 17, 2018 PRESENT were MARTIN STEINBACH, CHAIRMAN,

More information

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016 REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016 A regular meeting of the City Council of Worland, Wyoming convened in the Council Chambers in City Hall at 7:00 p.m. on June 7, 2016. Mayor Dave

More information

AGENDA ASTORIA CITY COUNCIL

AGENDA ASTORIA CITY COUNCIL AGENDA ASTORIA CITY COUNCIL June 6, 2016 7:00 p.m. 2 nd Floor Council Chambers 1095 Duane Street Astoria OR 97103 1. CALL TO ORDER 2. ROLL CALL 3. REPORTS OF COUNCILORS 4. CHANGES TO AGENDA 5. PRESENTATIONS

More information

THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA

THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA CALL TO ORDER: THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA Mayor King called the meeting to order

More information

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD NOVEMBER 15, 2016

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD NOVEMBER 15, 2016 MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD NOVEMBER 15, 2016 CALL TO ORDER The regular meeting of the Village of Worth Village Board was called to order by Village President Werner on at 7:00

More information