Statement of Vision. Statement of Values

Size: px
Start display at page:

Download "Statement of Vision. Statement of Values"

Transcription

1 Statement of Vision Lafayette s panoramic view of the Rocky Mountains inspires our view into the future. We value our heritage, our unique neighborhoods, a vibrant economy and active lifestyles. We envision a future that mixes small-town livability with balanced growth and superior city services. Statement of Values We foresee a strong economy that is diverse and sustainable, attracts innovators, encourages a balance of big and small businesses, and meets the community s needs. We intend to shape the future through strengthening our voice on environmental stewardship and social issues, taking an active role in sustainability and strategically planned development, and facilitating leadership development and fresh thinking. We strive to be a connected community that encourages cooperative relationships and inclusivity, expects accessibility and communication, nurtures resiliency, appreciates multiculturalism, and humanizes physical and social interactions within the City. We support placemaking endeavors that stimulate historic preservation and the arts, encourage open space stewardship and networking of neighborhoods, and promote comprehensive planning and livability. October 2, 2018 AGENDA Public Library 775 Baseline Road 5:30 PM CITY COUNCIL MEETING I. OPENING OF REGULARLY SCHEDULED MEETING Call to Order Pledge of Allegiance Roll Call II. III. IV. ONE LAFAYETTE GRANT AWARDS (30 min) LIQUOR AUTHORITY HEARING A. Resolution No / Approving a Transfer of a Hotel and Restaurant Liquor License / Fry By Night Corporation dba Off Campus Café to Endlessly Delicious dba Off Campus Café / 2600 Campus Dr., Suite B (noticed September 19, 2018 Colorado Hometown Weekly after 5:30 pm) WORKSHOP B. Open Space Advisory Board / Prairie Dog Policy Discussion (1 hr) C. Intergovernmental Agreement / Harney Lastoka Athletic Fields (30 min) D Budget (30 min)

2 V. RETURN TO REGULAR SESSION VI. PUBLIC INPUT (AFTER 6:30 PM) VII BUDGET PUBLIC HEARING (Noticed in the Daily Camera on September 21, 2018) E. Resolution No / Adopting the 2019 Budget and Establishing the Mill Levy F. First Reading / Ordinance No. 27, Series 2018 / 2019 Budget Appropriation G. First Reading / Ordinance No. 28,Series 2018 / Setting the Municipal Judge s Salary (not a public hearing) VIII. GENERAL IMPROVEMENT DISTRICT MEETINGS (Noticed in the Daily Camera on September 21, 2018) H. Lafayette Tech Center 1. Call to Order and Roll Call 2. Approval of October 17, 2017 Minutes 3. Public Hearing / 2019 Budget 4. Resolution No / Approving 2019 Budget 5. Adjournment I. Lafayette Corporate Campus 1. Call to Order and Roll Call 2. Approval of October 17, 2017 Minutes 3. Public Hearing / 2019 Budget 4. Resolution No / Approving 2019 Budget 5. Adjournment J. Lafayette City Center 1. Call to Order and Roll Call 2. Approval of October 17, 2017 Minutes 3. Public Hearing / 2019 Budget 4. Resolution No / Approving 2019 Budget 5. Adjournment K. Exempla 1. Call to Order and Roll Call 2. Approval of October 17, 2017 Minutes 3. Public Hearing / 2019 Budget 4. Resolution No / Approving 2019 Budget 5. Adjournment IX. RETURN TO REGULAR BUSINESS Ordinances L. First Reading / Ordinance No. 29, Series 2018 / Amending and Correcting Ordinance No. 22, Series 2018 / Easement Vacation at 811 Baseline Subdivision

3 Resolutions M. Resolution No / In Support Of Proposition 110 on the 2018 General Election Ballot, Which Would Increase Funding To Support Major Highway and Transit Infrastructure Improvements Projects X. CONSENT AGENDA N. Minutes of the Regular Council Meeting of September 17, 2018 O. Resolution No / Surplus Vehicles P. Resolution No / Amending Appendix E of the Colorado Municipal Records Retention Schedule Regarding Methods of Record Destruction Q. Resolution No / Supporting a Grant Application to Boulder County Environmental Sustainability Matching Grant Program R. Resolution No / Approval of a Grant of Easement and Accepting the Dedication of a Utility Easement / Imel Property (northeast corner of Highway 287 and Dillon Road) S. Contract / Miller Sanitary Sewer and Reclaimed Water Pipeline / Merrick & Co. T. Contract / Parks & Open Space Signage Project, Phase 2, / E3 Enterprises, Inc. U. Agreement / Merry Lane Pipeline Ditch Crossing / Marshallville Ditch Company V. Purchase Orders and Amendments XI. XII. XIII. COUNCIL APPOINTMENT W. Energy Sustainability Advisory Committee STAFF REPORTS X. City Attorney s Report Y. City Administrator s Report COUNCIL REPORTS

4 TO: Gary Klaphake, City Administrator FROM: Pam Spring, Human Resources Director DATE: September 27, 2018 SUBJECT: Distribution of One Lafayette Grant Money STAFF REPORT Recommendation: Council motion to approve the distribution of the 2018 One Lafayette proceeds as described below. SUMMARY: Over 25 different non-profit organizations applied for grants from the One Lafayette Community Fundraiser. Eight (8) ECR recipient organizations will be funded with Essential Community Resource (ECR) status for The existing ECR s all fulfilled their basic requirements including proving that they are certified as a 501c3, that they serve Lafayette residents, provide financial statements and a list of board of directors. This year s application deadline was Tuesday, July 31, In 2018, $43,260 dollars in funds were available for distribution to the chosen non-profit organizations. This year the Steering Committee distributed the entire amount of the funds to 8 ECR s and 8 Special Project Grants organizations that were selected. The Steering Committee made up of Councilor s Chelsea Behanna and Stephanie Walton reviewed all of the grant applications for completion of the necessary requirements. In addition, the committee established evaluation criteria such as review of the project they are proposing, the mission statement of the organization, whether the organization received other funding from the City, what they are going to do in Lafayette and whether and to what extent the project/activity served Lafayette residents. As a result of this review the decision was made to offer the 2018 grant funding as follows; Essential Community Resources (ECR s): Clinica Family Health Coal Creek Meals on Wheels ELPASO (new for 2018) Immigrant Legal Center Intercambio Public Achievement Rocky Mountain Legal Center Safehouse SPAN Saint Benedict Health/Healing Ministry $3,000 (re-applied, 1 st year of 3 year funding) $4,000 (2 nd year of 3 year funding) $2,500 (1 st year of 3 year funding) $2,760 (3 rd year of 3 year funding) $3,000 (3 rd year of 3 year funding) $2,000 (2 nd year of 3 year funding) $4,000 (2 nd year 3 year funding) $2,000 (2 nd year of 3 year funding) $23,260 (8 total)

5 Special Project Grants: Colorado Music Festival/ Center for Arts $2,000 Dental Aide ` $1,500 Empowerment Center of Boulder County (Project YES) $5,000 Foothills United Way (PIE Program) $2,000 Growing Gardens $1,500 Imagine $2,000 Sanchez Elementary PTA $3,000 Thorne Nature Center $1,000 WOW Children s Museum $2,000 $20,000 (8 total) Fiscal Impact: The sum total of both grants is $43,260. That amount was made available in the City budget for I would like to take this opportunity to thank Councilors Behanna and Walton for their hard work and commitment to these important community programs. Attachments: None

6 STAFF REPORT To: Gary Klaphake, City Administrator From: Susan Barker, Deputy City Clerk Date: September 26, 2018 Subject: Resolution No / Approving a Transfer of a Hotel and Restaurant Liquor License from Farm Fresh LLC dba Off Campus Café to Endlessly Delicious LLC dba Off Campus Café, 2600 Campus Dr., Suite B, Lafayette, CO Recommendation: Council motion to approve Resolution No / Approving a Transfer of a Hotel and Restaurant Liquor License from Farm Fresh LLC dba Off Campus Café to Endlessly Delicious LLC dba Off Campus Café, 2600 Campus Dr., Suite B, Lafayette, CO Background: A complete Hotel and Restaurant Liquor License application for a transfer of ownership was received from Endlessly Delicious LLC on August 17, The applicant holds a 5-year lease on the premises with 2600 Campus Drive, LLC (Landlord). A diagram of the proposed licensed premise provides for liquor service in the interior of the restaurant and on the exterior patio. The transfer of a liquor license does not require a public hearing or a survey of the needs and desires of the neighborhood. Owners Jordan Zuercher and Bradley Zuercher were fingerprinted and the Lafayette Police Department has conducted a background check and found no disqualifying information. Criminal history investigations by CBI and FBI are pending and Resolution No conditions approval of the application subject to final clearance. The premises were posted on September 20, 2018 in accordance with the 10-day posting requirement and the hearing for this application was noticed in the Colorado Hometown Weekly on September 19, Preliminary findings by the City Clerk support the approval of the transfer and staff recommends Authority approval. A Temporary Permit issued by the Clerk s office on August 23, 2018 is valid for 120 days with a one-time extension of 60 days. The Temporary Permit allows the applicant to conduct business while the Local and State Authorities review the application. Fiscal Impact: Local Fees collected: $ Attachments: Resolution No License Application (application attachments are available for Council review in the City Clerk s office) 1290 S. Public Road Lafayette, Colorado cityoflafayette.com

7 CITY OF LAFAYETTE RESOLUTION No RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAFAYETTE, COLORADO, GRANTING A TRANSFER OF A HOTEL AND RESTAURANT LIQUOR LICENSE FROM FARM FRESH LLC dba OFF CAMPUS CAFÉ TO ENDLESSLY DELICIOUS LLC dba OFF CAMPUS CAFÉ WHEREAS, the City has received an application for a transfer of a Hotel and Restaurant Liquor License, on August 17, 2018, and said application was verified complete; and WHEREAS, the applicant has paid the required application and license fees; and WHEREAS, the Lafayette City Council, sitting as the Local Licensing Authority, considered the transfer application on October 2, 2018, NOW, THEREFORE, the City Council of the City of Lafayette finds as follows: 1. The applicant is entitled to possession of the premises for which application is made under a lease agreement between 2600 Campus Drive LLC (landlord) and Endlessly Delicious LLC (tenant), the term of which expires in The applicant has filed a floor plan of the interior of the restaurant and an exterior patio. The Council approved said floor plan without exceptions. 3. The sale of liquor for consumption on the premises is permitted at the location for which the license is sought under the applicable zoning ordinances of the City of Lafayette. 4. The parties shown on the application as having a financial interest in the business for which the license is requested are Bradley W. Zuercher, 70% member, and Jordan Z. Zuercher, 30% member. 5. The Lafayette Police Department has conducted a preliminary background check of owners Bradley W. Zuercher and Jordan Z. Zuercher and found no disqualifying information. A criminal history investigation is underway at CBI and FBI to determine whether the applicants character and reputation are satisfactory to the Local Authority and therefore qualified to hold a liquor license. NOW, THEREFORE, BE IT FURTHER RESOLVED by the City Council of the City of Lafayette, Colorado, as follows: The application from Endlessly Delicious LLC dba Off Campus Café is hereby approved subject to the following condition.

8 Resolution Page 2 of 2 Final criminal clearance from FBI and CBI, which will be reported to the City Clerk through the Police Department. Upon approval of the Hotel and Restaurant Liquor License by the State Licensing Authority, the City Clerk is hereby authorized to issue the local license to the applicant. This Resolution shall be effective upon its approval by the City Council. RESOLVED AND PASSED THIS 2 nd DAY OF OCTOBER, CITY OF LAFAYETTE, COLORADO ATTEST: Christine Berg, Mayor Susan Koster, CMC City Clerk APPROVED AS TO FORM: David S. Williamson, City Attorney

9

10

11

12

13

14

15

16

17 STAFF REPORT TO: Honorable Mayor Berg and City Council FROM: Gary Klaphake, City Administrator DATE: September 25, 2018 SUBJECT: Intergovernmental Agreement / Harney Lastoka Athletic Fields Recommendation: Council agreement to investigate public private partnership with Trebol Soccer/ Sport Stable to build soccer fields on the Harney-Lastoka property between Lafayette and Louisville. Background: See the Recitals in the attached copy of the amendment to the IGA dated Here it explains the history for the property. In 2014, it was Lafayette s intent to build new soccer fields as a compliment to the already built Louisville baseball fields. See attached master plan. This would be coupled with a joint use agreement by and between Lafayette and Louisville. Fast forward, Trebol Soccer in coordination with Sport Stable has offered to build the soccer fields for Lafayette in exchange for an operating agreement. Representatives from Trebol Soccer and Sports Stable will be present for the discussion. Note that Superior has done a similar public/private partnership for hockey facilities and Denver with a more complicated Winter Park Ski area. Attachments: Amendment to South Boulder Road Open Space Purchase IGA Map-Potential Soccer Field and Joint Parking Area Final Master Plan Diagram Intergovernmental Agreement-South Boulder Road Open Space Purchase

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61 STAFF REPORT To: Honorable Mayor Berg and City Council City Administrator Klaphake From: Steve McFarland, Finance Director Date: September 26, 2018 Subject: City of Lafayette 2019 Budget, Session III Recommendation: Council motion to approve: 1. Resolution No : Adopting the 2019 Budget and Establishing the Mill Levy 2. First Reading / Ordinance No. 27, Series 2018 / 2019 Budget Appropriation (Public Hearing) 3. First Reading / Ordinance No. 28, Series 2018/ Setting the Municipal Judge s Salary (not a public hearing) Overview: Responses to questions from 2019 Budget Workshop Session II (electric vehicles in fleet, rounds played at golf course) have been sent under separate cover. There are several updates to the 2019 Budget numbers presented at the September 04 and September 18, 2018 workshops. Most of these result from information obtained following the most recent workshop. The changes are not material. As such, updated Exhibits A and E have not been provided as attachments. However the same information is stated in Ordinance No. 27, Series 2018, which summarizes the appropriation amounts for the 2019 Budget. The General Fund was modified in the following areas: o Revenues were decreased by total of $22,808 due to refined estimates from the Highway Users Trust Fund, Sales Tax rebate programs, State Coal Severance Tax, and by adjusting the portion of restricted fund balance used from the City Administrator severance package. o Expenditures were increased $3,732 from updates to Exhibit B items (community support) and increases to property/liability insurance. o The net change was a decrease of projected net income from $68,403 to $41,863. The Enterprise Funds (Water, Water Reclamation, Storm Water and Golf) collective net income was decreased $32,711 as a result of the property/liability insurance premium. The Insurance Fund, as a result of the property/liability premium increase, increased revenues from other Funds $29,725, increased expenditures $94,724, and reduced expected net income by $64,999 to $36,488. Exhibit E showed a midyear adjustment to the Storm Water Fund, which was actually a duplicate posting. Removing the duplicate posting improved the Fund s expected 12/31/18 fund balance from ($207,018) to ($32,018). Further steps will be taken during 2018 Budget revisions (November) to bring the Fund into positive territory.

62 The attached Resolutions and Ordinances are necessary for adoption of the 2019 Budget. Further comments: The City s mill levy is actually reducing in 2019 to from (2018). The total 2019 budgeted expenditures for the City (not including GIDs) is $86,982,255. Capital projects account for $28,533,534 (33%) of the total. The Municipal Judge s salary is set by Ordinance, and is increasing at the same rate (%) in 2019 as general City Staff. Staff asks for approval on the following attachments regarding the 2019 Budget. Attachments: Resolution No First Reading, Ordinance No. 27, Series 2018 First Reading, Ordinance No. 28, Series 2018

63 CITY OF LAFAYETTE RESOLUTION NO RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAFAYETTE ADOPTING THE 2019 BUDGET AND ESTABLISHING THE MILL LEVY WHEREAS, the City Council of the City of Lafayette, Colorado, pursuant to Section 8.3 of the Charter of the City of Lafayette, Colorado, held a public hearing on the proposed 2019 Budget on October 2nd, 2018; and WHEREAS, the City Council finds that: 1. The City Administrator, as City Budget Officer, prepared and submitted to the Council on or before October 2nd, 2018, a recommended budget in full compliance with the City Charter Section 8.2, paragraphs (a) through (f) inclusive; and 2. The notice of the proposed public hearing, a summary of the proposed budget, and notice that the proposed budget was on file in the office of the City Clerk was published at least one week in advance of the public hearing; and WHEREAS, the mill levy proposed by this resolution is mills and is intended to generate tax funds not to exceed $1,018,502 revenue for debt payments on police station and Lamont Does Water Park construction, $2,426,938 for Ambulance and Fire services, and approximately $5,492,430 for other municipal purposes. WHEREAS, the revenue goals were established to insure compliance with the various bond issue ballot questions and provisions of the Colorado State Constitution; and WHEREAS, between November 15 and December 15, 2018, the City will receive a final assessed valuation which may be different from the previous valuation of $539,319,531; and WHEREAS, the City must certify the appropriate mill levy to the Boulder County Assessor s Office no later than December 15, 2018; and WHEREAS, an amendment to this resolution may be required to modify the mill levy used for the payment of various debt issues and to modify the mill levy used for other municipal purposes. NOW, THEREFORE, BE IT RESOLVED THAT: 1. The City Council of the City of Lafayette adopts the 2019 Budget, a copy of which is marked Exhibit "A" and is on file in the City Clerk s Office. 2. The City Council of the City of Lafayette determines that it is necessary to levy a tax of mills on the real property within the City Limits for the purpose of payment of principal and interest on the 2016 General Obligation Refunding (1998 Fire Station, 2005 Police Station) and Improvement (Lamont Does Water Park) Bonds, to levy a tax of mills on the real property within the City Limits for Ambulance and Fire services, and to levy a tax of mills on the real property within the City Limits for other municipal purposes, for a total levy of mills on the real property within the City Limits for municipal purposes and hereby orders the same to be certified. Said levy is based on Boulder County's 2018 assessed valuation for the year 2019.

64 City of Lafayette 2019 Budget Resolution No The City Council recognizes that it may be necessary to further modify the total mill levy prior to December 15, 2018, in order to ensure compliance with various bond issue ballot questions and provisions of the Colorado State Constitution; and a. The City Council of the City of Lafayette authorizes the City Administrator to make appropriate adjustments; and b. The City Council of the City of Lafayette authorizes the City Administrator to certify the mill levy by December 15, 2018, to generate revenue not to exceed $1,018,502 for the general obligation and refunded debt, $2,426,938 for Ambulance and Fire services, and approximately $5,492,430 for other municipal purposes; and c. Should the City Administrator find it necessary to modify the mill levy, a Resolution ratifying that decision shall be presented to the City Council at the next scheduled meeting. It was moved by Council Member and seconded by Council Member that the foregoing Resolution No be passed and adopted this 2 nd day of October, WHEREUPON, the Mayor declared the foregoing Resolution No having received votes Aye and votes Nay, was passed, adopted and effective this 2nd day of October, CITY OF LAFAYETTE, COLORADO ATTEST: Christine Berg Mayor Susan Koster City Clerk APPROVED AS TO FORM: David S. Williamson City Attorney

65 ORDINANCE NO. 27, SERIES 2018 INTRODUCED BY: AN ORDINANCE APPROPRIATING FUNDS FOR THE OPERATION OF THE CITY OF LAFAYETTE, COLORADO, FOR THE FISCAL YEAR OF 2019 WHEREAS, the City Council of the City of Lafayette, Colorado, is charged with the responsibility of adopting an appropriation ordinance for the purpose of allocating funds to the various departments for expenditure in the fiscal year of 2019; and WHEREAS, the City Administrator, as Budget Officer designated by the City Council, has prepared and submitted a recommended budget in full compliance with the provisions of Chapter 8, Section 8.2, sub (a) through sub (f), of the Charter of the City of Lafayette, Colorado; and WHEREAS, the City Council has adopted a budget for the next ensuing fiscal year, 2019, in full compliance with the provisions of Chapter 8, Section 4 of the Charter of the City of Lafayette, Colorado; and WHEREAS, it is the duty of the City Council to appropriate, by ordinance, the money needed for municipal purposes during the next ensuing fiscal year, NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LAFAYETTE, COLORADO, ORDAINS: Pursuant to Resolution No , adopting the 2019 fiscal year budget, the following revenues will be received, and expenditures will be made, in the 2019 fiscal year: Projected Projected Fund Balance/ 2019 Budget Fund Balance/ Unrestricted Unrestricted Net Position Net Position Fund Type Fund name 12/31/18 Revenue Expend 12/31/19 General General Fund $22,228,068 $37,916,010 $37,874,147 $22,269,931 Debt Service Debt Service 32,236 2,033,775 2,033,686 32,325 Capital Legacy OS 4,982,369 1,329, ,750 5,758,431 Capital POST OS 466,006 1,885,333 1,824, ,742 Capital Conservation Trust 578, , , ,061 Capital Capital Projects 6,204,533 4,617,155 8,142,000 2,679,688 Enterprise Water 23,624,376 14,478,714 17,015,611 21,087,479 Enterprise Water Reclamation 9,367,987 6,575,000 10,568,445 5,374,542 Enterprise Storm Water (32,018) 1,371,061 1,073, ,444 Enterprise Golf Course 419,192 2,740,486 2,899, ,393 Internal Service Employee Benefits 57,525 3,808,940 3,771,787 94,678 Internal Service Insurance Fund (14,392) 796, ,000 22,096 Permanent Cemetery Endowment $46,532 $348 $348 $46,532

66 City of Lafayette 2019 Budget Ordinance 27, Series 2018 INTRODUCED, PASSED ON FIRST READING AND PUBLIC NOTICE ORDERED THIS 2ND DAY OF OCTOBER, PASSED ON SECOND AND FINAL READING THIS DAY OF OCTOBER, ATTEST: CITY OF LAFAYETTE, COLORADO Susan Koster, City Clerk Christine Berg, Mayor APPROVED AS TO FORM: David S. Williamson, City Attorney PUBLISHED:

67 ORDINANCE NO. 28, Series 2018 INTRODUCED BY: AN ORDINANCE SETTING THE ANNUAL SALARY OF THE MUNICIPAL JUDGE OF THE LAFAYETTE MUNICIPAL COURT AND REPEALING ALL ORDINANCES IN CONFLICT BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LAFAYETTE, COLORADO, AS FOLLOWS: SECTION 1. Pursuant to Section 65-7 of the Code of Ordinances of the City of Lafayette, Colorado, the annual salary of the Municipal Judge of the Lafayette Municipal Court is hereby set at $37,520 commencing January 1, SECTION 2. If any article, section, paragraph, sentence, clause or phrase of this ordinance is held to be unconstitutional or invalid for any reason, such decision shall not affect the validity or constitutionality of the remaining portions of this ordinance. The City Council hereby declares that it would have passed this ordinance and each part or parts hereof irrespective of the fact that any one part or parts be declared unconstitutional or invalid. SECTION 3. All other ordinances or portions thereof inconsistent or conflicting with this ordinance or any portion hereof is hereby repealed to the extent of such inconsistency or conflict. SECTION 4. This ordinance is deemed necessary for the protection of the health, welfare and safety of the community. SECTION 5. This ordinance shall become effective upon the latter of the 10 th day following enactment, or the day following final publication of the ordinance. INTRODUCED, PASSED ON FIRST READING AND PUBLIC NOTICE ORDERED THIS 2 ND DAY OF OCTOBER, PASSED ON SECOND AND FINAL READING THIS DAY OF OCTOBER, CITY OF LAFAYETTE, COLORADO Mayor Christine Berg ATTEST: APPROVED AS TO FORM: Susan Koster, CMC City Clerk David S. Williamson, City Attorney

68 RECORD OF PROCEEDINGS CITY OF LAFAYETTE LAFAYETTE TECH CENTER GENERAL IMPROVEMENT DISTRICT October 17, 2017 Call to Order and Roll Call Chair Berg called the October 17, 2017 board meeting of the Lafayette Tech Center General Improvement District to order at 9:18 p.m. in the Council Chambers, 1290 S. Public Road, Lafayette, Colorado. Those present and answering roll call were Chair Christine Berg, Vice Chair Gustavo Reyna and Directors Alexandra Lynch, Chelsea Behanna, Merrily Mazza, Stephanie Walton, and Brad Wiesley. Others included City Administrator Gary Klaphake, Finance Director Steve McFarland, Fire Chief Rick Dave Friedel, City Attorney Dave Williamson, and City Clerk Susan Koster. Approval of Minutes A motion was made by Director Lynch and seconded by Director Behanna to approve the minutes of the October 04, 2016 meeting as written. The motion passed unanimously. Resolution No / Approving the 2018 Budget Finance Director McFarland introduced Resolution No Chair Berg opened a public hearing at 9:19 p.m. and invited interested parties to speak. Seeing no one, she closed the hearing. A motion was made by Director Lynch and seconded by Director Behanna to approve Resolution No / Approving the 2018 Budget. The motion passed unanimously. Adjournment Chair Berg adjourned the meeting at 9:19 p.m. ATTEST: Susan Koster, CMC City Clerk CITY OF LAFAYETTE, COLORADO Chair Christine Berg The minutes herein are a summary of the business conducted at this meeting, not a verbatim transcription. Only the actions taken and text appearing within quotation marks are verbatim.

69 LAFAYETTE TECH CENTER GENERAL IMPROVEMENT DISTRICT RESOLUTION INTRODUCED BY BOARD MEMBER A RESOLUTION BY THE LAFAYETTE CITY COUNCIL, SITTING EX OFFICIO AS THE BOARD OF DIRECTORS OF THE LAFAYETTE TECH CENTER GENERAL IMPROVEMENT DISTRICT, CITY OF LAFAYETTE, COLORADO, ADOPTING A BUDGET, MAKING APPROPRIATIONS FOR THE BUDGET YEAR 2019 AND APPROVING A MILL LEVY. WHEREAS, The Lafayette Tech Center General Improvement District (the District ) was created by Ordinance No. 30, Series 1999 (the Ordinance ), and the Ordinance recognized the Council of the City of Lafayette as the Board of Directors of the District (the Board of Directors ), pursuant to , C.R.S.; and WHEREAS, the Ordinance established a District Advisory Board (the Advisory Board ), comprising representatives of key agencies of the City and the individual signatories to the Petition for organization of the District, and specified that such Advisory Board should, subject to the approval of the Board of Directors, conduct and manage all affairs of the District as the authorized agent of the Board of Directors, including its financial and legal affairs; and WHEREAS, in accordance with the Ordinance, the Advisory Board will prepare, deliver and recommend to the Board of Directors, at least once a year, a proposed Budget (describing the major activities and contracts to be undertaken by the District for the next succeeding fiscal year); and appropriations and a designated mill levy for the budget year 2019; and WHEREAS, the Board of Directors is authorized to approve the Budget; and WHEREAS, the Advisory Board has thereby prepared, reviewed and recommended to the Council for its approval a District Budget Resolution for the 2019 Budget Year, with its accompanying exhibits, all as set forth therein; and WHEREAS, the eligible electors of the District have approved ballot issues authorizing the collection, retention and spending of the property tax and other revenues in the amounts specified in the proposed budget.

70 NOW THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF LAFAYETTE, IN ITS EX OFFICIO CAPACITY AS THE BOARD OF DIRECTORS OF THE LAFAYETTE TECH CENTER GENERAL IMPROVEMENT DISTRICT: Section 1. That the Budget for the District attached hereto and incorporated herein as Exhibit A is hereby adopted and approved for the Budget Year That the estimated revenues and expenditures for the District s General Fund, the Debt Service Fund and the Capital Projects Fund for fiscal year 2019, as more specifically set forth in the Budget, are adopted and approved. Section 2. That the following sums are hereby appropriated from the revenues of the District, for the purposes stated: Debt Service Fund $ 169,433 Total Fund Appropriations $ 169,433 Section 3. That the amount of money necessary to be raised from property taxes for the purpose of the District s General Operating Expenses is $12,733 and for Debt Service is $156,700; that the total valuation for assessment in the District is $6,085,574, that a levy of mills upon each dollar of the total valuation for assessment of all taxable property within the District is hereby approved and certified for levy and collection by Boulder County, Colorado in accordance with law. Section 4. That the Clerk of the City of Lafayette, acting ex officio as the Secretary of the Board of Directors of the District, shall attest and affix the seal of the District to this resolution. APPROVED THIS 2ND DAY OF OCTOBER, 2018 BY THE LAFAYETTE CITY COUNCIL, SITTING EX OFFICIO AS THE BOARD OF DIRECTORS OF THE LAFAYETTE TECH CENTER GENERAL IMPROVEMENT DISTRICT. ATTEST: By: Chairman By: City Clerk

71

72

73 RECORD OF PROCEEDINGS CITY OF LAFAYETTE LAFAYETTE CORPORATE CAMPUS GENERAL IMPROVEMENT DISTRICT October 17, 2017 Call to Order and Roll Call Chair Berg called the October 17, 2017 board meeting of the Lafayette Corporate Campus General Improvement District to order at 9:20 p.m. in the Council Chambers, 1290 S. Public Road, Lafayette, Colorado. Those present and answering roll call were Chair Christine Berg, Vice Chair Gustavo Reyna and Directors Alexandra Lynch, Chelsea Behanna, Merrily Mazza, Stephanie Walton, and Brad Wiesley. Others included City Administrator Gary Klaphake, Finance Director Steve McFarland, Fire Chief Dave Friedel, City Attorney Dave Williamson, and City Clerk Susan Koster. Approval of Minutes A motion was made by Director Lynch and seconded by Director Behanna to approve the minutes of the October 04, 2016 meeting as written. The motion passed unanimously. Resolution No / Approving the 2018 Budget Finance Director McFarland introduced Resolution No Chair Berg opened a public hearing at 9:20 p.m. and invited interested parties to speak. Seeing no one, she closed the hearing. A motion was made by Director Lynch and seconded by Director Behanna to approve Resolution No / Approving the 2018 Budget. The motion passed unanimously. Adjournment Chair Berg adjourned the meeting at 9:21 p.m. ATTEST: Susan Koster, CMC City Clerk CITY OF LAFAYETTE, COLORADO Chair Christine Berg The minutes herein are a summary of the business conducted at this meeting, not a verbatim transcription. Only the actions taken and text appearing within quotation marks are verbatim.

74 LAFAYETTE CORPORATE CAMPUS GENERAL IMRPOVEMENT DISTRICT RESOLUTION INTRODUCED BY BOARD MEMBER A RESOLUTION BY THE LAFAYETTE CITY COUNCIL, SITTING EX OFFICIO AS THE BOARD OF DIRECTORS OF THE LAFAYETTE CORPORATE CAMPUS GENERAL IMPROVEMENT DISTRICT, CITY OF LAFAYETTE, COLORADO, ADOPTING A BUDGET, MAKING APPROPRIATIONS FOR THE BUDGET YEAR 2019 AND APPROVING A MILL LEVY. WHEREAS, the Lafayette Corporate Campus General Improvement District (the District ) was created by Ordinance No. 20, Series 2002 (the Ordinance ), and the Ordinance recognized the Council of the City of Lafayette as the Board of Directors of the District (the Board of Directors ), pursuant to , C.R.S.; and WHEREAS, the Ordinance established a District Advisory Board (the Advisory Board ), comprising representatives of key agencies of the City and the individual signatories to the Petition for organization of the District, and specified that such Advisory Board should, subject to the approval of the Board of Directors, conduct and manage all affairs of the District as the authorized agent of the Board of Directors, including its financial and legal affairs; and WHEREAS, in accordance with the Ordinance, the Advisory Board will prepare, deliver and recommend to the Board of Directors, at least once a year, a proposed Budget (describing the major activities and contracts to be undertaken by the District for the next succeeding fiscal year); and appropriations and a designated mill levy for the budget year 2019; and WHEREAS, the Board of Directors is authorized to approve the Budget; and WHEREAS, the Advisory Board has thereby prepared, reviewed and recommended to the Council for its approval a District Budget Resolution for the 2019 Budget Year, with its accompanying exhibits, all as set forth therein; and WHEREAS, the eligible electors of the District have approved ballot issues authorizing the collection, retention and spending of the property tax and other revenues in the amounts specified in the proposed budget.

75 NOW THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF LAFAYETTE, IN ITS EX OFFICIO CAPACITY AS THE BOARD OF DIRECTORS OF THE LAFAYETTE CORPORATE CAMPUS GENERAL IMPROVEMENT DISTRICT: Section 1. That the Budget for the District attached hereto and incorporated herein as Exhibit A for the budget year 2019 is hereby adopted and approved. That the estimated revenues and expenditures for the District s General Fund, the Debt Service Fund and the Capital Projects Fund for fiscal year 2019, as more specifically set forth in the Budget, are adopted and approved. Section 2. That the following sums are hereby appropriated from the revenues of the District, for the purposes stated: Debt Service Fund $ 265,369 Total Fund Appropriations $ 265,369 Section 3. That the amount of money necessary to be raised from property taxes for the purpose of the District s General Operating Expenses is $18,269 and for Debt Service is $247,100; that the total valuation for assessment in the District is $13,155,066; that a levy of mills upon each dollar of the total valuation for assessment of all taxable property within the District is hereby approved and certified for levy and collection by Boulder County, Colorado, in accordance with law. Section 4. That the Clerk of the City of Lafayette, acting ex officio as the Secretary of the Board of Directors of the District, shall attest and affix the seal of the District to this resolution. APPROVED THIS 2ND DAY OF OCTOBER, 2018 BY THE LAFAYETTE CITY COUNCIL, SITTING EX OFFICIO AS THE BOARD OF DIRECTORS OF THE LAFAYETTE CORPORATE CAMPUS GENERAL IMPROVEMENT DISTRICT. By: Chairman ATTEST: By: City Clerk

76

77

78 RECORD OF PROCEEDINGS CITY OF LAFAYETTE LAFAYETTE CITY CENTER GENERAL IMPROVEMENT DISTRICT October 17, 2017 Call to Order and Roll Call Chair Berg called the October 17, 2017 board meeting of the Lafayette City Center General Improvement District to order at 9:21 p.m. in the Council Chambers, 1290 S. Public Road, Lafayette, Colorado. Those present and answering roll call were Chair Christine Berg, Vice Chair Gustavo Reyna and Directors Alexandra Lynch, Chelsea Behanna, Merrily Mazza, Stephanie Walton, and Brad Wiesley. Others included City Administrator Gary Klaphake, Finance Director Steve McFarland, Fire Chief Dave Friedel, City Attorney Dave Williamson, and City Clerk Susan Koster. Approval of Minutes A motion was made by Director Lynch and seconded by Director Behanna to approve the minutes of the October 4, 2016 meeting as written. The motion passed unanimously. Resolution No / Approving the 2018 Budget Finance Director McFarland introduced Resolution No Chair Berg opened a public hearing at 9:21 p.m. and invited interested parties to speak. Ron Spaulding (Lafayette) asked if this is the same as the City Center project. The Chair then closed the public hearing at 9:22 pm. A motion was made by Director Lynch and seconded by Vice Chair Reyna to approve Resolution No / Approving the 2018 Budget. The motion passed unanimously. Adjournment Chair Berg adjourned the meeting at 9:22 p.m. ATTEST: Susan Koster, CMC City Clerk CITY OF LAFAYETTE, COLORADO Chair Christine Berg The minutes herein are a summary of the business conducted at this meeting, not a verbatim transcription. Only the actions taken and text appearing within quotation marks are verbatim.

79 LAFAYETTE CITY CENTER GENERAL IMPROVEMENT DISTRICT RESOLUTION INTRODUCED BY BOARD MEMBER A RESOLUTION BY THE LAFAYETTE CITY COUNCIL, SITTING EX OFFICIO AS THE BOARD OF DIRECTORS OF THE LAFAYETTE CITY CENTER GENERAL IMPROVEMENT DISTRICT, CITY OF LAFAYETTE, COLORADO, ADOPTING A BUDGET, MAKING APPROPRIATIONS FOR THE BUDGET YEAR 2019 AND APPROVING A MILL LEVY. WHEREAS, the Lafayette City Center General Improvement District (the District ) was created by Ordinance No , Series 1998 (the Ordinance ), and the Ordinance recognized the Council of the City of Lafayette as the Board of Directors of the District (the Board of Directors ), pursuant to , C.R.S.; and WHEREAS, the Ordinance established a District Advisory Board (the Advisory Board ), comprising representatives of key agencies of the City and the individual signatories to the Petition for organization of the District, and specified that such Advisory Board should, subject to the approval of the Board of Directors, conduct and manage all affairs of the District as the authorized agent of the Board of Directors, including its financial and legal affairs; and WHEREAS, in accordance with the Ordinance, the Advisory Board will prepare, deliver and recommend to the Board of Directors, at least once a year, a proposed Budget (describing the major activities and contracts to be undertaken by the District for the next succeeding fiscal year); and appropriations and a designated mill levy for the budget year 2019; and WHEREAS, the Board of Directors is authorized to approve the Budget; and WHEREAS, the Advisory Board has thereby prepared, reviewed and recommended to the Council for its approval a District Budget Resolution for the 2019 Budget Year, with its accompanying exhibits, all as set forth therein; and WHEREAS, the eligible electors of the District have approved ballot issues authorizing the collection, retention and spending of the property tax and other revenues in the amounts specified in the proposed budget. NOW THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF LAFAYETTE, IN ITS EX OFFICIO CAPACITY AS THE BOARD OF DIRECTORS OF THE LAFAYETTE CITY CENTER GENERAL IMPROVEMENT DISTRICT:

80 Section 1. That the Budget for the District attached hereto and incorporated herein as Exhibit A is hereby adopted and approved for the Budget Year That the estimated revenues and expenditures for the District s General Fund, the Debt Service Fund and the Capital Projects Fund for fiscal year 2019, as more specifically set forth in the Budget, are adopted and approved. Section 2. That the following sums are hereby appropriated from the revenues of the District, for the purposes stated: Debt Service Fund $ 5,085 Total Fund Appropriations $ 5,085 Section 3. That the amount of money necessary to be raised from property taxes for the purpose of the District s General Operating Expenses is $5,085 and for Debt Service is $0; that the total valuation for assessment in the District is $5,195,664; that a levy of mills upon each dollar of the total valuation for assessment of all taxable property within the District is hereby approved and certified for levy and collection by Boulder County, Colorado in accordance with law. Section 4. That the Clerk of the City of Lafayette, acting ex officio as the Secretary of the Board of Directors of the District, shall attest and affix the seal of the District to this resolution. APPROVED THIS 2ND DAY OF OCTOBER, 2018 BY THE LAFAYETTE CITY COUNCIL, SITTING EX OFFICIO AS THE BOARD OF DIRECTORS OF THE LAFAYETTE CITY CENTER GENERAL IMPROVEMENT DISTRICT: ATTEST: By: Chairman By: City Clerk

81

82

83 RECORD OF PROCEEDINGS CITY OF LAFAYETTE EXEMPLA GENERAL IMPROVEMENT DISTRICT October 17, 2017 Call to Order and Roll Call Chair Berg called the October 17, 2017 board meeting of the Exempla General Improvement District to order at 9:22 p.m. in the Council Chambers, 1290 S. Public Road, Lafayette, Colorado. Those present and answering roll call were Chair Christine Berg, Vice Chair Gustavo Reyna and Directors Alexandra Lynch, Chelsea Behanna, Merrily Mazza, Stephanie Walton, and Brad Wiesley. Others included City Administrator Gary Klaphake, Finance Director Steve McFarland, Fire Chief Dave Friedel, City Attorney Dave Williamson, and City Clerk Susan Koster. Approval of Minutes A motion was made by Director Lynch and seconded by Director Mazza to approve the minutes of the October 4, 2016 meeting as written. The motion passed unanimously. Resolution No / Approving the 2018 Budget Finance Director McFarland introduced Resolution No Chair Berg opened a public hearing at 9:22 p.m. and invited interested parties to speak. Seeing no one, she closed the hearing. A motion was made by Director Lynch and seconded by Director Mazza to approve Resolution No / Approving the 2018 Budget. The motion passed unanimously. Adjournment Chair Berg adjourned the meeting at 9:23 p.m. ATTEST: Susan Koster, CMC City Clerk CITY OF LAFAYETTE, COLORADO Chair Christine Berg The minutes herein are a summary of the business conducted at this meeting, not a verbatim transcription. Only the actions taken and text appearing within quotation marks are verbatim.

84 EXEMPLA GENERAL IMPROVEMENT DISTRICT RESOLUTION INTRODUCED BY BOARD MEMBER A RESOLUTION BY THE LAFAYETTE CITY COUNCIL, SITTING EX OFFICIO AS THE BOARD OF DIRECTORS OF THE EXEMPLA GENERAL IMPROVEMENT DISTRICT, CITY OF LAFAYETTE, COLORADO, ADOPTING A BUDGET, MAKING APPROPRIATIONS FOR THE BUDGET YEAR 2019, AND CERTIFYING A MILL LEVY. WHEREAS, the Exempla General Improvement District (the District ) was created by Ordinance No. 19, Series 2002 (the Ordinance ), and the Ordinance recognized the Council of the City of Lafayette as the Board of Directors of the District (the Board of Directors ), pursuant to , C.R.S.; and WHEREAS, the Ordinance established a District Advisory Board (the Advisory Board ), comprising representatives of key agencies of the City and the individual signatories to the Petition for organization of the District, and specified that such Advisory Board should, subject to the approval of the Board of Directors, conduct and manage all affairs of the District as the authorized agent of the Board of Directors, including its financial and legal affairs; and WHEREAS, in accordance with the Ordinance, the Advisory Board will prepare, deliver and recommend to the Board of Directors, at least once a year, a proposed Budget (describing the major activities and contracts to be undertaken by the District for the next succeeding fiscal year); and appropriations and a designated mill levy for the budget year 2019; and WHEREAS, the Board of Directors is authorized to approve the Budget; and WHEREAS, the Advisory Board has thereby prepared, reviewed and recommended to the Council for its approval a District Budget Resolution for the 2019 Budget Year, with its accompanying exhibits, all as set forth therein; and WHEREAS, the eligible electors of the District have approved ballot issues authorizing the collection, retention and spending of property taxes, assessments, and other revenues in the amounts specified in the proposed budget. NOW THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF LAFAYETTE, IN ITS EX OFFICIO CAPACITY AS THE BOARD OF DIRECTORS OF THE EXEMPLA GENERAL IMPROVEMENT DISTRICT:

85 Section 1. That the Budget for the District attached hereto and incorporated herein as Exhibit A is hereby adopted and approved for the Budget Year That the estimated revenues and expenditures for the District s General Fund, the Debt Service Fund and the Capital Projects Fund for fiscal year 2019, as more specifically set forth in the Budget, are adopted and approved. Section 2. That the following sums are hereby appropriated from the revenues and fund balance of the District, for the purposes stated: Debt Service Fund $1,407,431 Total Fund Appropriations $1,407,431 Section 3. That the amount of money necessary to be raised from assessments for the purpose of the District s General Operating Expenses is $794,880; that the amount of money necessary to be raised from property taxes for the purpose of the District s General Operating Expenses is $117,562; that the total valuation for assessment in the District is $23,512,427; that a levy of mills upon each dollar of the total valuation for assessment of all taxable property within the District is hereby approved and certified for levy and collection by Boulder County, Colorado in accordance with law. Section 4. That the Clerk of the City of Lafayette, acting ex officio as the Secretary of the Board of Directors of the District, shall attest and affix the seal of the District to this resolution. APPROVED THIS 2ND DAY OF OCTOBER, 2018 BY THE LAFAYETTE CITY COUNCIL, SITTING EX OFFICIO AS THE BOARD OF DIRECTORS OF THE EXEMPLA GENERAL IMPROVEMENT DISTRICT: ATTEST: By: Chairman By: City Clerk

86

87

88 ORDINANCE NO. 29, SERIES 2018 INTRODUCED BY: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAFAYETTE, COLORADO AMENDING AND CORRECTING ORDINANCE NO. 22, SERIES 2018 OF THE CITY COUNCIL OF THE CITY OF LAFAYETTED, COLORADO, ENACTED ON AUGUST 7, 2018, RELATING TO THE VACATION OF CERTAIN UTILITY EASEMENTS WITHIN THE 811 BASELINE APARTMENTS REPLAT A SUBDIVISION. WHEREAS, the 811 Baseline Apartments Replat A plat was recorded by the Boulder County Clerk and Recorder on May 1, 2018; and WHEREAS, the 811 Baseline Apartments Replat A dedicated to the City a new emergency access, drainage and utility easement to accommodate the updated footprint of the buildings; and WHEREAS, the City Council of the City of Lafayette determined that the new emergency access, drainage and utility easement dedicated in the 811 Baseline Apartments Replat A were an acceptable way to accomplish the same public purposes as those served by the access, drainage, and utility easement previously dedicated to the City of Lafayette within the 811 Baseline Apartments Minor Subdivision/PUD plat, recorded March 20, 2017; and WHEREAS, the City Council of the City of Lafayette also determined that the new emergency access, drainage and utility easement dedicated in the 811 Baseline Apartments Replat A were an acceptable way to accomplish the same public purposes as those served by the two utility easements previously granted to the City of Lafayette by Joseph and Joan McDaniel on October 23, 1978; and WHEREAS, the City Council of the City of Lafayette determined the access, drainage, and utility easement previously dedicated to the City of Lafayette within the 811 Baseline Apartments Minor Subdivision/PUD plat, along with the two utility easements previously granted to the City of Lafayette by Joseph and Joan McDaniel on October 23, 1978, were no longer needed upon the recording of the 811 Baseline Apartments Replat A; and WHEREAS, the City Council of the City of Lafayette, by enacting Ordinance No. 22, Series 2018, intended to vacate that certain access, drainage and utility easement previously dedicated to the City of Lafayette within the 811 Baseline Apartments Minor Subdivision/PUD plat; WHEREAS, Ordinance No. 22, Series 2018, inadvertently referenced the 811 Baseline Apartments Replat A plat as the plat containing the dedicated access, drainage and utility easement being vacated; and WHEREAS, Ordinance No. 22, Series 2018, inadvertently referenced the dedicated access, drainage and utility easement being vacated as simply a utility easement; and WHEREAS, to avoid confusion, the City Council of the City of Lafayette desires to amend and correct Ordinance No. 22, Series 2018 to clarify that the 811 Baseline Apartments Minor Subdivision/PUD plat contains the dedicated easements being vacated and that not just a utility

89 City of Lafayette Ordinance No. 29, Series 2018 Page 2 easement was being vacated, but rather the City intended to vacate all dedicated easements uses; and WHEREAS, the City Council of the City of Lafayette, by enacting Ordinance No. 22, Series 2018, also intended to vacate two utility easements previously granted to the City of Lafayette by Joseph and Joan McDaniel on October 23, 1978; WHEREAS, to avoid further confusion, the City Council of the City of Lafayette desires to amend and correct Ordinance No. 22, Series 2018 to clarify that the City intended to vacate the two utility easements granted to the City in NOW, THEREFORE, THE CITY OF LAFAYETTE ORDAINS: Section 1. The title of Ordinance No. 22, Series 2018 is hereby amended to read as follows: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAFAYETTE, COLORADO VACATING THAT CERTAIN ACCESS, DRAINAGE AND UTILITY EASEMENT WITHIN THE BASELINE APARTMENTS MINOR SUBDIVISION/PUD AND UTILITY EASEMENTS GRANTED TO THE CITY ON OCTOBER 23, 1978 Section 2. Section 1 of Ordinance No. 22, Series 2018 is hereby amended to read as follows: That the access, drainage and utility easement within the 811 Baseline Apartments Minor Subdivision/PUD plat, and the utility easements granted to the City on October 23, 1978, as depicted and more particularly described in Exhibit A, shall be vacated; provided that no portion of the emergency access, drainage and utility easements dedicated in the 811 Baseline Apartments Replat A shall be vacated. Section 3. Sections 1 and 2 above shall supersede and replace in its entirety those portions of Ordinance No. 22, Series 2018 inconsistent or conflicting with Sections 1 and 2 of this ordinance; provided, however, this ordinance shall not supersede or repeal any other section or portions of Ordinance No. 22, Series Section 4. That the City Council directs that a certified copy of this Ordinance be filed with the City Clerk and further, that the City Clerk index, file and make the Ordinance available to the public. Section 5. Upon fulfillment of the contingencies set forth in Section 1 above, the City Clerk is directed to record a certified copy of this ordinance with the Boulder County Clerk and Recorder s office, such recordation indicating the effectiveness of the vacation herein authorized. Section 6. If any article, section, paragraph, sentence, clause or phrase of this ordinance is held to be unconstitutional or invalid for any reason, such decision shall not affect the validity or constitutionality of the remaining portions of this ordinance. The City Council hereby declares that it would have passed this ordinance and each part or parts hereof irrespective of the fact that any one part or parts be declared unconstitutional or invalid.

90 City of Lafayette Ordinance No. 29, Series 2018 Page 3 Section 7. The repeal or modification of any provision of the Code of Ordinances of Lafayette, Colorado by this ordinance shall not release, extinguish, alter, modify or change in whole or in part any penalty, forfeiture or liability, either civil or criminal, which shall have been incurred under such provision. Each provision shall be treated and held as still remaining in force for the purpose of sustaining any and all proper actions, suits, proceedings and prosecutions for enforcement of the penalty, forfeiture or liability, as well as for the purpose of sustaining any judgment, decree or order which can or may be rendered, entered or made in such actions, suits, proceedings or prosecutions. Section 8. This ordinance is deemed necessary for the protection of the health, welfare and safety of the community. Section 9. This ordinance shall become effective upon the latter of the 10 th day following enactment, or the day following final publication of the ordinance. INTRODUCED, PASSED ON FIRST READING AND PUBLIC NOTICE ORDERED THIS DAY OF, PASSED ON SECOND AND FINAL READING AND PUBLIC NOTICE ORDERED THIS DAY OF, ATTEST: CITY OF LAFAYETTE, COLORADO Susan Koster, CMC, City Clerk Christine Berg, Mayor APPROVED AS TO FORM: David S. Williamson, City Attorney PUBLISHED:

91 CITY OF LAFAYETTE RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAFAYETTE, COLORADO, IN SUPPORT OF PROPOSITION 110 ON THE 2018 GENERAL ELECTION BALLOT, WHICH WOULD INCREASE FUNDING TO SUPPORT MAJOR HIGHWAY AND TRANSIT INFRASTRUCTURE IMPROVEMENTS PROJECTS WHEREAS, a modern, safe and efficient 21st century transportation system is essential to Colorado s quality of life and the health of our economy; and WHEREAS, Colorado s population has grown nearly 60 percent since 1991, while state transportation spending per driver, adjusted for inflation, has been cut in half over that same time period; and WHEREAS, increased demands on our roads and bridges have resulted in increased traffic congestion, lost worker productivity and deep frustration among local citizens; and WHEREAS, the failure to maintain roads and bridges adequately costs Coloradans on average of $468 per driver due to damage and unnecessary wear-and-tear to vehicles, and WHEREAS, future expansion projects are limited by the declining purchasing power of a flat gas tax, and rising maintenance costs and preservation needs; and WHEREAS, the Colorado Department of Transportation ( CDOT ) has identified $9 billion in muchneeded projects that lack funding; and WHEREAS, compounding the inability of CDOT to fund vital transportation projects is the lack of resources available to local communities to address traffic congestion, maintenance needs and safety concerns; and WHEREAS, Colorado faces significant transportation funding challenges now and in the future as a result of the declining purchasing power of a flat gas tax rate, rising construction costs, and increasing demands on existing transportation infrastructure; and WHEREAS, truly addressing Colorado s transportation challenges requires a dedicated, sufficient and guaranteed stream of revenue; and WHEREAS, a bipartisan, coalition of local elected officials, business leaders, labor unions, environmentalists, transit groups, and community activists have joined together to ask voters to raise the state sales tax by.62 percent, or about six cents on a ten-dollar purchase, for transportation needs; and WHEREAS, this measure will be expected to raise $767 million in its first year and allow for bonding of $6 billion for state projects; and WHEREAS, 40 percent of the new revenue will go to county and municipal governments to address local transportation needs and 15 percent will go to multi-modal transit; and WHEREAS, a competing measure to fund transportation has also been introduced called Fix Our Damn Roads Now, currently designated as Proposition 109, which authorizes state issuance of new debt with no dedicated source of repayment, instead relying on the state to make cuts to other programs to repay the debit, and which does not provide funding for local governments while prohibiting spending on multi-modal infrastructure; and

92 WHEREAS, this measure offers a fiscally responsible alternative to Proposition 109 that will address Colorado s diverse state and local transportation and mobility needs and enjoys the support of a diverse spectrum of stakeholders; and WHEREAS, Colorado voters will be able to vote on this statewide transportation solution on the November 2018 ballot. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lafayette, Colorado, as follows: The City Council of the City of Lafayette joins with leaders across the state in endorsing this transportation solution as the right answer to address years of neglect of our state s transportation needs and to address the concerns we have heard from our local citizens. Lafayette City Council urges our local voters to support this transportation solution with a YES vote on State Ballot Proposition 110, which will appear on the November 6, 2018 election ballot. RESOLVED AND PASSED THIS 2 ND DAY OF OCTOBER, CITY OF LAFAYETTE, COLORADO ATTEST: Christine Berg, Mayor Susan Koster, CMC, City Clerk APPROVED AS TO FORM: David S. Williamson, City Attorney 2

93 R E C O R D O F P R O C E E D I N G S CITY OF LAFAYETTE CITY COUNCIL MEETING September 17, 2018 Call to Order The September 17, 2018, City Council Meeting began at 5:35 p.m. in the Council Chambers at Lafayette City Hall located at 1290 South Public Road in Lafayette, Colorado. Roll Call Those in attendance included Mayor Christine Berg, Mayor Pro Tem Jamie Harkins, and Councilors Stephanie Walton, Chelsea Behanna, JD Mangat, and Merrily Mazza. A motion was made by Councilor Walton and seconded by Councilor Behanna to excuse Councilor Alexandra Lynch. The motion passed unanimously. Also present were City Administrator Gary Klaphake, Finance Director Steve McFarland, Public Works Director Doug Short, Fire Chief Dave Friedel, City Attorney Dave Williamson, and City Clerk Susan Koster. IGA with Rocky Mountain Fire Protection District City Administrator Klaphake, Lafayette Fire Chief Friedel and Rocky Mountain Fire Chief Mike Tombolato proposed the concept of sharing equipment and personnel through an intergovernmental agreement as a first phase in the formation of a Fire Authority. Also present for the discussion were Deputy Chief Sterling Folden, Board Member Allen Bloom, and District Legal Counsel Emily Powell. Oath of Office Municipal Judge Roger Buchholz administered the oath of office to newly appointed Councilor JD Mangat Budget Workshop This work session, led by Finance Director Steve McFarland and City Administrator Gary Klaphake, focused on Debt Service, the Fire & Ambulance Fund, Capital and Enterprise Funds, Internal Service Funds, and the 2019 Pay Plan. Councilor Walton proposed the inclusion of City Council in the employee benefits plan. City Administrator Klaphake suggested absorbing Councilors coverage into existing benefit plans for employees. Council directed the City Attorney to determine whether provision of benefits equates to salary and therefore would have to be decided by the voters. Human Resources Director Spring will check on the enrollment deadlines. Mayor Berg asked about substituting the purchase of electric vehicles in this budget where purchases of conventional vehicles are proposed. Mr. Klaphake said he would prepare a memo indicating options. Liquor Authority - Public Hearings Mici Handcrafted Italian City Clerk Koster presented the application for a new Hotel and Restaurant Liquor License for Mici Lafayette LLC dba Mici Handcrafted Italian at 535 W. South Boulder Road, Suite 260. She said preliminary findings support the approval of the new license and staff recommends Authority 1

94 Lafayette City Council September 17, 2018 Page 2 approval. Liquor Pros conducted a Needs and Desires Survey of the surrounding neighborhood. Representative Eva Garretson presented results of the survey indicating support from surrounding businesses and residents. Mayor Berg invited applicant Elliot Schiffer to the lectern to talk about the new restaurant. He was accompanied by attorney Adam Stappen. Mayor Berg asked if there were parties in interest who wished to question the applicant. No one responded. She opened a public hearing at 7:32 p.m. and invited interested persons to come forward. Seeing no one, she closed the hearing. City Attorney Williamson had no issues with the application. A motion was made by Councilor Mazza and seconded by Councilor Behanna to approve Resolution No / Granting a New Hotel and Restaurant Liquor License to Mici Lafayette, LLC dba Mici Handcrafted Italian at 535 W. South Boulder Road, Suite 260. The motion passed unanimously. Tandoori Kitchen City Clerk Koster presented the application for a transfer of a Hotel and Restaurant Liquor License from Asian King Buffet, Inc., dba Asian King Buffet to Tandoori Kitchen Inc., dba Tandoori Kitchen at 199 W. South Boulder Road. She said preliminary findings support the approval of the new license and a transfer doesn t require a public hearing or a survey of the needs and desires of the neighborhood. Mayor Berg invited applicant Jagannath Gautam to the lectern to talk about the new restaurant. City Attorney Williamson had no issues with the application. A motion was made by Councilor Walton and seconded by Mayor Pro Tem Harkins to approve Resolution No / Granting the transfer of a Hotel and Restaurant Liquor License from Asian King Buffet Inc., dba Asian King Buffet to Tandoori Kitchen Inc., dba Tandoori Kitchen at 199 W. South Boulder Road. The motion passed unanimously. Presentation Energy Sustainability Advisory Committee Chair Emily Miller presented their Annual Report and Goals for the coming year. She highlighted greenhouse emissions, solar zoning, and the RTD MyRide Card program. Consultant Antoinette Maes accompanied Ms. Miller at the lectern. Public Input The following individuals spoke in opposition to the removal of the stoplight at the intersection of Public Road and Emma Street, and the removal of stop signs at Public Road and Chester Street: Ian Varley, Ron Spalding, Rebecca Schwendler, Vicky Uhland, and Seth White. Some favored a pilot program to test a blinking red light prior to removal of the signal. All requested the removal of the Public Road Strategic Corridor Plan Approval from the Consent Agenda. Robert Bishop, from Stan s Automotive, asked for Council intervention into a zoning issue pertaining to the replacement of the shop s sign. Council referred him to the Zoning Board of Adjustments. Agreement with Rocky Mountain Fire Protection District Referencing the discussion that took place earlier in the meeting, Council discussed an agreement with Rocky Mountain Fire to share services and personnel. A motion was made by Councilor Behanna and seconded by Councilor Mazza to approve Resolution No / Approving an Intergovernmental Agreement Between the City of Lafayette and the Rocky Mountain Fire Protection District for the Sharing of Fire Services Personnel, Equipment, and Resources. The motion passed unanimously. 2

95 Lafayette City Council September 17, 2018 Page 3 Proclamations Constitution Week Councilor Behanna read a proclamation declaring September 17-23, 2018 as Constitution Week. A motion was made by Councilor Behanna and seconded by Councilor Walton to approve the proclamation as read. The motion passed unanimously. Colorado Youth Awareness Week Councilor Mangat read a proclamation declaring September 23-29, 2018 as Youth Awareness Week. A motion was made by Councilor Mangat and seconded by Councilor Walton to approve the proclamation as read. The motion passed unanimously. Consent Agenda Mayor Berg read the Consent Agenda: J. Minutes of the September 4, 2018 City Council Meeting K. Contract / Mary Miller Theater Foundation Repair/ Van Matre Construction L. Notice of Award / Red Zone Tank and Pump Station / HPM, Inc. M. Public Road Strategic Corridor Plan Approval N. Purchase Orders and Amendments Items L, M, and N were removed from the Consent Agenda for further discussion. A motion was made by Councilor Walton and seconded by Mayor Pro Tem Harkins to approve the remainder of the Consent Agenda. The motion passed unanimously. Item L. Public Works Director Short explained that the delay in awarding the bid for the Red Zone and Pump Station contract was because of uncertainty in steel tariff imposition at the Federal level. He said they waited because the contractors could only guarantee their bid for a period of 24 hours. A motion was made by Councilor Walton and seconded by Councilor Behanna to award the contract for construction of the Red Zone Tank and Pump Station to HPM, Inc. The motion passed unanimously. Item M. A motion was made by Councilor Behanna and seconded by Councilor Mazza to table the approval of the Public Road Strategic Corridor Plan until the October 16, 2018 Council Meeting. The motion passed unanimously. Item N. A motion was made by Councilor Walton and seconded by Councilor Mazza to approve the Purchase Orders and Amendments. The motion passed unanimously Council Appointment A motion was made by Councilor Mangat and seconded by Councilor Walton to reappoint the following students to the Lafayette Youth Advisory Committee for a one-year term, ending August 2019: Rajina Caparachini, Julia Cook, Matthew Hinojosa, Adriana Iturbe, Astrid Juarez, Alexis McKay, Enihs Medrano, Liam Muller, Ian Munding, John Painter, Eros Piller, Javier Reta, and Jessica Valle; to appoint new members Arely Aguirre, Josie Briggs, Jose Cardenas, Cullen Ferron, 3

96 Lafayette City Council September 17, 2018 Page 4 Kalei Gopar-Martinez, Rachel Koeller, Katie Perez, Alicia Rennix, Mia Reta, and Maya Walton; and to appoint Isabella Brady and Wyatt Lunz as alternates. The motion passed unanimously. Transportation State Ballot Initiatives Councilor Walton presented two State ballot initiatives pertaining to transportation. She recommended Council support for Proposition 110 which proposes to borrow money by raising the state sales tax for 20 years to pay for local, state, highway, and multimodal projects. Lafayette would qualify to receive funding from this source. Councilors agreed by consensus to direct the City Attorney to draft a resolution in support of the measure. Councilor Walton described Proposition 109, which would borrow money without raising taxes to pay for specific highway projects, none of which would benefit Lafayette residents. Council Reports Councilor Walton referred to Council priorities of conducting a mobile home study and reviewing the allowance of accessory dwelling units in all residential districts. Councilors discussed the pros and cons of creating a mobile home zoning classification. She asked if Council would direct the City Attorney to take a look at other communities with mobile home zoning and make recommendations to Council. Councilor Walton requested an ordinance requiring trash haulers who serve Lafayette to provide data on diversion rates for compost, trash, and recycled materials. She also requested an ordinance that would require all City facilities to practice zero-waste. Mayor Berg asked for a workshop in November to discuss these issues. Adjourn Mayor Berg adjourned the meeting at 9:55 p.m. CITY OF LAFAYETTE, COLORADO ATTEST Christine Berg, Mayor Susan Koster, City Clerk The minutes herein are a summary of the business conducted at this meeting, not a verbatim transcription. Only the actions taken and the text appearing in quotation marks are verbatim. 4

97 CITY OF LAFAYETTE RESOLUTION NO SURPLUS VEHICLES and EQUIPMENT WHEREAS, the City of Lafayette, Colorado is the owner of the following described property, to-wit: City Vehicles Unit Number Make Model Year VIN Number 80 Chevy Trailblazer GNDT33S Chevy Caprice G1MK5U24CL Chevy Caprice G1MK5U21DL Chevy Tahoe GNSK2E05ER Chevy Tahoe GNSK2E03ER Chevy x GBHK39U05E Alkota Pressure Washer P Ford F FTDF17WXVKD55222 City Equipment Description Model Serial Number Work Force Lift XLT-CAT AUGO WHEREAS, the City Council of Lafayette desires to sell, donate or dispose of said property, NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lafayette, Colorado as follows: 1. That the City Council of the City of Lafayette, Colorado hereby declares that the above-described property is surplus property owned by the City of Lafayette, Colorado. 2. That the above described property will be disposed of, recycled, sold to the highest bidder, or donated to a local non-profit organization. 3. That the City of Lafayette reserves the right to reject any and all bids. PASSED and ADOPTED by City Council at a regular meeting of the City Council of the City of Lafayette, Colorado held on the 2 nd day of October, CITY OF LAFAYETTE, COLORADO ATTEST: Susan Koster, CMC City Clerk Christine Berg, Mayor APPROVED AS TO FORM: David Williamson, City Attorney

98 STAFF REPORT To: Gary Klaphake, City Administrator From: Susan Koster, CMC, City Clerk Date: September 26, 2018 Subject: Resolution No / Amending Appendix E of the Colorado Municipal Records Retention Schedule Regarding Methods of Record Destruction Recommendation: The City Clerk s Office requests City Council approve Resolution No , which amends Appendix E, Methods of Records Destruction of the Colorado Municipal Records Retention Schedule ("CMRRS") to include required statutory provisions concerning the destruction of municipal records containing personal identifying information. Background: During this year s session, the state legislature enacted HB , which, as to municipalities, sets forth specific requirements as to the destruction of municipal records containing personal identifying information and notification requirements for security breaches of computerized data containing personal information. The proposed resolution deals only with the destruction of records containing personal identifying information, which, for example, includes social security numbers, passwords, passcodes, driver s license numbers, passport numbers, biometric data, and employer, student, or military identification numbers. The City s policies regarding the retention and disposition of records are governed by the CMRRS, which is promulgated by the Colorado State Archivist, in accordance with Title 24, Article 80, Part 1, of the Colorado Revised Statutes. The CMRRS s methods of records destruction are set forth in Appendix E, a copy of which is attached hereto and made a part of this memorandum. However, the current procedures in Appendix E do not adequately address the record destruction requirements of HB Of particular concern is that Appendix E does not address procedures regarding the destruction of electronic documents. The proposed amendments correct this by incorporating HB 's, definition of "personal identifying information," its record destruction procedures and service requirements, should the destruction be done by a third party. The City must however obtain approval of the State to amend the CMMRS, which is accomplished by formal direction of City Council, through adoption of the proposed resolution, followed by staff's submittal of such amendment to the State Archivist for approval. Thus, should Council approve the resolution, staff will submit the executed resolution to the State Archivist along with the required Approval Request Form (copy attached) and upon the State s approval the City will be in compliance with the record destruction requirements of HB Fiscal Impact: None Attachments: Resolution No CMRRS Appendix E Methods of Record Destruction CMRRS Appendix C Approval Request Form 1290 S. Public Road Lafayette, Colorado cityoflafayette.com

99 CITY OF LAFAYETTE RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAFAYETTE, COLORADO, AMENDING APPENDIX E OF THE COLORADO MUNICIPAL RECORDS RETENTION SCHEDULE REGARDING METHODS OF RECORD DESTRUCTION WHEREAS, the Colorado State Archives established the Colorado Municipal Records Retention Schedule ( CMRRS ), which provides guidance to municipalities concerning the retention and disposition of records; and WHEREAS, the City of Lafayette ( City ) is approved by the Colorado State Archives to use the CMRRS; and WHEREAS, in its last session, the State General Assembly enacted HB , which, in part, set forth specific requirements for the disposal of personal identifying information; and WHEREAS, the Methods of Record Destruction, set forth in Appendix E of the CMRRS, do not adequately address the requirements of disposal of personal identifying information set forth in HB ; and WHEREAS, the Colorado State Archives authorizes municipalities to amend the CMRRS by formal direction of an entity s governing body followed by submittal to the Colorado State Archives of an Approval Request Form; and WHEREAS, the City, therefore, desires to amend Appendix E by incorporating the requirements of HB NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lafayette, Colorado, as follows: 1. CMRRS Appendix E, Methods of Record Destruction, is amended by addition of a new paragraph after section 4 of the Appendix s first paragraph to provide: Personal Identifying Information, which means a social security number, a personal identification number, a password, a pass code, an official state or government-issued driver s license or identification car number, a government passport number, biometic data as defined in C.R.S (1)(a), an employer, student, or military identification number, or a financial transaction device, as defined in C.R.S (3), shall be destroyed by shredding, erasing, or otherwise modifying the personal identifying information in the paper or electronic documents to make the personal identifying information unreadable or indecipherable through any means. 2. CMRRS Appendix E, Methods of Record Destruction, is amended by addition of section 7 of the Appendix s last paragraph to provide: 7. Where the destruction of records is performed by a third party service provider, the City shall ensure that the provider maintain reasonable security procedures and practices that are appropriate for the records subject to destruction and are reasonably designed to

100 protect the records from unauthorized access, use, modification, disclosure, or destruction. RESOLVED AND PASSED THIS 2 nd DAY OF OCTOBER, CITY OF LAFAYETTE, COLORADO ATTEST: Christine Berg, Mayor Susan Koster, CMC, City Clerk APPROVED AS TO FORM: David S. Williamson, City Attorney 2

101

102

103 CITY OF LAFAYETTE RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAFAYETTE, COLORADO, SUPPORTING A GRANT APPLICATION TO BOULDER COUNTY S 2019 ENVIRONMENTAL SUSTAINABILITY MATCHING GRANT PROGRAM TO DEVELOP AN EV- READY BUILDING ORDINANCE, IMPLEMENT A SOLAR ORDINANCE, UPDATE PERMITTING PROCESSES AND PROVIDE FUNDING FOR THE CONTRACT CONSULTANT TO ASSIST WITH THE COMPLETION OF THIS WORK. WHEREAS, The Lafayette City Council acknowledges the value and importance of the Boulder County Environmental Sustainability Matching Grant program that provides county wide sustainability benefits and supports collective regional sustainability goals; and WHEREAS, The Lafayette City Council appreciates that the grant program provides the means for municipalities to identify their own environmental priorities and objectives and develop specific initiatives to accomplish them; and WHEREAS, Council recognizes that the City adopted a renewable energy goal and a GHG emission reduction goal and that grant funding could be utilized for the development of strategies and initiatives within the eligible grant focus areas that will be required to meet these goals; and WHEREAS, Lafayette has benefited from Boulder County s Environmental Sustainability Matching Grant funded projects since 2014 and in 2018 completed successful efforts to; develop a solar ordinance for solar development, implement a transit training event for the MyRide Smart fare card to increase transit ridership to reduce congestion, ozone, and GHG emissions; and WHEREAS, For the 2019 Boulder County matching grant LESAC proposes to work with the Building Department to propose codes to increase Electric Vehicle adoption rates and improve building energy efficiency to help Lafayette transition to clean energy transportation technology and improve building efficiency; and WHEREAS, LESAC will also work with Permitting City Staff to evaluate streamlining the permitting process to continue to reduce costs and barriers for residents and business and improve efficiency for staff; and WHEREAS, LESAC will also work with the Planning Department Staff to Implement a solar ordinance; and WHEREAS, Updating building codes, implementing a solar energy ordinance, and evaluating streamlined permitting processes are within the Boulder County grant focus areas and will help the community meet its sustainability goals; and WHEREAS, an additional funding request is required for additional hours for the contract consultant to complete the grant funded projects; NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LAFAYETTE, RESOLVES that the programs identified for funding in the grant application are important to the sustainability goals and are of value to the City s sustainability efforts and should be submitted for consideration to the Boulder County Commissioners.

104 City of Lafayette Resolution No Page 2 RESOLVED AND PASSED THIS 2ND DAY OF OCTOBER, 2018 CITY OF LAFAYETTE, COLORADO By: Christine Berg, Mayor ATTEST: Susan Koster, City Clerk APPROVED AS TO FORM: David Williamson, City Attorney

105 To: From: Gary Klaphake, City Administrator Roger Caruso, Economic Development Specialist Date: September 25, 2018 Subject: Resolution No / Approval of a Grant of Easement / Imel Property (Northeast corner of Highway 287 and Dillon Road) Recommendation: Approval of Resolution No approving the Grant of Easement and accepting the dedication of a utility easement. Background: City staff has been working with the owner of the Imel Property (blue polygon) on granting a utility easement along their northern and western property boundary (yellow line). This easement would allow the Sundar Subdivision Filing No. 1 apartment community (red polygon) to loop water lines for their development, the future development of the Imel Property, and to increase redundancy in the water system to ensure proper delivery of water.

R E C O R D O F P R O C E E D I N G S

R E C O R D O F P R O C E E D I N G S R E C O R D O F P R O C E E D I N G S CITY OF LAFAYETTE CITY COUNCIL MEETING Call to Order The August 1, City Council Meeting began at 5:37 p.m. at Lafayette City Hall at 1290 South Public Road in Lafayette,

More information

Statement of Vision. Statement of Values

Statement of Vision. Statement of Values Statement of Vision Lafayette s panoramic view of the Rocky Mountains inspires our view into the future. We value our heritage, our unique neighborhoods, a vibrant economy and active lifestyles. We envision

More information

Statement of Vision. Statement of Values

Statement of Vision. Statement of Values Statement of Vision Lafayette s panoramic view of the Rocky Mountains inspires our view into the future. We value our heritage, our unique neighborhoods, a vibrant economy and active lifestyles. We envision

More information

TOWN OF TROPHY CLUB, TEXAS ORDINANCE NO P&Z

TOWN OF TROPHY CLUB, TEXAS ORDINANCE NO P&Z TOWN OF TROPHY CLUB, TEXAS ORDINANCE NO. 2012-04 P&Z AN ORDINANCE OF THE TOWN OF TROPHY CLUB, TEXAS, AMENDING ORDINANCE NO. 2000-06 P&Z OF THE TOWN, THE SAME BEING THE COMPREHENSIVE ZONING ORDINANCE, AND

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

SECTION 1 AUTHORITY FOR RESOLUTION:

SECTION 1 AUTHORITY FOR RESOLUTION: RESOLUTION 2012-01 A RESOLUTION OF THE SCHOOL BOARD OF BREVARD COUNTY, FLORIDA, CALLING FOR A REFERENDUM ELECTION TO DETERMINE IF THE ELECTORS OF THE SCHOOL DISTRICT OF BREVARD COUNTY, FLORIDA, AUTHORIZE

More information

GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT. by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO

GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT. by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO TOWN OF MT. CRESTED BUTTE, COLORADO and GUNNISON COUNTY, COLORADO

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Administrative Regulation Regulation: 2. 2 Title: Authority: Date Revised: City Council Agenda Preparation City Charter December 6, 2004City Manager 1. Purpose: The purpose of this

More information

RE: ORDINANCE NO COMPREHENSIVE PLAN TEXT AMENDMENT CPT TRANSPORTATION ELEMENT

RE: ORDINANCE NO COMPREHENSIVE PLAN TEXT AMENDMENT CPT TRANSPORTATION ELEMENT TO: FROM: EUSTIS CITY COMMISSION PAUL A. BERG, CITY MANAGER DATE: MAY 17, 2012 RE: ORDINANCE NO. 12-09 COMPREHENSIVE PLAN TEXT AMENDMENT 2012-1-CPT TRANSPORTATION ELEMENT Introduction: approves a new Transportation

More information

Section 5 of the Village of Chevy Chase

Section 5 of the Village of Chevy Chase CHARTER OF Section 5 of the Village of Chevy Chase MONTGOMERY COUNTY, MARYLAND (Reprinted November 2008) The Department of Legislative Services General Assembly of Maryland prepared this document. For

More information

***************************************

*************************************** *************************************** Unified Government of Athens-Clarke County, Georgia Special Called Session City Hall Commission Chamber Friday, February 17, 2012 8:00 a.m. The Unified Government

More information

Intergovernmental Agreement. For Growth Management. City of Loveland, Colorado and Larimer County, Colorado

Intergovernmental Agreement. For Growth Management. City of Loveland, Colorado and Larimer County, Colorado Intergovernmental Agreement For Growth Management City of Loveland, Colorado and Larimer County, Colorado Approved January 12, 2004 Intergovernmental Agreement for Growth Management Table of Contents 1.0

More information

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE

More information

FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT

FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT This First Amendment to the Pink Industrial Park 2 Subdivision Agreement (hereinafter First Amendment ), made this day of, 2017 ( Effective

More information

ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF

ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF TITLE 9 OF THE LA QUINTA MUNICIPAL CODE RELATED TO DEVELOPMENT STANDARDS WITHIN THE

More information

limits by Ordinance No on October 7, 1997, and as amended by Ordinance No , Ordinance No , Ordinance No.

limits by Ordinance No on October 7, 1997, and as amended by Ordinance No , Ordinance No , Ordinance No. ORDINANCE NO. 2013-11- 108 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF McKINNEY, TEXAS AMENDING CHAPTER 130, ENTITLED " LAND DEVELOPMENT REGULATIONS," OF THE CODE OF ORDINANCES OF THE CITY OF MCKINNEY,

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series CALLING A SPECIAL ELECTION AND ORDERING THE SUBMISSION OF A PROPOSITION INCURRING BONDED DEBT FOR THE PURPOSE OF FINANCING CLEAN WATER, STREET INFRASTRUCTURE AND

More information

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT Agenda Item No. 8A September 23, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura Kuhn, City Manager Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT RESOLUTION

More information

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW TITLE 24 GOVERNMENT STATE ARTICLE 90 Libraries PART 1 LIBRARY LAW 24-90-101. Short title. This part 1 shall be known and may be cited as the "Colorado Library Law". 24-90-102. Legislative declaration.

More information

ORDINANCE NO. O

ORDINANCE NO. O Draft of January 26, 2018 ORDINANCE NO. O-2018-011-01 AN ORDINANCE CALLING A BOND ELECTION TO BE HELD IN THE CITY OF HALTOM CITY, TEXAS; MAKING PROVISION FOR THE CONDUCT OF A JOINT ELECTION; AND RESOLVING

More information

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PRESENTATION COMPREHENSIVE PLAN UPDATES ITEM 4 UPDATE BACKGROUND AND INFORMATION REGARDING TABOR

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PRESENTATION COMPREHENSIVE PLAN UPDATES ITEM 4 UPDATE BACKGROUND AND INFORMATION REGARDING TABOR AGENDA LAKEWOOD CITY COUNCIL STUDY SESSION CITY OF LAKEWOOD, COLORADO LAKEWOOD CIVIC CENTER 480 SOUTH ALLISON PARKWAY MAY 16, 2016 7:00 PM COUNCIL CHAMBERS The City of Lakewood does not discriminate on

More information

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) STATE OF CALIFORNIA) COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO ESTABLISHING COMMUNITY FACILI- TIES DISTRICT NO. 2003-2 OF THE

More information

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF 1 BOARD BILL #172 INTRODUCED BY ALDERMAN JACK COATAR 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER

More information

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF TILLAMOOK COUNTY, OREGON ) ) ) ) )

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF TILLAMOOK COUNTY, OREGON ) ) ) ) ) BEFORE THE BOARD OF COUNTY COMMISSIONERS OF TILLAMOOK COUNTY, OREGON 800V 111 PAGf 724 COUNTY COURTJOURNA' An Ordinance Amending A Fee Schedule for Various Services and Purposes of Tillamook County, and

More information

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE PFLUGERVILLE INDEPENDENT SCHOOL DISTRICT:

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE PFLUGERVILLE INDEPENDENT SCHOOL DISTRICT: NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE PFLUGERVILLE INDEPENDENT SCHOOL DISTRICT: NOTICE IS HEREBY GIVEN that an election will be held in the PFLUGERVILLE INDEPENDENT SCHOOL

More information

Resolution No

Resolution No Resolution No. 2016-118 RESOLUTION ORDERING THAT A BUSINESS LICENSE TAX MEASURE BE SUBMITTED TO THE VOTERS AT THE NOVEMBER 8, 2016 ELECTION, REQUESTING COUNTY ELECTIONS OFFICIALS TO CONDUCT THE ELECTION,

More information

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14 BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14 AN ORDINANCE OF THE BOROUGH OF FLORHAM PARK, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS IMPROVEMENTS FOR THE SEWER UTILITY

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE ORDINANCE NO. 1248 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE REDEVELOPMENT PLAN FOR THE REDEVELOPMENT PROJECT-1994 PURSUANT TO HEALTH AND SAFETY CODE SECTION 33333.2(d),

More information

CHERRY CREEK SCHOOL DISTRICT

CHERRY CREEK SCHOOL DISTRICT CHERRY CREEK SCHOOL DISTRICT Resolution #067-12 Approval of a resolution calling an election on November 6, 2012, to authorize an increase in taxes for operating expenses and the incurrence of general

More information

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL. Mayor Yioset De La Cruz City Council Members Chairman Luciano Lucky Garcia Vice Chairman Rolando Roly Piña Council member Manuel Manny Zardon Council member Jorge A. Merida Council member Jorge Gutierrez

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CAPE CANAVERAL, BREVARD COUNTY, FLORIDA,

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CAPE CANAVERAL, BREVARD COUNTY, FLORIDA, ORDINANCE NO. 23-2012 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CAPE CANAVERAL, BREVARD COUNTY, FLORIDA, AMENDING CHAPTER 22 OF THE CODE OF ORDINANCES TO CREATE A NEW ARTICLE RELATED TO COMMUNITY

More information

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A WHEREAS, on June 11, 2018, the School Board of the Germantown School District, Washington County,

More information

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows: RESOLUTION NO. 1529 A RESOLUTION OF THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, CALLING A SPECIAL ELECTION IN ORDER TO SUBMIT TO THE QUALIFIED ELECTORS OF THE DISTRICT

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA

THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA DR. DEBRA PACE, SUPERINTENDENT 817 Bill Beck Boulevard Kissimmee Florida 34744-4492 PHONE: (407) 870-4600 FAX: (407) 870-4010 www.osceolaschools.net SCHOOL

More information

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 14, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Closed Session 7:00 P.M. Open Session

More information

NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS:

NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS: ORDINANCE 19-0 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS, ORDERING AND CALLING A SPECIAL ELECTION FOR THE CITY OF COMMERCE ( CITY ) TO BE HELD ON MAY 4, 2019 FOR THE PURPOSE OF ELECTING

More information

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS:

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS, ORDERING A SPECIAL ELECTION TO BE HELD ON THE 3 RD DAY OF NOVEMBER, 2015, FOR THE PURPOSES OF (I) AMENDING ARTICLE I INCORPORATION; FORM

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY:

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY: SUMMARY REPORT CITY COUNCIL PREPARED BY: Agenda No. Keywords: Meeting Date: Sewer Connection Fee Ordinance Amendment October 27. 2015 Joseph M. Leach, PE, City Engineer/Public Works Director City Engineer/Public

More information

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL AUGUST 11, 2015 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Robert S. Weinroth Council Member

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332 Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332 AN ORDINANCE AUTHORIZING THE ISSUANCE AND SALE OF THE CITY OF HAMMOND, INDIANA, ECONOMIC DEVELOPMENT REVENUE REFUNDING WHEREAS, the City of

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR Pat Bentley COUNCIL MEMBERS John Dittmore Adam Gaffney Bill Mettrick Barbara A. Smith Andrea Young CITY HALL 2240 Minton Road West Melbourne, FL 32904 Phone: (321) 837-7774

More information

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

More information

April 3, 2017 City Council Special Meeting 7:00 p.m.

April 3, 2017 City Council Special Meeting 7:00 p.m. April 3, 2017 City Council Special Meeting 7:00 p.m. ITEM 1 City Council Meeting CALL TO ORDER Invocation Given by: Pledge of Allegiance Given by: Roll Call MEETING DATE: April 3, 2017 Special Meeting

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer Schilling Farms Residential Owners Association, Inc. By-Laws Disclaimer These By-Laws are typed facsimiles of the original By-Law document filed at the Courthouse. There was an attempt to replicate the

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING OCTOBER 28, 2008 Kerry Neves Louis Decker William H. King III, Mayor Pro Tem Julie

More information

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA 240 S. Route 59, Bartlett, Illinois 60103 Regular Meeting of Town Board November 3, 2009 7:00 PM AGENDA I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Town Hall (Public Comments) V. Presentations

More information

TITLE OF AGENDA ITEM: APPLICATION FOR A LOCATION TRANSFER, CORPORATION, SERIES 9 LIQUOR LICENSE FOR DESERT LIQUORS.

TITLE OF AGENDA ITEM: APPLICATION FOR A LOCATION TRANSFER, CORPORATION, SERIES 9 LIQUOR LICENSE FOR DESERT LIQUORS. Print TO: City Manager's Office FROM: Kathy Connelly, City Clerk DATE: October 19, 2010 Agenda Type : Council Priority Focus Area: Regular Agenda Required by Federal Law or State Statute TITLE OF AGENDA

More information

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010 SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California Regular Board Meeting of March 9, 2010 SUBJECT: PROTEST HEARING AND RESOLUTION OF THE BOARD OF EDUCATION OF THE SAN FRANCISCO UNIFIED SCHOOL

More information

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7 TABLE OF CONTENTS PAGE INTRODUCTION 5 ARTICLE I - CREATION, POWER & CONSTRUCTION Section 1.01 Creation 7 Section 1.02 Powers 7 Section 1.03 Construction 7 Section 1.04 Intergovernmental Relations 9 ARTICLE

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

www.cor.net/charterelection The City of Richardson adopted a home rule charter in June of 1956 establishing the council/manager form of government still in place today. A revised charter was approved in

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 078-16 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MARTINEZ, CALIFORNIA, CALLING FOR AND PROVIDING FOR AND GIVING NOTICE OF THE GENERAL MUNICIPAL ELECTION HELD IN THE CITY OF MARTINEZ,

More information

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections

More information

The following members of the Board were absent: Also present:

The following members of the Board were absent: Also present: Parker Poe Draft 11/27/07 Extract of Minutes of a regular meeting of the Board of Commissioners of the County of Buncombe, North Carolina held in the Commissioners Chambers, Buncombe County Courthouse,

More information

ACTION MEETING July 13, 2011

ACTION MEETING July 13, 2011 ACTION MEETING July 13, 2011 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

GUNNISON COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING MINUTES July 3, 2018

GUNNISON COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING MINUTES July 3, 2018 GUNNISON COUNTY REGULAR MEETING MINUTES July 3, 2018 The July 3, 2018 meeting was held in the Board of County Commissioners meeting room located at 200 E. Virginia Avenue, Gunnison, Colorado. Present were:

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

Charter for. [Type text] Town

Charter for. [Type text] Town Town Seal Here Town Flag Here Charter for [Type text] Town Prepared by the committee for the Government of The United States of America for submission to the voters of [Type text] Town. Table of Contents

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

JAN O S lolfhis ~f~ent PREPARED BY

JAN O S lolfhis ~f~ent PREPARED BY APPROVED BV ORANGE COUNTY BOARD Of. COUNn COMMISSIONWS JAN O S lolfhis ~f~ent PREPARED BY AND SHOULD BE RETURNED TO: Winter Park City Clerk 401 S. Park Ave. Winter Park, Fl. 32789 Tax Parcel Identification

More information

City of Sanford/Village of Springvale Charter

City of Sanford/Village of Springvale Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional

More information

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code CITY OF MARTINEZ CITY COUNCIL AGENDA December 4, 2013 TO: FROM: SUBJECT: Mayor and City Council Don Salts, Deputy Public Works Director Mercy G. Cabral, Deputy City Clerk Public hearing to adopt Ordinance

More information

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 AN ORDINANCE OF THE TOWNSHIP OF ROCKAWAY, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS WATER UTILITY IMPROVEMENTS FOR

More information

ORDINANCE NO NOW THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF GOLDEN, COLORADO:

ORDINANCE NO NOW THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF GOLDEN, COLORADO: ORDINANCE NO. 2078 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GOLDEN, COLORADO, AMENDING CHAPTERS 18.04 AND 18.28 OF THE GOLDEN MUNICIPAL CODE, ENACTING CHAPTER 18.22 OF THE GOLDEN MUNICIPAL CODE

More information

AGENDA ITEM # 6.F. Requirements: Appropriation Code: Costs: $ M E M O R A N D U M. TO: Mayor Mel Jurado and Members of City Council

AGENDA ITEM # 6.F. Requirements: Appropriation Code: Costs: $ M E M O R A N D U M. TO: Mayor Mel Jurado and Members of City Council 7/3/2018 M E M O R A N D U M Requirements: Ordinance Required Costs: $ AGENDA ITEM # 6.F. Appropriation Code: TO: Mayor Mel Jurado and Members of City Council THROUGH: Charles W. Stephenson, City Manager

More information

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018 CENTRALINA COUNCIL OF GOVERNMENTS BYLAWS As amended February 7, 2018 The Centralina Council of Governments (the Council ), organized and existing as a Regional Council of Governments under and pursuant

More information

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING The regular meeting of the Council of the City of Elgin, Illinois, was held on November 28, 2018, in the Council

More information

Council Letter. City of Sikeston. Council Letter: Originating Department: City Clerk

Council Letter. City of Sikeston. Council Letter: Originating Department: City Clerk Council Letter: 7-04-7 City Clerk Subject: Oath of Office, Newly Elected Council Representative required Before entering upon the duties of the office, every elective and appointive officer of the City

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-SC-03 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 JULY 30, 2014 1:15 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who

More information

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY WHEREAS, the constituent members of the Hillsborough Transit Authority have heretofore adopted and executed the Charter of

More information

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994) Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus

More information

St. Louis City Ordinance 63154

St. Louis City Ordinance 63154 St. Louis City Ordinance 63154 FLOOR SUBSTITUTE BOARD BILL NO. [94] 56 INTRODUCED BY ALDERMAN PHYLLIS YOUNG An ordinance establishing the Soulard Special Business District pursuant to Sections 71.790 through

More information

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and RESOLUTION OF THE BOARD OF DIRECTORS OF THE ATLANTA DEVELOPMENT AUTHORITY D/B/A INVEST ATLANTA ("INVEST ATLANTA") AUTHORIZING INVEST ATLANTA'S PARTICIPATION IN THE "ATLANTA GULCH PROJECT"; AUTHORIZING

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

ORDINANCE NO. 735 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HEDWIG

ORDINANCE NO. 735 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HEDWIG ORDINANCE NO. 735 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HEDWIG VILLAGE, TEXAS AMENDING ARTICLE V, ZONING REGULATIONS, SECTION 509, PLANNED UNIT DEVELOPMENTS, OF THE HEDWIG VILLAGE PLANNING AND

More information

TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE

TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE RE: ACCEPT RECOMMENDATIONS FROM THE PARCEL TAX FEASIBILITY COMMITTEE AND ADOPT RESOLUTION NO.

More information

WHEREAS, the Board deems it advisable to call a bond election (the Election ) for the proposition(s) hereinafter stated; and

WHEREAS, the Board deems it advisable to call a bond election (the Election ) for the proposition(s) hereinafter stated; and ORDER CALLING BOND ELECTION FOR MAY 4, 2019; DESIGNATING POLLING LOCATION(S); PROVIDING FOR EARLY VOTING AND ELECTION DAY VOTING; PROVIDING FOR PERFORMANCE OF ADMINISTRATIVE DUTIES AND CONDUCT OF THE ELECTION;

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-sc-04 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 AUGUST 12, 2014 3:00 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who

More information

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

WHEREAS, it is in the best interest of the Village of Shorewood to conduct a public

WHEREAS, it is in the best interest of the Village of Shorewood to conduct a public ORDINANCE NO. /,37*/ AN ORDINANCE OF THE VILLAGE OF SHOREWOOD, WILL COUNTY, ILLINOIS PROPOSING THE ESTABLISHMENT OF A SPECIAL SERVICE AREA AND CALLING FOR A PUBLIC HEARING WITH REGARD THERETO (Lake Forrest)

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland 21001 February 11, 2019, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER - Elder David Yensan, Grove Presbyterian

More information

SEATTLE SCHOOL DISTRICT NO. 1 KING COUNTY, WASHINGTON CAPITAL LEVY RESOLUTION NO. 2009/10-4

SEATTLE SCHOOL DISTRICT NO. 1 KING COUNTY, WASHINGTON CAPITAL LEVY RESOLUTION NO. 2009/10-4 SEATTLE SCHOOL DISTRICT NO. 1 KING COUNTY, WASHINGTON CAPITAL LEVY RESOLUTION NO. 2009/10-4 A RESOLUTION of the Board of Directors of Seattle School District No. 1, King County, Washington, providing for

More information

AN ORDINANCE OF THE CITY OF PUYALLUP, WASHINGTON,

AN ORDINANCE OF THE CITY OF PUYALLUP, WASHINGTON, ORDINANCE NO. 2775 AN ORDINANCE OF THE CITY OF PUYALLUP, WASHINGTON, providing for the annexation of certain real property known as the Area, subject to assumption of indebtedness, and adopting preannexation

More information

AN ORDINANCE CREATING A MUNICIPAL SERVICE r" TAXING UNIT TO BE KNOWN AS THE "HILL 'N DALE g'::~

AN ORDINANCE CREATING A MUNICIPAL SERVICE r TAXING UNIT TO BE KNOWN AS THE HILL 'N DALE g'::~ 1"'","., C!r,'1 ().) ;r:,'" l... ". C',,~ ORDINANCE NO. 88-22 il.:;:',,"; "!.;:,.""III"l'" pp; f,~,i'j' ('l'l ~I''': r T "; '. '. "'"1--'\ :", ~;:~; OF HERNANDO COUNTY, FLORIDA; INCLUSION IN THE COUNTY

More information

The City Of Federal Heights

The City Of Federal Heights August 19, 2014 The City Of Federal Heights MISSION STATEMENT Our mission is to provide a high quality of life for the citizens of Federal Heights, while preserving a small city atmosphere, through responsible

More information

Urbandale City Council Minutes January 29, 2019

Urbandale City Council Minutes January 29, 2019 Urbandale City Council Minutes January 29, 2019 The Urbandale City Council met in regular session on Tuesday, January 29, 2019, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information