City Council Meeting Minutes November 13, 2018

Similar documents
Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

CITY COMMISSION MEETING

Record of Proceedings

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, :00 P.M.

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall December 20, :00 p.m. Posted on December 14, 2018 Revised and posted: December 17, 2018

Urbandale City Council Minutes October 13, 2015

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING OCTOBER 4, :00 P.M.

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall May 3, :00 p.m. Posted on April 27, 2018 Revised: May 1, 2018

1751 COLLEGE AVENUE ELKO, NEVADA $9801 (775) /FAX (775)

COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

PAXTANG BOROUGH COUNCIL Regular Business Meeting September 19, 2006

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

WARRANT FOR TOWN MEETING

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

SPECIAL SESSION. March 21, 2018

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

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017

DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018

MINUTES Meeting of the San Marcos City Council

MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, :00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

COMMON COUNCIL AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS

Township of Washington Gloucester County Council Meeting Agenda May 23, :00 P.M.

MINUTES OF COUNCIL MARCH 10, The Batesville City Council met in regular session on March 10, at 5:30 PM at the

JOURNAL OF THE PROCEEDINGS OF THE REGULAR MEETING OF THE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, DECEMBER 10, 2012

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231)

BOARD OF SELECTMEN/BOARD OF ASSESSORS MEETING MINUTES December 20, :30 pm

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM

Pastor Weinhold of St. John Lutheran Church gave the invocation.

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231)

CITY COUNCIL MEETING MINUTES TUESDAY, MARCH 25, Mayor Gámez called the Regular Scheduled City Council Meeting to order at 7:00 P.M.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES AUGUST 17, 2010, 6:30 P.M.

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

AGENDA FOR REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN Tuesday March 1, :30 p.m. - Government Center, Board Room 201

1. CALL TO ORDER: Mayor Novak called the Regular Council Meeting to order at 5:30 pm.

BIRMINGHAM CITY COMMISSION MINUTES SEPTEMBER 23, 2013 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M.

Maple Grove City Council Meeting. Meeting Minutes. February 2, 2015

Alleyway Lighting Matching Grant Update D. Lima, CRA Coordinator. Municipal Complex and ArtWalk Update R. Stein, Construction Manager

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form.

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS MARCH 21, 2013

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011

WAYS & MEANS COMMITTEE MEETING

City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING March 28, 2016

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas June 2, :00 P.M.

MINUTES OF PROCEEDINGS

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

CITY COUNCIL Regular Meeting August 22, :00 p.m. Council Chambers

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

Mayor Chris Koos called the regular meeting of the Normal Town Council to order at 7:08 p.m., Monday, November 6, 2017.

MINUTES City of Dickinson CITY COUNCIL MEETING

TOWN OF GILA BEND Minutes of the January 22, 2013 regularly scheduled Council meeting

Regular/Public. December 3, 2007

TOW N MEETING MINUTES FINAL July 11, :00 pm

CONSENT AGENDA # All matters listed under the Consent Agenda are considered routine by the City Council and is enacted by one motion.

CITY COUNCIL MEETING February 17, 1999

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited.

City of South Pasadena

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901

Appointment Police Chief Mike Tautin. Resolution #21 Recognizing Police Chief Eric Young upon his Retirement

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

MINUTES COLLIER TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING

Dover City Council Minutes of January 21, 2014

COMMON COUNCIL JANUARY 26, 2016

Transcription:

1 City Council Meeting Minutes November 13, 2018 The Regular Council meeting of the Douglas City Council was held on Tuesday, November 13, 2018, at 5:30 p.m. in the Council Chambers of City Hall at 101 N. 4 th Street, Douglas, Wyoming. CALL TO ORDER/PLEDGE OF ALLEGIANCE/ROLL CALL: Mayor Jones called the meeting to order and led the assembly in the Pledge of Allegiance. Upon roll call the following were present: Mayor: Council Members: Bruce A. Jones Leroy Kingery John Bartling Rene Kemper Monty Gilbreath Others Present: City Administrator Jonathan Teichert City Attorney Heather Duncan-Malone City Clerk Karen Rimmer Chief of Police Ron Casalenda Public Works Director John Harbarger Community Dev. Director Clara Chaffin IT Director Gary Schwarz Disclosures by City Councilmembers: Mayor Jones congratulated the 2018 election winners for City Council: Rene Kemper, Mayor; and John Bartling and Kim Pexton, City Council. He then asked for disclosures of any conflicts of interest for Council members; Councilmember Gilbreath declared a conflict with Council Action Item No. 7.IX. (funding request for proposed recreation center). No other conflicts were declared. Consent Agenda: Councilmember Kingery moved to approve the Consent Agenda as presented: Item 2.I. Corrections, Additions, and Approval of Agenda for November 13, 2018; Item 2.II. Consideration of Resolutions and Ordinance by Title Only; Item 2.III. Warrant Register, October 2018; Item 2.IV. Minutes, Regular City Council Meeting, October 22, 2018. Councilmember Bartling seconded; no discussion and motion approved 5-0. Proclamations: Item 3.I. Proclamation, Small Business Saturday, November 24, 2018: Councilmember Kingery read the proclamation declaring November 24, 2018 as Small Business Saturday in Douglas urging the citizens of Douglas to support local businesses and merchants throughout the year. Council Presentations/Public Hearings: Item 4.I. Show Cause Hearing, P&Z Inc. D/B/A Double D Liquors, Sales Tax Delinquency: Mayor Jones opened the show cause hearing; the City Clerk provided evidence for the City of Douglas including: an overview of the sales tax delinquency issue, which is P&Z Inc. fourth such violation; dates of the other violations; that verification

2 has been received from the Wyoming Department of Revenue of paid delinquent taxes; typical actions of the Wyoming Dept. of Revenue regarding late and delinquent sales taxes; circumstances and actions of Council in previous situations with this licensee; Council authority provided by Municipal Code and State Statute. Dawn Patterson, representing P&Z, Inc., approached Council to provide further clarification and answer questions, and discuss solutions; she stated this delinquency was the result of penalties in the amount of approximately $183.00 that she was not aware of. She also stated she was signed up to pay sales taxes online; provided more explanation of how this delinquency occurred; and stated that she now has a standing meeting with the area Department of Revenue Field Representative. No further questions and the show cause hearing was closed. Councilmember Gilbreath moved to impose a $500.00 fine against P&Z Inc. to be paid no later than 8:30 a.m. on Wednesday, November 14, 2018, or suspension of the liquor license for P&Z Inc. would occur until such time as the fine was paid; Councilmember Kemper seconded. Following discussion, Councilmember Kingery moved to amend the motion to require P&Z Inc. to notify the City Clerk by the 5 th of each month of each monthly meeting and affirmation of payment of current taxes for twelve consecutive months; seconded by Councilmember Kemper; no discussion and amendment passed 5-0. Main motion: no further discussion and motion approved 5-0. Public Comments: None. Applications for Special Permits/Appointments to Boards and Committees: Item 6.I. Douglas Housing Authority Appointment: Councilmember Bartling moved to appoint Gary Shatto to the Douglas Housing Authority Board to fill an unexpired vacated term until June 30, 2021; seconded by Councilmember Kemper; following discussion, motion approved 5-0. Item 6.II. Douglas Housing Authority Appointment: Councilmember Kemper moved to appoint Robert Langston to the Douglas Housing Authority Board to for a five-year term retroactive from June 30, 2018, until June 30, 2023; seconded by Councilmember Gilbreath; no discussion and motion approved 5-0. Item 6.III. Planning and Zoning Commission Appointment: Councilmember Gilbreath moved to appoint Becky Renstrom to the Planning and Zoning Commission for a three-year term retroactive from October 25, 2018 to October 25, 2021; seconded by Councilmember Bartling; following discussion, motion approved 5-0. Item 6.IV. Planning and Zoning Commission Appointment: Councilmember Kingery moved to appoint Carol Johnston to the Planning and Zoning Commission for a three-year term retroactive from October 25, 2018 to October 25, 2021; seconded by Councilmember Kemper; no discussion and motion approved 5-0. Item 6.VI. Converse County Recreation Center

3 Committee, City Appointment: Mayor Jones clarified that only one appointment would be made to this Committee at this time, with the other appointment to occur once a new Council is seated; therefore, Item 6.VII. will not be considered at this meeting. Councilmember Kemper moved to appoint Councilmember Bartling to this Committee from November 14, 2018, to December 31, 2019; Councilmember Gilbreath seconded. Followed discussion of the role of this committee; waiting to appoint members of this committee until such time as the new Council is seated; the ability for a newly seated Council to revisit this issue; and that this is to fill a position previously filled by Douglas Olson, motion approved 5-0. Council Items: Item 7.I. Ordinance 998, Amending Chapter 10.92 of Douglas Municipal Code Regarding Requirements for Trucks Over a Certain Weight and the Designated Truck Routes Within the City of Douglas, Third and Final Reading: Councilmember Bartling moved to approve and adopt Ordinance 998 as amended on third and final reading; seconded by Councilmember Gilbreath. Administrator Teichert and Chief Casalenda provided the overview of the reasoning for the changes, which correlates with language in Wyoming State Statute; education and communication of changes; maps and signage to include heights and limits throughout town; permits via WYDOT; and the noticeable increase of truck traffic within town. No further discussion and motion approved 5-0. Item 7.II. Agreement Between the City of Douglas and Steiner Thuesen PLLC, Douglas Park Cemetery Expansion Project: Councilmember Kemper moved to approve the agreement as presented; Councilmember Bartling seconded; no discussion and motion approved 5-0. Item 7.III. Agreement Between the City of Douglas and Steiner Thuesen PLLC, Washington Park Irrigation Replacement Project: Councilmember Gilbreath moved to approve the agreement as presented; Councilmember Kingery seconded; no discussion and motion approved 5-0. Item 7.IV. Amendment No. Four to Contract Between the City of Douglas and Bellwood Tree Service, LLC: Councilmember Gilbreath moved to approve amendment four as presented; seconded by Councilmember Kingery. Discussion followed regarding correcting section 7.10., city designee, and that this service will be bid again in two years; no further discussion and motion approved 5-0. Item 7.V. Brownfield Assessment Grant, Request for Qualifications and Selection of Contractor: Councilmember Bartling moved to accept the proposal from Ayres Associates as presented and further authorize the City Administrator to execute all associated contract documents following legal review; Councilmember Kemper seconded. Following Council questions, Director Chaffin provided an overview of this item, which pertains to a $300,000 ($200,000 for hazardous substances, $100,000 for petroleum) EPA Grant that the City

4 received in order to conduct Phase I and Phase II assessments of sites identified; following these assessments, the City can apply for additional grant funds for actual clean up. No further discussion and motion approved 5-0. Item 7.VI. Bid Recommendation, Little Boxelder Spring Transmission Line Replacement Project: Councilmember Kingery moved to approve the bid recommendation as presented and accept the bid from Mountain View Builders, Inc. in the amount of $7,917,556.00 and further authorize the City Administrator to execute all associated contract documents following legal review; seconded by Councilmember Gilbreath. Discussion followed regarding the favorable number and amounts of bids; hope for little to no change orders; the length of this project; the projected timeline; and overall satisfaction that the City is now at the point to begin construction. Following final comments from Council, motion approved 5-0. Item 7.VII. Bid Recommendation, New Backhoe, Utility Department: Councilmember Kemper moved to approve the bid recommendation as presented and accept the bid from Wyoming Machinery Company in the amount of $123,911.48, and further authorize the City Administrator to execute all associated contract documents following legal review; seconded by Councilmember Kingery; no discussion and motion approved 5-0. Item 7.VIII. Change Order No. One, Little Boxelder Spring SCADA Replacement Project: Councilmember Bartling moved to approve the Change Order in the amount of $48,565.60 as presented; seconded by Councilmember Kingery. Director Harbarger provided an overview of this change order, which is recommended due to remaining budgeted funds due to lower-than-expected bids, which can be used to replace outdated electrical equipment, flow meters, and VFDs. Following additional discussion, motion approved 5-0. Item 7.IX. Funding Request for Proposed Recreation Center (Exploration, Informational Campaign, and Potential 2019 Special Election): Councilmember Kemper moved to approve the expenditure of $20,000 to be used for a proposed recreation center; seconded by Councilmember Bartling. Discussion followed including consideration to not act upon this item until the new Council is seated; the proposed amount would be a budget amendment; and how this amount of funding has been considered by the Converse County Commissioners and will be considered by the Converse County School District No. One. Following final comments, motion approved 4-0 with Councilmember Gilbreath abstaining from the vote. Item 7.X. Funding Request Wyoming State Fair Endowment Fund, City Match: Councilmember Kemper moved to approve the expenditure of $25,000 towards the Wyoming State Fair Endowment Fund; Councilmember Bartling seconded. Mayor Jones provided an overview of this request from Senator Boner, including previous legislative action; funds in place in

5 the Wyoming Para-mutual fund; the intent to request additional funds for the Wyoming State Fair from this fund; and that the same request being asked of the Converse County Commissioners as local matching funds. Following discussion, Councilmember Kingery moved to amend the motion to include language that the City s expenditure would be contingent upon the Commissioners approving the request as well; amendment died due to lack of a second. No further discussion and motion approved 5-0. Tabled Items: Item 8.I. 2018 Wyoming Community Gas Community Project Designation, City of Douglas: Councilmember Bartling moved to remove this item from the table; seconded by Councilmember Kemper; no discussion and motion approved 5-0. Councilmember Kingery then moved to approve the community project designation as presented; seconded by Councilmember Bartling. Discussion followed regarding the upcoming Marge Irons Memorial Dog Park; no further discussion and motion approved 5-0. Council Information: Item 9.I. Unapproved Minutes, Converse County Tourism Board, October 18, 2018 Meeting; Item 9.II. Council Update, Compliance Failures: Councilmember Gilbreath moved to hold a show cause hearing for Sapporo Wyoming II LLC at the November 26, 2018 regular City Council meeting; seconded by Councilmember Kemper. Discussion followed, including that all discussion regarding this show cause hearing must occur in the hearing versus anything in Executive Session. No further discussion and motion approved 5-0. Overall sales tax numbers in Converse County was discussed, as were upcoming major projects such as wind farms, gas plants, and oil drilling. Council complimented the wayfinding signs that are going up around Douglas; there are more coming. Adjourn: Councilmember Kemper moved to adjourn the regular meeting; Councilmember Bartling seconded; no discussion and motion approved 5-0. Regular meeting adjourned at 6:29 p.m. ATTEST: Karen Rimmer, City Clerk Published: November 28, 2018 Bruce A. Jones, Mayor