MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015

Similar documents
Council Minutes July 13, of the City of Topeka met in regular session at 6:00 P.M., with the following Councilmembers

MINUTES THORNTON CITY COUNCIL 1423RD REGULAR MEETING JULY 12, 2016

Minutes Lakewood City Council Regular Meeting held January 12, 2016

MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

Urbandale City Council Minutes July 21, 2015

Urbandale City Council Minutes January 29, 2019

CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall

City of Wasilla Meeting Agenda Monday, February 13, :00 p.m. City Council Regular Wasilla City Hall, Council Chambers, 290 E Heming Ave, Wasilla

Urbandale City Council Minutes April 25, 2017

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers August 15, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers May 22, :00 PM

Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

Urbandale City Council Minutes February 12, 2019

MINUTES CITY COUNCIL REGULAR MEETING AUGUST 28, 2018

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, December 20, 2011

City of Angleton, Texas City Council Regular Meeting Tuesday, September 28, 6:00 p.m.

The Pledge of Allegiance to the Flag of the United States of America was recited.

Urbandale City Council Minutes October 13, 2015

COUNCIL COMMUNICATION Meeting Date: Agenda Item : Agenda Location: Goal(s): Legal Review:

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

MINUTES OF THE STE. GENEVIEVE BOARD OF ALDERMEN REGULAR MEETING THURSDAY JUNE 22, 2017

CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD OCTOBER 16, 2017

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732)

COUNCIL COMMUNICATION Meeting Date: Agenda Item: Agenda Location: Goal(s): Legal Review:

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting October 17, 2017

Asst Police Chief, Kit Long Community Development Administrator, Cheryl McClain Library Director, Cristina Winner

BOARD OF TRUSTEES RULES OF PROCEDURE

MINUTES OF PROCEEDINGS

Minutes Lakewood City Council Regular Meeting held December 9, 2014

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

REGULAR MEETING 6:00 P.M.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution )

ROCKY MOUNT TOWN COUNCIL REGULAR MEETING MINUTES MAY 14, 2018

MINUTES KEIZER CITY COUNCIL Monday, March 20, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon

HOOVER CITY COUNCIL MINUTES OF MEETING

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent.

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, OCTOBER 4, 2006

Assembly Meeting Summary

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

MINUTES OF COUNCIL MEETING OF JUNE 27, 2017

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, NOVEMBER 15, 2006

MINUTES. Regular Meeting Aurora City Council Monday, November 25, Mayor Hogan convened the regular meeting of City Council at 4:30 p.m.

Clerk-Administrator Hirsch, City Attorney Voss, City Planner Kaltsas, Ray McCoy, Janet Weisberg & Mike Bloom

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

Mayor Stewart, Vice Mayor Deringer, Councilmember Aridas and Councilmember Balfour. Vice Mayor Pro Tem Moorhouse was absent.

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

COUNCIL MEETING PROCEDURES

TAMPA CITY COUNCIL. Rules of Procedure

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

The regular meeting of the Englewood City Council was called to order by Mayor Jefferson at 7:02 p.m.

Mayor Tom Durington called this regular meeting to order at 7:00 P.M. Mayor Tom Durington gave the invocation. PLEDGE OF ALLEGIANCE

ENNIS CITY COMMISSION MEETING MINUTES REGULAR MEETING TUESDAY, FEBRUARY 6, :00 P.M.

CITY OF ALVARADO. County of Johnson State of Texas October 16, 2017 MINUTES

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators.

Minutes of the Regular Meeting of the Mayor and Borough Council held on November 7, 2018

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, AUGUST 6, 2018

MINUTES OF PROCEEDINGS

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas December 15, :00 P.M.

Urbandale City Council Minutes December 20, 2016

Minutes Lakewood City Council Regular Meeting held April 11, 2017

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018

Honorable Mayor and Members of the City Council

Chairman Schmidt led the audience in recitation of the pledge of allegiance.

Anita Gerardy. John Argoudelis acting as chairman and Anita Gerardy acting as clerk, the following official business was transacted:

D R A F T. 3. Received presentation from Joe Minicozzi with Urban3 regarding an economic impact analysis of the Northline project.

MINUTES City of Dickinson CITY COUNCIL MEETING

City Council Minutes Meeting Date: Monday, December 14, :30 PM

MINUTES OF PROCEEDINGS

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013

City of Mesquite, Texas

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014

Minutes Lakewood City Council Regular Meeting held May 8, 2001

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 26TH, 2016; 7:00 P.M.

A recording of this City Council meeting can be found here: Part 1. Part 2 The agenda packet for this City Council meeting can be found here.

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Wednesday, March 7, 2012

City of Geneseo, Henry County, Illinois City Council Proceedings June 11, 2013

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

CITY OF WHEAT RIDGE, COLORADO 7500 WEST 29TH AVENUE, MUNICIPAL BUILDING. November 9, 2015

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

City of Kenner Office of the Council

MINUTES OF PROCEEDINGS

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, AUGUST 16, 2006

Central Florida MPO Alliance. Meeting Minutes. Friday, January 10, 2014

COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E. MAYOR Bert L. Cottle

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 21, 2018

Honorable Mayor and Members of the City Council

MINUTES. Special Meeting of the City Council of the City of Texarkana, Texas Municipal Building 220 Texas Blvd. West 3' d Street and Texas Boulevard

Transcription:

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD 7:00 P.M Minutes are not a verbatim transcription, but rather an attempt to capture the intent of the speaker by the City Clerk. ITEM 1 CALL TO ORDER Mayor Murphy called the meeting to order at 7:00 p.m. in the Council Chambers, Lakewood Civic Center South, 480 South Allison Parkway, Lakewood, Colorado. ITEM 2 ROLL CALL Those present were: Mayor Bob Murphy, Presiding Shakti Karen Kellen Ramey Johnson David Wiechman Adam Paul Karen Harrison Tom Quinn Scott Koop Cindy Baroway Pete Roybal Absent: None Others in attendance: Kathy Hodgson, City Manager Tim Cox, City Attorney Full and timely notice of this City Council meeting had been given and a quorum was present. ITEM 3 PLEDGE OF ALLEGIANCE The Pledge of Allegiance was recited and the audience remained standing for a moment of silent prayer.

ITEM 4 RESOLUTION 2015-58 APPOINTING NEW MEMBERS TO THE LAKEWOOD ADVISORY COMMISSION FOR AN INCLUSIVE COMMUNITY City Council Meeting Page 2 A motion was made by Council member Cindy Baroway to approve Resolution 2015-58. It was seconded by Mayor Pro Tem Paul. 11 Ayes. 0 Nays. The motion carried. ITEM 5 PUBLIC COMMENT Kathy Knobel Stated she had reviewed previous budgets for the city. She expressed how she was displeased with past and current budget procedures. Ms. Knobel also stated thanks to council members Johnson, Roybal, and Wiechman. James Mace Asked the City Manager what construction is occurring at Pierce and Colfax. It was stated that staff would get back to Mr. Mace and answer his question. Jean Marie Carson Stated that the Two Creeks neighborhood has little infrastructure and her concern for improvement for this neighborhood. CONSENT AGENDA ORDINANCES ON FIRST READING City Clerk Margy Greer read the Consent Agenda into the record. The Consent Agenda consists of Items 6 through 12, inclusive. ITEM 6 RESOLUTION 2015-59 SUPPORTING THE VOTE TO CONTINUE THE ONE-TENTH OF ONE CENT SALES TAX FOR THE SCIENTIFIC AND CULTURAL FACILITIES DISTRICT ITEM 7 RESOLUTION 2015-60 AUTHORIZING AN AGREEMENT BETWEEN THE CITY OF LAKEWOOD AND THE UNITED STATES OF AMERICA TO EXCHANGE DESIGN AND CONSTRUCTION OF A LABORATORY FACILITY ON THE FEDERAL CENTER FOR APPROXIMATELY 59 ACRES OF LAND CURRENTLY WITHIN THE FEDERAL CENTER ITEM 8 RESOLUTION 2015-61 AUTHORIZING THE CITY MANAGER TO ESTABLISH THE FEDERAL CENTER STATION NEIGHBORHOOD AUTHORITY AND TO ENTER INTO AN AGREEMENT WITH THE NEIGHBORHOOD AUTHORITY AND THE LAKEWOOD REINVESTMENT AUTHORITY, AND APPOINTING DIRECTORS TO THE BOARD OF THE NEIGHBORHOOD AUTHORITY ITEM 9 RESOLUTION 2015-62 ESTABLISHING VESTED RIGHTS BY APPROVING A SITE SPECIFIC DEVELOPMENT PLAN IN THE FORM OF A DEVELOPMENT AGREEMENT FOR APPROXIMATELY 59 ACRES OF LAND REFERRED TO AS THE FEDERAL CENTER STATION NEIGHBORHOOD

Page 3 ITEM 10 RESOLUTION 2015-63 FINDING THAT THE FEDERAL CENTER STATION NEIGHBORHOOD AREA IS A BLIGHTED AREA ITEM 11 APPROVING MINUTES OF CITY COUNCIL MEETINGS Regular City Council Meeting September 14, 2015 Regular City Council Meeting September 28, 2015 Regular City Council Meeting October 12, 2015 ITEM 12 ACCEPTING MINUTES OF THE BOARDS AND COMMISSIONS Advisory Commission for an Inclusive Community Executive Committee Meeting September 2, 2015 Mayor Bob Murphy asked that Items 7, 8, 9, and 10 be removed from the Consent Agenda and placed under General Business. Public Comment: Robert Mitchell Stated his concern on the tax included in Item 6 on the consent agenda. Charlie Abel Stated his concern on the distribution of the tax included in Item 6 in the consent agenda. Harvey Fleet Spoke in favor of the tax included in Item 6 in the consent agenda. A motion was made by Council President Harrison and seconded by Mayor Pro Tem Paul, to approve Council Minutes, accept all minutes for Boards and Commissions, and to adopt resolution 2015-59, which is included in the Consent Agenda Items, for the record and introduced by the City Clerk, with the exception of Items 7, 8, 9, and 10 which were removed from the consent agenda. Council member Shakti Stated he support for culture and the arts in the region and to continue to support the culture and the arts in the future. Vote on Consent Agenda:. ORDINANCES ON SECOND READING AND PUBLIC HEARINGS City Clerk Margy Greer read Ordinance O-2015-17 and O-2015-18 into the record and reread Items 7, 8, 9 and 10 that were removed from the consent agenda and put under general business.

Page 4 Mayor Bob Murphy - Suggested that Council consider moving the discussion on the ordinances and resolutions that involved the Federal Center to a future meeting date of March 28, 2016. ITEM 13 ORDINANCE O-2015-17 CONCERNING THE REFUNDING OF CERTAIN OUTSTANDING CERTIFICATES OF PARTICIPATION ISSUED TO FINANCE THE ACQUISITION, CONSTRUCTION AND EQUIPPING OF A CIVIC CENTER PROJECT AND THE ISSUANCE OF CERTIFICATES OF PARTICIPATION TO FINANCE CERTAIN CAPITAL IMPROVEMENTS; AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A LEASE AGREEMENT AND A SITE AND IMPROVEMENT LEASE AGREEMENT; APPROVING THE FORM OF CERTAIN RELATED DOCUMENTS; RATIFYING ACTION PREVIOUSLY TAKEN IN CONNECTION THEREWITH; AUTHORIZING SUPPLEMENTAL APPROPRIATIONS TO THE 2015 ANNUAL BUDGET AND THE TRANSFER OF SUPPLEMENTAL FUNDS FROM THE GENERAL FUND TO THE CAPITAL IMPROVEMENTS FUND; AND PROVIDING OTHER MATTERS RELATING THERETO A motion was made by Council President Harrison for a continuance of Ordinance O- 2015-17 to a date certain of March 28, 2016. It was seconded by Mayor Pro Tem Paul. Council member Shakti - Stated she has heard from Lakewood residents that they are excited about this Federal Center project but wanted more time to gain more information. Ms. Shakti stated it made sense to continue the discussion on the Federal Center to a later date. ITEM 14 ORDINANCE O-2015-18 AUTHORIZING AN AGREEMENT TO SELL APPROXIMATELY 59 ACRES OF LAND TO THE LAKEWOOD REINVESTMENT AUTHORITY A motion was made by Council President Harrison for a continuance of Ordinance O- 2015-18 to a date certain of March 28, 2016. It was seconded by Mayor Pro Tem Paul. ITEM 15 GENERAL BUSINESS ITEM 7 RESOLUTION 2015-60 AUTHORIZING AN AGREEMENT BETWEEN THE CITY OF LAKEWOOD AND THE UNITED STATES OF AMERICA TO EXCHANGE DESIGN AND CONSTRUCTION OF A LABORATORY FACILITY ON THE FEDERAL CENTER FOR APPROXIMATELY 59 ACRES OF LAND CURRENTLY WITHIN THE FEDERAL CENTER 60 to a date certain of March 28, 2016. It was seconded by Mayor Pro Tem Paul.

Page 5 ITEM 8 RESOLUTION 2015-61 AUTHORIZING THE CITY MANAGER TO ESTABLISH THE FEDERAL CENTER STATION NEIGHBORHOOD AUTHORITY AND TO ENTER INTO AN AGREEMENT WITH THE NEIGHBORHOOD AUTHORITY AND THE LAKEWOOD REINVESTMENT AUTHORITY, AND APPOINTING DIRECTORS TO THE BOARD OF THE NEIGHBORHOOD AUTHORITY 61 to a date certain of March 28, 2016. It was seconded by Mayor Pro Tem Paul. ITEM 9 RESOLUTION 2015-62 ESTABLISHING VESTED RIGHTS BY APPROVING A SITE SPECIFIC DEVELOPMENT PLAN IN THE FORM OF A DEVELOPMENT AGREEMENT FOR APPROXIMATELY 59 ACRES OF LAND REFERRED TO AS THE FEDERAL CENTER STATION NEIGHBORHOOD 62 to a date certain of March 28, 2016. It was seconded by Mayor Pro Tem Paul. ITEM 10 RESOLUTION 2015-63 FINDING THAT THE FEDERAL CENTER STATION NEIGHBORHOOD AREA IS A BLIGHTED AREA 63 to a date certain of March 28, 2016. It was seconded by Mayor Pro Tem Paul. Mayor Bob Murphy Expressed his support for this Federal Center project. Council member Karen Kellen Thanked the staff for their work and stated her support for the Federal center project. Murphy Thanked General Services Administration. Council member Cindy Baroway Stated her support for the Federal Center project. Thanked everybody for coming to the meeting. ITEM 16 EXECUTIVE REPORT None

Page 6 ITEM 17 MAYOR AND CITY COUNCIL REPORTS Mayor Murphy and City Council members reported their attendance at previous meetings and events and announced upcoming neighborhood meetings and events. Council member Tom Quinn Stated that this is his final City Council meeting. Thanked his family, fellow ward mates, council colleagues, City of Lakewood staff, City Manager Kathy Hodgson, and the people of ward 5. Mr. Quinn also stated his support for the Federal Center project. Council member Adam Paul Thanked the residents of Lakewood and City of Lakewood staff. Thanked Mayor Murphy for his time and service to the City. Council member Karen Kellen Stated her positive experiences at the City of Lakewood and local government. She thanked everybody for their support. Council Member Shakti Stated that the Ward 3 meeting will be Monday November 2nd at 8 a.m. at Sunrise/Sunset. She also stated that she will have the opportunity to ride in a car that drives itself in order to learn about future transportation. Council member Cindy Baroway Thanked everybody who has served as a volunteer and those who were engaged in the Lakewood community. Stated it has been an honor to serve with council members. City Attorney Tim Cox Thanked council members who were leaving for all they have done for the city. It was decided by City Council to cancel the 8:30 p.m. Lakewood Reinvestment Authority Meeting. ITEM 18 ADJOURNMENT There being no further business to come before City Council, Mayor Murphy adjourned the meeting at 8:01 p.m. Respectfully submitted Margy Greer, City Clerk