John Wright, Doug Kelly,.Torn Mclnerney, Kay Coleman, Ford Greene None

Similar documents
1. 6:40 p.m. Interviews with applicants to the Open Space Committee.

CALL TO ORDER ROLL CALL

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. November 3, 2015

EL CERRITO CITY COUNCIL

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

PISMO BEACH COUNCIL AGENDA REPORT

Ripon City Council Meeting Notice & Agenda

JOINT MEETING OF THE EL CAJON CITY COUNCIL/HOUSING AUTHORITY/SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY MINUTES

City of Grand Island

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

City of Ocean Shores Regular City Council Meeting

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

PUBLIC HEARING. Ordinance #546 An ordinance adopting a new Municipal Floodplain Zoning Ordinance, replacing Section of the Clinton Zoning Code

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

CITY OF BEVERLY HILLS ADJOURNED REGULAR CITY COUNCIL AND PARKING AUTHORITY MEETING MINUTES September 24, 2013

CITY OF POLK CITY. Special City Council Meeting February 24, 2009 Polk City Government Center 7:30 P.M. 123 Broadway Blvd MINUTES

AGENDA June 13, 2017

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

WOODLAKE CITY COUNCIL MINUTES January 14, 2019

April 25, :00pm. 1. Public Comment: None 2. Recess to Closed Session Council recessed into closed session

October 2, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

REGULAR SESSION. October 11, 2018

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019

MINUTES Meeting of the San Marcos City Council

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014

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

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

RESOLUTION NO. RD:SSG:LJR 3/08/2017

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 23, 2016

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

A) Traffic Commission Report: Chair Brad Pederson provided a report to the City Council.

BLACKSBURG TOWN COUNCIL MEETING MINUTES

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

Planning Commission Meeting of November 28, 2017 Page 1

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

CITY OF ALBANY MINUTES OF THE ALBANY CITY COUNCIL CITY COUNCIL CHAMBER, 1000 SAN PABLO AVENUE MONDAY, JULY 7, 2014

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California

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

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE

Incorporated July 1, 2000 Website: Steve Ly, Mayor

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

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

REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA

BOARD MEMBERS PRESENT: President William C. Long, Members Michael Di Giorgio, George C. Quesada and Dennis Welsh.

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

CITY OF ATASCADERO CITY COUNCIL AGENDA

Mayor Pepper, Mayor Pro Tem Bruins, Councilmembers Mordo, Prochnow and Satterlee

County of Sonoma Agenda Item Summary Report

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

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

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

TOWN OF LANTANA REGULAR MEETING MINUTES April 24, 2017

CITY OF WHEAT RIDGE, COLORADO 7500 WEST 29TH AVENUE, MUNICIPAL BUILDING. May 9, 2016

DRAFT MINUTES OF THE CITY COUNCIL MEETING

FORT MYERS CITY COUNCIL

MINUTES OF THE NEW BRAUNFELS CITY COUNCIL REGULAR MEETING OF MAY 9, 2016

City Manager Garrett announced Mr. Colin Stowell had been appointed as the City' s new Fire Chief.

CITY OF LAKE ELSINORE CITY COUNCIL AGENDA ROBERT A. BRADY, CITY MANAGER LAKE ELSINORE, CA 92530

WASHOE COUNTY PLANNING COMMISSION MINUTES January 16, 2007

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

John Harpootlian Thursday, June 09, :38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission

Town of San Anselmo Council Meeting

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White

Amended BOROUGH OF HILLSDALE COUNCIL AGENDA TUESDAY, AUGUST 11, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, :55 P.M.

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

Regular City Council Meeting Agenda July 10, :00 PM

Draft Minutes Linn County Democratic Central Committee March 28, :00 PM

Draft Minutes Linn County Democratic Central Committee March 28, :00 PM

MINUTES CITY COUNCIL AND SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY CITY OF IMPERIAL JANUARY 17, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

REGULAR MEETING 6:30 P.M. NOVEMBER 12, 2002

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

SANTA ROSA CITY COUNCIL MINUTES REGULAR MEETING CITY HALL, 100 SANTA ROSA AVENUE AUGUST 9, 2016

Board of Supervisors San Joaquin County AGENDA

City of East Palo Alto ACTION MINUTES

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES.

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.

Transcription:

TOWN OF SAN ANSELMO Minutes of the Town Council Meeting of January 13, 2015 1. 6:30 p.m. Interviews with applicants to the Board of Review and Capital Program Monitoring Committee. Item I - Interviews Present: Absent: John Wright, Doug Kelly,.Torn Mclnerney, Kay Coleman, Ford Greene None 2. 7:00 p.m. Call to order and Pledge of Allegiance. Announce action taken in closed session, if any. Mayor Wright and Councilrnernber Coleman presented a proclamation to the Great Acorn Company. Mayor Wright announced agenda Item 9 would be moved to after item 6. 3. Open time for public expression. The public is welcome to address the Council at this time on matters not on the agenda that are within the jurisdiction of the Council. Please be advised that pursuant to Government Code Section 54954.2, Council is not permitted to discuss or take action on any matter not on the agenda unless it determines that an emergency exists, or that there is a need to take immediate action which arose following posting of the agenda. Comments may be no longer than three minutes and should be respectful to the community. Please silence your cell phones during the meeting. Sharon Sager, Fairfax resident, was concerned with how the Ross Valley School District is handling the sale of the Deer Park School. 4. Council requests for future agenda items, Council committee liaison reports, questions and comments to staff; staff miscellaneous items. Councilrnernber Greene spoke of the MTA meeting, Measure A funds, and Marin Clean Energy. Vice Mayor Kelly mentioned he had been appointed to the California League of Cities Public Safety Commission and the nominating committee for Northbay Second Vice President. Councilrnernber Coleman mentioned she had been appointed to the California League of Cities Community Services Committee. Coleman also mentioned the upcoming Homeless Policy Steering Committee meeting. Page 1 of 7

Councilmember Mclnerney spoke about contact from the Marin Organizing Committee about a potential trial homeless shelter at Saint Anselm's. Mclnerney spoke of a Marin Voice piece about the flood mitigation efforts and San Anselmo. Mayor Wright spoke of the Bolinas Avenue Advisory Committee. Wright was complimentary of staff effort towards this group. Vice Mayor Kelly added information about the Community Facilities Master Plan Committee. 5. Consent agenda: The opportunity for public comment on consent agenda items will occur prior to Council discussion of the consent agenda. The Council may approve the entire consent agenda with one action. In the alternative, items on the consent agenda may be removed by any Council or staff member, for separate discussion and vote. Items (b), (c), (d), (1), (m), and (n) were pulled. Mis, Tom Mclnerney, Ford Greene, to approve Items (a), (e), (f), (g), (h), (i), G), and (k). AYES: John Wright, Doug Kelly, Tom Mclnerney, Kay Coleman, Ford Greene. NOES: None. ABSENT: None. (a) Approve minutes of December 9, 2014. Item 5a - Minutes of December 9, 2014 (b) Acknowledge and file warrant numbers issued during the month of December 2014, in the amount of $1,441,070.85 and a wire transfer in the amount of$323,225 for the monthly payment for Central Marin Police Authority services. Item 5b - Staff Report Warrants With regards to Item 5(b ), Kelly asked about an amount of money towards Department of Social Services. Mis, Doug Kelly, Ford Greene, to acknowledge and file warrant numbers issued during the month of December 2014, in the.amount of $1,441,070.85 and a wire transfer in the amount of $323,225 for the monthly payment for Central Marin Police Authority.services. AYES: John Wright, Doug Kelly, Tom Mclnerney, Kay Coleman, Ford Greene. NOES: None. ABSENT: None. (c) Approve the Revenue and Expenditure Reports for the period ending November 30, 2014. Item 5c - Staff Report Revenue and Expenditure Nov 2014 With regards to Items 5( c) and ( d), Greene asked about the consultant charges for building plan checks. Page 2 of 7

Jqnuary 13, 2015 ( d) Approve the Revenue and Expenditure Reports for the period ending December 31, 2014. Item Sd - Staff Report Revenue and Expenditure Dec 2014 Mis, Ford Greene, Doug Kelly, to approve Items (c) and (d). AYES: John Wright, Doug Kelly, Tom Mclnerney, Kay Coleman, Ford Greene. NOES: None. ABSENT: None. ( e) Approve the Recreation Revenue and Expenditure Report for the period ending November 2014. Item Se - Staff Report Rec Revenue and Expenditure Nov 2014 (f) Approve the Recreation Revenue and Expenditure Report for the period ending December 2014. Item Sf - Staff Report Rec Revenue and Expenditure Dec 2014 (g) Announce expiration of terms on Town boards/committees/commissions and direct publication of the openings in order to solicit applications. Item Sg - Staff Report BCC Term Expirations (h) Approve canvass of returns for the November 4, 2014 election for the Ross Valley Paramedic Authority Parcel Tax and certify election results. (Resolution No. 4103) Item Sh - Staff Report Canvass of Returns (i) Approve Resolution No. 4104 amending the Town of San Anselmo Conflict of Interest Code. Item Si - Staff Report Conflict oflnterest (j) Approval of ordinances amending the San Anselmo Municipal Code, including amendments to Title 10, Zoning. The purpose of said amendments to the San Anselmo Zoning Ordinance (Title 10 of the Municipal Code) is to implement programs of the adopted 2007-2014 San Anselmo Housing Element and to comply with the California Department of Housing and Community Development State laws, including amendments to: (1) include transitional and supportive housing as permitted uses in all residential zoning districts; (2) provide for reasonable accommodation for persons with disabilities seeking equal access to housing under the Federal Fair Housing Act and the California Fair Employment and Housing Act (the Acts) in the application of zoning laws and other land use regulations, policies and procedures; (3) bring the Code into compliance with the State density bonus law (Government Code Section 6S91S et seq); and (4) to allow emergency shelters within the Limited Commercial, General Commercial and Public Facility zoning districts when the site is located within one-quarter mile of a transit stop. Page 3 of 7

Item 5j - Staff Rep01i Housing Element (k) Accept the 2014 Pavement Rehabilitation Project and authorize staff to file a Notice of Completion. Item 5k - Staff Report 2014 Pavement Rehabilitation Project (1) Approve ~esolution No. 4105 authorizing the Town Manager or the Public Works Director to sign the Program Supplement Agreement No. 013-N with Caltrans for the design, engineering, and environmental review associated with Sunny Hills Ridge and Red Hill Trails Project. Item 51 - Staff Report Sunny Hills Ridge and Red Hill Trails Project With regards to Item 5(1), Greene requested that it be broken out for further discussion. Project Manager Epke discusses the trails projects. Mis, Ford Greene, Torn Mcinerney, to approve Resolution No. 4105 authorizing the Town Manager or the Public Works Director to sign the Program Supplement Agreement No. 013-N with Caltrans for the design, engineering, and environmental review associated with Sunny Hills Ridge and Red Hill Trails Project. AYES: John Wright, Doug Kelly, Torn Mcinerney, Kay Coleman, Ford Greene. NOES: None. ABSENT: None. (rn) Approve Resolution No. 4106 authorizing the Town Manager or Public Works Director to sign the Agreement No. 14-453-550 with the State of California for the Low Impact Development (LID) Demonstration Project. Item 5rn - Staff Report LID Demonstration Project With regards to Item 5(rn), Greene requested that it be broken out for further discussion. Project Manager Epke discusses the LID project. M/s, Ford Greene, Doug Kelly, to approve Resolution No. 4106 authorizing the Town Manager or Public Works Director to sign the Agreement No. 14-453-550 with the State of California for the Low Impact Development (LID) Demonstration Project. AYES: John Wright, Doug Kelly, Tom Mclnerney, Kay Coleman, Ford Greene. NOES: None. ABSENT: None. (n) Approve Res6lution No. 4107 authorizing the Town Manager to approve the submission of the California Access Program Project Grant Application for pavement, sidewalk and drainage improvements on Sir Francis Drake Blvd. Item Sn - Staff Report California Access Program Project Grant With regards to Item 5(n), Public Works Director Condry discusses increasing the recommended local match from $282,385 to $347,041.08. Page 4 of 7

Mis, Tom Mclnerney, Ford Greene, to approve Resolution No. 4107 as modified authorizing the Town Manager to approve the submission of the California Access Program Project Grant Application for pavement, sidewalk and drainage improvements on Sir Francis Drake Blvd. AYES: John Wright, Doug Kelly, Tom Mclnerney, Kay Coleman, Ford Greene. NOES: None. ABSENT: None. 6. Appoint members to the Arts commission (3 vacant seats). Item 6 - Staff Report BCC Appointments Town Manager Stutsman presented the staff report. Mis, Kay Coleman, Ford Greene, to appoint Stacey Kamp, Joan Stone, Linda Lujan, Elizabeth Romanoff, Elizabeth Flanagan and Heather Wyville and expand membership to the Arts commission. A YES: John Wright, Doug Kelly, Tom Mclnerney, Kay Coleman, Ford Greene. NOES: None. ABSENT: None. 9. Accept the Actuarial Analysis of Retiree Medical Benefits for the Town of San Anselmo as prepared by Catherine MacLeod, Director, Health and Benefit Actuarial Services for Bickmore. Item 9 - Staff Report Actuarial Analysis of Retiree Benefits Item moved due to scheduling. Finance Director Carrillo introduced Catherine MacLeod from Bickmore who made a presentation to Council. Mclnerney asked about prefunding retiree benefits. MacLeod stated it was advisable but not mandatory. Mclnerney proposed staff bring back a report to reassess that the Town start prefunding retiree benefits. Greene would like options included. 7. Consider request of Ross Valley Healthy Communities Collaboration to fund a paid coordinator, with the Town's contribution being $1250 for the period January - June 2015 and $2500 for the period July - June 2016. Item 7 - Staff Report Ross Valley Healthy Communities Collaboration Town Manager Stutsman presented the staff report. Renee Goddard, Co-Chair for Ross Valley Healthy Communities Collaboration, spoke. Mclnerney asked about the coordinator position. Wright clarified it would be an advertised position. Steve Lamb, Laurel Ave, was interested in the funding formula between the four agencies, such as how the different percentages were chosen. Wright explained. Page 5 of 7

M/s, Tom Mclnerney, Doug Kelly to approve request of Ross Valley Healthy Communities Collaboration to fund a paid coordinator, with the Town's contribution being $1250 for the period January - June 2015 and $2500 for the period July - June 2016. AYES: John Wright, Doug Kelly, Tom Mclnerney, Kay Coleman, Ford Greene. NOES: None. ABSENT: None. 8. Consider request of Marin Sanitary Service for a 2. 77% increase in the rates charged to the Town of San Anselmo customers for solid waste, recyclables and green waste collection, to be effective January 1, 2015. Item 8 - Staff Report Marin Sanitary Service Town Manager Stutsman presented the staff report. Patty Garbarino from Marin Sanitary Service spoke. Mis, Ford Greene, Doug Kelly, to approve request of Marin Sanitary Service for a 2.77% increase in the rates charged to the Town of San Anselmo customers for solid waste, recyclables and green waste collection, to be effective January 1, 2015. AYES: John Wright, Doug Kelly, Tom Mclnerney, Kay Coleman, Ford Greene. NOES: None. ABSENT: None. 10. Introduce and waive first reading of an Ordinance creating Title 19 of the San Anselmo Municipal Code (Central Marin Police Authority Matters), adopting the Social Host Accountability Ordinance as Chapter 19.01 and reserving Titles 12 through 18 of the Municipal Code for future use. Item 10 - Staff Report Social Host Accountability Ordinance Town Attorney Acevedo presented the staff report. Tom Bertrand, CMPA Attorney, spoke regarding the proposed ordinance. Police Chief Cusimano stated the intent of the proposed ordinance is zero tolerance at large gatherings. Wright asked to address replacing all sections of the Town's Code that are affected by the ordinance when it is brought back at the next meeting. Council requested this item be continued to next meeting. 11. Public hearing and adoption of an amendment to the General Plan Circulation Element incorporating."complete Streets" policies and concepts. (Resolution No. 4108) Item 11 - Staff Report Amendment to General Plan Interim Planning Director Henderson presented the staff report. Page 6 of 7

Mis, Ford Greene, Kay Coleman, to approve adoption of an amendment to the General Plan Circulation Element incorporating "Complete Streets" policies and concepts (Resolution No. 4108). AYES: John Wright, Doug Kelly, Tom Mclnerney, Kay Coleman, Ford Greene. NOES: None. ABSENT: None. 12. Review of Council committee assignments and agendize changes to the assignment list for the meeting of Tuesday, January 27, 2015. Item 12 - Staff Report Council Committee Assignments Town Manager Stutsman presented the staff report. Wright asked for procedural change regarding standing reports on the most important committees on a regular scheduled basis. This request wasn't supported. Discussion ensued regarding Council requested changes to committee assignments. Council requested this item be continued to next meeting. 13. Consider approval of resolutions establishing policies regarding the setting of the Council agenda and the use of electronic communications. Item 13 - Staff Report Setting Council Agendas This discussion was tabled until the next meeting. 14. Adjourned in memory of Ted O'Connell at 10:00 PM. Respectfully submitted, Carla Kacmar Page 7 of 7