MINUTES EAU CLAIRE CITY COUNCIL LEGISLATIVE SESSION Tuesday, May 26, 2009 OATH OF OFFICE CONSENT AGENDA COMMENDATIONS AND PROCLAMATIONS

Similar documents
EAU CLAIRE CITY COUNCIL AGENDA TUESDAY, JULY 8, 2014 CITY HALL COUNCIL CHAMBER PLEDGE OF ALLEGIANCE AND ROLL CALL CONSENT AGENDA CONSENT RESOLUTION

EAU CLAIRE CITY COUNCIL AGENDA TUESDAY, APRIL 24, 2018 CITY HALL COUNCIL CHAMBER PLEDGE OF ALLEGIANCE AND ROLL CALL CONSENT AGENDA CONSENT RESOLUTION

EAU CLAIRE CITY COUNCIL AGENDA TUESDAY, MAY 9, 2017 CITY HALL COUNCIL CHAMBER PLEDGE OF ALLEGIANCE AND ROLL CALL CONSENT AGENDA CONSENT RESOLUTION

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

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

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING JUNE 19, 2018

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The

Urbandale City Council Minutes October 13, 2015

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

Present: Petska, Orrison, Bomgaars, Jacobsen, Hanson, Prentice, Moriarty Absent: None

CITY OF NORFOLK, NEBRASKA

(1) INVOCATION - THE MCCOOK MINISTERIAL ASSOCIATION - LANCE CLAY, UNITED METHODIST CHURCH.

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

A. Approve the proclamation designating the month of October 2015 as "Domestic Violence Awareness Month" and authorize the Mayor to sign.

CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018

TAMPA CITY COUNCIL. Rules of Procedure

Minutes Lakewood City Council Regular Meeting held April 14, 2015

BOARD OF ALDERMEN REGULAR MEETING DECEMBER 15, 2014 (JOURNAL AND MINUTES)

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

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

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 20, 1999

City of Grand Island

Urbandale City Council Minutes July 21, 2015

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

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

CITY OF BETTENDORF CITY COUNCIL MEETING. January 15, 2008 Minutes

8. ANNUAL REPORTS A. ART CENTER - Motion accepting and approving the Art Center Board of Trustees FY 2017 Annual Report B. BOARD OF ADJUSTM

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

BOISE, IDAHO JULY 17, Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding.

CITY OF CAMERON MINUTES MAY 21, 2012

CITY OF CAMERON MINUTES FEBRUARY 6, 2012

A. REFERRALS TO THE PUBLIC SAFETY AND WELFARE COMMITTEE TO THE CITY PLAN COMMISSION B. COMMUNICATIONS, PETITIONS, REPORTS OF DEPARTMENTS

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

CITY OF WINTER GARDEN

Urbandale City Council Minutes December 20, 2016

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

CITY OF SOUTH MIAMI Environmental Review & Preservation Board Regular Meeting Minutes Tuesday, July 21, 2015 CITY COMMISSION CHAMBERS 08:30 A.M.

RESOLUTION NUMBER

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

CITY COUNCIL PROCEEDINGS

VILLAGE OF HANOVER PARK

building and special parking are available at the primary entrance. Persons with disabilities who plan to

COUNCIL 2018 JUNE BK NO 59 CITY OF NORFOLK, NEBRASKA

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m.

REGULAR MEETING OF THE CITY COUNCIL AND THE CITY COUNCIL SITTING AS THE REDEVELOPMENT AGENCY BOARD

OPEN SESSION 7:00 P.M. Council Chambers

City of Edwardsville. Council Proceedings. September 02, 2014

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report.

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

Minutes Lakewood City Council Regular Meeting held June 13, 2017

CITY OF WAUPACA COUNCIL PROCEEDINGS REGULAR MEETING TUESDAY MARCH 5, 2019 COUNCIL CHAMBERS, CITY HALL

Dover City Council Minutes of May 5, 2014

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

BOOK 21 PAGE 636 REGULAR MEETING OF THE BOARD, JUNE 15, 2010

CITY OF NORFOLK, NEBRASKA

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

Urbandale City Council Minutes April 25, 2017

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

Tuesday, June 12, 2018

Ocala City Council Synopsis

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

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding.

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

COUNCIL 2011 JUNE BK NO 52 CITY OF NORFOLK, NEBRASKA

MINUTES City of Dickinson CITY COUNCIL MEETING

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

COUNCIL MEETING MINUTES LIBRARY MEDIA CENTER REGULAR MEETING nd Street, Ortonville, MN Monday, December 21, :00 P.M.

A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska.

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS February 17, 2009

BOISE, IDAHO JANUARY 7, Council met in regular session Tuesday, January 7, 2003, Mayor BRENT COLES, presiding.

CHAPTER 2 THE GOVERNING BODY

Mayor Bauder opened the meeting with the pledge of allegiance followed by silent meditation.

Ordinance No , which is as follow was then read by title only as copies had been provided for those present:

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

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

Minutes Lakewood City Council Regular Meeting held April 11, 2017

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014

Interpretive Center report

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

Special City Council Meeting

City of Hot Springs, Arkansas. Board of Directors Regular Meeting Minutes

MINUTES GARDEN GROVE CITY COUNCIL

SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA. ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

Urbandale City Council Minutes January 29, 2019

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

AGENDA CUYAHOGA COUNTY COUNCIL SPECIAL MEETING TUESDAY, FEBRUARY 15, 2011 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 4:00 PM

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

Transcription:

City Council Chamber MINUTES EAU CLAIRE CITY COUNCIL LEGISLATIVE SESSION Tuesday, May 26, 2009 PLEDGE OF ALLEGIANCE AND ROLL CALL 4:00 p.m. Council President Kincaid called the meeting to order. The following members were present: Council Members Larry Balow, Brandon Buchanan, Thomas Kemp, Kerry Kincaid, David Klinkhammer, Jackie Pavelski, Bob Von Haden, and Andrew Werthmann. Absent: Council Members David Duax and Thomas Vue. OATH OF OFFICE City Clerk Austad administered the Oath of Office to Berlye Middleton as the new At-large City Council Representative. Middleton was appointed by the Council to fill the position left vacant when Council Member Kincaid assumed the office of Council President. CONSENT AGENDA The Council considered a resolution adopting the Consent Agenda for selected items of routine business on Tuesday, May 26, 2009. Thereupon a motion was offered by Council Member Klinkhammer and seconded by Council Member Kemp to adopt the consent resolution. Said motion passed by unanimous vote. COMMENDATIONS AND PROCLAMATIONS Council President Kincaid, on behalf of the City Council, presented the Memorial High School Jazz I with a Commendation of Recognition for their third place finish in the national Essential Ellington competition held in New York City. BOARDS, COMMITTEES AND COMMISSION The City Council considered a resolution appointing Council Members to the following Boards, Committees and Commissions: Chippewa Valley Sports Commission Berlye S. Middleton Downtown Eau Claire Inc., (DECI) Berlye S. Middleton Special Assessment Deferment Committee Bob Von Haden Utility Appeals Board Berlye S. Middleton Thereupon a motion was offered by Council Member Buchanan and seconded by Council Member Pavelski to adopt said resolution. Said motion passed by unanimous vote. The Council considered a resolution approving the following citizen appointments to Boards, Committees and Commissions:

Housing Advisory Board three-year term expiring April 30, 2012 Bernie Trettin Zoning Board of Appeals unexpired term thru December 31, 2009. Jeff DeGrave Thereupon a motion was offered by Council Member Pavelski and seconded by Council Member Kemp to adopt said resolution. Said motion passed by unanimous vote. LICENSING The City Council considered a resolution granting a Combination Class B Intoxicating Liquor and Fermented Malt Beverage license to 131 North Barstow Street, L.L.C., d/b/a Corner Inn, 131 N Barstow St., John S. Mogensen, agent. Thereupon a motion was offered by Council Member Von Haden and seconded by Council Member Middleton to adopt said resolution. Said motion passed by unanimous vote. The Council considered a resolution granting a Combination Class B Intoxicating Liquor and Fermented Malt Beverage license and Class A Cabaret license to 304 Eau Claire Street, L.L.C., d/b/a Stone s Throw, 304 Eau Claire St., John S. Mogensen, agent. Thereupon a motion was offered by Council Member Werthmann and seconded by Council Member Balow to adopt said resolution. Said motion passed by unanimous vote. CDBG & HOME PROGRAM The Council considered a resolution approving the acquisition of a Community Development Block Grant (CDBG) funded Homeownership Property at 140 W. Grant Avenue. Thereupon a motion was offered by Council Member Klinkhammer and seconded by Council Member Kemp to adopt said resolution. Said motion passed by unanimous vote. The City Council considered a resolution approving the City s 2009 Community Development Block Grant and HOME funding, appropriations and amendment to prior year CDBG and HOME program. Thereupon a motion was offered by Council Member Buchanan and seconded by Council Member Pavelski to adopt said resolution. Said motion passed by unanimous vote. WASTEWATER TREATMENT PLANT ANNUAL REPORT The City Council considered a resolution indicating receipt and review of the 2008 Compliance Maintenance Annual Report (CMAR) for the Wastewater Treatment Plant. Thereupon a motion was offered by Council Member Von Haden and seconded by Council Member Middleton to adopt said resolution. Said motion passed by unanimous vote. CARSON PARK SIGN The Council considered a resolution amending the General Site Development Plan for the electronic sign at the Menomonie Street entrance to Carson Park as shown on Planning File #PZ-0705 Amd. Said amendment would allow the display of public /civic events and activities

held at other city facilities and also events and activities sponsored by the Parks, Recreation and Forestry Department. Thereupon a motion was offered by Council Member Balow and seconded by Council Member Klinkhammer to adopt said resolution. Said motion passed by unanimous vote. HEALTH INSURANCE The City Council considered a resolution extending the current health care insurance plan with Group Health for one additional year, until June 2011. Thereupon a motion was offered by Council Member Werthmann and seconded by Council Member Balow to adopt said resolution. Said motion passed by unanimous vote. REGIONAL TRANSIT The Council considered a resolution supporting the adoption of state enabling legislation to allow creation of an Eau Claire Regional Transit Authority. Thereupon a motion was offered by Council Member Buchanan and seconded by Council Member Kemp to adopt said resolution. Said motion passed by unanimous vote. SHARED SERVICES The City Council considered a resolution approving the addition of the Eau Claire Area School District as members of the Joint Commission on Shared Services Initiatives and approving the revised governance of the commission. Thereupon a motion was offered by Council Member Von Haden and seconded by Council Member Pavelski to adopt said resolution. Said motion passed by unanimous vote. REZONING The Council had first reading on an ordinance rezoning property at 3455 Halsey Street from TR- 1 to R-1 as shown on Planning File #Z-1443-09. BOULEVARDS The City Council had first reading on an ordinance creating Section 8.28.102 of the City Code of Ordinances, entitled Boulevard Planting, Care and Maintenance, to allow property owners to enhance and improve the aesthetic appearance of the boulevard in front of their property. CLOSED SESSION Council President Kincaid announced that upon a motion duly made and seconded, the Council may go into closed session to: to hear Grievance #2009-200 before the City Council per the City s labor contract with Fire Fighters Local 487 which is permitted in closed session pursuant to s. 19.82 (1) and 19.85 (1) (e) of the Wisconsin State Statutes; and

to discuss public employee collective bargaining matters, specifically current labor negotiations with Fire Fighters, Telecommunicators, Police Patrol, and Local 284, which is permitted in closed session for competitive or bargaining reasons pursuant to s. 19.85(1)(e) of the Wisconsin Statutes; and to consider a revised performance evaluation form for evaluating the City Manager, over whom the City Council exercises responsibility, which is permitted in closed session for competitive or bargaining reasons pursuant to s. 19.85(1)(c) of the Wisconsin Statutes. Thereupon a motion was offered by Council Member Klinkhammer and seconded by Council Member Kemp to convene into closed session. Said motion passed by the following vote: Aye: Council Members Buchanan, Kemp, Kincaid, Klinkhammer, Middleton, Pavelski, Von Haden, and Werthmann. Nay: Council Member Balow. GRIEVANCE The City Council heard Fire Grievance #2009-200 regarding alleged violations by the Fire Chief of the collective bargaining agreement with the Fire Fighters Union. Union President Lance Hanson presented for the Fire Fighters Union. Human Resources Director Dale Peters presented for the Fire Department Management. Following the presentations, staff members (except the City Clerk and City Attorney) were excused from the Council Chamber. The Council deliberated the evidence presented. Thereupon a motion was offered by Council Member Klinkhammer and seconded by Council Member Von Haden to deny Fire Fighters Local 487 Grievance No. 2009 200, based on information received and considered at this meeting. Said motion failed on the following vote: Aye: Council Members Kincaid, Klinkhammer, Middleton, and Von Haden. Nay: Council Members Balow, Buchanan, Kemp, Pavelski, and Werthmann. Thereupon a motion was offered by Council Member Buchanan and seconded by Council Member Werthmann to uphold Fire Fighters Local 487 Grievance No. 2009 200, based on information received and considered at this meeting. Said motion passed on the following vote: Aye: Council Members Balow, Buchanan, Kemp, Pavelski, and Werthmann. Nay: Council Members Kincaid, Klinkhammer, Middleton, and Von Haden. Staff returned to the Chamber. COLLECTIVE BARGAINING Assistant City Attorney Steve Bohrer updated the Council on the progress of current labor negotiations with Fire Fighters, Telecommunicators, Police Patrol, and Local 284. All staff members except Director of Human Resources Dale Peters were excused from the meeting. EVALUATION FORM Council Members reviewed a revised performance evaluation form for the up-coming City Manager s evaluation.

ADJOURNMENT Upon completion of closed session, a motion was offered by Council Member Buchanan and seconded by Council Member Werthmann that this meeting does now adjourn. Said motion passed by unanimous vote. Adjournment: May 26, 2009 Time: 8:30 p.m. Kerry J. S. Kincaid, President ATTEST: Donna A. Austad, City Clerk