CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION June 25, PRESENT: Kent Bush Councilmember

Similar documents
CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION June 12, PRESENT: Kent Bush Councilmember

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION October 22, PRESENT: Kent Bush Councilmember

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION September 27, STAFF PRESENT: Adam Lenhard City Manager

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION March 8, PRESENT: Keri Benson Councilmember

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION March 27, PRESENT: Kent Bush Councilmember. Karece Thompson Councilmember

Wednesday, March 11, 2015 Approved April 8, *Due to technical difficulties, portions of this meeting were not recorded*

MINUTES OF THE UTAH LEAGUE OF CITIES & TOWNS BOARD OF DIRECTORS

David Gibby, Councilor Doug Peterson, Councilor Gary Griffiths, Councilor Shelly Jenkins, Councilor (Participated via telephone) Don Hunt, Councilor

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

City of Ocean Shores Regular City Council Meeting

CITY COUNCIL MINUTES NOVEMBER 12, 2013

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL

ASOTIN CITY COUNCIL MINUTES August 12, 2013 Asotin City Hall, 121 Cleveland, Asotin WA

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

216 CITY OF HENDERSON RECORD BOOK

CITY COUNCIL REGULAR MEETING THURSDAY, NOVEMBER 17, :00 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

CITY OF TEXARKANA CITY COUNCIL AGENDA NOVEMBER 10, Council Chambers Regular Meeting 6:00 PM 220 TEXAS BLVD. TEXARKANA, TX 75501

BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA

MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL May 20, 2014

City of Ocean Shores Regular City Council Meeting

Conducting: James A. Dain, Mayor Pledge of Allegiance: Tyler Floyd, Mt. View High School Student Invocation: Lindsey Bayless

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

February 24, :00 p.m.

The meeting convened in open session with the above noted members present. There being no Closed Session, no declaration was required.

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY COUNCIL MEETING Tuesday, June 21, :00 p.m. Community Recreation Center Clubhouse Drive, Cedar Hills, Utah

Mayor Kevin Jeppsen presided and conducted the meeting. Esther Montgomery, Nathan Tueller, Andrew Watkins, Toby Wright, and James Taylor

Mayor and Council Newsletter

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

Mayor Scott Higgins called the meeting to order at 4:30 p.m. Don Chaney, Linda Dietzman, Tim Hazen, Steve Hogan, Melissa Smith, and Shannon Turk

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk

AGENDA ALLEN CITY COUNCIL SPECIAL CALLED MEETING TO CANVASS ELECTION MAY 15, :00 P.M. COUNCIL CHAMBERS ALLEN CITY HALL 305 CENTURY PARKWAY

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

Visitors: Cara Pecchia, Joe Dugan, Cliff DeZee, and Scott Merola

and vibrant community for its residents, business owners, and visitors alike; and

City of Mesquite, Texas

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

Buck Trott thanked Town staff for helping relocate the American Red Cross Shelter from the Peggy Crosby Center to the Parks and Recreation Center.

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

CITY OF HOQUIAM Council Meeting Minutes July 14, 2014

WOODS CROSS CITY COUNCIL MEETING SEPTEMBER 3, Tamra Dayley-entered the meeting as noted in minutes

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN DECEMBER 6, 2011

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

VILLAGE OF JOHNSON CITY

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF ALLENDALE SCHOOL DISTRICT #17 - WABASH COUNTY, ILLINOIS

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JULY 19, 2011

ANTIOCH CITY COUNCIL ANTIOCH DEVELOPMENT AGENCY. Regular Meeting November 8, :00 P.M. Council Chambers

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012

MINUTES CITY COUNCIL MEETING JULY 25, 2017

Minutes Lakewood City Council Regular Meeting held June 13, 2017

I. CALL TO ORDER Mayor Neil Johnson, Jr. called the Meeting to order at 6:00 p.m.

Castle Rock City Council Regular Council Meeting January 22, 2018

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

Minutes of the Windham Town Council Regular Meeting

January 08, 2019 COUNCIL MEETING

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

Mayor Troy K. Walker, and Councilmembers Mike Green, Tasha Lowery, Alan Summerhays, Marsha Vawdrey, and Michele Weeks

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

RESOLUTION No /04

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

JERYL HOOVER - MAYOR TIM DOOLEY - COUNCIL MEMBER GRAHAM PEARSON - COUNCIL MEMBER KATHY SANFORD - COUNCIL MEMBER GARY NEFFENDORF - COUNCIL MEMBER

ORDINANCE NO. 165/18

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE MEETING DATE: 09/14/2018 Sheriff s Office Training Room

TREMONTON CITY CORPORATION CITY COUNCIL MEETING December 2, 2014 CITY COUNCIL WORKSHOP

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

9.38 need to be amended to eliminate the citizen complaint requirement, establish more stringent penalties

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting May 10, 2018 PAGE 1 of 6

ASOTIN CITY COUNCIL MINUTES Tuesday, October 14, 2014 Asotin City Hall, 121 Cleveland Street, Asotin WA

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005

City of La Palma Agenda Item No. 2

City of Westminster 2018Page

MINUTES OF THE HELPER CITY COUNCIL MEETING Thursday, April 5, :00 p.m. Helper Auditorium. Council Members: 19 South Main Helper, Utah 84526

CLINTON CITY COUNCIL AGENDA 2267 N 1500 W Clinton, UT AGENDA. February 26, 2019

City of Manhattan Beach

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.

RESOLUTION NO

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

CHURCH OF THE COVENANT MINUTES OF THE SESSION MEETING: MONDAY, FEBRUARY 6, 2017

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

MINUTES OF THE PROCEEDINGS OF THE CITY COUNCIL. March 5, 1996

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

Minutes SCOTT DICKSON, TODD LITTLETON, AARON MCLEROY AND MARY SMITH

ORDINANCE NUMBER

Ordinance Regulating "Curfews for Minors" Law Nelson County, Kentucky

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

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

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

MINUTES OF April 3, 2018

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

Transcription:

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION June 25, 2013 PRESIDING: Don Wood Mayor PRESENT: Kent Bush Councilmember Mike LeBaron Councilmember Mark Shepherd Councilmember EXCUSED: Kathryn Murray Councilmember Bruce Young Councilmember STAFF PRESENT: JJ Allen Assistant City Manager Brian Brower City Attorney Bob Wylie Administrative Services Director Steve Guy City Treasurer Greg Krusi Police Chief Nancy Dean City Recorder Kim Read Deputy City Recorder VISITORS: Stephanie Arroyo Ware Royal Rangers Outpost 64, Charles Ware Royal Rangers Outpost 64, Charles Arroyo Royal Rangers Outpost 64, Anna Jane Arroyo Royal Rangers Outpost 64 Mayor Wood called the meeting to order at 7:11 p.m. Mayor Wood informed the citizens present that if they would like to comment during the Public Hearings or Citizen Comments there were forms to fill out by the door. Councilmember Shepherd conducted the Opening Ceremony. APPROVAL OF THE MINUTES FROM THE JUNE 11, 2013 WORK SESSION AND THE JUNE 11, 2013 REGULAR SESSION Councilmember LeBaron moved to approve the minutes from the June 11, 2013 work session and the June 11, 2013 regular session as written, seconded by Councilmember Shepherd. The motion carried upon the following vote: Voting AYE Councilmembers Bush, LeBaron and Shepherd. Voting NO None. Councilmembers Murray and Young were not present for the vote. 1

PRESENTATION TO CHARLES WARE FOR RECOGNITION OF RECEIVING THE GOLD MEDAL OF ACHIEVEMENT Charles Ware had completed the requirements to receive the Gold Medal of Achievement, the Highest Honor in the Royal Rangers. Mayor Wood and the City Council desired to recognize Charles and acknowledge his achievement. Councilmember LeBaron explained Charles had received the Highest Honor in the Royal Rangers program which was an organization affiliated with the Assemblies of God which provided challenging experiences for young men instilling Christian values. He reported Charles had been working toward this goal for 11 years. Councilmember LeBaron allowed Charles to explain his service project. Charles stated he had raised funds for the Dyslexia Center of Utah in Salt Lake City. He explained the organization helped youth diagnosed with Dyslexia by providing tutoring. He reported he set a personal goal to raise $1500 for his project and informed the Council he exceeded those efforts. Councilmember LeBaron presented the certificate of achievement to Mr. Ware. PUBLIC HEARING TO RE-OPEN AND CONSIDER AMENDING THE 2012/2013 FISCAL YEAR BUDGET State Law required a public hearing before the City Council approved amendments to the City budget. Bob Wylie, Administrative Services Director, presented amendments for the 2012/2013 fiscal year budget. Mayor Wood declared the public hearing open at 7:21 p.m. Bob Wylie reviewed each of the identified items which would be funded by reopening the budget. Mayor Wood asked for public comments. There were no public comments. Councilmember Shepherd moved to close the public hearing at 7:25 p.m., seconded by Councilmember Bush. The motion carried upon the following vote: Voting AYE Councilmembers Bush, LeBaron and Shepherd. Voting NO None. Councilmembers Murray and Young were not present for the vote. CITIZEN COMMENTS There were no citizen comments. 2

APPROVAL OF RESOLUTION 2013R-11 ADOPTING AMENDMENTS TO THE 2012/2013 FISCAL YEAR BUDGET Councilmember Shepherd moved to approve Resolution 2013R-11 adopting amendments to the 2012/2013 fiscal year budget and authorize the Mayor s signature to any necessary documents, seconded by Councilmember LeBaron. The motion carried upon the following vote: Voting AYE Councilmembers Bush, LeBaron and Shepherd. Voting NO None. Councilmembers Murray and Young were not present for the vote. CONSENT AGENDA APPROVAL OF RESOLUTION 2013R-12 SETTING THE CERTIFIED TAX RATE AND RESOLUTION 2013R-13 ADOPTING THE FISCAL YEAR 2013/2014 BUDGET The Clearfield City Council held a public hearing on the proposed budget on June 11, 2013. City staff prepared and submitted to the Council a balanced final budget for fiscal year 2013/2014 which would begin July 1, 2013 and end on June 30, 2014. The certified tax rate would be set at 0.0018 as determined by the Utah State Tax Commission and Davis County. APPROVAL OF ORDINANCE 2013-09 AMENDING THE CONSOLIDATED FEE SCHEDULE Enactment of ordinances governing impact fees and alarms fees created a need to update the Consolidated Fee Schedule. Additionally, recent studies of fees associated with the cemetery, Aquatic Center, GIS, dog licensing and legal discovery identified a need to update certain other fees. APPROVAL OF 2013R-10 ACTING AS THE GOVERNING AUTHORITY OF THE NORTH DAVIS FIRE DISTRICT ADOPTING AND CERTIFYING ITS TAX RATE FOR THE 2013 TAXABLE YEAR The Clearfield City Council acted as the governing authority for the North Davis Fire District (NDFD). The Administrative Control Board of the NDFD desired to establish a certified tax rate of.001444 for the 2014 taxable year for the purpose of funding operating expenses and capital improvements and to provide fire protection, emergency medical and ambulance services and consolidated 911 and emergency dispatch services. Councilmember LeBaron moved to approve the consent agenda items presented by staff as listed above with the inclusion of benches as an expenditure in the 2013/2014 fiscal year budget as part of the approval of Resolution 2013R-13 and authorize the Mayor s signature to any necessary documents, seconded by Councilmember Bush. The motion carried upon the following vote: Voting AYE Councilmembers Bush, LeBaron and Shepherd. Voting NO None. Councilmembers Murray and Young were not present for the vote. 3

COMMUNICATION ITEMS Mayor Wood 1. Informed the Council he had been involved with Boys State in previous years. He stated this year his calendar didn t allow his participation and he expressed appreciation to Councilmembers LeBaron and Shepherd, Nancy Dean, City Recorder, and Adam Lenhard, City Manager, for representing him and Clearfield City at Boys State this year. 2. Announced as in years past the City would be hosting a dinner for dignitaries from Hill Air Force Base on Thursday, July 4, 2013, 7:15 p.m. at Fisher Park. He announced General Baker and his family would be in attendance and invited members of the Council to attend that evening and requested they RSVP to him directly. 3. Reminded the Council the float for the Fourth of July parade would be assembled on Saturday, June 29, 2013 at 9:00 a.m. 4. Informed the Council of the City s summer party scheduled for Friday, June 28, 2013, at Barlow Park beginning at 6:30 p.m Councilmember Bush 1. Reported he had attended the Open House regarding the North Davis Corridor. 2. Stated he had attended the North Davis Sewer District s Board meeting on Thursday, June 13, 2013. 3. Informed the Council that the Wasatch Front Regional Council held a meeting at Clearfield City offices on Wednesday, June 17, 2013, regarding its 2040 Transportation Plan. He mentioned representatives from Davis County communities were in attendance. 4. Reported he attended the Davis Economic Development meeting on Tuesday, June 18, 2013. 5. Stated he had the opportunity to visit Chancellor Gardens for its annual barbeque lunch with the residents. 6. Informed the Council that he had participated in the Parks and Recreation Commission meeting on Wednesday, June 19, 2013. Councilmember LeBaron 1. Expressed appreciation to Mayor Wood for the opportunity of representing him and the City at Boys State. 2. Informed the Council that the North Davis Fire District (NDFD) had appointed a new Fire Chief, Mark Becraft. He expressed his opinion Chief Becraft would serve the Board and the communities of the District in a fine manner. Councilmember Shepherd 1. Informed the Council he had received a Thank You letter from Utah Boys State expressing appreciation for the City s support. 2. Announced in addition to the North Davis Fire District s appointment of a new Fire Chief, a Deputy Chief had been appointed, John Taylor. 3. Reported he and Councilmember LeBaron had the opportunity to attend a ribbon cutting ceremony for Bogey s. He stated the business was in the process of rebranding itself and changing the image it had in the business community. He explained significant improvements had been made to the interior of the facility and Bogey s was attempting to change its programming specifically with new management and the types of music available at the establishment. He believed the changes were positive; but reported its patronage had dropped significantly. He commented the experience was positive. 4

STAFFS REPORTS Nancy Dean, City Recorder announced no meetings were scheduled for Tuesday, July 2, 2013. She stated there would be a work session at 6:00 p.m. before the policy session on Tuesday, July 9, 2013. Mayor Wood recognized the declared municipal candidates in the audience and requested they introduce themselves. mayoral candidate Gary Baldwin and city council candidate Keri Benson introduced themselves. Nancy Dean, City Recorder, announced city council candidate David Tomczak attended the work session previously held on the second floor. Mayor Wood acknowledged the boy scout in the audience who was working on the Citizenship in the Community merit badge. Adam Lenhard, City Manager, Scott Hodge, Public Works Director, Kim Dabb, Operations Manager, Eric Howes, Community Services Director and Curtis Dickson, Community Services Deputy Director arrived at 7:40 p.m. Councilmember LeBaron moved to adjourn as the City Council and reconvene as the Community Development and Renewal Agency in a work session at 7:41 p.m., seconded by Councilmember Bush. The motion carried upon the following vote: Voting AYE Councilmembers Bush, LeBaron and Shepherd. Voting NO None. Councilmembers Murray and Young were not present for the vote. ATTEST: /s/nancy R. Dean, City Recorder **The minutes for the CDRA are in a separate location** APPROVED AND ADOPTED This 9 th day of July, 2013 /s/don Wood, Mayor I hereby certify that the foregoing represents a true, accurate, and complete record of the Clearfield City Council meeting held Tuesday, June 25, 2013. /s/nancy R. Dean, City Recorder 5

6