TENTATIVE AGENDA RAYTOWN BOARD OF ALDERMEN APRIL 21, 2015 REGULAR SESSION NO. 50 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133

Similar documents
MINUTES RAYTOWN BOARD OF ALDERMEN MARCH 21, 2017 REGULAR SESSION NO. 46 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133

MINUTES RAYTOWN BOARD OF ALDERMEN AUGUST 9, 2016 REGULAR SESSION NO. 32 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133

TENTATIVE AGENDA RAYTOWN BOARD OF ALDERMEN SEPTEMBER 5, 2017 REGULAR SESSION NO. 10 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133

TENTATIVE AGENDA RAYTOWN BOARD OF ALDERMEN NOVEMBER 17, 2015 REGULAR SESSION NO.15 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

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

AN ORDINANCE CALLING GENERAL ELECTION FOR THE YEAR OF 2019; SETTING THE DATE AND TIME THEREOF; SPECIFYING POLLING PLACES, APPOINTING JUDGES

WAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

REGULAR MEETING 6:00 P.M.

BOARD OF ALDERMEN REGULAR MEETING IN BOARD OF ALDERMEN CHAMBERS ST. CHARLES ROCK ROAD ST. ANN, MISSOURI June 5, 7:00PM

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF BRENTWOOD, MISSOURI BOARD OF ALDERMAN MEETING APRIL 20, 2015

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, NOVEMBER 7, 2016

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

WHEREAS, it is in the best interests of the City of Brentwood, Missouri, and its residents to join and participate in Show Me PACE.

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Borough of Elmer Minutes November 14, 2018

J O U R N A L O F T H E P R O C E E D I N G S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

WAYNESVILLE CITY COUNCIL OCTOBER 19, :00 P.M. MINUTES. ROLL CALL: On call, Mayor Hardman and four (4) council members were present:

CITY OF WARRENVILLE CITY COUNCIL. Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place

MINUTES DES PERES BOARD OF ALDERMEN APRIL 27, :00 PM DES PERES GOVERNMENT CENTER

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

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

MINUTES OF THE COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 14, 2009

City of La Palma Agenda Item No. 2

AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

Minutes Lakewood City Council Regular Meeting held December 11, 2018

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

AGENDA. City of University Heights, Iowa City Council Meeting Thursday, January 19, 2017 Community Center One University Place 1302 Melrose Avenue

Woodson Terrace Missouri

Ken Irwin, Mayor Pro-Tem Rita Garcia, Alderwoman Steve Muschenheim, Alderman William Schnier, Alderman Leti Keplinger, Alderwoman

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.

DEPT. OF COMMUNITY DEVELOPMENT SERVICES PLANNING AND ECONOMIC DEVELOPMENT DIVISION

City of Wright City Board of Aldermen Meeting Thursday, March 23, 2017 City Hall, 203 Veterans Memorial Parkway

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013

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

City of East Palo Alto AGENDA

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

CITY OF BROKEN BOW CITY COUNCIL AGENDA September 25 th, 12:00 PM NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT

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

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

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS:

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

BOARD OF ALDERMEN CITY OF TOWN AND COUNTRY FEBRUARY 26, 2018 WORK SESSION

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

BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, :00 P.M.

CITIZEN REQUEST John Moore, 103 S. High, requests to address council concerning parking when the Blasters play at home games.

City of Kenner Office of the Council

I. CALL TO ORDER & FLAG SALUTE at 7:00 p.m. IV. PUBLIC COMMENT - Please keep to 3 minutes

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

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

CITY OF TOLLESON CITY COUNCIL MEETING MINUTES PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, MARCH 11, 2014

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

A Summary of the Municipal Incorporation Process in Tennessee

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

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL Monday, May 11, 2009

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

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

RECORD OF PROCEEDINGS

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, AUGUST 17, 2015

MINUTES REGULAR MEETING OF THE DIXON CITY COUNCIL

Library Service Contract

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 24, 2013

CITY OF HAZELWOOD REGULAR COUNCIL MEETING DECEMBER 6, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

CHARTER. of the CITY OF PENDLETON

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

SUBJECT: PROHIBITION OF EXCAVATION MEASURE A GROUP 8 & 9 PAVEMENT REHABILITATION CIP &

ORDINANCE NO. ADOPTED BY THE CITY COUNCIL OF THE CITY OF LE ROY THIS 20th DAY OF June, Voting "Nay" 0

RESOLUTION NO. **-2017

REGULAR MEETING 6:00 P.M.

MINUTES OF THE REGULAR BOARD OF ALDERMEN MEETING. City Hall March 1, 2010

Mayor Gonzales announced that a copy of the Open Meetings Act was posted by the entrance to the Council Chambers and available for public review.

TAMPA CITY COUNCIL. Rules of Procedure

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

***************************************

VILLAGE OF NORTH RIVERSIDE ORDINANCE NO. 17-O-09

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS

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

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

Transcription:

TENTATIVE AGENDA RAYTOWN BOARD OF ALDERMEN APRIL 21, 2015 REGULAR SESSION NO. 50 RAYTOWN CITY HALL 10000 EAST 59 TH STREET RAYTOWN, MISSOURI 64133 OPENING SESSION 7:00 P.M. Invocation Pledge of Allegiance Roll Call Proclamations/Presentations A Proclamation of appreciation to Aldermen Steve Mock for his service as Acting President of the Board of Aldermen during 2014-2015 Public Comments Communication from the Mayor Communication from the City Administrator Committee Reports LEGISLATIVE SESSION 1. CONSENT AGENDA All matters listed under the Consent Agenda are considered to be routine by the Board of Aldermen and will be enacted by one motion without separate discussion or debate. The Mayor or a member of the Board of Aldermen may request that any item be removed from the consent agenda. If there is no objection by the remaining members of the board, such item will be removed from the consent agenda and considered separately. If there is an objection, the item may only be removed by a motion and vote of the board. Approval of the Regular April 14, 2015 Board of Aldermen meeting minutes. REGULAR AGENDA 2. REPORT OF CERTIFIED ELECTION RESULTS FOR CANDIDATES FROM THE APRIL 7, 2015 ELECTION A motion to accept the certified election results as read by the City Clerk is in order. PRESENTATION BY MAYOR BOWER TO OUTGOING ALDERMEN Presentation to Alderman Joe Creamer Presentation to Alderman Charlotte Melson Presentation to Alderman Pat Ertz Presentation to Alderman Michael Lightfoot PRESENTATION BY MAYOR PRO TEM MOCK TO OUTGOING MAYOR Presentation to Mayor Bower Page 1 of 3

ADMINISTRATION OF OATH OF OFFICE TO NEWLY ELECTED OFFICIALS Mayor City Collector Alderman Ward I Alderman Ward II Alderman Ward III Alderman Ward IV Alderman Ward V Michael McDonough Kathie Schutte Karen Black Jim Aziere Mark Moore Steve Meyers Eric Teeman ADJOURNMENT SINE DIE Mayor announces adjournment of the legislative body Sine die, no motion necessary. (Sine die (si-nee [or sin-ay] di-ee) is a Latin term for "without a day." It is a term to describe the finish of the legislative session.) RECESS FOR ELECTED OFFICIALS RECEPTION (Approximate time 8:00 p.m. - 30 Minutes) OPENING SESSION IMMEDIATELY FOLLOWING THE ELECTED OFFICIALS RECEPTION Page 2 of 3

TENTATIVE AGENDA RAYTOWN BOARD OF ALDERMEN APRIL 21, 2015 REGULAR SESSION NO. 1 RAYTOWN CITY HALL 10000 EAST 59 TH STREET RAYTOWN, MISSOURI 64133 OPENING SESSION Immediately following the Elected Officials Reception Roll Call Presentations Swearing in of Police Officers: Shanna Clausen, Nicholas Quatrocky, Christopher Smith and Joseph Wise LEGISLATIVE SESSION 1. CONSENT AGENDA All matters listed under the Consent Agenda are considered to be routine by the Board of Aldermen and will be enacted by one motion without separate discussion or debate. The Mayor or a member of the Board of Aldermen may request that any item be removed from the consent agenda. If there is no objection by the remaining members of the board, such item will be removed from the consent agenda and considered separately. If there is an objection, the item may only be removed by a motion and vote of the board. REGULAR AGENDA 2. R-2762-15: A RESOLUTION APPOINTING A MEMBER OF THE BOARD OF ALDERMEN TO THE POSITION OF ACTING PRESIDENT FOR A TERM OF ONE YEAR OR UNTIL A SUCCESSOR IS APPOINTED. Point of Contact: Mayor McDonough. 3. R-2763-15: A RESOLUTION ESTABLISHING THE RATES FOR MEDICAL AND DENTAL INSURANCE FOR THE INSURANCE PLAN YEAR FROM JULY 1, 2015 TO JUNE 30, 2016. Point of Contact: Debbie Duncan, Human Resources Manager. ADJOURNMENT Next Ordinance No. 5517-15 Page 3 of 3

PROCLAMATION WHEREAS, Alderman Steve Mock was elected by his peers as Acting President of the Board of Aldermen on May 6, 2014; and WHEREAS, Alderman Mock has generously given of his time and talents to serve as Acting President and to preside over meetings of the Board over the past year; and WHEREAS, the Mayor and Board of Aldermen wish to thank Alderman Mock for his service; NOW, THEREFORE, I, David W. Bower, Mayor of the City of Raytown, Missouri, do hereby recognize ALDERMAN STEVE MOCK MAYOR PRO TEM MAY 6, 2014 THROUGH APRIL 21, 2015 and extend our most heartfelt thanks for his continuing service to the City of Raytown. Signed this Twenty First Day of April, in the Year Two Thousand and Fifteen. David W. Bower, Mayor

DRAFT MINUTES RAYTOWN BOARD OF ALDERMEN APRIL 14, 2015 REGULAR SESSION NO. 49 RAYTOWN CITY HALL 10000 EAST 59 TH STREET RAYTOWN, MISSOURI 64133 OPENING SESSION 7:00 P.M. Mayor Bower called the April 14, 2015 Board of Aldermen meeting to order at 7:00 p.m. Alderman Bill Van Buskirk provided the invocation and led the pledge of allegiance. Roll Call The roll was called and the attendance was as follows: Present: Alderman Bill Van Buskirk, Alderman Josh Greene, Alderman Pat Ertz, Alderman Jim Aziere, Alderman Steve Mock, Alderman Joe Creamer, Alderman Charlotte Melson, Alderman Janet Emerson, Alderman Michael Lightfoot. Absent: Alderman Jason Greene Proclamations/Presentations Mayor David Bower presented a proclamation to Communications Manager, James Bradford recognizing National Telecommunicator Week. Public Comments None. Communication from the Mayor Mayor David Bower reported the Egg Extravaganza on April 4, 2015 was a great success. Mayor Bower announced the General Election official results will be read during the April 21, 2015 Board of Aldermen meeting. Mayor Bower thanked existing Board members and City Staff for their service during his tenure as Mayor. Communication from the City Administrator City Administrator, Mahesh Sharma announced EMS would host a blood drive scheduled for May 27, 2015 at 10020 E. 66 th Terrace. The blood drive coincides with celebration of EMS Week. Residents may call 737-6030 to get additional information regarding the blood drive. Mr. Sharma thanked the Public Works Department for repaving 84 th St. and portions of Lane. Mr. Sharma thanked several City staff members for their volunteer work with area organizations: Kwanis Club, Shepherd Center and Rotary Club. City Administrator reported that Kansas City sewer water rates are scheduled to increase 7% starting May 1, 2015. The increase falls within the fiscal year, however the budget for the following year will have to be adjusted. Board of Aldermen Page 1 of 4 April 14, 2015

Mr. Sharma announced that Item #3 on the agenda pertains to emergency repairs needed on Hunter. He is requesting that the Board approve the funding for these repairs. Committee Reports Alderman Mock announced the Egg Extravaganza was a success and he thanked Pam Clark and Phyllis Goforth for their hard work. Alderman Van Buskirk announced the Sales Tax Oversight Committee is scheduled to meet April 15, 2015 at 5:30 p.m. Alderman Ertz reported the Raytown Area Chamber of Commerce is scheduled to host a Government Relations meeting on April 17, 2015 at 8:00 a.m.; residents are encouraged to attend. Alderman Emerson announced the Human Relations Committee is scheduled to meet April 16, 2015 at 6:00 p.m. Alderman Emerson thanked Public Works for repairing areas of Sterling Ave. Alderman Melson stated that she has been honored to have served the people of Raytown for the past 16 years and thanked City staff for their assistance and hard work. Alderman Josh Greene reiterated that public attendance to the Government Relations meeting on April 17, 2015 is greatly welcomed. 1. CONSENT AGENDA LEGISLATIVE SESSION All matters listed under the Consent Agenda are considered to be routine by the Board of Aldermen and will be enacted by one motion without separate discussion or debate. The Mayor or a member of the Board of Aldermen may request that any item be removed from the consent agenda. If there is no objection by the remaining members of the board, such item will be removed from the consent agenda and considered separately. If there is an objection, the item may only be removed by a motion and vote of the board. Approval of the Regular March 17, 2015 Board of Aldermen meeting minutes. R-2758-15: A RESOLUTION AUTHORIZING AND APPROVING THE APPOINTMENT QUENTIN BROWN TO THE HUMAN RELATIONS COMMISSION. Point of Contact: Teresa Henry, City Clerk. Alderman Creamer, seconded by Alderman Melson, made a motion to approve the consent agenda. The motion was approved by a vote of 9-0-1. Ayes: Aldermen Creamer, Melson, Emerson, Ertz, Josh Greene, Van Buskirk, Aziere, Lightfoot, Mock Absent: Alderman Jason Greene REGULAR AGENDA 2. R-2759-15: A RESOLUTION AUTHORIZING THE CITY ADMINISTRATOR TO ENTER INTO AN AGREEMENT WITH LAN-TEL COMMUNICATIONS SERVICES, INC. FOR THE 2015 CONCRETE REPAIR PROJECT IN A TOTAL AMOUNT NOT TO EXCEED $150,000.00. Point of Contact: Jim Melvin, Interim Public Works Director. The resolution was read by title only by Teresa Henry, City Clerk. Board of Aldermen Page 2 of 4 April 14, 2015

Jason Hanson, City Engineer, provided the Staff Report and remained available for discussion. Discussion included deadline for work proposed, work to be completed, specific areas in the City that will be impacted by the proposed work, explanation of map color coding system, whether or not Public Works has a comprehensive plan for future street work and how often roads are examined in order to determine the type of work/repair needed, who do residents talk to regarding requests for street repair, what percentage of ADA ramps have been completed in the City, thanks to the Public Works staff and their utilization of a comprehensive plan. Alderman Melson, seconded by Alderman Emerson made a motion to adopt. The motion was approved by a vote of 9-0-1. Ayes: Aldermen Melson, Emerson, Ertz, Van Buskirk, Josh Greene, Aziere, Mock, Creamer, Lightfoot Absent: Alderman Jason Greene 3. R-2760-15: A RESOLUTION AUTHORIZING AND APPROVING AN AGREEMENT WITH WIEDENMANN, INC. FOR AN EMERGENCY REPAIR PROJECT TO THE SANITARY SEWER MAIN LOCATED IN THE VICINITY OF 8308 HUNTER STREET IN AN AMOUNT NOT TO EXCEED $31,700.00. Point of Contact: Jim Melvin, Interim Public Works Director. The resolution was read by title only by Teresa Henry, City Clerk. Jim Melvin, Interim Public Works Director, provided the Staff Report and remained available for discussion. Discussion included how many feet of pipe needed to be replaced, whether or not the replacement of pipe on Hunter affected the sewer work completed on 83 rd St. and how Public Works detected damage to pipes on Hunter. Alderman Mock, seconded by Alderman Creamer made a motion to adopt. The motion was approved by a vote of 9-0-1. Ayes: Aldermen Mock, Creamer, Aziere, Ertz, Emerson, Lightfoot, Josh Greene, Van Buskirk, Melson Absent: Alderman Jason Greene 4. R-2761-15: A RESOLUTION AUTHORIZING AND APPROVING A 60-MONTH LEASE WITH LINEAGE FOR A NEOPOST AUTOMATIC MAIL MACHINE AND A FOLDER-INSERTER MACHINE OFF THE WESTERN STATES CONTRACTING ALLIANCE COOPERATIVE CONTRACT NEOPOST POSTAGE MACHINE. Point of Contact: Mark Loughry, Finance Director. The resolution was read by title only by Teresa Henry, City Clerk. Mark Loughry, Finance, provided the Staff Report and remained available for discussion. Discussion included monthly costs for current equipment, monthly cost for proposed lease agreement, how many pieces of mail does the City currently process, the number companies that were solicited for the service needed, whether proposed lease would pay out remainder of lease from existing company and approximate savings the City would receive with proposed lease. Board of Aldermen Page 3 of 4 April 14, 2015

Alderman Ertz, seconded by Alderman Creamer made a motion to adopt. The motion was approved by a vote of 8-0-1-1. Ayes: Aldermen Ertz, Creamer, Van Buskirk, Josh Greene, Lightfoot, Mock, Melson, Aziere Nays: None Abstain: Alderman Emerson Absent: Alderman Jason Greene ADJOURNMENT Alderman Ertz, seconded by Alderman Creamer made a motion to adjourn. The motion was approved by a majority of those present. The meeting adjourned at 7:45 p.m. Teresa M. Henry, MRCC City Clerk Board of Aldermen Page 4 of 4 April 14, 2015

CITY OF RAYTOWN Request for Board Action Date: April 17, 2015 To: Mayor and Board of Aldermen From: Teresa M. Henry, City Clerk Motion and Roll Call Vote Department Head Approval: City Administrator Approval: Action Requested: Motion and vote to accept the April 7, 2015 General Municipal Election results as certified by the Jackson County Election Board for the elected positions of Mayor, City Collector, Alderman Ward I, Alderman Ward II, Alderman Ward III, Alderman Ward IV and Alderman Ward V. There was also a question placed on the ballot regarding adoption of a proposed Charter. Recommendation: Motion and voice vote to accept. Analysis: On April 7, 2015, the City held a General Municipal Election. The Jackson County Election Board certified the results of that election on April 15, 2015. Approval and acceptance of their certification is a formality that triggers the transition between offices within the City. Alternatives: None Budgetary Impact: Not Applicable Additional Reports Attached: Certified Election Results V:\Board of Aldermen Meetings\Agendas\Agendas 2015\04-21-15\Election Results 4-7-2015 RBA.doc

CITY OF RAYTOWN Request for Board Action Date: April 16, 2015 To: Mayor and Board of Aldermen From: Teresa Henry, City Clerk Resolution No.: R-2762-15 Department Head Approval: Finance Director Approval: City Administrator Approval: Action Requested: Appointment of a member of the Board of Aldermen to serve as Acting President during the upcoming year of 2015-2016. Recommendation: None. Analysis: The appointment of an Acting President of the Board of Aldermen may be done by motion when the Resolution is before the Board for consideration. The Acting President serves for a term of one year. The duties of the Acting President are established by Section 79.100 RSMo., which states as follows: 79.100. When any vacancy shall happen in the office of mayor by death, resignation, removal from the city, removal from office, refusal to qualify, or from any other cause whatever, the acting president of the board of aldermen shall, for the time being, perform the duties of mayor, with all the rights, privileges, powers and jurisdiction of the mayor, until such vacancy be filled or such disability be removed; or, in case of temporary absence, until the mayor's return. Budgetary Impact: Not Applicable V:\Board of Aldermen Meetings\Agendas\Agendas 2015\04-21-15\Reso Acting President RBA.doc

RESOLUTION NO.: R-2762-15 A RESOLUTION APPOINTING A MEMBER OF THE BOARD OF ALDERMEN TO THE POSITION OF ACTING PRESIDENT FOR A TERM OF ONE YEAR OR UNTIL A SUCCESSOR IS APPOINTED WHEREAS, Section 79.090 RSMo. provides that the Board of Aldermen elect one of their own number as Acting President of the Board of Aldermen to serve for a term of one year; and WHEREAS, the duties of the Acting President of the Board of Aldermen are established by Section 79.100 RSMo., which provides that the Acting President shall perform the duties of the Mayor in the absence or inability of the Mayor to act; and WHEREAS, the Board of Aldermen find it is in the best interest of the City to appoint to serve as the Acting President of the Board of Aldermen during the next year; NOW THEREFORE, BE IT RESOLVED BY THE BOARD OF ALDERMEN OF THE CITY OF RAYTOWN, MISSOURI, AS FOLLOWS: THAT is hereby appointed to serve as the Acting President of the Board of Aldermen of the City of Raytown for a term of one year; PASSED AND ADOPTED by the Board of Aldermen and APPROVED by the Mayor of the City of Raytown, Missouri, the 21 st day of April, 2015. Michael McDonough, Mayor ATTEST: Teresa M. Henry, City Clerk Approved as to Form: Joe Willerth, City Attorney V:\Board of Aldermen Meetings\Agendas\Agendas 2015\04-21-15\Reso Acting President.doc

CITY OF RAYTOWN Request for Board Action Date: April 16, 2015 Resolution No.: R-2763-15 To: Mayor and Board of Aldermen From: Debbie Duncan, Human Resources Manager Department Head Approval: Finance Director Approval: City Administrator Approval: Action Requested: Staff requests approval of resolution to amend the current health insurance premiums. Analysis: The City has received the rate increases from Midwest Public Risk (MPR). The City currently offers three types of coverage: Employee, Tier 2, and Family. Each plan type has three options: HMO, Cigna Open Access 750 (PPO B) and Choice Fund 1500. The Choice Fund 1500, a high-deductible plan with associated Health Savings Account (HSA), was added two years ago and has increased in enrollment each year. The average increase for each coverage type is 3.8%, with the HMO increasing 4.5%, PPO (B) increasing 4.9% and Choice Fund 1500 increasing 2%. Attached are two proposals to fund health insurance from July 2015 to June 2016. The City currently pays 94.5% of the HMO plan. Any employee choosing this coverage who utilizes a more expensive option would pay the difference. The City currently pays approximately 70% of the HMO plan for both Tier 2 and Family coverage. Any employee choosing this coverage who utilizes a more expensive option would pay the difference. Both proposals would fall within current budgetary amounts. Option 1 is to retain City participation at the same rate structure and then share the increase in premiums proportionately. The City share would increase approximately $2,280 for 24 payrolls for a total annual increase of $54,720.00. This option would fall within current budgetary amounts. Option 2 is to reduce the City contribution by 2.0% and then share the increase in premiums proportionately. The City share would increase approximately $1,608.00 for 24 payrolls for a total annual increase of $38,590.00.This option would fall within current budgetary amounts. Staff did review other scenarios but feel the two proposals being presented fall within the lines of previous years practice and within budget. In the past management has expressed the desire to slowly lower the City participation rate to the mid 80% range. However due to significant rate increases and limited wage increases over the past few years that plan had been put on hold. Management does feel that with the excellent renewal and the Board approved wage increases in the current budget that it would be appropriate to reduce City participation. Therefore, it is staff s recommendation that the Board approve option 2 above reducing city participation by 2%. Spreadsheets are attached showing both options in greater detail. Alternatives: The City can choose any of the options presented or direct staff to calculate a different formula to meet the needs of the City. Budgetary Impact: Neither of the proposals would have a negative impact on the 2014-2015 budget but they will be subject to appropriation in the 2015-2016 Budget. Additional Reports Attached: Analysis of rate structure options v:\board of aldermen meetings\agendas\agendas 2015\04-21-15\reso medical and dental insurance 2015-2016 rba.docx

RESOLUTION NO.: R-2763-15 A RESOLUTION ESTABLISHING THE RATES FOR MEDICAL AND DENTAL INSURANCE FOR THE INSURANCE PLAN YEAR FROM JULY 1, 2015 TO JUNE 30, 2016 and WHEREAS, the City makes available to its employees medical, dental and vision insurance; WHEREAS, each year the Board of Aldermen determines the amount that the City will contribute per month to the cost of health and dental insurance; and WHEREAS, premiums in excess of the amount paid by the City shall be paid for by the employee through payroll deduction. NOW THEREFORE, BE IT RESOLVED BY THE BOARD OF ALDERMEN OF THE CITY OF RAYTOWN, MISSOURI, AS FOLLOWS: THAT medical and dental premium costs will be paid by the City and by the employee for the Plan Year beginning July 1, 2015 and ending June 30, 2016, as shown on Exhibit A, attached hereto and incorporated herein. FURTHER THAT all resolutions or parts of resolutions in conflict with this resolution are hereby repealed. FURTHER THAT this resolution shall be in full force and effect from and after the date of its passage and approval. PASSED AND ADOPTED by the Board of Aldermen and APPROVED by the Mayor of the City of Raytown, Missouri, the 21 st day of April, 2015. ATTEST: Michael McDonough, Mayor Teresa M. Henry, City Clerk Approved as to Form: Joe Willerth, City Attorney 1 V:\Board of Aldermen Meetings\Agendas\Agendas 2015\04-21-15\Reso Medical and Dental Insurance 2015-2016.doc

CURRENT RATES CITY OF RAYTOWN, MISSOURI Health and Dental Premium Chart Effective July 1, 2015 EXHIBIT A City reduction from 94.55% to 92.55% Effective July 1, 2015 Current Rates 2014 Increase over previous year Monthly Rate City Subsidy Employee Premium H S A Paycheck Deduction Monthly Rate City Subsidy Employee Premium H S A Paycheck Deduction Monthly Increase City Increase Employee Increase H S A Paycheck Increase Single Plans 14 HDHP 407.13 494.71-92.00-399.15 483.63-84.00-7.98 11.08 - - 13 PPO - B 596.65 494.71 101.94 50.97 568.78 483.63 85.15 42.58 27.87 11.08 16.79 8.40 43 HMO 534.53 494.71 39.82 19.91 511.51 483.63 27.88 13.94 23.02 11.08 11.94 5.97 - Tier 2 Plans - 8 HDHP 944.87 879.06 234.81 169.00 117.40 926.34 846.32 230.02 150.00 115.01 18.53 32.74 - - 7 PPO - B 1,371.36 879.06 492.30 246.15 1,307.30 846.32 460.98 230.49 64.06 32.74 31.32 15.66 9 HMO 1,263.42 879.06 384.36 192.18 1,209.01 846.32 362.69 181.35 54.41 32.74 21.67 10.83 - Family Plans - 7 HDHP 1,120.19 954.38 387.81 222.00 193.90 1,098.23 918.40 379.83 200.00 189.92 21.96 35.98 - - 4 PPO - B 1,610.55 954.38 656.17 328.08 1,535.32 918.40 616.92 308.46 75.23 35.98 39.25 19.62 22 HMO 1,414.06 954.38 459.68 229.84 1,353.17 918.40 434.77 217.39 60.89 35.98 24.91 12.45 - Dental Plans - 65 Single 34.16 31.62 2.54 1.27 34.16 32.30 1.86 0.93 - (0.68) 0.68 0.34 76 Family 84.87 58.24 26.63 13.31 84.87 58.58 26.29 13.15 - (0.34) 0.34 0.17 - Vision Plans - 59 Single 7.54 6.98 0.56 0.28 7.54 7.13 0.41 0.21 - (0.15) 0.15 0.08 29 Tier 2 15.08 11.03 4.05 2.03 15.08 11.10 3.98 1.99 - (0.07) 0.07 0.04 37 Family 21.54 14.26 7.28 3.64 21.54 14.33 7.21 3.61 - (0.07) 0.07 0.04 Opt Out Incentive 24 247.35 247.35 - - 241.82 241.82 - - 5.54 5.54 - - Projected Annual Costs 1,519,792 1,210,785 358,592 50,328 179,296 1,466,063 1,177,211 334,245 45,312 167,123 53,729 33,574 24,347 5,016 12,173 OPTION 1

CURRENT RATES CITY OF RAYTOWN, MISSOURI Health and Dental Premium Chart Effective July 1, 2015 Proportionate 94.55% Employee Effective July 1, 2015 Current Rates 2014 Increase over previous year Monthly Rate City Subsidy Employee Premium H S A Paycheck Deduction Monthly Rate City Subsidy Employee Premium H S A Paycheck Deduction Monthly Increase City Increase Employee Increase H S A Paycheck Increase Single Plans 14 HDHP 407.13 505.40-98.00-399.15 483.63-84.00-7.98 21.77 - - 13 PPO - B 596.65 505.40 91.25 45.63 568.78 483.63 85.15 42.58 27.87 21.77 6.10 3.05 43 HMO 534.53 505.40 29.13 14.57 511.51 483.63 27.88 13.94 23.02 21.77 1.25 0.63 Tier 2 Plans 8 HDHP 944.87 884.41 230.46 170.00 115.23 926.34 846.32 230.02 150.00 115.01 18.53 38.09 - - 7 PPO - B 1,371.36 884.41 486.95 243.48 1,307.30 846.32 460.98 230.49 64.06 38.09 25.97 12.99 9 HMO 1,263.42 884.41 379.01 189.51 1,209.01 846.32 362.69 181.35 54.41 38.09 16.32 8.16 Family Plans 7 HDHP 1,120.19 959.73 380.46 220.00 190.23 1,098.23 918.40 379.83 200.00 189.92 21.96 41.33 - - 4 PPO - B 1,610.55 959.73 650.82 325.41 1,535.32 918.40 616.92 308.46 75.23 41.33 33.90 16.95 22 HMO 1,414.06 959.73 454.33 227.17 1,353.17 918.40 434.77 217.39 60.89 41.33 19.56 9.78 Dental Plans 65 Single 34.16 32.30 1.86 0.93 34.16 32.30 1.86 0.93 - (0.00) 0.00 0.00 76 Family 84.87 58.58 26.29 13.14 84.87 58.58 26.29 13.15-0.00 - - Vision Plans 59 Single 7.54 7.13 0.41 0.21 7.54 7.13 0.41 0.21 - (0.00) 0.00 0.00 29 Tier 2 15.08 11.10 3.98 1.99 15.08 11.10 3.98 1.99-0.00 - - 37 Family 21.54 14.33 7.21 3.60 21.54 14.33 7.21 3.61-0.00 - - Opt Out Incentive 24 252.70 252.70 - - 241.82 241.82 - - 10.88 10.88 - - Projected Annual Costs 1,521,332 1,225,972 346,669 51,264 173,334 1,466,063 1,177,211 334,245 45,312 167,123 55,268 48,761 12,423 5,952 6,212 OPTION 2