PRESENT: MAYOR FERRINI, ASSISTANT MAYOR NOVELLINE CLAYBURGH, COUNCILORS LISTER, HEJTMANEK, SPEAR, DWYER, COVIELLO, KENNEDY AND SMITH

Similar documents
CITY COUNCIL MEETING

CITY COUNCIL WORK SESSION. City Council Rules and Orders

C I T Y C O U N C I L M E E T I N G MUNICIPAL COMPLEX, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, PORTSMOUTH, NH DATE: MONDAY, MAY 6, 2013 TIME: 7:00PM

A G E N D A 6:00PM ANTICIPATED NON-MEETING WITH COUNSEL RE: PERSONNEL MATTERS RSA: 91-A:2, I (b-c)

CITY COUNCIL MEETING

CITY COUNCIL MEETING. Mayor Sirrell, Assistant Mayor Hanson, Councilors Grasso, Ferrini, Marchand, Pantelakos, Hynes, Raynolds, and Whitehouse

PRESENT: MAYOR LISTER, ASSISTANT MAYOR SPLAINE, COUNCILORS SHAHEEN, KENNEDY, LOWN, DWYER, MORGAN, SPEAR AND THORSEN

MAYOR BLALOCK, ASSISTANT MAYOR SPLAINE, COUNCILORS PERKINS, DWYER, LOWN, PEARSON, SPEAR (arrived at 8:10 p.m.), CYR, AND DENTON

CITY COUNCIL MEETING DATE: MONDAY, OCTOBER 19, 2015

CITY COUNCIL MEETING MUNICIPAL COMPLEX, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, PORTSMOUTH, NH DATE: WEDNESDAY, APRIL 4, 2007 AGENDA

C I T Y C O U N C I L M E E T I N G

C I T Y C O U N C I L M E E T I N G

C I T Y C O U N C I L M E E T I N G

CITY COUNCIL MEETING

THE CITY CHARTER ADVISORY COMMITTEE

C I T Y C O U N C I L M E E T I N G

CITY COUNCIL MEETING DATE: MONDAY, DECEMBER 17, 2001

CITY COUNCIL MEETING MUNICIPAL COMPLEX, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, PORTSMOUTH, NH DATE: MONDAY, APRIL 7, 2014 TIME: 6:30 PM AGENDA

BLACKSBURG TOWN COUNCIL MEETING MINUTES

CITY OF TRUSSVILLE CITY COUNCIL MINUTES SEPTEMBER 25, 2018

CITY COUNCIL MEETING MUNICIPAL COMPLEX, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, PORTSMOUTH, NH DATE: MONDAY, JUNE 16, 2008

CITY COUNCIL MEETING DATE: MONDAY, JANUARY 14, 2002

CITY COUNCIL MEETING DATE: MONDAY, JANUARY 26, 2004

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, DECEMBER 2, 2003

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag.

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

COMMON COUNCIL AGENDA REGULAR STATED MEETING APRIL 1, :30 PM

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, APRIL 6, 2015

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, SEPTEMBER 21, 2015

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

THE CITY OF FAIRVIEW HEIGHTS

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10

CITY OF HUNTINGTON PARK

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

City of Portsmouth Portsmouth, New Hampshire Mobile Vending From Municipal Spaces, Bid #33-13 INVITATION TO BID

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

Minutes of the Village Council Meeting January 28, 2008

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014

November 21, The following departmental reports were reviewed by each Department Supervisor:

COUNCIL MEETING REGULAR SESSION

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, SEPTEMBER 15, 2016

CITY OF IOWA FALLS REGULAR MEETING APRIL 16, 2012

CITY OF NORTHFIELD COUNCIL MEETING MINUTES OCTOBER 23, 2018

COMMON COUNCIL JANUARY 26, 2016

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

ASHLEY BOROUGH. Donald Sipple, Sr., Mayor. Ashleypa.net ASHLEY BOROUGH COUNCIL MEETING SUMMARY MEETING MINUTES APRIL 9, 2019

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

OFFICIALS MINUTES OF THE CITY COUNCIL OF THE CITY OF HENRY

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

PORTSMOUTH POLICE COMMISSION

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

MEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046

CHAPTER 2 - ORDINANCES ELECTED OFFICERS

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012

CITY OF GROTON MAYOR AND COUNCIL DRAFT MINUTES TUESDAY, FEBRUARY 16, 2010

MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6

VOTE ( ) Motion by Councilor O Brien, seconded by Councilor Jean:

CITY COUNCIL MEETING MUNICIPAL COMPLEX, COUNCIL CHAMBERS DATE: MONDAY, FEBRUARY 12, 2007

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

Roll Call Present Absent Present Absent. Korman

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

The Council President stated that Councillor Studenski was not present because he was under weather. In City Council, October 10, 2017

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

CITY COUNCIL MEETING DATE: MONDAY, JULY 12, At 6:15 p.m., a non-meeting with counsel was held regarding negotiations.

REGULAR MEETING OF THE COMMON COUNCIL OF THE CITY OF PLATTSBURGH, NEW YORK April 20, :30 P.M. MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF GROTON MAYOR AND COUNCIL MINUTES MONDAY, JULY 7, 2014

CITY COUNCIL MEETING MUNICIPAL COMPLEX, COUNCIL CHAMBERS DATE: MONDAY, MARCH 21, 2005

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote:

CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, January 16, :00 p,m. Hillside Conference Room

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004

PENETANGUISHENE YOUTH COUNCIL. COUNCIL CHAMBERS, TOWNHALL, 10 ROBERT STREET, Monday, February 26, 2018 AT 5:00 PM AGENDA

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A

CITY COUNCIL MEETING MUNICIPAL COMPLEX, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, PORTSMOUTH, NH DATE: MONDAY, OCTOBER 19, 2015 AGENDA

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, JUNE 28, 2018

CITY OF WEST MIAMI COMMISSION MEETING MINUTES REGULAR COMMISSION MEETING

AGENDA THE FIFTY-THIRD MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

A G E N D A Council Update Training Room January 8, :45 p.m.

NOTICE WORKSHOP(S) HEARING(S) OPENING. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 06, :50 PM

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

TOWN OF PALM BEACH. Town Clerk s Office SUMMARY OF ACTIONS TAKEN AT THE TOWN COUNCIL MEETING HELD ON TUESDAY, FEBRUARY 11, 2014

Mayor Wilson led the invocation and pledge of allegiance to the flag.

M/S, Determann-O Neill moved to amend the CIP to add the Airport entrance to FY On roll call, carried unanimously.

MINUTES. 7:00 p.m., October 15, 2013 Council Chambers, City Hall, Eveleth, MN. Mayor Vlaisavljevich called the meeting to order at 7:00 p.m.

CITY COUNCIL MEETING MUNICIPAL COMPLEX, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, PORTSMOUTH, NH DATE: MONDAY, JANUARY 9, 2017 AGENDA

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

ACTIONS Board of Supervisors Meeting of April 9, 2008 April 10, 2008

Transcription:

TO: FROM: RE: JOHN P. BOHENKO, CITY MANAGER DIANNE M. KIRBY, DEPUTY CITY CLERK II ACTIONS TAKEN BY THE PORTSMOUTH CITY COUNCIL MEETING HELD ON MARCH 21, 2011, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, MUNICIPAL COMPLEX, ONE JUNKINS AVENUE, PORTSMOUTH, NEW HAMPSHIRE PRESENT: MAYOR FERRINI, ASSISTANT MAYOR NOVELLINE CLAYBURGH, COUNCILORS LISTER, HEJTMANEK, SPEAR, DWYER, COVIELLO, KENNEDY AND SMITH 1. Presentation Discover Portsmouth Center Re: Lease Voted to bring the proposed Lease between the City of Portsmouth and Portsmouth Historical Society back for action at it s April 4, 2011 City Council meeting. Councilor Kennedy abstained. 2. Presentation Fire Commission Re: Staffing Voted on an 8 1 roll call to instruct the City Manager to fund the second ambulance for the next two weeks from the contingency fund and hold a Public Hearing on April 4, 2011 to vote on a supplemental appropriation. Councilor Coviello voted opposed. 3. Acceptance of Minutes March 7, 2011 Voted to approve and accept the minutes of the March 7, 2011 City Council Meeting. 4. Public Comment There were 5 speakers. Mark Herrholz (Fire Department Staffing), Shaun Rafferty (Budget), Bill St. Laurent, Brian Wazlaw and Mary Lou McElwain (Youth Recreation Facility) 5. Public Hearing Ordinance Amendment To Chapter 7, Article III, Section 7.321, Sub Section G Snow Emergency Parking Ban Held a public hearing. Voted to pass second reading and schedule a third and final reading of the proposed ordinance amendment to Chapter 7, Article III, Section 7.321, as presented, for the April 4 th City Council meeting. 6. First Reading of Proposed Ordinance Amendment to Chapter 7, Article IX, Section 7.901 Penalties, Forfeitures and Separability. Voted to accept the Parking Committee s recommendation and pass first reading and schedule a public hearing and second reading on the proposed Ordinance, as presented, for the April 4 th City Council meeting. 7. Proposed Resolutions Appropriating Funds For The Construction Of A Youth Recreation Facility: Voted on a 9 0 roll call to postpone action until the April 18, 2011 City Council meeting. Resolution Appropriating The Sum Of Five Hundred Twelve Thousand, Seven Hundred Dollars And Fifty Eight Cents ($512,700.58) From The Premium The City Received From The Sale Of Its $17,300,000.00 General

Obligation Capital Improvement Bonds For Expenses Relating To The Construction Of A Youth Recreation Facility Resolution Authorizing A Supplemental Appropriation From Undesignated Fund Balance For Necessary Expenditures For The Construction Of A Youth Recreation Facility. The City Council Has Determined That The Sum Of One Million Eight Hundred Thousand ($1,800,000.00) Dollars Be Appropriated To Pay A Portion Of The Costs Of The Construction Of The Youth Recreation Facility 8. Consent Agenda Voted to adopt the Consent Agenda. A. Acceptance of Donations to the USS Virginia Fund Jean M. Bell and Margaret J. Dewever $25.00 Margaret J. Ibscher & Margaret J. Dewever $25.00 (Anticipated action move to approve and accept the donations for the USS Virginia, as presented) B. Letter from Doug Bates, President, Greater Portsmouth Chamber of Commerce requesting permission to hang Portsmouth Harbour Trail Flags at 24 key sites for the 2011 season (Anticipated action move to refer to the City Manager with power) C. Letter from Robert L. Sutherland Jr., St. John s Lodge #1, requesting permission to hold the annual 5K Out of Hibernation Road Race to be held on Saturday, April 23, 2011 (Anticipated action move to refer to the City Manager with power) 9. Letter from Rodney D. Rowland, Director of Facilities, Strawbery Banke requesting permission to use Haven Park for a brief ceremony to mark the 125 anniversary of Fitz John Porter s vindication from his court martial. Voted to refer to the City Manager with power. 10.Letter from Robert L. Sutherland, St. John s Lodge #1, requesting permission to hold a parade to celebrate St. John s Sunday, on Sunday, June 26, 2011 Voted to refer to the City Manager with power. 11.Adoption of CIP FY 2012 FY 2017 Voted to amend the Capital Improvement Plan for FY 2012 FY 2017 by reducing the Police Department Information Technology by $99,000.00. Voted to amend the Capital Improvement Plan for FY 2012 FY 2017 to move the funding for the Bridge Street lot paving ($50,000.00) to the Parrot Avenue lot. Voted to adopt the Capital Improvement Plan for FY 2012 FY 2017 with any appropriate amendments. 12.PSNH Easement for Middle School Project Voted to authorize the City Manager to execute an easement to PSNH across property owned by the City of Portsmouth along Actions Taken At The City Council Meeting March 21, 2011 Page 2

Parrott Avenue for the purpose of providing utility service to the renovated and expanded Portsmouth Middle School. 13.Report Back Re: Letter from Peter J. Loughlin, Esquire, regarding an offer by Service Credit Union to give Land to the City for a Connector Roadway between Lang Road and Longmeadow Road. Voted to accept the Planning Board s recommendation to accept the land as shown on the Site Plans, on such terms and conditions as the Council may deem appropriate. 14.Report Back Re: Tom Hammer Construction, LLC for 138 Congress Street Voted to authorize the City Manager to negotiate and enter into a License Agreement with Tom Hammer Construction, LLC to facilitate construction activities at 138 Congress Street. 15.Request for License Re: Letter from the Retail Committee of the Greater Portsmouth Chamber of Commerce requesting that the City Council and Planning Board review the Projecting Sign Application Process for Streamlining Voted to accept the Planning Board s recommendation to amend its existing Projecting Sign Policy to require review and recommendation by the Planning Director rather than the Planning Board. 16.Request for Comcast for Two Easements Over Municipal Property on Hanover Street and Vaughan Mall Voted to accept the Planning Board s recommendation to grant the two easements and authorize the City Manager to execute the necessary documents. 17.Request for a License from Assiah Russell, owner of Putting on the Glitz for property located at 40 Market Street to install a projecting sign. Voted to accept the recommendation of the Planning Board with the aforementioned stipulations and approve the request of Assiah Russell, owner of Putting on the Glitz to install a projecting sign on an existing bracket (re facing the existing sign) at 40 Market Street and further authorize the City Manager to execute a License Agreement for this request. Planning Board stipulations: 18.Request for a License from Donna Kelly, owner of Tera Afina for property located at 23 Ceres Street to install a projecting sign Voted to accept the recommendation of the Planning Board with the aforementioned stipulations and approve the request of Donna Kelly, owner of Tera Afina to install a projecting sign on an existing bracket at 23 Ceres Street and further authorize the City Manager to execute a License Agreement for this request. Actions Taken At The City Council Meeting March 21, 2011 Page 3

Planning Board stipulations: 19.Request for a License from Helen Brosseau, owner of Cheap Chique for property located at 195 State Street to install a projecting sign Voted to accept the recommendation of the Planning Board with the aforementioned stipulations and approve the request of Helen Brosseau, owner of Cheap Chique to install a projecting sign from an existing sign on an existing bracket at 195 State Street and further authorize the City Manager to execute a License Agreement for this request Planning Board stipulations: 20.Request for a License from Edward T. Connolly, Jr., owner of Portsmouth Baking Company for property located at 121 Congress Street to install a projecting sign Voted to accept the recommendation of the Planning Board with the aforementioned stipulations and approve the request of Edward T. Connolly, Jr., owner of Portsmouth Baking Company to install a projecting sign on a new bracket at 121 Congress Street and further authorize the City Manager to execute a License Agreement for this request. Planning Board stipulations: 21.Traffic & Safety Committee Action Sheet and Minutes of the March 10, 2011 meeting Voted to approve and accept the action sheet and minutes of the March 10, 2011 Traffic & Safety Committee meeting. Councilor Kennedy voted opposed. Actions Taken At The City Council Meeting March 21, 2011 Page 4

22.Voted to suspend the rules in order to continue the meeting beyond 10:00 p.m. Actions Taken At The City Council Meeting March 21, 2011 Page 5

23.Parking Committee Action Sheet and Minutes of the March 10, 2011 meeting Voted to approve and accept the action sheet and minutes of the March 10, 2011 Parking Committee meeting. Councilor Kennedy voted opposed. 24.Bike Racks Councilor Spear requested the City Manager come back for either the next meeting or the April 18, 2011 meeting with a proposed location for a bike rack in a parking space as a pilot program. 25.2010 Attendance Records for various Boards & Commissions Councilor Coviello requested that a letter be sent to any member with a 60% or lower attendance rate requesting if they are still interested in serving on the Committee. 26.Adjournment At 10:15 p.m., voted to adjourn. Respectfully submitted by: Dianne M. Kirby Deputy City Clerk II Actions Taken At The City Council Meeting March 21, 2011 Page 6