e, Hotovy, Vandenberg, Kobus, and Smith. Voting NAY: None. The motion carri

Similar documents
CITY COUNCIL PROCEEDINGS

CITY COUNCIL PROCEEDINGS

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

MINUTES ALBION CITY COUNCIL REGULAR MEETING TUESDAY, JUNE 12, 2018

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

BUTLER COUNTY BOARD OF SUPERVISORS

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

CITY OF NORFOLK, NEBRASKA

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

CITY COUNCIL AGENDA Tuesday, January 3, 2017, at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018

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

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

CITY COUNCIL PROCEEDINGS

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

MINUTES - BENSON CITY COUNCIL - REGULAR MEETING APRIL 19, 2010

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

COUNCIL 2018 JUNE BK NO 59 CITY OF NORFOLK, NEBRASKA

CITY OF NORFOLK, NEBRASKA

CITY OF NORFOLK, NEBRASKA

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES

Supervisor Evers opened the meeting and asked all to stand for the pledge of allegiance.

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

CITY OF NORFOLK, NEBRASKA

NOTICE OF A REGULAR MEETING

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

Mayor Hubbard called for a moment of silence followed by the Pledge of Allegiance to the flag.

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

COUNCIL 2011 JUNE BK NO 52 CITY OF NORFOLK, NEBRASKA

TOWN OF POMPEY BOARD MINUTES

REGULAR CITY COUNCIL MEETING DECEMBER 7, :00 PM

The session began with the Pledge of Allegiance and a moment of silence

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

BOARD OF TRUSTEES RULES OF PROCEDURE

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

MINUTES OF THE REGULAR CITY COUNCIL MEETING April 1, 2014; 7:30 p.m.

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES

COUNCIL 2014 MAY BK NO 55 CITY OF NORFOLK, NEBRASKA

April 25, 2017 Regular Board Meeting Minutes

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

RESOLUTION NO

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

WASHINGTON CITY COUNCIL MINUTES Adjourned Meeting April 18, 2011

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

Council Chambers Wahoo, Nebraska May 23, The Mayor called for audience comments on items not listed on the agenda. None were given.

City of Tolleson, Arizona. City Council Rules of Procedure 2011

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI SEPTEMBER 7, 2010

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

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

NOMINATIONS OF CHAIRMAN

APPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING

COUNCIL 2018 JULY BK NO 59 CITY OF NORFOLK, NEBRASKA

Not Present: Alderman Carl Burns. Pledge of Allegiance was led by Mayor Don Fowler

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

BRYAN CITY COUNCIL MARCH 20, 2017

CHAPTER 9 BUILDING REGULATIONS

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

ORDINANCE NO

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Mayor Neidhamer called the meeting to order at 12:30 p.m. followed by the Pledge of Allegiance. Absent: Commissioners Conklin and Page

City Council Minutes The City of Cortland May 15, 2018

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA

TOWN HALL MEETING- DISCUSSION PROPOSED DRUG HOUSE ORDINANCE

PROCEEDINGS OF THE AUGUST SESSION OF THE BOARD OF COUNTY SUPERVISORS OF IOWA COUNTY, WISCONSIN August 16, 2011

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

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

TOWN OF TRYON BOARD OF COMMISSIONERS JUNE 21, 2018 TRYON TOWN HALL MCCOWN ROOM 6:00 P.M. WORK SESSION

Minutes of Council Meeting City of Minden, Nebraska October 15, 2018

Chapter 6: Successful Meetings

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE

EL DORADO CITY COMMISSION REGULAR MEETING AGENDA CITY HALL 220 E. FIRST AVENUE 20, :30 PM

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

AGENDA Regular Meeting of the Lompoc City Council Tuesday, May 17, 2016 City Hall, 100 Civic Center Plaza, Council Chamber Open Session 6:30 P.M.

AGENDA URBAN RENEWAL AUTHORITY DATE REGULAR AGENDA

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

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079

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

A G E N D A. Delta City Council May 1, F. Consideration to Approve the Delta Area Chamber of Commerce s Request

CITY OF BROKEN BOW CITY COUNCIL AGENDA March 13 th, 12:00 NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

CITY OF HUNTINGTON PARK

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.

Janene Bennett Otoe County Clerk

Agenda Council Chambers Tonawanda, New York December 19, 2017

REGULAR MEETING -BOARD OF TRUSTEES- DECEMBER 18, :00 P.M.

City of Ocean Shores Regular City Council Meeting

BUTLER COUNTY BOARD OF SUPERVISORS

CITY OFFICIALS. Councilman Siarkowski made a Motion to end the Executive Session at 6:07PM; seconded by Councilman Simonds. Carried 6 Ayes 0 Nays

Transcription:

e, Hotovy, Vandenberg, Kobus, and Smith. Voting NAY: None. The motion carri

Earlier in the day, Bob Wright had called the City Office to say that he did not have a proposal ready. Therefore, Council member Trowbridge made a motion to table consideration of a proposal concerning the property located at Lot 2, Block 12, Miles 5 th Addition to David City. Council member Hotovy seconded the motion. Voting AYE: Council members Meysenburg, Vandenberg, Kobus, Smith, Hotovy, and Trowbridge. Voting NAY: None. The motion carried. The property at 715 North 4 th Street; Lots 7, 8, 9, & 10, Block 5, Original Town of David City, belonging to Kathryn D. Treat was discussed. The City Council agreed that Rodger & Kathryn Treat had done a lot to clean up the property, however, it was still not in a satisfactory condition at this time. Rodger stated that they had returned from Colorado to fix the problem. Rodger stated: Just tell us what to do and we will do it. We feel that we owe the citizens of David City to get the grounds back to a show place. We have removed all of the vehicles. Council member Trowbridge made a motion to approve Resolution No. 8 2017 giving Kathryn Treat until 3:00 p.m. on Friday, March 10, 2017, to get the property in compliance with City Codes. Council member Meysenburg stated that he would be willing to do a final inspection of the grounds at that time on behalf of the Council. Council member Kobus seconded the motion. Voting AYE: Council members Hotovy, Smith, Meysenburg, Vandenberg, Kobus, and Trowbridge. Voting NAY: None. The motion carried and Resolution No. 8-2017 was passed and approved as follows:

TO: Kathryn D. Treat RESOLUTION NO. 8 2017 YOU ARE HEREBY NOTIFIED THAT ON March 8 th _, 20 _17_, the City of David City, Nebraska, by Resolution No. _8-2017, after notice and hearing as specified in said Resolution, plus placarding the property and running a legal notice for 3 consecutive weeks in the Banner Press, did determine that the following constitutes a public nuisance, to-wit: Upon the following described real estate, to-wit: 714 North 4 th Street You are granted approximately _2 days from the date of this Notice, until 3:00 p.m. on Friday, March 10, 2017, to abate said nuisance. Failure to abate said nuisance shall result in said nuisance being abated by the City of David City, Nebraska, and the costs of abatement shall be assessed upon said premises and constitute a lien upon said premises until paid. Dated: March 8, 2017 CITY OF DAVID CITY, NEBRASKA By: Mayor Alan Zavodny City Clerk Joan Kovar The following pictures of the property located at 210 Nebraska Street were viewed and discussed. Council member Hotovy made a motion to declare the property at 210 Nebraska Street in violation of City Codes and they have 15 days to address the issues. Council member Trowbridge seconded the motion. Voting AYE: Council members Kobus, Smith, Vandenberg, Meysenburg, Trowbridge, and Hotovy. Voting NAY: None. The motion carried.

The following pictures of the property located at 230 Nebraska Street were viewed and discussed. Council member Trowbridge made a motion to declare the property at 230 Nebraska Street in violation of City Codes and they have 15 days to address the issues. Council member Smith seconded the motion. Voting AYE: Council members Kobus, Hotovy, Meysenburg, Vandenberg, Smith, and Trowbridge. Voting NAY: None. The motion carried.

The following pictures of the property located at 798 North 4 th Street were reviewed. Council member Meysenburg made a motion to declare the property at 798 North 4 th Street in violation of City Codes and they have 15 days to address the issues. Council member Kobus seconded the motion. Voting AYE: Council members Trowbridge, Vandenberg, Smith, Hotovy, Kobus, and Meysenburg. Voting NAY: None. The motion carried.

The following pictures of the property located at 141 North 4 th Street were viewed and discussed. Council member Smith made a motion to declare the property at 141 North 4 th Street in violation of City Codes and they have 15 days to address the issues. Council member Hotovy seconded the motion. Voting AYE: Council members Meysenburg, Kobus, Trowbridge, Vandenberg, Hotovy, and Smith. Voting NAY: None. The motion carried. The following pictures of the property located at the Southwest corner of 8 th & K Street were discussed. Council member Trowbridge made a motion to declare the property at the Southwest corner of 8 th & K Street (Lots 1 & 4, Block 1, Litty s 2 nd Addition) in violation of City Codes and they have 15 days to address the issues. Council member Smith seconded the motion. Voting AYE: Council members Kobus, Hotovy, Meysenburg, Vandenberg, Smith, and Trowbridge. Voting NAY: None. The motion carried.

The following pictures of the property located at 1070 North 8 th Street were viewed and considered. Council member Hotovy made a motion to declare the property at 1070 North 8 th Street in violation of City Codes and the property owner has 15 days to address the issues. Council member Trowbridge seconded the motion. Voting AYE: Council members Vandenberg, Smith, Kobus, Hotovy, Meysenburg, and Trowbridge. Voting NAY: None. The motion carried.

The following pictures of the property located at 1080 North 8 th Street were viewed and discussed. Council member Hotovy made a motion to declare the property at 1080 North 8 th Street in violation of City Codes and the property owner has 15 days to address the issues. Council member Meysenburg seconded the motion. Voting AYE: Council members Trowbridge, Vandenberg, Kobus, Smith, Hotovy, and Meysenburg. Voting NAY: None. The motion carried.

The following pictures of the property located at 288 South 4 th Street were viewed and discussed. The trees are basically the problem as they have not been maintained. Council member Trowbridge made a motion to declare the property at 288 South 4 th Street in violation of City Codes and the property owner has 15 days to address the issues. Council member Meysenburg seconded the motion. Voting AYE: Council members Hotovy, Vandenberg, Kobus, Smith, Meysenburg, and Trowbridge. Voting NAY: None. The motion carried. Council member Vandenberg made a motion to postpone Agenda Item #25 Consideration of recessing until March 21, 2017, at 6:30 p.m. in the City Office to just before the City Council is ready to adjourn. Council member Kobus seconded the motion. Voting AYE: Council members Meysenburg, Trowbridge, Hotovy, Smith, Kobus, and Vandenberg. Voting NAY: None. The motion carried. The Butler County Development (BCD) would like a Council member to fill a vacancy on their board. It is a two year term; they meet once a month or as needed with a special meeting; typically meet the first Friday of the month at 8:00 a.m. at the Chamber. Council member Pat Meysenburg volunteered to fill the vacancy. Council member Trowbridge made a motion to appoint Council member Pat Meysenburg to serve on the Butler County Development Board. Council member Smith seconded the motion. Voting AYE: Council members Meysenburg, Hotovy, Kobus, Smith, Vandenberg, and Trowbridge. Voting NAY: None. The motion carried. The City Council discussed self-storage units that seem to be showing up in various locations around David City. There isn t really a definition for, nor any guidelines in the General

Plan, that address self-storage units. City Attorney was asked about this and his response follows:

Following discussion, the City Council agreed to follow the advice of City Attorney Jim Egr and ask the Planning Commission for a definition for self-storage units. The City Council would also like specific requirements for the self-storage units, such as they have to be tethered or secured down so that in case of a tornado they don t end up in someone s front picture window. The City Council also stated that they didn t really want them allowed in Residential Districts. This will be referred to the Planning Commission. Bill & Judy Dubbs, owners of E Street Discount Pharmacy, 470 E Street, were present to discuss the Downtown Renovation Project including curbs and proposed ramps. Bill Dubs also asked if they could get something in writing that says there will not be an assessment. City Clerk Kovar stated that she had that in her minutes and would give them a copy. Discussion followed. Council member Smith made a motion to recess the council meeting until 6:30 p.m. on Tuesday, March 21, 2017 at the City Office. Council member Kobus seconded the motion. Voting AYE: Council members Vandenberg, Hotovy, Trowbridge, Meysenburg, Kobus, and Smith. Voting NAY: None. The motion carried. Mayor Alan Zavodny declared the meeting recessed at 8:45 p.m. informing the public that the meeting will resume on Tuesday, March 21, 2017 at 6:30 p.m. at the City Office. March 21, 2017 Mayor Zavodny called the meeting of the City Council to order at 6:30 p.m. on Tuesday, March 21, 2017 in the City Office, 557 North 4 th Street, to continue the meeting of March 8 th, 2017 which had been in recess. Present for the meeting were: Mayor Alan Zavodny, Council President Gary Smith, and Council members John Vandenberg, Thomas Kobus, Kevin Hotovy, Dana Trowbridge, and Patrick Meysenburg, City Attorney Jim Egr, and City Clerk Joan Kovar. Also present for the meeting were: Al Hottovy of Leo A. Daly, Galen Krenk, David McPhillips, Planning Commission Members Jim Vandenberg and Janis Cameron, Banner Press Editor Larry Peirce, Sewer Supervisor Kevin Betzen, Power Plant Supervisor Eric Betzen and Power Plant employee Tom Dion. The meeting opened with the Pledge of Allegiance. Mayor Zavodny informed the public of the Open Meetings Act posted on the east wall of the meeting room and asked those present to please silence their cell phones. Council member Smith made a motion to come back into session. Council member Trowbridge seconded the motion. Voting AYE: Council members Meysenburg, Hotovy, Kobus, Vandenberg, Trowbridge, and Smith. Voting NAY: None. The motion carried.

There being no further business to come before the Council, Council member Hotovy made a motion to adjourn. Council member Trowbridge seconded the motion. Voting AYE: Council members Smith, Kobus, Vandenberg, Hotovy, Trowbridge, and Meysenburg. Voting NAY: None. The motion carried and Mayor Zavodny declared the meeting adjourned at 8:48 p.m. CERTIFICATION OF MINUTES March 8 th / March 21 st, 2017 I, Joan Kovar, duly qualified and acting City Clerk for the City of David City, Nebraska, do hereby certify with regard to all proceedings of March 8 th / 21 st, 2017; that all of the subjects included in the foregoing proceedings were contained in the agenda for the meeting, kept continually current and available for public inspection at the office of the City Clerk; that such subjects were contained in said agenda for at least twenty-four hours prior to said meeting; that the minutes of the meeting of the City Council of the City of David City, Nebraska, were in written form and available for public inspection within ten working days and prior to the next convened meeting of said body; that all news media requesting notification concerning meetings of said body were provided with advance notification of the time and place of said meeting and the subjects to be discussed at said meeting. Joan Kovar, City Clerk