MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018

Similar documents
MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 6, 2018

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas January 15, 2019

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas August 21, 2018

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas July 21, 2009

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas September 2, 2008

The meeting was called to order by Mayor Ronald E. Jones. Councilmember Cox led the invocation and the pledge.

The information contained in this document is unofficial until such time as the minutes are approved by the Town Council.

Ken Barr Councilman, District 6. Mayor Whitlow called the meeting to order at 6:33 P.M. and presided.

they would prefer the payment to be made in one payment this fiscal year and do not

LINDSBORG CITY COUNCIL. Minutes March 5, :30 p.m.

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

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation.

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

City of Mesquite, Texas

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)

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)

CITY COUNCIL MEETING MINUTES February 27, 2018

Tuesday, November 15, :00 p.m.

2. COUNCIL INPUT AND DISCUSSION: REGARDING LANDLORDS RESPONSIBILITY TO PAY RENTERS PAST DUE WATER AND SEWER INVOICES. City Council.

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, JANUARY 17, 2018

Regular Meeting Agenda Tuesday, March 13,2012-6:00 pm McAlester City Hall- Council Chambers 28 E. Washington. Kevin E. Priddle Weldon Smith Ward One

TOWN OF LANTANA REGULAR MEETING MINUTES April 24, 2017

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

MINUTES OF THE WORK AND REGULAR CITY COUNCIL MEETING HELD BEGINNING AT 1:00 P.M., MARCH 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY.

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

The City of Bellmead City Council Minutes

MUNICIPALITY OF GERMANTOWN COUNCIL

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m.

CITY OF JACKSONVILLE BEACH

A. Pledge of Allegiance B. Pledge to the Texas Flag

MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD BEGINNING AT NOON, FEBRUARY 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY.

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

Council Minutes July 13, of the City of Topeka met in regular session at 6:00 P.M., with the following Councilmembers

REQUEST FOR CITY COUNCIL ACTION

MINUTES FOR THE 19TH DAY OF MAY 2015

MINUTES OF THE REGULAR CITY COUNCIL MEETING HELD BEGINNING AT NOON, MARCH 1, 2010, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY.

LAKEWOOD VILLAGE TOWN COUNCIL COUNCIL MEETING

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

Discussed. Discussed. Discussed. Received. Received. Received. Mike Petit, Pastor, North Mesquite Assembly of God, Mesquite, Texas.

REGULAR COUNCIL MEETING MINUTES APRIL 23, :45 P.M.

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA

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)

Councilmember Mary Lou Shipley gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

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

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting

City of Kenner Office of the Council

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

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

MUNICIPALITY OF GERMANTOWN COUNCIL

MINUTES CITY COUNCIL MEETING APRIL 3, 2018

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

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

City of Mesquite, Texas

CITY COUNCIL MEETING MINUTES OF MARCH 9, 2015

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 26TH, 2016; 7:00 P.M.

A ribbon cutting will be held at 5:00 p.m. at the new Town Hall

CITY COUNCIL MINUTES March 5, 2018

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, DECEMBER 1, 2008

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

Councilmember Boone addressed the City Council and announced the Mystic Mutt Parade scheduled for February 7, 2015.

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF DENISON MONDAY, FEBRUARY 17, 2014 CALL TO ORDER

Section 5 of the Village of Chevy Chase

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND, WYOMING January 6, 2015

OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, OCTOBER 4, 2006

The meeting was called to order by Mayor Ronald E. Jones. Councilmember John Willis led the invocation and the pledge.

CALL TO ORDER Mayor Hulett called the meeting to order at 6:00 p.m. announcing that all Councilmembers are present.

RULES AND REGULATIONS OF THE COUNCIL OF THE CITY OF NEW ORLEANS

MINUTES CITY COUNCIL REGULAR MEETING AND SPECIAL JOINT MEETING WITH THE ORANGE COUNTY GREAT PARK BOARD

REGULAR MEETING OF THE MAYOR AND BOARD OF SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI SEPTEMBER 11, :30 P.M.

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

EMPLOYEES: Julia Hanson, Darrel Broussard, Sean Anderson, Mary Cohn, Jeremy Chesnutt, Rod Hainey, Frieda Joyce, and Scott Felts.

Commissioners of Barclay, Maryland Brian R. DeMoss, President William Wallace, Commissioner

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

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

CITY OF WINTER GARDEN

Dover City Council Minutes of March 2, 2015

FLOWER MOUND TOWN COUNCIL MEETING OF AUGUST 20, 2018 PAGE 1

City Council Minutes City of Palmer, Alaska Regular Meeting July 24, 2007

MINUTES OF REGULAR CITY COUNCIL MEETING. Chuck Brawner, Mayor Durran Dowdle, Mayor Pro Tem

PROPOSED CHARTER AMENDMENTS SPECIAL ELECTION, TUESDAY, NOVEMBER 8, 2016 TIMELINE OF PROCESS

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

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 7, 1999

MINUTES FOR THE 21st DAY OF MAY 2013

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)

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

CALL TO ORDER: The meeting was called to order by Mayor Fland Sharp.

Transcription:

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas 76240 March 20, 2018 The City Council of the City of Gainesville, Texas met in regular session on March 20, 2018 at 6:30 p.m. with the following persons in attendance. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS PRESENT: Mayor Jim Goldsworthy, Keith Clegg, Steve Gordon, Ken Keeler, Mary Jo Dollar, Tommy Moore Carolyn Hendricks Barry Sullivan, City Manager; Caitlyn Huddleston, City Secretary; Kevin Phillips, Chief of Police; Arleene Loyd, Gainesville Economic Development Corporation; Julie Smith, Community Development Director; Karen Dixon, Interim Finance Director; Belvin Harris, City Attorney Mike Gordon, Judy Smith, Megan Gray-Hatfield, Nikki King, Tony Dresser (Videographer) CALL TO ORDER Mayor Jim Goldsworthy called the meeting to order at 6:30 p.m. INVOCATION & PLEDGE OF ALLEGIANCE City Manager Barry Sullivan gave the invocation. Mayor Jim Goldsworthy led the pledge to the flag. CONSENT AGENDA Council reviewed the Minutes of the regularly scheduled City Council of March 6, 2018 and approved them as written. Councilmember Clegg moved to approve the consent agenda, seconded by Councilmember Gordon, RESOLUTION 03-20-2018 ACCEPTING THE AUDIT, FINANCIAL STATEMENT, AND OPINION FOR FISCAL YEAR END SEPTEMBER 30, 2017. CONSIDERATION OF AND ACTION ON A RESOLUTION ACCEPTING THE AUDIT, FINANCIAL STATEMENT, AND OPINION FOR FISCAL YEAR END SEPTEMBER 30, 2017. Council voted to accept the annual audit for Fiscal Year ending September 30, 2017, as prepared by the accounting firm of Schalk & Smith, Certified Public Accountants, which provided an unqualified opinion on the financial statements. An unqualified opinion is the highest level opinion that can be provided by an auditor. Judy Smith highlighted several sections of the audit. City Council and City Manager Barry Sullivan commended staff, especially Karen Dixon, Controller, for their hard work towards completing the audit. 1

Councilmember Keeler moved to approve the Resolution, seconded by Councilmember Moore, ORDINANCE 1427-03-2018 RECEIVING THE CERTIFICATION OF THE CITY SECRETARY RELATING TO THE REGULAR GENERAL AND SPECIAL ELECTION ON MAY 5, 2018; FINDING THAT THE CANDIDATES WHO HAVE FILED FOR A PLACE ON THE BALLOT ARE UNOPPOSED; DECLARING THE RESULTS OF THE ELECTION. CONSIDERATION OF AND ACTION ON THE FIRST READING OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GAINESVILLE, TEXAS RECEIVING THE CERTIFICATION OF THE CITY SECRETARY RELATING TO THE REGULAR GENERAL AND SPECIAL ELECTION MAY 5, 2018; FINDING THAT THE CANDIDATES WHO HAVE FILED FOR A PLACE ON THE BALLOT ARE UNOPPOSED; DECLARING THE RESULTS OF THE ELECTION; FINDING AND DETERMINING THE MEETING AT WHICH THIS ORDINANCE IS PASSED TO BE OPEN TO THE PUBLIC AS REQUIRED BY LAW; AND SUSPENDING THE CHARTER REQUIREMENT OF THREE SEPARATE READINGS AND MAKING AN OPEN MEETING FINDING. Council approved cancellation of the General Election called for May 5, 2018, due to all candidates for office being unopposed, and with no propositions on the ballot. The City Secretary certified that the positions to be elected in the General Election received none or only one applicant. The ordinance makes the finding that the candidates for Wards 3, 5, 6, and Municipal Court Judge are unopposed; cancels the election and declares Keith Clegg, Tommy Moore, Mary Jo Dollar, and Chris Cypert elected, respectively, to two-year terms that will begin with their oath of office which will be administered at the regularly scheduled City Council meeting on May 15, 2018. No one filed for candidacy in Ward 2; Steve Gordon will remain as Councilmember for Ward 2. The Texas Constitution contains a clause known as the Holdover Provision, wherein the current councilmember must remain in office until a qualified successor is appointed. Mayor Jim Goldsworthy thanked Clegg, Moore, Dollar and Cypert for their willingness to serve and what they do for the community. Councilmember Moore moved to Suspend the Charter requirement of three readings, seconded by Councilmember Clegg, the motion carried by vote of 6 Ayes, 0 Nays, 0 Abstentions, Councilmember Moore moved to Adopt the Ordinance, seconded by Councilmember Clegg, the motion carried by vote of 6 Ayes, 0 Nays, 0 Abstentions, RESOLUTION 03-20-2018 A AUTHORIZING CHANGE ORDER NO. 2 TO THE CONTRACT WITH LYNN VESSELS CONSTRUCTION, LLC FOR THE SUMP BOND BID PACKAGE I PROJECT. Council approved Change Order 2 to the SUMP I project, adding a parking lot at the corner of Weaver and Broadway. The City previously procured that property to increase downtown parking and provide parking for the Farmers Market area. City manager Barry Sullivan noted that beginning construction on the lot now will offer parking during construction for the Farmers Market area improvements. Kimley-Horn and Associates, the City s engineer for the project, recommended approval of the cost as they found it to be reasonable. Sullivan added that lighting was not included in the cost, but that conduit would be installed during construction so that it could be easily added in the future. One streetlight currently exists at the corner of Weaver and Broadway. The City will review the lighting once construction is complete to determine if more should be added for the safety of the lot. 2

Councilmember Clegg moved to approve the Resolution, seconded by Councilmember Gordon, ORDINANCE 1428-03-2018 AMENDING CHAPTER 15 PLANNING AND DEVELOPMENT TO DELETE ARTICLE V MAIN STREET PROGRAM. CONSIDERATION OF AND ACTION ON THE FIRST READING OF AN ORDINANCE OF THE CITY OF GAINESVILLE, TEXAS AMENDING CHAPTER 15 PLANNING AND DEVELOPMENT TO DELETE ARTICLE V MAIN STREET PROGRAM; PROVIDING SEVERABILITY; PROVIDING FOR REPEAL OF CONFLICTING ORDINANCES; PROVIDING AN EFFECTIVE DATE AND MAKING AN OPEN MEETING FINDING. Council adopted an ordinance removing the Main Street Program and details from City Code. City Manager Barry Sullivan explained that during the budget adoption process and by working with the Chamber of Commerce, the Main Street Program was dissolved and a Downtown Development Committee was formed. Local efforts will continue for the revitalization of the downtown area and the City will no longer be required to pay in a small fee or submit reports to the state. Councilmember Keeler moved to Suspend the Charter requirement of three readings, seconded by Councilmember Dollar, the motion carried by vote of 6 Ayes, 0 Nays, 0 Abstentions, Councilmember Keeler moved to Adopt the Ordinance, seconded by Councilmember Gordon, ORDINANCE 1429-03-2018 FOR THE OPERATION OF SHORT TERM RENTALS. CONSIDERATION OF AND ACTION ON THE SECOND READING OF AN ORDINANCE OF THE CITY OF GAINESVILLE, TEXAS, AMENDING SECTIONS 5-3, SPECIFIC AMENDMENTS TO APPENDIX A-ZONING, ARTICLE II. - NONCONFORMING LOTS, STRUCTURES, USES AND SPECIAL USE PERMITS; AMENDMENTS TO THE 2015 INTERNATIONAL BUILDING CODE, CHAPTER 5, ARTICLE I; AND AMENDING SECTION 5-5, SPECIFIC AMENDMENTS TO THE 2015 INTERNATIONAL FIRE CODE, CHAPTER 5, ARTICLE I; AND AMENDING SECTION 18-42, DEFINITIONS, HOTEL OCCUPANCY TAX, CHAPTER 18, ARTICLE III; AND AMENDING SECTION 3.3, SPECIAL USE PERMITS, APPENDIX A, ARTICLE II; AND AMENDING GENERAL DEFINITIONS, APPENDIX A, ARTICLE IV; PROVIDING A CONFLICTS CLAUSE; AND PROVIDING AN EFFECTIVE DATE. Council adopted an ordinance allowing for Short Term Rentals (STRs), including Airbnb, Home Away, Vacation Rental by Owner, etc. in the City of Gainesville. Staff and the Planning and Zoning Commission worked diligently with the community to create an ordinance allowing homeowners to provide short term rentals to visitors to the City while at the same time preserving the integrity of the City s neighborhoods. The ordinance addresses parking, occupancy limits, events, days allowed for rental, occupancy of the owner, and requires STRs to register with the City of Gainesville regardless of number of days the home is rented. Owners of STRs will also be required to file a report for the previous year regarding the number of days the STR was rented. City Council thanked Community Development Director Julie Smith for her hard work in developing the ordinance. First reading consideration and a public hearing was held at the March 6, 2018 regular meeting. No one spoke in support or opposition of the ordinance. Council requested the Planning and 3

Zoning Commission be presented with the ordinance for their review at their March 13, 2018, at which time they unanimously approved the ordinance. Councilmember Gordon moved to Suspend the Charter requirement of three readings, seconded by Councilmember Moore, the motion carried by vote of 6 Ayes, 0 Nays, 0 Abstentions, Councilmember Keeler moved to Adopt the Ordinance, seconded by Councilmember Dollar, the motion carried by vote of 6 Ayes, 0 Nays, 0 Abstentions, RESOLUTION 03-20-2018 B AWARDING RFP 2018-04 ADMINISTRATION AND PROFESSIONAL SERVICES TO TRAYLOR AND ASSOCIATES, INC. CONSIDERATION OF AND ACTION ON A RESOLUTION AWARDING RFP 2018-04 ADMINISTRATION AND PROFESSIONAL SERVICES TO TRAYLOR AND ASSOCIATES, INC. Council awarded Request for Proposals 2018-04 to Traylor and Associates, Inc. for professional services related to grant application and administration for a Texas Capital Grant. Gainesville Economic Development Director Arleene Loyd advised the grant would be for infrastructure improvements to the Gateway Industrial Park, including a new gas line and other street improvements. She added that they would only move forward with the grant once a business committed to locating there, as funding is contingent on employment in the park. Councilmember Moore moved to approve the Resolution, seconded by Councilmember Dollar, RESOLUTION 03-20-2018 C AWARDING AN RFQ FOR ENGINEERING, ARCHITECTURE, AND SURVEYING SERVICES TO EIKON CONSULTING GROUP, LLC. CONSIDERATION OF AND ACTION ON A RESOLUTION AWARDING AN RFQ FOR ENGINEERING, ARCHITECTURE, AND SURVEYING SERVICES TO EIKON CONSULTING GROUP, LLC. Council awarded a Request for Qualification for engineering, architecture, and surveying services to Eikon Consulting Group, LLC. Gainesville Economic Development Director Arleene Loyd advised services would be related to the previously mentioned grant for infrastructure improvements. The City must have selected an engineer prior to grant application. Loyd stated the RFQ had been emailed to several firms which Sullivan clarified were all firms the City had previously worked with. Councilmember Moore moved to approve the Resolution, seconded by Councilmember Keeler, EXECUTIVE SESSION At 6:56 p.m. Mayor Jim Goldsworthy announced that Council would convene into Executive Session in compliance with Vernon s Texas Codes Annotated, Government Code, Chapter 551 (Open Meetings Act), to discuss the following: Under Government Code 551.071 Attorney Privilege Under Government Code 551.072 Real Property RECONVENE INTO OPEN SESSION Council reconvened into open session at 7:13 p.m. and Mayor Jim Goldsworthy announced no action was taken during executive session. 4

ADJOURN With no further business to come before the City Council, the meeting was adjourned at 7:13 p.m. Respectfully submitted, Caitlyn Huddleston, City Secretary Jim Goldsworthy, Mayor 5