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

Similar documents
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 DATE: MONDAY, OCTOBER 19, 2015

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

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

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

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

CITY COUNCIL MEETING

CITY COUNCIL WORK SESSION. City Council Rules and Orders

CITY COUNCIL MEETING

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

CITY COUNCIL MEETING

CITY COUNCIL MEETING DATE: MONDAY, JANUARY 26, 2004

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 DATE: MONDAY, DECEMBER 17, 2001

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

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

CITY COUNCIL MEETING

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

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

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

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

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014

PLANNING BOARD MEETING and WORK SESSION Monday, January 9, 2017 Council Chambers, City Hall at 6:00 PM. MINUTES Approved 1/23/2017

COUNCIL CHAMBERS, CITY HALL, Davenport, Iowa, June 27, The Council observed a moment of silence. Pledge of Allegiance. The Council met in

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

CITY COUNCIL MEETING DATE: MONDAY, JANUARY 14, 2002

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017

OFFICIALS MINUTES OF THE CITY COUNCIL OF THE CITY OF HENRY

CITY COUNCIL MEETING MUNICIPAL COMPLEX, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, PORTSMOUTH, NH DATE: MONDAY, NOVEMBER 20, 2017 AGENDA

Apex Town Council Meeting Tuesday, December 19, 2017

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

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

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

A. Meeting Called to Order and Roll Call. Invocation and Pledge to the Flag of the United States of America.

CITY COUNCIL MEETING MUNICIPAL COMPLEX, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, PORTSMOUTH, NH DATE: MONDAY, AUGUST 4, 2014 AGENDA

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

Town of Lyons, Colorado Board of Trustees BOT Agenda Cover Sheet Agenda Item No: VIII-1, 2 & 3 Meeting Date: May 15, 2017

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

Approved BRUNSWICK TOWN COUNCIL Minutes July 1, :00 P.M. Regular Meeting Municipal Meeting Room 16 Station Avenue

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. November 3, 2015

Minutes of the Village Council Meeting February 22, 2016

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

2/19/2010 2:25 PM 1:30 PM COMMISSION CONVENES

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

City of Grand Island

MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017

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

PUBLIC WORKS COMMITTEE MINUTES Rapid City, South Dakota June 15, 2010

Town of Farmville Board of Commissioners November 6, 2012

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

Minutes of the Village Council Meeting January 28, 2008

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018

The meeting was opened in prayer by Pastor Daren Dietmeier, Trinity Presbyterian Church.

BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA BOROUGH COUNCIL CAUCUS MEETING MINUTES December 13, 2018

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10

VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES January 7, 2019

David Taylor, Karl Kreis, Mark Miller, Jonathan Lyons, Terry Aparicio, Donna Cantrell, Mike Smelcer, Jess Davis, Will Morgan, Mimi Kulp, others.

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

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. June 1, :30 PM Council Chambers

REGULAR COUNCIL MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, December 22, 2014, 7:00 P.M.

MARINA COAST WATER DISTRICT

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

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

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

Tuesday, June 5, 2018

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, :00 p.m. MEETING #4945

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

Appointment Police Chief Mike Tautin. Resolution #21 Recognizing Police Chief Eric Young upon his Retirement

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

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

BOISE, IDAHO FEBRUARY 19, Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding.

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

COMMON COUNCIL AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS

CITY OF MELBOURNE, FLORIDA SUMMARY OF ACTION REGULAR CITY COUNCIL MEETING FEBRUARY 13, 2018

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

CITY OF CEDARBURG CC COMMON COUNCIL December 8, 2008

View the video of the entire meeting

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

Minutes Lakewood City Council Regular Meeting held April 11, 2017

REGULAR MEETING March 26, 2013

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

CITY OF WILDWOOD AUGUST 14, 2017 RECORD OF PROCEEDINGS

CITY COUNCIL MEETING February 17, 1999

CITY OF ORILLIA COUNCIL MINUTES

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers May 22, :00 PM

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006

BLUE ASH CITY COUNCIL. April 24, 2008

PLANNING COMMISSION MEMBER APPLICATION PACKET

Rio Vista City Council

RECORD OF PROCEEDINGS. Hotchkiss Board of Trustees

Transcription:

TO: FROM: RE: JOHN P. BOHENKO, CITY MANAGER KELLI L. BARNABY, CITY CLERK ACTIONS TAKEN BY THE PORTSMOUTH CITY COUNCIL MEETING HELD ON MONDAY, DECEMBER 7, 2015, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, MUNICIPAL COMPLEX, ONE JUNKINS AVENUE, PORTSMOUTH, NEW HAMPSHIRE PRESENT: MAYOR LISTER, ASSISTANT MAYOR SPLAINE, COUNCILORS SHAHEEN, KENNEDY, LOWN, DWYER, MORGAN, SPEAR AND THORSEN 1. On a unanimous roll call 9-0, voted to enter into an Anticipated Non-Meeting regarding an Update on Outstanding Collective Bargaining Agreements in accordance with RSA 91-A:2, I (b). 2. Presentation Report of Sagamore Creek Blue Ribbon Committee David Moore, Assistant City Manager for Special Projects & Community Development Director; provided the Report of Sagamore Creek Blue Ribbon Committee and spoke regarding the vision of the Committee and the process and public input opportunities that were held. He reviewed the Master Plan that is intended to show the type and location of the recommended improvements for the 66 acre parcel. 3. Acceptance of Minutes November 5, 2015 and November 16, 2015 Voted to approve and accept the minutes of the November 5, 2015 and November 16, 2015 City Council meeting. 4. Public Comment Session There were 23 speakers: Rick Horowitz, Mark Brighton, Jane Zill (Right to Know); George Remick (Lafayette Park Playground); Tom Carroll (Ferry from Portsmouth, NH to Provincetown, Cape Cod); John Palreiro (Ordinance Enforcement); Margo Doering, Mary Jane Beckwith, Allison Tanner, Steve Miller, John Mikolajcyk, Roger Pittroff, Samantha Appelbaum, Paul Houlares, Lennie Mullaney, Ryan Baker, and Nancy Johnson (Sagamore Creek Land); Barry Ellis (Taxi Regulation); Joel Valenzuela, Christopher David, Stephanie Franz, Harrison debree (Transportation Ordinance); and Ralph DiBernardo (UBER). 5. Voted to suspend the rules in order to take up Item XII. A.1. Proposed Adoption of Blue Ribbon Committee s Report Back Re: Sagamore Creek Parcel. 6. Proposed Adoption of Blue Ribbon Committee s Report Back Re: Sagamore Creek Parcel Move to adopt the Blue Ribbon Committee s Report Back as well as its recommendations and Mater Plan for the Sagamore Creek Parcel. On a roll call 8-1, voted to amend that prior to opening access to the public that: 1) Safety related to the cap and toxic materials be analyzed and addressed; 2) Incorporate a report back from the Parking & Traffic Safety Committee as approved by the City Council at the time with regards to the traffic along Jones Avenue 3) That a trash pick-up strategy be in place

Assistant Mayor Splaine, Councilors Shaheen, Kennedy, Dwyer, Morgan, Spear, Thorsen and Mayor Lister voted in favor. Councilor Lown voted opposed On a roll call 6-3, main motion passed as amended. Councilor Shaheen, Lown, Dwyer, Spear, Thorsen and Mayor Lister voted in favor. Assistant Mayor Splaine, Councilors Kennedy and Morgan voted opposed. 7. Public Hearing/Ordinance amending Chapter 10 Described Land be Rezoned from Waterfront Business (WB) to Single Residence B (SRB): Lot 2 as shown on a Plan Titled Subdivision Plan Tax Map 201 Lot 1 Applicant: William L. Pingree owner 955 Sagamore Realty Trust 955 Sagamore Avenue, City of Portsmouth, County of Rockingham, State of New Hampshire,: Prepared by Ambit Engineering, Inc., Dated June 2015, Revised November 6, 2015, containing 25,698 Square Feet and that the Zoning Map Referenced in Chapter 10, Article 4, Section 10.420 (District Location and Boundaries) of the Ordinances of the City of Portsmouth be revised Held a public hearing. Voted to pass second reading and schedule third and final reading of this Ordinance at the December 21, 2015 City Council meeting and further: Voted to amend the Zoning Map by rezoning from Waterfront Business (WB) to Single Residence B (SRB) the land shown as Lot 2 on a plan titled Subdivision Plan Tax Map 201 Lot 1 Applicant: William L. Pingree Owner: 955 Sagamore Realty Trust 955 Sagamore Avenue, City of Portsmouth, County of Rockingham, State of New Hampshire, revised November 6, 2015, containing 25,698 s.f. This amendment shall take effect on the date on which the subdivision plat approved by the Planning Board is recorded at the Registry of Deeds. Councilor Kennedy voted opposed. 8. Public Hearing/Ordinance amending Chapter 10, Section 10.1530, Terms of General Applicability, Amend the Definitions of hotel and motel by Inserting the Phrase But Shall Not Included Casino Gambling, Keno or Other Games of Chance after the words Recreational Facilities in each Definition Held a public hearing. Move to pass second reading and schedule third and final reading of the proposed Zoning Ordinance amendment, as presented, at the December 21, 2015 City Council meeting. Voted to amend the motion to substitute games of chance with other forms of gambling. Main motion passed as amended. 9. Acceptance of Donation from Annette Roylos for lights on the Market Square Christmas Tree - $200.00 Voted to accept and approve for lighting the Market Square Christmas Tree. 10. Acceptance of Grant from New Hampshire Division of Historical Resources - $45,725.00 Voted to give the City Manager authority to enter into a grant agreement and accept and expend funds up to $45,725.00 from the New Hampshire Division of Historical Resources. Actions Taken At The City Council Meeting December 7, 2015 - Page 2

11. First reading of Ordinance amending Chapter 7, Article II Transportation Services Ordinance On a roll call 6-3, voted to pass first reading and schedule a public hearing and second reading of the proposed Ordinance amendment, as presented, at the December 21, 2015 City Council meeting. Assistant Mayor Splaine, Shaheen, Lown, Dwyer, Spear and Thorsen voted in favor. Councilors Kennedy, Morgan and Mayor Lister voted opposed. Assistant Mayor Splaine requested that the minutes and a report from the Transportation Service Commission be provided at the public hearing on this ordinance. 12. Third and final reading of Ordinance amending Chapter 11, Article II, Section 11.216:B Sewer User Charges/Records/Hook-Up[ by the Elimination of Irrigation Meters A Presentation was held on this matter by Brian Gotez, Deputy Public Works Director and David Hyder, Burton and Associates. Voted to suspend the rules in order to allow public comment on this ordinance. Attorney John Lyons spoke regarding the 20 individuals he represents that are against the elimination of Irrigation Meters. On a voice vote 1-8, motion to adopt third reading of Ordinance Eliminating all irrigation meters (including existing) failed to pass. Councilor Spear voted in favor. Assistant Mayor Splaine, Councilors Shaheen, Kennedy, Lown, Dwyer, Morgan, Thorsen and Mayor Lister voted opposed. 13. Consent Agenda Councilor Kennedy requested to remove Item X. E. Letter from Caroline Piper, Friends of the South End requesting permission to hold the 2016 Fairy House Tours on Saturday, September 24, 2016 and Sunday, September 25, 2016 from the Consent Agenda. Voted to adopt the Consent Agenda. A. Requests for License to Install Projecting Signs: John F. Golumb, owner of Two Ceres Street, for property located at 33 Bow Street Bethany Hayes, owner of TJ s Food & Spirits, for property located at 88 Penhallow Street (Anticipated action move to approve the aforementioned Projecting Sign Licenses as recommended by the Planning Director, and further, authorize the City Manager to execute the License Agreements for these requests) Planning Director s Stipulations: The license shall be approved by the Legal Department as to content and form; Any removal or relocation of the projecting sign, for any reason, shall be done at no cost to the City; and Actions Taken At The City Council Meeting December 7, 2015 - Page 3

Any disturbance of a sidewalk, street or other public infrastructure resulting from the installation, relocation or removal of the projecting sign, for any reason, shall be restored at no cost to the City and shall be subject to review and acceptance by the Department of Public Works B. Letter from Caryl Dow, Dottie Bailey and Sarah Rafferty, Compassionate Friends, requesting to hold the 19 th Annual Worldwide Candle Lighting on Sunday, December 13, 2015 at 7:00 p.m. in Market Square, for 1 hour (Anticipated action move to refer to the City Manager with power) C. Letter from Deidre Reynolds, NH Chapter Leader for Moms Demand Action, requesting permission to hold a walk from the South Church to Prescott Park to honor the Sandy Hook Anniversary on Sunday, December 13, 2015 from 12:00 p.m. to 1:15 p.m. (Anticipated action move to refer to the City Manager with power) D. Letter from Donna Hepp, Granite State Wheelmen, Inc., requesting permission to hold the Seacoast Century on Saturday, September 24, 2016 and Sunday, September 25, 2016 (Anticipated action move to refer to the City Manager with power) E. Letter from Doug Bates, President of Greater Portsmouth Chamber of Commerce requesting permission to hold the Chamber of Commerce Run Portsmouth Road Race Series Races for 2016: (Anticipated action move to refer to the City Manager with power) Easter Seals Veteran s Count Pack & Boots 5k on Monday, July 4, 2016 at Strawbery Banke at 9:00 a.m. Portsmouth Rotary Club 5K Cross Country Race on Thursday, August 4, 2016 at Portsmouth High School at 6:00 p.m. CelebratePink 5K Road Race & Walk on Sunday, September 18, 2016 at Portsmouth Middle School at 9:00 a.m. Memorial Bridge Road Race, Saturday, October 8, 2016 at Memorial Bridge at 10:00 a.m. Great Bay Services Resolution 5k on Sunday, January 1, 2017 at Portsmouth Middle School at 11:00 a.m. G. Letter from Thomas P. D Arcy requesting permission to hold a charity fundraiser road race event, Danielle s Dash, on Saturday, April 30, 2016 on Pease Tradeport. (Anticipated action move to refer to the City Manager with power) 14. Letter from Caroline Piper, Friends of the South End requesting permission to hold the 2016 Fairy House Tours on Saturday, September 24, 2016 and Sunday, September 25, 2016 Voted to refer to the City Manager with power. Councilor Kennedy abstained. Actions Taken At The City Council Meeting December 7, 2015 - Page 4

15. Letter from Gerald Zelin regarding Right to Know Law Voted to suspend the rules in order to take up Item XII. F.1. Right-to-Know Law charging for labor costs along with the letter from Gerald Zelin. 16. Right-to-Know Law charging for labor costs along with the letter from Gerald Zelin On a roll call vote 4-5, motion that the Portsmouth City Council does not support any proposal to amend the Right-to-Know law (RSA 91-A) that would allow municipalities to charge for the cost of labor for the reproduction of public documents. It shall be the policy in the City of Portsmouth to not charge city residents and the press for the cost of labor for access to and retrieving or reproducing public documents failed to pass. Assistant Mayor Splaine, Councilors Kennedy, Morgan, Thorsen voted in favor. Councilors Shaheen, Lown, Dwyer, Spear and Mayor Lister voted in opposed. 17. Acceptance of Sagamore Creek Bridge Project Voted to accept the Sagamore Creek Bridge Project, and further, authorize the City Manager to execute the Certificate of Final Completion of Work. 18. 2016 Schedule of City Council Meetings and Work Sessions Voted to approve the 2016 Schedule of City Council Meetings and Work Sessions. 19. Holiday Parking Voted to approve Holiday Free Parking commencing on Saturday, December 19, 2015 through Sunday, December 27, 2015. 20. License Request for 110 Chapel Street from Applicant Rye Beach Landscaping, LLC Voted to authorize the City Manager to negotiate and enter into a revocable meter panel license with Applicant Rye Beach Landscaping, LLC on behalf of owner and accompanying Petition and License for the new electrical conduit. 21. City Manager s Informational Item 5 Zoning Board of Adjustment Action to Override Decision Re: 65 Mendum Avenue Councilor Dwyer requested City Attorney Sullivan to examine this matter and provide a report back to the City Council. 22. Appointments to be Considered: Appointment of Dexter Legg to the Planning Board effective January 1, 2016 Appointment of Jim Lee as an alternate to the Zoning Board of Adjustment Appointment of Jeremiah Johnson as a regular member to the Zoning Board of Adjustment The City Council considered the above referenced appointments which will be voted on by the City Council at the December 21, 2015 meeting. 23. Appointments to be Voted Appointment of Jamie Baker to the Citizens Advisory Committee Voted to appoint Jamie Baker to the Citizens Advisory Committee. 24. Renaming of Lafayette Playground Voted to name the Lafayette Park Playground The Dr. Paul and Carolyn Harvey Playground. Councilors Dwyer and Spear voted opposed. 25. Update Re: Community Meeting on Heroin Epidemic Councilors Shaheen and Dwyer provided an update regarding the community meeting held on the Heroin Epidemic. Actions Taken At The City Council Meeting December 7, 2015 - Page 5

26. Parking and Traffic Safety Committee Action Sheet, Minutes and Work Session Minutes of the November 5, 2015 meeting Voted to approve and accept the minutes of the Parking and Traffic Safety Committee of the November 5, 2015 meeting. Councilor Kennedy voted opposed. 27. Miscellaneous/Unfinished Business Councilor Morgan requested an update on the McIntyre Building at the December 21, 2015 City Council meeting. Councilor Kennedy requested an update on the Prescott Park Arts Festival Working Group at the December 21, 2015 City Council meeting. 28. Adjournment At 11:35 p.m., voted to adjourn. Respectfully submitted by: Kelli L. Barnaby, MMC, CMC, CNHMC City Clerk Actions Taken At The City Council Meeting December 7, 2015 - Page 6