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

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

CITY COUNCIL MEETING

CITY COUNCIL MEETING

CITY COUNCIL MEETING

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

CITY COUNCIL MEETING DATE: MONDAY, OCTOBER 19, 2015

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

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

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

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

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

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

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

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

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

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

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

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

CITY COUNCIL MEETING DATE: MONDAY, DECEMBER 17, 2001

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

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

City Council Briefing and Public Input Session. Wastewater Facilities and Programs Briefing 2 CITY HALL EILEEN DONDERO FOLEY COUNCIL CHAMBERS

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

CITY COUNCIL WORK SESSION. City Council Rules and Orders

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall August 4, :00 p.m. Revised: August 1, 2016

CITY COUNCIL MEETING

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

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

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

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

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

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)

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall May 3, :00 p.m. Posted on April 27, 2018 Revised: May 1, 2018

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

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA December 18, :00 P.M. MINUTES: December 6, 2018 City Council meeting

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

VILLAGE OF FRANKLIN PARK

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, APRIL 9, :00 P.M.

COUNTY COUNCIL OF DORCHESTER COUNTY

CITY COUNCIL MEETING DATE: MONDAY, JANUARY 26, 2004

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

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

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

REGULAR MEETING OF THE CASS COUNTY BOARD OF COMMISSIONERS Commissioner Chambers 120 North Broadway, Cassopolis November 16, :00 P.M.

BOOK 69, PAGE 566 AUGUST 8, 2011

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

City of South Pasadena

TOWN OF PALM BEACH Town Clerk's Office

CITY COMMISSION MEETING

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

AGENDA COUNCIL MEETING City Hall Bel Aire, Kansas September 15, :00 P.M. David Austin Dr. Gary Breault Carolyn Marlier. Peggy O Donnell Dave Sly

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

II. The Pledge of Allegiance was led by Boy Scout Troop Pastor Jean Roger Hean, Kingdom Gospel Mission provided the invocation.

CITY COUNCIL Regular Meeting August 22, :00 p.m. Council Chambers

AGENDA CITY COUNCIL REGULAR MEETING THURSDAY, AUGUST 28, :30 P.M.

CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018

MEETING OF THE TEMPLE CITY COUNCIL

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

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

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

THE DISTRICT OF NORTH VANCOUVER

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COLUMBIA, ILLINOIS HELD MONDAY, MAY 1, 2006 IN THE COUNCIL ROOM OF CITY HALL

CITY OF HUNTINGTON PARK

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD.

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING

Present were Village President Nelson, Trustees Pflanz, Wilbrandt, Kembitzky, and Hanley. Trustees Yuscka and Price had excused absences.

City of Venice. Meeting Agenda City Council. Broadcast

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

CITY COUNCIL MEETING DATE: MONDAY, JANUARY 14, 2002

APPLETON CODE CITY OF APPLETON COUNTY OF SWIFT STATE OF MINNESOTA

Town of Davie. Davie Town Hall: 6591 Orange Drive, Davie, Florida Phone: REGULAR MEETING. March 21, :30 PM

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

SPECIAL SESSION. March 21, 2018

Apex Town Council Meeting Tuesday, December 19, 2017

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall December 20, :00 p.m. Posted on December 14, 2018 Revised and posted: December 17, 2018

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

2. Bylaw Amendments. 2.1 City Amendments. 2.2 Owner/Agent Amendments The City may initiate amendments to this bylaw, including the zoning maps.

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

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA January 11, :00 P.M. MINUTES December 21, 2017 council meeting.

REGULAR MEETING AGENDA CITY OF CREVE COEUR CITY COUNCIL 300 NORTH NEW BALLAS RD JANUARY 14, :00 PM

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

CHEMICAL SOCIETY OF WASHINGTON SECTION of the AMERICAN CHEMICAL SOCIETY) ARTICLE I

WAYS & MEANS COMMITTEE MEETING

Transcription:

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 6:30PM ANTICIPATED NON-MEETING WITH COUNSEL RE: NEGOTIATIONS RSA: 91- A:2, I (b-c) I. CALL TO ORDER [7:00PM or thereafter] II. ROLL CALL III. INVOCATION IV. PLEDGE OF ALLEGIANCE PROCLAMATIONS 1. Bike/Walk to Work Day in Portsmouth 2. Police Week in Portsmouth Peace Officers Memorial Day PRESENTATION 1. Report Back Re: New Adventure Entertainment, LLC d/b/a The Page Restaurant V. ACCEPTANCE OF MINUTES APRIL 10, 2013 AND APRIL 15, 2013 VI. VII. PUBLIC COMMENT SESSION APPROVAL OF GRANTS/DONATIONS A. Acceptance of Grant from the Our New Hampshire Heritage a fund of Northeast Auctions, an advised fund within the New Hampshire Charitable Foundation for Restoration of the Kearsarge Fire Pumper - $15,000.00 (Sample motion move to approve and accept the grant from Our New Hampshire Heritage a fund of Northeast Auctions, an advised fund within the New Hampshire Charitable Foundations, as submitted) B. Acceptance of Police Department Grant from Seacoast CrimeStoppers to fund the purchase of a fume hood - $3,595.00 (Sample motion move to approve and accept the grant to the Portsmouth Police Department, as listed) VIII. CONSIDERATION OF RESOLUTIONS AND ORDINANCES A. Adoption of Proposed Budget Resolutions for Fiscal Year July 1, 2013 through June 30, 2014 (FY2014)

Resolution #5-2013 General Fund Expenditures (Sample motion move to adopt Resolution #5 General Fund Expenditures) Resolution #6-2013 Municipal Fees (Sample motion move to adopt Resolution #6 Municipal Fees) Resolution #7-2013 Sewer Fund Expenditures (Sample motion move to adopt Resolution #7 Sewer Fund Expenditures) Resolution #8-2013 Water Fund Expenditures (Sample motion move to adopt Resolution #8 Water Fund Expenditures) Resolution #9-2013 Special Revenues and Committed Fund Balances for Necessary Expenditures (Sample motion move to adopt Resolution #9 Special Revenues and Committee Fund Balances for Necessary Expenditures) Resolution #10-2013 Investment Policy (Sample motion move to adopt Resolution #10 Investment Policy) IX. CONSENT AGENDA A MOTION WOULD BE IN ORDER TO ADOPT THE CONSENT AGENDA A. Request for License from Carla Goodnight, owner of CJ Architects for property located at 4 Market Street for a projecting sign on a existing bracket (Anticipated action move to accept the recommendation of the Planning Director with the aforementioned stipulations and approve the request of Carla Goodnight, owner of CJ Architects for a projecting sign at property located at 4 Market Street and, further, authorize the City Manager to execute License Agreements for this request) Planning Director s Stipulations: The licenses shall be approved by the Legal Department as to content and form; Any removal or relocation of the projecting signs, for any reason, will be done at no cost to the City; and Any disturbance of a sidewalk, street or other public infrastructure resulting from the installation, relocation or removal of the projecting signs, 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 Agenda City Council Meeting May 6, 2013 Page 2 of 5

B. Request for License from Janice Morse, owner of Newburyport Five Cents Savings Bank for property located at 254 State Treet for 2 projecting signs on a new bracket (Anticipated action move to accept the recommendation of the Planning Director with the aforementioned stipulations and approve the request of Janice Morse, owner of Newburyport Five Cents Savings Bank for 2 projecting signs at property located at 254 State Street and, further, authorize the City Manager to execute License Agreements for this request) Planning Director s Stipulations: The licenses shall be approved by the Legal Department as to content and form; Any removal or relocation of the projecting signs, for any reason, will be done at no cost to the City; and Any disturbance of a sidewalk, street or other public infrastructure resulting from the installation, relocation or removal of the projecting signs, 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 X. PRESENTATION & CONSIDERATION OF WRITTEN COMMUNICATIONS & PETITIONS (There are no items under this section of the agenda) XI. REPORTS AND COMMUNICATIONS FROM CITY OFFICIALS A. CITY MANAGER Items Which Require Action Under Other Sections of the Agenda 1. Adoption of Proposed Budget Resolutions: 1.1 Adoption of Proposed Budget Resolutions for Fiscal Year July 1, 2013 through June 30, 2014 (FY2014) (Action on this matter should take place under Section VIII of the Agenda) Resolution #5-2013 General Fund Expenditures Resolution #6-2013 Municipal Fees Resolution #7-2013 Sewer Fund Expenditures Resolution #8-2013 Water Fund Expenditures Resolution #9-2013 Special Revenues and Committed Fund Balances for Necessary Expenditures Resolution #10-2013 Investment Policy Agenda City Council Meeting May 6, 2013 Page 3 of 5

City Manager s Items Which Require Action 1. Request to Amend Seacoast Growers Association License Agreement 2. Request to Change Work Session Date Re: Report Back from Transportation Policy Committee 3. Request for Approval of Expenditure from the African Burying Ground Trust 4. Acceptance of Sidewalk Easement Re: 1190 Lafayette Road (Comfort Inn) 5. Report Back Re: Letter from Aphrodite and Louis Georgopoulos Zoning of Property at 1900 Lafayette Road 6. Report Back Re: Request to Rezone Property at 3020 Lafayette Road from Mixed Residential Business (MRB) to Gateway Informational Items 1. Events Listing 2. Letter from Pease Development Authority Re: The Port 3. Report Back Re: 299 Vaughan Street Request for Urbanized Shoreland B. MAYOR SPEAR 1. Parking Revenues 2. Appointments Needed to the Public Access Financial Advisory Committee City Council Representative (Presently Councilor Coviello) Cable Commission Representative John Gregg 3. Appointments to be Considered: Daniel Rawling Reappointment to the Historic District Commission Jonathan Wyckoff Reappointment to the Historic District Commission Kory Sirmaian Reappointment to the Recreation Board 4. Appointments to be Voted: Jay Leduc Appointment as an Alternate to the Planning Board Todd Henley Reappointment to the Recreation Board Christine Lukacz Reappointment to the Portsmouth Housing Endowment Fund C. COUNCILOR DWYER 1. *Update on Middle School Project D. COUNCILOR SMITH 1. Parking and Traffic Safety Committee Action Sheet and Minutes of the April 11, 2013 meeting (Sample motion move to approve and accept the Action Sheet and Minutes of the April 11, 2013 Parking and Traffic Safety Committee meeting) Agenda City Council Meeting May 6, 2013 Page 4 of 5

XII. XIII. MISCELLANEOUS/UNFINISHED BUSINESS ADJOURNMENT [AT 10:00PM OR EARLIER] KELLI L. BARNABY, CMC/CNHMC CITY CLERK *Indicates Verbal Report INFORMATIONAL ITEMS 1. Notification that the Historic District Commission Minutes of the November 14, 2012 meeting are available on the City s website for your review 2. Notification that the Planning Board Minutes of the December 20, 2012 meeting are available on the City s website for your review 3. Notification that the Planning Board Minutes of the January 24, 2013 meeting are available on the City s website for your review 4. Notification that the Site Review Technical Advisory Committee Minutes of the April 2, 2013 meeting are available on the City s website for your review NOTICE TO THE PUBLIC WHO ARE HEARING IMPAIRED: Please contact Dianna Fogarty at 603-610-7270 oneweek prior to the meeting for assistance. Agenda City Council Meeting May 6, 2013 Page 5 of 5