January 7, 2014 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

Similar documents
JANUARY 8, The following newly elected or re-elected City Officials took the Oath of Office:

January 3, Local Road Improvement Program Applications Dave Kildahl of Widseth Smith Nolting presented.

COUNCIL PROCEEDINGS JANUARY 2, 2018

COUNCIL PROCEEDINGS. January 8, 2008

April 1, 2014 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

COUNCIL PROCEEDINGS NOVEMBER 3, 2015

FEBRUARY 19, 2013 PRESENTATIONS/PROCLAMATIONS/PUBLIC INFORMATION/ANNOUNCEMENTS

COUNCIL PROCEEDINGS OCTOBER 7, 2014

July 23, 2013 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

March 19, 2013 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

THIEF RIVER FALLS CITY COUNCIL AGENDA TUESDAY- JUNE 2, 2015

COUNCIL PROCEEDINGS. August 18, 2009

COUNCIL PROCEEDINGS JULY 7, 2015

March 18, Mayor Dagg called the St. Francis Health Services of Morris, Inc. Public Hearing to order at 5:05 p.m.

APRIL 3, 2012 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

COUNCIL PROCEEDINGS. July 6, 2010

THIEF RIVER FALLS CITY COUNCIL AGENDA TUESDAY- JANUARY 19, 2016

THIEF RIVER FALLS CITY COUNCIL AGENDA TUESDAY- OCTOBER 7, 2014

WATONWAN COUNTY BOARD DECEMBER 18, :00 A.M

Rochester Public Utilities. Board Meeting Packet. January 14, 2014

COUNCIL PROCEEDINGS. April 20, 2010

Amended: July 12, 2010 ( Resolution No. 6136) An Economic Development Agency. Amended: February 12, 1996 ( Resolution No Adopted: July 8, 1985

MINUTES OF THE COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 14, 2009

SPECIAL BOARD MEETING OF DECEMBER 29, 2011

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq

Maple Grove City Council Meeting. Meeting Minutes. December 19, 2011

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

CITY OF BRISBANE CITY COUNCIL REGULAR MEETING AGENDA THURSDAY, APRIL 5, 2018 BRISBANE CITY HALL COMMUNITY MEETING ROOM 50 PARK PLACE, BRISBANE

METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE. Metropolitan Airports Commission th Avenue South Minneapolis Minnesota 55450

TOWN OF HUACHUCA CITY

BOYNE CITY AIRPORT ADVISORY BOARD MEETING. Thursday, January 25, 2018 at 5:30 p.m. Airport Terminal Boyne City Municipal Airport 1040 E.

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

Maple Grove City Council Meeting. DRAFT Meeting Minutes. December 15, 2014

SAN FRANCISCO AIRPORT COMMISSION MINUTES

OFFICIAL PROCEEDINGS MARSHALL COUNTY BOARD OF COMMISSIONERS Regular Board Meeting June 7, :00 A.M. Marshall County Boardroom

City Council Report 915 I Street, 1 st Floor Sacramento, CA

1. The regular meeting of the Sauk Centre Public Utilities Commission. was called to order by President Rykken at 4:30 p.m.

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS January 7, 2013

City of Mesquite, Texas

Le Sueur County, MN Tuesday, December 2, 2014 Board Meeting

Campaign Finance and Public Disclosure Board

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

rrtlwhyan-n ST. CHARLES SilSBStSIUIBIE J^^.t-^JrJ^J^l^i-.^J,:^

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA. April 2, 2019 CALL TO ORDER

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE. Metropolitan Airports Commission th Avenue South Minneapolis Minnesota 55450

Renton C) MINUTES City Council Regular Meeting. Councilmembers Absent: Councilmembers Present:

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

CITY OF WHARTON OFFICE OF THE MAYOR Proclamation

Draft January 9, Adjourned Regular City Council Meeting. January 9, 2018 Council Chambers 7:00 PM. Members of the Police Color Guard MINUTES

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

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)

Texas Municipal Retirement System. Charter for Advisory Committee on Benefit Design. (Effective as of January 1, 2018)

A Summary of the Municipal Incorporation Process in Tennessee

M I N U T E S CITY COUNCIL CHARTER MEETING January 3, :30 P.M. Council Chambers

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

MINUTES - BENSON CITY COUNCIL - REGULAR MEETING FEBRUARY 22, 2016

ADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota.

SAN FRANCISCO AIRPORT COMMISSION MINUTES

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer.

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.

City Commission of Arkansas City Regular Meeting Minutes

Student Senate Constitution

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

Each item on the Consent Agenda was considered. No items were added or deleted. 1. Computer List of Bills for $119,961.68

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

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

January 6, 2017 CITY COUNCIL AGENDA Tuesday January 10, :00 p.m. Council Chambers, City Hall

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

AGENDA TAHLEQUAH CITY COUNCIL - REGULAR MEETING MONDAY, MAY 7 TH, :00 PM CITY HALL COUNCIL CHAMBERS 111 S. CHEROKEE AVE.

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION

REGULAR BROOKLYN PARK CITY COUNCIL MEETING. 7:00 p.m th Avenue North

On April 6, 2015, the City Council introduced on first reading Ordinance No

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

CITY OF BOISE COUNCIL MEETING SUMMARY MINUTES MAY 24, 2016 REGULAR DAY MEETING

ARROYO VERDUGO COMMUNITIES

CITY OF WATERLOO, IOWA BOARDS AND COMMISSIONS DESCRIPTIONS/DUTIES

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

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

CITY OF HOMESTEAD COUNCIL MEETING

City of Hewitt 509 East Third Ave Hewitt, Minnesota City Council Minutes May 13th, 2014

ROTHESAY COUNCIL. OPEN SESSION Monday, March 10, 2008 MINUTES

City of Mesquite, Texas

AGENDA COMMISSION ON THE STATUS OF WOMEN REGULAR MEETING May 14, 2018

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

FIRCREST CITY COUNCIL REGULAR MEETING AGENDA

City of Miami. Legislation. Resolution: R

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

TAMPA CITY COUNCIL. Rules of Procedure

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

Transcription:

COUNCIL PROCEEDINGS January 7, 2014 The City Council of Thief River Falls, Minnesota, met in regular session at 5:05 p.m. on January 7, 2014 in the Council Chambers of City Hall. The following Councilmembers were present: Brown, Cullen, Dagg, Hahn, Kajewski, Schmalz and Sollom. No Councilmembers were absent. Dagg chaired the meeting. APPROVAL OF AGENDA Councilmember Kajewski motioned, being seconded by Councilmember Sollom, to approve the agenda as presented with the addition of CIMCO Ice Plant Software Update and removal of the Pennington County Auditorium Lease. On vote being taken, the motion was unanimously approved. RESOLUTION NO. 1-1-14: APPROVAL OF COUNCIL PROCEEDINGS Presented as part of the Consent Agenda, Councilmember Cullen introduced Resolution No. 1-1- 14, being seconded by Councilmember Brown, that: RESOLVED, by the City Council, to approve December 17, 2013 Council Proceedings. RESOLUTION NO. 1-2-14: APPROVAL OF PAYMENT OF BILLS Presented as part of the Consent Agenda, Councilmember Cullen introduced Resolution No. 1-2- 14, being seconded by Councilmember Brown, that: RESOLVED, by the City Council, to authorize payment of bills and disbursements in the total amount of $1,015,422.21. A printout of the approved payments and disbursements is attached hereto and made a part hereof. RESOLUTION NO. 1-3-14: MUNICIPAL STATE AID STREET FUNDS ADVANCE RESOLUTION Presented as part of the Consent Agenda, Councilmember Cullen introduced Resolution No. 1-3- 14, being seconded by Councilmember Brown, that: WHEREAS, the Municipality of Thief River Falls is planning to implement Municipal State Aid Street Project(s) in 2014 which will require State Aid funds in excess of those available in its State Aid Construction Account, and WHEREAS, said municipality is prepared to proceed with the construction of said project(s) through the use of an advance from the Municipal State Aid Street Fund to supplement the available funds in their State Aid Construction Account, and

WHEREAS, the advance is based on the following determination of estimated expenditures: Account Balance as of date 12-31-2013 $ 99,305.22 Less estimated disbursements: Project # 170-115-012 $ 1,680,618.93 Project # 170-107-006 $ 10,091.59 Project # $ Project # $ Bond Principle (if any) $ Project Finals (overruns-if any) $ Other $ Total Estimated Disbursements $ 1,690,710.52 Advance Amount (amount in excess of acct balance) $ 1,591,405.00 WHEREAS, repayment of the funds so advanced will be made in accordance with the provisions of Minnesota Statutes 162.14, Subd. 6 and Minnesota Rules, Chapter 8820.1500, Subp. 10b, and WHEREAS, the Municipality acknowledges advance funds are released on a first-comefirst-serve basis and this resolution does not guarantee the availability of funds. NOW, THEREFORE, BE IT RESOLVED, That the Commissioner of Transportation be and is hereby requested to approve this advance for financing approved Municipal State Aid Street Project(s) of the Municipality of Thief River Falls in an amount up to $_1,591,405.00. I hereby authorize repayments from subsequent accruals to the Municipal State Aid Street Construction Account of said Municipality from future year allocations until fully repaid. RESOLUTION NO. 1-4-14: APPROVAL OF LAW ENFORCEMENT LEASE AGREEMENT AND DISPATCH/ RECORDS AGREEMENT Parks Recreation and Public Safety Committee recommended renewal of the 2012 and 2013 Law Enforcement Lease Agreement and Dispatch Records Agreement for one year (calendar year 2014) with a 3% increase in the lease rate. Presented as part of the Consent Agenda, Councilmember Cullen introduced Resolution No. 1-4-14, being seconded by Councilmember Brown, that: RESOLVED, by the City Council, to authorize and direct the Mayor and City Administrator to execute a renewal of the Law Enforcement Lease Agreement and Dispatch/Records Agreement effective January 1, 2014 through December 31, 2014. The contract will renew the same terms with a 3% increase in the lease rate.

RESOLUTION NO. 01-5-14: APPROVAL TO REAPPOINT WIDSETH SMITH NOLTING AS CITY ENGINEERING FIRM AND RICH CLAUSON AS ENGINEER OF RECORD Presented as part of the Consent Agenda, Councilmember Cullen introduced Resolution No. 1-5- 14, being seconded by Councilmember Brown, that: WHEREAS, the City of Thief River Falls solicited Requests for Qualifications in 2008 from three local engineering firms to provide City Engineer services, and selected Widseth, Smith and Nolting as City Engineer; and WHEREAS, Dave Kildahl has retired from the firm; and WHEREAS, The City needs to name an Engineer of Record; and WHEREAS, Rich Clauson is staff s recommendation to replace retiring Dave Kildahl. THEREFORE, BE IT RESOLVED, by the City Council confirm the appointment of Widseth Smith Nolting as the City s Engineering Firm and appoint Rich Clauson as Engineer of Record. RESOLUTION NO. 1-6-14: APPROVAL TO DESIGNATE THE TIMES NEWSPAPER AS THE OFFICIAL NEWSPAPER An annual item of business was presented. Following discussion, Councilmember Kajewski introduced Resolution No. 1-6-14, being seconded by Councilmember Cullen, that: RESOLVED, by the City Council, to designate The Times as the official newspaper of the City of Thief River Falls. RESOLUTION NO. 1-7-14: APPROVAL OF OFFICIAL DEPOSITORIES FOR CITY FUNDS An annual item of business was presented. Following discussion, Councilmember Cullen introduced Resolution No. 1-7-14, being seconded by Councilmember Sollom, that: RESOLVED, by the City Council, to appoint the following institutions as official depositories for City funds for calendar year 2014: Minnesota Municipal Money Market Fund Border State Bank c/o PMA Financial Network, Inc. 1528 Highway 59 South 2135 City Gate Lane 7 th Floor Thief River Falls, MN 56701 Naperville, IL 60563 Piper Jaffray Wells Fargo Bank West, NA 800 Nicollet Mall, Suite 800 208 Main Avenue North Minneapolis, MN 55402-7020 Thief River Falls, MN 56701

Northern State Bank Wells Fargo Advisors LLC 201 Third Street East 222 West Superior Street Thief River Falls, MN 56701 Duluth, MN 55802 RBC Capital Markets LLC 60 South Sixth Street Minneapolis, MN 55402 RESOLUTION NO. 1-8-14: APPROVAL OF NORTHERN STATE BANK COLLATERAL IN EXCESS OF FDIC INSURANCE FOR 2014 An annual item of business was presented. Following discussion, Councilmember Kajewski introduced Resolution No. 1-8-14, being seconded by Councilmember Sollom, that: RESOLVED, by the City Council, to approve an agreement with Northern State Bank for collateral in excess of the FDIC Insurance of $250,000 per account for 2014. BE IT FURTHER RESOLVED, to authorize the City Administrator to execute any and all documents necessary relating to this agreement. RESOLUTION NO. 1-9-14: REAFFIRMING CITY S DECISION NOT TO WAIVE THE MONETARY LIMIT OF MUNICIPAL TORT LIABILITY ESTABLISHED BY MN STATUTE An annual item of business was presented. Following discussion, Councilmember Sollom introduced Resolution No. 1-9-14, being seconded by Councilmember Cullen, that: WHEREAS, because the City of Thief River Falls obtains its liability coverage from the League of Minnesota Cities Insurance Trust, the City must decide whether or not to waive the statutory tort liability limits to the extent of the coverage purchased. THEREFORE, BE IT RESOLVED, by the City Council to reaffirm Resolution No. 1-7-13, and inform the League of Minnesota Cities Insurance Trust that the City of Thief River Falls does not waive the monetary limits on municipal tort liability established by Minnesota Statutes 466.04 and authorizes the City Administrator to execute any and all documents relating to the action. RESOLUTION NO. 1-10-14: APPROVAL OF APPOINTMENT OF PROCESS SERVER FOR 2014 An annual item of business was presented. Following discussion, Councilmember Cullen introduced Resolution No. 1-10-14, being seconded by Councilmember Sollom, that:

RESOLVED, by the City Council, to appoint the Chief of Police as the process server for calendar year 2014. RESOLUTION NO. 1-11-14: APPROVAL OF APPOINTMENT OF COUNCILMEMBER GLEN KAJEWSKI AS ACTING MAYOR IN ABSENCE OF MAYOR DAGG FOR CALENDAR YEAR 2014 An annual item of business was presented. Following discussion, Councilmember Sollom introduced Resolution No. 1-11-14, being seconded by Councilmember Brown, that: RESOLVED, by the City Council, to appoint Councilmember Glen Kajewski as the Acting Mayor in the absence of Mayor Dagg for calendar year 2014. On vote being taken, the resolution was unanimously passed with Kajewski abstaining. RESOLUTION NO. 1-12-14: APPROVAL OF CITY COUNCIL COMMITTEE ASSIGNMENTS FOR CALENDAR YEAR 2014 An annual item of business was presented. Following discussion, Councilmember Kajewski introduced Resolution No. 1-12-14, being seconded by Councilmember Cullen, that: RESOLVED, by the City Council, to appoint the following City Council Committees and Committee Members for calendar year 2014: Utilities Cullen Kajewski Hahn Dagg Functional Standing Committees Public Works Prudhomme Sollom Schmalz Hahn Parks and Recreation/Public Safety Brown Kajewski Sollom Prudhomme Administrative Services Dagg Schmalz Cullen Brown Crosscutting Ad Hoc Committees Budget/Finance (ad hoc) Dagg Brown Sollom Long Range Planning/Annexation (ad hoc) Hahn Brown Cullen

Personnel/Labor (ad hoc) Kajewski Sollom Schmalz RESOLUTION NO. 1-13-14: APPROVAL OF COUNCILMEMBER APPOINTMENTS TO COMMUNITY AND STATEWIDE BOARDS, COMMISSIONS AND COMMITTEES An annual item of business was presented. Following discussion, Councilmember Kajewski introduced Resolution No. 1-13-14, being seconded by Councilmember Hahn, that: RESOLVED, to approve the following appointments to various community/state boards and committees for calendar year 2014: Airport Zoning Board Airport Authority Commission (3 year term) City Employee Safety Committee Community Development Advisory Board Community Development Advisory Board (Ex-Officio) Community Education Advisory Board Convention and Visitors Bureau Board Jobs, Inc. (Ex-Officio) Joint Rocksbury/North/City Zoning Board MEC Joint Powers Board Northwest Regional Development Commission Northwest Regional Library Board Pennington County Historical Society Pennington County Solid Waste Committee Planning Commission/Board of Appeals & Adjustments TRF Chamber of Commerce (Ex Officio) Ken Schmalz & Jerald Brown Jim Dagg & Glen Kajewski Don Sollom Ken Schmalz Jim Dagg Don Sollom Rachel Prudhomme Dale Hahn Edwin Dale Hahn Glen Kajewski Elvera Cullen Jerald Brown Elvera Cullen Jerald Brown Edwin Dale Hahn Rachel Prudhomme RESOLUTION NO. 1-14-14: ACKNOWLDGEMENT OF RESIGNATION OF LISA JOHNSON, FINANCE DIRECTOR The City Council reviewed a request for council action. Following discussion, Councilmember Sollom introduced Resolution No. 1-14-14, being seconded by Councilmember Cullen, that: RESOLVED, by the City Council, to acknowledge the retirement of Lisa Johnson, Finance Director, effective April 30, 2014 and authorize advertising for a replacement. The City Council would like to thank Ms. Johnson for her 32 years of service to the City of Thief River Falls.

Council Proceedings January 7, 2014 Page 7 of 8 RESOLUTION NO. 1-15-14: RESOLUTION TO APPROVE PURCHASE OF ICE PLANT COMPUTER CONTROL SYSTEM FROM CIMCO The City Council reviewed a request for council action. Following discussion, Councilmember Cullen introduced Resolution No. 1-15-14, being seconded by Councilmember Sollom, that: WHEREAS, the REA ice plant has a computer controlled system which not functioning properly resulting in excessive use of electricity and CIMCO will be discontinuing software support for that system in the next year; and WHEREAS, investment in the system upgrade will have a payback in less than four years. THEREFORE, BE IT RESOLVED, to approve purchase of Ralph Engelstad Arena ice plant computer control system from a CIMCO 4000 to a CIMCO 6000E control system at an estimated cost of $24,665.00. RESOLUTION NO. 1-16-14: RESOLUTION TO APPROVE RACHEL PRUDHOMME AS 5 th WARD COUNCILMEMBER The City Council reviewed approving ward 5 Councilmember. Following discussion, Councilmember Brown introduced Resolution No. 1-16-14, being seconded by Councilmember Sollom, that: RESOLVED, to approve Rachel Prudhomme as 5 th Ward Council Member effective immediately with the term to expire December 31, 2014. OFFICIAL OATH OF OFFICE The 5 th Ward Councilmember, Rachel Prudhomme, took the Oath of Office. UPCOMING MEETINGS/EVENTS Utilities Committee Meeting January 13, 2014 at 4:30 p.m. Parks & Recreation/Public Safety Committee Meeting January 14, 2014 at 4:30 p.m. Public Works Committee Meeting January 15, 2013 at 4:30 p.m. Committee of the Whole Meeting January 15, 2014 at 5:00 p.m. Reschedule for Jan 29 th, 2014. Administrative Services Committee Meeting January 16, 2014 at 4:30 p.m.

Council Proceedings January 7, 2014 Page 8 of 8 City Council Meeting January 21, 2014 at 5:00 p.m. City Council/Staff Planning Meeting January 29 th, 2014 at 5:00 p.m. ADJOURNMENT There being no further discussion, Councilmember Cullen moved, being seconded by Councilmember Kajewski, to adjourn the meeting at 5:55 p.m. On vote being taken, the Chair declared the motion unanimously carried and the meeting adjourned until January 15, 2014 at 5:00 p.m. for Committee of the Whole Meeting. Jim Dagg, Mayor Attest: Larry Kruse, City Administrator