AGENDA BOARD OF COMMISSIONERS CITY OF BOWLING GREEN, KENTUCKY REGULAR MEETING - CITY HALL August 1, 2017, 4:30 p.m.

Similar documents
AGENDA BOARD OF COMMISSIONERS CITY OF BOWLING GREEN, KENTUCKY REGULAR MEETING - CITY HALL April 16, 2019, 4:30 p.m.

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held NOVEMBER 16, 2004

MINUTES of SPECIAL MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 19, 2005

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 1, 1

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held APRIL 18, 2006

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

REGULAR MEETING OF THE KENNER CITY COUNCIL SEPTEMBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. SEPTEMBER 14, 2015

AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, E. Civic Parkway November 7, :30 PM

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA COUNCIL MEETING

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

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

Incorporated July 1, 2000 Website: Steve Ly, Mayor

1. JOINT MEETING WITH MCALLEN PUBLIC UTILITY BOARD OF TRUSTEES:

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

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m.

MEETING OF THE TEMPLE CITY COUNCIL

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

RENTON CITY COUNCIL Regular Meeting MINUTES

City of Cumming Work Session Agenda February 5, 2019

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM

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

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

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

City of Fayetteville, Arkansas

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

REGULAR MEETING OF THE KENNER CITY COUNCIL JUNE 7, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

ARTICLE XVII AMENDMENT PROCEDURE

VILLAGE OF GERMANTOWN MEETING MINUTES MAY 16, 2011 VILLAGE HALL BOARD ROOM

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

Dover City Council Minutes of May 19, 2014

a. Georgia Department of Behavioral Health and Development Disabilities (DBHDD) Unfilled Appointment

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014

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

Surry County Zoning Ordinance

SPECIAL PRESENTATIONS - 6:00 p.m.

KEARNEY CITY COUNCIL

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017

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

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked a member of the Rolla Ministerial Alliance to give the invocation.

SPECIAL SESSION. March 21, 2018

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M.

AGENDA BOCA RATON CITY COUNCIL

City of Plano August 2009 Ordinances and Resolutions

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison.

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

REGULAR COUNCIL MEETING Tuesday, April 5, :00 p.m. COUNCIL POLICY PUBLIC STATEMENTS

RIFLE CITY COUNCIL MEETING

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. September 12, 2006 AGENDA

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large. CITY COUNCIL CHAMBERS City Hall, Suite 107E

ALEXANDRIA CITY COUNCIL REGULAR COUNCIL AGENDA TUESDAY, JUNE 14, 2016 CITY COUNCIL CHAMBERS- 5:00 P.M.

MEETING OF THE TEMPLE CITY COUNCIL

AGENDA DELANO CITY COUNCIL

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

1. JOINT MEETING WITH THE MCALLEN PUBLIC UTILITY BOARD:

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

CITY COUNCIL MEETING AGENDA 5:30 P.M. COUNCIL/STAFF PRE-MEETING

Administration th Avenue, Suite 110 Marion, Iowa Contracts $10,000 and below approved by City Manager:

11. ANNOUNCEMENTS 12. ADJOURNMENT

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

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

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

Send a copy to Finance.

AVON ZONING ORDINANCE

MINUTE SUMMARY 1 APRIL 19, 2016

CITY COUNCIL REGULAR MEETING THURSDAY, OCTOBER 25, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA

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)

Tuesday, January 10, :00 p.m. Council Chambers Municipal Complex Ann Edwards Lane Mount Pleasant, SC 29464

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

Minutes of City Council Regular Meeting: November 15, 2016 City of Dripping Springs

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA

City of San Marcos Page 1

CITY COUNCIL AGENDA. CITY OF BOISE Regular Day Meeting. Tuesday, May 23, :00 PM. City Hall - Council Chambers 150 Capitol Blvd Boise, ID 83702

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

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

A Regular July 10, 2012

PRESENT: Chair David Pfeiffer, Supervisor Eric Olson, Supervisor Doug Larsson, Supervisor Jay Damkoehler and Clerk/Treasurer Pili Hougan.

City of Mesquite, Texas

MEETING OF THE TEMPLE CITY COUNCIL

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

Cleveland County Board of Commissioners November 7, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

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

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

MEETING OF THE TEMPLE CITY COUNCIL

Gwinnett County Board of Commissioners

PETITION FOR ANNEXATION

NOTICE AND AGENDA OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

VOLUNTARY ANNEXATION PROCEDURES

REGULAR MEETING OF THE COUNCIL OCTOBER 30, 2012 AGENDA. 2. INVOCATION BY Pastor Francis Hayes from Littlefield Presbyterian Church.

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 REGULAR MEETING THURSDAY, FEBRUARY 11, :30 P.M. CITY COUNCIL CHAMBER 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

Transcription:

AGENDA BOARD OF COMMISSIONERS CITY OF BOWLING GREEN, KENTUCKY REGULAR MEETING - CITY HALL August 1, 2017, 4:30 p.m. CALL TO ORDER INVOCATION/PLEDGE OF ALLEGIANCE ROLL CALL AWARDS & RECOGNITIONS CITY MANAGER COMMENTS APPROVAL OF MINUTES Regular Meeting on July 18, 2017 ITEMS FOR CONSIDERATION: 1. Ordinance No. BG2017 28 ORDINANCE REZONING REAL ESTATE Ordinance rezoning tracts of land containing approximately 1.97 acres from HB (Highway Business), LI (Light Industrial) and UG (Urban Growth Overlay) to HI (Highway Business) and LI (Light Industrial), removing the property from the Lovers Lane Overlay District, located on a portion of 2398 Scottsville Road, presently owned by Dis Is It, LLC 2. Ordinance No. BG2017 29 ORDINANCE REZONING REAL ESTATE Ordinance rezoning tracts of land containing 2.0189 acres from CB (Central Business) and PUD (Planned Unit Development) to PUD (Planned Unit Development) located at 700 and 705 State Street, presently owned by New Millennium Real Estate, LLC 3. Ordinance No. BG2017 30 ORDINANCE REZONING REAL ESTATE Ordinance rezoning tracts of land containing 43.74 acres from LI (Light Industrial) and F (Floodplain) to HI (Heavy Industrial) and F (Floodplain) located on Louisville Road, presently owned by Raleigh and Gibby Shelton with Southern Recycling, LLC as the contract vendee

4. Ordinance No. BG2017 31 ORDINANCE CLOSING A PUBLIC RIGHT-OF-WAY Ordinance approving the closing of two unnamed alleys located on the property of 1010 State Street 5. Ordinance No. BG2017 32 ORDINANCE ANNEXING PROPERTY BY CONSENT Ordinance annexing a total of approximately 13.07 acres of property located at 5800 Scottsville Road, with property presently owned by VGF Investments, LLC, with said territory being contiguous to existing city limits; and further approving an associated Economic Development Annexation Incentive Agreement 6. Ordinance No. BG2017 33 ORDINANCE ANNEXING PROPERTY BY CONSENT Ordinance annexing 33.87 acres of property located at 1854 Three Springs Road, Parcel #042A-51, presently owned by the Estate of Owen Sims, and 12.48 acres of Interstate 65 right-ofway, for a total of 46.35 acres with said territory being contiguous to existing city limits; and further approving an associated Economic Development Annexation Incentive Agreement 7. Ordinance No. BG2017 27 ORDINANCE REZONING REAL ESTATE Ordinance rezoning tracts of land containing 0.2296 acre from RM-3 (Multi-Family Residential) to RM-4 (Multi-Family Residential) located at 1318 Nutwood Street, presently owned by Brian Todd Utley (Refiled 07/27/2017, 8:00 a.m.) 8. Ordinance No. BG2017 35 ORDINANCE DENYING REZONING OF REAL ESTATE Ordinance denying rezoning of tracts of land containing 0.2296 acre from RM-3 (Multi-Family Residential) to RM-4 (Multi- Family Residential) located at 1318 Nutwood Street, presently owned by Brian Todd Utley 9. Ordinance No. BG2017 34 ORDINANCE AMENDING CODE OF ORDINANCES (Tabled-First Reading) Ordinance amending Chapter 15 (Business and General Regulations) of the City of Bowling Green Code of Ordinances to make revisions to Subchapter 15-6 (Storage, Sale and Use of Fireworks) 2

10. Ordinance No. BG2017 36 ORDINANCE AMENDING CODE OF ORDINANCES Ordinance amending Chapter 15 (Business and General Regulations) of the City of Bowling Green Code of Ordinances to make revisions to Subchapter 15-6 (Storage, Sale and Use of Fireworks) related to educational requirements and enforcement (Filed 07/25/2017, 8:15 a.m.) 11. Municipal Order No. 2017 140 Municipal Order authorizing and accepting Bid #2017-68 for the trade-in and purchase of Cisco switch, wireless and security upgrades from JBK Network Consulting, LTD of Bowling Green, Kentucky in the total amount of $386,229.69 (Filed 07/25/2017, 11:15 a.m.) 12. Municipal Order No. 2017 141 Municipal Order authorizing and accepting Bid #2017-22 for the Preston Miller Park Soccer Complex construction project from Scott & Murphy, Inc. of Bowling Green, Kentucky in the total amount of $2,136,080 (Filed 07/26/2017, 9:40 a.m.) 13. Municipal Order No. 2017 142 Municipal Order authorizing and accepting the purchase of Pulsar Chlorine Briquettes from Spear Corporation of Roachdale, Indiana for Fiscal Year 2018 in an amount not to exceed $57,000 for the Parks and Recreation Department (Filed 07/25/2017, 11:15 a.m.) 14. Municipal Order No. 2017 143 Municipal Order amending Municipal Order No. 2017-98, which authorized and accepted negotiations after sealed bidding for Bid #2017-58 for Preston Miller Park soccer area improvements and Russell Sims Aquatic entry building from Scott, Murphy & Daniel, LLC of Bowling Green, Kentucky in the total amount of $739,567, to further authorize the direct purchase of materials from various vendors (Filed 07/26/2017, 2:50 p.m.) 15. Municipal Order No. 2017 144 Municipal Order authorizing two Change Orders to the contract with Scott & Murphy, Inc. of Bowling Green, Kentucky for the Fiscal Year 2017 Fountain Square Park rehabilitation project, related to Bid #2017-41, in the amount of $52,755, for a total project cost of $483,784.25 (Filed 07/25/2017, 11:15 a.m.) 3

16. Municipal Order No. 2017 145 Municipal Order authorizing and accepting a proposal from Vaughn & Melton Consulting Engineers, Inc. of Lexington, Kentucky related to a request for qualifications for engineering and design services for the Downtown Square Improvements Project, Bid #2017-57, in an amount not to exceed $275,000 (Filed 07/26/2017, 11:30 a.m.) 17. Municipal Order No. 2017 146 Municipal Order authorizing and approving a contract extension for demolition and sinkhole repair services related to Bid #2017-07 from Scott & Ritter, Inc. of Bowling Green, Kentucky in the total amount not to exceed $130,000 (Filed 07/25/2017, 4:15 p.m.) 18. Resolution No. 2017 1 Resolution of the City of Bowling Green, Kentucky supporting the separation of the County Employees Retirement System (CERS) from the Kentucky Retirement Systems (KRS) (Filed 07/17/2017, 8:30 a.m.) 19. Municipal Order No. 2017 147 Municipal Order approving the submission of the Fiscal Year 2017 Section Eight Management Assessment Program (SEMAP) Certification for the Housing Choice Voucher Program (Filed 07/26/2017, 8:30 a.m.) 20. Municipal Order No. 2017 148 Municipal Order authorizing the submission of an application to New American Economy and Welcoming America for the Gateways for Growth Challenge grant in the amount up to $12,500 (Filed 07/26/2017, 8:35 a.m.) 21. Ordinance No. BG2017 37 ORDINANCE AMENDING CODE OF ORDINANCES Ordinance amending Chapter 2 (Administration) of the City of Bowling Green Code of Ordinances to comply with amended statutory changes related to Code Enforcement (Filed 07/25/2017, 3:30 p.m.) 22. Ordinance No. BG2017 38 ORDINANCE REZONING REAL ESTATE Ordinance rezoning a tract of land containing 0.83 acre from HB (Highway Business) to LI (Light Industrial) located on a portion of 125 Hunter Court, presently owned by One Two Five (125) Hunter, LLC (Filed 07/25/2017, 12:20 p.m.) 4

23. Ordinance No. BG2017 39 ORDINANCE REZONING REAL ESTATE Ordinance rezoning tracts of land containing 89.94 acres from AG (Agriculture) to RM-4 (Multi-Family Residential) and HB (Highway Business) located at 495 Lovers Lane, presently owned by Chandler Residential, LLC, The Medical Center and American Bank and Trust (Filed 07/25/2017, 12:20 p.m.) 24. Municipal Order No. 2017 149 Municipal Order waiving fees related to the use of Circus Square Park by the SKy Science Festival, Inc. for SKy Science Festival s Expo Day on August 20, 2017 (Filed 07/26/2017, 1:40 p.m.) PUBLIC COMMENTS NEXT SCHEDULED MEETING August 15, 2017 ADJOURNMENT 5