MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting March 14, 2017

Similar documents
Various City employees, consultants and members of the public were also present.

Various City employees, consultants and members of the public were also present.

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. September 12, 2017

At this time, Deacon Tom Friel, Saint Jude s Church, gave the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. July 11, 2017

City of East Palo Alto ACTION MINUTES

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 12, 2017

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7

MINUTES OF THE CITY COUNCIL SPECIAL MEETING OF MAY 21, :30 p.m. Council Chamber (moved from Conference Room C)

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: June 04, 2018 Time: 7:30 p.m.

CITY OF SANTA CLARITA City Council Regular Meeting

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

CITY OF DUNWOODY March 22, 2010 CITY COUNCIL MEETING MINUTES

Minutes Lakewood City Council Regular Meeting held January 12, 2016

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

MINUTES GARDEN GROVE CITY COUNCIL

DRAFT COPY- NOT APPROVED CITY OF RADCLIFF 411 West Lincoln Trail Blvd Radcliff, Kentucky June 19, 2012

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

Minutes Lakewood City Council Regular Meeting held July 13, 2004

City of Mesquite, Texas

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017

Minutes Lakewood City Council Regular Meeting held July 25, 2006

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting September 28, 2010

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

CITY OF WINTER GARDEN

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES October 24, 2017

Minutes Lakewood City Council Regular Meeting held April 25, 2017

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding

MINUTES BALDWIN PARK CITY COUNCIL REGULAR MEETING OCTOBER 19, 2016, 7:00 P.M. COUNCIL CHAMBER E. Pacific Avenue, Baldwin Park, 91706

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang

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

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 13, 2008

Minutes Lakewood City Council Regular Meeting held May 8, 2001

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

CITY OF PORT REPUBLIC 6:30 p.m. April 10, 2012 REGULAR CITY COUNCIL MEETING

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

PRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, :30 P.M.

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

CITY OF YORBA LINDA. Land of Gracious Living

Minutes Lakewood City Council Adjourned Regular Meeting held May 7, 2002

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

The invocation was given by Dr. Bill Ebling, First Baptist Church of Fullerton. The Pledge of Allegiance was led by the Girl Scout Troop 5023.

LINDSBORG CITY COUNCIL. March 6, 2006 Minutes. 7:00 p.m.

SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, :00 p.m.

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

SPARKS CITY COUNCIL MEETING MINUTES 2:00 P.M., Tuesday, May 26, 2015 City Council Chambers, Legislative Building, 745 Fourth Street, Sparks, Nevada

April 14, 2014 TOWN OF PENDLETON

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MAY 24, 2012 Minutes

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

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

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM

Mayor Herndon presented a proclamation to Ms. Becky Davis, with the Alabama Organ Center for Donate Life Month.

Honorary Proclamation Declaring April 2014 as Month of the Child and Child Abuse Prevention Month.

February 2, 2015, MB#30

At this time, Father Vidal, Saint Jude s Church, will give the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

COMMISSIONERS ABSENT:

CITY COUNCIL COMMUNITY REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT WATER DISTRICT AGENDAS

Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.

Minutes of Regular Meeting

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.

Associate in Ministry, Carla Vanatta, of Salem Lutheran Church gave the invocation.

Minutes Lakewood City Council Regular Meeting held April 14, 2015

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

Minutes Lakewood City Council Regular Meeting held June 14, 2016

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF GULF BREEZE, FLORIDA

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

Minutes Lakewood City Council Regular Meeting held October 25, 2016

CITY OF HAZELWOOD REGULAR COUNCIL MEETING DECEMBER 6, 2017

Transcription:

10A MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting March 14, 2017 OPEN SESSION MEETING City Hall - Third Floor Conference Room CALL TO ORDER by Mayor Gilbert at 6:06PM. ROLL CALL: Councilmen present: Mayor Pro Tem: Mayor: Staff members present: Paul Joiner Dan Karleskint Gabriel Hydrick Stan Nader Peter Gilbert Matthew Brower, City Manager Mona Ebrahimi, City Attorney Jennifer Hanson, Public Services Director Kurt Snyder, Fire Chief Ray Leftwich, City Engineer Doug Lee, Police Chief Matt Wheeler, Community Development Director Dia Gix, Acting City Clerk Various City employees, consultants and members of the public were also present. Boy Scout Troop 185 performed the Flag Ceremony. Scout John Lew led the Pledge of Allegiance. Bishop Cardinet with the Church of Jesus Christ of Latter Day Saints provided the Invocation. Mayor Gilbert announced that there was no action to report from Closed Session. Citizens Addressing the Council Larry Whitaker commended Council and Staff on handling the City s finances coming out of the Economic Downturn. Joanne Neft of Auburn expressed concern with the Homeless issue. Angie Rowland and Dave Howe of the Kilaga Springs Neighborhood thanked County officials, Council and Staff for their assistance in preventing the placement of a Sexually Violent Predator in the area. Presentations Councilman Hydrick announced that because his employer is John Adams Academy, he recused himself and left the room. Joseph Benson with the John Adams Academy presented a brief slide show regarding their future campus in the Lincoln area. Councilman Hydrick returned to the dias. Mayor Gilbert presented a Proclamation to Barbara Besana with Kids First, proclaiming April 2017 as Child Abuse Prevention Awareness Month.

Page 2 of 3 City Council, Public Finance Authority and Redevelopment Successor Agency Regular Meeting March 14, 2017 Mayor Gilbert recognized Sue Martin and other community members who organized and drove the effort to stop the placement of a Sexually Violent Predator in the area. Council then presented Certificates of Appreciation to Deputy District Attorney Gina Nargie and Placer County Sheriff s Detective Scott Alford for their participation in the effort. Boy Scout Troop 185 presented Thank You cards to the officials involved. Mayor Gilbert called for a moment of silence in honor of the recent passing of Councilman Paul Joiner s mother. Consent Agenda Items 10D and 10H were pulled from Consent. Motioned by Councilman Joiner and Seconded by Councilman Karleskint to approve the balance of the Consent Agenda. Unanimously approved by Council. Items approved were: 10.A) Approve Minutes of February 28, 2017 City Council meeting. (Scanlon) 10.B) Warrants - Adopt Resolution 2017-042 approving warrants of February 24, 2017 and March 3, 2017. (Scanlon) 10.C) 2017 Investment Policy - Adopt Resolution 2017-043 approving the 2017 Investment Policy (Ambrose) 10.E) Refuse Collection Truck Purchase - Adopt Resolution 2017-045 authorizing the City Manager to purchase one (1) Heil Liberty solid waste collection truck using a cooperative purchasing agreement with the National Joint Powers Association (NJPA) Contract #112014-THC, in an amount not to exceed $309,923, from Solid Waste Enterprise Capital Replacement Fund 731. (Hanson) 10.F) Franchise Hauler Agreement - Adopt Resolution 2017-046 authorizing the City Manager to execute a non-exclusive Commercial Debris Hauler Franchise Agreement with Quality Construction Clean Up for a five-year term, effective March 15, 2017 through March 15, 2022.(Hanson) 10.G) Nicolaus Road Pump Station Modifications Project - Adopt Resolution 2017-047 1) authorizing the City Manager to approve two purchase orders with Xylem Water Solutions USA, Inc., and Tesco Controls, Inc. for the purchase of a pump system and pump motor controls, respectively, for the Nicolaus Road Pump Station Improvements Project in the amounts of $49,190 and $29,315 respectively (see Attachments A and B), and 2) approving plans and technical specifications and authorize the Engineering Department to proceed with the bidding process for construction of CIP 395 Nicolaus Road Pump Station Improvements Project.(Leftwich) 10.I) Downtown Waterline and Street Replacement Project - Adopt Resolution 2017-049 authorizing the City Manager to execute a Task Order with Bennett Engineering Services in the amount of $260,000 for professional engineering services for CIP 410 Downtown Waterline and Street Replacement Project located on A, B, C, D, 8th and 9th Streets. A budget augmentation in December 2016 allocated $260,000 for engineering design services for CIP 410. (Leftwich) 10.J) Joiner Parkway and Twelve Bridges Pavement Rehabilitation, CIP 375 - Adopt Resolution 2017-050 approving the plans and technical specifications, and authorize the Engineering Department to proceed with the bidding process for construction of CIP 375 - Joiner Parkway and Twelve Bridges Drive Pavement Rehabilitation, contingent on the receipt of Notice to Proceed from Caltrans. The Construction of this project is covered by Funds 223-Streets TDA and 298-RSTP Grant (note: RSTP grant funds are restricted for use on arterial and major collector roadways). (Leftwich) 10.K) 2x2x2 MEETINGS - Staff recommends that the City of Lincoln participate in periodic informal meetings with members of the City Councils' of Rocklin and Roseville. Staff further recommends that the Council designate the Mayor and Mayor Pro Tem to participate on Lincoln s behalf. (Brower)

Page 3 of 3 City Council, Public Finance Authority and Redevelopment Successor Agency Regular Meeting March 14, 2017 Item 10D 2016/17 Local Transportation Fund and State Transit Assistance Fund claims - Adopt Resolution 2017-044 to approve and authorize execution of fiscal year 2016/17 claims for Local Transportation Funds and State Transit Assistance Funds in the amount of $2,638,732 and a previously unclaimed portion of STA funding for fiscal year 2015/16 in the amount of $1,782 (Ambrose) was pulled for discussion by Resident Byron Chapman who asked how the funds would be used, to which Matt Brower and Jennifer Hanson responded. Motioned by Councilman Joiner and Seconded by Councilman Karleskint to approve. Unanimously approved by Council. Item 10H Annual Waterline Replacement - adopt Resolution 2017-048 authorizing the City Manager to execute a Task Order with Michael Baker International (Michael Baker) in the amount of $80,000 for professional engineering services for CIP 135 Annual Waterline Replacement Project located on H, I, J, 8th and 9th Streets. A budget augmentation in December 2016 allocated $80,000 for engineering design services for CIP 135 (Leftwich) was pulled at the request of Councilman Hydrick for a separate vote because his house was on one of the impacted streets. Motioned by Councilman Joiner and Seconded by Councilman Karleskint to approve. Approved by the following Roll Call Vote: Joiner Yes, Karleskint Yes, Nader Yes, Gilbert Yes, Hydrick Abstain. GENERAL BUSINESS Public Facilities Element Implementation Plan and Policies Staff report was provided by City Engineer Ray Leftwich. Following brief discussion it was Motioned by Councilman Nader and Seconded by Councilman Karleskint to adopt Resolution 2017-051 approving the amended Public Facilities Element (PFE) Implementation Plan and Policies. Unanimously approved by Council. INFORMATION ITEMS Letter Opposing Senate Bill 54 (Sanctuary Cities) Residents Dede Barnhart, Fred Barnhart and Robert Banka spoke against sending the Letter of Opposition to the Senate. Residents Dan Catania, Rich Hoffman, Larry Whitaker, Barbara Alexander, Todd Smith, Lena Lebosky, Lee Belsham, Joan Belsham, Nancy Whitaker, Debra Jackson and Frank Neves spoke in support of sending the letter. Byron Chapman requested that the letter be read aloud. Councilmen expressed that their primary opposition to SB54 was the loss of local control. Motioned by Councilman Nader and Seconded by Councilman Joiner to authorize the Mayor to sign and send the Letter of Opposition to the Senate and Governor. Unanimously approved by Council. Fire Services Shared Agreement - 6 month review presentation. Chief Kurt Snyder provided a summary of the 6 month review, stating that he will bring forward a proposal for some changes to the Shared Services Agreement at a future Council meeting. Meeting adjourned in memory of recently passed Kelsey Spoor at 8:22PM