CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION October 22, PRESENT: Kent Bush Councilmember

Similar documents
CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION June 12, PRESENT: Kent Bush Councilmember

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION June 25, PRESENT: Kent Bush Councilmember

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION September 27, STAFF PRESENT: Adam Lenhard City Manager

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION March 8, PRESENT: Keri Benson Councilmember

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION March 27, PRESENT: Kent Bush Councilmember. Karece Thompson Councilmember

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

MINUTES OF WORK AND REGULAR CITY COUNCIL MEETING HELD BEGINNING AT NOON, FEBRUARY 16, 2009, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY.

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

STORY CITY, IOWA March 19, 2018

1. APPROVAL OF MINUTES: Recognize the minutes from the July 10, 2017 Potter County Commissioners Court meeting.

C. Moment of Silence Mayor Burrows called for a moment of silence when he asked everyone to remember our U.S. military service members.

MINUTES SHREWSBURY BOROUGH COUNCIL

4. Approve Contract with Region XII Council of Governments to Administer and Write a Housing Grant Application for Nevada

David Gibby, Councilor Doug Peterson, Councilor Gary Griffiths, Councilor Shelly Jenkins, Councilor (Participated via telephone) Don Hunt, Councilor

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES

EAST WINDSOR TOWNSHIP COUNCIL November 26, 2013

STAFF PRESENT: Deputy City Manager Martin E. Glenn

COUNCIL PRESENT: Douglas Athas. STAFF PRESENT: City Manager Bryan L. Bradford

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019

MINUTES OF BOARD MEETING: January 9, 2018 HENRY COUNTY WATER AUTHORITY I. CALL TO ORDER/ATTENDANCE

Wednesday, March 11, 2015 Approved April 8, *Due to technical difficulties, portions of this meeting were not recorded*

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017

LINDSBORG CITY COUNCIL. October 5, :30 p.m. Meeting Minutes

1. OPENING Mayor Pete Poulsen opened the City Council meeting at 7:00 p.m. Mayor Poulsen led those present in the Pledge of Allegiance.

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.

CITY OF NORFOLK, NEBRASKA

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

NOTICE OF SPECIAL MEETING OF THE BARTLESVILLE EDUCATION AUTHORITY

Saguache County Board of Commissioners met in regular session Tuesday, July 13, 2010 with the following present:

February 20, :00 p.m.

RECORD OF THE PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS, LEWIS COUNTY, IDAHO. July Term First Day July 10, 2017

City Council Regular Meeting January 6, 2016

MINUTES OF April 3, 2018

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

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Also in attendance were: Marlys Barker, Wes Hubbard, Jane Heintz, Lynn Scarlett, Larry Sloan, Cindy Sloan and Chris Harding.

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, APRIL 24, 2018.

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

APPROVED MINUTES. The regular meeting was called to order at 7:30 pm.

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

[To watch a video of the meeting and hear the full discussion, please go to:

REGULAR MEETING 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS

Council Chambers Wahoo, Nebraska May 23, The Mayor called for audience comments on items not listed on the agenda. None were given.

APPROVAL OF MINUTES: Motion by Ryan, second Robinson, to approve minutes from the May 10, 2017, meeting. Motion carried.

OSAWATOMIE CITY COUNCIL MINUTES February 12, 2009

COUNCIL 2011 JUNE BK NO 52 CITY OF NORFOLK, NEBRASKA

CALL TO ORDER PLEDGE OF ALLEGIANCE Vice-Mayor Jacob LaRue presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

NEVADA IRRIGATION DISTRICT BOARD OF DIRECTORS MINUTES

B. Vincent Tallo Service Award Henry Hoover, Crew Leader, Public Works Department

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

CITY OF BLUE SPRINGS, MISSOURI MINUTES OF A CITY COUNCIL MEETING NOVEMBER 5, 2007 AGENDA

The Center Point City Council met in regular session on Tuesday, April 12, 2016 at 6:00 pm in the Council Chambers at City Hall 200 Franklin Street.

CITY COUNCIL MEETING Tuesday, September 2, :00 p.m. Community Recreation Center N Clubhouse Drive, Cedar Hills, UT

CITY OF DEERFIELD BEACH Request for City Commission Agenda

DRAFT MINUTES RANCHO PALOS VERDES CITY COUNCIL REGULAR MEETING JANUARY 5, 2016

Urbandale City Council Minutes January 29, 2019

FILLMORE CITY COUNCIL MEETING June 7, 2016

George Scott - (statement on file in Clerk's office) spoke in opposition of rezoning request.

Board action and discussion is limited to previously published agenda topics (RCW 42.30).

CITY COUNCIL MEETING MINUTES. 7:00 PM March 17, 2014 Cadillac City Hall 200 N. Lake St. - Cadillac, Michigan

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m.

FINAL REGULAR MEETING MINUTES

AMERICAN FORK CITY COUNCIL MARCH 27, 2018 REGULAR SESSION MINUTES

VISITORS: Susan Marshall Peabody Gazette Bulletin Jim Ralston and Dan Heise APAC, and Beth Peter

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD MAY 6, 2015 at 7:00 p.m. in the Vernal City Council room, 374 East Main, Vernal, Utah

City of Mesquite, Texas

The Governing Body of the City of Paola, Kansas, met with Mayor Stuteville presiding.

MINUTES KEIZER CITY COUNCIL Monday, March 20, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING August 13, 2018 Romulus City Hall Council Chambers, Wayne Rd.

City of Mexico, Missouri City Council Special/Regular Meeting Agenda City Hall 300 N. Coal Street 3 rd Floor Council Chambers Mexico, Missouri 65265

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

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

COUNCIL COMMUNICATION Meeting Date: Agenda Item : Agenda Location: Goal(s): Legal Review:

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES

PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent.

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

TREMONTON CITY CORPORATION CITY COUNCIL MEETING December 2, 2014 CITY COUNCIL WORKSHOP

City of Taylor GODDARD ROAD TAYLOR, MICHIGAN PHONE: (734)

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012

PUBLIC HEARING. Ordinance #546 An ordinance adopting a new Municipal Floodplain Zoning Ordinance, replacing Section of the Clinton Zoning Code

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING December 17, :00 P.M SE 15 th Street City Hall

City Council Meeting City Hall Paullina, Iowa April 21, 2014

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS NOVEMBER 5, 2001

MOVED BY COMM. MARSH, SECONDED BY COMM. DEWOLF, AND UNANIMOUSLY CARRIED TO APPROVE THE AGENDA AS AMENDED.

DES MOINES AIRPORT AUTHORITY BOARD SUMMARY MINUTES OF REGULAR MEETING Des Moines International Airport Board Room July 14, 2015

City of Hesperia. Meeting Minutes - Final City Council

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

Regular City Council Meeting held October 6, Beaches Energy 2014 Community Service Award. (a) Monthly Financial Reports Month of September 2014

COMMISSIONERS RECORD 49 FRANKLIN COUNTY Commissioners Proceeding for December 15, 2008

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

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

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES BOARD OF ALDERMEN MEETING CITY OF FREMONTHILLS THURSDAY, FEBRUARY 19, 2015

Transcription:

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION October 22, 2013 PRESIDING: Don Wood Mayor PRESENT: Kent Bush Mike LeBaron Kathryn Murray Mark Shepherd Bruce Young STAFF PRESENT: Adam Lenhard City Manager JJ Allen Assistant City Manager Brian Brower City Attorney Greg Krusi Police Chief Scott Hodge Public Works Director Eric Howes Community Services Director Scott Hess Development Services Director Nancy Dean City Recorder Kim Read Deputy City Recorder VISITORS: Robert Browning, James Billings Boy Scout Troop 673, Kelly Pfost Lewis Young Robertson & Burningham (LYRB), Tristen Howe, Patrick Howe, Reverend Claudia Seiter St. Peter s Episcopal Church, David Seiter St. Peter s Episcopal Church, Amber Huntsman The Thackeray Garn Company, Mike Christensen The Thackeray Garn Company, Reverend Pete Poggemeyer St. Peter s Episcopal Church, Christian & Julia Carlson, Rick Webster Boy Scout Troop 572, Erin Froyland, Chris Chelemes, Sam Chelemes, Larry Layton, Courtney Maples Boy Scout Troop 146, Zayne Morton Boy Scout Troop 146, Con Wilcox Wilcox Farms, Becky Brooks, Mrs. L. Williams, Randy Sant CDRA Consultant Mayor Wood informed the citizens present that if they would like to comment during the Public Hearings or Citizen Comments there were forms to fill out by the door. Young conducted the Opening Ceremony. PRESENTATIONS TO CHRISTIAN CARLSON, TRISTEN HOWE AND TANNER POE FOR RECOGNITION OF RECEIVING THE RANK OF EAGLE SCOUT Christian Carlson, Tristen Howe and Tanner Poe have completed the requirements to receive the rank of Eagle Scout. Mayor Wood and the City Council desire to recognize Christian, Tristen and Tanner and acknowledge their achievement. LeBaron presented Tristen Howe with a certificate acknowledging his achievement. Tristen shared a summary of his service project associated with his award.

Christian Carlson shared a summary of his service project completed to receive his Eagle Scout Award. LeBaron presented him with a certificate of achievement. Tanner Poe was unable to attend the meeting. Bush moved to adjourn as the City Council and reconvene as the Community Development and Renewal Agency at 7:09 p.m., seconded by Young. The motion carried upon the following vote: Voting AYE s Bush, LeBaron, Murray, Shepherd and Young. Voting NAY None. CITIZEN COMMENTS There were no citizen comments. **The minutes for the CDRA are in a separate location** APPROVAL OF ORDINANCE 2013-12 ADOPTING THE CLEARFIELD STATION COMMUNITY DEVELOPMENT PROJECT AREA PLAN, AS APPROVED BY THE CLEARFIELD COMMUNITY DEVELOPMENT AND RENEWAL AGENCY (CDRA), AS THE OFFICIAL COMMUNITY DEVELOPMENT PROJECT AREA PLAN FOR THE CLEARFIELD STATION COMMUNITY DEVELOPMENT AREA AND DIRECTING THAT NOTICE OF THE ADOPTION BE GIVEN AS REQUIRED BY STATE STATUTE Clearfield City could best serve the needs of its residents and business owners by continuing to foster and support quality economic development within its borders. The development of the Utah Transit Authority s property located at approximately 1250 South State Street, also known as Clearfield Station, would be a mixed use development that enhanced job creation, provided housing and fostered the development of a variety of business and commercial uses. This ordinance formally adopted the Community Development Project Area Plan for the Clearfield Station Community Development Area as approved by the Board of the Clearfield Community Development and Renewal Agency (CDRA) pursuant to State Statute. JJ Allen, Assistant City Manager, explained as part of the creation of the Clearfield Station Community Development Area, the City Council needed to review and approve CDA s Project Area Plan as approved by the Clearfield Community Development and Renewal Agency (CDRA) at its previous meeting. He indicated upon approval of the Project Area Plan a noticed would be published in accordance with State Law and a 30-day contest period would begin. LeBaron moved to approve Ordinance 2013-12 adopting the Clearfield Station Community Development Project Area Plan, as approved the Clearfield Community Development and Renewal Agency (CDRA), as the official Community Development Project Area Plan for the Clearfield Station Community Development Area and directing that notice of the adoption be given as required by State Statute and authorize the Mayor s signature to any necessary documents, seconded by Murray. The motion carried upon the following vote: Voting AYE s Bush, LeBaron, Murray and Shepherd and Young. Voting NO None.

APPROVAL OF RESOLUTION 2013R-18 APPROVING AN INTERLOCAL COOPERATION AGREEMENT BETWEEN THE CITY AND THE CLEARFIELD COMMUNITY DEVELOPMENT AND RENEWAL AGENCY RELATING TO THE CLEARFIELD STATION COMMUNITY DEVELOPMENT AREA (CDA) The City desired to enter into this agreement with the Clearfield Community Development and Renewal Agency (CDRA) to remit a portion of property tax increment generated within the Clearfield Station Community Development Area (CDA) back to the Agency. The funds would be used to pay for public infrastructure, land assembly and other uses that might benefit the Project Area. JJ Allen, Assistant City Manager, explained the CDRA needed to enter into Interlocal Agreements with all the taxing entities as part of the creation of the Clearfield Station CDA of which the City was one. He stated there was one amendment to section seven of the Interlocal Agreement. He proposed the amendment read as follows, Under this agreement, the Agency is not entitled to receive any increase in tax increment resulting from a tax rate increase by the City unless the City gives its consent in writing to the Agency. Brian Brower, City Attorney, explained the agreement was between two entities, the City and the CDRA, for which the City Council was the governing body of both. He stated there were no third parties rights provided in the agreement. He explained, as the City s legal counsel, if a third party tried to bring a claim against the City for any provisions in the agreement, the City s defense would be the parties had no legal standing. Mr. Allen explained that because some language was being changed in the agreement the motion would need to include language about the amending. He proposed section one of Resolution 2013R-18 be amended to read, The Interlocal Cooperation Agreement between the City and the Agency, as amended in the City Council meeting on October 22, 2013 Bush moved to approve Resolution 2013R-18, as amended, approving an Interlocal Cooperation Agreement between the City and the Clearfield Community Development and Renewal Agency (CDRA) and authorize the Mayor s signature to any necessary documents, seconded by Young. The motion carried upon the following vote: Voting AYE s Bush, LeBaron, Murray and Shepherd and Young. Voting NO None. CONSIDERATION OF THE CDBG (COMMUNITY DEVELOPMENT BLOCK GRANT) ONE YEAR ACTION PLAN AMENDMENTS FOR PROGRAM YEAR 2011-2012 AND 2012-2013 Scott Hess, Development Services Manager, stated the Council had reviewed the amendments to the plan at a work session held on October 8, 2013. He continued the amendments would reprogram some remaining CDBG funds to the 450 West Infrastructure Improvement Project. He announced there would be a 30-day comment period on the amendments for the public which would end on November 22, 2013 then a public hearing would be held on December 10, 2013 to finalize the amendments. He reviewed the proposed amendments with the Council. As part of those amendments, Scott Hodge, Public Works Director, reviewed the scope of work for the 450 West Infrastructure Improvement Project.

Mayor Wood announced the beginning of the 30-day comment period. APPROVAL OF THE AWARD OF BID TO SHEARER AND ASSOCIATES, INC. TO CONSTRUCT A REPLACEMENT 1.5 MILLION GALLON WATER STORAGE TANK AT THE FREEPORT CENTER The proposed project would consist of removing the old above grade concrete water storage tank, re-grading the site and constructing a new above grade glass-fused-to-steel water storage tank at the location of the old water tank. The lowest responsible bid was received from Shearer and Associates, Inc. with the bid of $983,254.40. Scott Hodge, Public Works Director, explained the water tank had cracked and the City had been put on notice by the State of Utah to improve the condition of the tank. He stated bids were received from two construction companies to construct a replacement water storage tank at the Freeport Center. Adam Lenhard, City Manager, added staff had considered several different repair options before determining to build a new tank. He stated the new tank would also be larger than the one being removed, improving the City s water storage capacity. He commented the City was able to construct the new larger tank for about the same cost as a temporary repair. Shepherd inquired about time constraints for completing the construction and the City s need to store water. Mr. Hodge explained the tank was not used for storage during the winter months so by initiating the construction project now it could be completed by late spring and be operational during peak season. LeBaron asked if there would be any weather conditions that would stop the construction during the winter season. Mr. Hodge indicated the only concern was the protection of the concrete floor when it was poured but there were ways to mitigate any problems. LeBaron also asked when the last tank was constructed. Mr. Hodge indicated the previous tank was built in the 1940s. Bush asked what was known about the contractor s quality of work. Mr. Hodge explained the company receiving the award also built the tank. He explained the building process. He stated there were only two companies within the country which could complete this type of project. Murray asked if there were any kind of warranty on the tank. Mr. Hodge indicated there was a warranty. He stated Weber Basin water had built a similar tank and had no problems with it since it was completed. He also indicated Weber Basin preferred this type of tank as well. Young moved to approve the award of bid to Shearer and Associates, Inc. to construct a replacement 1.5 Million Gallon Water Storage Tank at the Freeport Center for the bid amount of $983,254.40 and approve funding for the bid amount of $983,254.40 with contingency and engineering costs of $149,745.60, for a total project cost of $1,133,000.00; and authorize the Mayor s signature to any necessary documents, seconded

by LeBaron. The motion carried upon the following vote: Voting AYE s Bush, LeBaron, Murray and Shepherd and Young. Voting NO None. APPROVAL OF A MEMORANDUM OF UNDERSTANDING (MOU) WITH NORTH DAVIS JUNIOR HIGH SCHOOL FOR USE OF THE CLEARFIELD AQUATIC CENTER Eric Howes, Community Services Director, explained North Davis Junior High School (NDJHS) had again received Title I grant funding for the upcoming school year. NDJHS Principal, Ryan Hansen, would like to use those grant funds to purchase annual passes to the Clearfield Aquatic Center (CAC) for teachers at the junior high school. The total grant awarded to NDJHS was $10,000 and the request was to purchase passes for sixty (60) teachers at a reduced cost. Last year s agreement with NDJHS proved to be a mutually beneficial arrangement and the program was likely to continue on an annual basis should the school continue to receive Title I grant funding in future years. Shepherd expressed his opinion that the program was appreciated by the staff. Mr. Howes commented it was mutually beneficial for the City and the school. Bush asked how many of the staff had used the membership in the previous year. Mr. Howes did not have that information but offered to get the information to the Council at a later date. Brian Brower, City Attorney, stated the agreement was contingent upon the school receiving the grant funding and suggested the language in the motion be made to authorize the City staff to enter into future Memorandums of Understanding (MOUs) on the City s behalf with North Davis Junior High under the same terms on an annual basis. Mayor Wood asked if there was an issue with committing future councils to such an arrangement. Mr. Brower stated future councils could discontinue the program if that was desired. He stated the MOU had a clause providing for such a circumstance. It allowed either party terminate the MOU with a 60 day notice. He also pointed out any change in terms would bring the MOU back to the Council for consideration. Shepherd moved to approve a Memorandum of Understanding (MOU) with North Davis Junior High School for use of the Clearfield Aquatic Center and authorize the Mayor s signature to any necessary documents. This motion also includes authorization for City staff to enter into future MOUs on the City s behalf with North Davis Junior High, containing the same terms, on an annual basis. Seconded by Bush. The motion carried upon the following vote: Voting AYE s Bush, LeBaron, Murray and Shepherd and Young. Voting NO None. COMMUNICATION ITEMS Mayor Wood nothing to report. Bush nothing to report. LeBaron nothing to report. Murray nothing to report.

Shepherd nothing to report. Young nothing to report. Adam Lenhard, City Manager nothing to report. STAFFS REPORTS Nancy Dean, City Recorder 1. Announced Early Voting began earlier in the day and reviewed the schedule for the upcoming two weeks. 2. Referred those present to the City newsletter for bios on the candidates. 3. Announced the City Council meeting schedule: election day was Tuesday, November 5, 2013, policy session on Tuesday, November 12, 2013, a work session on Tuesday, November 19, 2013 beginning at 6:00 pm and a policy session on Tuesday, November 26, 2013. There being no further business to come before the City Council, LeBaron moved to adjourn as the City Council and reconvene as the Community Development and Renewal Agency at 8:26 p.m., seconded by Bush. All voting AYE. ATTEST: /s/nancy R. Dean, City Recorder **The minutes for the CDRA are in a separate location** APPROVED AND ADOPTED This 12 th day of November, 2013 /s/don Wood, Mayor I hereby certify that the foregoing represents a true, accurate, and complete record of the Clearfield City Council meeting held Tuesday, October 22, 2013. /s/nancy R. Dean, City Recorder