Village Board Meeting Minutes June 11, 2018

Similar documents
Village Board Meeting Minutes. Feb. 12, 2018

Village Board Meeting Minutes Aug. 14, 2017

Village Board Meeting Minutes. Monday, May 14, 2018

Village Board Meeting Minutes Jan. 8, 2018

Sherwood Plan Special Commission Meeting Minutes

Village Board Meeting Minutes Jan. 9, 2017

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance.

MINUTES OF PROCEEDINGS

COLUMBUS COMMON COUNCIL SPECIAL MEETING BUDGET HEARING TUESDAY, NOVEMBER 20, :30 PM COLUMBUS CITY HALL

Members present: Joe Sprangers, Ryan Lisowe, Tyler Moore, Jennifer Weyenberg, Jim Salm, Kevin Hietpas, Dave La Shay, and Tamra Nelson.

MINUTES OF THE HELPER CITY COUNCIL MEETING Thursday, April 5, :00 p.m. Helper Auditorium. Council Members: 19 South Main Helper, Utah 84526

TOWN OF CLAYTON. Town Board of Supervisors. Meeting Minutes. 7:00 P.M. on Wednesday, July 15 th, 2015

MINUTES OF THE COMMON COUNCIL MEETING HELD SEPTEMBER 18, 2018

Community Development Authority Meeting Minutes January 28, 2015

Urbandale City Council Minutes February 12, 2019

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

KEARNEY CITY COUNCIL

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

The regular meeting of the Village Board was called to order at 6:00 P.M. by Mayor Bartels

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017

BRYAN CITY COUNCIL AUGUST 4, 2014

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING August 14, 2017 APPROVED

MINUTES OF PROCEEDINGS

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING OCTOBER 15, 2018 COUNCIL ROOM 7:00 PM

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

MINUTES OF PROCEEDINGS

VILLAGE OF PEWAUKEE VILLAGE BOARD MEETING June 5, 2018

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING MARCH 13, 2017

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

Pledge of Allegiance Mayor Solomon led all attendees in the pledge to the flag.

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 5, 2018 PAGE 1 of 6

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

Regular Meeting St. Clair Township

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

A.1 Minutes a. Motion to approve minutes of the October 18 and October 20, 2016 City Council meetings.

Urbandale City Council Minutes January 29, 2019

1. CORRESPONDENCE AND MINUTES FROM COMMITTEES AND BOARDS a. Main Street Update November Report

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING JUNE 19, 2018

OFFICIAL PROCEEDINGS. Councilmembers Nelson, Wendling, Delfs, Goodboe-Bisschoff and Mayor Hansen

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

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017

February 2, 2016 Statesboro, GA. Regular Meeting

Regular Council Meeting Tuesday, May 17, Main St. - City Hall Frankfort, Michigan (231)

Village of Goodfield BOARD MINUTES

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231)

Unofficial Minutes until approved by the Town Board

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

DAVISON TOWNSHIP REGULAR BOARD MEETING June 11, Supervisor Karen Miller, Clerk Cindy Shields, Trustees Matthew Karr and Tim Elkins

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

II. Approval of the Agenda Moved by Council member Aldmeyer seconded by council member Hawkins to approve the agenda as presented. Ayes: Unanimous.

BLACKSBURG TOWN COUNCIL MEETING MINUTES

President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M.

WARRANTS AND VILLAGE FINANCIAL STATEMENTS MOTION to APPROVE WARRANT RUN #1 IN THE AMOUNT OF $ 23, was made by Trustee Guranovich.

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

MINUTES Opening Remarks Planning Commission Meeting: October 8, 2018

VILLAGE OF JOHNSON CITY

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, SEPTEMBER 18, 2017

December 21 & 22, 2009, Emmett, Idaho

Moved by Kubichka, seconded by Hilton and carried to approve the minutes of the council meeting held on 2/06/2018.

Public Hearing Ordinance No. 440 Street and Sidewalk Excavations and Tree Planting and Boulevard Care Ordinance. October 18, 2011

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231)

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0.

MINUTES OF PROCEEDINGS

PLAN COMMISSION AGENDA May 3, :00 p.m. Town Hall W. Grand Chute Blvd.

MINUTES OF PROCEEDINGS

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET

~ AGENDA ~ City of Wilder City Council Meeting

NEW LEGISLATION. June 25, 2018

Board of Trustees 1225 Cedar Lane Northbrook, IL Regular Meeting

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

MINUTES Monday March 17, :00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan

FESTUS CITY COUNCIL MEETING MINUTES March 9, :00 p.m.

MINUTES OF THE REGULAR MEETING OCTOBER 9, 2018 OF THE MT. LEBANON COMMISSION

The meeting was called to order by Mayor Watts at 7: 00 p. m.

ELY CITY COUNCIL REGULAR MEETING APRIL 13, 2009 ELY CITY COUNCIL CHAMBERS

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

MINUTES OF GAINES CHARTER TOWNSHIP BOARD FOR THE REGULAR MEETING February 12, 2018

CITY OF PORT WASHINGTON COMMON COUNCIL MEETING Tuesday, October 17, 2017, 7:30 P.M., City Hall AGENDA

REGULAR MEETING OF THE BOARD OF TRUSTEES October 18, 2016

April meeting was presented to the board. Information was presented from s received from Todd Thiel and his attorney regarding the agreement.

M I N U T E S REGULAR MEETING OF HAMPTON TOWNSHIP COUNCIL WEDNESDAY, NOVEMBER 28, 2018

2014 ORDINANCE AND RESOLUTIONS

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

1967 ORDINANCES & RESOLUTIONS

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 12, 2018; 7:00 P.M.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

Transcription:

Page 1 of 5 Minutes 1) Call to Order and Roll Call. President Laux called the meeting to order at 6:30 p.m. with roll call: Present Absent Bob Benz none Roger Kaas Others Present Joyce Laux Randy Friday, Administrator Ned Marks Susan Williams, Village Clerk-Treasurer David Miller Lisa Ott Kathy Salo 2) Pledge of Allegiance. recited. 3) Approval of the Agenda. Benz moved to approve the agenda as presented. Salo 2 nd. Motion approved 4) Approval of Minutes: May 29 (Special Meeting). Salo moved to approve the minutes of the special meeting of the Sherwood Village Board of May 29, 2018, as presented. Benz 2 nd. Motion carried 5) Public Hearing: Village of Sherwood Comprehensive Plan Update 2040 (ECWRPC). Note: Adoption of the Ordinance will be considered under New Business. After 3 calls Laux opened the Public Hearing at 6:33 p.m. Kaas moved to close the Public Hearing at 6:33 p.m. Benz 2 nd. Motion carried 6) Registered Citizen Comments on Agenda Items. Benjamin King, N7839 Edgewater Ct., Sherwood regarding agenda item 8) c) iii) shared information on the plan for using the license for special events to be held at the location and requested the Board support. Lyssa King, N7839 Edgewater Ct., Sherwood regarding agenda item 8) c) iii) shared information on the plan for using the license for special events to be held at the location and requested the Board support. 7) Report of the Plan Commission (June 4) a) Request to place swimming pool on commercial property. Friday shared with the Board the application to place a pool on a commercial lot and informed the Trustees that the property was previously operated as a plumbing business and the adjacent lot was grandfathered in since it was the plumber s home. Friday stated the

request was approved with the placement of the pool on the home parcel with installation of a fence. b) (Zoning) Code Update: Final review by Commission prior to issuance of RFP for consultant input & final document(s). Friday requested the Board review the list and provide input for the items they had forwarded to the Plan Commission prior to the next Village Board meeting. c) Review of request to co-locate business & residential building on commercially-zoned lot. Friday explained the application and the decision of the Commission that they did not have enough information to respond and requested additional information. 8) Report of Village Officers. a) Village President b) Fox Cities Area Room Tax Commissioner c) Clerk/Treasurer i. Consent Agenda (Financials; License requests) Benz moved to approve the Consent Agenda as presented. Miller 2 nd. Motion carried ii. Alcohol license parameters: Consider minimum standards regarding business operations minimum annual days of operation. Williams presented her memo that provided information on local municipalities stipulations of alcohol licensing and requested the Board if they so desired to add some to the Village Code. Kaas moved to approve adding the seasonality liquor licensing topic to the list for professional company assisting in the zoning update. Benz 2 nd. Motion carried iii. Appointment of Agent: Benjamin King for Chubby Seagull; N7721B State Park Road; Sherwood, WI. Benz moved to approve the appointment of agent of Benjamin King for Chubby Seagull as presented and the new application for the Class B Malt Beverage/Liquor license for GK Ventures, Inc., as presented. Miller 2 nd. Marks nay, motion carried. iv. New Application: Class B Malt Beverage/Liquor License for GK Ventures, Inc., d/b/a The Chubby Seagull; N7721B State Park Road; Sherwood, WI. (Benjamin King; Agent). Page 2 of 5

v. Annual assignment of Unassigned Fund Balance : Consider/Approve transfer to Capital Projects Fund 410. Williams presented information on excess fund balance and requested the Board s decision how to handle them. Benz moved to approve transferring $290,241 of General Fund Balance to the Capital Projects Fund. Kaas 2 nd. Motion carried Williams reminded the Board of the Special Election Tuesday June 12 th and the annual Joint Review Board meeting June 13, 2018. Williams reported her and the Office Coordinator working on the Requests for Proposals of the former Shenanigan s property for asbestos inspection/reporting, remediation and demolition. Williams questioned the Board if the topic of the Village Building Inspector approving permits in the Village Administrator s vacation absence should be on the next agenda and they so directed. 9) Village Engineer and/or Utility Operator: Project Update(s). Josh Gerrits from Cedar Corp. addressed the Board with the Palisades Pond Lake District dam construction has been delayed due to the grant application and anticipates construction beginning mid-july or August. 10) Village Administrator: Project Update(s). 11) Old Business: New subdivision development: Consider designation of Regional Stormwater Pond from 20ac. parcel (Wittman) and allow stormwater et. al. conveyance through Village property (spur line trail area) between the properties, as needed for development to the Lakeshore Estates East (Pigeon) pond. Friday stated there is no update, but if something does come in during his vacation, the Clerk- Treasurer will review his e-mails and share. Kaas questioned if Friday could outreach to them and Friday replied he would. 12) New Business: a) Village of Sherwood Ordinance #2018-01: An Ordinance to Adopt the Comprehensive Plan Update (2040) of the Village of Sherwood. Kaas moved to approve the Village of Sherwood Ordinance #2018-01: An Ordinance to Adopt the Comprehensive Plan Update (2040) of the Village of Sherwood, as presented. Benz 2 nd. Motion carried b) Bid Award related to borrowing for FY2018-19 Capital Improvement Projects per approved 5-Year Capital Improvements Plan FY2018-2022: Consider/Approve bid award ($1,075,959.62; MCC, Inc.) for FY18 capital projects [Base Bid = $1,138,163.39; Add Alt. #1 +$4,627.50; Alt. #2 <$61,578.93>; Alt. #3 <$4,325.340>; Alt, #4 = $0; Alt. #5 <$927.04> ]. Page 3 of 5

Gerrits guided the Board through the meeting packet information related to the rebid of the FY2018 construction. Friday informed the Board the rebid did result in a slight decrease ($1,138,163.39), and also have some deducts to potentially reduce the total even more. Gerrits reported on the alternates; ditching on Pigeon Road was an item not in the base bid for an addition of $4,627.50, removal of Spring Court work a deduct of $61, 578.93, removal of curb and gutter a reduction of $4,325.30, tree removal without any cost and an addition for an open cut storm sewer on Escarpment Terrance and additional $927.04. Kaas stated the Board would choose alternates #1, #2 for a total of $1,081,211.96. Friday stated that is the first step. Friday reported the Board must approve the engineering for the project of $171,377.00. Friday stated that FY2018 is $1,252,588.96 total. Gerrits presented the information on both, indicating that Kessler Road and State Park Road are intended to be cost shared with Harrison and questioned the work in the Meehl/Stumpf subdivision. Gerrits stated that costs of the FY2019 projects with ditching work in Meehl/Stumpf are $953,835. Kaas questioned how the Board can go forward with borrowing without information on Condon Road. Friday stated that the estimate from the 5 year capital plan could be used. Williams reported the total of all those numbers is $3,792,423.96. Kaas stated that intergovernmental conversations with Harrison to work through the projects will require discussions and negotiations. Friday reported that in order to proceed with the borrowing they must discuss FY2019 and Condon Road extension calculations. Benz questioned the effect of the borrowing on the property taxes and Friday presented the previous projection for the Board s consideration. Friday directed the Trustees to the figures on the table of up to $220 increase by the end of the repayment in 20 years. Benz requested Friday recalculate that number since the projection is low. Friday increased that figure by 15% which results in $253. Kaas questioned if the numbers included the contribution from TIF #3 of $250,000. Friday replied no. Marks moved to approve FY2018 bid award to MCC for a base bid of $1,138,163.39, including bid alt #1 $4,627.50 addition, bid alt #2 ($61,578.30) deduct, total of $1,081,211.96. Laux 2 nd. Kaas abstain. Motion carried. Salo moved to approve the FY2019 construction with the ditching, engineering costs and Condon Road costs ($953,835, $171,377 and $1,586.00 respectively), using $200,000 of current monies from the Capital Projects Fund. Ott 2 nd. Motion carried Page 4 of 5

c) Storm Sewer Easements: Granting of temporary & perpetual easements (Parcels 13970 & 13997 as depicted in easement document Exhibit A) for the purpose of constructing a storm sewer pipeline and attenuate structures regarding approved Village of Sherwood FY2018-19 roadway projects (Contract A-18). Gerrits explained the easement is needed due to the eventual transfer to the Palisades Pond Lake District that the Village will need to have access. Kaas moved to accept the easement for the Village. Benz 2 nd. Motion carried 13) Complaints & Compliments: None. 14) Correspondences: a) Status of Airplane Communication to Legion Post #496 (Staff; June 5). 15) Adjournment. Laux moved to adjourn the meeting at 8:53 p.m. Salo 2 nd. Motion carried Minutes presented for review and approval by Susan Williams, Clerk-Treasurer. Page 5 of 5