CITY COMMISSION MEETING Winfield, Kansas AGENDA

Similar documents
CITY COMMISSION MEETING Winfield, Kansas AGENDA

CITY COMMISSION MEETING Winfield, Kansas AGENDA. CALL TO ORDER...Mayor Gregory N. Thompson. MINUTES OF PRECEDING MEETING...Tuesday, January 16, 2018

CITY COMMISSION MEETING Winfield, Kansas AGENDA

Agenda Cover Memorandum

CITY COMMISSION MEETING Winfield, Kansas AGENDA. CALL TO ORDER...Mayor Gregory N. Thompson

AGENDA CITY OF NEWTON, KANSAS FOR A MEETING TO BE HELD AT CITY HALL 7:00 P.M. December 19, 2017

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

WHEREAS, it is in the best interest of the Village of Shorewood to conduct a public

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

ORDINANCE NO GAS FRANCHISE

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

City of Arkansas City Board of City Commissioners

INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION

1. Developer is a(n) individual partnership corporation, doing business in Tarrant County, Texas, whose address is

Moved by Beck seconded by Holst that the following resolution be approved. All

Ordinance 18-43: Establishing Special Service Area Number 63 for Prairie Commons Subdivision Residential Development

acknowledged by each person or entity having an interest in the territory proposed for

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO

CITY OF GILLETTE PLANNING COMMISSION Tuesday, January 23, :00 PM Council Chambers 201 E. 5th Street, Gillette, Wyoming (307)

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

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

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

The Planning and Zoning Commission met in a regular meeting with the following members present:

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of September 16, 2017

ORDINANCE NO. Z REZONING NO

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

ITEM 5 EXHBIT B RESOLUTION NO

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BILL NO ORDINANCE NO. 5244

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

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

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR

NON-DEVELOPMENT AGREEMENT - (RP-OE)

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session.

Elena Lewis 457 Raphael Avenue. WHEREAS, the Village of Buffalo Grove is a Home Rule Unit by virtue of the Illinois Constitution of 1970; and,

RESOLUTION NO

City of Baraboo Council Minutes May 22, 2018 Volume 41 Page #541

CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO ORDINANCE APPROVING PRE-ANNEXATION AGREEMENT (JUSTIN MASON 29W602 BUTTERFIELD ROAD)

MINUTES OF MEETING HELD SEPTEMBER 9, 2013

HARVEY CEDARS, NJ Friday, September 2, 2016

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

RESOLUTION NO

JOINT POWERS AGREEMENT BETWEEN CITY OF MAPLE GROVE AND INDEPENDENT SCHOOL DISTRICT NO. 279 RELATED TO THE FERNBROOK FIELD COMPLEX

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

City of Battle Lake - City Council Minutes December 13, 2016

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, :30 P.M.

FOR IMMEDIATE RELEASE

Negaunee Township Regular Board Meeting February 9, 2012

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT

COUNCIL PROCEEDINGS JULY 7, 2015

ORDINANCE F. WHEREAS, the petition bears the signature of all applicable parties; and

VILLAGE CODE; CONTENTS, INTERPRETATION AND EFFECT VILLAGE OF MANCELONA, MICHIGAN Chap eff. May 23, 1960

reconstruction (hereinafter "Improvement").

City of Grand Island Tuesday, October 23, 2018 Council Session

Borough of Elmer Minutes January 3, 2018

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m.

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. August 20, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE

City of Los Alamitos

CHAPTER 4 APPLICATION REVIEW PROCEDURES AND REQUIREMENTS SECTION 4.1 FILING AND COMPLETENESS REVIEW; INFORMAL REVIEWS

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street.

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

Pine Tree Village Amended and Restated By-Laws

ORDINANCE NO

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 26, 2010

The City of Andover, Kansas. City Council Meeting Minutes

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

Public Notice/Recording: N/A. COUNCIL MEMBER PRESENT ABSENT Rodriguez Parker Wendt Zelnio Turner Schoonmaker Waldron Acri Mayor Raes

Charter Township of Emmett Regular Board Meeting August 11, 2016

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION

BILL ORDINANCE 10003

A vote being had thereon, the Ayes and Nays were as follows:

FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

CITY COUNCIL REGULAR MEETING THURSDAY, NOVEMBER 17, :00 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois April 15, :30 p.m.

CASH DEPOSIT AND MAINTENANCE AGREEMENT

RESOLUTION NO TOWNSHIP OF ALGOMA COUNTY OF KENT, MICHIGAN. Minutes of a regular meeting of the Township Board of the Township of Algoma, Kent

Administrative Report

i u 4Mi THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

The Board of Commissioners met this date with all members present.

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

REVOCABLE LICENSE AGREEMENT

ORDINANCE NO E AN ORDINANCE ANNEXING CERTAIN REAL ESTATE TO THE CITY OF FISHERS, HAMILTON COUNTY, INDIANA

City Commission of Arkansas City Regular Meeting Minutes

MONROE CITY COUNCIL. Agenda Bill No

REGULAR MEETING OF THE CITY COMMISSION MONDAY, JULY 27, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

MEMORANDUM OF RELEASE OF OPTION AND CREDIT, AND DISCLAIMER OF EASEMENT. THIS MEMORANDUM is executed effective January, 2013, between:

REGULAR MEETING DICKINSON CITY COMMISSION July 18, I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM.

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

CITY OF EVANSVILLE COMMON COUNCIL

Transcription:

Mayor Brenda K. Butters Commissioner Gregory N. Thompson Commissioner Ronald E. Hutto CITY COMMISSION MEETING Winfield, Kansas DATE: Tuesday, January 03, 2017 TIME: 5:30 p.m. PLACE: City Commission Community Council Room First Floor City Building AGENDA CALL TO ORDER...Mayor Brenda K. Butters ROLL CALL...City Clerk, Brenda Peters MINUTES OF PRECEDING MEETING...Monday, December 19, 2016 MINUTES OF PRECEDING MEETING... Thursday, December 29, 2016 BUSINESS FROM THE FLOOR -Citizens to be heard NEW BUSINESS Ordinances & Resolutions Bill No. 1701 A Resolution - Authorizing the Mayor and City Clerk of the City of Winfield, Kansas, to execute a Quit Claim Deed between the City of Winfield, Kansas, and the Board of Trustees of William Newton Memorial Hospital, Winfield, Kansas regarding the transfer of real property commonly known as 501 Cherry St., Winfield, Kansas. (501 Cherry) Bill No. 1702 A Resolution - Accepting and authorizing the filing of a certain permanent easement necessary to provide right-of-way for installation, construction, maintenance, repair, and removal of the utilities and the necessary appurtenances therefore, in, over, under, and across the real estate in a portion of the North 185 feet of the West 7-1/2 feet of Lot 2, Sharon Acres, a subdivision in the Northwest Quarter of Section 29, Township 32 South, Range 4 East to the City of Winfield, Cowley County, Kansas. (Butters) Bill No. 1703 A Resolution - Accepting and authorizing the filing of a certain permanent easement necessary to provide right-of-way for installation, construction, maintenance, repair, and removal of the utilities and the necessary appurtenances therefore, in, over, under, and across the real estate in a portion of the North 185 feet of the East 7-1/2 feet of Lot 1, Sharon Acres, a subdivision in the Northwest Quarter of Section 29, Township 32 South, Range 4 East to the City of Winfield, Cowley County, Kansas. (Lachman) Bill No. 1704 A Resolution - Authorizing and directing the Mayor and Clerk of the City of Winfield, Kansas, to execute an Agreement between the City and Professional Engineering Consultants, P.A. relating to the inspection services for the reconstruction of a portion of 12th Avenue. OTHER BUSINESS -Consider CMB License application for Cancun Mexican Grill, 711 Main St. -Consider 2017 Street Projects -Consider MOU between the State Fire Marshal and the Winfield Fire Department for participation in the Kansas Search & Rescue Response System. ADJOURNMENT -Next regular meeting Tuesday, January 17, 2017.

CITY COMMISSION MEETING MINUTES Winfield, Kansas December 19, 2016 The Board of City Commissioners met in regular session, Monday, December 19, 2016 at 5:30 p.m. in the City Commission-Community Council Meeting Room, City Hall; Mayor Brenda K. Butters presiding. Commissioners Gregory N. Thompson and Ronald E. Hutto were also present. Also in attendance were Gus Collins, Interim City Manager, Brenda Peters, City Clerk and William E. Muret, City Attorney. Other staff members present were Patrick Steward, Community Development Director, and Russ Tomevi, Director of Public Works & Engineering. City Clerk Peters called Roll. Commissioner Thompson moved that the minutes of the December 5, 2016 meeting be approved. Commissioner Hutto seconded the motion. With all Commissioners voting aye, motion carried. BUSINESS FROM THE FLOOR NEW BUSINESS Bill No. 1689 A Resolution Determining the existence of certain nuisances in the City of Winfield, Kansas, and authorizing further action pursuant to the City Code of said City. Community Development Director Steward explains that this resolution is to consider determining a nuisance at 123 Michigan St. Steward explains that staff has taken the necessary preliminary actions to try and resolve the issue with the owner of the property, and that the next step would be formal action by the Commission which will allow for the City to hire a contractor to clean-up the property and then assess the cost to the property owner. Upon motion by Commissioner Hutto, seconded by Commissioner Thompson all Commissioners voting aye, Bill No. 1689 was adopted and numbered Resolution No. 7216. Bill No. 1690 - A Resolution - Determining the existence of certain nuisances in the City of Winfield, Kansas, and authorizing further action pursuant to the City Code of said City. Community Development Director Steward explains that this resolution is for a similar situation at 911 E. 5th Avenue, and that staff has taken the necessary preliminary actions to try and resolve the issue with the owner of the property, and that the next step would be formal action by the Commission which will allow for the City to hire a contractor to clean-up the property and then assess the cost to the property. Upon motion by Commissioner Thompson, seconded by Commissioner Hutto, all Commissioners voting aye, Bill No. 1690 was adopted and numbered Resolution No. 7316. Bill No. 1691 - A Resolution - Declaring the entire boundary of the City of Winfield, Kansas. Community Development Director Steward explains that this resolution gives the legal description of the corporate boundaries of the City. Steward further explains that a resolution declaring the

boundaries is typically presented at the last meeting of the year to include any changes that have been made, and to formalize the new legal description. Upon motion by Commissioner Hutto, seconded by Commissioner Thompson, all Commissioners voting aye, Bill No. 1691 was adopted and numbered Resolution No. 7416. Bill No. 1692 - A Resolution - Authorizing and directing the Mayor and Clerk of the City of Winfield, Kansas, to execute Agreement No. 108-16 between the City and the Secretary of the Kansas Department of Transportation, relating to the federal fund exchange program master agreement. Director of Public Works & Engineering Tomevi explains that this resolution is to consider executing a master agreement with the Kansas Department of Transportation (KDOT) for Federal Funds Exchange dollars. The purpose of a master agreement is so that an agreement for the exchange of Federal money would not be required each time the funds are available. Upon motion by Commissioner Thompson, seconded by Commissioner Hutto, all Commissioners voting aye, Bill No. 1692 was adopted and numbered Resolution No. 7516. Bill No. 1693 - A Resolution - Authorizing and directing the Mayor of the City of Winfield, Kansas, to execute a Request to Exchange Federal Funds, between the City and the Secretary of the Kansas Department of Transportation, relating to making state funds available to the City in exchange for the City s allotment of federal funds. Director of Public Works & Engineering Tomevi explains that this resolution is to declare the City's intent to exchange Federal Funds for 2016. Tomevi explains that Federal Funds received are exchanged for 90 cents on the dollar, and then the money is paid to the City by the State of Kansas. The 2016 exchange amount is $144,839.96, which means the City will be receiving approximately $130,355.96 from the Kansas Department of Transportation. Upon motion by Commissioner Hutto, seconded by Commissioner Thompson, all Commissioners voting aye, Bill No. 1693 was adopted and numbered Resolution No. 7616. Bill No. 1694 - A Resolution - Authorizing and directing the Mayor and Clerk of the City of Winfield, Kansas, to execute an agreement with George, Bowerman & Noel, P.A. to perform an annual audit for the year ending December 31, 2016, the year ending December 31, 2017, and the year ending December 31, 2018. Interim City Manager Collins explains that this resolution considers retaining the services of George, Bowerman & Noel to perform required annual audits of the City's finances for the years 2016, 2017, and 2018. Upon motion by Commissioner Hutto, seconded by Commissioner Thompson, all Commissioners voting aye, Bill No. 1694 was adopted and numbered Resolution No. 7716. OTHER BUSINESS -Consider 2017 CMB License Applications - City Clerk Peters presented the following list of applicants for CMB licenses for 2017. Peters explains that everything is in order except that no application or fee was received from Cancun Mexican Grill. Peters asks the Commission for approval of all applications listed except for Cancun Mexican Grill. Petro Stop Babi & Co. Casey s General Store 2124 E 9 th Ave. 219 W. 9 th Ave.

Dillons Felts Oil One Stop #4 Pizza Hut Food Mart City of Winfield-The 19 th Hole Walmart Store #369 China Wok Buffet Vapors Oasis Cancun Mexican Grill 2310 Main St. 221 E. 9 th Ave. 1902 Main St. 1500 Main St. 3805 Quail Ridge Dr. 2202 Pike Rd. 1620 Main St. 1017 Main St. 711 Main St. Commissioner Thompson made a motion that the CMB license applications for 2017 CMB be approved as presented with the exception of Cancun Mexican Grill. Motion was seconded by Commissioner Hutto. With all Commissioners voting aye, motion carried. -Consider appointment to the Winfield Housing Authority - City Interim City Manager presented a possible appointment of Rusty Zimmerman to the Winfield Housing Authority for Commission consideration. Commissioner Hutto made a motion to appoint Rusty Zimmerman to the Winfield Housing Authority. Commissioner Thompson seconded the motion. With all Commissioners voting aye, motion carried. Mayor Butters announced that the next work session, and a Special Called Meeting to consider 2016 budget amendments, would be Thursday, December 29, 2016 at 4:00 pm. Mayor Butters announced that Cowley County Administrator Jeremy Willmoth will take the position of City Manager for the City of Winfield beginning February 1, 2017. Commissioner Thompson made a motion to approve a contract with Jeremy Willmoth for the position of City Manager. Motion was seconded by Commissioner Hutto. With all Commissioners voting aye, motion carried. ADJOURNMENT Upon motion by Commissioner Hutto, seconded by Commissioner Thompson, all Commissioners voting aye, the meeting adjourned at 5:41 p.m. Signed and sealed this 30th day of December 2016. Signed and approved this 3 rd day of January 2017. Brenda Peters, City Clerk Brenda K. Butters, Mayor

CITY COMMISSION MEETING MINUTES Winfield, Kansas December 29, 2016 The Board of City Commissioners met in special session, Thursday, December 29, 2016 at 4:00 p.m. in the City Commission-Community Council Meeting Room, City Hall; Mayor Brenda K. Butters presiding. Commissioners Gregory N. Thompson and Ronald E. Hutto were also present. Also in attendance were Gus Collins, Interim City Manager, Brenda Peters, City Clerk and William E. Muret, City Attorney. City Clerk Peters called Roll. PUBLIC HEARING -Consider amendments to the 2016 Annual Budget - Mayor Butters opened a public hearing for discussion of the proposed 2016 budget amendments. With No-one present to speak, Mayor Butters closed the public hearing. NEW BUSINESS Bill No. 1695 An Ordinance Amending the Annual Budget for the City of Winfield, Kansas for the year ending December 31, 2016, and the Ordinance adopting said budget providing for expenditures not to exceed amounts stated herein. Interim City Manager Collins discussed amendments for expenditures that will need to be approved for the 2016 Budget. Funds that require amending are the General Fund, Street Sales Tax Fund, the Refuse Fund, the Wastewater Fund and the Management Services Fund. Upon motion by Commissioner Hutto, seconded by Commissioner Thompson all Commissioners voting aye, Bill No. 1695 was adopted and numbered Ordinance No. 4053. ADJOURNMENT Upon motion by Commissioner Thompson, seconded by Commissioner Hutto, all Commissioners voting aye, the meeting adjourned at 4:02 p.m. Signed and sealed this 30th day of December 2016. Signed and approved this 3 rd day of January 2017. Brenda Peters, City Clerk Brenda K. Butters, Mayor

BILL NO. 1701 RESOLUTION NO. 0117 A RESOLUTION AUTHORIZING the Mayor and City Clerk of the City of Winfield, Kansas, to execute a Quit Claim Deed between the City of Winfield, Kansas, and the Board of Trustees of William Newton Memorial Hospital, Winfield, Kansas regarding the transfer of real property commonly known as 501 Cherry St., Winfield, Kansas. WHEREAS, the parcel has been cleared of all structures by the City of Winfield; and WHEREAS, William Newton Hospital has expressed interest in ownership of the property; and WHEREAS, the transfer of the said property would allow for the most beneficial use to the community as a whole, BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF WINFIELD, KANSAS, THAT: Section 1. The Mayor and Clerk of the City of Winfield, Kansas, are hereby authorized and directed to execute a Kansas Quit Claim Deed to the Board of Trustees of William Newton Memorial Hospital, Winfield, Kansas for the real estate described as follows: The North Half of Lot 1, Block 5, Grandview Addition to the City of Winfield, Cowley County, Kansas. A copy of which is attached hereto and made a part hereof. Section 2. The Clerk of the City of Winfield, Kansas shall record said deed with the Register of Deeds of Cowley County, Kansas. Section 3. This resolution shall be in full force and effect from and after its adoption. ADOPTED this 3 th day of January 2017. (SEAL) ATTEST: Brenda K. Butters, Mayor Brenda Peters, City Clerk Approved as to form: William E. Muret, City Attorney Approved for Commission action: Gus Collins, Interim City Manager/ps

BILL NO. 1702 RESOLUTION NO. 0217 A RESOLUTION ACCEPTING and authorizing the filing of a certain permanent easement necessary to provide right-of-way for installation, construction, maintenance, repair, and removal of the utilities and the necessary appurtenances therefore, in, over, under, and across the real estate in a portion of the North 185 feet of the West 7-1/2 feet of Lot 2, Sharon Acres, a subdivision in the Northwest Quarter of Section 29, Township 32 South, Range 4 East to the City of Winfield, Cowley County, Kansas. WHEREAS, it was necessary to acquire a certain permanent easement to provide right-of-way for installation, construction, maintenance, repair, and removal of the utilities and the necessary appurtenances in Cowley County, Kansas; and, WHEREAS, said easement has been successfully negotiated. BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF WINFIELD, KANSAS, THAT: Section 1. The Mayor and Clerk of the City of Winfield, Kansas, are hereby authorized and directed to accept a certain permanent easement in Cowley County, Kansas, granted by James L. Butters and Brenda Kay Butters, owners, necessary to provide right-of-way for the purpose of installation, construction, maintenance, repair, and removal of the utilities and the necessary appurtenances therefore, in, over, under, and across the real estate described as follows: The North 185 feet of the West 7-1/2 feet of Lot 2, Sharon Acres, a subdivision in the Northwest Quarter of Section 29, Township 32 South, Range 4 East to the City of Winfield, Cowley Country, Kansas. Section 2. The Clerk of the City of Winfield, Kansas shall record said easement with the Register of Deeds of Cowley County, Kansas. Section 3. This resolution shall be in full force and effect from and after its adoption.

ADOPTED this 3 rd day of January, 2017. (SEAL) Brenda K. Butters, Mayor ATTEST: Brenda Peters, City Clerk Approved as to form: William E. Muret, City Attorney Approved for Commission action: Gus Collins, Interim City Manager/tp

Lot 11 Lot 10 Lot 9 Lot Lot 12 City of Winfield Proposed Utility Easement Butters Property 1910 Sharon Ct November, 2016 Lot 2 Lot 3 Lot 4 W 9TH AVE 1950 W 9TH AVE Lot 1 Lot 10 Lot 9 Lot 11 185 ft GRAND ST 2021 W 9TH AVE Lot 4 Lot 2 Lot 1 Lot 3 1816 SHARON CT 7.5 ft Lot 12 1910 SHARON CT 1916 SHARON CT 1808 SHARON CT Lot 5 1906 SHARON CT 923 GRAND ST SHARON CT Lot 12 Lot 11 Lot 10 1003 GRAND ST 1814 SHARON CT Legend Lot 1 Lot 2 Proposed Lachman Easement Lot 10 Lot 9 1903 SHARON CT Lot 3 PRODUCED BY THE CITY OF WINFIELD ENGINEERING / G.I.S. DEPT. USING THE BEST AVAILABLE DATA AS OF 11/21/2016. THE CITY OF WINFIELD IS NOT RESPONSIBLE FOR ERRORS OR OMISSIONS. AERIAL PHOTOS CURRENT AS OF 20ll. Lot 8 1907 SHARON CT Lot 6 Proposed Butters Easement Accepted Easement Lot 7 Electric Lines 1817 SHARON CT

BILL NO. 1703 RESOLUTION NO. 0317 A RESOLUTION ACCEPTING and authorizing the filing of a certain permanent easement necessary to provide right-of-way for installation, construction, maintenance, repair, and removal of the utilities and the necessary appurtenances therefore, in, over, under, and across the real estate in a portion of the North 185 feet of the East 7-1/2 feet of Lot 1, Sharon Acres, a subdivision in the Northwest Quarter of Section 29, Township 32 South, Range 4 East to the City of Winfield, Cowley County, Kansas. WHEREAS, it was necessary to acquire a certain permanent easement to provide right-of-way for installation, construction, maintenance, repair, and removal of the utilities and the necessary appurtenances in Cowley County, Kansas; and, WHEREAS, said easement has been successfully negotiated. BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF WINFIELD, KANSAS, THAT: Section 1. The Mayor and Clerk of the City of Winfield, Kansas, are hereby authorized and directed to accept a certain permanent easement in Cowley County, Kansas, granted by Kent Lachman and Laura Lachman, owners, necessary to provide right-of-way for the purpose of installation, construction, maintenance, repair, and removal of the utilities and the necessary appurtenances therefore, in, over, under, and across the real estate described as follows: The North 185 feet of the East 7-1/2 feet of Lot 1, Sharon Acres, a subdivision in the Northwest Quarter of Section 29, Township 32 South, Range 4 East to the City of Winfield, Cowley Country, Kansas. Section 2. The Clerk of the City of Winfield, Kansas shall record said easement with the Register of Deeds of Cowley County, Kansas. Section 3. This resolution shall be in full force and effect from and after its adoption.

ADOPTED this 3 rd day of January, 2017. (SEAL) ATTEST: Brenda K. Butters, Mayor Brenda Peters, City Clerk Approved as to form: William E. Muret, City Attorney Approved for Commission action: Gus Collins, Interim City Manager/tp

Lot 8 Lot 10 Lot 9 Lot 11 Lot Lot 12 City of Winfield Proposed Utility Easement Lachman Property 1916 Sharon Ct November, 2016 Lot 5 Lot 3 Lot 4 Lot 2 1950 W 9TH AVE Lot 1 2021 W 9TH AVE GRAND ST Lot 6 W 9TH AVE 185 ft Lot 7 Lot 7 Lot 8 Lot 10 Lot 9 Lot 11 Lot 2 Lot 1 7.5 ft Lot 12 Lot 4 Lot 3 1816 SHARON CT 1910 SHARON CT 1916 SHARON CT 1906 SHARON CT Lot 5 923 GRAND ST SHARON CT Lot 12 Lot 11 1003 GRAND ST Lot 10 Legend Lot 1 Lot 2 Lot 3 PRODUCED BY THE CITY OF WINFIELD ENGINEERING / G.I.S. DEPT. USING THE BEST AVAILABLE DATA AS OF 11/21/2016. THE CITY OF WINFIELD IS NOT RESPONSIBLE FOR ERRORS OR OMISSIONS. AERIAL PHOTOS CURRENT AS OF 20ll. 1814 SHARON CT Proposed Lachman Easement Lot 10 Lot 9 1903 SHARON CT Lot 8 Proposed Butters Easement Lot 6 Accepted Easement 1907 SHARON CT Electric Lines Lot 7 1817 SHARON CT

BILL NO. 1704 RESOLUTION NO. 0417 A RESOLUTION AUTHORIZING and directing the Mayor and Clerk of the City of Winfield, Kansas, to execute an Agreement between the City and Professional Engineering Consultants, P.A. relating to the inspection services for the reconstruction of a portion of 12th Avenue. BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF WINFIELD, KANSAS, THAT: Section 1. The Mayor and Clerk are authorized and directed to execute for, and on behalf of the City of Winfield, Kansas, an Agreement with Professional Engineering Consultants, P.A. for the inspection services for the reconstruction of a portion of 12th Avenue, a copy of which is attached hereto and made a part hereof the same as if fully set forth herein. Section 2. This resolution shall be in full force and effect from and after its passage. ADOPTED this 3rd day of January, 2017 (SEAL) ATTEST: Brenda K. Butters, Mayor Brenda Peters, City Clerk Approved as to form: William E. Muret, City Attorney Approved for Commission action: Gus Collins, Interim City Manager/rt