Subcommittee Members:

Similar documents
TOWN OF KIMBALL, TENNESSEE

ABERDEEN TOWNSHIP COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 17, 2013

MINUTES PITTSBURG PLANNING COMMISSION

Commissioners of Leonardtown

Zanesvi lle City Council Meeting Monday, February 12, 2018

Board of Selectmen and Public Hearing Minutes Thursday September 13, :30PM Chelsea Town Office

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

80 Main Street Telephone: (860) Terryville, CT Fax: (860)

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

CURRENT AND UP-COMING CULTURAL EVENTS Opportunity for the Culture Commissioners to share current and up-coming cultural events.

SPECIAL MEETING. The full agenda including staff reports and supporting materials are available at City Hall.

CITY OF LOGAN ORDINANCE NO

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

MINUTES MANTI CITY COUNCIL MEETING APRIL 6, :30 P.M.

MINUTES OF MUNICIPAL COUNCIL WORKSESSION MEETING January 8, 2018

CINNAMINSON TOWNSHIP COMMITTEE August 3, 2017

City of Davenport Commission Minutes of November 14, 2016

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

CITY OF CLAWSON REQUEST FOR PROPOSALS FOR PLANNING SERVICES

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

ROUND HILL TOWN COUNCIL WORK SESSION MINUTES July 6, 2017

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

The County Attorney told Council that item D. on the agenda; Third Reading of

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

City of Cape May Planning Board Meeting Minutes Tuesday December 10, 2013

I. CALL MEETING TO ORDER AND ROLL CALL

Page 1 of 6 Champlin City Council

PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, Proposals received after this time will not be evaluated.

PLACER COUNTY CLERK-RECORDER-ELECTIONS

Francis City Council Meeting Thursday, July 13, :00 p.m. Francis City Community Center 2319 So. Spring Hollow Rd. Francis, Utah 84036

Council Chambers Tonawanda, New York April 17, Pledge of Allegiance and Silent Prayer led by Council President Zeisz

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

GENERAL COUNCIL MINUTES JUNE 7, :00 PM

A. Pledge of Allegiance B. Pledge to the Texas Flag

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160

14 -^ o. CoY\ CA0Q2WIA

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING. COUNCIL MEETING Wednesday, September 21, :00 p.m. PRESIDING Council Chair Deborah A.

There being a quorum present, the Mayor declared the meeting open for business. Council Member Marna Kirkpatrick opened the meeting with a prayer.

7:30 pm REGULAR MEETING July 5, 2016

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231

MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL)

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order.

FILED: ONONDAGA COUNTY CLERK 05/20/ :33 PM INDEX NO. 2014EF5188 NYSCEF DOC. NO. 95 RECEIVED NYSCEF: 05/20/2016. Exhibit E

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

REGULAR COUNCIL MEETING October 10, 2018 MINUTES

Commissioner Shade opened the Public Hearing and asked for any public comment.

MINUTES OF MUNICIPAL COUNCIL WORKSESSION MEETING JULY 25, 2011

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

LOUISA COUNTY BROADBAND AUTHORITY BOARD OF DIRECTORS LOUISA COUNTY OFFICE BUILDING 1 WOOLFOLK AVENUE LOUISA, VIRGINIA March 1, :00 P.M.

MINUTES OF REGULAR MEETING. February 24, 2016 SHENANDOAH CITY COUNCIL. The meeting was called to order by Mayor Watts at 7: 00 p. m.

APPROVED MEETING MINUTES

CITY OF DRY RIDGE CITY COUNCIL MEETING March 21, 2016

Meeting Minutes. Thursday, January 10, :30 PM City Hall, 1 Frank H. Ogawa Plaza, Council Chamber Oakland, CA 94612

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

February 12, The Chairman, Mr. Wilson, called the meeting to order at 7:03 PM and invited everyone present to join in the Pledge of Allegiance.

M I N N o. 2 5 A P P R O V E D

80 Main Street Tel: (860) Terryville, CT Fax: (860)

MINUTES LUNENBURG COUNTY MULTI-PURPOSE CENTRE CORPORATION (LCMPCC) Thursday September 21, 2017

MINUTES OF MISSION WOODS CITY COUNCIL MAY 7, :00 p.m.

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

MINUTES CITY COUNCIL MEETING JULY 7, 2015

ROUND HILL TOWN COUNCIL REGULAR MEETING MINUTES June 15, 2017

Mayor S Pankow, Councillors J Maloney, J Gallipeau, L Allen, C Cummings, D Quinn, Student Councillor B Bisaillon and Student Councillor C Poag

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

KANE COUNTY COUNTY DEVELOPMENT COMMITTEE TUESDAY, MAY 17, County Board Room Minutes 10:30 AM

CITY OF NORTHFIELD WORK SESSION OCTOBER 9, 2018

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

The invocation was offered by Councilwoman Scott and was followed by the Pledge of Allegiance to the Flag.

REGULAR MEETING OF THE LADY LAKE TOWN COMMISSION

1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840)

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

City of Round Rock Regular City Council Meeting May 10, 2012

Members Present: Rachael R. Dorothy, Douglas Foust, Beth Kowalczyk, Scott Myers, David Robinson, Douglas K. Smith, and Bonnie D.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF THE LAKE VALLEY FIRE PROTECTION DISTRICT OF EL DORADO COUNTY SEPTEMBER 10, 2015

City of Davenport Commission Minutes of March 19, 2018

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area

REGULAR COUNCIL MEETING June 17, 2015 MINUTES

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

TREMONTON CITY CORPORATION CITY COUNCIL MEETING February 7, 2012 CITY COUNCIL WORKSHOP

HARRIS CITY COUNCIL REGULAR MEETING MINUTES April 9, 2018

MINUTES. Staff (2): Mr. Gary Roth and Mr. Jeremy Bradham, Capital Area Preservation, Inc. (CAP)

Note: These are summary minutes. A tape recording of this meeting is on file in Wolcott Town Hall, Commission Secretary's Office.

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 18, ALSO PRESENT: Rick Bosworth Human Resource Coordinator Emergency Services Director

MINUTES CITY COUNCIL REGULAR MEETING MARCH 14, 2017

June 17, :00 PM. 791 N. Pepper Ave., Colton, CA

AGENDA FOR ABBOTSFORD PUBLIC WORKS MEETING TO BE HELD THURSDAY, AUGUST 14, 2014 AT 7:00 PM AT THE ABBOTSFORD COUNCIL CHAMBERS

MINUTES OF THE PUBLIC HEARING

Tri-Valley Local Board of Education. Thursday December 13, 18

2008 SURVEY OF INDIANA COUNTY SURVEYORS

Transcription:

MINUTES Subcommittee: Planning & Community Development Committee Meeting Date: Tuesday, February 21, 2017 Meeting Time: 4:00 p.m. Meeting Location: Cloverdale City Hall Conference Room 124 N. Cloverdale Blvd., Cloverdale Subcommittee Members: Chair, Councilmember Mary Ann Brigham Councilmember Melanie Bagby Asst. City Manager/CDD David Kelley City Manager Paul Cayler 1. Call to Order: Councilmember Brigham called the meeting to order at 4:00 p.m. Present: Brigham, Bagby, Kelley; Absent: Cayler 2. Communications: None 3. Public Comments: None 4. Approval of Minutes: The minutes of October 12, 2017, were approved. 5. Current Items for Discussion: a. Update on Thyme Square Master Plan Mr. Kelley delivered an update, including the Council s approval of Professional Services Agreement with Brelje & Race Consulting Engineers for municipal engineering services. Discussion of the scope of work ensued with suggestion of the use of permeable pavement, at least as a line of demarcation between the skate park and the parking lot, by Councilmember Bagby. Mr. Kelley stated that he has informed Deborah Howell, CEO of Alexander Valley Healthcare (AVH), that staff will be requesting approval from Council to seek a shared parking agreement with them. Mr. Kelley shared a draft Memorandum of Understanding (MOU) provided by Ms. Howell (attached) and stated that a draft Exclusive Negotiating Agreement (ENA) will be proposed by the City in lieu of an MOU. Mr. Kelley stated Police Chief Cramer has prepared a Request for Proposal (RFP) for architectural design consultant services for a police station building. b. Update on annexation of the NuForest and Renner properties Mr. Kelley distributed a memo received from Carole Cooper, Assistant Executive Officer of Sonoma LAFCO, confirming the date and time (March 1, 2017, at 2:00 p.m.) of the protest hearing for the Nu Forest annexation proposal (attached). Mr. Kelley stated, with regard to annexation of the Renner property, their application is complete and the CEQA initial study is being prepared. Upon its completion, and the 30-day review period, Mr. Kelley stated staff will be bringing the prezoning draft ordinance to the Planning Commission for their recommendation to Council, for introduction of the ordinance and final reading, and then application for formal annexation will be filed with LAFCO. Mr. Kelley reported that Myers-Nave is conducting an analysis of the issue of sales tax, due to the State Board of Equalization ruling that the point of sale is considered to be the home office and a memorandum will be coming from Myers-Nave regarding this. 6. Information Only Items Councilmember Brigham introduced Hazelden Road as a subject of concern. Mr. Kelley recommended this as a future agenda item and the subcommittee concurred. Councilmember Brigham distributed a copy of a Mendocino County draft ordinance for review and consideration regarding protection of industrial land (attached). P.O. Box 217 124 North Cloverdale Blvd. Cloverdale, CA 95425-0217 Telephone (707) 894-2521 FAX (707) 894-3451

7. Pending Items: None 8. Future Agenda Items (schedule may change): a. Discussion of City Council assumption of Planning Commission items: The subcommittee recommended dropping this item from Future Agenda Items. b. Update on annexation of the All Coast property: Mr. Kelley reported that All Coast has an outside utility service agreement and are subject to annexation at our will, but staff has not reached out to them. Chair Brigham stated that staff should be in weekly contact with them. c. Empty storefront fee: The subcomittee recommended leaving this item as a future agenda item. 9. Good of the Order: None 10. Adjournment: The meeting was adjourned at 4:47 p.m. to Tuesday, April 18, 2017, at 4:00 p.m., or alternate date as requested. Minutes, February 21, 2017, Planning & Community Development Subcommittee Meeting Page 2

THIS PAGE LEFT BLANK FOR TWO-SIDED PRINTING

THIS PAGE LEFT BLANK FOR TWO-SIDED PRINTING

THIS PAGE LEFT BLANK FOR TWO-SIDED PRINTING