Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

Similar documents
Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

Tooele City Council Business Meeting Minutes

Tooele City Council Work Session Meeting Minutes

Tooele City Council and Tooele City Redevelopment Agency of Tooele City, Utah Business Meeting Minutes

PUBLIC NOTICE. 6. Tooele City Reuse Lakes and Overlake Golf Course Amended Plat Final Plat Approval Presented by Jim Bolser

MINUTES OF THE SOUTH OGDEN CITY COUNCIL MEETING Tuesday, July 1, :00 p.m. Nature Park Amphitheater, 5875 S 1175 E, South Ogden, Utah

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

Minutes of the Salem City Council Meeting held on February 1, 2017 in the Salem City Council Chambers.

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M.

MEETING OF September 20 th, 2016 MINUTES FOR September 6 th, 2016

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, SEPTEMBER 13, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

MINUTES. Troup County Board of Commissioners. May 17, Troup County Government Center Building

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

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Gary Meeks presiding.

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

Clark Wilkinson. Tamilyn Fillmore. William Ince. Stephanie Ivie George McEwan. Robyn Mecham. Katie Rust, Recording Secretary

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

City of Davenport Commission Minutes of November 14, 2016

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers.

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes

MINUTES KEIZER CITY COUNCIL Tuesday, September 5, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon

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

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

Minutes of the Salem City Council Meeting held on December 10, 2008 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on June 3, 2009 in the Salem City Council Chambers.

Pleasant Grove City City Council Meeting Minutes Work Session September 18, :00 p.m.

MINUTES CITY COUNCIL MEETING JULY 7, 2015

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT:

Minutes of the Salem City Council Meeting held on July 3, 2002 in the Salem City Council Chambers.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST VIRGINIA AVENUE MARCH 1, :00 P.M.

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

City of Clermont MINUTES PLANNING AND ZONING COMMISSION October 7, Page 1

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis.

VILLAGE OF CARROLLTON CARROLLTON, OHIO

Stanford City Council Regular Council Meeting Thursday, Jan. 5, :30p.m. Stanford L&N Depot

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL December 3, 2015

Town Council Public Hearing & Regular Meeting Minutes Page 1

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M.

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

Minutes of the Salem City Council Meeting held on November 2, 2005 in the Salem City Council Chambers.

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

Minutes of the Salem City Council Meeting held on April 7, 2010 in the Salem City Council Chambers.

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m.

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln.

Mr. Oatney called the meeting to order and explained the procedures of the meeting.

CITY OF FENTON COUNCIL PROCEEDINGS Monday, November 13, 2017 City Hall Council Chambers 301 South Leroy Street

Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers.

North Logan City Council August 27, 2014

MOSES LAKE CITY COUNCIL August 24, 2010

HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES

CORRECTED MINUTES CITY COUNCIL MEETING OCTOBER 2, 2007

RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING OF THE CITY OF SOUTH HOUSTON JULY 24, :30 P.M. COUNCIL MEMBERS PRESENT:

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m.

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M

BRADFORD TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING October 2, 2018

KAMAS CITY COUNCIL MEETING

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES FEBRUARY 27, 2017

Page 29 Page 29 GASTONIA CITY COUNCIL MEETING SEPTEMBER 6, :00 P.M. CITY COUNCIL CHAMBER CITY HALL GASTONIA, NC

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MARCH 7, 11

Minutes of the Salem City Council Meeting held on October 1, 2008 in the Salem City Council Chambers.

MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION. Held in the New Lenox Village Hall, 1 Veterans Parkway

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

CITY OF THE DALLES PLANNING COMMISSION MINUTES

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

MUNICIPALITY OF GERMANTOWN COUNCIL MINUTES OF MEETING HELD MONDAY JULY 6, 2009

Minutes of the Salem City Council Meeting held on October 4, 2006 in the Salem City Council Chambers.

FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF APRIL 27, of 8

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES

Minutes of the Salem City Council Meeting held on June 2, 2004 in the Salem City Council Chambers.

MEETING OF MAY 16 TH, 2017 MINUTES FOR MAY 2 ND, 2017 / NEW COUNCIL. The Pledge of Allegiance to the Flag was repeated by City Officials and Guests.

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding.

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Scott Land presiding.

MINUTES OF A REGULAR EPHRAIM CITY COUNCIL MEETING EPHRAIM CITY BUILDING 5 S. MAIN WEDNESDAY, APRIL 3, :00 PM

Town Council Regular Meeting Minutes Page 1

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

PLANNING AND ZONING COMMISSION AGENDA BACKGROUND

05/18/ KEVIN HOLLAND. Mayor Holland led the Pledge of Allegiance to the United States and to the State of Texas.

City of Clermont MINUTES PLANNING AND ZONING COMMISSION May 3, Page 1

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 8/24/2015

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

REGULAR MEETING OF THE EXTRA-TERRITORIAL ZONING COMMISSION FOR THE CITY OF LAS CRUCES DONA ANA COUNTY GOVERNMENT OFFICES MAY 1, :00 p.m.

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING January 29, 2009

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Gary Meeks presiding.

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

Minutes of the Salem City Council Meeting held on April 21, 2010 in the Salem City Council Chambers.

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015

Zanesvi lle City Council Meeting Monday, February 12, 2018

LONDONDERRY TOWN COUNCIL MEETING MINUTES

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

KETTLE FALLS CITY COUNCIL MEETING FEBRUARY 4, 2014

KAYSVILLE CITY COUNCIL Meeting Minutes March 30, 2017

STREETSBORO PLANNING AND ZONING COMMISSION. Regular Meeting June 13, PM

Present: Mayor Gary Herbert, Darrell Poling, Herb Hunter, Jamie Cain, Helen Gardner and Bill Wenning.

Transcription:

Date: Wednesday, October 3, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Steve Pruden Brad Pratt Dave McCall Scott Wardle Melodi Gochis City Employees Present: Mayor Debbie E. Winn Jim Bolser, Community Development Chief Ron Kirby, Police Department Roger Baker, City Attorney Glenn Caldwell, Finance Michelle Pitt, City Recorder Paul Hanson, City Engineer Andrew Aagard, City Planner Stephen Evans, Public Works Director Minutes prepared by Kelly Odermott Tooele City Council Business Meeting Minutes Chairman Pruden called the meeting to order at 7:00 1. Pledge of Allegiance The Pledge of Allegiance was led by Council Member Gochis. 2. Roll Call Steve Pruden, Present Dave McCall, Present Scott Wardle, Present Brad Pitt, Present Melodi Gochis, Present

Chairman Pruden welcomed and asked a local scout troop to stand and identify themselves. In attendance was Troop 1854, working on their community citizenship badge. 3. Mayor s Youth Recognition Awards Presented by Mayor Winn, Stacy Smart, and Police Chief Ron Kirby. Mayor Winn welcomed visitors for the Mayor s Youth Awards and introduced Tooele City Police Chief Ron Kirby and thanked him for his collaboration. Ms. Smart highlighted Communities That Care Programs including Second Step, QPR, and Guiding Good Choices. Ms. Smart, Chief Kirby, and the Mayor then presented the Mayor s Youth Recognition Awards to the following students: Emryee Esparza Maria Valencia Kourtney Dalton Kestin Dalton Aurora Page Nicholas Arellano 4. Public Comment Period Chairman Pruden invited comments from the audience. Mr. Ben Stanley stepped forward and introduced himself to the Council. Mr. Stanley stated he is one of two nominated for the Utah and Tooele County representative on the UTA Board of Trustees. He wanted to answer any of the Councils questions for him as he is nominated to represent Tooele on the UTA. He is reaching out to give his contact information to the council. He wants the UTA to be successful and advocates the use of public transportation. Chairman Pruden asked Mr. Stanley to give his contact information to the Mayor. Chairman Pruden asked if the Council had any questions or comments. Council Member Wardle stated that he thinks that sometimes Tooele County gets lost in the state house, since Tooele County has no individual representation and is grouped with another county representation. Tooele County was one of the first counties to advocate the UTA tax, but the County would like to make sure that the tax

is paying for local projects. He asked Mr. Stanley to think about attending the local caucus meeting. Council Member McCall stated the next caucus meeting is scheduled for December 20, 2018. Chairman Pruden asked if there were any other comments from the public, there were none. Chairman Pruden closed the public comment period. 5. Public Hearing on Ordinance 2018-15 an ordinance of the Tooele City Council Reassigning the Zoning Classification to the MDR Medium Density Residential Zoning District for 1.268 Acres of Property Located at the Northwest Corner of the 50 West and 600 North Intersection. Presented by Jim Bolser Mr. Bolser stated that this is a request by the property owner to reassign the property from the R1-7 classification to the MDR, medium density residential classification. A map of the property was shown on the screen. Mr. Bolser stated that the applicant has submitted additional materials showing the desire to change the zoning classification is to facilitate the plan for three buildings with ten units combined with more open spaces in between them instead of 6-7 single home dwellings under the R1-7 classification. The consideration this evening is for the zoning classification change and not the development. The Planning Commission has forwarded a unanimous approval for the zoning reclassification with one commissioner abstaining from the vote. Chairman Pruden asked if the Council had any questions or comments, there weren t any. Chairman opened the meeting for a public hearing and asked for comments from the audience. Mr. John Charchenko stepped forward to address the Council. He stated he was one of the property owners requesting the change and wanted to answer any questions from the Council. Chairman Pruden commended Mr. Charchenko for taking on a project that will take care of a vacant field. He thanked Mr. Charchenko. Chairman Pruden asked if there were any other comments, there weren t any. Chairman Pruden closed the public hearing.

Council Member Pratt moved to approve Ordinance 2018-15. Council Member Wardle seconded the motion. The vote was as follows: Council Member McCall, Aye, Council Member Wardle, Aye, Council Member Pratt, Aye, Council Member Gochis, Aye, Chairman Pruden, Aye. 6. Minutes Chairman Pruden asked if there were any comments or questions about the minutes from the City Council meeting dated September 19, 2018. Council Member McCall moved to approve minutes from the City Council meeting dated September 19, 2018. Council Member Gochis seconded the motion. The vote was as follows: Council Member McCall, Aye, Council Member Wardle, Aye, Council Member Pratt, Aye, Council Member Gochis, Aye, Chairman Pruden, Aye. 7. Approval of Invoices Presented by Michelle Pitt Chairman Pruden informed the public in attendance at the meeting, that the City Council must approve any invoices for the City over the amount of $20,000. An invoice in the amount of $29,660.30 to Ken Garff Ford for a 2018 Ford Explorer for the Police Department. An invoice in the amount of $20,536.22 Maxwell Products Incorporated for crack seal material for fall street work. An invoice in the amount of $23,345.00 to All Tech Electric, Inc for installation of a new 480-volt electrical service to Well #8. Council Member Wardle moved to approve payment of invoices. Council Member Pratt seconded the motion. The vote was as follows: Council Member McCall, Aye, Council Member Wardle, Aye, Council Member Pratt, Aye, Council Member Gochis, Aye, Chairman Pruden, Aye. 8. Adjourn Council Member Gochis moved to adjourn the City Council meeting. Council Member Wardle seconded the motion. The vote was as follows: Council Member McCall, Aye, Council Member Wardle, Aye, Council Member Pratt, Aye, Council Member Gochis, Aye, Chairman Pruden, Aye.

The meeting adjourned at 7.39 p.m. The content of the minutes is not intended, nor are they submitted, as a verbatim transcription of the meeting. These minutes are a brief overview of what occurred at the meeting. Approved this 17th day of October 2018 Steve Pruden, Tooele City Council Chair