JURISDICTION NAME REP ALT PRES ABST

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

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

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.

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

FLOWER MOUND TOWN COUNCIL MEETING OF APRIL 19, 2012 BOOK 40 PAGE 399

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019

Tooele City Council Work Session Meeting Minutes

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

REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN August 28, :00 P.M.

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

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

Tooele City Council Business Meeting Minutes

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

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

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

Town Council Public Hearing & Regular Meeting Minutes Page 1

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona

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

Voting Session Agenda Tuesday, December 8, :00 PM

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present.

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

REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M.

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

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

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

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015

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

Town Council Meeting Minutes Page 1

Francis City Council Meeting Thursday, May 8, 2014 Francis City Community Center 7:00 p.m South Spring Hollow Rd. Francis, Utah 84036

LCMC Board of Directors Meeting Minutes February 11, :00 am

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.

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

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.

A Regular January 14, 2014

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY

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

Winterville Town Council December 12, 2011 Regular Meeting Minutes

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved)

BOONE COUNTY BOARD OF ADJUSTMENT BOONE COUNTY ADMINISTRATION BUILDING BOONE COUNTY FISCAL COURTROOM BUSINESS MEETING MARCH 9, :00 P.M.

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

June 9, 2014 REGULAR MEETING

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

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

CITY OF MOYIE SPRINGS. Regular Meeting October 3rd, 2018

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

David Taylor, Karl Kreis, Mark Miller, Terry Witt, Jim Soule, Mike Suttles, Jihad Hillany, Bill Delozier, Mimi Kulp, others.

DECEMBER 14, 2010 MINUTES OF THE BELTON CITY COUNCIL PUBLIC HEARING AND REGULAR MEETING CITY HALL ANNEX -520 MAIN STREET BELTON, MISSOURI

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

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM

City of Lyons Phone: Fax: Lyons, Oregon GUESTS Captain Jeff Cone, Linn County Sheriff s Office and Darlene Walker.

Morrison County Board of Adjustment. Minutes. April 5, 2016

MINUTES OF MEETING January 7, 2014

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

The meeting was opened with prayer by Dr. Rhett Payne of First Presbyterian Church and followed by the pledge to the flag.

CITY OF FAIRBURN CITY HALL 56 Malone Street Fairburn, GA January 11, :00 P.M.

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA

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

El Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

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

JOINT PUBLIC HEARING STANLEY TOWN OFFICE WEDNESDAY, JANUARY 09, 2019, 7:15 pm. REZONING REQUEST MATT PETTIT

TOWN COUNCIL MEETING JULY 2, :00 PM. STAFF PRESENT: Arthur Miles, Ethel Parks, Chief DiMartino, Sgt. Moyano, J.R. Bishop.

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

The meeting of the Rosemead City Council, the Housing Development Corporation, and the Successor

Page 1 of 6 Champlin City Council

CITY OF THE DALLES PLANNING COMMISSION MINUTES

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

Stanford City Council Regular Council Meeting Thursday October 5, 2017

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

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

MINUTES OF THE PUBLIC HEARING

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

Huntingdon Borough Council Meeting Tuesday, December 18, 2018

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

stated that we are working on ideas and events to try to bring the community together and have fun and enjoy.

Cheryl Hannan: Is the applicant here? Could you please come up to the microphone and give your name and address for the record.

Regular Town Council Meeting Minutes Page 1

Town of Grant-Valkaria Town Council Minutes Wednesday, November 29, 2006 at 7:00 P.M. Grant Community Center

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

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

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

The meeting was opened with prayer by Rev. John Branning of Central United Methodist Church and followed by the Pledge to the Flag.

Clifton Heights Borough Council Meeting Minutes February 17, 2015

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

Town of FayettePlanning Board 1439 Yellow Tavern Road Waterloo, NY

CITY OF DARLINGTON REGULAR CITY COUNCIL MEETING JUNE 6, :30 PM

CITY COUNCIL MEETING May 13, 2009

City of Davenport Commission Minutes of November 14, 2016

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

A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA Monday, June 14, 2010

VILLAGE OF CARROLLTON CARROLLTON, OHIO

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

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 20TH DAY OF OCTOBER, 1987, AT 5:00 P.M

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

North Logan City Council August 27, 2014

Transcription:

NORTHERN KENTUCKY AREA PLANNING COUNCIL Business Meeting Minutes: October 29, 2008 President Katherine Terwort opened the Annual Fall Meeting of the Northern Kentucky Area Planning Council at approximately 7:00 PM at Twin Oaks Golf Course. Mayor Billy Bradford opened the meeting with a prayer and President Terwort led the Pledge of Allegiance. Attendance of Council representatives and alternates was as follows: JURISDICTION NAME REP ALT PRES ABST Bromley Covington Crescent Springs Crestview Hills Edgewood Elsmere Erlanger Fairview Fort Mitchell Fort Wright Independence Kenton County Kenton Vale Lakeside Park Ludlow Mayor Annett Davidson Littrell X X Councilwoman Patty Grimes X X Commissioner Sherry Carran X X Mayor Butch Callery X X Councilman Tom Vergamini X X Mayor Jim Collett X X Councilman Frank Sommerkamp X X Mayor Paul Meier* X X Mayor John Link X X Councilwoman Nancy Atkinson X X Mayor Billy Bradford X X Councilwoman Melissa Wilson X X Councilman Paul Hahn X X Mayor Tom Rouse* X X Mayor Harold Parks X X Mayor Tom Holocher X X Councilman Bernie Wessels X X Councilman Dave Hatter X X Mayor Chris Moriconi X X Councilwoman Donna Yeager X X Judge Executive Ralph Drees X X Commissioner Dan Humpert X X Councilman Joe Fricke X X Mayor Michael Pendery X X Mayor Katherine Terwort* X X Councilman David Jansing X X Mayor Ed Schroeder X X Park Hills Mayor Michael Hellmann X X Councilman Steven Ryan X X Ryland Heights Mayor Bob Miller X X Commissioner Elwood Houston X X Taylor Mill Commissioner Bob Haake* X X Page 1 of 5

Villa Hills * Executive Committee NKAPCommission Members Present: Mayor Mark Kreimborg* X Mayor Mike Sadouskas X X Tom Litzler, Treasurer; Billy Bradford; Paul Meier; Gene Weaver; and, Garry L. Edmondson, Legal Counsel Other Guests Present: Missy Andress, City Clerk, Erlanger; Billie Bradford, Guest; John Cole, Ryland Heights Commission; Jay Fossett, City Manager, Covington; Tom France, Kenton County Planning Commission; Kathy Fricke, Kenton County Code Enforcement Board; Ron Gibbons, Crestview Hills Board of Adjustment; Gloria Grubbs, Councilwoman, Elsmere; Mike Hammons, Vision 2015; Richard Harrison, Northern Kentucky Water District; Frank G. Henn Jr., Kenton County Code Enforcement Board; Jim Horner, Code Enforcement Board, Lakeside Park; Terri Jameson, Kenton County Code Enforcement Board; Paula Jansing, Guest; Tom Jordan, Councilman, Lakeside Park; Jack Kleymeyer, UC School Of Planning, Retired; Julia Meier, Guest; Michael Moore, City Architect, Cincinnati; Claire Moriconi, Kenton County Code Enforcement Board; Shane Morris, Guest; Joe Niemeier, Guest; John Nienaber, Park National Bank; Lou Prabell, Park National Bank; Roger Reis, Councilman, Taylor Mill; Roger Rolfes, Chief Administrative Officer, Edgewood; Larisa Sims, Guest; Frank Smith, Former Lakeside Park Mayor; Dr. Pat Sommerkamp, Guest; Tammy Spicer, Guest; Jeffery Spicer, Guest; Paul Swanson, Kenton County Planning Commission; Stacy Tapke, Kenton County Code Enforcement Board Legal Counsel; Bill Terwort, Guest; Frank Warnock, City Attorney, Covington; John Wells, III, Kenton County Planning Commission; Ralph Wolff, Retired Highway Department. NKAPC Staff Present: Jeff Bechtold, Senior Building Official; Trisha Brush, GISP, Deputy Director for GIS Administration; Tom East, Senior GIS Specialist; Dennis Andrew Gordon, FAICP, Executive Director; Jenna Haverkos, Associate Planner; Scott Headlee, Principal Zoning Official; Scott Hiles, Deputy Director for Infrastructure Engineering; Keith Logsdon, AICP, Deputy Director for Long-Range Planning; Joan Morris, Principal Secretary; Lori Remley, Administrative Assistant/Office Manager; Michael Schwartz, AICP, Deputy Director for Current Planning; Sharon Shinners, Receptionist/Assistant Office Manager; Brian Sims, Deputy Director for Building Codes Administration. At approximately 7:45 PM President Terwort called the meeting to order and requested that the record show a quorum of the Council was present. President Terwort introduced the people seated at the head table Tom Rouse, Vice President; Garry Edmondson, Legal Counsel; Bob Haake, Secretary; Tom Litzler, Commission Treasurer; Michael Page 2 of 5

Moore, City Architect, City of Cincinnati; Dennis Andrew Gordon, FAICP, Executive Director; and Lori Remley, Administrative Assistant. President Terwort announced the focus of the evening s program The Banks Project and introduced Michael Moore, City Architect, City of Cincinnati. Mr. Moore provided an overview and update of how The Banks Project is progressing. He stated that The Banks Project covers an area consisting of approximately six city blocks and that the goal was to create a neighborhood type environment. He outlined Phase 1A of the project which consists of 300 apartments, 75,000 square feet of retail space, a 200 room hotel, 25,000 square feet for an urban grocery and parking. He indicated that construction has begun with the pouring of the piles. Mr. Moore stated that concrete and steel from demolition were being recycled. He indicated that the project also included the revitalization of the streetcars and a sixty acre park. The park would have a performance area, fountain, formal garden and a great lawn. After a brief question and answer session, President Terwort thanked Mr. Moore for the very interesting and informative update on The Banks Project. President Terwort noted that members had received a copy of the Minutes of the June 30, 2008, meeting and asked if there were any changes or corrections. There being none, she asked for a motion to accept the Minutes. Councilman Sommerkamp made a motion to accept the Minutes as presented; Mayor Miller seconded the motion. President Terwort asked if there were any questions; there were none. She then asked for a voice vote, which found unanimous approval. President Terwort took the opportunity to recognize the members of the 11 local planning commissions in attendance Boone County, Kenton County, Campbell County, Alexandria, Bellevue, Cold Spring, Dayton, Fort Thomas, Highland Heights, Newport or Wilder. President Terwort asked for any news or upcoming events. With no news or upcoming events, President Terwort introduced Mike Hammons of Vision 2015. Mr. Hammons thanked President Terwort for the opportunity to speak and acknowledged Frank Sommerkamp, a mentor and former member of Forward Quest, now known as Vision 2015. Mr. Hammons provided a brief update of Vision 2015 activities and stated that the main project he would like to focus on was a literacy program. He stated that 25 percent of Northern Kentucky third graders read below their grade level. The One to One reading program will consist of 1,500 students in 25 schools. Mr. Hammons asked anyone interested in serving as a literacy coach to complete an application. He also provided information regarding the upcoming Champions for Education Literacy Summit which is scheduled for Saturday, November 15 at Dixie Heights High School (8:30-11:00). Page 3 of 5

President Terwort thanked Mr. Hammons for his update and then introduced Tom Litzler, Treasurer of the Area Planning Commission. Mr. Litzler introduced the other members of the Commission who were present Mayor Billy Bradford, Commissioner Sherry Carran, Mayor Paul Meier, and Commissioner Gene Weaver. He then stated that Area Planning Commission revised its financial reporting in July and that the Commission changed its meetings from twice a month to once monthly on the third Tuesday. Mr. Litzler thanked the Council for its continued support. President Terwort thanked Mr. Litzler for his update. She then introduced Mr. Gordon, executive director. Mr. Gordon stated that the 2009 budget the Council had approved in June was very conservative and that the financial situation is as good as can be expected. He stated that fee-based income makes up 22 percent of the total annual budget. He indicated that, four months into the fiscal year, the actual fee-based income is two percent below the projected figure and that he will continue to monitor these figure. He also stated that the larger budget was in a better position than this time last year. President Terwort thanked Mr. Gordon and asked if there was any other ongoing business. There was none. At this time, President Terwort turned the meeting over to Mr. Gordon for the presentation of the 2008 SPICE Awards. Mr. Gordon provided a brief history of the SPICE Award Program and asked for the assistance of Mr. Litzler. SPICE Awards were presented as follows: Service - Christina Hamilton, Principal Secretary, Long-Range Planning Perseverance Brian Sims, Deputy Director, Building Codes Administration Innovation Jenna Haverkos, Associate Planner, Long-Range Planning Collaboration Tom East, Senior GIS Specialist, GIS Administration Excellence Joan Morris, Principal Secretary, Building Codes Administration After a round of applause for the award recipients, Mr. Gordon thanked the Council for its continued support of the SPICE Award Program. President Terwort asked if there was any additional business. There being none, she reminded members of the Annual Winter Meeting scheduled for the evening of Thursday, January 29, at Twin Oaks Golf Club. Without objection, the meeting was adjourned at 8:50 PM. President Katherine Terwort Area Planning Council Page 4 of 5

Dennis Andrew Gordon, FAICP, Executive Director Northern Kentucky Area Planning Commission Page 5 of 5