Loading...
HomeMy WebLinkAbout3-01-2010 Table of Contents.pdfTable of Contents Agenda 3 Joint City-County Minutes from December 18, 2009 12-18-2009 JCC draft (su)7 January 4, 2010 1-4-2010 draft (su)15 January 19, 2010 01-19-10 draft minutes - ak 20 Authorize Payment of Claims Claims Memo 32 Authorize City Manager’s Signature on Memorandum Of Understanding with the Downtown Bozeman Partnership for Payment of Impact Fees on Blast Damaged Properties by the Bozeman Downtown Tax Increment (TIF) District Commission Memo - TIF MOU for Blast Site 33 Work plan 35 E Main Blast site credit estimate 39 SKMBT_C55010022511220 41 Authorize City Manager to sign Mutual Access Easement and Agreement with Hyalite Elementary School Commission Memo 44 Easement 45 Authorize Mayor to sign the 2010-2011 Certified Local Government Grant Contract with the Montana State Historic Preservation Office CLG 2010-2011 SHPO Grant Contract Commission Memo 48 CLG 2010 grant contract from MT SHPO 49 Approve Cancelling the Regular Meeting on Monday, March 15, 2010 due to Spring Break Week Cancelling 3-15-09 Regular meeting 54 Approve the Review of Ordinance No. 1554, Quality Jobs and Living Wage 1 Living Wage Ordinance Review 02 24 2010 55 attachments for Living Wage 59 Approve Resolution No. 4221, Closing The Bozeman Blast Clean-up Loan Fund, returning Monies to their original funding sources, and Allocating Interest Earnings to Prospera Business Network For Administration of the Fund 1 Memo-close out of blast fund 75 2 Resolution No. 4221 77 3 Propsera Notice to Close 80 Annual Status Report on the Community Climate Task Force SKMBT_C55010022416430 82 Discussion and Request for Direction to Staff Regarding Medical Marijuana Commission Memo: Medical Marijuana 92 1 UDO on Home Occupations 97 Provisional Adoption of Ordinance No. 1780, Amending Title 18 of the Unified Development Ordinance, Bozeman Municipal Code to allow rotating signs subject to defined standards and creating related definitions Cover Memo - 1st Reading Ordinance 1780 authorizing revolving signs 101 City Commission Staff report 102 Draft Ordinance 1780 112 Zoning Commission Resolution Z-10006 119 Zoning Commission minutes 121 Application form 124 Public Notice 126 Agreement with NorthWestern Energy and Downtown Bozeman Partnership to Transfer NorthWestern’s $50,000 Grant to the Partnership for Reinvestment in Downtown Commission Memorandum 127 Agreement with NWE and Downtown Partnership 129 Public Hearing & Adoption of Parts of the Capital Improvements Program (CIP) for Fiscal Years 2011-2015 Commission Memo - CIP FY11-15 Impact Fees 131 Impact Fee Advisory Committee Minutes 135 (Re)Appointment to the City Planning Board (Continued from February 22, 2010) 03-01-10 City Planning Board Appointments 139 Neubauer (partial) planning application 141 Re-appointment to the Board of Appeals 03-01-10, Board of Appeals memo 146 Gene Brooks, partial, Board of Appeals, 1-10 147 Re-appointment to the Fire Code Board of Appeals 03-01-10 Fire Code Board of Appeals re-appointment memo 148 Gene Brooks, Fire Code app, partial 1-10 149 Re-appointment to the Impact Fee Advisory Committee 03-01-10 Impact Fee re-appointment memo 150 Nickelson, (partial) impact fee application, 12-09 151 2