Loading...
HomeMy WebLinkAbout06-27-11 Table of Contents.pdfTable of Contents Agenda 4 May 2, 2011 5-2-2011 RM (su)7 Authorize Payment of Accounts Payable Claims Claims Memo 19 Authorize writing off Stale-Dated Checks & Past-Due Receivables from the City’s General Accounting Ledger / Balance Sheet Write-off Memo 20 Write-off List 22 Authorize City Manager to sign Professional Services Agreement with TischlerBise for the preparation of updated Impact Fee Service Area reports Cover memo 27 Professional Services Agreement 28 Professional Services Agreement attachment A 32 Acknowledge withdrawal of request for demolition as a component of the McGuane Single Household Residence Certificate of Appropriateness, Application No. Z-11050 Z11050 McGuane SHR Demo-New SHR COA-ADR Consent Memo to remove from Commission Agenda 38 Ratify City Manager’s signature on Fiscal Year 2012 Montana State University Fire Service Agreement Commission Memo MSU Fire Services Agreement 40 2012 MSU Contract Cover Letter 42 MSU FISCAL YEAR 2012 SERVICE AGREEMENT SIGNED BY MSU 44 Approve reclaiming jurisdiction of the Bar IX Outdoor Conditional Use Permit and Certificate of Appropriateness with Deviations application No. Z-11156 and further set a public hearing date of July 25, 2011 Z11156 BarIXOutdoorPatio CUPCOADEV reclaimmemo 47 Request to Reclaim Bar IX Application 49 Approve Cancelling the regularly scheduled meeting on July 4th, 2011 in observance of Independence Day Cancel July 4th meeting 51 Approve Resolution No. 4321, Designating the Director of Planning and Community Development as the Environmental Preparer for Garden City Community Housing and Development Organization's HOMEstead Grant Application Resolution No. 4321 - Commission Memo 52 Resolution No. 4321 53 Exhibit 2-A of HOME Administration Manual 54 Draft Letter from Mayor to MDOC 55 1 Approve Resolution No 4322, Closing Four Funds to the General Fund and Transferring their Assets and Liabilities to the General Fund at the end of Fiscal Year 2011 Fund Closing Memo 56 Resolution 4322 58 Finally Adopt Ordinance No. 1810, authorizing City Manager to enter into a 3-year ground lease with Donald Dodge for the lease of the Lyman Water Treatment Plant property for the purpose of farming Commission Memo - Final Adoption of Ordinance No 1810 61 Ordinance No 1810 - Lyman Water Treatment Plant lease with Donald Dodge 62 Lyman Water Treatment Plant property lease 65 Provisional Adoption of Ordinance No. 1811, establishing a permanent cap on medical marijuana storefront businesses at 20 Staff Memo Ordinance 1811 69 Ordinance 1811 Medical Marijuana Storefront Cap 72 Ordinance 1786 Re Medical Marijuana 77 Senate Bill 423 93 Provisional Adoption of Ordinance No. 1804, amending Title 18 of the Unified Development Ordinance Cover Memo Ord. 1804 128 Staff Report 130 Zoning Commission Resolution 139 Zoning Commission Minutes 142 HPAB Minutes 147 RPAB Subdivision Committee memo 151 Ordinance 1804 153 Provisional Adoption of Ordinance No. 1809, Amending Title 18 of the Unified Development Ordinance to replace the Site Plan Review chapter Cover Memo Ord. 1809 169 Ordinance 1809 172 Editing marks version of Ord 1809, Section 1 192 Staff Report 211 Zoning Commission Resolution 216 Zoning Commission minutes 219 Provisional Adoption of Ordinance No. 1808, amending Title 18 of the Unified Development Ordinance to modify review procedures for Subdivisions Cover memo Ord 1808 224 Ordinance 1808 226 Staff Report 249 PB resolution 257 PB Minutes 259 Appointment to the Economic Development Council 2 06-27-11, Economic Development Council memo 264 Ekstrom, EDC app (partial) 4-11 266 Gannon, EDC app. (partial) 4-11 267 Garberg, EDC app (partial) 4-11 268 Lewis, EDC app (partial) 5-11 269 Szczypinski, EDC app (partial) 4-11 270 Reappointment to the Northeast Urban Renewal Board 06-11 NURB reAppointment 271 Pavlic (partial) NURB app, 6-11 272 Reappointment to the Parking Commission 6-11, Parking reappointment memo 273 Bryan, Parking (partial) app, 6-11 274 3