A new El Dorado : guides to Minnesota, 1850s-1880s / Carlton C ...
CITY COUNCIL AGENDAS TUESDAY FEBRUARY 4 ... - Carlton, … · 4, 2020, 7:00 PM . C. ITY . C. OUNCIL...
Transcript of CITY COUNCIL AGENDAS TUESDAY FEBRUARY 4 ... - Carlton, … · 4, 2020, 7:00 PM . C. ITY . C. OUNCIL...
This facility is ADA accessible. If you need special accommodations, please contact City Hall at 503.852.7575 at least 24 hours prior to this meeting.
CITY COUNCIL AGENDAS TUESDAY, FEBRUARY 4, 2020
CITY COUNCIL CHAMBERS, 191 E. MAIN STREET, CARLTON The Mission of the City of Carlton is to safeguard and enhance the vitality and livability of the community by providing
essential services with professionalism and integrity.
6:15 PM WORK SESSION Pages
1. CALL TO ORDER
2. ROLL CALL3. ANNOUNCEMENTS/REPORTS/PRESENTATIONS 2 – 4
A. Grease Management Program Presentation 2 – 4
4. ADJOURN TO REGULAR MEETING
7:00 PM CITY COUNCIL REGULAR MEETING Pages
1. CALL TO ORDER
2. ROLL CALL
3. PLEDGE OF ALLEGIANCE
4. CHANGES OR ADDITIONS TO THE AGENDA 5
5. CEREMONIES/APPOINTMENTS/ANNOUNCEMENTS 6 – 8 A. Melissa Siciliano Planning Commission appointment 6 – 8 B. Appointment of Carlton Business Association liaison x – x
6. CITIZEN COMMENTSThis section of the agenda allows members of the public to address the City Council on any item not otherwise on theagenda. Members of the public, when invited by the Mayor, shall come forward, state their name and street address, anddirect all comments to the Mayor. Comments are typically limited to three (3) minutes unless additional time is allowedby the Mayor.
7. CONSENT AGENDA 9 – 16 A. Meeting Minutes – Approve
1. City Council – January 7, 2020 9 – 11 B. City Manager’s Report – Information Only 12 – 13 C. Accounts Payable Report – Information Only 14 – 16 D. February 18 at 7 PM and February 22 at 9 AM Council Goal setting meetings x – x
8. ORDINANCES/RESOLUTIONS/DISCUSSION/ACTION ITEMS 17 – 24 A. National Child Abuse Prevention month- Juliette’s House 17 B. Flavors of Carlton street closure 18 – 20 C. Wine Country Marathon street closure 21 – 24
9. FUTURE AGENDA ITEMS
10. ADJOURNMENT
Page 1 of 24
Page 2 of 24
CITY COUNCIL AGENDA TUESDAY, FEBRUARY 4, 2020, 6:15 PM
CITY COUNCIL CHAMBERS, 191 E. MAIN STREET, CARLTON The Mission of the City of Carlton is to safeguard and enhance the vitality and livability of the community
by providing essential services with professionalism and integrity.
1. CALL TO ORDER2. ROLL CALL3. ANNOUNCEMENTS/REPORTS/PRESENTATIONS
A. Grease Management presentation 2 – 4
4. ADJOURN TO REGULAR MEETING
WORK SESSION MATERIAL – INFORMATION ONLY
Page 3 of 24
Page 4 of 24
CITY COUNCIL AGENDA TUESDAY, FEBRUARY 4, 2020, 7:00 PM
CITY COUNCIL CHAMBERS, 191 E. MAIN STREET, CARLTON The Mission of the City of Carlton is to safeguard and enhance the vitality and livability of the community by
providing essential services with professionalism and integrity.
7:00 PM CITY COUNCIL REGULAR MEETING Pages 1. CALL TO ORDER2. ROLL CALL3. PLEDGE OF ALLEGIANCE4. CHANGES OR ADDITIONS TO THE AGENDA 5 5. CEREMONIES/APPOINTMENTS/ANNOUNCEMENTS 6 – 8
A. Melissa Siciliano Planning Commission appointment 6 – 8 B. Appointment of Carlton Business Association liaison x – x
6. CITIZEN COMMENTSThis section of the agenda allows members of the public to address the City Council on any item not otherwise on the agenda. Members of the public, when invited by the Mayor, shall come forward, state their name and street address, and direct allcomments to the Mayor. Comments are typically limited to three (3) minutes unless additional time is allowed by the Mayor.
7. CONSENT AGENDA 9 – 16 A. Meeting Minutes – Approve
1. City Council- January 7, 2020 9 - 11 B. City Manager’s Report – Information Only 12 – 13 C. Accounts Payable Report – Information Only 14 – 16 D. February 18 at 7 PM and February 22 at 9 AM Council Goal Setting meetings xx – xx
8. ORDINANCES/RESOLUTIONS/DISCUSSION/ACTION ITEMS 17 – 24 A. National Child Abuse Prevention month- Juliette’s House 17 B. Flavors of Carlton Street Closure 18 – 20 C. Wine Country Marathon street closure 21 – 24
9. FUTURE AGENDA ITEMS10. ADJOURNMENT
REGULAR MEETING MATERIAL
Page 5 of 24
This facility is ADA accessible. If you need special accommodation please contact the City Recorder at 503.852.7575 at least 24 hours prior to this meeting.
Memorandum To: Dennis Durham, City Manager From: Aimee Amerson, Community and Economic Development Coordinator Subject: Planning Commission Appointment Date: January 24, 2020
Recommendation The Planning Commission members recommend to the Mayor and City Council to appoint Melissa Siciliano to the Planning Commission to fill the vacancy left by Dust Bailey’s resignation. The term is set to expire on December 31, 2024.
Background Planning Commission member Dust Bailey resigned at the end of his term from the Planning Commission in December 2019 after over nine years of dedicated service on the Planning Commission. Melissa Siciliano applied in November for a previous vacancy, which was filled by Grant Erickson. After reviewing her application in January, the Planning Commission voted at their January 13, 2020 meeting to recommend Melissa to fill the position.
Fiscal Impact None.
Alternatives 1. Do not appoint.
Attachments 1. City of Carlton Board & Committee Application
Page 6 of 24
Application for Boards/Commission A GREAT LITTLE TOWN
Street Address: UM 0Mailing Address:
City/State/Zip Code:
Home Phone:
Work Phone:
E-MailAddress:
Contact fnformation
Name:
Background
Boards/Commissions of Interest
Please check which Boards/Commission your requesting to serve on:
fl City Council
[J Budget Committee
fr elanning Commission
p Visit Carlton Tourism Committee
n Ad-hoc Advisory Committee
Years of Residence in Carlton: 'LD\:L'7)dlffinfPlace of Employment GayLc,h\:aP . +Iatlrt,ar
^yti I
Occupation Q.ert\- €-+R I":;YT)V-zP,Educational Background :
{+ qn :_S9o\ .,, ^9ont*um{,q tbt\egt,W\ V;ran \\Cerrsi13'Prior Civic Activities: utR
Last Update: 2ll3l20l7
Page 7 of 24
Special Skills or Qualifications
Summarize any special training, skills or experience you may have pertinent to the Board/Commission to which you are applying.
Motivation
Discuss your motivation for serving on this Board/Commission.
Stv1,C,l, 1ve bt,eVl V\�)re � 'T V\<JVv€-- $.lj)(\ <;D Y'f\UC,,ho-f CCtVlt'Oh GVWXl�e � fllVbW· 1: be,\ le, v-e, suepo111·� O\JV- �o(DJ \oUS\V\€.�'s \l(V\roM(\t-', 'oo+ Gt1so t.XV\'oV-Ctd� � �e � �YDlJJ-Yh\ S -eQ\.\Cvtllj CLS \ rA()ov:½J..,f\: · .¥-lv\:'.7lYVJ \y))(�-rDV"'IS _9Y\O,., ,\ iU1JJt1\(/J,, \ues v,V\\ le, ()._\StJ 5, 1:1 () pD Y'n � � IS '.P 9"'\ 0 \ri� 3Y-1V\51 � -Yeuj� (flX\¾v{$" D\d . \t'i,ehl u·
Special Notice
Please be advised that members of the City Council and Planning Commission are required to file an annual Statement of Economic Interest with the State of Oregon. A sample reporting form is available from Carlton City Hall indicating the type of information you will be required to disclose if you are appointed.
Agreement and Signature
By submitting this application, I affirm that the facts set forth in it are true and complete. I understand that if I am accepted as a volunteer, any false statements, omissions, or other misrepresentations made by me on this application may result in my immediate dismissal.
Name (printed)
Signature
Date
Our Policy
It is the policy of the City of Carlton to provide equal opportunities without regard to race, color, religion, national origin, gender, sexual preference, age, or disability. The City of Carlton accepts applications from potential board/commission members throughout the year and will hold applications until vacancies exist on specific boards/commissions.
Thank you for completing this application form and for your interest in volunteering with us.
Last Update: 2/13/2017
Page 8 of 24
City of Carlton – City Council Minutes – January 7, 2020 Page 1 of 3
City Council Minutes January 7, 2020
City Hall, 191 E. Main Street, Carlton, Oregon WORK SESSION 6:30 PM 1. CALL TO ORDER/AGENDA REVIEW Mayor Brian Rake called the meeting to order at 6:30 PM. No changes were made to the work session agenda. 2. ROLL CALL Members Present: Mayor Brian Rake, Councilors Shirley Ward-Mullen, Scott Carl, Carey Rhoads, Kathy Rich, Linda Watkins, and Amy Wilder Members Absent: None Staff Present: City Manager Dennis Durham, Community and Economic Development Coordinator Aimee Amerson, and Office Specialist Kayla Baker Others Present: Gretchen Lindaur, Guy Frugia, Marie Frugia, Lisa Long, Paul Long, Alan Hurty, Grant Erickson and Patricia Vissel. 3. ANNOUNCEMENTS/REPORTS/PRESENTATIONS 6:31 PM
A. 156 East Monroe Street Proposal- Quinby Construction City Manager Dennis Durham presented the proposal from Quinby Construction LLC for the 156 East Monroe Street property. Councilors debated the positive and negative outcomes regarding the purchase price, the property subdivision and the proposed townhomes to be built. 4. ADJOURN TO URBAN RENEWAL AND REGULAR MEETINGS The work session adjourned at 6:49 PM. ________________________________________________________________________________ REGULAR MEETING 7:00 PM
1. CALL TO ORDER Mayor Brian Rake called the regular meeting to order at 7:00 PM. 2. ROLL CALL Members Present: Mayor Brian Rake, Councilors Shirley Ward-Mullen, Scott Carl, Kathy Rich, Carey Rhoads, Linda Watkins, and Amy Wilder Members Absent: None Staff Present: City Manager Dennis Durham, City Attorney Walt Gowell, Community and Economic Development Coordinator Aimee Amerson, Office Specialist Kayla Baker and Engineer Gordon Monroe Others Present: Gretchen Lindaur, Guy Frugia, Marie Frugia, Lisa Long, Paul Long, Alan Hurty, Grant Erickson, Patricia Vissel, Daryl Reibold, Barbara Jackson and Mark Schmidt 3. PLEDGE OF ALLEGIANCE 7:01 PM The Pledge of Allegiance was performed. 4. CHANGES OR ADDITIONS TO THE AGENDA 7:01 PM
Page 9 of 24
City of Carlton – City Council Minutes – January 7, 2020 Page 2 of 3
5. CEREMONIES/APPOINTMENTS/ANNOUNCEMENTS 7:01 PM Mayor Rake praised the Carlton Police Department and their efforts for the Community during the Holiday season. 6. CITIZEN COMMENTS 7:03 PM Patricia Visser of 811 West Main Street- expressed concerns regarding new homes being proposed on East Monroe street when current houses on the market are not selling quickly. She feels new homes, built on smaller lots would minimize garden space and limit access to fresh food. Visser recommended using bare land for community gardens or organic food stores instead of homes. Gretchen Lindaur of 434 North 3rd Street- expressed that all building fees and standards should be equal and the city shouldn’t waive fees for a builder when a single home owner has to pay those fees with no option of waivers. 7. CONSENT AGENDA 7:07 PM
A. Meeting Minutes – Approve 1. City Council – December 3, 2019
B. Accounts Payable Report – Accept C. FY19 Urban Renewal Report – Approve D. 2020 Budget Calendar- Information Only
MOTION: Carl/Ward-Mullen to approve the CONSENT AGENDA including City Council meeting minutes from December 3, 2019 with requested minute changes, and the accounts payable report, FY19 Urban Renewal Report and 2020 Budget Calendar. Motion carried (7 Yes/0 No/0 Absent/0 Abstain). 8. ORDINANCES/RESOLUTIONS/DISCUSSION/ACTION ITEMS
A. Proposed Comprehensive Plan Amendment/Zone Change Ordinance – 640 E Main Street Ordinance No. 2019-726 (2nd Reading) 7:09 PM
Councilors asked questions to City Attorney Gowell and City Manager Dennis Durham regarding the plan review process, voting options and legalities of the zone change. Councilors expressed concerns about the development of apartments along East Main Street in the future and other zoning options such as Commercial instead of Medium High Density or R-3. Gowell explained to the Council that in order to deny the applicant’s proposal, the Council would need to have written findings as to what criteria hasn’t been met. Councilors deliberated options. MOTION: Rhoads/Carl approve to read by title only Ordinance NO.2019-726, Rezoning certain property located within the City limits of the City of Carlton as submitted. Motion carried (6 Yes/1[Rich] No/0 Absent/0 Abstain). MOTION: Rhoads/Carl to adopt by roll call vote Ordinance NO.2019-726, Rezoning certain property located within the City limits of the City of Carlton as submitted. Motion carried (6 Yes [Rake, Ward-Mullen, Wilder, Carl, Rhoads and Watkins]/1 No [Rich]/0 Absent/0 Abstain).
B. Swine Ordinance No. 2019-725 Amendment (2nd Reading) 7:39 PM MOTION: Ward-Mullen/Watkins to amend Ordinance NO.2019-725, Amending Section 6.04.030- Swine of the City of Carlton Code. Motion carried (6 Yes/1 No [Rich]/0 Absent/0 Abstain).
Page 10 of 24
City of Carlton – City Council Minutes – January 7, 2020 Page 3 of 3
MOTION: Wilder/Watkins to adopted by roll call vote Ordinance NO.2019-725, Amending Section 6.04.030- Swine of the City of Carlton Code. Motion carried (6 Yes [Rake, Ward-Mullen, Wilder, Carl, Rhoads and Watkins]/1 No [Rich]/0 Absent/0 Abstain). C. Architectural Services Contract with Holst Architects 7:42 PM City Engineer Gordon Munro discussed the proposed contract with Holst Architecture for the City Hall project. Mark Schmidt with Holst shared his excitement with this upcoming project and explained the design process to construction. Councilors asked questions regarding the project costs. MOTION: Carl/Rhoads to approve the contract with Holst Architecture. Motion carried (7 Yes/0 No/0 Absent/0 Abstain). D. Resolution 2020-291: Extending Workers’ Compensation to Volunteers 7:54 PM City Manager Durham explained the mandatory reasons for maintaining Workers’ Compensation coverage for its volunteers. MOTION: Rhoads/Rich to approve the and authorize the Mayor to sign Resolution No. 2020-291 extending Carlton’s workers’ compensation insurance coverage to volunteers of the City. Motion carried (7 Yes/0 No/0 Absent/0 Abstain). E. 156 East Monroe Street Proposal- Quinby Construction 7:54 PM Councilmember Rich asked to postpone a decision until the Council met to discuss what affordable housing means. It was moved that the proposal be tabled until March 3, 2020. MOTION: Ward-Mullen/Rich to postpone the 156 East Monroe street proposal from Quinby Construction until March 3, 2020 Council Meeting. Motion carried (7 Yes/0 No/0 Absent/0 Abstain). 9. FUTURE AGENDA ITEMS/COUNCIL DISCUSSION TOPICS 7:55 PM 10. ADJOURNMENT The regular meeting adjourned at 7:55 PM.
APPROVED by the City of Carlton City Council on February 4, 2020. ATTEST: ____________________________________ ___________________________________ Kayla Baker, Office Specialist Brian Rake, Mayor
Page 11 of 24
1
To: The Mayor and City Council From: Dennis Durham, City Manager Subject: City Manager Report Date: January 30, 2020 For the information of the City Council and citizens of Carlton, the following is a summary of noteworthy City items through January 30, 2020: City Hall Addition Staff held a project kickoff with the Holst team to identify key milestones and establish project schedules. The tentative project schedule calls for design work to be complete and construction bids solicited in July with a construction start date in August. Utility Undergrounding Downtown Staff met with representatives of PGE re: power line undergrounding. PGE is working to finish up engineering and design before discussion of funding the project is to occur. Police Statistics (December)
Total Patrol Hours Total CAD Calls 472 168 Total Citations Arrests 3 City Code 4 0 Parking School SRO Hours 7 Traffic Cites 10.5 8 Written Warnings
Code Enforcement 645 West Main street- Parking violation 201 West Washington street- Parking violation Permits applied 703 N 6th St- solar/building permit 500 N Gilwood St #18- building permit 211 W Main St- plumbing Land Use applications 245 W Main St- Sign permit- Staff approval East Roosevelt St- Subdivision/variance/site design - approved on 01/13/2020.
Page 12 of 24
2
Water System Activities Preliminary design work on the Water Resources Grant Mainline project is complete. Next steps will involve obtaining permits and necessary easements for the work. The project is on track for advertising in March with construction to begin in June. Staff is working with Weyerhauser, a local logging operation, that owns property near the City’s reservoir. It is the City’s intention to negotiate an agreement for depositing dredging spoils. Water system sanitary survey was conducted by DHS. Staff is waiting for results. Wastewater System Activities Sewer Main replacement in the area of East Main & 1st St. has been completed. Three residential sewer laterals were repaired. City Hall Parking Lot Design is complete, and staff is preparing to advertise for bids in March. Wennerberg Park Restroom Survey is underway. Design is underway. Because most of the park rests in the floodplain, special accommodations may be required for the structure. Tourism Committee The Tourism Committee met on January 8 and discussed purchasing new downtown banners, social media activity, and a new vacation rental tracking system.
Page 13 of 24
Accounts Payable
User:
Printed:
aamerson
1/30/2020 6:29 AM
Checks by Date - Summary by Check Date
Check No Check DateVendor NameVendor No Check Amount
ProBui Builders FirstSource 01/08/2020 100.4356076
CRRefo C & R Reforestation 01/08/2020 1,330.0056077
CasCol Cascade Columbia Dist. Co. 01/08/2020 1,395.0056078
CasInc Caselle, Inc. 01/08/2020 136.0056079
CenLin CenturyLink 01/08/2020 420.0656080
Comcas Comcast 01/08/2020 313.9356081
Con Car Carole Connell 01/08/2020 3,170.7256082
DatPro Dataprose 01/08/2020 597.7356083
DavAut Davison Auto Parts 01/08/2020 172.0356084
HarJohn John Harris 01/08/2020 800.0056085
HauRue Haugeberg, Rueter, Gowell 01/08/2020 3,384.0056086
KamRoc Kamph Rock Crushing Co. 01/08/2020 513.4556087
LawCom Lawrence Company 01/08/2020 50.0056088
Leaf Leaf 01/08/2020 242.0056089
LeoExc Leo's Excavating, Inc. 01/08/2020 4,100.0056090
LowHom LOWE'S Home Improvement 01/08/2020 43.2056091
McMDry McMinnville Dry Cleaners 01/08/2020 18.8056092
MorCar Morris Carpet Cleaning of Oregon, Inc 01/08/2020 405.0056093
OreRevCT Oregon Department Of Revenue 01/08/2020 170.0056094
OreMet Oregon Meter Repair, LLC 01/08/2020 408.0056095
RecWes Recology Western Oregon 01/08/2020 193.8556096
SpaStr Spaniol's Striping & Signs 01/08/2020 11,289.0056097
TetTec Tetra Tech, Inc 01/08/2020 9,904.9656098
AutGro The Automation Group, Inc 01/08/2020 3,635.1156099
VinBou VinBound Marketing 01/08/2020 700.0056100
WilFar Wilco Farmers 01/08/2020 119.0456101
YamShe Yamhill County Sheriff's Office 01/08/2020 128.0056102
43,740.31Total for 1/8/2020:
SupLlc 911 Supply LLC 01/15/2020 328.8956107
AirNor Airgas USA, LLC 01/15/2020 250.2456108
ArrSci Arrowhead Scientific, INC. 01/15/2020 174.3056109
AssetP Asset Protection Partnership, LTD 01/15/2020 119.5556110
BluSta Blue Star Gas 01/15/2020 380.5856111
CarCor Carlton Corner Service 01/15/2020 1,009.8056112
CItBan Citizens Bank 01/15/2020 2,588.5556113
Comcas Comcast 01/15/2020 165.3456114
EdgAna Edge Analytical Inc 01/15/2020 37.8056115
BluUni Galls, LLC 01/15/2020 174.1656116
HosCon Host Compliance, LLC 01/15/2020 1,522.5056117
JetFir Jet Industries, Inc. 01/15/2020 300.0056118
LesSch Les Schwab Tire Center 01/15/2020 832.7956119
McMCha McMinnville Area Chamber of Commerce 01/15/2020 345.0056120
McMImm McMinnville Immediate Health Care LLC 01/15/2020 383.4056121
NatTes National Testing Network 01/15/2020 1,000.0056122
NatRes Natural Resource Mgmt. Group, Inc 01/15/2020 3,995.0056123
Page 1AP Checks by Date - Summary by Check Date (1/30/2020 6:29 AM)
Page 14 of 24
Check No Check DateVendor NameVendor No Check Amount
UB*00374 Jessica & Joshua Patterson 01/15/2020 4.1256124
UB*00458 Scott Peterson 01/15/2020 9.6156125
PorGen Portland General Electric 01/15/2020 3,524.7856126
SieSpr Sierra Springs 01/15/2020 59.9756127
Univar Univar Solutions 01/15/2020 1,686.3856128
VerWir Verizon Wireless 01/15/2020 408.2156129
YamCom Yamhill Communications Agency 01/15/2020 2,660.3356130
21,961.30Total for 1/15/2020:
9981 EFTPS 01/20/2020 7,701.0256103
OreRev Oregon Dept. of Revenue 01/20/2020 2,087.9356104
9100 PERS 01/20/2020 5,401.1056105
10004 VOYA- State of Oregon Plan 01/20/2020 2,416.6656106
17,606.71Total for 1/20/2020:
AleAna Alexin Analytical Labatories, Inc. 01/22/2020 402.0056131
ASCAP ASCAP 01/22/2020 363.0056132
BluSta Blue Star Gas 01/22/2020 2,032.3256133
CDLand C and D Landscapes Co 01/22/2020 1,950.0056134
CanSol Canon Financial Services, Inc. 01/22/2020 665.0156135
Comcas Comcast 01/22/2020 261.7456136
EdgAna Edge Analytical Inc 01/22/2020 299.2056137
FirFedCC First Federal Card Services 01/22/2020 3,408.3556138
GorPlu Gormley Plumbing & Heating 01/22/2020 167.9556139
RosMer Mercedes Rose 01/22/2020 450.0056140
OreVac Ore Vac 01/22/2020 7,150.0056141
OvsKub OVS 01/22/2020 21,039.8056142
PlaEle Platt 01/22/2020 1,483.0756143
PorGen Portland General Electric 01/22/2020 4,006.8156144
PriUti Private Utility Locating, LLC. 01/22/2020 262.5056145
PurWat Pure Water Aquatics 01/22/2020 5,954.5056146
TetTec Tetra Tech, Inc 01/22/2020 11,401.2356147
Univar Univar Solutions 01/22/2020 5,615.9156148
UsaBlu USABlueBook 01/22/2020 205.5656149
67,118.95Total for 1/22/2020:
AdvBac Advanced Backflow Testing, LLC 01/29/2020 1,760.0056150
FirNet AT&T Mobility 01/29/2020 415.8156151
BluSta Blue Star Gas 01/29/2020 318.8856152
CarBus Carlton Business Association 01/29/2020 100.0056153
CitSwe City Sweepers, LLC. 01/29/2020 1,140.0056154
Comcas Comcast 01/29/2020 163.5956155
CouGov Council Of Governments 01/29/2020 25.0056156
EdgAna Edge Analytical Inc 01/29/2020 37.8056157
Filtro Filtronics, Inc. 01/29/2020 2,591.2056158
GenTec Genuine Technology Group, Inc. 01/29/2020 6,267.2056159
Graing Grainger 01/29/2020 489.0556160
HacCom Hach Co. 01/29/2020 330.3256161
LeoExc Leo's Excavating, Inc. 01/29/2020 650.0056162
NewReg News-Register 01/29/2020 338.0656163
OWRD Oregon Water Resources 01/29/2020 200.0056164
TetTec Tetra Tech, Inc 01/29/2020 40,913.6056165
VerWir Verizon Wireless 01/29/2020 236.6456166
Page 2AP Checks by Date - Summary by Check Date (1/30/2020 6:29 AM)
Page 15 of 24
Check No Check DateVendor NameVendor No Check Amount
YamPla Yamhill Co. Planning & Development 01/29/2020 2,434.0056167
58,411.15Total for 1/29/2020:
Report Total (92 checks): 208,838.42
Page 3AP Checks by Date - Summary by Check Date (1/30/2020 6:29 AM)
Page 16 of 24
BEFORE THE CARLTON CITY COUNCIL FOR CARLTON, OREGON
Proclamation Whereas, child abuse is considered to be one of our nation’s most serious public health problems with
scientific studies documenting the link between the abuse and neglect of children and a wide range of medical, emotional, psychological, and behavioral disorders if left untreated; and
Whereas, it is estimates that 1 in 4 children will suffer significant abuse before the age of 18 and annually
over 84,000 Oregonian children are reported to the Department of Human Services as having been abused or neglected with over 12,500 child abuse victims confirmed in 2018 (latest data); and
Whereas, the physical, emotional, and financial impact of abuse and neglect falls most heavily on children
of all ages and abilities, who come from all economic, racial, cultural and social backgrounds; and these crimes affect an exponential number of family members, friends, neighbors, and coworkers; and
Whereas, a trauma-informed response to victims promotes healing and fosters strength in survivors; and Whereas, child victims who feel understood and supported are more likely to disclose their victimization,
seek services to find healing, continue in their treatment, and participate in the justice process; and
Whereas, providing victims and their families with knowledge of their rights and available services further
strengthens their ability to recover by restoring a sense of self-empowerment; and Whereas, effective child abuse prevention programs succeed because of partnerships created among
Children’s Advocacy Centers, government agencies, schools, faith communities, civic organizations, law enforcement, the business community, and other stakeholders; and
Whereas, Carlton, Oregon is dedicated to strengthening child abuse survivors and their non-offending
families in the aftermath of crime, building resilience in our communities, and working to prevent abuse and neglect all together to create a safer, healthier, and more thriving community;
Now, therefore, we, the Carlton City Council do hereby proclaim April 2020 to be:
National Child Abuse Prevention Month We affirm Carlton, Oregon’s commitment to help prevent child abuse through awareness efforts, prevention promotion, and training. We call upon all citizens to invest in the lives of all our children, to be aware of their safety and well-being, and celebrate those who provide prevention education, intervention, and treatment to victims of child abuse and neglect, ensuring that all children are afforded their rights to be safe from harm, as well as promote the healing and ongoing development of these our most precious resource - our children! Done this day February 4, 2020 _________________________________________________ Mayor
Page 17 of 24
Street Name Carlton City Parking Lot (Pine St)
Beginning Point Closure of Entire Lot Ending Point Closure of Entire Lot
Start Date Aprit28,2020 End Date llllay3,2020
Time to Begin Closure 8am Time to Reopen 2pm
Purpose of Closure
Street Name
YC Together Cares Annual Flavors of Carlton Event held at Ken Wright Cellars
Beginning Point Ending Point
Start Date End Date
Time to Begin Closure Time to Reopen
Purpose of Closure
Street Name
Beginning Point Ending Point
Start Date End Date
Time to Begin Closure Time to Reopen
Purpose of Closure
Street Closure #l
Street Closure #2
Strcct Closure #3
A(iRlAl III lll, l()V/\
PETITION FOR TEMPORARY CLOSURE OF CITY STREET(S)You must attach a map of street area to be closed.
I/we, the undersigned, request that the Carlton City Council allow temporary closure of the following streets.
Approval of emergency responders: (required)
z zpCarlton Fire District343 W. Roosevelt St.
Date503.852.6233
Police Works19l E. Main St. 503.852.7 57 5 l9l E. Main St.
Petitioner Signature Date Signed I'tJ, )-6> )PrintName
Mailing Address PO Box 190 City, State, Zip Carlton. OR 97111
Petitioner Signature
Print Name
Mailing Address
t-e,-?oDate
503.852.7 575
Date Signed
Phone
Cily,State,Zip
DECLARATIONI/we understand that any barricades or other devices to close off the street must be provided at my (our) expense or may be provided
by the City at my/our expense for specific times and dates. Vwe also understand that arrangements for placement of barricades/devices
must be made with the Public Works Departrnent (503.852.7575). I/we certify that Uwe have notified all affected property owners,
business owners and/or tenants in person or in writing of my/our intent to close the streeUs listed above and that written consents ofeach are attached. It is my/our belief that there are no major conflicts with this closure.
FOR OITF'ICIAI- USE ONLY
Date Rec'd Rec'd by Date sent to CC -
City Council I Approved n Denied Meeting date
-
Attested , City Manager Date
Page 18 of 24
A (;Rt^r Lil t L[ l'(]WN City of Carlton191 East Main Street . Carlton, Oregon 97lll o (503) 852-7575
CITY STREET CLOSURE CONSENT FORMApplicant must take this form to each affected business for consent signatures.
Applicant Ken Wrieht Phone 503-852-7070
Name of Event Flavors of Carlton Date(s) of Event 1U4gl2rQ20 Time(s) 6nm-10nmStreet(s) to be closed for event Citv of Carlton Pu
The following affected businesses/individuals have been contacted and informed of the event listed above. Residents mayprovide a non-binding "Advisory" statement for the City Council's consideration and mark whether they agree or not to theclosure ofthe street(s) listed above on the date(s) listed above.
Return this to City Hall with yourPetition for Temporary Closure of City Street(s)
tla<"- $adze agree to street closure
street closure
Date signed Itr I z^o
tr VWe do
Signature
Printed name
hF YWe agree to street closure
Name
I ('7 w
tr VWe do not agree to
Signature
Printed name
Date signed
t^{
uagree to street closure
do to
A vw"Name
Printed name
Date signed
tr VWe
Signature
V *"agree to street closure
Name
to street closure
Date signed l-t7- 2ebPrinted
0.rName
agree to closureF VWe agree to street closure
tr VWe do
Date signed
Printed
/.rf.;rBeODate signed
tl VWe do not
Signature
F VWe agree to street
Printed name ,/--
Name (e'
N
VWe
Printed name
VWe agree to street closure
closureto
Signature
Date signed
tr VWe agree to street closure
! VWe do not agree to street closure
Name
Signature
Printed name
Date signed
Page 19 of 24
--,ACORD"\--'
KENWRIG.Ol
CERTIFICATE OF LIABILITY INSURANCE DATE (MM/OD/YYYY)
THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLYANDCONFERSNORIGHTSUPONTHECERTIFICATEHOLDER.THISCERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE GOVERAGE AFFORDED BYTHEPOLICIESBELOW. THIS CERTIF]CATE OF INSURANCE DOES NOT CONSTTTUTE A CONTRACT BETWEEN THE |SSUING TNSURER(S), AUTHORTZEDREPRESENTATIVE OR PRODUCER, AND THE CERTIFICATE HOLDER.
IMPORTANT: lf the certificate holder is an ADDITIONAL INSURED, the policy(ies) must have ADDITIONAL INSURED provisions or be endorsed.lf SUBROGATION lS WAIVED, subject to the terms and conditions of the policy, certain policies may require an endorsement, A statement onthis certificate does not confer rights to the certificate holder in lieu of such endorsement(s).
CONTACTNAMF.
lil8.tfi . .'u, ,f031 47 2-2165 FAX(A/C, No):
INSIIIIFPISI AFFORDItrG C'!VFTAGF NAIC #
PRODUCER
Hagan Hamilton lnsurancePO Box 847Mcminnville, OR 97128
rNsuRFR a. Liberfu Northwest 41939INSIIFFR B .
INSURER C :
INSURER D :
INSTJRER E :
Ken Wright Cellars Co.PO Box 190Garlton, OR 97111
INSURED
INSURER F :
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOWHAVEBEENISSUEDTOTHEINSUREDNAMEDABOVEFORTHEPOLICYPERIODINDICATED. NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTMCTOROTHERDOCUMENTWITHRESPECTTOWHICHTHISCERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREINISSUBJECTTOALLTHETERMS,EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
INSRTYPE OF INSURANCE POLICY NUMBER LIMITS
EACH OCCURRENCE 1,000,000a
100,000$
MED EXP (Anv one D6rson) 5,000$
PERSONAL & ADV INJURY 1,ooo,ooo$
GENERAL AGGREGATE 2,ooo,ooos
PRODIICTS - COMP/OP AGG 2,000,000s
A COMMERCIAL GENERAL LIABILITY
xx
LIMIT PER:
LOCEPRO-JECT
CLAIMS-MADE OCCUR X 412102822 31112019 31112020
LIQUOR LIAB 1,000,000sCOMBINED SINGLE LIMIT
s
BODII Y lN.lllRY lPer nersdnl s
BODII Y lN.lllRY lPer acciddntl $PROPERTY DAMAGE
s
AUTOMOBILE LIABILITY
ANY AUTOOWNEDAUTOS ONLYHIREDAUTOS ONLY
SCHEDULEDAUTOS
NON-OWNEDAUTOS ONLY
$
x FA(:H OCCI IRRFNCF 1,000,000s
xUMBRELLA LIAB
EXCESS LIAB
OCCUR
CLAIMS.MADE ANT:RFGATF s
A
DED x RETENTION $ 0
412102822 31112019 31112020
1,000,000sPER I oTt-t-
FA
FI FACH ACCINFNT q
FI NISFASF - FA FMPI OYFF q
WORKERS COMPENSATIONAND EMPLOYERS' LIABILITY
ANY PROPRIETOR/PARTNEFVEXECUTIVEOFFICER/MEMBER EXCLUDED?(Mandatory ln NH)lf yos, dsscrib€ undorDESCRIPTION OF OPERATIONS below
tr N'A
F I DISFASF - POI I(:Y I IMIT *
DESCRIPTION OF OPERATIONS / LOCATIONS / VEHICLES (ACORD l0l, Addltlonal Remarks Schedule, may be attsch€d lf moro spacs ls requlr€d)Re: Flavors ofCarlton 2020
City of Carlton is listed as additional insured per policy provisions.
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORETHE EXPIRATION DATE THEREOF, NOTICE W|LL BE DELIVERED INACCORDANCE WITH THE POLICY PROVISIONS.City of Carlton
191 East Main StCarlton, OR 97111
(:vu.,( /Y) "L/tr
AUTHORIZED REPRESENTATIVE
@ 1988-2015 ACORD CORPORATION. All rights reserved
The AGORD name and logo are registered marks of ACORD
ACORD 25 (2016/03)
Page 20 of 24
Street Name st.Pine St.(Main to Monroe Pinest.) st. (City Lot)ParkingBeglnning Point Closure of Enfire Lot Ending Point Pine StreetStsrt Date Septomber 5,202A End Date September 6,2020Time to Begln Closure 8am Tlme to Reopen lpmPurpose of L,ocationPrimary For Expo
Street Name Monroe Street 6t@etween Monroe and I s0Beglnnlng P0intEnding Point
Start Date20205, EndDate September 6,2A20Time to Begin Closure 8am Time to Reopen lpmPurpose of LineFinish Set therillUp ofend racethe
$treet Name Main st. to East(Pine Cify Limits)Begtnnlng
EndlngPointStart Date September 6,2020 End Date September 6,2020Tlme to Begin Clocure 5am Time to Reopen lpmPurpose of Closure
Strcct (llostrr.c Jll
Strct,f (lkrsurc il2
Slrcet ('losurc lf.l
r riu,n t t., t..r.t.l,
PETITION FOR TEMPORARY CLOSURE OF'CITY STREET(S)You mwt attach a map of street area to be closed.I/we, the undersigned, request that the carlton city council allow tempora{y closure of the following streets.
Approval of emorgency responders: (required)
Carlton Fire Disfrlct343 14. Roosevelt St.
Date503.852.62s3
t&Datc
503,852.7s75
610
Petitioner Signature
Print Name
PoliceWorks
191 E. Main St. 503.852,757J t9t E. MainSt.
Date Signed
97205Mailing Address sw MI sf.
City, State, Zip
Phone
City, State, Zip
Petitioner Signature
Print Narne
Mailing Addross
(s03.8s2,7s7s).
TIONDECLARAI/rve understnnd that ary orbarricades other devices to close theoff strcet bemust etprovidedthe my orby at (our) beClty expense may providedmy/our forexpense tlmesspoclflc and dates. alsoI/we thatundcrstand forarrangementsbsmust made placementwlth the of barrlcadcs/devicetPubllc Works Department I/we thatcertlfy I/we hrve notllled allbusiness affectedownerg rnd/or tntenants olyneru,propertyorperson in ofwriting my/our tointent theclose listedstreef/s andaboveareeach thatattached. writtenII ls ofconsent$my/our belief that there are no conflictsmaJor with thls closure.
lioll ()1;l:il (.IAt,IJSL 0NI- YDate Rec'd Rec,d by _ Date sent to CC __ City Council I Approved E Denied Meeting date _Attested
City Manager Date
Page 21 of 24
srfi
A (;R[,dl Ll'l-ft.ri ]'ov N City of Carlton191 East Main Street o Carltonr Oregon 97lll o (503) 852-7575
CITY STREET CLOSURE CONSENT FORMApplicant must take this form to each affeded business for consent signatures.
Phone 503-234-0814
Name of Event oreeon wine Country Date(s) of Event-,Sep!..fr!020 Time(s) 7am-1pm
Street(s) to be closed for event Pine St. (Between Main Sf- and M St. and Citv Parkins Lot) and Main St.
(Between Pine St. and East Citv Limits from 8 am on September 4. 2020 until I pm on September 6. 2020)
The following affected businesses/individuals have been contacted and informed of the event listed above. Residents mayprovide a non-binding "Advisory" statement for the City Council's consideration and mark whether they agree or not to theclosure ofthe street(s) listed above on the date(s) listed above.
Return this to City llall with yourPetition for Temporary Closure of City Street(s)
Name
! VWe do to street closureX VWe agree to street closure
Date signed
Printed
KName
VWe agree to street closure
tr VWe do not agree
Printed name
Date signed
Name ll,wr^ tlt PtSt*t t
6* "ugr"P,o street closure
to street closure! VWedonot
Signature
Printed name
Date signed
tl VWe agree to street closureLow
Printed name
Date signed l -l-7.7pZO
Name
street closureuvw
11,
Name
VWe agree to street closure
street
Printed name
76Date signed
! VWe
Signature
p AWe agree to street closure
to
CA-/')-7Date signed
Name
tr VWe do not
Printed name
Signature
I
VWe agree to street closure
Date signed
agrge to
Printed
tr VWe
Signature
! VWe agree to street closure
n VWe do not agree to street closure
Name
Signature
Printed name
Date signed
Page 22 of 24
POLICY NUMBER:
A. Soctlon ll - Who lr An lnsurcd is amended toinclude as an additional tnsured the person(s) ororganization(s) ghown Jn the Schedrile. Out 6ntywith respect to liability for'bodily injury", hropertidamage'. or ."porsonal and Ccv6rt-sing idiurylcaused, in whole or in part, by your- acti 6romissions or the acts or omissbn6 oi those actingon your behalf:
t. h the performance of your ongoing operations;or
2. ln connecilon with your premises owned by orrented lo you.
However:
1. The insurance afforded to suoh additionalinsured only applies to the extent perrnilted byhwland
2, lf coverage provided to the addifional insured israquired by a conbaot or agreemenl, theinsurance efforded to such addltional insuredwill not be broader than th6t whicfr you arerequired by the contract or agreerirent topmvlde for such additional lnsured.
B. With respect to the lnsuranc6 afforded to thaseadditional lnsureds, th6 following is added toSection lll - Limits Of lnaurance:-lf coverage provided to thre additional insursd isrequhed by a contract or agreemenl, lhe mo$ wewill pay on behalf of the additional insured is theamount of insurance:
1. Required by the contract or agreemenq or2. Available under the appltcable Limats of
lnsurance shown in the Ddilarations;whichgver is less.
This endorsemenl shall not increase lheapplicable Limits of lnsurance shown in theDeclaralions,
CO'TIMERCIAL GENERAL LIABILITYcc 20 26 04 13
PHPK1 962971
THIS ENDORSEiNENT CHANGES THE POLIGY. PLEA$E READ IT CAREFULLY
ADDITIONAL INSURED - DESIGNATEDPERSON OR ORGANIZATION
This endorsement rnodrfres insurance provided under the foilowing:
COMMERCIAL GENEML LIABILITY COVERAGE PART
SCHEDULE
CITY OF CARLTON
Name Of Additlonat tnrured person(s) Or Organirailon(st:
shown in thewlll
cG 20 26 04 13 @ lnsurance Services Office, lnc.,2O12 Page z of I
Page 23 of 24
,A.Co'l,V D" OREGO.T
CERTIFICATE OF LIABILITY INSURANCE DATE (['M'ODIYYYY)
THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATJON ONLY AND CONFERS NO RIGIITS UPON THE CERTIFICATE HOLDER, THISCERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDEO BY THE POLICIESBELow. THls GERTIFICATE oF lNsuRANcE DoEs NoT coNslrurE A coNTRAcT BETwEEN THE lsSulNG iusunEntst, AUTHoRtzEDREPRESENTATIVE OR PRODUCER, AND THE CERTTFICATE HOLDER.
ANT:IMPORT thelf holdercertificate ants ADDIT]ONAL the must havel,lSURED, ADD]TIONAL INSURED beof endorsed.pollcy(les) provlsloneSUBROGAtf lsTION wAlvED, to telm6the conditionsand theof oertain an endorsement 6tatementA onrequlremay
does to
fr'8.nf.. enr, E 41 -386-2444
INSURERIS) AFFORI'ING COVERAOE NAIC I
Columbia River606 State StHood River, ORDonna R Blouln
541-386-2441PRODUCERlnsurance lnc
97031
rx$uRER A I Philadelphia lnsurance Co.F
IHEURER C :
I}ISURER D
tilsuREn E:
DtsuREo
9[Et"Jlif6ff.Authorl ty Fou n da ti on1888 SW iladiEon StPortland, OR 97205-1 717
INSUiER F:
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BETOW HAVE BEEN I$SUED TOINDICATED. NOTWITHSTANDING ANY REQUIREMENT, TERM OR GONDITION OF ANY CONTRACT
THE INSURED NAMED ABOVE FOR THE POLICY PERIODOR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN,EXCLUSIONS AND CONDITIONS OF SUCH POLICIES,
THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMSLIMITS SHOWN MAY HAVE BY PAID CLAIMS.
INSRTYPE OF INSURAIICE ADDI SUBF
POLICY NUMBER POLICY EFF POLICY EXP [ltllrsA x COiIITIERCIAL OENERAL LIABILITY
cLArMs-rrADE [-] ocau^
LIMIT PER:
x PRO.JECT Loc
X 1962971 06/1 0r201 I 06n012020EACH OCCURRENCF 2,000,000s
$ 100,000
MFn FYF lA^v ^^a
M'.^n\ 5,000
PERSONAL & ADV INJURY s 2,000,000
GFNFRAI A{:(:PFAATF $ 4,000,000
ppnnt tnTG - aaMprnD a^n s 4'000'000
AUTOIIOBILE LIAEIUIY
ANY AUTOOWNEDAUTOS ONLYHIREDAUTOS ONI Y
SCHEOULEDAUTOS
NON.OWNEDAUTOS ONTY
$
BODILY lNltlRY JPEr tu.cddl $
EODII Y lN.ll IRY lPdr ee.i.t.nll $PROPERTY DAMAGE
$
UMBREIIA IhEEXCESS LIAB
OCCUR
CLAIMS.MADE
EACH OCCIIRRFNCF $
AGGREGATE a
DED RETENTIONS
ts WORKERS COIIPENSATbIIAIID EI'PLOYERS' LIABIUTYANY PROPF IETOR/PAA"E'***' U''U"Y'IX'oFF|CER/MEMBER FxCr ilDFn? L_-j(Mandrrory in Nllllfyos, dsscribe underDESCRIPTION OF OPFRATIoNS rnlnw
N'A621t89 00/01/2019 06/0rr2020
PERSTATI ITF
()lH-FR
E T EACHACCIDENT 600,000s
E L, DISFASE T FA EMPI OYFF g 600,000
FI ntqFAQF - Dnt lav I ltrtT s 500.000
DEgCRlPTlOti OF 9PERAflOIS , LOCATIOIIS , V€HICLE9 (ACOiD l0t. Addltlonrl i.mrrkr Schrdul., mrf b. rtlohrd tt nor. rp.€. t3 nqutr.dlRE: Oregon Wine GounW Half Marathon SeDt. 4-6.2020. The CIW of Carlton.Orugon,its officerc, agerits and employees ire nained as additiohal insured.
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORETHE EXPIRATION DATE THEREOF, NOTICE WLL BE OELIVERED INACCORDANCE wlTH THE POLICY PROVISIONS.
City of Carltonits officerc, Agene,Officials & Employees191 E Main St.iCarlion. OR g7l,l'l
clwcAR
AUTHORIZED REPRESEI{TATNE
O 1988-2015 ACORD CORPORATTON. Ail rights rcserved.ThE ACORD name and logo are registered marks of AGORD
ACORD 25 (2016/03)
Page 24 of 24