INVOCATION Pastor Chad Dickens Abundant Life SDA Church PLEDGE OF ALLEGIANCE - BY INVITATION
Presentation by the Clark County Regional Flood Control District on Flash Flood Safety and Flood Control Improvements in North Las Vegas.
July 2019 as Flash Flood Safety Awareness Month.
Council Items
This is the first of two portions of the meeting devoted to the Public. Public comment during this portion of the agenda must be limited to matters on the agenda for action. After completing and submitting a blue speaker card, please come forward to the podium upon recognition by the Mayor. Please state your name and address for the record. In consideration of other citizens, we ask that you please limit your comments to three minutes and that repetition be avoided.
City Council Regular Meeting Agenda of June 19, 2019. (For Possible Action)
Matters listed on the Consent Agenda are considered routine and may be approved by a single motion. However, any Consent Item may be moved to the Business portion of the agenda for discussion at the request of any Council member. 2. City Council Regular Meeting Minutes of June 5, 2019. 3. June 11, 2019 Municipal General Election Results. 4. City Manager Authorization to Approve Purchase Orders for Municipal Election Services. 5. Joinder Agreement with MuniServices, LLC in a Total Amount Not to Exceed $360,000; $120,000 Annually for a Three-Year Term to Provide Franchise Audit and Analysis Services for the City. 6. Approve Change in Ownership for the Restricted Gaming and Restricted Gaming Liquor Business Licenses for Jackpot Joanie’s SC LLC dba Jackpot Joanie's, 6320 Simmons Street, North Las Vegas, Nevada 89031. 7. Interlocal Agreement with Clark County Fire Department to Accept FFY2020 State Emergency Response Commission/United We Stand Grant Funds in an Amount Not to Exceed $15,000 to Purchase Upgrades to Surveillance and Robotic Platforms for the Police Department/S.W.A.T. 8. Agreement to Use Local Government Contract with Toro Company in the Amount of $234,802.88 for the Purchase of Grounds Maintenance Equipment, Parts, Accessories, Supplies, Related Services and Equipment, CIP Project No. 10531. 9. Second Extension to the Annual Maintenance and Support Agreement #003869-002 with Idemia Identity & Security USA, LLC (Formerly Known As MorphoTrak, LLC) in the Amount of $87,312 for Maintenance and Support of the Police Department’s LiveScan and Automated Fingerprint Identification System. 10. First Supplemental Interlocal Contract with the Clark County Regional Flood Control District Increasing the Amount of the Original Contract from $1,717,500 to an Amount Not to Exceed $1,817,500 Funded by the Clark County Regional Flood Control District for the FY2018-19 Annual Maintenance Work Program Which Provides Maintenance of Flood Control Improvements Within the City. 11. Interlocal Contract with the Clark County Regional Flood Control District in an Amount Not to Exceed $1,834,500 Funded by the Clark County Regional Flood Control District for the FY2019-20 Annual Maintenance Work Program Which Provides Maintenance of Flood Control Improvements Within the City. 12. Purchase Agreement with Valley Automotive Group, dba Ford Country in the Amount of $308,648.25 Using the Competitive Bidding Exception Per NRS 332 Local Government Purchasing Act for the Purchase of Nine 2020 Ford Explorer Police Interceptors for the Police Department, CIP Project No. 25001. 13. Purchase Agreement with McIntosh Communications Inc. in the Amount of $59,215 Using the Competitive Bidding Exception Per NRS 332 Local Government Purchasing Act for the Upfit of Five 2020 Ford Explorer Police Interceptors for the Police Department, CIP Project No. 25001. 14. Purchase Agreement with CJF Automotive LLC, dba Findlay Chevrolet in the Amount of $254,135.50 Using the Competitive Bidding Exception Per NRS 332 Local Government Purchasing Act for the Purchase of Ten 2020 Chevrolet Colorado Pickups for the Utilities Department, CIP Project No. 25001. 15. Bid Number 1565 and Chlorine Contact Basin Cover Replacement Contract with Fabritecture, LLC in the Amount of $148,200 for the Water Reclamation Facility Chlorine Contact Basin Cover Replacement, CIP Project No. S0046. 16. Request for Proposal 2018-04 and Software Subscription and Services Agreement with ID Modeling, Inc., dba Sedaru, Inc. in a Total Amount of $478,650 for a Four-Year Term; $197,900 for the First Year; $240,750 for Three Additional One-Year Renewal Options at the Discretion of the City Manager and $40,000 for Four Years for Supplemental Spending at the Discretion of the Utilities Director, CIP Project No. W0062. 17. Rule 9 Line Extension Agreement with NV Energy in the Total Amount of $68,716 for the Relocation of NV Energy Distribution Pole at the West Cheyenne Well, CIP Project No. W0069B.
Resolution No. 2627, Augmenting the Fiscal Year 2018-19 Budget.
19. AMP-07-19 (Clarion North Las Vegas Commerce Center) for Applicant: Seefried Industrial Properties to Request an Amendment to the Comprehensive Plan to Change the Land Use from Mixed-Use Commercial to Employment Located at the Northeast Corner of North 5th Street and Alexander Road, APNs 139-02-401-004 and 005, and 139-02-803-002. 20. ZN-15-19 and Ordinance No. 2971, Amending Section 010 of Chapter 16 of Title 17 of the Municipal Code by Reclassifying Approximately 149.11± Acres Therein from a PUD Planned Unit Development District to an M-1 General Industrial District (ZN-15-19, Clarion North Las Vegas Commerce Center) for Property Located at the Northeast Corner of North 5th Street and Alexander Road, and Providing for Other Matters Properly Relating Thereto.
AMP-08-19 (7-11 @ Ann & Valley) for Applicant: Doumani Holdings, LLC to Request an Amendment to the Comprehensive Plan to Change the Land Use from Single-Family Medium to Neighborhood Commercial Located at the Northwest Corner of Ann Road and Valley Drive, APN 124-30-401-021.
ZN-16-19 and Ordinance No. 2972, Amending Section 010 of Chapter 16 of Title 17 of the Municipal Code by Reclassifying Approximately 3.88± Acres Therein from a PUD Planned Unit Development District to a C-1 Neighborhood Commercial District (ZN-16-19, 7-11 @ Ann & Valley) for Property Located at the Northwest Corner of Ann Road and Valley Drive, and Providing for Other Matters Properly Relating Thereto.
UN-39-19 (Metl-Span) for Applicant: NCI Group, Inc. dba Metl-Span to Request a Special Use Permit in an M-2 General Industrial District to Allow Hazardous Material (12,000 Gallons of Difluoroethane) on Property Located at 4700 Engineers Way, Suite 103, APN 139-01-511-007.
VAC-10-19 (Northern Beltway Center Building E&F) for Applicant: Thomas and Mack Development Group to Vacate Christy Lane Commencing at El Campo Grande Avenue and Extending South Approximately 632 feet, APN 123-28-801-001.
ZN-22-17 and Ordinance No. 2970, Amending Section 010 of Chapter 16 of Title 17 of the Municipal Code by Amending an Existing PUD Planned Unit Development District to Allow a Land Use Modification (ZN-22-17, Sedona Ranch) by Removing 19.1 Acres of Commercial Development and Adding Single-Family and Multi-Family Residential Located on the East and West Side of North 5th Street Between Ann Road and El Campo Grande Avenue, and Providing for Other Matters Properly Relating Thereto.
ZN-17-19 and Ordinance No. 2973, Amending Section 010 of Chapter 16 of Title 17 of the Municipal Code by Reclassifying Approximately 6.68 + Acres Therein from an R-E Ranch Estates District to a PUD/PID Planned Unit Development/Planned Infill Development District (ZN-17-19, La Madre & 5th), Consisting of 59 Single-Family Lots for Property Located at the Northeast Corner of North 5th Street and La Madre Way, and Providing for Other Matters Properly Relating Thereto.
ZN-18-19 and Ordinance No. 2974, Amending Section 010 of Chapter 16 of Title 17 of the Municipal Code by Reclassifying Approximately 6.68+ Acres therein from an R-E Ranch Estates District and R-1 Single-Family Low Density District to a PUD/PID Planned Unit Development/Planned Infill Development District (ZN-18-19, Verde & 5th), Consisting of 60 Single-Family Lots, for Property Located at the Northwest Corner of North 5th Street and Verde Way, and Providing for Other Matters Properly Relating Thereto.
Receive Presentation by the Porter Group on the City of North Las Vegas' Proposed State Lands Legislation.
FY2019 Annual Action Plan and FY2018 Action Plan Amendment in the Total Amount of $2,088,532; $1,916,581 in FY18/19 Community Development Block Grant Funds and $171,951 in FY18/19 Emergency Solutions Grant Funds; Authorize the City Manager or His Designee to Enter into Appropriate Agreements of Approved Projects and Programs as Required; and Authorize Staff to Administratively Approve Any Revised Funding Allocations as Needed.
Ordinance No. 2975, Authorizing the Issuance by the City of North Las Vegas, Nevada of Its General Obligation (Limited Tax) Wastewater Reclamation System Refunding Bonds (Additionally Secured by Pledged Revenues), Series 2019; Ratifying Action Taken by City Officers Toward the Issuance of Such Bonds; and Providing Other Matters Relating Thereto.
History of City of North Las Vegas Mayors by Jeff Alpert.
This is the portion of the meeting devoted to the Public to speak on any subject within the jurisdiction, control, or authority of the City Council. After completing and submitting a blue speaker card, please come forward to the podium upon recognition by the Mayor. No matter raised in Public Forum may be the subject of deliberation or action but may be referred to the City Manager for action at a later date. Please state your name and address for the record. In consideration of other citizens, we ask that you please limit your comments to three minutes and that repetition be avoided. ADJOURNMENT
INVOCATION Pastor Chad Dickens Abundant Life SDA Church PLEDGE OF ALLEGIANCE - BY INVITATION
Presentation by the Clark County Regional Flood Control District on Flash Flood Safety and Flood Control Improvements in North Las Vegas.
July 2019 as Flash Flood Safety Awareness Month.
Council Items
This is the first of two portions of the meeting devoted to the Public. Public comment during this portion of the agenda must be limited to matters on the agenda for action. After completing and submitting a blue speaker card, please come forward to the podium upon recognition by the Mayor. Please state your name and address for the record. In consideration of other citizens, we ask that you please limit your comments to three minutes and that repetition be avoided.
City Council Regular Meeting Agenda of June 19, 2019. (For Possible Action)
Matters listed on the Consent Agenda are considered routine and may be approved by a single motion. However, any Consent Item may be moved to the Business portion of the agenda for discussion at the request of any Council member. 2. City Council Regular Meeting Minutes of June 5, 2019. 3. June 11, 2019 Municipal General Election Results. 4. City Manager Authorization to Approve Purchase Orders for Municipal Election Services. 5. Joinder Agreement with MuniServices, LLC in a Total Amount Not to Exceed $360,000; $120,000 Annually for a Three-Year Term to Provide Franchise Audit and Analysis Services for the City. 6. Approve Change in Ownership for the Restricted Gaming and Restricted Gaming Liquor Business Licenses for Jackpot Joanie’s SC LLC dba Jackpot Joanie's, 6320 Simmons Street, North Las Vegas, Nevada 89031. 7. Interlocal Agreement with Clark County Fire Department to Accept FFY2020 State Emergency Response Commission/United We Stand Grant Funds in an Amount Not to Exceed $15,000 to Purchase Upgrades to Surveillance and Robotic Platforms for the Police Department/S.W.A.T. 8. Agreement to Use Local Government Contract with Toro Company in the Amount of $234,802.88 for the Purchase of Grounds Maintenance Equipment, Parts, Accessories, Supplies, Related Services and Equipment, CIP Project No. 10531. 9. Second Extension to the Annual Maintenance and Support Agreement #003869-002 with Idemia Identity & Security USA, LLC (Formerly Known As MorphoTrak, LLC) in the Amount of $87,312 for Maintenance and Support of the Police Department’s LiveScan and Automated Fingerprint Identification System. 10. First Supplemental Interlocal Contract with the Clark County Regional Flood Control District Increasing the Amount of the Original Contract from $1,717,500 to an Amount Not to Exceed $1,817,500 Funded by the Clark County Regional Flood Control District for the FY2018-19 Annual Maintenance Work Program Which Provides Maintenance of Flood Control Improvements Within the City. 11. Interlocal Contract with the Clark County Regional Flood Control District in an Amount Not to Exceed $1,834,500 Funded by the Clark County Regional Flood Control District for the FY2019-20 Annual Maintenance Work Program Which Provides Maintenance of Flood Control Improvements Within the City. 12. Purchase Agreement with Valley Automotive Group, dba Ford Country in the Amount of $308,648.25 Using the Competitive Bidding Exception Per NRS 332 Local Government Purchasing Act for the Purchase of Nine 2020 Ford Explorer Police Interceptors for the Police Department, CIP Project No. 25001. 13. Purchase Agreement with McIntosh Communications Inc. in the Amount of $59,215 Using the Competitive Bidding Exception Per NRS 332 Local Government Purchasing Act for the Upfit of Five 2020 Ford Explorer Police Interceptors for the Police Department, CIP Project No. 25001. 14. Purchase Agreement with CJF Automotive LLC, dba Findlay Chevrolet in the Amount of $254,135.50 Using the Competitive Bidding Exception Per NRS 332 Local Government Purchasing Act for the Purchase of Ten 2020 Chevrolet Colorado Pickups for the Utilities Department, CIP Project No. 25001. 15. Bid Number 1565 and Chlorine Contact Basin Cover Replacement Contract with Fabritecture, LLC in the Amount of $148,200 for the Water Reclamation Facility Chlorine Contact Basin Cover Replacement, CIP Project No. S0046. 16. Request for Proposal 2018-04 and Software Subscription and Services Agreement with ID Modeling, Inc., dba Sedaru, Inc. in a Total Amount of $478,650 for a Four-Year Term; $197,900 for the First Year; $240,750 for Three Additional One-Year Renewal Options at the Discretion of the City Manager and $40,000 for Four Years for Supplemental Spending at the Discretion of the Utilities Director, CIP Project No. W0062. 17. Rule 9 Line Extension Agreement with NV Energy in the Total Amount of $68,716 for the Relocation of NV Energy Distribution Pole at the West Cheyenne Well, CIP Project No. W0069B.
Resolution No. 2627, Augmenting the Fiscal Year 2018-19 Budget.
19. AMP-07-19 (Clarion North Las Vegas Commerce Center) for Applicant: Seefried Industrial Properties to Request an Amendment to the Comprehensive Plan to Change the Land Use from Mixed-Use Commercial to Employment Located at the Northeast Corner of North 5th Street and Alexander Road, APNs 139-02-401-004 and 005, and 139-02-803-002. 20. ZN-15-19 and Ordinance No. 2971, Amending Section 010 of Chapter 16 of Title 17 of the Municipal Code by Reclassifying Approximately 149.11± Acres Therein from a PUD Planned Unit Development District to an M-1 General Industrial District (ZN-15-19, Clarion North Las Vegas Commerce Center) for Property Located at the Northeast Corner of North 5th Street and Alexander Road, and Providing for Other Matters Properly Relating Thereto.
AMP-08-19 (7-11 @ Ann & Valley) for Applicant: Doumani Holdings, LLC to Request an Amendment to the Comprehensive Plan to Change the Land Use from Single-Family Medium to Neighborhood Commercial Located at the Northwest Corner of Ann Road and Valley Drive, APN 124-30-401-021.
ZN-16-19 and Ordinance No. 2972, Amending Section 010 of Chapter 16 of Title 17 of the Municipal Code by Reclassifying Approximately 3.88± Acres Therein from a PUD Planned Unit Development District to a C-1 Neighborhood Commercial District (ZN-16-19, 7-11 @ Ann & Valley) for Property Located at the Northwest Corner of Ann Road and Valley Drive, and Providing for Other Matters Properly Relating Thereto.
UN-39-19 (Metl-Span) for Applicant: NCI Group, Inc. dba Metl-Span to Request a Special Use Permit in an M-2 General Industrial District to Allow Hazardous Material (12,000 Gallons of Difluoroethane) on Property Located at 4700 Engineers Way, Suite 103, APN 139-01-511-007.
VAC-10-19 (Northern Beltway Center Building E&F) for Applicant: Thomas and Mack Development Group to Vacate Christy Lane Commencing at El Campo Grande Avenue and Extending South Approximately 632 feet, APN 123-28-801-001.
ZN-22-17 and Ordinance No. 2970, Amending Section 010 of Chapter 16 of Title 17 of the Municipal Code by Amending an Existing PUD Planned Unit Development District to Allow a Land Use Modification (ZN-22-17, Sedona Ranch) by Removing 19.1 Acres of Commercial Development and Adding Single-Family and Multi-Family Residential Located on the East and West Side of North 5th Street Between Ann Road and El Campo Grande Avenue, and Providing for Other Matters Properly Relating Thereto.
ZN-17-19 and Ordinance No. 2973, Amending Section 010 of Chapter 16 of Title 17 of the Municipal Code by Reclassifying Approximately 6.68 + Acres Therein from an R-E Ranch Estates District to a PUD/PID Planned Unit Development/Planned Infill Development District (ZN-17-19, La Madre & 5th), Consisting of 59 Single-Family Lots for Property Located at the Northeast Corner of North 5th Street and La Madre Way, and Providing for Other Matters Properly Relating Thereto.
ZN-18-19 and Ordinance No. 2974, Amending Section 010 of Chapter 16 of Title 17 of the Municipal Code by Reclassifying Approximately 6.68+ Acres therein from an R-E Ranch Estates District and R-1 Single-Family Low Density District to a PUD/PID Planned Unit Development/Planned Infill Development District (ZN-18-19, Verde & 5th), Consisting of 60 Single-Family Lots, for Property Located at the Northwest Corner of North 5th Street and Verde Way, and Providing for Other Matters Properly Relating Thereto.
Receive Presentation by the Porter Group on the City of North Las Vegas' Proposed State Lands Legislation.
FY2019 Annual Action Plan and FY2018 Action Plan Amendment in the Total Amount of $2,088,532; $1,916,581 in FY18/19 Community Development Block Grant Funds and $171,951 in FY18/19 Emergency Solutions Grant Funds; Authorize the City Manager or His Designee to Enter into Appropriate Agreements of Approved Projects and Programs as Required; and Authorize Staff to Administratively Approve Any Revised Funding Allocations as Needed.
Ordinance No. 2975, Authorizing the Issuance by the City of North Las Vegas, Nevada of Its General Obligation (Limited Tax) Wastewater Reclamation System Refunding Bonds (Additionally Secured by Pledged Revenues), Series 2019; Ratifying Action Taken by City Officers Toward the Issuance of Such Bonds; and Providing Other Matters Relating Thereto.
History of City of North Las Vegas Mayors by Jeff Alpert.
This is the portion of the meeting devoted to the Public to speak on any subject within the jurisdiction, control, or authority of the City Council. After completing and submitting a blue speaker card, please come forward to the podium upon recognition by the Mayor. No matter raised in Public Forum may be the subject of deliberation or action but may be referred to the City Manager for action at a later date. Please state your name and address for the record. In consideration of other citizens, we ask that you please limit your comments to three minutes and that repetition be avoided. ADJOURNMENT