INVOCATION Reverend Bill Minson The Urban Domestic Affairs to the Young (TUDAY) Spiritual Ministries PLEDGE OF ALLEGIANCE - BY INVITATION
Regional Transportation Commission of Southern Nevada Staff Presentation Regarding the Progress of the High Capacity Transit Study. Plaque to Utilities Director DeVaul. Certificate to Marc Salls from Aspen Insurance Services.
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 July 17, 2019. (For Possible Action)
2. City Council Regular Meeting Minutes of July 1, 2019. 3. Restricted Gaming and Restricted Gaming Liquor Business Licenses for Nevada Restaurant Services, Inc. dba Dotty’s #115, 2312 East Craig Road, North Las Vegas, Nevada 89030. 4. Full Liquor Off-Sale Business License for Roar LLC dba Zaman Mini Mart, 2815 West Lake Mead Boulevard, Suite 106, North Las Vegas, Nevada 89032. 5. Judy Maupin as a Key Employee for a Full Liquor Off-Sale Business License for Circle K Stores Inc. dba Circle K Store #3370, 425 West Centennial Parkway, North Las Vegas, Nevada 89084. 6. Interlocal Agreement for Conservation Funding of Fire Department Training Simulators with the Cities of Henderson and Las Vegas, Clark County and the Southern Nevada Water Authority in an Amount Not to Exceed $70,000 and Authorize City Manager to Enter into a Purchase Agreement for a Training Simulator. 7. Interlocal Agreement Amendment with Clark County, Clark County School District, and City of Las Vegas for Fire Alarm Related Services to Ensure Continuity of Dispatch Operations at an Alternate Facility as a Backup Public Safety Answering Point Site Located at the Veterans Tribute Career and Technical Academy. 8. Contract for Third Party Collection Agency Services for Municipal Court with Harris & Harris LTD in an Amount Not to Exceed $1,000,000; $250,000 for a Two-Year Term with Two One- Year Renewal Options Using the Competitive Bidding Exception Per NRS 332 Local Government Purchasing Act for Collection Services. 9. Request for Proposal 2018-11 and Recreation Center Floor Replacement Agreement with Logistical Solutions, LLC in an Amount Not to Exceed $54,734; $49,734 for Flooring Replacement at Neighborhood Recreation Center and $5,000 for Supplemental Spending at the Discretion of the Neighborhood and Leisure Services Director, CIP Project No. 10527. 10. Cooperative Agreement NM296-19-816 with the State of Nevada, Department of Transportation for the Construction of Pedestrian Improvements at the Intersections of Lake Mead Boulevard and Bassler Street and Lake Mead Boulevard and Brand Street. 11. Professional Engineering Services Agreement with Atkins North America, Inc., in an Amount Not to Exceed $273,973 from Clark County Regional Flood Control District Annual Maintenance Work Program Funds to Provide Professional Services for Updating and Developing Emergency Action Plans for High Hazard Dams at Various Locations in North Las Vegas. 12. First Amendment to Agreement with NewFields Companies, LLC Which Increases the Amount of the Original Agreement from $43,560 to $60,370 for Supplemental Services Required to Complete the Apex Overlay District Multi-Action Analysis Environmental Assessment. 13. Funding for Reapportionment of Assessments Work Stated in Professional Engineering Services Agreement with Harris & Associates, Inc., Fees for Task 3 to be Paid from the Special Improvement District No. 64 (Valley Vista) Administrative Fees. 14. Professional Engineering Services Agreement with Greeley and Hansen LLC in a Total Amount of $117,551; $107,551 for Design Services for Solids Building Conveyor System Upgrade at the Water Reclamation Facility and $10,000 for Supplemental Spending for Unforeseen Services at the Discretion of the Utilities Director, CIP Project No. S0033. 15. Professional Engineering Services Agreement with Greeley and Hansen LLC in a Total Amount of $860,870; $810,870 for Flow Equalization Basin Design Services Project at the Water Reclamation Facility and $50,000 for Supplemental Spending for Unforeseen Services at the Discretion of the Utilities Director, CIP Project No. S0036.
18. Appeal of UN-47-19 (Grand Teton & Decatur NEC) for Appellant: Amy Whitlock, Property Owner Within 300 Feet, of Planning Commission's Decision to Approve UN-47-19 for Applicant: KKAZ, LLC to Request a Special Use Permit in an R-E Ranch Estates District, Proposed Property Reclassification to C-1 Neighborhood Commercial District to Allow a Convenience Food Store with Gas Pumps Located at the Northeast Corner of Grand Teton Drive and Decatur Boulevard, APN 124-07-401-004. 19. Appeal of UN-48-19 (Grand Teton & Decatur NEC) for Appellant: Amy Whitlock, Property Owner Within 300 Feet, of Planning Commission's Decision to Approve UN-48-19 for Applicant: KKAZ, LLC to Request a Special Use Permit in an R-E Ranch Estates District, Proposed Property Reclassification to C-1 Neighborhood Commercial District to Allow an "On-Sale" Liquor License (Restricted Gaming) with a Request for a Waiver from the 500 Foot Separation Requirement from Developed Residential Located at the Northeast Corner of Grand Teton Drive and Decatur Boulevard, APN 124-07-401-004.
DA-05-19 (Aliante Parcel 35) for Applicant: NVE P35, LLC to Request a Major Modification to the Development Agreement to Modify the Land Use Plan and Standards for Parcel 35 to Allow a Convenience Food Store with Gas Pumps Located at the Northwest Corner of Aliante Parkway and Clark County 215, APNs 124-20-113-002 and 003.
VAC-11-19 (I-15 North Distribution Center) for Applicant: Artemis HIP I-15 North, LLC to Vacate an Approximate 150 Square Foot Utility Easement, an Approximate 590 Square Foot Driveway Easement, and an Approximate 992 Square Foot Driveway Easement on Craig Road Approximately 690 Feet East of Commerce Street, APN 139-03-601-009.
VAC-12-19 (Valley Vista Parcel 3.4) for Applicant: Greystone Nevada, LLC to Vacate an Approximate 17,559 Square Foot Drainage Easement that Generally Runs East from Decatur Boulevard Approximately 680 Feet Along the Alignment of Severance Lane, APN 124-18-410-001.
ZN-19-19 and Ordinance No. 2976, Amending Section 010 of Chapter 16 of Title 17 of the Municipal Code by Reclassifying Approximately 5.99± Acres Therein from an MPC PSP Master Planned Community Public/Semi-Public District to an MPC RZ10 Master Planned Community Residential, Up to 10 Dwelling Units/Acre District (ZN-19-19, Valley Vista Parcel 3.6) for Property Located at the Northwest Corner of Aviary Way and Elkhorn Road, and Providing for Other Matters Properly Relating Thereto.
VAC-13-19 (Valley Vista Parcel 3.6) for Applicant: DR Horton, Inc. to Vacate a Blanket Drainage Easement on the Entire Parcel Located at the Northwest Corner of Aviary Way and Elkhorn Road, APN 124-18-410-003.
VAC-14-19 (Valley Vista Parcel 3.5) for Applicant: DR Horton, Inc. to Vacate a Driveway Easement, Right-of-Way, Public Utilities Easements, and Public Drainage Easements Along Sunray Point Street, Luster Avenue and Halo Falls Street Within Parcel 3.5 of Valley Vista, APNs 124-18-411-037 Through 122; and 124-18-411-313 and 314.
ZN-22-19 and Ordinance No. 2979, Amending Section 010 of Chapter 16 of Title 17 of the Municipal Code by Reclassifying Approximately 10.9± Acres Therein from an R-E Ranch Estates Residential District to an R-CL Single-Family Compact Lot Residential District (ZN- 22-19, Commerce & Dorrell) for Property Located at the Northwest Corner of Dorrell Lane and Commerce Street, and Providing for Other Matters Properly Relating Thereto.
VAC-15-19 (Commerce & Dorrell) for Applicant: Richmond American Homes of Nevada Inc. to Vacate 20 Feet of Elkhorn Road Commencing from Elaine Street and Extending East Approximately 300 Feet, 10 Feet of Commerce Street Commencing Approximately 300 Feet South of Elkhorn Road and Extending South Approximately 670 Feet, and the Southern Portion of Elks Peak Avenue Commencing at Commerce Street to Elaine Street, APNs 124- 22-101-007, and 010 Through 013.
ZN-20-19 and Ordinance No. 2977, Amending Section 010 of Chapter 16 of Title 17 of the Municipal Code by Reclassifying Approximately 9± Acres Therein from an R-1 Single-Family Low Density District to a PSP Public/Semi-Public District (ZN-20-19, Jo Mackey Elementary School) for Property Located at 2726 Englestad Street, and Providing for Other Matters Properly Relating Thereto.
Appeal of UN-44-19 (The Grove) for Appellant and Applicant: Jeffrey Owens of the Planning Commission's Decision to Deny UN-44-19, a Request for a Special Use Permit in a C-1 Neighborhood Commercial District to Allow a Full "On-Sale" Liquor License in Conjunction with a Cigar Lounge with a Request for a Waiver from the Required 400 Foot Separation from a Park Located at 479 West Craig Road, Suite 102, APN 139-03-311-016.
Request for Proposal 2019-01 and Agreement with Alliant Insurance Services in the Total Amount of $375,000; $75,000 Annually for a Three-Year Term with Two One-Year Renewal Options at the Discretion of the City Manager for Property and Casualty Insurance Brokerage Services.
Request for Proposal 2019-01 and Agreement with Orgill/Singer & Associates in the Total Amount of $375,000; $75,000 Annually for a Three-Year Term with Two One-Year Renewal Options at the Discretion of the City Manager for Health/Benefits Insurance Brokerage Services.
Oversizing Agreement for Public Sewer with Pulte Homes of Nevada in the Amount of $3,500,000 Funded by the Sewer Utilities Enterprise Fund for the Oversizing of the Sanitary Sewer Along Losee Road Between Centennial Parkway and Mendenhall Drive, and Related Improvements and Appurtenances.
City Council Member as an Alternate to the Civilian Military Council of Southern Nevada Executive Committee for a Term Coterminous with the Term of the Appointed Council Member.
City Council Member to the Clark County Debt Management Commission and Southern Nevada Regional Planning Coalition for Terms Coterminous with Their City Council Terms.
City Council Member to the Clark County Regional Flood Control District and Regional Transportation Commission of Southern Nevada for a Two-Year Term Ending June 30, 2021.
City Council Members to the North Las Vegas Deferred Compensation Advisory Committee for Terms Coterminous with Their City Council Terms.
City Council Member to the Clark County School District Local Oversight Panel of School Facilities for a Two-Year Term Ending July 31, 2021.
City Council Member to the Las Vegas Convention and Visitors Authority for a Term Coterminous with Their City Council Term.
City Council Member to the Las Vegas Global Economic Alliance Executive Committee for a One-Year Term Ending June 30, 2020.
City Council Member to the Southern Nevada Enterprise Community Board for a Term Ending October 6, 2021.
City Council Member to the Southern Nevada Water Authority as an Alternate for a Term Coterminous with Their City Council Term.
City Council Member as a Representative to the Southern Nevada District Board of Health for a Two-Year Term Ending June 30, 2021.
At-Large Citizen Member to the Southern Nevada District Public Health Advisory Board for a Two-Year Term Ending June 30, 2021.
Councilwoman Goynes-Brown Appointment of a Citizen Member to the Arts and Culture Advisory Board for a Term Coterminous with Her Term on the City Council.
Councilwoman Goynes-Brown Appointment of a Citizen Member to the Citizens Advisory Committee for a Term Coterminous with Her Term on the City Council.
Councilman Cherchio Appointment of a Citizen Member to the Citizens Advisory Committee for a Term Coterminous with His Term on the City Council.
Councilwoman Goynes-Brown Appointment of a Citizen Member to the Civil Service Board of Trustees for a Term Coterminous with Her Term on the City Council.
Councilman Cherchio Appointment of a Citizen Member to the Civil Service Board of Trustees for a Term Coterminous with His Term on the City Council.
Councilwoman Goynes-Brown Appointment of a Citizen Member to the Library District Board of Trustees for a Term Coterminous with Her Term on the City Council.
Councilman Cherchio Appointment of a Citizen Member to the Library District Board of Trustees for a Term Coterminous with His Term on the City Council.
Councilwoman Goynes-Brown Appointment of a Citizen Member to the Parks and Recreation Advisory Board for a Term Coterminous with Her Term on the City Council.
Councilman Cherchio Appointment of a Citizen Member to the Parks and Recreation Advisory Board for a Term Coterminous with His Term on the City Council.
Councilwoman Goynes-Brown Appointment of a Citizen Member to the Planning Commission for a Term Coterminous with Her Term on the City Council.
Councilman Cherchio Appointment of a Citizen Member to the Planning Commission for a Term Coterminous with His Term on the City Council.
Councilwoman Goynes-Brown Appointment of a Citizen Member to the Utility Advisory Board for a Term Coterminous with Her Term on the City Council.
Councilman Cherchio Appointment of a Citizen Member to the Utility Advisory Board for a Term Coterminous with His Term on the City Council.
CITY MANAGER'S REPORT
Public Forum 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 Reverend Bill Minson The Urban Domestic Affairs to the Young (TUDAY) Spiritual Ministries PLEDGE OF ALLEGIANCE - BY INVITATION
Regional Transportation Commission of Southern Nevada Staff Presentation Regarding the Progress of the High Capacity Transit Study. Plaque to Utilities Director DeVaul. Certificate to Marc Salls from Aspen Insurance Services.
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 July 17, 2019. (For Possible Action)
2. City Council Regular Meeting Minutes of July 1, 2019. 3. Restricted Gaming and Restricted Gaming Liquor Business Licenses for Nevada Restaurant Services, Inc. dba Dotty’s #115, 2312 East Craig Road, North Las Vegas, Nevada 89030. 4. Full Liquor Off-Sale Business License for Roar LLC dba Zaman Mini Mart, 2815 West Lake Mead Boulevard, Suite 106, North Las Vegas, Nevada 89032. 5. Judy Maupin as a Key Employee for a Full Liquor Off-Sale Business License for Circle K Stores Inc. dba Circle K Store #3370, 425 West Centennial Parkway, North Las Vegas, Nevada 89084. 6. Interlocal Agreement for Conservation Funding of Fire Department Training Simulators with the Cities of Henderson and Las Vegas, Clark County and the Southern Nevada Water Authority in an Amount Not to Exceed $70,000 and Authorize City Manager to Enter into a Purchase Agreement for a Training Simulator. 7. Interlocal Agreement Amendment with Clark County, Clark County School District, and City of Las Vegas for Fire Alarm Related Services to Ensure Continuity of Dispatch Operations at an Alternate Facility as a Backup Public Safety Answering Point Site Located at the Veterans Tribute Career and Technical Academy. 8. Contract for Third Party Collection Agency Services for Municipal Court with Harris & Harris LTD in an Amount Not to Exceed $1,000,000; $250,000 for a Two-Year Term with Two One- Year Renewal Options Using the Competitive Bidding Exception Per NRS 332 Local Government Purchasing Act for Collection Services. 9. Request for Proposal 2018-11 and Recreation Center Floor Replacement Agreement with Logistical Solutions, LLC in an Amount Not to Exceed $54,734; $49,734 for Flooring Replacement at Neighborhood Recreation Center and $5,000 for Supplemental Spending at the Discretion of the Neighborhood and Leisure Services Director, CIP Project No. 10527. 10. Cooperative Agreement NM296-19-816 with the State of Nevada, Department of Transportation for the Construction of Pedestrian Improvements at the Intersections of Lake Mead Boulevard and Bassler Street and Lake Mead Boulevard and Brand Street. 11. Professional Engineering Services Agreement with Atkins North America, Inc., in an Amount Not to Exceed $273,973 from Clark County Regional Flood Control District Annual Maintenance Work Program Funds to Provide Professional Services for Updating and Developing Emergency Action Plans for High Hazard Dams at Various Locations in North Las Vegas. 12. First Amendment to Agreement with NewFields Companies, LLC Which Increases the Amount of the Original Agreement from $43,560 to $60,370 for Supplemental Services Required to Complete the Apex Overlay District Multi-Action Analysis Environmental Assessment. 13. Funding for Reapportionment of Assessments Work Stated in Professional Engineering Services Agreement with Harris & Associates, Inc., Fees for Task 3 to be Paid from the Special Improvement District No. 64 (Valley Vista) Administrative Fees. 14. Professional Engineering Services Agreement with Greeley and Hansen LLC in a Total Amount of $117,551; $107,551 for Design Services for Solids Building Conveyor System Upgrade at the Water Reclamation Facility and $10,000 for Supplemental Spending for Unforeseen Services at the Discretion of the Utilities Director, CIP Project No. S0033. 15. Professional Engineering Services Agreement with Greeley and Hansen LLC in a Total Amount of $860,870; $810,870 for Flow Equalization Basin Design Services Project at the Water Reclamation Facility and $50,000 for Supplemental Spending for Unforeseen Services at the Discretion of the Utilities Director, CIP Project No. S0036.
18. Appeal of UN-47-19 (Grand Teton & Decatur NEC) for Appellant: Amy Whitlock, Property Owner Within 300 Feet, of Planning Commission's Decision to Approve UN-47-19 for Applicant: KKAZ, LLC to Request a Special Use Permit in an R-E Ranch Estates District, Proposed Property Reclassification to C-1 Neighborhood Commercial District to Allow a Convenience Food Store with Gas Pumps Located at the Northeast Corner of Grand Teton Drive and Decatur Boulevard, APN 124-07-401-004. 19. Appeal of UN-48-19 (Grand Teton & Decatur NEC) for Appellant: Amy Whitlock, Property Owner Within 300 Feet, of Planning Commission's Decision to Approve UN-48-19 for Applicant: KKAZ, LLC to Request a Special Use Permit in an R-E Ranch Estates District, Proposed Property Reclassification to C-1 Neighborhood Commercial District to Allow an "On-Sale" Liquor License (Restricted Gaming) with a Request for a Waiver from the 500 Foot Separation Requirement from Developed Residential Located at the Northeast Corner of Grand Teton Drive and Decatur Boulevard, APN 124-07-401-004.
DA-05-19 (Aliante Parcel 35) for Applicant: NVE P35, LLC to Request a Major Modification to the Development Agreement to Modify the Land Use Plan and Standards for Parcel 35 to Allow a Convenience Food Store with Gas Pumps Located at the Northwest Corner of Aliante Parkway and Clark County 215, APNs 124-20-113-002 and 003.
VAC-11-19 (I-15 North Distribution Center) for Applicant: Artemis HIP I-15 North, LLC to Vacate an Approximate 150 Square Foot Utility Easement, an Approximate 590 Square Foot Driveway Easement, and an Approximate 992 Square Foot Driveway Easement on Craig Road Approximately 690 Feet East of Commerce Street, APN 139-03-601-009.
VAC-12-19 (Valley Vista Parcel 3.4) for Applicant: Greystone Nevada, LLC to Vacate an Approximate 17,559 Square Foot Drainage Easement that Generally Runs East from Decatur Boulevard Approximately 680 Feet Along the Alignment of Severance Lane, APN 124-18-410-001.
ZN-19-19 and Ordinance No. 2976, Amending Section 010 of Chapter 16 of Title 17 of the Municipal Code by Reclassifying Approximately 5.99± Acres Therein from an MPC PSP Master Planned Community Public/Semi-Public District to an MPC RZ10 Master Planned Community Residential, Up to 10 Dwelling Units/Acre District (ZN-19-19, Valley Vista Parcel 3.6) for Property Located at the Northwest Corner of Aviary Way and Elkhorn Road, and Providing for Other Matters Properly Relating Thereto.
VAC-13-19 (Valley Vista Parcel 3.6) for Applicant: DR Horton, Inc. to Vacate a Blanket Drainage Easement on the Entire Parcel Located at the Northwest Corner of Aviary Way and Elkhorn Road, APN 124-18-410-003.
VAC-14-19 (Valley Vista Parcel 3.5) for Applicant: DR Horton, Inc. to Vacate a Driveway Easement, Right-of-Way, Public Utilities Easements, and Public Drainage Easements Along Sunray Point Street, Luster Avenue and Halo Falls Street Within Parcel 3.5 of Valley Vista, APNs 124-18-411-037 Through 122; and 124-18-411-313 and 314.
ZN-22-19 and Ordinance No. 2979, Amending Section 010 of Chapter 16 of Title 17 of the Municipal Code by Reclassifying Approximately 10.9± Acres Therein from an R-E Ranch Estates Residential District to an R-CL Single-Family Compact Lot Residential District (ZN- 22-19, Commerce & Dorrell) for Property Located at the Northwest Corner of Dorrell Lane and Commerce Street, and Providing for Other Matters Properly Relating Thereto.
VAC-15-19 (Commerce & Dorrell) for Applicant: Richmond American Homes of Nevada Inc. to Vacate 20 Feet of Elkhorn Road Commencing from Elaine Street and Extending East Approximately 300 Feet, 10 Feet of Commerce Street Commencing Approximately 300 Feet South of Elkhorn Road and Extending South Approximately 670 Feet, and the Southern Portion of Elks Peak Avenue Commencing at Commerce Street to Elaine Street, APNs 124- 22-101-007, and 010 Through 013.
ZN-20-19 and Ordinance No. 2977, Amending Section 010 of Chapter 16 of Title 17 of the Municipal Code by Reclassifying Approximately 9± Acres Therein from an R-1 Single-Family Low Density District to a PSP Public/Semi-Public District (ZN-20-19, Jo Mackey Elementary School) for Property Located at 2726 Englestad Street, and Providing for Other Matters Properly Relating Thereto.
Appeal of UN-44-19 (The Grove) for Appellant and Applicant: Jeffrey Owens of the Planning Commission's Decision to Deny UN-44-19, a Request for a Special Use Permit in a C-1 Neighborhood Commercial District to Allow a Full "On-Sale" Liquor License in Conjunction with a Cigar Lounge with a Request for a Waiver from the Required 400 Foot Separation from a Park Located at 479 West Craig Road, Suite 102, APN 139-03-311-016.
Request for Proposal 2019-01 and Agreement with Alliant Insurance Services in the Total Amount of $375,000; $75,000 Annually for a Three-Year Term with Two One-Year Renewal Options at the Discretion of the City Manager for Property and Casualty Insurance Brokerage Services.
Request for Proposal 2019-01 and Agreement with Orgill/Singer & Associates in the Total Amount of $375,000; $75,000 Annually for a Three-Year Term with Two One-Year Renewal Options at the Discretion of the City Manager for Health/Benefits Insurance Brokerage Services.
Oversizing Agreement for Public Sewer with Pulte Homes of Nevada in the Amount of $3,500,000 Funded by the Sewer Utilities Enterprise Fund for the Oversizing of the Sanitary Sewer Along Losee Road Between Centennial Parkway and Mendenhall Drive, and Related Improvements and Appurtenances.
City Council Member as an Alternate to the Civilian Military Council of Southern Nevada Executive Committee for a Term Coterminous with the Term of the Appointed Council Member.
City Council Member to the Clark County Debt Management Commission and Southern Nevada Regional Planning Coalition for Terms Coterminous with Their City Council Terms.
City Council Member to the Clark County Regional Flood Control District and Regional Transportation Commission of Southern Nevada for a Two-Year Term Ending June 30, 2021.
City Council Members to the North Las Vegas Deferred Compensation Advisory Committee for Terms Coterminous with Their City Council Terms.
City Council Member to the Clark County School District Local Oversight Panel of School Facilities for a Two-Year Term Ending July 31, 2021.
City Council Member to the Las Vegas Convention and Visitors Authority for a Term Coterminous with Their City Council Term.
City Council Member to the Las Vegas Global Economic Alliance Executive Committee for a One-Year Term Ending June 30, 2020.
City Council Member to the Southern Nevada Enterprise Community Board for a Term Ending October 6, 2021.
City Council Member to the Southern Nevada Water Authority as an Alternate for a Term Coterminous with Their City Council Term.
City Council Member as a Representative to the Southern Nevada District Board of Health for a Two-Year Term Ending June 30, 2021.
At-Large Citizen Member to the Southern Nevada District Public Health Advisory Board for a Two-Year Term Ending June 30, 2021.
Councilwoman Goynes-Brown Appointment of a Citizen Member to the Arts and Culture Advisory Board for a Term Coterminous with Her Term on the City Council.
Councilwoman Goynes-Brown Appointment of a Citizen Member to the Citizens Advisory Committee for a Term Coterminous with Her Term on the City Council.
Councilman Cherchio Appointment of a Citizen Member to the Citizens Advisory Committee for a Term Coterminous with His Term on the City Council.
Councilwoman Goynes-Brown Appointment of a Citizen Member to the Civil Service Board of Trustees for a Term Coterminous with Her Term on the City Council.
Councilman Cherchio Appointment of a Citizen Member to the Civil Service Board of Trustees for a Term Coterminous with His Term on the City Council.
Councilwoman Goynes-Brown Appointment of a Citizen Member to the Library District Board of Trustees for a Term Coterminous with Her Term on the City Council.
Councilman Cherchio Appointment of a Citizen Member to the Library District Board of Trustees for a Term Coterminous with His Term on the City Council.
Councilwoman Goynes-Brown Appointment of a Citizen Member to the Parks and Recreation Advisory Board for a Term Coterminous with Her Term on the City Council.
Councilman Cherchio Appointment of a Citizen Member to the Parks and Recreation Advisory Board for a Term Coterminous with His Term on the City Council.
Councilwoman Goynes-Brown Appointment of a Citizen Member to the Planning Commission for a Term Coterminous with Her Term on the City Council.
Councilman Cherchio Appointment of a Citizen Member to the Planning Commission for a Term Coterminous with His Term on the City Council.
Councilwoman Goynes-Brown Appointment of a Citizen Member to the Utility Advisory Board for a Term Coterminous with Her Term on the City Council.
Councilman Cherchio Appointment of a Citizen Member to the Utility Advisory Board for a Term Coterminous with His Term on the City Council.
CITY MANAGER'S REPORT
Public Forum 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