Approved by single vote; Councilmembers may transfer individual items to Items of Business for deliberation before voting. Minutes: 1. Approval of the March 17, 2020 Council Meeting Minutes - Heather Kintzley, City Attorney 2. Ordinance No. 05-20, Amending the 2020 Budget in the General Fund, Park Project Construction Fund and Park Reserve Fund - Joe Schiessl, Parks & Public Facilities Director - John Bruce, Chief of Police 3. Ordinance No. 06-20, Amending Richland Municipal Code Section 2.16.010 related to Planning Commission Membership - Heather Kintzley, City Attorney 4. Ordinance No. 07-20, Amending Section 2.04.110 of the Richland Municipal Code related to Term Limits for Boards, Commissions and Committees - Heather Kintzley, City Attorney 5. Ordinance No. 08-20, Amending Chapters 23.06 and 23.30 of the Richland Municipal Code related to Definitions and Public Use District Permitted Land Uses - Kerwin Jensen, Development Services Director 6. Resolution No. 44-20, Authorizing an Agreement with Itron, Inc. for Deployment of an Electric and Water Advanced Metering Infrastructure System - Clint Whitney, Energy Services Director 8. Resolution No. 53-20, Authorizing an Interlocal Agreement with City of Kennewick related to the 2020 Microsurfacing Project - Pete Rogalsky, Public Works Director 9. Resolution No. 54-20, Authorizing Award of Bid to Big D's Construction of Tri-Cities, Inc. for the Lorayne J Water System Project - Pete Rogalsky, Public Works Director 10. Resolution No. 55-20, Authorizing Water and Sewer Services to a Kennewick School District Property outside Richland City Limits - Pete Rogalsky, Public Works Director 11. Resolution No. 56-20, Authorizing an Interlocal Agreement with City of Kennewick related to the Steptoe/Gage Intersection Improvements Project - Pete Rogalsky, Public Works Director 12. Resolution No. 58-20, Approving the Final Plat of Clearwater Creek Phase 12 - Kerwin Jensen, Development Services Director 13. Expenditures from March 9, 2020 - March 27, 2020 for $21,711,638.12 including Check Nos. 277496-278159, Travel Check Nos. 19922-19923, Wire Nos. 8052-8078, Payroll Check Nos. 162778-163317, and Payroll Wire/ACH Nos. 11425-11441. - Cathleen Koch, Administrative Services Director
Approved by single vote; Councilmembers may transfer individual items to Items of Business for deliberation before voting. Minutes: 1. Approval of the March 17, 2020 Council Meeting Minutes - Heather Kintzley, City Attorney 2. Ordinance No. 05-20, Amending the 2020 Budget in the General Fund, Park Project Construction Fund and Park Reserve Fund - Joe Schiessl, Parks & Public Facilities Director - John Bruce, Chief of Police 3. Ordinance No. 06-20, Amending Richland Municipal Code Section 2.16.010 related to Planning Commission Membership - Heather Kintzley, City Attorney 4. Ordinance No. 07-20, Amending Section 2.04.110 of the Richland Municipal Code related to Term Limits for Boards, Commissions and Committees - Heather Kintzley, City Attorney 5. Ordinance No. 08-20, Amending Chapters 23.06 and 23.30 of the Richland Municipal Code related to Definitions and Public Use District Permitted Land Uses - Kerwin Jensen, Development Services Director 6. Resolution No. 44-20, Authorizing an Agreement with Itron, Inc. for Deployment of an Electric and Water Advanced Metering Infrastructure System - Clint Whitney, Energy Services Director 8. Resolution No. 53-20, Authorizing an Interlocal Agreement with City of Kennewick related to the 2020 Microsurfacing Project - Pete Rogalsky, Public Works Director 9. Resolution No. 54-20, Authorizing Award of Bid to Big D's Construction of Tri-Cities, Inc. for the Lorayne J Water System Project - Pete Rogalsky, Public Works Director 10. Resolution No. 55-20, Authorizing Water and Sewer Services to a Kennewick School District Property outside Richland City Limits - Pete Rogalsky, Public Works Director 11. Resolution No. 56-20, Authorizing an Interlocal Agreement with City of Kennewick related to the Steptoe/Gage Intersection Improvements Project - Pete Rogalsky, Public Works Director 12. Resolution No. 58-20, Approving the Final Plat of Clearwater Creek Phase 12 - Kerwin Jensen, Development Services Director 13. Expenditures from March 9, 2020 - March 27, 2020 for $21,711,638.12 including Check Nos. 277496-278159, Travel Check Nos. 19922-19923, Wire Nos. 8052-8078, Payroll Check Nos. 162778-163317, and Payroll Wire/ACH Nos. 11425-11441. - Cathleen Koch, Administrative Services Director