3. Swearing-In of Councilmembers: - Bob Thompson, Position No. 1, Re-elected, 2-Year Term - Brad Anderson, Position No. 2, Re-elected, 4-Year Term - Philip Lemley, Position No. 5, Re-elected, 4-Year Term - Terry Christensen, Position No. 6, Re-elected, 4-Year Term - Cindy Reents, City Manager 4. Selection of Mayor and Mayor Pro Tem - City Councilmembers
Please limit public hearing comments to 3 minutes. Records intended for Council consideration must be given to the City Clerk. 5. Transportation Improvement Program (TIP) Amendment - Resolution No. 02-20 - Pete Rogalsky, Public Works Director 6. Proposed Relinquishment of an Easement lying within 1105 and 1107 Thayer Drive, Resolution No. 12-20 - Pete Rogalsky, Public Works Director
Please limit public comments to 2 minutes. Records intended for Council consideration must be given to the City Clerk.
Approved by single vote; Councilmembers may transfer individual items to Items of Business. Minutes: 7. Approval of the December 17, 2019 Council Meeting Minutes - Heather Kintzley, City Attorney Ordinances - First Reading: Ordinances - Second Reading & Passage: 8. Ordinance No. 63-19, Amending the Richland Municipal Code related to Fees - Heather Kintzley, City Attorney Resolutions - Adoption: 9. Resolution No. 01-20, Authorizing a Second Amendment to the Professional Services Agreement with Bell Brown & Rio, PLLC - Heather Kintzley, City Attorney 10. Resolution No. 02-20, Amending to the 2020-2025 Transportation Improvement Program to Include Grant Funds - Pete Rogalsky, Public Works Director 11. Resolution No. 03-20, Setting a Meeting Date to Review an Annexation Request - Kerwin Jensen, Development Services Director 12. Resolution No. 04-20, Approving a First Amendment to the Consulting Agreement with Shannon & Wilson for Wetland Mitigation - Kerwin Jensen, Development Services Director 13. Resolution No. 05-20, Approving a Third Amendment to the Consultant Agreement with Shannon & Wilson for Groundwater Monitoring - Kerwin Jensen, Development Services Director 14. Resolution No. 06-20, Authorizing an Interlocal Agreement with the Benton Conservation District regarding the District's Salmon Power Program - Clint Whitney, Energy Services Director 15. Resolution No. 07-20, Authorizing an Interlocal Agreement with the Port of Benton for Conveyance of a Saint Street Parcel - Kerwin Jensen, Development Services Director 16. Resolution No. 08-20, Approving Amendments to Three Commercial Improvement Program Agreements with 702 The Parkway, LLC - Kerwin Jensen, Development Services Director 17. Resolution No. 09-20, Approving a License with Zeco Systems for an Electric Vehicle (EV) Charging Station - Kerwin Jensen, Development Services Director 18. Resolution No. 11-20, Directing the Planning Manager to give Notice related to Alteration of the Plat of The Dwellings - Kerwin Jensen, Development Services Director 19. Resolution No. 12-20, Authorizing Relinquishment of a Portion of Utility Easements lying within 1105 and 1107 Thayer Drive - Pete Rogalsky, Public Works Director 20. Resolution No. 13-20, Approving a Settlement and Release Agreement with Linda Cameron - Heather Kintzley, City Attorney Items for Approval: 21. Authorize Travel for Mayor Thompson and Councilmember Lemley - Cindy Reents, City Manager Expenditures - Approval: 22. Expenditures from December 9, 2019 - December 27, 2019 for $30,258,635.09 including Check Nos. 274610-275322, Wire Nos. 7920-7959, Payroll Check Nos. 158972-159511, 160066-160073, and Payroll Wire/ACH Nos. 11274-11318 - Cathleen Koch, Administrative Services Director
3. Swearing-In of Councilmembers: - Bob Thompson, Position No. 1, Re-elected, 2-Year Term - Brad Anderson, Position No. 2, Re-elected, 4-Year Term - Philip Lemley, Position No. 5, Re-elected, 4-Year Term - Terry Christensen, Position No. 6, Re-elected, 4-Year Term - Cindy Reents, City Manager 4. Selection of Mayor and Mayor Pro Tem - City Councilmembers
Please limit public hearing comments to 3 minutes. Records intended for Council consideration must be given to the City Clerk. 5. Transportation Improvement Program (TIP) Amendment - Resolution No. 02-20 - Pete Rogalsky, Public Works Director 6. Proposed Relinquishment of an Easement lying within 1105 and 1107 Thayer Drive, Resolution No. 12-20 - Pete Rogalsky, Public Works Director
Please limit public comments to 2 minutes. Records intended for Council consideration must be given to the City Clerk.
Approved by single vote; Councilmembers may transfer individual items to Items of Business. Minutes: 7. Approval of the December 17, 2019 Council Meeting Minutes - Heather Kintzley, City Attorney Ordinances - First Reading: Ordinances - Second Reading & Passage: 8. Ordinance No. 63-19, Amending the Richland Municipal Code related to Fees - Heather Kintzley, City Attorney Resolutions - Adoption: 9. Resolution No. 01-20, Authorizing a Second Amendment to the Professional Services Agreement with Bell Brown & Rio, PLLC - Heather Kintzley, City Attorney 10. Resolution No. 02-20, Amending to the 2020-2025 Transportation Improvement Program to Include Grant Funds - Pete Rogalsky, Public Works Director 11. Resolution No. 03-20, Setting a Meeting Date to Review an Annexation Request - Kerwin Jensen, Development Services Director 12. Resolution No. 04-20, Approving a First Amendment to the Consulting Agreement with Shannon & Wilson for Wetland Mitigation - Kerwin Jensen, Development Services Director 13. Resolution No. 05-20, Approving a Third Amendment to the Consultant Agreement with Shannon & Wilson for Groundwater Monitoring - Kerwin Jensen, Development Services Director 14. Resolution No. 06-20, Authorizing an Interlocal Agreement with the Benton Conservation District regarding the District's Salmon Power Program - Clint Whitney, Energy Services Director 15. Resolution No. 07-20, Authorizing an Interlocal Agreement with the Port of Benton for Conveyance of a Saint Street Parcel - Kerwin Jensen, Development Services Director 16. Resolution No. 08-20, Approving Amendments to Three Commercial Improvement Program Agreements with 702 The Parkway, LLC - Kerwin Jensen, Development Services Director 17. Resolution No. 09-20, Approving a License with Zeco Systems for an Electric Vehicle (EV) Charging Station - Kerwin Jensen, Development Services Director 18. Resolution No. 11-20, Directing the Planning Manager to give Notice related to Alteration of the Plat of The Dwellings - Kerwin Jensen, Development Services Director 19. Resolution No. 12-20, Authorizing Relinquishment of a Portion of Utility Easements lying within 1105 and 1107 Thayer Drive - Pete Rogalsky, Public Works Director 20. Resolution No. 13-20, Approving a Settlement and Release Agreement with Linda Cameron - Heather Kintzley, City Attorney Items for Approval: 21. Authorize Travel for Mayor Thompson and Councilmember Lemley - Cindy Reents, City Manager Expenditures - Approval: 22. Expenditures from December 9, 2019 - December 27, 2019 for $30,258,635.09 including Check Nos. 274610-275322, Wire Nos. 7920-7959, Payroll Check Nos. 158972-159511, 160066-160073, and Payroll Wire/ACH Nos. 11274-11318 - Cathleen Koch, Administrative Services Director