Public Meeting Notice Location:
Goodyear City Hall
190 N. Litchfield Rd.

Citizen User Guide | AZ Open Meeting Law
City Clerk's Homepage

Meeting Name: City Council Regular Meeting Agenda status: Final
Meeting date/time: 4/22/2019 6:00 PM Minutes status: Final  
Meeting location: Goodyear Municipal Court and Council Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
CO-2019-349 14.1 Communication ItemThe Fire Department will present plaques and signs to the Estrella Mountain Ranch community in recognition for earning the distinguished Firewise designation. (Paul Luizzi, Fire Chief; Julie Syrmopoulos, Emergency Manager)   Action details Video Video
CO-2019-337 14.2 Communication ItemBernadette Carroll, director of the West Valley Arts Council, will provide an update about the Goodyear Lakeside Music Fest occurring on April 27, 2019. (Guylene Ozlanski, Arts and Culture Coordinator)   Action details Video Video
CO-2019-351 14.3 Communication ItemStaff will provide Council with a summary of the 2019 Spring Training season. (Bruce Kessman, Ballpark General Manager)   Action details Video Video
MINUTES 2019-29 16.1 MinutesAPPROVAL OF MINUTES PROPOSED ACTION: Approve draft minutes from a Special Meeting and a Regular Meeting held on April 8, 2019.   Action details Not available
2019-6549 16.2 Miscellaneous FileAPPROVE THE FY2019 BUDGET TRANSFERS PROPOSED ACTION: Approve the FY2019 Budget Transfers.   Action details Not available
2019-6631 16.3 ContractACCEPT AN EXCLUSIVE WATER METER AND LINE EASEMENT FROM ACERO ESTRELLA PARKWAY LLC AND GKC II, LLC PROPOSED ACTION: Accept the dedication of an Exclusive Water Meter and Line Easement from Acero Estrella Parkway, LLC, an Arizona limited liability company and GKC II, LLC, an Arizona limited liability company.   Action details Not available
2019-6632 16.4 Miscellaneous FileAPPOINT PRO TEM JUDGES OF THE MUNICIPAL COURT FOR FY2020 PROPOSED ACTION: Appoint Judges Michelle O’Hair-Schattenberg, Kevin Breger, Cheryl A. Brown, and Craig V. Ring as Judges Pro Tempore of the Goodyear Municipal Court, for Fiscal Year 2020.   Action details Not available
2019-6637 16.5 ContractAPPROVE AMENDMENT 1 TO THE AGREEMENT FOR CONNECTION BETWEEN THE CITY OF GOODYEAR WASTEWATER TREATMENT PLANT AND PALO VERDE NUCLEAR GENERATING STATION’S RECLAIMED WATER SUPPLY SYSTEM PROPOSED ACTION: 1. Approve Amendment 1 to the Agreement for connection between the city of Goodyear Wastewater Treatment Plant and Palo Verde Nuclear Generating Station’s (PVNGS) reclaimed water supply system. 2. Approve a budget transfer in the amount of $121,200 from Wastewater Operations funds in the Line Oversizing project (C60WW008) to the Palo Verde Interconnect project (C60WW017).   Action details Not available
2019-6638 16.6 ContractAPPROVE THE ISSUANCE OF AN UNDERGROUND DRAINAGE EASEMENT FOR FLOOD CONTROL PURPOSES TO THE FLOOD CONTROL DISTRICT OF MARICOPA COUNTY PROPOSED ACTION: Approve the issuance of the Underground Drainage Easement for Flood Control Purposes “Easement” contingent upon approval by the Maricopa County Board of Supervisors and receipt by the City of the original executed document from the Flood Control District.   Action details Not available
2019-6605 17.1 Zoning MatterPUBLIC HEARING: PLANNED AREA DEVELOPMENT REZONE OF CHRISTOPHER TODD COMMUNITIES AT CANYON TRAILSADOPTEDPass Action details Video Video
2019-6605 1  Zoning MatterPUBLIC HEARING: PLANNED AREA DEVELOPMENT REZONE OF CHRISTOPHER TODD COMMUNITIES AT CANYON TRAILSADOPTEDPass Action details Video Video
2019-6634 17.2 ResolutionAMENDED AND RESTATED DEVELOPMENT AGREEMENT RELATED TO THE ACCELERATED CONSTRUCTION SCHEDULE FOR PHX 10-11ADOPTEDPass Action details Video Video
2019-6602 17.3 ResolutionDEVELOPMENT AGREEMENT FOR THE ELWOOD LOGISTICS CENTERADOPTEDPass Action details Video Video