Paradise Valley Legistar Banner
Meeting Name: Town Council Agenda status: Final
Meeting date/time: 12/15/2016 4:00 PM Minutes status: Final  
Meeting location: Council Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Action Summary Action Summary  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments: Complete Agenda and Council Packet
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
16-452 1  MemoPlanning, Engineering, and Fire Prevention Fee Update 30 MinutesReceived and Filed  Action details Video Video
16-460 1  Study Session ItemDiscussion of a Major General Plan Amendment on a 4.4-acre property located at the northwest corner of the Northern Avenue alignment and Scottsdale Rd 30 MinutesReceived and Filed  Action details Video Video
16-465 1  Study Session ItemDiscussion of the 2017 Legislative Agenda 30 MinutesReceived and Filed  Action details Video Video
17-014 1  Executive SessionThe Town Council may go into executive session at one or more times during the meeting as needed to confer with the Town Attorney for legal advice regarding any of the agenda items listed on the agenda as authorized by A.R.S. ยง38-431.A.3. No Reportable Action  Action details Not available
16-446 1  ProclamationPresentation of Paradise Valley Vintage Car Show Proceeds to the Sentinels of Freedom and the Military Assistance MissionRead into the Record  Action details Video Video
16-463 1  ProclamationRecognition of Council Member Mary Hamway and Vice Mayor Dave SherfRead into the Record  Action details Video Video
16-455 1  MinutesMinutes of Town Council Special Meeting November 28, 2016ApprovedPass Action details Not available
16-445 1  MinutesMinutes of Town Council Special Meeting December 1, 2016ApprovedPass Action details Not available
16-461 1  ResolutionConsideration of a Major General Plan Amendment on a 4.4-acre property located at the northwest corner of the Northern Avenue alignment and Scottsdale RdContinuedPass Action details Video Video
16-415 1  ContractImplement the FY2016-17 Pavement Management Program by awarding contracts to M.R. Tanner in the amount of $847,016.00 and Sunland Asphalt in the amount of $656,037.00ApprovedPass Action details Video Video
16-454 1  ContractContract Award for 2017 Intergovernmental and Legislative ServicesAdoptedPass Action details Video Video
16-453 1  ResolutionAdoption of Resolution 2016-26 Approving the 2017 Legislative AgendaAdoptedPass Action details Video Video
16-456 1  Statement of DirectionApproval of Statement of Direction for Phoenix Country Day School Intermediate SUP AmendmentAdoptedPass Action details Video Video
16-447 1  OrdinanceAdoption of Ordinance Number 2016-16 and Resolution Number 2016-24 Repealing and Replacing Town Code Section 2-7 Financial Disclosures for Elected OfficialsAdoptedPass Action details Video Video
17-013 1  Future Agenda RequestConsideration of Requests for Future Agenda ItemsNo Reportable Action  Action details Video Video