Castle Rock Banner
Meeting Name: Town Council Agenda status: Final
Meeting date/time: 3/3/2020 6:00 PM Minutes status: Final  
Meeting location: Council Chambers 100 N. Wilcox Street Castle Rock, CO 80104
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo/Audio
EXEC 2020-001 11. Executive SessionExecutive Session: Meeting with Representatives of an Executive Recruiting Firm to Discuss the Appointment of a Town AttorneyAdjourned to Executive Session Pass Roll call Video Video
EXEC 2020-002 12. Executive SessionExecutive Session Report: Meeting with Representatives of an Executive Recruiting Firm to Discuss the Appointment of a Town Attorney   Action details Video Video
ID 2020-023 13. Update/Presentation ItemUpdate: Downtown Railroad Quiet ZonePresented  Action details Video Video
ID 2020-024 14. Update/Presentation ItemOverview of Award of Contracts for the 2020 Pavement Maintenance Program and Capital ProjectsPresented  Action details Video Video
ID 2020-025 15. Update/Presentation ItemDevelopment Services Project UpdatesPresented  Action details Video Video
ID 2020-026 16. Update/Presentation ItemUpdate: Quasi-Judicial ProjectsPresented  Action details Video Video
RES 2020-018 17. ResolutionResolution Approving the Construction Contract Between the Town of Castle Rock and Schmidt Construction Company for the 2020 Asphalt OverlayApprovedPass Action details Not available
RES 2020-019 18. ResolutionResolution Approving the Construction Contract between the Town of Castle Rock and Schmidt Construction Company for the 2020 Meadows Boulevard & Prairie Hawk Drive Reconstruction ProjectApprovedPass Action details Not available
RES 2020-020 19. ResolutionResolution Approving the Construction Contract between the Town of Castle Rock and Silva Construction Inc. for the 2020 Curb, Gutter, and Sidewalk Replacement ProjectApprovedPass Action details Not available
RES 2020-021 110. ResolutionResolution Approving the Construction Contract between the Town of Castle Rock and Chavez Construction Inc. for the 2020 Full Depth Reclamation ProjectApprovedPass Action details Not available
RES 2020-022 111. ResolutionResolution Approving the Construction Contract between the Town of Castle Rock and Vance Brothers, Inc. for the 2020 Crack Seal and Mastic ProjectApprovedPass Action details Not available
RES 2020-023 112. ResolutionResolution Approving the Construction Contract between the Town of Castle Rock and Vance Brothers Inc. for the 2020 Slurry Seal ProjectApprovedPass Action details Not available
RES 2020-024 113. ResolutionResolution Authorizing the Town Manager and Finance Director to Reallocate Approved Funds for the 2020 Pavement Maintenance Program and Street Reconstruction ProgramApprovedPass Action details Not available
RES 2020-025 114. ResolutionResolution Approving a Construction Contract with Straight Line Sawcutting, Inc. for the 2020 Town Facility Parking Lot Improvement ProjectApprovedPass Action details Not available
RES 2020-026 115. ResolutionResolution Approving a Variance Pursuant to Chapter 9.16.070.E of the Castle Rock Municipal Code for Night Time Construction Activities Related to the 2020 Pavement Maintenance Program, 2020 Town Facility Parking Lot Improvement Program, and 2020 Capital Improvement Program ProjectsApprovedPass Action details Not available
PROC 2020-002 116. ProclamationProclamation: Recognizing Bill Detweiler, Director of Development Services (Approved on March 3, 2020 by a vote of 6-0, For Presentation on March 17, 2020)PresentedPass Action details Not available
MIN 2020-005 117. MinutesMinutes: February 18, 2020 Town Council MeetingApprovedPass Action details Not available
DIR 2020-007 118. Discussion/Direction ItemDiscussion/Direction of Applications for the 2020 First Quarter Council Community Grant Program, Four ApplicationsApprovedPass Action details Video Video
RES 2020-027 119. ResolutionResolution in Support of the 2020 CensusApprovedPass Action details Video Video
RES 2020-029 121. ResolutionResolution Approving a Pumping, Aquifer Storage and Recovery Equipment, and Downhole Power Generation Equipment Installation Construction Contract with Hydro Resources - Rocky Mountain Inc. for Wells CR-232 and CR-233Approved  Action details Not available
RES 2020-028 120. ResolutionResolution Approving a Construction Contract with Jalisco International, Inc., for the Plum Creek Parkway Roadway Widening & Roundabout Improvement Phase 1B Project [between Gilbert Street and Eaton Street]ApprovedPass Action details Video Video
RES 2020-030 122. ResolutionResolution Approving an Extraterritorial Wastewater Service Intergovernmental Agreement between the Town of Castle Rock and Crowfoot Valley Ranch Metropolitan District Nos. 1 and 2 (Canyons South)ApprovedPass Action details Video Video
RES 2020-031 123. ResolutionResolution Approving an Intergovernmental Agreement (IGA) between Denver Southeast Suburban Water and Sanitation District DBA Pinery Water and Wastewater District and the Town of Castle RockApprovedPass Action details Video Video
RES 2020-032 124. ResolutionResolution Authorizing Payment of Castle Rock Water's Portion of the 2020 Binney Connection Fee and the Meridian Title Clean-Up Fee for the Water Infrastructure Supply Efficiency (WISE) ProjectApprovedPass Action details Video Video
RES 2020-033 125. ResolutionResolution Approving a Construction Contract with C&L Water Solutions, Inc. for the Woodlands Sewer Interceptor Manhole Rehabilitation ProjectApprovedPass Action details Video Video