Participate in Lakewood government online.
Know what's being discussed and offer your perspective.
1. Call to Order
2. Roll Call
3. Public Comment
4. General Business
5. Old Business
6. What's Happening in Lakewood
7. New Business
8. Notes
9. Adjourn
1. Call to Order
2. Roll Call
3. Public Comment
4. General Business
5. Old Business
6. New Business
7. Notes
8. Adjourn
Item 1 – Call to Order
Item 2 – Roll Call
Item 3 – Presentation LAC - Safe Driving Awareness
Item 4 – Presentation LAC - Diversity within LAC
Item 5 – Presentation LAC - COVID Impacts on Small Business
Item 6 – Presentation – Future Metro Districts Continued
Item 7 – Reports
Item 8 – Adjournment
Packet - Download PDF
1. Call to Order
2. Roll Call
3. New Business
3.A. Neighborhood Links Assignment
3.B. Brainstorming New Grassroots Assignment Ideas
4. Adjourn
Item 1 - Call to Order
Item 2 - Roll Call
Item 3 - Pledge of Allegiance
Item 4 - Public Comment
Item 5 - Executive Report
Item 13 - General Business - Emergency Declaration
Consent Agenda
Item 6 - Resolution 2021-14 - 2021-2022 Head Start Grant
Item 7 - Ordinance O-2021-9 LPD Colorado Auto Theft Task For
Item 8 - Approving Minutes of City Council Meetings
Item 9 - Accepting Minutes of the Boards and Commissions
End of Consent Agenda
Item 10 - Adopting 2020 Edition of National Electrical Code
Item 11 - CDBG Ordinance
Item 12 - Continued Ordinance O-2020-10
Item 14 - Mayor and City Council Reports
Item 15 - Adjournment
Packet - Download PDF
Item 1 - Call to Order
Item 2 - Roll Call
Item 3 - Motion for Executive Session
Item 4 - Adjournment
Item 1 - Call to Order
Item 2 - Roll Call
Item 3 - Public Comment
Item 4 - Approval of Minutes
Item 5 - Old Business
Item 5A - April 21, 2021 Retreat Planning
Item 6 - New Business
Item 6A - Committee Updates
Item 8 - Adjourn
Packet - Download PDF
Item 1 - Call to Order
Item 2 - Roll Call
Item 3 - Housing Policy Commission - Short Term Rentals
Item 4 - Tabor And Revenue Opportunities For Consideration
Item 5 - Reports
Item 6 - Adjournment
Packet - Download PDF
Item 1 - Call to Order
Item 2 - Roll Call
Item 3 - Pledge of Allegiance
Item 4 - Public Comment
Item 18 - General Business - Emergency Declaration
Item 5 - Executive Report
Consent Agenda
Item 6 - Resolution 2021-10 Board of Appeals Appointment
Item 7 - Resolution 2021-11 Historic Preservation Commission
Item 8 - Resolution 2021-12 Planning Commission Appointments
Item 9 - Ordinance 2021-7 Approve CDBG Action Plan Funding
Item 10 - Ordinance 2021-8 Adopt 2020 National Electric Code
Item 11 - Approving City Council Meeting Minutes
Item 12 - Approving Minutes of Lakewood Advisory Commission
End of Consent Agenda
Item 13 - Resolution 2021-13 Approving a Blight Designation
Item 14 - Ordinance 2021-6 Supplemental Appropriations
Item 15 - Ordinance 2021-4 Sales and Use Tax Exemptions
Item 16 - Ordinance 2021-3 8600 W. Colfax Rezoning
Item 17 - Student Living Definition in Zoning
Item 19 - Mayor and City Council Reports
Item 20 - Adjournment
Packet - Download PDF
A. Enhanced Development Menu & Renewable Energy Mitigation
B. General Business
Packet - Download PDF
1. Call to Order
2. Roll Call
3. Public Comment
4. Correspondence
5. Approval of Minutes
6. New Business
6.A. Civic Awareness Committee Presentation
6.B. Presentation Diversity Committee
6.C. • LAC Retreat – Finalize the date
7. Reports
8. Adjournment
1. Call to Order
2. Old Business
2.A. Sustainability Files Added
2.B Emailing and Adding Information to Folder
2.C.Anti-Idling presentation is on Lakewood Speaks
2.D. Update on Sustainability Committee's website
3. New Business
3.A. Who wants to be a judge for Sustainability Awards?
3.B. Guest Speaker from Sustainable Neighborhoods
3.C. Solar Implementation Proposal Discussion
3.D. Xeriscape/Pesticide Reduction Proposal Language
3.E. New Proposal Ideas
3.F. Suggestions for next outside group
3. G. Google Docs Tutorial 10 mins
3.H. Ideas for SC web page – photos? Links?
3.I. Any graphic designers in the group?
4. Adjournment
Packet - Download PDF
1. Call to Order
2. Roll Call
3. Public Comment/Introductions/Announcements
4. Guest Speaker
5. Old Business
5.A Illegal Use of Fireworks
6. New Business
7. What's Happening in Lakewood?
8. Notes
9. Adjournment
Item 1 - Call to Order
Item 2 - Roll Call
Item 3 - Presentation - Future Metropolitan Districts
Item 4 - Reports
Item 5 - Adjournment
Packet - Download PDF
Item 1 - Call to Order
Item 2 - Roll Call
Item 3 - Ordinance O-2021-5 Colfax Improvement Grant
Item 4 - Ordinance O-2021-2 Westland Parking Lot
Item 5 - Adjourn
Packet - Download PDF
Golden, CO Allocation Process Presentation
Residential Growth Limitation Ordinance Discussion
General Business
Packet - Download PDF
Item 1 - Call to Order
Item 2 - Roll Call
Item 3 - New Business
Item 3.A. - Kids Visiting Seniors Assignment
Item 3.B. - Neighborhood Links Assignment
Item 3.C. - Brainstorming New Ideas
Item 4. Adjournment
Packet - Download PDF
1. Call to Order
2. Roll Call
3. Public Comment
4. Correspondence
5. Approval of Minutes
6. New Business
6.A. Presentation - COVID Impacts on Small Businesses
6.B. Presentation - Diversity Committee
6.C Discussion - "Pro and Con"
7. LAC Exposure on the Internet
8. Adjourn
Packet - Download PDF
Item 1 - Call to Order
Item 2 - Roll Call
Item 3 - Wildland Fire Incident Update
Item 4 - Retail Marijuana Update
Item 5 - Reports
Item 6 - Adjournment
Packet - Download PDF
Item 1 - Call to Order
Item 2 - Roll Call
Item 3 - Pledge of Allegiance
Item 4 - Public Comment
Item 5 - Executive Report
Item 15 - Motion to Extend the Emergency Declaration
Consent Agenda
Item 6- Resolution 2021-8 Head Start Grant Application
Item 7 - Resolution 2021-9 Quantovations Property Purchase
Item 8 - Ordinance O-2021-2 Sale of Westland Parking Lot
Item 9 - Ordinance O-2021-3 8600 W. Colfax Rezoning
Item 10 - Ordinance O-2021-4 Sales and Use Tax Exemptions
Item 11 - Ordinance O-2021-5 DRCOG Grant Colfax Avenue
Item 12 - Ordinance O-2021-6 DRCOG Lakewood Rides Program
Item 13 - City Council Minutes Approval
Item 14 - Lakewood Advisory Commission Minutes Approval
End of Consent Agenda
Item 16 - Mayor and City Council Reports
Item 17 - Adjournment
Packet - Download PDF
Item 4 - Presentation - Promoting Civility During COVID-19
Item 5 - Presentation - Renewable Energy Mitigation Proposal
Item 6 - Presentation - Fishing Line Clean Up
Item 7 - Presentation LAC Projects Status
Item 8 - Public Comment
Item 10 - Approving Minutes of City Council Meetings
Item 11 - Approving Minutes of LAC Meetings
Item 12 - Motion to Extend Emergency Declaration
Item 13 - City Council Code of Conduct
Introductions
Orientation
Review 2020 National Electrical Code
Resolution RE: Adoption of 2020 National Electrical Code
General Business
Packet - Download PDF
Item 4 - Public Comment
Item 6 - Appointing Council Members to Boards
Item 7 - Approving City Council Meeting Minutes
Item 8 - Residential Dwelling Allocations 2021
Item 9 - Modification of ODP 2301 S McIntyre St
Item 10 - Motion to Extend Emergency Declaration
Appointing Mayor Pro Tem
Public Comment
Appointing Budget and Audit Board Member
Appointing Members to Lakewood Advisory Committee
Public Posting Place
Modification of Official Development Plan 2301 S McIntyre St
Sale of Westland Mall Parking Lot
City Council Meeting Minutes
Residential Dwelling Unit Allocations
Motion to Extend Emergency Declaration
Public Comment
Flat Fee Building Permits, Building Plan Review & Inspection
Westland Town Center Parkling Lot
Accepting Minutes of Boards and Commissions
Adopting 2020 Sales & Use Tax Rules and Regulations
Rooney Valley Law Enforcement Training Facility Grant
Continued 533 Van Gordon Street
Acquisition for Independence Street Sidewalk Property Rights
Acquisition for 1st Avenue Sidewalk Property Rights
Acquisition for Kipling Street Traffic Signals
Revised Chapter 3.01 and Ancillary Municipal Code Changes
Motion to Extend Emergency Declaration
Packet - Download PDF
Metro District Discussion
September 17, 2020 Development Dialogue Committee Meeting
Packet - Download PDF
Lodging License Status Report
Lakewood Advisory Commission Annual Report & Project Updates
Packet - Download PDF
General Public Comment
Tamarisk Subdivision Filing No. 1
Rooney Valley Law Enforcement Training Facility Grant Funds
Acquisition for 1st Avenue Sidewalk Property Rights
Acquisition for Independence Street Sidewalk Property Rights
Acquisition for Kipling Street Traffic Signals
Revised Chapter 3.01 and Ancillary Municipal Code Changes
Accepting Minutes of the Boards and Commissions
White Fence Farm Settlement Agreement
Authorizing Allocations for 533 Van Gordon Street
Authority to Continue for Project at 6263 W. Jewell Ave.
Setting the Salaries of Municipal Court Judges
Motion to Extend Emergency Declaration
Packet - Download PDF
Request for an Executive Session
Discussion of Board's Options RE: Court Actions
Approval of Minutes
Packet - Download PDF
Public Comment
Judges Salaries
Approving Council Minutes
Motion to Extend Emergency Declaration
Budget and Mill Levy
Council Request for Consideration
Packet - Download PDF
Public Comment
Designating Public Posting Place
Approving LRA Minutes
LRA Budget
Packet - Download PDF
Public Comment
Appointing a Member to the Board Of Appeals
Appointing Members to the Lakewood Advisory Commission
Reappointing a Member to the Noxious Weed Advisory Board
Appointing Members to Victim Comp Board
Adopting Budget and Mill Levy
Motion to Extend Emergency Declaration
Request for an Executive Session
Discussion of Board's Options RE: Litigation Against Board
Approval of Minutes
Packet - Download PDF
Proclamation - National Cyber Security Awareness Month
General Public Comment
West Colfax Business Improvement District
Alameda Corridor Business Improvement District
Lakewood Employees Money Purchase Pension Plan and Trust
Lakewood Deferred Compensation Plan and Trust
Lakewood Police Money Purchase Pension Plan and Trust
Approving Minutes of City Council Meetings
Blight Designation Harlan & Gray South of 14th Avenue
Authorizing Allocations for 533 Van Gordon Street
Colorado Department of Public Health and Environment Grant
Solterra Centre Official Development Plan Addendum
Motion to Extend Emergency Declaration
Packet - Download PDF
Metro District Discussion
July 23, 2020 Development Dialogue Committee Meeting
Packet - Download PDF
Request for an Executive Session
Discussion of Board's Options RE: Litigation Against Board
Approval of Minutes
Packet - Download PDF
General Public Comment
Appointing and Reappointing Members to the Board of Appeals
Appointing and Reappointing Members to Judicial Review Comm
Reappointing a Member to the Victim Assist Comp Board
Appointing Members to the Lakewood Advisory Commission
CO Dept of Public Health & Environment Grant Funding
Addendum to Solterra Centre Official Development Plan
Approving Minutes of City Council Meetings
Citizen Initated Ordinance
Calling a Special Election
Approving Participation in a Coordinated Election
COVID-19 Impact Grant Program
Allocations for 533 Van Gordon Street
Fox Hollow Irrigation Replacement Lease Agreements
Supplemental Appropriate to the Head Start Grant
General Business
Packet - Download PDF
General Public Comment
Appointing Members to the Historic Preservation Commission
Fox Hollow Golf Course Lease Refinance/New Lease Purch Agrmt
Head Start Grant Ordinance for Supplemental Appropriation
Authorizing Allocations for 533 Van Gordon Street
Amending the Definition of Blight
Approving a Chapter 14.27 Blight Designation -1347 Lamar St
Vacation of W Yale Ave Right-of-Way
3053 S. Rooney Rd Disconnection
Conveyance of Sewer Easement to W Alameda Heights Sant Serv
Motion to Extend Emergency Declaration
Packet - Download PDF
General Public Comment
Vacating ROW for West Yale Avenue
Disconnecting Property Addressed 3053 S Rooney Rd.
Sewer Line Easement to W Alameda Heights Sanitation Service
Allocations for 533 Van Gordon St.
Blight Clarification
Small Cell
Small Cell Fees
Motion to Extend Emergency Declaration
Packet - Download PDF
General Public Comment
First Addendum to Solterra Centre Development Agreement
Approving Minutes of City Council Meetings
Motion to Extend Emergency Declaration
Packet - Download PDF
Item 3 - COVID-19 Budget Impact Updates
Item 4 - Small Cell
Item 5 - Council Agenda Item Requests for Consideration
Packet - Download PDF
Approving Minutes of City Council Meetings
Appropriation of Funds from the Bureau of Justice
Motion to Extend Emergency Declaration
Packet - Download PDF
Appointment to the Metro Wastewater Reclamation Board
Appropriation of Funds from the Bureau of Justice
Appropriation of Funds from the Coronavirus Relief Fund
Business Relief Grant and Loan Program
Wireless Services and Communications
Small Cell Permit Fee
Motion to Extend Emergency Declaration
Packet - Download PDF
Item 4 - Proclamation - Mental Health Month
Item 7 - Ordinance O-2020-16 Creating the COVID-19 Business Relief Grant and Loan Program and Authorizing a Supplemental Appropriation to the City of Lakewood 2020 Annual Budget in an Amount not to Exceed One Million Dollars ($1,000,000) from the Economic Development Fund and Authorizing the Expenditure Thereof and, Further, Declaring an Emergency
Item 8 - Approving Minutes of City Council Meetings
Item 9 - Ordinance O-2020-12 Authorizing a Supplemental Appropriation to the 2020 Annual Budget in the Amount of $178,632 and Authorizing the Expenditure of Grant Funds from the Colorado Health Foundation to Assist the City of Lakewood in Improving Service Access for People who are Homeless in Lakewood
Item 10 - Ordinance O-2020-14 Endorsing the Projects and Project Funding Levels in the City of Lakewood 2020-2024 Consolidated Plan and 2020 Annual Action Plan for the Community Development Block Grant Program
Item 11 - Ordinance O-2020-13 Endorsing the Substantial Amendment to the City of Lakewood 2019 Annual Action Plan for the Community Development Block Grant Program
Item 12 - Emergency Ordinance O-2020-15 Creating the COVID-19 Impact Grant Program and Authorizing a Supplemental Appropriation to the City of Lakewood 2020 Annual Budget in the Amount of $100,000 from the General Fund and Authorizing the Expenditure Thereof and, Further, Declaring an Emergency
Item 13 - General Business - Motion to Extend Emergency Declaration
Packet - Download PDF
Item 6 - Resolution 2020-17 Endorsing Amendment to Lakewood 2020-2021 Head Start Grant Application for Purpose of Submitting Request to Federal Government for Supplemental Funds Available to Provide Cost of Living Adjustment to Staff in Head Start and Early Head Start
Item 7 - Resolution 2020-18 Endorsing Amendment to Lakewood 2020-2021 Head Start Grant Application for the Purpose of Submitting Request to Federal Government for Supplemental Funds Available for Quality Improvement of Services in Lakewood Head Start Program
Item 8 - Resolution 2020-19 Authorizing a Revocable License Agreement Between the City of Lakewood and the Alameda Corridor Business Improvement District, Along West Alameda Avenue, at Chase Street and Otis Street, to Allow Placement and Maintenance of Two Shade Structures and Related Appurtencances
Item 9 - Ordinance O-2020-12 Authorizing a Supplemental Appropriation to the 2020 Annual Budget in the Amount of $178,632 and Authorizing the Expenditure of Grant Funds from the Colorado Health Foundation to Assist the City of Lakewood in Improving Service Access for People who are Homeless in Lakewood
Item 10 - Ordinance O-2020-13 Endorsing the Substantial Amendment to the City of Lakewood 2019 Annual Action Plan for the Community Development Block Grant Program
Item 11 - Ordinance O-2020-14 Endorsing the Projects and Project Funding Levels in the City of Lakewood 2020-2024 Consolidated Plan and 2020 Annual Action Planfo rthe Community Development Block Grant Program
Item 12 - Emergency Ordinance O-2020-15 Creating the COVID-19 Impact Grant Program and Authorizing a Supplemental Appropriation to the City of Lakewood 2020 Annual Budget in the Amount of $100,000 from the General Fund and Authorizing the Expenditure Thereof and, Further, Declaring an Emergency
Item 13 - Resolution 2020-20 Approving Award of Funds Under 2020 Lakewood Community Grant Program
Item 14 - Continued Ordinance O-2020-1 Amending Lakewood Municipal Code Title 12, and Article 10 of Title 17, to Reflect Changes in State and Federal Law Relating to Wireless Services and Communications - May be Continued to June 8, 2020
Item 15 - Continued Resolution 2020-9 Establishing Certain Fees for Placement of Wireless Carrier or Small Cell Facilities within City of Lakewood Public Way - May be Continued to June 8, 2020
Packet - Download PDF
Item 4 - Sustainability Updates
Item 7 - Accepting Minutes of the Boards and Commissions
Item 8 – Ordinance O-2020-7 – Declaring the intent of the City of Lakewood to acquire interest in property for public purposes for the construction of a multi-use path along the north side RTD’s W-Line and authorizing negotiation with property owners, acceptance of conveyance instruments and condemnation of real property interests (Subject to further Council approval)
Item 9 - Ordinance O-2020-8 Declaring the intent of the City of Lakewood to acquire interests in property for public purposes for the replacement of traffic signal poles, equipment and curb ramps at the intersection of W Jewell Avenue and Deframe Street and authorizing negotiations with property owners, acceptance of conveyance instruments and condemnation of real property interests (Subject to further Council approval)
Item 10 - Ordinance O-2020-9 Vacating a portion of right-of-way for Yukon Street, South of West 13th Avenue between blocks 67 and 70, Lakewood, as depicted in Exhibit “A” hereto
Item 11 - General Business
Packet - Download PDF
Public Comment for this Virtual Meeting is available on Lakewood Speaks or by calling 303-987-7000 until 12:00 p.m. (noon) on Monday, March 23, 2020
Item 4 - Resolution 2020-12 Appointing a Municipal Judge to the Lakewood Municipal Court
Item 5 - Resolution 2020-13 Appointing Members to the Planning Commission
Item 6 - Public Comment on Non-Agenda Items
Item 8 - Resolution 2020-14 Recreating a City Council Ad Hoc Advisory Committee to Review and Recommend Amendments to the Provisions of the Lakewood Municipal Code Regarding Campaign Finance
Item 9 - Resolution 2020-16 Authorizing the Transfer of a Portion of an Unencumbered Appropriation Balance Among Departments and Approving the Procurement of a Budget Planning and Management Software Solution and the Associated Implementation Support Services in Excess of $50,000
Item 10 - Ordinance O-2020-7 Declaring the Intent of the City of Lakewood to Acquire Interests in Property for Public Purposes for the Construction of a Multi-Use Path Along the North Side of RTD's W-Line and Authorizing Negotiations with Property Owners, Acceptance of Conveyance Instruments and Condemnation of Real Property Interests (Subject to Further Council Approval)
Item 11 - Ordinance O-2020-8 Declaring the Intent of the City of Lakewood to Acquire Interests in Property for Public Purposes for the Replacement of Traffic Signal Poles, Equipment and Curb Ramps at the Intersection of W Jewell Avenue and Deframe Street and Authorizing Negotiations with Property Owners, Acceptance of Conveyance Instruments and Condemnation of Real Property Interests (Subject to Further Council Approval)
Item 12 - Ordinance O-2020-9 Vacating a Portion of Right-of-Way for Yukon Street, South of West 13th Avenue Between Blocks 67 and 70, Lakewood, as Depicted in Exhibit "A" Hereto
Item 13 - Ordinance O-2020-10 Amending the Lakewood Zoning Ordinance - Student Living Unit Definition
Item 14 - Approving Minutes of City Council Meetings
Item 15 - Ordinance O-2020-6 Disconnecting Certain Property Addressed as 14013 W. Quincy Ave. and Located in the Southwest 1/4 of the Northwest 1/4 of Section 7, Township 5 South, Range 69 West of the 6th Principal Meridian, County of Jefferson, State of Colorado
Packet - Download PDF
Ordinance O-2020-4 Amending Section 3.04.090(A) of the Lakewood Municipal Code to Allow Construction Projects to be Awarded up to $10,000 without Competitive Quotes
Ordinance O-2020-5 Amending Title 10 of the Lakewood Municipal Code Pertaining to Vehicles and Traffic
Ordinance O-2020-2 Rezoning Land Located at 3900 S. Wadsworth Blvd. and 3939 S. Teller St., Lakewood, CO 80235, County of Jefferson, State of Colorado
Packet - Download PDF
Item 11 - Ordinance O-2020-3 Amending Certain Provisions of Title 14 of the Lakewood Municipal Code to Authorize Temporary Shelters in Places of Religious Worship
CONTINUED TO APRIL 27, 2020 - Ordinance O-2020-1 Amending Lakewood Municipal Code Title 12, and Article 10 of Title 17, to Reflect Changes in State and Federal Law Relating to Wireless Services and Communications
CONTINUED TO APRIL 27, 2020 - Resolution 2020-9 Establishing Certain Fees for Placement of Wireless Carrier or Small Cell Facilities Within City of Lakewood Public Way
Item 10 - Resolution 2020-7 Defining "Blighted" as Used in Chapter 14.27 of the Lakewood Municipal Code Concerning a Building Permit Management System Using Allocations for New Dwelling Units and Establishing Rules and Procedures for Requests to Designate Property as Blighted
Item 11 - Resolution 2020-8 Authorizing the Creation of Housing Allocations for 2020 and Assigning Allocations to Pools Pursuant to Chapter 14.27 of the Lakewood Municipal Code
Ordinance O-2019-42 Authorizing a Supplement Appropriation to the 2020 Annual Budget in the Amount of $66,959 and Authorizing the Expenditure of Grant Funds from the Department of Local Affairs to Assist the City of Lakewood in Partnership with the Jefferson County Complete Count Committee and other Sub-Committee Organizations, to Work Collectively on Outreach to Hard-To-Count Populations of Lakewood and Jefferson County to Encourage their Participation in the 2020 Census
Ordinance O-2019-43 Authorizing a Real Estate Exchange Agreement with the Regional Transportation District to Address Land Ownership along the RTD Light Rail "W Line" and Vacating Certain City Right-of-Way at Quail Street and 13th Avenue
Continued - Ordinance O-2019-40 Amending Chapter 9.80 and Section 1.16.080 of the Lakewood Municipal Code to Add Thereto Provisions Related to Rodents and Vermin, Certain Illegal Activities Constituting a Nuisance, and the Enforcement of such Provisions
Item 13 - Resolution 2019-51 Establishing Certain Sewer Fees for Customers of the City of Lakewood Sewer Utility
Item 14 - Resolution 2019-52 Establishing Certain Water Fees for Customers of the City of Lakewood Water Utility
Item 15 - Resolution 2019-53 Establishing Projects and Project Funding Levels for the 2020 Capital Improvement and Preservartion Program (CIPP) Neighborhood Participation Program
Item 16 - Ordinance O-2019-40 Amending Chapter 9.80 and Section 1.16.080 of the Lakewood Municipal Code to Add Thereto Provisions Related to Rodents and Vermin, Certain Illegal Activities Constituting a Nuisance, and the Enforcement of Such Provisions
Item 17 - Ordinance O-2019-41 Authorizing a Supplemental Appropriation to the 2019 Annual Budget in the Amount of $80,000 and Authorizing the Expenditure of Grant Funds From Community First Foundation for the Payment of Treatment Services Associated with the Implementation of the Municipal Opioid Streamline to Treatment (MOST) Program
Refunding of a municipal lease for public safety use and the acquisition of a police facility
2nd Public Hearing - Adopting a revised City of Lakewood budget 2019 and adopting the annual budget 2020
Adopting a revised City of Lakewood budget 2019 and adopting the annual budget 2020
Adjusting the Compensation of the Lakewood City Council
Approving the 2020 Operating Plan and Proposed Budget for the Lakewood West Colfax Business Improvement District
Approving the 2020 Operating Plan and Proposed Budget for the Alameda Corridor Business Improvement District
Amending Section 10.33.075 of the Municipal Code Relating to the Parking of Recreational Vehicles within City Rights-of-Way
Approving Economic Development Incentive Agreement with WDG Bayaud, LLC
Repealing and Replacing Portions of Chapter 14.25 of the Lakewood Municipal Code Concerning Floodplain Management
To Rezone a Portion of Land Located at 6045 W. Mississippi Ave., Lakewood, CO, 80226, County of Jefferson, State of Colorado
Amending the Lakewood Zoning Ordinance - Pigeons
Adding a New Chapter 5.57 to the Lakewood Municipal Code Concerning the Licensing of Commercial Micromobility Companies
Repealing and Replacing Portions of Title 10 of the Lakewood Municipal Code Concerning Electrical Assisted Bicycles, Electric Mobility Devices and Electric Personal Assisted Mobility Devices
Resolution 2019-28 - Authorizing assignment to the Colorado Housing and Finance Authority of a private activity bond allocation of City of Lakewood pursuant to the Colorado Private Activity Bond Ceiling Allocation Act
Continuance Resolution 2019-25 Submitting to the registered electors of the City of Lakewood at the Regular Municipal Election to be held on November 5, 2019, a ballot question to authorize the City of Lakewood to provide telecommunication services, high-speed internet services and/or cable television services, either directly or indirectly, with public or private sector partners
Continuance Ordinance O-2019-12 - To rezone land located at 3113 South Wadsworth Boulevard, Lakewood, CO 80227, County of Jefferson, State of Colorado
Continuance Ordinance O-2019-15 - Vacating Right-of-Way for South Ammons Street between West Duquesne Avenue on the North and West Eastman Place on the South
Resolution 2019-29 - Submitting to the registered electors of the City of Lakewood at the Regular Municipal Election to be held on November 5, 2019, a ballot question that would authorize the City of Lakewood to provide waste hauler services by contracting with one or more private waste haulers via a competitive bidding process and to assess a fee therefor, pursuant to Section 30-15-401 of the Colorado Revised Statutes
Small Animal Amendments - Continued from January 16, 2019
6045 W Mississippi Ave Rezoning
Uhaul Self-Storage Special Use Permit
Incorporating Certain Real Property into Municipal Ward 4 Boundary for the City of Lakewood, Colorado
Amending Chapter 2.08 of the Lakewood Municipal Code so as to Change the Name of the Department of Employee Relations to the Department of Human Resources, Making Corresponding Changes to any References in the Lakewood Municipal Code to the Department of Employee Relations, and Authorizing City Staff to Make Further Revisions to the Lakewood Municipal Code as are Necessary to Correctly Identify all City Departments in a Uniform Manner
Repealing and Replacing Chapter 8.06 of the Lakewood Municipal Code
Adding a New Chapter 2.57 to the Lakewood Municipal Code Establishing the Housing Policy Commission and Appointing the Members Thereto
CONTINUED TO SEPTEMBER 9, 2019 - Adding a New Chapter 5.57 to the Lakewood Municipal Code Concerning the Licensing of Commercial Micromobility Companies
CONTINUED TO SEPTEMBER 9, 2019 - Repealing and Replacing Portions of Title 10 of the Lakewood Municipal Code Concerning Electrical Assisted Bicycles, Electric Mobility Devices and Electric Personal Assisted Mobility Devices
CONTINUED TO AUGUST 26, 2019 - To rezone land located at 3113 South Wadsworth Boulevard, Lakewood, CO 80227, County of Jefferson, State of Colorado
CONTINUED TO AUGUST 26, 2019 - Vacating Right-of-Way for South Ammons Street Between West Duquesne Avenue on the North and West Eastman Place on the South
Renaming South Simms Street Park as "James E. Harrison Park"
Designating the Structure Located at 1401 Garrison Street as a Local Landmark
To Rezone Land Located at 730 Simms St.
Amending the Zoning Ordinance - Building and Site Design
Authorizing a supplemental appropriation of $300,000 to the 2019 fiscal year to fund the July 2, 2019 Special Election and declaring an emergency
For the conveyance of a waterline easement to the Bear Creek Water and Sanitation District across a portion of Hodgson Park
Repealing and replacing portions of Chapter 9.52 and Chapter 12.04 of the Lakewood Municipal Code concerning noise
Calling a Special Municipal Election for July 2, 2019 to be conducted as a mail ballot election
Citizen-Initiated Ordinance-Limiting residential growth to no more than one (1) percent per year by implementing a permit allocation system for new dwelling units, and by requiring City Council approval of allocations for projects of forty (40) or more units
Endorsing the projects and project funding levels in the City of Lakewood 2019 Annual Action Plan for the Community Development Block Grant Program
Annexing certain property to be known as the 2019 Green Mountain Annexations, located in Sections 7, 18 & 19, Township 4 South, Range 69 West of the 6th Principal Meridian and in Section 14, Township 4 South, Range 70 West of the 6th Principal Meridian, County of Jefferson, State of Colorado
To rezone land located at 14100 W. Exposition Place, Lakewood, CO 80401, County of Jefferson, State of Colorado
CONTINUED TO JUNE 10 - To rezone land located at 3113 South Wadsworth Boulevard, Lakewood, CO 80227, County of Jefferson, State of Colorado
CONTINUED TO JUNE 10 - Vacating Right-of-Way for South Ammons Street between West Duquesne Avenue on the North and West Eastman Place on the South
Authorizing a supplemental appropriation to the 2019 annual budget in the amount of $120,788 and authorizing the expenditure of grant funds from the Denver Regional Council of Governments for the West Colfax Pedestrian Safety Project
Authorizing a supplemental appropriation of $100,000 to the 2019 fiscal year to fund Porchlight, A Family Justice Center
Vacating a Portion of the Right-of-Way for Allison Street, Zephyr and 13th Avenue
Repealing and Reenacting Chapter 5.38 of the Lakewood Municipal Code Pertaining to the Lakewood Liquor Licensing Authority
Development Dialogue Mixed Use - Zoning Ordinance Amendments
Lodging Facility Licensing Program
Short-term Rentals Licensing
Rezone Land at 1950, 1960, and 1970 S. Newland Street
Amending the Lakewood Municipal Code Pertaining to Initiative and Referendum procedures
City Council Regular Meeting-Neighborhood Participation Project
City Council Regular Meeting-William Frederick Hayden Park Annexations Petition