Loading...
09.20.2018CouncilAgenda-Packet 2135 SOUTH AMMON ROAD CITY COUNCIL - AGENDA THURSDAY, SEPTEMBER 20, 2018 7:00 P.M. CALL TO ORDER: Mayor Sean Coletti at 7:00 p.m. Pledge of Allegiance Councilmember Thompson Prayer Councilmember Tibbitts MINUTES: September 5, 2018 ITEMS FROM MAYOR: Presentation of Award to Joseph Shaw & Joshua Hart thrd PROCLAMATION: Constitution Week September 17 23, 2018 CONSENT AGENDA: Accounts Payable Exhibit A PUBLIC COMMENT REGARDING ITEMS NOT ON AGENDA: (5 Minute Limitation): PUBLIC HEARINGS: None ACTION ITEMS: 1. 2. RFP Ammon Well and Tank # 13 Design 3. Resolution 2018-011R Records Destruction 4. Charitable Contributions: a) Idaho Arts Council b) Museum of Idaho c) Senior Citizens Community Center, Inc. Meals on Wheels 5. Barry South Property Request Comprehensive Plan Map Amendment 6. Barry South Property Rezone Request from HC-1 to HC-1, R1-A, R2-A DISCUSSION ITEMS: 1. Misc. EXECUTIVE SESSION: 1. Pending Litigation - Idaho Code 74-206 (1) (f) 2. Preliminary Negotiations Idaho Code 74-206 (1) (e) INDIVIDUALS NEEDING ACCOMODATION DUE TO DISABILITY MUST CONTACT CITY HALL NO LATER THAN 1:00 P.M. THE DAY BEFORE THE SCHEDULED MEETING TO ARRANGE ASSISTANCE 2135 SOUTH AMMON ROAD CITY COUNCIL MINUTES THURSDAY, SEPTEMBER 6, 2018 AGENDA: CITY OF AMMON CITY COUNCIL - AGENDA THURSDAY, SEPTEMBER 6, 2018 7:00 P.M. CALL TO ORDER: Mayor Sean Coletti at 7:00 p.m. Pledge of Allegiance Councilmember Wessel Prayer Councilmember Tibbitts MINUTES: August 16, 2018 ITEMS FROM MAYOR: CONSENT AGENDA: Accounts Payable Exhibit A PUBLIC COMMENT REGARDING ITEMS NOT ON AGENDA: (5 Minute Limitation): PUBLIC HEARINGS: 2018-014 Citywide Master Fee Rates ACTION ITEMS: 1. Resolution 2018-007R Citywide Master Fee Rates 2. Award of Bid - Automated Side Load Sanitation Truck 3. Award of Bid Ammon Sealcoat Project Cottages Subdivision 4. RFP Sunnyside Rd. and Ammon Rd. Intersection Improvements Traffic Light 5. RFP Ammon Well and Tank # 13 Design 6. Preliminary Plat Cal Kunkel Hitt Road Property DISCUSSION ITEMS: 1. Misc. EXECUTIVE SESSION: 1. Pending Litigation - Idaho Code 74-206 (1) (f) 2. Preliminary Negotiations Idaho Code 74-206 (1) (e) MINUTES City Officials Present: Mayor Sean Coletti Council President Brian Powell (reached by conference call) Councilmember Rex Thompson Councilmember Byron Wiscombe Councilmember Craig Tibbitts (reached by conference call) Councilmember Scott Wessel City Attorney Scott Hall City Administrator Micah Austin City Engineer Tracy Bono City Clerk Rachael Sanders City Planner Cindy Donovan City Clerk Rachael Sanders Building Official Charlie Allen City Officials Absent: Councilmember Russell Slack City Treasurer Jennifer Belfield CALL TO ORDER: Mayor Sean Coletti opened the meeting at 7:00 p.m. at the Ammon City Hall building located at 2135 South Ammon Road. Councilmember Wessel led the Pledge of Allegiance. Councilmember Thompson offered a prayer. MINUTES: August 16, 2018: Councilmember Wessel moved to approve the minutes, as presented. Councilmember Wiscombe seconded. Roll Call Vote: Councilmember Wessel Yes, Councilmember Wiscombe Yes, Councilmember Thompson Abstain (absent), Councilmember Powell Yes, and Councilmember Tibbitts Yes. The motion passed. ITEMS FROM MAYOR: CONSENT AGENDA: Accounts Payable Exhibit A: Councilmember Wiscombe moved to approve the Accounts Payable Exhibit A, as presented. Councilmember Wessel seconded. Roll Call Vote: Councilmember Wiscombe Yes, Councilmember Wessel Yes, Councilmember Thompson Yes, Councilmember Powell Yes, and Councilmember Tibbitts Yes. The motion passed. City Council Minutes 09.06.2018 Page 1 of 3 PUBLIC COMMENT REGARDING ITEMS NOT ON AGENDA: (5 Minute Limitation): None PUBLIC HEARING: 2018-014 Citywide Master Fee Rates: Mayor Coletti explained the hearing process to the public present, and opened Public Hearing 2018-014 for Citywide Master Fee Rates. There was no public comment, no written comment was received. Austin reported that the fee resolution is the same as has been discussed other than the fence fee has been removed. Mayor Coletti asked with regard to the changes that were requested prior to this meeting. Austin reported the changes to the Council. Mayor Coletti closed the public hearing and opened up for Council discussion. ACTION ITEMS: 1. Resolution 2018-007R Citywide Master Fee Rates: Councilmember Wessel moved to approve Resolution 2018-007R, as presented. Councilmember Thompson seconded. Roll Call Vote: Councilmember Wessel Yes, Councilmember Thompson Yes, Councilmember Wiscombe Yes, Councilmember Powell Yes, and Councilmember Tibbitts Yes. The motion passed. 2. Award of Bid - Automated Side Load Sanitation Truck: Councilmember Wiscombe moved to Award the bid for the Automated Side Load Sanitation Truck to Schows Truck Center in the amount of $356,420. Councilmember Wessel seconded. Roll Call Vote: Councilmember Wiscombe Yes, Councilmember Wessel Yes, Councilmember Thompson Yes, Councilmember Powell Yes, and Councilmember Tibbitts Yes. The motion passed. 3. Award of Bid Ammon Sealcoat Project Cottages Subdivision: Councilmember Wiscombe moved to Award the bid for the Ammon Sealcoat Project to Asphalt Maintenance, Inc. in the amount of $106,213.40, contingent upon the contractor being able to complete the project by the end of September, otherwise the project will go back out to bid in January 2019. Councilmember Thompson seconded. Roll Call Vote: Councilmember Wiscombe Yes, Councilmember Thompson Yes, Councilmember Wessel Yes, Councilmember Powell Yes, and Councilmember Tibbitts Yes. The motion passed. 4. RFP Sunnyside Rd. and Ammon Rd. Intersection Improvements Traffic Light: Councilmember Wiscombe moved to award the RFP for Sunnyside Rd. and Ammon Rd. Intersection Improvements Traffic Light to Horrocks Engineering. Councilmember Wessel seconded. Roll Call Vote: Councilmember Wiscombe Yes, Councilmember Wessel Yes, Councilmember Thompson Yes, Councilmember Powell Yes, and Councilmember Tibbitts Yes. The motion passed. 5. RFP Ammon Well and Tank # 13 Design: Councilmember Wessel moved to Table the RFP for th Ammon Well and Tank #13 for further staff review until the September 20 Council Meeting. Councilmember Thompson seconded. Roll Call Vote: Councilmember Wessel Yes, Councilmember Thompson Yes, Councilmember Wiscombe Yes, Councilmember Powell Yes, and Councilmember Tibbitts Yes. The motion passed. 6. Preliminary Plat Cal Kunkel Hitt Road Property: Councilmember Wessel moved to approve the Preliminary Plat for the Cal Kunkel Hitt Road Property, subject to staff technical review. Councilmember Wiscombe seconded. Roll Call Vote: Councilmember Wessel Yes, Councilmember Wiscombe Yes, Councilmember Thompson Yes, Councilmember Powell Yes, and Councilmember Tibbitts Yes. The motion passed. DISCUSSION ITEMS: 1. Misc.: Cindy reported that she will be bringing a lot of different projects to the Council in the near future. Austin updated the Council regarding a meeting he and Tracy had with Progressive Irrigation. They met with them on two different subjects, the first was watering Woodland Hills with surface water, and the second was regarding trails alongside canals. The City has 13 acres of water rights from the Progressive system, but the canal that goes beside Woodland Hills Park belongs to the Idaho Canal District. Progressive said they would love for the City to use its own water, but the City would need to have permission from the Idaho Canal District. The request would be that the City converge a quarter mile downstream. He has a meeting scheduled with the Idaho Canal District next week. Bono reported on the re-striping on 1st Street. Mayor Coletti reported that on September 11th the Fire Department will be doing their Annual Memorial out in front of the Fire Station at 7:00 p.m. and invited the public and the Council to attend. Mayor Coletti informed the Council that we have asked an architect to look at designing a second building behind this building for expansion of City needs, because this building is getting a little cramped and each year the City has been budgeting for an expansion. City Council Minutes 09.06.2018 Page 2 of 3 Mayor Coletti reported that through Facebook he is requesting liaisons for the local parks. Each park would have a liaison from the neighborhood that would work with the Parks and Trail Committee, so there would be better communication with regard to the parks. Mayor Coletti reported that we are also creat rts community in Ammon, which would be continuing the spread of the arts throughout the City. Mayor Coletti campaign for the Ammon Tennis Courts, where we would encourage the residents of Ammon to invest in their community. He is planning on having this information out this month. EXECUTIVE SESSION: 1. Pending Litigation - Idaho Code 74-206 (1) (f) 2. Preliminary Negotiations Idaho Code 74-206 (1) (e) Councilmember Thompson moved to enter into Executive Session pursuant to Idaho Cod 74-206 (1) (f) and (1) (e) for pending litigation, and preliminary negotiations. Councilmember Wessel seconded. Roll Call Vote: Councilmember Thompson Yes, Councilmember Wessel Yes, and Councilmember Yes. The motion passed. The meeting adjourned at 8:46 p.m. _________________________________ Sean Coletti, Mayor ______________________________ Rachael Sanders, City Clerk City Council Minutes 09.06.2018 Page 3 of 3 CITY OF AMMON CONSTITUTION WEEK SEPTEMBER 17 THROUGH 23, 2018 WHEREAS; September 17, 2018, marks the two hundred thirty-first anniversary of the drafting of the Constitution of the United States of America by the Constitutional Convention; and WHEREAS; It is fitting and proper to accord official recognition to this magnificent document and its memorable anniversary; and to the patriotic celebrations which will commemorate the occasion; and WHEREAS; Public Law 915 guarantees the issuing of a proclamation each year by the thrd President of the United States of America designating September 17 through 23 as Constitution Week, NOW, THEREFORE I, Sean Coletti, by virtue of the authority vested in me as Mayor of the City of Ammon, Bonneville County, State of Idaho do hereby proclaim the week thrd of September 17 through 23 as CONSTITUTION WEEK AND ask our citizens to reaffirm the ideals of the Framers of the Constitution had in 1787 by vigilantly protecting the freedoms guaranteed to us through this guardian of our liberties, remembering that lost rights may never be regained. IN WITNESS WHEREOF, I have hereunto set my hand and to this instrument on this th 20day of September, 2018, at the City of Ammon, Idaho. ___________________________________ Sean Coletti, Mayor ATTEST: ____________________________________ Rachael Sanders, City Clerk Ammon City Council September 6, 2018 Mayor Coletti and City Councilmembers: Discussion and Approval of Design Firm for Well and Tank #13 according to the RFP issued on August 8, 2018 Staff Presenting: Tracy Bono, City Engineer Recommendation - Staff recommends tabling the approval until next council meeting. Summary of Analysis 1. The project involves a complete design of Well and Tank #13. The design will improve the capacity of the . 2. According to state statute, the Request for Proposal (RFP) was advertised on August 14 and August 21, 2018 with August 30 at 5:00 pm at the deadline for all responses 3. Based on the following criteria, Staff recommends tabling the approval for the project: a. Two great proposals b. Would like to have a committee review submittals and have input. Financial Impact Motion table the discussion and approval of the design consultant for Well and Tank #13 to Attachments: 1. None. 2135 South Ammon Rd., Ammon, Idaho 83406 City Hall: (208) 612-4000 www.ci.ammon.id.us Page | 1 City Council Meeting: September 20, 2018 Mayor Coletti and City Councilmembers: City Council Approval of Resolution 2018-011R - Destruction of Records Department Head: Rachael Sanders, City Clerk Recommendation - Staff recommends: approval for destruction of semi-permanent (5 years retention), and transitory (1-2 years retention) documents. Summary of Analysis - Idaho Code 50-907(3) requires the City Council to authorize the destruction of records that are not required to be retained as permanent records and that have met the minimum retention city business Motion Resolution 2018-010R Destruction of Records finding it meets state standards for approval. Attachments: 1. Resolution 2018-011R 2. Exhibit - A 2135 South Ammon Rd., Ammon, Idaho 83406 City Hall: (208) 612-4000 www.b.ci.ammon.id.us Page | 1 CITY OF AMMON BONNEVILLE COUNTY, IDAHO RESOLUTION NO. 2018-011R Destruction of Records A RESOLUTION OF THE MAYOR AND COUNCIL OF THE CITY OF AMMON, IDAHO, AUTHORIZING DESTRUCTION OF RECORDS. WHEREAS, Idaho Code 50-907(3) requires the City Council to authorize destruction of records that are not required to be retained as permanent records and that have met the minimum law or for city business; and, WHEREAS, the City Clerk has proposed for destruction certain records that have exceeded their minimum retention; and, WHEREAS, approval for the destruction of the below listed records has been obtained from the Idaho State Historical Society, when required, and the City Attorney, as provided by Idaho Code 50-907(3). NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the City of Ammon, Idaho that the below listed records shall be destroyed under the direction and supervision of the City Clerk List of Records to be Destroyed with Date Ranges are Exhibit A. Records to be destroyed are all semi-permanent and transitory documents. The administrative staff of the City of Ammon is authorized to take all necessary steps to carry out the authorization provided by this Resolution. PASSED BY THE CITY COUNCIL AND SIGNED BY THE MAYOR OF AMMON on September 20, 2018 _____________________________ Sean Coletti, Mayor ATTEST: ___________________________ Rachael Sanders, City Clerk 2018-011R Destruction of Records Page 1 of 1 EXHIBIT - A BOX RECORD TITLE START END DATE RECORD NO. DATE TYPE 61 SPORTSMANS PROGRAM RECIEPTS 01/01/2011 12/31/2011 SEMI & WAIVERS 63 PAYMENT REG./RECEIPT REG./PMT 10/01/2010 8/31/2011 SEMI UPDATE/GL UPDATE 64 END OF MONTH REPORTS 10/01/2010 8/31/2011 SEMI 65 PAYROLL REPORTS 01/01/2010 8/31/2010 SEMI 65 TRIAL BALANCE 01/01/2010 12/31/2010 SEMI REPORTS/MONTHLY 65 JOURNAL ENTRIES 01/01/2010 12/31/2010 SEMI 65 RETURN CHECKS 01/01/2010 12/31/2010 SEMI 65 PAYROLL TAX REPORTS 01/01/2006 12/31/2006 SEMI 65 01/01/2010 12/31/2010 SEMI FEDERAL ,STATE, VENDOR PAYROLL REPORTING 66 10/01/2010 9/30/2011 3 YRS SEMI EMPLOYMENT APPLICATIONS - NON HIRE 66 COTTAGES SIDEWALKS REPORTING 2008 2010 SEMI 66 INSURANCE & BROKER RFP 2010 2010 SEMI 66 BANK STATEMENTS 01/01/2010 12/31/2010 SEMI 66 GRANTS - NOT RECEIVED 2010 2010 SEMI 66 BONNEVILLE COUNTY PAYMENTS 2010 2010 SEMI 66 IBSD CORRESPONDENCE 2010 2010 SEMI 66 IBSD FLOW CHARGES 2004 2008 SEMI 66 UTILITY METER READING 01/01/2010 12/31/2010 SEMI 66 IDAHO STATE TAX COMMISSION 2004 2010 SEMI 66 IDAHO HIGHWAY USER REVENUE 2008 2009 SEMI 66 IDAHO STATE SALES TAX 01/01/2010 12/31/2010 SEMI 66 01/01/2010 12/31/2010 SEMI SPORTSMANS PROGRAM PAYMENT ADJUSTMENTS 66 BANKRUPTCY INFORMATION 2007 2010 SEMI 101 SERVICE ORDERS 12/01/2009 01/31/2012 TRANS 101 UTILITY SERVICE APPLICATIONS 05/01/2011 12/31/2011 SEMI 101 PAYMENT AGREEMENTS 01/01/2009 12/31/2010 TRANS 288 JOB APPLICATIONS/BUDGET 2006 2009 SEMI INFORMATION/FINANCIALS/A/P JOURNALS 289 BANKING RFP/FOXBORO 2007 2009 SEMI APTS/BANK STATEMENTS 320 PAYROLL MONTHLY REPORTS 10/01/2008 05/31/2009 SEMI 321 CHECK STUBS #17001-22042 2007 2009 SEMI Resolution 2018-011R Records Destruction Exhibit A Page 1 of 4 EXHIBIT - A 321 HAND WRITTEN RECEIPTS 8/2007 9/2009 SEMI 321 BOOKING CALENDARS FOR 2009 2009 TRANS FACILITIES 323 ACCOUNTS PAYABLE A-G FY 2010 2009 2010 SEMI 325 ACCOUNTS PAYABLE V-Z FY 2010 2009 2010 SEMI 325 2009 2010 SEMI ACCOUNTS PAYABLE MISC. VENDORS A-Z 325 ACCOUNTS PAYABLE DEPOSIT 2009 2010 SEMI REFUNDS A-Z 326 DEPOSIT BOOKS 06/27/2007 06/15/2009 SEMI 326 SWIM LESSON SIGN UP SHEETS 2009 2009 TRANS 326 01/01/09 09/30/09 SEMI AMMON SPEEDY MART FUEL RECEIPTS 327 CASH RECEIPTING LEDGER FY2009 01/01/2009 03/31/2009 SEMI 328 CASH RECEIPTING LEDGER FY2009 04/01/2009 05/31/2009 SEMI 329 CASH RECEIPTING LEDGER FY2009 06/01/2009 07/31/2009 SEMI 330 CASH RECEIPTING LEDGER FY2009 08/01/2009 09/30/2009 SEMI 331 JOB APPLICATIONS 2005 2010 SEMI 332 NSF RETURNED CHECKS 2009 2009 SEMI 332 APPLIED DEPOSIT 2009 2009 SEMI 332 FALSE ALARM RECORDS 2009 2009 SEMI 332 POST OFFICE REPORTS 2009 2009 SEMI 332 ANIMAL LICENSING 2010 2010 SEMI 332 NEW ACCOUNTS 01/01/2009 12/31/2009 SEMI 332 NEW ACCOUNTS NOV 2008 12/31/2008 SEMI 333 941 FORMS, STATE P/R REPORTS, 2008 2009 SEMI SALES TAX, B/C PMTS 333 W-P COMPLETD FORMS SEMI 333 BANK & CD STATEMENTS 2001 2009 SEMI 336 2008 2009 SEMI ACCOUNTS PAYABLE CHECK REGISTERS 336 ADJUSTMENTS 12/01/2009 12/31/2010 SEMI 336 CBS COLLECTIONS 2007 2009 SEMI 336 RECEIPT BOOKS 10/01/2009 05/21/2010 SEMI 336 RECEIPT BOOKS 05/25/2010 01/25/2011 SEMI 337 CASH RECEIPTING LEDGER FY 2010 10/01/2009 01/31/2010 SEMI 338 CASH RECEIPTING LEDGER FY 2010 02/01/2010 05/31/2010 SEMI 339 CASH RECEIPTING LEDGER FY 2010 06/01/2010 09/30/2010 SEMI 340 ACCOUNTS PAYABLE LEDGER 10/01/2009 02/28/2010 SEMI FY2010 Resolution 2018-011R Records Destruction Exhibit A Page 2 of 4 EXHIBIT - A 340 ACCOUNTS PAYABLE LEDGER 03/01/2010 07/31/2010 SEMI FY2010 340 UTILITY ADJUSTMENTS 09/01/2008 11/30/2009 SEMI 341 MONTH END REPORTS 10/01/2009 03/31/2010 SEMI 342 MONTH END REPORTS 04/01/2010 9/30/2010 SEMI 344 PAYROLL 06/01/2009 12/31/2009 SEMI 344 BURN PERMITS 02/25/2004 11/9/2009 SEMI 345 CASH RECEIPT LEDGERS 10/01/2008 12/31/2008 SEMI 349 ONLINE PAYMENT RECEIPTS 05/01/2009 6/30/2009 SEMI 349 ADDITIONAL GARBAGE CONTAINER 01/01/2009 12/31/2009 SEMI REQUEST FORMS 349 TERMINATED UTILITY CUSTOMERS 01/01/2009 12/31/2009 SEMI 354 FARMERS MARKET VENDORS 2009 2009 SEMI BUSINESS LICENSES 354 CHILDCARE BUSINESS'S NEVER 2008 2008 SEMI OPENED 359 EMPLOYMENT APPLICATIONS 10/1/2011 9/30/2012 TEMP 3 YRS 359 AUDIT NOTES 10/1/2008 9/30/2010 TEMP 3 YRS 359 BUDGET NOTES 10/1/2009 9/30/2012 TEMP 3 YRS 359 QUAIL RIDGE WATER RIGHTS 10/1/2009 9/30/2010 TEMP 3 YRS 359 WAGE STUDY 10/1/2010 9/30/2011 TEMP 3 YRS 378 941 TAX PAYMENTS 10/1/2011 9/30/2012 SEMI 378 941 QTR REPORTS 10/1/2011 9/30/2012 SEMI 378 10/1/2011 9/30/2012 SEMI UNEMPLOYMENT INSURANCE BENEFITS 378 SUTA REPORTS 10/1/2011 9/30/2012 SEMI 378 STATE TAX WITHHOLDING 10/1/2011 9/30/2012 SEMI 378 STATE SALES TAX 10/1/2011 9/30/2012 SEMI 378 STATE INSURANCE FUND 10/1/2011 9/30/2012 SEMI 378 DRUG/ALCOHOL TESTING 10/1/2011 9/30/2012 SEMI 378 PERSI REPORTS & PAYMENTS 10/1/2011 9/30/2012 SEMI 378 EMPLOYEE BENEFITS 10/1/2011 9/30/2012 SEMI 378 BANKRUPTCY NOTICES 10/1/2011 9/30/2012 SEMI 378 BONNEVILLE COUNTY PAYMENTS 10/1/2011 9/30/2012 SEMI 378 IBSD FLOW CHARGES 10/1/2011 9/30/2012 SEMI 378 ROCKY MOUNTAIN POWER 10/1/2011 9/30/2012 SEMI FRANCHISE FEES 378 EMPLOYEE HRA REIMBURSEMENTS 10/1/2011 9/30/2012 SEMI 378 BANK STATEMENTS 10/1/2011 9/30/2012 SEMI Resolution 2018-011R Records Destruction Exhibit A Page 3 of 4 EXHIBIT - A 378 KEY BANK RECONCILIATION 10/1/2011 9/30/2012 SEMI REPORTS 378 LIGHTING DISTRICT BONNEVILLE 10/1/2011 9/30/2012 SEMI COUNTY PAYMENTS 378 SWIMMING POOL REMODEL 2011 2011 SEMI 378 2012 2012 SEMI SPORTSMAN RECREATION PROGRAM ADJUSTMENTS 378 2012 2012 SEMI SWIMMING POOL/RECREATION MISC. 380 W-2'S 2008 2012 SEMI 380 1099'S 2008 2012 SEMI 380 ACCOUNTS PAYABLE FY2012 A-C 10/1/2011 9/30/2012 SEMI 381 ACCOUNTS PAYABLE FY2012 D-I 10/1/2011 9/30/2012 SEMI 382 ACCOUNTS PAYABLE FY2012 J-R 10/1/2011 9/30/2012 SEMI 383 ACCOUNTS PAYABLE FY2012 S-V 10/1/2011 9/30/2012 SEMI 384 ACCOUNTS PAYABLE FY2012 W-Z 10/1/2011 9/30/2012 SEMI 384 ACCOUNTS PAYABLE FY 2012 10/1/2011 9/30/2012 SEMI DEPOSIT REFUNDS A-Z 384 SPORTSMAN'S CASH TILL 1/1/2013 8/31/2013 SEMI BALANCING REPORTS 385 ACCOUNTS PAYABLE REPORTS 1/1/2011 3/28/2013 SEMI 385 LIGHTING DISTRICT ACCOUNTS 2/1/2011 9/30/2012 SEMI PAYABLE REPORTS 387 BUSINESS LICENSE - MASSAGE 6/30/2013 6/30/2013 SEMI THERAPIST 388 CHECK STUBS #22043-31735 9/9/2009 9/28/2012 SEMI CONTROL COPIES 389 PAYMENT & RECEIPT REGISTERS, 3/1/2013 8/9/2013 SEMI UPDATED PAYMENTS 392 10/1/2012 2/28/2013 SEMI PAYMENT & RECEIPT REGISTERS, UPDATED PAYMENTS 393 W-2'S 2000 2006 SEMI 393 1099'S 2000 2006 SEMI 393 BUSINESS LICENSE 2007 2008 SEMI 400 PAYROLL 10/1/2012 12/31/2012 SEMI Resolution 2018-011R Records Destruction Exhibit A Page 4 of 4 Qspqfsuz!Mpdbujpo E34 ZONING MAP LEE GAGNER DRAWN BYDESIGN BYCHECK BY JZHSLHDK JOB NO:2018-644 DATE: AUGUST 6, 2018 REVISIONSDATE Parcel 1 COMMENCING AT THE EAST QUARTERT CORNER OF SECTION 34, TOWNSHIP 2 NORTH, RANGE 38 EAST PF THE BOISE MERIDIAN, BONNEVILLE COUNTY, IDAHO; AND RUNNING THENCE ALONG THE CENTERLINE OF THE LITTLE SAND CREEK; THENCE ALONG THE CENTERLINE OF SAID LITTLE SAND CREEK THE FOLLOWING SEVENTEEN (3) (5) (7) (9) (13) (15) (17) A POINT ON THE EAST SECTION LINE OF SAID SECTION; THENCE SHEET NO. OF BEGINNING, CONTAINING 32.372 ACRES. 1 1 OFSHEETS