Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building
|
|
- Shanon Murphy
- 5 years ago
- Views:
Transcription
1 Mayodan Town Council Regular Meeting - 7:00 p.m. James A. Collins Municipal Building Present: Mayor Jeff Bullins Council: Darrell Allred, James Bud Cardwell, Glenn Chatman, David Holland, and Andrew Buddy Martin Absent: Staff Present: Town Attorney: Phil Berger Town Manager: Michael Brandt Town Clerk: Melessa K. Hopper Others Present: Dallas Britt, Madison Messenger The Mayodan Town Council met at 7:03 p.m.,, in the council room of the James A. Collins Municipal Building, and with a quorum present Mayor Bullins called the meeting to order. Public Comments Item 1: Mr. Layton Everitt stated he owns property adjacent to 433 S. 2nd Avenue, Mayodan, NC, that is in very bad shape and he inquired what ordinances or rules the Town places on properties in such poor condition. Mayor Bullins informed Mr. Everitt that the agenda included an item regarding that property and he would have his questions answered at that time. Mr. Buck Purgason of Madison addressed the Council regarding his wishes for the Town of Mayodan to pass a moratorium on fracking. He stated the County has a moratorium but this does not cover the Town. He asked the Council to pass the moratorium to send a message to Raleigh that the Town is against fracking. Ms. Jenny Edwards, program director for the Dan River Basin Association, stated the DRBA passed a resolution in opposition to fracking. She asked the Council to consider a time-limited moratorium on fracking. Mr. Glen Bozworth, Dan River Campground and Dan River Adventures, stated that fracking is a threat to the county s tourism and natural resources. He asked that the Town adopt a fracking moratorium. He stated there are protections missing for the environment and citizens. He feels it is the government s duty to protect the environment and citizens and in this case the federal government s duty has fallen to the local governments. There are no provisions to control radon or environmental hazards, no vertical setbacks, and the law violates property rights. There is toxic waste created by fracking and there are no rules or laws governing the waste. Retention ponds and wastewater treatment plants cannot handle the fracking waste and the waste cannot be treated at wastewater treatment plants. He asks Council to take this measure to allow time to work on a more permanent solution. 1
2 Ms. Carolyn Wall, earth science teacher at McMichael High School, stated that fracking wastes are known carcinogens that evaporate and go into the atmosphere and travel. She asked Council to place a moratorium on the agenda and give it consideration. She stated long term exposure to fracking wastes in the air affects nervous systems, creates blood disorders, and other various illnesses. Mr. Norm Leinhardt, of Reidsville, discussed a 37-page shell gas report by state geologists that gave information regarding the depth and length of the Dan River basin shell and how the toxic wastes could enter the water supply. He also asked for the Council to consider a moratorium on fracking and to research the reports and know more about fracking. Mr. Ira Tilley stated he grew up in Mayodan and has a strong passion and concern for Rockingham County and Mayodan. He stated the County ordinance for a moratorium does not transfer to the towns. He related that the counties of Stokes, Lee, Chatham, Anson, and Moore had all adopted a moratorium ordinance. He further stated that the Town of Stoneville had approved a time-limited moratorium, the Town of Madison had agreed to place the item on their next agenda, and the City of Reidsville would be considering a moratorium tomorrow. Mr. Tilley asked the Council to consider a moratorium on fracking. Mayor Bullins explained to the concerned speakers that the Town s policy for adding an item to the agenda included formally requesting such by filing a written request with the Town Clerk. He also stated that the Council had been hesitant to pass a moratorium because their concern would be passing an ordinance, which is essentially a law, which cannot be enforced. Citizens or others could then come to the Council and ask why they aren t enforcing a law they enacted and the Town would have an obligation to act and there could be some liability there for not acting. He asked Mr. Tilley or any other person of the group to contact the Town Clerk s office to receive a request to be placed on the agenda. Approval of Minutes Item 2A-C: MOTION by Councilman Martin, seconded by Councilman Chatman, to approve the agenda and regular meeting minutes of December 10 and 14, 2015, and closed session minutes of November 9, 2015 as presented. Ayes: Councilmen Allred, Cardwell, Chatman, Holland, and Martin. Nays: None. Motion carried unanimously. Old Business Item 4A: Mayor Bullins asked Town Manager Michael Brandt to give an update on code enforcement issues. Mr. Brandt stated he had spoken with county code enforcement and building code inspectors regarding the property at S. 2nd Avenue that Mr. Everitt had referred to earlier. Mr. Langel with Rockingham County had contacted seven of the property owners and all indicated a willingness to sign a power of attorney to remove the building and place a lien on the property for cost of the demolition and clean up. Town Attorney Phil Berger stated the attorney s office would conduct a deed and property search to determine if there are more heirs to the property than had been contacted and determine which legal action would be best to suit this particular situation. If this suggestion does not work, the Town can pursue legal condemnation. Mr. Brandt stated the structure on Washington Street Extension is being taken down and is almost complete. The Town is still attempting to locate the heirs to the property on W. Jackson Street. Town staff will continue to work with the attorney s office to research more information. 2
3 Item 3B: Mayor Bullins gave an update on the Recreation plan study that the Towns of Mayodan and Madison will jointly procure. One part of the study will jointly look at the Recreation Department with Madison and the second part will study the parks and trails in Mayodan and would be done solely for the Town of Mayodan. At a meeting with Madison an agreement to go out for a request for proposals was decided upon. New Business Item 4A: Mayor Bullins called upon Mr. Rex Rouse of Rouse, Rouse, Penn, and Rouse to present the audit. Mr. Rouse went over expenditures and revenues and gave the Town a favorable audit report. **A copy of the Audit report is hereby by reference made a part of these minutes and a copy is on file in the Town Clerk s office for public viewing. Item 4B: Mayor Bullins and Manager Brandt gave information to Council regarding the rate set for the bulk water sale to the Town of Stoneville, and the bulk sewer rate for the towns of Madison and Stoneville for the 2016 calendar year. There was an increase in the rate due to continued expenses and a reduction in the amount of gallons treated. Item 4C: Mayor Bullins asked Council to consider a resolution for an amended project budget ordinance for the CDBG Building Reuse Sturm Ruger & Company project. MOTION by Councilman Martin, seconded by Councilman Chatman, to approve the amended project budget ordinance for the CDBG Building Reuse Sturm Ruger & Company project. Ayes: Councilmen Allred, Cardwell, Chatman, Holland, and Martin. Nays: None. Motion carried unanimously. CDBG BUILDING REUSE TO SERVE STURM, RUGER & COMPANY, INC. Amended Project Budget Ordinance BE IT ORDAINED by the Town of Mayodan Town Council that, pursuant to Section 13.2 of Chapter 159 of the General Statutes of North Carolina, the following capital project ordinance is hereby adopted: Section 1 The project authorized includes Building Renovation improvements to serve the Sturm, Ruger & Company, Inc. facility to be financed with grant funds from the NC Department of Commerce (CDBG and RURAL Building Reuse Programs), and local funds by Sturm Ruger & Company, Inc. and the Town of Mayodan. Section 2 The officers of this unit are hereby directed to proceed with the capital project within the terms of the grant documents and the budget contained herein. Section 3 The following amounts are appropriated for the project: Building Improvements Renovation $1,254,000 3
4 TOTAL $1,254,000 Section 4 The following revenues are anticipated to be available to complete this project: CDBG RURAL TOWN TOTAL Building Renovations $750,000 $480,000 $24,000 $1,254,000 TOTAL: $750,000 $480,000 $24,000 $1,254,000 Section 5 The Finance Officer is hereby directed to maintain within the Capital Project Fund sufficient specific detailed accounting records to satisfy the requirements of the grantor agency, the grant agreements, and federal regulations. Section 6 Funds may be advanced from the General Fund for the purpose of making payments as due. Reimbursement requests should be made to the grantor agency in an orderly and timely manner. Section 7 The Finance Officer is directed to report, on a quarterly basis, on the financial status of each project element in Section 3 and on the total grant revenues received or claimed. Section 8 The Finance Officer is directed to include a detailed analysis of past and future costs and revenues on this capital project in every budget submission made to the Town Council. Section 9 Copies of this capital project ordinance shall be furnished to the Town Manager and to the Finance Officer for direction in carrying out this project. Adopted this the day of, 2016 in Mayodan, North Carolina. _s/ ATTEST: Mayor s/ Town Clerk (seal) Item 4D: A voluntary annexation petition was received by the Town Clerk s office on December 21, 2015 submitted by PSI Mayodan, LLC for property located at 6734 NC HWY 135, Mayodan, NC. The property owners will be applying for water and sewer service and will apply for annexation as Town policy. Mayor Bullins asked Council to consider a resolution directing the Clerk to verify the sufficiency of the petition for annexation. MOTION by Councilman Holland, seconded by Councilman Cardwell, to approve a resolution directing the Clerk to verify the sufficiency and report at the next regularly scheduled meeting for the petition by PSI Mayodan, LLC for property located at 6734 NC Hwy 135, Mayodan, NC. Ayes: Councilmen Allred, Cardwell, Chatman, Holland, and Martin. Nays: None. Motion carried unanimously. RESOLUTION DIRECTING THE CLERK TO INVESTIGATE A PETITION RECEIVED UNDER G.S. 160A-58.1 WHEREAS, a petition requesting annexation of an area described in said petition was received on December 21, 2015 by the Town of Mayodan; and WHEREAS, G.S. 160A-58.2 provides that the sufficiency of the petition shall be investigated by the Town Clerk before further annexation proceedings may take place; and WHEREAS, the Town Council of the Town of Mayodan deems it advisable to proceed in response to this request for annexation; 4
5 NOW, THEREFORE, BE IT RESOLVED by Town Council of the Town of Mayodan that: The Town Clerk is hereby directed to investigate the sufficiency of the above-described petition and to certify as soon as possible to the Town Council the result of her investigation. This the 11th day of January s/ Jeffrey G. Bullins, Mayor s/ ATTEST: Melessa K. Hopper, CMC, Town Clerk Item 4E: Mayor Bullins and Manager Brandt went over information regarding cancelling agenda meetings in an attempt to reduce the number of meetings to one per month rather than two and with an effort to be more transparent to the public. In the past more discussions seemed to happen at the agenda meetings and less at the regularly scheduled meeting that more of the public attends. The Council in essence discussed topics twice and Mayor Bullins asked Council to consider trying to handle all business at the one regular scheduled Council meeting on the second Monday of each month. The Council discussed cancelling agenda meetings each month for a few months to determine if the efficiency and work product would suffice with only one meeting. MOTION by Councilman Chatman, seconded by Councilman Cardwell, to approve cancelling the February 2016 agenda meeting and experimenting with cancellation of agenda meetings for a few months to determine if there is a need for a second meeting. Ayes: Councilmen Allred, Cardwell, Chatman, Holland, and Martin. Nays: None. Motion carried unanimously. Item 4F: Discussion regarding a budget workshop retreat was held. Tentatively the Council will meet on February 23, 2016 and Mr. Brandt will work on the facility and time. Manager Comments/Announcements Mr. Brandt informed Council of various meetings that will occur in the next month beginning with an Economic Development Annual Meeting to be held on January 20, 2016, an Economic Development 101 Workshop to be held on January 21, 2016, and a National Historic District Public Meeting on February 3, Mayor/Council Comments/Announcements Mayor Bullins asked that an appointment to the Western Rockingham Chamber of Commerce ex-officio member be placed on the February meeting and he will attend the January meeting. 5
6 MOTION by Councilman Allred, seconded by Councilman Holland, to adjourn the meeting. Ayes: Councilmen Allred, Cardwell, Chatman, Holland and Martin. Nays: None. Motion carried unanimously. Council adjourned at 9:10 p.m. ATTEST: Melessa K. Hopper, CMC, Town Clerk Jeffrey G. Bullins, Mayor 6
REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:
REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL 7:00 p.m. James A. Collins Municipal Building Mayor and Council Present: Mayor Jeffrey Bullins Darrell Allred Lewis Bottoms James Bud Cardwell David Holland
More informationSPECIAL MEETING AGENDA. June 25, 2018
GARLAND COUNTY QUORUM COURT SPECIAL MEETING AGENDA June 25, 2018 A special meeting of the Garland County Quorum Court will be held in the County Courtroom June 25, 2018 at 6:00 p.m., 501 Ouachita Ave,
More informationTOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.
TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, 2015 PRESENT: OTHERS PRESENT: ABSENT: Mayor Phillip Wright, Mayor Pro-tem Kenneth Jones, Councilmembers Joan Harris, Fleta Byrd, Randy Jernigan
More informationSubject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)
Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.
More informationREGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M.
REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M. Meeting called to order by Council President Houston. Present: Thomas, Markham, Henson, Houston, Hammon. Absent: None. The meeting was opened
More informationOpening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas
See Page Two for Continuation of Agenda South Salt Lake City Council REGULAR MEETING AGENDA Public notice is hereby given that the South Salt Lake City Council will hold a Regular Meeting on Wednesday,
More informationSubject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)
Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.
More informationFEBRUARY 20, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Tuesday, February 20, 2018 at 6:00 p.m.
FEBRUARY 20, 2018 The Common Council of the City of LaPorte met in regular session in the Council Chambers on Tuesday, February 20, 2018 at 6:00 p.m. Pledge Councilwoman Scherer led the Pledge of Allegiance.
More informationTOWN OF KIMBALL, TENNESSEE
TOWN OF KIMBALL, TENNESSEE Record of Minutes of Regular Meeting Date July 2, 2009 A regular meeting of the Kimball Board of Mayor and Aldermen was held on Thursday, July 2,2009 at 6:00 p.m. in the Meeting
More informationTHE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER
THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER 17-006 AN ORDINANCE AMENDING CHAPTER 66 OF THE VILLAGE CODE TO INCLUDE PROVISIONS REGARDING HONORARY DESIGNATIONS DAVID HANKS,
More informationTown of Grant-Valkaria Town Council Minutes Wednesday, November 29, 2006 at 7:00 P.M. Grant Community Center
A. CALL TO ORDER 7:05 P.M. B. PLEDGE OF ALLEGIANCE Town of Grant-Valkaria C. ROLL CALL (by Interim Clerk) Mayor, Del Yonts present Council Member, Seat 1, Joe Hackford present Council Member, Seat 2, Danielle
More informationVillage of Folsom. Mayor Bettye M. Boggs. Public Hearing May 8, :00 p.m.
Village of Folsom Mayor Bettye M. Boggs Alderwoman Paulette Lee Alderwoman - Jill Mathies Alderman Lance Willie Andree Core - Municipal Clerk Ronnie Killingsworth - Chief of Police Delbert G. Talley Village
More informationTOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, Mayor Wright asked for any changes to the Agenda.
TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, 2015 PRESENT: OTHERS PRESENT: CONVOCATION: INVOCATION & PLEDGE TO THE FLAG: APPROVAL OF AGENDA: Mayor Phillip Wright, Mayor Pro-tem Kenneth Jones,
More informationMINUTES OF THE CHARTER REVIEW COMMISSION OF THE CITY OF AVON, OHIO HELD THURSDAY, MARCH 23, 2017, AT 7:00 P.M
MINUTES OF THE CHARTER REVIEW COMMISSION OF THE CITY OF AVON, OHIO HELD THURSDAY, MARCH 23, 2017, AT 7:00 P.M. IN THE COUNCIL CHAMBERS OF THE MUNICIPAL BUILDING, LOCATED AT 36080 CHESTER ROAD Chairman
More informationTHE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES
MONDAY, JULY 13, 2015 PUBLIC HEARINGS: 7:15 P.M. ORDINANCE NO. 72-15 AN ORDINANCE AMENDING SECTION 1262.08(c) OF THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY
More informationCITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM
CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, 2015 Regular Meeting Council Chambers 7:00 PM 911 S. Arizona Boulevard, Pinal County, Coolidge, AZ 85128 CALL TO ORDER Mayor Thompson called the Regular
More informationCity of Round Rock Regular City Council Meeting May 10, 2012
The Round Rock City Council met in Regular Session on Thursday,, in the Round Rock City Council Chambers located in City Hall at 221 E. Main Street, Round Rock, Texas. CALL SESSION TO ORDER 7:00 P.M. called
More informationOAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager
OAK RIDGE TOWN COUNCIL MEETING MARCH 1, 2018 7:00 P.M. OAK RIDGE TOWN HALL MINUTES Members Present Spencer Sullivan, Mayor Jim Kinneman, Mayor Pro Tem George McClellan Doug Nodine Ann Schneider Staff Present
More informationKIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA
KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA I. BOARD GOVERNANCE OATH OF OFFICE January 8, 2018 7:00 P.M. In accordance with 3313.10 of the Ohio Revised Code,
More informationCITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL
CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL 131 N MAIN ST COUNCIL CHAMBERS, CITY HALL July 16, 2015; 7:00 P.M. HONORABLE MAYOR BALL AND MEMBERS OF THE COUNCIL CALL MEETING TO ORDER Mayor Linda Ball
More informationAGENDA ITEM COVER SHEET
AGENDA ITEM COVER SHEET Use this form when submitting items for the Town Council Agenda PUBLIC HEARING No. 05 Meeting Date: August 15, 2017 Requesting Department: Planning Presenter(s): Shelly Mayo, Planner
More informationCity of Davenport Commission Minutes of November 14, 2016
Minutes of the Regular Meeting of the City Commission of the City of Davenport, Florida, held Monday, November 14, 2016 at 7:30 p.m. in the Commission Room after having been properly advertised with the
More informationJeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk
The City Council of the City of Taylor met on February 27, 2014, at City Hall, 400 Porter St. Taylor, Texas. Noting the absence of Mayor Pro Tern due to illness, Mayor Jesse Ancira, Jf declared a quorum
More informationVillage of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m.
Village of Folsom Mayor Bettye M. Boggs Alderwoman Paulette Lee Core - Municipal Clerk Alderwoman - Jill Mathies Killingsworth - Chief of Police Alderman Lance Willie G. Talley Village Attorney Ronnie
More informationTri-Valley Local Board of Education. Thursday December 13, 18
ROLL CALL ALL PRESENT Mr. Eddie Brock, Mrs. Jenny Cox, Mrs. Martha Prince, Mr. Jason Schaumleffel, Mr. Scott Welker AGENDA ADOPTION RESOLUTION #18-350 Motion was made by Mr. Welker, seconded by Mr. Schaumleffel
More informationThe County Attorney told Council that item D. on the agenda; Third Reading of
October 9, 2018 The Marion County Council held its regular meeting on Tuesday, October 9, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members
More informationRECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION
Held: July 21, 2015 Page 1 of 6 The Village of McConnelsville convened in regular session from 6:15 P.M. to 7:40 P.M. in the McConnelsville Village Office. Mayor John W. Finley called the meeting to order
More informationThe regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.
July 16, 2001 Gladwin, Michigan The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m. Present: Absent: Crawford, Hindman, Jungman, Matteson, Novak, Winarski
More informationKIRTLAND CITY COUNCIL MINUTES. October 16, 2017
KIRTLAND CITY COUNCIL MINUTES October 16, 2017 The meeting of Kirtland City Council was called to order at 7:07 p.m. by Council President Pro Tempore Robert Skrbis. Mr. Schulz led the prayer which followed
More informationRECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7
Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace
More informationORDINANCE NO
ORDINANCE NO. 2015-04 AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF MOUNTAIN VILLAGE INCREASING THE COMPENSATION OF THE MOUNTAIN VILLAGE TOWN COUNCIL AND THE MAYOR OF THE MOUNTAIN VILLAGE RECITALS: A.
More informationThe Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:
April 19, 2010 The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present: Mayor: Council Members: Department Heads: Guests: Jon G. Graham
More informationBAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018
BAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON TUESDAY, JUNE 5, 2018 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH JUDGE
More informationREGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000
REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7 p.m.
More informationKIRTLAND CITY COUNCIL MINUTES. October 5, 2015
KIRTLAND CITY COUNCIL MINUTES October 5, 2015 The meeting of Kirtland City Council was called to order at 7:18 p.m. by Council President R. Robert Umholtz. Mr. Schulz led the prayer which followed the
More informationMOSES LAKE CITY COUNCIL August 24, 2010
7057 MOSES LAKE CITY COUNCIL August 24, 2010 Council Present: Jon Lane, Bill Ecret, Dick Deane, David Curnel, Karen Liebrecht, Brent Reese, and Richard Pearce The meeting was called to order at 7 p.m.
More informationSubject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)
Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.
More informationVILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114-
VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114- AND YARD WASTE SERVICE CHARGES, AND AMENDING THE VILLAGE OF ADOPTED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, ILLINOIS THIS 14th
More informationI. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present.
City of Greencastle Teresa P. Glenn City Hall Clerk Treasurer One North Locust Street, P.O. Box 607 Greencastle, Indiana 46135 765.653.9211 tglenn@greencastle.com Greencastle Common Council Agenda Regular
More informationTOWN COUNCIL MEETING JULY 2, :00 PM. STAFF PRESENT: Arthur Miles, Ethel Parks, Chief DiMartino, Sgt. Moyano, J.R. Bishop.
Mayor Moore-Present Vice-Mayor Greer-Present Councilman Ward-Present Councilman Massey-Present Councilman Doughty-Present Councilman Metz-Present Councilman Lewis-Present TOWN COUNCIL MEETING JULY 2, 2012
More informationMinutes McClellanville Town Council December 6, :00 PM
Minutes McClellanville Town Council December 6, 2010 7:00 PM Town Council held a regular meeting on the above-noted date; notice of the meeting had been published in accordance with law. Mayor Leland presided
More informationMINUTES OF A SPECIAL MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer and Flag Salute)
DATE: September 22, 2014 MINUTES OF A SPECIAL MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer and Flag Salute) TIME: PLACE: ITEM 1: 6:00 p.m. NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10TH
More informationMayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.
NAPAVINE CITY COUNCIL MINUTES 6:00 P.M. Napavine City Hall, 407 Birch Ave SW, Napavine, WA CALL TO ORDER: Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.
More informationSubject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)
Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.
More informationMR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN
MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD APRIL 14, 2015 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,
More informationApproval of Minutes Councilperson Anderson mentioned two typographical errors on page 4. The city clerk noted the corrections.
Minutes of the Regular Meeting of the City Council of the City of Lava Hot Springs, Idaho held Thursday, March 10, 2011 at 5:30 p.m., Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present:
More informationMINUTES OF THE COMMON COUNCIL MARCH 19, 2019
MINUTES OF THE COMMON COUNCIL MARCH 19, 2019 A meeting of the Common Council of the City of Oneida, NY was held on the nineteenth day of March, 2019 at 6:30 o clock P.M. in Council Chambers, Oneida Municipal
More informationMINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MAY 21, 2015 AT 7:00 P.M.
MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MAY 21, 2015 AT 7:00 P.M. The meeting was called to order by Mayor Michael P. Manning at 7:00 P.M. Roll call showed that Mayor
More information1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or
BYLAWS GREEN ACRES BAPTIST CHURCH OF TYLER, TEXAS ARTICLE I MEMBERSHIP A. THE MEMBERSHIP The membership of Green Acres Baptist Church, Tyler, Texas, referred to herein as the "Church, will consist of all
More informationMINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018
MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018 CALL TO ORDER ROLL CALL The regular meeting of the City Council of the City of Highland was called to order at 6:00 p.m. by Mayor McCallon at the
More information1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840)
Mayor Lee Webster called the meeting to order at 6:00 p.m. Council Members present were Dan Smith, Art Smyth, Kris Dawson, Dave Freels and John Scheller. Also present were City Attorney Chuck Zimmerman,
More informationTOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING
TOWN OF MAIDEN March 20, 2017 MINUTES OF MEETING The Maiden Town Council met on Monday, March 20, 2017 at 7:00 p.m. for their regular meeting, held in the Council Chambers at the Maiden Town Hall. Present
More informationMINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA
MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA The Town Council of the Town of Stallings met for its regular meeting on January 14, 2013, at 7:00 p.m. at the Stallings Town Hall,
More information80 Main Street Telephone: (860) Terryville, CT Fax: (860)
Town of Plymouth Plymouth Town Council 80 Main Street Telephone: (860) 585-4001 Terryville, CT 06786 Fax: (860) 585-4015 www.plymouthct.us Minutes July 5, 2016 Call to Order: Mayor David V. Merchant called
More informationOCEAN SHORES CITY COUNCIL MINUTES OF MEETING
103 OCEAN SHORES CITY COUNCIL MINUTES OF MEETING July 6, 1971 The regular meeting of the Ocean Shores City Council was called to order by Mayor J. K. Lewis, at 7:30 p.m., July 6, 1971 at the Ocean Shores
More informationRESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006
RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled regular
More informationCITY OF GREEN RIVER CITY COUNCIL PROCEEDINGS SEPTEMBER 18, 2012
CITY OF GREEN RIVER CITY COUNCIL PROCEEDINGS SEPTEMBER 18, 2012 The Governing Body of the City of Green River met in regular session at 7 pm in the City Hall Council Chambers. Mayor Castillon called the
More informationMeeting February 7, 2011
Meeting February 7, 2011 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:19pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance
More informationZanesvi lle City Council Meeting Monday, February 12, 2018
Zanesvi lle City Council Meeting Ordinance No. 18-23 - Introduced by Council - An Ordinance authorizing the proper City official to provide funds to the Transportation Improvement District Board for operational
More informationA regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.
City Hall Fayette, Alabama October 14, 2014 A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall. Upon roll
More informationMUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10
The Municipality of Germantown Council met in regular session on May 17, 2010 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS
More informationMINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA
MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA The Town Council of the Town of Stallings met for its regular meeting on November 28, 2011, at 7:00 p.m. at the Stallings Town Hall,
More informationFILED: ONONDAGA COUNTY CLERK 11/16/ :25 AM
FILED: ONONDAGA COUNTY CLERK 11/16/2016 09:25 AM STATE OF NEW YORK CICERO TOWN COURT COUNTY OF ONONDAGA INDEX NO. 2016EF4347 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 11/16/2016 TOWN OF CICERO, Petitioner, MOTIONS
More informationMINUTES CITY COUNCIL MEETING JULY 7, 2015
MINUTES CITY COUNCIL MEETING JULY 7, 2015 The Jackson, Tennessee, City Council met for their regular monthly meeting on Tuesday, July 7, 2015, at 9:00 a.m. in the George A. Smith Meeting Room at City Hall.
More informationPresent: Wyant, Cameron, Young, Haworth, Kennedy, Hayes, Sanders, Miklik
PUBLIC HEARING & COUNCIL MEETING MINUTES SEPTEMBER 25 TH, 2017 The Common Council of the City of Kokomo, Indiana met Monday, September 25 th, 2017 at 6:00 P.M. in the Council Chambers for the purpose of
More informationMINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018
MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018 A meeting of the Common Council of the City of Oneida, NY was held on the sixteenth day of October, 2018 at 6:30 o clock P.M. in Council Chambers, Oneida
More informationThere being a quorum present, the Mayor declared the meeting open for business. Council Member Marna Kirkpatrick opened the meeting with a prayer.
September 11, 2017 The Common Council of the City of Glasgow, KY met in regular session on Monday, the 11th day of September, 2017 at 7:00 p.m. in the Council Chambers with the following persons present:
More informationBANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES
BANNER ELK TOWN COUNCIL MINUTES The Banner Elk Town Council met Monday, at 6:00 p.m. at the Banner Elk Town Hall for their regular scheduled meeting. Council Members present: Mayor Brenda Lyerly, Mike
More informationsw 668PA485 CITY OF MONTICELLO n U y tqt ` PIATT COUNTY, ILLINOIS ORDINANCE NO
sw 668PA485 STATE Qf ILLINOIS COUNWOF PIATT: 33S779 Filed r rocurd in d d C ounty CITY OF MONTICELLO 4.0. 116116n U y tqt ` Cto k Aa. m. PIATT COUNTY, ILLINOIS the L on and recor(wi in F3nij1 in ORDINANCE
More informationVILLAGE OF WESLEY CHAPEL COUNCIL MEETING MINUTES WESLEY CHAPEL TOWN HALL 6490 Weddington Road, Wesley Chapel, NC April 3, :00 PM
VILLAGE OF WESLEY CHAPEL COUNCIL MEETING MINUTES WESLEY CHAPEL TOWN HALL 6490 Weddington Road, Wesley Chapel, NC 28104 April 3, 2017 7:00 PM The Village Council of Wesley Chapel, North Carolina met in
More informationTremonton City Corporation City Council Meeting April 17, South Tremont Street. CITY COUNCIL WORKSHOP 6:00 p.m.
Tremonton City Corporation City Council Meeting April 17, 2007 102 South Tremont Street CITY COUNCIL WORKSHOP 6:00 p.m. Present: Mayor Max Weese, Jeff Reese, Stan Stokes, Byron Wood, Lyle Holmgren, Dave
More informationKIRTLAND CITY COUNCIL MINUTES. June 5, 2017
KIRTLAND CITY COUNCIL MINUTES June 5, 2017 The meeting of Kirtland City Council was called to order at 7:07 p.m. by Council President Pro Tempore Robert Skrbis. Mr. Schulz led the prayer which followed
More informationVAN BUREN COUNTY QUORUM COURT ORDINANCE NO
Sponsored by J.P. Dell Holt ORDINANCE NO. 2019- STATE OF ARKANSAS, AN APPROPRIATION ORDINANCE TO BE ENTITLED: AN APPROPRIATION ORDINANCE TO AMEND THE ORIGINAL APPROPRIATION ORDINANCE #2018-59, THE ANNUAL
More informationPUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT:
Hampton County Council held its regular meeting on Monday, January 20, 2015, 6:00 p. m., Council Chambers, Hampton County Administrative Center, Hampton, South Carolina. Council Member(s) present: Christopher
More informationBAXTER COUNTY QUORUM COURT AGENDA APRIL 4, 2017
BAXTER COUNTY QUORUM COURT AGENDA APRIL 4, 2017 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON TUESDAY, APRIL 4, 2017 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH JUDGE
More informationAGENDA TANEY COUNTY PLANNING COMMISSION REGULAR MEETING MONDAY, JUNE 15, 2015, 6:00 P.M. COUNTY COMMISSION HEARING ROOM TANEY COUNTY COURTHOUSE
TANEY COUNTY T a n e y C o u n t y P l a n n in g C o m m issio n P. O. Box 383 Forsyth, Missouri 65653 Phone: 417 546-7225 / 7226 Fax: 417 546-6861 website: www.tcmeycounty. org AGENDA TANEY COUNTY PLANNING
More informationHAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES
Governing Body Present: Bill Bayless Mayor Tony Clewis Council Member Jesse McQueen Council Member Eddie Martin Council Member Pat Preslar Council Member HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL
More informationMINUTES OF THE COMMON COUNCIL SEPTEMBER 10, 2018
MINUTES OF THE COMMON COUNCIL SEPTEMBER 10, 2018 The regular meeting of the Hammond Common Council of the City of Hammond, Lake County, Indiana was held on September 10, 2018 in the Hammond City Council
More informationCHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION
CHARTER OF THE STANLY BAPTIST ASSOCIATION PREAMBLE Under the Lordship of Jesus Christ and for the furtherance of His Gospel, we, the people of the Stanly Baptist Association do hereby adopt the following
More informationBYLAWS THE SUMMIT CHURCH HOMESTEAD HEIGHTS BAPTIST CHURCH, INC. PREAMBLE ARTICLE I NAME
BYLAWS THE SUMMIT CHURCH HOMESTEAD HEIGHTS BAPTIST CHURCH, INC. PREAMBLE For the purpose of preserving and making secure the principles of our faith and to the end that this body may be governed in an
More informationOFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO
1-1 -6 38 OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO. 18-17 The Council meeting of the Town of Sykesville was held on Monday,. Mayor Shaw called the meeting to order at 7:00 P.M.
More informationSubject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)
Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.
More informationGreencastle Common Council Regular Meeting Agenda January 8, :00 P.M. Greencastle City Hall
Regular Meeting January 8, 2013 7:00 P.M. Greencastle I Special Requests Department Reports A. Cemetery Ernie Phillips B. Engineer C. Fire Department Bill Newgent D. Park and Recreation Rod Weinschenk
More informationTOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014
TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014 A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on Tuesday,
More informationMINUTES OF MISSION WOODS CITY COUNCIL MAY 7, :00 p.m.
MINUTES OF MISSION WOODS CITY COUNCIL MAY 7, 2013 7:00 p.m. The City Council of Mission Woods, Kansas met in regular session on Tuesday, May 7, 2013 at the Westwood City Hall, 4700 Rainbow, Westwood, Kansas.
More informationThe invocation was offered by Councilwoman Scott and was followed by the Pledge of Allegiance to the Flag.
Regular Meeting Madison Heights City Council Madison Heights, Michigan August 28, 2017 A Regular Meeting of the Madison Heights City Council was held on Monday, August 28, 2017 at 7:30 p.m. in the Municipal
More informationClark Wilkinson. Tamilyn Fillmore. William Ince. Stephanie Ivie George McEwan. Robyn Mecham. Katie Rust, Recording Secretary
1 1 1 1 0 1 0 0 Minutes of the Centerville City Council meeting held Tuesday, December, at :00 p. m. at Centerville City Hall, 0 North Main Street, Centerville, Utah. MEMBERS PRESENT Mayor Council Members
More informationCHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006
CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006 Approved as submitted October 2, 2006. DATE: September 5, 2006 TIME: 7:00 PM PLACE: 58000 Grand River 1. Call to Order: Supervisor
More informationSantee Baptist Association
Santee Baptist Association LEADERSHIP CELEBRATION May 10, 2018 WORKING TOGETHER IN CLARENDON, LEE, AND SUMTER COUNTIES SANTEE BAPTIST ASSOCIATION 234 Broad Street PO Box 1773 Sumter, S.C. 29151 Moderator:
More informationBAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016
BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON TUESDAY, NOVEMBER 1, 2016 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH
More information(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.)
Salt Lake City Council/Redevelopment Agency Meeting AGENDA City Council Chambers City & County Building 451 South State Street, Room 315 Salt Lake City, Utah Tuesday, September 5, 2006 7:00 p.m. (Please
More information(Article I, Change of Name)
We, the ministers and members of the Church of God in Christ, who holds the Holy Scriptures as contained in the old and new Testaments as our rule of faith and practice, in accordance with the principles
More informationCORPORATE BY-LAWS Stanly-Montgomery Baptist Association
PROPOSED REVISIONS to Bylaws Approved April 24, 2018 CORPORATE BY-LAWS Stanly-Montgomery Baptist Association PREAMBLE Under the Lordship of Jesus Christ and for the furtherance of His Gospel, we, the people
More informationABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND
ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND THE CITY OF NORTH ROYALTON This Agreement is made and entered into this day
More informationMINUTES REDEVELOPMENT AGENCY AND CITY COUNCIL REGULAR MEETING OCTOBER 12, :00 p.m.
CALL TO ORDER MINUTES REDEVELOPMENT AGENCY AND CITY COUNCIL REGULAR MEETING OCTOBER 12, 2010-6:00 p.m. The regular meeting of the City Council and Redevelopment Agency of the City of Highland was called
More informationThe meeting of the Rosemead City Council, the Housing Development Corporation, and the Successor
MINUTES OF THE CITY COUNCIL, HOUSING DEVELOPMENT CORPORATION AND THE SUCCESSOR AGENCY TO THE ROSEMEAD COMMUNITY DEVELOPMENT COMMISSION JOINT MEETING APRIL 26, 2016 The meeting of the Rosemead City Council,
More informationMINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, June 26, 2012
MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, June 26, 2012 The Luray Town Council met in a work session on Tuesday, June 26, 2012 at 5:30 p.m. in the Luray Town Council Chambers
More informationGuests: Evelee Hill, Rita Anderson, Sam Netuschil, Cory Unsworth, Roger Chermine, Chat TV. Mayor Burgin called the meeting to order at 5:30 p.m.
Minutes of the Regular Meeting of the City Council of the City of Lava Hot Springs, Idaho held Thursday, November 12, 2009 at 5:30 p.m., Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present:
More informationCITY OF ENCINITAS CITY COUNCIL AGENDA REPORT
CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: October 24, 2012 TO: Mayor and City Council Members VIA: Gus Vina, City Manager ~ FROM: Kathy Hollywood, City Clerk SUBJECT: Adoption of Ordinance
More informationFOREST PRESERVE COMMISSION MEETING February 8, 2011
FOREST PRESERVE COMMISSION MEETING February 8, 2011 The Forest Preserve Commission meeting was called to order by President Hoscheit at 9:05 a.m. on Tuesday, February 8, 2011, in the County Board Room
More information