MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

Size: px
Start display at page:

Download "MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA"

Transcription

1 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, 315 Stallings Road, Stallings, North Carolina. Those present were: Mayor Lynda M. Paxton; Mayor Pro Tempore Reed Esarove; Council Members Wyatt Dunn, Paul Frost, Shawna Steele, Harry Stokes, and Fred Weber. Staff present were: Brian W. Matthews, Town Manager; Melanie Cox, Town Attorney; Minor Plyler, Police Chief; Richard Tanner, Town Services; Dena Sabinske, Director of Parks and Recreation; Kirk Medlin, Finance Officer; and Erinn E. Nichols, Town Clerk. Invocation, Pledge of Allegiance and meeting called to order Mayor Paxton welcomed everyone to the meeting and thanked them for their interest in local government. Council Member Dunn delivered the invocation. Mayor Paxton led the Pledge of Allegiance and then called the meeting to order. Public Comments No one was present to give public comments. Special Presentation FY Audit Presentation Clare Meyer, Tinsley & Terry Kirk Medlin, Finance Officer Clare Meyer, CPA with Tinsley &Terry, thanked the Council for allowing Tinsley & Terry to perform the Town s financial statements for the year end June 30, Tinsley & Terry had issued an unqualified opinion to the Town, the highest level of assurance which could be issued January 14, 2013

2 Tinsley & Terry also issued a report on the internal controls of the Town s financial reporting and compliance with no findings which was the best report that could be given. The Town of Stallings Audit Statements ending June 30, 2012 is on file in the Clerk s Office and available for public inspection. Finance Officer Kirk Medlin presented the Council a summary of the Town s 2012 financial statements. Mr. Medlin noted that in 1977 the Town reported revenue of $40,000 on its financial statements. The Town of Stallings 2012 Financial Statements ending June 30, 2012 are on file in the Clerk s Office and available for public inspection. 1. Approval of Consent Agenda Items A. Minutes of the following meetings: (1) special meeting (2) (3) B. Tax Releases totaling $96.75 Council Member Stokes made a motion to approve the Consent Agenda as submitted. The motion was passed unanimously after a second from Council Member Steele. Clerk s Note: Due to guests being present for Agenda Item #4, Resolution in Honor of Porter Ridge Football Team (Steele), the Council proceeded to Agenda #3, Agenda Approval, and returned to give Council reports after Agenda Item #4. 2. Reports A. Report from the Mayor Mayor Paxton passed out her report to the Council and highlighted the following items. The Mayor s report is attached to these minutes and therefore incorporated herein. The Mayor thanked the Council and staff for the planning conference the previous week. South Piedmont Community College was having Free College Day on February 23 from 9 a.m. 3 p.m. where anyone could take a class for free. Free childcare was also being provided January 14, 2013

3 An Affordable Care Act Seminar was being held on January 29 at CPCC. The biomedical waste incinerator on the Town s border was closing and being torn down. B. Reports from Council Members No Council Members had any reports. C. Report from Town Manager The Town Manager did not have a report. D. Report from Police Chief Police Chief Minor Plyler passed out the Police Department s monthly statistical reports to the Council. He highlighted that the department had made a conscious effort to be at the schools a lot recently. There was a strong arm robbery in Town at the Walgreens the previous week. The robber had been arrested. Misdemeanor arrests were also up during January. E. Report from Town Departments Town Departments had no reports. F. Report from Town Committees There were no reports from Town Committees. 3. Agenda Approval Council Member Stokes made a motion to approve the Agenda as presented. Council Member Weber seconded the motion which was passed unanimously by the Council January 14, 2013

4 4. Resolution in Honor of Porter Ridge High School Football Team (Steele) Council Member Steele read the Resolution in Honor of Porter Ridge High School Football Team aloud into the record. The Council then recognized and honored the members of the PRHS Football team and Coaches who were present. A framed copy of the resolution was presented to the coaches and team. Council Member Weber made the motion to adopt the Resolution in Honor of Porter Ridge High School Football Team. The motion was seconded by Council Member Steele and passed unanimously. The Resolution in Honor of Porter Ridge High School Football Team is attached to these minutes and therefore incorporated herein. 5. Planning Board Application Consideration There were two applications for one alternate position on the Planning Board. Town Manager Matthews explained there were also vacancies on the Board of Adjustments, Parks and Recreation Committee, and Finance Committee if one of the applicants were interested in another committee. Both applicants were in attendance and introduced themselves briefly to the Council. Council Member Frost made the motion to appoint Charles Sigmon as the alternate Planning Board member with the term ending 03/31/2016. The motion was seconded by Council Member Dunn. The motion failed by a 2 to 4 vote with Council Members Stokes, Weber, Steele, and Esarove opposing. Council Member Stokes made the motion to appoint Heather Whillier to the alternate position to the Planning Board with the term ending 03/31/2016. Council Member Weber seconded the motion. The motion passed by a 4 to 2 vote with Council Members Frost and Dunn opposing January 14, 2013

5 6. Revised Stallings Park Renovation Master Plan Parks and Recreation Director Dena Sabinske explained that in order to fully comply with the PARTF (Parks And Recreation Trust Fund) Grant application for the nature trail (Phase III) in Stallings Park, the Town needed to adopt the updated version of the Stallings Park Renovations Master Plan which now included Phase III plans, the renovations made in Phase I and II, and budgets for each phase. Council Member Steele made a motion to approve the Revised Stallings Park Renovation Master Plan which was seconded by Council Member Weber. The motion passed by a 5 to 1 vote with Council Member Dunn opposing. The Revised Stallings Park Master Plan is attached to these minutes and therefore incorporated herein. 7. Stormwater Inventory The Mayor explained the Council had requested staff advertise for stormwater consultant services. Requests for Qualifications (RFQs) had been received and staff was requesting authorization to negotiate with Midland GIS Solutions for stormwater consultant services. If negotiations were unable to be reached with Midland GIS Solutions, staff was requesting authorization to negotiate with SNME for stormwater consultant services. Staff anticipated the project would begin in late February and be complete in six to nine months. Council Member Steele made a motion to authorize staff to select the preferred firm, Midland GIS Solutions (1 st choice) or SNME (2 nd choice), and negotiate a price for the stormwater inventory project. The motion was seconded by Council Member Weber and passed unanimously. 8. Downtown Masterplan Town Manager Matthews presented a power point presentation to the Council reviewing the downtown master plan. This presentation is attached to these minutes and therefore 9764 January 14, 2013

6 incorporated herein. Phase I of the downtown project was infrastructure related with road and intersection improvements to Potters Road and Pleasant Plains. Phase II of the downtown project dealt with expansion of the intersection improvements at Potters Road and Pleasant Plains and some retail expansion. The downtown project Phase III was primarily concerning infill residential development and retail expansion. Population would drive commercial and retail use in the downtown area. Union County had reviewed the Town s downtown master plan from a water/sewer perspective. Water lines were adequate to cover the future build out however sewer development was not adequate for future development. Some of the sewer improvements (approximately $300,000) would be covered by the County if the Town paid for the road improvements in the Potters Road/Pleasant Plains intersection area. The cost for all sewer improvements for the entire downtown master plan project was projected at $900,000. Council then scheduled a special meeting on Monday, February 11, 2013 from 5:00 p.m. to 7:00 p.m. to discuss the Downtown Master Plan in more detail. 9. Ordinance to Repeal and Enact Speed Limits on US Hwy. 74 as requested by NCDOT Mayor Paxton explained this item was to repeal and enact an ordinance regarding speed limits on Highway 75 at the request of NC Department of Transportation. The ordinance changes would not change the speed limit on 74 but rather it would simply make NCDOT s records consistent. Council Member Dunn made a motion to adopt the Ordinance to Repeal and Enact Speed Limits on US Hwy. 74 as requested by NCDOT. The motion was seconded by Council Member Stokes and passed unanimously. The Ordinance to Repeal and Enact Speed Limits on US Hwy. 74 as requested by NCDOT is attached to these minutes and therefore incorporated herein January 14, 2013

7 Town Manager Matthews reported that Lawyers Road improvements were split into two sections: I-485 to Stevens Mill Road (ranked #62 in Mecklenburg-Union County long range transportation plan); and Stevens Mills Road to Mill Grove Road (ranked #118 in Mecklenburg- Union County long range transportation plan). Monroe Road improvements in Stallings were ranked #11 in the transportation plan. The Town could not control the ranks of the road. 10. AV Capture/FTR Mayor Paxton reminded the Council it approved converting from Granicus to AV Capture for audio meeting recordings. However, AV Capture was not a compatible as first thought. Mr. Matthews furthered explained that the Town used two recording software: FTR (for minutes creation) and Granicus (for web posting). Granicus cost approximately $8200/year and FTR cost approximately $5000/year. The Town s IT provider had developed a process to convert the FTR files to a public windows media format that could be posted on the web. The conversion process would have no cost. The recordings would not be posted the next day after the meeting but rather two days after the meeting. There would also be no time stamping function. Mr. Matthews showed the Council how the converted audio would look and sound. Council Member Dunn made the motion to transition from Granicus to FTR only with the audio files of the last four years of Council meetings on the website until after the election. The motion was seconded by Council Member Frost and passed unanimously. 11. Ordinance Removing Mayor from Appointing an Animal Control Officer Mayor Paxton explained that this ordinance relieved the Mayor from appointing an Animal Control Officer since Stallings did not have an Animal Control Officer. Council Member Dunn made a motion to adopt the Ordinance Removing Mayor from Appointing an Animal Control Officer which was seconded by Council Member Stokes. The motion 9766 January 14, 2013

8 passed unanimously. The Ordinance Removing Mayor from Appointing an Animal Control Officer is attached to these minutes and therefore incorporated herein. Mr. Matthews noted that the entire Animal Control code needed revising to be more consistent with Union County and would be brought back to Council in the future. 12. Adjournment Council Member Stokes moved to adjourn the meeting, seconded by Council Member Frost, and the motion received unanimous support. The meeting was adjourned at 9:01 p.m. Approved on February 11, s/ Lynda M. Paxton s/ Erinn E. Nichols Lynda M. Paxton, Mayor Erinn E. Nichols, Town Clerk Approved as to form: s/ Perry, Bundy, Plyler, Long, & Cox, LLP Perry, Bundy, Plyler, Long, & Cox, LLP 9767 January 14, 2013

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

MINUTES 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 information

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

MINUTES 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 August 8, 2016, at 7:00 p.m. at the Stallings Town Hall,

More information

HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES

HAMLET 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 information

VILLAGE 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 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 information

Subject 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) 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 information

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

TOWN 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 information

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES BANNER ELK TOWN COUNCIL MINUTES The Banner Elk Town Council met Monday, July 14, at 6:00 p.m. at the Banner Elk Town Hall for their regular scheduled meeting. Council Members present: Mayor Brenda Lyerly,

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at

More information

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

KIRTLAND 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 information

TOWN 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, 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 information

MINUTES OF MEETING January 7, 2014

MINUTES OF MEETING January 7, 2014 Town of Eastover - Tuesday, January 7, 2014, 2013, 7:00 p.m. Eastover Community Center x Mayor Charles G. McLaurin, Presiding Council Members: x Lawrence Buffaloe, x Willie Geddie,x Cheryl Hudson, x Randy

More information

RESCHEDULED 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 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 information

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

BANNER 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 information

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

KIRTLAND 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 information

Subject 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) 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 information

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m. OAK RIDGE TOWN COUNCIL MEETING APRIL 5, 2018 7:00 P.M. OAK RIDGE TOWN HALL MINUTES Members Present Spencer Sullivan, Mayor Jim Kinneman, Mayor Pro Tem George McClellan Ann Schneider Members Absent Doug

More information

OAK 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, :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 information

City of Davenport Commission Minutes of November 14, 2016

City 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 information

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT:

PUBLIC 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 information

Pleasant Grove City City Council Meeting Minutes Work Session September 18, :00 p.m.

Pleasant Grove City City Council Meeting Minutes Work Session September 18, :00 p.m. Pleasant Grove City City Council Meeting Minutes Work Session September 18, 2018 5:00 p.m. Mayor: Council Members: Excused: Staff Present: Guy L. Fugal Cyd LeMone Eric Jensen Lynn Walker Dianna Andersen

More information

MINUTES OF THE PUBLIC HEARING

MINUTES OF THE PUBLIC HEARING MINUTES OF THE PUBLIC HEARING A Public Hearing of the Town of was held on Thursday, at 6:00 p.m. in the Meeting Room of Town Hall, 675 Main Street, Kimball, Tennessee. Those members present were: Mayor

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019 1. AGENDA Regular Meeting of the City Council was called to order by City Clerk Nancy Bartholomew at 6:58 p.m. 2. Pledge of Allegiance City Clerk Nancy Bartholomew led the Pledge of Allegiance. 3. Oaths

More information

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M.

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M. Mo aare+e Dion Jones, Council Member Roanoke Kirby Smith, Council Member Brian Darby, Council Member Steve Heath, Council Member Holly Gray- McPherson, Mayor Pro- Tern Carl E. Gierisch, Jr., Mayor Angie

More information

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building 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

More information

TOWN OF MAIDEN. September 18, 2017 MINUTES OF REGULAR MEETING

TOWN OF MAIDEN. September 18, 2017 MINUTES OF REGULAR MEETING TOWN OF MAIDEN September 18, 2017 MINUTES OF REGULAR MEETING The Maiden Town Council met on Monday, September 18, 2017 at 7:00 p.m. for their regularly scheduled meeting, held in the Council Chambers at

More information

CALL TO ORDER- 5:15 P.M. Mayor Pro Tem Child welcomed the Council, staff, and audience as he called the meeting to order at 5:17 p.m.

CALL TO ORDER- 5:15 P.M. Mayor Pro Tem Child welcomed the Council, staff, and audience as he called the meeting to order at 5:17 p.m. AGENDA FOR THE WORK / STUDY MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET MAY 19, 2015 5:15 P.M. The following are the minutes of the Work/Study Meeting

More information

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled

More information

MINUTES CITY COUNCIL MEETING JULY 7, 2015

MINUTES 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 information

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM Present Mayor Randy Farnworth Councilmember Tyce Flake Councilmember Julie Fullmer Councilmember Dale

More information

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger Town of McCormick, SC Regular Town Council Meeting Tuesday, January 9, 2018 7:00 PM McCormick One Stop Conference Room, 109 W. Augusta St., McCormick, SC Attendance: Mayor: Council Members Present: Council

More information

TOWN OF KIMBALL, TENNESSEE

TOWN 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 information

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

THE 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 information

There being a quorum present, the Mayor declared the meeting open for business. Council Member Marna Kirkpatrick opened the meeting with a prayer.

There 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 information

Shanna Johnson, Chief Deputy Recorder Scott Hancey, Sergeant Police Officer Greg Braegger, Public Works Director Craig Hall, City Attorney

Shanna Johnson, Chief Deputy Recorder Scott Hancey, Sergeant Police Officer Greg Braegger, Public Works Director Craig Hall, City Attorney PERRY CITY COUNCIL MEETING PERRY CITY OFFICES April 27, 2017 7:10 PM OFFICIALS PRESENT: OFFICIALS EXCUSED: CITY STAFF PRESENT: Mayor Karen Cronin presided and conducted the meeting. Council Member Toby

More information

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M.

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M. NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, 2018 7:00 P.M. Newberry County Council met on Wednesday, January 3, 2018, at 7:00 p.m. in Council Chambers at the Courthouse Annex, 1309 College Street, Newberry,

More information

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

CITY 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 information

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing May 8, :00 p.m.

Village 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 information

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM. REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM. Mayor Ronnie Johnston presided with Mayor Pro-Tem Janet A. Goodman, Council members: Hawnethia Williams,

More information

REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN August 28, :00 P.M.

REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN August 28, :00 P.M. REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN August 28, 2017 6:00 P.M. INVOCATION: Mickey Lindsey PLEDGE: Pledge of Allegiance was led by Mayor Michael Richbourg WELCOME: Mayor

More information

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014 OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014 Agenda MOPHIE, LLC -REQUEST FOR SITE PLAN REVIEW OF A PROPOSED 37,000 SQUARE FOOT ADDITION TO AN EXISTING

More information

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

CITY 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 information

Subject 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) 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 information

CITY OF SUMMERVILLE REGULAR COUNCIL MEETING AUGUST 8, PM

CITY OF SUMMERVILLE REGULAR COUNCIL MEETING AUGUST 8, PM 6 PM CALLED TO ORDER: Mayor Harvey called the meeting to order. ROLL CALL: Mayor Harry Harvey gave roll call. Council Members David Ford, Earl H. Parris, Mayor Pro Tem Lloyd Buddy Windle, Joe Money, Jr.

More information

Minutes of the North Logan City City Council Held on March 15, 2007 At the North Logan City Library, North Logan, Utah

Minutes of the North Logan City City Council Held on March 15, 2007 At the North Logan City Library, North Logan, Utah 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 Minutes of the North Logan City City Council Held

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7:00

More information

Nathan Jones Calvin Chiles Eric T. Butler Ann Seymour

Nathan Jones Calvin Chiles Eric T. Butler Ann Seymour Town of McCormick, SC Interviews with Design Firms Proposed Streetscape Project and Regular Town Council Meeting Tuesday, June 14, 2016 McCormick One Stop Conference Room, 109 W. Augusta St., McCormick,

More information

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present.

I. 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 information

KANE COUNTY TRANSPORTATION COMMITTEE TUESDAY, JUNE 20, Kane County Government Center, 719 S. Batavia Ave., Bldg. A, Geneva, IL 60134

KANE COUNTY TRANSPORTATION COMMITTEE TUESDAY, JUNE 20, Kane County Government Center, 719 S. Batavia Ave., Bldg. A, Geneva, IL 60134 KANE COUNTY TRANSPORTATION COMMITTEE TUESDAY, JUNE 20, 2017 County Board Room Minutes 9:00 AM Kane County Government Center, 719 S. Batavia Ave., Bldg. A, Geneva, IL 60134 1. Call to Order Chairman Frasz

More information

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

KIRTLAND 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 information

Page 29 Page 29 GASTONIA CITY COUNCIL MEETING SEPTEMBER 6, :00 P.M. CITY COUNCIL CHAMBER CITY HALL GASTONIA, NC

Page 29 Page 29 GASTONIA CITY COUNCIL MEETING SEPTEMBER 6, :00 P.M. CITY COUNCIL CHAMBER CITY HALL GASTONIA, NC Page 29 Page 29 GASTONIA CITY COUNCIL MEETING SEPTEMBER 6, 2016 6:00 P.M. CITY COUNCIL CHAMBER CITY HALL GASTONIA, NC Mayor John Bridgeman called the meeting to order at 6:00 p.m. on Tuesday, September

More information

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m.

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m. MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS 9:00 a.m. 1. The Governing Body of the City of Hutchinson, Kansas met in regular session at 9:00 a.m. on Tuesday, in the City Council Chambers

More information

Subject 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) 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 information

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

MINUTES 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 information

March 22, The Pledge of Allegiance was recited. MOTION There were no additions or deletions to the Agenda.

March 22, The Pledge of Allegiance was recited. MOTION There were no additions or deletions to the Agenda. March 22, 2018 The regular meeting of the County Commissioners of Allegany County was held in the Commissioners Meeting Room, Allegany Room 100, 701 Kelly Road, Cumberland, at 5:00 p.m. on the above date.

More information

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

Jeff 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 information

KETTLE FALLS CITY COUNCIL MEETING FEBRUARY 4, 2014

KETTLE FALLS CITY COUNCIL MEETING FEBRUARY 4, 2014 KETTLE FALLS CITY COUNCIL MEETING FEBRUARY 4, 2014 CALL TO ORDER Mayor Dorothy Slagle called the meeting to order at 7:00 p.m. and led the audience in the Pledge of Allegiance. ROLL CALL Dorothy Slagle,

More information

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour. Attorney John D. Compton, III. Bradley Fuller, McCormick Messenger

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour. Attorney John D. Compton, III. Bradley Fuller, McCormick Messenger Town of McCormick, SC Regular Town Council Meeting Tuesday, August 11, 2015 McCormick One Stop Conference Room, 109 W. Augusta St., McCormick, SC Attendance: Mayor: Council Members: Staff Present: Staff

More information

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Municipal Office Complex Meeting Rooms 1/2 May 2, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: B. Auld; A. Blaschik; E. Blaschik; K. Blaschik;

More information

Note: These are summary minutes. A tape recording of this meeting is on file in Wolcott Town Hall, Commission Secretary's Office.

Note: These are summary minutes. A tape recording of this meeting is on file in Wolcott Town Hall, Commission Secretary's Office. 6:00 P.M., PAGE 1 OF 5 Note: These are summary minutes. A tape recording of this meeting is on file in Wolcott Town Hall, Commission Secretary's Office. Chairman Larson called the Regular Meeting to order

More information

MINUTES OF MISSION WOODS CITY COUNCIL MAY 7, :00 p.m.

MINUTES 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 information

Page 70 Page 70 GASTONIA CITY COUNCIL MEETING DECEMBER 2, :00 P.M. CITY COUNCIL CHAMBER CITY HALL GASTONIA, NC

Page 70 Page 70 GASTONIA CITY COUNCIL MEETING DECEMBER 2, :00 P.M. CITY COUNCIL CHAMBER CITY HALL GASTONIA, NC Page 70 Page 70 GASTONIA CITY COUNCIL MEETING DECEMBER 2, 2014 6:00 P.M. CITY COUNCIL CHAMBER CITY HALL GASTONIA, NC Mayor Bridgeman called the meeting to order at 6:00 p.m. on December 2, 2014, in the

More information

Francis City Council Meeting Thursday, May 8, 2014 Francis City Community Center 7:00 p.m South Spring Hollow Rd. Francis, Utah 84036

Francis City Council Meeting Thursday, May 8, 2014 Francis City Community Center 7:00 p.m South Spring Hollow Rd. Francis, Utah 84036 Francis City Council Meeting Thursday, May 8, 2014 Francis City Community Center 7:00 p.m. 2319 South Spring Hollow Rd. Francis, Utah 84036 Attending: Mayor R. Lee Snelgrove, Councilmember s Mike Baldwin,

More information

City of Alpine Regular City Council Meeting Tuesday, January 17th, :30 P.M. Minutes

City of Alpine Regular City Council Meeting Tuesday, January 17th, :30 P.M. Minutes City of Alpine Regular City Council Meeting Tuesday, January 17th, 2017 5:30 P.M. Minutes 1. Call to Order, Invocation and Pledge of allegiance to the flags Mayor Ramos called the meeting to order. The

More information

Clifton Heights Borough Council Meeting Minutes February 17, 2015

Clifton Heights Borough Council Meeting Minutes February 17, 2015 Clifton Heights Borough Council Meeting Minutes February 17, 2015 Present: Present: Others Present: Anthony Casadei, Council President Betsy Berry, Councilwoman Mike Humphreys, Councilman Leona Papale,

More information

SALT LAKE COUNTY ORDINANCE ORDINANCE NO., 2018

SALT LAKE COUNTY ORDINANCE ORDINANCE NO., 2018 SALT LAKE COUNTY ORDINANCE ORDINANCE NO., 2018 AN ORDINANCE ENACTING CHAPTER 3.09, OF THE SALT LAKE COUNTY CODE OF ORDINANCES, ENTITLED OPTIONAL SALES AND USE TAX TO FUND HIGHWAYS AND PUBLIC TRANSIT The

More information

BANNER ELK TOWN COUNCIL. March 9, 2015 MINUTES

BANNER ELK TOWN COUNCIL. March 9, 2015 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 information

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL July 20, 2017

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL July 20, 2017 REGULAR SESSION OF THE BRIGHAM CITY COUNCIL PRESENT: Tyler Vincent Mayor DJ Bott Alden Farr Ruth Jensen Mark Thompson EXCUSED: Tom Peterson ALSO PRESENT: Joseph Bach Fire Chief Mark Bradley City Planner

More information

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings Town of McCormick, SC Regular Town Council Meeting Tuesday, April 11, 2017 McCormick One Stop Conference Room, 109 W. Augusta St., McCormick, SC Attendance: Mayor: Council Members Present: Council Members

More information

September 27, The Pledge of Allegiance was led by Heather Wolford. MOTION There were no additions or deletions to the Agenda.

September 27, The Pledge of Allegiance was led by Heather Wolford. MOTION There were no additions or deletions to the Agenda. September 27, 2018 The regular meeting of the County Commissioners of Allegany County was held in the Commissioners Meeting Room, Allegany Room 100, 701 Kelly Road, Cumberland, at 5:00 p.m. on the above

More information

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order.

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order. PERRY CITY COUNCIL MEETING PERRY CITY OFFICES MARCH 8, 2012 7:00 PM OFFICIALS PRESENT: CITY STAFF PRESENT: Mayor Nelson presided and conducted the meeting. Marci Satterthwaite, Todd Christensen, Karen

More information

North Carolina American Water Works Association & Water Environment Federation Award for Potable Water Distribution System of the Year

North Carolina American Water Works Association & Water Environment Federation Award for Potable Water Distribution System of the Year The Smithfield Town Council met in regular session on Tuesday, December 5, 2017 at 7:00 p.m. in the Council Chambers of the Smithfield Town Hall, Mayor M. Andy Moore presided. Councilmen Present: Councilmen

More information

SPECIAL MEETING AGENDA. June 25, 2018

SPECIAL 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 information

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES ORDER: ROLL CALL: Mayor Jacobelli called the meeting to order at 6:00 p.m. Ron Smith, Robin Mozley, Charles Highlands, Gabriel Homan, Richard Jacobelli ALSO PRESENT: DEPARTMENT NAME PRESENT CITY MANAGER

More information

PERRY CITY COUNCIL MEETING PERRY CITY OFFICES December 08, 2016

PERRY CITY COUNCIL MEETING PERRY CITY OFFICES December 08, 2016 PERRY CITY COUNCIL MEETING PERRY CITY OFFICES December 08, 2016 7:00 PM OFFICIALS PRESENT: CITY STAFF PRESENT: Mayor Karen Cronin presided and conducted the meeting. Toby Wright, Nathan Tueller, Esther

More information

Wednesday, February 28, 2018 Approved March 28, Council Members Present: Jared Henderson, Nicole Martin, Sherrie Ohrn, and Clint Smith

Wednesday, February 28, 2018 Approved March 28, Council Members Present: Jared Henderson, Nicole Martin, Sherrie Ohrn, and Clint Smith CITY COUNCIL MINUTES Wednesday, February 28, 2018 Approved March 28, 2018 The following are the minutes of the City Council Meeting of the Herriman City Council. The meeting was held on Wednesday, February

More information

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL June 15, 2017

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL June 15, 2017 REGULAR SESSION OF THE BRIGHAM CITY COUNCIL PRESENT: Tyler Vincent Mayor DJ Bott Alden Farr Ruth Jensen Tom Peterson Mark Thompson ALSO PRESENT: Joseph Bach Fire Chief Rick Bosworth Human Resource Dave

More information

ABERDEEN TOWNSHIP COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 17, 2013

ABERDEEN TOWNSHIP COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 17, 2013 ABERDEEN TOWNSHIP COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 17, 2013 A Regular Meeting of the Township Council of the Township of Aberdeen in the County of Monmouth and State of New Jersey was held on

More information

MOSES LAKE CITY COUNCIL August 24, 2010

MOSES 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 information

REGULAR 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 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 information

TOWN 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, 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 information

PHONE: FAX:

PHONE: FAX: UNION COUNTY BOARD OF COUNTY COMMISSION 15 NORTHEAST 1 ST STREET LAKE BUTLER, FL 32054 PHONE: 386-496-4241 FAX: 386-496-4810 UCBOCC@WINDSTREAM.NE T MINUTES OCTOBER 21, 2013 7:00 PM NOTE: If any person

More information

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona PUBLIC HEARING SEE 7-6-2011 MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, 2011 7 pm Town Hall 425 Paper Mill Road, Taylor, Arizona The Taylor Town Council will take public comment

More information

Commissioners of Leonardtown

Commissioners of Leonardtown Commissioners of Leonardtown 41660 Courthouse Drive P. O. Box 1, Leonardtown, Maryland 20650 301-475-9791 FAX 301-475-5350 J. HARRY NORRIS III Mayor leonardtown.commissioners@verizon.net leonardtown.somd.com

More information

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

OFFICIAL 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 information

CITY OF DRY RIDGE CITY COUNCIL MEETING August 03, Staff: Amy Kenner, Police Chief Rick Kells, Fire Chief Rodney Smith, Brent Cummins

CITY OF DRY RIDGE CITY COUNCIL MEETING August 03, Staff: Amy Kenner, Police Chief Rick Kells, Fire Chief Rodney Smith, Brent Cummins CITY OF DRY RIDGE CITY COUNCIL MEETING August 03, 2015 Council for the City of Dry Ridge met in regular session on August 03, 2015 at 6:00 p.m. at the Dry Ridge City Building, 31 Broadway, Dry Ridge, Kentucky,

More information

City of Round Rock Regular City Council Meeting May 10, 2012

City 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 information

Winterville Town Council December 12, 2011 Regular Meeting Minutes

Winterville Town Council December 12, 2011 Regular Meeting Minutes Winterville Town Council December 12, 2011 Regular Meeting Minutes The Winterville Town Council met in a regular meeting on the above date at 7:00PM in the Town Hall Assembly Room, with Mayor Douglas A.

More information

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA The undersigned members of the governing body of the City of David City, Nebraska, hereby

More information

North Logan City Council August 27, 2014

North Logan City Council August 27, 2014 I Minutes of the North Logan City 2 City Council 3 Held on August 27, 2014 4 At the North Logan City Library, North Logan, Utah 5 6 7 The meeting was called to order by Mayor Lloyd Berentzen at 6:30 p.m.

More information

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 A general business meeting of the Palmer Township Board of Supervisors was held on Tuesday, September 27, 2011 at 7: 00 p. m. in the Community Room of the Palmer

More information

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln.

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln. Administrative Offices 4600 So. Weber River Drive Riverdale, Utah 84405 Minutes of the Regular Meeting of the Riverdale City Council held Tuesday, July 21, 2009 at 6:05 p.m. at the Riverdale Civic Center,

More information

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET The City of Corning welcomes you to our meetings, which are regularly scheduled

More information

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes ANDOVER CITY COUNCIL Tuesday, November 13, 2012 7:00 p.m. Andover City Hall 1609 E Central Minutes 1. Mayor Ben Lawrence call the meeting to order. (technical difficulty starting video) 2. Roll Call Council

More information

PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, Proposals received after this time will not be evaluated.

PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, Proposals received after this time will not be evaluated. BRIGHAM CITY CORPORATION (www.brighamcity.utah.gov) REQUEST FOR PROPOSALS 1100 W. Highway 91 Intersection Design PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, 2012. Proposals received

More information

AGENDA CRAIG W BUTTARS COUNTY EXECUTIVE / SURVEYOR. January 23, 2015

AGENDA CRAIG W BUTTARS COUNTY EXECUTIVE / SURVEYOR. January 23, 2015 CRAIG W BUTTARS COUNTY EXECUTIVE / SURVEYOR 199 NORTH MAIN LOGAN, UTAH 84321 TEL: 435-755-1850 FAX: 435-755-1981 COUNTY COUNCIL KATHY ROBISON, COUNCIL CHAIR GREG MERRILL, COUNCIL VICE CHAIR DAVID L. ERICKSON

More information

Subject 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) 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 information

Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour

Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour Prior to the regular meeting of the McCormick Town Council, on February 14, 2017 at 6:00 pm, at the McCormick One Stop Conference Room, a Stakeholder Meeting for Comprehensive Input & Review of Agency

More information

Stanford City Council Regular Council Meeting Thursday, Jan. 5, :30p.m. Stanford L&N Depot

Stanford City Council Regular Council Meeting Thursday, Jan. 5, :30p.m. Stanford L&N Depot Stanford City Council Regular Council Meeting Thursday, Jan. 5, 2017 6:30p.m. Stanford L&N Depot Council member Sara Givens opened meeting with prayer, Mayor Eddie Carter led the Pledge of Allegiance.

More information

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M Hampton County Council held its regular meeting on Monday, April 4, 2016, 6:00 p. m., Council Chambers, Hampton County Administrative Center, Hampton, South Carolina. Council Member(s) present: Roy Hollingsworth,

More information

September 29, Board of Education member Ruffin Gill gave the Invocation and Board of Education member Fred Norman led the Pledge of Allegiance.

September 29, Board of Education member Ruffin Gill gave the Invocation and Board of Education member Fred Norman led the Pledge of Allegiance. September 29, 2017 The Washington County Board of Commissioners met in a joint session with the Washington County Board of Education on Friday, September 29, 2017 at 1:00 PM. The meeting was held in the

More information