MINUTES OF THE CITY OF BURLINGTON CITY COUNCIL MEETING MAY 2, 2017

Size: px
Start display at page:

Download "MINUTES OF THE CITY OF BURLINGTON CITY COUNCIL MEETING MAY 2, 2017"

Transcription

1 MINUTES OF THE CITY OF BURLINGTON CITY COUNCIL MEETING MAY 2, 2017 The City Council of the City of Burlington held a regularly scheduled meeting in the Council Chamber, Municipal Building, 425 South Lexington Avenue, Burlington, N. C., , on May 2, 2017, at 7:00 p.m. Mayor Ian Baltutis presided Councilmembers Present: Mayor Ian Baltutis, Mayor Pro Tem Celo Faucette Councilmembers Robert Ward, James Butler and Kathy Hykes Councilmembers Absent: None City Manager: Hardin Watkins, Present City Attorney: David Huffman, Present City Clerk: Renee M. Ward, Present CALL TO ORDER: Mayor Ian Baltutis INVOCATION: Mayor Ian Baltutis RECOGNITION: City Council recognizes visiting Mayor of Soledad, Mexico, Gilberto Hernandez-Villafuerte.

2 PROCLAMATION: National Police Week May 12-19, 2017 Council recognized and presented a proclamation to Police Chief Jeff Smythe in honor of National Police Week. PRESENTATION: Minetree Pyne Historic Preservation Awards Molly Whitlach, Chair of the Historic Preservation Commission recognized Brady and Angie Goforth (left) for restoring a home on West Davis Street and to George and Jerrie Nall (right) for the restoration of an old mill office at Glencoe Mills. CODE OF ETHICS DISCLOSING CONFLICTS OF INTEREST: City Clerk, Renee Ward Councilmember Hykes stated that she had a conflict of interest with Item #2. APPROVAL OF MINUTES: April 3, 2017 Work Session April 18, 2017 City Council 2

3 Upon motion by Councilmember Ward, seconded by Councilmember Butler, it was resolved unanimously to approve the above listed minutes. ADOPTION OF AGENDA Upon motion by Councilmember Butler, seconded by Mayor Pro Tem Faucette, it was resolved unanimously to adopt the agenda. CONSENT AGENDA: A. To adopt a Resolution and approve an agreement between the City of Burlington and North Carolina Department of Transportation ITS & Signal Unit to update the Burlington Computerized Traffic Signal System. Resolution #17-09 RESOLUTION: FUNDING COMPUTERIZED TRAFFIC SIGNAL SYSTEM A RESOLUTION OF THE CITY OF BURLINGTON, NORTH CAROLINA, ESTABLISHING A COMMITTED FUND BALANCE IN THE GENERAL FUND, IN THE AMOUNT OF $1,052,700.00, IN ACCORDANCE WITH GOVERNMENTAL ACCOUNTING STANDARDS BOARD, STATEMENT 54, AND THE CITY OF BURLINGTON FUND BALANCE POLICY WHEREAS, the Governmental Accounting Standards Board ("GASB") has adopted Statement 54, ("GASB 54"), a new standard for governmental fund balance reporting and governmental fund type definitions that became effective in governmental fiscal years starting after June 15, 2010; and WHEREAS, GASB 54 allows the governing body to formalize the commitment of unassigned fund balance to a specified purpose; and WHEREAS, the City Council is the highest level of decision making authority, and has the authority to commit, assign, or evaluate fund balance classifications and identify the intended uses of committed or assigned funds; and WHEREAS, the Federal Highway Administration will provide 80% of the funding with NCDOT and City of Burlington participating jointly in the remaining 20% of costs; and WHEREAS, this project replaces 20-year old equipment and will take months to complete; and WHEREAS, the committed fund balance classification reflects amounts subject to internal restraints self-imposed by the City Council of the City of Burlington; and WHEREAS, once the committed fund balance restraints are imposed, it requires the constraint to be removed by the City Council of the City of Burlington prior to redirecting the funds for other purposes. 3

4 NOW THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF BURLINGTON, THAT, in accordance with the provisions of GASB 54, the City of Burlington hereby commits $1,052,700.00, from the unassigned fund balance, to be used for the Computerized Traffic Signal System project being performed by North Carolina Department of Transportation. Upon motion by Mayor Pro Tem Faucette, seconded by Councilmember Hykes, it was resolved unanimously to approve the foregoing consent agenda. UNFINISHED BUSINESS: ITEM 1: PUBLIC HEARING CONTINUED REZONING BRASSFIELD DRIVE WEST OLD GLENCOE ROAD SUBDIVISION Mayor Baltutis announced that a public hearing had been continued for City Council to consider an application to rezone properties located east of Brassfield Drive and Fernway Drive and south of West Old Glencoe Road for the use of a 172-lot residential subdivision referenced as Alamance County tax identification number and being a portion of lot (ON APPEAL) (Continued from the April 18, 2017, City Council Meeting) Planning and Community Development Director Amy Nelson stated that this rezoning request had the recommendation from staff but was denied by the Planning and Zoning Commission by a vote of 2-3. She stated that Mr. Wallace was proposing a connection along the proposed route to Glenn. She stated that Mr. Scott Wallace was present to review the new proposed plan. Mr. Scott Wallace, President, Keystone Group, Inc., 3708 Alliance Drive, Greensboro, NC, stated that since the last presentation, he had worked with staff several times and was able to produce a plan to which everyone was agreeable. Mayor Baltutis stated that the public hearing was being continued and asked if there were anyone who would like to speak. Mr. Nelson stated that Harris Street was very narrow and that it was a County street until the City annexed the area. The houses are built very close to the street which would make widening the street basically right on the residents front porches. She stated that the other alternative was to ban parking on the street which would make it difficult for the residents because they are already limited for space when parking in their driveways. Ms. Sharon Ramseur, Cresent Street in the Morgantown Community, stated concerns with additional traffic and that the streets were not in good condition. Ms. Karen Ogden, 518 Creekview, stated concerns with the kids having a place to play and if this subdivision would have a park or play area. 4

5 Ms. Robin Winteringham, 1326 Ridgecrest Avenue, representing Habitat for Humanity, spoke in favor of the rezoning. Upon motion by Councilmember Ward, seconded by Councilmember Butler, it was resolved unanimously to close the public hearing. Councilmember Hykes stated that Council could not say this subdivision would not create more traffic because it would, but was impressed with the additional ways for people to come in and out of the neighborhood. Mayor Pro Tem Faucette moved for the adoption of the following ordinance with the revised conditions: Ordinance #17-09 ORDINANCE TO AMEND OFFICIAL ZONING MAP (Rezone Properties located east of Brassfield Drive and Fernway Drive and south of West Old Glencoe Road.) BE IT ORDAINED by the City Council of the City of Burlington, North Carolina: Section 1. That the official zoning map, an element of the Burlington Zoning Ordinance, and the Comprehensive Land Use Plan are hereby rezoned from R-9, Residential District, to CR, Conditional Residential District for the use of a 175 lot residential subdivision, subject to the conditional uses with limitations as set forth in Sections 2, 3 and 4 of this ordinance the area described as follows: Properties located east of Brassfield Drive and Fernway Drive and south of West Old Glencoe Road, referenced as Alamance County Tax identification number and being a portion of lot Section 2. That the rezoning from R-9 Residential District to CR Conditional Residential District for the use of a 175 lot residential subdivision is hereby authorized subject to the following Use and Development Conditions: Use Conditions home residential subdivision with density of 2.4 homes per acre. Development Conditions 1. See preliminary sketch plan (also known as zoning site plan ) for development conditions. 2. Front setback Side setbacks 5 with a minimum of 12 between dwellings. 4. Minimum lot size 7000 sq. ft. 5. Minimum lot width Shall meet City of Burlington Storm Water Regulations 5

6 7. Prior to the approval of the final plat for Phase 2 of the development, the developer will secure the necessary property and construct the street extension needed to make the connection to Austin Street and Glen Street. 8. The details for the street connection at Austin Street and Glen Street will be approved by the Technical Review Committee as part of the preliminary plat review. 9. The proposed phasing lines will be approved by the Technical Review Committee as part of the preliminary plat review. 10. The cluster mailbox configuration will be in accordance with the NCDOT standards. Section 3. This property will be perpetually bound to the uses authorized and subject to such conditions as imposed including site plans and other submissions, unless subsequently changed or amended as provided for in the City of Burlington Zoning Ordinance. Section 4. Any violations or failure to accept any conditions and use limitations imposed herein shall be subject to the remedies provided in the City of Burlington Code of Ordinances and Zoning Ordinance. Section 5. That all ordinances or parts of ordinances inconsistent or in conflict with this ordinance are hereby repealed. The foregoing ordinance was seconded by Councilmember Hykes, and after full discussion, the same was voted upon and declared duly adopted, no amendments having been offered and consent having been given to place the same upon its immediate passage. Councilmembers voting in favor of the motion to adopt the foregoing ordinance were Baltutis, Faucette, Ward, Butler and Hykes. STATEMENT OF CONSISTENCY: Upon motion by Mayor Pro Tem Faucette, seconded by Councilmember Butler, it was resolved unanimously to approve the following statement of consistency: The City Council finds that the above amendment is consistent with the City of Burlington Comprehensive Land Use Plan and that this action is reasonable and in the public interest in that the amendment is compatible with existing land uses in the vicinity and reflects the changing land use patterns in the area. ITEM 2: PUBLIC HEARING CONTINUED - RESOLUTION NC DEPARTMENT OF COMMERCE RURAL ECONOMIC DEVELOPMENT DIVISION BUILDING REUSE GRANT BURLINGTON BEER WORKS Mayor Baltutis announced that the City Council would consider adopting a Resolution in support of an application to the North Carolina Department of Commerce Rural Economic Development Division for a Building Reuse grant in the amount, not to exceed $50,000, to support the interior build-out of the restaurant and brewery located at 302 South Main Street, Burlington, North Carolina. (Continued from the April 18, 2017, City Council Meeting) 6

7 Councilmember Hykes had been previously recused at the April 18, 2017, City Council meeting. Ms. Hykes exited the Council Chamber. Economic Development Director Peter Bishop asked the Council to consider adopting a Resolution supporting the Burlington Beer Works grant for the interior build-out of the restaurant and brewery. The public hearing was held and closed at the April 18, 2017, meeting. Upon motion by Councilmember Ward, seconded by Councilmember Butler, it was resolved unanimously, 4-0, to approve the Building Reuse Grant Program. Councilmember Hykes was previously recused and did not vote. Councilmember Hykes re-entered the Council Chamber. PUBLIC HEARINGS: ITEM 3: ANNEXATION BRASSFIELD MEADOWS Mayor Baltutis announced that a public hearing had been set to consider adopting the Brassfield Meadows Annexation Ordinance, to be effective May 2, 2017, at 11:59pm. Planner Daniel Shoffner stated that Mr. Wallace of Keystone Homes was the petitioner for this annexation petition for Brassfield Meadows. He stated that this annexation petition met all the statutory requirements for a voluntary annexation. The public hearing was opened and there were no comments. Upon motion by Councilmember Butler, seconded by Councilmember Hykes, it was resolved unanimously to close the public hearing. Councilmember Butler moved for the adoption of the following ordinance: Ordinance #17-10 AN ORDINANCE TO EXTEND THE CORPORATE LIMITS OF THE CITY OF BURLINGTON, NORTH CAROLINA WHEREAS, the City Council has been permitted under G.S. 160A-31 to annex the area described below; and WHEREAS, the City Clerk has certified the sufficiency of the petition and a public hearing on the question of this annexation was held at the City of Burlington Municipal Building at 7:00pm on May 2, 2017, after due notice by the publication on April 20, 2017; and 7

8 WHEREAS, the City Council finds that the petition meets the requirements of G.S. 160A-31; NOW, THEREFORE, BE IT ORDAINED by the City Council of the City of Burlington, North Carolina that: Section 1. By virtue of the authority granted by G.S. 160A-31 the following described territory is hereby annexed and made part of the City of Burlington as of May 2, 2017 at 11:59pm. Brassfield Meadows Contiguous Voluntary Annexation Beginning at an existing iron pipe in the northern margin of the right-of-way of Hazel Drive (Public Right-of-way varies); THENCE South 87 degrees 13 minutes 53 seconds West feet to an existing iron pipe in the eastern property line of Lacy H. Alston Heirs (Deed Book 54, Page 215, Alamance County Registry); THENCE with the eastern property lines of Louise A. Moore (Deed Book 54, Page 215) and said Alston Heirs North 05 degrees 23 minutes 40 seconds East feet to an existing iron pipe; THENCE with the northern property lines of said Alston Heirs North 85 degrees 35 minutes 55 seconds West feet to an existing iron pipe; THENCE with the western property lines of said Alston Heirs and Edgar Furnell Moore (Deed Book 1429, Page 98) South 05 degrees 20 minutes 36 seconds West feet to an existing iron pipe; THENCE with the following two (2) courses and distances of Emma Alston heirs (Plat Book D, Page 48): 1) THENCE North 84 degrees 57 minutes 27 seconds West feet to an existing iron pipe and 2) THENCE South 05 degrees 32 minutes 24 seconds West feet to an existing iron pipe; THENCE with the northern property lines of Roslyn Moore Crisp (Deed Book 1793, Page 450), Richard and Rosa Moore (Deed Book 400, Page 63), Joe Arthur Pinnix (Deed Book 940, Page 111), Sandra Pettiford Etal (Deed Book 326, Page 137), Lorenzo Harvey Heirs (Deed Book 656, Page 494), Valerie Leath Johnson (Deed Book 2169, Page 717) and Herron Massey Properties, LLC (Deed Book 2319, Page 517) the following two (2) courses and distances: 1) THENCE North 84 degrees 35 minutes 01 seconds West feet to an existing iron pipe and 2) THENCE North 84 degrees 30 minutes 54 seconds West feet to an existing iron pipe in the eastern property line of Edwin B. Stewart II (Deed Book 1098, Page 42); THENCE with said eastern and northern property lines of Edwin B. Stewart II the following two (2) courses and distances: 1) THENCE North 08 degrees 18 minutes 42 seconds East feet to an existing iron pipe and 2) THENCE South 89 degrees 23 minutes 56 seconds West feet to an existing iron pipe, being the southeast corner of Brassfield Meadows Subdivision, Phase 6 Section 1 (Plat Book 70, Page 70); THENCE with the eastern property lines of said Brassfield Meadows Subdivision, Phase 6 Section 1, Phase 4 (Plat Book 66, Page 190) and Phase 5 (Plat Book 68, Page 469) and northern property line the following six (6) courses and distance: 1) THENCE North 14 degrees 43 minutes 00 seconds East feet to an existing iron pipe, 2) THENCE North 14 degrees 49 minutes 47 seconds East feet to an existing iron pipe, 3) THENCE North 82 degrees 35 minutes 02 seconds West feet to an existing iron pipe, 4) THENCE North 81 degrees 53 minutes 32 seconds West feet to a point, 5) THENCE North 82 degrees 41 minutes 17 seconds West feet to a point and 6) THENCE North 61 degrees 50 minutes 47 seconds West feet to an existing iron pipe; THENCE North 07 degrees 43 minutes 14 seconds West feet to a new point; THENCE along a new property line South 83 degrees 14 minutes 10 seconds East feet to a new point in the western line of Carl D. Buckland, Sr. Trust (Deed Book 3470, Page 156); THENCE with the western and southern property lines of said Buckland, Sr. Trust the following six (6) courses and distances: 1) THENCE South 09 degrees 11 minutes 27 seconds East feet to a point, 2) THENCE South 06 degrees 56 minutes 18 8

9 seconds East feet to a point, 3) THENCE North 87 degrees 17 minutes 40 seconds East feet to a point, 4) THENCE North 82 degrees 13 minutes 30 seconds East feet to a point, 5) THENCE South 68 degrees 50 minutes 00 seconds East feet to a point and 6) THENCE North 85 degrees 48 minutes 17 seconds East feet to an existing iron pipe in the western property lines of Luciano Mata Covarrubias Etux (Deed Book 3045, Page 956 and Deed Book 2403, Page 365), Gabriel Baza (Deed Book 3103, Page 751) and Sondra Davis Etal (Deed Book 342, Page 13) the following three (3) courses and distances: 1) THENCE South 05 degrees 57 minutes 24 seconds West feet to an existing iron pipe, 2) THENCE South 05 degrees 23 minutes 31 seconds West feet to an existing iron pipe and 3) THENCE South 06 degrees 25 minutes 17 seconds West feet to an existing iron pipe in the northern property line of John L. Brewer (Deed Book 1950, Page 441); THENCE with said property line of John L. Brewer North 85 degrees 04 minute 50 seconds West feet to an existing iron pipe; THENCE along the northern and western property lines of Plat Book 7 Page 96 including the terminus of Harris Drive (Public Right-of way) the following two (2) courses and distances: 1) THENCE North 85 degrees 41 minutes 26 seconds West feet to an existing iron pipe and 2) THENCE South 03 degrees 51 minutes 09 seconds West feet to the POINT and PLACE of BEGINNING containing acres more or less and being more particularly described as all of parcel and part of located in Burlington Township, Alamance County, North Carolina. Section 2. Upon and after May 2, 2017 at 11:59pm, the above described territory and its citizens and property shall be subject to all debts, laws, ordinances and regulations in force in the City of Burlington and shall be entitled to the same privileges and benefits as other parts of the City of Burlington. Said territory shall be subject to municipal taxes according to G.S. 160A Section 3. The Mayor of the City of Burlington shall cause to be recorded in the office of the Register of Deeds of Alamance County, and in the office of the Secretary of State at Raleigh, North Carolina, an accurate map of the annexed territory, described in Section 1 above, together with a duly certified copy of this ordinance. Such a map shall also be delivered to the County Board of Elections, as required by G.S The foregoing ordinance was seconded by Councilmember Ward, and after full discussion, the same was voted upon and declared duly adopted, no amendments having been offered and consent having been given to place the same upon its immediate passage. Councilmembers voting in favor of the motion to adopt the foregoing ordinance effective May 2, 2017, at 11:59 PM were Baltutis, Faucette, Ward, Butler and Hykes. ITEM 4: ANNEXATION BUCKHILL VILLAGE APARTMENTS Mayor Baltutis announced that a public hearing had been set to consider adopting the Buckhill Village Apartments Annexation Ordinance, to be effective May 2, 2017, at 11:59pm. Planner Daniel Shoffner stated that this request for annexation was from Buckhill Village Apartments and would make Fire Station #6 contiguous to other parts of the City limits. The public hearing was opened and there were no comments. 9

10 Upon motion by Mayor Pro Tem Faucette, seconded by Councilmember Hykes, it was resolved unanimously to close the public hearing. Councilmember Hykes moved for the adoption of the following ordinance: Ordinance #17-11 AN ORDINANCE TO EXTEND THE CORPORATE LIMITS OF THE CITY OF BURLINGTON, NORTH CAROLINA WHEREAS, the City Council has been permitted under G.S. 160A-31 to annex the area described below; and WHEREAS, the City Clerk has certified the sufficiency of the petition and a public hearing on the question of this annexation was held at the City of Burlington Municipal Building at 7:00pm on May 2, 2017, after due notice by the publication on April 20, 2017; and WHEREAS, the City Council finds that the petition meets the requirements of G.S. 160A-31; NOW, THEREFORE, BE IT ORDAINED by the City Council of the City of Burlington, North Carolina that: Section 1. By virtue of the authority granted by G.S. 160A-31 the following described territory is hereby annexed and made part of the City of Burlington as of May 2, 2017 at 11:59pm. Buckhill Village Apartments Contiguous Voluntary Annexation BEGINNING AT A MATHEMATICAL POINT ON THE NORTHERN RIGHT OF WAY OF BONNAR BRIDGE PARKWAY, THENCE ALONG SAID RIGHT OF WAY, S 26º W, A DISTANCE OF TO A POINT, CONTINUING WITH SAID RIGHT OF WAY ALONG A CURVE WITH A CHORD BEARING OF S 55º12 33 W, A CHORD DISTANCE OF AND HAVING A RADIUS OF , TO A MATHEMATICAL POINT, THENCE CONTINUING WITH SAID RIGHT OF WAY, S 83º W, A DISTANCE OF TO A MATHEMATICAL POINT, THENCE N 34º E, A DISTANCE OF TO A MATHEMATICAL POINT, THENCE N 34º E, A DISTANCE OF 3.81 TO A MATHEMATICAL POINT, THENCE S 62º E, A DISTANCE OF TO A MATHEMATICAL POINT, THENCE S 63º E, A DISTANCE OF TO A MATHEMATICAL POINT, BEING THE POINT AND PLACE OF BEGINNING AND CONTAINING 9.63± ACRES TOTAL Section 2. Upon and after May 2, 2017 at 11:59pm, the above described territory and its citizens and property shall be subject to all debts, laws, ordinances and regulations in force in the City of Burlington and shall be entitled to the same privileges and benefits as other parts of the City of Burlington. Said territory shall be subject to municipal taxes according to G.S. 160A Section 3. The Mayor of the City of Burlington shall cause to be recorded in the office of the Register of Deeds of Alamance County, and in the office of the Secretary of State at Raleigh, North Carolina, an accurate map of the annexed territory, described in Section 1 above, together with a duly certified copy 10

11 of this ordinance. Such a map shall also be delivered to the County Board of Elections, as required by G.S The foregoing ordinance was seconded by Mayor Pro Tem Faucette, and after full discussion, the same was voted upon and declared duly adopted, no amendments having been offered and consent having been given to place the same upon its immediate passage. Councilmembers voting in favor of the motion to adopt the foregoing ordinance effective May 2, 2017, at 11:59 PM were Baltutis, Faucette, Ward, Butler and Hykes. ITEM 5: ANNEXATION COPLAND FABRICS Mayor Baltutis announced that a public hearing had been set to consider adopting the Copland Fabrics Annexation Ordinance, to be effective May 2, 2017, at 11:59pm. Planner Daniel Shoffner stated that this request for annexation was from Copland Fabrics and was a satellite annexation just northeast of the existing City limits along the Haw River. He stated that this request would place City limits, for the first time, north of the Haw River. He stated that this request met all statutory requirements for a satellite annexation. The public hearing was opened and there were no comments. Upon motion by Councilmember Ward, seconded by Councilmember Hykes, it was resolved unanimously to close the public hearing. Councilmember Hykes moved for the adoption of the following ordinance: Ordinance #17-12 AN ORDINANCE TO EXTEND THE CORPORATE LIMITS OF THE CITY OF BURLINGTON, NORTH CAROLINA WHEREAS, the City Council has been permitted under G.S. 160A-58.1 to annex the area described below; and WHEREAS, the City Clerk has certified the sufficiency of the petition and a public hearing on the question of this annexation was held at the City of Burlington Municipal Building at 7:00pm on Tuesday, May 2, 2017, after due notice by the publication on April 20, 2017; and WHEREAS, the City Council finds that the petition meets the requirements of G.S. 160A-58.1(b), to wit: a. The nearest point on the proposed satellite corporate limits is not more than three (3) miles from the corporate limits of the City; b. No point on the proposed satellite corporate limits is closer to another municipality than to the City; 11

12 c. The area described is so situated that the City will be able to provide the same services within the proposed satellite corporate limits that it provides within the primary corporate limits; d. No subdivision, as defined in G.S. 160A-376, will be fragmented by this proposed annexation; e. The area within the proposed satellite corporate limits, when added to the area within all other satellite corporate limits, does not exceed ten percent (10%) of the area within the primary corporate limits of the City; and WHEREAS, the City Council further finds that the petition has been signed by all owners of real property in the area who are required by law to sign; and WHEREAS, the City Council further finds that the petition is otherwise valid, and that the public health, safety and welfare of the City and of the area proposed for annexation will be best served by annexing the area described; Copland Fabrics Non-Contiguous Voluntary Annexation A certain tract or parcel of land in Graham and Faucette Townships, Alamance County, North Carolina, adjoining the lands of North Graham-Hopedale Road SR 1700, Lower Hopedale Road SR 1712, Patty Johnson Wilson, Trustee Parcel # , The City of Burlington Parcel # , Carolina Road SR 1730, Carolina Mill Road/Deep Creek Church Road SR 1729, Copland Fabrics, Inc. Parcel # , Janet B. Hughes et al Parcel # , Grace E. Barrett, Trustee Parcel # , Grace E. Barrett, Trustee Parcel # , Grace E. Barrett, Trustee Parcel # , Copland Fabrics, Inc. Parcel # , the Haw River, Brandy R. Dodson Parcel # , The County of Alamance Parcel # , Perry W. Lightfoot, et al Parcel #149769, Copland Inc., parcel # s , , (subject property), Copland Fabrics, Inc. parcel # s , , , , , , , , , (subject property), North Sellars Mill Road SR 1779 and being more particularly described as follows: BEGINNING at a point at the Northeastern intersection of North Sellars Mill Road SR 1779 and North Graham-Hopedale Road SR 1700 said point being located approximately N E 2,594 feet more or less (Bearing and distance based on coordinates picked on Alamance County GIS) from the Northeastern corner of Lot 4 of the Melmark Subdivision as recorded in the Alamance County Registry in Plat Book 76 Page 204 (which lot lies within the existing current City of Burlington Corporate Limits) and running thence with North Graham-Hopedale Road SR 1700 N E feet to a point; Continuing thence with said North Graham-Hopedale Road SR 1700 N E feet to a point in the intersection of North Graham-Hopedale Road SR 1700 and Lower Hopedale Road SR 1712; Continuing thence with said North Graham-Hopedale Road SR 1700 N E feet to a point in the line of the southwestern bank of the Haw River; running thence with said southwestern bank of the Haw River and the line of Patty Johnson Wilson, Trustee Parcel # the following two (2) calls: N W feet to a point; thence N W feet to a point; running thence across said Haw River N E feet to a point on the southern margin of Carolina Mill Road SR 1729; running thence across Said Carolina Mill Road SR 1729 N E feet to a point on the northern margin of Carolina Mill Road SR 1729; running thence with said northern margin of Carolina Mill Road SR 1729 S E feet to a point being a corner between subject property parcel # and The City of Burlington parcel # ; running thence with the line between subject property parcel #s and and The City of Burlington parcel #

13 N E feet to a point on the southern margin of Carolina Road SR 1730; running thence with said southern margin of Carolina Road SR 1730 the following three (3) calls: S E feet to a point; thence S E feet to a point; thence S E feet to a point at the intersection of the southern margin of Carolina Road SR 1730 and the northern margin of Carolina Mill Road SR 1729; running thence across said Carolina Mill Road SR 1729 S E feet to a point in the southern margin of Carolina Mill Road SR 1729 said point being a corner between Lot 2 subject property parcel # and Tract 1 subject property as described in Deed Book 138 Page 342; running thence with the northern margin of said Tract 1 subject property as described in Deed Book 138 Page 342 (also being the southern margin of Deep Creek Church Road SR 1729) N E feet to a point in the southern margin of Deep Creek Church Road SR 1729; continuing thence with said southern margin of Deep Creek Church Road SR 1729 N E feet to a point; running thence with said southern margin of Deep Creek Church Road SR 1729 across Stoney Creek N E feet to a point being a corner between subject property parcel # and Copland Fabrics, Inc. parcel # on the northeastern bank of Stoney Creek; running thence with said northeastern bank of Stoney Creek and Copland Fabrics, Inc. parcel # the following three calls: S E feet to a point; thence S E feet to a point; thence S E feet to a point being a corner between subject property parcel # and subject property parcel # in the line of Copland Fabrics, Inc. parcel # ; continuing thence with the northeastern bank of Stoney Creek and the line of Copland Fabrics, Inc. parcel # the following two calls: S E feet to a point; thence S E feet to a point being a corner between Copland Fabrics, Inc. parcel # and Janet B. Hughes, et al parcel # ; running thence with the northeastern bank of Stoney Creek and Janet B. Hughes, et al parcel # S E feet to a point being a corner between Janet B. Hughes, et al parcel # and Grace E. Barrett, Trustee parcel # ; running thence with the northeastern bank of Stoney Creek and Grace E. Barrett, Trustee parcel # S E feet to a point being a corner between Grace E. Barrett, Trustee parcel # and Grace E. Barrett, Trustee parcel # ; running thence with the northeastern bank of Stoney Creek and Grace E. Barrett, Trustee parcel # S E feet to a point being a corner between Grace E. Barrett, Trustee parcel # and Grace E. Barrett, Trustee parcel # ; running thence with the northeastern bank of Stoney Creek and Grace E. Barrett, Trustee parcel # and Copland Fabrics, Inc. parcel # S E feet to a point; running thence with the eastern bank of Stoney Creek and the Line of Copland Fabrics, Inc. parcel # S W feet to a point near the confluence of Stoney Creek and the Haw River; running thence with the line of Copland Fabrics, Inc. parcel # and the eastern bank of the Haw River the following two (2) calls: S E feet to a point; thence S E feet to a point; Running thence across said Haw River N W feet to a point on the southwestern bank of the Haw River being a corner between Brandy R. Dodson parcel # and the County of Alamance parcel # ; running thence with the southwestern bank of the Haw River and the County of Alamance parcel # the following seven (7) calls: N W feet to a point; thence N W feet to a point; thence N W feet to a point; thence N W feet to a point; thence N W feet to a point; thence N W feet to a point; thence N W feet to a point being a corner between the County of Alamance parcel # and Perry W. Lightfoot, et al parcel # ; running thence with the southwestern bank of the Haw River and Perry W. Lightfoot, et al parcel # the following four (4) calls: N W feet to a point; thence N E feet to a point; thence N W feet to a point; thence N W feet to a point being a corner 13

14 between Perry W. Lightfoot, et al parcel # and subject property parcel # ; thence leaving the southwestern bank of the Haw River and running with the line between Perry W. Lightfoot, et al parcel # and subject property parcel # S W feet to a point in the northern margin of North Sellars Mill Road SR 1779; running thence with said northern margin of North Sellars Mill Road SR 1779 the following two (2) calls: N W feet to a point; thence N W feet to the POINT OF BEGINNING containing acres+- ( square miles) and being an extension of the City of Burlington Corporate Limits (non-contiguous voluntary annexation). NOW, THEREFORE, BE IT ORDAINED by the City Council of the City of Burlington, North Carolina that: Section 1. By virtue of the authority granted by G.S. 160A-58.2 the following described non-contiguous territory is hereby annexed and made part of the City of Burlington as of May 2, 2017 at 11:59pm. The foregoing ordinance was seconded by Councilmember Butler, and after full discussion, the same was voted upon and declared duly adopted, no amendments having been offered and consent having been given to place the same upon its immediate passage. Councilmembers voting in favor of the motion to adopt the foregoing ordinance effective May 2, 2017, at 11:59 PM were Baltutis, Faucette, Ward, Butler and Hykes. ITEM 6: MAY HOSIERY MILL 612 SOUTH MAIN STREET - HISTORIC LANDMARK Mayor Baltutis announced that a public hearing had been set to consider adopting an ordinance designating the May Hosiery Mill property located at 612 South Main Street a local historic landmark. Planner Daniel Shoffner stated that this request was to designate the May Hosiery Mill a local historic landmark. He stated that this was the fourth landmark in the City and was not something that was done frequently or often. He stated that there were three existing landmarks; the Carousel at City Park, the Historic Depot and a house located on East Davis Street. He stated that this designation was tied to the future apartment development of May Hosiery as an economic development tool. The public hearing was opened and there were no comments. Upon motion by Councilmember Butler, seconded by Councilmember Hykes, it was resolved unanimously to close the public hearing. Councilmember Butler moved for the adoption of the following ordinance: 14

15 Ordinance #17-13 AN ORDINANCE DESIGNATING A HISTORIC LANDMARK IN THE CITY OF BURLINGTON, NORTH CAROLINA AN ORDINANCE DESIGNATING THE PROPERTY KNOWN AS THE MAY HOSIERY MILL. THE PROPERTY IS LOCATED AT 612 SOUTH MAIN STREET, BURLINGTON, NORTH CAROLINA. WHEREAS, all the prerequisites to the adoption of this ordinance prescribed in Chapter 160A, Article 19, Part 3C of the General Statutes of North Carolina (NCGS), have been met; and, WHEREAS, the City Council of the City of Burlington has taken into full consideration all the statements and information presented at a public hearing on the 2nd day of May 2017, on the question of designating the property known as the May Hosiery Mill as historic property; and, WHEREAS, the property known as the May Hosiery Mill is notable as a significant local historic property because of the integrity of its design, quality of workmanship, quality of construction materials, value of a historic structure, and is a National Register site; and, NOW, THEREFORE, BE IT ORDAINED by the City Council of the City of Burlington, North Carolina that: Section 1. That the property known as the May Hosiery Mill is hereby designated as a "Historic Landmark" pursuant to Chapter 160A, Article 19, Part 3C of the General Statutes of North Carolina. The legal description of said property is more particularly described as follows: May Hosiery Mill Property South Main Street BEGINNING at a point, said point being the building corner at the southwest intersection of South Main Street and Morehead Street; running thence with the western margin of Morehead Street, South 34 degrees 46' 09" East feet to a building corner at the northwest intersection of Morehead Street and South Spring Street; thence with South Spring Street, South 58 degrees 36' 23" West feet to a new iron pipe on the eastern margin of Fourth Street; thence with the margin of Fourth Street, North 35 degrees 18' 23" West feet to a point in the southern margin of South Main Street; thence with the margin of South Main Street, North 53 degrees 21' 59" East feet to the point of BEGINNING, containing acres, more or less. Section 2. That said designated property may not be materially altered, restored, moved, or demolished without the issuance of a Certificate of Appropriateness by the Burlington Historic Preservation Commission in accordance with the U.S. Department of Interior's Standards for Rehabilitation and the Burlington Historic Preservation Commission Design Review Manual on file with the City Planning Department. An application for a Certificate of Appropriateness authorizing the demolition of said property may be denied or delayed pursuant to NCGS 160A if the State Historic Preservation Officer determines the property to have statewide significance as defined in the criteria for the National Register of Historic Places. Section 3. That nothing in this ordinance shall be construed to prevent or delay the ordinary maintenance or repair of any architectural feature in or on said property that does not involve a change 15

16 of design, material or outer appearance thereof, nor to prevent or delay the making of emergency repairs, nor to prevent or delay the construction, reconstruction, alteration, restoration, demolition, or removal of any such feature when the Chief Building Inspector or similar officials certifies to the Burlington Historic Preservation Commission that such action is required for the protection of the public health and public safety because of an unsafe condition. Nothing herein shall be construed to prevent the property owner from making any use of the property not prohibited by other statutes, ordinances or regulations. Section 4. That a suitable sign or plaque shall be posted indicated that said property has been designated a "Historic Landmark" in accordance with NCGS 160A Section 5. That the owners of said property known as the May Hosiery Mill be given notice of this ordinance as required by applicable law and that copies of this ordinance be filed and indexed in the office of the City Clerk, Building Inspections Department, Alamance County Register of Deeds, and the Tax Supervisor, as required by applicable law. Section 6. That this ordinance entitles said owners of said property to qualify for preferential tax treatment on the basis of fifty percent (50%) of the true value of the property as determined pursuant to NCGS and 286 or Section 7. That which is designated as historic property shall be subject to Chapter 160A, Article 19, Part 3C, and any amendments to it and any amendments hereinafter adopted. Section 8. That this ordinance shall take effect upon passage. The foregoing ordinance was seconded by Mayor Pro Tem Faucette, and after full discussion, the same was voted upon and declared duly adopted, no amendments having been offered and consent having been given to place the same upon its immediate passage. Councilmembers voting in favor of the motion to adopt the foregoing ordinance were Baltutis, Faucette, Ward, Butler and Hykes. NEW BUSINESS: ITEM 7: TEMPORARY STREET CLOSING THE BLEND & CO. CRAFT FAIR Mayor Baltutis announced that the City Council would consider a request allowing The Blend & Co. coffee shop permission to hold a craft fair event in a portion of City Parking Lot #1 at the corner of Front Street and Spring Street on May 13, 2017, from 10:00am until 3:00pm contingent upon meeting all requirements of the City of Burlington s Special Event Permit application. Ms. Holly Treadwell stated that they wanted to provide a craft market and was excited about creating and fostering a strong culture in downtown Burlington. Upon motion by Councilmember Hykes, seconded by Councilmember Butler, it was resolved unanimously to allow the temporary street closing on May 13, 2017, contingent upon meeting all requirements on the Special Events application. 16

17 PUBLIC COMMENT PERIOD There were no public comments. CITY COUNCIL COMMENTS Councilmember Butler stated that he served on the Piedmont Triad Regional Council and throughout the year the committee spotlights various cities and a few weeks ago it was feature Burlington day. He thanked Rachel Kelly for producing a great PowerPoint highlighting Burlington and to City Manager Hardin Watkins for tag-teaming the presentation. He stated that it was very impressive. Councilmember Hykes stated that she attended an event called Engage Alamance which was an example of the spirit of entrepreneurism that is emerging in our community. Mayor Baltutis: Governor was present last week recognizing Small Business Week and the impact that the Main Street Solutions fund had made on Company Shops Market. Active City Streets, May 5, 2017, 10:00 2:00 p.m. Fourth Fridays May 26, 2017, 4:30 p.m. 9:00 p.m. Belong in Burlington July 26, 2017, 6:00 p.m. 8:00 p.m. Link Transit All day fares - $4.00 ADJOURN: Upon motion by Councilmember Hykes, seconded by Councilmember Butler, it was resolved unanimously to adjourn. (8:12 p.m.) Renee M. Ward Renee M. Ward City Clerk 17 May 2, 2017 City Council Meeting

AGENDA ITEM COVER SHEET

AGENDA 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 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

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

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

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

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

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

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

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

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

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area MEMORANDUM TO: FROM: Mayor and City Council City Administrator Sara Copeland, AICP, Community Development Director DATE: April 4, 2017 RE: Vacating Right-of-Way in the Armour Road Redevelopment Area As

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

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows: A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE NINTH DAY OF APRIL IN THE YEAR OF OUR LORD NINETEEN HUNDRED NINETY IN THE BOARD ROOM OF THE COUNTY OFFICE BUILDING.

More information

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013 CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in called session at 3:34

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

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

City of Davenport Commission Minutes of March 19, 2018

City of Davenport Commission Minutes of March 19, 2018 Minutes of the Regular Meeting of the City of Davenport, Florida, held Monday, March 19, 2018 at 7:00 p.m. in the Commission Room after having been properly advertised with the following members present:

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

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

ORDINANCE

ORDINANCE ORDINANCE 770-2016-16 AN ORDINANCE AMENDING THE ZONING DISTRICT BOUNDARIES OF THE ZONING DISTRICT MAP OF THE CITY OF WEATHERFORD, TEXAS, CONCERNING CERTAIN LAND IDENTIFIED AS ±71.86 ACRES OF THE T. & P.

More information

WHEREAS, the City Council has determined that the annexation is reasonable and necessary to the proper development of the City; and

WHEREAS, the City Council has determined that the annexation is reasonable and necessary to the proper development of the City; and BILL NO. ORDINANCE NO. AN ORDINANCE ANNEXING CERAIN ADJACEN ERRIORY INO HE CIY OF WARRENSBURG, MISSOURI, LOCAED A 91 NW 10 ROAD IN HE 800 BLOCK OF WES GAY SREE ON HEN ORH SIDE OF WES GAY SREE WHEREAS,

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

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

GREENWOOD CITY COUNCIL. October 17, :35 p.m. MINUTES

GREENWOOD CITY COUNCIL. October 17, :35 p.m. MINUTES GREENWOOD CITY COUNCIL October 17, 2005-5:35 p.m. MINUTES PRESENT Council Members: Mayor Nicholson, Niki Hutto, Linda Edwards, Betty Boles, Herbert Vaughn, Johnny Williams, and Barbara Turnburke; City

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

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

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:

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: 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 information

ORDINANCE NO , and of Chapter 51 of the Dallas City

ORDINANCE NO , and of Chapter 51 of the Dallas City ORDINANCE NO. 16439 12/11/79 An Ordinance amending CHAPTER 51, "COMPREHENSIVE GENERAL ZONING ORDINANCE," of the Dallas City Code, as amended, by permitting the following described property, to-wit: Being

More information

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP Members Present: David Deakin Roger Fridal Lyle Holmgren Jeff Reese Byron Wood Max Weese, Mayor Shawn Warnke, City Manager Darlene Hess, Recorder TREMONTON CITY CORPORATION CITY COUNCIL MEETING September

More information

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00 Date: Wednesday, October 17, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Steve Pruden Brad Pratt Dave McCall Scott Wardle

More information

a. The Annexation Area is adjacent to and contiguous to the existing boundaries ofthe City of Jeffersontown; and,

a. The Annexation Area is adjacent to and contiguous to the existing boundaries ofthe City of Jeffersontown; and, CITY OF JEFFERSONTOWN JEFFERSON COUNTY, KENTUCKY ORDINANCE NO. 1341, SERIES 2016 AN ORDINANCE ANNEXING TO THE CITY OF JEFFERSONTOWN A CERTAIN TRACT OF LAND IN THE COUNTY OF JEFFERSON, ADJOINING THE PRESENT

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

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

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. 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

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

GENERAL BUSINESS ITEMS:

GENERAL BUSINESS ITEMS: AGENDA LINDSTROM SPECIAL CITY COUNCIL MEETING THURSDAY, SEPTEMBER 27, 2018 4:30 P.M. Lindstrom City Hall 13292 Sylvan Ave., Lindstrom, MN CALL TO ORDER/PLEDGE: CALL OF ROLL: GENERAL BUSINESS ITEMS: 1.

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

IN TESTIMONY WHEREOF, I have hereunto placed my name and affixed the seal of. the City of St. Marys, Ohio. day of June, COUNTY OF AUGLAIZE

IN TESTIMONY WHEREOF, I have hereunto placed my name and affixed the seal of. the City of St. Marys, Ohio. day of June, COUNTY OF AUGLAIZE w... Wk1'. e.y< R% m" Ab:a`, cr1i+.# x ` n'a'x CERTIFICATION CITY OF ST. MARYS, OHIO COUNTY OF AUGLAIZE ss: I, Debra Kable, Clerk of St. Marys City Council. St. Marys, Ohio, do hereby certify that the

More information

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION Date: Time: 5:30 PM Place: Hoover Municipal Center Present: Mr. Mike Wood, Chairman Mr. Ron Harris Ms. Mari Morrison Mr. Kelly Bakane Mr. Allen

More information

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, PRESENT: Keri Benson Councilmember

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, PRESENT: Keri Benson Councilmember CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, 2016 PRESIDING: Mark Shepherd Mayor PRESENT: Keri Benson Councilmember Kent Bush Councilmember Nike Peterson Councilmember

More information

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas

Opening 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 information

MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION. Held in the New Lenox Village Hall, 1 Veterans Parkway

MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION. Held in the New Lenox Village Hall, 1 Veterans Parkway CALL TO ORDER MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION Held in the New Lenox Village Hall, 1 Veterans Parkway Tuesday, June 16, 2015 7:00 p.m. #15 6 B A regular meeting

More information

Page 1 of 6 Champlin City Council

Page 1 of 6 Champlin City Council Minutes of the Proceedings of the City Council of the City of Champlin in the County of Hennepin and the State of Minnesota Pursuant to Due Call and Notice Thereof Regular Session August 11, 2014 Municipal

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

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

Department of Planning & Development Services

Department of Planning & Development Services Department of Planning & Development Services S T A F F R E P O R T August 27, 2014 CASE NO: PROJECT: EXECUTIVE SUMMARY: DETAILS: ZA14-023 Preliminary Plat for Silver Ridge Addition Phase III The applicant

More information

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016 143-798 S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN May 26, 2016 BOARD OF COMMISSIONERS APPROVE PARTIAL RELEASE PROTECTIVE COVENANTS WHEREAS, on May 2, 2016, the Allegan

More information

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings Council Meeting Schedule August 04, 2016: The agenda includes the following: 1. Approval of July 21, 2016 City Council Meeting Minutes.

More information

MINUTES 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 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 information

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA PRESENT: Chairman, Larry Lauffer; Vice Chairman, Honey Minuse; Members: Don Croteau,

More information

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER

THE 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 information

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA CITY OF BAYTOWN NOTICE OF MEETING CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, 2018 6:30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS 77520 AGENDA CALL TO ORDER AND ANNOUNCEMENT

More information

FIRST CHRISTIAN CHURCH BOARD RESOLUTION TO MERGE

FIRST CHRISTIAN CHURCH BOARD RESOLUTION TO MERGE [[The purpose of this resolution is to transfer the real property of Niles Congregational Church to Niles Discovery Church. This needs to be done at the final congregational meeting of Niles Congregational

More information

OAK RIDGE PLANNING & ZONING BOARD MEETING SEPTEMBER 27, :00 P.M. OAK RIDGE TOWN HALL

OAK RIDGE PLANNING & ZONING BOARD MEETING SEPTEMBER 27, :00 P.M. OAK RIDGE TOWN HALL OAK RIDGE PLANNING & ZONING BOARD MEETING SEPTEMBER 27, 2018 7:00 P.M. OAK RIDGE TOWN HALL MINUTES Members Present Ron Simpson, Chair Bobbi Baker, Vice Chair Nancy Stoudemire Steve Wilson Larry Stafford

More information

Present: Wyant, Cameron, Young, Haworth, Kennedy, Hayes, Sanders, Miklik

Present: 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 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

May 15, 2018 ADMINISTRATIVE INTERPRETATION DECISION AND FINDINGS PLNZAD

May 15, 2018 ADMINISTRATIVE INTERPRETATION DECISION AND FINDINGS PLNZAD May 15, 2018 ADMINISTRATIVE INTERPRETATION DECISION AND FINDINGS PLNZAD2018-00262 REQUEST: A request for an administrative interpretation regarding the status of a property located at approximately 1935

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

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

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

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 January 14, 2013, at 7:00 p.m. at the Stallings Town Hall,

More information

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION City Council Agenda Item #10_ Meeting of June 27, 2016 Brief Description Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION Recommendation Adopt the resolution approving the request Introduction

More information

Town of Northumberland Planning Board Minutes Monday, July 16, :00 pm Page 1 of 6 Approved by Planning Board with corrections

Town of Northumberland Planning Board Minutes Monday, July 16, :00 pm Page 1 of 6 Approved by Planning Board with corrections Page 1 of 6 Present: Lofgren Patricia Bryant, Chairperson, James Heber, Susan Martindale, Kevin Pumiglia, Joseph Kowalewski and CJ Absent: Brit Basinger, Vice-Chairperson, Jeff King and Wayne Durr Town

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MAY 16, 2005

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MAY 16, 2005 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MAY 16, 2005 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7:00

More information

2008 SURVEY OF INDIANA COUNTY SURVEYORS

2008 SURVEY OF INDIANA COUNTY SURVEYORS THE COUNTY SURVEYOR: 2008 SURVEY OF INDIANA COUNTY SURVEYORS 1. Are you a Registered Land Surveyor or Professional Engineer? a. REGISTERED LS b. PE c. BOTH d. NEITHER 2. Is your position as County Surveyor

More information

REGULAR COUNCIL MEETING, TUESDAY, DECEMBER 04, 2018 AT 9:00 A.M.

REGULAR COUNCIL MEETING, TUESDAY, DECEMBER 04, 2018 AT 9:00 A.M. REGULAR COUNCIL MEETING, TUESDAY, DECEMBER 04, 2018 AT 9:00 A.M. Meeting called to order by Council President, Tyrone Johnson. Present: Thomas, T. Johnson, F. Johnson, Houston, Lindemann. Absent: None.

More information

AGENDA TANEY COUNTY PLANNING COMMISSION REGULAR MEETING MONDAY, JUNE 15, 2015, 6:00 P.M. COUNTY COMMISSION HEARING ROOM TANEY COUNTY COURTHOUSE

AGENDA 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 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

R E S O L U T I O N. B. Development Data Summary:

R E S O L U T I O N. B. Development Data Summary: R E S O L U T I O N WHEREAS, the Prince George s County Planning Board has reviewed Certification of Nonconforming Use Application No. CNU-45423-2016 requesting certification of a nonconforming use for

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

Boone County Commission Minutes 1 December December Session of the December Adjourned Term. Boone County Government Center Commission Chambers

Boone County Commission Minutes 1 December December Session of the December Adjourned Term. Boone County Government Center Commission Chambers TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: December Session of the December Adjourned Term Boone County Government Center Commission Chambers Presiding Commissioner Don Stamper District I Commissioner

More information

Councilman Luna delivered the invocation and Councilman Lewis led the Pledge of Allegiance.

Councilman Luna delivered the invocation and Councilman Lewis led the Pledge of Allegiance. OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, FEBRUARY 20, 2018 AT 3:00 P.M. IN THE COUNCIL CHAMBERS OF THE ST. BERNARD

More information

Historic District Commission January 22, 2015 City of Hagerstown, Maryland

Historic District Commission January 22, 2015 City of Hagerstown, Maryland Michael Gehr, chair, called the meeting to order at 4:30 p.m. on Thursday, January 22, 2015, in the Conference Room, Fourth Floor, City Hall. A roster of the members of the commission and the technical

More information

Tremonton 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, 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 information

DECEMBER 14, 2010 MINUTES OF THE BELTON CITY COUNCIL PUBLIC HEARING AND REGULAR MEETING CITY HALL ANNEX -520 MAIN STREET BELTON, MISSOURI

DECEMBER 14, 2010 MINUTES OF THE BELTON CITY COUNCIL PUBLIC HEARING AND REGULAR MEETING CITY HALL ANNEX -520 MAIN STREET BELTON, MISSOURI DECEMBER 14, 2010 MINUTES OF THE BELTON CITY COUNCIL PUBLIC HEARING AND REGULAR MEETING CITY HALL ANNEX -520 MAIN STREET BELTON, MISSOURI Mayor Odom called the public hearing to order at 7:00 P.M. Councilmen

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 17, 2012

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 17, 2012 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 17, 2012 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 5, 2012

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 5, 2012 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 5, 2012 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 6:30

More information

MINUTES. Troup County Board of Commissioners. May 17, Troup County Government Center Building

MINUTES. Troup County Board of Commissioners. May 17, Troup County Government Center Building MINUTES Troup County Board of Commissioners May 17, 2011 Troup County Government Center Building Troup County Board of Commissioners Chairman Richard Wolfe called the meeting to order at 9:00 a.m. Board

More information

MINUTES KEIZER CITY COUNCIL Tuesday, September 5, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon

MINUTES KEIZER CITY COUNCIL Tuesday, September 5, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon CALL TO ORDER FLAG SALUTE SPECIAL ORDERS OF BUSINESS a. Constitution Week Proclamation MINUTES KEIZER CITY COUNCIL Tuesday, September 5, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon Mayor

More information

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JANUARY 17, 2006

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JANUARY 17, 2006 RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JANUARY 17, 2006 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled

More information

Village of Crete Zoning Board of Appeals/ Plan Commission Meeting Minutes. June 11, 2015

Village of Crete Zoning Board of Appeals/ Plan Commission Meeting Minutes. June 11, 2015 Village of Crete Zoning Board of Appeals/ Plan Commission Meeting Minutes June 11, 2015 CALL TO ORDER: Chair Tellef called the meeting to order at 7:02 P.M. ROLL CALL: Members Present: Tellef, Madsen,

More information

CITY OF FENTON COUNCIL PROCEEDINGS Monday, November 13, 2017 City Hall Council Chambers 301 South Leroy Street

CITY OF FENTON COUNCIL PROCEEDINGS Monday, November 13, 2017 City Hall Council Chambers 301 South Leroy Street Page 1 CITY OF FENTON COUNCIL PROCEEDINGS Monday, City Hall Council Chambers 301 South Leroy Street Mayor Sue Osborn called the meeting to order at 7:30 PM. The invocation for the evening was the Lord

More information

Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance:

Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance: Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance: Mayor: Council Members: Council Members Absent: Staff Present: Media Present: Roy Smith, Jr. Dolly Franklin

More information

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.)

(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

CITY OF CLAWSON REQUEST FOR PROPOSALS FOR PLANNING SERVICES

CITY OF CLAWSON REQUEST FOR PROPOSALS FOR PLANNING SERVICES CITY OF CLAWSON REQUEST FOR PROPOSALS FOR PLANNING SERVICES SUMMARY: The City of Clawson requests proposals to provide professional planning services. SUBMISSION: Please submit three (3) single-sided original,

More information

LEE COUNTY ZONING BOARD OF APPEALS

LEE COUNTY ZONING BOARD OF APPEALS LEE COUNTY ZONING BOARD OF APPEALS Ron Conderman, Chairperson Craig Buhrow, Vice Chairperson Mike Pratt, Member Gene Bothe, Member Tom Fassler, Member Bruce Forester, Alternate Member Chris Henkel, Zoning

More information

sw 668PA485 CITY OF MONTICELLO n U y tqt ` PIATT COUNTY, ILLINOIS ORDINANCE NO

sw 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 information

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY COUNTY COMMISSIONERS Cathy Wolfe District One Diane Oberquell District Two Robert N. Macleod District Three Creating Solutions for Our Future HEARING EXAMINER BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

More information

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE BOARD OF ADJUSTMENT WILDWOOD CITY HALL MAIN STREET MAY 16, 2013

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE BOARD OF ADJUSTMENT WILDWOOD CITY HALL MAIN STREET MAY 16, 2013 CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE BOARD OF ADJUSTMENT WILDWOOD CITY HALL 16860 MAIN STREET MAY 16, 2013 The meeting was called to order by Chair Garrett at 7:06 p.m. on May 16, 2013

More information

)OO. E7j. Code. a amended. the properti description in Section t I ORDINANCENO.

)OO. E7j. Code. a amended. the properti description in Section t I ORDINANCENO. )OO 8-15-13 ORDINANCENO. 7 semi I t I E7j An ordinance changing the ioning classification on the followmg property: BEING a tract of land in City Blocks 6574. 6575. 6576, 6577, and 6579 and all of Lot

More information

1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840)

1. 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 information

STREETSBORO PLANNING AND ZONING COMMISSION. Regular Meeting June 13, PM

STREETSBORO PLANNING AND ZONING COMMISSION. Regular Meeting June 13, PM Note: These minutes were compiled by extracting certain facts the essence of testimony from an audiotape made of this meeting. Complete detail and verbatim statements can be heard and transcribed from

More information

2009R23684 * R * Recording Cover Sheet

2009R23684 * R * Recording Cover Sheet Recording Cover Sheet ORDINANCE NO. 2009-06-070 AN ORDINANCE VACATING COLLEGE COURT MARYLAND DRIVE AND LINCOLN AVENUE) (BETWEEN (PLAT MAP SHOWING PUBLIC RIGHT-OF-WAY VACATED ATTACHED) I llllll lllll lllll

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

REGULAR COUNCIL MEETING CITY OF WATERTOWN October 1, :00 P.M.

REGULAR COUNCIL MEETING CITY OF WATERTOWN October 1, :00 P.M. REGULAR COUNCIL MEETING CITY OF WATERTOWN October 1, 2007 7:00 P.M. MAYOR JEFFREY E. GRAHAM PRESIDING PRESENT: ALSO PRESENT: COUNCILMAN STEPHEN J. BRADLEY COUNCILMAN PETER L. CLOUGH COUNCILMAN TIMOTHY

More information

METES AND BOUNDS DESCRIPTION OF A ACRE TRACT J. H. JONES SURVEY, A-26 BRYAN, BRAZOS COUNTY, TEXAS

METES AND BOUNDS DESCRIPTION OF A ACRE TRACT J. H. JONES SURVEY, A-26 BRYAN, BRAZOS COUNTY, TEXAS METES AND BOUNDS DESCRIPTION OF A 0.563 ACRE TRACT J. H. JONES SURVEY, A-26 BRYAN, BRAZOS COUNTY, TEXAS METES AND BOUNDS DESCRIPTION OF ALL THAT CERTAIN TRACT OF LAND LYING AND BEING SITUATED IN THE J.

More information

BEREAN BAPTIST CHURCH

BEREAN BAPTIST CHURCH BEREAN BAPTIST CHURCH LANDMARK NUMBER: 6 KNOWN AS: PHYSICAL ADDRESS: LOCATION: TYPE OF SITE: Christian Church at Los Olivos 93 Alamo Pintado, Los Olivos On the north side of Alamo Pintado and across from

More information

PUBLIC HEARING PROPOSED MASTER PLAN. The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of

PUBLIC HEARING PROPOSED MASTER PLAN. The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of 157 PUBLIC HEARING PROPOSED MASTER PLAN The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of CALL TO ORDR Palmyra, to be held at the Palmyra Fireball, Palmyra,

More information

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH The Garden City Town Council held their regularly scheduled meeting held on July 11, 2013 at the Garden City Office, located at 69 N. Paradise

More information