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

Similar documents
REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

SPECIAL MEETING AGENDA. June 25, 2018

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M.

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

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

FEBRUARY 20, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Tuesday, February 20, 2018 at 6:00 p.m.

TOWN OF KIMBALL, TENNESSEE

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

Town of Grant-Valkaria Town Council Minutes Wednesday, November 29, 2006 at 7:00 P.M. Grant Community Center

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

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, Mayor Wright asked for any changes to the Agenda.

MINUTES OF THE CHARTER REVIEW COMMISSION OF THE CITY OF AVON, OHIO HELD THURSDAY, MARCH 23, 2017, AT 7:00 P.M

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

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

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

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

AGENDA ITEM COVER SHEET

City of Davenport Commission Minutes of November 14, 2016

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

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m.

Tri-Valley Local Board of Education. Thursday December 13, 18

The County Attorney told Council that item D. on the agenda; Third Reading of

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

ORDINANCE NO

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:

BAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

MOSES LAKE CITY COUNCIL August 24, 2010

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114-

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

TOWN COUNCIL MEETING JULY 2, :00 PM. STAFF PRESENT: Arthur Miles, Ethel Parks, Chief DiMartino, Sgt. Moyano, J.R. Bishop.

Minutes McClellanville Town Council December 6, :00 PM

MINUTES OF A SPECIAL MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer and Flag Salute)

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

Approval of Minutes Councilperson Anderson mentioned two typographical errors on page 4. The city clerk noted the corrections.

MINUTES OF THE COMMON COUNCIL MARCH 19, 2019

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MAY 21, 2015 AT 7:00 P.M.

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

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

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

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

80 Main Street Telephone: (860) Terryville, CT Fax: (860)

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

CITY OF GREEN RIVER CITY COUNCIL PROCEEDINGS SEPTEMBER 18, 2012

Meeting February 7, 2011

Zanesvi lle City Council Meeting Monday, February 12, 2018

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10

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

FILED: ONONDAGA COUNTY CLERK 11/16/ :25 AM

MINUTES CITY COUNCIL MEETING JULY 7, 2015

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

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

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

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

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

VILLAGE OF WESLEY CHAPEL COUNCIL MEETING MINUTES WESLEY CHAPEL TOWN HALL 6490 Weddington Road, Wesley Chapel, NC April 3, :00 PM

Tremonton City Corporation City Council Meeting April 17, South Tremont Street. CITY COUNCIL WORKSHOP 6:00 p.m.

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

VAN BUREN COUNTY QUORUM COURT ORDINANCE NO

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

BAXTER COUNTY QUORUM COURT AGENDA APRIL 4, 2017

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

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

MINUTES OF THE COMMON COUNCIL SEPTEMBER 10, 2018

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION

BYLAWS THE SUMMIT CHURCH HOMESTEAD HEIGHTS BAPTIST CHURCH, INC. PREAMBLE ARTICLE I NAME

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Greencastle Common Council Regular Meeting Agenda January 8, :00 P.M. Greencastle City Hall

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014

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

The invocation was offered by Councilwoman Scott and was followed by the Pledge of Allegiance to the Flag.

Clark Wilkinson. Tamilyn Fillmore. William Ince. Stephanie Ivie George McEwan. Robyn Mecham. Katie Rust, Recording Secretary

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006

Santee Baptist Association

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016

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

(Article I, Change of Name)

CORPORATE BY-LAWS Stanly-Montgomery Baptist Association

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND

MINUTES REDEVELOPMENT AGENCY AND CITY COUNCIL REGULAR MEETING OCTOBER 12, :00 p.m.

The meeting of the Rosemead City Council, the Housing Development Corporation, and the Successor

MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, June 26, 2012

Guests: Evelee Hill, Rita Anderson, Sam Netuschil, Cory Unsworth, Roger Chermine, Chat TV. Mayor Burgin called the meeting to order at 5:30 p.m.

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

FOREST PRESERVE COMMISSION MEETING February 8, 2011

Transcription:

Mayodan Town Council Regular Meeting - 7:00 p.m. James A. Collins Municipal Building Present: Mayor Jeff Bullins Council: Darrell Allred, James Bud Cardwell, Glenn Chatman, David Holland, and Andrew Buddy Martin Absent: Staff Present: Town Attorney: Phil Berger Town Manager: Michael Brandt Town Clerk: Melessa K. Hopper Others Present: Dallas Britt, Madison Messenger The Mayodan Town Council met at 7:03 p.m.,, in the council room of the James A. Collins Municipal Building, and with a quorum present Mayor Bullins called the meeting to order. Public Comments Item 1: Mr. Layton Everitt stated he owns property adjacent to 433 S. 2nd Avenue, Mayodan, NC, that is in very bad shape and he inquired what ordinances or rules the Town places on properties in such poor condition. Mayor Bullins informed Mr. Everitt that the agenda included an item regarding that property and he would have his questions answered at that time. Mr. Buck Purgason of Madison addressed the Council regarding his wishes for the Town of Mayodan to pass a moratorium on fracking. He stated the County has a moratorium but this does not cover the Town. He asked the Council to pass the moratorium to send a message to Raleigh that the Town is against fracking. Ms. Jenny Edwards, program director for the Dan River Basin Association, stated the DRBA passed a resolution in opposition to fracking. She asked the Council to consider a time-limited moratorium on fracking. Mr. Glen Bozworth, Dan River Campground and Dan River Adventures, stated that fracking is a threat to the county s tourism and natural resources. He asked that the Town adopt a fracking moratorium. He stated there are protections missing for the environment and citizens. He feels it is the government s duty to protect the environment and citizens and in this case the federal government s duty has fallen to the local governments. There are no provisions to control radon or environmental hazards, no vertical setbacks, and the law violates property rights. There is toxic waste created by fracking and there are no rules or laws governing the waste. Retention ponds and wastewater treatment plants cannot handle the fracking waste and the waste cannot be treated at wastewater treatment plants. He asks Council to take this measure to allow time to work on a more permanent solution. 1

Ms. Carolyn Wall, earth science teacher at McMichael High School, stated that fracking wastes are known carcinogens that evaporate and go into the atmosphere and travel. She asked Council to place a moratorium on the agenda and give it consideration. She stated long term exposure to fracking wastes in the air affects nervous systems, creates blood disorders, and other various illnesses. Mr. Norm Leinhardt, of Reidsville, discussed a 37-page shell gas report by state geologists that gave information regarding the depth and length of the Dan River basin shell and how the toxic wastes could enter the water supply. He also asked for the Council to consider a moratorium on fracking and to research the reports and know more about fracking. Mr. Ira Tilley stated he grew up in Mayodan and has a strong passion and concern for Rockingham County and Mayodan. He stated the County ordinance for a moratorium does not transfer to the towns. He related that the counties of Stokes, Lee, Chatham, Anson, and Moore had all adopted a moratorium ordinance. He further stated that the Town of Stoneville had approved a time-limited moratorium, the Town of Madison had agreed to place the item on their next agenda, and the City of Reidsville would be considering a moratorium tomorrow. Mr. Tilley asked the Council to consider a moratorium on fracking. Mayor Bullins explained to the concerned speakers that the Town s policy for adding an item to the agenda included formally requesting such by filing a written request with the Town Clerk. He also stated that the Council had been hesitant to pass a moratorium because their concern would be passing an ordinance, which is essentially a law, which cannot be enforced. Citizens or others could then come to the Council and ask why they aren t enforcing a law they enacted and the Town would have an obligation to act and there could be some liability there for not acting. He asked Mr. Tilley or any other person of the group to contact the Town Clerk s office to receive a request to be placed on the agenda. Approval of Minutes Item 2A-C: MOTION by Councilman Martin, seconded by Councilman Chatman, to approve the agenda and regular meeting minutes of December 10 and 14, 2015, and closed session minutes of November 9, 2015 as presented. Ayes: Councilmen Allred, Cardwell, Chatman, Holland, and Martin. Nays: None. Motion carried unanimously. Old Business Item 4A: Mayor Bullins asked Town Manager Michael Brandt to give an update on code enforcement issues. Mr. Brandt stated he had spoken with county code enforcement and building code inspectors regarding the property at S. 2nd Avenue that Mr. Everitt had referred to earlier. Mr. Langel with Rockingham County had contacted seven of the property owners and all indicated a willingness to sign a power of attorney to remove the building and place a lien on the property for cost of the demolition and clean up. Town Attorney Phil Berger stated the attorney s office would conduct a deed and property search to determine if there are more heirs to the property than had been contacted and determine which legal action would be best to suit this particular situation. If this suggestion does not work, the Town can pursue legal condemnation. Mr. Brandt stated the structure on Washington Street Extension is being taken down and is almost complete. The Town is still attempting to locate the heirs to the property on W. Jackson Street. Town staff will continue to work with the attorney s office to research more information. 2

Item 3B: Mayor Bullins gave an update on the Recreation plan study that the Towns of Mayodan and Madison will jointly procure. One part of the study will jointly look at the Recreation Department with Madison and the second part will study the parks and trails in Mayodan and would be done solely for the Town of Mayodan. At a meeting with Madison an agreement to go out for a request for proposals was decided upon. New Business Item 4A: Mayor Bullins called upon Mr. Rex Rouse of Rouse, Rouse, Penn, and Rouse to present the 2014-2015 audit. Mr. Rouse went over expenditures and revenues and gave the Town a favorable audit report. **A copy of the 2014-2015 Audit report is hereby by reference made a part of these minutes and a copy is on file in the Town Clerk s office for public viewing. Item 4B: Mayor Bullins and Manager Brandt gave information to Council regarding the rate set for the bulk water sale to the Town of Stoneville, and the bulk sewer rate for the towns of Madison and Stoneville for the 2016 calendar year. There was an increase in the rate due to continued expenses and a reduction in the amount of gallons treated. Item 4C: Mayor Bullins asked Council to consider a resolution for an amended project budget ordinance for the CDBG Building Reuse Sturm Ruger & Company project. MOTION by Councilman Martin, seconded by Councilman Chatman, to approve the amended project budget ordinance for the CDBG Building Reuse Sturm Ruger & Company project. Ayes: Councilmen Allred, Cardwell, Chatman, Holland, and Martin. Nays: None. Motion carried unanimously. CDBG BUILDING REUSE TO SERVE STURM, RUGER & COMPANY, INC. Amended Project Budget Ordinance BE IT ORDAINED by the Town of Mayodan Town Council that, pursuant to Section 13.2 of Chapter 159 of the General Statutes of North Carolina, the following capital project ordinance is hereby adopted: Section 1 The project authorized includes Building Renovation improvements to serve the Sturm, Ruger & Company, Inc. facility to be financed with grant funds from the NC Department of Commerce (CDBG and RURAL Building Reuse Programs), and local funds by Sturm Ruger & Company, Inc. and the Town of Mayodan. Section 2 The officers of this unit are hereby directed to proceed with the capital project within the terms of the grant documents and the budget contained herein. Section 3 The following amounts are appropriated for the project: Building Improvements Renovation $1,254,000 3

TOTAL $1,254,000 Section 4 The following revenues are anticipated to be available to complete this project: CDBG RURAL TOWN TOTAL Building Renovations $750,000 $480,000 $24,000 $1,254,000 TOTAL: $750,000 $480,000 $24,000 $1,254,000 Section 5 The Finance Officer is hereby directed to maintain within the Capital Project Fund sufficient specific detailed accounting records to satisfy the requirements of the grantor agency, the grant agreements, and federal regulations. Section 6 Funds may be advanced from the General Fund for the purpose of making payments as due. Reimbursement requests should be made to the grantor agency in an orderly and timely manner. Section 7 The Finance Officer is directed to report, on a quarterly basis, on the financial status of each project element in Section 3 and on the total grant revenues received or claimed. Section 8 The Finance Officer is directed to include a detailed analysis of past and future costs and revenues on this capital project in every budget submission made to the Town Council. Section 9 Copies of this capital project ordinance shall be furnished to the Town Manager and to the Finance Officer for direction in carrying out this project. Adopted this the day of, 2016 in Mayodan, North Carolina. _s/ ATTEST: Mayor s/ Town Clerk (seal) Item 4D: A voluntary annexation petition was received by the Town Clerk s office on December 21, 2015 submitted by PSI Mayodan, LLC for property located at 6734 NC HWY 135, Mayodan, NC. The property owners will be applying for water and sewer service and will apply for annexation as Town policy. Mayor Bullins asked Council to consider a resolution directing the Clerk to verify the sufficiency of the petition for annexation. MOTION by Councilman Holland, seconded by Councilman Cardwell, to approve a resolution directing the Clerk to verify the sufficiency and report at the next regularly scheduled meeting for the petition by PSI Mayodan, LLC for property located at 6734 NC Hwy 135, Mayodan, NC. Ayes: Councilmen Allred, Cardwell, Chatman, Holland, and Martin. Nays: None. Motion carried unanimously. RESOLUTION DIRECTING THE CLERK TO INVESTIGATE A PETITION RECEIVED UNDER G.S. 160A-58.1 WHEREAS, a petition requesting annexation of an area described in said petition was received on December 21, 2015 by the Town of Mayodan; and WHEREAS, G.S. 160A-58.2 provides that the sufficiency of the petition shall be investigated by the Town Clerk before further annexation proceedings may take place; and WHEREAS, the Town Council of the Town of Mayodan deems it advisable to proceed in response to this request for annexation; 4

NOW, THEREFORE, BE IT RESOLVED by Town Council of the Town of Mayodan that: The Town Clerk is hereby directed to investigate the sufficiency of the above-described petition and to certify as soon as possible to the Town Council the result of her investigation. This the 11th day of January 2016. s/ Jeffrey G. Bullins, Mayor s/ ATTEST: Melessa K. Hopper, CMC, Town Clerk Item 4E: Mayor Bullins and Manager Brandt went over information regarding cancelling agenda meetings in an attempt to reduce the number of meetings to one per month rather than two and with an effort to be more transparent to the public. In the past more discussions seemed to happen at the agenda meetings and less at the regularly scheduled meeting that more of the public attends. The Council in essence discussed topics twice and Mayor Bullins asked Council to consider trying to handle all business at the one regular scheduled Council meeting on the second Monday of each month. The Council discussed cancelling agenda meetings each month for a few months to determine if the efficiency and work product would suffice with only one meeting. MOTION by Councilman Chatman, seconded by Councilman Cardwell, to approve cancelling the February 2016 agenda meeting and experimenting with cancellation of agenda meetings for a few months to determine if there is a need for a second meeting. Ayes: Councilmen Allred, Cardwell, Chatman, Holland, and Martin. Nays: None. Motion carried unanimously. Item 4F: Discussion regarding a budget workshop retreat was held. Tentatively the Council will meet on February 23, 2016 and Mr. Brandt will work on the facility and time. Manager Comments/Announcements Mr. Brandt informed Council of various meetings that will occur in the next month beginning with an Economic Development Annual Meeting to be held on January 20, 2016, an Economic Development 101 Workshop to be held on January 21, 2016, and a National Historic District Public Meeting on February 3, 2016. Mayor/Council Comments/Announcements Mayor Bullins asked that an appointment to the Western Rockingham Chamber of Commerce ex-officio member be placed on the February meeting and he will attend the January meeting. 5

MOTION by Councilman Allred, seconded by Councilman Holland, to adjourn the meeting. Ayes: Councilmen Allred, Cardwell, Chatman, Holland and Martin. Nays: None. Motion carried unanimously. Council adjourned at 9:10 p.m. ATTEST: Melessa K. Hopper, CMC, Town Clerk Jeffrey G. Bullins, Mayor 6