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

Similar documents
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.

TOWN OF KIMBALL, TENNESSEE

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

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

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

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

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

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

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

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015

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

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

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

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

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

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

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

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST VIRGINIA AVENUE MARCH 1, :00 P.M.

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

CINNAMINSON TOWNSHIP COMMITTEE August 3, 2017

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

City of Davenport Commission Minutes of November 14, 2016

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

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

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

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers.

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.

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

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

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

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM

City of Davenport City Commission Minutes of August 14, 2017

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

Winterville Town Council December 12, 2011 Regular Meeting Minutes

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:

ABERDEEN TOWNSHIP COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 17, 2013

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, :00 P.M

MOSES LAKE CITY COUNCIL August 24, 2010

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

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

The Town Board held their Monthly Meeting on the above date at 7:28 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

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

05/18/ KEVIN HOLLAND. Mayor Holland led the Pledge of Allegiance to the United States and to the State of Texas.

REGULAR MEETING STANLEY TOWN OFFICE WEDNESDAY, SEPT. 12, 2018, 7:30 pm.

Voting Session Agenda Tuesday, December 8, :00 PM

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231

Minutes of the Salem City Council Meeting held on July 3, 2002 in the Salem City Council Chambers.

PARK TOWNSHIP REGULAR BOARD MEETING. June 14, 2018

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

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

Town Council Meeting Minutes Page 1

The meeting was opened with prayer by Rev. John Branning of Central United Methodist Church and followed by the Pledge to the Flag.

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

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Gary Meeks presiding.

BANNER ELK TOWN COUNCIL. April 8, 2013 MINUTES

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

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Gary Meeks presiding.

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

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

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

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

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

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

CITY OF NORWALK ORDINANCE COMMITTEE REGULAR MEETING AUGUST 16, 2016

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

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

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag.

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

Minutes of the Salem City Council Meeting held on September 3, 2003 in the Salem City Council Chambers.

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

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, JULY 9, 2018, AT 7:00 P.M.

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

Clark Wilkinson. William Ince Stephanie Ivie George McEwan. Robyn Mecham. Tamilyn Fillmore

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, January 27, :30 P.M. Township Municipal Building

THE MINUTES OF THE 1478th MEETING OF THE CITY COUNCIL OF THE CITY OF OVERLAND, MISSOURI, HELD ON MAY 12, 2014 AT 7: 00 P.M.

MINUTES OF MEETING January 7, 2014

MINUTES PITTSBURG PLANNING COMMISSION

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding.

NOTICE OF A PUBLIC MEETING Minutes of the March 28, 2017 Regular Council Meeting

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

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES FEBRUARY 27, 2017

LONDONDERRY TOWN COUNCIL MEETING MINUTES

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

MINUTES CITY COUNCIL MEETING JULY 7, 2015

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

CITY OF LAURINBURG COUNCIL MEETING OCTOBER 21, 2008 MUNICIPAL BUILDING 303 WEST CHURCH ST. LAURINBURG, NC 7:00 P.M. Minutes

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, NOVEMBER 19, 2008

Tooele City Council and Tooele City Redevelopment Agency of Tooele City, Utah Business Meeting Minutes

CITY OF FAIRBURN CITY HALL 56 Malone Street Fairburn, GA January 11, :00 P.M.

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

Minutes of the City Council Sheffield Lake, Ohio June 14, 2011

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

KAYSVILLE CITY COUNCIL Meeting Minutes February 2, 2017

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

Tooele City Council Business Meeting Minutes

Transcription:

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, 2018 7:00 P.M. OAK RIDGE TOWN HALL MINUTES Members Present Spencer Sullivan, Mayor Jim Kinneman, Mayor Pro Tem George McClellan Doug Nodine Ann Schneider Staff Present Sandra Smith, Town Clerk Sam Anders, Finance Officer Michael Thomas, Town Attorney Bill Bruce, Planning Director/Town Manager 1. CALL TO ORDER Mayor Spencer Sullivan called the meeting to order at 7:00 p.m. A. Invocation. Donovan McCorkle of The Summit Church offered the invocation. B. Pledge of Allegiance. 2. APPROVE AGENDA Councilman George McClellan made a motion to approve the meeting agenda. Councilwoman Ann Schneider seconded the motion, and it was passed unanimously (5-0). 3. APPROVE MINUTES Mayor Pro Tem Jim Kinneman made a motion to approve the minutes of the February 1, 2018 meeting. Councilwoman Schneider seconded the motion, and it was passed unanimously (5-0). 4. RESOLUTIONS, PROCLAMATIONS, ANNOUNCEMENTS None 5. REPORT FROM GUILFORD COUNTY SHERIFF S OFFICE Sgt. Latoya Howell of the District 1 office of the Guilford County Sheriff s Office introduced Master Cpl. Brewer, who was also at the meeting. She reported that last year, there were 535 Part 1 crimes reported (which include breakings & enterings and violent acts such as arson, homicide and theft); of those, 89 were in Oak Ridge. 1

She said crime for the year was down 51 percent from last year at this time. Howell encouraged residents to lock the doors to their vehicles, and to leave valuable items at home or store them out of sight. 6. REPORT FROM OAK RIDGE FIRE DEPARTMENT Assistant Chief Sam Anders reported there had been 65 calls in February, with 27 of a medical nature and 38 of a fire/service nature. Anders advised residents to clean their smoke and CO detectors, and to replace them as needed. He also urged residents to plan various escape routes and an outdoor meeting place so that they are prepared in case their homes must be evacuated. 7. TOWN MANAGER S REPORT A. Standing committee appointments. Councilwoman Schneider made a motion to appoint John Garrett as an alternate to the Parks & Recreation Commission and Brian Hall as a regular member of the Historic Preservation Commission. Mayor Pro Tem Kinneman seconded the motion, and it was passed unanimously (5-0). B. Streetscape Vision Plan committee. Councilman McClellan made a motion to approve the appointment of the following people to the Streetscape Vision Plan committee: Paul Woolf, Steve Wilson, Kevin James, Maureena Shepherd, Philip Cooke, Steve Lantz, Jason Streck, Joe Seganish and Sandra Smith. Councilman Doug Nodine seconded the motion, and it was passed unanimously (5-0). C. Amendment to Town Attorney s contract. The resolution to amend the contract is as follows: RESOLUTION R-2018-01 RESOLUTION TO MODIFY THE TOWN ATTORNEY CONTRACT WHEREAS, the Town Attorney, J. Michael Thomas, of Sparrow Dennis & Medlin PA, of Greensboro, North Carolina, has requested that the Town Attorney Contract be modified to clarify the party reference to the town attorney and to adjust the retainer amount to reflect Mr. Thomas s length of service to the Town and municipal law experience, together with the additional municipal law experience and legal support to the Town represented by the partners and staff in said law firm, which requests the Town Council deems reasonable; NOW, THEREFORE, BE IT RESOLVED: 2

That the Town Attorney Contract entered into 11 April 2005 between Town of Oak Ridge and J. Michael Thomas, Attorney at Law, be and is hereby modified effective 1 July 2018 as follows: 1. Section 1 PARTIES is hereby modified and amended by striking the phrase and party-reference J. MICHAEL THOMAS, OF COUNSEL, SPARROW WOLF & DENNIS, P.A. and substituting therefor the phrase and party-reference J. MICHAEL THOMAS, AND SPARROW DENNIS & MEDLIN PA. 2. Section 3 PAYMENT FOR SERVICES is hereby modified and amended by striking the term and amount $25,000.00 and substituting therefor the term and amount $30,000.00. Adopted, this 1st day of March, 2018. Councilman McClellan made a motion to adopt Resolution R-2018-01 to modify the contract with the Town Attorney. Councilwoman Schneider seconded the motion, and it was passed unanimously (5-0). D. Approval of 2019 Urban Archery Season. Mayor Pro Tem Kinneman made a motion approve Urban Archery Season in the Town for 2019. Councilman McClellan seconded the motion, and it was passed unanimously (5-0). 8. OLD BUSINESS Solid Waste Franchise Agreement (Second reading). Mayor Sullivan said he had missed the first reading, since he was not at the February 1 meeting, but said approval of the agreement would provide a 3-year extension to Waste Industries for garbage and recycling pick up. The ordinance is as follows: O-2018-02 Town of Oak Ridge Solid Waste Franchise Ordinance Second Reading BE IT ORDAINED by the Governing Board of the Town of Oak Ridge, North Carolina, that the Waste Collection Franchise Agreement between the Town of Oak Ridge and Waste Industries, Inc., originally dated April 2, 2009, renewed on March 31, 2012 and March 31, 2015, and currently expiring on March 31, 2018, is hereby renewed for a period of three years until March 31, 2021. Passed this 1 st day of March, 2018. 3

Mayor Pro Tem Kinneman made a motion to approve the second reading of the Solid Waste Franchise Ordinance. Councilman McClellan seconded the motion, and it was passed unanimously (5-0). 9. PUBLIC COMMENTS NC Rep. John Faircloth said he expected to be Oak Ridge s representative after the fall election, when redistricting would take place. He told the audience a little about his public service, and said citizens could feel free to contact him if they need something, even between now and the fall election. Van Tanner, a resident of the Ashton Park subdivision, expressed concern about the monstrosity that had been installed by the gas company on the side of the road near the entrance to the neighborhood. Tanner said he and others were concerned of the effect it might have on property values, and said they were hoping landscaping would help hide it but, at about 14 feet tall, that would be a challenge. He said the Town s help might be needed. Mayor Sullivan asked that communications be directed to Town Manager Bruce. 10. MONTHLY FINANCIAL UPDATE Finance Officer Sam Anders presented the financial report, which is hereby incorporated by reference and made a part of the minutes. He also submitted a budget amendment for approval. Mayor Pro Tem Kinneman made a motion to accept the financial report. Councilman McClellan seconded the motion, and it was passed unanimously (5-0). Councilman McClellan made a motion to approve the budget amendment. Councilwoman Schneider seconded the motion, and it was passed unanimously (5-0). 11. COMMUNITY UPDATES A. Merchants of Oak Ridge. MOR President Phillip Hanks said three new members had joined in the last month, that the scholarship application for a Northwest High School senior was available online, and planning for RidgeFest was underway. B. Board of Adjustment. No meeting C. Historic Preservation Commission. Vice Chair Debbie Shoenfeld reported on the Commission s February 21 meeting, where she was elected as chair and Caroline Ruch was elected vice chair. Two COAs 4

were approved at the meeting, and letters and applications had been mailed out for the Historic Heritage Grants. D. Parks & Recreation Commission. No report E. Finance Committee. Chair John Jenkins reported there had been two budget meetings, and the next meeting would be held March 12. F. Planning & Zoning Board. Vice Chair Bobbi Baker said Ron Simpson had been re-elected as chair and she had been re-elected as vice chair at the February 22 meeting. In addition, a site plan had been conditionally approved for Ai Church s parking lot and free-standing restroom. Baker said Steve Wilson had volunteered to serve as the Board s representative on the Streetscape Vision Plan committee. 12. PUBLIC COMMENTS Debbie Shoenfeld, 8501 San Siro Farm Court, announced that St. James AME Church will hold two volunteer paint parties. She said the church was hoping to get help painting its building. 13. COUNCIL COMMENTS 14. ADJOURNMENT Councilman McClellan made a motion to adjourn the meeting at 7:43 p.m. Mayor Pro Tem Kinneman seconded the motion, and it was passed unanimously (5-0). Respectfully Submitted: Sandra B. Smith, NCCMC, CMC Town Clerk Spencer Sullivan Mayor 5