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

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

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

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

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 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.

PHONE: FAX:

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

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

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

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

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING. COUNCIL MEETING Wednesday, September 21, :00 p.m. PRESIDING Council Chair Deborah A.

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

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

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

Town Council Public Hearing & Regular Meeting Minutes Page 1

City of Davenport Commission Minutes of November 14, 2016

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

TOWN OF KIMBALL, TENNESSEE

City of Davenport Commission Minutes of March 19, 2018

MINUTES OF MEETING January 7, 2014

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

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.

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

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

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

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

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

Midge Jessiman Planning Advisor East Tennessee Development District PLANNING COMMISSION

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

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

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

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES APRIL 11, 2013

CHARLEVOIX COUNTY PLANNING COMMISSION

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

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

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

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

Lamar County Board of Commissioners Regular Business Meeting May 16 th, 2017

Members Present: Chairman Dave Walker, Vice Chairman Doug Longfellow, Commissioner Vicki Call, Commissioner Don Higley, Commissioner Travis Coburn

A Regular January 14, 2014

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

Councilman Hinkle called for a moment of silence for Albert Schroeder, Councilman - Ward 2.

Tooele City Council Business Meeting Minutes

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

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

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m.

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

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL December 3, 2015

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

FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF APRIL 27, of 8

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

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings

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

MOSES LAKE CITY COUNCIL August 24, 2010

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis.

PUBLIC NOTICE. 6. Tooele City Reuse Lakes and Overlake Golf Course Amended Plat Final Plat Approval Presented by Jim Bolser

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

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

KAYSVILLE CITY COUNCIL Meeting Minutes March 30, 2017

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

Voting Session Agenda Tuesday, December 8, :00 PM

Town Council Regular Meeting Minutes Page 1

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

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.

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:

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

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

Mr. Pettit noted he had not received any comments verbal, phone or on any of the issues.

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

The minutes of the meeting October 25, 2011 were approved on a motion by Commissioner Young. Commissioner Harrell seconded and all voted in favor.

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

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

MINUTES BOX ELDER COUNTY PLANNING COMMISSION MAY 19, 2005

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

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

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

Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

Minutes: Watersmeet Township Planning Commission Regular Meeting of September 10, 2014

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

David Taylor, Karl Kreis, Mark Miller, Terry Witt, Jim Soule, Mike Suttles, Jihad Hillany, Bill Delozier, Mimi Kulp, others.

June 6, Chairman Ken Dull, Vice Chairman Jim Smith, Vivian Zeke Partin, Janice Clark, Jeff DeGroote

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

CINNAMINSON TOWNSHIP COMMITTEE August 3, 2017

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

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent

Minutes of the Regular meeting of the Council of the City of Abbotsford held February 26,2007, at 4:00 p.m. in the Matsqui Centennial Auditorium

City of Clermont MINUTES PLANNING AND ZONING COMMISSION October 7, Page 1

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

A REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF BOLINGBROOK JUNE 22, 2010

City of Davenport City Commission Minutes of August 14, 2017

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

MINUTES CITY COUNCIL MEETING JULY 7, 2015

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

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

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

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

MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS' MEETING Wednesday, October 22, 1986 Page 1

Board of Selectmen and Public Hearing Minutes Thursday September 13, :30PM Chelsea Town Office

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 20TH DAY OF OCTOBER, 1987, AT 5:00 P.M

Transcription:

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 Members Present: News Media Present: Richard Wolfe, Chairman David Woody, TV 33 Morris Jones, Vice-Chairman Matthew Strother, Valley Times Buck Davis, Commissioner Natalie Shelton, LaGrange Daily News Richard English, Commissioner Judy Murphy, Troup County News Ken Smith, Commissioner Staff Present: Mike Dobbs, County Manager Tod Tentler, Assistant County Manager / Parks & Recreation Director Stewart Mills, Finance Officer / County Clerk Jerry Willis, County Attorney Andy Harper, Zoning Technician Shane Morris, Deputy Warden Chad Mann, Sergeant Jackie Taylor, Clerk of Court Kay Durand, Executive Director Donny Turner, Sheriff Jerry Heard, Fire Chief James Emery, County Engineer Harold Edmondson, Senior Deputy Bldg Official Valerie West, Executive Assistant Nancy Seegar, County Planner Others Present: Bill & Ellen Gilmore, Concerned Citizens Tommy Callaway, Concerned Citizen Ken Regan, Concerned Citizen Wade Hall, Concerned Citizen Patrick Crews, Proclamation Recipient Laura Jennings, Proclamation Recipient Tonia Brooke, Concerned Citizen Mike Waller, Concerned Citizen Tommy Baker, Concerned Citizen Mark Rogers, Concerned Citizen Jeff Lindsey, Rezoning Applicant James Anderson, Wine and Malt Beverage License Applicant OPENING: Chairman Richard Wolfe welcomed all in attendance. Invocation Commissioner Buck Davis: Commissioner Buck Davis was recognized by Chairman Wolfe and asked to pronounce the invocation.

Pledge of Allegiance: Commissioner Davis led those present in reciting the Pledge of Allegiance to the United States of America. APPROVAL OF AGENDA / MINUTES: Approval of Agenda: Commissioner Davis made a motion to approve the agenda as presented. Commissioner Jones seconded. Unanimous. Approval of Minutes: Commissioner Jones made a motion to approve the minutes of the April 19, 2011 regular meeting of the Board of Commissioners. Commissioner Smith seconded. Unanimous. PEOPLE TO ADDRESS THE BOARD: SPECIAL BUSINESS: Recognition of Laura Jennings & Patrick Crews: (2011-08) Chairman Wolfe recognized Ms. Laura Jennings & Mr. Patrick Crews with a proclamation for their dedication and commitment to making the Pride of Georgia a success. The Bassmaster Elite Series Pride of Georgia fishing tournament successfully enhanced the community s economy and gained national exposure for West Point Lake. Annually, tourism in Troup County generates more than 1,160 jobs, $23 million in payroll, $123.53 million in direct spending and also $3.76 million in local tax revenues. Employee Service Awards for 1 st Quarter 2011: Chairman Wolfe recognized the following individuals during the employee service award ceremony: - Five Years of Service Firefighter Justin Caswell, Fire Dept Firefighter Michael Guerrero, Fire Dept Investigator Gary Wood, Sheriff s Dept Deputy Sheriff Zachery Phillips, Sheriff s Dept - Ten Years of Service Commissioner Julian Morris Jones, III, BOC Commissioner Kenneth M. Smith, Sr., BOC

E-911 Shift Supervisor Melody Swanson, E-911 Sergeant Billy Green, Jail *Detention Officer Paul Harris, Jail Data Entry/ Process Admin. Michelle Nixon, Property Appraisal Correctional Sergeant Perry George, PWC Correctional Sergeant Earnest Johnson, PWC Engineering Technician Jack Wood, Roads & Engineering Tax Commissioner Gary S. Wood, Tax Commissioner *Chief Registrar Amy Hyatt, Voter Registration *Correctional Officer Kelly Baker, Work Release - Fifteen Years of Service Deputy Clerk Brenda Poole, Clerk of Court Chief Appraiser Dana Eaton, Property Appraisal *Captain (Sheriff) Shane Frailey, Sheriff s Dept - Twenty Years of Service Firefighter/ EMT George Smith, Fire Dept - Twenty- Five Years of Service CAD/Training Coordinator Kimberly Phillips, E-911 - Thirty Years of Service Lead Deputy Clerk Willie Baker, Clerk of Court *Appraiser II Glenn Potts, Property Appraisal - Thirty-Five Years of Service Chief Deputy Sheriff Frank Kirby, Sheriff s Dept * Unable to attend the awards presentation. Chairman Wolfe thanked the honorees for their years of dedicated service to Troup County. Teen Pregnancy Resolution: (2011-20) Chairman Wolfe presented a resolution of organizations that have or assist programs to reduce teen pregnancy rate in Troup County. May is Teen Pregnancy Prevention Month and the resolution calls on citizens to support the TEEN MAZE project sponsored by the Troup County Health Department in collaboration with District 4 Health Services, October 24-28, 2011. Consideration of Resolution for Mill Creek Tax Allocation District (TAD): (2011-21) County Manager Mike Dobbs presented a resolution for Mill Creek TAD. Mr. Dobbs stated this is the similar to the resolution presented for the Commercial Gateway TAD and gives consent to the county s ad valorem

tax increment to be used for redevelopment purposes. Commissioner Davis made a motion to approve the resolution for Mill Creek TAD. Commissioner English seconded. Unanimous. PUBLIC HEARINGS: Rezoning: 1 st Reading - No Vote Necessary Jeff Lindsey Comm. Inc. Agricultural Residential to Single-Family Medium Density 38 Acre parcel Located at Mountville-Hogansville Road and Hines Road Senior Building & Zoning Official Harold Edmondson presented the application by Mr. Jeff Lindsey Comm. Inc. to rezone 38 acre parcel located at Mountville-Hogansville Road and Hines Road from agricultural residential to single-family medium density. According to zoning standards, his 3,000 square-foot and larger homes must be built on at least 2 acres when zoned agricultural residential. Mr. Lindsey would like to keep the eight lots on road frontage at 2 acres and interior lots would be 1-acre to 1.5-acre lots. This would allow him to build 30 homes rather than 23. Chairman Wolfe asked if anyone would like to speak for or against the rezoning application. Local developer, Mr. Jeff Lindsey commented he would encourage people to view his latest developments in the Smokemont and Cedar Ridge subdivisions of Troup County. He also stated the new homes would be 4,000 sq ft. Mr. Mark Rogers spoke in opposition stating that the lot sizes should conform with the comprehensive plan requirement of 2 acres or more. He also stated there was a petition signed by 63 individuals who live within less than a mile radius of the proposed subdivision and oppose the rezoning application. Since this was the first reading of the rezoning application and was for information purposes only, no vote was required at this time. Special Use: Board of Commissioners Vote Necessary Loyd Presbyterian Church Request Permit for Church Youth Nature Club with Pavilion, Walking Trails & Restrooms

Location: Cannonville Road Senior Building & Zoning Official Harold Edmondson presented the request by Loyd Presbyterian Church for Church Youth Nature Club with a pavilion, walking trails & restrooms located on Cannonville Road. Chairman Wolfe asked if there was anyone who would like to speak in favor of or in opposition to the request. Mr. Wade Hall, a church member, commented he would appreciate the commissioners approval of the project which will provide a unique opportunity for kids to enjoy the outdoors. No one spoke in opposition to the special use request. Commissioner Smith made a motion to approve. Commissioner Jones seconded. Unanimous. Subdivisions: Other: Pine Mountain RV Resort- Application for Wine & Malt Beverage License Location: 8804 Hamilton Road & Highway 27 Applicant: James Duane Anderson County Manager Mike Dobbs presented the application of Pine Mountain RV Resort for a license to sell wine & malt beverages at 8804 Hamilton Road & Highway 27. This is for a new license at an existing location. The application has been reviewed and signed by Sheriff Donny Turner certifying a GCIC background check has been completed with no findings of criminal activity in the last five years. Chairman Wolfe asked if any one would like to speak in favor of or in opposition to the license. Mr. James Anderson, the applicant, spoke in favor of approving the license. No one spoke in opposition to the license. Commissioner English made a motion to approve the license application to sell wine & malt beverages. Commissioner Jones seconded. Unanimous. Consideration of Amendments to the Animal Control Ordinance:(2011-04) County Manager Mike Dobbs presented the amendments to the Animal Control Ordinance. Commissioner Smith made a motion to approve the amendments to the Animal Control Ordinance. Commissioner Jones seconded. Unanimous.

COMMITTEE REPORTS: MANAGER S REPORT: ADJOURNMENT: There being no further business to discuss, Commissioner Smith made a motion to adjourn the meeting. Commissioner Davis seconded. Unanimous. Richard Wolfe, Chairman Attest: Stewart P. Mills, Clerk