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

Similar documents
Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings

Nathan Jones Calvin Chiles Eric T. Butler. Ann Seymour

Nathan Jones Calvin Chiles Eric T. Butler Ann Seymour

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

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

Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney Attorney John D. Compton, III

Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour

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

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

ABERDEEN TOWNSHIP COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 17, 2013

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

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

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

MINUTES CITY COUNCIL MEETING JULY 7, 2015

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

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

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

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.

TOWN OF KIMBALL, TENNESSEE

MINUTES KEIZER CITY COUNCIL Tuesday, January 7, 2019 Keizer Civic Center, Council Chambers Keizer, Oregon

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

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

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

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

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

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

Village of Folsom. Mayor Bettye M. Boggs. Beau Killingsworth - Chief of Police Alderman Lance Willie Delbert G. Talley Village Attorney

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

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10

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

Commissioners of Leonardtown

MUNICIPALITY OF GERMANTOWN COUNCIL MINUTES OF MEETING HELD MONDAY JULY 6, 2009

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

Page 1 of 6 Champlin City Council

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MARCH 7, 11

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES

PHONE: FAX:

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.

A motion was made by Councilman Jay Whipple, seconded by Councilman Robin Palmer To approve the consent agenda The vote was unanimous (7-0)

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

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

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

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

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

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

MINUTES OF THE PUBLIC HEARING

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

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

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL)

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

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

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

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

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

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

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

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

CINNAMINSON TOWNSHIP COMMITTEE August 3, 2017

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

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

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

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.

MINUTES OF MUNICIPAL COUNCIL WORKSESSION MEETING January 8, 2018

FOREST PRESERVE COMMISSION MEETING February 8, 2011

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

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

Clifton Heights Borough Council Meeting Minutes February 17, 2015

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

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

ROLLCALL MINUTES REPORT OF COMMITTEES TREASURER'S REPORT

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

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015

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

PLEDGE OF ALLEGIANCE: Mayor Doug Knapp led the Pledge of Allegiance.

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:

MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, MARCH 20, :00 P.M.

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

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

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room September 12, 2018, 7:00 P.M. MINUTES

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

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

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

MINUTES OF MUNICIPAL COUNCIL WORKSESSION MEETING JULY 25, 2011

LONDONDERRY TOWN COUNCIL MEETING MINUTES

COUNCIL ORGANIZATIONAL MEETING MONDAY, OCTOBER 23, :30 P.M.

BANNER ELK TOWN COUNCIL. March 9, 2015 MINUTES

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

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

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231

A. Pledge of Allegiance B. Pledge to the Texas Flag

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

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

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

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

KETTLE FALLS CITY COUNCIL MEETING FEBRUARY 4, 2014

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

Pursuant to due call and notice thereof, a regular meeting of the Independence City Council was called to order by Mayor Johnson at 7:30 p.m.

Transcription:

Town of McCormick, SC Regular Town Council Meeting Tuesday, January 9, 2018 7:00 PM McCormick One Stop Conference Room, 109 W. Augusta St., McCormick, SC Attendance: Mayor: Council Members Present: Council Members Absent: Staff Present: Town Attorney: Guests: News Media: Appearance of Citizens: Roy Smith, Jr. Dolly Franklin J. Calvin Chiles Eric T. Butler Nathan Jones Alvin Jennings Ann Seymour Police Chief W.D. Bo Willis Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney John D. Compton, III Chuck Cook, Corporate Secretary & Liaison, Public Affairs Committee Savannah Lakes Village, Inc. Kathy Stokes Charlotte Tallent, Chamber of Commerce Dr. John Compton Rodney Creswell, McCormick Messenger No Written Requests Public Notification: January 5, 2018 - News Media notified of the meeting by e-mail January 5, 2018 - Posting Public Notice to the Town s website, townofmccormicksc.org. January 5, 2018 - All other parties requesting notification either by fax, e-mail or correspondence January 5, 2018 - Agenda Packages delivered to Town Council Members January 5, 2018 - Public Notice posting - Town's Kiosk outside of the Town Hall area

Prior to the Call to Order, Mayor Smith announced that several council members would not be present: Council Member Mrs. Seymour, being under the weather, Council Member Mr. Jones being out of Town, and Council Member Mr. Jennings. Mayor Smith stated he wished to express Happy New Year to all present. He then called for a moment of silent prayer for the family lost in the tragic fire on January 8. 1. Call to Order: At approximately 7:03 pm, Mayor Smith called to order the McCormick Town Council s regularly scheduled meeting for January 9, 2018. 2. Pledge of Allegiance: Mayor Smith asked all present to stand and offer the Pledge of Allegiance; all did so in a patriotic manner. 3. Invocation: Mayor Smith called for Council Member Mr. Butler to offer the invocation; Council Member Mr. Butler did so, being thankful for the day and the New Year, asking for thoughts of bereavement for the family lost in the fire, that Council be thankful in their attitudes and duties, and for orchestration of the meeting. 4. Approval of Agenda as Written: Mayor Smith called for any discussion regarding the Approval of Agenda as Written, and receiving none, called for a motion; Council Member Mr. Chiles offered the motion to approve the agenda as written, said motion being duly seconded by Council Member Mrs. Franklin, and unanimously approved. 5. Appearance of Citizens: Mayor Smith stated that no written requests had been received for appearance of citizens and no requests or comments were offered from those present. 6. Regular Town Council Business Items: Mayor Smith stated Council had received copies of the regular Town Council Business items, Minutes of the regular meeting of Council for December 12 meeting, a copy of the Bills for December, and the monthly Financial Statement for December, all for review prior to the meeting, and called for any discussion or action regarding the regular Town Council business items as presented. No discussion being offered, Council Member Mr. Chiles made a motion that the Minutes be approved as written, that the Bills be paid in the usual manner, and that the Financial Statement be received as information; said motion was duly seconded by Council Member Mrs. Franklin, and unanimously approved.

7. Legislation: Mayor Smith stated under Legislation, Council had received for review, prior to the meeting, two Ordinances the first Ordinance - O-2018-01-09-01, Comprehensive Plan Implement Review Process & Agreement with Upper Savannah COG to facilitate introduction/first reading; and the second Ordinance O-2018-01-09-02 FY 17/18 Budget Amendment for Streetscape Project costs introduction/first reading. Calling for discussion, questions or comments, and receiving none, Mayor Smith called for motions regarding the two ordinances. Council Member Mr. Butler made a motion to give first reading to Ordinance O-2018-01-09-01, Comprehensive Plan review, said motion being duly seconded by Council Member Mr. Chiles, and unanimously approved. Council Member Mr. Chiles made a motion to give first reading to Ordinance O-2018-01-09-02, Streetscape Projects costs, said motion being duly seconded by Council Member Mr. Butler, and unanimously approved. Mayor Smith stated Council had received one Resolutions for Council action, R-2018-01-09-01 2018 Safety Policy Statement and Management Letter. Mayor Smith stated that this was required as a part of the Town s insurance programs through the Municipal Association with the Town receiving a discount in premiums costs. Calling for any discussion, questions or comments, and receiving none, Mayor Smith called for a motion. Council Member Mr. Chiles made a motion to authorize the Mayor to sign the Resolution, adopting the 2018 Safety Policy Statement & Management Letter, said motion being duly seconded by Council Member Mr. Butler, and unanimously approved. Mayor Smith stated no Proclamations had been issued. 8. Reports: Mayor Smith stated Council had received copies of the Departmental Reports Police, Fire, Town Clerk/Treasurer, and Deputy Town Clerk/Treasurer for November - prior to the meeting for review. Mayor Smith called for questions regarding the Police Department report and no questions were offered. Mayor Smith called for questions regarding the Fire Department report. Council Member Mr. Chiles asked for a point of correction in the number of calls from 12 to 13. Continuing with Reports, Mayor Smith asked if Council had questions regarding the Town Clerk/Treasurer and Deputy Town Clerk/Treasurers reports as presented.

No further questions, comments, or discussion being offered, Council Member Mr. Chiles made a motion to approve all reports, said motion being duly seconded by Council Member Mrs. Franklin, and unanimously approved 9. Old Business: Mayor Smith stated no items were listed under Old Business. 10. New Business: Mayor Smith stated several items were listed under New Business. A-Annual Donation Consideration for Relay for Life to be given for 2018; Mayor Smith stated that in the past years the amount of $750.00 had been given to this worthy cause, and asked what the pleasure was of Council regarding. Council Member Mr. Butler made a motion to give the $750.00 donation to the Relay for Life, said motion being duly seconded by Council Member Mr. Chiles, and unanimously approved. B-Filing of 2018 Statements of Economic Interest (must be done by elected officials online and due by noon, March 30, 2018); Mayor Smith stated that the penalty for non-or late filing was $100 a day. C-Employment/Required Forms for 2018 (for information to be returned to clerk/treasurer by February 1. Mayor Smith asked the Clerk/Treasurer to comment. Mrs. McKinney stated that this was a yearly requirement and had to do with the number of withholding allowances claimed for taxes. D-Report on Contracts Mayor Smith stated that there were two contracts that needed renewing, the Grounds Maintenance Contract and the Audit Contract, and called for any questions or comments regarding the report, and receiving none, he called for a motion to authorize him to proceed with the renewals. Council Member Mr. Butler made the motion to allow the Mayor to proceed with the renewals of the two contracts, said motion being duly seconded by Council Member Mr. Chiles, and unanimously approved. Mayor Smith stated he had two events to report the MLK Program on January 14, at 3 PM at the Middle School, and the Annual Chamber Dinner/Meeting to be held on January 25, at 6 PM, at the Talmadge Center. He stated that another MLK Program would be held at the Mims Center on January 15, at 3 PM. He asked Mrs. Tallent, Chamber Director who the speaker was to be for the Annual Chamber Dinner/Meeting. Mrs. Tallent stated that the speaker would be Scott Hyatt from the Corps of Engineers.

11. Adjournment Calling for any other business to come before Council and receiving none, Mayor Smith called for adjournment. Council Member Mr. Butler made the motion to adjourn, said motion being duly seconded by Council Member Mr. Chiles and unanimously approved. Council adjourned at approximately 7:15 pm. Respectfully submitted, M01092018 Sandra McKinney Town Clerk/Treasurer