Winterville Town Council December 12, 2011 Regular Meeting Minutes

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

Huntingdon Borough Council Meeting Tuesday, December 18, 2018

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

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.

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

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

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

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.

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

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

North Carolina American Water Works Association & Water Environment Federation Award for Potable Water Distribution System of the Year

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

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

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

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

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

City of Davenport Commission Minutes of November 14, 2016

El Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy

CITY OF DARLINGTON REGULAR CITY COUNCIL MEETING JUNE 6, :30 PM

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

Popovich, Thompson, Todd

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

Mayor Knight gave the Invocation and Councilman Stoneberger lead the Pledge of Allegiance.

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

ST. OLYMPIA ORTHODOX CHURCH OF POTSDAM BYLAWS PREAMBLE

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MARCH 7, 11

JOINT PUBLIC HEARING STANLEY TOWN OFFICE WEDNESDAY, JANUARY 09, 2019, 7:15 pm. REZONING REQUEST MATT PETTIT

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

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

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

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

CITY COUNCIL MEETING March 26, 2008

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

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

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

MINUTES CITY COUNCIL MEETING JULY 7, 2015

Tooele City Council Business Meeting Minutes

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

Boiling Springs Town Council Meeting Agenda Packet October 2, 2018

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

York Town Board Meeting April 11, :30 pm

MINUTES OF THE PUBLIC HEARING

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

Minutes of the Salem City Council Meeting held on February 1, 2017 in the Salem City Council Chambers.

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

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

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

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

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10

PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN EMERGENCY SPECIAL SESSION September 4, :15 AM Terrebonne Parish School Board Office

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

City of Lyons Phone: Fax: Lyons, Oregon GUESTS Captain Jeff Cone, Linn County Sheriff s Office and Darlene Walker.

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

Note: These are summary minutes. A tape recording of this meeting is on file in Wolcott Town Hall, Commission Secretary's Office.

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

KIRTLAND CITY COUNCIL MINUTES. August 21, 2017

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

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

MINUTES Bloomfield Borough Council , 2014

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

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

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

Minutes of the City Council Sheffield Lake, Ohio February 22, 2011

CITY OF BUENA VISTA REGULAR COUNCIL MEETING APRIL 5, 2018

MEETING OF September 20 th, 2016 MINUTES FOR September 6 th, 2016

City of Davenport Commission Minutes of March 19, 2018

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

Councilwoman Jean Baker Councilman Ray Donnelly Councilman Tony Stimatz Councilman Michael Brooks Councilman Kem Spence Councilman Darius Horton

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

Village of Mapleton BOARD MEETING Minutes

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

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

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, AUGUST 15, 2001

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

TOWN COUNCIL MEETING FEBRUARY 03, 2014 AGENDA

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

HARRIS CITY COUNCIL REGULAR MEETING MINUTES April 9, 2018

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL December 3, 2015

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

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM

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

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

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

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

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

TOWN OF KIMBALL, TENNESSEE

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

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.

East Fork Swimming Pool District Board of Trustees General Meeting February 26, 2015

CORRECTION MINUTES OF THE DALLAS CITY COUNCIL MONDAY, JUNE 27, 2011

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

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

Burns Town Council September 14, 2015 Meeting

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes

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

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

MINUTES OF THE SPECIAL JOINT MEETING OF THE LA PALMA CITY COUNCIL AND THE LA PALMA TRAFFIC SAFETY COMMITTEE. November 10, 2009

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

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

Transcription:

Winterville Town Council December 12, 2011 Regular Meeting Minutes The Winterville Town Council met in a regular meeting on the above date at 7:00PM in the Town Hall Assembly Room, with Mayor Douglas A. Jackson presiding. The meeting was called to order, followed by the invocation by Councilwoman Veronica Roberson, which was followed by the pledge of allegiance. The following were present: Mayor Douglas Jackson Mayor Pro-Tem Tony Moore Councilman J.T. Crawford Councilman Johnny Moye Councilwoman Veronica Roberson Councilman Mark Smith Councilman-Elect Ronald Cooper, Sr. Terri Parker-Eakes, Town Manager Jasman Smith, Town Clerk Keen Lassiter, Town Attorney Alan Lilley, Planning Director Anthony Bowers, Finance Director Billy Wilkes, Police Chief Brad Black, IT Director David Moore, Fire Chief Evan Johnston, Parks/Recreation Manager Mervin Taylor, Electric Utility Director Tom Harwell, Town Engineer APPROVAL OF AGENDA: A motion was made by Councilman Smith and seconded by Mayor Pro-Tem Moore to approve the agenda as presented. Motion carried unanimously. WELCOME: Mayor Jackson welcomed the public. CONSENT AGENDA: The Items under the consent agenda included: 1. Approval of November 14, 2011 Regular Meeting Minutes. 2. Approval of Release of Refunds of Taxes. A motion was made by Councilman Crawford and seconded by Councilman Moye to adopt the Consent Agenda. Motion carried unanimously. ITEMS REMOVED FROM THE CONSENT AGENDA: None. December 12, 2011 Regular Meeting Minutes Page 1 of 8

OLD BUSINESS: 1. Board of Adjustment Vacancy: Planning Director Alan Lilley presented the item. He reminded the Town Council that at the November 14, 2011 meeting, Mr. Willie Hines submitted his letter of resignation for the Board of Adjustment. Mr. Hines served as a regular, in-town member appointed by the Winterville Town Council. Planning Director Alan Lilley further remarked that it has been the customary practice of the Council to appoint the existing alternate member as a regular member to fill an unexpired term and to seek a new person to serve as alternate. The existing alternate member is Mr. Michael Weldin. If Michael Weldin is appointed as a regular member to fill this vacancy, there will be an opening for an in-town alternate member. Currently, there are two (2) applications on file. Staff plans to advertise for an additional thirty (30) day period and anticipates bring the Board of Adjustment alternate vacancy back at the February 13th meeting. Councilman Smith requested a copy of the terms of the members of the Board of Adjustment members. Planning Director Alan Lilley replied that he would certainly send the terms of all of the members on the Board of Adjustment and Planning and Zoning Board. A motion was made by Councilman Smith and seconded by Councilman Moye to appoint alternate member Michael Weldin as a regular member to fill the Board of Adjustment vacancy. Motion carried unanimously. The letter of resignation submitted by Mr. Willie Hines is attached. RECOGNITION: Retiring Councilman J.T. Crawford: 1. Mayor Jackson presented Councilman J.T. Crawford with a plaque for his years of service as Town Councilman for the Town of Winterville. CLOSED SESSION: A motion was made by Mayor Pro-Tem Moore and seconded by Councilman Crawford to recess the Open Session and enter into Closed Session pursuant to NCGS 143-318.11 (a) (1) -To prevent the disclosure of information that is privileged or confidential pursuant to the law of this State or of the United States, or not considered a public record within the meaning of Chapter 132 of the General Statutes. Motion carried unanimously. A motion was made by Mayor Pro-Tem Moore and seconded by Councilman Crawford to enter into Open Session. Motion carried unanimously. December 12, 2011 Regular Meeting Minutes Page 2 of 8

INSTALLATION AND OATH OF OFFICE OF NEWLY ELECTED TOWN OFFICIALS: A motion was made by Councilman Smith and seconded by Councilwoman Roberson to reconvene the meeting. Motion carried unanimously. Councilman Veronica Roberson: Judge Joseph A. Blick administered the oath of office of Councilwoman to Veronica Roberson. Councilwoman Veronica Roberson was joined by her family. Councilwoman Roberson thanked her family and friends for their support, prayers, and encouragement and promised to try her best to do what is right for the community. Councilman Tony Moore: Judge Joseph A. Blick administered the oath of office of Councilman to Tony Moore. Councilman Moore thanked his wife and commented that this is his fourth term on the Winterville Town Council and is looking forward to another four years on the Town Council. Councilman- Elect Ron Cooper, Sr.: Mayor Jackson administered the oath of office of Councilman to Ron Cooper, Senior. Councilman Cooper was joined by his family and friends. Councilman Cooper recognized his family and friends and stated that he is here to do the right thing. APPOINTMENT OF MAYOR PRO-TEM: Mayor Jackson reiterated that in the past, the council member with the longest consecutive tenure on the Town Council is appointed Mayor Pro-Tem, unlike two years ago. He stated that the council member with the longest consecutive tenure on the Town Council is Councilman Mark Smith. A motion was made by Councilman Cooper and seconded by Councilwoman Roberson to appoint Councilman Mark Smith as Mayor Pro-Tem. Motion carried unanimously. PUBLIC COMMENT: Mayor Jackson read the public comment policy aloud. S&S Repair Services: Mr. Tommy Savage, owner of S&S Repair Services addressed his concerns about the Town not using his repair business in the past years. He stated that someone informed him that Town Manager Terri Parker-Eakes said his service was substandard and that he refused to fix repair work that was done incorrectly. Town Manager Terri Parker-Eakes responded that the statement was not true and she would be more than happy to meet with Mr. Tommy Savage about this issue. Mr. Tommy Savage further replied that he would meet with Town Manager Terri Parker-Eakes. Mr. Tommy Savage also expressed his concerns of a repair of a Boone Truck that was sent to Greensboro instead of being repaired by a local business. Town Manager Terri Parker-Eakes agreed that when possible the Town should do business locally, but cannot speak on the specifics of this situation. She further reiterated that Mr. Tommy Savage can meet with her to discuss his concerns. December 12, 2011 Regular Meeting Minutes Page 3 of 8

NEW BUSINESS: 1. 2012 Meetings Calendar: Town Clerk Jasman Smith presented the item. She recommended that the Town Council approve the 2012 Town Council Regular Meetings calendar and provide direction to staff concerning the November Regular Meeting, since the recognition of Veteran's day falls on Monday, November 12, 2012. A motion was made by Councilman Moye and seconded by Councilman Moore to approve the 2012 Town Council Regular Meetings calendar and reschedule the November 12, 2012 Meeting to Tuesday, November 13, 2012. Motion carried unanimously. The adopted 2012 Town Council Regular Meetings calendar is attached. 2. Reappointment to Contentnea Metropolitan Sewerage District Board: A motion was made by Mayor Pro-Tem Smith and seconded by Councilwoman Roberson to reappoint Town Manager Terri Parker-Eakes to the Contentnea Metropolitan Sewerage District (CMSD) Board for a four (4) year term. Motion carried unanimously. The CMSD Board Member Listing is attached. OTHER AGENDA ITEMS: None ITEMS FOR FUTURE AGENDAS/FUTURE WORK SESSIONS: None REPORTS FROM TOWN ATTORNEY. TOWN MANAGER. AND DEPARTMENT HEADS: Town Attorney- Town Attorney Keen Lassiter reported on the Nobel Canal and that three of the five easements were signed and wished everyone a Merry Christmas and Happy New Year. Town Manager- Town Manager Terri Parker-Eakes thanked Retiring Councilman J.T. Crawford for his service and stated that she is looking forward to working with Councilman Cooper. Town Manager Terri Parker-Eakes wished everyone a Merry Christmas and Happy New Year. The Electric Department. Finance Department. Fire Department. Information Technology Department. Planning Department. Town Engineer, and Town Clerk had no report. Parks and Recreation/Public Works Department - Parks and Recreation/Public Works Director was absent from the meeting. Parks and Recreation/Public Works Manager Evan Johnston thanked Town staff for assisting in the Tree Lighting Ceremony and Christmas parade. He also announced Happy Holidays. Police Department- Police Chief Billy Wilkes announced Merry Christmas and Happy New Year. December 12, 2011 Regular Meeting Minutes Page 4 of 8

REPORTS FROM THE MAYOR AND TOWN COUNCIL: Councilman Moore welcomed Councilman Cooper to the Town Council and thanked Retiring Councilman J.T. Crawford for his service. He also wished everyone a Merry Christmas and Happy New Year. Mayor Pro-Tern Smith wished everyone a Merry Christmas and Happy New Year. Councilman Cooper wished everyone a safe Merry Christmas. Council~oman Roberson wished everyone a Merry Christmas and Happy New Year. Counc;ilman Moye inquired about the status of permits for burning on 183 Cooper Street and 146 Worthington Street. Town Manager Terri Parker-Eakes and Fire Chief David Moore replied that the 146 Worthington Street burning is scheduled for December 20th (which is dependent upon the weather). Town Manager Terri Parker-Eakes further stated that 183 Cooper Street should take place early in of 2012. Councilman Moye asked about the clean-up. Town Attorney stated that it is pursuant to the burning release and the owner is responsible for removing the debris after the burning. The debris has to sit on the property for a while due to safety reasons according to Fire Chief David Moore. Town Manager Terri Parker-Eakes remarked that the Town will contact the owner when burning is complete and when they are able to move forward for debris clean-up. Councilman Moye thanked Retiring Councilman J.T. Crawford for his service and welcomed Councilman Cooper to the Town Council..~~ Mayor Jackson wished everyone a Merry Christmas and Happy New Year. "f. C? ADJOURN Having no further business to come before the Council, a motion was made by Mayor Pro-Tem Smith and seconded by Councilwoman Roberson to adjourn at 7:40PM. Motion carried unanimously. Adopted this the 9th day of January 2012. ATTEST: ~61~ Jasman J. Smith, Town Clerk December 12, 2011 Regular Meeting Minutes Page 5 of 8

November 14, 2011 To: Mayor and Town Council ofthe Town of Winterville From: Willie Hines Subject: Resignation from the Winterville Board of Adjustment Dear Mayor and Council Member, I hereby submit my resignation from the Winterville Board of Adjustment, effective immediately. Thank you, X(.)~}-i~ Willie Hines December 12, 2011 Regular Meeting Minutes Page 6 of 8

THE WINTERVILLE TOWN COUNCIL 2012 REGULAR MEETINGS CALENDAR The WinteNille Town Council will hold their Regular Meetings on the 2nd Monday at 7:00p.m. in the Town Hall Assembly Room, 2571 Railroad Street in WinteNille, NC. January 9, 2012 February 13, 2012 March 12, 2012 April 9, 2012 May 14, 2012 June11,2012 July 9, 2012 August 13, 2012 September 10, 2012 October 8, 2012 *November 13, 2012 December 10, 2012 *Due to the observance of Veteran's Day, the November Regular Meeting will be held on the 2nd Tuesday, November 13, 2012. Adopted this the 12th day of December 2011. ATTEST:, /~ky~. $nmivi. L7ma/1J.s~ Town Clerk -=" /Lt?~ VI ~ B ~ IJ 4.C~r-' Douglas A. ckson, Mayor December 12, 2011 Regular Meeting Minutes Page 7 of 8

CMSD BOARD MEMBERS & EXPIRATION DATES INSTALL NAME DATE TERM Mark Smith 4/3/08 4yr. Billy Ray Jackson 1/21/08 4yr. Terri Parker-Eakes 9/13/10 4yr. EXP. DATE 4/3/12 1/21/12 12/10/11 TOWN Winterville Grifton Winterville Mary-Alice Davenport 12/10/07 4yr. 12/10/11 Ayden Joe Albright 3/09/10 4yr. Adam Mitchell 1/03/10 4yr. 3/09/14 1/03/14 Grifton Ayden M.C. Baldree(At-Large) 3/23/10 3yr. 3/23/13 Ayden Officers for 20 1 0 Mary-Alice Davenport, Chairman Adam Mitchell, Vice-Chairman Terri Parker-Bakes was appointed by Winterville to fill the unexpired term ofveronica Roberson. December 12, 2011 Regular Meeting Minutes Page 8 of 8