Nathan Jones Calvin Chiles Eric T. Butler. Ann Seymour

Similar documents
Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour

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

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings

Nathan Jones Calvin Chiles Eric T. Butler Ann Seymour

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

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

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

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

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

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

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

ECONOMIC DEVELOPMENT ZONE COMMITTEE MINUTES MONDAY, APRIL 18, :00 A.M. CITY HALL, COUNCIL CHAMBERS, VERO BEACH, FLORIDA

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

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

City of Lilburn 76 Main Street Lilburn, GA City Council Meeting Agenda

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

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES

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

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

MINUTES CITY COUNCIL MEETING JULY 7, 2015

Page 1 of 6 Champlin City Council

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING May 14, 2009

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.

Commissioner Shade opened the Public Hearing and asked for any public comment.

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

PERRY CITY COUNCIL MEETING PERRY CITY OFFICES December 08, 2016

TOWN OF KIMBALL, TENNESSEE

CITY COUNCIL MEETING March 26, 2008

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

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

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

Popovich, Thompson, Todd

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

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

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

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

BANNER ELK TOWN COUNCIL. April 10, 2017 MINUTES

North Logan City Council August 27, 2014

COUNCIL MEETING OF THE CITY COUNCIL HYATTSVILLE, MARYLAND

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

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

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL July 20, 2017

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

VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, :30 P.M. Bill Madison - Present

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

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.

September 27, The Pledge of Allegiance was led by Heather Wolford. MOTION There were no additions or deletions to the Agenda.

MUNICIPALITY OF BETHEL PARK

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

CITY OF CLAWSON REQUEST FOR PROPOSALS FOR PLANNING SERVICES

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10

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

City of Davenport Commission Minutes of November 14, 2016

OTTAWA COUNTY PLANNING COMMISSION. Betty Gajewski, Bill Miller, Jim Miedema, Jim Holtvluwer, Matt Hehl

MINUTES OF COUNCIL SEPTEMBER 10, The Batesville City Council met in regular session on September 10, at 5:30 PM

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

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

Commissioners of Leonardtown

MINUTES OF A WORK SESSION AND REGULAR VINEYARD TOWN COUNCIL MEETING Town Hall, 240 East Gammon Road, Vineyard Utah January 11, 2017 at 6:00 PM

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

MINUTES OF MEETING January 7, 2014

City of Davenport Commission Minutes of March 19, 2018

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

PHONE: FAX:

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

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

Mayor Karen Cronin presided and conducted the meeting. Nathan Tueller, Toby Wright, James Taylor, Brady Lewis. Shawn Blauer Police Officer

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

DUNEDIN, FLORIDA MINUTES OF THE CITY COMMISSION REGULAR MEETING MARCH 16, :30P.M.

MINUTES Bloomfield Borough Council , 2014

Pastor Steve Keeton with the Calvary Chapel delivered the Invocation. Mayor Pam VanArsdale led the Council and audience in the Pledge of Allegiance

A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA MONDAY, FEBRUARY 13, 2017

Approval of Agenda: Motion by Roesemeier to approve the agenda as presented Seconded by Fisk. Motion carried

MINUTES CITY COMMISSION MEETING November 15, 2018 The City Commission met this date in regular session in the Commission Chambers. Comm.

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

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

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

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

Zanesvi lle City Council Meeting Monday, February 12, 2018

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

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

MINUTES OF THE PUBLIC HEARING

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

BUDGET WORKSESSION DARLINGTON COUNTY COUNCIL DARLINGTON, SC. May 11, 2016

CITY OF SOUTH SALT LAKE CITY COUNCIL WORK MEETING. COUNCIL MEETING Wednesday, November 9, :17 p.m.

BANNER ELK TOWN COUNCIL. March 9, 2015 MINUTES

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

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

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

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

REGULAR MEETING OF THE LADY LAKE TOWN COMMISSION

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

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

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

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.

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

Marietta Borough Council Minutes of Meeting held August 11, East Market Street, Marietta, PA

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

Transcription:

Town of McCormick, SC Regular Town Council Meeting Tuesday, January 10, 2017 McCormick One Stop Conference Room, 109 W. Augusta St., McCormick, SC Attendance: Mayor: Council Members Present: Council Members Absent: Staff Present: Town Attorney News Media: Roy Smith, Jr. Dolly Franklin Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour Major W.D. (Bo) Willis, Interim Police Chief Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney John D. Compton, III (and his Dad, John Compton) Wes Emery, McCormick Messenger Guests: Mrs. Teresa Kemp, SC Wilds Heritage Plantation Center Charlotte Tallent, Chamber of Commerce Rett Harbeson & Lance Cheely, JLA & Associates, PA Architects (Streetscape Master Plan) Kathy Stokes Christine Lee Alonzo Harrison Tim White Public Notification: January 4, 2017 - News Media notified of the meeting by e-mail January 4, 2017 - Posting to the Town s website, townofmccormicksc.org. January 6, 2017 - All other parties requesting notification either by fax, e-mail or correspondence January 6, 2017 - Agenda Packages delivered to Council Members January 6, 2017 - Public notice posting - Town's Kiosk outside of the Town Hall area Welcome: Mayor Smith welcomed all present to the regular meeting of Council for January 10, 2017, recognizing guest s presence: Rett Harbeson & Lance Cheely, JLA & Associates, PA for the Streetscape Master Plan Janice Grizzard, Executive Director, MACK, and Attorney Compton s father.

1. Call to Order: At approximately 7:00 pm, Mayor Smith called to order the McCormick Town Council s regular scheduled meeting for January 10, 2017. 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, thankful for the day, of being kept and brought to this day and place, for intervention, guidance and direction in the governing of the meeting. 4. Approval of Agenda as Written: Mayor Smith called for any discussion regarding the Agenda as Written and receiving none, called for a motion; Council Member Mr. Butler offered the motion to approve the agenda as written, said motion being duly seconded by Council Member Mr. Jones, and unanimously approved. 5. General Public Comments: Mayor Smith stated the next item under General Public Comments was the Information Gathering, Presentation of Fact Finding & Scope Confirmation for the Streetscape Master Plan and stated Rett Harbeson and Lance Cheely were present to make that presentation. He then called upon Mr. Harbeson and Mr. Cheely. Mr. Harbeson and Mr. Cheely made the presentation with drawings, sketches, and plans for the Town s Streetscape Master Plan including: A Circulation Analysis depicting the Major Arterial and Arterial entrances into Town from 28 and 378 into the downtown business district and some residential areas The Circulation Analysis also depicted local streets with parking areas and sidewalks. A Base Map depicted commercial areas, churches, undeveloped areas, and municipal areas. A Scope of Work Plan depicted the Streetscape s Focal Point, with gateway and intersection improvements, gateway signage, lighting, and corridor improvements. Comments and discussions were made by the Mayor, Council, and members of the audience that were present for the need of parking, signage and a facelift to the downtown area such as: Working with DOT and CSX with regard to widening parking areas and improvements to railroad rights-of-way Improving handicap accessibility downtown Having a focal point downtown such as a monument, a fountain, or some other type of improvement Better lighting for the commercial as well as some residential areas Opening up green spaces and adding benches, trash cans, and other amenities Placing utilities power poles/lines - underground Looking for opportunities to bring people to the downtown area by way of signage

Increasing parking, especially for times of events and festivals Pedestrian safety issues being abated by additional crosswalks and sidewalk improvements Attorney Compton addressed the underdeveloped areas and stressed that the development of these areas would bring greater traffic to the downtown areas, this being a strategic and vital part of the Plan It was stated that dilapidated buildings and improvements to those buildings was not a part of the Streetscape improvements. Mayor Smith stated that several additional meetings would be held, the February meeting a stakeholder s meeting for comprehensive input and review of agency requirements. Mayor Smith thanked Mr. Harbeson and Mr. Cheely for their attendance; they were excused. Mayor Smith stated that Janice Grizzard, from the MACK, wanted to address Council regarding the MACK s lease. Mrs. Grizzard stated that the MACK lease would expire in December, 2018. She stated the MACK, rather than extending the lease, wanted the Town and County to consider deeding just the building to the MACK. She presented project plans for upgrades the MACK building by the addition of an elevator and other improvements. She stated the MACK had raised approximately $175,000 to cover a portion of the project costs, and would continue to have fundraisers. She stated that a local family had also given foundation funds to help with the project. She stated other foundations were wanting to give, but not for a building owned by a government, i.e., the Town and County. Mrs. Grizzard stated that by deeding just the building to the MACK, with a reversion clause, stipulating that if the MACK ceased to exist, the building would revert to the Town and County, this action would help the MACK obtain additional foundation funds. She stated that she felt the County would be agreeable and would be meeting with the County in the following week. Costs savings were discussed with both the Town and county saving on costs such as insurance, HVAC and plumbing improvements and other aspects of the lease where it called for the Town and County to split costs of improvements 50/50. Mrs. Grizzard stated the MACK would continue with the Operations Agreement for the MACK Park with the Town and County retaining ownership of the Park (real property). Mrs. Grizzard stated the MACK had a building committee in place working to bring the project forward. Mayor Smith asked the Clerk/Treasurer to work with Attorney Compton on the matter, getting him a copy of the Lease and preparing any necessary paperwork. Calling for, and no further public comments being offered, Mayor Smith closed the General Public Comments at approximately 7:40 pm. 6. Regular Town Council Business Items: Mayor Smith stated Council had received copies of the Minutes of the regular meeting of Council for December 13, 2016 for review prior to the meeting and called for any discussion or action regarding the Minutes as presented. Council Member Mr. Chiles made a motion that the Minutes stand approved as written, said motion being duly seconded by Council Member Mrs. Franklin, and unanimously approved.

Mayor Smith stated Council had received, for review prior to the meeting, a copy of the Bills for December and called for any discussion or action regarding the Bills. Council Member Mr. Chiles made a motion that the Bills be paid in the usual manner, said motion being duly seconded by Council Member Mrs. Franklin, and unanimously approved. Mayor Smith stated Council had received a copy of the December Financial Statement for review prior to the meeting, and called for any discussion or action regarding same. Council Member Mr. Chiles made a motion that the Financial Statement be received as information, said motion being duly seconded by Council Member Mrs. Franklin, and unanimously approved. 7. Legislation: Mayor Smith stated under Legislation, there were three Ordinances for consideration, two for second and final reading, and one for consideration and first reading: O-2016-12-13-01, FY 16/17 Budget Amendment for Streetscape Master Plan Costs Council Member Mr. Chiles made said motion, duly seconded by Council Member Mr. Butler to give second reading and adoption. O-2016-12-13-02, FY 16/17 Budget Amendment for Chamber Roof Repairs Assessment Council Member Mr. Butler made said motion, duly seconded by Council Member Mr. Chiles to give second reading and adoption. O-2017-01-10-01, needing consideration and first reading was introduced. Mayor Smith asked the Clerk/Treasurer, Mrs. McKinney, to explain this ordinance to Council. Mrs. McKinney stated that any additional appropriations needed during the fiscal year that was not a part of the original budget was required, by Code, to be approved by a duly introduced Ordinance for Council s consideration and adoption. She stated this budget amendment was for the brush truck in the Fire Department. Council Member Mr. Chiles made a motion to give first reading to Ordinance O-2017-01-10-01, said motion duly seconded by Council Member Mr. Butler and unanimously approved. Mayor Smith stated that Council had also received a copy of Resolution R-2017-01-10-01, Safety Policy Statement. He asked Mrs. McKinney to also explain this Resolution to Council. Mrs. McKinney stated as part of the Town s insurances through the Municipal Association the Town was required to have a Safety Program, with a safety policy being adopted each year, and the Mayor issuing a Safety Management Letter to employees. She stated a Safety Committee was in place, consisting of the Mayor, the Administration, and Department Heads. She stated employees were given a copy of the Safety Policy of the Town each year. Council Member Mr. Butler made a motion to adopt Resolution R-2017-01-10-01, Safety Policy Statement, the motion being duly seconded by Council Member Mr. Jones, and unanimously approved.

Mayor Smith stated he had issued one Proclamation for School Choice Week, Council receiving a copy of the Proclamation for information. Mayor Smith called for Major W.D. Willis to give the Police Department Report for the month of December. Collisions Investigated - 6 Traffic Offenses 32 Arrests 17 Overall Offenses (Incident Reports filed) 31 Calls for Service 348 Major Willis also reported year end activity: Collisions Investigated - 57 Traffic Offenses 167 Arrests 141 Overall Offenses (Incident Reports filed) 350 Calls for Service 6022. For events, Mayor Willis reported events for December included the Christmas tree lighting on December 2 and the annual Christmas parade on December 3. Major Willis also stated, in response to Council Member Mr. Chiles request, he had added information in the Council packages regarding arrest details for the month of December; he stated this information did not include bench warrants, just warrants issued. Major Willis stated that he was talking/discussing with the Messenger to have the list published in the Messenger which would be done on a monthly basis. Discussion included a request for photos to be published, if possible, as well. Discussion was also held as to the recent SCDC SC Department of Corrections incidences. Major Willis stated that the Code Red Alert was being worked on to confine the code red alerts to specific areas ; if a code red alert is for the Mt. Carmel area, residents in that area only would be alerted; at present, the alerts go out to the total county area. Mayor Smith thanked Major Willis for his report and moved to the Fire Report. Fire Chief Mike Barron gave the report for the month of December as well as the yearly report: December Yearly: Town/County Automotive 3 21/37 Structure Fires 8 16/30 Alarm Calls 3 Brush 3 8/24 Misc. 2 20/35 For a total calls for service being 19 (December), and 54/126 yearly calls. Under notes, Chief Barron stated the brush truck was in service, and he was waiting on

information for the lettering and signage to be put on the truck. He stated a proof/picture would be available for review. Chief Barron stated that the Department had a record year as shown by the information provided, continued to be a good working department, with dedicated members. Discussion was held as to the additional funding request that Mayor Smith and Council Member Mr. Chiles had made to the County in April; no response having been made by the County. Council Member Mr. Chiles stated that maybe it was time to approach the County again, as it looked like most of the brush fire calls was in the County. Mayor Smith thanked Chief Barron and then called for the Clerk/Treasurer and Deputy Clerk/Treasurer s reports. Mrs. McKinney reported as follows: Town Clerk/Treasurer Additional Report to Council for December: Purchases of goods and services: 4% local purchases; 6 out of town; 5% for personal services; 25% for contracted services Brush Truck purchase: 57%; Jr. Firefighter costs: 3%. Continuing/Upcoming Events listed included: 2016 Annual Municipal Financial Report to State Treasurer 2017 Statement of Economic Interests Filing with SC State Ethics Commission Due in March Review of Safety Notes & Information for 4 th Qtr., 2016 Filing of Annual Reports, including OSHA Form 300 ADA Filing Requirements & Certification April Fair Housing (Resolution) April 2018 Election for Districts 1, 3, 5 & CPW Commissioner (Activate MEC July) Filings: None Publications: Ads for Holiday Greetings Meetings: None Mandated Review Dates: Town Comprehensive Plan/Zoning 2017 Policy Manuals/SOP s/-police & Fire 2018 Town Employee Handbook/Policy Manual 2018

In giving the Deputy Town Clerk/Treasurer s report, Mrs. McKinney reported: Deputy Clerk/Treasurer s report: Business licenses: 1 new; (contractor) Building Permit Coordination: 2 new; 1 - for repairs Background Checks: 1 Employment Visitor's Log: Town Hall - 47; Police Department - 38; Fire Department 4; for a total of 89 Meetings Attended: Tree Lighting 12/2; and Breakfast at the MACK 12/6. No new businesses started in Town. Mayor Smith called for a motion to approve all reports as given. Council Member Mr. Butler made a motion to approve all reports as given, said motion being duly seconded by Council Member Mr. Jones, and unanimously approved. 9. Old Business: Mayor Smith stated under Old Business, Council had received for information a copy of the Budget Schedule for FY 17/18, with financials out to the Department Heads for budget requests. 10. New Business: Mayor Smith stated several items were listed under New Business, the first being the: Annual Donation Consideration for Relay for Life; he stated last year s donation was $750, and called for a motion to approve a donation for 2017; Motion made by Council Member Mr. Chiles for the same amount - $750 be given for Relay for Life, said motion being duly seconded by Council Members Mr. Butler and Mrs. Franklin, and unanimously approved. The next item, Filing of Ethics Statement was for information, Mayor Smith stated, with $100 penalty being assessed if filing was not done. Employment Forms and information was provided to Council Members, Mayor Smith stated, and called upon the Clerk/Treasurer Mrs. McKinney to address. Mrs. McKinney stated that certain employment forms were required by the IRS to be updated annually, and she would need to have this done and returned to her, the Form W-4, along with the Safety Policy Statement. She stated Council s W-2 forms had also been prepared and were included. Mayor Smith stated that the Report on Contracts and Future Consideration s documents were for information only. Mayor s Comments: Mayor Smith stated for events, the Annual Chamber Dinner/Meeting would be held on January 26, at 6 pm at the Talmadge Fitness Center, and those interested could see Mrs. Tallent of the Chamber. He also stated that the MLK event would be held at the McCormick Middle School Gym on Sunday, January 15.

12. Adjournment Council Member Mr. Butler made the motion to adjourn, said motion being duly seconded by Council Member Mrs. Franklin, and unanimously approved. Council adjourned at approximately 8:10 pm. Respectfully submitted, Sandra McKinney Town Clerk/Treasurer M01102017