TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, APRIL 20, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

Size: px
Start display at page:

Download "TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, APRIL 20, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM"

Transcription

1 TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, APRIL 20, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners to order on Monday, at 7:37 p.m. GOVERNING BOARD MEMBERS PRESENT Mayor Jackie Warner, Mayor Pro Tem Bob Gorman, Commissioners Pat Edwards, Jerry Legge, Edwin Deaver and Bryan Marley. GOVERNING BOARD MEMBERS ABSENT None. STAFF PRESENT Town Manager John W. Ellis, III, Town Clerk Melissa Adams, Stormwater Administrator Beth Brown, Inspections Director Mike Bailey, Parks & Recreation Director Kenny Bullock, Public Works Director Hector Cruz, Fire Chief Chuck Hodges, Police Chief Joel Acciardo and Town Attorney T. C. Morphis. INVOCATION AND PLEDGE OF ALLEGIANCE The invocation was rendered by Rev. Mike Wells of Hope Mills Church of God, followed by the Pledge of Allegiance led by Mayor Warner. 1. APPROVAL OF AGENDA ADDITIONS OR DELETIONS. Motion made by Commissioner Edwards, seconded by Commissioner Deaver and carried unanimously, to approve the agenda. 2. PRESENTATIONS: a. National Health Care Decisions Day April 16, October Morales will attend to receive Proclamation. Healthcare Decisions Day Proclamation WHEREAS, Healthcare Decisions Day is designed to raise public awareness of the need to plan ahead for health care decisions, related to end of life care and medical decision-making 1

2 whenever patients are unable to speak for themselves and to encourage the specific use of advance directives to communicate these important health care decisions; and WHEREAS, in North Carolina, the Intestate Succession Act provides the specifics of our advance directives law and offers a model form for patient use; and WHEREAS, it is estimated that only about 20 percent of people in North Carolina have executed an advance directive. Moreover, it is estimated that less than 50 percent of severely or terminally ill patients have an advance directive; and WHEREAS, it is likely that a significant reason for these low percentages is that there is both a lack of knowledge and considerable confusion in the public about Advance Directives; and WHEREAS, one of the principal goals of Healthcare Decisions Day is to encourage hospitals, nursing homes, assisted living facilities, continuing care retirement communities, and hospices to participate in a State-wide effort to provide clear and consistent information to the public about advance directives, as well as to encourage medical professionals and lawyers to volunteer their time and efforts to improve public knowledge and increase the number of North Carolina citizens with advance directives; and WHEREAS, the Town of Hope Mills and other organizations throughout North Carolina have endorsed this event and are committed to educating the public about the importance of discussing health care choices and executing advance directives; and WHEREAS, as a result of April 16, 2015, being recognized as Healthcare Decisions Day in North Carolina, more citizens will have conversations about their health care decisions; more citizens will execute Advance Directives to make their wishes known; and fewer families and health care providers will have to struggle with making difficult health care decisions in the absence of guidance from the patient; NOW, THEREFORE, I, Jackie Warner, Mayor of the Town of Hope Mills, do hereby recognize April 16, 2015, as HEALTHCARE DECISIONS DAY in North Carolina, and I call this observance to the attention of all our citizens. JACKIE WARNER, MAYOR b. Lupus Awareness Month May, 2015 Detria Burger. Help Us SolveThe Cruel Mystery LUPUS Foundation of America North Carolina Chapter 2

3 LUPUS AWARENESS MONTH PROCLAMTION Whereas, each year, the Lupus Foundation of America designates May as National Lupus Awareness Month to show support for the estimated 1.5 million Americans who have lupus. Whereas, lupus is an unpredictable and misunderstood autoimmune disease that ravages different parts of the body. It is difficult to diagnose, hard to live with, and a challenge to treat. Whereas, lupus can affect any part of the body, including the skin, lungs, heart, kidneys and brain. No organ is spared. The disease can cause seizures, strokes, heart attacks, miscarriages, and organ failure. Whereas, lupus can be particularly difficult to diagnose because its symptoms are similar to those of many other illnesses, and major gaps exist in understanding the causes and consequences of lupus. More than half of all the people with lupus take four or more years and visit three or more doctors before obtaining a correct diagnosis. Whereas, while lupus strikes mostly women of childbearing age, no one is safe from lupus. African Americans, Hispanics/Latinos, Asians and Native Americans are two to three times more likely to develop lupus a disparity that remains unexplained. And Whereas, 45,000 North Carolinians are affected by lupus. Now, therefore, I Jackie Warner, Mayor of the Town of Hope Mills, do hereby proclaim the month of May, 2015 as Lupus Awareness Month in the Town of Hope Mills, North Carolina. I urge each of our citizens to observe this month by educating themselves in the symptoms and impact of lupus, and join with the North Carolina Chapter of the Lupus Foundation of America in supporting programs of research, education and community service. In witness whereof, I have hereunto set my hand the 20 th day of April in the year Jackie Warner, Mayor c. Air Quality Awareness Week April 27 May 1, Proclamation Air Quality Awareness Week April 27, 2015 May 1, 2015 Hope Mills, North Carolina WHEREAS, clean air is essential to public health, the environment and the economy in Hope Mills; and 3

4 WHEREAS, we need clean air to protect and improve the quality of our forests, streams and lakes for public recreation and wildlife; and WHEREAS, we need clean air to sustain tourism, agriculture and other aspects of the economy; and WHEREAS, following a requirement of the Clean Air Act, the EPA is considering revising the national air quality standard for ozone from to parts per million for improved human health and safety; and WHEREAS, continued action to improve air quality is of major concern to the Town of Hope Mills Board of Commissioners and all the Municipal Governments; and WHEREAS, the citizens and businesses of Hope Mills are invited to participate in the countywide effort to lower emissions of ozone precursors; and WHEREAS, the ozone forecast season is from April 1 to October 31, but the first week of May has been historically designated as Air Quality Awareness Week; and WHEREAS, daily air quality forecasting will be available from the Department of Environment and Natural Resources Division of Air Quality from April 1 through October 31, 2015; NOW, THEREFORE, I, JACKIE WARNER, Mayor of the Town of Hope Mills proclaim the week of April 27, 2015 through May 1, 2015, as AIR QUALITY AWARENESS WEEK and encourage all government employees, citizens and businesses in Hope Mills to observe the week with activities that promote clean air, and take part in making our community a cleaner, healthier place to live, work, and play. Proclaimed this 20 th day of April, d. Senior Citizen s Day April 24, JACKIE WARNER, MAYOR Office of the Mayor TOWN OF HOPE MILLS, NC PROCLAMATION SENIOR CITIZEN S DAY APRIL 24,

5 WHEREAS, over 2,000,000 elders call the state of North Carolina home, contributing millions of volunteer hours annually; and WHEREAS, it is appropriate to honor the many contributions of North Carolina seniors citizens while learning from their wisdom and experiences; and WHEREAS, this day was established to celebrate the talents, accomplishments, and contributions of older North Carolinians while advocating for their needs; and WHEREAS, this day recognizes the extended role senior citizens play in our families, communities, and workplaces as they live longer, healthier, and more productive lives; and WHEREAS, it is important that we build upon foundations prepared by the previous generation as North Carolina moves forward. NOW, THEREFORE, I, JACKIE WARNER, Mayor of the Town of Hope Mills, do hereby proclaim April 24, 2015, to be Senior Citizen s Day in the Town of Hope Mills, and urge everyone to honor our Senior Citizens. PROCLAIMED this 20 th day of April, JACKIE WARNER, MAYOR e. Older Americans Month May, Office of the Mayor TOWN OF HOPE MILLS, NC PROCLAMATION OLDER AMERICANS MONTH May, 2015 WHEREAS, this year marks the 50 th anniversary of the Older Americans Act of 1965 which was created to improve the welfare of our seniors; and WHEREAS, by recognizing older Americans with the respect they deserve, we honor their legacy and contributions to our community; and WHEREAS, our older citizens of today and tomorrow promise to be among the most active and engaged older adult populations in our Nation s history; and WHEREAS, their timeless lessons of courage, sacrifice, and love expressed through their wisdom and experience have shaped the future of our community; and 5

6 WHEREAS, the theme of Older Americans Month is Get into the Act which encourages older Americans to stay engaged, active and involved in their own lives and in their communities; and NOW, THEREFORE, I, JACKIE WARNER, Mayor of the Town of Hope Mills, do hereby proclaim May, 2015, to be OLDER AMERICANS MONTH in the Town of Hope Mills, and urge everyone to honor our older adults, and further urge all citizens to work collaboratively to strengthen the services provided to our older adults in ways that recognize the changing nature of their needs, and that provide older adults with more opportunities to make informed choices about their lives. Our efforts can improve the lives of our older citizens and help pave the way for future generations. PROCLAIMED this 20 th day of April, JACKIE WARNER, MAYOR f. Lyme Disease Awareness Month May, Proclamation for 2015 Lyme disease Awareness Month Whereas, infected ticks carrying the bacteria, Borrelia burgdorferi which causes Lyme disease, continue to spread throughout North Carolina as 3 counties are now classified as endemic for Lyme disease; and Whereas, the total numbers of both suspected and confirmed Lyme disease cases reported to our state health department continues to rise each year with over 1000 case events reported in 2014; and Whereas, ticks commonly found in North Carolina have been known to transmit Lyme disease, Rocky Mountain Spotted Fever, Ehrlichiosis, STARI, Babesiosis and Anaplosmosis to residents; and Whereas, the North Carolina Division of Public Health encourages physicians and health care providers to consider the diagnosis of Lyme disease in patients who present the symptoms of infection, even if the patient has no travel history outside of North Carolina; and Whereas, Lyme disease is difficult to diagnoses because it imitates other conditions and no reliable laboratory test can prove who is either infected or bacterial-free, which often leads to under-diagnosis or misdiagnosis; and Whereas, early indicators of infection include: bullseye looking rash with flu-like symptoms, characterized by chills, headache, fatigue, muscle and joint aches and swollen lymph nodes; and 6

7 Whereas, weeks or months later, patients with untreated or under-treated Lyme disease can suffer from permanent and sometimes life-threatening damage to the brain, joints, heart, eyes, liver, spleen blood vessels and kidneys. For this reason it is imperative that all who may be exposed to Lyme disease receive immediate treatment; and Whereas, the best solution to reduce the risk of contracting Lyme disease is awareness and education about the seriousness of this illness and the need for our residents, especially children, to practice personal preventive techniques when engaging in outdoor activities - such as frequent tick checks, use of tick repellant and proper tick removal; and Whereas, the warm summer months are considered the most active time for ticks and when the majority of residents are exposed to ticks during outdoor activities. Therefore it is important that residents are aware of the potential for acquiring Lyme disease in our town and the preventive measures they can take to minimize the risk of infection. Therefore, I, JACKIE WARNER, Mayor, of the Town of Hope Mills, NC, hereby proclaim May as Lyme disease awareness month for JACKIE WARNER, MAYOR g. Municipal Clerks Week May 3 May 9, Town of Hope Mills, North Carolina Mayoral Proclamation Proclaiming the Week of May 3, through May 9, 2015 as Municipal Clerks Week WHEREAS, The Office of the Municipal Clerk, a time honored and vital part of local government exists throughout the world, and WHEREAS, The Office of the Municipal Clerk is the oldest among public servants, and WHEREAS, The Office of the Municipal Clerk provides the professional link between the citizens, the local governing bodies and agencies of government at other levels, and WHEREAS, Municipal Clerks have pledged to be ever mindful of their neutrality and impartiality, rendering equal service to all. 7

8 WHEREAS, Municipal Clerks serve as the information center on functions of local government and community. WHEREAS, Municipal Clerks continually strive to improve the administration of the affairs of the Office of the Municipal Clerk through participation in education programs, seminars, workshops and the annual meetings of their state and county. WHEREAS, it is most appropriate that we recognize the accomplishments of the Office of the Municipal Clerk. NOW, THEREFORE, I, Jackie Warner, Mayor of the Town of Hope Mills, do recognize the week of May 3, through May 9, 2015, as Municipal Clerks Week, and further extend appreciation to our Municipal Clerk, Melissa P. Adams and our Municipal Deputy Clerk Debbie Holland and to all Municipal Clerks for the vital services performed and exemplary dedication to the Hope Mills community. PROCLAIMED this 20 th day of April, h. National Day of Prayer May 7, Jackie Warner, Mayor Office of the Mayor TOWN OF HOPE MILLS, NC PROCLAMATION NATIONAL DAY OF PRAYER May 7, 2015 WHEREAS, the National Day of Prayer dates back to February 19, 1795 when President George Washington issued a Proclamation setting aside a day of public thanksgiving; and an annual day of prayer was established by Congress in 1952 and specifically designated in 1988 as the first Thursday in May; and WHEREAS, May 7, 2015 has been officially designated as America s 64 th Annual National Day of Prayer, to pray for our nation, its people, and its leaders; and WHEREAS, the National Day of Prayer has great significance for us as a nation and enables us to recall the way in which our founding fathers sought the wisdom of God when faced with critical decisions; and WHEREAS, the National Day of Prayer has become a national annual observance which belongs to all Americans as a day that transcends different cultures and brings together all citizens from all backgrounds; and 8

9 WHEREAS, the theme for the 2015 National Day of Prayer is Lord, Hear Our Cry. NOW, THEREFORE, I, JACKIE WARNER, MAYOR of the Town of Hope Mills, hereby proclaim May 7, 2015 as the National Day of Prayer in the Town of Hope Mills, and urge all citizens to observe this day by joining members of all faiths and creeds all over our community and nation in seeking divine guidance for ourselves, our leaders, and our country. PROCLAIMED this 20 th day of April, JACKIE WARNER, MAYOR 3. PUBLIC HEARINGS: a. Proposed Annexation No Town Manager Ellis reported the town has received a Voluntary Annexation petition for 20.2 acres and is owned by Caviness Land Development, Inc. The property is located off of Black Bridge Road and backs up to properties off of Home Stakes Drive. This would be a contiguous annexation. Town Manager Ellis commented Town Clerk Adams has certified ownership of the property and Town Attorney Morphis has reviewed the Annexation petition. Town Manager Ellis remarked the Board adopted Resolution No at the regular meeting of April 6, 2015 fixing the date of the Public Hearing for. Town Manager Ellis commented the next step in the process is the public hearing which notice has been published. Mr. Ed Byrne, Cumberland County Planning, is available for questions if the Board has any. Mayor Warner opened the public hearing at 8:03 p.m. Mayor Warner called for speakers in favor of the annexation. Ben Lail, 409 Chicago Drive, Engineer for the project, spoke in favor of the annexation and offered to answer any questions the Board may have. Mayor Warner called for speakers in opposition. Al Ferri, 4014 Craigwood Drive, spoke in opposition to the annexation due to over building in the area and number of vacant homes available at present. Rod MacLean, 5435 Fountain Lane, spoke in opposition to the annexation and the lack of personnel for servicing the new area. Motion made by Mayor Pro Tem Gorman, seconded by Commissioner Deaver and carried unanimously, to close the public hearing. Mayor Warner closed the public hearing at 8:10 p.m. 9

10 4. PUBLIC COMMENTS: Carla Welsh, 3626 Lake Forest Road, spoke concerning the dissolution of the Town Zoning Board and pointed out the difficulties future citizens may have. Jesse Bellflowers, 3306 Harrisburg Drive, spoke in reference to the release of closed session minutes policy. Rod MacLean, 5435 Fountain Lane, spoke concerning the Powell Bill Audit and conflicts of interest of Board members. Town Manager Ellis commented on the status of the Powell Bill Audit and the procedures taken when they were made aware of the audit. Commissioner Deaver remarked on the comments made by Mr. MacLean. 5. CONSENT AGENDA: a. Consideration to approve the Minutes of the March 2, b. Consideration to approve the Minutes of the March 12, 2015 Special Meeting. c. Consideration to approve the Minutes of the March 16, 2015 Special Meeting. d. Consideration of Resolution No Amending the Closing of a Portion of Spreading Branch Road and a Portion of Batesburg Drive. e. Consideration of Training/Travel for Police Officer Allee in Salemburg, NC from May 4, 2015 May 15, 2015 cost of $ Motion made by Commissioner Edwards. Seconded by Commissioner Deaver and carried unanimously, to approve the consent agenda as presented. 6. OLD BUSINESS: a. Gordon Johnson, Gordon Johnson Architecture Proposed Museum Property and approve Resolution No & Budget Amendment #16. (Episcopal Church) Mr. Johnson reviewed the proposal for the Hope Mills History Museum for the Board. Discussion pursued by the Board in reference to the project. Motion made by Commissioner Edwards, seconded by Mayor Pro Tem Gorman and carried unanimously, to approve the Mini Brooks Resolution No exempting architectural work from the requirements of G.S. 143, Art.3D. 10

11 A RESOLUTION EXEMPTING ARCHITECTURAL WORK FROM THE REQUIREMENTS OF G.S. CHPT. 143, ART. 3D RESOLUTION NO WHEREAS, G.S (a) requires that North Carolina municipalities select firms to provide architectural, engineering, surveying and/or construction management at risk services on the basis of demonstrated competence and qualification for the type of professional services required without regard to fee other than unit price; WHEREAS, G.S authorizes the Hope Mills Board of Commissioners to exempt in writing any project from the requirements of G.S. Chpt. 143, Art. 3D, which includes G.S , where the estimated professional f ee is an amount less than Fifty Thousand 00/100 D ollars ($50,000); WHEREAS, the Town has acquire d property previously owned by Episcopal Diocese of Eastern North Carolina, and as part of this process, the Town needs to ha ve an architect prepare a design proposal for converting the former Christ Episcopal Church property to a Museum; and WHEREAS, the estimated cost of the architectural service i s less than Fifty Thousand 00/100 Dollars ($50,000.00); NOW THEREFORE, BE IT RESOLVED BY THE TOWN BOARD OF COMMISSIONERS OF THE TOWN OF HOPE MILLS: Section 1. The architectural services associated with hiring an architect to prepare a design proposal for converting the former Christ Episcopal Church property to a Museum are hereby exempted from the requirements of G.S. Chpt. 143, Art. 3D. Section 2. All provisions of any town ordinance or resolution in conflict with this resolution are repealed. Section 3. This resolution shall become effective upon adoption. The foregoing resolution, having been submitted to a vote, received the following vote and was duly adopted this 20 th day of April, Ayes: Noes: Absent or Excused: Dated: Jackie Warner, Mayor Attest: Melissa P. Adams, Town Clerk 11

12 Motion made by Commissioner Edwards, seconded by Commissioner Deaver and carried unanimously, to approve the proposal from Gordon Johnson, Architect and to authorize Town Manager Ellis to execute the contract. Motion made by Commissioner Deaver, seconded by Commissioner Edwards and carried unanimously, to approve budget Amendment No.16 for $26, for the museum project. Town of Hope Mills, North Carolina Budget Ordinance Amendment Fiscal Year Amendment #16 BE IT ORDAINED by the Board of Commissioners of the Town of Hope Mills, North Carolina, that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2015: Section 1. To amend the General Fund, the appropriations are to be changed as follows: Account Decrease Increase Episcopal Diocese Church , $ , This will result in a net increase of 26, in the appropriations of the General Fund. To provide the additional revenue for the above, the following revenues will be increased. Account Decrease Increase Legal Settlements ( ) , $ , Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Board of Commissioners and to the Budget and the Finance Officer for their direction. Adopted this 20th day of April, Attest: Jackie Warner, Mayor 12

13 Melissa P. Adams, MMC, Town Clerk b. Consideration/Discussion of the Hope Mills Youth Association Agreement. Town Manager Ellis reported on the changes and updates made to the agreement. Town Manager Ellis commented that one change would be the Grays will update the concession stand and they will run the stand. Mr. Ellis suggested indemnification for the concession stand being run by a for profit entity with 20% of the gross proceeds going to the Youth Association. Motion made by Mayor Pro Tem Gorman, seconded by Commissioner Deaver and carried unanimously, to approve the revised Youth Association Agreement and to get indemnification from the Grays or any other entity if they were to sublease. 7. NEW BUSINESS: a. Consideration to approve Annexation Ordinance No Discussion pursued among the Board in reference to the reasons for and against annexation of this property. Motion made by Commissioner Legge, seconded by Mayor Pro Tem Gorman and carried unanimously, to defer the annexation vote to the May 4, 2015 regular meeting. 8. REPORTS AND INFORMATION ITEMS: a. Update report on the Hope Mills Lake/Dam project. Town Manager Ellis reported on the progress of the lake/dam project. Town Manager Ellis read a prepared report describing the process the team is currently going through. The lake level was a focus of the report and the findings by the team on the permits issued previously. Lisa Waring, 3628 Lake Shore Drive, spoke in reference to the lake level and her conversation with the Corps of Engineers about the lake level. b. Manager s update. Town Manager Ellis reported on the study of the Golf Course and his conference call with W.K. Dickson & Gordon Johnson. Mr. Ellis updated the Board on the status of the Planner position and the candidate chosen. Mr. Ellis commented that Chief Acciardo had received complaints from the amount of vehicles from Saturday evening and had investigated. Town Manager Ellis remarked that the Hazardous Waste Pick Up event had some residents not receiving notices until the afternoon of the event and some the next day. Discussion pursued on the possible repeat of the event in the fall. 13

14 Mayor Warner commented that she would like to see a shredding event with a possible coordination with the timing of the Fayetteville event. Town Clerk Memorandum NCLM Board of Directors Meeting. Town Clerk Adams commented that the report is inclusive and she has nothing else to add. c. Department Monthly Reports. Fire Department, March, 2015 Police Department, March, 2015 Inspections Department, March, 2015 Parks & Recreation, March, 2015 Stormwater Department, March, 2015 Public Works, March, 2015 o Sanitation o Service Garage o Buildings & Grounds o Street Mayor Warner requested if the Inspections report could be in more detail in order to allow them to let citizens know if there have been visits made to a certain area for nuisances. Town Manager Ellis responded that he does receive such a report and can include in the future report packets. 9. STAFF COMMENTS. None. 10. OFFICIAL COMMENTS. Commissioner Legge inquired if the vacant house next door to Ms. Luther has been looked into and what if any action(s) are being taken. Town Manager Ellis responded they are looking into possibly taking the house down. Commissioner Legge inquired about the drain that is above the water area he had been speaking with P &R Director Kenny Bullock about and what is being done about it. Mr. Ellis responded they are in the middle of checking on solutions. Commissioner Legge commented on the Grays Creek High School students that attended the meeting for their reports. Commissioner Legge congratulated P & R Director Kenny Bullock on a successful opening day. Commissioner Edwards commented it was good to see the smile on Pat Hall s face since we are getting closer to getting a museum. Commissioner Edwards requested for everyone to have Pam Ray in their prayers. Mayor Pro Tem Gorman commented on the volume of calls the fire and police departments make and congratulated them on their work. Mayor Pro Tem Gorman thanked the youth that helped picked up trash on Main Street. 14

15 Commissioner Deaver thanked everyone for the visits, calls and cards during the recent loss of his brother. Commissioner Deaver commented that we all want to promote Hope Mills and it makes him sad to see the negativity lately and hopes for a more positive future. 11. MOTION TO CONDUCT A CLOSED SESSION: PURSUANT TO NCGS (a) (3) TO CONSULT WITH THE ATTORNEY TO MAINTAIN ATTORNEY CLIENT PRIVILEGE. Motion made by Mayor Pro Tem Gorman, seconded by Commissioner Marley and carried unanimously, to conduct a closed session pursuant to NCGS (a)(3) to consult with the attorney to maintain attorney client privilege. At 9:48 p.m. Mayor Warner instructed the Board to move to the conference room for a closed session. At 10:07 p.m. Mayor Warner called the meeting back to order. Motion made by Mayor Pro Tem Gorman, seconded by Commissioner Deaver and carried unanimously, to seal the minutes of the closed session until such time as the release of the information would no longer frustrate the purpose of the closed session, and further no action was taken. Motion made by Commissioner Legge, seconded by Commissioner Edwards and carried unanimously, to conduct a Special Meeting on May 4, 2015 at 6:00 p.m. for a workshop on the sidewalk ordinance. 12. ADJOURNMENT. Motion made by Commissioner Legge, seconded by Mayor Pro Tem Gorman and carried unanimously, to adjourn the meeting. At 10:09 p.m. Mayor Warner called the meeting adjourned. JACKIE WARNER, MAYOR ATTEST: 15

16 Melissa P. Adams, MMC Town Clerk 16

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners

More information

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, FEBRUARY 15, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, FEBRUARY 15, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, FEBRUARY 15, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners

More information

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners to order on Monday, January

More information

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, JANUARY 11, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, JANUARY 11, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, JANUARY 11, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners

More information

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, July 21, 2014 Regular Meeting

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, July 21, 2014 Regular Meeting MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, July 21, 2014 Regular Meeting Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners to order on Monday July 21,

More information

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, AUGUST 1, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, AUGUST 1, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, AUGUST 1, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners

More information

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, APRIL 2, 2018, 7:00 P.M. WILLIAM F. BILL LUTHER, JR. AND DORIS LUTHER MEETING ROOM

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, APRIL 2, 2018, 7:00 P.M. WILLIAM F. BILL LUTHER, JR. AND DORIS LUTHER MEETING ROOM TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, APRIL 2, 2018, 7:00 P.M. WILLIAM F. BILL LUTHER, JR. AND DORIS LUTHER MEETING ROOM Mayor Jackie Warner called the regular meeting of the

More information

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY MARCH 20, 2017, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY MARCH 20, 2017, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY MARCH 20, 2017, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners

More information

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 19, 2018, 7:00 P.M. WILLIAM F. BILL LUTHER, JR. & DORIS LUTHER MEETING ROOM

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 19, 2018, 7:00 P.M. WILLIAM F. BILL LUTHER, JR. & DORIS LUTHER MEETING ROOM TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 19, 2018, 7:00 P.M. WILLIAM F. BILL LUTHER, JR. & DORIS LUTHER MEETING ROOM Mayor Jackie Warner called the regular meeting of the

More information

May 7, Chairman Jones called the meeting to order and asked the Board to consider approval of the consent agenda.

May 7, Chairman Jones called the meeting to order and asked the Board to consider approval of the consent agenda. 3967 May 7, 2018 The Board of Commissioners of Franklin County, North Carolina, met for its Regular Meeting at 7:00 P.M. in the Commissioner s Conference Room located in the County Administration Building

More information

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, SEPTMBER 11, 2017, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, SEPTMBER 11, 2017, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, SEPTMBER 11, 2017, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners

More information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL August 6, 2018 6:00 PM TOWN OF LA GRANGE TOWN COUNCIL OUTLINE August 6, 2018 1. Call to Order Mayor Gurley 2. Opening Prayer 3. Welcome 4. Public Hearings

More information

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 5, 2018, 7:00 P.M. WILLIAM F. BILL LUTHER, JR. AND DORIS LUTHER MEETING ROOM

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 5, 2018, 7:00 P.M. WILLIAM F. BILL LUTHER, JR. AND DORIS LUTHER MEETING ROOM TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 5, 2018, 7:00 P.M. WILLIAM F. BILL LUTHER, JR. AND DORIS LUTHER MEETING ROOM Mayor Jackie Warner called the regular meeting of the

More information

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING AGENDA MONDAY, NOVEMBER 5, :00 P.M. BILL LUTHER BOARD MEETING ROOM

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING AGENDA MONDAY, NOVEMBER 5, :00 P.M. BILL LUTHER BOARD MEETING ROOM TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING AGENDA MONDAY, NOVEMBER 5, 2018 7:00 P.M. BILL LUTHER BOARD MEETING ROOM CALL TO ORDER Mayor Warner INVOCATION Rev. Dr. J Robert (Bob) Kretzu,

More information

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges Pete Heine Dr. Charles Vincent Robert Young. ABSENT John Givens

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges Pete Heine Dr. Charles Vincent Robert Young. ABSENT John Givens Minutes of January 12, 2016 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 12, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA TOWN OF LITTLETON LITTLETON, NORTH CAROLINA October 05, 2015 AGENDA Monthly Board Meeting 6:30 pm 1. Call meeting to order 6:30 p.m. 2. Pledge of Allegiance followed by Invocation. 3. Motion to Approve

More information

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm

More information

PERSON COUNTY BOARD OF COMMISSIONERS April 6, 2009

PERSON COUNTY BOARD OF COMMISSIONERS April 6, 2009 PERSON COUNTY BOARD OF COMMISSIONERS April 6, 2009 MEMBERS PRESENT OTHERS PRESENT Johnny Myrl Lunsford Heidi York, County Manager Jimmy B. Clayton C. Ronald Aycock, County Attorney Kyle W. Puryear Brenda

More information

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, APRIL 15, 2019 at 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, APRIL 15, 2019 at 7:00 P.M. BILL LUTHER BOARD MEETING ROOM TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, APRIL 15, 2019 at 7:00 P.M. BILL LUTHER BOARD MEETING ROOM CALL TO ORDER Mayor Pro Tem Mitchell. INVOCATION Rev. Dr. J. Robert (Bob) Kretzu,

More information

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES. May 14, 2012 CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance

More information

David Walker, Chair; Barry McPeters, Vice-Chairman; Tony Brown; Matthew Crawford; and Lynn Greene

David Walker, Chair; Barry McPeters, Vice-Chairman; Tony Brown; Matthew Crawford; and Lynn Greene 1 STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION SEPTEMBER 18, 2017 Assembly The McDowell County Board of Commissioners met in regular session on Monday, September

More information

MINUTES OF THE BOARD OF ALDERMEN TOWN OF KERNERSVILLE, N.C.

MINUTES OF THE BOARD OF ALDERMEN TOWN OF KERNERSVILLE, N.C. MINUTES OF THE BOARD OF ALDERMEN TOWN OF KERNERSVILLE, N.C. BRIEFING SESSION MAY 1, 2013 The Board of Aldermen of the Town of Kernersville met in a briefing session at 6:30 P.M. on the above date in the

More information

MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017

MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017 MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017 SPECIAL MEETING The Granite Falls Town Council held a Special Meeting on Monday, at 5:30 p.m. in the Council Chambers of the Administrative Building. PRESENT

More information

CITY OF BRENTWOOD, MISSOURI BOARD OF ALDERMAN MEETING APRIL 20, 2015

CITY OF BRENTWOOD, MISSOURI BOARD OF ALDERMAN MEETING APRIL 20, 2015 MEETING CALLED TO ORDER CITY OF BRENTWOOD, MISSOURI BOARD OF ALDERMAN MEETING APRIL 20, 2015 Mayor Pat Kelly called the meeting to order at 7:00 pm, in the Council Room of City Hall located at 2348 S.

More information

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013 Alamance County PLANNING DEPARTMENT 217 College Street, Suite C Graham, North Carolina 27253 Tel. (336) 570-4053 JASON S. MARTIN Planning Manager Jessica Hill Planner I MEMORANDUM TO: FROM: The Alamance

More information

Town of Mocksville Regular Board Meeting November 7, 2017

Town of Mocksville Regular Board Meeting November 7, 2017 Town of Mocksville Regular Board Meeting November 7, 2017 The Town of Mocksville Board of Commissioners met for the Regular Board Meeting on Tuesday, November 7, 2017 at 6:00 p.m. in the Mocksville Town

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013 A regular meeting of the Board of Commissioners was held on Monday, July 22, 2013 at 7:10 P.M., in the Council Chambers of City Hall with Mayor James H. Dennis presiding and Mayor Pro-Tem Marty Swain,

More information

TOWN OF WAXHAW, NORTH CAROLINA P. O. Box 6, Waxhaw, NC Phone

TOWN OF WAXHAW, NORTH CAROLINA P. O. Box 6, Waxhaw, NC Phone TOWN OF WAXHAW, NORTH CAROLINA P. O. Box 6, Waxhaw, NC 28173 Phone 704-843-2195 Town Board: Mayor Daune Gardner, Mayor Pro-Tem Michael Stewart, Commissioner Paul Fitzgerald, Commissioner John Hunt, Commissioner

More information

SEPTEMBER 22, :00 p.m. See attached list for other citizens. No one from the media was in attendance. Mayor Cook called for a moment of silence.

SEPTEMBER 22, :00 p.m. See attached list for other citizens. No one from the media was in attendance. Mayor Cook called for a moment of silence. TOWN OF HILDEBRAN TOWN HALL SEPTEMBER 22, 2014 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA INVOCATION PLEDGE OF ALLEGIANCE ADOPTION OF AGENDA APPROVAL

More information

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Town of Holly Springs Town Council Meeting Agenda Cover Sheet Town of Holly Springs Town Council Meeting Agenda Cover Sheet Agenda Item #: 8a Meeting Date: Dec. 18, 2018 Agenda Placement: Consent Agenda (Recognitions (awards, proclamations), Requests & Communications

More information

City Council Regular Meeting November 17, 2015

City Council Regular Meeting November 17, 2015 City Council Regular Meeting November, 0 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on November, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor

More information

City of Puyallup Regular City Council Meeting November 14, 2017

City of Puyallup Regular City Council Meeting November 14, 2017 City of Puyallup Regular City Council Meeting November 14, 2017 (These minutes are not verbatim. The meeting was recorded, and copies of the recording are retained for a period of six years from the date

More information

COUNCIL MEETING SEPTEMBER 26, 2017

COUNCIL MEETING SEPTEMBER 26, 2017 **** PLEASE NOTE**** This is a preliminary agenda which may be incomplete and is subject to revision up until meeting time. There will be complete agendas available to the public at meeting time. COUNCIL

More information

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee Prayer & Pledge to the US Flag. Conflict of Interest Disclosure Statement

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee Prayer & Pledge to the US Flag. Conflict of Interest Disclosure Statement SUGGESTED AGENDA FOR February 4, 2019 WARREN COUNTY BOARD OF COMMISSIONERS REGULAR MONTHLY MEETING in the Armory Civic Center Meeting Room 501 US Hwy 158 Business East Warrenton, NC 27589 6:00 pm Call

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE

More information

HOOVER CITY COUNCIL MINUTES OF MEETING

HOOVER CITY COUNCIL MINUTES OF MEETING DATE: TIME: 6:00 P.M. PLACE: Hoover Municipal Center PRESENT: HOOVER CITY COUNCIL MINUTES OF MEETING Mayor Gary Ivey Mr. Jack Wright, Council President Mr. John Greene, Council Member Mr. John Lyda, Council

More information

HARVEY CEDARS, NJ Tuesday, May 15, 2018

HARVEY CEDARS, NJ Tuesday, May 15, 2018 HARVEY CEDARS, NJ Tuesday, May 15, 2018 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:35pm. Commissioners Gerkens and Garofalo

More information

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, OCTOBER 11, 2016 Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building

More information

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee Holly Springs Town Council Regular Meeting Feb. 18, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, February 18, 2014 in the Council Chambers of Holly Springs Town Hall,

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010 This meeting was called to order by Council President McCrossan at 7:00 p.m. on Monday, April 12. Present were Council Members

More information

City of Mesquite, Texas

City of Mesquite, Texas City Council Monday, 12:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor Pro Tem Stan Pickett and Councilmembers Shirley Roberts, Bill Porter, Al Forsythe, Greg Noschese and

More information

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA 240 S. Route 59, Bartlett, Illinois 60103 Regular Meeting of Town Board November 3, 2009 7:00 PM AGENDA I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Town Hall (Public Comments) V. Presentations

More information

Regular Meeting Lake Helen City Commission

Regular Meeting Lake Helen City Commission Regular Meeting Lake Helen City Commission MINUTES CALL TO ORDER called to order the Regular Meeting of the Lake Helen City Commission at 7:00 pm. Present: Vice Mayor Vernon Burton City Clerk Becky Witte

More information

MINUTES OF A REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON NOVEMBER 19, 2018

MINUTES OF A REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON NOVEMBER 19, 2018 MINUTES OF A REGULAR MEETING OF THE JACKSON COUNTY BOARD OF COMMISSIONERS HELD ON NOVEMBER 19, 2018 The Jackson County Board of Commissioners met in a Regular Session on November 19, 2018, 6:00 p.m., Justice

More information

MINUTES. Regular Meeting Aurora City Council Monday, November 25, Mayor Hogan convened the regular meeting of City Council at 4:30 p.m.

MINUTES. Regular Meeting Aurora City Council Monday, November 25, Mayor Hogan convened the regular meeting of City Council at 4:30 p.m. CALL TO ORDER REGULAR MEETING MINUTES Regular Meeting Aurora City Council Monday, November 25, 2013 Mayor Hogan convened the regular meeting of City Council at 4:30 p.m. ROLL CALL PRESIDING: COUNCIL MEMBERS

More information

February 24, :00 p.m.

February 24, :00 p.m. TOWN OF HILDEBRAN TOWN HALL February 24, 2014 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA INVOCATION PLEDGE OF ALLEGIANCE SPECIAL PRESENTATION ADOPTION

More information

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

4ONTER HAVEN. The Chain oflakes City REGULAR CITY COMMISSION MEETING MINUTES MONDAY, SEPTEMBER 25, : 30 p. m. CITY HALL JOHN FULLER AUDITORIUM

4ONTER HAVEN. The Chain oflakes City REGULAR CITY COMMISSION MEETING MINUTES MONDAY, SEPTEMBER 25, : 30 p. m. CITY HALL JOHN FULLER AUDITORIUM 4ONTER HAVEN The Chain oflakes City REGULAR CITY COMMISSION MEETING MINUTES MONDAY, SEPTEMBER 25, 2017 6: 30 p. m. CITY HALL JOHN FULLER AUDITORIUM 451 THIRD STREET, NW WINTER HAVEN, FLORIDA 33881 1. CALL

More information

Columbia County Board of County Commissioners. Minutes of: June 06, 2013

Columbia County Board of County Commissioners. Minutes of: June 06, 2013 Columbia County Board of County Commissioners Minutes of: June 06, 2013 The Columbia County Board of County Commissioners met in a regular meeting at the School Board Administrative Complex at 5:30 p.m.

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 21, 2017 I. PLEDGE

More information

CUMBERLAND COUNTY COMMISSIONERS MEETING AGENDA. Redbank Community Center 105 Macarthur Circle West, South Portland, Maine

CUMBERLAND COUNTY COMMISSIONERS MEETING AGENDA. Redbank Community Center 105 Macarthur Circle West, South Portland, Maine CUMBERLAND COUNTY COMMISSIONERS MEETING AGENDA Redbank Community Center 105 Macarthur Circle West, South Portland, Maine Monday, May 14, 2018 6:00 PM CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF THE

More information

B. Vincent Tallo Service Award Henry Hoover, Crew Leader, Public Works Department

B. Vincent Tallo Service Award Henry Hoover, Crew Leader, Public Works Department City of Mexico, Missouri City Council Meeting Agenda City Hall 300 N. Coal Street Mexico, Missouri 65265 May 11, 2015 7:00 p.m. 1. Call to Order 2. Roll Call 3. Presentation A. Public Works Awareness Week

More information

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA MARCH 19, 2019

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA MARCH 19, 2019 OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA MARCH 19, 2019 The Washington County Board of Commissioners met in regular session at 9:00 a.m. in the Washington County Government

More information

City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be

City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be AGENDA CITY COUNCIL MEETING September 25, 2018 7:00 p.m., Shores Community Center, 3000 Bellemead Drive Daytona Beach Shores,

More information

Commissioners gave the opening invocation and said the Pledge of Allegiance.

Commissioners gave the opening invocation and said the Pledge of Allegiance. ***Monday, October 30, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner LeAlan Pinkerton, Commissioner Walt Kirby, Clerk Glenda Poston, and Deputy Clerk

More information

Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, October 22, 2012

Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, October 22, 2012 Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, Call to Order Roll Call Village President Pfefferman called the meeting to order at 8:02 p.m. Upon roll call by Deputy Village Clerk

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 23 rd day of July, 2018. The meeting

More information

TOWN OF UNIONVILLE MINUTES OF REGULAR MEETING

TOWN OF UNIONVILLE MINUTES OF REGULAR MEETING TOWN OF UNIONVILLE MINUTES OF REGULAR MEETING The Town Council of the Town of Unionville met at 7:30 p.m. on Monday, June 20, 2016 in Town Hall, 1102 Unionville Church Road, Monroe, NC. Mayor Simpson and

More information

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 A Regular Meeting of the City Council of the City of Big Bear Lake was called to order by Mayor Jay Obernolte at 6:30 p.m.,

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at

More information

June 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall.

June 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall. June 14, 2018 The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall. Present: Excused: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura, Councilman

More information

MAYOR CARY WACKER; DEPUTY MAYOR ROBERT SOFTLY. COUNCIL MEMBERS DAVIS, JOHNSON, PLYLER, SOFEY, WATT.

MAYOR CARY WACKER; DEPUTY MAYOR ROBERT SOFTLY. COUNCIL MEMBERS DAVIS, JOHNSON, PLYLER, SOFEY, WATT. STATE OF TEXAS June 16, 2014 COUNTY OF GRAYSON BE IT REMEMBERED THAT A Regular Meeting of the City Council of the City of Sherman, Grayson County, Texas was begun and held in the Council Chambers of City

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 18, 2013 Commissioner Mike Ritz, Chairman Commissioner Justin J. Ford Commissioner Melvin Burgess, Chairman Pro Tempore Commissioner

More information

ELM CITY BOARD OF COMMISSIONERS TUESDAY, JANUARY 12, 2015 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES

ELM CITY BOARD OF COMMISSIONERS TUESDAY, JANUARY 12, 2015 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES ELM CITY BOARD OF COMMISSIONERS TUESDAY, JANUARY 12, 2015 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES 1. Call to Order Mayor Grady Smith (hereinafter Mayor Smith ) called to order the regular meeting of

More information

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for November 21, 2017 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JANUARY 14, 2019 Assembly The McDowell County Board of Commissioners met in Regular Session on Monday, January 14,

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at

More information

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted October 8, 2018 STATE OF ALABAMA, LIMESTONE COUNTY, CITY OF ATHENS. The City Council of the City of Athens, Alabama met in regular session at the Athens Municipal Building, 200 Hobbs Street West in the

More information

MINUTES BOONE COUNTY FISCAL COURT Boone County Administration Building Fiscal Courtroom (1st Floor) Burlington, Kentucky February 17, :30P.M.

MINUTES BOONE COUNTY FISCAL COURT Boone County Administration Building Fiscal Courtroom (1st Floor) Burlington, Kentucky February 17, :30P.M. February 17, 2015 ITEM I. CALL TO ORDER A. Judge Gary W. Moore called to order the meeting of the Boone County Fiscal Court. B. Judge Moore led the Court in the Invocation and Pledge to the Flag. Judge

More information

CITY COUNCIL & SUCCESSOR AGENCY

CITY COUNCIL & SUCCESSOR AGENCY CITY COUNCIL & SUCCESSOR AGENCY M I N U T E S Tuesday, May 8, 2012 A Regular Meeting of the City Council and Successor Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard,

More information

A moment of silence was observed, and the Pledge of Allegiance was led by Vice Mayor Serviss

A moment of silence was observed, and the Pledge of Allegiance was led by Vice Mayor Serviss City of Minneola Council Meeting Minneola City Hall : P.M. The City of Minneola Council Meeting was called order by Mayor Pat Kelley. Also present were Vice Mayor Serviss, Councilor Lisa Jones, Councilor

More information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

More information

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013 MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA March 13, 2013 The meeting was called to order by Councilman Peter S. Tingom, President of the City Council. 1. Roll Call by City Clerk: Councilmember: Mayor:

More information

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 CITY COUNCIL MEETING - COUNCIL CHAMBER Monday, March 4, 2013 7:30 p.m. Agenda 1. Call to Order 2. Roll Call 3.

More information

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive CHAPTER 30: BRANCHES OF GOVERNMENT Section Executive 30.01 Executive branch; Mayor s duties; various boards established 30.02 Assistant City Attorney; office created 30.03 Board of Finance, Board of Public

More information

COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, :30 P.M.

COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, :30 P.M. Page 1 of 6 COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, 2012 7:30 P.M. President Croswell opened the regular meeting of the Council of Trappe at 7:32 p.m. with Drake Ferguson leading the Pledge

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING OCTOBER 28, 2008 Kerry Neves Louis Decker William H. King III, Mayor Pro Tem Julie

More information

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session JACKSON CITY COUNCIL Minutes from March 26, 2007 7:00 p.m. Regular Session Jackson City Council met in regular session on Monday, March 26, 2007, at 7:00 p.m. at the Jackson City Council Chambers. President

More information

CITY OF ELBERTON REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, March 2, :30 p.m.

CITY OF ELBERTON REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, March 2, :30 p.m. CITY OF ELBERTON REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, March 2, 2009 5:30 p.m. Pursuant to due call and notice thereof the Organizational and Regular Meeting of the Mayor and Council

More information

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M. REGULAR MEETING CYPRESS CITY COUNCIL October 22, 2018 6:00 P.M. A regular meeting of the Cypress City Council was called to order at 6:00 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

November 4, Chair Manning called the meeting to order. Rev. Eddie McNair gave the invocation; Commissioner Phelps led the pledge of allegiance.

November 4, Chair Manning called the meeting to order. Rev. Eddie McNair gave the invocation; Commissioner Phelps led the pledge of allegiance. November 4, 2013 The Washington County Board of Commissioners met in a regular session on Monday, November 4, 2013 at 6:00 PM in the Strader Building Conference Room, 124 East Water Street, Plymouth, NC.

More information

City of Mesquite, Texas

City of Mesquite, Texas City Council Tuesday, 4:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor Stan Pickett and Councilmembers Greg Noschese, Bruce Archer, Bill Porter, Jeff Casper, Shirley Roberts

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5 2013 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: May 17, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-10 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in the

More information

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 CALL TO ORDER Mayor Shoals called the meeting to order at 6:30 p.m. in the City Hall Council Chambers, 154 South Eighth Street, Grover Beach, California.

More information

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young Minutes of January 27, 2015 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 January 27, 2015 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular

More information

TITLE III: ADMINISTRATION 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES

TITLE III: ADMINISTRATION 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES TITLE III: ADMINISTRATION Chapter 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES 1 2 Princeville - Administration CHAPTER 30: BOARD OF COMMISSIONERS Section

More information

Wednesday, March 11, 2015 Approved April 8, *Due to technical difficulties, portions of this meeting were not recorded*

Wednesday, March 11, 2015 Approved April 8, *Due to technical difficulties, portions of this meeting were not recorded* CITY COUNCIL MINUTES Wednesday, March 11, 2015 Approved April 8, 2015 *Due to technical difficulties, portions of this meeting were not recorded* The following are the minutes of the Regular City Council

More information

Town of Swansboro Board of Commissioners August 14, 2018 Regular Meeting

Town of Swansboro Board of Commissioners August 14, 2018 Regular Meeting Town of Swansboro Board of Commissioners August 14, 2018 Regular Meeting In attendance: Mayor John Davis, Mayor Pro Tem Frank Tursi, Commissioner Pat Turner, Commissioner Roy Herrick, and Commissioner

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, 2018 4 SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES II. INVOCATION PARKS AND RECREATION DIRECTOR CHAD RABY III. PLEDGE OF

More information

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA FEBRUARY 5, 2019

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA FEBRUARY 5, 2019 OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA FEBRUARY 5, 2019 The Washington County Board of Commissioners met in regular session at 9:00 a.m. in the Washington County Government

More information

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY MAY 15, 2018 5:30 P.M. 355 PLEDGE OF ALLEGIANCE Commissioner Cox INVOCATION Commissioner Beach PRESIDING: Mayor Edallen York Burtner PRESENT: Commissioner Shannon Cox Commissioner Kenny Book Commissioner

More information

AGENDA Regular Town Board Meeting September 17, :30 PM

AGENDA Regular Town Board Meeting September 17, :30 PM AGENDA Regular Town Board Meeting September 7, 208-6:30 PM TOWN HALL (0 Huntersville-Concord Road). Pre-meeting.A. Closed Session - Consultation with Town Attorney. (5:45 p.m.) 2. Call to Order 3. Invocation

More information

Minutes Mooresville Board of Commissioners October 5, :00 p.m. Mooresville Town Hall

Minutes Mooresville Board of Commissioners October 5, :00 p.m. Mooresville Town Hall Mooresville 6:00 p.m. Mooresville Town Hall Agenda Briefing Friday, October 2, 2015-8:30 a.m. Mooresville Town Hall Present: Mayor Miles Atkins. Commissioners Thurman Houston, Eddie Dingler, Lisa Qualls,

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 12, 2015 Commissioner Justin J. Ford, Chairman Commissioner George B. Chism, Sr. Commissioner Terry Roland, Chairman Pro Tempore

More information