Lewisville Town Council Regular Meeting Minutes March 9, :30 p.m. Town Hall Shallowford Road - Room 110

Size: px
Start display at page:

Download "Lewisville Town Council Regular Meeting Minutes March 9, :30 p.m. Town Hall Shallowford Road - Room 110"

Transcription

1 Lewisville Town Council Regular Meeting Minutes March 9, :30 p.m. Town Hall Shallowford Road - Room Call to Order a. Mayor Mike Horn called the meeting to order at 7:30 p.m. Council Members present were Fred Franklin, Robert Greene, Sandra Mock, Ken Sadler, Ed Smith and Jeff Zenger. Also present were Town Manager Hank Perkins, Attorney Bo Houff, Finance Director Pam Orrell, Public Works Director George Hauser, Communications Specialist Rachael Dominico, and Town Clerk Joyce Walker. Student Leadership chair Ethan Thompson was also present. b. Invocation was led by Pastor Tom Albert, retired, and the Pledge of Allegiance by Council Member Sandra Mock. c. Adoption of Agenda i. Council Member Mock moved to approve the agenda (as noted with the removal of item 7d, the addition of item 7f and the addition of a closed session). The motion was seconded by Council Member Smith and approved unanimously. 2. Consent Agenda a. Consent Agenda Items for Action at the March 9, 2017 Meeting: i. Resolution Acceptance and Approval of Monthly Financials for January 2017 ii. Approval of Council Briefing and Action Minutes - February 2, 2017 iii. Approval of Council Meeting Minutes - February 9, 2017 iv. Resolution Accepting the resignation of Chester Patterson from the Lewisville Planning Board b. Council Member Franklin moved to approve the consent agenda. The motion was seconded by Council Member Mock and approved unanimously. Resolution and Resolution are herein incorporated by reference into the minutes. 3. Introductions, Presentations, Recognitions and/or Proclamations a. Introductions i. Forsyth County Sheriff s Office - Chief Deputy Brad Stanley (1) Council was advised that Deputy McDowell has resigned to go into the private sector and Deputy Michael Sutton will be the Town s new deputy. (2) Deputy Mitchell was commended for a traffic stop that yielded a 6 lb. pot bust. ii. Mayor Horn recognized students from Reagan High School who were present as part of their civics class studies. 4. Public Forum a. Mayor Horn opened the Public Forum at 7:42 p.m. i. Tracey Semcer, 1934 Murphy Lane, Winston-Salem, NC 27104, representing the Coalition for Drug Abuse Prevention, presented information on the opium epidemic and she asked the support of everyone in helping to combat it. ii. Having no other speakers, the Public Forum was closed at 7:47 p.m. 5. Board Appointments 2956

2 Lewisville Town Council Regular Meeting Minutes March 9, :30 p.m. Town Hall Shallowford Road - Room 110 a. Parks, Recreation and Cultural Development - 1 seats available - 1 application - voting follows: Franklin Greene Horn Mock Sadler Smith Zenger David Smitherman x x x x x x x i. David Smitherman was reappointed. b. Planning Board - 4 applications - 2 seats available for full 3-year terms i. Michael Prince was reappointed and Owen Calvert appointed to serve 3-year terms ending March 31, Voting follows: Franklin Greene Horn Mock Sadler Smith Zenger Owen Calvert x x x x x Joseph Hamby x x Michael Prince x x x x x x x Michael Sullivan ii. Joseph Hamby was appointed to complete a 3-year term ending March 31, Voting follows: Franklin Greene Horn Mock Sadler Smith Zenger Owen Calvert Joseph Hamby x x x x x x Michael Prince Michael Sullivan x c. Willow Run Municipal Service District - 1 seat available - At Large - 2 applications i. Glenn Yarnell was reappointed to serve a 3-year term ending March 31, 2020 as an At-Large member of the WRMSD. Voting follows: Donald Perkins Franklin Greene Horn Mock Sadler Smith Zenger 2957

3 Lewisville Town Council Regular Meeting Minutes March 9, :30 p.m. Town Hall Shallowford Road - Room 110 Glenn Yarnell x x x x x x x d. Willow Run Municipal Service District - 1 seat available - District 5-1 application i. Ed Rachlin was reappointed to serve a 3-year term ending March 31, 2020 as a representative of District 5 of the WRMSD. Voting follows: Franklin Greene Horn Mock Sadler Smith Zenger Ed Rachlin x x x x x x x e. Zoning Board of Adjustment - 3 seats available - permanent members - 1 seat available - alternate member - 5 applications i. Scott Ayers, Rick Hermann and Van Horner were reappointed as permanent members of the Zoning Board of Adjustment and Alan Nealeans was reappointed as the alternate. Voting follows: Franklin Greene Horn Mock Sadler Smith Zenger (P) Scott Ayers x x x x x x x Jayson Grogan (P) Rick Hermann x x x x x x x (P) Vance Horner x x x x x x x (A) Alan Nealeans x x x x x x x 6. Public Hearings a. None 7. New Business a. Ordinance amending Budget Ordinance in the amount of $8, to fund the Great Wagon Road sewer feasibility study i. Council Member Franklin moved to approve Ordinance The motion was seconded by Council Member Mock and approved unanimously. Ordinance is herein incorporated by reference into the minutes. b. Appointment Order appointing Bailey Brumagin to the Lewisville Student Leadership Committee i. Council Member Mock moved to approve Appointment Order The motion was seconded by Council Member Smith an approved unanimously. Appointment Order is herein incorporated by reference into the minutes. 2958

4 Lewisville Town Council Regular Meeting Minutes March 9, :30 p.m. Town Hall Shallowford Road - Room 110 c. Resolution authorizing the contract for fiscal year auditing services i. Council Member Franklin moved to approve Resolution The motion was seconded by Council Member Mock and approved unanimously. Resolution is herein incorporated by reference into the minutes. d. Resolution to amend the Waste Management contract was removed from the agenda. Information for the contract was not yet available. e. Resolution opposing proposed changes to municipal elections i. Mayor Horn explained the introduction of a bill by the legislature to make all municipal elections partisan and for all elections to be held on even years. (1) Mayor Horn moved to approve Resolution The motion was seconded by Council Member Smith and approved unanimously. Resolution is herein incorporated by reference into the minutes. f. Request for Annexation of properties along Concord Church Road i. Certificate of Sufficiency (1) The Clerk has investigated the request and has certified the request. ii. Resolution fixing date of public hearing for Thursday, April 13, 2017 at 7:30 p.m. at Town Hall on the annexation request (1) Council Member Smith moved to approve Resolution The motion was seconded by Council Member Mock and approved unanimously. Resolution is herein incorporated by reference into the minutes. 8. Unfinished Business a. None 9. Administrative Reports a. Upcoming Events at Shallowford Square and Town Holidays were reviewed. b. Lewisville is a peoples choice winner as a great public space, a contest sponsored by the North Carolina Association of Planners. The town will be recognized at Town Hall Day in Raleigh on March 29 th by the North Carolina League of Municipalities and in September at the planning annual conference. c. Approvals at the Briefing and Action Meeting on March 2, 2017 i. Resolution awarding contract for Great Wagon Road Basin Repair at David McKee Street to Russell Construction Company of Advance in an amount not to exceed $13, ii. Ordinance amending Budget Ordinance in the amount of $7, to purchase mulch for playgrounds at Jack Warren Park and Shallowford Square iii. Request for annexation (1) Resolution directing the clerk to investigate the petitions for annexation 10. For the Good of the Order: 2959

5 Lewisville Town Council Regular Meeting Minutes March 9, :30 p.m. Town Hall Shallowford Road - Room 110 a. Public Comments i. Mayor Horn opened Public Comments at 8:10 p.m. ii. Having no speakers, Public Comments were closed at 8:11 p.m. b. Council Comments i. Council Member Zenger advised the students from Reagan High School that voting is an opportunity to shape one s future. He suggested each should get involved and vote in every election. ii. Council Members Franklin and Smith suggested they should get involved when they are young. c. Closed Session i. At 8:16 p.m., Mayor Horn moved to go into Closed Session citing (a)(3) To consult with an attorney employed or retained by the public body in order to preserve the attorney-client privilege between the attorney and the public body, and (5) To establish, or to instruct the public body's staff or negotiating agents concerning the position to be taken by or on behalf of the public body in negotiating (i) the price and other material terms of a contract or proposed contract for the acquisition of real property by purchase, option, exchange, or lease. The motion was seconded by Council Member Zenger and approved unanimously. ii. Council returned from Closed Session at 8:27 p.m. d. Adjournment i. At 8:28 p.m., Council Member Franklin moved to adjourn the meeting. The motion was seconded by Council member Mock and approved unanimously. ATTEST: Mike Horn Mayor Joyce C. McWilliams Walker Town Clerk 2960

6 RESOLUTION OF THE LEWISVILLE TOWN COUNCIL PERTAINING TO ACCEPTANCE AND APPROVAL OF MONTHLY DISBURSEMENTS WHEREAS, the Finance Officer has presented the Town Council with the preliminary Revenue Statement Summary and the Encumbrances and Expenditure Statement Summary of figures for the month ending January 31, 2017; and WHEREAS, the Finance Officer did not report any unusual expenditures. NOW, THEREFORE, BE IT RESOLVED THAT THE LEWISVILLE TOWN COUNCIL accepts the preliminary monthly Revenue Statement Summary and the Encumbrances and Expenditure Statement Summary dated February 27, 2017 and incorporated herein. Resolved and effective upon adoption, this the 9 th Day of March, 2017 by the Lewisville Town Council. Mike Horn, Mayor ATTEST: Joyce C. McWilliams Walker Town Clerk 1

7

8

9

10

11 DRAFT Lewisville Town Council Briefing and Action Meeting Minutes February 2, :00 p.m. Conference Room Lewisville Town Hall Shallowford Road 1. Call to Order: a. Mayor Mike Horn opened the meeting at 6:00 p.m. Council Members present were Fred Franklin, Robert Greene, Sandra Mock, Ed Smith, and Jeff Zenger. Council Member Sadler was out of town. Also present were Town Manager Hank Perkins, Attorney Bo Houff, Finance Officer Pam Orrell, Public Works Director George Hauser, Planner Marty Myers and Town Clerk Joyce Walker. b. Adoption of Agenda i. Council Member Zenger moved to approve the agenda. The motion was seconded by Council Member Mocik and approved unanimously. 2. Manager s Briefing: a. Consent Agenda Items for Action at the February 9, 2017 Meeting: i. Resolution Acceptance and Approval of Monthly Financials for December, 2016 ii. Approval of Council Briefing and Action Minutes - January 5, 2017 iii. Approval of Council Meeting Minutes - January 12, 2017 iv. Approval of Council Closed Session Minutes - January 12, 2017 v. Resolution Accepting the resignation of Laura Morris from the Lewisville Public Safety Advisory Committee 3. Guests and Presentations for February 2, 2017 a. Waste Management - Stan Joseph and Lionel Jefferson i. The Waste Management contract is up for renewal and Mr. Joseph wanted to provide information on renewal. (1) Five-year vs. seven-year contracts and the cost savings. (2) Guarantees for bulky item pick-up. (3) E-cycling. (4) Cart replacement percentages for set-aside sustainability funding. (a) Council asked Mr. Joseph to look at other options on the funding that could be used for other purposes and to have the information available for the meeting on February 9 th. 4. New Business and Items That Require Council Direction a. Discussion on allowing remote participation in meetings i. Council members were provided a policy handout to be reviewed and discussed at the March briefing. b. Selection of dates for budget meetings i. Dates will be finalized at the meeting on February 9 th. c. Discussion on budget amendment for Jack Warren Park i. Council members were advised that the water bill at Jack Warren is over the initial calculations. Extra water was needed for the new areas where seeds were sown. ii. Staff was asking for an additional $6, to complete the fiscal year. (1) A budget amendment will be on the agenda for February 9 th. 2945

12 DRAFT Lewisville Town Council Briefing and Action Meeting Minutes February 2, :00 p.m. Conference Room Lewisville Town Hall Shallowford Road d. Snow removal i. The line item for snow removal only has $3, left. ii. Staff is asking for $35, to get through the rest of the winter. (1) A budget amendment will be on the agenda for February 9 th. e. Discussion on beer and wine policy i. Council members were provided a draft policy that was approved by the Parks and Recreation Board; however, the policy needs to be corrected to remove fortified wines and spiritous liquor. The policy is for allowing wine and beer and guidance for staff. (1) Staff was asked to ask the Sheriff s Office about the hustle policy and the number of deputies needed for an event. ii. This will be reviewed again at the March briefing. 5. Items Requiring Action at Briefing a. Appointment Order appointing Sandra Mock to the Winston-Salem/Forsyth County Urban Planning Area Transportation Advisory Committee (TAC) i. Council Member Zenger moved to approve the appointment. The motion was seconded by Council Member Greene and approved unanimously. 6. Unfinished Business: a. None 7. Administrative Reports: a. Manager s Report i. Municipal Engineering Services (MES) is drawing up a proposal for a feasibility study for sewer in the downtown. ii. There was consensus to move forward to determine feasibility. Cost assessment will come later once it is determined how sewer will get to the GWR. b. Staff Reports i. Public Works ii. iii. iv. No report. Planning (1) Council was briefed on the ordinance for public hearing to update the UDO to include micro-breweries and micro-distilleries. (a) Staff was asked to amend the ordinance definition to read, Said facility MUST... in the second sentence of the definition. (2) The meeting conducted at the Vienna Fire Department was briefed. (a) Attendees were provided additional information from the school system and the principal planner from City/County. Clerk (1) Town Hall Day is Wednesday, March 29, 2017 in Raleigh. Staff is to be advised by March 2 nd of Council member attendance. 2946

13 DRAFT Lewisville Town Council Briefing and Action Meeting Minutes February 2, :00 p.m. Conference Room Lewisville Town Hall Shallowford Road (2) Staff was asked to calendar a discussion with staff and the Mayor for Monday, February 6 th to discuss finalizing a location for the Council retreat. (3) March expiring terms/vacancies report (4) Council was advised that Shallowford Square has been entered into the Great Open Places in North Carolina contest. Everyone was asked to vote. 8. For the Good of the Order: a. Council Discussion i. Agenda Items for Regular Meeting on February 9, 2017 (1) Introductions, Presentations and/or Proclamations (a) Presentations (i) Sheriff s Office - Chief Deputy Brad Stanley 1) Resolution resolution in support of Sheriff s Office (2) Appointment Order appointing Charles Michael Conley to the Public Safety Advisory Committee (3) Ordinance public hearing on UDO L-151 to update the Unified Development Ordinances to include micro-breweries and micro-distilleries (4) Council approval of recommendation for manager s salary ii. Approval of tentative agenda for regular meeting on February 9, 2017 (1) Council Member Zenger moved to approve the agenda as amended above. The motion was seconded by Council Member Smith and approved unanimously. iii. Adjournment (1) Council Member Franklin moved to adjourn the meeting at 7:35 p.m. The motion was seconded by Council Member Smith and approved unanimously. ATTEST: Mike Horn Mayor Joyce C. McWilliams Walker Town Clerk 2947

14 DRAFT Lewisville Town Council Regular Meeting Minutes February 9, :30 p.m. Town Hall Shallowford Road - Room Call to Order a. Mayor Mike Horn opened the meeting at 7:30 p.m. Council Members present were Fred Franklin, Robert Greene, Sandra Mock, Ken Sadler, Ed Smith, and Jeff Zenger. Also present were Town Manager Hank Perkins, Attorney Bo Houff, Finance Officer Pam Orrell, Communications Specialist Rachel Dominico, Planner Marty Myers and Town Clerk Joyce Walker. b. Pastor Joshua Boles, Temple Baptist Church, provided the invocation and Council Member Fred Franklin led the Pledge of Allegiance. c. Adoption of Agenda i. Council Member Zenger moved to adopt the agenda. The motion was seconded by Council Member Franklin and approved unanimously. 2. Consent Agenda a. Consent Agenda Items for Action at the February 9, 2017 Meeting: i. Resolution Acceptance and Approval of Monthly Financials for December, 2016 ii. Approval of Council Briefing and Action Minutes - January 5, 2017 iii. Approval of Council Meeting Minutes - January 12, 2017 iv. Approval of Council Closed Session Minutes - January 12, 2017 v. Resolution Accepting the resignation of Laura Morris from the Lewisville Public Safety Advisory Committee b. Council Member Zenger moved to approve the Consent Agenda. The motion was seconded by Council Member Smith and approved unanimously. Resolution and Resolution are herein incorporated by reference into the minutes. 3. Introductions, Presentations, Recognitions and/or Proclamations a. Introductions i. Forsyth County Sheriff s Office - Chief Deputy Brad Stanley (1) Chief Stanley provided information regarding the vacancies in the Sheriff s Office, the need for additional staffing and also the need to improve funding and compensation for staffing, especially since the Town of Lewisville contracts with the Sheriff s Office for its Community Policing Program. He identified risks to deputies and the public and presented a plan to reach the goals identified. (2) Resolution resolution in support of Sheriff s Office (a) Council Member Zenger moved to approve Resolution The motion was seconded by Council Member Smith and approved unanimously. Resolution is herein incorporated by reference into the minutes. 4. Public Forum a. There was no one in the audience. Page 1 of 5

15 DRAFT Lewisville Town Council Regular Meeting Minutes February 9, :30 p.m. Town Hall Shallowford Road - Room Public Hearings a. Public hearing on UDO L-151 to update the Unified Development Ordinances to include micro-breweries and micro-distilleries i. Staff Presentation STAFF REPORT DOCKET # UDO-151 REQUEST This UDO text amendment was drafted by staff at the request of the Lewisville Planning Board to amend chapters A and B of the Unified Development Ordinances (UDO) to create regulations for the uses Micro- Brewery or Micro-Distillery. BACKGROUND Micro-breweries and micro-distilleries are facilities that brew beer or distill alcoholic beverages and that often have other complimentary activities in the same structure such as a taproom or tasting room. The number of these establishments has grown considerably in recent years across the nation and locally in Forsyth County. The proliferation of such businesses is a recent trend and specific land use regulations for them have not been established in many communities. They are typically pegged and classified using existing standards for uses that are similar in nature and business activity. Our Unified Development Ordinances (UDO) currently lack specific use classifications or regulations for breweries and distilleries. However, a number of these businesses already exist within Winston-Salem and the county. The Inspections and Planning staffs have had to classify these businesses using the closest relatable use in their UDO at the time of permitting. Currently, there are more than half dozen breweries and distilleries operating in Winston-Salem. Most of these operations have been classified as the principal use restaurant without drive-thru with breweries and distilleries being considered accessory uses. One of the breweries is classified as Manufacturing A due to its larger size and location within an industrial park. It is thought that there is the potential for several more breweries to open in Winston-Salem within the coming year and perhaps as many or more to locate in nearby towns and the county. Lacking appropriate use classifications and regulations for these new uses is a common problem for many municipalities across North Carolina. When comparing similar ordinances from around the state, several items including facility size, parking, buffering and access are consistently regulated to insure that the brewery or distillery will be compatible with nearby existing uses. Page 2 of 5

16 DRAFT Lewisville Town Council Regular Meeting Minutes February 9, :30 p.m. Town Hall Shallowford Road - Room 110 ANALYSIS Planning staff believes that the creation of a new use specifically for these business types is necessary given the recent trends described above. The new classification will eliminate the uncertainty for businesses seeking to establish these uses and allow the Inspections staff to properly designate and regulate them. Staff recommends the creation of two (2) new UDO uses: micro-brewery and micro-distillery. Given the similarities between breweries and distilleries they will be classified together and limited to a maximum gross floor area of twelve-thousand (12,000) square feet to limit the impact of such facilities on adjacent neighborhoods. In addition to these facilities brewing and distilling alcoholic beverages, they may also include a tasting room or taproom as well as retail space to sell their goods to patrons on site. They may or may not have a kitchen to provide hot food prepared on site. This use would be permitted by right in business, entertainment and mixed use districts. Due to the need to retain street-level activity in business, entertainment and mixed use districts, micro-breweries and distilleries in these districts must include a taproom or tasting room of at least ten (10%) percent of the gross floor area of the establishment. Lastly, parking is required at a rate of one parking space per one-hundred (100) square feet of taproom or tasting room space plus one parking space per five-hundred (500) square feet of brewing or distilling space. SUMMARY Breweries and distilleries are likely to become even more common in the future and it is important that we are prepared to accurately classify and regulate such uses. These uses have the potential to greatly benefit the local economy but also have the potential to impact established community character if not appropriately located or designed. Staff believes the proposed use regulations, size limitations and other standards will ensure the proper placement of these businesses and the protection of the community around them. Recommendation to Council for approval. ii. iii. 6. New Business Public Hearing (1) The Public Hearing was opened at 8:00 p.m. (2) Having no speakers, the Public Hearing was closed at 8:01 p.m. Council Discussion (1) Items identified were corrected. iv. Council Consideration of Ordinance (1) Council Member Franklin moved to approve Ordinance The motion was seconded by Council Member Zenger and approved unanimously. Ordinance is herein incorporated by reference into the minutes. Page 3 of 5

17 DRAFT Lewisville Town Council Regular Meeting Minutes February 9, :30 p.m. Town Hall Shallowford Road - Room 110 a. Appointment Order appointing Charles Michael Conley to the Public Safety Advisory Committee i. Council Member Franklin moved to approve Appointment Order The motion was seconded by Council Member Smith and approved unanimously. Appointment Order is herein incorporated by reference into the minutes. b. Ordinance amending Budget Ordinance in the amount of $6, to increase funding to pay the irrigation and water/sewer billings for Jack Warren Park through June 30 th of this year i. Council Member Smith moved to approve Ordinance The motion was seconded by Council Member Mock and approved unanimously. Ordinance is herein incorporated by reference into the minutes. c. Ordinance amending Budget Ordinance in the amount of $35, to increase appropriations for snow and ice removal i. Council Member Mock moved to approve Ordinance The motion was seconded by Council Member Zenger and approved unanimously. Ordinance is herein incorporated by reference into the minutes. 7. Unfinished Business a. Approval of manager s salary adjustment i. Mayor Horn reported on the manager s salary adjustment and compensation as part of his performance evaluation plan. ii. Council Member Smith moved to approve a 3% increase effective December 1, The motion was seconded by Council Member Greene and approved unanimously. b. Selection of dates for budget meetings i. Dates selected are April 13 th and 17 th ; May 4 th, 15 th, and 22 nd ; June 1 st with the Public Hearing to be held on June 8 th. 8. Administrative Reports a. Upcoming Events at Shallowford Square and Town Holidays were reviewed. b. Council was advised that information has been received from Waste Management regarding pricing options that seem to have merit. More details will be available at the March briefing. c. Due to scheduling conflicts, the Council retreat was changed from Saturday, February 11, 2017 to Saturday, March 25, More information will follow. d. Everyone was reminded that Lewisville has been entered into the NCAPA Great Public Spaces contest. Everyone is encouraged to vote. e. Approvals at the Briefing and Action Meeting on February 2, 2017 i. Appointment Order appointing Sandra Mock to the Winston- Salem/Forsyth County Urban Planning Area Transportation Advisory Committee (TAC) (1) Mrs. Mock indicated she will not be able to fulfill this obligation due to Page 4 of 5

18 DRAFT Lewisville Town Council Regular Meeting Minutes February 9, :30 p.m. Town Hall Shallowford Road - Room 110 other personal obligations. (2) Council Member Zenger moved to withdraw Mrs. Mock s nomination to the TAC. The motion was seconded by Council Member Smith and approved unanimously. 9. For the Good of the Order: a. Public Comments i. No citizens were in attendance. b. Council Comments i. Council Member Franklin suggested that all Council members send items for retreat discussion to the manager. c. Adjournment i. Having no other items for discussion, Council Member Mock moved to adjourn the meeting at 8:11 p.m. The motion was seconded by Council Member Smith and approved unanimously. ATTEST: Mike Horn Mayor Joyce C. McWilliams Walker Town Clerk Page 5 of 5

19 RESOLUTION OF THE LEWISVILLE TOWN COUNCIL ACCEPTING THE RESIGNATION OF CHESTER PATTERSON FROM THE LEWISVILLE PLANNING BOARD WHEREAS, Chester Patterson has advised the Lewisville Planning Board that he is tendering his resignation and will be moving out of state; and WHEREAS, the Town Clerk has received notification of the resignation of Chester Patterson from the Lewisville Planning Board; and WHEREAS, the Lewisville Town Council appreciates the dedicated work and service of Planning Board member Chester Patterson. NOW, THEREFORE, BE IT RESOLVED THAT THE LEWISVILLE TOWN COUNCIL accepts the resignation of Chester Patterson from the Lewisville Planning Board. Adopted this the 9 th Day of March, 2017 by the Lewisville Town Council. ATTEST: Mike Horn, Mayor Joyce C. McWilliams Walker Town Clerk 1

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47 Town of Lewisville Budget Amendment Ordinance Amending Budget Ordinance Finance Department Use Only Budget Amendment Number: # 13 Finance Officer: PAM ORRELL DEBIT CREDIT CODE ACCOUNT DESCRIPTION AMOUNT CODE ACCOUNT DESCRIPTION AMOUNT General Fund Governing Body - Contracted Services General Fund $8, Fund Balance Appropriated $8, To fund the Great Wagon Road sewer feasibility study RECOMMENDED By: Pam Orrell Town Finance Officer Approved and effective upon adoption, this the 9 th day of March, 2017 by the Lewisville Town Council. APPROVED: Mike Horn, Mayor ATTEST: Joyce C. McWilliams Walker, Town Clerk

48 TOWN OF LEWISVILLE MEMBERSHIP APPOINTMENT STUDENT LEADERSHIP COMMITTEE FOR SCHOOL YEAR WHEREAS, the Student Leadership Committee was chartered in December 1999; and WHEREAS, appointment terms are for one school year; and WHEREAS, it is the Council s wish that all students have an opportunity to become involved in municipal government; NOW THEREFORE BE IT RESOLVED BY THE LEWISVILLE TOWN COUNCIL that the following appointment is made: Brumagin, Bailey 920 Williams Road 1 st year Resolved, approved and effective upon adoption, this the 9 th Day of March, 2017 by the Lewisville Town Council. ATTEST: Mike Horn, Mayor Joyce C. McWilliams Walker Town Clerk

49 RESOLUTION OF THE LEWISVILLE TOWN COUNCIL AUTHORIZING THE CONTRACT FOR FISCAL YEAR AUDITING SERVICES WHEREAS, Gibson & Company has provided auditing services since 2001; and WHEREAS, Gibson & Company has submitted its contract and engagement letter for services for the annual independent audit of the Town for fiscal year ; and WHEREAS, the audit is a budgeted line item; and WHEREAS, the cost of the audit is greater than $10, (ten thousand dollars 00 /100) and requires formal approval. NOW, THEREFORE, BE IT RESOLVED THAT THE LEWISVILLE TOWN COUNCIL approves the contract for the firm of Gibson and Company, P.A. to perform the annual independent audit of the town s financial statements for fiscal year in the amount of $21, (twenty-one thousand nine hundred eighty dollars 00 / 100 ). This amount includes $18, (eighteen thousand nine hundred eighty dollars 00 /100) for the audit and annual financial statements and $3, (three thousand dollars 00 /100) only - if single audit required. Adopted this the 9 th Day of March, 2017 by the Lewisville Town Council. Mike Horn, Mayor ATTEST Joyce C. McWilliams Walker, Town Clerk 1

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64

65

66

67

68 RESOLUTION OF THE LEWISVILLE TOWN COUNCIL OPPOSING PROPOSED CHANGES TO MUNICIPAL ELECTIONS WHEREAS, municipalities in North Carolina have a reputation of being among the highest professionally run local governments in the country; and WHEREAS, we believe local officials and residents are best suited to determine how municipalities are operated; and WHEREAS, we as local officials, strongly affirm that as a non-partisan body we are better able to serve our residents and make decisions based on the best interest of the municipality independent of partisan ideologies; and WHEREAS, we believe the cost for our residents to run in a partisan election will be higher than running in a non-partisan election as well as limit the voter choice of candidates; and WHEREAS, the founding individuals of the Town of Lewisville strongly believed in a form of government that as closely as possible resembles the town hall forum providing ample opportunity for independent views to be expressed and considered as well as provide a conduit for meaningful resident participation in the formation and implementation of public policy regardless of their political affiliation; and WHEREAS, since its incorporation the Town of Lewisville has demonstrated the effectiveness and collegiality of a non-partisan governing body; and WHEREAS, several bills introduced in the North Carolina legislature will impose a state mandate on our municipality denying the town s residents their legitimate right to determine their preferred form of government. NOW THEREFORE, BE IT RESOLVED that the Lewisville Town Council, in order to protect the rights of local municipalities to choose their own forms of government, urges the Forsyth County Legislative Delegation and all members of the state legislature to oppose to any legislation with the intent of mandating partisan elections and/or changing election cycles to even numbered years unless requested by the municipality. RESOLVED, APPROVED AND EFFECTIVE UPON ADOPTION, THIS THE 9 th DAY OF MARCH, 2017 BY THE LEWISVILLE TOWN COUNCIL. ATTEST: Mike Horn, Mayor Joyce C. McWilliams Walker, Town Clerk

69

70

71 RESOLUTION OF THE LEWISVILLE TOWN COUNCIL FIXING DATE OF PUBLIC HEARING ON QUESTION OF ANNEXATION PURSUANT TO G. S. 160A-31 WHEREAS, a petition requesting annexation of the area described herein has been received; and WHEREAS, the Lewisville Town Council has by resolution directed the Town Clerk to investigate the sufficiency of the petition at their meeting on March 2, 2017; and WHEREAS, certification of the Town Clerk as to the sufficiency of the petition as a contiguous annexation has been made. NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Lewisville, North Carolina, that: Section 1. Section 2. A public hearing on the question of annexation of the area described herein will be held at the Lewisville Town Hall, 6510 Shallowford Road, Lewisville, NC 7:30 p.m. on Thursday, April 13, The area proposed for annexation is described as follows: Commencing from a ½ iron pipe in the northeast corner of PIN (property owned by William D. Reich, DB 2073, Pg 1339); Thence S W to a ½ iron pipe in the northwest corner of said PIN, being the Point of Beginning; Thence continuing along the western line of said PIN S E to a ½ rebar in the southwest corner of said PIN (labeled control corner on Plat Book 65, Page 47 with a grid coordinate (NAD ) of N: , E: 1,573, ); Thence continuing along the northern line of PIN (Thomas J. Senecal, DB 2907, Pg 3614) N W to an iron rebar set in the northwest corner of said PIN; Thence with the northern line of PIN (Steven T. Bullard, DB 2445, Pg 739) the following three calls: N W to an iron rebar set, N W to a concrete monument, and N W to a ½ iron rebar in the northwest corner of said PIN; Thence along the northern line of PINs (Nickye Bullard Hester DB 2445, Pg 736) and (James Bradley Hester, DB 1890, Pg 1119) the following two calls: N W to a ¼ iron pipe, and N W to a 1 iron pipe in the common corner of PINs and and the southern Right-of-Way line of Concord Church Rd.; Thence continuing along the southern Right-of-Way N E to the Point of Beginning, containing approximately 6.19 acres and including PINs , , , and Section 3. Notice of the public hearing shall be published in the Winston-Salem Journal, a newspaper having general circulation in the Town of Lewisville, at least ten (10) days prior to the date of the public hearing. Adopted this 9 th Day of March, 2017 by the Lewisville Town Council. Page 1 of 2

72 RESOLUTION OF THE LEWISVILLE TOWN COUNCIL FIXING DATE OF PUBLIC HEARING ON QUESTION OF ANNEXATION PURSUANT TO G. S. 160A-31 Mike Horn, Mayor ATTEST: Joyce C. McWilliams Walker, Town Clerk Page 2 of 2

73 03/09/2017 HENRY M (HANK) CHILTON PAVILION AT SHALLOWFORD SQUARE SCHEDULE OF EVENTS 1 DATE TIME FACILITY ORGANIZATION AND/OR CONTACT NAME AND PHONE NUMBER 03/11/2017 Saturday TRIAD PINK HEALS RENTER INGRAM K Saturday Special Gathering Indian Assoc. Caroli Hari /18/2017 Saturday WEDDING RENTER ALDRIDGE RECEPTION 04/08/2017 Saturday ROTARY CLUB ROTARY CLUB HARRINGTON ANNUAL EASTER EGG HUNT 04/14/2017 Friday 4 GOOD FRIDAY TOWN HOLIDAY 04/28/2017 Friday MOVIE NIGHT TOWN OF LEWISVILLE HOWARD /06/2017 Saturday CONCERT TOWN OF LEWISVILLE HOWARD /20/2017 Saturday laac concert LAAC INGRAM /29/2017 Monday 4 MEMORIAL DAY TOWN HOLIDAY Monday Monday MILITARY APPRECIATION CONCERT TOWN OF LEWISVILLE HOWARD MEMORIAL DAY AMERICAN LEGION EHLERS SERVICE AND CONCERT 4 = HENRY M (HANK) CHILTON SHALLOWFORD SQUARE

74 RESOLUTION OF THE LEWISVILLE TOWN COUNCIL AWARDING CONTRACT FOR GREAT WAGON ROAD BASIN REPAIR WHEREAS, Town of Lewisville has determined that there is a need to repair the catch basin on the Great Wagon Road at David McKee Street; and WHEREAS, Russell Construction Company has been selected to provide the work needed. NOW, THEREFORE, BE IT RESOLVED BY THE LEWISVILLE TOWN COUNCIL that the Town Manager is authorized to award the contract attached hereto to Russell Construction Company of Advance in an amount not to exceed $13, (Thirteen thousand eight hundred eight dollars and 00 /100). RESOLVED, APPROVED AND EFFECTIVE UPON ADOPTION, THIS THE 2 nd DAY OF MARCH, 2017 BY THE LEWISVILLE TOWN COUNCIL. ATTEST: Mike Horn, Mayor Joyce C. McWilliams Walker, Town Clerk

75 Town of Lewisville Budget Amendment Ordinance Amending Budget Ordinance Finance Department Use Only Budget Amendment Number: # 14 Finance Officer: PAM ORRELL DEBIT CREDIT CODE ACCOUNT DESCRIPTION AMOUNT CODE ACCOUNT DESCRIPTION AMOUNT General Fund Parks and Recreation - Maint & Repair Grounds - JWP Parks and Recreation - Maint & Repair Grounds - Shallowford Square General Fund $5, Fund Balance Appropriated $7, $2, To purchase mulch for playgrounds at Jack Warren Park and Shallowford Square RECOMMENDED By: Pam Orrell Town Finance Officer Approved and effective upon adoption, this the 2 nd day of March, 2017 by the Lewisville Town Council. APPROVED: Mike Horn, Mayor ATTEST: Joyce C. McWilliams Walker, Town Clerk

76

77

78

79

80

81

82

83 RESOLUTION OF THE LEWISVILLE TOWN COUNCIL DIRECTING THE CLERK TO INVESTIGATE AN ANNEXATION PETITION RECEIVED UNDER G.S. 160A-31 WHEREAS, a petition requesting annexation of an area described in said petition was received on March 2, 2017 by the Lewisville Town Council; and WHEREAS, G.S. 160A-31 provides that the sufficiency of the petition shall be investigated by the Town Clerk before further annexation proceedings may take place; and WHEREAS, the Town Council of the Town of Lewisville deems it advisable to proceed in response to this request for annexation; NOW, THEREFORE, BE IT RESOLVED, by the Town Council of the Town of Lewisville that: The Town Clerk is hereby directed to investigate the sufficiency of the above described petition and to certify as soon as possible to the Lewisville Town Council the result of her investigation. Adopted this 2 nd Day of March, 2017 by the Lewisville Town Council. ATTEST: Mike Horn, Mayor Joyce C. McWilliams Walker, Town Clerk

Lewisville Town Council Briefing and Action Meeting Minutes March 2, :00 p.m. Conference Room Lewisville Town Hall Shallowford Road

Lewisville Town Council Briefing and Action Meeting Minutes March 2, :00 p.m. Conference Room Lewisville Town Hall Shallowford Road Lewisville Town Council Briefing and Action Meeting Minutes March 2, 2017-6:00 p.m. Conference Room 210 - Lewisville Town Hall - 6510 Shallowford Road 1. Call to Order: a. Mayor Mike Horn opened the meeting

More information

Lewisville Town Council Regular Meeting Agenda October 12, :30 p.m. Town Hall Shallowford Road - Room 110

Lewisville Town Council Regular Meeting Agenda October 12, :30 p.m. Town Hall Shallowford Road - Room 110 Lewisville Town Council Regular Meeting Agenda October 12, 2017-7:30 p.m. Town Hall - 6510 Shallowford Road - Room 110 1. Call to Order a. Invocation: Bowen Houff b. Pledge of Allegiance: Ken Sadler c.

More information

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018 LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called to order at

More information

Apex Town Council Meeting Tuesday, December 19, 2017

Apex Town Council Meeting Tuesday, December 19, 2017 Book 2017 Page 215 Apex Town Council Meeting Tuesday, December 19, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Wesley M. Moyer, Audra M. Killingsworth, and Brett D. Gantt,

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

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

MINUTES King City Council Regular Session April 2, 2018

MINUTES King City Council Regular Session April 2, 2018 MINUTES King City Council Regular Session April 2, 2018 The King City Council met at King City Hall in regular session on Monday, April 2, 2018, at 7:00 p.m. Present were: Councilman Charles Allen, Councilman

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

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012 MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012 I. CALL TO ORDER Mayor Owen called the regular meeting of the Beech Mountain Town Council to order at 3:03 p.m., Tuesday April 10, 2012

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

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

AGENDA SUMMARY. June 26, 2017 Government Center 2:00 P.M.

AGENDA SUMMARY. June 26, 2017 Government Center 2:00 P.M. BOARD OF COMMISSIONERS DAVID R. PLYLER Chairman DON MARTIN Vice Chairman FLEMING EL-AMIN TED KAPLAN RICHARD V. LINVILLE GLORIA D. WHISENHUNT EVERETTE WITHERSPOON AGENDA SUMMARY June 26, 2017 Government

More information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone. Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

ORDINANCE NO BE IT ORDAINED by the Board of County Commissioners of. known as the Alcoholic Beverages Ordinance is to regulate the

ORDINANCE NO BE IT ORDAINED by the Board of County Commissioners of. known as the Alcoholic Beverages Ordinance is to regulate the I,... ORDINANCE NO. 85-6 AN ORDINANCE PERTAINING TO THE ALCOHOLIC BEVERAGES; PROVIDING FOR HOURS OF SALE;'" PROVIDING FOR REGULATION OF BOTTLE CLUBS~ PROVIDING A DEFINITION; REQUIRING A ", PERMIT; PROVIDING

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

RULES OF THE JACKSON COUNTY LEGISLATURE

RULES OF THE JACKSON COUNTY LEGISLATURE RULES OF THE JACKSON COUNTY LEGISLATURE Revised July 28, 2011 TABLE OF CONTENTS RULE ONE. Charter Authorization and Control.....1 RULE TWO. Robert s Rules..............1 RULE THREE. Election of Officers

More information

CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407

CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407 CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, 2018 Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407 1. CALL MEETING TO ORDER Mayor Gary Norton called the

More information

Winterville Town Council November 14, 2011 Regular Meeting Minutes

Winterville Town Council November 14, 2011 Regular Meeting Minutes Winterville Town Council November 14, 211 Regular Meeting Minutes The Winterville Town Council met in a regular meeting on the above date at 7:PM in the Town Hall Assembly Room, with Mayor Douglas A. Jackson

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

CITY OF FLORENCE MINUTES OF CITY COUNCIL FEBRUARY 20, 2018

CITY OF FLORENCE MINUTES OF CITY COUNCIL FEBRUARY 20, 2018 CITY OF FLORENCE MINUTES OF CITY COUNCIL FEBRUARY 20, 2018 The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at 5:00 p.m., on Tuesday,.

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland 21001 February 11, 2019, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER - Elder David Yensan, Grove Presbyterian

More information

Apex Town Council Meeting Tuesday, July 17, 2018

Apex Town Council Meeting Tuesday, July 17, 2018 Book 2018 Page 107 Apex Town Council Meeting Tuesday, July 17, 2018 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Wesley M. Moyer, Audra M. Killingsworth, and Brett D. Gantt,

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland 21001 December 10, 2018, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER D. PLEDGE OF ALLEGIANCE TO THE FLAG

More information

February 18, G. Emmett McCall P. O. Box Winston-Salem, NC ZONING TEXT AMENDMENT UDO-114. Dear Mr. McCall:

February 18, G. Emmett McCall P. O. Box Winston-Salem, NC ZONING TEXT AMENDMENT UDO-114. Dear Mr. McCall: February 18, 2004 G. Emmett McCall P. O. Box 21029 Winston-Salem, NC 27120-1029 RE: ZONING TEXT AMENDMENT UDO-114 Dear Mr. McCall: The attached report of the Planning Board to the Forsyth County Board

More information

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM CITY OF ANDERSON COUNCIL AGENDA December 11, 2017 6:00 PM INVOCATION: RESPECTS TO FLAG: SPECIAL RECOGNITION: Council Member Beatrice Thompson Council Member Rick Laughridge Peggy Maxwell Finance Director

More information

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on in the Council Chambers of City Hall. The following Councilmembers were present: Erickson, Haj,

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

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

TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013

TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013 TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013 A scheduled meeting of the Board of Commissioners was held on Monday, July 22, 2013 at 7:00 p.m. at the Council Chambers, 102 East

More information

APPLICATION FOR LICENSE FOR RETAIL SALE OF LIQUOR UNDER THE VILLAGE OF RIVERSIDE ALCOHOLIC LIQUOR CONTROL ORDINANCE

APPLICATION FOR LICENSE FOR RETAIL SALE OF LIQUOR UNDER THE VILLAGE OF RIVERSIDE ALCOHOLIC LIQUOR CONTROL ORDINANCE APPLICATION FOR LICENSE FOR RETAIL SALE OF LIQUOR UNDER THE VILLAGE OF RIVERSIDE ALCOHOLIC LIQUOR CONTROL ORDINANCE NEW RENEWAL The undersigned hereby makes application for the issuance of a license to

More information

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING 1. CALL TO ORDER Vice Mayor Saucerman called the meeting to order at 6:00 pm 2. PLEDGE OF ALLEGIANCE CDF Chief Ernie Loveless led the Pledge of Allegiance

More information

NC General Statutes - Chapter 18B Article 9 1

NC General Statutes - Chapter 18B Article 9 1 Article 9. Issuance of Permits. 18B-900. Qualifications for permit. (a) Requirements. To be eligible to receive and to hold an ABC permit, a person must satisfy all of the following requirements: (1) Be

More information

REGULAR MEETING BOARD OF ALDERMEN TOWN OF WAYNESVILLE MAY 8, 2001 TUESDAY - 7:00 P.M. TOWN HALL

REGULAR MEETING BOARD OF ALDERMEN TOWN OF WAYNESVILLE MAY 8, 2001 TUESDAY - 7:00 P.M. TOWN HALL REGULAR MEETING BOARD OF ALDERMEN TOWN OF WAYNESVILLE MAY 8, 2001 TUESDAY - 7:00 P.M. TOWN HALL The Board of Aldermen held its regular meeting on Tuesday, May 8, 2001. Members present were Mayor Henry

More information

MINUTES OF THE WORK AND REGULAR CITY COUNCIL MEETING HELD BEGINNING AT 1:00 P.M., MARCH 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY.

MINUTES OF THE WORK AND REGULAR CITY COUNCIL MEETING HELD BEGINNING AT 1:00 P.M., MARCH 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY. MINUTES OF THE WORK AND REGULAR CITY COUNCIL MEETING HELD BEGINNING AT 1:00 P.M., MARCH 7, 2011, CITY COUNCIL CHAMBER, CITY HALL, 711 N. GALLOWAY. Present: Mayor John Monaco and Councilmembers Bill Porter,

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

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013 CITY OF FLORENCE MINUTES OF CITY COUNCIL The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at 5:00 p.m., on Tuesday,. President

More information

MINUTES CITY COUNCIL MEETING JULY 25, 2017

MINUTES CITY COUNCIL MEETING JULY 25, 2017 MINUTES CITY COUNCIL MEETING A regular meeting of the City Council of the City of Rolling Hills Estates was called to order at 7:10 p.m. in the City Council Chambers, 4045 Palos Verdes Drive North, by

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

A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska.

A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska. City Council Minutes Regular Meeting February 11, 2014 A. CALL TO ORDER A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska. Deputy

More information

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD MARCH 8, Agenda

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD MARCH 8, Agenda OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD MARCH 8, 2018 Agenda PUBLIC HEARING: D & R SPORTS CENTER SPRING OPEN HOUSE CONSIDERATION OF AN APPLICATION FROM D & R SPORTS CENTER

More information

MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017

MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017 MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017 1. CALL TO ORDER AND CONFIRM A QUORUM Mayor Megyesi called the meeting of the Fate City Council to order at 6:00 p.m. on the 23 rd day of January,

More information

2/19/2010 2:25 PM 1:30 PM COMMISSION CONVENES

2/19/2010 2:25 PM 1:30 PM COMMISSION CONVENES BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, February 22, 2010 Commissioner Joyce Avery, Chairman Commissioner James Harvey Commissioner Sidney Chism, Chairman Pro Tempore Commissioner

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

TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1 INTOXICATING LIQUORS

TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1 INTOXICATING LIQUORS Change 3, November 8, 2010 8-1 CHAPTER 1. INTOXICATING LIQUORS. 2. BEER. TITLE 8 ALCOHOLIC BEVERAGES 1 CHAPTER 1 INTOXICATING LIQUORS SECTION 8-101. Definitions. 8-102. Scope of chapter. 8-103. State laws

More information

ORDINANCE NO. 457 (Declared Invalid through Court System)

ORDINANCE NO. 457 (Declared Invalid through Court System) REGULATING THE SALE OF LIQUOR BY THE DRINK, LICENSING, LOCATION, HOURS OF OPERATION. 1. General Ordinance Provisions, Section 1. DEFINITIONS. (a) Alcoholic Liquor means alcohol, spirits, wine, beer and

More information

FORSYTH COUNTY BOARD OF ELECTIONS May 21, :00 P.M.

FORSYTH COUNTY BOARD OF ELECTIONS May 21, :00 P.M. BOARD OF ELECTIONS Ken Raymond Chairman Stuart Russell Secretary Fleming El-Amin Member Steve Hines Director of Elections FORSYTH COUNTY BOARD OF ELECTIONS May 21, 2015-4:00 P.M. 1. Call to Order 2. Pledge

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016 CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October

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

MOSES LAKE CITY COUNCIL November 9, 2010

MOSES LAKE CITY COUNCIL November 9, 2010 7090 MOSES LAKE CITY COUNCIL November 9, 2010 Council Present: Jon Lane, Bill Ecret, Dick Deane, Karen Liebrecht, Brent Reese, Richard Pearce, and David Curnel The meeting was called to order at 7 p.m.

More information

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES 973-334-3131 www.mtnlakes.org 7:30 PM PUBLIC SESSION MINUTES 1. CALL TO ORDER; OPENING STATEMENT This meeting is being held in compliance with Public Law 1975,

More information

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag. CITY OF UNION Business Meeting February 5, 2018 Regular Business The meeting was called to order at 7:00 PM on February 5, 2018 by Mayor Larry Solomon. Pledge of Allegiance Mayor Solomon, along with Noah,

More information

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m. Regular Meeting of the Howell City Council Monday, November 19, 2018 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. CALL TO ORDER The regular meeting

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

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited. City Commission Minutes Regular Session City Commission Chambers 101 S Lincoln Ave. Chanute, KS 66720 CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30

More information

GREENWOOD CITY COUNCIL. July 18, :33 p.m. MINUTES

GREENWOOD CITY COUNCIL. July 18, :33 p.m. MINUTES GREENWOOD CITY COUNCIL July 18, 2016-5:33 p.m. MINUTES PRESENT Council Members: Mayor D. Welborn Adams, Niki Hutto, Linda Edwards, Betty Boles, Kenn Wiltshire, Johnny Williams, and Ronnie Ables; City Manager

More information

AGENDA SUMMARY. September 26, 2016 Government Center 4:00 P.M.

AGENDA SUMMARY. September 26, 2016 Government Center 4:00 P.M. BOARD OF COMMISSIONERS DAVID R. PLYLER Chairman DON MARTIN Vice Chairman TED KAPLAN RICHARD V. LINVILLE WALTER MARSHALL GLORIA D. WHISENHUNT EVERETTE WITHERSPOON AGENDA SUMMARY September 26, 2016 Government

More information

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA November 20, 2017-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, November 23, 2009 Commissioner Sidney Chism, Acting Chairman Commissioner J.W. Gibson, II Commissioner Henri E. Brooks Commissioner

More information

Regular Meeting March 3, 2014

Regular Meeting March 3, 2014 35 M I N U T E S Regular Meeting March 3, 2014 City Hall Council Chamber Monday, 6:00 p.m. Present: Mayor O. Stanhope Anthony III, presiding; Council Members Eric Hendrick, David W. White, Jeanette D.

More information

Town of Shandaken County of Ulster State of New York June 2, 2014

Town of Shandaken County of Ulster State of New York June 2, 2014 Town Board Regular Meeting 6/2/14 Page 1 Town of Shandaken County of Ulster State of New York June 2, 2014 The Town of Shandaken Town Board conducted their Regular Monthly Meeting, as per Resolution #2-14,

More information

OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK, 7:00 P.M., AUGUST 15, 2001

OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK, 7:00 P.M., AUGUST 15, 2001 GEORGIA OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK, REGULAR 7:00 P.M., AUGUST 15, 2001 MEETING PRESENT: His Honor Mayor Bradford S. Brown, Commissioners Roosevelt Lawrence, Harold E. Jennings,

More information

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig CITY COUNCIL CHAMBERS City Hall Monday, June 5, 2017 Action Minutes 6:00 PM INVOCATION - Pastor Jerry

More information

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall. Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

1751 COLLEGE AVENUE ELKO, NEVADA $9801 (775) /FAX (775)

1751 COLLEGE AVENUE ELKO, NEVADA $9801 (775) /FAX (775) Elko City HaIl, 1751 CoLlege Avenue. Elko, NV 898(31. at 4:0(1 P.M., P.S.T. The Elko City Council will meet in regular session on Tuesday, February 9,21)16 ELKO, NEVADA $9801 (775) 777-7110/FAX (775) 777-7119

More information

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web: MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, 2017 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

KEARNEY CITY COUNCIL

KEARNEY CITY COUNCIL KEARNEY CITY COUNCIL AGENDA City Council Chambers, 18 East 22nd Street April 10, 2012 7:00 p.m. I ROUTINE BUSINESS 1. Invocation by Pastor Bob Wine, New Life Assembly Church. 2. Pledge of Allegiance. 3.

More information

FULL TEXT OF MEASURE M CITY OF ANAHEIM

FULL TEXT OF MEASURE M CITY OF ANAHEIM Section 1: TEXT OF AMENDMENTS TO ANAHEIM CITY CHARTER. FULL TEXT OF MEASURE M CITY OF ANAHEIM The City Charter of the City of Anaheim is hereby amended as follows (underlining showing additions and strike-through

More information

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015 CITY COUNCIL MEETING MINUTES Monday, January 26, 2015 7:00 P.M. Mayor Vierra called the January 26, 2015 City Council Meeting to order with the following in attendance: ROLL CALL Council Members Durossette,

More information

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL AUGUST 11, 2015 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Robert S. Weinroth Council Member

More information

Joe Lockwood, Mayor. CITY COUNCIL Peyton Jamison Matt Kunz Laura Bentley Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

Joe Lockwood, Mayor. CITY COUNCIL Peyton Jamison Matt Kunz Laura Bentley Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall Joe Lockwood, Mayor CITY COUNCIL Peyton Jamison Matt Kunz Laura Bentley Joe Longoria Rick Mohrig CITY COUNCIL CHAMBERS City Hall Monday, August 6, 2018 Action Minutes 6:00 PM INVOCATION - Pastor Jerry

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Tsunoda called the Regular Meeting of

More information

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA City Council agendas are also available on the Internet at www.sioux-city.org. You are hereby notified a meeting of the City Council

More information

Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, :30 p.m. Cheswold Town Hall

Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, :30 p.m. Cheswold Town Hall Town of Cheswold State of De State of Delaware 1856 2287 Delaware Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, 2012 6:30 p.m. Cheswold Town Hall The following

More information

TEMPLE CITY COUNCIL AUGUST 1, 2013

TEMPLE CITY COUNCIL AUGUST 1, 2013 Page 1 of 8 TEMPLE CITY COUNCIL AUGUST 1, 2013 The of the City of Temple, Texas conducted a Special Meeting on Thursday, August 1, 2013 at 3:00 PM, at the Municipal Building, 2 North Main Street, in the

More information

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645 NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645 AN ACT TO INCORPORATE THE TOWN OF SPENCER MOUNTAIN IN GASTON COUNTY, STATE OF NORTH CAROLINA. The General Assembly of North Carolina

More information

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL NOVEMBER 10, 2014

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL NOVEMBER 10, 2014 CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL NOVEMBER 10, 2014 MISSION STATEMENT The City of Alhambra is dedicated to responsive, creative leadership and quality services, ensuring desirable neighborhoods

More information

Associate in Ministry, Carla Vanatta, of Salem Lutheran Church gave the invocation.

Associate in Ministry, Carla Vanatta, of Salem Lutheran Church gave the invocation. SYCAMORE CITY COUNCIL REGULAR MEETING MINUTES OF OCTOBER 3, 2016 ROLL CALL Mayor Ken Mundy called the meeting to order at 7:00 p.m. and City Clerk Candy Smith called the roll. Those Alderpersons present

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

CITY OF BLUE SPRINGS, MISSOURI MINUTES OF A CITY COUNCIL MEETING NOVEMBER 5, 2007 AGENDA

CITY OF BLUE SPRINGS, MISSOURI MINUTES OF A CITY COUNCIL MEETING NOVEMBER 5, 2007 AGENDA CITY OF BLUE SPRINGS, MISSOURI MINUTES OF A CITY COUNCIL MEETING NOVEMBER 5, 2007 AGENDA A meeting of the City Council of the City of Blue Springs, Missouri, was held Monday, November 5, 2007, 6:30 p.m.

More information

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 Mayor Jim Holland called the regular meeting of the Frankfort to order on Monday,, at 7:00 P.M. Village

More information

MINUTES CITY COUNCIL MEETING April 17, 2017

MINUTES CITY COUNCIL MEETING April 17, 2017 MINUTES CITY COUNCIL MEETING April 17, 2017 The Regular Session of the Glenpool City Council was held at Glenpool City Hall, 3 rd Floor, 12205 S. Yukon Ave, Glenpool, Oklahoma. Councilors present: Jacqueline

More information

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, 2014 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Cearley, Alderwoman Duff, Alderman Huggins, Alderwoman Morrow, and

More information

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015 MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION September 21, 2015 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED

More information

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION May 17, :00 P.M.

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION May 17, :00 P.M. CALL TO ORDER A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION May 17, 2016 7:00 P.M. Chair Fallon called the meeting to order at 7:00 p.m. ROLL CALL The Commission Secretary conducted

More information

CITY OF FLORENCE CITY COUNCIL MEETING MARCH 2, 2015

CITY OF FLORENCE CITY COUNCIL MEETING MARCH 2, 2015 CITY OF FLORENCE CITY COUNCIL MEETING MARCH 2, 2015 1. Mayor Ore called the regular meeting of the Florence City Council to order at 7:00 p.m. with the Pledge of Allegiance. Police Chief Mike Delaurentis

More information

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018 PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018 The City Council of the City of Bossier City, State of Louisiana, met in regular session in

More information

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION June 17, 2013

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION June 17, 2013 MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION June 17, 2013 CALL TO ORDER Chairman Vose called the regular meeting to order at 6:00 p.m. INVOCATION Joanna Giovanna, Spiritual Assembly of

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2012-01 A RESOLUTION OF THE TOWN OF MELBOURNE BEACH BREVARD COUNTY, FLORIDA MODIFYING AND RESTATING TOWN COMMISSION RULES AND PROCEDURES; MAKING FINDINGS; ESTABLISHING MEETING RULES OF PROCEDURE;

More information

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m.

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m. COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m. Discussion of 2005 Audit and Financial Reports If a reasonable accommodation is necessary to participate in a City of Dodge

More information

MIAMI SHORES VILLAGE N.E. 2 nd Avenue Miami Shores, FL 33138

MIAMI SHORES VILLAGE N.E. 2 nd Avenue Miami Shores, FL 33138 MIAMI SHORES VILLAGE 10050 N.E. 2 nd Avenue Miami Shores, FL 33138 REGULAR COUNCIL MEETING June 20, 2017 6:30 PM Mayor MacAdam Glinn Vice Mayor Sean Brady Councilwoman Alice Burch Councilman Jonathan Meltz

More information

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 991-2014 NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 Be It Remembered that the Board of Commissioners of Northampton County met on December 1, 2014 with the following present: Robert Carter, Fannie

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

More information

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,

More information

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions

More information

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form.

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form. Memo Date: 2 November 2018 To: Cc: From: Brad Wilson, City Recorder/Financial Officer RE: Minutes of the City Council Please note that the following minutes are awaiting formal approval and are in draft

More information